Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N

Similar documents
REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

STARTING AT 7:00PM RESOLUTION

As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN. (CLOSED SESSION) (from 6:00 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM)

MEETING OF JANUARY 4, 2016

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

TOWNSHIP OF WANTAGE RESOLUTION

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

MEETING OF MARCH 16, 2016

APA-NJ PRESENTATION OF AWARD GREAT PLACES IN NEW JERSEY FOR HOBOKEN'S SOUTH WATERFRONT

AGENDA June 13, 2017

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

THE COUNCIL OF THE CITY OF HOBOKEN

Meeting of May 21,

MUNICIPAL COUNCIL AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

THE FOLLOWING IS THE FINAL AGENDA FOR THE DECEMBER 30, 2014 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE JULY 16, 2014 COUNCIL MEETING.

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

MUNICIPAL COUNCIL AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007

MEETING OF JULY 8, 2015

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

The Chairman called the meeting to order at 3:00 p.m.

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016

MUNICIPAL COUNCIL AGENDA

REORGANIZATION MEETING JANUARY 9, :00 P.M.

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

MUNICIPAL COUNCIL AGENDA

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MUNICIPAL COUNCIL AGENDA

MEETING OF JANUARY 4, 2016

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

Environmental Commission, Finance Dept, OEM

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

THE FOLLOWING IS THE FINAL AGENDA FOR THE FEBRUARY 19, 2014 COUNCIL MEETING.

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

MIN No. 11 APPROVED FOR RELEASE & CONTENT

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

A RESOLUTION AUTHORIZING EXECUTION OF AN AGREEMENT FOR LEGAL SERVICES WITH DOLCI & MCMAHON

5:32-4 QUALIFIED PURCHASING AGENTS

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF LINDEN AND PR II/GAR TREMLEY PROPERTY TWO URBAN RENEWAL LLC DATED AS OF:,

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

CITY OF HOBOKEN, NEW JERSEY RESOLUTION NO.

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

PROPOSED AGENDA FOR THE COUNCIL MEETING OF DECEMBER 23, :30 P.M. DECEMBER 22, 2014 Council Chambers. Appointments 7:30 P.M.

City of Burlington COUNCIL MEETING AGENDA. October 2, :00 pm

AGENDA July 14, 2015

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

REGULAR MEETING January 9, 2017 MAYOR AND BOROUGH COUNCIL MEETING NO. 2 PAGE NO. 1

City of Plano June 2009 Ordinances and Resolutions

Kearny Town Council. Caucus / Regular Meeting. ~ Agenda ~ Jill Waller. Wednesday, February, 13, :00 PM Kearny Town Hall

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

Common Council of the City of Summit

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

REGULAR MEETING FEBRUARY 5, :00 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Transcription:

Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N M E E T IN G O F JA NU A R Y 5, 2011 A G E ND A Please note: The Hoboken City Council may consider additional Resolutions, O rdinances or any other matter brought before the Hoboken City Council until January 5, 2011 and throughout the meeting 1. Resolution appointing a Council President (submitted by ) 2. Resolution appointing a Vice President (submitted by ) 3. This resolution authorizes temporary appropriations for the Calendar Year 2011 (submitted by Second Reading/Public Hearing and Final Vote AN ORDINANCE OF THE CITY OF HOBOKEN, IN THE COUNTY OF HUDSON, NEW JERSEY, AUTHORIZING OF A QUANTAR STATION & SX8MCX CAPITAL FUND (Z-77) AN AMENDED ORDINANCE AMENDING CHAPTER 196 ZONING ARTICLE IX GENERAL SUPPLEMENTARY REGULATIONS TO INCLUDE A NEW SECTION 196-35.1 ENTITLED SOLAR INSTALLATION (Z-78) (planning board review is scheduled for January 4, 2011) Petitions and Communications Declaration of Emergency from Mayor Zimmer due to the snow storm of December 26 Letter from Mayor Dawn Zimmer vetoing Ordinance Z-76 Memo from Mayor Dawn Zimmer appointing Planning Board members Brandy Forbes, Daniel Weaver and Gary Holtzman Miscellaneous Licenses Reports of City Officers None for this meeting

C L A I MS Total for this agenda $ 455,427.35 *Council members who have questions on Claims that require research are requested to submit requests for information to the Office of the Business Adm. by noon Monday PA Y R O L LS For the two week period starting December 8, 2010 December 15, 2010 Regular Payroll O/T Pay Pay $1,407,975.69 $53,800.98 $1,626,254.69 R ESO L U T I O N A G E ND A 4. Resolution to over - Ordinance to repeal Ordinance Z-41 which established Registration Fees for Recreation Programs under Chapter 39 of the Administrative Code of the City sponsored by Councilman Occhipinti) R ESO L U T I O N C O NSE N T A G E ND A Consent Agenda defined: All items listed with an asterisk (*) are considered to be routine business by the City Council and will be enacted by one motion. There will be no separate discussion on these items unless a council member or citizen so request, in which event the item will be removed from the general order of business and considered in its normal sequence on the agenda. Resolutions 5.* Resolution amending and extending appointment of Maraziti Falcon & Healey LLP as Special Legal Counsel Redevelopment (submitted by 6.* Resolution amending and extending appointment of McManimon & Scotland, LLC as Special Legal Counsel Redevelopment (submitted by 7.* Vehicle Maintenance Service for the City in accordance with the specifications in Bid Numbers 10-26 and 10-31 (submitted by

8.* This Resolution awards a contract to Motorola through State of New Jersey Contract Number 53804 for Radio Communication equipment and accessories for the Hoboken Fire Department (submitted by 9.* Resolution authorizing a contract with Scarinci & Hollenbeck, LLC for the services of John Scagnelli, Esq. as Special Counsel for Environmental Litigation and Joel Glucksman, Esq. as Special Counsel for Bankruptcy Litigation and Ramone Rivera, Esq. as Special Counsel for employment litigation for a one year period to commence January 5, 2011 and terminate January 4, 2012 (submitted by 10.* Resolution appointing Arthur M. Liston as the Qualified Purchasing Agent (QPA) for the City of Hoboken (submitted by 11.* Resolution authorizing acceptance of credit card payments (submitted by 12.* Requesting approval of the Director of the Division of Local Government Services to Establish a Dedicated Trust by Rider for Recreation Trust Fund Pursuant to N.J.S.A. 40A:4-39 (submitted by 13.* Resolution authorizing a professional service contract with Ferraioli, Wielkotz, Cerullo & Cuva, P.A. for General Municipal auditing services from January 1, 2011 to December 31, 2011 (submitted by 14.* the City of Hoboken and with 811-829 Clinton Street LLC and CVS Pharmacy (submitted by 15.* the City of Hoboken and the Hoboken Board of Education (BOE) (submitted by 16.* Resolution appointing McGuire Associates as Licensed Tax Appraiser for a one (1) year term (submitted by 17.* Resolution (sponsored by Councilman Mello) 18.* Resolu Program of the North Hudson Regional Council of Mayors (submitted by

19.* of the Hoboken Volunteer Ambulance Corps by Virtue of a twelve (12) month total contribution of one hundred sixty-six thousand three hundred sixty-five dollars ($166,365.00) (submitted by 20.* Resolution authorizing the Refund of Tax Overpayments ($17,628.83) (submitted by the Tax Collector) 21.* Resolution authorizing the refund of Hudson County Tax Court Judgements 2010 Tax Appeals (submitted by the Tax Collector) ($15,593.58) (payable to Davenport & Spiotti) 22.* Resolution authorizing the refund of Tax Appeals State Tax Court (submitted by the Tax Collector) ($3,613.65) (payable to Lum, Drasco & Positan LLC) 23.* Resolution authorizing the Refund of Hudson County Tax Court Judgements 2010 Tax Appeals ($254.57) (payable to Gess Gess & Scanlon) (submitted by the Tax Collector) 24.* Resolution authorizing the Refund of Hudson County Tax Court Judgements 2010 Tax Appeals ($55,100.33 ) (payable to the individuals listed on the resolution) (submitted by the Tax Collector) 25.* Resolution to adopt the minutes the City Council of the City of Hoboken Dated: Regular meeting of October 6 2010, October 20, 2010, November 3 2010, & November 15, 2010 have been reviewed and approved as to legal form and content 26.* Resolution to adopt the minutes from Closed Executive sessions of the City Council of the City of Hoboken dated: January 20, 2010; February 3, 2010; March 17, 2010; April 7, 2010; April 21, 2010; May 5, 2010; May 19, 2010; June 16, 2010; and June 22, 2010 27.* Resolution to approve th the City of Hoboken and the Trustees of the Stevens Institute of Technology (submitted by (added on 1/3/2011) 28.* Resolution to approve the License Agreement between the City of Hoboken (on behalf of the general public) as licensor and the City of Hoboken (on behalf of the Municipal Corporation) for use of a portion of the public right of way at Newark Street and Observer Highway to install a Fire Department Emergency Generator (submitted by (added on 1/4/2011) 29.* Resolution for Transfer of Taxicabs, Public Hack License (submitted by (added on 1/4/2011)

O RDIN A N C ES Introduction and First Reading AN ORDINANCE TO AMEND ORDINANCE Z-41 WHICH ESTABLISHED REGISTRATION FEES FOR RECREATION PROGRAMS UNDER CHAPTER 39 OF THE ADMINISTRATIVE CODE OF THE CITY OF HOBOKEN AN ORDINANCE OF THE COUNCIL OF THE CITY OF HOBOKEN TO AMEND THE EASEMENT FOR CERTAIN ENCROACHMENTS WITHIN THE PUBLIC RIGHT OF WAY AT THE SITE OF REAL PROPERTY LOCATED AT 43-51 NEWARK STREET, HOBOKEN, NEW JERSEY, MORE PARTICULARLY KNOWN AS BLOCK 222 LOT 4 ON THE TAX MAP OF THE COUNTY OF HOBOKEN, COUNTY OF HUDSON, STATE OF NEW JERSEY AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER 190 OF THE GENERAL CODE OF THE CITY OF HOBOKEN ENTITLED VEHICLES AND TRAFFIC AND CHAPTER 146 OF THE GENERAL CODE OF THE CITY OF HOBOKEN ENTITLED PARKING PERMITS TO DELETE PORTIONS OF SECTION 190-6B, AND TO AMEND PORTIONS OF SECTIONS 190-7, 190-9, AND 141A-2. AN ORDINANCE TO AMEND AND SUPPLEMENT ARTICLE II REFUSE CHAPTER 110 OF THE GENERAL CODE OF THE CITY OF HOBOKEN ENTITLED N E W BUSIN ESS PUB L I C C O M M E N TS