CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011

Similar documents
CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Total Mayor & City Council 467, , , , (6,222.72)

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

Town of Phillipsburg

CITY COUNCIL REGULAR MEETING

CITY COUNCIL AGENDA MARCH 9, 2011 COUNCIL CHAMBERS

Township of Middletown

ASTON TOWNSHIP PERCENT FISCAL 2014 OPERATING BUDGET BUDGET BUDGET INCREASE CASH ON HAND: 1,619,955 1,058,

Lower Swatara Township General Fund Budget Budget ******************* 2010 Budget

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

Mayor Teague Commissioner Dougherty Commissioner Mulroy

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

NOW THEREFORE BE IT ORDAINED

City of Chino Fireworks Ordinance

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS

Township of Hillsborough

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

SECTION II ORDINANCES OF THE TOWN OF PLAINVILLE

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2007

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Village of Tarrytown, NY

FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS

City of Beacon Council Agenda September 22, :00 PM

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015

2019 General Fund Budget

Things you do every day

{ Todd N. Burkey Tax Collector

2019 GENERAL FUND REVENUES

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

HARVEY CEDARS, NJ Tuesday, December 19, 2017

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m.

ORDINANCE NO. 620 ADMINISTRATION

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the

Township 0/ Montgomery

REQUEST FOR PERMISSION FOR STREET/PARKING LOT CLOSURES

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET)

2018 MUNICIPAL DATA SHEET

2018 Proposed Budget

SALISBURY TOWNSHIP REVENUES WITH COMPARISON TO BUDGET FOR THE 5 MONTHS ENDING MAY 31, 2010 GENERAL FUND

Events. P o licyivingston. CITY OF LIVINGSTON Special Events Policy. Photos by Livingston Enterprise photographer, Shawn Raecke

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017)

TOWNSHIP OF BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION

2018 WEST DEER TOWNSHIP BUDGET 01 General Fund -- Revenues Final Budget

REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016

City of Rogers 2019 General Fund & Special Revenue Fund Expenditures and Other Financing Uses Budget Summary

VILLAGE OF ORLAND PARK

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

2018 MUNICIPAL DATA SHEET

Page 1 of 61. Local Unit: City of Union City MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

CITY OF UNION CITY NEW JERSEY

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT

Village Board Meeting Minutes January 3, 2017

Financial Tables BUDGET SUMMARY ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

ORDINANCE NO. CID-3193

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M.

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

Upon approval of the application, the Zoning Officer will issue your permit, to be displayed in public view.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

Committee of the Whole Session, Tuesday, March 16,

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

Transcription:

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 As of 3/9/2011 9:00 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 16 RENT CONTROL. (Renewing and amending the Rent Control Ordinance) Busn. Admin. O-2 AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 37, HISTORIC PRESERVATION. (Designating the Abramson s Clock as an historic landmark) Historic Preservation Commission O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC. (Restrictive Parking Zones) ADD 176. Joseph J. Bellotti, 43 East 26th Street Apt. #2 306. Athena M. Frangos, 1208 Kennedy Boulevard Apt. #4 307. Mary Rusnak, 170 West 31st Street 308. Vicky A. Wondolowski, 461 Avenue A ORDINANCES PROPOSED FOR INTRODUCTION O-4 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 2, ADMINISTRATION; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Municipal Building maintenance to Department of Public Works and Parks) Public Works O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 2, ADMINISTRATION; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Providing for the reimbursement of expenses incurred by the city during any incident involving a commercial property, structure or vehicle, or involving commercial activity, which is determined by any city department or division as requiring an emergency response) Law O-6 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 21, HEALTH REGULATIONS, CHAPTER 33, PLANNING AND DEVELOPMENT REGULATIONS AND CHAPTER 35, ZONING REGULATIONS; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Construction of pools) Planning and Zoning O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 4, LICENSING AND BUSINESS REGULATIONS; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Filming permit fees) Busn. Admin. O-8 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Restrictive Parking Zones amending list of zones

Page 2 of 5 and changing the length of spaces from 22 feet to a length determined on an individual basis) Police DELETE 028. Anthony Terrano, 305 Broadway 201. Cynthia Baran, 18 West 11th Street ADD 048. Walter Nowicki for his wife, Margaret Nowicki, 9 West 15th Street 107. Rita Patel for her son, Harry Patel, 733 Avenue A, Apt. #16 COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Pasquale Agresti, Esq., filing notice of tort claim on behalf of ALDO RIZZO, alleging injuries sustained January 6, 2011 in a fall on ice and snow at 622 Broadway. C-2 From BARBARA VARGAS, on behalf of AMBER VARGAS, filing notice of tort claim alleging personal injuries and property damage to her daughter on February 8, 2011, resulting from a fall on a sidewalk corner pad at 3 rd Street and Lord Avenue. C-3 From NESTOR O. RIGAIL, filing notice of tort claim alleging property damage to his automobile on December 26, 2010, resulting from it being struck by a snow plow at 63-65 West 15 th Street. C-4 From LILY C. MARSHALL, filing notice of tort claim alleging property damage to her vehicle on January 26, 2011, resulting from it being struck by a snow plow on West 53 rd Street. C-5 From LORING FOOTE, filing notice of tort claim alleging property damage to her automobile on January 28, 2011, resulting from it being struck by a front loader removing snow at 882 Broadway. C-6 From SHAWN CARROLL, filing notice of tort claim alleging property damage to his automobile on January 12, 2011, resulting from being struck by a snow plow in St. Andrew s Church parking lot. C-7 From CHARLES MAHONEY, filing notice of tort claim alleging property damage to his automobile on February 1, 2011 resulting from it being struck by a snow plow at 24 West 21 st Street. C-8 From JOSEPH LESNIAK, filing notice of tort claim alleging property damage to his automobile on January 26, 2011, resulting from it being struck by a snow plow at 14 th Street and Ayres Court. C-9 From STEPHEN F. WEINBERG, filing notice of tort claim alleging property damage to his vehicle on December 1, 2010, resulting from it being struck by a turning fire engine at 28 th Street and Broadway. C-10 From JAMES J. CAVANAGH, filing notice of tort claim alleging property damage to his vehicle on December 26, 2010, resulting from it being struck by a fire engine at Avenue A near North Street. C-11 From TERESA N. FOWLER, filing notice of tort claim alleging property damage to her automobile on January 25, 2011, resulting from it being struck by a garbage truck at 190 West 31 st Street. C-12 From FABIAN A. BETANCOURT, filing notice of tort claim alleging property damage to his two vehicles on January 12, 2011, resulting from their being struck by a snow plow on Avenue E between 47 th and 48 th Streets.

Page 3 of 5 C-13 From GIHAN R. TADROS, filing notice of tort claim alleging property damage to his parked automobile on February 1, 2011, resulting from it being struck by a turning fire engine at Avenue A and West 24 th Street. C-14 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, KABRT vs. MACRI, et al., incl. THE CITY OF BAYONNE. (Violation of constitutional rights on and after December 17, 2008.) C-15 From the Tax Court of New Jersey, complaint in matter entitled, NORTH HOOK ASSOCIATES, LLC c/o BARJEFF vs. CITY OF BAYONNE. (69-73 Le Fante Way, Block 412, lot 3 - Industrial) C-16 From the Tax Court of New Jersey, complaint in matter entitled, MORRIS ASSOCIATES I, LLC vs. CITY OF BAYONNE. (Avenue A & North Street, Block 300.01, lots 2 & 3 office building) C-17 From the Tax Court of New Jersey, complaint in matter entitled, CONSTABLE HOOK ROAD PARTNERS, LLC vs. CITY OF BAYONNE. (Constable Hook, Block 646.01, lot 6 - Industrial) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 OR-3 From Terrence Malloy, Chief Financial Officer, reporting on purchase payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on February 9, 2011: $4,757,183.00 Claims and payroll for February, 2011 From Terrence Malloy, CFO, CERTIFICATE OF DETERMINATION AND AWARD for Tax Anticipation Note Sales held: $10,000.00 December 6, 2010 1.85% $10,000.00 January 6, 2011 5.00% RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, February 16, CR-2 Approving the minutes of the adjourned meeting held Wednesday, February 9, CR-3 Approving the minutes of the council caucus held Wednesday, February 9, CR-4 CR-5 CR-6 Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (26 properties) Tax Collector Granting a Disabled Veteran s tax exemption to a 100% disabled veteran for onehalf of property located at Block 249, Lot 27 effective November 25, 2009, and ordering a refund of overpaid taxes resulting from the exemption. Assessor Authorizing the Municipal Treasurer to issue a warrant to the NEW JERSEY DEPARTMENT OF LABOR in the amount of $26,834.76, representing unemployment benefits charged to the City of Bayonne for the quarter ending December 31, 2010. Finance

Page 4 of 5 CR-7 CR-8 CR-9 CR-10 CR-11 CR-12 CR-13 Ordering a warrant in the amount of $2,020.20 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 1,056 dog licenses issued in January, 2011. Municipal Services Ordering a warrant in the amount of $503.40 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 232 dog licenses issued in February, 2011. Municipal Services Ratifying and confirming the actions of the Municipal Treasurer in issuing a warrant in the amount of $6,562,233.95 payable to the COUNTY OF HUDSON for payment of first quarter county taxes of 2011. Finance Authorizing the City Clerk to advertise for bids for solid waste & recycling collection. Public Works Authorizing the City Clerk to advertise for bids for board up services for post-fire and abandoned buildings, cleanup of sewer backups, hazard mitigation, and securing of premises. Public Works Granting ** Bingo licenses to qualified organizations. City Clerk Granting ** Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Authorizing the purchase of 4 computer servers, 1 shared computer storage array, and related equipment from DELL MARKETING, Pittsburgh, PA, under state contract WSCA/NASPO-7-256, in the amount of $46,676.30. Chargeable to Account 2010 COPS Law Enforcement Technology Grant Program. Police R-2 Authorizing an agreement with the BAYONNE YOUTH CENTER for an amount not to exceed $50,000.00 for interior rehabilitation of their facility. Chargeable to Account CDBG 928. Community Development R-3 Authorizing an agreement with FITZMEDIA, Hoboken, NJ, for communications and graphic design services for special projects for an amount not to exceed $5,000.00. Chargeable to Account #. Busn. Admin. R-4 Authorizing renewal of a Memorandum of Understanding (MOU) between the city, the NJ DEPARTMENT OF ENVIRONMENTAL PROTECTION, and the BAYONNE ROUTE 440 CORRIDOR BROWNFIELD DEVELOPMENT AREA STEERING COMMITTEE, for the NJDEP Brownfield Development Area Program. Planning R-5 REMOVED. R-6 Authorizing the Police Department to submit an application to the State Division of Alcoholic Beverage Control for funding in connection with the statewide COPS IN SHOPS program. Police R-7 Authorizing an agreement with the LABORERS INTERNATIONAL UNION and the INTERNATIONAL UNION OF OPERATING ENGINEERS for the provision at prevailing rates of supplementary personnel for use by municipal departments on special projects, as supplementary seasonal personnel, and in the event of emergencies as directed and approved by the Business Administrator. Busn. Admin. R-8 Ratifying and confirming the actions of Corporation Counsel in terminating an agreement with MAGIC CLEANING, LLC for cleaning services at the Women s Health Center located at 564 Broadway, effective March 31, 2011 due to the termination of the lease for the center. Law R-9 Approving Temporary Emergency Appropriation No. 8 in the SFY 2011 budget. Finance

Page 5 of 5 R-10 Authorizing the Planning Board to undertake a Redevelopment Study and prepare a Redevelopment Plan for proposed properties for the SCATTERED SITE REDEVELOPMENT PROJECT PHASE 2. Planning REQUESTS TO ADDRESS THE COUNCIL RA-1 From RICHARD A. BARBA, requesting permission to address the council on the subject of rent control.