June 1, 2015 Borough Council
»
Call to Order - Announcement of Meeting, Invocation, Pledge of Allegiance and Roll Call.
Call to Order
Announcement of Meeting, Invocation, Pledge of Allegiance and Roll Call.»
Executive Session - R2015-121 Authorizing an Executive Session Which Excludes the Public – PBA Negotiations & Attorney Client Privileges.
Executive Session
R2015-121 Authorizing an Executive Session Which Excludes the Public – PBA Negotiations & Attorney Client Privileges.»
Item 2 - Discussion – Transfer of Jurisdiction of Middlesex Avenue from New Durham Road to Lake Avenue from Middlesex County Department of Infrastructure Management to Metuchen Borough – Whole Foods
Item 2
Discussion – Transfer of Jurisdiction of Middlesex Avenue from New Durham Road to Lake Avenue from Middlesex County Department of Infrastructure Management to Metuchen Borough – Whole Foods»
Agenda Session - AGENDA SESSION
Agenda Session
AGENDA SESSION»
Items 4 & 5 - 4. Receive and Accept Letter of Resignation from Administrative Sergeant David Liantonio
5. Receive and Accept Letter of Resignation from Ptl. Cynthia Velez
Items 4 & 5
4. Receive and Accept Letter of Resignation from Administrative Sergeant David Liantonio5. Receive and Accept Letter of Resignation from Ptl. Cynthia Velez
»
Item 1 - Approve Council Meeting Minutes of May 18, 2015 and Executive Minutes of May 18, 2014
Item 1
Approve Council Meeting Minutes of May 18, 2015 and Executive Minutes of May 18, 2014»
Public Comment - PUBLIC COMMENT
Public Comment
PUBLIC COMMENT»
Communications Consent Agenda - A. Receive and Accept Request for Block Party/Street Closing – Charles Street – June 27, 2015 (Rain date June 28, 2015) – 10:00 AM to 8:00 PM
B. Receive and Accept Request for Block Party/Street Closing – Ross Avenue – July 11, 2015 (Rain date July 12, 2015) –2:00 PM to 6:00 PM
C. Receive and Accept Request for Block Party/Street Closing –Milton Street – June 28, 2015 – 2:00 PM to 7:00 PM
D. Receive and Accept Recreation Meeting Minutes of April 14, 2015
E. Receive and Accept Environmental Commission Meeting Minutes of April 15, 2015
F. Receive and Accept Planning Board Meeting Minutes of April 2, 2015
G. Receive and Accept Zoning Board of
Adjustment Meeting Minutes of April 9, 2015
H. Receive and Accept Traffic & Transportation Meeting Minutes of April 15, 2015
I. Receive and Accept Metuchen Municipal Alliance Meeting Minutes of April 9, 2015
Communications Consent Agenda
A. Receive and Accept Request for Block Party/Street Closing – Charles Street – June 27, 2015 (Rain date June 28, 2015) – 10:00 AM to 8:00 PMB. Receive and Accept Request for Block Party/Street Closing – Ross Avenue – July 11, 2015 (Rain date July 12, 2015) –2:00 PM to 6:00 PM
C. Receive and Accept Request for Block Party/Street Closing –Milton Street – June 28, 2015 – 2:00 PM to 7:00 PM
D. Receive and Accept Recreation Meeting Minutes of April 14, 2015
E. Receive and Accept Environmental Commission Meeting Minutes of April 15, 2015
F. Receive and Accept Planning Board Meeting Minutes of April 2, 2015
G. Receive and Accept Zoning Board of
Adjustment Meeting Minutes of April 9, 2015
H. Receive and Accept Traffic & Transportation Meeting Minutes of April 15, 2015
I. Receive and Accept Metuchen Municipal Alliance Meeting Minutes of April 9, 2015
»
Reports - OTHER COMMUNICATIONS
REPORTS OF COUNCILMEMBERS
REPORTS OF OFFICERS
REPORT OF THE MAYOR
Reports
OTHER COMMUNICATIONSREPORTS OF COUNCILMEMBERS
REPORTS OF OFFICERS
REPORT OF THE MAYOR
»
New Business Consent Agenda - R2015-124 Resolution Authorizing Refund of Road Opening
Bond - #14-051-1 – 40 Beacon Hill – Mattco
Plumbing & Heating
R2015-125 Resolution Authorizing Refund of Road Opening
Bond - #14-072 – 159 High Street – Mattco
Plumbing & Heating
R2015-126 Resolution Authorizing Refund of Road Opening
Bond - #14-74 – Liberty St/Bell Ave. – Ransom
Environmental
R2015-127 Resolution to Rescind R2015-117 - Cancellation of
Tax Sale Lien - 48.4/2.02 C-5A - 160 Liberty Street Unit 5B
R2015-128 Resolution Authorizing the Cancellation of Tax Sale Lien
R2015-129 Resolution Authorizing Cancellation of
Overpayment of 2014 Taxes
R2015-130 Resolution Authorizing Bid Award for 2015 Generator Installation
R2015-131 Resolution Authorizing the Planning Board to Undertake a Preliminary Investigation to Determine Whether the Area Known as Block 37, Lots 5.03, 5.05, 5.12, 5.22, 6, 7.01, 7.02, 13, 14, 15.01, 16.02, 16.03, 17.01 & 17.02, Block 42, Lots 1 – 7, Bl. 66, Lots 1 – 3, Gulton Tract is in Need of Redevelopment.
R2015-132 Resolution Authorizing the Borough of Metuchen Tax Collector to Prepare and Mail Estimated Tax Bills in Accordance with P.L. 1994, C.72
R2015-133 Resolution Authorizing Exceeding the CAP for 2015 Budget
R2015-134 Resolution for Conducting Annual Budget Examination
R2015-135 Resolution Authorizing Refund Overpayment of Taxes
R2015-136 Resolution Authorizing State Contract Purchase for Six (6) Flashback 3 Digital Video System Assemblies
New Business Consent Agenda
R2015-124 Resolution Authorizing Refund of Road OpeningBond - #14-051-1 – 40 Beacon Hill – Mattco
Plumbing & Heating
R2015-125 Resolution Authorizing Refund of Road Opening
Bond - #14-072 – 159 High Street – Mattco
Plumbing & Heating
R2015-126 Resolution Authorizing Refund of Road Opening
Bond - #14-74 – Liberty St/Bell Ave. – Ransom
Environmental
R2015-127 Resolution to Rescind R2015-117 - Cancellation of
Tax Sale Lien - 48.4/2.02 C-5A - 160 Liberty Street Unit 5B
R2015-128 Resolution Authorizing the Cancellation of Tax Sale Lien
R2015-129 Resolution Authorizing Cancellation of
Overpayment of 2014 Taxes
R2015-130 Resolution Authorizing Bid Award for 2015 Generator Installation
R2015-131 Resolution Authorizing the Planning Board to Undertake a Preliminary Investigation to Determine Whether the Area Known as Block 37, Lots 5.03, 5.05, 5.12, 5.22, 6, 7.01, 7.02, 13, 14, 15.01, 16.02, 16.03, 17.01 & 17.02, Block 42, Lots 1 – 7, Bl. 66, Lots 1 – 3, Gulton Tract is in Need of Redevelopment.
R2015-132 Resolution Authorizing the Borough of Metuchen Tax Collector to Prepare and Mail Estimated Tax Bills in Accordance with P.L. 1994, C.72
R2015-133 Resolution Authorizing Exceeding the CAP for 2015 Budget
R2015-134 Resolution for Conducting Annual Budget Examination
R2015-135 Resolution Authorizing Refund Overpayment of Taxes
R2015-136 Resolution Authorizing State Contract Purchase for Six (6) Flashback 3 Digital Video System Assemblies
»
Other New Business - R2015-137 Resolution Authorizing the Payment of the Bill List in the amount of $
Other New Business
R2015-137 Resolution Authorizing the Payment of the Bill List in the amount of $»
Ordinances - Introduction - Ordinance 2015-09 An Ordinance Amending the Land Development Ordinances of the Borough of Metuchen, Specifically, Chapter 110, Sections 4, Entitled “Definitions”, 7, Entitled “Exemptions”, 14, Entitled “Fees”, 48, Entitled “Applicability"
Ordinances - Introduction
Ordinance 2015-09 An Ordinance Amending the Land Development Ordinances of the Borough of Metuchen, Specifically, Chapter 110, Sections 4, Entitled “Definitions”, 7, Entitled “Exemptions”, 14, Entitled “Fees”, 48, Entitled “Applicability"»
Comments from the Public - COMMENTS FROM THE PUBLIC ON NEW BUSINESS MATTERS ONLY
ADJOURNMENT
Comments from the Public
COMMENTS FROM THE PUBLIC ON NEW BUSINESS MATTERS ONLYADJOURNMENT
© 2024 Swagit Productions, LLC