July 20, 2015 Borough Council
»
Call to Order - Announcement of Meeting, I
nvocation, Pledge of Allegiance
and Roll Call.
Call to Order
Announcement of Meeting, Invocation, Pledge of Allegiance
and Roll Call.
»
Item 1 - Historic Preservation Committee Scavenger Hunt Awards
Item 1
Historic Preservation Committee Scavenger Hunt Awards»
Agenda Session - AGENDA SESSION
Agenda Session
AGENDA SESSION»
Item 2 - Approve Council Meeting Minutes of June 15, 2015 and Special Meeting Minutes
of June 29, 2015 and Executive Minutes of May 18, 2015 and June 1, 2015
Item 2
Approve Council Meeting Minutes of June 15, 2015 and Special Meeting Minutesof June 29, 2015 and Executive Minutes of May 18, 2015 and June 1, 2015
»
Item 3 - Discussion – Revision –
Ordinance 2015-XX Ordinance Regulating Vacant and
Abandoned Properties and Storefronts in
the Borough of Metuchen
Item 3
Discussion – Revision –Ordinance 2015-XX Ordinance Regulating Vacant and
Abandoned Properties and Storefronts in
the Borough of Metuchen
»
Budget Hearing - R2015-122 Municipal Budget for the Borough of
Metuchen, County of Middlesex, for the
Fiscal Year 2015
Budget Hearing
R2015-122 Municipal Budget for the Borough ofMetuchen, County of Middlesex, for the
Fiscal Year 2015
»
Public Comment - PUBLIC COMMENT
Public Comment
PUBLIC COMMENT»
Ordinances-Public Hearing - 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-Public Hearing
Ordinance 2015-09 An Ordinance Amending the LandDevelopment Ordinances of the Borough of
Metuchen, Specifically, Chapter 110,
Sections 4, Entitled “Definitions”, 7,
Entitled “Exemptions”, 14, Entitled “Fees”,
48, Entitled “Applicability”
»
Communications Consent Agenda - A. Receive and Accept Traffic & Transportation Committee Meeting Minutes of May
13, 2015
B. Receive and Accept Environmental Commission Meeting Minutes of May 20,
2015
C. Receive and Accept Arts Council Meeting Minutes for March 23, 2015 & May 26,
2015
D. Receive and Accept Historic Preservation Commission Meeting Minutes for
March 10, 2015, April 28, 2015 & May 12, 2015
E. Receive and Accept Zoning Board of Adjustment Minutes for May 14, 2015 and
June 11, 2015
F. Receive and Accept Block Party/Street Closing – Lexington Drive 9.12.15
G. Receive and Accept Block Party/Street Closing – Peltier Avenue 8.8.15
H. Receive and Accept Letter of Appreciation for Metuchen Police Department
I. Receive and Accept Letter of Resignation from Morton Simpson – Metuchen
Municipal Alliance Board
Communications Consent Agenda
A. Receive and Accept Traffic & Transportation Committee Meeting Minutes of May13, 2015
B. Receive and Accept Environmental Commission Meeting Minutes of May 20,
2015
C. Receive and Accept Arts Council Meeting Minutes for March 23, 2015 & May 26,
2015
D. Receive and Accept Historic Preservation Commission Meeting Minutes for
March 10, 2015, April 28, 2015 & May 12, 2015
E. Receive and Accept Zoning Board of Adjustment Minutes for May 14, 2015 and
June 11, 2015
F. Receive and Accept Block Party/Street Closing – Lexington Drive 9.12.15
G. Receive and Accept Block Party/Street Closing – Peltier Avenue 8.8.15
H. Receive and Accept Letter of Appreciation for Metuchen Police Department
I. Receive and Accept Letter of Resignation from Morton Simpson – Metuchen
Municipal Alliance Board
»
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 - R2015-157 Resolution Authorizing Appointment of
Auxiliary Police Officers
R2015-158 Resolution Authorizing Chief of Police
Salary
R2015-159 Resolution Authorizing Captain of
Operations Salary
R2015-160 Resolution Authorizing Lieutenant of
Operations Salary
R2015-161 Resolution Authorizing Affordable Housing
Municipal Shared Services Defense
Agreement
R2015-162 Resolution for Certification of Metuchen
First Aid’s Qualification for the Emergency
Medical Service Programs
R2015-163 Resolution Accepting “Get Active NJ”
Grant
R2015-164 Resolution Authorizing Acceptance of
Youth Service Board/Municipal Alliance
Agreement for FY 2016
R2015-165 Resolution Authorizing Renewal of Liquor
Licenses
R2015-166 Resolution Authorizing Liquor License
Renewal for SK & SK Inc. T/A Brown
Stone Bar and Grill with Stipulations
R2015-167 Resolution Authorizing Renewal of Liquor
Licenses for HHP Enterprises LLC with
Stipulations
R2015-168 Resolution Authorizing Renewal of Pocket
Liquor License with Stipulations-
Woodmont Properties
R2015-169 Resolution Authorizing Refund of Other
Fees & Permits – Building Permit #14-0985,
Vivint Solar
R2015-170 Resolution Authorizing Refund of Other
Fees & Permits – Building Permit #14-0990,
Solar City
R2015-171 Refund of Other Fees & Permits – Building
Permit #14-0706, Jon Barasch
R2015-172 Resolution Refunding Sidewalk Escrow Fee
#15-001 - 78 Hillside Avenue
R2015-173 Resolution Refunding Sidewalk Escrow Fee
#15-002 - 86 Mason Drive
R2015-174 Resolution Refunding Sidewalk Escrow Fee
#15-003 - 19 Ethel Place
R2015-175 Resolution Refunding Sidewalk Escrow Fee
#15-004 101 Harvard Avenue
R2015-176 Resolution Refunding Sidewalk Escrow Fee
#15-005 226 Woodbridge Avenue
R2015-177 Resolution Refunding Sidewalk Escrow Fee
#15-007 1 Mark Circle
R2015-178 Resolution Refunding Sidewalk Escrow Fee
#15-008 548 Main Street
R2015-179 Resolution Refunding Sidewalk Escrow Fee
#15-009 24 Desser Place
R2015-180 Resolution Refunding Sidewalk Escrow Fee
#15-010 3 Alden Avenue
R2015-181 Resolution Refunding Sidewalk Escrow Fee
#15-011 68 Rector Street
R2015-182 Resolution Refunding Sidewalk Escrow Fee
#15-013 24 Library Place
R2015-183 Resolution Refunding Sidewalk Escrow Fee
#15-019 309 Midland Avenue
R2015-184 Resolution Refunding Sidewalk Escrow Fee
#14-024 29 Thomas Street
R2015-185 Resolution Authorizing Release of Street
Opening Bond #2015-07 – 9 Calvin Place -
John Burton Plumbing & Heating
R2015-186 Resolution Authorizing Release of Street
Opening Bond #2015-22 – 16 Coan Place –
Apollo Sewer & Plumbing, Inc.
R2015-187 Resolution Authorizing Release of Street
Opening Bond #2015-23 – 208 Columbia
Avenue – KL Services
R2015-188 Resolution Authorizing Release of Street
Opening Bond #2015-24 - 304 Midland
Ave. - Mattco Plumbing & Heating
R2015-189 Resolution Authorizing Release of Street
Opening Bond #2015-25 – 11 Howell Street
– A-General Sewer Service
R2015-190 Resolution Authorizing Release of Street
Opening Bond #2015-32 – 22 Kent Place -
John Burton Plumbing & Heating
R2015-191 Resolution Authorizing Release of Street
Opening Bond #2015-40 – 26 Bissett Place
– A-General Sewer Service
R2015-192 Resolution Authorizing the Cancellation of
Tax Sale Lien
R2015-193 Resolution – Refund of Previously
Cancelled Taxes
R2015-194 Resolution – Cancellation of 2014 Tax
Overpayment
R2015-195 Resolution Adopting Metuchen’s Policy and
Procedures for Professional Consultant
Procurement, Construction Contract Bid
Preparation and Contract Management
R2015-196 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Woodmont Metuchen, LLC. And
the Borough of Metuchen
R2015-197 Resolution Authorizing the Negotiation,
Execution and Entry into an Agreement of
Sale between the Borough of Metuchen and
the Parking Authority of the Borough of
Metuchen for the Purchase of Property
Located at Block 115, Lot 36.03 for
Purposes of the Public Piazza
R2015-198 Resolution Authorizing the Execution and
Entry into a Grant and Conservation
Restriction Agreement between the Borough
of Metuchen and the County of Middlesex
R2015-199 Resolution Authorizing the Execution and
Entry into a Temporary Construction
Easement between the Borough of
Metuchen and Woodmont Metuchen, LLC
for the Construction of a Public Piazza on
the Property Located at Block 115, Lot
36.03
R2015-200 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Pearl Street Parking Facility, LLC
and the Borough of Metuchen
R2015-201 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between the District at Metuchen, LLC And
Bluestone 31st Street, L.L.C., the District at
Metuchen II, LLC and the Borough of
Metuchen
R2015-202 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Greenway Village, LLC and the
Borough of Metuchen
R2015-203 Resolution Authorizing the Execution and
Entry into a Temporary Construction
Easement between the Borough of
Metuchen and the County of Middlesex for
the Purpose of the Replacement of Culvert
1-C-124 Orchard Street over Tributary Mill
Brook Located on a Portion of the Property
at Block 213, Lot 64
R2015-205 Resolution – Refund Escrow Balance
New Business Consent Agenda
R2015-157 Resolution Authorizing Appointment ofAuxiliary Police Officers
R2015-158 Resolution Authorizing Chief of Police
Salary
R2015-159 Resolution Authorizing Captain of
Operations Salary
R2015-160 Resolution Authorizing Lieutenant of
Operations Salary
R2015-161 Resolution Authorizing Affordable Housing
Municipal Shared Services Defense
Agreement
R2015-162 Resolution for Certification of Metuchen
First Aid’s Qualification for the Emergency
Medical Service Programs
R2015-163 Resolution Accepting “Get Active NJ”
Grant
R2015-164 Resolution Authorizing Acceptance of
Youth Service Board/Municipal Alliance
Agreement for FY 2016
R2015-165 Resolution Authorizing Renewal of Liquor
Licenses
R2015-166 Resolution Authorizing Liquor License
Renewal for SK & SK Inc. T/A Brown
Stone Bar and Grill with Stipulations
R2015-167 Resolution Authorizing Renewal of Liquor
Licenses for HHP Enterprises LLC with
Stipulations
R2015-168 Resolution Authorizing Renewal of Pocket
Liquor License with Stipulations-
Woodmont Properties
R2015-169 Resolution Authorizing Refund of Other
Fees & Permits – Building Permit #14-0985,
Vivint Solar
R2015-170 Resolution Authorizing Refund of Other
Fees & Permits – Building Permit #14-0990,
Solar City
R2015-171 Refund of Other Fees & Permits – Building
Permit #14-0706, Jon Barasch
R2015-172 Resolution Refunding Sidewalk Escrow Fee
#15-001 - 78 Hillside Avenue
R2015-173 Resolution Refunding Sidewalk Escrow Fee
#15-002 - 86 Mason Drive
R2015-174 Resolution Refunding Sidewalk Escrow Fee
#15-003 - 19 Ethel Place
R2015-175 Resolution Refunding Sidewalk Escrow Fee
#15-004 101 Harvard Avenue
R2015-176 Resolution Refunding Sidewalk Escrow Fee
#15-005 226 Woodbridge Avenue
R2015-177 Resolution Refunding Sidewalk Escrow Fee
#15-007 1 Mark Circle
R2015-178 Resolution Refunding Sidewalk Escrow Fee
#15-008 548 Main Street
R2015-179 Resolution Refunding Sidewalk Escrow Fee
#15-009 24 Desser Place
R2015-180 Resolution Refunding Sidewalk Escrow Fee
#15-010 3 Alden Avenue
R2015-181 Resolution Refunding Sidewalk Escrow Fee
#15-011 68 Rector Street
R2015-182 Resolution Refunding Sidewalk Escrow Fee
#15-013 24 Library Place
R2015-183 Resolution Refunding Sidewalk Escrow Fee
#15-019 309 Midland Avenue
R2015-184 Resolution Refunding Sidewalk Escrow Fee
#14-024 29 Thomas Street
R2015-185 Resolution Authorizing Release of Street
Opening Bond #2015-07 – 9 Calvin Place -
John Burton Plumbing & Heating
R2015-186 Resolution Authorizing Release of Street
Opening Bond #2015-22 – 16 Coan Place –
Apollo Sewer & Plumbing, Inc.
R2015-187 Resolution Authorizing Release of Street
Opening Bond #2015-23 – 208 Columbia
Avenue – KL Services
R2015-188 Resolution Authorizing Release of Street
Opening Bond #2015-24 - 304 Midland
Ave. - Mattco Plumbing & Heating
R2015-189 Resolution Authorizing Release of Street
Opening Bond #2015-25 – 11 Howell Street
– A-General Sewer Service
R2015-190 Resolution Authorizing Release of Street
Opening Bond #2015-32 – 22 Kent Place -
John Burton Plumbing & Heating
R2015-191 Resolution Authorizing Release of Street
Opening Bond #2015-40 – 26 Bissett Place
– A-General Sewer Service
R2015-192 Resolution Authorizing the Cancellation of
Tax Sale Lien
R2015-193 Resolution – Refund of Previously
Cancelled Taxes
R2015-194 Resolution – Cancellation of 2014 Tax
Overpayment
R2015-195 Resolution Adopting Metuchen’s Policy and
Procedures for Professional Consultant
Procurement, Construction Contract Bid
Preparation and Contract Management
R2015-196 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Woodmont Metuchen, LLC. And
the Borough of Metuchen
R2015-197 Resolution Authorizing the Negotiation,
Execution and Entry into an Agreement of
Sale between the Borough of Metuchen and
the Parking Authority of the Borough of
Metuchen for the Purchase of Property
Located at Block 115, Lot 36.03 for
Purposes of the Public Piazza
R2015-198 Resolution Authorizing the Execution and
Entry into a Grant and Conservation
Restriction Agreement between the Borough
of Metuchen and the County of Middlesex
R2015-199 Resolution Authorizing the Execution and
Entry into a Temporary Construction
Easement between the Borough of
Metuchen and Woodmont Metuchen, LLC
for the Construction of a Public Piazza on
the Property Located at Block 115, Lot
36.03
R2015-200 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Pearl Street Parking Facility, LLC
and the Borough of Metuchen
R2015-201 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between the District at Metuchen, LLC And
Bluestone 31st Street, L.L.C., the District at
Metuchen II, LLC and the Borough of
Metuchen
R2015-202 Resolution Authorizing the Execution and
Entry into a Developer’s Agreement
between Greenway Village, LLC and the
Borough of Metuchen
R2015-203 Resolution Authorizing the Execution and
Entry into a Temporary Construction
Easement between the Borough of
Metuchen and the County of Middlesex for
the Purpose of the Replacement of Culvert
1-C-124 Orchard Street over Tributary Mill
Brook Located on a Portion of the Property
at Block 213, Lot 64
R2015-205 Resolution – Refund Escrow Balance
»
Other New Business - R2015-206 Resolution Authorizing the Payment of the
Bill List in the amount of $
Other New Business
R2015-206 Resolution Authorizing the Payment of theBill List in the amount of $
»
Appointments - Robert Diken – Arts Council – Term 12/31/16
Lisa Freed – Metuchen Municipal Alliance Commission – Term 12/31/17
Appointments
Robert Diken – Arts Council – Term 12/31/16Lisa Freed – Metuchen Municipal Alliance Commission – Term 12/31/17
© 2024 Swagit Productions, LLC