November 2, 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 Allegianceand Roll Call.
»
Executive Session - EXECUTIVE SESSION
R2015-284 Authorizing an Executive Session which Excludes the Public for the Purpose to Discuss Personnel and Possible Property Negotiations/Acquisition
Executive Session
EXECUTIVE SESSIONR2015-284 Authorizing an Executive Session which Excludes the Public for the Purpose to Discuss Personnel and Possible Property Negotiations/Acquisition
»
Agenda Session - AGENDA SESSION
Agenda Session
AGENDA SESSION»
Item 1 - Approve Council Meeting Minutes of October 19, 2015
Item 1
Approve Council Meeting Minutes of October 19, 2015»
Public Comment - PUBLIC COMMENT
Public Comment
PUBLIC COMMENT»
Communications Consent Agenda - COMMUNICATIONS CONSENT AGENDA – ITEMS A – C
A. Receive and Accept 2016 Request For Fuce 5K – June 19, 2015 from 6 am – 12 Noon.
B. Receive and Accept Recreation Meeting Minutes – September 8, 2015
C. Receive and Accept Accessibility Committee Meeting Minutes – August 26, 2015 and September 30, 2015
Communications Consent Agenda
COMMUNICATIONS CONSENT AGENDA – ITEMS A – CA. Receive and Accept 2016 Request For Fuce 5K – June 19, 2015 from 6 am – 12 Noon.
B. Receive and Accept Recreation Meeting Minutes – September 8, 2015
C. Receive and Accept Accessibility Committee Meeting Minutes – August 26, 2015 and September 30, 2015
»
Reports - OTHER COMMUNICATIONS
REPORTS OF COUNCILMEMBERS
REPORTS OF OFFICERS
A. Best Practices Inventory
REPORT OF THE MAYOR
Reports
OTHER COMMUNICATIONSREPORTS OF COUNCILMEMBERS
REPORTS OF OFFICERS
A. Best Practices Inventory
REPORT OF THE MAYOR
»
New Business Consent Agenda - NEW BUSINESS CONSENT AGENDA – RESOLUTIONS R2015-285 through R2015-307
R2015-285 Resolution Approving 2014 Annual Audit
R2015-286 Resolution Approving the 2014 Annual Audit Corrective Action Plan and Authorizing the Filing of Said Plan with the Division of Local Government Services
R2015-287 Resolution Authorizing Bid Award for 2015 Road Projects
R2015-288 Resolution Authorizing the Cancellation of Tax Sale Lien
R2015-289 Resolution Refunding Sidewalk Escrow Fee #14-002 - 102 Harvard Avenue
R2015-290 Resolution Refunding Sidewalk Escrow Fee #15-016 - 9 Houston Street
R2015-291 Resolution Refunding Sidewalk Escrow Fee #15-017 - 627 Main Street
R2015-292 Resolution Refunding Sidewalk Escrow Fee #15-018 - 217 Midland Avenue
R2015-293 Resolution Refunding Sidewalk Escrow Fee #15-020 - 139 Hazelwood Avenue
R2015-294 Resolution Refunding Sidewalk Escrow Fee #15-023 - 379 Middlesex Avenue
R2015-295 Resolution Refunding Sidewalk Escrow Fee #15-026 - 19 Home Street
R2015-296 Resolution Refunding Sidewalk Escrow Fee #15-030 - 57 Main Street
R2015-297 Resolution Refunding Sidewalk Escrow Fee #15-032 - 77 Maple Avenue
R2015-298 Resolution Refunding Sidewalk Escrow Fee #15-034 - 43 Barnstable Street
R2015-299 Resolution Refunding Sidewalk Escrow Fee #15-036 - 307 Central Avenue
R2015-300 Resolution Appointing Firefighter – Paul Jean
R2015-301 Resolution Appointing Firefighter – David Sahib
R2015-302 Resolution Approving the submittal of a Grant Application and Execution a Grant Contract with Robert Wood Johnson Foundation for NJHI 2016: Building a Culture of Health in New Jersey - Communities Moving to Action, Round 2
R2015-303 Resolution Authorizing Refund of Taxi Owner & Driver Application Fees- AZ Masood Taxi & Limo, LLC
R2015-304 Resolution Authorizing Reduction of 2015 Taxes
R2015-305 Resolution Approving the Parking Authority’s Request for the Expenditure of Funds from the Parking Authority’s Capital Improvement Account tor the Inn Place Improvement Project
R2015-306 Resolution Withholding Consent to the Proposed Wastewater Management Plan (WMP) Entitled “Lower Raritan/Middlesex
County Wastewater Management Plan”
R2015-307 Resolution Authorizing a Shared Services Agreement with the Township of Edison and Middlesex County for the Creation and Management of an Off-Leash Dog Area at the Whitman Avenue Park in Edison
New Business Consent Agenda
NEW BUSINESS CONSENT AGENDA – RESOLUTIONS R2015-285 through R2015-307R2015-285 Resolution Approving 2014 Annual Audit
R2015-286 Resolution Approving the 2014 Annual Audit Corrective Action Plan and Authorizing the Filing of Said Plan with the Division of Local Government Services
R2015-287 Resolution Authorizing Bid Award for 2015 Road Projects
R2015-288 Resolution Authorizing the Cancellation of Tax Sale Lien
R2015-289 Resolution Refunding Sidewalk Escrow Fee #14-002 - 102 Harvard Avenue
R2015-290 Resolution Refunding Sidewalk Escrow Fee #15-016 - 9 Houston Street
R2015-291 Resolution Refunding Sidewalk Escrow Fee #15-017 - 627 Main Street
R2015-292 Resolution Refunding Sidewalk Escrow Fee #15-018 - 217 Midland Avenue
R2015-293 Resolution Refunding Sidewalk Escrow Fee #15-020 - 139 Hazelwood Avenue
R2015-294 Resolution Refunding Sidewalk Escrow Fee #15-023 - 379 Middlesex Avenue
R2015-295 Resolution Refunding Sidewalk Escrow Fee #15-026 - 19 Home Street
R2015-296 Resolution Refunding Sidewalk Escrow Fee #15-030 - 57 Main Street
R2015-297 Resolution Refunding Sidewalk Escrow Fee #15-032 - 77 Maple Avenue
R2015-298 Resolution Refunding Sidewalk Escrow Fee #15-034 - 43 Barnstable Street
R2015-299 Resolution Refunding Sidewalk Escrow Fee #15-036 - 307 Central Avenue
R2015-300 Resolution Appointing Firefighter – Paul Jean
R2015-301 Resolution Appointing Firefighter – David Sahib
R2015-302 Resolution Approving the submittal of a Grant Application and Execution a Grant Contract with Robert Wood Johnson Foundation for NJHI 2016: Building a Culture of Health in New Jersey - Communities Moving to Action, Round 2
R2015-303 Resolution Authorizing Refund of Taxi Owner & Driver Application Fees- AZ Masood Taxi & Limo, LLC
R2015-304 Resolution Authorizing Reduction of 2015 Taxes
R2015-305 Resolution Approving the Parking Authority’s Request for the Expenditure of Funds from the Parking Authority’s Capital Improvement Account tor the Inn Place Improvement Project
R2015-306 Resolution Withholding Consent to the Proposed Wastewater Management Plan (WMP) Entitled “Lower Raritan/Middlesex
County Wastewater Management Plan”
R2015-307 Resolution Authorizing a Shared Services Agreement with the Township of Edison and Middlesex County for the Creation and Management of an Off-Leash Dog Area at the Whitman Avenue Park in Edison
»
Other New Business - OTHER NEW BUSINESS
R2015-308 Resolution Authorizing the Payment of the Bill List in the amount of $
Other New Business
OTHER NEW BUSINESSR2015-308 Resolution Authorizing the Payment of the Bill List in the amount of $
»
Ordinances - Introduction - ORDINANCES – INTRODUCTION
Ordinance 2015-13 An Ordinance to Amend the Code of the Borough of Metuchen, Chapter 185, Entitled Vehicles and Traffic, Section 185-34 – Handicapped Parking, to Add a Designated Location on West Walnut Street
Ordinance 2015-14 An Ordinance to Amend the Code of the Borough of Metuchen, Chapter 185, Entitled Vehicles and Traffic, Section 185-12 – Parking Time Limited on Certain Streets
Ordinances - Introduction
ORDINANCES – INTRODUCTIONOrdinance 2015-13 An Ordinance to Amend the Code of the Borough of Metuchen, Chapter 185, Entitled Vehicles and Traffic, Section 185-34 – Handicapped Parking, to Add a Designated Location on West Walnut Street
Ordinance 2015-14 An Ordinance to Amend the Code of the Borough of Metuchen, Chapter 185, Entitled Vehicles and Traffic, Section 185-12 – Parking Time Limited on Certain Streets
»
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