December 18, 2017 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.»
Election of Interim Mayor - R2017-314 Resolution Appointing the Mayor of the Borough of Metuchen
Election of Interim Mayor
R2017-314 Resolution Appointing the Mayor of the Borough of Metuchen»
Oath of Interim Mayor - OATH OF INTERIM MAYOR
Oath of Interim Mayor
OATH OF INTERIM MAYOR»
Agenda Session - AGENDA SESSION
Agenda Session
AGENDA SESSION»
Item A - REGULAR MEETING
Approve Council Meeting Minutes of December 4, 2017
Item A
REGULAR MEETINGApprove Council Meeting Minutes of December 4, 2017
»
Public Comment - PUBLIC COMMENT
Public Comment
PUBLIC COMMENT»
Ordinance 2017-19 - An Ordinance Amending the Code of the Borough of Metuchen, Chapter 185, Vehicles and Traffic, Section 23, Multiway Stop Intersections
Ordinance 2017-19
An Ordinance Amending the Code of the Borough of Metuchen, Chapter 185, Vehicles and Traffic, Section 23, Multiway Stop Intersections»
Ordinance 2017-20 - Ordinance Amending Chapter 37 of the Code of the Borough of Metuchen Entitled “Police Department” to Designate the Administrator of the Borough of Metuchen as the “Appropriate Authority” Pursuant to N.J.S.A. 40A:14-118
Ordinance 2017-20
Ordinance Amending Chapter 37 of the Code of the Borough of Metuchen Entitled “Police Department” to Designate the Administrator of the Borough of Metuchen as the “Appropriate Authority” Pursuant to N.J.S.A. 40A:14-118»
Communications Consent Agenda - A. Receive and Accept Metuchen Historic Preservation Committee Meeting Minutes of April 27, 2017, May 25, 2017 and June 22, 2017
B. Receive and Accept Karen Logan’s Resignation – Metuchen Pool Commission.
C. Receive and Accept Metuchen Zoning Board of Adjustment Meeting Minutes of November 9, 2017
Communications Consent Agenda
A. Receive and Accept Metuchen Historic Preservation Committee Meeting Minutes of April 27, 2017, May 25, 2017 and June 22, 2017B. Receive and Accept Karen Logan’s Resignation – Metuchen Pool Commission.
C. Receive and Accept Metuchen Zoning Board of Adjustment Meeting Minutes of November 9, 2017
»
Reports - REPORTS OF COUNCILMEMBERS
REPORTS OF OFFICERS
REPORT OF THE MAYOR
Reports
REPORTS OF COUNCILMEMBERSREPORTS OF OFFICERS
REPORT OF THE MAYOR
»
New Business Consent Agenda - R2017-298 Resolution Refunding Sidewalk Escrow Fee #17-023
28 Bounty Street
R2017-299 Resolution Refunding Sidewalk Escrow Fee #17-026
16 Beechwood Avenue
R2017-300 Resolution Refunding Sidewalk Escrow Fee #17-030
24 Hickory Street
R2017-301 Resolution Refunding Sidewalk Escrow Fee #17-032
Shree Ram Mandir, Inc.
R2017-302 Resolution Refunding Sidewalk Escrow Fee #17-034
200 Midland Avenue
R2017-303 Resolution Authorizing Temporary Appointment of
Acting Fire Inspector/Fire Subcode Official
R2017-304 Resolution Authorizing Bond Reduction for Pearl Street Piazza – Block 115, Lot 36.01 -Woodmont Properties
R2017-305 Resolution Authorizing the Release of the Performance Bond and Guarantee for the 2017 Oakland Park Improvements for Whirl Construction upon the Posting of s Maintenance Bond
R2017-306 Resolution Authorizing Cancellation of Tax Overpayment
R2017-307 Resolution Amending R2017-23 Authorizing the Award of a Contract for Borough Labor Relations Attorney
R2017-308 Resolution Authorizing 2017 Budget Transfers
R2017-309 Resolution Requesting Approval of Items of Revenue and Appropriation - Drunk Driving Enforcement Fund
R2017-310 Resolution Requesting Approval of Items of Revenue and Appropriation NJS 40A:4-87 - Recycling Tonnage Grant
R2017-311 Resolution Requesting Approval of Items of Revenue and Appropriation NJS 40A:4-87 - Click it or Ticket Grant
R2017-312 Resolution Authorizing Funding of Police Outside Overtime Escrow Balances
New Business Consent Agenda
R2017-298 Resolution Refunding Sidewalk Escrow Fee #17-02328 Bounty Street
R2017-299 Resolution Refunding Sidewalk Escrow Fee #17-026
16 Beechwood Avenue
R2017-300 Resolution Refunding Sidewalk Escrow Fee #17-030
24 Hickory Street
R2017-301 Resolution Refunding Sidewalk Escrow Fee #17-032
Shree Ram Mandir, Inc.
R2017-302 Resolution Refunding Sidewalk Escrow Fee #17-034
200 Midland Avenue
R2017-303 Resolution Authorizing Temporary Appointment of
Acting Fire Inspector/Fire Subcode Official
R2017-304 Resolution Authorizing Bond Reduction for Pearl Street Piazza – Block 115, Lot 36.01 -Woodmont Properties
R2017-305 Resolution Authorizing the Release of the Performance Bond and Guarantee for the 2017 Oakland Park Improvements for Whirl Construction upon the Posting of s Maintenance Bond
R2017-306 Resolution Authorizing Cancellation of Tax Overpayment
R2017-307 Resolution Amending R2017-23 Authorizing the Award of a Contract for Borough Labor Relations Attorney
R2017-308 Resolution Authorizing 2017 Budget Transfers
R2017-309 Resolution Requesting Approval of Items of Revenue and Appropriation - Drunk Driving Enforcement Fund
R2017-310 Resolution Requesting Approval of Items of Revenue and Appropriation NJS 40A:4-87 - Recycling Tonnage Grant
R2017-311 Resolution Requesting Approval of Items of Revenue and Appropriation NJS 40A:4-87 - Click it or Ticket Grant
R2017-312 Resolution Authorizing Funding of Police Outside Overtime Escrow Balances
»
R2017-313 - Resolution Authorizing the Payment of the Bill List in the amount of $3,595,125.96
ADJOURNMENT
R2017-313
Resolution Authorizing the Payment of the Bill List in the amount of $3,595,125.96ADJOURNMENT
© 2024 Swagit Productions, LLC