August 21, 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.»
Agenda Session - AGENDA SESSION
Agenda Session
AGENDA SESSION»
Discussion - Ordinance for Amendment to Property Management Code
Discussion
Ordinance for Amendment to Property Management Code»
Item A - Approve Council Meeting Minutes of July 17, 2017
Item A
Approve Council Meeting Minutes of July 17, 2017»
Public Comment - PUBLIC COMMENT
Public Comment
PUBLIC COMMENT»
Communications Consent Agenda - A. Receive and Accept Block Party/Street Closing – School Street on September 16, 2017 (rain date: September 17 or 23, 2017) from 1:30 PM to 8:30 PM
B. Receive and Accept Zoning Board of Adjustment Meeting Minutes of May 11, 2017, June 8, 2017 and July 13, 2017
C. Receive and Approve “Turn the Towns Teal” Campaign for Ovarian Cancer for September 2017
D. Receive and Accept Block Party/Street Closing – Myrtle Avenue on October 14, 2017 from 1:00 PM to 10:00 PM.
E. Receive and Approve Chapter 233 of the American Veterans of America 24-Hour Vigil at Metuchen Military Park with setup starting at 4:00 PM on Thursday, September 14, 2017. Vigil to start on Friday, September 15, 2017 from 12 noon to Saturday, September 16, 2017 ending at 12 noon.
F. Receive and Accept Resignation of Sergeant James Connolly from the Metuchen Police Department effective January 1, 2018
G. Receive and Accept Planning Board Meeting Minutes of February 16, 2017, April 20, 2017 and June 1, 2017
H. Receive and Accept TV & Technology Commission Meeting Minutes of May 17, 2017
Communications Consent Agenda
A. Receive and Accept Block Party/Street Closing – School Street on September 16, 2017 (rain date: September 17 or 23, 2017) from 1:30 PM to 8:30 PMB. Receive and Accept Zoning Board of Adjustment Meeting Minutes of May 11, 2017, June 8, 2017 and July 13, 2017
C. Receive and Approve “Turn the Towns Teal” Campaign for Ovarian Cancer for September 2017
D. Receive and Accept Block Party/Street Closing – Myrtle Avenue on October 14, 2017 from 1:00 PM to 10:00 PM.
E. Receive and Approve Chapter 233 of the American Veterans of America 24-Hour Vigil at Metuchen Military Park with setup starting at 4:00 PM on Thursday, September 14, 2017. Vigil to start on Friday, September 15, 2017 from 12 noon to Saturday, September 16, 2017 ending at 12 noon.
F. Receive and Accept Resignation of Sergeant James Connolly from the Metuchen Police Department effective January 1, 2018
G. Receive and Accept Planning Board Meeting Minutes of February 16, 2017, April 20, 2017 and June 1, 2017
H. Receive and Accept TV & Technology Commission Meeting Minutes of May 17, 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 - R2017-182 Resolution Approving the 2015 Annual Audit
Corrective Action Plan and Authorizing the Filing of
Said Plan with the Division of Local Government
Services
R2017-183 Resolution Amending Resolution 2017-32
Authorizing the Award of a Contract for
Municipal Prosecutor Services
R2017-184 Resolution Authorizing Bid Award for 2017 Police
Off-Duty Detail Management System
R2017-185 Resolution Authorizing the Award of a Contract
for IT Services – DiNapoli Consulting
R2017-186 Resolution Authorizing Release of Performance
Bond Guarantee – Total Renal Care, Inc. (aka
DaVita Healthcare Partners, Inc) – Block 111, Lots 4
& 5
R2017-187 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for Pearl Street Parking Facility LLC –
25 Pearl Street – Block 115, Lot 36.02 upon the
Posting of a Maintenance Bond
R2017-188 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for ZM Management LLC – 140
Durham Avenue – Block 54, Lots 28-31 upon the
Posting of a Maintenance Bond
R2017-189 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for LaPorta Builders, Inc – 15 East
Cedar Street – Block 217, Lots 1.01, 1.02, And 1.03
upon the Posting of a Maintenance Bond
R2017-190 Resolution Authorizing Refund of Sidewalk Escrow
Fee #17-014 - 17 Oak Avenue
R2017-191 Resolution Authorizing Refund of Sidewalk Escrow
Fee #17-017 - 11 Juniper Street
R2017-192 Resolution Authorizing the Execution and Entry into
the Second Amendment to the Developer’s
Agreement between the District at Metuchen, LLC
and Bluestone 31st Street, LLC, as Tenants in
Common, and the District at Metuchen II, LLC and
the Borough of Metuchen
R2017-193 Resolution Awarding Bid for Oakland Park
Handicapped Parking to LandTek Construction
R2017-194 Resolution Approving the Parking Authority’s
Request for the Expenditure of Funds from the
Parking Authority’s Capital Improvement Account
for the Metuchen Wayfinding and Signage Project
R2017-195 Resolution Authorizing Refund of Escrow Balance –
Metuchen I, LLC
R2017-196 Resolution Authorizing Refund of Escrow Balance
R2017-197 Resolution Authorizing Refund of Escrow Balance
R2017-198 Resolution Authorizing Refund of Escrow Balance
R2017-199 Resolution Authorizing Refund of Escrow Balance –
Fox & Foxx Development LLC
R2017-200 Resolution Authorizing Refund of Escrow Balance –
Fox & Foxx Development LLC
R2017-201 Resolution Authorizing Refund of Escrow Balance -
Pearl Street Associates LLP
R2017-202 Resolution Authorizing Refund of Escrow Balance
R2017-203 Resolution Authorizing Refund of 2016 Taxes
R2017-204 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 116, Lots 3.2 and 6
R2017-205 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 148, Lot 6 and 8
R2017-206 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 112, Lots 10 and 12
R2017-207 Resolution to Transfer 2017 Taxes for Parcels
Renumbered or Renamed
R2017-208 Resolution Authorizing the Award of a Contract for
Borough Bond Counsel for the NJEIT Financing for
the Metuchen Pump House
R2017-209 Resolution Authorizing the Execution and Entry into
Jurisdictional Agreements between the State of New
Jersey and the Borough of Metuchen and the District
at Metuchen, LLC and Bluestone 31st Street, LLC
R2017-210 Resolution Authorizing the Award of Contract for the
Provision of Legal Services as Tax Appeal Attorney
for the Borough of Metuchen
New Business Consent Agenda
R2017-182 Resolution Approving the 2015 Annual AuditCorrective Action Plan and Authorizing the Filing of
Said Plan with the Division of Local Government
Services
R2017-183 Resolution Amending Resolution 2017-32
Authorizing the Award of a Contract for
Municipal Prosecutor Services
R2017-184 Resolution Authorizing Bid Award for 2017 Police
Off-Duty Detail Management System
R2017-185 Resolution Authorizing the Award of a Contract
for IT Services – DiNapoli Consulting
R2017-186 Resolution Authorizing Release of Performance
Bond Guarantee – Total Renal Care, Inc. (aka
DaVita Healthcare Partners, Inc) – Block 111, Lots 4
& 5
R2017-187 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for Pearl Street Parking Facility LLC –
25 Pearl Street – Block 115, Lot 36.02 upon the
Posting of a Maintenance Bond
R2017-188 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for ZM Management LLC – 140
Durham Avenue – Block 54, Lots 28-31 upon the
Posting of a Maintenance Bond
R2017-189 Resolution Authorizing the Release of the
Performance Bond and Guarantee for the Site
Improvements for LaPorta Builders, Inc – 15 East
Cedar Street – Block 217, Lots 1.01, 1.02, And 1.03
upon the Posting of a Maintenance Bond
R2017-190 Resolution Authorizing Refund of Sidewalk Escrow
Fee #17-014 - 17 Oak Avenue
R2017-191 Resolution Authorizing Refund of Sidewalk Escrow
Fee #17-017 - 11 Juniper Street
R2017-192 Resolution Authorizing the Execution and Entry into
the Second Amendment to the Developer’s
Agreement between the District at Metuchen, LLC
and Bluestone 31st Street, LLC, as Tenants in
Common, and the District at Metuchen II, LLC and
the Borough of Metuchen
R2017-193 Resolution Awarding Bid for Oakland Park
Handicapped Parking to LandTek Construction
R2017-194 Resolution Approving the Parking Authority’s
Request for the Expenditure of Funds from the
Parking Authority’s Capital Improvement Account
for the Metuchen Wayfinding and Signage Project
R2017-195 Resolution Authorizing Refund of Escrow Balance –
Metuchen I, LLC
R2017-196 Resolution Authorizing Refund of Escrow Balance
R2017-197 Resolution Authorizing Refund of Escrow Balance
R2017-198 Resolution Authorizing Refund of Escrow Balance
R2017-199 Resolution Authorizing Refund of Escrow Balance –
Fox & Foxx Development LLC
R2017-200 Resolution Authorizing Refund of Escrow Balance –
Fox & Foxx Development LLC
R2017-201 Resolution Authorizing Refund of Escrow Balance -
Pearl Street Associates LLP
R2017-202 Resolution Authorizing Refund of Escrow Balance
R2017-203 Resolution Authorizing Refund of 2016 Taxes
R2017-204 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 116, Lots 3.2 and 6
R2017-205 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 148, Lot 6 and 8
R2017-206 Resolution to Transfer 2017 Taxes Due to Parcels
Affected by Subdivision, Land Boundary Changes or
Combining Parcels – Block 112, Lots 10 and 12
R2017-207 Resolution to Transfer 2017 Taxes for Parcels
Renumbered or Renamed
R2017-208 Resolution Authorizing the Award of a Contract for
Borough Bond Counsel for the NJEIT Financing for
the Metuchen Pump House
R2017-209 Resolution Authorizing the Execution and Entry into
Jurisdictional Agreements between the State of New
Jersey and the Borough of Metuchen and the District
at Metuchen, LLC and Bluestone 31st Street, LLC
R2017-210 Resolution Authorizing the Award of Contract for the
Provision of Legal Services as Tax Appeal Attorney
for the Borough of Metuchen
»
Other New Business - R2017-211 Resolution Authorizing the Payment of the Bill List
in the amount of $11,312,112.12
Other New Business
R2017-211 Resolution Authorizing the Payment of the Bill Listin the amount of $11,312,112.12
»
Ordinance 2017-12 - An Ordinance to Amend the Code of the Borough
of Metuchen, Various Chapters, Certain
Application, License and Permit Fees Specifically
Chapter 87-17, Article 8 – Marriage, Birth and
Death Certificates
Ordinance 2017-12
An Ordinance to Amend the Code of the Boroughof Metuchen, Various Chapters, Certain
Application, License and Permit Fees Specifically
Chapter 87-17, Article 8 – Marriage, Birth and
Death Certificates
»
Appointments - Anita Pugliese - Appointment to Metuchen Senior Citizen Commission – Unexpired Term
12/31/2018 (Mayor’s Recommendation with Councils’ Consent)
Beverly Wilson – Appointment to Metuchen Senior Citizen Commission – Unexpired Term
12/31/2017 (Mayor’s Recommendation with Councils’ Consent)
ADJOURNMENT
Appointments
Anita Pugliese - Appointment to Metuchen Senior Citizen Commission – Unexpired Term12/31/2018 (Mayor’s Recommendation with Councils’ Consent)
Beverly Wilson – Appointment to Metuchen Senior Citizen Commission – Unexpired Term
12/31/2017 (Mayor’s Recommendation with Councils’ Consent)
ADJOURNMENT
© 2024 Swagit Productions, LLC