20190612 - Village of Ridgewood Regular Public Meeting

VILLAGE OF RIDGEWOOD
VILLAGE COUNCIL
REGULAR PUBLIC MEETING
JUNE 12, 2019
8:00 P.M
.

 

1.   Call to Order - Mayor

2.   Statement of Compliance with the Open Public       Meetings Act

3.   Roll Call - Village Clerk

4.   Flag Salute and Moment of Silence

5.   Acceptance of Financial Reports

6.   Approval of Minutes

7.   Proclamations

     Bee City USA and National Pollinator Week    

8.  Comments from the Public (Not to exceed 3              minutes per person - 40 minutes in total)

9.   Village Manager's Report

10.  Village Council Reports

11.  ORDINANCES – INTRODUCTION – RIDGEWOOD WATER

     NONE

12.  ORDINANCES - PUBLIC HEARING – RIDGEWOOD WATER

     NONE   

13.  RESOLUTIONS – RIDGEWOOD WATER

19-  Award Contract – Roof Repairs for Various     Ridgewood Water Properties

19-  Award Contract Under State Contract – Geographic   Information System for Data Migration

19-  Award Contract Under Sourcewell Cooperative   Purchasing Contract – 2019 Ford Escape

 

14.  ORDINANCES – INTRODUCTION

3723 – Amend Outdoor Café Fees – 2019 & 2020

3724 – Amend Chapter 154 – Update FEMA/FIRM Maps -        Flood Damage Prevention

3725 – Reappropriate Funding in Capital Ordinance –            Renovation of Tree Wells in Central Business          District to Conducting a Tree Inventory

3726 – Amend Chapter 265 – Vehicles and Traffic –              Ridgewood Parking Permits to Include Ridgewood            CBD Building Owners with Offices in Their Own            Building

3727 – Amend Chapter 145 – Fees – Fees for Ridgewood           Parking Permits for Central Business District           Building Owners with Offices in their Own                 Buildings

 

15.  ORDINANCES – PUBLIC HEARING

3722 – Prohibit Use of Single Use Plastic Carry-Out            Bags

 

16.  RESOLUTIONS

19-  Waive Fourth of July Vendor Fees

19-  Grant Permission to Fireworks Company for              Fireworks Display

19-  Title 59 Approval – Disposal of Grass Clippings

19-  Award Contract – Disposal of Grass Clippings

19-  Title 59 Approval – Underground Storage Tank System Repair

19-  Award Contract – Underground Storage Tank System   Repair

19-  Title 59 Approval – Selective Clearing of Trees    for Berm Construction at Schedler Property

19-  Award Contract – Selective Clearing of Trees for   Berm Construction at Schedler Property

19-  Award Contract Under State Contract – Geographic   Information Systems for Various Departments

19-  Award Contract Under State Contract – Bulletproof Vests

19-  Award Contract Under Sourcewell Cooperative   Purchasing Contract – Stump Grinder – Parks    Department

19-  Award Contract Under Sourcewell Cooperative   Purchasing Contract – 2019 Ford F250 Pickup Truck    – Public Works

19-  Award Contract Under Sourcewell Cooperative   Purchasing Contract – On-line Auction Services

19-  Award Contract Under National Cooperative     Agreement – Caterpillar Backhoe – Signal and Water    Pollution Control Divisions

19-  Award Contract Under National Cooperative     Agreement – Roll-off Truck with Salter – Street    Division

19-  Award Contract Under Houston-Galveston Cooperative Purchasing Agreement – 2020 Fire Pumper

19-  Award Contract Under Cooperative Purchasing   Agreement – Rental of Interim Sewage Transfer Pumps – Andover Pump Station

19-  Award Contract Under Cooperative Purchasing   Agreement – Bucket Truck Chassis – Parks     Department

19-  Award Contract Under Cooperative Purchasing   Agreement – Bucket Truck Aerial Lift – Parks Department

19-  Award Partial Contract – Sidewalks on West Glen    Avenue

19-  Award Professional Services Contract – Certified   Lake Manager – Dredging of Kings Pond

19-  Appoint Village Attorney

19-  Appoint Village Bond Attorney (NTE $60,000)

19-  Appoint Village Labor Attorney

19- Appoint Village Prosecutor and Assistant Village        Prosecutor

19-  Appoint Public Defender

19-  Appoint Alternate Municipal Court Administrator

19-  Appoint Community Development Representative  

19-  Appoint Representative to Open Space Trust Regional          Committee

19-  Appoint Members to Planning Board

19-  Appoint Members to Zoning Board of Adjustment

19-  Appoint Member to Stigma Free Task Force

19-  Appoint Members to the Ridgewood Environmental Advisory Committee

19-  Appoint Members to the Parks, Recreation, and      Conservation Board

19-  Appoint Members to the Green Team Advisory Committee

19-  Allocation of Affordable Housing Trust Fund Money to The United Way for The Enclave Special Needs Housing

19-  Extend Suspension of Ordinance for Certain             Illuminated Signs in Central Business                    District

19-  Authorize Tax Collector to Charge for Mailing           of Tax Sale Notices

19-  Declare Property Surplus – 2000 Packer Truck –     Recycling Division

19-  Authorize Access to North Walnut Street Parking    Lot Monitoring Wells

19-  Authorize Village of Ridgewood to be a New Jersey Future Aging Friendly Community

19-  Endorse Bergen County Historic Preservation Grant – James Rose Center

19-  Endorse Establishment of Turn Lane on Franklin     Avenue

19-  Accept Donation – Flagpole at Public Forum Space   of Memorial Park at Van Neste Square

19-  Authorize Release of Maintenance Bond – 44 Godwin Avenue

19-  Approve 2019-2020 Renewals of Liquor Licenses

19-  Appoint Village Councilmembers as Liaisons to      Various Boards and Committees

19-  Title 59 Approval – Surface Restoration of West    Façade of Village Hall

19-  Award Contract – Surface Restoration of West Façade of Village Hall

17.  Comments from the Public (Not to Exceed 5 minutes per person)

18.  Resolution to go into Closed Session

19.  Closed Session

20.  Adjournment

  • Hits: 757

COPYRIGHT © 2023 VILLAGE OF RIDGEWOOD

If you have any trouble with accessing information contained within this website, please contact the MIS Department - 201-670-5500 x2222 or by email mis@ridgewoodnj.net.

Feedback