• Home
  • Clerk Agendas

VILLAGE OF RIDGEWOOD
VILLAGE COUNCIL
REORGANIZATION MEETING
JULY 1, 2020
12:00 NOON
SYDNEY V. STOLDT, JR. COURT ROOM

 

1.  Call to Order - Mayor
2.  Statement of Compliance with the Open Public Meetings Act
3.  Roll Call of Current Village Council - Village Clerk
4.   Flag Salute
5.  Invocation – Reverend Monsignor Ronald J. Rozniak – Our Lady         of Mount Carmel RC Church
6.   Comments from the Public (Not to exceed 3 minutes per person - 40 minutes in total)
7.   Approval of Minutes 
8.   Remarks by Councilman Jeffrey Voigt
9.   Remarks by Mayor Ramon M. Hache, Sr.
10.  Reading of Certificate of Election of Pamela Perron -   Heather A. Mailander, Village Manager/Village Clerk
11.  Oath of Office Administered to Pamela Perron by Susan   Cassell, Esq.     
12.  Remarks by Councilwoman Perron
13.  Reading of Certificate of Election of Lorraine Reynolds –

     Heather A. Mailander, Village Manager/Village Clerk

14.  Oath of Office Administered to Lorraine Reynolds – Heather A.      Mailander, Village Manager/Village Clerk

15.  Remarks by Councilwoman Reynolds

16.  Reading of Certificate of Election of Bernadette Coghlan     Walsh – Heather A. Mailander, Village Manager/Village Clerk

17.  Oath of Office Administered to Bernadette Coghlan Walsh –    Heather A. Mailander, Village Manager/Village Clerk 

18.  Remarks by Councilwoman Walsh              

19.  Roll Call of New Village Council – Heather A. Mailander,     Village Manager/Village Clerk

20.  Call for Nominations for Office of Mayor by Heather A. Mailander, Village Manager/Village Clerk

21.  Administering of Oath of Office to Mayor by Matthew S. Rogers, Village Attorney

22.  Call for Nomination for Office of Deputy Mayor by Mayor

23.  Administering of Oath of Office to Deputy Mayor by Mayor

24.  Call for Nomination for Office of President Pro Tempore of   the Village Council by Mayor

25.  Administering of Oath of Office to President Pro Tempore of the Village Council by Heather A. Mailander, Village   Manager/Village Clerk

26.  Remarks by Deputy Mayor

27.  Remarks by Mayor

28.  RESOLUTIONS

THE FOLLOWING RESOLUTIONS, NUMBERED 20-185 THROUGH 20-200 ARE TO BE ADOPTED BY A CONSENT AGENDA, WITH ONE VOTE BY THE VILLAGE COUNCIL. THERE IS A BRIEF DESCRIPTION BESIDE EACH RESOLUTION TO BE CONSIDERED ON THE CONSENT AGENDA. EACH RESOLUTION WILL BE READ BY TITLE ONLY:

20-185    Appoint Village Attorney (NTE $275,000) - Appoints                Matthew Rogers as the Village Attorney under a no                bid contract from for a term of 7/1/2020 -                      6/30/2021. The required Pay to Play forms have                   been filed with the Village Clerk’s Office, as                   required by law.

20-186    Appoint Village Bond Attorney (NTE $150,000) -                   Appoints McManimon, Scotland, and Baumann, L.L.C.,                   75 Livingston Avenue, 2nd Floor, Roseland, NJ as                    the Village Bond Attorney from 7/1/2020-6/30/2021                    under a no-bid contract. The required Pay to Play                   forms have been filed with the Village Clerk’s                    Office, as required by law.

20-187    Appoint Village Labor Attorney - (NTE $45,000) -                  Appoints Dominick Bratti and Bratti Greenan, LLC,                 1040 Broad Street, Suite 104, Shrewsbury, NJ as                  the Village Labor Attorney under a no bid contract                   from 7/1/2020 - 6/30/2021. The required Pay to                   Play forms have been filed with the Village                       Clerk’s Office, as required by law.

20-188    Appoint Municipal Court Judge - Appoints David T.                 Pfund as the Municipal Court Judge from 7/1/20-                  6/30/23

20-189    Appoint Village Professional Planner (NTE $60,000)                – Appoints Maryann Bucci-Carter and Peter Van den                 Kooy and CME Associates, 1460 Route 9 South, Howell, NJ           as the Village Professional Planner from 7/1/2020 -             6/30/2021 under a no-bid contract. The required Pay to            Play forms have been filed with the Village Clerk’s               Office, as required by law.

20-190    Appoint Professional Planning Consultant for                     Affordable Housing and Related Matters (NTE                      $65,000) – Appoints Elizabeth McManus, LEED, AP,                  PP, AICP and Kyle + McManus Associates as the                   Village Professional Planning Consultant from                  7/1/2020 - 6/30/2021, under a no-bid contract. The                required Pay to Play forms have been filed with                   the Village Clerk’s Office, as required by law.

20-191    Appoint Village Prosecutor and Assistant Village                  Prosecutor (NTE $30,000) – Appoints Mark P.                      Fierro, 226 Main Street, Suite 303, Fort Lee, NJ                 as the Village Prosecutor from 7/1/2020-6/30/2021,                  under a no bid contract.  Also appoints Elsbeth J.                  Crusius, 267 Summit Avenue, Hackensack, NJ as the                   Assistant Village Prosecutor from 7/1/2020 -                        6/30/2021, under a no bid contract. The required                   Pay to Play forms have been filed with the Village                  Clerk’s Office.  

20-192    Appoint Public Defender (NTE $200/case, $3,000                   total) - Appoints Susan Cassell as the Public                    Defender from 7/1/2020-6/30/2021

20-193    Appoint Community Development Representative -                   Appoints Janet Fricke as the Village Council’s                   representative in the Community Development                      program

20-194    Appoint Representative to Open Space Trust Regional                    Committee - Appoints Nancy Bigos as the Village                       Council’s representative to be a part of the County of                 Bergen’s Open Space Trust Regional Committee 

20-195    Appoint Members to the Planning Board - Appoints                  Mayor as a Class I member for a term that expires                 6/30/22; James Van Goor as a Class II member for a term           that expires 6/30/21; Councilwoman Lorraine Reynolds as           a Class III member for a term that expires 6/30/21;            Frances Barto as a Class IV member for a term that                   expires 6/30/24; and Dianne O’Brien as a Class IV                  member to fill the unexpired term of Joel Torielli for               a term that will expire on 6/30/21.                  

20-196    Appoint Members to the Zoning Board of Adjustment                 - Appoints Gary Negrycz and Diana Ruhl as full                   members to terms that expire on 6/30/24

20-197    Appoint Members to Community Center Advisory Board                - Appoints the following members to this Board with               terms that will expire 6/30/21: Donald Liebreich –               Senior Citizen Resident; Helen Leonard – Senior                  Citizen Resident; Nancy Friedman – Adult Resident;               Beth Abbott – Adult Resident; Brandon Shintani –                 Ridgewood High School Representative; Chief Jacqueline           Luthcke or designee – Ridgewood Police Dept. Liaison;            Deanna Schablik – Parks & Recreation Dept.                      Representative; and Sheila Brogan – Ridgewood Board of           Education Liaison

20-198    Appoint Members to the Ridgewood Arts Council -                   Appoints the following members for terms that will                expire 6/30/20: Frank DelVecchio, Audrey Fink, Sean               Flanagan, Sherry Frank, Dana Glazer, Rosemary Gunther             McCooe, Max Viola, and Michael Walsh

20-199    Appoint Members to Central Business District Advisory             Committee – Appoints Kathryn Schmidt (Ridgewood Guild)            and Philip Davis (Ridgewood Chamber of Commerce) to              terms that will expire on 6/30/22; Michael Pickholz and            as a Ridgewood resident member to a term that will                    expire on 6/30/22; Gary Kolesaire (business owner and           property owner) to a term that will expire on 6/30/22

18-200    Appoint Village Councilmembers as Liaisons to Various             Boards and Committees - Appoints Village Councilmembers           as Liaisons to various boards and committees through            June 30, 2021

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

30.  Adjournment

  • Hits: 2070

VILLAGE COUNCIL
SPECIAL PUBLIC MEETING
JUNE 17, 2020
7:30 P.M.

1.  Call to Order - Mayor

2.  Statement of Compliance with the Open Public Meeting Act MAYOR: "Adequate notice of this meeting has been provided by a posting on the bulletin board in Village Hall, by mail to the Ridgewood News, The Record, and by submission to all persons entitled to same as provided by law of a schedule including the date and time of this meeting."

3.   Roll Call

4.   RESOLUTIONS – RIDGEWOOD WATER

THE FOLLOWING RESOLUTIONS, NUMBERED 20-174 THROUGH 20-175 ARE TO BE ADOPTED BY A CONSENT AGENDA, WITH ONE VOTE BY THE VILLAGE COUNCIL. THERE IS A BRIEF DESCRIPTION BESIDE EACH RESOLUTION TO BE CONSIDERED ON THE CONSENT AGENDA. EACH RESOLUTION WILL BE READ BY TITLE ONLY:

20-174    Award of Contract Under Sourcewell Cooperative Pricing System - Maintenance of Generators (NTE $23,982.50) – Awards a contract under Sourcewell Cooperative Pricing System to Cummins, Inc., 435 Bergen Avenue, Kearney, NJ

20-175    Authorize Execution of an Easement Agreement with the             Borough of Fair Lawn – Authorizes the Mayor and Village           Clerk to execute an easement agreement with the Borough           of Fair Lawn which will allow Ridgewood Water to place               water lines under the area known as the Dobrow Sports              Complex, located on Harristown Road, in the Borough of               Fair Lawn to construct an interconnection with the                  Passaic Valley Water Commission.

THE FOLLOWING RESOLUTION, NUMBERED 20-176, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:

20-176    Award of Contract for Architecture and Engineering for            the Elks Club Renovation

5.   ORDINANCES

a.   INTRODUCTION

3803 – Establish Curbside Pickup Spaces for Businesses in Central        Business District and Establish Fees – Establishes curbside   pickup spaces for businesses in CBD, which will be paid for      by the businesses. Also establishes regulations of how the       payment for the parking spaces will be handled.

3804 – Amend Chapter 145 – Fees – Establish Fees for Use of              Parking Spaces – Establishes a fee of $10/day/space now and   $20/day/space, effective July 1, 2020 for use of parking                  spaces in the CBD. Anytime that a parking space is used             from 5:00 p.m. forward, the charge will be one-half of the          daily rate.

b.   PUBLIC HEARING

3801 – Amend Chapter 265 Vehicles and Traffic – Time Limit Parking       on Hammond Road and Theyken Place

3802 – Amend Chapter 265 Vehicles and Traffic – Parking in Hudson        Street Garage

6.   RESOLUTIONS

THE FOLLOWING RESOLUTIONS, NUMBERED 20-177 THROUGH 20-184 ARE TO BE ADOPTED BY A CONSENT AGENDA, WITH ONE VOTE BY THE VILLAGE COUNCIL. THERE IS A BRIEF DESCRIPTION BESIDE EACH RESOLUTION TO BE CONSIDERED ON THE CONSENT AGENDA. EACH RESOLUTION WILL BE READ BY TITLE ONLY:

20-177    Award of Contract Under Bergen County Cooperative                 Purchasing Program - 2020 John Deer Utility Tractor and           Equipment – Parks Division (NTE $23,312.34) – Awards a            contract under Bergen County Cooperative Purchasing               Program to Power Place, Inc., 319 U.S. Highway 46,                Rockaway, NJ

20-178    Award Revised Contract – Concession Stand at Water’s              Edge Café – Graydon Pool – Awards a revised contract to           the original sole proposal received from Michael Sims,           Mellsworth Foods, Inc., 102 East Main Street, Ramsey,             NJ for $4,500 for the 2020 pool season

20-179    Authorize Shared Services Agreement – Vehicles and                Equipment – Ramsey – Authorizes a Shared Services                 Agreement with the Borough of Ramsey for vehicles and             equipment, on an as needed basis

20-180    Accept Donation – Welcome Back to Ridgewood, NJ Event -           Signs for Volunteers – Accepts the donation from                  Ridgewood Press, 609 Franklin Turnpike, Ridgewood, NJ             for the printing of signs for volunteers for the                Welcome Back to Ridgewood, NJ event in the Central                  Business District, in the amount of $150

20-181    REMOVED FROM AGENDA

20-182    Award Emergency Contract – Purchase and Installation of           Well Pump at Graydon Pool (NTE $33,106.60) – Awards an            Emergency Contract to William Stothoff Company, Inc.,             110 River Road, Flemington, NJ

20-183    Authorize Renewal of Intent to Participate in Community           Development Block Grant Program, HOME Investment                  Partnership Act Program, and Emergency Solutions Grant            – Renews the Village’s intent to participate in these               programs from July 1, 2021 through June 30, 2024

20-184    Authorize Execution of Agreement for Participation in                              the Community Development Block Grant Program, the Home           Investment Partnership Program, and the Emergency                 Solutions Grant Program – Authorizes the Mayor and                Village Clerk to execute an Agreement which will commit           the Village to participate in the Community Development               Block Grant Program, the Home Investment Partnership              Program, and the Emergency Solutions Grant Program for              the Fiscal Years 2021, 2022, and 2023

THE FOLLOWING RESOLUTION, NUMBERED 20-185, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:

20-185    Award Contract Under State Contract – IP Based Phone              System (NTE $230,000)

7.   Adjournment

  • Hits: 1672

THE RIDGEWOOD VILLAGE COUNCIL PUBLIC WORKSHOP AGENDA
JUNE 17, 2020 - 7:30 P.M.

1. 7:30 pm – Call to Order – Mayor

2. Statement of Compliance with Open Public Meeting Act
Mayor: “Adequate notice of this meeting has been provided by a posting on the bulletin board in Village Hall, by mail to the Ridgewood News, The Record, and by submission to all persons entitled to same as provided by law of a schedule including the date and time of this meeting.”

3. Roll Call – Village Clerk

4. Flag Salute/Moment of Silence
Pursuant to Chapter 3-19 of the Code of the Village of Ridgewood, Manner of Addressing Council, and Chapter 3-20, Decorum, the Village Council meetings shall be conducted in the following manner:

Manner of Addressing Council

Persons other than Council members may be permitted to address the Council in the proper order of business. A person present may, upon recognition by the Chair, be heard either upon ordinances upon second reading or at the time of petitions and oral communications from the public and at such other times as the Council may, by majority vote of those present, specifically permit. No person shall address any remark or question to any specific Council member, nor shall any person be permitted to address the Chair while a motion is pending. A Council member may, through the Chair, respond to any communication or address received pursuant to this section.

Decorum

Any person who shall disturb the peace of the Council, make impertinent or slanderous remarks or conduct himself in a boisterous manner while addressing the Council shall be forthwith barred by the presiding officer from further audience before the Council, except that if the speaker shall submit to proper order under these rules, permission for him to continue may be granted by a majority vote of the Council.

5. Public Comments (Not to Exceed 3 Minutes per Person - 40 Minutes in Total)

6. Manager’s Report

7. Council Reports

8. Discussion
         a. Ridgewood Water
                1. Award Contract – Maintenance of Generators
                2. Authorize Easement Agreement
                3. Award Professional Services Contract – Architecture and Enginering for Elks Club Renovation
        b. Budget
                1. Award Contract – 2020 John Deere Utility Tractor and Equipment – Park Division
                2. Revise Contract – Water’s Edge Café at Graydon Pool
                3. Fees for Outdoor Café Permits
                4. Award Contract Under State Contract – IP Based Phone System
                5. Award of Contract – Emergency Purchase and Installation of Well Pump at Graydon Pool - Parks
       c. Policy
                1. Time Limit Parking and Establish Fees for Curbside Pickup in Central Business District
       d. Operations
                1. Shared Services Agreement – Lending of Vehicles and Equipment - Ramsey
                2. Accept Donations for “Welcome Back to Ridgewood”
                3. Update on Graydon Pool
                4. HUD Cooperative Agreement

9. Suspend Work Session and Convene Special Public Meeting

10. Special Public Meeting – See Attached Agenda

11. Motion to Adjourn Special Public Meeting and Reconvene Work Session

12. Public Comments (Not to Exceed 5 Minutes per Person)

13. Adjournment

  • Hits: 1860

VILLAGE OF RIDGEWOOD VILLAGE COUNCIL REGULAR PUBLIC MEETING
JUNE 10, 2020 - 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. Presentation of Award Winners for Complete
Count Committee for Census 2020 Essay Contest
1st Place - Brandon Lee; 2nd Place - Theodore Moll; 3rd Place - Aiko Schinasi

Pursuant to Chapter 3-19 of the Code of the Village of Ridgewood, Manner of Addressing Council, and Chapter
3-20, Decorum, the Village Council meetings shall be conducted in the following manner:

Manner of Addressing Council

Persons other than Council members may be permitted to address the Council in the proper order of business. A person present may, upon recognition by the Chair, be heard either upon ordinances upon second reading or at the time of petitions and oral communications from the public and at such other times as the Council may, by majority vote of those present, specifically permit. No person shall address any remark or question to any specific Council member, nor shall any person be permitted to address the Chair while a motion is pending. A Council member may, through the Chair, respond to any communication or address received pursuant to this section.

Decorum

Any person who shall disturb the peace of the Council, make impertinent or slanderous remarks or conduct himself in a boisterous manner while addressing the Council shall be forthwith barred by the presiding officer from further audience before the Council, except that if the speaker shall submit to proper order under these rules, permission for him to continue may be granted by a majority vote of the Council.

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

10. Village Manager's Report

11. Village Council Reports

12. ORDINANCES – INTRODUCTION – RIDGEWOOD WATER
         NONE

13. ORDINANCES - PUBLIC HEARING – RIDGEWOOD WATER
        NONE

14. RESOLUTIONS – RIDGEWOOD WATER

THE FOLLOWING RESOLUTIONS, NUMBERED 20-151 THROUGH
20-152, ARE TO BE ADOPTED BY A CONSENT AGENDA, WITH ONE VOTE BY THE VILLAGE COUNCIL. THERE IS A BRIEF DESCRIPTION BESIDE EACH RESOLUTION TO BE CONSIDERED ON THE CONSENT AGENDA. EACH RESOLUTION WILL BE READ BY TITLE ONLY:

20-151 Award Contract Under Bergen County Contract - Bituminous Concrete and Various Road Repair Materials (NTE $50,000) – Awards a contract under Bergen County contract to Braen Stone Industries, Inc., 400-402 Central Avenue, Haledon, NJ
20-152 Authorize Change Order – Servicing and Repairing of Potable Water Pumping Facilities (NTE $100,000) – Authorizes a change order to the original company awarded this contract, William Stothoff Company, 110 River Road, Flemington, NJ

15. ORDINANCES – INTRODUCTION

NONE

16. ORDINANCES – PUBLIC HEARING

3798 – Amend Chapter 265 – Vehicles and Traffic – Various Parking Regulations, Time Limit Parking, Reservation of Parking Spaces and Overnight Parking
3799 – Amend Chapter 145 – Fees – Fees for Overnight Parking Permit and Reserving a Parking Space in the Central Business District
3800 – Renovations to the Elks Club ($1,900,000)

17. RESOLUTIONS

THE FOLLOWING RESOLUTIONS, NUMBERED 20-153 THROUGH
20-171 ARE TO BE ADOPTED BY A CONSENT AGENDA, WITH ONE VOTE BY THE VILLAGE COUNCIL. THERE IS A BRIEF DESCRIPTION BESIDE EACH RESOLUTION TO BE CONSIDERED ON THE CONSENT AGENDA. EACH RESOLUTION WILL BE READ BY TITLE ONLY:

20-153 Title 59 Approval – Crossing Guard Services – Approves the plans and specifications for Furnishing and Delivering of Crossing Guard Services for Village School Posts for the Ridgewood Police Department, July 1, 2020 through June 30, 2021, inclusive prepared by the Engineering Division, pursuant to Title 59

20-154 Award Contract – Crossing Guard Services (NTE $376,204) – Awards a contract to the sole bidder, All City Management Services, Inc., 10440 Pioneer Boulevard, Suite 5, Santa Fe Springs, CA

20-155 Title 59 Approval – Resurfacing of Ridgewood High School Tennis Courts – Approves the plans and specifications for Furnishing and Delivering of Tennis Court Resurfacing for the High School Courts prepared by the Engineering Division, pursuant to Title 59

20-156 Award Contract – Resurfacing of Ridgewood High School Tennis Courts (NTE $44,960) – Awards a contract to the lowest responsible bidder, Sport-Tech Acrylic Corporation, 410 Route 22, Brewster, NY

20-157 Title 59 Approval – Installation, Service and Repair of Police, Fire, EMS, OEM, and DPW Emergency Equipment and Radios – Approves the plans and specifications for Furnishing and Delivering of Installation, Service and Repair of Police, Fire, EMS, OEM and DPW Emergency Equipment and Radios

20-158 Award Contract – Installation, Service and Repair of Police, Fire, EMS, OEM, and DPW Emergency Equipment and Radios (NTE $250,000) – Awards a contract to the sole responsible bidder, Regional Communications, 64 East Midland Avenue, Paramus, NJ

20-159 Award Contract Under State Contract – Packer Truck - Solid Waste (NTE $204,856.22) – Awards a contract under State Contract to Gabrielli Truck Sales, 880 South Oyster Bay Road, Hicksville, NY

20-160 Award Contract Under National Cooperative Purchasing Alliance – Final Phase of Security Upgrade – Village Hall, Bathrooms, and Recycling Center (NTE $200,000) – Awards a contract under the National Cooperative Purchasing Alliance to Secure Watch 24, 70 Moonachie Avenue, Moonachie, NJ

20-161 Authorize Change Order – Valley Community Health for Nursing Services – COVID-19 (NTE $88,902) – Authorizes a change order to Valley Hospital, Department of Community Health and Community Benefit, 223 North Van Dien Avenue, Ridgewood, NJ for Public Health Nursing Services. This change order is necessary due to additional work done by the Public Health Nurses for contact tracing for COVID-19 patients.

20-162 Declare Property Surplus – Loader Tires – Streets Department – Declares four Goodyear used and worn rubber tires surplus property and authorizes the Village Manager to dispose of said property

20-163 Declare Property Surplus – Two Front End Loaders – Department of Public Works – Declares a 1997 and a 1998 John Deere front end loaders surplus property and authorizes the Village Manager to dispose of said property

20-164 Declare Property Surplus – Ford Taurus Wagon – Building Department – Declares a 1999 Ford Taurus station wagon surplus property and authorizes the Village Manager to dispose of said property

20-165 Declare Property Surplus – Three Pickup Trucks – Signal Division – Declares a 2001 Ford pickup with plow; a 2003 Ford pickup with plow; and a 1999 GMC pickup surplus property and authorizes the Village Manager to dispose of said property

20-166 Declare Property Surplus – Catch Basin Cleaner – Streets Division – Declares a 1996 GMS Top Kick truck with catch basin cleaner body surplus property and authorizes the Village Manager to dispose of said property

20-167 Authorize Execution of Documents for Periodic Reporting to NJ Department of Environmental Protection – North Walnut Street Parking Lot – Authorizes Christopher Rutishauser, the Village Engineer, to execute the necessary reporting paperwork for the underground storage tanks in the North Walnut Street lot, and file it with the NJDEP

20-168 Accept Donation – Conservancy for Ridgewood Public Lands - Renewal of Memorial Park at Van Neste Square – Accepts the gift of the renewal of Memorial Park at Van Neste Square, valued at $30,000, from the Conservancy for Ridgewood Public Lands. This group does not have any applications before any Village Boards or Committees at this time.

20-169 Approve Encroachment Agreement – 22 Chestnut Street – Approves a minor encroachment agreement into the Village’s right-of-way for gooseneck lights for Rey Sol Coffee Roasters, LLC located at 22 Chestnut Street and authorizes the execution of this agreement by the Mayor, Village Manager and Village Clerk.

20-170 Authorize Execution of Settlement Agreement with NJ Department of Environmental Protection – Underground Storage Tank Facility at Village’s Central Garage ($2,500) – Authorizes the Village Manager to execute the Settlement Agreement between the Village of Ridgewood and the NJ Department of Environmental Protection for the violation found at the Underground Storage Tank Facility at the Village’s Fleet Services garage. This Settlement Agreement is 50% of the fine assessed by the NJDEP for this violation.

20-171 Award Contract Under Sourcewell Cooperative Purchasing Program – IP-Based Phone System (NTE $230,000) – Awards a contract under Sourcewell Cooperative Purchasing Program to VoIP Networks, 1951 Old Cuthbert Place, Suite 206, Cherry Hill, NJ

THE FOLLOWING RESOLUTION, NUMBERED 20-172, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:

20-172 Temporarily Suspend Enforcement of Certain Ordinances to Permit the Reopening of Businesses in Ridgewood’s Central Business District

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

19. Adjournment

 

  • Hits: 1811

VILLAGE COUNCIL SPECIAL PUBLIC MEETING
JUNE 3, 2020 - 7:30 P.M.

1. Call to Order - Mayor

2. Statement of Compliance with the Open Public Meeting Act

MAYOR: "Adequate notice of this meeting has been provided by a posting on the bulletin board in Village Hall,by mail to the Ridgewood News, The Record, and by submission to all persons entitled to same as provided by law of a schedule including the date and time of this meeting."

3.Roll Call

4. INTRODUCTION OF ORDINANCES

a.3801 – Amend Chapter 265 Vehicles and Traffic – Time Limit Parking Restrictions on Hammond Road and Theyken Place

b.3802 – Amend Chapter 265 Vehicles and Traffic – Parking in Hudson Street Garage

5. RESOLUTIONS

THE FOLLOWING RESOLUTION, NUMBERED 20-149, WILL BE READ IN FULL:

20-149 Approve Reduction in Board of Education’s 2020 Defeated Budget

6. Adjournment

 

 

  • Hits: 1675

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