• Home
  • Clerk Agendas
    
 VILLAGE OF RIDGEWOOD VILLAGE COUNCIL
 REGULAR PUBLIC MEETING
 JULY 17, 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
 NONE
 
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
THE FOLLOWING RESOLUTIONS, NUMBERED 19-211 THROUGH
19-220 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:
19-211 Title 59 Approval - Infrared Asphalt Surface Repair, Trench Patching, and Miscellaneous Curb  and Sidewalk Repair – Approves the specifications for Infrared Asphalt Surface Repair, Asphalt Trench Patching, and Miscellaneous Curb and Sidewalk Repair, July 1, 2019 through June 30, 2020, inclusive, prepared by the Engineering Division, pursuant to Title 59
19-212 Award Contract – Infrared Asphalt Surface Repair, Trench Patching, and Miscellaneous Curb and  Sidewalk Repair (NTE $150,000) – Awards a contract to the lowest responsible bidder for the aggregate of the unit prices bid to J. Fletcher Creamer and Son, Inc., 101 East Broadway, Hackensack, NJ
19-213 Award Contract Under State Contract – Service Truck Chassis (NTE $122,243) – Awards a Contract Under State Contract to Hudson County Motors, 614 New County Road, Secaucus, NJ
19-214 Award Contract Under State Contract 2020 Steel Utility Body with Detachable Air Compressor/Generator (NTE $164,226) – Awards a Contract Under State Contract to Cliffside Body Corp., 130 Broad Avenue, Fairview, NJ
19-215 Authorize Additional Award of Contract – Resurfacing and Repair at Water Utility Locations (NTE $40,000) – Awards an additional award of contract to the original lowest responsible bidder, American Asphalt and Milling Services, LLC, 96 Midland Avenue, Kearny, NJ
19-216 Award Professional Engineering Services Contract – Farview and Eastside Station Improvements (NTE $150,000) – Awards a no-bid Professional Services Contract to Boswell  Engineering, 330 Phillips Avenue, South Hackensack, NJ. The required Pay to Play forms have been filed with the Village Clerk’s Office.
19-217 Authorize Change Order #1 – Professional  Services Contract – Engineering Services –  Eder, Lakeview and Southside Pump Station (NTE $6,000) – Authorizes Change Order #1 to the original firm chosen for this project, D.J. Egarian & Associates, Inc., 271 Route 46 West, Suite G-208, Fairfield, NJ. This change order is necessary in order to coordinate the electric work that was not part of the base contract.
19-218 Authorize Change Order #1 – Professional  Engineering Services – Passaic Valley Water Commission Pipeline Project (NTE 10,000) – Authorizes Change Order #1 to the original firm chosen for this project, Suburban Consulting Engineers, Inc., 96 U.S. Highway 206, Suite 101, Flanders, NJ. This change order is required to obtain permits for the open cut crossing, which was not anticipated at the time of the original scope of work.
19-219 Authorize Additional Award of Contract – Line Stop and Valve Insertion (NTE 150,000) – Authorizes an additional award of contract to the original lowest responsible bidder, Carner Brothers, 10 Steel Court, Roseland, NJ
19-220 Declare Property Surplus – Water Department – Declares a 2004 Ford F250 surplus property and authorizes the Village Manager to dispose of said property
14.ORDINANCES – INTRODUCTION
3728 - Designate Parking Spaces in Train Station Lot   for Hudson Street Lot Permit Holders - Designates 12 spaces for Hudson Street lot permit holders to park at the train station parking lot, through December 31, 2019
3729 - Amend Chapter 265 – Vehicles and Traffic – Time Limit Parking – West Ridgewood Avenue - Removes two parking meters in the eastbound section of  West Ridgewood Avenue between Washington Place and Wilsey Square
3730 – Amend Chapter 190 – Land Use and Development –  Swimming Pools - Amends various sections of Chapter 190, to remove references to Chapter 251, Swimming Pools, since Chapter 251 is reserved and does not contain swimming pool regulations 
3731 – Amend Chapter 190 – Land Use and Development –  Permit Real Estate Open House Signs - Amends Chapter 190 to allow a free standing real estate open house sign for a period not to exceed five days during the term of the sign permit
15.ORDINANCES – PUBLIC HEARING
3723 – Amend Outdoor Café Fees – 2019 & 2020
3724 – Amend Chapter 154 – Update FEMA/FIRM Maps - Flood Damage Prevention
3725 – Reappropriate Funding in Capital Ordinance –Tree Replacement at Graydon Pool to Tree  Replacement and Tree Inventory
3726 – Ridgewood Parking Permits for Building Owners with Offices in Central Business District
3727 – Amend Chapter 145 – Fees – Ridgewood Parking Permits
16.RESOLUTIONS
THE FOLLOWING RESOLUTIONS, NUMBERED 19-221 THROUGH
19-243 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:
19-221 Award Contract Under State Contract – Vehicle Tracking System (NTE $32,148) – Awards a Contract Under State Contract to SHI International Corp., 290 Davidson Avenue,  Somerset, NJ
19-222 Award Contract Under Sourcewell National Cooperative Purchasing Program – 2019 Ford F350  Pickup Truck – Signal Division (NTE $52,226) – Awards a contract under the Sourcewell Cooperative Purchasing Program to National Auto Fleet Group, 490 Auto Center Drive, Watsonville, CA
19-223 Award Contract Under Sourcewell National Cooperative Purchasing Program – 2020 Kenworth Packer Body Truck – Division of Solid Waste (NTE $195,752.20) – Awards a  contract under the Sourcewell Cooperative  Purchasing Program to Gabrielli Truck Sales, 880 South Oyster Bay Road, Hicksville, NY
19-224 Award Contract – Recycling Disposal Contract – Awards a contract to Atlantic Coast Fibers, LLC, 101 7th Street, Passaic, NJ for a three-year contract, with the option of two additional years
19-225 Award Professional Services Contract – Planner for Affordable Housing Matters (NTE $65,000) – Awards a no-bid Professional Services Contract to Kyle + McManus Associates, LLC, 45 East Broad Street, Hopewell, NJ. The required Pay to Play forms have been filed with the Village Clerk’s Office.
19-226 Award Professional Services Contract – Village Auditor (NTE $40,000) – Awards a no-bid Professional Services Contract to Nisivoccia, LLC, Mount Arlington Corporate Center, 200 Valley Road, Suite 300, Mount Arlington, NJ. The required Pay to Play forms have been filed with the Village Clerk’s Office.
19-227 Award Professional Services Contract – Expert for RGRME Litigation (NTE $10,000 escrow) – Awards a Professional Services Contract to John Forcier of Lee Enterprises Consulting, Inc., 9851 Brockington Road, Suite 4, Sherwood, AR as an expert witness for the RGRME Litigation
19-228 Rescind and Replace Resolution #19-172 for Award of Contract Under Houston-Galveston Area Council Cooperative Purchasing Program – 2020 Pierce Saber Pumper (NNTE $478,703.15) – Rescinds and replaces Resolution #19-172, due to the fact that the incorrect vendor was listed. The correct vendor is Fire and Safety Services, 200 Ryan Street, South Plainfield, NJ.
19-229 Reject Bids – Restoration and Renovation of Zabriskie Schedler House – Rejects all bids received for this project, due to the fact that the lowest responsible bid exceeded the existing available funds
19-230 Authorize Shared Services Agreement – Snowplowing (Bergen County) – Authorizes the second year of a two-year Agreement for snow plowing with Bergen County for 2019-2020, whereby the Village plows County roads, and is reimbursed for same by the County
19-231 Authorize Shared Services Agreement – Intersection Improvements (Bergen County) –  Authorizes a Shared Services Agreement with Bergen County whereby various intersections on Franklin Avenue will be upgraded with both the County and the Village having obligations to fulfill
19-232 Authorize Grant Application – Safe Streets to Transit – Authorizes the Village of Ridgewood to file a grant application for Safe Streets to Transit for sidewalk improvements from Ridgecrest to the NJ Transit Train Station
19-233 Accept Donation – Ridgewood Baseball Softball Association (RBSA) – Restoration of Upper Hawes Field – Accepts a $16,200 donation from the Ridgewood Baseball Softball Association for restoration of the Upper Hawes Field. The RBSA does not have any applications before any boards or committees at this time.
19-234 Establish Annual Service Charge and Payment for Guarantee Bond for Ridgewood Senior Citizen Housing Corporation and Guaranty of Payment of Revenue Bonds - Authorizes the Village Manager to execute an agreement reflecting the annual service charge, in lieu of taxes, for Village services provided to the Ridgewood Senior Citizens Housing Corporation’s housing development. In addition, it requires the payment of $25,000 from the Ridgewood Senior Citizen Housing Corporation for guaranty of the timely payment of principal and interest of 2005 Revenue Bonds.
19-235 Endorse Community Development Block Grant – SHARE, Inc. – 130 Prospect Street – Emergency  Repair to  Central Air Conditioning Units - Confirms endorsement of a $22,700 CDB grant. This resolution does not obligate the financial resources of the Village but will expedite the expenditure of Community Development funds.
19-236 Authorize Minor Encroachment Agreement – 970 East Ridgewood Avenue – Authorizes a minor encroachment of a low retaining wall into the Village’s right-of-way of East Ridgewood Avenue, alongside the sidewalk and authorizes execution of an Encroachment Agreement
19-237 Authorize Release of Escrow – Be Power, LLC d/b/a Flo’s Market – Authorizes the release of $3,750 in escrow funds to Camille Agnello, Be Power, LLC, d/b/a Flo’s Market, 202 Glen Road, Woodcliff Lake, NJ due to the fact that the revised contract has a lower security deposit requirement
19-238 Authorize Execution of NJDEP Permits –  Drainage of Kings Pond – Authorizes Christopher Rutishauser, Village Engineer, to execute the necessary NJDEP permits for the dredging of Kings Pond, on behalf of the Village of Ridgewood
19-239 Declare Property Surplus – Parking Utility – Declares miscellaneous single head and duplex head parking meter housings and mechanisms be declared surplus property and authorizes the Village Manager to dispose of said property
19-240 Declare Property Surplus – Fire Department – Declares a 2000 Dash Pierce Fire Engine surplus property and authorizes the Village Manager to dispose of said property by allowing it to be traded-in towards the purchase of the 2020 Pierce Saber Pumper
19-241 Authorize Execution of Memorandum of Understanding with Bergen County Department of Health Services – Childhood Lead Program – Authorizes the execution of a Memorandum of Understanding with the Bergen County Department of Health Services for the Childhood Lead Program for childhood lead poisoning from 7/1/2019 through 6/30/2022 
19-242 Authorize Removal of Diseased and Decaying Trees at Memorial Park at Van Neste Square – Authorizes the removal of seven trees, with a high to medium risk of failure, in Memorial Park at Van Neste Square, which has been recommended by the Village Arborist
19-243 Appoint Member to Zoning Board of Adjustment – Appoints Matthew Bandelt as a regular member of the Zoning Board of Adjustment, to an unexpired term which shall expire on 6/30/22
THE FOLLOWING RESOLUTIONS, NUMBERED 19-244 THROUGH
19-247, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:
19-244 Authorize Execution of Developers Agreement – 257 Ridgewood Avenue, LLC
19-245 Title 59 Approval – Hazardous Material Remediation – Zabriskie Schedler House
19-246 Award Contract – Hazardous Material Remediation – Zabriskie Schedler House (NTE $90,240)
19-247 Appoint Member to Historic Preservation Commission
 
17.Comments from the Public (Not to Exceed 5 minutes per person)
18.Resolution to go into Closed Session
19.Closed Session
 A.Personnel – Boards and Committees; Municipal Court
 
 B.Legal – Hudson Street Parking Garage
20.Adjournment
  • Hits: 886

THE RIDGEWOOD VILLAGE COUNCIL

PUBLIC WORKSHOP AGENDA

JULY 10, 2019

7:30 P.M.

 7:30 pm – Call to Order – Mayor

  1. 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.”

  1. Roll Call – Village Clerk                                                                                                
  2. Flag Salute/Moment of Silence
  3. Public Comments (Not to Exceed 3 Minutes per Person - 40 Minutes in Total)    
  4. Manager’s Report
  5. Council Reports         
  6. Presentation – Kensington Senior Living
  7. Discussion
  8. Ridgewood Water  
  9. Award Contract – State Cooperative Purchase – Service Truck                                                       Western Star Chassis and Reading Utility Body
  10. Award Contract – Additional Award for Resurfacing and Repair of            

                                    Water Utility Locations

  1. Award Professional Services Contract – Engineering Consultant for                                                 Farview and Eastside Station             Improvements
  2. Award Contract - Infrared Asphalt Surface Repair, Asphalt Trench                                                             Patching, and Miscellaneous Curb and Sidewalk Repair
  1. Parking
  2. Designate Parking Spaces in Train Station Lot for Hudson Street Lot                                                 Permit Holders
  3. Budget
  4. Award Contract – National Cooperative Purchase – 2019 Ford F350                                                 Pickup – Signal Division
  5. Resolution to Reject All Bids – Zabriskie-Schedler House Rehabilitation
  6. Award Contract – Zabriskie-Schedler House Hazardous Materials                                                             Removal
  7. Award Contract – National Cooperative Purchase – 2020 Kenworth                                                 Packer Body Truck – Division of Solid Waste
  8. Purchase of Fire Engine – Correction of Resolution
  9. Declare Property Surplus – Fire Engine
  10. 2018 Annual and 2019 Quarterly Financial Statements
  11. Award Contract – Recycling Disposal Contract
  12.         Removed from Agenda         
  13. Policy
  14. Planning Board Proposed Ordinance to Amend Code – Swimming Pools
  15. Planning Board Proposed Ordinance to Amend Code – Permit Real Estate                          Open House Signs
  16. Operations                        
  17. Calendar Themes
  18. Proposed Encroachment Agreement – Minor Retaining Wall
  19. Memorandum of Understanding – Childhood Lead Program - Health                                                 Department
  20. Request for Emergency Grant from Community Development – SHARE                                               House
  21. Authorize Shared Services Agreement – Intersection Improvements                                                 (Bergen County)

                                   

  1. Review of July 17, 2019 Public Meeting Agenda
  2. Public Comments (Not to Exceed 5 Minutes per Person)
  3. Closed Session
  4. Legal – Parking Revenue and Kiosks, Medical Helicopter Landings on Village                                    Property, RGRME Litigation, Update on Green Acres Diversion
  5. Personnel – Police Department, Appointment of Auditor, Appointments to Boards                                     and Committees, Municipal Court
  6. Adjournment

                      

                

  

  • Hits: 2315
THE RIDGEWOOD VILLAGE COUNCIL PUBLIC WORKSHOP AGENDA
JUNE 26, 2019 : 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
5. Public Comments (Not to Exceed 3 Minutes per Person - 40 Minutes in Total)  
6. Manager’s Report
7. Council Reports 
8. Discussion
     a. Budget 
           1.Declare Property Surplus - Fire Department
     b. Operations
           1.Appointment to Parks Recreation Conservation Board
9. Motion to 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. Discussion
       a. Ridgewood Water 
             1.Award Change Order #1– Professional Services for Engineering Consultant for Eder, Lakeview and Southside Pump Stations
            2.Award Change Order #1 – Professional Services for Engineering Consulting for Passaic Valley Water Commission Pipeline Project 
           3.Additional Award Contract – Line Stop and Valve Insertion
           4. Declare Property Surplus – 2004 Ford F250
     b. Parking
            None
     c. Budget
             1.Ridgewood Senior Citizen Housing Corporation
             2.Declare Property Surplus – Parking Meter Housings and Mechanisms – Department of Public Works
             3.Award Contract – Vehicle Tracking Equipment
             4.Release of Escrow – Flo’s Market
     d. Policy 
            None
      e. Operations     
          1.Memorial Park at Van Neste Square – Village Tree Assessment
          2.Authorize Execution of NJDEP Permits for Draining of Kings Pond 

13. Public Comments (Not to Exceed 5 Minutes per Person)   
14. Adjournment
  • Hits: 2316
 VILLAGE OF RIDGEWOOD VILLAGE COUNCIL SPECIAL PUBLIC MEETING
JUNE 26, 2019  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. ORDINANCES
 a.INTRODUCTION - #3726 – Ridgewood Parking Permits for Building Owners with Offices in Central Business District – Amends the definition of Ridgewood residents in this ordinance to include the owners of a commercial property in the Central Business District, where the owner has an office in his/her commercial property
 b.INTRODUCTION - #3727 – Amend Chapter 145 – Fees – Ridgewood Parking Permits – Amends the Fee Chapter of the Village Code to include owners of a commercial property in the Central Business District, where the owner has an office in his/her commercial property
  
5.  RESOLUTIONS
THE FOLLOWING RESOLUTIONS, NUMBERED 19-205 THROUGH 19-207 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:
 19-205 Declare Property Surplus – Fire Department – Declares a Rescue Truck and various equipment surplus property and authorizes the Village Manager to dispose of said property
 19-206 Appoint Member to Parks, Recreation, and Conservation Board – Appoints Frank Mortimer to an unexpired term, which will expire on December 31, 2021
 19-207 Appoint Members to Ridgewood Arts Council – Appoints the following to terms that will expire on June 30, 2020:  Frank DelVecchio, Audrey Fink, Sean Flanagan, Sherry Frank, Dana Glazer, Drew Martin, Rosemary  Gunther McCooe, Max Viola, and Michael Walsh
THE FOLLOWING RESOLUTION, NUMBERED 19-208, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:
 19-208 Appoint Professional Planner (NTE $35,000)
 
6. Adjournment
 
 
 
 
 
  • Hits: 2409
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
THE FOLLOWING RESOLUTIONS, NUMBERED 19-156 THROUGH
19-158 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:
19-156  Award Contract – Roof Repairs for Various Ridgewood Water Properties (NTE $39,600) – Awards a contract to the lowest quote from American Construction Chimney & Roofing Specialist, 378 Lawton Avenue, Cliffside Park, NJ
19-157 Award Contract Under State Contract – Geographic Information System for Data Migration (NTE $18,900) – Awards a contract under State Contract to Civil Solutions, 215 Bellevue Avenue, Hammonton, NJ
19-158 Award Contract Under Sourcewell Cooperative Purchasing Agreement – 2019 Ford Escape
  (NTE $24,778) – Awards a contract under the Sourcewell Cooperative Purchasing Agreement to National Auto Fleet Group, 490 Auto Center Drive, Watsonville, CA
 
14. ORDINANCES – INTRODUCTION
3723 – Amend Outdoor Café Fees – 2019 & 2020 – Amends the fees for outdoor cafes in 2019 by having a maximum fee of $450 for 20 chairs and/or combination of benches. In 2020, there are three  new categories of fees added: 21-30 chairs and/or combination of benches-$450, 31-40 chairs and/or combination of benches-$550, and over 40 chairs and/or combination of benches-$650 
3724 – Amend Chapter 154 – Update FEMA/FIRM Maps - Flood Damage Prevention – Updates the Flood  Damage Prevention Ordinance due to the new FEMA/FIRM maps. This is required to be done by the NJ Department of Environmental Protection.
3725 – Reappropriate Funding in Capital Ordinance – Renovation of Tree Wells in Central Business District to Conducting a Tree Inventory – Reappropriates the funding in the Capital Ordinance for the renovation of tree wells in the Central Business District to funding to conduct a tree inventory of the Village. Once the tree inventory is completed, it will enable the Village to apply for grant funding for various tree projects.
 
15. ORDINANCES – PUBLIC HEARING
3722 – Prohibit Use of Single Use Plastic Carry-Out Bags
 
16. RESOLUTIONS
THE FOLLOWING RESOLUTIONS, NUMBERED 19-159 THROUGH
19-202 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:
19-159 Waive Fourth of July Vendor Fees - Waives solicitor’s fees for vendors connected with the Ridgewood Fourth of July Committee
19-160 Grant Permission to Fireworks Company for Fireworks Display - Permits Fireworks Extravaganza, 121 Gertrude Avenue, Paramus, NJ to hold a fireworks display on July 4, 2019, with a rain date of July 5, 2019  
19-161 Award Contract – Disposal of Grass Clippings (NTE $90,000) - Awards a contract to Jersey Mulch Products, LLC, 48 Old Jacksonville Road, Towaco, NJ, a NJDEP qualified “end user”, for removal and recycling of the Village’s grass clippings. 
19-162 Award Contract – Underground Storage Tank System Repair (NTE $30,536) – Awards a contract to Betts Environmental and Alternative Fuels, 160 Hamburg Turnpike, Butler, NJ
19-163 Title 59 Approval – Selective Clearing of Trees for Berm Construction at Schedler Property – Approves the plans and specifications for Selective Clearing for Berm Construction Schedler Property, 460 West Saddle River Road, Block 4704, Lot 9, 10, 11,and 12 prepared by the Engineering Division pursuant to Title 59
19-164 Award Contract – Selective Clearing of Trees for Berm Construction at Schedler Property (NTE $37,535) – Awards a contract to the lowest responsible bidder, Downes Tree Services, Inc., 65 Royal Avenue, Hawthorne,    NJ
19-165 Award Contract to a Sole Source Provider - Geographic Information Systems for Various Departments (NTE $75,180) – Awards a contract under State Contract to ESRI, 380 New York Street, Redlands, CA.  This will be for the Water Department and several other departments.
19-166 Award Contract Under State Contract -Bulletproof Vests (NTE $23,248) – Awards a contract under State Contract to Lawmen New Jersey Supply Co., 7150 Airport Highway, Pennsauken, NJ
19-167 Award Contract Under Sourcewell Cooperative Purchasing Contract – Stump Grinder – Parks Department (NTE $20,498.28) – Awards a contract under the Sourcewell Cooperative Purchasing Program to Northeastern Arborist Supply, 50 Notch Road, Woodland Park, NJ

19-168 Award Contract Under Sourcewell Cooperative Purchasing Contract – 2019 Ford F250 Pickup Truck – Public Works (NTE $40,440) – Awards a contract under the Sourcewell Cooperative Purchasing Program to National Auto Fleet Group, 490 Auto Center Drive, Watsonville, CA
19-169 Award Contract Under Sourcewell Cooperative Purchasing Contract – On-line Auction Services – Authorizes a contract under the Sourcewell Cooperative Purchasing Contract to GovDeals.com
19-170 Award Contract Under National Joint Powers Alliance Cooperative Purchasing Agreement –  Caterpillar Rubber Tire Backhoe – Signal and Water Pollution Control Divisions (NTE $145,961) – Awards a contract under the National Joint Powers Alliance Cooperative Purchasing Agreement to Foley, Inc., 855 Centennial Avenue, Piscataway, NJ
19-171 Award Contract Under National Joint Powers Alliance Cooperative Purchasing Agreement –  Roll-off Truck with Salter – Street Division (NTE $273,506.80) – Awards a contract under the National Joint Powers Alliance Cooperative Purchasing Agreement to Gabrielli Kenworth, 2300 Route 130 North, Dayton, NJ
19-172 Award Contract Under Houston-Galveston Area Council Cooperative Purchasing Agreement –  2020 Fire Pumper (NTE $478,703.15) – Awards a contract under the Houston-Galveston Area Council Cooperative Purchasing Agreement to Pierce Manufacturing, Inc., 2600 American Drive, Appleton, WI
19-173 Award Contract Under Cooperative Purchasing Agreement – Rental of Interim Sewage Transfer Pumps – Andover Pump Station (NTE $60,000) – Awards a contract to Pumping Services, Inc., 201 Lincoln Boulevard, Middlesex, NJ
19-174 Award Contract Under Educational Services Commission of NJ Cooperative Purchasing Contract – Bucket Truck Chassis – Parks Department (NTE $106,566) – Awards a contract under the Educational Services Commission of NJ Cooperative Purchasing Agreement to Hudson County Motors, 614 New County Road, Secaucus, NJ
19-175 Award Contract Under Cooperative Purchasing Agreement – Bucket Truck Aerial Lift – Parks Department (NTE $171,209.82) – Awards a contract under the Educational Services Commission of NJ Cooperative Purchasing Agreement to Timmerman Company, Inc., 3554 U.S. 22, Whitehouse, NJ
19-176 Award Partial Contract – Sidewalks on West Glen Avenue (NTE $50,000) – Awards a contract to the lowest responsible bidder, American Asphalt and Milling Services, LLC, 96 Midland Avenue, Kearny, NJ
19-177 Award Professional Services Contract – Certified Lake Manager and Sediment Sampling – Dredging of Kings Pond (NTE $12,000) – Awards a Professional Services Contract to Princeton Hydro, LLC, 1108 Old York Road,Suite 1, Ringoes, NJ
19-178 Appoint Village Attorney (NTE $125,000) - Appoints Matthew Rogers as the Village Attorney under a no bid contract from 7/1/19-6/30/20. The required Pay to Play forms have been filed.
19-179 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 7/1/19-6/30/20 under a no-bid contract.The required Pay to Play forms have been filed.
19-180 Appoint Village Labor Attorney (NTE $45,000) - Appoints Dominick Bratti of Bratti Greenan, LLC as the Village Labor Attorney under a no bid contract from 7/1/19-6/30/20. The required Pay to Play forms have been filed.
19-181  Appoint Village Prosecutor and Assistant Village Prosecutor (NTE $25,000) - Appoints Mark P. Fierro, 226 Main Street, Suite 303,Fort Lee, NJ as the Village Prosecutor from 7/1/19-6/30/20, under a no bid contract. Also appoints Elsbeth J. Crusius, 267 Summit Avenue, Hackensack, NJ as the Assistant Village Prosecutor from 7/1/19-6/30/20, under a no bid contract. The required Pay to Play forms have been filed.  
19-182 Appoint Municipal Public Defender and Alternate Municipal Public Defender
  (NTE $7,000) - Appoints Susan Cassell, Esq. as the Municipal Public Defender and David Altieri, Esq., as the Alternate Municipal Public Defender from 7/1/19-6/30/20
19-183 Appoint Acting Municipal Court Administrator - Appoints Kimberly McWilliams as the Acting Municipal Court Administrator to undertake the duties of the absent Municipal Court Administrator and/or Deputy Municipal Court Administrator during scheduled and/or unscheduled leaves of absence
 
19-184 Appoint Community Development Representative - Appoints Janet Fricke as the Village Council’s representative in the Community Development program
19-185 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
19-186 Appoint Members to Planning Board – Appoints James Van Goor as a Class II member with a term expiring on 6/30/20; Susan Knudsen as a Class III member with a term expiring on 6/30/20; Debbie Patire as a Class IV member with a term expiring on 6/30/23; Alysson Wesner to replace David Scheibner with an unexpired term expiring on 6/30/21; and Dianne O’Brien as Alternate #1 with a term expiring on 6/30/20
19-187 Appoint Members to Zoning Board of Adjustment – Appoints Isaac Lebow and John Papietro to terms expiring on 6/30/23; and Matthew Bandelt as Alternate #1 with a term expiring on 6/30/21
19-188 Appoint Member to Stigma Free Task Force – Appoints Michelle Branigan as a Village resident member to a term that expires on 12/30/20
19-189 Appoint Members to the Ridgewood Environmental Advisory Committee – Appoints Jennie Smith Wilson (Board of Education Representative), Christopher Rutishauser (Village representative), David Sayles, (Parks, Recreation, Conservation Board representative), and Yvone Nava (resident) to terms that will expire on 12/31/19. Also appoints Leslie Lello and Anthea Zito to terms that will expire on 12/31/20.
19-190 Appoint Members to the Green Team Advisory Committee – Appoints Serena Iaccoviello to a term that expires on 12/31/20
19-191 Authorize Allocation of Affordable Housing Trust Fund Money to The United Way for The Enclave Special Needs Housing – Authorizes the use of $500,000 in the Village’s Affordable Housing Trust Fund to be used for by the United Way for the development of special needs housing at The Enclave
19-192 Extend Suspension of Ordinance for Certain Illuminated Signs in Central Business District - Extends the suspension of the ordinance for certain illuminated signs in the Central Business District to December 31, 2019 or until a revised ordinance is adopted by the Village Council and becomes effective, whichever comes first
19-193 Authorize Tax Collector to Charge for Mailing of Tax Sale Notices - Authorizes the Tax Collector to charge $25 per mailing of the tax sale notice and add it to the cost of the tax sale, in lieu of any two publications of the tax sale notice
19-194 Declare Property Surplus – 2000 Packer Truck – Recycling Division – Declares this property surplus and authorizes the Village Manager to dispose of said property
19-195 Authorize Access to North Walnut Street Parking Lot Monitoring Wells – Authorizes The ELM Group of Princeton, NJ who has been hired by the owner of the former Town Garage located at 120 Franklin Avenue, to access the Village’s monitoring wells in the North Walnut Street parking lot for the purpose of sampling the groundwater for various compounds for a period of time not to exceed three years
19-196 Authorize Village of Ridgewood to be a New Jersey Future Aging Friendly Community - Retains the services of a Technical Assistance Team, assembled by New Jersey Future, to develop and provide implementation planning training that will enable older adults to remain active, engaged, and able to continue to live in their community. The services of the Technical Assistance Team will be funded through a grant, so there is no cost to the Village for their services.
19-197 Endorse Bergen County Historic Preservation Trust Fund Grant – James Rose Center – Rehabilitation of Southern Flat Roof - Confirms endorsement of a $ Bergen County Historic Preservation Trust Fund grant. This resolution does not obligate the financial resources of the Village but will expedite the expenditure of the Historic Preservation Trust funds.
19-198 Endorse Establishment of Turn Lane on Franklin Avenue – Endorses the establishment of a turn lane on Franklin Avenue, from Cottage Place to Oak Street
19-199 Accept Donation – Flagpole at Public Forum Space of Memorial Park at Van Neste Square – Accepts the donation of a flagpole at the public forum space of Memorial Park at Van Neste Square.
19-200 Authorize Release of Maintenance Bond – 44 Godwin Avenue – Authorizes the release of a Maintenance Bond in the amount of $30,648.45 for the project at Whole Foods because the Village Engineer has inspected the work done and found it to be complete, with no additional work required
19-201 Approve 2019-2020 Renewals of Liquor Licenses - Approves the annual renewal of liquor licenses in the Village of Ridgewood
19-202 Appoint Village Councilmembers as Liaisons to Various Boards and Committees - Appoints Village Councilmembers as Liaisons to various boards and committees through June 30, 2020
 
17. Comments from the Public (Not to Exceed 5 minutes per person)
 
18. Resolution to go into Closed Session
 
19. Closed Session
 A. Legal – Valley Hospital; Ridgewood Water Lawsuit
 B. Personnel - Boards and Committees
 
20. Adjournment
  • Hits: 2696

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