• Home
  • Clerk Agendas

VILLAGE OF RIDGEWOOD

VILLAGE COUNCIL

REGULAR PUBLIC MEETING

JANUARY 15, 2014

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

Jamboree Days

8. Comments from the Public (Not to exceed 3 minutes per person - 30 minutes in total)

9. Manager's Report

10. Village Council Reports

11. ORDINANCES - INTRODUCTION

3403 – Amend Chapter 244 – Smoking – Establishes smoke free zones in or on the area between the edge of pavement of any street/roadway line and the property boundary of any Board of Education facility, including the sidewalk and open or grass area adjacent to the property boundary. This ordinance also states that "No Smoking" signs shall be conspicuously posted in these areas.

3404 – Amend Chapter 165 – Garbage, Rubbish, Refuse, Recycling – Hazardous Collection Conditions – Establishes the fact that the Village Manager can adopt rules and regulations for solid waste and recyclables collection. If hazardous collection conditions exist on a collection route as determined by the Village Manager, Director of Operations, Supervisor of Operations, Supervisor of Sanitation or the Director of Public Works, the Village shall suspend the collection of solid waste and recyclables until such time as the

hazardous collection conditions no longer exist.

12. ORDINANCES - PUBLIC HEARING

3401 – Amend Chapter 265 - Vehicles and Traffic – Placement of Stop Signs in Various Locations 3402 – Amend Chapter 3 - Administration of Government – Department of Water Supply – Division of Water Utility

13. RESOLUTIONS

THE FOLLOWING RESOLUTIONS, NUMBERED 14-2 THROUGH 14-20 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:

14-2 Authorize Tax Assessor/Tax Collector to File Appeals and/or Settlement Stipulations - Authorizes the Tax Assessor and/or Tax Collector to file tax appeals and/or settlement stipulations with the Bergen County Board of Taxation for the purpose of correcting assessment errors for the year 2014. This resolution also authorizes the Assessor, in conjunction with the Village Attorney, to conduct settlement negotiations in matters pending before the Tax Court of New Jersey in 2014.

14-3 Authorize Shared Services Agreement – Health Officer Services ($8,550-Fair Lawn) - Authorizes a Shared Services Agreement with the Borough of Fair Lawn for Health Officer Services

14-4 Authorize Shared Services Agreement – Professional Planning Services (Hanover) – Authorizes a Shared Services Agreement with the Township of Hanover for a Planner. Each municipality will each pay one-half of the salary and health benefits. This Agreement is in effect from January 1, 2014 through December 31, 2014, with an option to continue from year to year for a period of six years.

14-5 Title 59 Approval – Fuel and Related Services – Fleet Services – Approves the plans and specifications for Proposal for Furnishing and Delivering to Department of Public Works Fleet Services Division of Parts, Supplies, Fuel and Related Services for 2014 and 2015 prepared by the Ridgewood Fleet Services Division, Department of Public Works pursuant to Title 59

14-6 Award Contract – Fuel and Related Services - Fleet Services (NTE $375,000) – Awards a contract to various lowest responsible vendors, depending on their proposals for a specific commodity or service

14-7 Title 59 Approval – Landfill Disposal of Solid Waste – Approves the plans and specifications for Landfill Disposal of Solid Waste prepared by the Village of Ridgewood Water Department, pursuant to Title 59

14-8 Award Contract – Landfill Disposal of Solid Waste(NTE $64.95/ton) – Awards the first year of a two-year contract to the lowest responsible bidder IWS Transfer Systems of NJ, Inc., 375 Routes 1 & 9 South, Jersey City, NJ

14-9 Title 59 Approval – Service and Repair of Potable Water Pumping Facilities - Approves the plans and specifications for Service and Repair of Potable Water Pumping Facilities prepared by the Department of Water Supply, pursuant to Title 59

14-10 Award Contract – Service and Repair of Potable Water Pumping Facilities (NTE $62,350) – Awards the second year of a two- year contract to the lowest responsible bidder Rinbrand Well Drilling Co., Inc., 14 Waldron Avenue, Glen Rock, NJ

14-11 Award Contract – 2014 Recreational Program Instruction – Awards contracts to various vendors for 2014 recreation programs offered by the Village of Ridgewood’s Department of Parks and Recreation

14-12 Award Contract under State Contract – Police Rifles (NTE $8,274.40) – Awards a contract under State contract to Atlantic Tactical, 14 World’s Fair Drive, Somerset, NJ

14-13 Award an Extraordinary Unspecifiable Services Contract – Licensed Electrical Contractor for Repairs to Water Pollution Control Facility ($65/hour, NTE $15,000) – Awards an EUS contract to Nickl Electric, Inc., 38 Mountain Avenue, Hawthorne, NJ. This EUS was necessary due to an electrical power outage which rendered critical electrical components of the WPCF inoperable and unable to process the Village’s wastewater.

14-14 Award Professional Services Contract - Maintenance of Proprietary Computer Software Contract for Finance Department ($20,594) - Awards a contract for the maintenance of propriety software to Edmunds & Associates, 301A Tilton Road, Northfield, NJ. The necessary Pay to Play forms have been filed with the Village Clerk.

14-15 Authorize Change Order – Time-Controlled Doors at Veterans Field Bathrooms (NTE $6,559.08) – Authorizes a change order to the original lowest responsible bidder Triad Protective Services, 971 Lehigh Avenue, Union, NJ

14-16 Award Contract under State Contract – Emergency Repair of Chipper – Parks Department (NTE $17,986.88) – Awards a contract under State contract to Northeastern Arborist Supplies, 50 Notch Road, Woodland Park, NJ

14-17 Approve Acceptance of Municipal Alliance Grant Funds – Approves the acceptance of $17,515 in Municipal Alliance Grant funds for the purpose of providing Drug and Alcohol Awareness programs for the Village. This resolution is necessary to transition the grant to a fiscal year (7/1/14 – 6/30/15) instead of a calendar year cycle.

14-18 Appoint Members to the Project Pride Committee – Appoints the following members for a term which will expire on 12/31/14: Gary Cirillo, Chairman; Mary Ann Sage, Alyssa Becker, Ann Schott, Tonia Cohen, Alex Majors, Barbara D’Amato, Maya Vogel, Donna Dorsey, Holt Family, Ann Leahy, Shaye Calderone, Debbie Higgins , Jeanette Vadeika, Janet Fricke, Julie Fischer, Maribeth Lane, Carolyn Angelosante, Rita Bernstein, Saltalmacchia Family, Kay Connell, Stott Family, Katherine Cirillo, Tara Cirillo, Creegan Family, Merck Family, Maggie Coakley, David Dikun, and Kelsey Cirillo-Student Liaison

14-19 Appoint Members to Community Relations Advisory Board - Appoints the following members to the Community Relations Advisory Board for a term which will expire on 12/31/14: Pam Scarpa, Chief John Ward, Captain Jacqueline Luthcke, Roann Rubin, Oliver Newton,Lieutenant Todd Harris,

Rabbi Neil Tow, Sid Dawson, Avon Morgan, Catherine Robinson, Carolyn Angelosante, Yendi Anderson, Susan Donnelly, Simon Toffell, Rev. Jan Phillips, Mahmoud Hamza, Captain Jon Miller, Mayor John van Keuren,

Mayor Paul Aronsohn, Medha Kirtane, Richard Majors, Richard Ostling, William Corcoran, and David Sayles, Jr.

14-20 Establish Full-Time Status for Participation in NJ State Health Benefits Program – Establishes 30 hours per week as the minimum requirement for full-time status for Village employees in order to participate in the NJ State Health Benefits Program

14. Comments from the Public

15. Resolution to go into Closed Session

16. Closed Session

A. Personnel – Appointments to Boards and Committees; Nepotism Policy – Police Department; Engineering Department

B. Legal – Ridgewood Water Lawsuit; Faulkner Act; Former Village Manager

17. Adjournment

 

  • Hits: 2630

THE RIDGEWOOD VILLAGE COUNCIL’S

PUBLIC WORKSHOP AGENDA

REVISED

January 8, 2014

 

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)

6. Presentations:

    a. GASP - School/sidewalk smoking issues

7. Discussion:

    a. Budget:

       1.)  2014 Health Officer Contract – Borough of Fair Lawn
       2.)  Resolution for Emergency Repair – 1998 Bandit Model 1850, Whole Tree
               Chipper – Parks and Recreation Department
       3.) Removed from Agenda
       4.) Removed from Agenda
       5.) Award of contract – Fleet Service Fuel and Related Services
       6.) Award of Contract – Landfill Disposal of Solid Waste
       7.) Award of Contract – Service and Repair of Potable Water Pumping Facilities
       8.) Extraordinary Unspecifiable Services – Water Pollution Control Facility Power Outage
       9.) Award of Contract – 2014 Recreational Program Instruction

   b. Operations:

      1.) Multi-Space Meter Unit – Park and Ride
      2.) Municipal Alliance Grant 2013 Extension

  c. Policy:

     1.) Amend Chapter 165 Hazardous Collection Conditions
     2.) Change Order - Controlled Doors at the Veterans Field Bathroom

8. Review of January 15, 2014 Agenda

9. Manager’s Report

10. Council Reports

11. Public Comments (Not to Exceed 3 Minutes Per Person)

12. Resolution to go into Closed Session

13. Closed Session

    a.) Personnel:

      1.) Fire Department
      2.) Engineering
      3.) Village Planner
      4.) Nepotism Policy – Police and Fire Departments
      5.) Appointments to Boards and Committees
      6.) Employee Health Benefits – Required Hours Per Week to Qualify 

    b.) Legal:

      1.) Ridgewood Water Lawsuit

14. Adjournment

 

  • Hits: 2378

20180411 - Village Council Public Meeting

VILLAGE OF RIDGEWOOD

VILLAGE COUNCIL

REGULAR PUBLIC MEETING

APRIL 11, 2018

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. Mayor’s Comments 

6. Acceptance of Financial Reports 

7. Approval of Minutes 

8. Proclamations 

A. Proclaim April as Tree Planting Month and April 27, 2018 as Arbor Day

B. Proclaim April 28, 2018 LAX Day in Ridgewood

C. Proclaim May 6-12, 2018 National Drinking Water Week

D. Proclaim May as Building Safety Month

E. Proclaim April 1-21, 2018 Distracted Driving Crackdown

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

 

3642 – Water Utility Capital Ordinance ($1,317,000) - Appropriates this money for various capital improvements/purchases, and capital projects

for the Ridgewood Water Utility

 

13. ORDINANCES - PUBLIC HEARING – RIDGEWOOD WATER

3636 – Re-establish Water Rates and Fees – 2010-2017 3637 – Amend Water Rates and Fees – 2018

14. RESOLUTIONS – RIDGEWOOD WATER

THE FOLLOWING RESOLUTIONS, NUMBERED 18-109 THROUGH

18-112 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:

18-109 Award Contract – Annual Renewal of Mapping Software for GIS for Ridgewood Water (NTE $17,342) – Awards a contract as a sole source provider to Bentley Systems, Inc., 686 Stockton Drive, Exton, PA

18-110 Reject Bid – 2018 Well Improvements – Rejects the bid received for well improvements due to the fact that it exceeded the cost estimate for the project

18-111 Authorize NJDEP Treatment Works Approval (TWA) Applications for Carr Well Facility – Authorizes Christopher Rutishauser, Village Engineer, to file the required NJDEP TWA applications on behalf of the Village of Ridgewood for the discharge of effluent from the Carr Well Facility to the Village’s sanitary sewer collection system

18-112 Approve Temporary Water Utility Capital Budget - Approves a temporary Water Utility Capital Budget, prior to the adoption of the permanent Water Utility Capital Budget

15. ORDINANCES – INTRODUCTION

3643 – Establish a CAP Bank - Establishes that the final appropriations in the CY 2018 budget will be increased by 3.5% over the previous year’s final appropriations, amounting to $1,351,174.37 in excess of the increase in final appropriations otherwise permitted. This is done in accordance with N.J.S.A. 40A:4-45.14, and is advisable in order to establish a CAP Bank.

3644 – General Capital Ordinance ($4,948,000) - Appropriates this money for various capital improvements/purchases, and capital projects, and purchase of vehicles for the general fund

3645 – Increase Fees for Corrections to Vital Records – Increases the filing and processing fees for correction of forms with the State of New Jersey (birth, marriage, death, civil union and domestic partnership) to $50

16. ORDINANCES – PUBLIC HEARING

3638 – Amend Chapter 212 - Parks and Recreation – Establish Rules and Regulations for Seasonal Skatepark

3640 - Establish Policies for Use of Level One Rooms – Village Hall

3641 – Amend Chapter 145 – Fees – Fees for Use of Level One Rooms – Village Hall

17. 2018 BUDGET INTRODUCTION

A. Budget Message

B. RESOLUTION

18-113 Approve 2018 Municipal Budget and Set May 9, 2018 as the Date for the Public Hearing Thereon

18. RESOLUTIONS 

THE FOLLOWING RESOLUTIONS, NUMBERED 18-114 THROUGH

18-136 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: 

18-114 Approve Temporary General Capital Budget - Approves a temporary General Capital Budget, prior to the adoption of the permanent General Capital Budget

18-115 Approve Emergency Temporary Budget Appropriations – Approves Emergency Temporary Budget Appropriations for the payment of claims prior to the adoption of the 2018 General, Water Utility, and Parking Utility operating budgets

18-116 Title 59 Approval – Tub Grinder – Approves the specifications for Furnishing and Delivering One (1) Tub Grinder prepared by the Water Department, pursuant to Title 59

18-117 Award Contract – Tub Grinder (NTE $365,580) – Awards a contract to the lowest responsible bidder, W.E. Timmerman Co., Inc., 3554 Route 22 West, Whitehouse, NJ

18-118 Title 59 Approval – Replacement of Interior and Exterior Main Entrance Doors at Village Hall – Approves the quote specifications for the Replacement of Interior and Exterior Main Entrance Doors at Village Hall prepared by the Engineering Division, pursuant to Title 59

18-119 Award Contract – Replacement of Interior and Exterior Main Entrance Doors at Village Hall (NTE $29,000) – Awards a contract to the lowest quote received from Automatic Door systems, LLC, 86 Porete Avenue, North Arlington, NJ

18-120 Award Contract Under Middlesex Regional Educational Services Commission Cooperative Purchasing Contract – Replacement of Maple Park Turf Field (NTE $500,011) – Awards a contract under the Middlesex Regional Educational Services Commission Cooperative Purchasing Contract to Shaw Sports Turf, 96 Evesboro Lane, Freehold, NJ

18-121 Award Professional Services Contract – Planning Services for Visioning Process for Update to Master Plan (NTE $77,583) – Awards a fair and open Professional Services Contract to NV5, Inc., 7 Campus Drive, Suite 300, Parsippany, NJ

18-122 Authorize Shared Services Agreement – Vehicle Maintenance and Repairs (Ridgewood Board of Education) – Approves a Shared Services Agreement with the Ridgewood Board of Education for vehicle maintenance and repair services

18-123 Authorize Execution of Memorandum of Understanding (MOU) – Ridgewood Health Department with Bergen County Department of Health Services (Public Health Emergency Preparedness) - Authorizes the Mayor, Health Officer, and Village Clerk to execute the MOU which will allow the Village of Ridgewood to partner with Bergen County Department of Health Services for the provision of planning, implementation, and response for State approved services/activities for bioterrorism, infectious disease outbreaks, and other public health threats

18-124 Authorize Execution of Memorandum of Understanding (MOU) – Ridgewood Health Department with Bergen County Department of Health Services (Tuberculosis Control) – Authorizes the Mayor, Health Officer, and Village Clerk to execute the MOU which will allow the Village of Ridgewood to partner with Bergen County Department of Health Services for the provision of tuberculosis control, containment, and prevention

18-125 Authorize Execution of Memorandum of Understanding (MOU) – Ridgewood Health Department with Bergen County Department of Health Services – (HIV Testing and Services) – Authorizes the Mayor, Health Officer, and Village Clerk to execute the MOU which will allow the Village of Ridgewood to partner with Bergen County Department of Health Services for the provision of HIV counseling, testing and referral services

18-126 Authorize Execution of Memorandum of Understanding (MOU) – Ridgewood Health Department with Paterson Health Department (Childhood Lead Poisoning) – Authorizes the Mayor, Health Officer, and Village Clerk to execute the MOU which will allow the Village of Ridgewood to partner with the Paterson Health Department to provide a regional site for public health nurse case management of childhood lead poisoning

18-127 Authorize Execution of Memorandum of Understanding (MOU) – Ridgewood Health Department with Fair Lawn Health Department – Interim Health Officer Services – Authorizes the Mayor, Health Officer, and Village Clerk to execute the MOU which will allow the Health Officers of Fair Lawn and Ridgewood to provide Interim Health Officer Services for each other when necessary

18-128 Declare Property Surplus – Various Equipment - Police Department – Declares various equipment from the Police Department surplus property and authorizes the Village Manager to dispose of said property

18-129 Declare Property Surplus – 1998 Auto Packer – Streets Department – Declares a 1998 Auto Packer surplus property and authorizes the Village Manager to dispose of said property

18-130 Declare Property Surplus – Graydon Pool Inflatable WIBIT Aquatrack – Declares the Graydon Pool inflatable WIBIT Aquatrack surplus property and authorizes the Village Manager to dispose of said property

18-131 Authorize Site Access to Geographic Services, Inc. to North Walnut Street Parking Lot for Sampling Purposes - Authorizes Geographic Services, Inc. to have site access to the North Walnut Street parking lot to sample the existing groundwater monitoring wells as part of the investigation of the subsurface contamination at 32 Cottage Place. This authorization is granted for a period of time not to exceed three years. Geographic Services, Inc. will comply with all Village regulations in performing their work and will also share the information they obtain with the Village of Ridgewood.

18-132 Approve Person to Person and Place to Place Liquor License Transfer – Rocco Berardi to BB Ridgewood, LLC t/a Bareburger – Approves a person to person and place to place plenary retail consumption liquor license transfer from Rocco Berardi, with no licensed premise to BB Ridgewood, LLC t/a Bareburger, 15 East Ridgewood Avenue

18-133 Appointments to Planning Board – Appoints Frances Barto as a Class IV member of the Planning Board, to a term expiring 6/30/20, Matthew Bandelt as Alternate #1 to a term expiring 6/30/18, and Allyson Wesner as Alternate #2 to a term expiring 6/30/19

18-134 Appointments to Ridgewood Environmental Advisory Committee (REAC) – Appoints Pamela Perron as a Citizen Member to a term expiring 12/31/20, and Christine Amundsen as the Alternate #1 Member to a term expiring 12/31/19

18-135 Appointments to Ridgewood Green Team Advisory Committee – Appoints Catherine Brienza and Justin Manger as Citizen Members for three- year terms expiring 12/31/20 and reassigning George Wolfson from a Citizen Member to a member of REAC, to a one-year term expiring 12/31/18

18-136 Appointment to Shade Tree Commission – Appoints Susan Nashel to a term expiring 12/31/22

THE FOLLOWING RESOLUTIONS, NUMBERED 18-138 THROUGH

18-139, WILL BE CONSIDERED SEPARATELY AND READ IN FULL:

18-138 Appointments to Community Relations Advisory Board

18-139 Cancel Contract – Renovation of Somerville Tennis Courts

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

20. Resolution to go into Closed Session

21. Closed Session

A. Legal – Green Acres Diversion

B. Legal/Contract Negotiations - Hudson Street Parking Garage

22. Adjournment

  • Hits: 2969

VILLAGE COUNCIL

SPECIAL PUBLIC MEETING

MAY 28, 2014

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. 2014 Budget Hearing

a. Presentation of 2014 Budget

b. Village Council’s Comments

c. Public Hearing on 2014 Budget

d. Resolution #14-133 Amendment to Parking Utility Budget

e. Resolution #14-134 Adoption of 2014 Budget

5. ORDINANCES - CONTINUED PUBLIC HEARING

a. Ordinance 3413 – General Capital Bond Ordinance

b. Ordinance 3414 – Water Capital Ordinance

c. Ordinance 3415 – Parking Utility Capital Ordinance

6. ORDINANCES – PUBLIC HEARING

a. Ordinance 3419 – Bond Ordinance – Paving ($1,549,000)

b. Ordinance 3420 – General Capital Bond Ordinance

7. Adjournment

 

  • Hits: 565

THE RIDGEWOOD VILLAGE COUNCIL’S

PUBLIC WORKSHOP AGENDA

MAY 28, 2014

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)

6. Motion to Suspend Work Session and Convene Special Public Meeting

7. Special Public Meeting - See Attached Agenda

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

9. Discussion:

a. Budget

1. Request Bergen County to Restore Open Space Tax

2. Award Contract – Landscaping Services – Ridgewood Water Properties

3. Award Contract – Lightning Detection System

b. Policy

1. Requalification for Community Development Block Grant Program

2. Honoring Roger Wiegand

c. Operations

1. Snowplowing Agreement with Bergen County

10. Manager’s Report

11. Council Reports

12. Public Comments (Not to Exceed 3 Minutes per Person)

13. Resolution to go into Closed Session

14. Closed Session

a. Legal – NJDEP Fine – Ridgewood Water

b. Personnel/Legal– Recycling Division

15. Adjournment

 

  • Hits: 565

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