
THE RIDGEWOOD VILLAGE COUNCIL
PUBLIC WORKSHOP AGENDA
FEBRUARY 5, 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
7A. Discussion
a. Budget
1. Award Professional Services Contract – Planner Services for Affordable Housing Requirements
8. Suspend Work Session and Convene Special Public Meeting
9. Special Public Meeting – See Attached Agenda
10. Motion to Adjourn Special Public Meeting and Reconvene Work Session
11. Presentation – NJ Future
12. Discussion
a. Ridgewood Water
1. Award Sole Source Contract – Exchange of GAC Vessels at Carr Well
2. Award Three Year Contract – Customer Billing Portal, Communications and Consumption Analytics Software
3. Award Contract – National Co-Op Purchasing Agreement – Materials and Supplies
4. Award Sole Source Contract – Furnish Corrosion Inhibitor
b. Parking
1. Discuss Saturday Parking of Permit Holders in All Lots
2. West Ridgewood Avenue – 15-Minute Parking Spaces
c. Budget
1. Award State Contract – Portable Radios – Police Department
2. Award Professional Services Contract – 2020 Tax Assessment Map
3. Award Contract – Coach Bus Transportation Services – 2020 Senior Day Trips
4. Award Contract – Diesel Exhaust Removal System – Fleet Garages
5. Award Contract – New Jersey Co-Op Purchasing Program – GIS Mapping – Parks Deptartment
6. Declare Property Surplus – 2011 Ford Crown Victoria – Police Department
7. Award Contract – Installation, Service and Repair of Police Vehicle Equipment and Radios
8. Maple Park Field Lighting – Bond Ordinance
9. 2019 Appropriation Reserve Transfer Resolution
10. Removed from Agenda
11. Capital Ordinance – Paving of South Broad Street
12. Capital Ordinance – Paving of Spring Avenue
13. Removed from Agenda
14. Deferred School Tax
15. Resolutions to Amend Capital Budget
16. Award Contract – State Co-Op Purchasing Program – 2019 Ford F250 – Water Pollution Control
17. Award Contract – Drainage System at 220 Chestnut Street – Fleet Garages
18. Award Contract – Printing for Municipal Election
19. Declare Surplus – Miscellaneous Equipment – Parks and Recreation
d. Policy
1. Revisit Winter Door Enclosure Ordinance – Extend Time Period
2. Occupancy Ordinance
3. Accept Donation to Community Center – North Jersey Masters
4. Update on Pickleball Courts – Acoustiblok
5. Update on Graydon Pool Hours of Operation
6. Vehicle Anti-Idling Policy
7. Amendment to Single-Use Plastic Bag Ordinance
8. Multi-Family Housing Informational Banners
e. Operations
1. Appoint Clean Communities Coordinator and Recycling Coordinator
2. Approve Joining Somerset County Co-Op Pricing System
3. Update on NJDOT Decision – Warren Avenue/Glenwood Road
4. Authorize and Accept Execution of Bergen County Grant – Permanent Lighting at Maple Park
13. Review of February 19, 2020 Public Meeting Agenda
14. Public Comments (Not to Exceed 5 Minutes per Person)
15. Closed Session
a. Legal – FMBA Contract Negotiations, Town Garage, Glenwood Road, Affordable Housing
16. Adjournment
Village Council Special Public Meeting
VILLAGE COUNCIL
SPECIAL PUBLIC MEETING
FEBRUARY 5, 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. ORDINANCES – PUBLIC HEARING AND ADOPTION
a. 3771 – Amend Management Salary Ordinance
b. 3772 – Amend Non-Union Salary Ordinance
c. 3773 – Amend Chapter 145 – Fees – Ridgewood Parking Permits and Central Business District Employee Parking Stickers and Hangtags
d. 3774 – Amend Chapter 265 – Vehicles and Traffic – Permit Parking
5. RESOLUTIONS
THE FOLLOWING RESOLUTIONS, NUMBERED 20-25 THROUGH 20-27, 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:
20-25 Award Professional Services Contract – Affordable Housing Planner (NTE $12,000) – Appoints CME Associates, 1460 Rt. 9 South, Howell, NJ under a no bid contract, to prepare affordable housing related ordinance revisions and other Fair Housing Act required documents. The required Pay to Play forms have been filed with the Village Clerk’s Office.
20-26 Appoint Members to Project Pride Committee – Appoints Gary Cirillo (Chairman), Alyssa Becker, Tonia Cohen, Barbara D’Amato, Donna Dorsey, Ann Leahy, Debbie Higgins, Janet Fricke, Kay Connell, Katherine Cirillo, Mary Ann Sage, Ann Schott, Holt Family, Jeanette Vadeika, Julie Fischer, Carolyn Angelosante, Saltalmacchia Family, Stott Family, Tara Cirillo, and Quinn Stott (student liaison) to terms which will expire 12/31/2020
20-27 Appoint Members to Stigma Free Task Force – Appoints Dawn Cetrulo, RoseMary Klie, Marissa Sosnescki, Mary Davey, Betty Friedel, and Chief James Van Goor or designee to terms that will expire on 12/31/2021
6. ADJOURNMENT