
file photo by Boyd Loving
VILLAGE OF RIDGEWOOD
VILLAGE COUNCIL
REGULAR PUBLIC MEETING
SEPTEMBER 13, 2017 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
A. Fire Prevention Week
B. Gold Star Mother’s Day
C. National Breast Cancer Awareness Week
D. Walktoberfest
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
17- Award Contract – Chlorine Analyzers
15. ORDINANCES – INTRODUCTION
3613 – Amend Chapter 265 – Vehicles and Traffic – Parking for Municipal Complex
3614 – Amend Chapter 265 – Vehicles and Traffic – Maltbie Avenue – 2-hour Parking
3615 – Amend Chapter 265 – Vehicles and Traffic – Establish Bus Stop on Goffle Road
3616 – Amend Chapter 265 – Vehicles and Traffic – CBD Employee Parking Spaces – North Walnut Street Parking Lot
3617 – Amend Chapter 145 Fees – Emergency Medical Services Third-party Billing Plan Fees
16. ORDINANCES – PUBLIC HEARING
NONE
17. RESOLUTIONS
17- Title 59 Approval – Renovation of Somerville Tennis Courts
17- Award Contract – Renovation of Somerville Tennis Courts
17- Title 59 Approval – Furnishing and Delivering of Polymer – Water Pollution Control Facility
17- Award Contract – Furnishing and Delivering of Polymer – Water Pollution Control Facility
17- Title 59 Approval – Sodium Bisulfite and Sodium Hypochlorite Solutions – Water Pollution Control Facility
17- Award Contract – Sodium Bisulfite and Sodium Hypochlorite Solutions – Water Pollution Control Facility
17- Title 59 Approval – Laboratory Analysis Services – Water Pollution Control Facility and Graydon Pool
17- Award Contract – Laboratory Analysis Services – Water Pollution Control Facility and Graydon Pool
17- Title 59 Approval – Phase I Cleanup – Schedler Property
17- Award Contract – Phase I Cleanup – Schedler Property
17- Title 59 Approval – Snowplowing Services
17- Award Contract – Snowplowing Services
17- Title 59 Approval – Pickup, Removal, and Hauling of Leaves
17- Award Contract – Pickup, Removal, and Hauling of Leaves
17- Title 59 Approval – Central Valet Parking Services
17- Award Contract – Central Valet Parking Services
17- Award Contract Under State Contract – Electronic Equipment and Computer Upgrades (NTE $200,000)- Dell
17- Award Contract Under State Contract – Electronic Equipment and Computer Upgrades (NTE $200,000)- SHI
17- Award Contract Under State Contract – 2018 Chevy Tahoe – Fire Department
17- Accept Bergen County Historic Preservation Grant – Schedler House – Phase 1
17- Authorize Partial Release of Escrow Funds – 309 Mastin Place, LLC
17- Establish Annual Service Charge and Payment for Guarantee Bond for Ridgewood Senior Citizen Housing Corporation and Guaranty of Payment of Revenue Bonds
17- Authorize Tax Collector to Charge for Mailing of Tax Sale Notices
17- Authorize Cleaning of Grove Park Area by the Ridgewood Wildscape Association and Partners
17- Establish Village of Ridgewood as Bee City USA
17- Refer Study of Hudson Street as Area of Redevelopment to Planning Board
17- Authorize Ridgewood Wildscape Association to Distribute Door Hangers
17- Dedication by Rider – Cultural Arts Purposes
17- Rescind Resolution #13-88 – Establishing a Financial Advisory Committee
18. Comments from the Public (Not to Exceed 5 minutes per person)
19. Resolution to go into Closed Session
20. Closed Session
21. Adjournment