Posted on

Village of Ridgewood Village Council Regular Public Meeting

village Council

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

Leave a Reply

Your email address will not be published. Required fields are marked *