CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 16, 2015

MINUTES OF COUNCIL CAUCUS CAUCUS MEETING OF THE MUNICIPAL COUNCIL OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, HELD IN THE COUNCIL CHA...
2 downloads 1 Views 106KB Size
MINUTES OF COUNCIL CAUCUS CAUCUS MEETING OF THE MUNICIPAL COUNCIL OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, HELD IN THE COUNCIL CHAMBERS, 630 AVENUE C, ON WEDNESDAY, DECEMBER 9, 2015 Time of Meeting:

7:00 P.M.

The President announced: “I would like to advise all those present that notice of this Caucus Meeting of the Municipal Council of the City of Bayonne of December 9, 2015, has been provided to the public in accordance with the provision of the Open Public Meetings Act of the State of New Jersey. Notice of time and place has been included in the annual notice of meetings, which was posted and filed with the Jersey Journal and the Star Ledger within the time required. An additional notice of time and place of the meeting was posted and filed with the city clerk and forwarded to the Jersey Journal and the Star Ledger by fax on December 4, 2015.” The following Council Members were present if an “X” appears, absent if an “A” appears: Council Members: Cotter X , Gullace X , La Pelusa X , Perez X , President Nadrowski X The Council reviewed the items submitted on the proposed agenda for its next regular meeting and at least one Council Member proposed that the items appearing on the attached agenda should be included on the agenda for the regular meeting, subject to the addition of any items the Council may entertain at the regular meeting which may not have been discussed at the Caucus.

CITY  OF  BAYONNE   CITY  COUNCIL   REGULAR  MEETING   DECEMBER  16,  2015 REQUESTS TO ADDRESS THE COUNCIL ORDINANCES SCHEDULED FOR HEARING O-1

ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON APPROVING A FINANCIAL AGREEMENT WITH 230-250 AVENUE E URBAN RENEWAL, LLC. (Bayonne Plumbing South Redevelopment)

O-2

ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON APPROVING A FINANCIAL AGREEMENT WITH INGERMAN DEVELOPMENT COMPANY, LLC AND BAYONNE 19TH STREET URBAN RENEWAL ASSOCIATES, LLC.

O-3

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 37, HISTORIC PRESERVATION. Veterans of Foreign Wars Post #226, 16 West 9th Street)

O-4

ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY APPROVING AND AUTHORIZING THE EXECUTION OF AN AMENDED AND RESTATED DEED TO BAYONNE AUTO TERMINAL, LLC FOR PROPERTY KNOWN AS BLOCK 1180, LOT 1 LOCATED IN THE MARITIME DISTRICT OF THE PENINSULA, IN THE CITY OF BAYONNE.

O-5

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC. (Restrictive Parking Zones) Public Safety DELETE 234. Elizabeth Floyd for George Loyal, 72 Evergreen Street ADD 202. Janet Staruch, 31-35 East 11th Street 234. William Farley, 145 West 28th Street 273. Jane Young, 112 West 3rd Street 290. Paul Yurkon, Sr., 509 Kennedy Boulevard ORDINANCES PROPOSED FOR INTRODUCTION

O-6

ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING A REDEVELOPMENT PLAN FOR A PORTION OF THE PENINSULA IDENTIFIED AS BLOCK 700 LOT 1;

BLOCK 720, LOT 1; BLOCK 730 LOT 1; BLOCK 731, LOT 1; BLOCK 751, LOT 1; BLOCK 770, LOT 1; BLOCK 780, LOT 1; BLOCK 790, LOT 1; AND BLOCK 730, LOT 2 ON THE OFFICIAL TAX MAP OF THE CITY OF BAYONNE, AND REFERRED TO AS “HARBOR STATION SOUTH”; and a resolution fixing, Wednesday, January 20, 2016, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Municipal Services O-7

REFUNDING BOND ORDINANCE OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, STATE OF NEW JERSEY (THE “CITY”) PROVIDING FOR (i) THE REFUNDING OF CERTAIN OUTSTANDING GENERAL IMPROVEMENT BONDS OF THE CITY DATED JUNE 24, 2009 AND SCHOOL BONDS OF THE CITY DATED DECEMBER 22, 2004 TO PROVIDE DEBT SERVICE SAVINGS, AND (ii) AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $80,000,000 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION REFUNDING BONDS OF THE CITY TO EFFECT SUCH REFUNDING AND APPROPRIATING THE PROCEEDS THEREFOR; and a resolution fixing, Wednesday, January 20, 2016, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Finance

O-8

ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING A REDEVELOPMENT PLAN FOR A PORTION OF THE PENINSULA IDENTIFIED AS: a. PORTION OF BLOCK 830, LOT 1 ON THE TAX MAP OF THE CITY OF BAYONNE, KNOWN AS PARCELS B4, B5, B6, B10, B11, B12, B13, B14, B15, B18.1, AND b. 18.2 AND PORTIONS OF PARCELS B7, B16 AND B18.3, AS SHOWN ON THE EXISTING PENINSULA AT BAYONNE HARBOR REDEVELOPMENT PLAN, INCLUDING THE LANDS AND RIGHTS OF WAY FOR THE STREETS KNOW AS I STREET, J STREET, K STREET, SOUTH PARK AVENUE, PARKSIDE STREET, BAY VIEW DRIVE, CENTER STREET AND MEMORIAL DRIVE; AND PORTION OF BLOCK 890, LOT 1 ON THE TAX MAP OF THE CITY OF BAYONNE, KNOWN AS PARCEL B19 (“HUDSON RIVER WATERFRONT WALKWAY”); and a resolution fixing, Wednesday, January 20, 2016, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Municipal Services

O-9

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing, Wednesday, January 20, 2016, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) Public Safety DELETE 049. Bernard Malinconico, 366 Broadway 135. Daniel Youssef, 7 Agnes Street 202. Florence Starita, 41 West 16th Street 203. Daniel Finnerty, 17 Hartley Place 292. Margarita Gonzalez, 44 West 32nd Street ADD 203. Tony K. Chahine, 30 East 50th Street – Apt., 372 292. Eugene Mincieli for his wife, Frances, 90 West 21st Street 310. Carloyn Beatty, 94 West 15th Street 355. Stanley Marko, 77 East 25th Street 363. Gary O’Rourke for his mother, Ethel, 13 Andrew Street COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed:

C-1

From Pasquale Agresti, Esq., filing notice of tort claim on behalf of JAMIE BETHANCUR, alleging injuries sustained July 3, 2015 in an assault at the basketball court in Hudson County Park.

C-2

From Paul K. DeGrado, Esq., filing notice of tort claim on behalf of MALGORZATA DOBROWOLSKA, alleging injuries sustained November 12, 2015 in an accident trying to open a window at the Head Start Building, 7 West 9th Street.

C-3

From Brian D. Schwartz, Esq., filing notice of tort claim on behalf of MARTA VARGA, alleging injuries sustained September 30, 2015 in a fall on the sidewalk at 525 Broadway.

C-4

From John J. Smith, Esq., filing notice of tort claim on behalf of MICHELE BARBA, alleging injuries sustained October 8, 2015 in a fall in the crosswalk at 26th Street and Broadway.

C-5

From Peter N. Davis, Esq., filing notice of tort claim on behalf of ANA MARTINEZ, alleging injuries sustained August 3, 2015 in a sidewalk fall down at 636 Avenue A.

C-6

From JOHN LAGO, father of JOHNNY LEE LAGO, a minor, filing notice of tort claim alleging personal injury sustained July 7, 2015 from a roller skating injury on a Mary J. Donohue summer camp program at the Arenas At Woodbridge.

C-7

From MICHELE MENAFRO, filing notice of tort claim alleging property damage to the curb and sidewalk at her home on various dates resulting from being run over by garbage trucks at 122 West 16th Street.

C-8

From MAURA B. FRANCONERI, filing notice of tort claim alleging property damage to her automobile tire on October 9, 2015 resulting from running over the curb at a catch basin at 57th Street and Avenue C.

C-9

From PUBLIC SERVICE ELECTRIC & GAS, filing notice of tort claim alleging property damage to a gas main on September 29, 2015 resulting from a DPW front end loader striking it at the 40 th Street bridge.

C-10

From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, “FRENKEL & CO. vs. THE CITY OF BAYONNE.” (Seeking compensation for commissions as risk management consultant during 2013 and 2014.)

C-11

From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, “MARROQUIN vs. SCIANNI and THE CITY OF BAYONNE, et al.” (Civil rights violation on March 23, 2014 at the St. Patrick’s Day Parade)

C-12

From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, “BUCHHOLTZ vs. THE CITY OF BAYONNE.” (Sidewalk fall down on February 19, 2015 at the 31st Street side of the Free Public Library )

C-13

From the United States District Court, Eastern District of New York, Summons and Complaint in matter entitled, “GATSON vs. F.B.I., et al., incl. THE CITY OF BAYONNE, et al.” (Civil rights violations from an arrest on October 10, 2013)

C-14

From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, “PLANET HOME LENDING, LLC vs. THE CITY OF BAYONNE, et al.” (Mortgage foreclosure – city has two docketed judgments against)

C-15

From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, “M&T BANK vs. GARCIA, et al., incl. THE CITY OF BAYONNE.” (Mortgage foreclosure in which the city may hold 2 judgments) OFFICERS’ REPORTS CONSENT AGENDA - Resolution ordering the following Officers’ Reports to be received and filed and any resolution incorporated within them to be adopted:

OR-1

From Hon. James M. Davis, Mayor, appointing/re-appointing the following to the Historic Preservation Commission for the terms indicated: Mayor CLASS B: Term Expires CARMELA ASCOLESE KARNOUTSOS December 31, 2018 P. GERARD NOWICKI December 31, 2017 CLASS C: PRISCILLA EGE December 31, 2018 LEE FAHLEY December 31, 2016 ALTERNATES: MERYL ROBIN (#1) December 31, 2015 BAER HANUSZ-RAJKOWSKI (#2 – new) December 31, 2018

OR-2

From Hon. James M. Davis, Mayor, re-appointing JOHN MINELLA to the Alcoholic Beverage Control Board for a term expiring December 31, 2018; and a resolution consenting to the appointment. Mayor

OR-3

From Hon. James M. Davis, Mayor, re-appointing TERRENCE MALLOY, CFO, as the Class II member of the Planning Board for a term expiring December 31, 2016, and re-appointing MIGUEL QUINTELA as a Class IV member of the Planning Board for a term expiring December 31, 2019. Mayor

OR-4

From Hon. James M. Davis, Mayor, designating VINCENT VIRGA as his Class 1 designee on the Planning Board. Mayor

OR-5

From Terrence Malloy, Chief Financial Officer, reporting on vendor payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance

OR-6

From Terrence Malloy, CFO, Supplemental Debt Statement as of December 16, 2015. Finance

OR-7

From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on November 6, 2015: Finance $5,097,854.00   Claims and payroll for November, 2015

OR-8

From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on December 3, 2015: Finance $5,097,854.00   Claims and payroll for December, 2015 RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted:

CR-1

Approving the minutes of the regular meeting held Wednesday, November 10, 2015. City Clerk

CR-2

Approving the minutes of the council caucus held Wednesday, November 4, 2015. City Clerk

CR-3

Appointing BARRY KUSHNIR as Alternate #4 on the Zoning Board of Adjustment for a term to expire December 31, 2016. Mayor

CR-4

Appointing HON. JUAN PEREZ as the Class III member of the Planning Board for a term to expire December 31, 2016. Council

CR-5

Reappointing Zoning Board of Adjustment members DAVID RIVERA as Alternate #1 for a term to expire December 31, 2017, and FRANK PELLITERRI as Alternate #2 for a term to expire December 31, 2017, and appointing MATT DORANS as Alternate #3 for a term to expire December 31, 2016. Mayor

CR-6

Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. Tax Collector

(13 properties)

CR-7

Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes resulting from judgments rendered by the New Jersey Tax Court. (1 property) Tax Collector

CR-8

Ordering a warrant in the amount of $21.00 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 5 dog licenses issued in November, 2015. City Clerk

CR-9

Authorizing payment to OPEN TEXT, INC., Chicago, IL, for annual software support for the Police Department’s Alchemy brand document-imaging software for a one-year period commencing January 1, 2016, in the amount of $4,414.00, and ordering a warrant in payment. Chargeable to Account #PS-9. Police

CR-10

Ratifying and confirming the actions of the Treasurer in issuing a warrant in the amount of $1,295.51 payable to AIR & GAS TECHNOLOGIES, Cliffwood Beach, NJ for a one year service maintenance contract for one Bauer air compressor unit. Fire

CR-11

Ratifying and confirming the actions of the Municipal Treasurer in issuing payment from Current Fund in the amount of $7,454,242.19 payable to the COUNTY OF HUDSON for fourth quarter county taxes of 2015. Finance

CR-12

Ratifying and confirming the actions of the Treasurer in issuing warrants totaling $31,800.00 payable to SUPREME TOURS, LLC and BAYSHORE BUS COMPANY. Chargeable to Parks and Playgrounds-O.E. Finance

CR-13

Granting a charitable clothing bin license to ST. ANDREW CHURCH for 1 bin to be located at 2 West 4th Street. City Clerk

CR-14

Establishing the calendar of council meetings and caucus meetings for 2016. City Clerk

CR-15

Granting 1 Bingo license to a qualified organization. City Clerk

CR-16

Granting 7 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA

R-1

Authorizing the Mayor and City Clerk to enter into an agreement with the BAYONNE HOUSING AUTHORITY, to provide for the cost of architectural plans from DAL Design Group, in the amount of $14,600.00. Chargeable to Account #CDBG-843. Community Development

R-2

Authorizing the Mayor and City Clerk to execute an amendment to Agreement No. CY 15-088 with BAYONNE COMMUNITY DAY NURSERY for sidewalk reconstruction to include the installation of an exterior door necessary to complete the project, which was not anticipated at the time of the original proposal, for the amount of $7,800.00 pursuant to the contractor's proposal dated December 1, 2015, making the total contract amount $26,800.00. Chargeable to Account CDBG-867. Community Development

R-3

Authorizing the Mayor and City Clerk to enter into an agreement CHIESA, SHAHINIAN & GIANTOMASI, PC, Orange, NJ, for legal services as municipal tax attorneys for the eleven month period commencing February 1, 2016 for an amount not to exceed $55,000.00, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-4

Authorizing the Mayor and City Clerk to enter into an agreement with RICHARD N. CAMPISANO, ESQ., Jersey City, NJ, for professional legal services as attorney for the planning board for the eleven month period commencing February 1, 2016 for an amount of $9,900.00 payable at the rate of $900.00 per month with additional compensation of $150.00 per hour for escrow billings and in the event the Planning Board is involved in litigation, said amount not to exceed $5,000.00, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-5

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services as attorney for the Zoning Board of Adjustment with RICHARD N. CAMPISANO, ESQ. as attorney for the Zoning Board for the eleven month period commencing February 1, 2016 for an amount of $12,100.00 payable at the rate of $1,100.00 per month, with additional compensation of $150.00 per hour for escrow billings and in the event the Zoning Board is involved in litigation, said amount not to exceed $9,000.00, pursuant to the Fair and Open Solicitation Process. Business Administration

R-6

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services as public defender in the Municipal Court with HUGHES & FINNERTY, for the eleven month period commencing February 1, 2016 for an amount not to exceed $64,166.67, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-7

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services as Rent Control Board attorney with ANTHONY R. SUAREZ, ESQ., c/o WERNER, SUAREZ & MORAN, LLC, Hackensack, NJ, for the ten month period commencing March 1, 2016 for an amount not to exceed $12,500.00, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-8

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services as redevelopment/land use attorney with INGLESINO, WEBSTER, WYCISKALA & TAYLOR, LLC, Parsippany, NJ for the eleven month period commencing February 1, 2016 pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-9

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services as bond counsel with ARCHER & GREINER, Hackensack, NJ for the eleven month period commencing February 1, 2016 pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-10

Authorizing the Mayor and City Clerk to enter into an agreement for professional legal services for federal and state grants and funding with KRIVIT & KRIVIT, P.C., Washington, DC, for the eleven month period commencing February 1, 2016 for an amount not to exceed $91,666.67, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-11

Authorizing the Mayor and City Clerk to enter into agreements for professional legal services as labor/employment attorney with FLORIO, KENNY & RAVAL, LLP, Hoboken, NJ, and ROTH D'AQUANNI, LLC, Springfield, NJ, for the eleven month period commencing February 1, 2016 pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-12

Authorizing the Mayor and City Clerk to enter into an agreement for professional real estate appraisal service in connection with State Tax Court appeals with STACK, COOLAHAN & STACK, LLC, Hoboken, NJ for the eleven month period commencing February 1, 2016, for an amount not to exceed $74,250.00 pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-13

Authorizing the Mayor and City Clerk to enter into an agreement for professional accounting services to act as municipal auditors with GIRONDA, DORIA & TOMKINS, LLC for the one year period commencing January 1, 2016 for an amount not to exceed $85,000.00, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-14

Authorizing the Mayor and City Clerk to enter into an agreement for professional planning services to assist the city planner with CME ASSOCIATES T/A CONSULTING AND MUNICIPAL ENGINEERS, Parlin, NJ, for the eleven month period commencing February 1, 2016 pursuant to the Fair and Open Solicitation Process. Chargeable to Various Escrow Accounts. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Municipal Services

R-15

Authorizing the Mayor and City Clerk to enter into an agreement for website design, management, and maintenance with ALPHA DOG SOLUTIONS, INC., Belleville, NJ for the ten month period commencing March 1, 2016 for an amount not to exceed $49,500.00. pursuant to the Fair and Open Solicitation Process. Business Administration

R-16

Authorizing the Mayor and City Clerk to enter into an agreement for professional engineering services as qualified general/special project engineers with MATRIX NEW WORLD ENGINEERING, P.C., Florham Park, NJ and JACOBS ENGINEERING GROUP, INC., Morristown, NJ during calendar year 2016, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-17

Authorizing the Mayor and City Clerk to enter into an agreement for professional engineering services for licensed site remediation specialist services REMINGTON, VERNICK & ARANGO ENGINEERS, Cinnaminson, NJ for the eleven month period commencing February 1, 2016, for an amount not to exceed $17,500.00, pursuant to the Fair and Open Solicitation Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-18

Authorizing the Mayor and City Clerk to enter into an agreement for services as Community Development Block Grant (CDBG) consultant with TRIAD ADVISORY SERVICES, INC., Vineland, NJ, for the eleven month period commencing February 1, 2016, for an amount not to exceed $45,833.33 pursuant to the Fair and Open Solicitation Process. Chargeable to Account #CDBG-843. Business Administration

R-19

Authorizing the Mayor and City Clerk to enter into an agreement for professional planning services as Council on Affordable Housing (COAH) consultant with CLARKE, CATON, HINTZ, Trenton, NJ, for the eleven month period commencing February 1, 2016, for an amount not to exceed $33,000.00, pursuant to the Fair and Open Solicitation Process. Chargeable to the Affordable Housing Trust Fund Account. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-20

Authorizing the Mayor and City Clerk to enter into an agreement for professional services as grant writer and management consultant with MILLENNIUM STRATEGIES, LLC, Caldwell, NJ, for the eleven month period commencing February 1, 2016 for an amount not to exceed $44,000.00, pursuant to the Fair and Open Solicitation Process. Business Administration

R-21

Authorizing the Mayor and City Clerk to enter into an agreement for professional medical services for uniformed employees with JOHN T. DEDOUSIS, M.D., for the eleven month period commencing February 1, 2016, for an amount not to exceed $33,000.00, pursuant to the Fair and Open Solicitation Process.

(Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Municipal Services R-22

Authorizing the Mayor and City Clerk to enter into an agreement for services as a qualified financial advisor with NW FINANCIAL GROUP, LLC, Hoboken for the none month period commencing January 1, 2016. Business Administration

R-23

Authorizing Corporation Counsel to retain the services and execute retainer agreement with attorneys/law firms CIFELLI & DAVIE, ESQS. Harrison, NJ and FLORIO, KENNY & RAVAL, LLP, Hoboken, NJ, from time to time for legal services as Panel Counsel, for during the eleven month period commencing February 1, 2016 at the panel counsel rate of $165.00 per hour for all matters except those involving the defense of Bayonne Police Officers, in which cases the fee schedule shall be $100.00 per hour, and for workers compensation cases, for which the fee will be $1,250.00 per case. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration

R-24

Authorizing an agreement with MOTOROLA SOLUTIONS, Schaumberg, IL, under state contract #A-53804 for renewal of the annual maintenance contract for the citywide communications system infrastructure for a one year term commencing January 1, 2016 in the amount of $228,131.90; and ordering a warrant in payment. Chargeable to various accounts. Police

R-25

Authorizing renewal of the annual maintenance contract with MOBILE TECHTRONICS, INC., Clark, NJ, for maintenance of eight Zetron Series 3200 9-1-1 telephone consoles located in the communication center for a period of one year commencing January 1, 2016, under state contract #83924 in the amount of $8,656.00, and ordering a warrant in payment. Chargeable to Account #PS-9. Police

R-26

Authorizing renewal of the annual maintenance contract with KOVACORP, Manahawkin, NJ, for annual maintenance of the city’s Audiolog Recording System (9-1-1 and citywide radio multi-server audio recording system) under state contract #83906, for a one year period commencing January 1, 2016, in the amount of $35,681.41, and ordering a warrant in payment. Chargeable to various accounts. Police

R-27

Amending an agreement with JACOBS ENGINEERING to increase the amount of the contract from $99,000.00 to $125,042.00 to provide for traffic engineering services to prepare an updated traffic impact study for the redevelopment project at the Peninsula at Bayonne Harbor. Business Administration

R-28

Amending an agreement with CME ASSOCIATES to increase the amount of the contract from $300,000.00 to $570,000.00. Business Administration

R-29

Amending an agreement with ALL COVERED IT SERVICES FROM KONICA MINOLTA to increase the amount of the contract from $25,000.00 to $90,000.00. Business Administration

R-30

Amending an agreement with REMINGTON, VERNICK & ARANGO ENGINEERS to increase the amount of the contract from $17,500.00 to $17,800.00. Business Administration

R-31

WITHDRAWN.

R-32

Directing the Planning Board to conduct a preliminary investigation to determine whether certain property identified as Block 221, Lots 1-4, lots 15-18, and lot 24, located at 19th Street and Avenue E, constitutes a non-condemnation area in need of redevelopment prepare a redevelopment plan for and to report to the council for further consideration. (Villa Nova site at East 19th Street and Avenue E) Planning

R-33

AUTHORIZING AND DIRECTING THE PLANNING BOARD TO PREPARE A REDEVELOPMENT PLAN FOR BLOCK 482, LOTS 10 AND 11 LOCATED AT CONSTABLE HOOK. (401 Hook Road, Bayonne Energy Center) Planning

R-34

AUTHORIZING AND DIRECTING THE PLANNING BOARD OF THE CITY OF BAYONNE TO CONDUCT A PRELIMINARY INVESTIGATION TO DETERMINE WHETHER CERTAIN PROPERTY LOCATED AT 74-78 EAST 32ND STREET AND 258-270 PROSPECT AVENUE (BLOCK 411, LOTS 1, 6, 7, 8, 10.01, AND 11-15) WITHIN THE CITY CONSTITUTES A NON-CONDEMNATION AREA IN NEED OF REDEVELOPMENT PURSUANT TO THE LOCAL REDEVELOPMENT AND HOUSING LAW, N.J.S.A. 40A:12A-1 ET SEQ. (Expansion of the Peninsula View Redevelopment Plan) Planning

R-35

Authorizing the petitioning of the Court with an amended HOUSING ELEMENT AND FAIR SHARE PLAN. Planning

R-36

Referring a proposed change in the zoning designation for Block 28, lot 4 from R-2 residential to a commercial zone. (Hudson Lanes property) Business Administration

R-37

Authorizing the sale of real property located at Block 215, lot 8 (81 West 20th Street), Block 295, lot 16 (North Street Rear), Block 333.01, lot 1 (16 Bayview Court), and Block 467, lot 2 (78 Avenue E), each of which is no longer needed for public use, at a public auction to be held Wednesday, January 6, 2016 at 11:00 A.M. in the Dorothy E. Harrington Council Chambers, and authorizing the City Clerk to advertise same. Business Administration

R-38

Approving Budgetary Transfer #2 in the CY 2015 budget. Finance

R-39

Approving Chapter 159 #14 in the CY 2015 budget, seeking permission of the Division of Local Government Services to approve the insertion of an item of revenue in the amount of $15,739.14, under the caption, “2015 BODY ARMOR FUND.” Finance

R-40

Approving Chapter 159 #15 in the CY 2015 budget, seeking permission of the Division of Local Government Services to approve the insertion of an item of revenue in the amount of $40,373.12, under the caption, “BULLETPROOF VEST GRANT.” Finance

R-41

Awarding the 2015 Bulk Sale Tax Sale. (To PFS Financial, 1, LLC for a premium of $401,000.00) Finance

Suggest Documents