LINWOOD CITY COUNCIL
Agenda of Reorganization Meeting
January 5, 2011
 

FLAG SALUTE:
Councilman Matt Levinson

NOTICE OF THIS MEETING HAS BEEN
  PUBLISHED IN ACCORDANCE WITH THE
REQUIREMENTS OF THE OPEN PUBLIC MEETINGS ACT.
 
ROLL CALL
 
APPROVAL OF MINUTES WITHOUT FORMAL READING
 
PRESENTATION:
OATHS OF OFFICE
Stacy DeDomenicis – Council, Ward 1
Oath Administered by Assemblyman John Amodeo

Donna M. Taylor – Council, Ward 2
Oath Administered by Atlantic County Executive Dennis Levinson

ELECTION OF COUNCIL PRESIDENT
Nominations Heard
Vote Call
Administration of Oath

MAYOR’S STATE OF THE CITY ADDRESS
 
RESOLUTIONS WITHIN CONSENT AGENDA
All matters listed under item, Consent Agenda, are considered to be routine by City Council, and will be enacted by one motion in the form listed. Any items requiring expenditure are supported by a Certification of Availability of Funds and any item requiring discussion will be removed from the Consent Agenda and discussed separately. All Consent Agenda items will be reflected in full in the minutes.

1-2011 A Resolution setting dates for Caucus and Regular Council meetings

2-2011 A Resolution adopting a Cash Management Plan for 2011

3-2011 A Resolution naming check signers

4-2011 A Resolution authorizing the Finance Office to maintain a Petty Cash Fund in the amount of $100

5-2011 A Resolution setting interest rates on delinquent taxes

6-2011 A Resolution setting a service charge for checks returned for insufficient funds

7-2011 A Resolution authorizing the allowance of a grace period before charging a penalty for late payment of taxes

8-2011 A Resolution authorizing the imposition of a penalty on tax delinquencies in excess of $10,000

9-2011 A Resolution naming the official City Newspapers, for purposes of publication, specifically, The Mainland Journal, The Press of Atlantic City, The Ocean City Sentinel-Ledger, and The Current of Northfield, Linwood and Somers Point

10-2011 A Resolution appointing an authorized agent for the sale of City owned land and/or property

11-2011 A Resolution appointing the Tax Assessor as Agent in appeals to reduce assessments for the year 2011

12-2011 A Resolution designating the Public Agency Compliance Officer for the City of Linwood

13-2011 A Resolution adopting Robert’s Rules of Order

14-2011 A Resolution authorizing the City of Linwood to enter into a Contract with the attached list of vendors for State Contract Purchases

17-2011 A Resolution appointing Carl J. Wentzell, Sr. as Deputy Emergency Management Coordinator for the City of Linwood

18-2011 A Resolution confirming Mayoral appointments for the year 2011

19-2011 A Resolution approving Council appointments for the year 2011

20-2011 A Resolution authorizing the award of a Non-Fair and Open Contract to Joel Fleishman as Bond Counsel

21-2011 A Resolution authorizing the award of a Non-Fair and Open Contract to Robert E. Swartz of Swartz & Co., LLC for Auditing Services

22-2011 A Resolution authorizing the award of a Non-Fair and Open Contract to Joseph L. Youngblood, Jr. as Municipal Solicitor

23-2011 A Resolution authorizing an Intergovernmental Agreement between the City of Linwood and the Atlantic County Improvement Authority with regard to the 2010 Community Development Block Grant (CDBG) Program

24-2011 A Resolution authorizing the Mayor to execute an application for Soil Erosion and Sediment Control Plan Certification from the Cape Atlantic Conservation District and the New Jersey Pollutant Discharge Elimination System Request for Authorization Form with regard to the Seaview Avenue and West Avenue Pedestrian Safety Improvements

25-2011 A Resolution authorizing entering into a Temporary Construction Access Agreement with Alfred J. Luciani

26-2011 A Resolution authorizing the reappointment of Mary Cole as Deputy Municipal Clerk and Deputy Registrar of Vital Statistics for the City of Linwood

27-2011 A Resolution authorizing the execution of an Agreement with Robert D. Woltman
 
RESOLUTIONS
15-2011 A Resolution changing a previously canceled Appropriation Balance

16-2011 A Resolution approving the Temporary Budget for 2011
 
APPROVAL OF BILL LIST: $207,377.95
 
 
 
MEETING OPEN TO THE PUBLIC
 
FINAL REMARKS BY MAYOR AND COUNCIL
 
ADJOURNMENT
 
Back to Previous Page