LINWOOD CITY COUNCIL
Agenda of Regular Meeting
September 12, 2012
 

FLAG SALUTE:
Councilman Todd Gordon

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:
Proclamation for Ovarian Cancer Awareness Month
 
ORDINANCES:
15 OF 2012 AN ORDINANCE AMENDING CHAPTER 83 ALCOHOLIC BEVERAGES, ARTICLE II, RESTRICTIONS ON LOCATION AND OPERATION, SECTION 83-14, RESTRICTIONS ON LOCATION AND OPERATION, OF THE CODE OF THE CITY OF LINWOOD AND REPEALING ALL ORDINANCES HERETOFORE ADOPTED, THE PROVISIONS OF WHICH ARE INCONSISTENT HEREWITH.
FIRST READING: August 8, 2012
PUBLICATION: August 13, 2012
PASSAGE: September 12, 2012

 
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.

146-2012 A Resolution authorizing the refund of a 3rd Quarter 2012 Property Tax Payment that was made in error for Block 8.03, Lot 11.10, located at 303 Beech Avenue, in the City of Linwood

147-2012 A Resolution authorizing the refund of a 3rd Quarter 2012 Property Tax Payment that was made in error for Block 63, Lot 3, located at 116 E. Cheltenham Avenue, in the City of Linwood

148-2012 A Resolution authorizing the refund of a 3rd Quarter 2012 Property Tax Payment that was made in error for Block 148.01, Lot 7, located at 1 Fischer Road, in the City of Linwood

149-2012 A Resolution authorizing the City of Linwood to advertise for bids for one new 521E 2013 Four Wheel Drive Articulated Wheel Loader or Approved Equal for the City of Linwood

150-2012 A Resolution authorizing a refund to Denise Cash with regard to a Hazardous Handling Fee

151-2012 A Resolution approving Change Order No. 1 (Final) with Curb Con Inc. with regard to Wabash Avenue ADA Curb Ramp Improvements, Phase 5

153-2012 A Resolution confirming a Mayoral Appointment to the Linwood Board of Recreation

154-2012 A Resolution approving Change Order No. 1 (Final) with Arawak Paving, Inc. with regard to the 2010 Linwood Roadway Resurfacing Program

155-2012 A Resolution authorizing the submission of a Grant Application and execute a Grant Contract with the New Jersey Department of Transportation for the Woodlynne Boulevard Roadway Improvements Project

156-2012 A Resolution authorizing the submission of a Grant Application and execute a Grant Contract with the New Jersey Department of Transportation for the Wabash Avenue Roadway Improvements, Phase 4 project

157-2012 A Resolution authorizing reimbursement to Michael Juliano for damage sustained to landscaping features with regard to the 2010 Linwood Roadway Resurfacing Program

158-2012 A Resolution authorizing an unpaid Leave of Absence for Firefighter Frank Gabriel

159-2012 A Resolution authorizing the hiring of Jennifer Conner and Patricia Fedullo as School Crossing Guards for the City of Linwood

160-2012 A Resolution awarding the Contract to L. Feriozzi Concrete Company for the Poplar Avenue Pedestrian Safety Improvements

161-2012 A Resolution terminating the waiver of Permit Fees related to the June 30, 2012 storm damages
 
APPROVAL OF BILL LIST: $1,763,664.14
 
 
 
MEETING OPEN TO THE PUBLIC
 
FINAL REMARKS BY MAYOR AND COUNCIL
 
ADJOURNMENT
 
Back to Previous Page