LINWOOD CITY COUNCIL
Agenda of Reorganization Meeting
January 4, 2014
 

FLAG SALUTE:
Councilman Elliot Beinfest

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:
INVOCATION Rev. Fr. Cal LaVerde, Pastor, Our Lady of Sorrows Church

OATHS OF OFFICE
Stacy DeDomenicis, Council Ward 1
Donna Taylor, Council Ward 2
Darren Matik, Council At-Large

ROLL CALL

ELECTION OF COUNCIL PRESIDENT
Nominations Heard
Vote Call
Administration of Oath

ELECTION OF COUNCIL PRESIDENT PRO TEMPORE
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.

1-2014 A Resolution setting dates for Caucus and Regular Council Meetings
2-2014 A Resolution adopting a Cash Management Plan for 2014
3-2014 A Resolution naming check signers
4-2014 A Resolution authorizing the Finance Office to maintain a Petty Cash Fund in the amount of $100.00
5-2014 A Resolution setting interest rates on delinquent taxes
6-2014 A Resolution setting a service charge for checks returned for insufficient funds
7-2014 A Resolution authorizing the allowance of a grace period before charging a penalty for late payment of taxes
8-2014 A Resolution authorizing the imposition of a penalty on tax delinquencies in excess of $10,000
9-2014 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
10-2014 A Resolution appointing an authorized agent for the sale of City owned land and/or property
11-2014 A Resolution appointing the Tax Assessor as Agent in appeals to reduce assessments for the year 2014
12-2014 A Resolution designating the Public Agency Compliance Officer for the City of Linwood
13-2014 A Resolution adopting Robert’s Rules of Order
14-2014 A Resolution authorizing the City of Linwood to enter into a Contract with the attached list of vendors for State Contract Purchases
16-2014 A Resolution awarding a Contract to Ford Scott & Associates, LLC as Municipal Auditor for the Year 2014 for the City of Linwood
17-2014 A Resolution awarding a Contract to Joel M. Fleishman as Municipal Bond Counsel for the Year 2014 for the City of Linwood
18-2014 A Resolution awarding a Contract to Michele C. Verno as Shared Municipal Prosecutor for the Year 2014 for the Cities of Linwood and Northfield
19-2014 A Resolution awarding a Contract to Frank J. Lentz as Shared Municipal Public Defender for the Year 2014 for the Cities of Linwood and Northfield
20-2014 A Resolution awarding a Contract to Joseph L. Youngblood, Jr. as Municipal Legal Counsel for the Year 2014 for the City of Linwood
21-2014 A Resolution awarding a Non-Competitive Contract for Professional Services to Brian D. Heun as Conflict Solicitor for the City of Linwood
22-2014 A Resolution awarding the Contract to Cobra Enterprises LLC for the Demolition, Removal, and Final Cleaning Up of 23 Elm Avenue in the City of Linwood
23-2014 A Resolution authorizing the Mayor and City Clerk to execute an Agreement with Premier Computer Services
24-2014 A Resolution authorizing the Issuance of a Bingo License, #2014-01, to Our Lady of Sorrows Church
25-2014 A Resolution authorizing the Issuance of a Raffle License, #2014-01, to Our Lady of Sorrows Church
26-2014 A Resolution authorizing the Cancellation of property taxes for Block 150, Lot 8.02, located at 625 Lexington Court, in the City of Linwood
27-2014 A Resolution authorizing a refund of overpaid property taxes due to an Atlantic County Tax Board Judgment for Block 79, Lot 4, located at 218 East Devonshire Avenue, in the City of Linwood
28-2014 A Resolution authorizing the release of Engineering Escrow Funds with regard to Block 14, Lots 6 & 7, and Block 15, Lot 9 (East Royal Avenue) Royal Meadows in the City of Linwood
29-2014 A Resolution authorizing the City of Linwood to release unused Escrow Fees with regard to a street vacation request on Cheltenham Avenue
30-2014 A Resolution authorizing the City of Linwood to release unused Planning Board Application Fees with regard to Block 150, Lot 14.01 (Linwood Central Square) in the City of Linwood
31-2014 A Resolution authorizing the City of Linwood to release the Maintenance Bond with regard to the improvements at Brandall Estates, Block 150, Lot 13, in the City of Linwood
32-2014 A Resolution approving Council appointments for the year 2014
33-2014 A Resolution confirming Mayoral appointments for the year 2014
34-2014 A Resolution establishing a date for imposing penalties for late payment of taxes
35-2014 A Resolution authorizing the reappointment of Charles E. Kisby, III as Fire Official for the City of Linwood
36-2014 A Resolution authorizing the reappointment of David G. Buzby as the Uniform Fire Safety Inspector for the City of Linwood
 
RESOLUTIONS
15-2014 A Resolution approving the Temporary Budget for 2014
 
APPROVAL OF BILL LIST: $225,810.54
 
 
 
MEETING OPEN TO THE PUBLIC
 
FINAL REMARKS BY MAYOR AND COUNCIL
 
ADJOURNMENT
 
Back to Previous Page