LINWOOD CITY COUNCIL
Agenda of Reorganization Meeting
January 6, 2006
 

FLAG SALUTE:
Councilman Ed Armbruster

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:
RECOGNITION OF DIGNITARIES

OATHS OF OFFICE
Tim Tighe – Council, Ward 1
Oath Administered by Honorable L. Anthony Gibson, JSC, Retired

Ralph Paolone – Council, Ward 2
Oath Administered by Atlantic County Executive Dennis Levinson

Nancy Ridgway - Council-At-Large
Oath Administered by Theodore Ridgway, Esq.

ELECTION OF COUNCIL PRESIDENT
Nominations Heard
Vote Call
Administration of Oath

ELECTION OF COUNCIL PRESIDENT PRO TEM
Nominations Heard
Vote Call
Administration of Oath

MAYOR’S STATE OF THE CITY ADDRESS

PRESENTATION
24-2006 A Resolution honoring Robert W. Boileau
25-2006 A Resolution honoring Edward J. Armbruster
26-2006 A Resolution honoring John F. Amodeo
 
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.

1-2006 A Resolution setting dates for Regular Caucus and Council meetings

2-2006 A Resolution adopting a Cash Management Plan for 2006

3-2006 A Resolution naming check signers

4-2006 A Resolution authorizing the Finance Office to maintain a Petty Cash Fund in the amount of $100

5-2006 A Resolution setting interest rates on delinquent taxes

6-2006 A Resolution setting a service charge for checks returned for insufficient funds

7-2006 A Resolution authorizing the allowance of a grace period before charging a penalty for late payment of taxes

8-2006 A Resolution authorizing the imposition of a penalty on tax delinquencies in excess of $10,000

9-2006 A Resolution naming the official City Newspapers, for purposes of publication, specifically, The Mainland Journal, The Press of Atlantic City and The Ocean City Sentinel-Ledger

10-2006 A Resolution appointing an authorized agent for the sale of City owned land and/or property

11-2006 A Resolution appointing the Tax Assessor as Agent in appeals to reduce assessments for the year 2006

12-2006 A Resolution authorizing the renewal of an Inter-local Sewer Maintenance Agreement with the City of Northfield

13-2006 A Resolution designating the Public Agency Compliance Officer for the City of Linwood

14-2006 A Resolution authorizing the renewal of an Inter-Local Supervision Agreement of Bargaintown Lake with the Township of Egg Harbor

15-2006 A Resolution appointing members to the Linwood/Egg Harbor Township Joint Bargaintown Lake Committee

16-2006 A Resolution adopting Robert’s Rules of Order

17-2006 A Resolution authorizing the reappointment of Marcel Peschko as Deputy Municipal Clerk and Deputy Registrar of Vital Statistics for the City of Linwood

18-2006 A Resolution authorizing the reappointment of Kenneth J. Mosca as City Administrator for the City of Linwood

19-2006 A Resolution approving a Change Order for Weco Construction, Inc. for additional work completed on the Linwood City Hall project

20-2006 A Resolution authorizing additional funds for a Non-Competitive Contract for Professional Services with Charles B. Liebling of Windels Marx Lane and Mittendorf, LLP

21-2006 A Resolution accepting the resignation of Scott J. McKnight
 
RESOLUTIONS
22-2006 A Resolution approving the Temporary Budget for 2006

23-2006 A Resolution constituting the 2006 Temporary Capital Budget of the City of Linwood
 
APPROVAL OF BILL LIST: $93,153.82
 
 
 
MEETING OPEN TO THE PUBLIC
 
FINAL REMARKS BY MAYOR AND COUNCIL
 
ADJOURNMENT
 
Back to Previous Page