To view the City of Woodbury Code Book of all codified ordinances, click here.
Below are PDF copies of Ordinances and Resolutions of the Mayor & Council of the City of Woodbury, NJ. Certified copies of these documents and attachments (if any) may be obtained from the City Clerk’s office at (856) 845-1300 ext. 146 or [email protected].
NOTE: The links below are PDF files which require you to have Adobe Reader installed on your computer. Please download Adobe Reader to view these files.
2022 Ordinances Adopted
01-26-2022//02-23-2022
02-09-2022//02-23-2022
2354-22 New Chapter For Liscensing, Registration and Regulation of Cannibas Establishments
02-23-2022//03-09-2022
2356-22 Establishing Defense and Indeminifcation of Public Officials, Officers, and Employees
03-09-2022//03-23-2022
2359-22 2022 Ordinance to Exceed Budget Limits and Establish a Cap Bank
2022 Resolutions Adopted
01-02-2022
Resolution 22-01 Confirming Motion Fixing Time of the Annual Meeting of the Mayor and City Council
Resolution 22-02 Rules and Regulations for Public Participation at City Council Meetings
Resolution 22-03 Designating a President Pro Tempore
Resolution 22-04 Establishing the Schedule of Regular Meetings of the City Council for 2022
Resolution 22-05 City of Woodbury Fixing the Sum to be Charged for Notice of Public Meetings
Resolution 22-06 Designating the South Jersey Times and the Courier Post as Official Newspaper
Resolution 22-07 Adopting a Temporary Budget for 2022
Resolution 22-08 Designating Depositories for Funds
Resolution 22-09 Appointing Tax Search Officer
Resolution 22-10 Appointing Grant Coordinator and Grant Treasurer
Resolution 22-11 Appointing Signatures for Banking Institutions
Resolution 22-12 Appointing Housing Inspectors
Resolution 22-13 Appointing a Building Inspector
Resolution 22-14 Appointing Planning_Zoning Board Administrator
Resolution 22-15 Appointing a Zoning Officer
Resolution 22-16 Fixing Interest Rate for Delinquency in Tax or Water_Sewer Billing
Resolution 22-17 Appointing Fund Commissioner for the Municipal Joint Insurance Fund
Resolution 22-18 Appointing a 9-1-1 Coordinator
Resolution 22-19 Appointing a Safety Coordinator for the Municipal Joint Insurance Fund
Resolution 22-20 Appointing a Certified Pesticide Applicator
Resolution 22-21 Appointing a Public Agency Compliance Officer
Resolution 22-22 Appointing an Alternate Fund Commissioner for the Municipal Joint Insurance Fund
Resolution 22-24 Appoint Tax and Utility Collector
Resolution 22-25 Adopting a Cash Management Plan and Internal Control Procedures
Resolution 22-26 Appointing a Solicitor
Resolution 22-27 Appointing an Auditor
Resolution 22-28 Appointing an Engineer
Resolution 22-29 Appointing a Bond Counsel
Resolution 22-30 Appointing Computer Consulting Services for the Woodbury Police Department
Resolution 22-31 Appointing a Computer Consultant for Various Municipal Departments
Resolution 22-32 Appointing a Labor Counsel
Resolution 22-34 Appointing a Redevelopment Planner
Resolution 22-35 Designating a Special Redevelopment Counsel
Resolution 22-36 Appointing a Financial Advisor
Resolution 22-37 Appointing a Grant Consultant
Resolution 22-38 Appointing an Economic Development Consultant
Resolution 22-39 Appointing a Water Control Specialist
Resolution 22-40 Designating an Employee Assistance Program
Resolution 22-41 Appointing an Actuarial Consultant
Resolution 22-42 Adopting the Mitigation Plan for Four New Jersey Counties
Resolution 22-43 Authorizing a 25$ Charge for Tax Sale Mailings in Lieu of Advertising
Resolution 22-44 Appointing Cassidy Swanson as the Clean Communities Coordinator
Resolution 22-45 Conduct Electronic Tax Sale
01-12-2022
Resolution 22-47 Authorizing a Closed Session to Discuss Matters Pertaining to Potential Litagation
01-26-2022
Resolution 22-49 Ratifying and Confirming Rules and Regulations for 2022
Resolution 22-50 Appointing Members to the Green Team Advisory Committee for 2022
Resolution 22-51 Appointing Councilperson to the Planning_Zoning Board
Resolution 22-53 Adjustment of Taxes Due to Assessment Error on Block 31_02 Lot 16-98 Columbia St
02-09-2022
Resolution 22-54 Reimbursement of a Tax Overpayment Block 31.02 Lot 16 98 N Columbia St
Resolution 22-55 Authorizing Assignment of Agreement for Disposal Facility to Omni Group
Resolution 22-56 Amending Resolution 21-136
02-23-2022
Resolution 22-58 Execution of Shard Service Between Woodbury and Mantua Fire Dep
Resolution 22-59 Appointing Part Time Fire Marshal
Resolution 22-61 Execution of CDBG Amended Subrecipent Agreement for #CD-19-MP9
Resolution 22-62 Change Order for FY2021 Sewer Project Wood Street Sewer Lining
03-09-2022
Resolution 22-63 Promotion of Brian Bouchser from Sergeant to Patrol Lieutenant
Resolution 22-64 Promotion of Nicholas Cacciola from Detective to Corporal of Police
Resolution 22-65 Five Year-Lease Agreement with Community Gardens Association of NJ for Woodbury Community Garden
Resolution 22-66 Reimbursement of Tax Overpayment Block 130 114 Edith Ave
Resolution 22-67 Support of the Camden-Glassboro Line(GCL)
Resolution 22-68 Establishing a Woodbury Cannabis License Application Evalution Committee
03-23-2022
Resolution 22-70 Support of Application for Class 5 Cannabis Retail Facility (NovaFarms)
Resolution 22-71 Support of Application for Class 5 Cannabis Retail Facility (BestBuds)
Resolution 22-72 Authorizing Place-to-Place Transfer of Plenary Retail Consumption License
Resolution 22-73 Declaring March 15 as Equal Pay Day
Resolution 22-74 Appointing a Part Time Interim Fire Marshal
Resolution 22-76 Emergency Temporary Appropriations for 2022
2021 Ordinances Adopted
02-10-2021//02-24-2021
2334-21 Ordinance Exceed Municipal Budget Limits and Establish Cap Bank
03-10-24//03-24-2021
2335-21 Ordinance Amending Chapter 190 To Add A Section on Fire Lanes
03-24-2021//04-14-2021
2336-21 Ordinance Repealing and Replacing Chapter 165 Stormwater Control
04-14-2021//04-27-2021
2337-21 Ordinance Adopting a New Chapter of Code Book Rental Housing
04-27-2021//05-12-2021
2338-21 Ordinance Amending Chapter 144 to Add New Article Maintenance of Vacant Property
2339-21 Ordinance Amending Code Book to Adopt New Chapter Commercial Building Standards
07-28-2021//08-11-2021
Ordinance 2342-21 Cannabis Opt-In
09-08-2021//09-22-2021
2343-21 Ordinance Amending Code Book to Adopt New Chapter Massage Businesses
2345-21 Ordinance Amending Chapter 156 Sewers Chapter 197 Water of the Code Book
2346-21 Ordinance Repealing Ordinance 2336 and Adopting New Chapter 165 Stormwater Control
2347-21 Ordinance Amending Code Book Chapter 178 Taxation to Add Article II
10-13-2021//10-27-2021
2348-21 Ordinance Appropriating 300000 for Rehabilitation of Various Water and Sewer Mains
2349-21 Ordinance Adopting Personnel Policies for the City of Woodbury
10-27-2021//11-09-2021
2350-21 Ordinance Authorizing Transfer of Property Known as Block 168, Lot 2 to Habitat for Humanity
12-08-2021//12-22-2021
2351-21 Ordinance Amending Chapter 190, Vehicles and Traffic
2352-21 Ordinance Amending Chapter 162, Solid Waste
2021 Resolutions Adopted
12-22-2021
Resolution 21-168 Insertion of Special Items of Revenue in the Budget for the City of Woodbury
Resolution 21-171 Appointing Special Counsel for Environmental and Toxic Tort Litigation
12-08-2021
Resolution 21-160 Appointing a Housing Market Study Planner
Resolution 21-161 Hiring Full-Time Patrol Officer For the Woodbury City Police Department
Resolution 21-162 Authorizing Transfer of Appropriations in the Local Budget for the Year 2021
Resolution 21-163 Authorizing Master Equity Lease Agreement with Enterprise Fleet Managament
Resolution 21-167 Hiring a SLEO II for the Woodbury City Police Department
11-23-2021
Resolution 21-154 Recognizing November 27th 2021 as Small Business Saturday
Resolution 21-155 Insertion of Special Items of Revenue in the Budget
Resolution 21-156 Insertion of Special Items of Revenue in the Budget
Resolution 21-157 Agreement Between City of Woodbury and County of Gloucester July 1 2022 to June 30 2023
11-09-2021
Resolution 21-147 Hiring Full Time Patrol Officer
Resolution 21-148 Authorizing Release of Preformance Guarantee of AC Schultes
Resolution 21-149 5 Year Moratorium of Road Opening Permits for Railroad Avenue
Resolution 21-150 5 Year Moratorium of Road Permits for Roads Resurfaced FY2020 Local Road Project
Resolution 21-151 Reimburse Tax Payment Block 46 Lot 6 104 S David St
Resolution 21-152 Execution of Firm Agreement for Interm City Administrator
10-27-2021
Resolution 21-142 Rejecting all Bids for Wood Street Sanitary Sewer Lining Project
Resolution 21-143 Authorizing a Change Order for FY2020 Water Main Replacement Projects
Resolution 21-144 Authorizing Release of Performance Guarentee and Accepting Maintenance of Arawak Paving for FY2020 Local Roads
Resolution 21-145 Rejecting all Bids for Stewart Lake Park Improvements – Pedestrian Path Phase 1
10-13-2021
Resolution 21-138 Acceptance of Grant from New Jersey Department of Law and Public Safety SFY21
Resolution 21-139 Awarding Contract to Think Pavers for 2020 NJDOT Street Resurfacing
Resolution 21-140 Issuing Duplicate Tax Sale Certificate
Resolution 21-141 TABLED
09-22-2021
Resolution 21-130 Declaring Second Monday of October to be Indigenous Peoples Day
Resolution 21-131 Awarding Contract to Ricco for 32,38,40 Barber Ave and 607 Green Demolition
Resolution 21-132 Change Order for FY2020 Water Main Replacement
Resolution 21-133 Change Order for FY2020 Local Road Program
Resolution 21-134 Hiring Special Law Enforcement Class II
Resolution 21-136 Award of Contract for City Manager
Resolution 21-137 Award of Contract for City Administrator
09-08-2021
Resolution 21-124 Cancelling and Refunding 2021 Real Estate Taxes for Kurt Walzer
Resolution 21-125 Appointing an Affordable Housing Planner
Resolution 21-126 Support of Location and Operation of Cannabis Dispensary BestBuds
Resolution 21-127 Authorizing Reimbursement of Water Overpayment E Barber Ave Williams Ethel
Resolution 21-128 Authorizing the Reimbursement of Tax Overpayment 429 E Barber Ave Williams Ethel
Resolution 21-129 Cancelling Taxes for Anthony L. Rivera
08-18-2021
Resolution 21-113 Amend Budget
08-11-2021
Resolution 21-114 Approving Boundary Expansion
Resolution 21-115 Cancelling Taxes for Anthony L Rivera
Resolution 21-116 Refunding Real Estate Taxes for Kurt Walzer
Resolution 21-117 Reimburse Water Overpayment King Street 304
Resolution 21-118 Reimburse Tax Payment 23 Watkins Ave
Resolution 21-119 Certification of Compliance With Equal Employment
Resolution 21-120 Reappointing Acting Woodbury City Municipal Clerk
07-14-2021
Resolution 21-104 Approving Grant Application for Storm Sewer Improvements
Resolution 21-105 Emergency Temporary Appropriations for 2021
Resolution 21-106 Execution of Contract Renewing Membership in Joint Insurance Fund
Resolution 21-107 Appointing Full Time Patrol Officer
06-23-2021
Resolution 21-96 Reimburse Tax Payment Block 15.01 Lot 2.01 348 Logan Street
Resolution 21-97 Reimburse Tax Payment Block 148.01 Lot 11.02 160 Laurel Street
Resolution 21-98 Sale of Public Property Online
Resolution 21-99 Renewal of Alcohol License for Colonial Woodbury
Resolution 21-100 Renewal of Alcohol License for CB Woodbury
Resolution 21-101 Renewal of Alcohol License for PB Woodbury
Resolution 21-102 Authorizing Tax Collector to Mail Estimated Tax Bills
Resolution 21-103 Renewal of Alcohol License for J&Ds Discount Liquor Gallery
06-09-2021
Resolution 21-88 Authorizing Fireworks Display for Fourth of July
Resolution 21-90 Submission of Grant Agreement with NJ Community Affairs
Resolution 21-91 Renewal of Alcoholic License Boyal LLC July 1st-July 30th
Resolution 21-92 Person-to-Person Transfer Liquor License from PB Woodbury to SH Woodbury
Resolution 21-93 Execution of Ammendum #1 to Lease Agreement Between Woodbury and Woodbury Old-City Restoration
Resolution 21-94 Renewal of Liquor License Held By BJL Blue Point
Resolution 21-95 Renewal of Liquor License Held By BBK
05-26-2021
Resolution 21-87 Adopting the 2021 Annual Budget
05-12-2021
Resolution 21-84 Renewal of Alcoholic Beverage License for PB Woodbury Liquor License LLC
Resolution 21-85 Appointing Peg Sickel as Acting Fire Administrator
04-27-2021
Resolution 21-78 Extending Lease Agreement Between Woodbury and Woodbury Old City Restoration
Resolution 21-79 Authorizing City Engineer to Issue Notice to Bidders Regarding the Wood Street Sewer Lining Project
Resolution 21-80 Certification of the Annual Audit
Resolution 21-81 Approving Submission of Corrective Action Plan for 2019 Audit
Resolution 21-82 Appointing Temporary Co-Acting Administrators
Resolution 21-83 Reimburse Tax Payment Block 31.02 Lot 16 18 Columbia Street
04-14-2021
Resolution 21-69 Resolution Support of the Woodbury Heart&Soul Program
Resolution 21-70 Authorizing Sale of Public Property Online Through New Service
Resolution 21-71 Authorizing Agreement Between City of Woodbury and Gloucester Municipal Alliance
Resolution 21-73 Cancelling Taxes for Kurt Walzur
Resolution 21-74 Authorizing Release of Performance Guarantee and Accepting Maintenance Bond of Arawak
Resolution 21-75 Authorizing Release of FY2019 Local Roads Performance Guarantee
Resolution 21-76 Awarding Contract to AC Schultes Inc for Well Development
Resolution 21-77 Hiring DriverLaborer for Woodbury Public Works
03-24-2021
Resolution 21-66 Authorizing City Engineer to Issue Notice to Bidders Regarding FY2020 NJDOT Hunter Street
Resolution 21-67 Emergency Temporary Appropriations for the Year 2021
Resolution 21-68 Hiring a Records Clerk for the Woodbury Police Department
03-10-2021
Resolution 21-63 Authorizing a Change Order for FY2019 NJDOT Project Improvements to Railroad Avenue
Resolution 21-64 Authorizing a Change Order for the FY2019 Local Roads Project
Resolution 21-65 Awarding Contract to Arawak Paving for FY2020 Local Roads
02-24-2021
Resolution 21-61 Awarding Contract to P&A Construction for FY2020 Water Main
Resolution 21-62 Approving the Boundary Expansion for Woodbury Neighborhood Preservation Program
02-10-2021
Resolution 21-58 Cancel Balances on WaterSewer Accounts
Resolution 21-59 Adopting South Woodbury Neighborhood Preservation Program for Renovation Grants
Resolution 21-60 Support Interchange Exit 3 for Direct Access on Route 42
01-27-2021
Resolution 21-53 Authorizing the Transfer of Appropriations in the Local Budget
Resolution 21-54 Execution of Shared Services Between Woodbury and Woodbury Heights Fire Code
Resolution 21-55 Appointing a Real Estate Agency to Assist with the Sale of Various Properties
Resolution 21-57 Execution of Subordination Agreement Between Oconnor and Woodbury
01-06-2021
Resolution 21-01
Resolution 21-02 Confirming Rules and Regulations for 2021
Resolution 21-03 Designating Pro Tempore President
Resolution 21-04 Temporary Budget for 2021
Resolution 21-05 Establishing Schedule of City Council Meetings for 2021
Resolution 21-06 Fixing Sum Charged for Notice of Public Meetings
Resolution 21-07 Designating Depositories for Funds
Resolution 21-08 Designating South Jersey Times and Courier Post As Official Newspapers
Resolution 21-09 Appointing Tax Search Officer
Resolution 21-10 Appointing Grand Coordinator and Grant Treasurer
Resolution 21-11 Appointing Signatories for Banking Institutions
Resolution 21-12 Approving Housing Inspections
Resolution 21-13 Appointing a Building Inspector
Resolution 21-14 Appointing Councilperson to PlanningZoning Board
Resolution 21-15 Designating Director for Woodbury Public Library
Resolution 21-16 Appointing Assistant Municipal Finance Officers
Resolution 21-17 Appointing PlanningZoning Board Administrator
Resolution 21-18 Appointing a Zoning Officer
Resolution 21-19 Fixing Interest Rate for TaxesWaterSewer Bills
Resolution 21-20 Appointing Fund Commissioner For Municipal Joint Insurance Fund
Resolution 21-21 Appointing 911 Coordinator
Resolution 21-22 Appointing Safety Coordinator
Resolution 21-23 Resolution a Cash Management Plan
Resolution 21-24 Appointing a Solicitor
Resolution 21-25 Appointing an Auditor
Resolution 21-26 Appointing an Engineer
Resolution 21-27 Appointing a Bond Counsel
Resolution 21-28 Appointing Computer Consulting Services for Woodbury Police Department
Resolution 21-29 Appointing Computer Consultant for Various Municipal Departments
Resolution 21-30 Appointing a Labor Counsel
Resolution 21-31 Appointing Insurance Agent and Management Consultant for GloucesterSalemCumblerand Joint Insurance Fund
Resolution 21-32 Appointing a Redevelopment Planner
Resolution 21-33 Designating a Special Redevelopment Counsel
Resolution 21-34 Appointing a Financial Advisor
Resolution 21-35 Adopting the Mitigation Plan for Four New Jersey Counties
Resolution 21-36 Appointing a Grant Consultant
Resolution 21-37 Providing Rules and Regulations for Public Participation at City Council Meetings
Resolution 21-38 Appointing an Environmental Consultant
Resolution 21-39 Appointing a Certified Pesticide Applicator
Resolution 21-40 Appointing a Public Agency Compliance Officer
Resolution 21-41 Appointing Members to the Green Team Advisory Committee
Resolution 21-42 Authorizing a 25$ Charge for Tax Sale Mailings
Resolution 21-43 Appointing Alternate Fund Commissioner for Municipal Joint Insurance Fund
Resolution 21-44 Appointing Cassidy Swanson as Clean Communities Coordinator
Resolution 21-45 Conduct Electronic Tax Sale
Resolution 21-46 Appointing Brian Boucher as Deputy Emergency Management Coordinators
Resolution 21-47 Appointing Kay Crawford as Registrar
Resolution 21-48 Appointing Cassidy Swanson as Deputy Registrar
Resolution 21-49 Appointing a Water Control Specialist
Resolution 21-50 Designating an Employee Assistant Program
Resolution 21-51 Appointing an Economic Development Consultant
2020 Ordinances Adopted
12-09-2020//12-22-2020
2333-20 Ordinance Adopting Protection and Safe Treatment of Minors Policy
09-09-2020//09-28-2020
2329-20 Ordinance Authorizing Completion of Improvements for the City of Woodbury
2330-20 Ordinance Authorizing Completion of Improvements for the City of Woodbury
08-12-2020//09-09-2020
2328-20 Ordinance Amending Chapter 190 Vehicles, Traffic, Stop Intersections
05-13-2020//05-27-2020
2327-20 Ordinance Amending Ordinance 2287-18 for sale price
04-22-2020//05-13-2020
2326-20 Ordinance Amending Chapter 42 Section 35 for PD Outside Employment costs
04-08-2020//04-22-2020
2324-20 ordinance establishing Deptford Joint Municipal Court
2325-20 Ordinance Amending Chapter 141 Section 22
03-25-2020//04-08-2020
2323-20 Refunding Bond Ordinance
03-11-2020//03-25-2020
2321-20 Ordinance amending Chapter 136 Section 136-1 to prohibit bow fishing
2322-20 ordinance authorizing acceptance and recording of quick claim deed
02-26-2020//03-11-2020
2320-20 Ordinance amending Chapter 190 Section 190-38 to add stop signs
02-12-2020//02-26-2020
2319-20 COLA Ordinance 2020 Budget Woodbury City
01-22-2020//02-12-2020
2318-20 Ordinance amending Chapter 190 Section 190-38 to add stop signs
2020 Resolutions Adopted
12-22-2020
Resolution 20-175 Insertion of Special Items Into The Budget
Resolution 20-176 Cancellation of Unexpended 2020 Appropriations
Resolution 20-177 Cancelation of Balances and Credits Under 10 Dollars WaterSewerTax
Resolution 20-178 Execution of Shared Services West Deptford Certified Principal Public Works
Resolution 20-179 Hiring Assistant Municipal Finance Officer
Resolution 20-180 Extension of Shared Services with Wenonah for Fire Official Services
Resolution 20-181 Appointing City Clerk for City of Woodbury
Resolution 20-182 Hiring Tax and Utility Clerk
12-09-2020
Resolution 20-167 Authorizing City Engineer to Issue Notice to Bidders Regarding the FY2020 Watermain Replacement
Resolution 20-168 Authorizing Reimbursement of Tax Overpayment Block 25 Lot 1 424 Myrtle Ave
Resolution 20-169 Authorizing Reimbursement of a Water Overpayment Account
Resolution 20-170 Authorizing Execution First Amendment to Shared Services Agreement
Resolution 20-172 Insertion of Special Items into Budget
Resolution 20-173 Authorizing Acceptance of Grant from New Jersey for FY2021 Safe and Secure
Resolution 20-174 Rescinding Petty Cash Fund for the Woodbury Police Department
11-24-2020
Resolution 20-164 Cancelling Taxes for Joshua B Hufty
Resolution 20-165 Transfer of Funds From Block 125
11-10-2020
Resolution 20-155 Turnover of K-9 Fundraising Funds to Woodbury K-9 Unit
Resolution 20-156 Reimburse Water Overpayment
Resolution 20-157 Recognizing November 28th as Small Business Saturday
Resolution 20-158 Transfer of Funds From Block 177
Resolution 20-159 Transfer of Funds From Block 97
Resolution 20-161 Transfer of Funds From Block 108
Resolution 20-162 Transfer of Funds From Block 109
Resolution 20-163 Transfer of Funds From Block 119
10-28-2020
Resolution 20-148 Approving Application To New Jersey Community Affairs
Resolution 20-149 Insertion of Special Items of Revenue into Budget
Resolution 20-150 Contract to RE Pierson Construction For Broad Street Dam
Resolution 20-151 Agreement Between Glouchester Municipal
Resolution 20-152 Triad Assisting In Submitting Application to NJDCA
Resolution 20-153 Agreement with Yiftee Giftcard Platform
Resolution 20-154 Contract to RE Pierson For Alternate Bid Item 1
10-14-2020
Resolution 20-141 Authorizing COVID-19 Relief Neighborhood Application Submission
Resolution 20-142 Cancel Balances on WaterSewer Contract
Resolution 20-143 Cancel Balances on Tax Account
Resolution 20-144 Purchase Cherry Hill Ford For 1 Police Vehicle
Resolution 20-145 Authorizing City Engineers To Issue Well 7 Notices
Resolution 20-146 Authorizing Triad Neighborhood Program COVID-19 Relief Grant Program
Resolution 20-147 Sale of Block 102, Lot 12.01
09-23-2020
Resolution 20-133 Renewal Of Plenary Alcoholic License BJL
Resolution 20-134 Renewal Of Plenary Alcohol License Boyal LLC
Resolution 20-135 Renewal Of Plenary Alcohol Colonial Woodbury
Resolution 20-136 Renewal Of Plenary Retail Alcohol License CB Woodbury
Resolution 20-137 Renewal Plenary Alcohol License BKK
Resolution 20-138 Plenary Alcohol License J&Ds Discount Liquor
Resolution 20-139 Renewal Club License William Stokes Bonsal Post 133 American Legion
Resolution 20-140 Contract With Captain of Woodbury Police
09-09-2020
Resolution 20-128 Appointing Registrar
Resolution 20-129 Shell Oil Approval Environmental Well Drilling
Resolution 20-130 Pennoni Redevelopment Contract Authorization
Resolution 20-131 Pennoni Redevelopment Contract
Resolution 20-132 Tax Payment Reimbursal Block 173
Resolution 20-133A Insertion Of Special Items Into Budget
08-12-2020
Resolution 20-121A Appointing Acting Woodbury Municipal Clerk
Resolution 20-122 Imposing Liens Pursuant Code 162-4
Resolution 20-123B Professional Services With Triad Extended to December 31
Resolution 20-124B Issue Notice Spillway Replacement
Resolution 20-125 Land Sale Of Blocks And Lots Authorization
Resolution 20-126 Change Order For FY2019 Roads Improvement Project
Resolution 20-127 Software License SDL For West Deptford
07-22-2020
Resolution 20-114 Equal Employment Opportunity
Resolution 20-115 City Council Budget Read Title Only
Resolution 20-116 Council on Alcohol and Drug Abuse Agreement
Resolution 20-117 Cancel Balance 2020 Tax Tatum St Block 175
Resolution 20-118 Rescinding Resolution 20-107
Resolution 20-119 5 Year Moratorium On Road Permits
Resolution 20-120 Closed Session To Discuss Personnel
Resolution 20-122A Reappointing City Administrator
Resolution 20-124 Appointing Cassidy Swanson Acting Deputy Municipal Clerk
06-24-2020
Res 20-105 Emergency Temporary Appropriations for 2020
Res 20-106 Release of Performance Guarantee & Acceptance of Maintenance Bond for Gerald A. Barrett for FY18 Local Roads Improvements
Res 20-107 Grant application & Agreement with NJDOT FY21 Municipal Aid Program Progress Ave M&O
Res 20-108 PSE&G Direct Install Program Proposal Lighting City Hall & Library
Res 20-109
Res 20-110 Authorizing Closed Session to discuss Litigation
06-19-2020 -Special Meeting
06-10-2020
Res 20-102 Letter of credit $102,537.00 (45-47 Euclid)
Res 20-103 Authorizing Closed Session Pertaining to Personnel
05-27-2020
Res 20-92 Tax Collector to prepare & Mail Estimated Tax Bills
Res 20-99 Reimbursement of Overpayment 145 West St.
Res 20-100 Final Change Order FY18 Local Roads Improvement Project
05-13-2020
Res 20-91 Revised Resolution Regarding Bonds
Res 20-93 Safe Secure Grant Application
Res 20-94 – ESCNJ-Enrollment
Res 20-95 Authorizing Release of Performance Bond and Retainer for Ricky Slade
Res 20-96 – Certification of 2018 Audit
Res 20-97 – Corrective Action Plan for the 2018 Audit
Res 20-98 Resolution Authorizing Award of Non-Fair and Open Contract to Princeton Hydro
04-22-2020
Res 20-89 – Confirming Participation in South Jersey Power Cooperative Gas Bid
Res 20-90 Resolution Awarding Professional Services Contract to Extra Duty Solutions
04-08-2020
Res 20-84 Tri-Partner Shared Services Agreement for a Joint Municipal Court
Res 20-85 Shared Services Agreement Deptford Twp Joint Municipal Court
Res 20-86 Fireworks Permit July 4th
Res 20-87 Grant App NJDOT 2020 Local Aid Fund S Columbia St
Res 20-88 Change Order NO. 1 Ricky Slade Constr. FY19 Edith Ave Storm Sewer
03-25-2020
Res 20-77 Imposing Lien for Abating or Correcting Defects – 46 Hopkins
Res 20-78 Authorizing & Approving the Woodbury Police Department’s Application for Enrollment in the LESO 1033 Program
20-79, 20-80, 20-81, 20-82 Not Adopted
Res 20-83 Emergency Temporary Appropriations
03-11-2020
Res 20-75 to cancel tax sale certificate
Res 20-76 Resolution Authorizing TDS to appear at Sheriffs Sale on behalf of Woodbury
02-26-2020
Res 20-68 Authorizing Closed Session to discuss Contract Negotiations
Res 20-69 Approving Contract w.Chief of Police
Res 20-70 Reimburse Tax Payment 238 S Evergreen
Res 20-71 5 year Moratorium Road Opening Permits Glover from Salem to Penn
Res 20-72 Declaring Intent to Apply to DVRPC for TCDI Planning Grant
Res 20-73 Release of Performance Guarantee & Accepting a Maintenance Bond for Redevelopment of Well No. 1A
Res 20-74 Release of Performance Guarantee & Accepting of Maintenance Bond Pioneer pipe Contractors FY2018 Water Main Improvements
02-12-2020
Res 20-56 – Promoting Timothy Mitchell to Sergeant
Res 20-57 – Authorizing Sale of Property by Public Auction
Res 20-58 Authorizing an electronic tax sale
Res 20-59 Appointing Members to Deptford Joint Municipal Court Committee
Res 20-60 – Awarding Contract for 2019 Local Roads to Arawak Paving
Res 20-61 Resolution authorizing temporary right of entry agreement with State of NJ
Res 20-62 Awarding Contract for FY2019 Railroad Ave to Arawak Paving
Res 20-63 – Awarding Contract for Valve Exerciser
Res 20-64 Rejecting All Bids for W. Red Bank Water Main Replacement
Res 20-65 Awarding Contract to Eagle Construction Services Inc. for Carbon Filtration Units for West Red Bank Water Treatment Plant
Res 20-66 Resolution authorizing contract for redevelopment investigation and planning services
Res 20-67 Applying for Grant from DVRPC Transportation & Community Initiative Program
01-22-2020 – Council Meeting
Res 20-48 Adopting the Neighborhood Preservation Plan and supporting information
Res 20-49 Promoting Anthony Urban to Full Time Officer
Res 20-52 Authorizing Release of a Performance Bond and Retainer for Standard Pipe Services
Res 20-53 Authorizing Assumption of Jurisdiction and Control of streets to County
Res 20-54 Authorizing Vacation of Jurisdiction and Control of streets to County
Res 20-55 Reimbursing a water over-payment
01-07-2020 – Council Meeting
Res 20-01 Ratifying the Date of the Reorganization Meeting
Res 20-02 Adopting Roberts Rules and Committees for Council
Res 20-03 Designating a President Pro Tempore for 2019
Res 20-04 Temporary Budget
Res 20-05 Designating City Council Meeting Dates for 2020
Res 20-06 Fixing a Fee for Notice of Public Meetings
Res 20-07 Designating Depositories for Funds for 2020
Res 20-08 Designating Official Newspapers
Res 20-09 Appointing a Tax Search Officer
Res 20-10 Appointing a Grants Coordinator
Res 20-11 Appointing Signatories for Banking Institutions
Res 20-12 appointing housing inspectors
Res 20-13 Appointing a building inspector
Res 20-14 Appointing a Council Representative for the Planning and Zoning Board
Res 20-15 Appointing a Librarian for the Year 2019
Res 20-16 Appointing Assistant Municipal Finance Officers
Res 20-17 Appointing a Planning & Zoning Board Administrator
Res 20-18 Appointing a Zoning Officer
Res 20-19 Fixing the Interest Rate for Delinquent Taxes & Assessment Installments
Res 20-20 Appointing a Joint Insurance Fund Commissioner
Res 20-21 Appointing a 9-1-1 Coordinator for 2020
Res 20-22 Appointing a Safety Coordinator for the Joint Insurance Fund
Res 20-23 Adopting a Cash Management Plan for 2020
Res 20-24 Appointing a Solicitor for 2020
Res 20-25 Appointing an Auditor for 2020
Res 20-26 Appointing a Municipal Engineer
Res 20-27 Appointing a Bond Counsel
Res 20-28 Appointing a Computer Consultant for the Woodbury PD
Res 20-29 Appointing a Computer Consultant for Various Municipal Departments
Res 20-30 Appointing a Labor Attorney
Res 20-31 Appointing a Risk Management Consultant
Res 20-32 Appointing a Redevelopment Planner
Res 20-33 Appointing a Redevelopment Counsel
Res 20-34 Appointing a Financial Advisor
Res 20-35 Adopting the Mitigation Plan for Four New Jersey Counties
Res 20-36 Appointing a Grant Consultant
Res 20-37 – Providing Rules and Regulations for Public Participation at Council Meetings
Res 20-38 Appointing an Environmental Consultant
Res 20-39 Appointing a Certified Pesticide Applicator for 2019
Res 20-40 Appointing a Public Agency Compliance Officer for 2020
Res 20-41 – Appointing Green Team Members and Approving Goals for 2020
Res 20-42 Authorizing a Fee for Tax Sale Mailing in Lieu of Public Notice
Res 20-43 Appointing an Alternate Fund Commissioner for the Joint Insurance Fund
Res 20-44 – Appointing a Clean Communities Coordinator
Res 20-45 Allowing the City to Hold an Electronic Tax Sale
Res 20-46 – Authorizing Execution of a Shared Services Agreement with GCIA for Stage Unit
Res 20-47 – Resolution Authorizing Agreement
2019 Ordinances Adopted
11-26-2019 Council Meeting 2317-19
10-08-2019 Council Meeting 2314-19, 2315-19, 2316-19
09-10-2019 Council Meeting 2312-19, 2313-19
08-13-2019 Council Meeting 2311-19
07-23-2019 Council Meeting 2310-19
07-09-2019 Council Meeting 2309-19
06-20-2019 Council Meeting 2308-19
05-14-2019 Council Meeting 2307-19
04-09-2019 Council Meeting 2306-19
03-26-2019 Council Meeting 2305-19
02-26-2019 Council Meeting 2303-19, 2304-19
2019 Resolutions Adopted
12-10-2019 Council Meeting
Res 19-181 – Awarding Contract to Complete Control Services
Res 19-182 – Establishing a Date for the annual Reorganization Meeting 2020
Res 19-183 – Adding grant funds to the 2019 municipal budget
Res 19-184 Refunding an over-payment for taxes
Res 19-185 – Authorizing City Engineer to Advertise Notice of Bidders
Res 19-186 cancelling balances under $10.00
Res 19-187 Authorizing the transfer of Appropriations
Res 19-188 Issuing 2019 year ended stipends for firefighters
Res 19-189 Authorizing a Shared Service agreement with Deptford for Municipal Court
11-26-2019 – Council Meeting
Res 19-175 – Authorizing the Purchase of a Dump Truck through NJPA
Res 19-176 Cancelling stale checks
Res 19-177 Accepting CBDG Grant for $50,000 for S. Maple Sidewalks
Res 19-178 End of the Year Appropriation Transfers
Res 19-179 – Authorizing a 5 Year Road Opening Moratorium – W. Centre Street
Res 19-180 Asking the State Study Commission to review the Open Public Records Act
11-12-2019 – Council Meeting
Res 19-167 – Authorizing MOA with Woodbury Police Department Local 122
Res 19-168 Supporting Small Business Saturday November 30, 2019
Res 19-169 Authorizing Final Change Order
Res 19-170 – Authorizing Execution of Emergency Contract with Pioneer Pipe for Salem Ave
Res 19-171 – Authorizing Execution of Emergency Contract with Pioneer Pipe for 682 N. Broad
Res 19-172 Appointing a Neighborhood Preservation Program Coordinator
Res 19-173 Approving the Neighborhood Preservation Program Boundary
Res 19-174 Approval of City’s Towing Contract 2020-2023
10-22-2019 – Council Meeting
Res 19-163 Appointing a Deputy Administrator
Res 19-164 – Authorizing Sale of Property by Public Auction
Res 19-165 Reimbursement of a Water Over Payment
Res 19-166 Authorizing Closed Session
10-08-2019 – Council Meeting
Res 19-160 Notice Under the Americans with Disabilities Act
Res 19-161 – Awarding Contract for Well 1A Redevelopment to AC Shultes
Res 19-162 – Authorizing Purchase of Police Vehicle
09-24-2019 – Council Meeting
Res 19-157 Releasing the Performance Bond for Landberg Construction LLC
Res 19-156 Releasing the Performance Bond for AC Schultes
Res 19-154 Authorizing Tax Assignments
Res 19-153 Cancelling Interest Balance for the Township of Deptford
Res 19-152 Appointing Kenneth Young as Class II SLEO
Res 19-151 Appointing Justin Reichert as Class II SLEO
Res 19-150 Authorizing an Agreement with the Municipal Alliance for 2020-2025
09-10-2019 – Council Meeting
Res 19-149 Extension for RFQ for Mixed Use Redevelopment
Res 19-145 Authorizing Employee Practice Liability Contacts
Res 19-144 Appointing a Designated Employee Representative
Res 19-143 – Allowing the Insertion of Funds Received by Grant into the Municipal Budget DDEF
Res 19-142 Resolution applying for funding to develop a strategic plan in Opportunity Zone
Res 19-141 Final Change Order for Landberg Construction LLC
Res 19-140 Authorizing the City Engineer to notice bidders for the Redevelopment of Well #1A
Res 19-139 Authorizing the City Engineer to notice bidders for the FY2019 Local Roads Project
Res 19-138 Authorizing the City Engineer to Notice Bidders for the FY2019 Water Main Project
Res 19-137 – Authorizing a Water Supply Interconnection Agreement with Westville
08-13-2019 – Council Meeting
Res 19-129 Appointing SRO Ryan Alcott
Res 19-130 Appointing SLEO III John Weatherby
Res 19-131 Appointing SLEO III Michael Magee
Res 19-132 Appointing SLEO III Paul Tursi
Res 19-133 Extending the grace period for 2019 3rd quarter taxes
Res 19-134 Purchasing a 2019 F350 Crew Cab 4WD Pickup
Res 19-135- Entering into a shared service agreement for School Resource Officers
Res 19-136 Authorizing Professional Services Contract with Triad Associates
07-23-2019 – Council Meeting
Res 19-100 Adoption of the budget
Res 19-121 – Authorizing the Renewal of the Liquor License for PB Woodbury
Res 19-122 Authorizing the refund of a tax over-payment
Res 19-123 Applying for Local Aid for FY2020 SAGE Hunter St
Res 19-124 Authorizing a change order for Pioneer Pipe – Glover Street
Res 19-125 Authorizing Parker MCCay to file suit to lift Deed restrictions
Res 19-126 Authorizing a Shared Services Agreement with Woodbury Board of Education
Res 19-127 Authorizing a Closed Session
Res 19-128 Resolution to amend the municipal budget
07-09-2019 – Council Meeting
Res 19-115 – Promoting Brandon Volk to a Full Time Officer
Res 19-116 Authorizing Emergency Funds for Repairs from Storm Damage
Res 19-117 Approving Change Order No 2 for Landberg Construction LLC
Res 19-118 – Approving the JIF Cyber Tier 1 security
Res 19-119 – Adopting a JIF Cyber Tier 2
Res 19-120 Adoption of the employment agreement with Franklin Brown
06-25-2019 – Council Meeting
Res 19-111 Authorizing Renewal of a Distribution License for BKK
Res 19-112 Authorizing Renewal of the distribution license for JD’s Discount Liquor
Res 19-113 Authorizing Renewal of Club License for the American Legion
Res 19-114 – Authorizing Closed Session
06-11-2019 – Council Meeting
19-107 Authorizing Renewal of Plenary Retail ABC License
19-108 Authorizing Renewal of Plenary Retail ABC License
19-109 Authorizing Renewal of Plenary Retail ABC License
19-110 Authorizing Renewal of Plenary Retail ABC License
05-28-2019 – Council Meeting
19-98 Budget affidavit
19-99 Authorizing the budget to be read by title only
19-101 Authorizing Permit for Fireworks Display
19-102 Authorizing entering into agreement for Main Street NJ
19-103 – Authorizing Sale of Property by Public Auction
19-104 Authorizing Interconnect Agreement with Woodbury Heights
19-105 Designating Depositories for Funds
19-106 Accepting the resignation of Randal Gartner
05-14-2019 – Council Meeting
19-97 Contract to Standard Pipe Service LLC
19-96 Approving the Rules and Regulations for the GATHER building
19-95 Change Order No 1 for Landberg Construction LLC
19-94 Authorizing the reimbursement of water over-payment
19-93 Authorizing RFQ-RFP for 100 Block S. Broad St.
19-92 Endorsing and approving $50,000 CDBG application
19-91 Endorsing and approving $25,000 CDBG application
19-90 Application for Neighborhood Preservation Grant
19-89 Application for the Safe Secure Grant
19-88 – Authorizing Execution of a Shared Services Agreement
04-24-2019 – Council Meeting
19-84 – 3 year average tax collection rate
19-85 Introduction of the 2019 Budget
19-86 Gloucester County Community Development Block Grant Program
19-87 – Memorandum of Agreement with PBA
04-09-2019 Council Meeting
19-79 Authorizing the agreement with Cooper University for an employee Assistance Program
19-80 Supporting Path to Progress
19-81 Authorizing a closed session
19-82 Cancelling water/sewer/tax balances and credits under $10.00
19-83 Adopting Emergency Temporary Appropriations
03-26-2019 Council Meeting
19-73 Requesting the modification of a bus stop to the NJDOT
19-74 Submission of a grant for the resurfacing of South Girard Street
19-78 Submission of a grant to fund the procurement of smoke detectors
03-12-2019 Council Meeting
19-72 Appointing an alternate records custodian
19-75 Adopting emergency temporary appropriations
19-76 Authorizing the transfer of appropriations in the 2018 budget
19-77 Amending the Bi-Laws of the agreement with the County of Gloucester Municipal Alliance
02-26-2019 Council Meeting
19-61 2018 appropriations transfer
19-67 Award of Contract for Redevelopment of Well 2A to AC Schultes
19-68 2018 Length of Service Award Program
19-69 Promoting Matthew Youngblood to Full Time Officer
19-70 Authorizing Commodity Resale Agreement with the County
19-71 Approving stipend payouts for 2018
02-12-2019 Council Meeting
19-57 Refunding taxes due to an over-payment
19-58 Transfer of funds from premium account to general fund
19-59 Transfer of funds from premium account to general fund
19-60 Transfer of funds from premium account to general fund
19-62 – Appointing Richard Wright as Fire Administrator
19-63 Appointing Jeremy Beckett as Temporary Part Time Firefighter
19-64 – Authorizing the Execution of a Shared Services Agreement with GCIA for Stage
19-65 – Request for Master Plan Reexamination by the planning and zoning board
19-66 Adopting Emergency Temporary Appropriations for 2019
01-22-2019 Council Meeting
19-50 Promoting Joseph Collins to Corporal for the City of Woodbury
19-51 Promoting Daniel Steigerwald to Corporal for the City of Woodbury
19-52 Promoting David Paul to Corporal for the City of Woodbury
19-53 Promoting Carl Villone to Corporal for the City of Woodbury
19-54 Promoting Alexander Philips to Corporal for the City of Woodbury
19-55 – Authorizing the Release of Performance Bond for Nissan Truck Repair
19-56 – Accepting the 2019 Cops in Shops Grant
01-05-2019 Council Meeting
19-01 Ratifying the Date of the Reorganization Meeting
19-02 Adopting Roberts Rules of Order and Committees for Council
19-03 Designating a President Pro-Tempore for 2019
19-04 2019 Temporary Budget
19-05 Designating City Council Meeting Dates for 2019
19-06 Fixing a Fee for Notice of Public Meetings
19-07 Designating Depositories for Funds for 2019
19-08 Designating the Official Newspapers of the City
19-09 Appointing a Tax Search Officer for the City
19-10 Appointing a Grants Coordinator for the City
19-11 Appointing Signatories for Banking Institutions
19-12 appointing housing inspectors Clifton Miller and John Leech
19-13 Appointing a building inspector for the City
19-14 Appointing a Council Representative for the Planning and Zoning Board for 2019
19-15 Appointing a Librarian for the Year 2019
19-16 Appointing Assistant Municipal Finance Officers for the City
19-17 Appointing a Planning & Zoning Board Administrator for the City
19-18 Appointing a Zoning Officer for the City
19-19 Fixing the Interest Rate for Delinquent Taxes & Assessment Installments
19-20 Appointing a Joint Insurance Fund Commissioner for 2019
19-21 Appointing a 9-1-1 Coordinator for 2019
19-22 Appointing a Safety Coordinator for the Joint Insurance Fund
19-23 Adopting a Cash Management Plan for 2019
19-24 Appointing a Solicitor for 2019
19-25 Appointing an Auditor for 2019
19-26 Appointing a Municipal Engineer for the City
19-27 Appointing a Bond Counsel for the City
19-28 – Authorizing Non-Fair and Open Contract for a Computer Consultant for the Police Dept.
19-29 Appointing a Computer Consultant for Various Municipal Departments
19-30 Appointing a Labor Attorney for the City
19-31 Appointing a Risk Management Consultant for the City
19-32 Appointing a Redevelopment Planner for the City
19-33 Appointing a Redevelopment Counsel for the City
19-34 Appointing a Financial Advisor for the City
19-35 Appointing Members to East Greenwich Joint Municipal Court Committee
19-36 Appointing a Grant Consultant for the City
19-37 Appointing an Emergency Management Coordinator and Deputies for a term of 3 years
19-38 Appointing an Environmental Consultant for the City
19-39 Appointing a Certified Pesticide Applicator for 2019
19-40 Appointing a Public Agency Compliance Officer for 2019
19-41 – Appointing Green Team Members and Approving Goals for 2019
19-42 Authorizing a Fee for Tax Sale Mailing in Lieu of Public Notice
19-43 Appointing an Alternate Fund Commissioner for the Joint Insurance Fund
19-44 – Appointing a Clean Communities Coordinator
19-45 Allowing the City to Hold an Electronic Tax Sale
19-46 – Authorizing the Execution of a Shared Services Agreement with GCIA for a Stage Unit
19-47 Appointing a Fire Marshal and Deputy Fire Marshal for a 3 year term
19-48 Adopting the Mitigation Plan for Four New Jersey Counties
19-49 – Providing Rules and Regulations for Public Participation at Council Meetings
2018 Ordinances Adopted
12-27-2018 Council Meeting 2300-18
12-11-2018 Council Meeting 2301-18; 2302-18
10-03-2018 Council Meeting 2295-18; 2296-18; 2297-18; 2298-18; 2299-18
09-25-2018 Council Meeting 2291-18; 2293-18; 2294-18
09-11-2018 Council Meeting 2290-18
08-14-2018 Council Meeting 2288-18; 2289-18
07-24-2018 Council Meeting 2287-18
06-12-2018 Council Meeting 2284-18, 2285-18
05-08-2018 Council Meeting 2283-18
4-10-2018 Council Meeting 2279-18, 2280-18, 2281-18, 2282-18
2-27-2018 Council Meeting 2277-18, 2278-18, 2279-18, 2280-18
2018 Resolutions Adopted
12-27-2018 Council Meeting 18-196; 18-197; 18-198;18-199; 18-200; 18-201
12-11-2018 Council Meeting 18-179; 18-186; 18-187; 18-188; 18-189; 18-190; 18-191; 18-192; 18-193; 18-194; 18-195
11-27-2018 Council Meeting 18-180; 18-181; 18-182; 18-183; 18-184; 18-185
10-23-2018 Council Meeting 18-169; 18-170; 18-171; 18-172; 18-173; 18-174; 18-175; 18-176, 18-177; 18-178
10-09-2018 Council Meeting 18-164; 18-165; 18-166; 18-167; 18-168
09-25-2018 Council Meeting 18-144; 18-151; 18-152; 18-153; 18-154; 18-155; 18-156; 18-157; 18-158; 18-159; 18-160; 18-161; 18-162; 18-163
09-11-2018 Council Meeting 18-139; 18-140; 18-141; 18-142; 18-143; 18-145; 18-146; 18-147; 18-148; 18-149; 18-150
08-14-2018 Council Meeting 18-135; 18-136; 18-137; 18-138
07-24-2018 Council Meeting 18-129; 18-130; 18-131; 18-132; 18-133; 18-134
07-10-2018 Council Meeting 18-122, 18-123, 18-124, 18-125, 18-126, 18-127, 18-128
06-26-2018 Council Meeting 18-112, 18-113, 18-114, 18-115, 18-116, 18-117, 18-118, 18-119, 18-120, 18-121
06-12-2018 Council Meeting 18-107, 18-108, 18-109, 18-110, 18-111
05-22-2018 Council Meeting 18-101, 18-102, 18-103, 18-104, 18-105, 18-106
05-08-2018 Council Meeting 18-89, 18-90, 18-91, 18-93, 18-94, 18-95, 18-96, 18-97, 18-98, 18-99, 18-100
4-24-2018 Council Meeting 18-83, 18-84, 18-85, 18-86, 18-87, 18-88
4-10-2018 Council Meeting 18-81, (18-82 Introduction of the Municipal Budget)
3-27-2018 Council Meeting 18-72, 18-73, 18-74, 18-75, 18-76, 18-77, 18-78, 18-79
3-13-2018 Council Meeting 18-69, 18-70, 18-71
2-27-2018 Council Meeting 18-66, 18-67, 18-68
2-13-2018 Council Meeting – 18-56, 18-57, 18-58, 18-59, 18-60, 18-61, 18-62, 18-63, 18-64, 18-65
1-23-2018 Council Meeting – 18-44, 18-45, 18-46, 18-47, 18-48, 18-49, 18-50, 18-51, 18-52, 18-53, 18-54, 18-55.
1-2-2018 Reorganization meeting – 18-01, 18-02, 18-03, 18-04, 18-05, 18-06, 18-07, 18-08, 18-09, 18-10, 18-11, 18-12, 18-13, 18-14, 18-15, 18-16, 18-17, 18-18, 18-19, 18-20, 18-21, 18-22, 18-23, 18-24, 18-25, 18-26, 18-27, 18-28, 18-29, 18-30, 18-31, 18-32, 18-33, 18-34, 18-35, 18-36, 18-37, 18-38, 18-39, 18-40, 18-41, 18-42, 18-43.
2017 Ordinances Adopted
12-26-17 Council Meeting – 2276-17
12-12-17 Council Meeting –2274-17, 2275-17
11-28-17 Council Meeting – 2262-17
10-24-17 Council Meeting – 2270-17, 2271-17, 2272-17, 2273-17
09-26-17 Council Meeting – 2269-17
08-08-17 Council Meeting –2265-17 , 2266-17 , 2267-17 ,2268-17
07-25-17 Council Meeting – 2264-17
07-11-17 Council Meeting – 2263-17
06-27-17 Council Meeting – 2261-17
06-13-17 Council Meeting – 2260-17
04-11-17 Council Meeting – 2258-17
03-28-17 Council Meeting – 2259-17
02-14-17 Council Meeting – 2257-17
2017 Resolutions Adopted
12-26-17 Council Meeting –17-186, 17-187, 17-188, 17-189, 17-190, 17-191, 17-192
12-12-17 Council Meeting – 17-179, 17-184, 17-185
11-28-17 Council Meeting – 17-176, 17-177, 17-178, 17-180, 17-181, 17-182, 17-183
11-16-17 Council Meeting – 17-174, 17-175
10-24-17 Council Meeting – 17-167, 17-168, 17-169, 17-170, 17-171, 17-172 , (17-173 not adopted)
10-10-17 Council Meeting – 17-162, 17-163, 17-164, 17-165, 17-166
09-26-17 Council Meeting – 17-152, 17-153, 17-154, 17-155, 17-156, 17-157, 17-158, 17-159, 17-160, 17-161
09-12-17 Council Meeting – 17-136, 17-137 , 17-138, 17-139, 17-140, 17-143, 17-144, 17-145, 17-146, 17-147, 17-148, 17-149, 17-150, 17-151
08-29-17 Council Meeting – 17-141, 17-14217-157
08-08-17 Council Meeting – 17-130, 17-131, 17-132 , 17-133, 17-134 , 17-135
07-25-17 Council Meeting – 17-129,17-128, 17-127, 17-126, 17-125, 17-124, 17-123
07-11-17 Council Meeting – 17-114, 17-115, 17-116, 17-117, 17-118, 17-119, 17-120, 17-121, 17-122
06-27-17 Council Meeting – 17-105, 17-106, 17-107, 17-108, 17-109, 17-110, 17-111, 17-112, 17-113
06-13-17 Council Meeting – 17-96, 17-97, 17-98, 17-99, 17-100, 17-101, 17-102, 17-103, 17-104
05-23-17 Council Meeting – 17-91, 17-92, 17-93, 17-94, 17-95
05-09-17 Council Meeting – 17-84, 17-85, 17-86, 17-87, 17-88, 17-89, 17-90
04-25-17 Council Meeting – 17-83, 17-82, 17-81, 17-80, 17-79
04-11-17 Council Meeting – 17-78
03-28-17 Council Meeting – 17-59, 17-61, 17-72, 17-74, 17-75, 17-76, 17-77, Woodbury 2017 Budget Introduction Res 17-73 With Vote
03-14-17 Council Meeting – 17-63, 17-64, 17-65, 17-66, 17-67, 17-68, 17-69, 17-70, 17-71
02-28-17 Council Meeting – 17-56, 17-57, 17-58, 17-59, 17-60, 17-61, 17-62
02-14-17 Council Meeting – 17-50, 17-51, 17-52, 17-53, 17-54, 17-55
01/24/17 Council Meeting – 17-42A, 17-43, 17-44, 17-45, 17-46, 17-47, 17-48 and 17-49
01/03/17 Reorganization Meeting – 17-01, 17-02, 17-03, 17-04, 17-05, 17-06, 17-07, 17-08, 17-09, 17-10, 17-11, 17-12, 17-13, 17-14, 17-15, 17-16, 17-17, 17-18, 17-19, 17-20, 17-21, 17-22, 17-23, 17-24, 17-25, 17-26, 17-27, 17-28, 17-29, 17-30, 17-31, 17-32, 17-33, 17-34, 17-35, 17-36, 17-37, 17-38, 17-39, 17-40, 17-41 and 17-42
2016 Ordinances Adopted
12-27-16 Council Meeting – 2256-16
10-11-16 Council Meeting – 2254-16 and 2255-16
09-27-16 Council Meeting – 2251-16, 2252-16, and 2253-16
08-09-16 Council Meeting – 2250-16
07-12-16 Council Meeting – 2246-16
06-14-16 Council Meeting – 2248-16 and 2249-16
05-24-16 Council Meeting – 2247-16
04-12-16 Council Meeting – 2245-16
03-08-16 Council Meeting – 2244-16
02-23-16 Council Meeting – 2243-16
2016 Resolutions Adopted
12-27-16 Council Meeting – 16-168, 16-169, 16-170, 16-171, 16-172, and 16-173
12-13-16 Countil Meeting – 16-157, 16-158, 16-159, 16-160, 16-161, 16-162,16-163, 16-164, 16-165, and 16-166
11-22-16 Council Meeting – 16-151, 16-152, 16-153, 16-154, 16-155, and 16-156
11-07-16 Council Meeting – 16-148, 16-149, and 16-150
10-25-16 Council Meeting – 16-146 and 16-147
10-11-16 Council Meeting – 16-139, 16-140, 16-141, 16-142, 16-143, 16-144, and 16-145
09-27-16 Council Meeting – 16-137 and 16-138
09-13-16 Council Meeting – 16-126, 16-128, 16-127, 16-129, 16-130, 16-131, 16-132, 16-133, 16-134, 16-135, and 16-136
08-09-16 Council Meeting – 16-118, 16-119, 16-120, 16-121, 16-122, 16-124, 16-123, and 16-125
07-26-16 Council Meeting – 16-113, 16-114, 16-115, 16-116, and 16-117
07-12-16 Council Meeting – 16-111, 16-112, and 16-111
06-28-16 Council Meeting – 16-104, 16-105, 16-106, 16-107, 16-108, and 16-110
06-14-16 Council Meeting – 16-94, 16-95 , 16-96, 16-97, 16-98, 16-99, 16-100, 16-101, 16-102, and 16-103
05-24-16 Council Meeting – 16-91, 16-92, and 16-93
05-10-16 Council Meeting – 16-84, 16-85, 16-86, 16-87, 16-88, 16-89, and 16-90
04-26-16 Council Meeting – 16-70, 16-71, 16-72, 16-73, 16-74, 16-75, 16-76, 16-77, 16-78, 16-79, 16-80, and 16-82
04-12-16 Council Meeting – 16-68 and 16-69
03-22-16 Council Meeting – 16-65, 16-66, and 16-67
03-08-16 Council Meeting – 16-57, 16-58, 16-59, 16-60, 16-61, 16-62, 16-63, and 16-64
02-23-16 Council Meeting – 16-55 and 16-56
02-09-16 Council Meeting – 16-48, 16-49, 16-50, 16-51, 16-16-54, 16-52, 16-53, and 16-54
01/26/16 Council Meeting –16-40, 16-41, 16-42, 16-43, 16-44, 16-45, 16-46, and 16-47
01/05/16 Reorganization Meeting – 16-01, 16-02, 16-03, 16-04, 16-05, 16-06, 16-07, 16-08, 16-09, 16-10, 16-11, 16-12, 16-13, 16-14, 16-15, 16-16, 16-17, 16-18, 16-19, 16-20, 16-21, 16-22, 16-23, 16-24, 16-25, 16-26, 16-27, 16-28, 16-29, 16-30, 16-31, 16-32, 16-33, 16-34, 16-35, 16-36, 16-37, 16-38, and 16-39
2015 Ordinances Adopted
12/8/15 Council Meeting – 2240-15
9/22/15 Council Meeting – 2237-15
9/1/15 Council Meeting – 2236-15
8/11/15 Council Meeting – 2235-15
7/28/15 Council Meeting – 2234-15
6/09/15 Council Meeting – 2231-15, 2232-15 and 2233-15
5/26/15 Council Meeting – 2230-15
5/12/15 Council Meeting – 2227-15, 2228-15 and 2229-15
4/28/15 Council Meeting – 2225-15
4/14/15 Council Meeting – 2226-15
3/10/15 Council Meeting – 2224-15
2/10/15 Council Meeting – 2223-15
2015 Resolutions Adopted
12/22/15 Council Meeting – 15-212, 15-213, 15-214, 15-215, 15-216, 15-217, 15-218, 15-219, and 15-220
12/8/15 Council Meeting – 15-199, 15-200, 15-201, 15-202, 15-203, 15-204,15-205, 15-206, 15-207, 15-208, 15-209, 15-210, and 15-211
11/24/15 Council Meeting – 15-195, 15-196, 15-197, and 15-198
11/10/15 Council Meeting – 15-189, 15-190, 15-191, 15-192, 15-193, and 15-194
10/27/15 Council Meeting – 15-187 and 15-188
10/13/15 Council Meeting – 15-176, 15-177, 15-178, 15-179, 15-180, 15-181, 15-182, 15-183, 15-184, 15-185, and 15-186
9/22/15 Council Meeting – 15-167, 15-168, 15-169, 15-170, 15-171, 15-172, 15-173, 15-174 and 15-175
9/1/15 Council Meeting – 15-160, 15-161, 15-162, 15-163, 15-164, 15-165, and 15-166
8/11/15 Council Meeting – 15-147, 15-148, 15-149, 15-150, 15-151, 15-152, 15-153, 15-154, 15-155, 15-156, 15-157, 15-158, and 15-159
7/28/15 Council Meeting – 15-142, 15-143, 15-144, 15-145, and 15-146
7/14/15 Council Meeting – 15-135, 15-136, 15-137, 15-138, 15-139, 15-140, and 15-141
6/23/15 Council Meeting – 15-126, 15-127, 15-128, 15-130, 15-131, 15-132, 15-133, and 15-134
6/09/15 Council Meeting – 15-115, 15-116, 15-117, 15-118, 15-119, 15-120, 15-121, 15-122, 15-123, 15-124 and 15-125
5/26/15 Council Meeting – 15-111, 15-112, 15-113, and 15-114
5/12/15 Council Meeting – 15-103, 15-104, 15-105, 15-106, 15-107, 15-108, 15-109, and 15-110
4/28/15 Council Meeting – 15-92, 15-93, 15-94, 15-95, 15-96, 15-97, 15-98, 15-99, 15-100, 15-101, and 15-102
4/14/15 Council Meeting – 15-86, 15-87, 15-88, 15-89, 15-90, and 15-91
3/24/15 Council Meeting – 15-76, 15-77, 15-78, 15-79, 15-80, 15-81, 15-82, 15-83, 15-84 and 15-85
3/10/15 Council Meeting – 15-70, 15-71, 15-72, 15-73, 15-74 and 15-75
2/24/15 Council Meeting – 15-65, 15-66, 15-67, 15-68 and 15-69
2/10/15 Council Meeting – 15-56, 15-57, 15-58, 15-59, 15-60, 15-61, 15-62, 15-63 and 15-64
1/27/15 Council Meeting – 15-47, 15-48, 15-49, 15-50, 15-51, 15-52, 15-53, 15-54 and 15-55
1/13/15 Council Meeting – 15-37, 15-38, 15-39, 15-40, 15-41, 15-42, 15-43, 15-44, 15-45 and 15-46
1/3/15 Reorganization Meeting – 15-01, 15-02, 15-03, 15-04, 15-05, 15-06,15-07, 15-08, 15-09, 15-10, 15-11, 15-12, 15-13, 15-14, 15-15, 15-16, 15-17, 15-18, 15-19, 15-20, 15-21, 15-22, 15-23, 15-24, 15-25, 15-26, 15-27, 15-28, 15-29, 15-30, 15-31, 15-32, 15-33, 15-34, 15-35, 15-36
2014 Ordinances Adopted
2/11/14 Council Meeting – 2197-14 and 2198-14
4/22/14 Council Meeting – 2201-14 and 2202-14
5/13/14 Council Meeting – 2203-14 and 2204-14
5/27/14 Council Meeting – 2205-14
6/10/14 Council Meeting – 2206-14
7/8/14 Council Meeting – 2207-14
7/22/14 Council Meeting – 2200-14
8/26/14 Council Meeting – 2208-14, 2209-14, 2210-14, 2211-14 and 2212-14
9/23/14 Council Meeting – 2215-14
10/14/14 Council Meeting – 2216-14
10/28/14 Council Meeting – 2217-14
11/10/14 Council Meeting – 2218-14
12/02/14 Council Meeting – 2219-14 and 2220-14
12/16/14 Council Meeting – 2222-14
2014 Resolutions Adopted
1/6/14 Reorganization Meeting – 14-01, 14-02, 14-03, 14-04, 14-05, 14-06, 14-07, 14-08, 14-09, 14-10, 14-11, 14-12, 14-13, 14-14, 14-15, 14-16, 14-17, 14-18, 14-19, 14-20, 14-21, 14-22, 14-23, 14-24, 14-25, 14-26, 14-27, 14-28, 14-29, 14-30, 14-31, 14-32, 14-33, 14-34, 14-35, 14-36, 14-37, 14-38, 14-39, 14-40 and 14-41
1/14/14 Council Meeting – 14-42, 14-43 and 14-44
1/28/14 Council Meeting – 14-45, 14-46, 14-47 and 14-49
2/11/14 Council Meeting – 14-50, 14-51, 14-52, 14-53, 14-54 and 14-55
2/25/14 Council Meeting – 14-56 and 14-57
3/11/14 Council Meeting – 14-58, 14-59, 14-60, 14-61, 14-62, 14-63, 14-64 and 14-65
3/25/14 Council Meeting – 14-66, 14-67, 14-68, 14-69, 14-70, 14-71, 14-72, 14-73, 14-74, 14-75, 14-76, 14-77, 14-78 and 14-79
4/08/14 Council Meeting – 14-80, 14-81, 14-82 and 14-83
4/22/14 Council Meeting – 14-84, 14-85, 14-86 , 14-87, 14-88, 14-89, 14-90 and 14-91
5/13/14 Council Meeting – 14-92, 14-93, 14-94 , 14-95, 14-96 and 14-97
5/27/14 Council Meeting – 14-99, 14-100, 14-101, 14-102,14-103, 14-104, 14-105, 14-106, 14-107, and 14-108
6/10/14 Council Meeting – 14-110, 14-111, 14-112,14-113,14-114, 14-115, and 14-116
6/24/14 Council Meeting – 14-117, 14-118, 14-119, 14-120, 14-121, 14-122, 14-123 and 14-124
7/8/14 Council Meeting – 14-125, 14-126, 14-127, 14-128 and 14-129
7/22/14 Council Meeting – 14-130, 14-131, 14-132, 14-133, 14-134, 14-135, 14-136, 14-137, 14-138, 14-139, 14-140 and 14-141
8/12/14 Council Meeting – 14-142, 14-143, 14-144 and 14-145
8/26/14 Council Meeting – 14-146 and 14-147
9/09/14 Council Meeting – 14-148, 14-149, 14-150 and 14-151
9/23/14 Council Meeting – 14-152, 14-154, 14-155, 14-156 and 14-157
10/14/14 Council Meeting – 14-153, 14-158, 14-159, 14-160, 14-161, 14-162, 14-163 and 14-164
10/28/14 Council Meeting – 14-165, 14-166, 14-167 and 14-168
11/10/14 Council Meeting – 14-169, 14-170, 14-171, 14-172 and 14-174
12/02/14 Council Meeting – 14-173, 14-175, 14-176, 14-177, 14-178, 14-179, 14-180 and 14-181
12/16/14 Council Meeting – 14-182, 14-183, 14-184, 14-185, 14-186, 14-187, 14-188 and 14-189