Pleasantville Approves Traffic Safety Measures and Budget Resolutions at City Council Meeting

The Pleasantville City Council tackled a range of issues during its meeting on December 15, 2025, including the approval of a contract for traffic signage installation funded by a Department of Transportation grant, several budget resolutions, and numerous appointments for municipal services in the coming year.

A focus of the meeting was the approval of Resolution 221, which awarded a contract to National Highway Products Incorporated for the installation of traffic signage, following the receipt of a $225,000 pedestrian safety grant from the Department of Transportation. This grant will fund LED stop signs and speed signs at various locations throughout Pleasantville, including Franklin Boulevard, Adams Avenue, and multiple sites on Woodland and Church Streets. The council’s discussion acknowledged the need for careful planning regarding the specific locations for these installations, particularly clarifying that a mention of “New Jersey” in relation to Franklin was intended for Church Street, not West Jersey.

Another major topic of discussion was a change order for the Green Street Recreation Reconstruction Project, addressed in Resolution 217. The project, initially budgeted at $366,591, was revised to $405,798.50 due to the unexpected discovery of three underground storage tanks, requiring an increase of $39,2750. This adjustment was approved without objections from the council members.

Additionally, several resolutions were passed to enhance Pleasantville’s fiscal management and service efficiency. These included Resolution 218 and Resolution 219, which authorized the city to join cooperative pricing councils with Lawrence County and Somerset County, respectively. These memberships are anticipated to improve budget efficiency by enabling Pleasantville to leverage better pricing for goods and services.

The council also tackled a comprehensive list of budget-related resolutions, including Resolution 220, which authorized payment of a debt service prior to the adoption of a temporary or permanent budget. This measure ensures the city remains financially sound as it transitions into the new fiscal year. Furthermore, Resolution 222 facilitated budget insertions into the 2025 budget.

Resolution 228 stood out as it awarded a contract to professional HR consultants for civil service human resources consulting services. During the discussion, a council member sought clarity on whether the contract period would extend into 2026, prompting a suggestion to amend the resolution to specify the duration more explicitly.

The meeting also addressed various appointments crucial for municipal operations in the upcoming year. Notably, Resolution 232 appointed the law office of Tracy Cosby as municipal attorney, while Resolution 234 designated Parker McKay as conflict municipal attorney. The council also approved appointments for municipal engineering, planning, and auditing services, emphasizing the city’s focus on efficient financial management and oversight of redevelopment projects.

In the realm of public safety and community welfare, the council discussed a significant expenditure of $112,986 for safety measures related to a service formerly known as ShotSpotter. Another highlighted expenditure was the payment of $44,475 for the Unity Park fence.

The meeting concluded with acknowledgments of community events and expressions of gratitude from council members. The Mayor recognized the contributions of former Councilman Stanley Swan, who donated gifts for senior door prizes, and praised the fire department’s involvement in community events. Additionally, the council discussed notable incidents, such as the delivery of two babies in unusual locations.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Judy M. Ward
City Council Officials:
Ricky Cistrunk (Council President), James Barclay (Councilman), Bertilio “Bert” Correa (Councilman), Lawrence “Tony” Davenport (Councilman), Joanne Famularo (Councilwoman), Carla Thomas (Councilwoman), Victor Carmona (Councilman)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording