Meeting Minutes March 1, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM

Size: px
Start display at page:

Download "Meeting Minutes March 1, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM"

Transcription

1 Meeting Minutes March 1, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM CALL TO ORDER Mayor Roma called the meeting to order Mayor and Council Roll Call Present Absent Excused Tardy Mayor Ronald Roma, Jr. Council President Gregory Feeney Councilman William Cairns Councilwoman Beverly Clayton Councilman Steven Komsa Councilman Gerald LaCrosse Councilman Edward Zakar Also present were William T. Hiering, Jr., Esq. of Hiering, Gannon and McKenna; and Jim Oris, CME, PE, PP of T&M Associates; Police Chief Robert Tapp and First Aid Captain Jim Horn with 2 nd Lt. Kevin Peck FLAG SALUTE led by Mayor Roma OPENING STATEMENT: Ladies and Gentlemen, pursuant to the applicable portions of the New Jersey Open Public Meetings Act, adequate notice of this meeting has been given. The schedule for this meeting of Mayor and Council of the Borough of Beachwood is listed in the notice of meetings posted on the Bulletin Board located in the Municipal Complex and transmitted to the Asbury Park Press, the Star Ledger and to the Borough website on January 9, Read into record by Clerk Minock. REMEMBRANCE PRAYER While we pray for the safe return of our serving men and women, we must remember that 174 servicemen and women from New Jersey have been killed in service for our country, in Iraq, Afghanistan and around the world Our war dead must always be remembered. Their Heroism deserves its glory, so too does the bravery of each who entered the unknown of conflict and gave their lives to the cause of Freedom. The greatest tribute we can give is remembering our Honored Dead. In their memory, we ask for a moment of silence and prayer for all our disabled veterans, those missing in action and a call for the swift return of all our serving men and women. Read into record by Clerk Minock. READ ACROSS AMERICA PROCLAMATION Read aloud by the Borough Clerk. Mayor Roma presented said Proclamation to the Ocean County, Beachwood Branch Library Manager, Christi Aldellizzi, in honor of Read Across America Week inspired by the celebration of Dr. Seuss s 113 th Birthday on March 2 nd. Mayor thanked Ms. Aldellizzi for all she does for the community. Ms. Aldellizzi indicated that all is well at the library after the repair from the exploding hot water heater. Programing is coming up such as Fun Food a children s cooking event every month. For Pi Day, (March 14 th ), they will make some no bake pies; the Master Gardener will be there on March 20 th to do a container veggie garden; and an adult craft at the end of the month will entail Zen Gardening. Ms. Aldellizzi concluded that she will be leaving the March 1, 2017 Council Minutes Page 1

2 Beachwood Library Branch to move on to the Berkeley Library. Her time will be split between both Libraries until a replacement is found. Ms. Aldellizzi is hopeful the new Library will be here in time for National Library Week to meet the Governing Body. Ms. Aldellizzi thanked the Governing Body for being so welcoming. Mayor and Council congratulated Ms. Aldellizzi on her new opportunity. BILLS & CLAIMS RESOLUTION # BEACHWOOD BOROUGH APPROVAL OF BILLS AND CLAIMS WHEREAS, The Chief Financial Officer has certified and submitted a consolidated bill list for the payment of claims; and WHEREAS, all vouchers listed herewith have been encumbered and sufficient funds are available for payment; and WHEREAS, the required signatures of the Department Head and/or the Finance Chairperson, the Vendor, and the Chief Financial Officer, have all been obtained on each voucher on the attached list. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Borough Council of Beachwood Borough that the voucher list submitted is hereby approved for payment in the total amount of List: $408, BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse ACCEPTANCE OF MINUTES RESOLUTION ACCEPTANCE OF MINUTES BE IT RESOLVED THAT THE FOLLOWING MINUTES BE AND ARE HEREBY ACCEPTED AND FILED: MAYOR AND BOROUGH COUNCIL February 15, 2017 Regular Session Meeting Executive Session March 1, 2017 Council Minutes Page 2

3 COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse CONSENT RESOLUTIONS TO RESOLUTION # RESOLUTION OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING TRAINING-SEMINAR-CONFERENCE ATTENDANCE RESOLVED by Mayor and Council to approve the following requests for Conference Training Seminar Apr. 4, 2017 Feb. 24, 2017 C. Schiel Chief R. Hull, Asst. Chief D. Allen, W. Hopson Into to Cyber Security: Workshop Emergency Worker Self Protection Train the Trainer Monroe Twp Utility Monroe Twp, NJ Ocean Co. Sheriff s Dept/OEM Center Toms River, NJ $00.00/pp $0.00/pp Vehicle: Yes Vehicle: Yes Mar. 30-Apr.1, 2017 Apr. 15, 2017 M. Rutkowski M. Rutkowski Ins and Outs of Windows Homemade Explosives Ocean Co Fire Academy Waretown, NJ RWJ/Monmouth Medical Center NJ $00.00/pp $0.00/pp Vehicle: Yes Vehicle: Yes BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer 4. John Behrens, DPW Asst. Director 5. Roger Hull, Fire Chief Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLUTION OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING RENTALS AT THE BEACHWOOD COMMUNITY CENTER RESOLVED by Mayor and Council to approve the following requests for Community Center Rentals: Date Name/Event Rental: Deposit: Ocean Co. JIF Elected Officials Training WAIVER WAIVER TR School District Retreat WAIVER WAIVER March 1, 2017 Council Minutes Page 3

4 Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLUTION OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING CANCELLATION OF COMMUNITY CENTER RENTAL FOR GUMM WHEREAS, the Community Center Rental Applicant, Jessica Gumm, received approval on January 18, 2017 under resolution for a September 2, 2017 rental with Deposit of $ and Rental Fee of $ in agreement with conditions and terms of the contract; and WHEREAS, the same applicant needed to cancel the rental of September 2, 2017 and is aware of the $ cancellation fee; NOW THEREFORE BE IT RESOLVED by Mayor and Council to approve the following cancellation of Community Center rental contract for Jessica Gumm for the September 2, 2017 rental date with full understanding to relinquish the $ cancellation fee to the Borough while gaining back the remaining total balance of Deposit and Rental fees of $1, via Purchase Order BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer Councilwoman Clayton Councilman LaCrosse RESOLUTION RESOLUTION AUTHORIZNG REFUND OF WATER ACCOUNT OVER CHARGE DUE TO INCORRECT METER READING FOR BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY WHEREAS the following refund(s) as shown: Refund of overcharge $ due to incorrect meter reading for Water Account #1774-0, Block 4.39, Lot 7 owned by Patricia Perry of 217 Capstan Avenue, Beachwood, NJ NOW, THEREFORE BE IT RESOLVED to the Borough of Beachwood Mayor and Council authorize said refunds due to incorrect manual meter readings BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: March 1, 2017 Council Minutes Page 4

5 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLUTION AUTHORIZING INTER-LOCAL SERVICE AGREEMENT WITH THE OCEAN COUNTY PROSECUTOR S OFFICE FOR THE FY 2017 FATAL ACCIDENT SUPPORT TEAM (F.A.S.T.) WHEREAS, the Police Department is recommending the Borough Council of the Borough of Beachwood approve the Shared Services Agreement between the Borough of Beachwood and County of Ocean Prosecutor s office for the Fatal Accident Support Team (F.A.S.T.) ; and WHEREAS, the Interlocal Services Agreement shall be retroactive from January 1, 2017 and shall continue in full force and effect until December 31, NOW THEREFORE BE IT RESOLVED, by the Borough Council of Borough of Beachwood, that it does hereby authorize the Shared Services Agreement between the Borough of Beachwood and County of Ocean for the Fatal Accident Support Team (F.A.S.T.) ; and NOW THEREFORE BE IT FURTHER RESOLVED, that the Mayor and Clerk are authorized to execute the agreement on behalf of the Borough of Beachwood. BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer 4. Police Chief Robert Tapp 5. Detective Michael Proto, Office of the Prosecutor Councilwoman Clayton Councilman LaCrosse RESOLUTION RESOLUTION AUTHORIZING REQUEST FOR THE BOROUGH OF BEACHWOOD POLICE DEPARTMENT TOWING SERVICES March 1, 2017 Council Minutes Page 5

6 WHEREAS, the Borough of Beachwood Police Department solicited applications from four (4) towing services, Roadmaster Towing, Midland Towing, Statewide Roadside Assistance (SRA), and Jersey Shore Towing; and WHEREAS, in the past, the Police Department has utilized two (2) towing services which has been more than sufficient to cover the towing needs; and WHEREAS, as per the Borough Ordinance 3-12, Towing Services and Wreckers, the Police Department has completed a background process and site inspections; and WHEREAS, as a result, Police Chief Tapp recommends and requests the Beachwood Police Department utilize Roadmaster Towing and Midland Towing as the towing services. NOW, THEREFORE, BE IT RESOLVED the Borough of Beachwood Council authorize the Borough of Beachwood Police Department to utilize the towing services of Roadmaster Towing and Midland Towing. BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Susan A. Minock, Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer 4. Robert Tapp, Police Chief Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, PUBLIC TA INVESTMENTS, LLC IN THE AMOUNT OF $1, AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on June 19, 2015, a lien was sold on Block 3.36 Lot 12 also known as 76 Elm St. for 2014 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Public Tax Investments, LLC with an 0% interest rate and a premium of $1,200.00; WHEREAS, Elmer & Olfa Rodas, owners, effected redemption, for certificate # in the amount of $1, now, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Public Tax Investments, LLC for the redemption of certificate # in the amount of $3, March 1, 2017 Council Minutes Page 6

7 Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $1, AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block 1.01 Lot 7 also known as 601 Spar Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $1,200.00; WHEREAS, Nancy Antolick, owner, effected redemption, for certificate # in the amount of $1, NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $2, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block 9.07 Lot 4 also known as 1331 Longboat Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $1,100.00; WHEREAS, George & Lucia Hervas, owners, effected redemption, for certificate # in the amount of $ NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $1, March 1, 2017 Council Minutes Page 7

8 Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $ WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block 9.20 Lot 10 also known as 1308 Mizzen Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $700.00; WHEREAS, Christine &Thomas Rumper, owners, effected redemption, for certificate # in the amount of $ NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $1, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $ WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block 9.21 Lot 6 also known as 1321 Windward Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $400.00; WHEREAS, Angela Dimodica, owner, effected redemption, for certificate # in the amount of $ March 1, 2017 Council Minutes Page 8

9 NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $1, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block Lot 1 also known as 30 Chestnut St. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $1,100.00; WHEREAS, George & Lisa Fuentes, owners, effected redemption, for certificate # in the amount of $ NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $2, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block Lot 1 also known as 753 Neptune Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $1,200.00; WHEREAS, Karen LaNoce & Clara Doti, owners, effected redemption, for certificate # in the amount of $ March 1, 2017 Council Minutes Page 9

10 NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $1, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TRYSTONE CAPITAL ASSETS, LLC, IN THE AMOUNT OF $1, AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block Lot 4 also known as 829 Pacific Ave. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to Trystone Capital Assets, LLC with an 0% interest rate and a premium of $1,200.00; WHEREAS, Gale Soltys, owner, effected redemption, for certificate # in the amount of $1, NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, Trystone Capital Assets, LLC for the redemption of certificate # in the amount of $2, Councilwoman Clayton Councilman LaCrosse RESOLUTION # RESOLVED BY MAYOR AND COUNCIL TO AUTHORIZE A REFUND OF REDEMPTION MONIES FROM LIEN # TO LIEN HOLDER, TWR CST FOR EBURY FUND 1 NJ LLC, IN THE AMOUNT OF $ AND A PREMIUM OF $1, WHEREAS, at the Municipal Tax Sale held on October 28, 2016, a lien was sold on Block Lot 8 also known as 47 Nautilus St. for 2015 delinquent municipal charges; and, WHEREAS, this lien, known as Tax Sale Certificate # as sold to TWR Cst for Ebury Fund 1 NJ LLC with an 0% interest rate and a premium of $1,000.00; WHEREAS, Robert & Lisa Gugger, owners, effected redemption, for certificate # in the amount of $ March 1, 2017 Council Minutes Page 10

11 NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of Beachwood, in the County of Ocean, State of New Jersey to refund lien holder, TWR Cst for Ebury Fund 1 NJ LLC for the redemption of certificate # in the amount of $1, Councilwoman Clayton Councilman LaCrosse NON CONSENT RESOLUTIONS RESOLUTION RESOLUTION OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AWARDING A CONTRACT TO NETKONG INDUSTRIES FOR WEBSITE DESIGN IN THE TOTAL AMOUNT OF $4, IN ACCORDANCE WITH THE CONTRACTOR S PROPOSAL WHEREAS, the Borough of Beachwood has received a proposal for a Website Design from NetKong Industries for a 2 year period in the total amount of $4,164.00, the terms and conditions of which are incorporated in Proposal attached hereto as Schedule A; and WHEREAS, the Borough desires to move forward with said proposal; and WHEREAS, funds are available for said Website Design; and WHEREAS, it is the desire of this Governing Body to award a Contract as recommended by the Borough Council to NetKong Industries for a Website Design in the sum of $4,164.00; and NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Beachwood, County of Ocean and State of New Jersey as follows: 1. That the Borough Council hereby awards a Contract to NetKong Industries for the sum of $4, to perform services for a Website Design for the Borough in accordance with their proposal attached hereto and made a part hereof as Schedule A. March 1, 2017 Council Minutes Page 11

12 2. That upon the adoption of the within resolution, the Borough Clerk is authorized to forward a certified copy of it to the Borough CFO, the Borough Treasurer, and NetKong Industries. COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse RESOLUTION RESOLUTION OF THE BOROUGH OF BEACHWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE EECUTION OF A SCHEDULE C AGREEMENT WITH THE COUNTY OF OCEAN FOR 2017 WHEREAS, the Shared Services Act, N.J.S.A. 40A:65 et seq. authorized the Borough of Beachwood to enter into a contract for the provision of certain governmental services with the County of Ocean; and WHEREAS, N.J.S.A. 40A:65 requires such a contract to be authorized by resolution or ordinance; and WHEREAS, it is the desire of the Governing Body to authorize the execution of a contract with the County of Ocean for the provision of services, materials and equipment as set forth in Schedule C attached hereto. NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Beachwood, County of Ocean, State of New Jersey, as follows: 1. That the Mayor and Municipal Clerk are hereby authorized to execute a Schedule C agreement with the County of Ocean in accordance with the provisions of the law to include $1, for the Road Department, $ for the Engineering Department and $1, for the Vehicle Services for a total sum and not to exceed $3, A copy of the said agreement is attached hereto and made part of hereof as Schedule C. 2. This agreement is for the period of January 1, 2017 to December 31, That a copy of this agreement referenced herein shall be kept on file and made available for public inspection in the Municipal Clerk s office during normal business hours. COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse MAYOR & COUNCIL REPORTS Mayor Roma -Congratulated Ms. Aldellizzi and thanked her for coming to the meeting -Beachwood has been honored again with being One of the Healthiest Towns in the State with the Mayor s Wellness Campaign. The first year being involved with the Mayor s Wellness Campaign s programs, Beachwood March 1, 2017 Council Minutes Page 12

13 was named as a Healthy Town to Watch. The following year, the 2 nd year in the Mayor s Wellness Campaign, Beachwood won the award, The Healthiest Town in the State. This past year, the 3 rd year, Beachwood did not get The Healthiest Town in the State but instead, they created a whole new category so another town can receive The Healthiest Town in the State so Beachwood has been nominated as the Premiere Healthiest Town. Councilwoman Clayton brought in the article for Mayor to read. -Mayor and Chief Tapp have been working together to put a Safe Zone in Borough Hall which is a place for people to do their exchanging of materials in specified area. For example, buying merchandise online and meeting the buyer/purchaser. More and more communities are doing this such as South Toms River. Council President Feeney -Congratulated and wished luck to Ms. Aldellizzi -2 Items for Executive Session Councilwoman Clayton -Mentioned the Sr. Ladies have been repositioned in the Mayo Park Center for their luncheon due to the closing of the Community Center -Code Enforcement issued 6 tickets last month; 1 work order to DPW; 17 violations cleared; and 27 violations written -Thanked Rob Arace -Code Enforcement Officer compiled a list of all the vacant homes in Borough Councilman LaCrosse -Congratulated Ms. Aldellizzi for her opportunity and thanked her for all her efforts for the community -Congratulated Ms. Aldellizzi -Councilman will attend the Annual JIF Safety Kickoff Breakfast meeting held on March 15 th -An Eagle Scout project proposal was received for Neilson Monument to do a brick restoration. Eagle Scout has not yet presented the plans to Councilman -The Beachwood Community Garden is available at $25 per 10 x 10 plot per year for residents. The plots are boxed in with soil; water is available for usage and each plot renter will receive a gate key for entry. -Applications for the Fountain pavers are available. The 100 year old fountain is being restored by the gazebo and across from Mayo Park. The Environmental Shade Tree Commission is selling 6 x 12 pavers for $100 each. Engraving is included. The restored fountain will return to the use of a fountain with pavers all the way around it. The area will be a sitting area/meditation area. - Congratulated Ms. Aldellizzi on her new position -Easter Egg Hunt on April 9 th with a rain date of April 15 th First Aid Captain Jim Horn -The Squad has taken 266 calls with 0 turn-overs for the year. The Squad is doing very well this year. -The Squad is going to display a sign outside the bays indicating the 75 th Anniversary of the 1 st Aid Squad and the 100 years for Beachwood. A second banner will be displayed at the 1 st Aid s table at the (inaudible) Police Chief Tapp March 1, 2017 Council Minutes Page 13

14 -Continuation with the DARE Program begins this Friday and Officer O Connor will be teaching at Beachwood Elementary School -Through OEM, two new CERT members have been added to the team and they have been taking classes at the County. Tomorrow night is the last class and they will have graduated. -There was an older OEM Program, known as We Care Survey for the special needs population. Now through the County, there is a newer program called Register Ready. Once implemented, it will be on the Police Department s website and the Borough website so that information is available to Emergency Services as well as through the Department s OEM drills. -Next Thursday, March 9 th, the Department s Accreditation process will have the final accreditation hearing by going before a Panel of Chiefs and the State Accreditation Commission to complete the process Engineer Jim Oris -A couple County projects coming up this year regarding paving to Country Club/Compass from Harpoon to Beachwood Blvd. Also the County is doing additional manufactured treatment devices projects along the Toms River. The latest going in is by Caldwell Drive and the other side of the river. It s good they re continuing the process around the river which it should help with water quality -A word of caution to the Clerk notifications of Mobile Light Cell Towers or Cell Carriers. They re aggressively moving through Ocean County trying to site new cell towers of 120 in public right-of-way and billing as a utility. If we see anything along those lines, we want to make sure it s addressed immediately. They re trying to build without zoning approvals which is not acceptable. They re looking in Berkeley and also in Toms River. Mr. Oris believes they are doing the acquisitions and approvals for Sprint Communications. Each town must engage their attorney to object to their approach of being a public utility and they can go in the right-of-way like Comcast which is wrong. The structure is not a utility; it s a cell tower so it needs to go before the Zoning Board. Attorney Bill Hiering -1 Item for Closed Session regarding rec center contract with Compass Construction Clerk Sue Minock -Called for motion to authorize the 2017 Safe and Secure Communities Program Grant Application submission by the Police Department. RESOLUTION a BOROUGH OF BEACHWOOD COUNTY OF OCEAN STATE OF NEW JERSEY RESOLUTION AUTHORIZING THE 2017 SAFE AND SECURE COMMUNITIES PROGRAM GRANT APPLICATION VIA SUBAWARD #P FOR THE PERIOD OF OCTOBER 1, 2016 THROUGH SEPTEMBER 30, 2017 WHEREAS, the Borough of Beachwood Police Department wishes to apply for funding under the 2017 Safe and Secure Communities Program via Subaward #P for the period of October 1, 2016 through September 30, 2017; and WHEREAS, the New Jersey Department of Law & Public Safety awarded the amount of $60,000 on February 23, 2017 via Subaward #P to the Borough of Beachwood Police Department; and WHEREAS, the project is a joint effort between the Department of Law & Public Safety and the Borough of Beachwood Police Department for the purposes described in the grant application via Subaward #P ; THEREFORE, BE IT RESOLVED by the authorization of the Governing Body of the Borough of Beachwood, County of Ocean, State of New Jersey, the Borough of Beachwood Police Department does accept the 2017 Safe and Secure Communities grant in the amount of $60,000 via Subaward #P for the period of October 1, 2016 through September 30, March 1, 2017 Council Minutes Page 14

15 BE IT FURTHER RESOLVED that a copy of this approval be forwarded to the following: 1. Municipal Clerk 2. John Mauder, Chief Financial Officer 3. Elizabeth Sarantinoudis, Treasurer 4. Robert L. Tapp, Police Chief 5. New Jersey Department of Law & Public Safety Councilwoman Clayton Councilman LaCrosse -Called for motion to authorize the Sr. Ladies Club utilize the Mayo Park Center for their Luncheon RESOLUTION # b RESOLUTION OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING SENIOR LADIES CLUB USAGE OF THE BEACHWOOD MAYO PARK CENTER FOR LUNCHEON RESOLVED by Mayor and Council to approve the following request for Mayo Park Center usage as follows: Pavilion/ Date Name/Event Kitch/Bldg Deposit: Senior Ladies Club Luncheon WAIVER WAIVER Councilwoman Clayton Councilman LaCrosse Mayor Roma called for motion to open for Public Comment PUBLIC COMMENT OPENED PUBLIC COMMENT COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse Being no public comment, Mayor called for motion to close Public Comment March 1, 2017 Council Minutes Page 15

16 CLOSED PUBLIC COMMENT COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse EECUTIVE SESSION RESOLUTION AUTHORIZING A CLOSED SESSION MEETING BOROUGH OF BEACHWOOD WHEREAS, the Open Public Meetings Act, P.L. 1975, Chapter 231 and P.L. 2001, C. 404, permits the exclusion of the public from a meeting in certain circumstances; and WHEREAS, the Borough Council of the Borough of Beachwood wishes to go into a closed Executive Session and is of the opinion that such circumstances presently exist which should not be discussed in public, and WHEREAS, the Open Public Meetings Act pursuant to N.J.S.A. 47:1A-1 and N.J.S.A. 10:4-12 permits the Borough Council to discuss certain matter(s) in private, and in this case for the purpose of the Borough Council to discuss, Contractual, Personnel, Litigation and Terms & Conditions of which requires attorney-client privilege in this regard; 1. Contractual Phone Services 2. Terms & Conditions Clean Communities Adopt a Spot; Pet Shop Ordinance 3. Personnel Code Enforcement Secretary NOW, THEREFORE, BE IT RESOLVED by Borough of Beachwood Council that it will go into an Executive Session for the purpose of the Borough Council to discuss Contractual, Personnel, Litigation, and Terms & Conditions of which requires attorney-client privilege in this regard BE IT FURTHER RESOLVED that the results of such discussion may be revealed at such time as the matter(s) are resolved and/or a contract(s) is signed and/or the negotiations are formally settled. Interested parties may contact the Municipal Clerk anytime during normal business hours for periodic updates as to the availability in this regard. Closed for Executive Session at 7:24 pm COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse RE-OPEN PUBLIC SESSION Re-Opened to Public Session at 8:08pm March 1, 2017 Council Minutes Page 16

17 COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse ACTION TAKEN FROM EECUTIVE SESSION RESOLUTION RESOLUTION AUTHORIZING TO PLACE COMPASS CONSTRUCTION IN DEFAULT OF ITS CONTRACT WITH THE MAYO PARK CENTER OF THE BOROUGH OF BEACHWOOD BE IT RESOLVED, by Borough of Beachwood Council that it hereby places Compass Construction in default of its contract with the Borough of Beachwood Mayo Park Center and further authorizing the Borough Attorney to proceed against that bond BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the following: 1. Susan A. Minock, Municipal Clerk 2. John Mauder, CFO 3. Elizabeth Sarantinoudis, Treasurer 4. William T. Hiering, Jr., Esq., Borough Attorney 5. James Oris, PE, PP, CME, T&M Engineers COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse RESOLUTION RESOLUTION AUTHORIZING APPOINTMENT OF PART TIME DEPUTY COURT ADMINISTRATOR FOR THE BOROUGH OF BEACHWOOD MUNICIPAL COURT WHEREAS, Leslie Kirchgessner, resigned on December 27, 2016 as Deputy Court Administrator; and WHEREAS, The Administrative Office of the Court representatives, the Mayor and Councilman, the Municipal Magistrate and the Borough Court Administrator interviewed four (4) candidates to fill the vacancy of the Deputy Court Administrator; and WHEREAS, the consensus of said interviewers desire to appoint Amanda Lameiras as a part time Deputy Court Administrator for the hourly rate of pay as $14.00 for 20 hours per week effectively immediately. NOW, THEREFORE, BE IT RESOLVED the Borough Council of the Borough of Beachwood, County of Ocean and State of New Jersey to authorize appointment to Amanda Lameiras as a part time Deputy Court Administrator for the hourly rate of pay as $14.00 for 20 hours per week effectively immediately. BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the following: March 1, 2017 Council Minutes Page 17

18 Susan A. Minock, Municipal Clerk John Mauder, CFO Elizabeth Sarantinoudis, Treasurer John Behrens, DPW Asst. Director Lia Grasso, Administrative Office of the Court Magistrate Damian Murray Linda Felton, Court Administrator COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse ADJOURNMENT at 8:09pm COUNCIL MOTION 2ND AYES NAYS ABSTAIN ABSENT Councilwoman Clayton Councilman LaCrosse Respectively submitted by, Susan A. Minock, RMC Municipal Clerk Attested by: Ronald F. Roma, Jr., Mayor Susan A. Minock, RMC Municipal Clerk March 1, 2017 Council Minutes Page 18

Meeting Minutes January 18, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM

Meeting Minutes January 18, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM Meeting Minutes January 18, 2017 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM CALL TO ORDER Mayor Roma called the meeting to order Mayor and Council Roll Call Mayor Ronald Roma, Jr. Council President

More information

Meeting Minutes April 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM

Meeting Minutes April 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM Meeting Minutes April 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM CALL TO ORDER Mayor Roma called the meeting to order Mayor and Council Roll Call Present Absent Excused Tardy Mayor

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

April 2, 2008 Page 1

April 2, 2008 Page 1 April 2, 2008 7:00 Mayor and Council Meeting Beachwood Municipal Complex 1600 Pinewald Rd. Call to Order Flag Salute While we pray for the safe return of our serving men and women, we must remember that

More information

Meeting Minutes July 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM

Meeting Minutes July 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM Meeting Minutes July 20, 2016 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 PM CALL TO ORDER Mayor Roma called the meeting to order Mayor and Council Roll Call Present Absent Excused Tardy Mayor Ronald

More information

March 21, 2012 Page 1

March 21, 2012 Page 1 March 21 2012 Beachwood Municipal Complex 1600 Pinewald Rd 7:00 0 PM Call to Order Flag Salute: While we pray for the safe return of our serving men and women, we must remember that 144 servicemen and

More information

# RESOLVED by Mayor and Council to approve the 2011 Certified Bills List in the amount of $786,150.17

# RESOLVED by Mayor and Council to approve the 2011 Certified Bills List in the amount of $786,150.17 Beachwood Municipal Complex 1600 Pinewald Rd. 7:00 Call to Order Flag Salute While we pray for the safe return of our serving men and women, we must remember that 125 servicemen and women from New Jersey

More information

Moment of Silence as each in our own way honor of our men and women in military action and offer a silent prayer for peace.

Moment of Silence as each in our own way honor of our men and women in military action and offer a silent prayer for peace. Beachwood Municipal Complex 7:00 PM Call to Order Salute to the Flag Opening Statement: Ladies and Gentlemen, pursuant to the applicable portions of the New Jersey Open Public Meetings Act, adequate notice

More information

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 7PM MEETING CALLED TO ORDER Call to Order. BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 Maple Place School, 2 Maple Place, Oceanport, NJ 07757 Statement of Compliance

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM MOMENT OF SILENCE & FLAG SALUTE STATE OF PUBLIC NOTICE This meeting of the Mayor and Borough Council was called pursuant to the provisions

More information

A MOMENT OF SILENCE MEMORY OF KATHLEEN WEAVER FORMER MUNICIPAL COURT ADMINISTRATOR AGE 34 PASSED AWAY OVER WEEKEND.

A MOMENT OF SILENCE MEMORY OF KATHLEEN WEAVER FORMER MUNICIPAL COURT ADMINISTRATOR AGE 34 PASSED AWAY OVER WEEKEND. Beachwood Municipal Complex 7:00 PM Call to Order Salute to the Flag Opening Statement: Ladies and Gentlemen, pursuant to the applicable portions of the New Jersey Open Public Meetings Act, adequate notice

More information

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the following

More information

October 15, 2003 Beachwood Municipal Complex 7:00 PM. Call to Order Salute to the Flag

October 15, 2003 Beachwood Municipal Complex 7:00 PM. Call to Order Salute to the Flag October 15, 2003 Beachwood Municipal Complex 7:00 PM Call to Order Salute to the Flag Opening Statement: Ladies and Gentlemen, pursuant to the applicable portions of the New Jersey Open Public Meetings

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM Mayor Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the State of Public

More information

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this

More information

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

November 03, 2010 Page 1

November 03, 2010 Page 1 November 03, 2010 1600 Pinewald Rd 7:00 PM Call to Order Flag Salute While we pray for the safe return of our serving men and women, we must remember that 124 servicemen and women from New Jersey have

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 28, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.

More information

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

More information

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, May 20, 2013 at 7:00 pm.

More information

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T AGENDA BOROUGH OF EMERSON MAYOR AND COUNCIL October 4, 2016 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL January 5, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL January 5, 2017 REGULAR MEETING AGENDA MAYOR AND COUNCIL January 5, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on

More information

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010 WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE September 14, 2010 Mayor Steenstra called the meeting to order at 7:31 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute

More information

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE The Mayor opened the meeting with a Moment of Silence and proceeded with the Flag Salute

More information

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO A Caucus meeting of the Governing Body of Seaside Heights was held at the Municipal complex in Court Room annex on at 4:05 pm Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement.

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

M I N N o. 6 A P P R O V E D

M I N N o. 6 A P P R O V E D MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL March 1st, 2011 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 Mayor Colina called the meeting to order at 7:46 pm. Mr. Ken Hoffman led the salute

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

AGENDA. October 22, 2012

AGENDA. October 22, 2012 AGENDA Regular Meeting Borough of Chatham Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG MOMENT OF SILENCE ADEQUATE

More information

AGENDA - REGULAR MEETING April 11, 2018

AGENDA - REGULAR MEETING April 11, 2018 1. CALL TO ORDER AT 7:00 PM 2. MOMENT OF SILENCE 3. SALUTE TO THE FLAG 4. COMPLIANCE STATEMENT: AGENDA - REGULAR MEETING April 11, 2018 This meeting is called pursuant to the provisions of the Open Public

More information

Mayor Francis allowed each member of the Council, to present their respective committee reports.

Mayor Francis allowed each member of the Council, to present their respective committee reports. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY FEBRUARY 7, 2018 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

Minutes October 23, In Attendance:

Minutes October 23, In Attendance: Minutes October 23, 2012 In Attendance: Council President Jeff Silver Council Member Joe Rogalski Council Member John Bendel Council Member Brian Taboada Council Member Greg Heizler* Mayor James Biggs

More information

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015 BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015 The Mayor and Council of the Borough of Pine Beach held the Annual Reorganization meeting on Monday, January 5, 2015 at 7:30 PM. Mayor

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence

More information

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013 1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will

More information

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading

More information

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda BOROUGH OF SOUTH TOMS RIVER CAUCUS MEETING AUGUST 27, 2015, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, and followed with the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016 MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President James Vaccaro. The following statement was read

More information

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM Mayor Oscar Cradle called the meeting to order with a moment of silence and the salute to the flag. The Municipal Clerk read the Public

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

September 19, 2012 Page 1

September 19, 2012 Page 1 September 19, 2012 Beachwood Municipal Complex 1600 Pinewald Rd 7:00 0 PM Call to Order Flag Salute: While we pray for the safe return of our serving men and women, we must remember that 150 servicemen

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM 1. Call to Order the Regular Township Committee of December 16, 2013

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 Mayor John R. Spodofora calls the Stafford Township Council Meeting to order with the Salute to the Flag and the Open Public Meeting Statement. TIME:7:00

More information

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed with the Flag Salute. The Municipal Clerk read the following

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320

More information

BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM

BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, 2016 7:00 PM CALL TO ORDER: This meeting is being held pursuant to the Open Public Meetings Act of 1974 and all provisions of that Act have

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM Borough of South Toms River January 13, 2014 1 BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM A regular meeting of the Council of the Borough of South Toms

More information

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. COUNCIL SESSION MINUTES NOVEMBER 13, 2017 O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this

More information

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting

More information

MEETING OF JANUARY 4, 2016

MEETING OF JANUARY 4, 2016 MEETING OF JANUARY 4, 2016 MINUTES OF A MEETING OF THE COUNCIL OF THE CITY OF HOBOKEN, NEW JERSEY, HELD IN THE COUNCIL CHAMBERS, CITY HALL, HOBOKEN, NEW JERSEY, MONDAY, JANUARY 4, 2016 AT 7:00 PM Council

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017 MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 IN ATTENDANCE: Absent: Daniel E. Lyon Ronald M. Gaskill, Sr. James W. Hajeski, Jr. Barry Houman Steven P.

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018 Mayor Dillon read the following statement: BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018 Please take a moment to ensure that your cell phones and other electronic devices have been

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street SEPTEMBER 15, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in

More information

Regular Meeting June 21, 2010 Page 1 of 5

Regular Meeting June 21, 2010 Page 1 of 5 Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6 OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6 THE OCTOBER 26, 2016 WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team. A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

ORDINANCE ITINERANT BUSINESS means a dealer who conducts business intermittently within the municipality or at varying locations.

ORDINANCE ITINERANT BUSINESS means a dealer who conducts business intermittently within the municipality or at varying locations. ORDINANCE 2014-10 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AMENDING CHAPTER IV, GENERAL LICENSING, TO DELETE SECTION 4-7 ENTITLED, SECONDHAND DEALERS PRECIOUS METALS AND RELATED

More information

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING;

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 REGULAR MEETING MINUTES August 2, 2016, 6:30 PM 1. Call to Order 2. Provisions of the Open Public Meetings Law: Pursuant

More information

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A SALUTE TO THE FLAG AND MOMENT OF SILENCE was led by Mayor Barbera OPEN MEETING ACT Mayor Barbera stated that adequate notice of this meeting was given by emailing the Central Record and the Courier-Post

More information

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES SEPTEMBER 7, 2011

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES SEPTEMBER 7, 2011 Pursuant to the Open Public Meetings Act adequate notice of this meeting was sent to the Official Newspaper and was posted on the City bulletin board and website. Council President Teasenfitz called meeting

More information

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, 2017 CALL THE MEETING TO ORDER: Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm ROLL CALL: Councilwoman Paula Bonamassa Councilman Anthony

More information

COMMITTEE REPORTS: Mayor Francis allowed each member of the Council, to present their respective committee reports.

COMMITTEE REPORTS: Mayor Francis allowed each member of the Council, to present their respective committee reports. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 5, 2018 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

More information

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 A special meeting of the Mayor and Council of the Borough of Belmar held on the above date at 6:00 PM at the Belmar Municipal Building, 601 Main Street.

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information