Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234

Size: px
Start display at page:

Download "Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234"

Transcription

1 Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ Monday, January 2, 5:00 p.m. Reorganization Meeting MINUTES Tedesco called the meeting to order, 5:02 pm. Tedesco read the Opening Statement pursuant to the Open Public Meetings Act and Video Broadcast Statement. The Egg Harbor Township Police Department Explorer Post #94 presented the Colors. Tedesco led the Pledge of Allegiance. The National Anthem and America the Beautiful were performed by members of the Fernwood Wind Ensemble. The Invocation was given by Reverend John J. Vignone of the Church of Saint Katharine Drexel. Lieutenant Governor Kim Guadagno administered the Oath of Office to Joseph Cafero. Deputy Hughes conducted the Roll Call: Joseph Cafero Present Frank Finnerty Present Paul Hodson Present Laura Pfrommer Present James J. McCullough Present Tedesco asked the members of the Township Committee for their nomination of Mayor for the year. Number Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Cafero second Finnerty to approve Resolution 1 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Lieutenant Governor Kim Guadagno administered the Oath of Office to the James J. McCullough as Chairman/Mayor of the Egg Harbor Township Committee for the Year. Tedesco asked the members of the Township Committee for their nomination of Deputy Mayor for the year. Page 1 8

2 Number Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the Year Motion Pfrommer second Finnerty to approve Resolution 2 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Presentation Mayor McCullough called upon H. Robert Switzer and recognized him for thirty seven and a half years of service to the residents of Egg Harbor Township as Municipal Judge by presenting him with a proclamation and the naming of the court room. Mayor McCullough and members of the governing body then escorted Judge Switzer to the lobby and revealed his name above the doors entering the court room. Mayor McCullough introduced the special guests. Resolution (Judge Appointment) Number Title 3 Resolution appointing Municipal Court Judge Marc J. Nehmad for a three year term expiring December 31, 2019 Motion Finnerty second Cafero to approve Resolution 3 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Mayor McCullough administered the Oath of Office to Judge Nehmad Resolutions (Appointments) Number Title 4 Resolution appointing a member to the Economic Development Commission Motion Hodson second Pfrommer to approve Resolution 4 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 5 Resolution appointing members to the Emergency Management Council Motion Cafero second Finnerty to approve Resolution 5 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 6 Resolution appointing members to the Environmental Commission Motion Pfrommer second Hodson to approve Resolution 6 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 2 8

3 Number Title 7 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor Motion Finnerty second Cafero to approve Resolution 7 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 8 Resolution appointing a Local Historian for the calendar year Motion Pfrommer second Hodson to approve Resolution 8 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 9 Resolution appointing members to the Municipal Alliance Committee Administrator Miller advised that the new Judge needs to be added to this resolution prior to adoption. Motion Cafero second Finnerty to approve Resolution 9, including Marc J. Nehmad as a member Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 10 Resolution appointing members to the Municipal Utilities Authority Motion Hodson second Pfrommer to approve Resolution 10 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 11 Resolution appointing members to the Pinelands Municipal Council Motion Finnerty second Cafero to approve Resolution 11 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 12 Resolution appointing members to the Planning Board Motion Hodson second Cafero to approve Resolution 12 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 13 Resolution appointing a members to the Rent Review Board Motion Cafero second Finnerty to approve Resolution 13 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 14 Resolution appointing members to the Veterans Advisory Board Motion Pfrommer second Finnerty to approve Resolution 14 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 3 8

4 Number Title 15 Resolution appointing members to the Zoning Board of Adjustement Motion Finnerty second Cafero to approve Resolution 15 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 16 Resolution appointing a Police Chaplain for the calendar year Motion Hodson second Pfrommer to approve Resolution 16 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 17 Resolution to award a contract for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year Motion Cafero second Finnerty to approve Resolution 17 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Approvals Motion Roll Call Vote Hodson second Pfrommer to approve Charles R. Winkler as Township Fire Chief, Gene Sharpe as Deputy Township Fire Chief and Gilbert Zonge as Training Officer Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Motion Hodson second Cafero approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Chiefs & Fire Police as follows: Cardiff Chief: Steven Sear Assistant Chief: Gilbert Zonge Fire Police: Francis Sutton Bargaintown Chief: Gene Sharpe Assistant Chief: Will Hancock Fire Police: Dave Biggs, Howard Thomson, Gerald Dixon, Frank Kearns Scullville Chief: Steve Prisament Assistant Chief: Vernon Cruse Fire Police: Frank Riley, Jim Zanes, John Keeper, Kirk Kerlin, Don Dagrosa Farmington Chief: Len Tilley Assistant Chief: Harry Goodman Fire Police: Charles Harlan, James Garth Sr., William Link, William Sorshek, William Ritchie W. Atlantic City Chief: Wallace Bakely Assistant Chief: Andrew Roe Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 4 8

5 Mayor McCullough asked that all new appointees rise and raise their rights hands. The Mayor administered Oaths of Office to the new appointees. Resolutions (Consent Calendar) Prior to adoption of the consent calendar, Mayor McCullough requested to have Resolution 51, establishing Annual Meeting schedule of the Egg Harbor Township Committee revised by changing the January 18 th meeting to January 25 th. Resolution Title 18 Resolution appointing Conflict Municipal Judge John H. Rosenberger for the calendar year 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Township Solicitor for the calendar year 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Conflict Prosecutor for the calendar year 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Municipal Public Defender for the calendar year 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Conflict Municipal Public Defender for the calendar year 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Township Engineer for the calendar year 24 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Alternate Township Engineer for the calendar year 25 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Second Conflicts Engineer for the calendar year 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Municipal Traffic Engineer for the calendar year 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Rent Review Board Solicitor for the calendar year 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Accountant for the Rent Review Board for the calendar year 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Bond Counsel for the calendar year 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Auditor for the Township of Egg Harbor for the calendar year 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Risk Management Consultant for the Atlantic County Municipal Joint Insurance Fund and Municipal Excess Liability Joint Insurance Fund for the calendar year 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for a Tax Appeal Attorney for the calendar year Page 5 8

6 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Tax Appeal Appraisal Services for the calendar year 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A A 20.4 et seq for Real Estate Appraiser Services for the calendar year 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year 36 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for services as Attorney for Affordable Housing matters for the calendar year 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Township Planner for the calendar year 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Alternate Township Planner for the calendar year 39 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Labor Relations Counsel for the calendar year 40 Resolution to award a contract through a fair and open process pursuant to NJSA 19:44A 20.4 et seq for Annual Comprehensive Physical Examination for Employees, Post Employment Offer Medical Examination and Workers Compensation Evaluation and Treatment for the calendar year 41 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Environmental Planning and Regulatory Compliance services for the calendar year 42 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Tax Assessors Field Work Added Assessments for the calendar year 43 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 20.4 et seq for Financial Advisor for the calendar year 44 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 45 Resolution appointing Tax Search Officer for the calendar year 46 Resolution re appointing various existing Township Employees for the calendar year 47 Resolution appointing members to the Police K 9 Corps for the calendar year 48 Resolution re designating depositories for Township Offices for the calendar year 49 Resolution establishing bonds for various Officials and Employees for the calendar year 50 Resolution designating Official Township Newspapers for the calendar year 51 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee 52 Resolution providing for the temporary budget for the calendar year Page 6 8

7 53 Resolution to adopt Robert s Rules of Order as the parliamentary procedures for conduct of all meetings 54 Resolution appointing Peter J Miller as the Public Agency Compliance Officer for the calendar year 55 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors for 56 Resolution authorizing service charges for returned checks 57 Resolution authorizing agreement with Phoenix Advisors, LLC for Continuing Disclosure Services 58 Resolution authorizing the Township Assessor to act as Agent for the taxing district of the Township of Egg Harbor and to file a petition or petitions of appeals on behalf of the Township of Egg Harbor for calendar year 59 Resolution awarding contract to Animal Control of South Jersey for Animal Control Services, January 1, thru December 31, Resolution amending Resolution 475 of 2016 entitled Resolution granting FMLA Leave without pay to Danielle Hudgins (Tax Collectors Office) 61 Resolution re appointing various individuals as volunteers to serve the Department of Parks and Resolution (various) 62 Resolution appointing youth basketball league referees as part time employees to serve the Department of Parks and Recreation (Becker, Davis, Johnson) Motion Pfrommer second Cafero to adopt Consent Calendar Resolutions 18 through and including 62, including revision to Resolution No. 51 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Ordinances (Introduction) Number Title 1 An Ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A. 40A: ) Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation up to the statutory maximum cap of 3.5 percent. Ordinance 1 to be published in The Mainland Journal on January 11,, for further consideration at a Public Hearing to be held on January 25,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the s Office during regular business hours until the date of the public hearing. Motion Cafero second Pfrommer to introduce Ordinance 1 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes General Public Discussion No one from the public came forward. Motion Cafero second Finnerty close the public portion of meeting Vote: All present vote, yes Page 7 8

8 Approvals Motion Roll Call Vote Pfrommer second Hodson to approve payroll for the month of December in the amount of $2,097, All present voted, yes Patrick Moschetto sang God Bless America. Adjournment Motion Vote Finnerty second Hodson to adjourn the Reorganization Meeting of the Egg Harbor Township Committee, 5:58 p.m. All present voted, yes [tññç axã lxtü James J. McCullough, Mayor Janice F. Hughes, RMC, Deputy Page 8 8

9 Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ Monday, January 2, 5:00 p.m. Reorganization Meeting Agenda Tedesco will call the meeting to order. Tedesco will read the Opening Statement pursuant to the Open Public Meetings Act and Video Broadcast Statement. The Egg Harbor Township Police Department Explorer Post #94 will present the Colors. Tedesco will lead the Pledge of Allegiance. The National Anthem and America the Beautiful will be performed by members of the Fernwood Wind Ensemble. The Invocation will be given by Reverend John J. Vignone of the Church of Saint Katharine Drexel. Lieutenant Governor Kim Guadagno will administer the Oath of Office to Joseph Cafero. Deputy Hughes will conduct the Roll Call: Joseph Cafero Frank Finnerty Paul Hodson Laura Pfrommer James J. McCullough Tedesco will ask the members of the Township Committee for their nomination of Mayor for the year. Number Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Motion to approve Resolution 1 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Lieutenant Governor Kim Guadagno will administer the Oath of Office to the Chairman/ Mayor of the Egg Harbor Township Committee for the Year. Tedesco will ask the members of the Township Committee for their nomination of Deputy Mayor for the year. Page 1 8

10 Number Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the Year Motion Motion to approve Resolution 2 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Presentation Recognizing H. Robert Switzer for thirty-seven and a half years of service to the residents of Egg Harbor Township as Municipal Judge. The Mayor will introduce the special guests. Resolution (Judge Appointment) Number Title 3 Resolution appointing Municipal Court Judge Marc J. Nehmad for a three year term expiring December 31, 2019 Motion Motion to approve Resolution 3 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Oath of Office to be administered by Mayor to Judge Nehmad Resolutions (Appointments) Number Title 4 Resolution appointing a member to the Economic Development Commission Motion Motion to approve Resolution 4 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 5 Resolution appointing members to the Emergency Management Council Motion Motion to approve Resolution 5 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 6 Resolution appointing members to the Environmental Commission Motion Motion to approve Resolution 6 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Page 2 8

11 Number Title 7 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor Motion Motion to approve Resolution 7 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 8 Resolution appointing a Local Historian for the calendar year Motion Motion to approve Resolution 8 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 9 Resolution appointing members to the Municipal Alliance Committee Motion Motion to approve Resolution 9 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 10 Resolution appointing members to the Municipal Utilities Authority Motion Motion to approve Resolution 10 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 11 Resolution appointing members to the Pinelands Municipal Council Motion Motion to approve Resolution 11 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 12 Resolution appointing members to the Planning Board Motion Motion to approve Resolution 12 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 13 Resolution appointing a members to the Rent Review Board Motion Motion to approve Resolution 13 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 14 Resolution appointing members to the Veterans Advisory Board Motion Motion to approve Resolution 14 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Page 3 8

12 Number Title 15 Resolution appointing members to the Zoning Board of Adjustment Motion Motion to approve Resolution 15 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 16 Resolution appointing a Police Chaplain for the calendar year Motion Motion to approve Resolution 16 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 17 Resolution to award a contract for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year Motion Motion to approve Resolution 17 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Approvals Motion To approve Charles R. Winkler as Township Fire Chief, Gene Sharpe as Deputy Township Fire Chief and Gilbert Zonge as Training Officer Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Motion To approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Chiefs & Fire Police as follows: Cardiff Chief: Steven Sear Assistant Chief: Gilbert Zonge Fire Police: Francis Sutton Bargaintown Chief: Gene Sharpe Assistant Chief: Will Hancock Fire Police: Dave Biggs, Howard Thomson, Gerald Dixon, Frank Kearns Scullville Chief: Steve Prisament Assistant Chief: Vernon Cruse Fire Police: Frank Riley, Jim Zanes, John Keeper, Kirk Kerlin, Don Dagrosa Farmington Chief: Len Tilley Assistant Chief: Harry Goodman Fire Police: Charles Harlan, James Garth Sr., William Link, William Sorshek, William Ritchie W. Atlantic City Chief: Wallace Bakely Assistant Chief: Andrew Roe Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Mayor administers Oaths of Office to the new appointees All new appointees rise and raise their right hands Page 4 8

13 Resolutions (Consent Calendar) Resolution Title 18 Resolution appointing Conflict Municipal Judge John H. Rosenberger for the calendar year 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Solicitor for the calendar year 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Prosecutor for the calendar year 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Public Defender for the calendar year 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Municipal Public Defender for the calendar year 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Engineer for the calendar year 24 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Engineer for the calendar year 25 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Second Conflicts Engineer for the calendar year 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Traffic Engineer for the calendar year 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Rent Review Board Solicitor for the calendar year 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Accountant for the Rent Review Board for the calendar year 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Bond Counsel for the calendar year 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Auditor for the Township of Egg Harbor for the calendar year 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Risk Management Consultant for the Atlantic County Municipal Joint Insurance Fund and Municipal Excess Liability Joint Insurance Fund for the calendar year 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for a Tax Appeal Attorney for the calendar year Page 5 8

14 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Appeal Appraisal Services for the calendar year 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A A-20.4 et seq for Real Estate Appraiser Services for the calendar year 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year 36 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for services as Attorney for Affordable Housing matters for the calendar year 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Planner for the calendar year 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Planner for the calendar year 39 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Labor Relations Counsel for the calendar year 40 Resolution to award a contract through a fair and open process pursuant to NJSA 19:44A-20.4 et seq for Annual Comprehensive Physical Examination for Employees, Post Employment Offer Medical Examination and Workers Compensation Evaluation and Treatment for the calendar year 41 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Environmental Planning and Regulatory Compliance services for the calendar year 42 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Assessors Field Work Added Assessments for the calendar year 43 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Financial Advisor for the calendar year 44 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 45 Resolution appointing Tax Search Officer for the calendar year 46 Resolution re-appointing various existing Township Employees for the calendar year 47 Resolution appointing members to the Police K-9 Corps for the calendar year 48 Resolution re-designating depositories for Township Offices for the calendar year 49 Resolution establishing bonds for various Officials and Employees for the calendar year 50 Resolution designating Official Township Newspapers for the calendar year 51 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee Page 6 8

15 52 Resolution providing for the temporary budget for the calendar year 53 Resolution to adopt Robert s Rules of Order as the parliamentary procedures for conduct of all meetings 54 Resolution appointing Peter J Miller as the Public Agency Compliance Officer for the calendar year 55 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors for 56 Resolution authorizing service charges for returned checks 57 Resolution authorizing agreement with Phoenix Advisors, LLC for Continuing Disclosure Services 58 Resolution authorizing the Township Assessor to act as Agent for the taxing district of the Township of Egg Harbor and to file a petition or petitions of appeals on behalf of the Township of Egg Harbor for calendar year 59 Resolution awarding contract to Animal Control of South Jersey for Animal Control Services, January 1, thru December 31, Resolution amending Resolution 475 of 2016 entitled Resolution granting FMLA Leave without pay to Danielle Hudgins (Tax Collectors Office) 61 Resolution re-appointing various individuals as volunteers to serve the Department of Parks and Resolution (various) 62 Resolution appointing youth basketball league referees as part-time employees to serve the Department of Parks and Recreation (Becker, Davis, Johnson) Motion To adopt Consent Calendar Resolutions 18 through and including 62 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Ordinances (Introduction) Number Title 1 An Ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A. 40A: ) Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation up to the statutory maximum cap of 3.5 percent. Ordinance 1- to be published in The Mainland Journal on January 11,, for further consideration at a Public Hearing to be held on January 25,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the Township Clerk s Office during regular business hours until the date of the public hearing. Motion Motion to introduce Ordinance 1 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough General Public Discussion Motion To close the public portion of meeting Vote: Page 7 8

16 Reports Township Committee: Administrator: Approvals Motion To approve payroll for the month of December in the amount of $2,097, Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough God Bless America will be sung by Patrick Moschetto Adjournment Motion Vote Motion to adjourn the Reorganization Meeting of the Egg Harbor Township Committee Happy New Year Page 8 8

17 Ordinance No. 1 An ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A. 40A: ) WHEREAS, the Local Government Cap Law, N.J.S. 40A: et seq provides that in the preparation of its annual budget, a municipality shall limit any increase in said budget up to.5% unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and WHEREAS, N.J.S.A. 40A: a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and WHEREAS, the Township Committee of the Township of Egg Harbor, in the County of Atlantic finds it advisable and necessary to increase its CY budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting the health, safety and welfare of the citizens; and WHEREAS, the Township Committee hereby determines that a 3% increase in the budget for said year, amounting to $952, in excess of the increase in final appropriations otherwise permitted by the Local Governmental Cap Law, is advisable and necessary; and WHEREAS, the Township Committee hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, a majority of the full authorized membership of this governing body affirmatively concurring, that, in the CY budget year, the final appropriations of the Township of Egg Harbor shall, in accordance with this Ordinance and N.J.S.A. 40A: , be increased by 3.5% amounting to $1,110, and that the CY municipal budget for the Township of Egg Harbor be approved and adopted in accordance with this Ordinance; and BE IT FURTHER ORDAINED, that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and BE IT FURTHER ORDAINED, that a certified copy of this Ordinance, as introduced, be filed with the Director of the Division of Local Government Services within five days of introduction; and

18 BE IT FURTHER ORDAINED, that a certified copy of this Ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within five days after such adoption; and BE IT FURTHER ORDAINED, that this Ordinance shall take effect immediately upon passage and a certified copy of the adoption action must be filed with the Director within five days. NOTICE IS HEREBY GIVEN THAT THE FOREGOING ORDINANCE WAS INTRODUCED AT A MEETING OF THE TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, IN THE COUNTY OF ATLANTIC, STATE OF NEW JERSEY, HELD JANUARY 2,, AND WILL BE FURTHER CONSIDERED FOR FINAL PASSAGE AFTER A PUBLIC HEARING THEREON AT A REGULAR MEETING OF SAID TOWNSHIP COMMITTEE TO BE HELD IN TOWNSHIP HALL IN SAID TOWNSHIP ON JANUARY 25, AT 5:30 P.M. Dated: January 2,

19 Resolution No. 1 Resolution appointing the Chairman of the Egg Harbor Township Committee for the year BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that James J. McCullough is hereby appointed as Chairman of the Egg Harbor Township Committee for a period of one year beginning January 1,. Dated: January 2,

20 Resolution No. 2 Resolution appointing the Deputy Mayor of the Egg Harbor Township Committee for the year BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that Paul W. Hodson is hereby appointed as Deputy Mayor of the Egg Harbor Township Committee for a period of one year beginning January 1,. Dated: January 2,

21 Resolution No. 3 Resolution appointing Municipal Court Judge Marc J. Nehmad for a three-year term expiring December 31, 2019 BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that Marc J. Nehmad is hereby appointed as Municipal Court Judge for a three-year term, said term being from January 1, through to December 31, Dated: January 2,

22 Resolution No. 4 Resolution appointing a member to the Economic Development Commission WHEREAS there is a need to appoint a member to the Egg Harbor Township Economic Development Commission; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following person is hereby appointed as a member of the Egg Harbor Township Economic Development Commission for the term and position set forth opposite his name. Member Position Term Expiring William Elliott Member 5 years December 31, 2021 Dated: January 2,

23 Resolution No. 5 Resolution appointing members to the Emergency Management Council BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed to the Emergency Management Council positions set forth opposite their names for a one year term expiring December 31,. Member Peter Miller, Township Administrator James McCullough James McCullough William Higbee, Director of Ambulance Services Charles R. Winkler, Fire Chief Gene Sharpe, Deputy Fire Chief Position Community Groups Broadcast/Print Media Elected Official Deputy Coordinator Deputy Coordinator Deputy Coordinator Dated: January 2,

24 Resolution No. 6 Resolution appointing members to the Environmental Commission WHEREAS there is a need to appoint members to the Egg Harbor Township Environmental Commission; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed to the positions set forth opposite their names for the terms indicated: Member Position Term Nicholas Fisola Regular Member 1/1/ thru 12/31/2019 Paul Rosenberg Regular Member 1/1/ thru 12/31/2019 Joseph Lisa Ex-Officio 1/1/ thru 12/31/ Dated: January 2,

25 Resolution No. 7 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members to the Great Egg Harbor National Scenic & Recreational River Council to represent the Township of Egg Harbor for the calendar year : Member Dave Brown Walter Vreeland Position Regular Member Alternate Member Dated: January 2,

26 Resolution No. 8 Resolution appointing a Local Historian for the calendar year WHEREAS there exists a need for a Local Historian for the Township of Egg Harbor; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that JUNE SHERIDAN is hereby appointed as Local Historian for the calendar year. Dated: January 2,

27 Resolution No. 9 Resolution appointing members to the Municipal Alliance Committee WHEREAS there is a need to appoint members to the Egg Harbor Township Municipal Alliance Committee; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby named to the Municipal Alliance Committee for the term of one year, expiring December 31,. Kim Burns Dena Danz Staci Ann DiMattia Peter Jamieson Marc J. Nehmad Robert O Donoghue Nick Pella Stephen Slusarski Anna Strang Lori Ward Brian Wilson Dated: January 2,

28 Resolution No. 10 Resolution appointing members to the Municipal Utilities Authority WHEREAS there is a need to appoint members to the Egg Harbor Township Municipal Utilities Authority; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Municipal Utilities Authority for the terms indicated: Member Position Term Expiring Theresa Moschetto Regular 5 years, commencing January 31, 2022 February 1, Anthony DiDonato (filling unexpired 5 year term) Alternate Commencing January 2, January 31, 2021 Dated: January 2,

29 Resolution No. 11 Resolution appointing members to the Pinelands Municipal Council BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Pinelands Municipal Council as representatives of the Township of Egg Harbor for a term of one year expiring December 31, : Township Designee Robert Burns Alternate Member Robert Dailyda Dated: January 2,

30 Resolution No. 12 Resolution appointing members to the Planning Board WHEREAS there is a need to appoint members to the Egg Harbor Township Planning Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Planning Board for the terms and positions set forth opposite their names. Member Class Term Expiring James J. McCullough I 1 year December 31, Peter J. Miller II 1 year December 31, Laura Pfrommer III 1 year December 31, Charles Eykyn IV 4 years December 31, 2020 James Garth, Sr. IV 4 years December 31, 2020 Dennis Kleiner Alternate I 2 years December 31, 2018 Dated: January 2,

31 Resolution No. 13 Resolution appointing members to the Rent Review Board WHEREAS there is a need to appoint members to the Egg Harbor Township Rent Review Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed to the positions set forth opposite their names for the terms indicated: Member Position Term Expiring Beverly Cox Regular Tenant 2 years December 31, 2018 Albert Dearden Regular Homeowner 2 years December 31, 2018 Robert Dolan Regular Landlord 2 years December 31, 2018 Penny Sue Grace Regular Homeowner 2 years December 31, 2018 Gregory Johns Alternate Homeowner 2 years December 31, 2018 John Rush Regular Homeowner 2 years December 31, 2018 Tom Dunleavy Chairman/ Rent Control Officer 2 years December 31, 2018 Dated: January 2,

32 Resolution No. 14 Resolution appointing members to the Veterans Advisory Board WHEREAS there is a need to appoint members to the Egg Harbor Township Veterans Advisory Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Veterans Advisory Board for the terms and positions set forth opposite their names. Member Position Term Expiring Daniel Clayton General Public Veteran 2 years December 31, 2018 Paul Hodson Committee Member 1 year December 31, John Rush General Public Veteran 2 years December 31, 2018 Robert Williams (filling unexpired 2 year term) General Public Veteran 2 years December 31, Dated: January 2,

33 Resolution No. 15 Resolution appointing members to the Zoning Board of Adjustment WHEREAS there is a need to appoint members to the Egg Harbor Township Zoning Board of Adjustment; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby named to the Zoning Board of Adjustment for the terms and positions set forth opposite their names: Member Position Term Expiring Andrew Parker Regular, Class IV 4 years December 31, 2020 Riaz Rajput (filling unexpired 4 year term) Regular, Class IV 4 years December 31, 2018 Vermell Macon Alternate I 2 years December 31, 2018 Andrew Madsen Alternate II 2 years December 31, 2018 Dated: January 2,

34 Resolution No. 16 Resolution appointing a Police Chaplain for the calendar year WHEREAS Section 6-87 of the Code of the Township of Egg Harbor, provides for the appointment of a Police Chaplain in accordance with NJSA 40A:14-141, and WHEREAS the Chief of Police has made a recommendation that said position be filled and that the Police Chaplain be appointed as a Honorary Police Captain, NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following individual is hereby appointed for a period of one year. Reverend John J Vignone Dated: January 2,

35 Resolution No. 17 Resolution to award a contract for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year WHEREAS there exists a need for an Assistant Municipal Attorney and Municipal Prosecutor for the Township of Egg Harbor; and WHEREAS N.J.S.A. 19:44A-20.4 provides for an Open and Fair Process through Requests for Proposals; and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services" must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That the Mayor and be and they are hereby authorized and directed to execute a contract with DANIEL D. ALSOFROM Attorney at Law, 106 Flatbush Avenue, Egg Harbor Township, NJ 08234, for the aforesaid services as Assistant Municipal Attorney and Municipal Prosecutor for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Law and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of passage. 4. That the certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein verbatim. Dated: January 2,

36 Resolution No. 18 Resolution appointing Conflict Municipal Judge John H. Rosenberger for the calendar year BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that John H. Rosenberger is hereby appointed as Conflict Municipal Judge for the calendar year of. Dated: January 2,

37 Resolution No. 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Solicitor for the calendar year WHEREAS there exists a need for a Township Solicitor for the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services" must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That the Mayor and be and they are hereby authorized and directed to execute a contract with Marc Friedman, Attorney at Law, for the aforesaid services as Township Solicitor for the Township of Egg Harbor, for the period of one year. 2. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of the Resolution shall be published in THE PRESS as required by law, within ten (10) days of its passage. 4. That the attached certification showing availability of funds specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth in verbatim. Dated: January 2,

38 Resolution No. 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Prosecutor for the calendar year WHEREAS there exists a need for a Conflict Prosecutor for the Township of Egg Harbor to handle conflict matters when the Prosecutor is unable to serve, and WHEREAS N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services" must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That the Mayor and be and they are hereby authorized and directed to execute a contract with Carl N. Tripician, 1230 Shore Road, Linwood, NJ 08221, for the aforesaid services as Conflict Prosecutor for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Law and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of passage. 4. That the certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. Dated: January 2,

39 Resolution No. 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Public Defender for the calendar year WHEREAS there exists a need for a Municipal Public Defender for the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services" must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That the Mayor and are hereby authorized and directed to execute a contract with Samuel A Curcio, Jr., Attorney at Law, for the aforesaid services as Municipal Public Defender for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of passage. 4. That the certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. Dated: January 2,

40 Resolution No. 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Municipal Public Defender for the calendar year WHEREAS there exists a need for a Municipal Public Defender for the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services" must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That the Mayor and are hereby authorized and directed to execute a contract with Bonnie D. Putterman, Esq., for the aforesaid services as Conflict Municipal Public Defender for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of passage. 4. That the certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. Dated: January 2,

41 Resolution No. 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Engineer for the calendar year WHEREAS, Egg Harbor Township is in need of Engineering services in relation to the engineering work hereinafter authorized by the Mayor and Township Committee of the Township of Egg Harbor, and WHEREAS, N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that all contracts for specialized services of both a professional and a quasi-professional nature, be awarded by resolution. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That James A. Mott, P.E., P.P., P.L.S. of Mott Associates is a licensed engineer and land surveyor of the State of New Jersey. 2. That James A. Mott, P.E., P.P., P.L.S. be and he is hereby appointed as Township Engineer for a period of one year and he is hereby authorized and empowered to perform all services necessary for the proper execution of the duties of Township Engineer. 3. That the Mayor and are hereby authorized and directed to execute a contract with James A. Mott, P.E., P.P., P.L.S. of Mott Associates, for the aforesaid services. 4. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 5. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of its passage. 6. That the attached certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. Dated: January 2,

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Wednesday, January 3, 5:00 p.m. Reorganization Meeting M I N U T E S Tedesco called the meeting to order at 5:00

More information

Egg Harbor Township Committee

Egg Harbor Township Committee Committee Friday, January 2, 5:00 p.m. Egg Harbor Township Municipal Building - Courtroom 3515 Bargaintown Road, Egg Harbor Township NJ Reorganization Minutes Township Clerk Tedesco called the meeting

More information

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Wednesday, January 2, 5:00 p.m. Reorganization Meeting Agenda Tedesco will call the meeting to order. Tedesco

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, November 28, 2012 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:06

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m. The Mayor called the Meeting to Order at 5:13 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. MINUTES Township Clerk Tedesco

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m. Page 1 of 8 Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. Minutes Deputy Mayor Hodson called the meeting to Order. Township

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014 TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz

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

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

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

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

More information

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, 2006 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Deputy Mayor Glassey called the Meeting to Order at

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m. Page 1 of 6 Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:11 p.m.

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

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER Cape May Court House, NJ May 16, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on

More information

Sandyston Township. Reorganization Meeting Minutes

Sandyston Township. Reorganization Meeting Minutes Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda

More information

Borough of Elmer Minutes: Reorganization January 1, 2016

Borough of Elmer Minutes: Reorganization January 1, 2016 1 Borough of Elmer Minutes: Reorganization January 1, 2016 Swearing in and Oath of Office to Newly Elected Officials Mayor-elect Joseph P. Stemberger and Councilmen-elect Lewis M. Schneider and James W.

More information

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each. CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: FLAG SALUTE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 4, 2016 AGENDA INVOCATION: Reverend Thomas White SUNSHINE LAW: This meeting is being held in

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

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

Note: Complete Meeting Appears April 26, 2017

Note: Complete Meeting Appears April 26, 2017 Note: Complete Meeting Appears April 26, 2017 on 10-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

More information

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 10, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The

More information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

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 METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

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

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

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

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JUNE 14, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JUNE 14, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Mayor McCullough called the Meeting to Order at 5:33 pm. Township Clerk

More information

1. to induct into office two councilpersons for a full three year term each.

1. to induct into office two councilpersons for a full three year term each. MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 3, 2017 AGENDA FLAG SALUTE: INVOCATION: Reverend Kurt Kinney

More information

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

Borough of Elmer Minutes: Reorganization January 4, 2017

Borough of Elmer Minutes: Reorganization January 4, 2017 1 Borough of Elmer Minutes: Reorganization January 4, 2017 The Reorganization Meeting of the Elmer Borough Council convened in the Borough Hall at 7:00 pm with Mayor Stemberger presiding. Mayor Stemberger

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

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis

More information

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed.

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed. At 7:02pm this meeting was called to order by Municipal Clerk Mary Canesi, who welcomed the audience. This meeting was properly advertised in the Press of Atlantic City in accordance with Public Law 75,

More information

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m. GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, 2015 6:00 p.m. Mr. Carr, Township Solicitor, called the meeting to order stating, Adequate notice of this meeting was provided in compliance

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

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

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 Township Clerk calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law. INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, 2018 Organization Meeting - Municipal Council Council Chamber, Municipal Building Irvington, N.J. - July 1, 2018 Sunday Afternoon - 12 O'clock

More information

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

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

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE 1 THE THURSDAY, JANUARY 5, 2012 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:40 PM BY THE TOWNSHIP CLERK, VIRGINIA L. CHANDLER, AT THE WATERFORD ELEMENTARY SCHOOL, 1106

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

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 2, 2018 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. FIRE EXITS: TURN LEFT UPON EXITING COUNCIL CHAMBERS, AND

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

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

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance. Page 1 of 8 A G E N D A P E N N S A U K E N T O W N S H I P C O M M I T T E E B U S I N E S S M E E T I N G R E O R G A N I Z A T I O N TUESDAY - J A N U A R Y 5, 2016 P E N N S A U K E N C O U N T R Y

More information

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A. Page 1 FINAL 1/9/2014 TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL REORGANIZATION MEETING AGENDA FOR Tuesday, January 7, 2014 6:30 P.M. Howell Township Municipal Building, Main Meeting Room 4567 Route 9,

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, 2006 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Deputy Mayor Glassey call the Meeting to Order at 5:34

More information

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 CALL TO ORDER-ROLL CALL-DECLARATION OF QUORUM: The Penn Township Board of Commissioners met for the purpose of reorganization on January 6,

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Alyvia LaPollo Nelson John H.

More information

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/03/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

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 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

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M. TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, 5:00 P.M. 1. Call to Order... Pamela LeVine, Deputy Township Clerk 2. Presentation of Colors... Boy Scout Troop 45 of Mantua Township

More information

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN. MAYOR & COUNCIL MEETING BARNEGAT LIGHT, JANUARY 4, 2015 THE ORGANIZATION MEETING of the Mayor and Council was called to order by Mayor Larson at 9:00am at the Borough Hall, on East 7th Street. The Mayor

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance. Minutes of the Reorganization Meeting of the Township Council of the Township of East Hanover held on Tuesday, January 3, 2012 at 6:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover,

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

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

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 THE MAY 11, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, RALPH J. CONDO. NOTICE OF

More information

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

More information

Kingsway Regional School District

Kingsway Regional School District Reorganization Meeting of the Board of Education A. Open Meeting Motion by Deborah Cunningham, second by Lauren Boerlin. Date: January 3, 2019 Time: 7:00 p.m. Location: Mark R. Kehoe Admin Office Conference

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

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 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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information