ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

Size: px
Start display at page:

Download "ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS"

Transcription

1 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA NOVEMBER 20, P.M. STILL WATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY OPEN PUBLIC MEETING STATEMENT PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL READING OF MINUTES ( ) ADOPTION OF MINUTES PUBLIC COMMENT (Agenda items not listed for public hearing) RESOLUTIONS: *551 Withdrawn on : Agreement with Stockton University for the provision of interns to the Atlantic County Department of Regional Planning and Development, Office of GIS - no cost. 568 Grant application to the New Jersey Department of Children and Families for the Child Advocacy Center Treatment Grant- amount not to exceed $499, Grant application to the New Jersey Department of Children and Families for the Child Advocacy Center Capital Grant- amount not to exceed $783, Chapter State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety, Driving While Intoxicated (DWI) $51, Chapter State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety, Drug Recognition Expert (DRE) $43, Chapter U.S. Department of Housing and Urban Development, Community Development Block Grant (CDBG) FY18 - $1,300, Chapter U.S. Department of Housing and Urban Development, HOME FY18 - $717, Transfer resolution. 575 Amending an interlocal service agreement with the Atlantic County Improvement Authority for the administration of the 2002, 2003, 2004, 2008, 2010, 2011 and 2012 Community Development Block Grant (CDBG) extending the programs to September 30, no additional cost. 576 Amended intergovernmental agreement with the Town of Hammonton for survey, design and permitting work for stormwater drainage improvements along Weymouth Road to extend the term date only - no additional cost. *not in numerical order

2 AGENDA NOVEMBER 20, 2018 PAGE2 577 EUS contract with TAG Consulting Group Corporation to establish an Indirect Cost Allocation Plan - amount not to exceed $9, Resolution to establish a pool of providers for alternate method contracts for individual training account senrices (ITA) with various education and training institutions for FY amount not to exceed $1,500, Contract between the Atlantic County Workforce Development Board and the Atlantic County Department of Public Works for a Public Sector Subsidized Employment Program in Atlantic County - amount not to exceed $30, Interlocal senrices agreement with the Atlantic County Improvement Authority for the administration of the 2018 Community Development Block Grant (CDBG) and the 2018 HOME Investment Partnership Program -$2,017, Bid contract with Levy Construction Company, LLC for a kitchen walk-in box replacement installation at Harborfields Youth Detention Center - $103, Bid contract with Arawak Paving Company, Inc. for the roadway improvements of Blue Anchor Road, Section 1 (Rt. 73) in Folsom - $1,308, Change order no. 1 and final, contract with Arawak Paving Co., Inc. for resurfacing of Mays Landing-Blue Anchor Road (CR 561), in the Borough of Folsom - $39, (net increase) - $1,017, (total amendatory contract amount). 584 Change order no. 1, contract with Rich Fire Protection for the prov1s1on of fire equipment inspections -$14, (net increase) - $84, (total amendatory contract amount). 585 Change order no. 2, contract with Arthur R. Henry, Inc., for improvements at the Atlantic County Pistol Range expansion to extend the term date only - no additional cost. 586 Change order no. 1 and final, contract with A. E. Stone, Inc., for resurfacing of Wellington-West End Avenue (CR 629) - Section 5 in the cities of Atlantic City and Ventnor - $85, (net increase) - $2,128, (total contract amount). '587 Change order no. 1 and final, contract with Techna-Pro Electric, LLC, for signal and intersection improvements of Main Street (CR 585) and Washington Avenue (CR 608) in the City of Pleasantville - $17, (net decrease) - $447, (total amendatory contract amount). 588 Authorizing the Atlantic County Workforce Development Board to submit an application for recertification to the New Jersey State Employment and Training Commission. 589 Memorandum of Understanding between the County of Atlantic and the Atlantic County Workforce Development Board. 590 Acceptance of amended grant funding from the New Jersey Department of Hilman Sen'ices for the Personal Assistance Services Program - $1, (net increase) - $36, (total amended grant amount).

3 AGENDA NOVEMBER 20, 2018 PAGE3 591 Grant acceptance from the United States Department of Health and Human Services, Center for Disease Control and Prevention for the FY 2018 Opioid Public Health Crisis Response - Operation Helping Hand Grant - $58, Recognizing November 2018 as American Diabetes Month (Sponsor: Richard R. Dase). REPORTS OF SPECIAL COMMITTEES OF THE BOARD UNFINISHED BUSINESS NEW BUSINESS WRITTEN COMMUNICATIONS AND PETITIONS PUBLIC COMMENTS GOOD OF THE ORDER ADJOURNMENT THE ATLANTIC COUNTY BOARD OF CHOSEN FRE:[HOLDERS RESERVES THE RIGHT TO CONSIDER, DISCUSS AND/OR TAKE FORMAL ACTION UPON RESOLUTIONS OR ORDINANCES NOT APPEARING ON THE PRINTED AGENDA. TO REQUEST A REASONABLE ACCOMMODATION OF A DISABILITY, CONTACT SONYA G. HARRIS (FR[EHOLDERS@ACLINK.ORG OR {TTY }) AT LEAST TWO (2) WEEKS PRIOR TO THE M[ETING SO ARRANGEMENTS CAN BE MADE.

4 County of Atlantic, New Jersey Resolution No.: 551 Approved as to Form and Legality 1/t/{" v"',i/i//f,vz v James F. Ferguson, County CoID1Sel tte~dby: -. I Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH STOCKTON UNIVERSITY FOR THE PROVISION OF INTERNS TO THE ATLANTIC COUNTY DEPARTMENT OF REGIONAL PLANNING AND DEVELOPMENT, OFFICE OF GIS. WHEREAS, Stockton University conducts programs in diverse areas of interest to the County, and WHEREAS, Atlantic County desires to utilize Stockton University students as interns in the Atlantic County Department of Regional Planning and Development, Office of GIS. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the --- day of ~ Signed. ~~~~~-~ Clerk ofthe Board RECORD OF VOTE FREEHOLDER MMD SECOND YES NO ABS REC AB FREEHOLDER MMD SEroll YES NO ABS REC AB BENNETT GATTO BERTINO KERN COURSEY RJSLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC - Recuse AB -Absent

5 County of Atlantic, New Jersey Resolution No.: The CoW1ty Executive is hereby authorized to enter into an agreement with Stockton University for the provision of college interns to the Atlantic County Department of Regional Planning and Development, Office of GIS for a one year period commencing from the date of execution of the agreement, with two (2) one (1) year options to renew. 2. There is no certification of the Treasurer of the County of Atlantic attached hereto because this resolution does not call for or authorize the expenditure of any County funds. 3. A copy of the executed agreement shall be filed with the of Chosen Freeholders by the County CoW1sel. ADOPTED: COUNTY OF ATLANTIC. -m Stockton University GIS Interns.doc

6 County of Atlantic, New Jersey Resolution No.: 568 Approved as to Form and Legality ~ l~t---rj VlM. 'c1j!m" /t// I James E Ferguson, County Counsel / Submitted By: // ;;; /~- /'.',.., /::It ktlt:i?t.~.1 :-f(;) /Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT A GRANT APPLICATION TO THE NEW JERSEY DEPARTMENT OF CHILDREN AND FAMILIES FOR THE CHILD ADVOCACY CENTER TREATMENT GRANT. WHEREAS, the County of Atlantic desires to apply for funding to support the creation of a Child Advocacy Center for the provision of services to abused and neglected children, and WHEREAS, the New Jersey Department of Children and Families has funding available for the financing of the services being provided by the Child Advocacy Center, and WHEREAS, the County of Atlantic desires to apply for and accept said funding. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNETT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FllZPATRICK ABS -Abstain REC- Recuse AB -Absent

7 County of Atlantic, New Jersey Resolution No.: The County Executive is hereby authorized to submit a grant application to the New Jersey Department of Children and Families for the Child Advocacy Center Treatment Grant, in an amount not to exceed $499,027.00, for the term commencing November 28, 2018 and terminating June 30, The County Executive is hereby authorized to accept said grant and execute any necessary documents when and if the grant is awarded to the County of Atlantic. 3. There is no certification of the Treasurer of the County of Atlantic annexed hereto because this resolution does not call for or authorize the expenditure of any County funds. 4. A copy of the executed grant agreement shall be filed with the of Chosen Freeholders. ADOPTED: COUNTY OF ATLANTIC. g NJ Dept. of Children and Families-Child Advocacy Development Grant-Treatment.doc

8 County of Atlantic, New Jersey Resolution No.: 569 Approved as to Form and Legality /7/l. 'L n'l t,} / t/ /rj /FrJYV!t4. 1 (/tj;(~fl_- p_.;_ James F. Ferguson, County Counsel RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT A GRANT APPLICATION TO THE NEW JERSEY DEPARTMENT OF CHILDREN AND FAMILIES FOR THE CHILD ADVOCACY CENTER CAPITAL GRANT. WHEREAS, the County of Atlantic desires to apply for funding to support the creation of a Child Advocacy Center for the provision of services to abused and neglected children, and WHEREAS, the New Jersey Department of Children and Families has funding available for the development of space in which to operate a Child Advocacy Center, and WHEREAS, the County of Atlantic desires to apply for and accept said funding. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders ofthe County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed ----::--=----=-~: RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

9 County of Atlantic, New Jersey Resolution No.: The County Executive is hereby authorized to submit a grant application to the New Jersey Department of Children and Families for the Child Advocacy Center Capital Grant, in an amount not to exceed $783,000.00, for the term commencing November 28, 2018 and terminating June 30, The County Executive is hereby authorized to accept said grant and execute any necessary documents when and if the grant is awarded to the County of Atlantic. 3. There is no certification of the Treasurer of the County of Atlantic annexed hereto because this resolution does not call for or authorize the expenditure of any County funds. 4. A copy of the executed grant agreement shall be filed with the of Chosen Freeholders. ADOPTED: COUNTY OF ATLANTIC. g NJ Department of Children and Families-Child Advocacy Development Grant-Capital.doc

10 County of Atlantic, New Jersey Resolution No.: 570 RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S. 40A:4-87 (CHAPTER 159, P.L. 1948) WHEREAS, N.J.S. 40A :4-87 provides that the director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by any public or private funding source and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, SECTION 1 NOW, THEREFORE, BE IT RESOLVED that the County of Atlantic hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2018 in the sum of $51, which item is now available as revenue from the State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety, pursuant to the provisions of statute, and SECTION 2 BE IT FURTHER RESOLVED that a like sum of $51, and the same is hereby appropriated under the caption of Driving While Intoxicated (DWI) SECTION 3 BE IT FURTHER RESOLVED that the above is the result of funds received by the State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety. I, Sonya Harris, Clerk ofthe Board of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held ontbe day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK GATTO KERN RISLEY FORMICA, CHAIRMAN ABS - Abstain REC -Recuse AB- Absent

11 County of Atlantic, New Jersey Resolution No.: 571 Bonn e Lindaw Treasurer/CFO RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S. 40A:4-87 (CHAPTER 159, P.L ) WHEREAS, N.J.S. 40A:4-87 provides that the director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by any public or private funding source and the amount thereof was not determined at the time ofthe adoption of the budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, SECTION 1 NOW, THEREFORE, BE IT RESOLVED that the County of Atlantic hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2018 in the sum of $43,000 which item is now available as revenue from the State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety, pursuant to the provisions of statute, and SECTION 2 BE IT FURTHER RESOLVED that a like sum of $43, and the same is hereby appropriated under the caption of Drug Recognition Expert (DRE) SECTION 3 BE IT FURTHER RESOLVED that the above is the result of funds received by the State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety. I, Sonya Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK GATTO KERN RISLEY FORMICA, CHAIRMAN ABS - Abstain REC-Recuse AB- Absent

12 County of Atlantic, New Jersey Resolution No.: 572 S~'nitte~ By:. :., '.J \' \\\.\ BJ;;;;ie Lindaw Treasurer/CFO RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S. 40A:4-87 (CHAPTER 159, P.L. 1948) WHEREAS, N.J.S. 40A:4-87 provides that the director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by any public or private funding source and the amount thereof was not determined at the time ofthe adoption of the budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, SECTION 1 NOW, THEREFORE, BE IT RESOLVED that the County of Atlantic hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget ofthe year 2018 in the sum of$1,300, which item is now available as revenue from the U.S. Department of Housing and Urban Development, pursuant to the provisions of statute, and SECTION2 BE IT FURTHER RESOLVED that a like sum of $1,300, and the same is hereby appropriated under the caption of Community Development Block Grant (CDBG) FY18. SECTION3 BE IT FURTHER RESOLVED that the above is the result of funds received by the U.S. Department of Housing and Urban Development. I, Sonya Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK GATTO KERN RISLEY FORMICA, CHAIRMAN ABS - Abstain REC-Recuse AB- Absent

13 County of Atlantic, New jersey Resolution No.: 573 ~bmittedby: l j \\\\1[\ onme Lmdaw Treasurer/CFO RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S. 40A:4-87 (CHAPTER 159, P.L. 1948) WHEREAS, N.J.S. 40A:4-87 provides that the director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by any public or private funding source and the amount thereof was not determined at the time of the adoption ofthe budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, SECTION 1 NOW, THEREFORE, BE IT RESOLVED that the County of Atlantic hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2018 in the sum of$717, which item is now available as revenue from the U.S. Department of Housing and Urban Development, pursuant to the provisions of statute, and SECTION2 BE IT FURTHER RESOLVED that a like sum of $717, and the same is hereby appropriated under the caption of HOME FY18. SECTION3 BE IT FURTHER RESOLVED that the above is the result of funds received by the U.S. Department of Housing and Urban Development. I, Sonya Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY OASE ~ITZPATRICK GATTO KERN RISLEY FORMICA, CHAIRMAN ABS - Abstain REC-Recuse AB- Absent

14 County of Atlantic, New Jersey Resolution No.: 574 n'm~trt Bonnie Lindaw Treruiurer/CFO RESOLUTION REQUESTING A TRANSFER IN THE 2018 BUDGET IN ACCORDANCE WITH THE PROVISION OF N.J.S. 40A:4-58 BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic (not less than two-thirds thereof affirmatively concurring) that, in accordance with the provision of N.J.S.40A:4-58, the following transfers be made in the 2018 appropriation of the County of Atlantic: TO: Prosecutor's Office Salary and Wage Jail Salary and Wage DCRP; Health Benefits Waiver; Clerk's Office Printing; Clerk's Office Office Expense; Gasollne; Office of Emergency Management Fees; Facilities Management Fees; Facillties Management Equipment Maintenance; Meadowview Nursing Home Fees; Cash Match for Grants; Total 145, ,000 8,500 1,200 36,359 9,492 60,000 8,000 8, ,000 85,000 1,831 $698,882 I, Sonya Harrb, Clerk or the Board of Chosen Freeholders of the County or Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the dayof Signed, RECORD OF VOTE Clerkofthe Board FREEHOLDER MOVED SEC YES NO ABS REC AB FREEHOLDER MOVED SEC YF.S NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK GATTO KERN RISLEY FORMICA, CHAIRMAN ABS - Abstain REC-Recuse AB-Absent

15 County of Atlantic, New Jersey Resolution No.: 574 FROM: Treasurer's Office Salary and Wage; (} Planning Salary and Wage; Human Resources Salary and Wage; Information Technology Salary and Wage; Communications Salary and Wage Law Sillary and Wage Office of Emergency Management Salary and Wage Police Training Salary and Wage Engineering Salary and Wage Facillt!es Management Salary and Wage 2018-ll supported Work Salary and Wage Transportation Salary and Wage case Management Salary and Wage Central Kitchen Salary and Wage Support Services Salary and Wage Social Security Contingency Mental Disease Private Patients gJ Jail Fees Total 20,000 10,000 46,000 50,000 25,000 18,000 9,000 35,000 20,000 35,000 47,000 25,000 25,000 40,000 10,000 65,000 43,882 15, ,000 $698,882

16 County of Atlantic, New Jersey Resolution No.: 575 Approved as to Form and Legality ~~/lt{;jv~('(/ft(k(_ ~~ James F. Ferguson, County Counsel Submitted By: (i. ~-R l_ ' / /j /A /.... It [()J/{~~ t &J-y, / Gerald DelRosso, County Administrator RE: A RESOLUTION AMENDING RESOLUTIONS #668 ADOPTED NOVEMBER 19, 2002, #510 ADOPTED ON SEPTEMBER 23,2003, #472 ADOPTED ON OCTOBER 5, 2004, #577 ADOPTED ON OCTOBER 21,2008, #601 ADOPTED ON NOVEMBER 9, 2010, #499 ADOPTED ON OCTOBER 4, 2011, #586 ADOPTED ON NOVEMBER 13, 2012, #551 ADOPTED ON OCTOBER 12,2010, #494 ADOPTED ON SEPTEMBER 8, 2009, #414 ADOPTED ON JULY 31,2012, AND #604 ADOPTED ON OCTOBER 21, 2014 REGARDING AGREEMENTS WITH THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY. WHEREAS, on November 19, 2002 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #668 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2002 CDBG Grant for the term commencing September 1, 2002 and terminating August 31, 2004, and WHEREAS, on September 23, 2003 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #51 0 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2003 CDBG Grant for the term commencing September 1, 2003 and terminating August 31, 2005, and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed. ---=---=-~ RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNETT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

17 County of Atlantic, New Jersey Resolution No.: 575 WHEREAS, on October 5, 2004 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #4 72 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2004 CDBG Grant for the term commencing September 1, 2004 and terminating August 31, 2009, and WHEREAS, on October 21, 2008 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #577 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2008 CDBG Grant for the term commencing September 1, 2008 and terminating August 31, 2013, and WHEREAS, on November 9, 2010 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #60 1 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2010 CDBG Grant and 2010 HOME Consortium Grant for the term commencing September 1, 2010 and terminating August 31, 2017, and WHEREAS, on October 4, 2011 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #499 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2011 CDBG Grant and 2011 HOME Consortium Grant for the term commencing September 1, 2011 and terminating August 31, 2018, and WHEREAS, on November 13, 2012 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #586 authorizing the County Executive to enter into an agreement with the Atlantic County Improvement Authority to administer the County's 2012 CDBG Grant and 2012 HOME Consortium Grant for the term commencing September 1, 2012 and terminating August 31,2019, and WHEREAS, on October 12, 2010 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #551 authorizing the County Executive to enter into amended shared services agreements with the Atlantic County Improvement Authority extending the term for the administration of the 2002 and 2003 CDBG Grant to September 1, 2012, and

18 County of Atlantic, New Jersey Resolution No.: 575 WHEREAS, on September 8, 2009 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #494 authorizing the County Executive to enter into amendatory agreements with the Atlantic County Improvement Authority extending the term for the administration of the 2004 HOME Consortium Grant 2004 and 2004 CDBG Grant to September 1, 2011, and WHEREAS, on July 31,2012 the Board of Chosen Freeholders ofthe County of Atlantic adopted Resolution #414 authorizing the County Executive to enter into amendatory agreements with the Atlantic County Improvement Authority extending the term of the agreement for administration of the 2002, 2003 and 2004 CDBG Grant to September 1, 2014, and WHEREAS, on October 21, 2014 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #604 authorizing the County Executive to enter into amended shared services agreements with the Atlantic County Improvement Authority extending the term for the administration of the 2002, 2003, 2004 and 2008 CDBG Programs to August 31, 2017, and WHEREAS, the Atlantic County Improvement Authority desires to extend the terms of these agreements. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is authorized to enter into amended shared services agreements with the Atlantic County Improvement Authority extending the term for the administration of the 2002, 2003, 2004, 2008,2010,2011 and 2012 CDBG Programs to September 30, There is no certification of funds attached hereto because this resolution does not call for or authorize the expenditure of any County funds. 3. A copy of the executed amendatory agreements shall be filed with the Clerk of the Board of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m Amend ACIA , 2008 & CDBG.doc

19 County of Atlantic, New Jersey Resolution No.: 576 Approved as to Form and Legality James F. Ferguson, County Counsel RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN AMENDED INTERGOVE~~MENTAL AGREEMENT WITH THE TOWN OF HAMMONTON FOR SURVEY, DESIGN AND PERMITTING WORK FOR STORMWATER DRAINAGE IMPROVEMENTS ALONG WEYMOUTH ROAD. WHEREAS, on October 18, 2013 the County of Atlantic and the Town of Hammonton executed an intergovernmental agreement to conduct survey, design and permitting work for stormwater drainage improvements along Weymouth Road for the term commencing January 1, 2014 and terminating December 31,2014, with an option to renew for one additional year, and WHEREAS, on February 10, 2015 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #37 authorizing the County Executive to amend the agreement to extend the termination date until December 31, 2015, and WHEREAS, on November 24, 2015 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #631 authorizing the County Executive to amend the agreement to extend the termination date until December 31, 20 16, and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the dzyof 2018 Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

20 County of Atlantic, New Jersey Resolution No.: 576 WHEREAS, on December 13, 2016 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #580 authorizing the County Executive to amend the agreement to extend the termination date until December 31, , and WHEREAS, on January 30, 2018 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #29 authorizing the County Executive to amend the agreement to extend the termination date until December 31, 2018, and WHEREAS, the County of Atlantic and the Town of Hammonton desire to enter into an amended agreement extending the termination date until December 31, 2019, at no additional cost, and. 27(g). WHEREAS, the County is authorized to enter into this agreement by N.J.S.A. 40:41A- NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into an amended agreement with the Town of Hammonton extending the termination date of the agreement to conduct survey, design and permitting work for stormwater drainage improvements along Weymouth Road, until December 31, There is no certification of funds prepared by the County Treasurer attached hereto because this resolution does not call for or authorize the expenditure of any County funds. 3. A copy of the executed amendatory agreement shall be filed with the Clerk of the Board of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m Amend Hammonton-# Stormwater Weymouth Rd.doc

21 County of Atlantic, New Jersey Resolution No.: 577 Approved as to Fonn and Legality James F. Ferguson, County Counsel Submitted By:.?r // '/ lt. J / 1 _ 1.-- «(_j;[--' / Gerald DelRosso, County Administrator!:k~ ~ e?jr--k.,~~ ::-F(; RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH TAG CONSULTING GROUP CORPORATION TO ESTABLISH AN INDIRECT COST ALLOCATION PLAN WHEREAS, the County desires to enter into a contract to establish an Indirect Cost Allocation Plan, and WHEREAS, TAG Consulting Group Corporation has been found to have the requisite experience, training and knowledge to perform the services required, and WHEREAS, the Local Public Contracts Law requires that the resolution authorizing the award of a contract for extraordinary, unspecifiable services without competitive bidding and the contract itself must be available for public inspection, and r, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofn ew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed. ~--, RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNElT BERTINO COURSEY DASE FIIZPATRICK GATTO KERN RISLEY FORMICA, Chairman ABS -Abstain REC- Recuse AB -Absent

22 County of Atlantic, New Jersey Resolution No.: 577 WHEREAS, the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq., requires that the resolution authorizing the award of a contract for extraordinary, unspecifiable services without competitive bidding and the contract itself must be available for public inspection, and WHEREAS, the County Treasurer has certified that this proposed contract meets the statutes and regulations governing the award of contracts for extraordinary, unspecifiable services, and a copy of this certification is on file with the of Chosen Freeholders with the original resolution. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into a contract with TAG Consulting Group Corporation for establishment of an Indirect Cost Allocation Plan, based upon 2017 costs, for recovery purposes during 2019, and preparation offinal2017 and Provisional 2019 Title V -D Facilities Cost Claims for an amount not to exceed $9, for the term commencing from notice of approval to December 31, This contract is awarded without competitive bidding as an extraordinary, unspecifiable service pursuant to N.J.A.C. 5:34-2.4(b) because the services require financial expertise in the preparation of indirect cost plans to maximize recoveries. 3. Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2018 permanent budget and/or the 2019 and 2020 temporary and permanent budgets. A copy of the Treasurer's certification( s) shall be filed with the of Chosen Freeholders with the original of this resolution. 4. Notice of award of this EUS contract shall be published by the of Chosen Freeholders in accordance with the law. 5. A copy of the executed contract shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. e TAG Consulting Group-2019 Indirect Cost Allocation.doc

23 County of Atlantic, New Jersey Resolution No.: 578 Approved as to Fonn and Legality ~~~&:~~cjt James E Ferguson, County Counsel RE: k Submitted By: e ; //(:k,1ltcr_1h ;c&.j)c)../gerald DelRosso, County Adnrlnistrator RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ESTABLISH A POOL OF PROVIDERS FOR ALTERNATE METHOD CONTRACTS FOR INDIVIDUAL TRAINING ACCOUNT SERVICES (ITA) WITH VARIOUS EDUCATION AND TRAINING INSTITUTIONS FOR FY WHEREAS, the County of Atlantic has received grant funding from the New Jersey Department of Labor and Workforce Development for the Workforce Innovation and Opportunity Act (WIOA) and Work First New Jersey (WFNJ) for Individual Training Account (WIA) services for eligible adult or dislocated workers, and WHEREAS, the providers listed herein have been found to have the requisite experience, training and knowledge to perform the services required, and WHEREAS, the Purchasing Agent has determined and certified in writing that the aggregate value of the individual training services will exceed $17,500.00, and WHEREAS, the anticipated term ofthese contracts is one year commencing July 1, 2018, and terminating June 30,2019, and l, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed ~=--:-: RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT BERTINO COURSEY DASE FITZPATRICK GATTO KERN RISLEY FORMICA, Chairman ABS -Abstain REC- Recuse AB -Absent

24 County of Atlantic, New Jersey Resolution No.: 578 WHEREAS, the funding source defines the eligible reimbursement rates for the various services it funds, and WHEREAS, the Contractors have submitted a Business Entity Disclosure Certification, which certifies that the contractor has not made any reportable contributions to a political or candidate committee in the County of Atlantic (1) in the previous one year; (2) and from January, 2014 to the date of award; (3) that the contract will prohibit the Contractor from making any reportable contributions through the term of the contract. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to establish the following pool of private and public providers for individual training account services for the program year commencing July 1, 2018 and ending June 30, 2019, for a total aggregate amount for all contracts not to exceed $1,500, for services funded by the Workforce Innovation and Opportunity Act grant and the Work First New Jersey grant. List of IT A Private Vendors for PY Abundant Life School 2. Academy of Healthcare Excellence 3. Allied Health Training Institute 4. Angels of Mercy Nursing Skills School 5. ASI Career Institute 6. Atlantic Beauty and Spa Academy, LLC d/b/a Shore Beauty School 7. Atlantic County School of Professional Education 8. Band B Power Wash & Paint Job Training Inc. 9. Barberio School of Massage 10. BAR PC Training, LLC

25 County of Atlantic, New Jersey Resolution No.: Bradway Truck Driving School, Inc. 12. British Institute of Homeopathy 13. Higher Education Technologies, LLC 14. Ideal Education, a non-profit Corp., d/b/a Ideal Institute of Technology 15. Medical Construction Industrial Training Center 16. Mike's Driving School 17. Pioneer Education d/b/a Jolie Health and Beauty Academy 18. Premier Education Group d/b/a Harris School of Business 19. Prism of South Jersey, d/b/a Prism Career Institute 20. PRN Training Center, LLC 21. BDTS d/b/a Smith and Solomon Driver Training 22. Superior Driving School 23. T. Byrd Computer School List of IT A Public Vendors for PY Atlantic Cape Community College 2. Camden County College 3. Cumberland County College 4. Rutgers Center for Continuing Professional Development 3. The providers listed above are anticipated to be utilized by Atlantic County One Stop Center clients. However, WIOA (The Workforce Innovation & Opportunity Act of2014, 29 U.S. Code 773 provides that eligible clients are authorized to select any program and provider from an approved list maintained by the NJ Dept of Labor and Workforce Development. This list is accessible on the Department's website at The list includes the applicable program costs which the County is hereby authorized to compensate any eligible provider on this L WD list for a program attended by a One Stop Center client, in accordance with the fees listed, up to the maximum WIOA reimbursement rates of $4, per eligible individual, plus an additional $1, per individual eligible for this additional "needs based funding" for books, supplies and/or uniforms.

26 County of Atlantic, New Jersey Resolution No.: Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of these contracts. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2018 permanent budget and/or the 2019 temporary and permanent budgets. A copy ofthe Treasurer's certification(s) shall be filed with the Clerk ofthe Board of Chosen Freeholders with the original ofthis resolution. 5. The Determination of Value and the Business Disclosure Entity Certification shall be filed with the of Chosen Freeholders. ADOPTED: COUNTY OF ATLANTIC. w WIA WFNJ ITA providers.doc

27 County of Atlantic, New Jersey Resolution No.: 579 Approved as to Form and Legality «2Lh_rt-{J)~"vtu{Vl- James F. Ferguson, County Counsel l.. ',,'"'\.,' ~ I/ -' Submitted By: )::/e'dv~jj:x!. / I /Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT BETWEEN THE ATLANTIC COUNTY WORKFORCE DEVELOPMENT BOARD AND THE ATLANTIC COUNTY DEPARTMENT OF PUBLIC WORKS FOR A PUBLIC SECTOR SUBSIDIZED EMPLOYMENT PROGRAM IN ATLANTIC COUNTY. WHEREAS, the County of Atlantic has received funding from the New Jersey Department of Labor and Workforce Development for the Work First New Jersey Program, and desires to utilize a portion of this funding to provide subsidized work experience for public assistance recipients, and WHEREAS, the Atlantic County Department of Public Works has represented that it has the necessary training and experience to provide these services. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed' ~-:--:~= RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK GArro KERN RISLEY FORMICA, Chairman ASS -Abstain REC- Recuse AB -Absent

28 County of Atlantic, New Jersey Resolution No.: The County Executive is hereby authorized to enter into a contract between the Atlantic County Workforce Development Board and the Atlantic County Department of Public Works for a Public Sector Subsidized Employment Program in Atlantic County for an amount not to exceed $30, for the period from July 1, 2018 to June 30, Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of these contracts. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2018 permanent budget and/or the 2019 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the Clerk ofthe Board of Chosen Freeholders with the original of this resolution. 3. A copy of the executed contract shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. w Atlantic County Workforce Development-At!. Co. Public Works Work Experience.doc

29 County of Atlantic, New Jersey Resolution No.: 580 Approved as to Form and Legality Submitted By:.. {/r ~lz I /' / / lie. cd:f:;. :'i?f~j<c> James F. Ferguson, County Counsel / Gerald DelRosso, County Administrator / RE: A RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN INTERLOCAL SERVICES AGREEMENT WITH THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY FOR THE ADMINISTRATION OF THE 2018 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) AND THE 2018 HOME INVESTMENT PARTNERSHIP PROGRAM. WHEREAS, the County of Atlantic desires to engage the services of the Atlantic County Improvement Authority's Office of Community Development to perform various services for the County, and WHEREAS, the Atlantic County Improvement Authority Office of Community Development is qualified by training and experience to perform the required services in the manner and on the terms and conditions set forth in the attached Agreement. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the --- day of 2018 Signed -::--:--:-: RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

30 County of Atlantic, New Jersey Resolution No.: The Atlantic County Improvement Authority is hereby appointed to be the administrator ofthe 2018 Atlantic County Community Development Block Grant (Grant # B-18-UC ) and the 2018 HOME Investment Partnership Program (Grant# M ) for the term commencing September 1, 2018 and terminating August 31, The County Executive is hereby authorized to execute an Interlocal Service Agreement authorizing the Atlantic County Improvement Authority to act as the Administrator of the County's 2018 CDBG and HOME Programs. 3. Said agreement provides that the County will pay to the ACIA a total of $2,017, in grant funds, as follows: Reimbursement for CDBG program expenditures of$1,040, in activity expenses and ACIA's $260, in CDBG administrative and activity delivery fees, and reimbursement for $645, in HOME program expenditures and $71, in HOME administrative fees. 4. Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2018 permanent budget and/or the 2019 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the Clerk of the Board of Chosen Freeholders with the original of this resolution. 5. A copy of the executed agreement shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m ACIA CDBG and HOME Investment Partnership.doc

31 County of Atlantic, New Jersey Resolution No.: 581 Approved as to Form and Legality James F. Ferguson, County Counsel Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH LEVY CONSTRUCTION COMPANY, LLC, 134 CUTHBERT BOULEVARD, AUDUBON, NJ WHEREAS, pursuant to advertising for sealed bids to be publicly opened and read for kitchen walk-in box replacement installation at Harborfields Youth Detention Center, a bid of $103, was submitted by Levy Construction Company, LLC, said bid being the lowest responsible bid, and WHEREAS, this contract has been procured following a sealed bid process which constitutes a "fair and open process" in accordance with the New Jersey Local Unit Pay-to-Play Law, N.J.S.A. 19:44A-20.4 et seq. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that the County Executive is hereby authorized to enter into a contract with the said Levy Construction Company, LLC, for the total sum not to exceed $103, to do the work and/or supply the materials as set forth in the contract. I, Sonya G. Harris, of Chosen Freeholders ofthe County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2018 Signed --, RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chairman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

32 County of Atlantic, New Jersey Resolution No.: 581 Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2018 permanent budget and/or the 2019 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the Clerk ofthe Board of Chosen Freeholders with the original of this resolution. ADOPTED: COUNTY OF ATLANTIC. b Levy Construction-Harborfields Kitchen Walk-in Box Replacement Installation.doc

33 County of Atlantic, New Jersey Resolution No.: 582 Approved as to F onn and Legality fl_;:j ( ~,/, p - "' /ft"ll;, tpvfa._ v~'v.{tt ~ James F. Ferguson, County Counsel Submitted By: (... ' i. / _,-/. J ~ /~ \e,~$ ~ ~,ji() _.,/Gerald DelRosso, County :Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH ARA WAK PAVING CO., INC., 7503 WEYMOUTH ROAD, HAMMONTON, NJ WHEREAS, pursuant to advertising for sealed bids to be publicly opened and read for the roadway improvements to Blue Anchor Road, Section 1 in Folsom, a bid of$1,308, was submitted by Arawak Paving Co., Inc., said bid being the lowest responsible bid, and WHEREAS, this contract has been procured following a sealed bid process which constitutes a "fair and open process" in accordance with the New Jersey Local Unit Pay-to-Play Law, N.J.S.A. 19:44A-20.4 et seq. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders ofthe County of Atlantic that the County Executive is hereby authorized to enter into a contract with the said Arawak Paving Co., Inc., for the total sum not to exceed $1,308, to do the work and/or supply the materials as set forth in the contract. I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duiy held on the day of 2018 Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNETT GATTO BERTINO KERN COURSEY RISLEY DASE FORMICA, Chainnan FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting November 20, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting December 11, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting July 31, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting March 28, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA JANUARY 15, 2019 4P.M. STILLWATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY 08225 OPEN PUBLIC MEETING STATEMENT PRAYER AND PLEDGE OF ALLEGIANCE ROLL

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None. ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 10, 2015 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA APRIL 16, 2019 4P.M. STILLWATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY 08225 OPEN PUBLIC MEETING STATEMENT PRAYER MOMENT OF SILENCE (Upon Request)

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 22, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 14, 2017 CALL TO ORDER A regular meeting of the Atlantic County

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

CM 4/28/14. Motion by Councilperson Wuillermin, seconded by Councilperson Bachalis, the motion is open for hearing and public discussion.

CM 4/28/14. Motion by Councilperson Wuillermin, seconded by Councilperson Bachalis, the motion is open for hearing and public discussion. MEETING CALLED TO ORDER ATTENDANCE Bachalis - Present Gribbin - Present Pullia - Present Rodio Present Wuillermin - Present Mayor DiDonato - Present PRESENT ALSO Brian Howell, Town Solicitor Bob Vettese

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Lower Township Municipal Utilities Authority. ( Authority or LTMUA ) Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

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

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

COOPERATIVE PRICING SYSTEM AGREEMENT

COOPERATIVE PRICING SYSTEM AGREEMENT COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

15 DECEMBER 2010 REGULAR MEETING Page 1

15 DECEMBER 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, December 15, 2010 at 7:30 p.m. The Director then led those

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:33pm. Adequate notification was published in the official newspaper

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017 SHARED SERVICES NJSA 40A:65-1 et seq GPANJ Educational Symposium March 23, 2017 Per NJSA 40A:65-4 Shared service or shared means any service provided on a regional, joint, interlocal, shared, or similar

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

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

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011 Meeting called to order at 7:00 p.m. by President McGuigan. Roll call was recorded as follows: Present: Also Present: Absent: D Adamo, Dill, Kern, Smith, Tapp, Triboletti & McGuigan Mayor Glasser, Administrator

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

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

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

Rahway Redevelopment Agency MINUTES October 2, :30 P.M. Rahway Redevelopment Agency MINUTES October 2, 2013 6:30 P.M. CALL TO ORDER The meeting shall be called to order at 6:30 P.M. at the Hamilton Stage. OPEN PUBLIC MEETINGS ACT This meeting has been advertised

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 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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, 2014 7 P.M. 8 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Important Notice The reverse side of this form contains important information related to your rights concerning government records.

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

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

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of ORDINANCE #2010-11 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF ONE NEW 25 YARD REFUSE COMPACTING TRUCK AND RELATED EQUIPMENT; THE ACQUISTION OF IN-CAR

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

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

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

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

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

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $280,000 THEREFOR AND AUTHORIZING

More information

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

07 JULY 2010 REGULAR MEETING Page 1

07 JULY 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, July 7, 2010 at 7:30 p.m. The Director then led those present

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox, Townhall January 5, 2015 The Mannington Township Committee meeting was called to order by Mayor Emel at 5:45 PM. The following were in attendance: Emel, Spina, Asay, Horner, Stout, Layton, Patti Davis,

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

November 4, 2015 Page 1

November 4, 2015 Page 1 November 4, 2015 Page 1 AGENDA 7:00 p.m. Wednesday, November 4, 2015 Call to order Salute to the flag Open Public Meetings Statement Roll Call Changes to the Agenda Approval of the regular meeting minutes

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information