CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014"

Transcription

1 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014 As of 2/18/2014 1:04 PM ORDINANCES SCHEDULED FOR HEARING O-1 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING THE REDEVELOPMENT PLAN RELATING TO THE PROPERTY AT WEST 54 TH STREET, COMMONLY KNOWN AS BLOCK 32, LOT (FORMERLY, BLOCK 23, LOTS 1, 2, 3 AND 21) IN THE CITY OF BAYONNE. (Baker Hi-Hat project) Planning O-2 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING THE REDEVELOPMENT PLAN RELATING TO THE PROPERTY COMMONLY KNOWN AS BLOCK 411, LOTS 2, 3, 4 AND 5 IN THE CITY OF BAYONNE. (Alessi Peninsula View Apartments) Planning O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC. (Restrictive Parking Zones) Police DELETE 122. Mary D. Valenti, 1125 Avenue C 168. Luther Bishop, 55 East 21st Street ADD 122. Michael Goyed, 15 East 39th Street 168. Louise C. Wyrick, 15 Sunset Avenue 350. Alfred Ponterdolph, 73 West 29th Street 351. Maureen Ciolek, 1187 Kennedy Boulevard 352. Perpetuo Ledda, 9 Cottage Street 353. Stephanie Rios, for her daughter, Ameira Rios, 86 West 13th Street 354. Paul Kelly, 82 West 9th Street 355. Carol Guzman, 21 East 48th Street ORDINANCES PROPOSED FOR INTRODUCTION O-4 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 37, HISTORIC PRESERVATION; and a resolution fixing Wednesday, March 19, 2014, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Schuyler Row House at 16 East 33rd Street - Block 146, Lot 39) Historic Preservation Commission O-5 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED MULTIPLE THREE FAMILY DWELLINGS WITH RESPECT TO SIX (6) SEPARATELY SITUATED PARCELS LOCATED AT BLOCK 32, LOTS 19.01, 19.02, and and BLOCK 240, LOTS and ON THE TAX MAP OF THE CITY; and a resolution fixing Wednesday, March 19, 2014, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Tax Assessor O-6 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing Wednesday, March 19, 2014, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Parking) Council O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing Wednesday, March 19, 2014, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) Police DELETE

2 Page 2 of 7 COMMUNICATIONS 012. Edwina Raney, for her mother Jean Bednarczyk, 132 Avenue E 025. Aurea Roth, 25 Willow Street 165. Walter Markowski, 136 West 26th Street 189. Frank Calamanco, 774 Broadway 197. Richard Rowan, 52 East 37th Street ADD 012. Michael J. Stachiw, Jr., 99 West 6th Street 201. Dolores C. Mulkern, 29 East 48th Street RELOCATE 298. Gail Sarno from 29 West 48th Street to 228 Avenue B #2 CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Adam Springer, Esq., filing notice of tort claim on behalf of YOBELIA ABREU, alleging injuries sustained January 3, 2014 in an intersection accident with a city owned vehicle at 48 th Street and Broadway. C-2 From Anthony Mazza, Esq., filing notice of tort claim on behalf of ROSALIE McCANN, alleging injuries sustained October 14, 2013 in a fall on the sidewalk at 525 Broadway. C-3 From Joseph A. Ginarte, Esq., filing notice of tort claim on behalf of JAMIE PATROVICH, alleging injuries sustained November 21, 2013 in a fall on the sidewalk in front of Washington School. C-4 From SEAN C. McCALL, filing notice of tort claim alleging property damage to his automobile on January 22, 2014 resulting from being struck by a snowplow at 677 Avenue E. C-5 From JOHN T. WOOLLEY, filing notice of tort claim alleging property damage to his automobile on January16, 2014 resulting from an impact with a city owned truck at Broadway and West 7 th Street. C-6 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, HAHN vs. THE CITY OF BAYONNE, et al. (Motor cycle accident on June 4, 2013 at 5 th Street and Kennedy Boulevard) C-7 From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, NATIONSTAR MORTGAGE, LLC vs. MURPHY and the COMMUNITY DEVELOPMENT OFFICE OF THE CITY OF BAYONNE. (Mortgage foreclosure city holds a second mortgage) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 OR-3 OR-4 From Terrence Malloy, Chief Financial Officer, reporting on vendor payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Terrence Malloy, Chief Financial Officer, ANNUAL DEBT STATEMENT for the year ended December 31, Finance From Terrence Malloy, Chief Financial Officer, ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2013 (UNAUDITED). Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on January 6, 2014: Finance $4,949, Claims and payroll for January, 2014

3 Page 3 of 7 OR-5 From the Purchasing Department reporting on bids received January 9, 2014 for installation of sports field lighting at the 1 st Street Pony League Field. (4 bidders) (First round bids were rejected) Purchasing OR-6 From the Purchasing Department reporting on bids received January 30, 2014 for Bayonne Community Museum Restoration. (2 bidders) Purchasing OR-7 From the Purchasing Department reporting on bids received February 6, 2014 for installation of sports field lighting 1st St. Pony League Field. (3 bidders) (2 nd Round) Purchasing RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, January 15, City Clerk CR-2 Approving the minutes of the council caucus held Wednesday, January 8, City Clerk CR-3 CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 CR-10 CR-11 Appointing two council members to the Board of School Estimate for calendar year Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (35 properties) Tax Collector Ordering a warrant or transfer from the Current Fund in the amount of $6,979, payable to the COUNTY OF HUDSON for payment of first quarter county taxes of Finance Ordering a warrant in the amount of $20, payable to PICCOLA VENECIA RISTORANTE, LLC representing payment for the retirement of Plenary Retail Consumption License No Chargeable to Account City Clerk Ordering a Current Fund warrant in the amount of $1, payable to POWER DMS, Orlando, FL, for annual maintenance of the electronic document management system software for use in the Police Department for the one year period commencing March 9, Chargeable to Account No. PS-9. Public Safety Ordering a warrant in the amount of $1, payable to SESAC, INC., Raleigh, NC, representing payment for annual license to play music at various functions including, but not limited to, festivals, firework shows, concerts, community centers and on hold telephone calls. Chargeable to Account BA-2. Business Administrator Ordering a warrant in the amount of $2, drawn to the order of the TREASURER, STATE OF NEW JERSEY representing the state s share of 90 marriage licenses issued during the months of October, November, and December, City Clerk Ordering a warrant in the amount of $1, payable to the order of the BUREAU OF RABIES CONTROL, STATE DEPARTMENT OF HEALTH, covering the issuance of 871 dog licenses issued in January, City Clerk Amending Resolution No ordering a warrant payable to the order of the BUREAU OF RABIES CONTROL, STATE DEPARTMENT OF HEALTH, covering the issuance of dog licenses issued in November, 2013 to correct the amount of the warrant from $6.40 to $8.40; and ordering a warrant in the amount of $2.00 to the same payee to cover the deficiency. City Clerk

4 Page 4 of 7 CR-12 CR-13 CR-14 CR-15 CR-16 CR-17 Ratifying and confirming the actions of the Municipal Treasurer in issuing a warrant from the Unemployment Trust Fund in the amount of $ 20, payable to the STATE OF NEW JERSEY DIVISION OF EMPLOYER ACCOUNTS in payment of the city s unemployment bills for quarter ending December 31, Finance Ratifying and confirming the actions of the Treasurer in issuing a warrant in the amount of $2, made payable to HUDSON ESSEX PASSAIC SOIL CONSERVATION DISTRICT. Finance Cancelling taxes on 50% of Block 315, lot 5 as being occupied by a qualifying 100% disabled veteran effective May 31, 2013, and ordering a refund of overpaid taxes resulting from the exemption. Assessor Ratifying and confirming the actions of the Business Administrator in extending the grace period for the payment of first quarter, 2014 real property taxes to February 18, 2014 due to severe winter weather conditions. Business Administrator Granting ** Bingo licenses to qualified organizations. City Clerk Granting 6 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Awarding a contract for Bayonne Community Museum restoration to GK FOTINOS, LLC, South Amboy, NJ, the low bidder, in an amount not to exceed $39, Chargeable to Account Hudson County Open Space Grant. Public Works R-2 Awarding a contract for installation of sports field lighting 1st St. Pony League Field to **, the low bidder, for a one year period commencing ** in the amount of / not to exceed $**. Chargeable to Account **. R-3 Authorizing the Mayor and City Clerk to enter into an agreement with MASER CONSULTING, PA, Red Bank, NJ for professional planning services related to the Broadway Redevelopment Area for an amount not to exceed $15, Chargeable to SID Taxes. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administrator R-4 Authorizing the Mayor and City Clerk to enter into an agreement with MASER CONSULTING, PA, Red Bank, NJ for professional engineering services related to FEMA and insurance claims preparation for an amount not to exceed $15, Chargeable to PRI and Sandy Reimbursement. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administrator R-5 Authorizing an agreement with TRIPLE G NURSERIES to develop a comprehensive community forestry management plan. Public Works and Parks R-6 Designating the following as qualified insurance brokerage firms pursuant to the Fair and Open process and authorizing the city administration to solicit proposals from them for various insurance services and products at no cost to the city for the one year period commencing January 1, 2014: Business Administrator Fairview Insurance Agency Associates, Inc., Verona, NJ Parisi Associates, West Orange, NJ Brown & Brown Insurance, Florham Park, NJ R-7 Ratifying and confirming the actions of the Director of Public Works and Parks in extending an agreement with E. J. WARD, INC., for maintenance services and support at the city s fueling station at 330 Hook Road, for a one year period

5 Page 5 of 7 commencing January 1, 2014 for the amount of $3, Account Public Works Chargeable to R-8 Accepting a MUNICIPAL ALLIANCE GRANT from the Governor s Council on Alcoholism and Drug Abuse through the County of Hudson for FY 2014 in the amount of $54, with an in-kind match of $45, for the Board of Education s drug and alcoholic education program. Board of Ed. R-9 Accepting grant funds from the HUDSON COUNTY OFFICE ON AGING in the amount of $609, for CY 2014 representing $150, to be kept on reserve by the Office on Aging for use for Projects #1 Care Management- $16,000.00, #610 Caregiver Support $15,000.00, #001 Care Management $14,000.00, and #306 Physical Health Eye Glasses - $21,000.00; and authorizing the Mayor and City Clerk to enter into an agreement with the BAYONNE ECONOMIC OPPORTUNITY FOUNDATION for the amount of $459, to fund the Nutrition Program for Senior Citizens for the one year period January 1, 2014 consistent with Project #561 Congregate Nutrition $175,152.00, #58 Home Delivered Meals - $269,100.00, and #59 State Weekend Home Delivered Meals - $269, allocated from said grant funds. Chargeable to Account No Municipal Services R-10 Accepting grant funds from the HUDSON COUNTY OFFICE ON AGING in the amount of $23, for project #850 Information and Assistance and #850 Senior Nutrition Replenishment Program in the amount of $7, for a total of Social Services Block Grant/Sandy Relief Funding of $30, for the grant period of October 1, 2013 through December 31, 2014, representing $23, being kept on reserve for use by the Office on Aging for project #850 Information and Assistance; and authorizing the Mayor and City Clerk to enter into an agreement with the BAYONNE ECONOMIC OPPORTUNITY FOUNDATION for Project #850 Senior Nutrition Replenishment Program in the amount of $7, for the period commencing October 1, 2013 and ending December 31, Chargeable to Account No Municipal Services R-11 Authorizing the city to apply for the 2013 RECYCLING TONNAGE GRANT and designating Gary Chmielewski to insure that the application is properly filed. Public Works R-12 Certifying the submission of expenditures for recycling taxes paid in 2013 for solid waste disposal pursuant to the RECYCLING ENHANCEMENT ACT in the amount of $94, Public Works R-13 Ratifying and confirming the actions of the Mayor and City Clerk in entering into an amendment to Agreement No. CY with the BAYONNE ECONOMIC OPPORTUNITY FOUNDATION for the Nutrition Program for Senior Citizens increasing the amount of the contract by $2, representing grant funds received from the HUDSON COUNTY DEPARTMENT OF HEALTH AND HUMAN SERVICES, AREA AGENCY ON AGING FOR Project #581, Home Delivered Meals, making the total contract amount $462, and ratifying the actions of the Office of Corporation Counsel in authorizing the Mayor and City Clerk to execute same. Chargeable to Account No Municipal Services R-14 Amending Resolution No authorizing an agreement with the WINDMILL ALLIANCE to provide counseling, crisis intervention, and an emergency food bank for needy individuals and families to amend the contract amount to $10, Community Development R-15 Amending Resolution No authorizing an agreement with the BAYONNE COMMUNITY MENTAL HEALTH CENTER to provide services to emotionally disturbed children and their families for an amount not to exceed $22,000.00, and amending Resolution No authorizing an agreement with the BAYONNE COMMUNITY MENTAL HEALTH CENTER to provide addiction counseling services to adolescents and family members from

6 Page 6 of 7 low and moderate income families to amend the amount of the contract to an amount not to exceed $18, Community Development R-16 Amending Resolution No authorizing an agreement with UCP OF HUDSON COUNTY, INC. for pediatric medical daycare to amend the contract amount to not to exceed $7, Community Development R-17 Amending Resolution No authorizing an agreement with the BAYONNE YOUTH CENTER for operational and after school programs for low income households to amend the contract amount to $3, Community Development R-18 Amending Resolution No authorizing an agreement with MASER CONSULTING, PA, Red Bank, NJ for professional engineering services in the design and management of the installation of sports field lighting at Tagliareni Field to increase the amount of the contract by $1, to reflect the need to rebid the installation portion of the project due to the rejection of defective bids, making the total contract amount not to exceed $14, Business Administrator R-19 Approving a right of entry and indemnification agreement with SKANSA USA for work to be conducted in West 3 rd Street between Avenue A and JFK Boulevard. Business Administrator R-20 Authorizing the Corporation Counsel to negotiate and finalize the terms of a Park Improvement Agreement pursuant to NJSA 40:12-20, et seq. with CAPE LIBERTY CRUISE PORT, LLC for the purposes of making improvements to infrastructure and conducting preventative maintenance at Harborview Park subject to the approval of New Jersey Green Acres and authorizing the Mayor and City Clerk to execute same. Business Administrator R-21 Approving Budgetary Transfer #4 in the CY2013 budget. Finance R-22 Approving Emergency Temporary Appropriation #1 in the CY 2014 budget. Finance R-23 Affirming that the members of the governing body have personally reviewed, as a minimum, the ANNUAL REPORT OF AUDIT for the year ended December 31, 2012, and specifically the sections of the Annual Audit entitled COMMENTS AND RECOMMENDATIONS as evidenced by a group affidavit of the governing body. City Clerk R-24 Authorizing a waiver from section 3-1, Noise, of the Revised General Ordinances (hours of construction) to CCI CONSTRUCTION, INC. to allow them work in the evening and night hours of February 26 th and 27 th in order to cap two water and sewer lines at Broadway, between 29 th and 30 th Street in connection with the obligation of Bayonne Omni Development, LLC to restore the site. Business Administrator REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From LEONARD R. KANTOR, requesting permission to address the council on the subject of Bayonne Bridge Construction. From FRANK P. PERRUCCI, requesting permission to address the council on the subject of Construction on 9/11 Bayonne Memorial Park. From LOUIS SEVERINI, requesting permission to address the council on the subject of parking within 20 feet of crosswalks. From TARA BARTOSIEWICZ-BLOM, ESQ. of the Community Health Law Project, requesting permission to address the council on the subject of assistance to those who were affected by Superstorm Sandy and are experiencing legal issues that they may need assistance with.

7 Page 7 of 7 RA-5 From LUCIA FRAZIER, requesting permission to address the council on the subject of raising of the Bayonne Bridge project versus Global Terminal. R-25 Adjourning to Wednesday, March 5, 2014 at 4:00 P.M. in the Dorothy E. Harrington Council Chambers.

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 As of 12/9/2014 10:21 AM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From CORRADO DiVINCENZO, requesting permission to address the council on

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010 POST MEETING AGENDA REQUESTS TO ADDRESS THE COUNCIL RA-1 Withdrawn. ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016 As of 6/13/2016 10:06 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA REQUESTS TO ADDRESS THE COUNCIL ORDINANCES

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017 As of 6/19/2017 3:50 PM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From MEGAN McNALLY, requesting permission to address the council on

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016 Post Meeting Agenda REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From LOUIS CINCO, requesting permission to address the council on the subject

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017 As of 11/7/2017 8:46 AM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From RAFAEL AUGUSTO, requesting permission to address the council on the

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010 As of 6/15/2010 7:50 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

REGULAR MEETING JUNE 26, :00 P.M.

REGULAR MEETING JUNE 26, :00 P.M. REGULAR MEETING JUNE 26, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO APPROPRIATE AN ADDITIONAL SUM OF $60,000,000 FOR THE REHABILITATION OF THE MCUA TRUNK SEWER IN,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010 Post Meeting Agenda REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 From RICHARD BARBA, requesting permission to address the council on the subject

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

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk) SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)

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

REGULAR MEETING FEBRUARY 5, :00 P.M.

REGULAR MEETING FEBRUARY 5, :00 P.M. REGULAR MEETING FEBRUARY 5, 2019 7:00 P.M. SUBJECT TO CHANGE ORDINANCES SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE ACQUISITION OF REAL PROPERTY AND THE IMPROVEMENT THEREOF FOR RECREATION PURPOSES

More information

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF APRIL 6, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought

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

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

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

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

More information

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY. CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY. WHEREAS, the City of Hoboken is interested in participating with the N.J. Division

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis Townhall July 2, 2018 The Mannington Township Committee meeting was called to order by Mayor Asay at 5:30 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents,

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

Note: Complete Meeting Appears August 16, 2017

Note: Complete Meeting Appears August 16, 2017 Note: Complete Meeting Appears August 16, 2017 on 20-17 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

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON WEDNESDAY,, FOLLOWING

More information

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA CAUCUS (CAUCUS ROOM 3 rd FLOOR) 6:00 P.M. - CALL TO ORDER/SUNSHINE NOTICE PLEDGE OF ALLEGIANCE ROLL CALL MEETING (CAUCUS ROOM 3 rd FLOOR) 6:30 P.M. - CALL TO ORDER/SUNSHINE NOTICE PLEDGE OF ALLEGIANCE

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 SUNSHINE LAW: MAYOR S REPORT:

More information

COUNCIL MEETING MINUTES

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

More information

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

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

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 NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the

More information

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

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

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

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the

More information

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA BOROUGH OF ROSELAND NEW JERSEY MARCH 22, 2011 BOROUGH HALL 7:00 PM COUNCIL MEETING AGENDA CALL TO ORDER ROLL CALL SALUTE TO THE FLAG I. PUBLIC COMMENT As per Resolution #176-98, Public Comment is limited

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

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019

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

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 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

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine

More information

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA Revised as of 6/4/12 * 6/5/12 ** CLOSED SESSION (starting at 6:30 PM) * RESOLUTION AUTHORIZING CLOSED SESSION, PURSUANT TO N.J.S.A. 10:4-12(8) TO DISCUSS MATTERS RELATING TO SETTLEMENT NEGOTIATIONS WITH

More information

STARTING AT 7:00PM RESOLUTION

STARTING AT 7:00PM RESOLUTION Revised as of 2/16/16 * REGULAR MEETING OF February 17, 2016 STARTING AT 7:00PM Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought before

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

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

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

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

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

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

More information

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ July 6, 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 posted on the

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

AGENDA MARCH 14, 2012 COUNCIL CHAMBERS

AGENDA MARCH 14, 2012 COUNCIL CHAMBERS AGENDA MARCH 14, 2012 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, Kenneth Balut, wishes to advise the audience that notice of this meeting has been filed with the Home News Tribune,

More information

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS A. Filing, Referral, Distribution and Scheduling. Applicants may file applications

More information

5:32-4 QUALIFIED PURCHASING AGENTS

5:32-4 QUALIFIED PURCHASING AGENTS 5:32-4.1 Qualified purchasing agent 5:32-4 QUALIFIED PURCHASING AGENTS (a) An individual shall be considered a qualified purchasing agent pursuant to N.J.S.A. 40A:11-9.b to exercise the supplemental authority

More information

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

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

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation.

More information

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

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

More information

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

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

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

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

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None. COUNCIL MEETING MINUTES August 12, 2015 Page.1 Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

EAST WINDSOR TOWNSHIP COUNCIL MINUTES OF MEETING October 21, 2014

EAST WINDSOR TOWNSHIP COUNCIL MINUTES OF MEETING October 21, 2014 EAST WINDSOR TOWNSHIP COUNCIL MINUTES OF MEETING The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on. Kelly Lettera certified that the meeting

More information

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE AUGUST 28, 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 7:45pm. Adequate notification was published in the official newspaper

More information

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More information

REORGANIZATION MEETING JANUARY 9, :00 P.M.

REORGANIZATION MEETING JANUARY 9, :00 P.M. REORGANIZATION MEETING JANUARY 9, 2018 7:00 P.M. SUBJECT TO CHANGE 1. APPOINTMENT OF COUNCIL PRESIDENT. 2. APPOINTMENT OF COUNCIL VICE PRESIDENT. ORDINANCES FIRST READING: A. BOND ORDINANCE APPROPRIATING

More information

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 17, 2018 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, OCTOBER 17, 2018 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, MARCH 6, 2019 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY, MARCH

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

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA Township of South Hackensack Bergen County, New Jersey May 10, 2007 7:30 P.M. Regular Meeting AGENDA Gary C. Brugger, Mayor Walter Eckel, Jr., Deputy Mayor James Anzevino Gene Roman Rosina Romano David

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. AGENDA REVISED 6/5/2012 STATEMENT: Adequate notice of this meeting has been

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, JULY 8, 2015 Mayor George read the following statement into the record: This meeting is called pursuant to the provisions of the Open Public

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

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

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 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

PROPOSED AGENDA OF MARCH 26, 2018 FOR MEETING OF MARCH 28, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 26, 2018 FOR MEETING OF MARCH 28, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 26, 2018 FOR MEETING OF MARCH 28, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

More information

Seconded by: RESOLUTION FOR HANDICAP PARKING ZONE REFUND. Raul Gomez 1210 Hudson Street $ Corporation Counsel

Seconded by: RESOLUTION FOR HANDICAP PARKING ZONE REFUND. Raul Gomez 1210 Hudson Street $ Corporation Counsel Introduced by: Seconded by: RESOLUTION NO. RESOLUTION FOR HANDICAP PARKING ZONE REFUND WHEREAS, the committee denied approval; NOW, THEREFORE, BE IT RESOLVED, by the Council of the City of Hoboken, that

More information

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE Cape May Court House, NJ September 19, 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 posted on

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney Public Meeting September 9, 2014 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 7:00 P.M. Karen J. Carnevale,

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

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

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