ROCKAWAY TOWNSHIP COUNCIL MARCH

Size: px
Start display at page:

Download "ROCKAWAY TOWNSHIP COUNCIL MARCH"

Transcription

1 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 27, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of New Jersey commencing at 7:30 p.m. Council President Jedynak led those present in the Salute to the American Flag. Council President Jedynak called for a Moment of Silence to remember the Service and Sacrifices of the Armed Service Members who Protect our Nation and the First Responders who Protect our Neighborhoods and also the Officer and his family who was just shot. Acting Clerk Marcy Gianattasio stated that this meeting was advertised in the Daily Record, the official newspaper for the Township of Rockaway on January 8, The Citizen and the Star Ledger were notified in writing. Notice was posted on the official bulletin board of Rockaway Township. Present : Council Member Quinn, Council Member Friedlander, Council Member Puzio, Council Member Palumbo, Council Member Smith, Council Member Sackett, Council Member Kelley, Vice Present Abrahamsen and President Jedynak Present from Administration : Mayor Dachisen, Attorney Iaciofano, Mr. Brewer, Mrs. Seger, Mrs. Palmieri, Mr. Lutz, Mr. Tabbot and Chief McParland Council President Jedynak read the Township Code Township Code Decorum While the Council is in session, the members shall preserve order and decorum. The Council President at his/her discretion shall direct the Chief of Police or such other person in the Police Department as he may designate to be the Sergeant of Arms at the Council meeting. The sergeant at Arms shall employ reasonable means to maintain the proper order and decorum consistent with accepted standards COUNCIL APPOINTMENTS: Financial Review Board Class III Member 4 Year Term: Brian Wittig 4 Year Term Vincent La Iacona 4 Year Term Joseph Simon 3 Year Term Troy Buckner 3 Year Term Roger Francis 2 Year Term Daniel Goscicki 1 Year Term A motion was made by President Jedynak to appoint Brian Wittig, Vincent La Iacona, Joseph Simon and Troy Buckner, Roger Francis, and Daniel Goscicki to the Financial Review Board and this was seconded by Vice President Abrahamsen. Roll Call Was Taken Yah Votes 5 1 P a g e

2 Nah Votes 4 (Quinn, Friedlander, Puzio, Sackett) Motion is Carried. OPEN TO THE PUBLIC: Limited to Agenda Items Only Frank Jeckell, 16 Faesch Ct He is concerned about Ordinance O He understands this ordinance does not increase the Budget per say, but he thinks this Ordinance does not make sense. Mr. Brewer explained that this Ordinance is like an insurance policy. Any future increase would need to be approved by the Governing Body. This Ordinance is only for an unforeseen reason that may become necessary in the future. ORDINANCES TO INTRODUCE : A. (O-18-08) ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND ESTABLISH A CAP BANK (N.J.S.A. 40A: ) A motion was made by President Jedynak to approve Ordinance O for introduction; this was seconded by Vice President Abrahamsen. Roll Call Was Taken. Yah Votes - 9 Nah Votes 0 Motion is carried. B. (O-18-09) AN ORDINANCE AUTHORIZING THE ACCEPTANCE OF A 20 FT. WIDE DRAINAGE EASEMENT RESPECTING REAL PROPERTY IDENTIFIED AS LOTS 1.01 AND 1.02 BOTH BEING SITUATED IN BLOCK ON THE OFFICIAL TAX MAP OF THE TOWNSHIP OF ROCKAWAY MORE PARTICULARLY DESCRIBED IN A SEPTEMBER 13, 2016 METES AND BOUNDS DESCRIPTION PREPARED BY KENNETH D. DYKSTRA, PROFESSIONAL LAND SURVEYOR WHICH REAL PROPERTY IS MORE COMMONLY KNOWN AS 96 & 98 MT. HOPE ROAD A motion was made by Council Member Puzio to approve Ordinance O for introduction; this was seconded by Council Member Friedlander. Roll Call Was Taken. Yah Votes - 9 Nah Votes 0 Motion is carried. C. (O-18-10) GOVERNING BODY BOARD OF HEALTH - CHAPTER II ADMINISTRATIVE CODE, ARTICLE VIII BOARDS, COMMISSIONS AND COMMITTEES 2 P a g e

3 A motion was made by Council Member Smith to approve Ordinance O for introduction; this was seconded by Council Member Kelley. Roll Call Was Taken. Yah Votes - 9 Nah Votes 0 Motion is carried. CONSENT AGENDA: RESOLUTIONS: A. (R-18-70) ST QUARTER TAX OVERPAYMENT REFUNDS ON 4 ANDERSON AVE. BLOCK: LOT: 005 B. (R-18-71) TAX OVERPAYMENT REFUND ON: 20 MILLER AVE. BLOCK: LOT: 27 C. (R-18-72) 3 RD QUARTER 2018 TAX OVERPAYMENT REFUND ON: 70 W LAKE SHORE DR. BLOCK: LOT: 47 D. (R-18-73) RESOLUTION AUTHORIZING THE GRANT AGREEMENT BETWEEN ROCKAWAY TOWNSHIP AND THE STATE OF NEW JERSEY BY AND FOR THE DEPARTMENT OF ENVIRONMENTAL PROTECTION GRANT IDENTIFIED FS GREEN COMMUNITIES GRANT E. (R-18-74) REDEMPTION OF TAX TITLE LIEN C# BLOCK 10202, LOT 037, KNOWN AS: CARELL ST. F. (R-18-75) AUTHORIZING CANCELATION AND REFUND OF 2017/2018 TAXES ON: 179 W. LAKE SHORE DR. BLOCK: LOT: 13 WHERE OWNER IS QUALIFIED FOR A 100% DISABLE VETERAN EXEMPTION G. (R-18-78) AUTHORIZING THE EXTENSION OF THE DEVELOPER S AGREEMENT BETWEEN THE TOWNSHIP OF ROCKAWAY AND POND REALTY, LLC (GREEN POND MEWS) FOR PROPERTY KNOWN AS BLOCK 40801, LOT 83, LOCATED AT 1076 GREEN POND ROAD, ROCKAWAY, NEW JERSEY H. (R-18-79) RESOLUTION AUTHORIZING A CHANGE ORDER REDUCING THE CONTRACT PRICE OF THE DANIEL STREET ROAD IMPROVEMENTS SECTION II PROJECT I. (R-18-80) REDEMPTION OF TAX TITLE LIEN C# ON: COMANCHE AVE. BLOCK: LOT: 2 Resolution R was removed from the Consent Agenda and added to Resolutions on the Agenda. FIREFIGHTERS: NONE JUNIOR FIREMEN S AUXILIARY: NONE A motion was made by Council Member Puzio to approve the Consent Agenda; seconded by Council Member Palumbo. 3 P a g e

4 Roll Call Was Taken Yah Votes 9 Nah Votes 0 Motion is carried. RESOLUTION # R ST QUARTER TAX OVERPAYMENT REFUNDS ON: 4 ANDERSON AVE. BLOCK: LOT:005 WHEREAS, the Tax Collector s Office received duplicate 1 ST QUARTER 2018 tax payments from CORELOGIC on the following property: BLOCK/LOT PROPERTY OWNER REFUND DUE ANDERSON AVE. MONAHAN $2, WHEREAS, CORELOGIC submitted a written request for the refund to be issued back to them directly at the following address: CORELOGIC CENTRALIZED REFUNDS ATTN: REFUND DEPARTMENT PO BOX 9202 COPPEL, TX NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. I HEREBY CERTIFY the above to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on MARCH 27, ACTING MUNICIPAL CLERK RESOLUTION # R TAX OVERPAYMENT REFUND ON: 20 MILLER AVE. BLOCK: LOT: 27 WHEREAS, the Tax Collector s Office received an overpayment on 1 ST Quarter 2018 from CORELOGIC on the following property: 4 P a g e

5 BLOCK/LOT PROPERTY OWNER REFUND DUE Miller Ave. Franklin $3, WHEREAS, CORELOGIC submitted a written request for the refund to be issued back to them directly at the following address: CORELOGIC CENTRALIZED REFUNDS ATTN: REFUND DEPARTMENT 3001 HACKBERRY RD. IRVING, TX NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. I HEREBY CERTIFY the above to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on MARCH 27, ACTING MUNICIPAL CLERK RESOLUTION # R RD QUARTER 2018 TAX OVERPAYMENT REFUND ON: 70 W LAKE SHORE DR. BLOCK: LOT: 47 WHEREAS, the Tax Collector s Office received an overpayment on 3 RD Quarter 2018 tax payment from THE HOMEOWNER on the following property: BLOCK/LOT PROPERTY OWNER REFUND DUE / W Lake Shore Dr. Ruiz $4, WHEREAS, the homeowner requested the refund to be issued back to them directly at the following address: Lydia Ruiz 70 W Lake Shore Dr. Rockaway, NJ NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. 5 P a g e

6 BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. I HEREBY CERTIFY the above to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on March 27, ACTING MUNICIPAL CLERK RESOLUTION NO. R RESOLUTION AUTHORIZING THE GRANT AGREEMENT BETWEEN ROCKAWAY TOWNSHIP AND THE STATE OF NEW JERSEY BY AND FOR THE DEPARTMENT OF ENVIORNMENTAL PROTECTION GRANT IDENTIFIED FS GREEN COMMUNITIES GRANT WHEREAS, the Governing Body of the Township of Rockaway desires to further the public interest by obtaining a grant from the State of New Jersey in the amount of approximately $3, to fund the following project: 2018 Green Communities Grant Community Forestry Management Plan NOW THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that Louis S. Sceusi or the successor to the office of Mayor is authorized (a) to make application for such a grant, (b) if awarded, to execute a grant agreement with the State for a grant in an amount not less than $3, and not more than $3,000.00, and (c) to execute any amendments thereto which do not increase the Grantee s obligations. BE IT FURTHER RESOLVED that the Rockaway Township Council authorizes and hereby agrees to match 50% of the Total Project Amount, in compliance with the match requirements of the agreement. The availability of the match for such purposes, whether cash, services, or property, is hereby certified. 50% of the match will be made up of in-kind services (if allowed by grant program requirements and the agreement.) BE IT FURTHER RESOLVED that the Grantee agrees to comply with all applicable Federal, State, and Municipal laws, rules, and regulations in its performance pursuant to the agreement. C E R T I F I C A T I O N I, Marcy Gianattasio, Acting Township Clerk of the Township of Rockaway hereby certify the foregoing to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened meeting held on March 27, Marcy Gianattasio, Acting Township Clerk RESOLUTION # R REDEMPTION OF TAX TITLE LIEN C# BLOCK 10202, LOT 037, KNOWN AS: CARELL ST. 6 P a g e

7 WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on Block: Lot: 037 known as: CARELL ST. in the name of: BIANCO. WHEREAS, reimbursements are now required to be made to the following Lien Holder, CARRELL ROCKAWAY, LLC 83 HUNTERDON BLVD. MURRAY HILL, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX TITLE LIEN: $ 62, PREMIUM: $ 13, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of: $ 75, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. I HEREBY CERTIFY the above to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on MARCH 27, ACTING MUNICIPAL CLERK RESOLUTION # R AUTHORIZING CANCELATION AND REFUND OF 2017/2018 TAXES ON: 179 W. LAKE SHORE DR. BLOCK: LOT: 13 WHERE THE OWNER IS QUALIFIED FOR A 100% DISABLED VETERAN EXEMPTION. WHEREAS, pursuant to N.J.S.A. 54:4-3.30,et seq., the dwelling house and lot whereon the same is erected, of any citizen and resident of this state, honorably discharged or released under honorable circumstances, from active service, in time of war, in any branch of the armed forces of the united states, who has been or shall be declared by the united states veterans administration or its successor to be a total or 100% permanent disability, shall be exempt from taxation on proper claim made therefore; and WHEREAS, the Township Tax Assessor has reviewed such application and associated documents for the following property owner and has determined that said documents are in order therefore the tax exemption shall be allowed for 2017/2018 tax years and going forward pursuant to N.J.S.A. 54: et seq. Block/Lot Property owner Tax Year To Cancel To Refund 20901/13 Ballance, Robert (2017) $4, $4, P a g e

8 179 W. Lake Shore DR. (2018) $4, $2, Totals $9, $7, NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Rockaway hereby authorize the tax collector: -To cancel the 2017/2018 taxes billed in the amount of $9, To Refund the 2017/2018 taxes paid in the amount of $7, The Tax Assessor and Tax Collector together with all other appropriate officers of the Township are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this resolution. -This Resolution shall take effect immediately. BE IT FURTHER RESOLVED that a certified copy of this resolution is forwarded to the Township Treasurer and Tax Assessor. Certification The Township Clerk, of the Township of Rockaway, hereby certify the foregoing to be a true copy of a Resolution adopted by the Township Council for the Township of Rockaway, at a duly convened meeting held on March 27, Acting Township Clerk RESOLUTION NO. R RESOLUTION AUTHORIZING A CHANGE ORDER REDUCING THE CONTRACT PRICE OF THE DANIEL STREET ROAD IMPROVEMENTS SECTION II PROJECT WHEREAS, American Asphalt & Milling Services, LLC (American Asphalt) is the contractor for the Daniel Street Road Improvements Section II Project, which was awarded by the Township of Rockaway (Township) via the adoption of Resolution for the total amount of $261,101.60; and WHEREAS, American Asphalt has submitted a change order including numerous reductions and several additions, which is submitted herewith and made a part hereof by reference for a total reduction of $11,068.49; and 8 P a g e

9 W H E R E A S, the reduced work and additional work are necessary due to unforeseen conditions that have been revealed during the construction, which is why they were not included in the original contract; and WHEREAS, the Township Engineer has reviewed the change order submitted by American Asphalt, which is submitted herewith and made a part hereof by reference, and recommends approval of the change order for a reduction of $11, for a total contract $250,033.11; and WHEREAS, the Township desires to approve a change order reducing the amount of the Contract by $11, for the Daniel Street Road Improvements Section II Project, thereby decreasing the total Contract price to $250,033.11, and NOW THERFORE BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris and State of New Jersey, the being the Governing Body thereof, as follows: 1. The change order for the Daniel Street Road Improvements Section II Project, which was awarded to American Asphalt for a reduction of Eleven Thousand Sixty Eight dollars and Forty Nine cents ($11,068.49) is hereby approved. 2. The total contract price is reduced to Two Hundred Fifty Thousand Thirty Three dollars and Eleven Cents ($250,033.11). 3. The Mayor and Township Clerk together with all other appropriate officers and employees are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this Resolution. 4. This Resolution shall take effect immediately. 9 P a g e

10 C E R T I F I C A T I O N I, Marcy Gianattasio, Acting Township Clerk of the Township of Rockaway hereby certify the foregoing to be a true copy ofa Resolution adoptedby the Township Council of thetownshipof Rockaway ata duly convened meeting held on March 27, RESOLUTION # R Marcy Gianattasio, Acting Township Clerk REDEMPTION OF TAX TITLE LIEN C# ON: 2 COMANCHE AVE. BLOCK: LOT: 2 WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on Block: Lot: 2 known as: 2 COMANCHE AVE in the name of: GERVOLINO. WHEREAS, reimbursements are now required to be made to the following Lien Holder, TRYSTONE CAPITAL ASSETS LLC 575 ROUTE 70, 2 ND FLOOR P.O.BOX 1030 BRICK, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX TITLE LIEN: $ PREMIUM: $ 1, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of: $ 1, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. I HEREBY CERTIFY the above to be a true copy of a Resolution adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on MARCH 27, ACTING MUNICIPAL CLERK 10 P a g e

11 RESOLUTIONS: A. (R-18-76) ROCKAWAY TOWNSHIP SELF-EXAMINATION OF BUDGET RESOLUTION WHEREAS, N.J.S.A. 40A:4-78b has authorized the Local Finance Board to adopt rules that permit municipalities in sound fiscal condition to assume the responsibility, normally granted to the Director of the Division of Local Government Services, of conducting the annual budget examination; and WHEREAS, N.J.A.C. 5:30-7 was adopted by the Local Finance Board on February 11, 1997; and WHEREAS, pursuant to N.J.A.C.5: thru 7.5, the Township of Rockaway has been declared eligible to participate in the program by the Division of Local Government Services, and the Chief Financial Officer has determined that the Township meets the necessary conditions to participate in the program for the 2018 budget year; so NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway that in accordance with N.J.A.C.5:30-7.6a & b and based upon the Chief Financial Officer s certification, the Governing Body has found the budget has met the following requirements: 1. That with reference to the following items, the amounts have been calculated pursuant to law and appropriated as such in the budget: a. Payment of interest and debt redemption charges. b. Deferred charges and statutory expenditures. c. Cash deficit of preceding year. d. Reserve for uncollected taxes. e. Other reserves and nondisbursement items. f. Any inclusions of amounts required for school purposes. 2. That the provisions relating to limitation on increases of appropriations pursuant to N.J.S.A. 40A: and appropriations for exceptions to limits on appropriations found at 40A: et. seq. is fully met (Complies with the CAP law). 3. That the budget is in such form, arrangement, and content as required by the Local Budget Law and N.J.A.C. 5:30-5 and 5: That pursuant to the Local Budget Law: a. All estimates of revenue are reasonable, accurate and correctly stated. b. Items of appropriation are properly set forth. 11 P a g e

12 c. In itemization, form, arrangement and content, the budget will permit the exercise of the comptroller function within the municipality. 5. The budget and associated amendments have been introduced and publicly advertised in accordance with the relevant provisions of the Local Budget Law, except that failure to meet the deadlines of N.J.S.A. 40A:4-5 shall not prevent such certification. 6. That all other applicable statutory requirements have been fulfilled. BE IT FURTHER RESOLVED, that a copy of this resolution be forwarded to the Director of the Division of Local Government Services. I HEREBY CERTIFY the forgoing to be a true copy of a Resolution Adopted by the Township Council of the Township of Rockaway at a duly convened Meeting held on March 27, Marcy Gianattasio Acting Township Clerk A motion was made by Council Member Palumbo to approve Resolution R-18-76; this was seconded by Council Member Friedlander. Roll Call Was Taken Yah Votes 9 Nah Votes 0 Motion is Carried. B. (R-18-77) GOVERNING BODY CERTIFICATION OF COMPLIANCE WITH THE UNITED STATES EQUAL EMPLOYMENT OPPORTUNITY COMMISSION S Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment Decisions Under Title VII of the Civil Rights Act of 1964 GOVERNING BODY CERTIFICATION OF COMPLIANCE WITH THE UNITED STATES EQUAL EMPLOYMENT OPPORTUNITY COMMISSION S Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment Decisions Under Title VII of the Civil Rights Act of 1964 WHEREAS, N.J.S.A. 40A:4-5 as amended by P.L. 2017, c.183 requires the governing body of each municipality and county to certify that their local unit s hiring practices comply with the United States Equal Employment Opportunity Commission s Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment Decisions Under Title 12 P a g e

13 VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. 2000e et seq., (April 25, 2012) before submitting its approved annual budget to the Division of Local Government Services in the New Jersey Department of Community Affairs; and WHEREAS, the members of the governing body have familiarized themselves with the contents of the above-referenced enforcement guidance and with their local unit s hiring practices as they pertain to the consideration of an individual s criminal history, as evidenced by the group affidavit form of the governing body attached hereto. NOW, THEREFORE BE IT RESOLVED, That the Township Council of the Township of Rockaway, hereby states that it has complied with N.J.S.A. 40A:4-5, as amended by P.L. 2017, c.183, by certifying that the local unit s hiring practices comply with the above-referenced enforcement guidance and hereby directs the Clerk to cause to be maintained and available for inspection a certified copy of this resolution and the required affidavit to show evidence of said compliance. I HEREBY CERTIFY THAT THIS IS A TRUE COPY OF THE RESOLUTION PASSED AT THE MEETING HELD ON MARCH 27, Acting Clerk A motion was made by Vice President Abrahamsen to approve Resolution R-18-77; seconded by Council Member Kelley. Roll Call Was Taken. Yah Votes 9 Nah Votes 0 Motion is Carried. C. (R-18-78) AUTHORIZING THE EXTENSION OF THE DEVELOPER S AGREEMENT BETWEEN THE TOWNSHIP OF ROCKAWAY AND POND REALTY, LLC (GREEN POND MEWS) FOR PROPERTY KNOWN AS BLOCK 40801, LOT 83, LOCATED AT 1076 GREEN POND ROAD, ROCKAWAY, NEW JERSEY WHEREAS, on November 20, 2007 the Township of Rockaway Zoning Board of Adjustment ("Board") granted Pond Realty, LLC, a/k/a Green Pond Mews ("Developer") Preliminary and Final Site Plan Approval with associated variances and waivers and "D" Variance Approval for construction of eleven detached, two-bedroom single family condominium units, associated parking and utility infrastructure, subject to certain terms and 13 P a g e

14 conditions; and WHEREAS, the Developer was required to enter into a Developer's Agreement with the Township of Rockaway setting forth the rights, duties and obligations of the parties in connection with the development; and WHEREAS, a Developer's Agreement by and between the Developer and the Township of Rockaway ("Township") dated January 16, 2009 was executed by Patrick O'Neill on the part of the Developer and by Louis S. Sceusi, as Mayor of the Township; and WHEREAS, pursuant to a Resolution R dated February 24, 2015, the time in which the Developer was to have completed to the project on or before February 24, 2017; and WHEREAS, it has been requested by Patrick O'Neill on behalf the Developer that the Township extend the time within which the Developer may be allowed to perform construction activities upon the subject real property; and WHEREAS, in furtherance of his efforts to extend the time upon which construction may be allowed on the subject real property Patrick O'Neill has asked the Township to extend the rights, duties, and obligations of the parties set forth in the Developer's Agreement until March 27, 2020; WHEREAS, it has been recommended by James Lutz, the Township Engineer that all rights, duties and obligations of the parties set forth in the Developer's Agreement be extended until March 27, 2020; WHEREAS, the Township wishes to authorize the extension requested to the Developer. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the 14 P a g e

15 Township of Rockaway, County of Morris, State of New Jersey, they being the Governing Body thereof as follows: 1. All of the rights, duties and obligations of the parties set forth in the Developer's Agreement dated January 16, 2009 which was entered into by and between the Township of Rockaway and the Developer are hereby extended until March 27, The Mayor and Clerk are hereby authorized to execute any document(s) which may be deemed necessary to effectuate the two (2) year extension of the said Developer's Agreement with the Developer, and/or its successors and or assigns as their interests may appear and together with other appropriate officers and employees of the Township are hereby authorized to take all steps necessary to effectuate the purposes of this Resolution. 3. The Township hereby authorizes and approves any modifications, assignments, delegations of duty, riders and/or addenda, etc. to the Developer's Agreement which are not inconsistent with the purpose of this Resolution which may be recommended and approved by the Township Engineer and Township Attorney prior to the Township's consideration of any construction permits applicable to the real property which is the subject hereof. 4. This Resolution shall take effect immediately. CERTIFICATION I, Marcy Gianattasio, Acting Township Clerk of the Township of Rockaway hereby certify the foregoing to be a true copy of a Resolution adopted by the Township 15 P a g e

16 Council of the Township of Rockaway at a duly convened meeting held on March 27, Marcy Gianattasio, Acting Clerk A motion was made by Vice President Abrahamsen to approve Resolution R-18-78; seconded by Council Member Sackett. Vice President Abrahamsen and Council Member Kelley asked Engineer Jim Lutz several questions about this resolution. Engineer Lutz answered their questions. Roll Call Was Taken. Yah Votes 9 Nah Votes 0 Motion is Carried. A motion was made by President Jedynak to increase the use of Fund Balance by $892,724 and decrease the Tax Levy by $892,724; seconded by Vice President Abrahamsen. Roll Call Was Taken. Yah Votes 8 Nah Votes 1 (Quinn) Motion is Carried. INTRODUCTION OF THE 2018 MUNICIPAL BUDGET A motion was made by President Jedynak to introduce the 2018 Municipal Budget; seconded by Vice President Abrahamsen. Attorney Iaciofano explained to the Council that because his Legal Budget was cut by $75,000 Council Member Kelley should not be voting because he is a litigate. He feels that the reduction will clearly compromise the Attorneys to do their job. President Jedynak commented that the Township Attorney should have let the Council know this before the meeting and not at the meeting. Roll Call Was Taken. Yah Votes 5 Nah Votes 3 (Quinn, Friedlander, Puzio) Abstain 1 (Sackett) NEW BUSINESS : 16 P a g e

17 A motion was made by President Jedynak direct the Township Attorney to provide a Risk Assessment for all Litigation listed in the inventory and any new Litigation since the list was provided to the Council, this is to include the Maximum Exposure of each case and a projected Attorney cost of each case through a conclusion, and this is to be provided to the Council by April 20 th ; seconded by Council Member Palumbo. Roll Call Was Taken. Yah Votes 5 Nah Votes 4 (Quinn, Friedlander, Puzio, Sackett) Motion is Carried. Attorney to provide a written legal A motion was made by President Jedynak to direct the Township opinion as to the litigation known as Kelley v/ Dachisen, does Mayor Dachisen have a conflict of interest in his participation regarding Ordinance O including his as his Veto of that Ordinance. The opinion is to state the issue within the opinion as provided and site any relevant Statues, Ordinances or Case Law. This will be provided to the Council by April 4 th ; seconded by Vice President Abrahamsen. Roll Call Was Taken. Yah Votes 5 Nah Votes 4 (Quinn, Friedlander, Puzio, Sackett) Motion is Carried. REPORTS: Council Member Quinn: He attended the Easter Egg Hunt. It was his first time and it was well attended. Council Member Friedlander: He attended the Easter Egg Hunt, it was tremendous. He also attended ½ the Budget Meeting on Saturday, this is the reason he voted no on the Budget. Council Member Puzio: Stop the Bleed event was a success. They will try to do it again and hopefully it will be brought into the School System. The reason he voted no on the Budget, he felt the cuts were too deep. The one thing that was cut was the resurfacing of the Peterson Field Basketball Court, and he feels this should not have been cut. Council Member Palumbo: He responded to Council Member Puzio saying that Administration told the Council that there were no safety issues with the basketball courts. The Council wanted to look into alternate ways to fix the basketball courts to save tax payers money. As far as Legal Fees, Mr. Brewer went back 6 or 7 years to compare the fees. Council Member Smith: She wants to thank the Fire Fighters for the way they handled the fire at Pizza Restaurant, as well as Police Dispatchers and the outside agencies. It was great team work. Council Member Sackett: He has a few volunteers to help bring back Rockaway Day and if anyone else wants to help please him. He asked about the resumes for the Financial Review Board, he read the resume from Doug Romane. He went through the resumes and he is disappointed all the resumes were not handed to the whole Council. Mr. Sackett wants to know what happened to his Ordinance. A motion was made by Council Member Sackett to put Ordinance O back on the agenda; seconded by Council Member Friedlander. 17 P a g e

18 Roll Call Was Taken. Yah Votes 4 Nah Votes 5 (Palumbo, Smith, Kelley, Abrahamsen, Jedynak) Motion is not Carried. Council Member Sackett also attended the Easter Event and everyone had a great time. He wishes everyone a Happy Easter and Happy Passover. Council Member Kelley: Happy Easter and Happy Passover. Thank you to the Planning Department for addressing some concerns he had in the Dudack, Hibernia Area. He wants to commend the Fire Department for their response to the fire at the Pizza Restaurant. There is a lot of smoke damage in several shops. There was a lot of time and effort into the Budget process. With regard to the Basketball Courts it was decided to do the work ourselves rather than sub it out and pay a large amount of money. Vice Present Abrahamsen: She attended a Budget Meeting from her bed with the flu over Speaker Phone. This is the first year she learnt about the Budget process. This is the first time she went over the Budget line by line. She explained that five meetings were arranged well in advance, two meetings were snowed out. Administration helped her learn the Budget. This Council worked hard to save the Tax Payers money. She hopes we can maintain the Budget. She is proud to be part of the Budget process. She also hopes we can continue to make cuts. She thanked President Jedynak for his knowledge of the Budget. There were no layoffs or service reductions. She would love to see the Recreation Masterplan. She is grateful to serve the Rockaway Township residents. She wishes everyone a wonderful Easter and Passover. President Jedynak: He would like to see the Masterplan for Peterson Field. There needs to be greater communication from Administration to the Council about the spending well before the Budget process. The Budget was submitted to the Council from Administration on February 22 nd. The Council spent 13 hours going over the budget line by line. This Governing Body spent more time going over the budget than the last 5 years. The Council visited every page of the budget. The Council cut over $1,000,000 from the Salary and Operation Budget and $245,000 from the Capital Budget. There were no layoffs or service reductions. The Council took the time to open the Budget Book and review the Budget. The first cuts that were made were the Council President s salary and the raises for the Council. The Council has been giving itself raises for years. During the methodical review of the Budget, the Council discovered 12 vacant positions, 7 were vacant for a year and 1 was vacant for over a year. The Council cut wasteful spending from the Budget, and that waste represented 76% of the savings that was found. We found 7 non- contractual employees received raises that far outpaced the other employees that were given 1.75% raises. Some increases were as high as 9% in one year. These raises were given out by the Mayor and were approved by the former Council. This Budget cut spending back below the 2015 level, by over $1,000,000. This makes Rockaway Township a more efficient and competitive place to live and also makes it a more affordable place to raise a family, work and live. Council President Jedynak wants to thank everyone involved in the Budget process. He wishes everyone Happy Easter and Happy Passover. Mayor Dachisen: He wants to thank everyone who attended the Easter festivities; it was well managed and well attended. Also, thank you to the Fire and Police Departments for the work during the snowstorm. He feels there are sub-committees to review the Budget. The wasteful spending the Council President spoke about is not spending. If you don t fill the vacant positions, the money goes back into surplus. There was a 0% increase last year in the Budget and like Mr. Sarinelli stated that s good planning. Council Member Abrahamsen left the meeting at 9:28 p.m and returned at 9:30 p.m. The Mayor said the cutting 3 Police Officer s salary was not a wise move. When Officers are ready to retire 18 P a g e

19 we hire new Officers to train and go through the Academy so they are ready to go when the others retire. With all the stuff going on at the Schools, cutting the Officer s was not a wise move. Regarding the Budget cuts, 47% of Tax Payers were already going down. We don t know if any services are being cut. He is worried about the Attorney s cut with all the upcoming litigation; this will be cutting it close. The money that was cut for Peterson Field, you can put 5% down of $100,000 and you can allocate that money and the Tax Payers do not have to get taxed. If we had the money on hand we could work with that, but now we have nothing to work with because of the cuts. Finally with the Masterplan of Peterson we have done projects over the years. The biggest complaint from Recreation is our facilities are not like the rest of the County. We are trying to improve this over 4 or 5 years. The Administration had a tough time on Saturday with the Budget, but he knows everyone is here for the residents of the town. Attorney Iaciofano : He needs to focus initially on the Township Council s vote on the Intro to the Budget. If he knew the Municipal Attorney s line item was going to be cut he would have advised the Council of the conflict. He has a problem on how the Budget was passed. He says that permitting a conflicting member to vote is making it null. The Council President does not have the right alone to determine whether a conflict exists. This should be put to the Council as a whole. The Township Attorney has been directed by an impractical Resolution to provide an advanced litigation inventory including Risk Assessments as to all matter listed on the litigation inventory. The Attorney doesn t know what purpose this will serve by the deadline of April 20 th. This task is unattainable by him and his firm and is a total waste of time and money. He says he is hardly capable to provide a Risk Assessment for cases he does not handle. The task is unobtainable and the deadline cannot be met. He has provided the Council with a variety of his legal opinions concerning the resolutions and ordinances this Council has passed and every opinion has been ignored. The Council does not have a right to vote on a Resolution for his services. The Council has to go through Administration for his services. We now have a Township Attorney whose line item has been cut. In 2012 Mr. Buzak billed the Township $297,000. Every year since 2012, which is the 5 years he s been the Municipal Attorney,he has billed about $40,000 less then $297,000. When you get assignments such as Litigation Inventory to Risk Assessments and Conflict Opinions the Legal Account is consumed very quickly. Mr. Brewer: He had nothing to report. Mrs. Seger: She had nothing to report. Mrs. Palmieri: She had nothing to report. Mr. Tabbot: He had nothing to report. Mr. Lutz: He had nothing to report. Chief McParland : He had nothing to report. OPEN TO THE PUBLIC: Frank Jeckell, 16 Faesch Ct He told the Council about the Police Athletic League. He explained it is an Independent Organization; their purpose is to prove athletic opportunities to people with Special Needs. They are having a Prime Rib Dinner on April 14 th at the Nor Bu Lodge. Please come and support this cause. Brian Wittig, 18 N. Lake Shore Dr He wants to thank the Council for his appointment to the Financial Review Board, Thank you for cutting the Budget so much. He says you have to start somewhere. Whether its $67 or $100 money is someone s pocket is better than being spent by the town. Why should we give it to Rockaway if Rockaway doesn t need it? Katey Platts, 2 Valhalla She was surprised based on information she received about Well Wishes for Passover. Some of the Council criticized other Council Member s about observing 19 P a g e

20 the Sabbath, and you continued to meet after 2 Council Member s left for the Sabbath on Saturday. Her Children are in Copeland and they have significate drills because of shooters. She says it s important for her kids to be safe at school and since the Council cut the Police out of the Budget they will not be able to have armed Police in the schools. She wants to make sure the schools have Police Officers to protect the kids. You have real misunderstanding of the law and a conflict of interest. You are unwilling to take advice from an attorney. It is impossible to know how much litigation will cost. Mike Antonelli, 9 Timberbrook Rd The Council advertised for volunteers for Municipal Boards. Why the resumes only reviewed by the Municipal Clerk and Council President and not to the whole Council? Are we loosing or not filling 3 positions in the Police Department which we need, especially in the school. You directly opened our town up to a lawsuit letting Council Member Kelley vote on the Attorney Budget. Lisa Salburg, 10 Bergen Hill Rd She is still waiting for an answer on the amount of money in Legal Expenses has been expended by litigation brought on by the Township Council. When you are serving on a Committee or Council and you have a perceived conflict of interest, it is your job to notify that Committee or Council of the perceived conflict. Also the legal and professional thing to do would be to recuse yourself from voting if you have a conflict. Pat Degman, 88 Valley View Dr She is disturbed that the first Open to the Public is only Agenda items and then there are 3 or 4 motions that are proposed that the public has no input on. She also says she never got notification as to when the canceled Budget Meetings would be rescheduled. She found old papers from Sandy and they talk about how helpful the Mayor was during that time with the residents. He was helpful with all the recent storms and we are lucky to have him. No further business to attend to this meeting, a motion was made by Vice President Abrahamsen and seconded by Council Member Kelley to adjourn this meeting at 10:07 p.m. All members were in favor. Respectfully submitted, Marcy Gianattasio Acting Township Clerk 20 P a g e

21 21 P a g e

TOWNSHIP OF ROCKAWAY COUNCIL JANUARY 23, 2018

TOWNSHIP OF ROCKAWAY COUNCIL JANUARY 23, 2018 The Regular Meeting of the Township Council of the Township of Rockaway was held on Thursday, January 23, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

More information

ROCKAWAY TOWNSHIP COUNCIL MAY 8, 2018

ROCKAWAY TOWNSHIP COUNCIL MAY 8, 2018 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, May 8, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of New

More information

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 25, 2014 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 25, 2014 in the Municipal Building 65 Mt. Hope Road,

More information

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

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

More information

TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012

TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012 TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012 The Township Council of the Township of Rockaway held their Regular Meeting on March 27, 2012 and began at 7:30 p.m. in the Municipal Building, 65 Mt.

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

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

TOWNSHIP OF ROCKAWAY TOWNSHIP COUNCIL MEETING OCTOBER 13, 2105

TOWNSHIP OF ROCKAWAY TOWNSHIP COUNCIL MEETING OCTOBER 13, 2105 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, October 13, 2015 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of

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

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 WANTAGE RESOLUTION

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

More information

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

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,

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

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

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

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

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

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

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

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TOWNSHIP OF 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

Township of Washington Gloucester County Council Meeting Agenda December 19, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda December 19, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda December 19, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

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

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM 1. Call to Order BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM 2. Provisions of the Open Public Meetings Law:

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

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

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda November 7, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

Roll Call Present Absent Present Absent. Korman

Roll Call Present Absent Present Absent. Korman CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM The Regular Meeting of the Mansfield Township Committee was held on the aforementioned

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

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

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

More information

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 7:30 PM ROLL CALL: Councilwoman Councilman Councilman Councilman Councilman Councilman Council President PLEDGE OF ALLEGIANCE TO THE FLAG: MOMENT

More information

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe. I. Monday, March 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Deputy Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance

More information

Cape May Court House, NJ Wednesday, November 30, 2016, 6:00pm SPECIAL MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

Cape May Court House, NJ Wednesday, November 30, 2016, 6:00pm SPECIAL MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: Cape May Court House, NJ Wednesday, November 30, 2016, 6:00pm SPECIAL MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: This Special Meeting was called pursuant to the provisions of the Open Public Meeting

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

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

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

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

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

More information

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

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

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

More information

$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

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 12, 2017

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 12, 2017 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, September 12, 2017 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 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

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

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

More information

REGULAR TOWNSHIP MEETING December 19, 2012

REGULAR TOWNSHIP MEETING December 19, 2012 REGULAR TOWNSHIP MEETING December 19, 2012 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting has

More information

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

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

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

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

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

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

PAY-TO-PLAY REFORM PRESENTATION KIT

PAY-TO-PLAY REFORM PRESENTATION KIT PAY-TO-PLAY REFORM PRESENTATION KIT BEST PRICE INSURANCE CONTRACTING www.thecitizenscampaign.org 450 Main Street, Metuchen, NJ Tel: (732) 548-9798 Thank you for Answering the Call to Service! The Call

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. LILLIAN ZHANG vs. Plaintiff, BRIDGEVIEW REALTY, LLC; STATE OF NEW JERSEY CHANCERY ABSTRACT Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-029349-16

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

Mayor Byrd read the following into the record as follows:

Mayor Byrd read the following into the record as follows: FAIRFIELD TOWNSHIP COMMITTEE REGULAR ACTION MEETING JANUARY 20, 2016 CALL TO ORDER Mayor Byrd called the meeting to order at 7:00 p.m. OPEN PUBLIC MEETINGS ACT STATEMENT Mayor Byrd read the following OPMA

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

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

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

More information

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence.

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Lebanon Township Committee May 16, 2012 Minutes of Regular Meeting CALL TO ORDER Mayor Wunder called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meeting Act this

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 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

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

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

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

More information

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

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

Manchester Township Council Meeting Minutes September 27, 2010 Minutes Manchester Township Council Meeting Minutes Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

AGENDA. October 22, 2012

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

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

TOWNSHIP OF LITTLE FALLS

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

More information

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

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

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

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

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

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

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

More information

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA January 23, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, January 23, 2018 in the Council Chambers,

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

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

SPECIAL MEETING MAY 1, 2017 PERSONNEL & LITGATION CALL TO ORDER

SPECIAL MEETING MAY 1, 2017 PERSONNEL & LITGATION CALL TO ORDER CALL TO ORDER Special Meeting of the Mayor and Borough Council held on May 1, 2017 was called to order by Mayor Kennedy O Brien at 7:00 P.M. followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 12, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Jim Niland, Councilman Lou D Angelo, Councilwoman Carolyn

More information

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m. Minutes of Regular Meeting January 13, 2015 GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, 2015 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting

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

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

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information