TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 5, 2016

Size: px
Start display at page:

Download "TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 5, 2016"

Transcription

1 The Reorganization Meeting of the Township Council of the Township of Rockaway was held on Tuesday, January 5, 2016 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of New Jersey commencing at 7:30 p.m. Township Clerk, Susan Best, welcomed everyone and wished all a Happy New Year. The Clerk stated this meeting was advertised in the Daily Record, the official newspaper for the Township of Rockaway, on December 7, The Citizen and the Star Ledger were notified in writing. Notice was posted on the official bulletin board of Rockaway Township. The Officials and Members of the Public joined in Pledging Allegiance to the American Flag presented by the Rockaway Township Boy Scout Troup #160. The Township Clerk called for a Moment of Silence for the Coalition Forces Overseas. Rabbi Asher Herson offered the Invocation. Mrs. Best read the Statement of Determination by the Morris County Board of Canvassers as follows: Duly Elected Officials Mayor Michael G. Dachisen 4-Year Term to expire December 31, Morris County Clerk, Ann Grossi, Esq. administered the oath of office to Mayor Dachisen. Council Members for 4-Year Terms: Councilman At Large Jeremy Jedynak Councilwoman At Large Patricia Abrahamsen Councilman At Large Michael Puzio Deputy Freeholder Director, Hank Lyons, administered the oath of office to Mr. Jedynak. Catherine P. Wel1s Esq. administered the oath of office to Ms. Abrahamsen. Freeholder John Cesaro, Esq. administered the oath of office to Mr. Puzio. Roll Call indicated the following members present: Mr. Reddin, Mr. Quinn, Mr. Berman, Dr. Gellman, Mr. Anello, Mr. Antonelli, Mr. Puzio, Ms. Abrahamsen, and Mr. Jedynak. Present from Administration: Mayor Dachisen, Attorney Iaciofano, Mr. Poff, Attorney Perrone, Mrs. Seger, Mr. Lutz, Mrs. Palmieri, Mr. Tabbot, Mr. Fiorilla, Police Chief McParland, Mr. Hollenbeck, Mr. Sheard, and Mr. Knoth. Mrs. Best introduced several dignitaries who were in the audience this evening: Senator Joseph Pennacchio, Assemblywoman BettyLou DeCroce, Assemblyman Jay Webber, Freeholders John Cesaro, Hank Lyons, Deborah Smith, and Tom Mastrangelo. Also attending tonight s meeting were Sheriff Edward Rochford, County Clerk Ann Grossi, Deputy County Clerk John Wojtaszek, Undersheriff William Schievella, and Les Wexler, former council member. She thanked them for attending 1

2 Mayor s Address: Welcome, I would like to first congratulate the three Council members who were sworn in with me this evening. I look forward to working with them, and I am confident the Council will continue to work as a team for the betterment of our community. It is my privilege to serve as Mayor of Rockaway Township, and I thank you for your continued support of me and my administration. I am pleased to tell you about some important milestones we have reached over the past year. I would also like to share with you some of our goals you can look forward to in the coming year. Communicating with our residents and utilizing technology are very important to me, and that is why the Township continues to invest in modernizing the Township s webpage. Through the hard work of the Technology Committee, we are currently in the process of upgrading our webpage to a new, easier to use format. Once implemented, it will simplify user accessibility. Site navigation and information searches will make more and more information available to our residents, businesses and the public at the click of a button. Township officials will be able to retrieve information such as supporting documents, pending litigation summaries or attorney opinions through a secure site thus saving on expensive printer usage fees, paper, toner and ink printing costs. I have continued to have the staff publish a quarterly newsletter about activities and events throughout the Township. The newsletter is available both online and printed copies available in the municipal building. We also are making information available through the use of mobile device applications as seen in our recycling division. This use of technology lets residents know about improvements to our recycling program including a new, more efficient six-day collection schedule. Taking advantage of the latest technology allows for new options now being made available for dog and cat owners licensing their pets. A new, web-based work order system has been evaluated and recommended for implementation in the Department of Public Works. I am pleased to announce the development and implementation of the Township s open budget platform that will be available on the Township s website. This expands upon my commitment to transparency and gives the public access to six years of budget information that can be viewed, analyzed, and downloaded. This is just a part of our good financial management which includes reducing our dependence on surplus funds, continuing sound debt management strategies, and positioning ourselves to maintain, if not improve upon, our strong double A1 bond rating. Communicating our accomplishments and utilizing technology to improve services are just a part of my administration. Significant investment in our infrastructure continues with the completion of the Peterson Field improvements that added 219 much needed parking spots, eliminating the need for on-street parking, and creating a safer environment for residents and the visiting public. Plans are being developed for a much needed concession stand renovation at Peterson Field. That project will be part of the Township s capital improvement budget. I had the opportunity to dedicate two new recreational fields, already being used and enjoyed by participants in the Township s recreation programs at the Enholm Field site along Green Pond 2

3 Road; this unique management agreement with the State allows the Township to continue to use this resource for active recreation. Preserving public safety is important to me. This has been accomplished by recently hiring four police officers, conducting emergency management exercises with the Rockaway Townsquare Mall, and coordinating police, fire, and emergency medical responses with Picatinny Arsenal. The Township continues to seek grants from the State and County government for infrastructure and other improvements including road resurfacing, preservation of the Faesch House, recycling, and clean communities. In addition to these grant opportunities the Township strengthens its shared services with other local governments; notably the recent contract renewal with the Town of Boonton for health services to be considered by the Council this evening and the anticipated shared municipal court arrangement with Mine Hill Township. These agreements generate much needed revenue to the benefit of the local property tax payer. The Township continues to pursue innovative ways to bring in new ratables that are practical and beneficial to our community. Over the past several years my administration has provided the council economical budgets which have maintained fiscal responsibility with zero service loss while maintaining our infrastructure and cutting cost through eliminating unnecessary spending. I will continue to present such budgets to the Council with a strong financial plan while ensuring long term stability. In closing, I would like to take this opportunity to thank all the department heads, supervisors, employees and volunteers for the excellent services they provide to our community. I want to thank my friends on the Council for their continued support and welcome any guidance in our future endeavors. Finally, on behalf of the Township Council and myself, I would like to thank all of you for your continuing support and help, in making Rockaway Township a great place to live, work and to raise a family. I wish everyone a Healthy, Safe and Happy New Year. Mayor Michael G. Dachisen Election of Council President: (2-Year Term) A motion was made by Mr. Quinn, seconded by Mr. Berman to elect Stephen Antonelli as Council President for a 2-Year Term. Mrs. Best asked for any other nominations. None were made. A motion was made by Mr. Quinn, seconded by Dr. Gellman to close the nominations. ROLL CALL VOTE to close the nominations: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 ROLL CALL VOTE for election of Stephen Antonelli as Council President: YEA-7 NAY-2 ABSENT-0 ABSTAIN-0 (Abrahamsen & Jedynak) 3

4 Mrs. Best administered the oath of office to Council President Antonelli. Mrs. Best then turned the meeting over to Council President Antonelli. Election of Council Vice-President: (2-Year Term) A motion was made by Mr. Quinn, seconded by Mr. Reddin to elect Alexander Gellman as Council President for a 2-Year Term. Mrs. Best asked for any other nominations. None were made. A motion was made by Mr. Quinn, seconded by Dr. Gellman to close the nominations. ROLL CALL VOTE to close the nominations: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 ROLL CALL VOTE for election of Alexander Gellman as Council Vice-President: YEA-7 NAY-2 ABSENT-0 ABSTAIN-0 (Abrahamsen & Jedynak) Mrs. Best administered the oath of office to Council Vice-President Gellman. A motion was made to have a short recess at 8:00 p.m. by Mr. Quinn, seconded by Dr. Gellman. All were in favor. Council President Antonelli reconvened the meeting at 8:10 p.m. Mayor s Appointments: Mayor Dachisen made the following appointments: Clean Communities Coordinator 1 Year Term: Cara Sileno-Weiberth Community Development Revenue Sharing Committee 1 Year Term: Regular Member Peter Tabbot Alternate Member Lisa Palmieri Environmental Commission 1 Year Term: Mark Hiler, Craig Barkhausen, Brad Garie, Joseph Chovanec Open Space Committee 1 Year Term: Gerry Appelbaum, Robert Nilsen, Michael Antonelli Library Board 5 Year Term: Carol Tauber Alternate Library Board Member unexpired term to expire 2018: Neil Weiss 4

5 Parks & Recreation Planning 1 Year Term David Press Planning Board Class III 1 Year Term: Michael Puzio Planning Board Class IV 4 Year Term: Frank Barilla Planning Board Class IV to fill unexpired term of Carolyn Keegan, term to expire December 31, 2018: Max Rogers Police Physicians 1 Year Term: Dr. Levy and Dr. Forward Recycling Coordinator 1 Year Term: Al Knoth Safety Delegates 4 Year Term: Martin McParland, Pete Reilly, and Alternate Raphael Sanchez. Shade Tree Commission 1 Year Term: Tom Perrault, Kris McMorland JIF Delegate 4 Year Term: Gregory Poff Patricia Seger, Alternate Technical Review 4 year Term: Gregory Poff Mayor s Appointments with Advice and Consent of the Council: Business Administrator 4 Year Term: Gregory Poff Director of Department of Community Services 4 Year Term: Joseph Fiorilla Director of Fire 4 Year Term: Robert Sheard Township Engineer 4 Year Term: James Lutz Affordable Housing Officer 1 Year Term: Valerie Schreck Municipal Attorney 1 Year Term: Iaciofano & Perrone 5

6 Bonding Attorney 1 Year Term: Deborah Verderame Citizen s Recreation Committee 1 Year Term: John Boylan, Thomas Maginley, Brian Toohey Municipal Prosecutor 1 Year Term: Peter King Lisa Thompson, Alternate Public Defender 1 Year Term: Joseph O Toole Tax Collector 4 Year Term: (after this appointment acquires tenure) Zenab Bachok A motion was made by Mr. Quinn, seconded by Dr. Gellman to approve all of the above appointments. Roll Call Vote: YEA 9 NAY-2* ABSENT 0 ABSTAIN-0 *Ms. Abrahamsen and Mr. Jedynak voted no for the Township Attorney. Council President s Appointments: Council Committees and Liaisons for Various Township Agencies 1 Year Terms: Board of Ed Regional: Frank Berman Board of Ed Regional: Don Reddin Board of Ed Local: Jack Quinn Board of Ed Local: Michael Puzio Citizen s Recreation Committee: Jack Quinn, Don Reddin Drug Abuse Committee: Michael Puzio Economic Development Committee: Daniel Anello, Frank Berman, Jack Quinn Energy Audit & Green Technology Review Committee: Frank Berman, Alex Gellman, Jack Quinn, Alternate Michael Puzio Environmental Commission: Don Reddin Freeholders: Steve Antonelli and Jack Quinn Historical Society: Daniel Anello Library: Michael Puzio Local Emergency Council: Alex Gellman, Michael Puzio, Steve Antonelli 6

7 Morris County Council on Older Persons: Patricia Abrahamsen Municipal Property Inquiry Committee: Daniel Anello, Jeremy Jedynak, Frank Berman Open Space: Steve Antonelli Ordinance Committee: Alex Gellman, Steve Antonelli, Frank Berman, Alternate: Don Reddin Senior Citizens: Frank Berman Sewer Assessment Committee: Daniel Anello Sewer Review Committee: Daniel, Frank Berman, Jack Quinn Technology Knowledge Committee: Frank Berman, Don Reddin, Jack Quinn, Patricia Seger Vehicle Review Committee: Steve Antonelli, Daniel Anello, Frank Berman Council Appointments: Auditor 1 Year Term: Nisivoccia & Co. Community Development Revenue Sharing Committee Frank Berman 1 Year Term: Board of Assessment Commissioners 1 Year Term: Herb Ackerman, Doug Abe Fire Department Chief 1 Year Term: Carl Hatke Fire Department Deputy Chief 1 Year Term: Michael Heath A motion was made by Mr. Quinn, seconded by Mr. Puzio to confirm all of the above appointments. ROLL CALL VOTE: YEA -9 NAY -0 ABSENT 0 ABSTAIN 0 Open to the Public: Council President Antonelli opened the meeting to the public. Tucker Kelley -16 Meggins Road, Rockaway: He wished everybody a happy new year. He offered congratulations to all the Council members at Large in their victory in the Primary as well as in their General Election. He also gave congratulations to the Mayor for his position. He looks forward to having some greater returns on a lot of the hard work and taxes that are collected for the taxpayers benefit. 7

8 He stated that tonight was real simple, adding that most of the Council probably had no idea what it is in reference to. He advised that there was a closed session meeting and some of the members on this part of the dais, spoke after that closed session to other members and it got back to him. To the Council President, he just wants to make sure, because it is on the internet and website, that he resides at 780 Green Pond Road and that he also occupies another property for his business at 786 Green Pond Road. Back on December 19, 2013 Mr. Kelley stated he sent him interrogatories concerning a matter. He commented that he has not received any answers to those interrogatories. Mr. Kelley added that a lot of the mail that he sends Council President gets refused. Mr. Kelley said if he won t accept it, won t take it, won t even acknowledge it, this is the only other avenue that he has to certify that it was hand delivered tonight. Mr. Kelley advised that Council President Antonelli had to receive copies as was required in this particular matter. He then asked Council President if the addresses he mentioned before are the correct addresses that he receives mail at? Attorney Iaciofano advised that this matter involves pending litigation, and he instructed the Council and Council President that they should make no comment on it. He added that the action filed by Mr. Kelley is a tax appeal filed with the Township; it is not against Council President Antonelli personally. Council President Antonelli stated no comment Mr. Kelley does not think the council can be a selective Council for the Council President; he is a party to the suit and stated that he could at least confirm that he has the packet that he just passed around. Attorney Iaciofano again advised not to comment on this. Council President thanked Mr. Kelley, stating no comment. No one else wishing to be heard, Council President Antonelli closed the meeting to the public. Approval of Minutes of the December 8, 2015 Regular Meeting: A motion was made by Dr. Gellman, seconded by Mr. Quinn to approve the minutes from the December 8, 2015 Regular meeting. Roll Call Vote: YEA 6 NAY -0 ABSENT 0 ABSTAIN 3 (Anello, Puzio & Abrahamsen) CONSENT AGENDA: RESOLUTIONS: A. (R-16-1) Resolution Authorizing the Execution of a Cash Management Plan for the Township of Rockaway 8

9 B. (R-16-2) Resolution Authorizing Administrator of the Municipal Court to Collect Moneys and Fees and Deposit them in a Designated Depository C. (R-16-3) Resolution Establishing the Township of Rockaway Council Meeting Dates for the Year 2016 D. (R-16-4) Resolution Designating the Official Newspapers for the Township of Rockaway for the Year 2016 E. (R-16-5) Resolution Designating the Official Bulletin Board for the Township of Rockaway for the Year 2016 F. (R-16-6) Resolution Designating the Fee for Receiving Notices Throughout the Year 2016 G. (R-16-7) Resolution Establishing Interest on Delinquent Taxes H. (R-16-8) Resolution Establishing Penalty on Delinquent Taxes I. (R-16-9) Resolution Approving the Rockaway Township Fire Department Officers J. (R-16-10) Resolution Designating Officer to Certify Unpaid Municipal Liens K. (R-16-11) Resolution Designating Officer to Certify Municipal Improvements Not Assessed L. (R-16-12) Resolution Designating Officer to Provide Surety Bonds on Various Employees and Appointees of the Township of Rockaway M. (R-16-13) Resolution Establishing Petty Cash Funds and Designating the Person Responsible for Such N. (R-16-14) Resolution Authorizing the Defense, Prosecution and Settlement of Tax Appeals O. (R-16-15) Resolution Authorizing Sewer Assessment Payments P. (R-16-16) Resolution Granting Authorization to Retain Professional Services the cost of which is Anticipated to Exceed $17,500 in Accordance with the Local Public Contracts Law Q. (R-16-17) Authorizing a Renewal of the Professional Health Services Agreement between the Township of Rockaway and the Town of Boonton R. (R-16-18) Resolution Authorizing Access User Contract with the Public Access Channel S. (R-16-19) Resolution Authorizing the Township of Rockaway to Join Morris County Adaptive Recreational Program (McArp) T. (R-16-20) Resolution Authorizing Cancellation of Small Balances Less Than $10.00 U. (R-16-21) A Resolution Establishing Appropriations for the Township of Rockaway for 2016 V. (R-16-22) Redemption of Tax Sale Certificates Within 10 Days of Sale on 467 Mt. Hope Road and 3 Timber Court 9

10 W. (R-16-23) Redemption of Tax Sale Certificate Within 10 Days of Sale on 117 West Lake Shore Drive FIREFIGHTERS None JUNIOR FIREFIGHTER None END OF CONSENT AGENDA ITEMS A motion was made by Dr. Gellman, seconded by Mr. Berman to adopt all of the items listed on the Consent Agenda. In reference to R-16-16, Mr. Jedynak stated there were a list of 23 professionals listed. He thanked the clerk for providing him with the supporting documents on these. However, he asked what past or future would the professionals listed as special counsel would be doing. Mr. Poff advised as follows: Inglesino Law firm have and will handle tax appeals in the event there is a conflict with our Township Attorney; Buzak Law Group have and will handle the litigation commonly known as Morris Commons and Pondview. The Reddin Law Firm will handle tax appeals and other matters that our Township Attorney may have a conflict with. Mr. Jedyak asked if there are new firms listed from last year. He was advised yes, the Reddin firm. Mr. Jedynak then asked if he was related to Councilman Reddin and was told yes. Mr. Jedynak pointed out that the rates for each of these were from $150 to $175 per hour with the exception of our bond counsel who proposed $225 per hour and the Reddin law firm which proposed $300. Mayor Dachisen said that Reddin s law firm fee was $150 and that $300 was wrong. ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 MORRIS COUNTY, NEW JERSEY R-16-1 RESOLUTION AUTHORIZING THE EXECUTION OF A CASH MANAGEMENT PLAN FOR THE WHEREAS, it is in the best interest of the Township of Rockaway to earn additional revenue through the investment and prudent management of its cash receipts; and WHEREAS, P.L. 1983, Chapter 8, approved January 18, 1983 is an act concerning the Local Fiscal Affairs Law and amends N.J.S.A. 40A:5-2 and N.J.S.A. 40A:5-14; and WHEREAS, this requires that each local unit shall adopt a cash management plan. NOW, THEREFORE, BE IT RESOLVED that the following shall constitute the Cash Management Plan for the Township and the Treasurer shall deposit and manage its funds pursuant to this plan: 10

11 Definitions 1. Treasurer shall mean the Chief Financial Officer of the Township of Rockaway. 2. Fiscal Year shall mean the twelve-month period ending December thirty-one. 3. Cash Management Plan shall mean that plan as approved by resolution. Designation of Depositories The following banks and financial institutions are hereby designated as official depositories for the Deposit of all public funds referred to in the Plan, including any certificates of Deposit which are not otherwise invested in Permitted Investments as provided for in this Plan: Lakeland Bank, Bank of America, Valley National Bank, Santander Bank, TD Bank, Provident Bank, Bayonne Community Bank, Fulton Bank of New Jersey, Hudson Savings Bank, Investors Savings Bank, and Peapack-Gladstone Bank. Audit Requirement 1. The Cash Management Plan shall be subject to the annual audit conducted pursuant to N.J.S.A. 40A:5-4. Authority to Invest 1. The Treasurer shall be responsible for municipal deposits and investments. Investment Instruments 1. The Treasurer shall invest at his discretion in any investment instrument as approved by the State of New Jersey in accordance with N.J.S.A. 40A: Records and Reports 1. The Treasurer shall report all investments in accordance with N.J.S.A. 40A: At a minimum the Treasurer shall: a. Keep a record of all investments. b. Keep a cash portion record which reveals, on a daily basis, the statute of the cash in its bank accounts. c. Confirm investments with the governing body at the next regularly scheduled meeting. d. Report monthly to the governing body as to the status of cash balances in bank accounts, revenue collection, interest rates and interest earned. Cash Flow 1. The Treasurer shall ensure that the accounting system provides regular information concerning the cash position and investment performance. 2. All moneys, shall be turned over to the Treasurer and deposited in accordance with N.J.S.A. 40A: The Treasurer is authorized and directed to invest surplus funds of the Township of Rockaway as the availability of the funds permit. In addition, it shall be the responsibility of the Treasurer to minimize the possibility of idle cash by depositing the moneys in interest bearing accounts wherever practical and in the best interest of the Township of Rockaway. 11

12 4. The Treasurer shall ensure that funds are borrowed for Capital Projects in a timely fashion. MORRIS COUNTY, NEW JERSEY R-16-2 RESOLUTION AUTHORIZING ADMINISTRATOR OF THE MUNICIPAL COURT TO COLLECT MONEYS AND FEES AND DEPOSIT THEM IN A DESIGNATED DEPOSITORY BE IT RESOLVED that pursuant to N.J.S.A. 40A:5-14, the Administrator of the Municipal Court of the Township of Rockaway shall cause all moneys and fees collected in her custody to be deposited only in a designated depository for the Township of Rockaway in a Court Administrator s Account, and that all Warrants drawn on said Account shall be by the Court Administrator of the Township of Rockaway for the calendar year MORRIS COUNTY, NEW JERSEY R-16-3 RESOLUTION ESTABLISHING THE COUNCIL MEETING DATES FOR THE YEAR 2016 WHEREAS, the New Jersey Public Meetings Act requires that the Township Council of the Township of Rockaway hold an Annual Organization or Reorganization Meeting, and to post and maintain, deliver to the Daily Record Newspaper and the Citizen of Morris County Newspaper, file with the Municipal Clerk and to mail to persons requesting notification, a Schedule of Meetings of the Governing Body to be held during the succeeding year; and WHEREAS, such Schedule must contain the location of each meeting to the extent it is known, and the time and date of each meeting. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 1. The Schedule of all Regular Meetings for the year 2016 to the extent known, and the time, date, and location of each meeting is attached hereto as Exhibit A and made a part hereof. 2. In the event that said schedule is hereafter revised, the Township Clerk is hereby directed, within seven (7) days following said revision, to post notice thereof and direct notice to the Daily Record and the Citizen or the Star Ledger Newspapers, to 12

13 file said notice with the Municipal Clerk and mail said notice to those persons requesting same. EXHIBIT A The schedule of the 2016 Regular Meetings for Rockaway Township shall be as follows. All meetings will be held in the Municipal Building, 65 Mt. Hope Road, Rockaway Township at 7:30 p.m. Formal action may be taken at all meetings. January 5, 2016 Re-Org January 26 February 9 and 23 March 8 and 22 April 12 and 26 May 10 and 24 June 14 and 28 July 12 August 9 September 13 and 27 October 25 th November 9 th (Wednesday) and 22 nd December 13 MORRIS COUNTY, NEW JERSEY R-16-4 RESOLUTION DESIGNATING THE OFFICIAL NEWSPAPERS FOR THE FOR THE YEAR 2016 WHEREAS, the New Jersey Open Public Meetings Act requires the relevant Governing Body to, by Resolution, select official newspapers to be recipients of Notices required by said Act. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway that the Daily Record be the primary official newspaper for the calendar year 2016, and that the Citizen of Morris County, and the Star Ledger are selected as official newspapers in 13

14 the event the Daily Record is unable to publish required notices or in the event that a notice requires notification to more than one official newspaper. MORRIS COUNTY, NEW JERSEY R-16-5 RESOLUTION DESIGNATING THE OFFICIAL BULLETIN BOARD FOR THE FOR THE YEAR 2016 WHEREAS, the New Jersey Open Public Meetings Act requires that the Township of Rockaway post certain notices at a central location. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway notices to be posted by the New Jersey Open Public Meetings Act are to be placed on the Bulletin Board maintained by the Township Clerk in the Municipal Building and in the Rockaway Township Main Library. MORRIS COUNTY, NEW JERSEY R-16-6 RESOLUTION DESIGNATING THE FEE FOR RECEIVING NOTICES THROUGHOUT THE YEAR 2016 WHEREAS, the New Jersey Open Public Meetings Act provides that any person may request a Public Body mail to them copies of any Regular Meeting Schedule and revision, and any advance notice of Meetings upon prepayment of such person of a reasonable sum, if any such sum has been fixed by Resolution of the Governing Body to cover the cost of providing such Notice. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 1. That the fee to be paid by persons desiring Notice as above described, pursuant to the New Jersey Open Public Meetings Act, for the year 2016 is $ That all requests for Notices shall terminate at midnight on December 31 st of each year. MORRIS COUNTY, NEW JERSEY R

15 RESOLUTION ESTABLISHING INTEREST ON DELINQUENT TAXES WHEREAS, under date of May 8, 1970, the Legislature of the State of New Jersey Amended the Law under Chapter 46 referred to in N.J.S.A. 54:4-67 permitting Municipalities to charge Interest on Delinquent Taxes at the Rate of 8% for the first $1,500 of delinquency and 18% on amounts in excess thereof; and WHEREAS, after due consideration, the Council desires to invoke the privilege granted by the Amendment as aforesaid. NOW, THEREFORE, BE IT RESOLVED, that the Penalty on Unpaid Taxes be 8% on the first $1,500 and 18% on the remainder thereof, for the calendar year of MORRIS COUNTY, NEW JERSEY R-16-8 RESOLUTION ESTABLISHING PENALTY ON DELINQUENT TAXES WHEREAS, Chapter 75, Laws of 1991, authorizes the Governing Body to fix a 6% Penalty to be charged to a Taxpayer with a delinquency in excess of $10, and who fails to pay said delinquency prior to year-end closing; and NOW, THEREFORE, BE IT RESOLVED, that the Penalty is to be calculated with Interest included in the total delinquency. BE IT FURTHER RESOLVED that a certified copy of this resolution be returned to the Tax Collector. MORRIS COUNTY, NEW JERSEY R-16-9 RESOLUTION APPROVING THE ROCKAWAY TOWNSHIP FIRE DEPARTMENT OFFICERS BE IT RESOLVED AND IT IS HEREBY APPROVED, the names shown on the attached list, reflecting the year 2016 Officers in the various Fire Companies of the Rockaway Township Fire Department ROCKAWAY TOWNSHIP FIRE DEPARTMENT OFFICERS Robert Sheard Dept. Director 15

16 Hatke, Carl Heath, Michael Babcock, Craig Howard, Alice Company 1, Hibernia Power, Adam Bischer, Gary Bush, Kris Pais, Carlos Wickins, Rebecca Company 2, Mt. Hope D Amico, Sean Morris, Robert Jenkins, M Grohowski, T McCormack, Amber Company 3, Marcella Shay, Kevin Pedersen, Kurt Pedersen, Gary Bert Parks Reinhard, George Dept Chief Deputy Chief Fire Marshal EMS Chief Co. Chief Fire Captain Fire Lt. Fire Lt. EMS Lt.. Co. Chief Fire Capt. Fire Lt. Fire Lt. EMS Lt. Co. Chief Fire Captain Fire Lt. Fire Lt. Boat 3 Coord. EMS Lt. 16

17 Company 4, Birchwood Jenkins, Jason Co. Chief Edwish, Ryan Fire Captain Miller, Randy Fire Lt. Guyre, Bob Fire Lt. EMS Lt. Company 5, White Meadow Lake Aragona, Joe Co. Chief Keenan, Ben Fire Captain Garvey, Tom Fire Lt. Lerner, Scott Fire Lt. McCormack, Brian EMS Lt Air Truck Derewicz, Stephen Coordinator Ice & Water Rescue Unit Albert, Jack Coordinator MORRIS COUNTY, NEW JERSEY R RESOLUTION DESIGNATING OFFICER TO CERTIFY UNPAID MUNICIPAL LIENS BE IT RESOLVED, that Zenab Bachok be and is hereby designated as the Officer to make examination of the Records as to unpaid Municipal Liens and to certify the results thereof for the year MORRIS COUNTY, NEW JERSEY R RESOLUTION DESIGNATING OFFICER TO CERTIFY MUNICIPAL IMPROVEMENTS NOT ASSESSED BE IT RESOLVED, that Susan Best be and is hereby designated as the Officer to make examination for Search of Municipal Improvements not Assessed Liens and to certify the results thereof for the year

18 MORRIS COUNTY, NEW JERSEY R RESOLUTION DESIGNATING OFFICER TO PROVIDE SURETY BONDS ON VARIOUS EMPLOYEES AND APPOINTEES OF THE BE IT RESOLVED, that Susan Best be and is hereby designated as the Officer to provide Surety Bonds on the Various Employees and Appointees of the Township of Rockaway for the year MORRIS COUNTY, NEW JERSEY R RESOLUTION ESTABLISHING PETTY CASH FUNDS AND DESIGNATING THE PERSON RESPONSIBILE FOR SUCH BE IT RESOLVED, that a Petty Cash Fund be and is hereby established for the various Departments of Rockaway Township as listed below: DEPARTMENT AMOUNT PERSON RESPONSIBLE POLICE $500. MARTIN McPARLAND ADMINISTRATION $400. SUSAN BEST ROADS $200. ED HOLLENBECK RECREATION $200. JOSEPH FIORILLA SUMMER RECREATION $300. JOSEPH FIORILLA HEALTH $200. PETER TABBOT WATER $150. ROBERT SHEARD COURT $150. BEVERLY INSULL An account of said Petty Cash Funds shall be rendered monthly and returned to the Township Treasurer by way of refund on or before December 31, MORRIS COUNTY, NEW JERSEY R

19 RESOLUTION AUTHORIZING THE DEFENSE, PROSECUTION AND SETTLEMENT OF TAX APPEALS WHEREAS, the Township Council of the Township of Rockaway ( Township ) has determined to authorize the Tax Assessor of the Township with the advice and consent of the Township Attorney, to defend tax appeals brought against the Township and stipulate the settlements with respect to certain tax appeals and to take appeals, as he shall determine to be necessary. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, and the State of New Jersey, they being the Governing Body thereof, as follows: 1. The Tax Assessor of the Township of Rockaway is hereby authorized, on behalf of the Township of Rockaway, with the advice and consent of the Municipal Attorney, to prosecute and defend tax appeals and to settle tax appeals where the reduction does not exceed $1,000, of assessed value. All settlements in excess of $1,000, of assessed value require the approval of the Council. 2. The Tax Assessor shall submit monthly reports to the Township with respect to all settlements. 3. A copy of this Resolution shall be sent to the Tax Assessor of the Township of Rockaway and the Morris County Board of Taxation. 4. This resolution shall take effect immediately. MORRIS COUNTY, NEW JERSEY R RESOLUTION AUTHORIZING SEWER ASSESSMENT PAYMENTS WHEREAS, the Township Council has initiated a program of assessing property owners for sewer payments over a 20 year period; and WHEREAS, on occasion property owners are unable to make the periodic payments as scheduled; and WHEREAS, it is in the best interest of the Township and the property owners that some relief be granted in the form of late payment allowance, 5-year assessment payment plan, or other form of relief; and WHEREAS, it has become cumbersome for the Township Council to review each application for relief; and 19

20 WHEREAS, the Administration has agreed to perform this process for the Township Council. NOW, THEREFORE, BE IT RESOLVED that the Business Administrator, and in his absence, the Chief Financial Officer be and are hereby authorized to perform this review process for sewer assessment relief, and to grant said relief in accordance with the New Jersey Statutes. BE IT FURTHER RESOLVED that property owners denied relief from the Administration may appeal said decision to the Township Council. MORRIS COUNTY, NEW JERSEY R RESOLUTION GRANTING AUTHORIZATION TO RETAIN PROFESSIONAL SERVICES THE COST OF WHICH IS ANTICIPATED TO EXCEED $17,500 IN ACCORDANCE WITH THE LOCAL PUBLIC CONTRACTS LAW WHEREAS, the N.J.S.A. 40A:11-1 et seq. known as the Local Public Contracts Law, requires that all Contracts or Agreements for the performance of any work, shall not be made or awarded unless Public advertising for Bids and bidding, therefore, is solicited; and WHEREAS, N.J.S.A. 40A:11-5 provides that any Contract or Agreement may be made, negotiated or Awarded without Public advertising for Bids and bidding, therefore, if the subject matter, therefore, consists of Professional Services, are rendered or performed by a person authorized by Law to practice a recognized profession; and WHEREAS, the Township of Rockaway has need for such Professional Services, which said Services will be performed by persons authorized by Law to practice a recognized professional as non-fair and open contracts pursuant to the provisions of N.J.S.A. 19:44A WHEREAS, the Business Administrator has determined and certified in writing that the value of the aforementioned contracts as is are anticipated to exceed $17,500. WHEREAS, the Township of Rockaway desires to award the contract subject to the receipt of an appropriate Business Entity Disclosure Certification and to make this Resolution effective upon the receipt of an appropriate Business Entity Disclosure Certification. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 20

21 A. That in accordance with provision of N.J.S.A. 40A:11-1, the Award of Contracts for the following enumerated Services, without the advertising for and the receipt of Bids for such work, inasmuch as they are Professional Services as set forth in said Statute is hereby approved and the Mayor and Township Clerk are hereby authorized to sign and enter into the same on behalf of the Township of Rockaway: 1. Appraisal Systems, Inc. (Appraisal) 2. Bell, Shivas & Fasolo, PC (Attorney) 3. Boswell Engineering (Engineer) 4. Burgis Associates (Planning Consultant) 5. Certified Valuations (Appraisal) 6. Connolly & Hickey Historical (Architect) 7. Crew Engineering Inc. (Sewer Engineer) 8. Dewberry Engineers, Inc. (Engineer) 9. EI Associates (Engineer) 10. Gates Architectural (Architect) 11. Haley & Aldrich Co. (Engineer) 12. Iaciofano & Perrone (Attorney) 13. Inglesino, Wyciskala & Taylor, LLC (Attorney) 14. Izenberg Appraisal Associates (Appraisal) 15. Keller & Kirkpatrick, Inc. (Engineer) 16. Laddey, Clark & Ryan (Attorney) 17. Nisivoccia & Co. (Auditor) 18. Pearlman & Miranda (Attorney) 19. Peter King, LLC (Attorney) 20. Princeton Hydro (Engineer) 21. Reddin Masri, LLC (Attorney) 22. Spector & Dimin (Attorney) 23. The Buzak Law Group, LLC (Attorney) B. The award of this contract is subject to each appropriate business entity listed herein completing in receipt and submitting an appropriate Business Entity Disclosure Certification which certifies that said business entity has neither made a contribution that is reportable pursuant to the Election Law Enforcement Commission, pursuant to N.J.S.A. 19:44A-8 or 19:44A-16, in the one (1) year period preceding the award of the contract that would, pursuant to P.L c.19 affect its eligibility to perform this contract, nor will it make a reportable contribution during the term of the contract or any political party committee in the Township of Rockaway if a member of that political party is serving in an elective public office of the Township of Rockaway when the contract is awarded, or to any candidate committee of any person serving in an elective public office of the Township of Rockaway when the contract is awarded. 21

22 C. This Resolution shall be printed once in the Official Newspaper of the Township of Rockaway. D. This Resolution shall take effect as provided herein. RESOLUTION R AUTHORIZING A RENEWAL OF THE PROFESSIONAL HEALTH SERVICES AGREEMENT BETWEEN THE TOWNSHIP OF ROCKAWAY AND THE TOWN OF BOONTON BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris and State of New Jersey, that a Professional Health Services Contract for the years between Rockaway Township and the Town of Boonton, on file in Rockaway Township, is hereby approved, and the Mayor and Clerk are hereby authorized to execute the same. The Mayor and Township Clerk together with all other appropriate officers, employees, consultants and professionals 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. MORRIS COUNTY, NEW JERSEY R RESOLUTION AUTHORIZING ACCESS USER CONTRACT WITH THE PUBLIC ACCESS CHANNEL WHEREAS, the Township of Rockaway ( Township ) has utilized the Public Access Channel ( PAC ) for the airing of a certain community program known as RT Express; and WHEREAS, application must be made quarterly for the scheduled time; and program; and WHEREAS, there has been presented a certain Access User Application for said WHEREAS, the Township desires to authorize its execution by the Business Administrator for the year

23 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, and the State of New Jersey as follows: 1. The terms and conditions of a certain Access User Application to Cablevision of Morris for the airing of the program RT Express, together with the terms and conditions of a certain Access User Contract for said purposes are hereby approved, ratified and confirmed by the Township. 2. The appropriate officers of the Township, including without limitation, the Mayor, Business Administrator, and Township Clerk are hereby authorized and directed to execute said application and Access User Contract and to take any and all steps necessary to effectuate the purposes of this resolution. MORRIS COUNTY, NEW JERSEY R RESOLUTION AUTHORIZING THE TO JOIN MORRIS COUNTY ADAPTIVE RECREATIONAL PROGRAM (McARP) WHEREAS, there has been created a Morris County Adaptive Recreational Program (McARP); and WHEREAS, said program intends to provide recreational services for persons with disabilities of all ages, and further to give said persons an opportunity to explore new leisure time skills in conjunction with their age and specific disabilities; and and WHEREAS, the total project cost is estimated to be approximately $300,000.00; WHEREAS, the Township of Rockaway cost with respect thereto will be approximately $3, Fair Share Assessment (FSA). NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Rockaway as follows: 1. That the Township of Rockaway hereby intends to join the Morris County Adaptive Recreational Program (McARP) as described above and contribute thereto in the amount not in excess of Fair Share Assessment (FSA) for one year. TOWNSHIP COUNCIL 23

24 RESOLUTION R AUTHORIZING CANCELLATION OF SMALL BALANCES LESS THAN $10.00 Whereas, P.L.1983, c.568 (C.40A:5-17.1) provides that the governing body of a municipality may, by resolution, authorize the cancellation of any property tax refund or delinquency of less than $ Whereas, section 1 of P.L.1983, C.568 (C.40A:5-17.1) is amended to include the cancellation of any charges and fees imposed by the municipality of less than $ Therefore, be it resolved by the governing body of the Township of Rockaway to authorize the tax collector to cancel such small balances and adjust her records accordingly. Be It Further Resolved, that a certified copy of this Resolution be forwarded to the Tax Collector, the Chief Financial Officer and the Municipal Auditor. RESOLUTION NO A RESOLUTION ESTABLISHING TEMPORARY APPROPRIATIONS FOR THE FOR 2016 WHEREAS, N.J.S.A. 40A:4-19 Local Law provides that where any contracts, commitments or payments are to be made prior to the final adoption of the 2016 budget, temporary appropriations should be made for the purpose and amounts required in the manner and time therein provided and, WHEREAS, the total appropriations in the 2015 budget, less appropriations made for the Capital Improvement Fund, Debt Service, and Relief for the Poor (Public Assistance) are as follows: CURRENT FUND $ 35,823, WATER UTILITY FUND $ 2,027, WHEREAS, 26.25% of the total appropriations in the 2015 budget less appropriations for Capital Improvement Fund, Debt Service, and Relief for the Poor (Public Assistance) in the said budget is as follows: CURRENT FUND $ 9,403, WATER UTILITY FUND $ 532, NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, that the following temporary appropriations 24

25 be made and that a certified copy of this resolution be transmitted to the Finance Department for their records. CURRENT FUND: General Government Functions Administration s/w $ 66, Administration o/e 50, Human Resources o/e 11, Mayor/Council s/w 13, Mayor/Council o/e Clerk s/w 37, Clerk o/e 27, Finance s/w 91, Finance o/e 30, Annual Audit 11, Information & Technologh o/e 56, Tax Collector s/w 47, Tax Collector o/e 8, Tax Assessor s/w 45, Tax Assessor o/e 6, Legal Service & Costs o/e 163, Engineering s/w 72, Engineering o/e 38, Historical Society o/e Sub Total Salaries & Wages 371, Sub Total Other Expense 401, Total General Government Functions $ 773, Land Use Administration Planning Board s/w $ 1, Planning Board o/e 23, Zoning Bd of Adjustment s/w Zoning Bd of Adjustment o/e 3, Sub Total Salaries & Wages 1, Sub Total Other Expense 26,

26 Total Land Use Administration $ 28, Code Enforcement & Administration Uniform Construction s/w $ 124, Uniform Construction o/e 43, Sub Total Salaries & Wages 124, Sub Total Other Expense 43, Total Code Enforcement & Administration $ 167, Insurance Liability Insurance $ 110, Worker's Compensation 115, Employee Group Insurance 1,992, Health Benefit Waivers State Unemployment Insurance Total Insurance $ 2,217, Public Safety Functions Police Department s/w $ 1,800, Police Department o/e 103, Dispatch-911 s/w 136, Dispatch-911 o/e 18, Emergency Management s/w 2, Emergency Management o/e 2, Aid To Green Pond LOSAP o/e Fire Department s/w 21, Fire Department o/e 131, Fire Prevention Bureau Fire Hydrant o/e 1, Municipal Prosecutor s/w - 26

27 Municipal Prosecutor o/e 10, Sub Total Salaries & Wages 1,959, Sub Total Other Expense 266, Total Public Safety Functions $ 2,225, Public Works Functions Public Works s/w $ 390, Public Works o/e 57, Ice & Snow Removal o/e 285, Traffic Maintenance s/w 25, Traffic Maintenance o/e 16, Garbage & Trash o/e 91, Buildings & Grounds s/w 35, Buildings & Grounds o/e 23, Shade Tree o/e Automotive Maintenance s/w 88, Automotive Maintenance o/e 22, Condo Reimbursement o/e 17, Sub Total Salaries & Wages 538, Sub Total Other Expense 511, Total Public Works Functions $ 1,049, Health & Human Services Functions Public Health s/w $ 142, Public Health o/e 22, Recycling Services s/w 52, Recycling Services o/e 9, Sanitary Landfill o/e 1, Animal Control Services s/w 15, Animal Control Services o/e 8, Public Assistance s/w Public Assistance o/e - 27

28 Sub Total Salaries & Wages 209, Sub Total Other Expense 40, Total Health & Human Services Functions $ 250, Parks & Recreation Functions Environmental Commission $ Recreation Services s/w 43, Recreation Services o/e 280, Parks & Playgrounds s/w 160, Parks & Playgrounds o/e 26, Senior Citizens Center 4, Contribution to Senior Citizens o/e 1, Senior Transportation s/w 68, Senior Transportation o/e Sub Total Salaries & Wages 271, Sub Total Other Expense 312, Total Parks & Recreation Functions $ 583, Education Functions Maintenance of Public Library $ 350, Total Education Functions $ 350, Utility Expenses & Bulk Purchases Accumulated Sick/Vacation s/w $ 50, Electricity 70, Street Lighting 46, Telephones 36, Natural Gas 18, Heating Fuel 15, Motor Vehicle Fuel 140, Total Utility Expenses & Bulk Purchases $ 375,

29 Statutory Expenditures Public Employee Retirement $ 363, Social Security 195, Police & Firemen's Retirement 617, Total Statutory Expenditures $ 1,176, Public and Private Programs Federal & State Grants o/e $ 25, Sub Total Salaries & Wages - Sub Total Other Expense 25, Total Public and Private Programs $ 25, Municipal Court Municipal Court s/w $ 94, Municipal Court o/e 6, Public Defender o/e 4, Sub Total Salaries & Wages 94, Sub Total Other Expense 11, Total Municipal Court $ 105, Capital Improvements ACCT # Capital Improvement Fund $ 40, Total Capital Improvements $ 40, Municipal Debt Service 29

30 Payment of Bond Principal $ 2,394, Payment of Notes Interest on Bonds 412, Interest on Notes Green Trust Loan - Total Municipal Debt Service $ 2,807, Deferred Charges Special Emergency - Tax Reval Special Emergency - Accu-Vac Def Charge to Future Tax - Total Deferred Charges $ 0.00 Tax Appeals Pending Special Provision - Mall Appeals Tax Appeals Pending & Re-assessments 75, Total Tax Appeals Pending $ 75, Contingent Contingent o/e $ Total Contingent $

31 TOTAL CURRENT FUND BUDGET SALARIES & WAGES $ 3,569, OTHER EXPENSE $ 8,681, TOTAL OPERATIONS $ 12,251, RESERVE FOR UNCOLLECTED TAXES - TOTAL OPERATIONS $ 12,251, WATER UTILITY FUND: Water Operating Water Operating s/w $ 225, Water Operating o/e 267, Total Operations $ 493, Capital Improvements Capital Improvement Fund 3, Total Capital Improvements $ 3, Debt Service Payment of Bond Principal $ 515, Payment of Notes Interest on Bonds 50, Interest on Notes - 31

32 Total Debt Service $ 565, Deferred Charges Deficit in Operations - Prior Years - Total Deferred Charges $ 0.00 Statutory Expenditures Public Employees Retirement $ 16, Social Security 22, Total Statutory Expenditures $ 38, TOTAL WATER UTILITY FUND BUDGET SALARIES & WAGES $ 225, OTHER EXPENSE $ 875, TOTAL WATER OPERATING BUDGET $ 1,101, RESOLUTION # R REDEMPTION OF TAX SALE CERTIFICATES WITHIN 10 DAYS OF SALE ON: 32

33 467 MT. HOPE RD. AND 3 TIMBER CT. WHEREAS, the Tax Collector s Office has received payment for redemption prior to the issuance of a tax sale certificate on: BLOCK LOT 002 known as: 467 MT. HOPE RD. In the name of: JOY, in the amount of $ WHEREAS, the Tax Collector s Office has received payment for redemption prior to the issuance of a tax sale certificate on: BLOCK LOT 004 known as: 3 TIMBER CT. In the name of: ULLRICH, in the amount of $ WHEREAS, reimbursement is now required to be made to the following Lien Holder, TOWER AS CUST. FOR EBURY FUND II NJ, LLC P.O.BOX NEW ORLEANS, LA From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX SALE CERTIFICATE NO. CERTIFICATE AMOUNT PREMIUM TOTAL REFUND , $1, , $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 $3, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION #R REDEMPTION OF TAX SALE CERTIFICATES WITHIN 10 DAYS OF SALE ON: 117 W LAKE SHORE DR. WHEREAS, the Tax Collector s Office has received payment for redemption prior to the issuance of a tax sale certificate on: BLOCK LOT 26 known as: 117 W LAKE SHORE DR. In the name of: LEHR for the amount of $ WHEREAS, reimbursement is now required to be made to the following Lien Holder, US BANK CUST FOR BV001 TRST & CRDTRS 50 SOUTH 16 TH ST. SUITE 2050 PHILADELPHIA, PA From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: 33

TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014

TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014 TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014 The Reorganization Meeting of the Township Council of the Township of Rockaway was held on Tuesday, January 7, 2014 in the Municipal Building

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

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 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

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

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

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

More information

Regular Meeting January 8, 2018 Page 1

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

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

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

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

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

More information

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF 1. Public Meeting Agenda - Continuation Of 12/11/18 Meeting Documents: PM 12.11.18 CONTINUED.PDF 2. 3. Resolution(S) 285-18 Documents: 285-18 2018 BUDGET AND GRANT CANCELLATIONS 12.11.18.PDF 285-18 ATTACHMENT.PDF

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

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

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

More information

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

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M. BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with

More information

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

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

More information

REORGANIZATION MEETING January 3, 2017

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

More information

$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 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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

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

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

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

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

More information

ROCKAWAY TOWNSHIP COUNCIL MARCH

ROCKAWAY TOWNSHIP COUNCIL MARCH 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

More information

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

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

More information

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

More information

BOROUGH OF 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

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

More information

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

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

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

More information

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

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

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

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

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

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

More information

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

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

More information

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

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

Borough of Elmer Minutes: Reorganization January 1, 2016

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

More information

TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013

TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013 TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013 The Township Council of the Township of Rockaway held their Regular Meeting on April 2, 2013 which began at 7:30 p.m. in the Municipal Building, 65 Mt.

More information

MEETING OF JANUARY 4, 2016

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

More information

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

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

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

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

More information

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

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

More information

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m.

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m. BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, 2013 7:30 p.m. The Reorganization Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey,

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

More information

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

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

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Borough of Elmer Minutes: Reorganization January 4, 2017

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

More information

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

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 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 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

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

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

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 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,

More information

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017 At 7:03 P.M. Clerk Reese opened the meeting and read the following: In compliance with the Open Public Meetings Act of New Jersey, adequate notice of this meeting was provided on December 15, 2016 by sending

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

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 John Stanzione called to order the of the of the Township of Deerfield, County of Cumberland and State of New Jersey, at the Municipal Building,

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

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

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack MINUTES FOR THE ORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN BOROUGH HALL 46 MAIN STREET, FRANKLIN, NJ AT 7:00 PM JANUARY 3, 2012 Mayor Crowley will call

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

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

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

More information

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

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

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

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

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

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Reading of the Open Public Meetings Act Notice by the Township Clerk

Reading of the Open Public Meetings Act Notice by the Township Clerk Reading of the Open Public Meetings Act Notice by the Township Clerk Adequate notice of this meeting was given in accordance with the Open Public Meetings Act by: 1. Mailing a schedule of this meeting

More information

Borough of Elmer Minutes March 8, 2017

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

More information

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

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

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

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

More information

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

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

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

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

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

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

More information

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

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