MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES

Size: px
Start display at page:

Download "MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES"

Transcription

1 MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, December Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO FLAG/CALL TO ORDER This meeting was called to order by Chairman Nolan at 6:00pm 2. ROLL CALL OF OFFICERS: Anthony Raczynski Christine D Agostino Jay Jimenez Present Present Present Present Absent Others Present: Authority General Counsel Anne Rowan, Esq., Executive Director James Polos, Freeholder Deputy Director & MCIA Liaison Charles Tomaro, Chief Financial Officer Lory Cattano, 3. SUNSHINE LAW STATEMENT Anne Rowan, Esq. read the following statement into the record, This meeting today conforms with Chapter 231, P.L called the Open Public Meeting Act and as per the requirements of the statute, notification of the meeting was published in the Star Ledger and Home News Tribune and filed with the Clerk of Middlesex County. 4. CORRESPONDENCE: Freeholder Deputy Director Tomaro wished everyone a Happy Holiday Season and Happy New Year McFoods Report: Executive Director Polos explained there is an update the directory books, which include services and resources. Also highlighted a fundraising event last Saturday was held for Feeding Middlesex County, which provided a contribution check in the amount of over ten thousand dollars at the end of the evening. Notable Contributions include: Community Food Bank of New Jersey, Keefe Warehouse, Tyler Distribution, NORWESCAP Food Bank in Phillipsburg, Italian Food Warehouse, and Lollicup 5. COMMITTEE REPORTS: a) Financial Report No additional board comment after review of packet materials.

2 b) Recycling Report The Executive Director announced the recycling division received one of the two new cars expected for the department. During the Month of November, the Curbside program served a total of 100,162 units. It should be noted that 19 single family units were added to Monroe in the Arbors at Monroe Association. Total Tonnage of Yard Waste for the month of November is 5, tons, which is divided as follows: Leaves 4,910.04; Brush ; Grass c) Golf Report The Executive Director stated the Bid for management proposal is due on the 28 th and the proposal team met to review questions from inquiring vendors to provide them with further information about the golf facilities. d) Finance Report The Executive Director highlighted the DCA approved the budget and thanked the Chief Financial Officer, Lory Cattano and her team for their efforts in completing this process. Motion to accept all committee reports was made by and seconded by Anthony Raczynski. All board members were in favor. 6. OLD BUSINESS: No old business. 7. NEW BUSINESS: No new business 8. DISCUSSION OF RESOLUTIONS: Ms. Rowan, Esq explained the following resolutions: 8(a) Approving Agreement to Renew One Year Period with a Certain Vendor for Roosevelt Care Centers 8(b) Establishing Middlesex County Improvement Authority Meeting Dates for (c) Approving Assignment of the Contract for a Certain Vendor for the Golf Courses 8(d)Authorizing Amendment to Certification of Funds for an Approved NJ State Contract Vendor 8(e)Authorizing Amending the Certification of Funds in Board Resolution (f)Authorizing a One Year Contract Extension Included Under No For Recycling 8(g) Authorizing to Adopt the 2018 Recycling Grant Payment Schedule for Towns Not Participating in MCIA Curbside Recycling Program 8(h) Authorizing Contract for Hairdressing services for Roosevelt Care Center Facilities

3 8(i) Authorizing Procurement of Excess Insurance Policy for Workers Compensation Insurance Fund 8(j) Approving Participation in Program and Agreement with Middlesex County Vocational and Technical Schools for Certified Nurse s Aide Training Program at Roosevelt Care Center (Old Bridge) 8(k) Authorizing Amendment of the Expiration Date for a Certain New Jersey Contract Vendor 8(l) Authorizing an Increase in the Amount for Repair Service Contract for the Golf Courses 8(m)Authorizing the Addition of a Vendor to the Annual List of Approved New Jersey State Contractor Vendors 8(n)Authorizing Emergency Fire Alarm Repair at the Meadows at Middlesex Golf Course 8(o) Authorizing Contract for Pharmacy Consulting Services for Roosevelt Care Center Facilities 8(p) Approving 2019 General Budget Operations 8(q) Approving 2019 Budget Golf Course Operations 8(r) Adopting 2019 Budget 8(s) Amending 2018 Budget-General Operations 8(t) Amending 2018 Budget- Golf Course Operations 8(u) Amending 2018 Budget and Capital Budget Roosevelt Care Centers 8(v) Affiliation Agreement with Middlesex County Vocational and Technical Schools for Mechanical Engineering and Project Management 8(w) Authorizing Amendment to Employment Agreement of the Executive Director 8(x) Qualifying Providers for Professionals and Others Services for Appointments Pursuant to Fair and Open Process 8(y) Award of Contract for Auditing Services to Hodulik & Morrison, P.A. 8(z) Award of Contract for Engineering Services General Operations to CME Associates 8(aa) Award of Contract for Legal Counsel General Operations to Rainone, Coughlin, Minchello, LLC 8(bb) Award of Contract for Bond Counsel Services to Wilentz, Goldman, and Spitzer 8(cc) Award of Contract for Financial Advisory Services to Phoenix Advisors 8(dd) Approving Settlement Agreement and Release

4 8(ee) Declaring Total Lawn Care and Landscaping Services in Default for Landscaping Services at Roosevelt Care Center Old Bridge 8(ff) Awarding Contract for Insurance Producer Services to North American Insurance Management 9. APPROVAL OF MINUTES A. The Minutes of the Agenda Session and Regular Meeting of November 20, 2018 were presented to the member for review. MOTION: Upon motion duly made by, seconded by Anthony Raczynski and unanimously passed by the voting members, the meeting minutes were approved. 10. PUBLIC COMMENTS ON RESOLUTIONS: There were no public comments on the resolutions. Portion was closed by a motion made by Anthony Raczynski and Seconded by Paul Abbey. All members in favor. 11. APPROVAL OF RESOLUTIONS: A motion on consent agenda was made by and seconded by Christine D Agostino. Approved by all members. The following resolutions were adopted.

5 18 - Agenda 8(a) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING ONE YEAR ETENSION OF CONTRACT FOR CLINICAL AND THERAPEUTIC REHABILITATION SERVICES FOR ROOSEVELT CARE CENTER FACILITIES "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-54(a), the Authority may provide within the County of Middlesex public facilities; and WHEREAS, in furtherance of this statutory provision, the Authority operates the long-term care facilities known as Roosevelt Care Center at Edison and Roosevelt Care Center at Old Bridge (collectively, Roosevelt Care Center ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the "Local Public Contracts Law," N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to the Local Public Contracts Law, the Authority is authorized to award certain contracts without public advertisement for bids when such contracts are for professional services, are under the bid threshold or are extraordinary, unspecifiable services; and WHEREAS, the Authority requires the provision of clinical and therapeutic rehabilitation (the Services ) for Roosevelt Care Center; and WHEREAS, by Resolution # duly adopted by the Authority on October 11, 2017 the Authority awarded a contract for the Services to Accelerated Care Plus Leasing Inc.; and WHEREAS, the Authority reserved the option of extending the term of the contract for a period of one (1) year; and WHEREAS, the Authority finds that the Services are being provided in an effective and efficient manner; and WHEREAS, the Authority would like to exercise the option and extend the term of the contract for the Services with Accelerated Care Plus Leasing Inc. for a period of one (1) year in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby finds that the Services are being provided by Accelerated Care Plus Leasing Inc. in an effective and efficient manner. 2. The Authority hereby exercises the option and extends the term of the contract through December 31, 2019 with Accelerated Care Plus Leasing Inc. in accordance with the October 27, 2017 Agreement in an amount not to exceed $22, ($11,400 per facility). 3. The Certifying Finance Officer has certified that the funds for the Services are available from and can be obtained from the funds of the Authority. Anthony Raczynski

6 Christine D Agostino 18- Agenda 8(b) MIDDLESE COUNTY IMPROVEMENT AUTHORITY ESTABLISHING MEETING DATES FOR THE COMING YEAR "Authority") was held on December 19, 2018; and WHEREAS, the Authority is subject to the provisions of the Senator Byron M. Baer Open Public Meetings Act, N.J.S.A. 10:4-6 et seq.; and WHEREAS, pursuant to N.J.S.A. 10:4-18, the Authority is required to post and maintain posted throughout the year, a schedule of regular meetings of the Authority for the coming year; and WHEREAS, the Authority would like to establish the schedule of regular meetings of the Authority for the coming year. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby establishes the following schedule of regular meetings for the year: January 9, 2019 July 10, 2019 February 13, 2019 August 14, 2019 March 13, 2019 September 11, 2019 April 10, 2019 October 10, 2019 (Thursday) May 8, 2019 November 13, 2019 June 12, 2019 December 11, The regular meetings shall be held at 6:00 P.M. at the offices of the Authority, 101 Interchange Plaza, Cranbury, New Jersey. 3. The Authority may consider and take action on agenda items and all items that may come before the Authority at the meetings. 4. The Authority may amend this schedule of regular meetings from time to time and shall provide notice thereof in accordance with the provisions of the Senator Byron M. Baer Open Public Meetings Act. 5. The Secretary is directed to publish and post a schedule of the regular meetings in accordance with the Senator Byron M. Baer Open Public Meetings Act. Anthony Raczynski Christine D Agostino

7 Agenda 8(c) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING AN APPROVAL OF ASSIGNING A CONTRACT FOR SERVICES FOR THE GOLF COURSE FACILITIES "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t) a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq. (the Act ), subject to the Local Public Contracts Law, N.J.S.A. 40A: 11-1 et seq.; and WHEREAS, the Authority receives Tee Time and Point of Sale System Services (the Services ) from Chelsea Information Systems, Incorporation approved by resolution #16-06 approved on January 13, 2016; and WHEREAS, Chelsea Information Systems, Incorporation was acquired by Northstar Technologies Inc.; and WHEREAS, the Authority has a need to approve the assignment of the contract to Northstar Technologies, Inc which terminates on February 28, 2019; and WHEREAS, the Certifying Finance Officer has certified that the value of the contract will not exceed $1,659.80; and WHEREAS, the Authority would like to authorize Northstar Technologies Inc. to provide the Services and to authorize a contract with Northstar Technologies Inc. in accordance with this Resolution. NOW, THEREFORE IT IS HEREBY RESOLVED BY THE MEMBERS OF THE MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby authorizes Northstar Technologies Inc. to provide the Installation and awards a contract to Northstar Technologies Inc. for a cost not to exceed $1, The Authority authorizes the Chairman to approve the proposal or contract with Northstar Technologies Inc. The Authority authorizes the Chairman or Vice-Chairman to execute the proposal or contract in the form approved by the Chairman. The Secretary is authorized to attest to the signature of the Chairman or Vice-Chairman appearing thereon and to affix the seal of the Authority thereto. 3. The Certifying Finance Officer has certified that the funds for the Services are available from and can be obtained from the funds of the Authority. 4. The Secretary of the Authority is authorized to publish a brief notice of the authorization pursuant to N.J.S.A. 40A:11-5(1)(a)(ii). Anthony Raczynski Christine D Agostino

8 18- Agenda 8(d) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING AMENDMENT TO CERTIFICATION OF FUNDS FOR AN APPROVED NJ STATE CONTRACT VENDOR Authority ) was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), the Authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority, subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to N.J.S.A. 40A: 11-12, the Authority is authorized to purchase any materials, supplies or equipment without publicly advertising for bids, under any contract or contracts for such materials, supplies or equipment entered into on behalf of the State of New Jersey by the Division of Purchase and Property in the Department of the Treasury (the State ); and WHEREAS, purchases made through the State contract are considered procured through a fair and open process in accordance with N.J.S.A. 19: ; and WHEREAS, by Board Resolution # duly adopted by the Authority on February 14, 2018, the Authority authorized purchases from the New Jersey State Contractors Vendor List; and WHEREAS, the Authority would like to approve an amendment to the New Jersey State Vendor Contract List in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby approves the amendment to the NJ State Contracts Vendor List as follows: Vendor Contract Expiration Date Increase Grainger Industrial Supply #79875 M0002 6/30/19 $5, Anthony Raczynski Christine D Agostino

9 18- Agenda 8(e) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING AMENDMENT OF CONTRACT CERTIFICATION OF FUNDS FOR APPROVED NJHA VENDORS Authority ) was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), the Authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority, subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to N.J.S.A. 30:9-87, county-operated long-term care facilities licensed by the State of New Jersey Department of Health and Senior Services are permitted to purchase any material, supply or service through a private non-profit hospital association notwithstanding the provisions of the Local Public Contracts Law; and WHEREAS, by Resolution #18-30 duly adopted by the Authority on February 14, 2018, the Authority authorized purchases from the New Jersey Hospital Association (NJHA) Vendor List; and WHEREAS, the Authority would like to approve an amendment to the NJHA Vendor List in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby approves the amendment to the NJHA Vendor List as follows: Vendor Contract Number Expiration Date Amount MCKESSON MEDICAL- SURGICAL SUPPLY #ND /30/21 $60, MEDLINE #DM /31/19 (Decrease) $(60,000.00) ERO CORP #CE /30/20 $5, Anthony Raczynski Christine D Agostino

10 18- Agenda 8(f) MIDDLESE COUNTY IMPROVEMENT AUTHORITY EERCISING OPTION TO ETEND TERM OF CONTRACT FOR COLLECTION AND MARKETING OF RECYCLEABLE MATERIALS "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t) a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, the Authority requires collection and marketing of recyclable materials for participating municipalities in Middlesex County (the Services ); and WHEREAS, the Authority prepared and issued a bid specification package and publicly advertised for bids for the Services; and WHEREAS, by Resolution duly adopted by the Authority on February 11, 2015, the Authority awarded a contract for the Services to Central Jersey Waste and Recycling Inc. as the lowest responsive bid received for the Services; and WHEREAS the Authority reserved the option of extending the term of the contract for the Services for two (1) additional one (1) year terms; and WHEREAS, the Authority finds that the Services are provided in an effective and efficient manner; and WHEREAS, the Authority would like to exercise the first option and extend the term of the contract for the Services with Central Jersey Waste and Recycling Inc. for a period of one (1) year which will allow services to continue through March 28, 2019 in accordance with this Resolution. NOW, THEREFORE IT IS HEREBY RESOLVED BY THE MEMBERS OF THE MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority finds that the Services are being provided by Central Jersey Waste and Recycling Inc. in an effective and efficient manner. 2. The Authority hereby exercises the first option and extends the term of the contract for the Services with Central Jersey Waste and Recycling Inc. for a period of one (1) year at an annual cost not to exceed $3,600, The Certifying Finance Officer has certified that the funds for the Services are available from and can be obtained from the funds of the Authority. Anthony Raczynski Christine D Agostino

11 18- Agenda 8(g) MIDDLESE COUNTY IMPROVEMENT AUTHORITY APPROVING AND ADOPTING PAYMENTS TO MUNICIPALITIES FOR RECYCLING SERVICES Authority ) was held on December 19, 2018; and WHEREAS, the Middlesex County Board of Chosen Freeholders (the County ) on June 2, 1994 adopted Amendments , and to the County s Solid Waste Management Plan (the Amendments ) which Amendments, among other things, proposed the use of Resource Recovery Investment Tax ( RRIT ) Fund Moneys for a County-wide curbside recycling program by means of the municipal recycling assistance program and reassigned the implementation responsibilities for the County-wide Recycling Program from the County s Department of Solid Waste Management to the Authority; and WHEREAS, the State of New Jersey Department of Environmental Protection ( DEP ) by certification of Robert C. Shinn, Commissioner of the DEP, dated October 3, 1994, approved the Amendments; and WHEREAS, by Resolution duly adopted by the Authority on March 11, 2015, the Authority, among other things, authorized the entering into and execution of agreements (the Agreements ) with municipalities of the County of Middlesex (the County ) for the provision of recycling collection and marketing services (the Services ) pursuant to the County-wide recycling program (the Program ) implemented by the Authority; and WHEREAS, pursuant to the Agreements, the Authority pays on behalf of municipalities of the County that participate in the Program (the A Towns ) a portion of the costs of certain of the Services; and WHEREAS, the Authority will provide a grant to the municipalities not participating in the Program for a portion of the cost of the provision of the Services in the municipality by the respective municipality (the C Towns ); and WHEREAS, the Authority desires to approve and adopt formulas for payments to be made to the C Towns for the 2018 year. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority approves and ratifies the payment of a portion of the cost of the Services to the C Towns for the fiscal year January 1, 2018 through December 31, 2018, or part thereof as applicable, as set forth on Schedule A attached hereto and made a part hereof, and as approved by the Executive Director and Certifying Finance Officer of the Authority. 2. The Authority authorizes the Certifying Finance Officer to make payments to the C Towns in accordance with Schedule A. 3. The Certifying Finance Officer has certified that the funds for the payments are available from and can be obtained from the funds of the Authority. Anthony Raczynski

12 Christine D Agostino 18- Agenda 8(h) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING CONTRACT FOR HAIRDRESSING SERVICES FOR ROOSEVELT CARE CENTER FACILITIES "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-54(a), the Authority may provide within the County of Middlesex, public facilities; and WHEREAS, in furtherance of this provision, the Authority operates the Roosevelt Care Center facilities in the Township of Edison and the Township of Old Bridge (collectively, Roosevelt Care Center ); and WHEREAS, the Authority requires the provision of hairdressing services (the Services ) for residents of Roosevelt Care Center; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to the Local Public Contracts Law, the Authority is authorized to award certain contracts without public advertisement for bids when such contracts are for professional or extraordinary unspecifiable services or are under the bid threshold; and WHEREAS, the Authority has a need to acquire the Services as a non-fair and open contract pursuant to the provisions of N.J.S.A. 19:44A-20.4; and WHEREAS, the Certifying Finance Officer has determined and certified that the value of the contract will exceed $17,500.00; and WHEREAS, the anticipated term of the contract is one (1) year; and WHEREAS, the Authority has received a proposal from JEM Haircare Services, Inc. ( JEM ) to provide the Services; and WHEREAS, JEM has completed and submitted a Business Entity Disclosure Certification which certifies that the entity has not made any reportable contributions to a political or candidate committee of the County of Middlesex in the previous one year and that the contract with JEM will prohibit JEM from making reportable contributions through the term of the contract; and WHEREAS, the Authority would like to award a contract to JEM for the provision of the Services in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby accepts the proposal of JEM and awards a contract to JEM for the provision of the Services for a cost not to exceed $2, The Authority approves the agreement with JEM in substantially the form attached with such changes as shall be approved by the Chairman on advice of counsel.

13 3. The Authority authorizes the Chairman or Vice-Chairman to execute the agreement with JEM in the form so approved. 4. The Secretary is authorized to publish a brief notice of the award of the contract pursuant to N.J.S.A. 40A:11-5(l)(a)(i). 5. The Certifying Finance Officer has certified that the funds for the Services are available and will be included in the appropriate budgets. Anthony Raczynski Christine D Agostino 18- Agenda 8(i) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING PROCUREMENT OF ECESS WORKERS COMPENSATION AND EMPLOYER S LIABILITY INSURANCE POLICY "Authority") was held on December 19, 2018; and WHEREAS, the Authority is required by statute to provide workers compensation insurance for employees of the Authority; and WHEREAS, pursuant to N.J.S.A. 40A:10-12, the Authority by resolution heretofore adopted, has determined to provide for the payment of workers compensation by the creation of a workers compensation fund (the Fund ); and WHEREAS, the Authority requires an excess insurance policy for the Fund (the Insurance ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, the insurance producer solicited proposals for the Insurance on behalf of the Authority; and WHEREAS, the Authority s insurance producer recommends the award of a contract to Midwest Employers Casualty Company (d/b/a North American Insurance Management) for the Insurance with a self-insured retention of $500,000; and WHEREAS, the Authority would like to accept the proposal of Midwest Employers Casualty Company and authorize the procurement of Insurance from Midwest Employers Casualty Company in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby authorizes the procurement of the Insurance from Midwest Employers Casualty Company with a self-insured retention of $ 500,000 at a cost not to exceed $87,

14 2. The Authority authorizes consideration of the payment of the premium for the policy simultaneously herewith and authorizes placement of the payment on the bill list. 3. The Authority authorizes the Executive Director and/or Chairman to execute any agreements, applications or the like necessary to effectuate the procurement of the Insurance in accordance with this Resolution. 4. The Secretary shall be and is hereby authorized to publish a brief notice of the authorization in accordance with N.J.S.A. 40A:11-5(1)(a)(i). 5. The Certifying Finance Officer has certified that the funds for the insurance coverage are available and can be obtained from the funds of the Authority. Anthony Raczynski Christine D Agostino 18- Agenda 8(j) MIDDLESE COUNTY IMPROVEMENT AUTHORITY APPROVING PARTICIPATION IN PROGRAM AND AGREEMENT WITH MIDDLESE COUNTY VOCATIONAL AND TECHNICAL SCHOOLS FOR CERTIFIED NURSES AIDE TRAINING PROGRAM AT ROOSEVELT CARE CENTER AT OLD BRIDGE "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-54(a), the Authority may provide public facilities within the County of Middlesex; and WHEREAS, in furtherance of this statutory provision, the Authority operates the long-term care facility Roosevelt Care Center at Old Bridge ( Roosevelt Care Center ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the "Local Public Contracts Law," N.J.S.A. 40A:11-1 et seq.; and WHEREAS, the Middlesex County Vocational and Technical Schools have requested the Authority to participate in a program for the training of students in the field of Certified Nurse s Aide (the CNA Program ); and WHEREAS, the Authority would like to approve the Program with the Middlesex County Vocational and Technical Schools and approve an agreement with the Middlesex County Vocational and Technical Schools for the Program at Roosevelt Care Center in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby approves the Program with the Middlesex County Vocational and Technical Schools.

15 2. The Authority approves the agreement for the Program with the Middlesex County Vocational and Technical Schools in substantially the form attached with such changes as shall be approved by the Chairman on advice of counsel. 3. The Authority authorizes the Chairman or Vice-Chairman to execute the agreement in the form so approved. 4. The Authority hereby authorizes the Licensed Administrator of Roosevelt Care Center at Old Bridge to take all acts reasonable and necessary in connection with implementation of the Program. Anthony Raczynski Christine D Agostino 18- Agenda 8(k) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING AMENDMENT OF THE EPIRATION DATE FOR A CERTAIN NEW JERSEY STATE CONTRACT VENDOR Authority ) was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), the Authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority, subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, the Authority is permitted to procure items without publicly advertising for bids through the New Jersey State Contract vendors; and WHEREAS, by Resolution #18-28 duly adopted by the Authority on February 14, 2018, the Authority authorized purchases through state approved vendor list for Roosevelt Care Center Facilities; and WHEREAS, the Authority would like to authorize an amendment to the expiration date of the contracts approved for Schindler Elevator Co. to reflect an amendment to the expiration dates of the contracts in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby authorizes amendment to the expiration date for the following vendor: Vendor: Schindler Elevator Co Contract #85649 Expires March 31, 2019

16 Anthony Raczynski Christine D Agostino 18- Agenda 8(l) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING AN INCREASE IN THE AMOUNT FOR HVAC REPAIR AND MAINTENANCE SERVICE CONTRACT FOR THE GOLF COURSES "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-54(h), the Authority is empowered to improve, further and promote the tourist industries and recreational attractiveness of the County through the planning, acquisition, construction, improvement, maintenance and operation of facilities for the entertainment and recreation of the public; and WHEREAS, in furtherance of this statutory provision, the Authority operates Tamarack Golf Course, The Meadows at Middlesex Golf Course, and Raritan Landing Golf Course (collectively, the Golf Courses ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44, et seq., subject to the "Local Public Contracts Law," N.J.S.A. 40A:11-1, et seq.; and WHEREAS, the Authority required the provision Heating Ventilation Air Conditioner ( HVAC ) Repair and Maintenance Service (the Services ) for the Golf Courses; and WHEREAS, by Resolution #18-55 duly adopted by the Authority on March 14, 2018 the Authority authorized service contract to McCloskey Mechanical for the HVAC Repair and Maintenance Services; and WHEREAS, the Authority would like to authorize an increase in the authorized amount of the contract and the certification of funds for the contract in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority authorizes an increase in the contract amount and the certification of funds for the contract with vendor McCloskey Mechanical the Services by an amount not to exceed $2, The Certifying Finance Officer is hereby authorized to increase the certification of funds for the purchases from. For McCloskey Mechanical for HVAC Repair and Maintenance Services in accordance with this Resolution. 3. The Certifying Finance Officer has certified that the funds for the increase in the contract amount are available from and can be obtained from the funds of the Authority and will be encumbered at the time of purchase. Anthony Raczynski

17 Christine D Agostino 18- Agenda 8(m) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING THE ADDITION OF A VENDOR TO THE ANNUAL LIST OF APPROVED NEW JERSEY STATE CONTRACTOR VENDORS Authority ) was held on December 19, 2018 and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), the Authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority, subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to N.J.S.A. 40A: 11-12, the Authority is authorized to purchase any materials, supplies or equipment without publicly advertising for bids, under any contract or contracts for such materials, supplies or equipment entered into on behalf of the State of New Jersey by the Division of Purchase and Property in the Department of the Treasury (the State ); and WHEREAS, purchases made through the State contract are considered procured through a fair and open process in accordance with N.J.S.A. 19: ; and WHEREAS, by Board Resolution # duly adopted by the Authority on February 14, 2018, the Authority authorized purchases from the New Jersey State Contractors Vendor List; and WHEREAS, the Authority would like to approve an amendment to the New Jersey State Vendor Contractor List for 2018 by adding an additional vendor in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby approves an amendment to the NJ State Contractors Vendor List to add an additional vendor as follows: Vendor: Contract: Expires: NTE: F.W. Webb #89797 T /30/19 $1, The Authority authorizes the Licensed Administrators of the respective Roosevelt Care Center facilities to execute any purchase orders to effectuate the purchases authorized herein. 3. The Certifying Finance Officer has certified that the funds for the purchases are available from and can be obtained from the funds of the Authority and will be encumbered at the time of purchase. Anthony Raczynski Christine D Agostino

18 18- Agenda 8(n) MIDDLESE COUNTY IMPROVEMENT AUTHORITY TO AUTHORIZE AN EMERGENCY FIRE ALARM REPAIR AT THE MEADOWS AT MIDDLESE GOLF COURSE "Authority") was held on December 19, 2018 and WHEREAS, the Authority operates The Meadows at Middlesex Golf Course ( the Golf Course ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), the Authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts and things necessary, convenient or desirable for the purposes of the Authority, subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et. seq.; and WHEREAS, the Authority requires an emergency fire alarm repair, which was unforeseen. WHEREAS, the Executive Director determined that an emergency affecting the health, safety and welfare of the facility existed which required immediate performance of services and declared an emergency on November 27, 2018; and WHEREAS, pursuant to N.J.S.A. 40A:11-6, the Authority may award an emergency contract for the services; and WHEREAS, the Authority would like to award an emergency contract for the Services to Johnson Controls Security Solutions in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby authorizes the payment: Vendor: Johnson Controls Invoice Number: Amount: $1, The Certifying Finance Officer of the Authority has certified that the funds for the provision of the Services are available from and can be obtained from the funds of the Authority. Anthony Raczynski Christine D Agostino

19 18- Agenda 8(o) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AUTHORIZING CONTRACT FOR PHARMACY CONSULTING SERVICES FOR ROOSEVELT CARE CENTER FACILITIES "Authority") was held on December 19, 2018; and WHEREAS, pursuant to N.J.S.A. 40:37A-54(a), the Authority may provide within the County of Middlesex, public facilities; and WHEREAS, in furtherance of this provision, the Authority operates Roosevelt Care Center at Edison and Roosevelt Care Center at Old Bridge (collectively, Roosevelt Care Center ); and WHEREAS, the Authority requires the provision of pharmacy consulting services (the Services ) for Roosevelt Care Center; and WHEREAS, the Authority has received a proposal for the provision of the Services from Clinical Research Systems Inc. ( Clinical ); and WHEREAS, pursuant to N.J.S.A. 40:37A-55(t), a county improvement authority is empowered to enter into any and all agreements or contracts, execute any and all instruments, and do and perform any and all acts or things necessary, convenient or desirable for the purposes of the Authority or to carry out any power given in the County Improvement Authorities Law, N.J.S.A. 40:37A-44 et seq., subject to the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and WHEREAS, pursuant to the Local Public Contracts Law, the Authority is authorized to award certain contracts without public advertisement for bids when such contracts are for professional services; and WHEREAS, the Services are professional services which do not require public bidding; and WHEREAS, the Authority has a need to acquire the Services as a non-fair and open contract pursuant to the provisions of N.J.S.A. 19:44A-20.4; and WHEREAS, the Certifying Finance Officer has determined and certified that the value of the contract will be $70,000.00; and WHEREAS, the anticipated term of the contract is one (1) year; and WHEREAS, Clinical has completed and submitted a Business Entity Disclosure Certification which certified that Clinical has not made any reportable contributions to a political or candidate committee as prohibited by the law in the previous year, and that the contract will prohibit Clinical from making any reportable contribution through the term of the contract; and WHEREAS, the Authority would like to award a contract to Clinical for the provision of the Services in accordance with this Resolution. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The Authority hereby accepts the proposal of Clinical and awards a contract to Clinical for the provision of the Services in an amount not to exceed $70, The Authority approves the agreement with Clinical in substantially the form attached hereto with such changes as shall be approved by the Chairman on advice of counsel. 3. The Authority authorizes the Chairman to execute the agreement with Clinical in the form so approved.

20 4. The Business Entity Disclosure Certification and the Determination of Value shall be placed on file. 5. The Secretary is authorized to publish a brief notice of the award of the contract pursuant to N.J.S.A. 40A:11-5(l)(a)(i). 6. The Certifying Finance Officer has certified that the funds for the Services will be included in the 2019 budget. Anthony Raczynski Christine D Agostino 18- Agenda (p) MIDDLESE COUNTY IMPROVEMENT AUTHORITY ADOPTING 2019 BUDGET- GENERAL OPERATIONS FISCAL YEAR: From January 1, 2019 to December 31, 2019 WHEREAS, the Annual Budget and Capital Budget/Program for the Middlesex County Improvement Authority for the fiscal year beginning January 1, 2019 and ending December 31, 2019 has been presented for adoption before the governing body of the Middlesex County Improvement Authority at its open public meeting of December 19, 2018; and WHEREAS, the Annual Budget and Capital Budget as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and WHEREAS, the Annual Budget as presented for adoption reflects Total Revenues of $8,011, Total Appropriations, including any Accumulated Deficit, if any, of $8,011, and Total Unreserved Retained Earnings utilized of $-0-; and WHEREAS, the Annual Budget as introduced reflects Total Capital Appropriations of $95, and Total Unreserved Retained Earnings planned to be utilized as funding thereof of $- 0-. NOW, THEREFORE BE IT RESOLVED, by the governing body of the Middlesex County Improvement Authority, at an open public meeting held on December 19, 2018 that the Annual Budget and Capital Budget/Program of the Middlesex County Improvement Authority for the fiscal year beginning January 1, 2019 and ending December 31, 2019 is hereby adopted and shall constitute appropriations for the purposes stated; and BE IT FURTHER RESOLVED, that the Annual Budget and Capital Budget/Program as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services.

21 , Secretary December 19, 2018 Anthony Raczynski Christine D Agostino 18- Agenda 8(q) MIDDLESE COUNTY IMPROVEMENT AUTHORITY APPROVING 2019 BUDGET GOLF COURSE OPERATIONS FISCAL YEAR: From: January 1, 2019 To: December 31, 2019 WHEREAS, the Annual Budget and Capital Budget for the Middlesex County Improvement Authority (the "Authority") for Golf Course Operations for the fiscal year beginning January 1, 2019 and ending December 31, 2019 was presented before the governing body of the Authority at its open public meeting of December 19, 2018; and WHEREAS, the Annual Budget for Golf Course Operations as introduced reflects Total Revenues of $2,664,839.00, Total Appropriations, including any Accumulated Deficit, if any, of $4,886, and Total Unreserved Retained Earnings utilized of $2,222,000.00; and WHEREAS, the Capital Budget for Golf Course Operations as introduced reflects Total Capital Appropriations of $1,191, and Total Unreserved Retained Earnings planned to be utilized as funding thereof, of $ -0; and WHEREAS, the schedule of rates, fees and other charges in effect will produce sufficient revenues, together with all other anticipated revenues to satisfy all obligations to the holders of bonds of the Authority, to meet operating expenses, capital outlays, debt service requirements, and to provide for such reserves, all as may be required by law, regulation or terms of contracts and agreements; and WHEREAS, the Capital Budget/Program for Golf Course Operations, pursuant to N.J.A.C. 5:31-2, does not confer any authorization to raise or expend funds; rather it is a document to be used as part of the said Authority's planning and management objectives. Specific authorization to expend funds for the purposes described in this section of the budget, must be granted elsewhere; by bond resolution, by a project financing agreement, by resolution appropriating funds from the Renewal and Replacement Reserve or other means provided by law. NOW, THEREFORE BE IT RESOLVED, by the governing body of the Middlesex County Improvement Authority, at an open public meeting held on December 19, 2018 that the Annual

22 Budget, including appended Supplemental Schedules, and the Capital Budget/Program of the Middlesex County Improvement Authority for Golf Course Operations for the fiscal year beginning January 1, 2019 and ending December 31, 2019 is hereby approved; and BE IT FURTHER RESOLVED, that the anticipated revenues as reflected in the Annual Budget for Golf Course Operations are of sufficient amount to meet all proposed expenditures/expenses and all covenants, terms and provisions as stipulated in the said Authority's outstanding debt obligations, capital lease arrangements, service contracts, and other pledged agreements; and BE IT FURTHER RESOLVED, that the governing body of the Middlesex County Improvement Authority will consider the Annual Budget and Capital Budget/Program for Golf Course Operations for adoption on December 19, 2018., Secretary December 19, Agenda 8(r) MIDDLESE COUNTY IMPROVEMENT AUTHORITY ADOPTING 2019 BUDGET ROOSEVELT CARE CENTER FACILITIES FISCAL YEAR: From January 1, 2019 to December 31, 2019 WHEREAS, the Annual Budget and Capital Budget/Program for the Middlesex County Improvement Authority for the fiscal year beginning January 1, 2019 and ending December 31, 2019 has been presented for adoption before the governing body of the Middlesex County Improvement Authority at its open public meeting of December 19, 2018; and WHEREAS, the Annual Budget and Capital Budget for the Roosevelt Care Center Facilities as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and WHEREAS, the Annual Budget for the Roosevelt Care Center Facilities as presented for adoption reflects Total Revenues of $46,088,000.00, Total Appropriations, including any Accumulated Deficit, if any, of $46,088, and Total Unreserved Retained Earnings utilized of $- 0-; and WHEREAS, the Annual Budget for the Roosevelt Care Center Facilities as introduced reflects Total Capital Appropriations of $476, and Total Unreserved Retained Earnings planned to be utilized as funding thereof of $-0-. NOW, THEREFORE BE IT RESOLVED, by the governing body of the Middlesex County Improvement Authority, at an open public meeting held on December 19, 2018 that the Annual Budget and Capital Budget/Program of the Middlesex County Improvement Authority for the

23 Roosevelt Care Center Facilities for the fiscal year beginning January 1, 2019 and ending December 31, 2019 is hereby adopted and shall constitute appropriations for the purposes stated; and BE IT FURTHER RESOLVED, that the Annual Budget and Capital Budget/Program for the Roosevelt Care Center Facilities as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services., Secretary December 19, 2018 Anthony Raczynski Christine D Agostino 18 - Agenda 8(s) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AMENDING 2018 BUDGET - GENERAL OPERATIONS "Authority") was held on December 19, 2018; and WHEREAS, by Resolution # duly adopted by the Authority on December 14, 2017, the Authority adopted the budget for General Operations for the year ending December 31, 2018; and WHEREAS, the Authority would like to amend the 2018 budget for General Operations to reflect decreases in anticipated revenues and appropriations and to amend the capital budget and the funding thereof for the 2018 year; and WHEREAS, N.J.A.C. 5: requires that all amendments to the budget be approved and adopted by resolution of the Authority, passed by not less than a majority of the full membership. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The amendments are made to the adopted budget of the Middlesex County Improvement Authority for General Operations for the year ending December 31, 2018 as set forth on Schedules A and B attached hereto and made a part hereof. 2. The Authority directs that two certified copies of this complete amendment and resolution be filed forthwith with the Director of the Division of Local Government Services for his certification of the Authority budget so amended. 3. This Resolution shall take effect immediately.

24 Anthony Raczynski Christine D Agostino 18- Agenda 8(t) MIDDLESE COUNTY IMPROVEMENT AUTHORITY AMENDING 2018 BUDGET GOLF COURSE OPERATIONS Authority ) was held on December 19, 2018; and WHEREAS, by Resolution duly adopted by the Authority on December 14, 2017, the Authority adopted the budget for Golf Course Operations for the year ending December 31, 2018; and WHEREAS, the Authority would like to amend the 2018 budget for Golf Course Operations to reflect decreases in anticipated revenues, increases in anticipated appropriations, an increase in unrestricted net assets utilized and to amend the capital budget for Golf Course Operations and the funding thereof for the 2018 year; and WHEREAS, N.J.A.C. 5: requires that all amendments to the budget be approved and adopted by resolution of the Authority, passed by not less than a majority of the full membership. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AS FOLLOWS: 1. The amendments are made to the adopted budget of the Middlesex County Improvement Authority for Golf Course Operations for the year ending December 31, 2018 as set forth on Schedules A and B attached hereto and made a part hereof. 2. The Authority directs that two certified copies of this complete amendment and resolution be filed forthwith with the Director of the Division of Local Government Services for his certification of the Authority budget so amended. 3. This Resolution shall take effect immediately. Anthony Raczynski Christine D Agostino

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. AGENDA Wednesday, June 13, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO FLAG/CALL TO ORDER This meeting was

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES OF THE MEETING

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES OF THE MEETING MIDDLESE COUNTY IMPROVEMENT AUTHORITY 1. SALUTE TO FLAG/CALL TO ORDER MINUTES OF THE MEETING Wednesday, December 14, 2017 at 6:00 p.m. Middlesex County Improvement Authority Office 101 Interchange Plaza,

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq. MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES Tuesday, November 20 2018, 6:30 PM Middlese County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

This meeting was called to order by Chairman Roseman at 6:00pm

This meeting was called to order by Chairman Roseman at 6:00pm MIDDLESE COUNTY IMPROVEMENT AUTHORITY AGENDA Wednesday April 11, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY AGENDA Wednesday, May 9, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, APRIL 13, 2016 at 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

The first item on the agenda was correspondence. Mr. Pucci stated that all reports and communications are contained in the member packages.

The first item on the agenda was correspondence. Mr. Pucci stated that all reports and communications are contained in the member packages. MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, JULY 8, 2015 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J. Roseman,

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, AUGUST 12, 2015 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, OCTOBER 8, 2014 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, OCTOBER 8, 2014 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, OCTOBER 8, 2014 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Jacque Eaker, Secretary Camille Fernicola Anthony Raczynski

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Jacque Eaker, Secretary Camille Fernicola Anthony Raczynski MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, APRIL 9, 2014 at 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK),

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON The regularly scheduled meeting of the Housing Authority of the Town of Newton was held November 5, 2018 at 5:30 PM,

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

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

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

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

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

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

More information

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire.

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire. The regular meeting of the Ewing-Lawrence Sewerage Authority was held on Tuesday, October 16, 2018 at 600 Whitehead Road, Lawrenceville, New Jersey 08648. Present: Messrs. Colavita, Geter, Lee, Muzaffar

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

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

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

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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

More information

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

WORK SESSION January 24, 2017

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

More information

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

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4 A RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF HIGHER EDUCATION REVENUE REFUNDING BONDS, SERIES 2016, OF WINTHROP UNIVERSITY, SOUTH CAROLINA, IN A PRINCIPAL AMOUNT OF NOT EXCEEDING NINE MILLION ONE

More information

ORDINANCE NO

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

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

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

More information

ORDINANCE NO

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

More information

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

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004 [Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,

More information

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

More information

BOROUGH OF INTERLAKEN MINUTES JUNE 20, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JUNE 20, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JUNE 20, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 7:36 p.m., by. Sunshine Statement was read by Borough Clerk

More information

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS FOR GENERAL ROOF REPAIRS AND MAINTENANCE SERVICES

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS FOR GENERAL ROOF REPAIRS AND MAINTENANCE SERVICES MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS FOR GENERAL ROOF REPAIRS AND MAINTENANCE SERVICES AT ROOSEVELT CARE CENTER FACILITIES AND GOLF COURSES CONTRACT

More information

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

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

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

More information

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

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

More information

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS FURNISH AND DELIVER GRASS SOD CONTRACT NO.

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS FURNISH AND DELIVER GRASS SOD CONTRACT NO. MIDDLESEX COUNTY IMPROVEMENT AUTHORITY PROPOSAL GENERAL CONDITIONS AND DETAILED SPECIFICATIONS TO FURNISH AND DELIVER GRASS SOD CONTRACT NO. -18-09 Leonard J. Roseman CHAIRMAN H. James Polos EXECUTIVE

More information

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

Egg Harbor Township. Ordinance No

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

More information

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES Through the adoption of Ordinance 019-2006, the Township has established a procedure for competitive negotiation for

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

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

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED JUNE 16, 2016

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED JUNE 16, 2016 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JUNE, 0 Sponsored by: Senator LORETTA WEINBERG District (Bergen) Senator PAUL A. SARLO District (Bergen and Passaic) Senator ROBERT M. GORDON District

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

Parking Authority of the Township of Bloomfield (the Authority); and AN ORDINANCE OF THE TOWNSHIP OF BLOOMFIELD, IN THE COUNTY OF ESSEX, NEW JERSEY AMENDING ORDINANCE NO. 04-12, FINALLY ADOPTED ON MARCH 15, 2004, TO INCREASE THE AGGREGATE PRINCIPAL AMOUNT OF GUARANTY OF

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

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

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

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

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

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey Townhall November 2, 2017 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Don Asay, John Emel, William L. Horner, Esther Mitchell,

More information

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

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

More information

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

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

More information

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING OF OCTOBER 9, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

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

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

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

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

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

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

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

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

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

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF HOPATCONG ORDINANCE NUMBER BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;

More information

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

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

More information

COOPERATIVE PRICING SYSTEM AGREEMENT

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

More information

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

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

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

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

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

More information

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College.

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College. SENATE, No. STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Senator PETER A. INVERSO District (Mercer and Middlesex) Co-Sponsored by: Senator Bennett SYNOPSIS Transfers State

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting VOL. LXXIX - 25 BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE Minutes of November 16, 2009 Annual Meeting The annual organizational meeting of the Board of Trustees of Middlesex County College was held

More information

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

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

More information

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

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),

More information

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013 OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions

More information

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

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

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

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