2018 ORGANIZATION MEETING MINUTES JANUARY 1, 2018
|
|
- Hope Wilkerson
- 5 years ago
- Views:
Transcription
1 2018 ORGANIZATION MEETING MINUTES JANUARY 1, and Mary Lynne Hamilton were sworn in by Mr. Paster. Mr. Paster then commented on his honor to swear in these women on the first day in history on which there was a majority of female Councilmembers in Demarest. 2. Invocation was not performed because no clergy members were able to attend. Mayor Cywinski asked for a moment of silence for the community members who have been lost during the last year; a few names were mentioned. 3. Opening and Welcome by Mayor: Mayor Cywinski talked about the special nature of the Demarest community and his honor to serve it. The Mayor thanked Mr. Davis for his six years of service on the Council and welcomed the new member. He thanked all of the elected officials, paid professionals, and volunteers for enhancing the quality of life in Demarest, as well as the Police and Fire Departments and Ambulance Corps. He encouraged everyone to avail themselves of continuing education opportunities with respect to boards and commissions they serve. Demarest is making progress in meeting the requirements of The Council on Affordable Housing to avoid Builders Remedies. There will be a Fairness Hearing this year concerning the Borough s plans. Demarest is one of two towns in Bergen County to give money to provide housing for individuals with developmental disabilities. There have been no complaints about the residence since it opened. Demarest and five other towns are working on the Northern Valley Greenway (unused railroad track that is becoming a trail). Funding for a feasibility study looks promising. The Mayor spoke about preserving trees where viable to maintain the natural character of Demarest and combatting air pollution. 4. Motion to adopt By-Laws with amendment to one meeting a month: Mr. Carroll moved to adopt the amendment, second Mr. Paster. The Mayor asked which one day a month it would be. Ms. Crosman stated that the dates would be advertised. 5. Motion nominating President of the Council for the year 2018: Mr. Carroll nominated Mr. Paster, second Mrs. Iannuzzi. All in favor. Carried. Mr. Paster thanked the Council for its continued confidence. 6. Review of Consent Agenda Items: All items with an asterisk are considered to be non-controversial by the Council and will be approved by one motion. There may be further discussion prior to the vote upon request of a member of the public or a Council member. Also, any item may be removed for further discussion or for roll call vote in which case the item will be removed and considered in its normal sequence as part of the general order of business. 1
2 Resolutions 7. Resolution adopting Robert s Rules of Order, Revised Edition as Rules of Procedure.* 8. Resolution to limit public comments* 9. Resolution that minutes of previous meeting need not be read by Borough Clerk if delivered to Mayor and Council, Borough Attorney, Borough Engineer, Tax Collector and Tax Assessor.* 10. Resolution designating 2018 Official Newspapers: The Record, The Herald News and The Newark Star Ledger.* 11. Resolution designating The Record, Star Ledger and The Herald News to receive all meeting notices.* 12. Resolution authorizing Borough Clerk to advertise and publish notices, resolutions and ordinances in the appropriate official newspaper without further Mayor and Council approval.* 13. Resolution authorizing the Borough Clerk to approve the usage of the Railroad Depot limiting key access to Police Chief and designates, DPW Superintendent and Borough Clerk* 14. Resolution designating 2018 depositories: Capital One, Wells Fargo, Northern Valley-Englewood, PNC Bank, TD North Bank, JP Morgan/Chase Bank, Valley National Bank, Mariner s Bank, Connect One Bank and Bank of New Jersey* 15. Resolution authorizing Delinquent Tax Penalty Interest Rate of 8% on taxes of less than $1,500 and 18% on taxes in excess of $1,500. * 16. Resolution authorizing 6 percent year-end penalty* 17. Resolution authorizing Cancellation of Tax Delinquency of less than $10.* 18. Resolution authorizing return check fee in the amount of $20.00* 19. Resolution authorizing Borough Treasurer to enter into Repurchase Agreements and Certificates of Deposit for a period of time not to exceed one year.* 20. Resolution approving Workplace Connection for random drug testing term to expire December 31,
3 21. Resolution adopting 2018 Temporary Budget in the amount of $2,497,845.00* Appointments 22. Mayor s 2018 Salaried appointments. * Borough Clerk/Coord Susan Crosman DPW Supt. Don Russell Construction Secy. Katherine Williams Roadmen Daniel Ceccon Administrative Asst. Dot Haight Joseph DiRese Administrative Asst. Jeanine Siek Paul McCauley CFO/Borough Treasurer Philip Moore Ken McLaughlin Tax Clerk/Deputy Collector Ida Mandich Michael Shields Recycling Coordinator Don Russell Louis Tomasi Jason Gangi Mechanic Zbigniew Szewczyk The Mayor thanked the Borough employees who left during the year. Elise Wrede retired, and Jeanine Siek will be leaving the Borough soon for work elsewhere. 23. Appointment of DIKTAS GILLEN as Borough Attorney for the year 24. Appointment of EDWARD ROGAN & ASSOCIATES as Tax Appeal Attorney for the year 25. Appointment of CLEARY GIACCOBE as Labor Attorney for the year 26. Appointment of JAMES FEURY as Borough Engineer for the year 27. Appointment of LERCH, VINCI, HIGGINS as Borough Auditor for the year 28. Appointment of MC MANIMON AND SCOTLAND as Bond Counsel for the year 29. Appointment of BROWN & BROWN as Insurance Risk Manager for the year 30. Appointment of CAPITAL ALTERNATIVES as Grant Writer for the year 31. Appointment of LOUIS DE ANGELIS as Public Defender for the year 32. Appointment of GEOFFREY MUELLER, Esquire, as Borough Prosecutor for the year 33. Appointment of CHRISTOPHER MARTIN as Substitute Borough Prosecutor for the year 34. Appointment of ALAN SILVERMAN as Fire Official term to expire December 31, 2018.* 3
4 35. Appointment of SUSAN CROSMAN as Municipal Housing Liaison Officer term to expire December 31, 2018.* 36. Appointment of SUSAN CROSMAN as Administrative Agent for COAH term to expire December 31, 37. Appointment of SUSAN CROSMAN as Public Agency Compliance Officer term to expire December 31, 38. Appointment of DON RUSSELL as Shade Tree Advisory Member term to expire December 31, 39. Appointment of DON RUSSELL and JAMES POWDERLEY as JIF Safety Committee Member and Alternate, respectively, term to expire December 31, 40. Appointment of IDA MANDICH as Tax Search officer, term to expire December 31, 41. Appointment of SUSAN CROSMAN as Assessment Search officer, term to expire December 31, 42. Appointment of JIM CARROLL as ADA Coordinator, term to expire December 31, 43. Appointment of GREGORY SATHANANTHAN, ZAHID FAROOKI, STEVEN RUBIN, STEPHEN SILVER, and LEON KAVELAR as Police Surgeons, terms to expire December 31, 44. Appointment of DENNIS CAMERON, KYOUNG LEE, KENNETH LEGRAND, MATTHEW MAYER, DOMENICK PIZZANELLI, KYLE RUSCH, THOMAS M. SHINE, and PETER VEREB as Special Police Officers, terms to expire December 31, 44. Appointment of CARMELLA BONINO, JOSEPH BONINO, NUALA CONNELLY, VALERIE DELASCIO, SUN FRIEBE, MERCEDES LARGE-MINCH, JO ANN MARTIN, LUCILLA MILLS, PETER NAUGHTON AND KELLY PARSEGHIAN and JOSEPH SALAMONE as School Crossing Guards terms to expire December 31, 46. Appointment of CHRISTOPHER BIANCHI as Deputy Emergency Management Coordinator, terms to expire December 31, 47. Appointment of ALAN PRESS, Zoning Board member, term to expire December 31, 2021 * 4
5 48. Appointment of TED DAVIS, Zoning Board member, for the unexpired term to expire December 31, 2020* 49. Appointment of STEVE SCHLIEM, Zoning Board Alternate 1 term to expire December 31, 50. Appointment of ROBERTA HOAG, Board of Health member, term to expire December 31, 2020* 51. Appointment of RITA RIVERO, Board of Health member, term to expire December 31, 2020* 52. Appointment of RAYMOND J. CYWINSKI AND MICHAEL FOX as members of the Library Board, terms to expire December 31, 53. Appointment of EUN JUNGLEE as Library Board member, term to expire December 31, 2022 (Mayor s appt)* 54. Resolution confirming Mayor Cywinski s Council Committee Chairman and members for the year 2018 as follows:* Committee Chairman Members Police, Fire & Public Events Jim Carroll Gregg Paster Mary Lynne Hamilton Ambulance & Recreation Daryl Fox Melinda Iannuzzi DPW, Public Bldgs & Public Utilities Mary Lynne Hamilton Gregg Paster Jim Carroll Finance & Insurance Melinda Iannuzzi Daryl Fox Management, Adm. & Newsletter Daryl Fox Melinda Iannuzzi Real Estate & Ordinance Gregg Paster Jim Carroll Mary Lynne Hamilton 5
6 55. Request to remove and discuss items on the Consent Agenda: Mr. Paster requested that 26, 31, and 32 be removed to be considered separately. Items 52 and 53 are Mayor s appointments and do not need to be voted on by the Council. 56. Motion approving Consent Agenda Items No. 7 through 54. Mr. Paster moved to approve the Consent Agenda items except for 26, 31, and 32, second Mr. Carroll. 57. Mr. Paster moved to open the meeting to the public for the Consent Agenda Items, second Mr. Carroll. All in favor. Carried. Mr. Schooler asked whether there would be a public hearing on the items removed from the agenda. There will be, and it might answer Mr. Schooler s questions. Mr. Paster moved to close the meeting to the public for the Consent Agenda, second Mr. Carroll. All in favor. Carried. ROLL CALL VOTE Mr. Paster-yes Mr. Carrol-yes Mrs. Hamilton-yes Mrs. Iannuzzi-yes Mrs. LaPira-yes 58. Review and vote on items removed from Consent Agenda. Mr. Paster stated his desire to wait to make the appointments outlined in items 26, 31, and 32 until 30 days have passed and asked to decline those three in one motion, second Mr. Carroll. Discussion about professional appointments. Mr. Paster stated that the Borough Engineer has done an outstanding job and much progress has been made. Mr. Paster moved to open the meeting to the public on items 26, 31, and 32, second Mr. Carroll. All in favor. Carried. Mr. Carroll moved to close the meeting to the public on items 26, 31, and 32. All in favor. Carried. ROLL CALL VOTE Mr. Paster-yes Mr. Carrol-yes Mrs. Hamilton-yes Mrs. Iannuzzi-yes Mrs. LaPira-yes 59. Mayor to announce the appointment of GARY STEWART as Planning Board Member Class IV, term to expire December 31, Mayor to announce the appointment of DAVID FULIN as Planning Board Alternate 1 member, term to expire December 31, Mayor to announce his appointment of LOU PERSON AND SUSANNE BRUNELL as members of the Environmental Commission, terms to expire December 31,
7 62. Mayor to announce his appointment of ED HIRNING as member of the Shade Tree Commission term to expire December 31, Mayor to announce his appointment of KEVIN RILEY as member of the Shade Tree Commission to finish the unexpired term to expire, December 31, Mayor to announce his appointment of ALLIE GOLDBERG DEUTCH as a member of the Recreation Commission term to expire December 31, Mayor to announce his appointment of SARA GATANAS as a member of the Recreation Commission term to expire December 31, The Mayor stated that there are two alternated positions open on The Shade Tree Commission. Mayor to announce his Liaison Appointments 2018 LIAISON APPOINTMENTS Board of Education Board of Health Environmental Commission Library Nature Center Recreation Commission Shade Tree Commission Zoning Board Liaison Melinda Iannuzzi Mary Lynne Hamilton Daryl Fox Jim Carroll Melinda Iannuzzi Gregg Paster Mrs. Iannuzzi moved to open the meeting to the public, second Mr. Carroll. All in favor. Carried. Mr. Carroll moved to close the meeting to the public, second Mr. Paster. All in favor. Carried. Mr. Carroll stated his pleasure that Mrs. LaPira is continuing on the Council and welcomed Mrs. Hamilton. Mr. Paster thanked Mr. Davis for his service on the Council and for continuing to work with the Borough. The Mayor recognized the elected officials in the audience: Mayor Schooler, Mr. Connolly and Mr. Gray Adjournment: Mr. Paster moved to adjourn, second Mrs. Iannuzzi. All in favor. Meeting adjourned at 12:50 pm. Respectfully submitted, Susan Crosman, RMC 7
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 informationCALL 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 informationRoll 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 informationTOWNSHIP 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 information113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007
113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007 1. CALL TO ORDER: Mayor Wanner called the 113th Reorganization
More informationORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019
ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 CALL TO ORDER OATH OF OFFICE ROLL CALL PLEDGE OF ALLEGIANCE PUBLIC NOTICE This is a public meeting of the Borough Council of the Borough
More informationReading 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 informationMINUTES - 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 informationRoll Call Present Absent Present Absent. Korman
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had
More informationMINUTES 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 informationORGANIZATIONAL 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 informationThe Pledge of Allegiance to the Flag of the United States of America was recited.
BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST
More informationTOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019
TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/02/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S
More informationThe Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver
REORGANIZATION MINUTES January 6, 2015 The Reorganization Meeting of the Borough of Island Heights was called to order by at 7PM at the Island Heights Borough Hall, 1 Wanamaker Municipal Complex, Island
More informationAGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.
AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, 2013 6:00 P.M. CALL TO ORDER: Adequate notice of this meeting was provided to the public and press
More informationThe 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 informationBOROUGH 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 informationTOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019
TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/03/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S
More information$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 informationWASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013
WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 Acting Township Clerk Anna C. Godfrey called the 2013 Reorganization Meeting to order at 11:00 am on this date at the Washington Township Municipal
More information1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007
1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November
More informationBorough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018
Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA Please stand for a Moment of Silence... Salute to the Flag... Adequate notice of this meeting was provided to the Westfield Leader,
More informationBARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM
BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.
More informationLONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M.
LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl MEMBERS ABSENT: Thomas Szakas STAFF
More informationMANCHESTER 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 informationWHEREAS, 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 informationJanuary 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.
January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury
More informationPALMETTO, GEORGIA. John Miller, Mayor CITY COUNCIL. 3) PLEDGE OF ALLEGIANCE led by Attorney Dennis Davenport
PALMETTO, GEORGIA John Miller, Mayor CITY COUNCIL Lorraine Allen Absent - Natalie McFadden Lucinda Rockemore Gregory Rusch Leon Sumlin 1) CALL TO ORDER 2) INVOCATION given by Jim Weeks 3) PLEDGE OF ALLEGIANCE
More informationMINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016
MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January
More informationOn a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No
A Regular Meeting of the Borough Council of the Borough of Raritan was called to order by Mayor McMullin at 6:30 p.m. The meeting was held in the Meeting Room of the Raritan Municipal Building, 22 First
More informationM I N N o. 6 A P P R O V E D
MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL March 1st, 2011 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 Mayor Colina called the meeting to order at 7:46 pm. Mr. Ken Hoffman led the salute
More informationJoseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION
MUNICIPAL LAND USE BOARD MINUTES BOROUGH OF EMERSON JANUARY 7, 2016 This meeting of the Emerson Land Use Board was held in the Municipal Building. opened the meeting at 8:04 p.m. In compliance with the
More informationANNUAL 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 informationBOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015
BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015 The Mayor and Council of the Borough of Pine Beach held the Annual Reorganization meeting on Monday, January 5, 2015 at 7:30 PM. Mayor
More informationCITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING
Page 1 CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING Municipal Clerk Kimberly A. Campellone called the meeting to order and lead the flag salute. This is to advise the general
More informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016
MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following
More informationPublic Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19
Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings
More informationORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018
ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall
More informationWest Vincent Township Board of Supervisors Reorganization Meeting
BOS Minutes 01/02/2018 Approved 1/16/18 Page 1 of 7 West Vincent Township Board of Supervisors Reorganization Meeting January 2, 2018 7:00 PM Attendance: John Jacobs, Mike Schneider, Bernie Couris, Rob
More informationMINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE
1 THE THURSDAY, JANUARY 5, 2012 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:40 PM BY THE TOWNSHIP CLERK, VIRGINIA L. CHANDLER, AT THE WATERFORD ELEMENTARY SCHOOL, 1106
More informationAt this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:
2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis
More informationa) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.
Page 1 of 8 A G E N D A P E N N S A U K E N T O W N S H I P C O M M I T T E E B U S I N E S S M E E T I N G R E O R G A N I Z A T I O N TUESDAY - J A N U A R Y 5, 2016 P E N N S A U K E N C O U N T R Y
More informationVILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES
Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John
More information12. ANY OTHER MATTER WHICH MAY PROPERLY COME BEFORE THE GOVERNING BODY
MAYOR AND COUNCIL BOROUGH OF CLOSTER SINE DIE MEETING AGENDA - WEDNESDAY, JANUARY 2, 2008-7:00 P.M. 1. PLEDGE OF ALLEGIANCE 2. OPEN PUBLIC MEETINGS ACT STATEMENT 3. ROLL CALL 4. OPEN MEETING TO PUBLIC
More informationMinutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.
More informationBOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT
July 2, 2018 11:02 AM BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT The following were present at the organization meeting: Mr. Alan
More informationBOROUGH OF NORTH PLAINFIELD
BOROUGH OF NORTH PLAINFIELD REGULAR COUNCIL MEETING MONDAY, JANUARY 8, 2018 (7:30 p.m.) ROLL CALL BOROUGH COUNCIL CHAMBERS 263 SOMERSET STREET, NORTH PLAINFIELD, NJ Council Members: Everett Merrill Keiona
More informationTOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 7, 2019
CALL TO ORDER Supervisor Moyer, called the January 7, 2019 Regular Meeting of the Township of Derry Board of Supervisors to order at 7:05 p.m. in the meeting room of the Township of Derry Municipal Complex,
More informationJANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8
JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI
More informationTATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 4, 2016AT 7:30 P.M. REORGANIZATIONAL MEETING
1 TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 4, 2016AT 7:30 P.M. REORGANIZATIONAL MEETING The Monthly Meeting of the Tatamy Borough Council was held on Monday, January 6, 2016 at the Municipal
More informationBOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018
BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically
More informationMINUTES - 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 informationPublic Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18
Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 2, 2018 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings
More informationMINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012
MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the
More informationBOROUGH 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 informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More informationCITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014
Pursuant to the Open Public Meetings Act adequate notice of this meeting was sent to the Official Newspaper and was posted on the City Bulletin Board in accordance with Public Law 75, Chapter 231. Meeting
More informationManchester Township Council Meeting Minutes. November 28, 2011
Manchester Township Council Meeting Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by the Municipal
More informationTOWNSHIP OF COLTS NECK COMMITTEE MEETING JANUARY 3, 2010, 4:00 P.M. COURT HOUSE
TOWNSHIP OF COLTS NECK COMMITTEE MEETING JANUARY 3, 2010, 4:00 P.M. COURT HOUSE CALL MEETING TO ORDER SALUTE TO THE FLAG "THE NOTICE REQUIREMENTS OF THE NEW JERSEY PUBLIC MEETINGS LAW HAVE BEEN SATISFIED
More informationSandyston Township. Reorganization Meeting Minutes
Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda
More informationTHE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017
THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES April 3, 2017 A Special Meeting of the Board of Trustees was called to order at 6:00 P.M. The meeting was then adjourned into closed session at 6:01
More informationResults of General Election of November 8, 2016
TOWNSHIP OF SOUTH HACKENSACK MUNICIPAL COMPLEX 227 PHILLIPS AVENUE BERGEN COUNTY, NEW JERSEY JANUARY 1, 2017 3:00 PM REORGANIZATION MEETING OF THE TOWNSHIP COMMITTEE AGENDA Results of General Election
More informationLINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 3, 2019
LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 3, 2019 CALL TO ORDER Councilman Ralph Paolone called the meeting to order at 6:04 P.M., noting the meeting had been advertised in compliance
More informationCouncil concurred and directed the Clerk to work with LPMS, advertise, etc. to make this
I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with
More informationBOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES
BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320
More information(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.
Page 1 FINAL 1/9/2014 TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL REORGANIZATION MEETING AGENDA FOR Tuesday, January 7, 2014 6:30 P.M. Howell Township Municipal Building, Main Meeting Room 4567 Route 9,
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA August 15, 2018 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notices of this meeting were emailed to the HERALD NEWS
More informationTOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING
TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 3, 2011 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER: The January 3, 2011 Reorganization Meeting of the Township
More informationORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016
ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall
More informationSupervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel
More informationAt 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 informationBOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018
Mayor Dillon read the following statement: BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018 Please take a moment to ensure that your cell phones and other electronic devices have been
More informationMINUTES REGULAR MEETING JULY 14, 2010 PAGE 1
MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1 THE JULY 14, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:38 PM BY THE MAYOR, MARYANN MERLINO. NOTICE
More informationTOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING MAY 7, :00 PM
REV. 5/7/15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING MAY 7, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO CALL
More informationTOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009
M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationMONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018
Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance
More informationTOWNSHIP 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 informationPLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes
PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal
More informationFoster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;
Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.
More information1. to induct into office two councilpersons for a full three year term each.
MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 3, 2017 AGENDA FLAG SALUTE: INVOCATION: Reverend Kurt Kinney
More informationDEPARTMENT HEAD REPORTS FOR THE MONTH OF DECEMBER, 2012;
BOROUGH OF BERLIN RE-ORGANIZATION MEETING MINUTES SATURDAY, JANUARY 5, 2013 BERLIN MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 1:00 pm Council meeting from December 27, 2012 resumed by
More informationBOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018
BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically
More informationTOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 2, 2018
TOWNSHIP OF DERRY CALL TO ORDER Supervisor Susan Cort called the January 2, 2018 Regular Meeting of the Township of Derry Board of Supervisors to order at 7:00 p.m. in the meeting room of the Township
More informationTroxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,
1. Vote for President Pro Tempore: Commissioner Bouder announced that he would be serving as President Pro Tempore. 2. Call to Order: The Reorganization Meeting of the Swatara Township Board of Commissioners
More informationFORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM
0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 0, 00 :00 PM Opening of Meeting: Karl Kline called the Reorganization Meeting to order at :00 PM on this date. Meeting
More informationMINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1
MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE
More informationSOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M.
SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M. Meeting called to order by Mr. Hansen. Open Public Meeting Act read into Minutes by
More informationAPRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag
APRIL 8, 2009 The South Harrison Township Committee held the regular meeting on Wednesday, April 8, 2009 at 7:30 p.m. in the South Harrison Township Municipal Building. salute. Mayor Robert Campbell called
More informationMinutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018
BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST
More informationTOWNSHIP OF SOUTH HACKENSACK MUNICIPAL COMPLEX 227 PHILLIPS AVENUE BERGEN COUNTY, NEW JERSEY JANUARY 1, :00 PM
TOWNSHIP OF SOUTH HACKENSACK MUNICIPAL COMPLEX 227 PHILLIPS AVENUE BERGEN COUNTY, NEW JERSEY JANUARY 1, 2016 3:00 PM REORGANIZATION MEETING OF THE TOWNSHIP COMMITTEE AGENDA Results of General Election
More information(PAH)Since there was public present the Mayor requested a motion to open the meeting to the Public Motion GE Second JP Vote AIF
REGULAR AGENDA MEETING Mayor and Council Borough of Harrington Park, New Jersey March 14, 2016 (PAH) Call Meeting to Order Time: 7:00pm Mayor s Announcement: In compliance with Chapter 231, Public Law
More informationBOROUGH 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 informationBOROUGH 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 informationProclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers
118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian
More informationTOWNSHIP 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 informationCOUNCIL 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 informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,
More informationA motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.
56. Special Meeting of the Mayor and Council of the Borough of Haworth held on March 20, 2017 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian
More information