TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013

Size: px
Start display at page:

Download "TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013"

Transcription

1 TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013 The Township Council of the Township of Rockaway held their Regular Meeting on April 2, 2013 which began at 7:30 p.m. in the Municipal Building, 65 Mt. Hope Road, Rockaway Township, County of Morris, State of New Jersey. The Officials and Members of the Public were led by members of Boy Scout Troop 113 in Pledging Allegiance to the Flag of the United States of America. Council President Quinn called for a moment of silence for our Coalition Forces Overseas. Council President Quinn called the Meeting to order, stating that this meeting is held pursuant to the New Jersey Open Public Meetings Act. Notice has been properly posted in the municipal building, filed with the Municipal Clerk, mailed to those persons or entities requesting notification and published in the Daily Record on January 11, Present: Mr. Minenna, Mr. DiMaria, Mr. Rogers, Mr. Reddin, Mr. Berman, Mr. Anello, Mr. Antonelli, and Council President Quinn. Absent: Dr. Gellman Present from Administration: Mayor Dachisen, Attorney Iaciofano, Mr. Poff, Mr. Lutz, Mrs. Seger, Mr. Babcock, and Captain Brennan. Presentations: Mayor Dachisen presented a Proclamation Declaring Sunday, April 7, 2013 through Sunday, April 14, 2013 as Days of Remembrance, which was read by Mr. Berman. Ms. Adele Black accepted the Proclamation and stated that on behalf of the schools, they are honored to accept this and will hang it in the school. Mayor Dachisen also presented a Proclamation to Ron Ronnie the Barber Trisuzzi for Forty Years of Service. Joy Weinreich spoke as a resident of White Meadow Lake and thanked Mr. Trisuzzi for all he has given to the community. Mr. Trisuzzi thanked everyone and told a story about a young man getting a crew cut. The young man was Mayor Dachisen. Council President called for a 10 minute recess at this time. Appointment: Mayor Dachisen appointed Gerard Smith as the Municipal Judge for the Township of Rockaway; term to expire April 2, Resolution (R-13-82) Confirming the Appointment of the Municipal Judge for the Township of Rockaway. Mr. DiMaria made a motion to adopt Resolution R which was seconded by Mr. Minenna. Roll Call Vote: YEA-8 NAY-0 ABSTAIN-0 ABSENT-1 1

2 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY R RESOLUTION CONFIRMING THE APPOINTMENT OF THE MUNICIPAL JUDGE FOR THE TOWNSHIP OF ROCKAWAY BE IT RESOLVED that the Township Council hereby confirms the appointment made by Mayor Dachisen of Gerard Smith, as the Municipal Judge for the Township of Rockaway for a term of three years; said term to expire on April 2, Approval of Minutes: Mr. Rogers moved that the minutes of the March 5, 2013 Regular Meeting, having been previously distributed to all members of the Council and containing no errors or omissions in the Official Business, be approved and placed on file. This was seconded by Mr. Berman. Roll Call Vote: YEA-6 NAY-0 ABSENT-1 ABSTAIN-2 (DiMaria & Antonelli) A motion was made by Mr. Rogers, seconded by Mr. Minenna to approve the minutes from the March 13, 2013 Budget Meeting, having been previously distributed to all members of the Council and containing no errors or omissions. Roll Call Vote: YEA-6 NAY-0 ABSENT-1 ABSTAIN-2 (DiMaria & Antonelli) ORDINANCE TO ADOPT: (O-13-05) ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK A motion was made by Mr. DiMaria, seconded by Mr. Reddin to adopt Ordinance O on second and final reading. Council President Quinn opened the meeting to the public for questions or comments on this ordinance only. Charlie Bogusat 24 North Lake Shore Drive, Rockaway He asked why we have to go over the 2% mandatory rate and compared our tax rate to surrounding towns, stating that ours was high. Mr. Poff explained what CAP banking is stating that it used to be automatic but the State changed this and now requires an ordinance be adopted. The purpose of this is to provide flexibility in our budget. This would be used for any unforeseen circumstances. Mayor Dachisen advised that we have to pay 100% of the tax appeals out of our budget while the schools do not pay anything. Mr. Poff also advised that since 2007 the staff has been reduced 12%. He also noted that the largest statutory expenses are contractual obligations, health insurance and pensions. 2

3 Matthew Davis 107 West Lake Shore Drive, Rockaway stated that he is running for Council. He asked what percent of the tax appeal refund we will pay. Mr. Poff advised him that the rate is flat for the five years. The State is allowing us to spread out the payments. Mr. Davis said that our taxes are going up while the services are going down. Mayor Dachisen asked him what services were reduced. Mr. Davis said the library having furlough days. Mr. Anello advised that the Library operates their own budget and the Council has nothing to do with it. Mr. Antonelli stated the library hired people while we were giving furloughs. No one else wishing to be heard, Council President Quinn closed the meeting to the public. ROLL CALL VOTE: YEA-8 NAY-0 ABSTAIN-0 ABSENT-1 ORD ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: ) WHEREAS, the Local Government Cap Law, N.J.S. 40A: et seq., provides that in the preparation of its annual budget, a municipality shall limit any increase in said budget up to 2.0 % unless authorized by ordinance to increase it to 3.5 % over the previous year s final appropriations, subject to certain exceptions; and, WHEREAS, N.J.S.A. 40A: a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5 % percentage rate as an exception to its final appropriations in either of the next two succeeding years; and, WHEREAS, the Township Council of the Township of Rockaway in the County of Morris finds it advisable and necessary to increase its CY 2013 budget by up to 3.5 % over the previous year s final appropriations, in the interest of promoting the health, safety and welfare of the citizens; and, WHEREAS, the Township Council hereby determines that a 3.5% increase in the budget for the said year, amounting to $407, in excess of the increase in final appropriations otherwise permitted by the Local Government Cap Law, is advisable and necessary; and, WHEREAS, the Township Council hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years. NOW, THEREFORE, BE IT ORDAINED, by the Township Council of the Township of Rockaway in the County of Morris, a majority of the full authorized membership of this governing body affirmatively concurring that, in the CY 2013 budget year, the final appropriations of the Township of Rockaway shall, in accordance with this ordinance and N.J.S.A. 40A: , be increased by 3.5% amounting to $951, and that the CY 2013 municipal budget for the Township of Rockaway be approved and adopted in accordance with this ordinance; and, BE IT FURTHER ORDAINED, that any amount authorized herein above that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance as introduced be filed with the Director of the Division of Local Government Services within 5 days of introduction; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within 5 days after such adoption. 3

4 COUNCIL PRESIDENT QUINN NOTED THAT: (O-13-06) AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 54, THE LAND USE AND DEVELOPMENT ORDINANCES OF THE TOWNSHIP OF ROCKAWAY, SECTION PUBLIC HEARING POSTPONED UNTIL APRIL 2, 2013 MEETING DUE TO THE PLANNING BOARD HAVING TO CANCEL THEIR MARCH MEETING DUE TO INCLEMENT WEATHER Open to the Public: Council President Quinn opened the meeting to the public. Lili Sweet 1 Oakland Avenue, Rockaway: She thanked everyone for their warmth and sympathy after the passing of her husband. She said we were all like a second family to her. Marty Kahn 42 Queens Road, Rockaway: He is the new Baseball President and wanted to introduce himself and invite all to the Little League Parade on April 13, No one else wishing to be heard, President Quinn closed the meeting to the public. Ordinances to be Introduced: The following ordinances were introduced on first reading: A. (O-13-07) AMENDING CHAPTER II, ADMINISTRATIVE CODE, ARTICLE V, ORGANIZATION OF TOWNSHIP GOVERNMENT SECTION TOWNSHIP ATTORNEY, SUBSECTIONS a. DUTIES AND COMPENSATION, e. PROSECUTOR, AND f. PUBLIC DEFENDER, OF THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP OF ROCKAWAY A motion was made by Mr. Minenna, seconded by Mr. Berman to adopt Ordinance O on first reading. ROLL CALL VOTE: YEA-8 NAY-0 ABSTAIN-0 ABSENT-1 B. (O-13-08) ORDINANCE CHANGING THE NAME OF GLORIA LANE BETWEEN PERRY STREET AND RICHARD STREET TO KUZEL LANE A motion was made by Mr. Minenna, seconded by Mr. DiMaria to adopt Ordinance (O-13-08) on first reading. Mr. Anello asked the cost of re-naming a street. He was advised that there are no homes on this street, therefore there would be no cost. Roll Call Vote: YEA-8 NAY-0 ABSTAIN-0 ABSENT-1 4

5 CONSENT AGENDA TO BE ACTED ON: RESOLUTIONS: A. (R-13-72) REDEMPTION OF TAX TITLE LIEN # (104 CAYUGA AVENUE) B. (R-13-73) REDEMPTION OF TAX TITLE LIEN # (4 IOWA AVENUE) C. (R-13-74) REDEMPTION OF TAX TITLE LIEN # (429 W. CLINTON STREET) D. (R-13-75) REDEMPTION OF TAX TITLE LIEN # (271 MT. HOPE AVENUE) E. (R-13-76) REDEMPTION OF TAX TITLE LIEN # (2 VINTAGE COURT) F. (R-13-77) REDEMPTION OF TAX TITLE LIEN # (903 GREEN POND ROAD) G. (R-13-78) REDEMPTION OF TAX TITLE LIEN # (87 UPPER HIBERNIA ROAD) H. (R-13-80) AWARD CONTRACT-NEW JERSEY STATE/MORRIS COUNTY COOPERATIVE CONTRACT FOR YEAR 2013 I. (R-13-81) RESOLUTION GRANTING AUTHORIZATION TO ENTER A PROFESSIONAL SERVICE AGREEMENT FOR PROSECUTORIAL SERVICES J. (R-13-83) AUTHORIZING THE AWARD OF A CONTRACT TO BOLLINGER INSURANCE FOR THE TOWNSHIP S PRESCRIPTION PLAN FOR THE PERIOD OF APRIL 1, 2013 THROUGH MARCH 31, K. (R-13-84) RESOLUTION ESTABLISHING SANITARY SEWER MAINTENANCE FEE FOR SINGLE FAMILY RESIDENTIAL DWELLINGS L. (R-13-85) REVISING THE TOWNSHIP S POLICIES REGARDING ELIGIBILITY TO RECEIVE STATE HEALTH BENEFITS AND PAYMENT FOR WAIVER OF STATE HEALTH BENEFITS FIREFIGHTERS: TIANA ULVERSOY AND TRACIE BAUGH JUNIOR FIREMEN S AUXILIARY: NONE * * * END OF CONSENT AGENDA * * * A motion was made by Mr. Minenna, seconded by Mr. Reddin to adopt all of the items listed on the Consent Agenda. Roll Call Vote: YEA-8 NAY-0 ABSTAIN-0 ABSENT-1 5

6 RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT 035 known as: 104 CAYUGA AVE. In the name of: BELLOME. WHEREAS, reimbursement is now required to be made to the following Lien Holder, US BANK CUST FOR PRO CAPITAL US BANK TLSG 1000 HADDONFIELD BERLIN ROAD VOORHEES, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $3, PREMIUM: $0.00 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $3, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT 001 known as: 4 IOWA AVE. In the name of: BARBARISE. WHEREAS, reimbursement is now required to be made to the following Lien Holder, US BANK CUST FOR PRO CAPITAL US BANK TLSG 1000 HADDONFIELD BERLIN ROAD VOORHEES, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $ PREMIUM: $0.00 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $ made payable to: "ABOVE LIEN HOLDER" 6

7 BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT known as: 429 W CLINTON ST. In the name of: SANCHEZ. WHEREAS, reimbursement is now required to be made to the following Lien Holder, KCTS INVESTMENTS 4C COLFAX MANOR ROSELLE PARK, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $ PREMIUM: $ NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $ made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT 008 known as: 271 Mt. Hope Ave. In the name of: Parrrado. WHEREAS, reimbursement is now required to be made to the following Lien Holder, US BANK CUTST FOR PRO CAPITAL US BANK TLSG 50 S. 16 TH STREET, SUITE 1950 PHILADELPHIA, PA From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $4, PREMIUM: $0.00 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $4, made payable to: "ABOVE LIEN HOLDER" 7

8 BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT known as: 2 VINTAGE COURT In the name of: VINTAGE ESTATES. WHEREAS, reimbursement is now required to be made to the following Lien Holder, FRANK J FESTA JR. PO BOX 97 SCOTCH PLAINS, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $ PREMIUM: $0.00 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $ made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT 073 known as: 903 GREEN POND RD. In the name of: ODCHIGUE. WHEREAS, reimbursement is now required to be made to the following Lien Holder, SB MUNI CUST C/O LBNJ PO BOX LAUREL, MD From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $ PREMIUM: $8, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $26, made payable to: "ABOVE LIEN HOLDER" 8

9 BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN # WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on BLOCK LOT 008 known as: 87 UPPER HIBERNIA RD. In the name of: FILLOON. WHEREAS, reimbursement is now required to be made to the following Lien Holder, LIEN TIMES, LLC 203 STEPHENS RD. WEST MILFORD, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs TAX TITLE LIEN: $16, PREMIUM: $18, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $34, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION NO. R Authorizing Purchase of Certain Goods and Services Through The Use of State or Cooperative Contracts for Year 2013 WHEREAS, the Local Public Contracts Law 40A:11-4 requires that every contract awarded by the contracting agent for the provision or performance of any goods or services, the cost of which in the aggregate exceeds the bid threshold, shall be awarded only by resolution of the governing body; and WHEREAS, the State of New Jersey (State) and/or the Morris County Cooperative Pricing Council (MCCPC ) have awarded contracts to various vendors as lowest responsible, responsive bidders for State and MCCPC contracts; and WHEREAS, the Township wishes to facilitate the purchase of goods and services by way of resolution for the purchase of items which are regularly used in connection with the Township s provision of services to the residents; and WHEREAS, the Township of Rockaway desires to authorize the purchase of such items through approved State and/or MCCPC contract vendors whenever the cost of such items may exceed the prevailing bid threshold; and WHEREAS, the list of the State and MCCPC vendors whose goods and services the Township seeks to use by way of resolution are identified along with their State or MCCPC contract numbers as follows: 9

10 Contract Vendor Name Contract No. Items to be purchased State International Salt Rock Salt MCC Tilcon 6 Resurfacing and Millings MCC & Tilcon 5 & Paving Materials State State Dover Brake Truck and Automotive Parts State Allied Oil 80914, 81399, Gasoline, #2 Fuel Oil and Diesel Fuel State Smith Chrysler Jeep 76453,79872 Truck and Auto Parts Dodge State Falcon Auto Parts Truck and Auto Parts State Rockaway Auto Parts Truck and Auto Parts State Grinnell Recycling Road Material Recycling State Verizon Wireless A82583 Cell Phones and Equipment MCC Fire Fighters Equipment 14-A Various Fire Equipment Co. State Staples M r Office Supplies & Equipment T x State Dell, Inc. WSCA Computer Equipment MCC Office Concepts & 16 Office Supplies W.B. Mason MCC & State #41 A81334,A53764,A81373 Major Automotive Installations T/A Spectrum Emergency lighting install and repairs. radio purchase and install. PUGS, cabinets, gun lockers and police hand held radios. State Carquest 8022 Car parts, accessories (nuts/bolts, screws) MCC Apollo Tire M8000 Tires State Custom Bandage 13-r & Tires & Tubes State ProComm Radio Communication Equipment State CDW WSCA Computer Equipment & Software State & MCC David Weber Oil 81519, Motor Oils, Antifreeze, Windshield Washer Fluid MCC Denville Line Painting 36 Line Striping State Foley Equipment 6907, Caterpillar Parts State Storr Tractor Tractor Parts State Jet Vac Vactor Parts & Repair State Service Tire 82528, Tires State Grainger Supply Tools State Hoover Truck 73702,73513,78973 Truck Parts & Repairs State Aamco Transmission Parts & Repair State Trius Spreader Parts / Plow Parts & Equipment State & MCC Royal Communication Radio Equipment 10

11 State & MCC Cliffside Body Corp 75724,76452,73781, D Truck & Plow Parts MCC Reed Systems 3 Envirobrine State & Garden State Highway 76455, 76835,81444 Signs & Materials MCC Products, Inc. 28 State & MCC Campbell Foundry , 7 Catch Basins, Manholes & Drainage Pipe MCC The Phillips Company/ 19 Block Harrison Supply State Tony Sanchez Truck & Auto Parts MCC North Church Gravel 4 Snow Grits State Tilcon Crushed Stone, Gravel & Sand State Smith Motors 76443, Truck & Automotive Parts 73701,73509,79164 NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Rockaway, County of Morris, and State of New Jersey does hereby authorize the Mayor and/or Business Administrator or Assistant Business Administrator to authorize the purchase of the specified items from the above listed State or MCCPC vendors as often as deemed necessary and reasonable to do so, but only to the extent that such purchases do not exceed duly authorized budget appropriations for each category of purchases/expenditures. TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY R RESOLUTION GRANTING AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICE AGREEMENT FOR PROSECUTORIAL SERVICES WHEREAS, the N.J.S.A. 40A:11-1 et. seq. known as the Local Public Contracts Law, requires that all Contracts or Agreements for the performance of any work, shall not be made or awarded unless Public advertising for Bids and bidding, therefore, is solicited; and WHEREAS, N.J.S.A. 40A:11-5 et. seq. provides that any Contract or Agreement may be made, negotiated or awarded without Public advertising for Bids and bidding if authorized by resolution and if the subject matter therefore consists of Professional Services which are rendered or performed by a person authorized by Law to practice a recognized profession; and WHEREAS, the Township of Rockaway has a need for Professional Prosecutorial Services, which will be performed by a professional qualified to provide such services by way of the professional s compliance with the provisions of N.J.S.A. 19:44A-1 et. seq. and N.J.S.A. 19:44A-20.5(1)(a)(i); WHEREAS, the Business Administrator has determined and certified in writing that the value of the aforementioned contract is anticipated to exceed $17,500; 11

12 WHEREAS, in accordance with the Anti Pay-to-Play Legislation, Peter J. King, L,L,C,, submitted to the Township the Political Contribution Disclosure Form, Stockholder Disclosure Certification and Business Entity Disclosure Certification as required; and WHEREAS, Peter J. King, L.L.C. also submitted to the Township a New Jersey Business Registration Certificate; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey as follows: 1. The Township hereby authorizes the retention of the services of Peter J. King, L.L.C., 51 Gibraltar Drive Suite 10, Morris Plains, New Jersey as an independent contractor to provide professional prosecutorial services pursuant to a Contract for Prosecutorial Services which is attached hereto and made a part hereof by reference; 2. The contract with Peter J. King, L.L.C. aforesaid is for professional services and is exempt from the bidding requirements under the Local Public Contracts Law, pursuant to N.J.S.A. 40A:11-5(1)(a)(i); 3. The contract authorized by this resolution is limited by the availability of funds and is subject to Peter J. King L.L.C. s compliance with the Equal Opportunity Requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27; 4. The Mayor and Township Clerk, together with all appropriate officers, employees, professionals and staff of the Township are hereby authorized and directed to take all steps necessary to effectuate the purposes of this Resolution, 5. It is hereby directed that Notice of this Contract shall be published once in the official designated newspaper of the Township within ten (10) days of the date hereof; 6. This Resolution shall take effect immediately. RESOLUTION NO. R AUTHORIZING THE AWARD OF A CONTRACT TO BOLLINGER INSURANCE FOR THE TOWNSHIP S PRESCRIPTION PLAN FOR THE PERIOD OF APRIL 1, 2013 THROUGH MARCH 31, 2014 WHEREAS, the Township of Rockaway ("Township") prescription plan is currently by Monumental Life through Bollinger Insurance located at 101 JFK Parkway, Short Hills, New Jersey ("Bollinger"); and WHEREAS, the Township's current prescription plan expires on March 31, 2013; and WHEREAS, at the request of the Township, Mark R. Edwards, with the Financial Benefits Research Group, solicited several insurance companies for quotes for the Township's prescription plan for the period of April 1, 2013 through March 31, 2014; and WHEREAS, Mr. Edwards solicited quotes from BeneScript Services Incorporated, Bene Card Administrators L.L.C., Prescription Corp. of America, and Monumental Life through Bollinger Insurance; and WHEREAS, all quotes received were in excess of last year s premiums; WHEREAS, the lowest quote secured by Mr. Edwards was from Prescription Corp. of America resulting in an increase in the premium of 3.2 percent ($50,484); and 12

13 WHEREAS, the second lowest quote secured by Mr. Edwards was from Monumental Life, through Bollinger Insurance, resulting in an increase in the premium of 4.5 percent ($70,332.00) and offers the same benefit of the current plan as well as variations that may be more suitable to the goals and objectives of the Township; and WHEREAS, Mr. Edwards has advised the Township Administrator that accepting the offering from Monumental Life will provide no business disruption, greater certainty in future rate increases given the Township s high loss ratio, the necessary flexibility in plan design consistency with the requirements of the New Jersey State Health Benefits Program, and stability in the override process in accordance with program requirements; and WHEREAS, said contract for a Township health insurance prescription plan may be retained without competitive bidding pursuant to the Local Public Contracts Law, N.J.S.A. 40A:11-5(1)(m) as an extraordinary unspecified service; and WHEREAS, due to Monumental Life s competitive pricing, long history of providing outstanding service to the Township, and upon recommendation of the Township s Insurance Broker the Township has agreed to renew its contract with Monumental Life for the Township's prescription plan for the period of April 1, 2013 through March 31, 2014 with a premium increase of only 4.5 percent. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey as follows: 1. The Township hereby authorizes the Business Administrator to renew the contract with Monumental Life through Bollinger Insurance located at 101 JFK Parkway, Short Hills, New Jersey for the Township s prescription plan from April 1, 2013 through March 31, 2014 at a total cost of $1,632,972.00, a 4.5 percent ($70, ) premium increase from last year. 2. The contract is for insurance and is exempt from the bidding requirements under the Local Public Contracts Law, N.J.S.A. 40A:11-5(1) (m). 3. The foregoing award is subject to receipt of a New Jersey Business Registration Certificate pursuant to N.J.S.A. 52: The award is also subject to compliance with the Equal Employment Opportunity Requirements pursuant to N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17: The Mayor and Township Clerk, together with all appropriate officers, employees, professionals and staff of the Township are hereby authorized and directed to take all steps necessary to effectuate the purposes of this Resolution. 6. It is hereby directed that Notice of Award of this Contract shall be published once in the official designated newspaper of the Township within ten (10) days of the date hereof. 7. This Resolution shall take effect immediately. RESOLUTION ESTABLISHING SANITARY SEWER MAINTENANCE FEE FOR SINGLE FAMILY RESIDENTIAL DWELLINGS RESOLUTION R WHEREAS, Chapter of the Township of Rockaway Code provides that the Township Council shall determine by Resolution each year the single family residential dwellings sanitary sewer maintenance fee; and 13

14 WHEREAS, the Township Department of Finance has determined the amount of this fee based on the formula set forth in Chapter 15-29(a)(1)(a); and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris and State of New Jersey that: 1. The single family residential dwelling sanitary sewer maintenance fee shall be $ The Mayor and Clerk together with officers and the appropriate employees of the Township are hereby authorized to take all steps necessary to effectuate the purposes of the Resolution. 3. This Resolution shall take effect immediately. TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY R REVISING THE TOWNSHIP S POLICIES REGARDING ELIGIBILITY TO RECEIVE STATE HEALTH BENEFITS AND PAYMENT FOR WAIVER OF STATE HEALTH BENEFITS WHEREAS, the Township of Rockaway s ( Township ) Personnel Policy and Procedure Manual, which became effective on March 1, 2004 and was subsequently revised, contains the Township s current Medical Benefit Plan policy; and WHEREAS, in accordance with the revised State Health Benefits regulations, N.J.S.A. 52: (c)(2), the Township adopted Resolution which increased the number of hours that must be worked per week from 20 hours to 25 hours in order to be eligible for State Health Benefits; and WHEREAS, the Township desires to further clarify and revise its policies to comply with N.J.S.A. 52: (c)(2); and WHEREAS, the Township desires to amend and supplement the Township s Personnel Policy and Procedure Manual to provide for the above policy changes. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey, they being the Governing Body thereof as follows: 14

15 1. All employees must work a minimum of twenty-five (25) hours per week in order to be eligible for State Health Benefits; except that employees hired on or before July 5, 2011 who were eligible for health benefits coverage because the employee worked a minimum of twenty(20) hours per week will remain eligible for health benefits coverage provided the employee continuously thereafter maintains at least twenty (20) hours per week. Employees who were not previously eligible for benefits and whose hours are subsequently increased to less than twenty-five (25) hours per week will not be eligible for health benefits coverage. 2. Chapter III, Benefits, Medical Benefit Plans section of the Township of Rockaway s Personnel Policy and Procedure Manual, shall be revised to read as follows: MEDICAL BENEFIT PLANS The Township of Rockaway will provide medical insurance coverage as provided by the New Jersey State Health Benefits Program for all eligible employees and their families. All employees must work a minimum of twenty-five (25) hours per week in order to be eligible for State Health Benefits; except that employees hired on or before July 5, 2011 who were eligible to health benefits coverage because the employee worked a minimum of twenty (20) hours per week will remain eligible for health benefits coverage provided the employee continuously thereafter maintains at least twenty (20) hours per week. Employees who were not previously eligible for benefits and whose hours are subsequently increased to less than twenty-five (25) hours per week will not be eligible for health benefits coverage. The Township shall annually pay to any employee who files a waiver of State Health Benefits pursuant to N.J.S.A. 52: a, an amount equal to the lesser of twenty-five (25) percent of the amount saved by the Township because of the employee s waiver of coverage or Five Thousand Dollars ($5,000.00) Additionally, the Township makes available to eligible employees a Dental Plan, a Vision Plan and a Prescription Plan, Temporary Disability Plan and Life Insurance benefit coverage. Specific information regarding these benefit plans will be provided to each employee upon hiring and whenever the plans are updated or revised. 3. The Mayor and Township Clerk, together with all other appropriate officers, employees, consultants, and professionals of the Township are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this Resolution. 4. Upon adoption, the Township Clerk shall forward a certified copy of this Resolution to the Health Benefits Bureau, Division of Pensions and Benefits, P.O. Box 299, Trenton, New Jersey This Resolution shall take effect immediately. 15

16 Reports: Mr. Minenna He thanked the three Boy Scouts from Troop 113 for leading everyone in the salute to the American Flag this evening. They are working on their merit badges for advancement. Mr. Minenna announced that trout season opens this Saturday and the Mt. Hope Pond is fully stocked. Mr. DiMaria No report. Mr. Rogers No report. Mr. Reddin No report. Mr. Berman He wonders what the Democrats will think next year when Obama Care goes into effect. Health care will go thru the roof, making taxes increase. Mr. Anello He is the liaison for the Library. Near the end of 2012 they realized they would be $80,000 short in their budget. They proposed furloughs to the union. The union did not respond. After several months, they agreed on eight furlough days; four will be in August when many people are on vacation and four were held last week. They were closed March 25 th thru the 31 st. The first four days were normal work days; then there was Good Friday which was a holiday and the Easter weekend. This was not a good decision, as they were closed all week. They are learning to tighten their belt. Mr. Antonelli He reported that last year there were complaints of speeding on Telemark Road near the park. With the recent warm weather, he received complaints again this year. He asked Captain Brennan to step up enforcement in this area. Regarding Pondview, he has an article that Pondview s attorney, Riker & Danzig is one of the biggest lobbyists in Trenton. He is uncomfortable with this as they now seem to be ramping up work at the site. Council President Quinn He, along with Mayor Dachisen, attended the Easter Egg Hunt. There were 175 children in attendance and all had a great time. He will attend the Little League Parade. He advised that on May 7, 2013, Dr. Grefe, Superintendent of Schools will attend our meeting to speak about their budget. Mayor Dachisen He praised the webpage and the Facebook page stating that Mrs. Seger did a great job. The Red, White & Blue ceremony is scheduled for April 21, This is where they honor firefighters and police officers. Attorney Iaciofano He requested a closed session on April 30, 2103 to discuss various litigation matters. Also on April 30, 2013, at 6:30 p.m. there will be an ordinance committee meeting. They will discuss the new proposed taxi and limousine ordinance which is very extensive. Mr. Poff Today, Mr. Sheard and Mrs. Seger attended a kick-off meeting with the company that will be measuring our performance and setting goals for each department. He, along with Mr. Minenna, attended the Morris County Economic Development seminar. They look at strategies to plan for businesses in Morris County. This program is mainly funded by the 16

17 County. Mr. Poff wants to meet with them to see how we can attract retail businesses to our community. Mr. Poff reported that Keli Gallo of the Buzak Law Office is handling Pondview for the Township. She recently sent them an appropriate answer to their letter asking the Township to vacate a certain portion of our right-of-way on Union Turnpike. We do not have a draft of the jurisdictional agreement which makes it hard to make any decisions. Complete plans must be reviewed before any recommendations can be made about vacating Union Turnpike. Also, there is ponding on Union Turnpike. Mr. Lutz issued a violation. giving them options to correct this situation. We expect them to correct this problem. Mrs. Seger- She announced that Tilcon and the Barn won awards. The first newsletter is now online. Mr. Lutz No report. Mr. Antonelli asked him if he had time to look at the proposed dog park. Mr. Lutz advised that he spoke with Mr. Fiorilla, but not much has been done. They will visit the site again with Mr. Antonelli. Council President Quinn stated the old Sharkey s landscaping place on Route 15 is a mess. Mr. Tobaygo spoke with the owner who promised to clean it up, but nothing has been done. President Quinn asked that Mr. Tobaygo follow up with this. Mr. Minenna asked if Pondview is working without approvals. Mr. Poff advised that two years ago we had declined to sign off on a road opening application as there were no plans. Pondview took us to court and the Judge ruled that we had to sign off of the road opening permit. Currently they are doing work there that was approved by the State. They are not doing any non-approved Township work. Captain Brennan No report. Mr. Babcock No report. No further business to attend to this evening, a motion was made by Mr. DiMaria, seconded by Mr. Minenna to adjourn this meeting at 8:45 p.m. Roll Call Vote: YES-8 NAY-0 ABSTAIN-0 ABSENT-1 Respectfully submitted, Susan Best, RMC Township Clerk 17

18 18

TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012

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

More information

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

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

More information

TOWNSHIP OF ROCKAWAY TOWNSHIP COUNCIL MEETING OCTOBER 13, 2105

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

More information

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

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

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

More information

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ORDINANCE NO. 07-19 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE TOWNSHIP OF DENVILLE, IN THE COUNTY OF MORRIS, NEW JERSEY, APPROPRIATING $3,071,080 THEREFOR AND AUTHORIZING

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

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

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

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Council 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 information

REGULAR TOWNSHIP MEETING September 5, 2017

REGULAR TOWNSHIP MEETING September 5, 2017 REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 27, 2017 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 12, 2017

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Mayor Gaechter led the assembly in the salute to the American Flag.

Mayor Gaechter led the assembly in the salute to the American Flag. MINUTES FOR THE REGULAR MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP MUNICIPAL BUILDING, 888 STATE HIGHWAY ROUTE 23, WANTAGE, N.J., ON AUGUST 16, 2012 Mayor

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING Page 1 of 8 THE FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING OF THE WAS CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. MAYOR RICHARDSON ANNOUNCED

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

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

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

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

More information

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM Rev. 4/2/15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO

More information

ROCKAWAY TOWNSHIP COUNCIL MARCH

ROCKAWAY TOWNSHIP COUNCIL MARCH The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 27, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of

More information

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

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

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

More information

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM KINGWOOD TOWNSHIP COMMITTEE Regular Meeting Agenda November 2, 2017 7:00PM Call to Order Pledge of Allegiance Adequate notice of this meeting was provided in accordance with the Open Public Meetings Act

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

TOWNSHIP OF ROCKAWAY COUNCIL JANUARY 23, 2018

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

More information

COUNCIL MEETING MINUTES

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

More information

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

Chapter 75 CONSTRUCTION CODES, UNIFORM

Chapter 75 CONSTRUCTION CODES, UNIFORM Chapter 75 CONSTRUCTION CODES, UNIFORM 75-1. Enforcing agency; office location; permit procedure. 75-2. Construction Board of Appeals. 75-3. Fee schedule. 75-4. Reports of Construction Official; surcharge

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

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

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

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

More information

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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

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

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

More information

December 21, 2009 Township Committee Special Meeting Minutes

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

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

Environmental Commission, Finance Dept, OEM

Environmental Commission, Finance Dept, OEM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

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

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

More information

MINUTES 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

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010 The meeting was called to order by Mayor Kievit at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication

More information

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

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

More information

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute. WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING FEBRUARY 10, 2011 CALL TO ORDER Mayor Sam Race called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meetings Act this

More information

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 I. INTRODUCTION A. POSTING OF NOTICE: Adequate notice of this meeting has been provided in accordance with

More information

Mayor McKee asked everyone to please stand for the Flag Salute and for a Moment of Silence in honor of our servicemen and women.

Mayor McKee asked everyone to please stand for the Flag Salute and for a Moment of Silence in honor of our servicemen and women. Lebanon Township Committee November 4, 2015 Minutes of Regular Meeting CALL TO ORDER Mayor Thomas McKee called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meeting

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. Amended 7/2/18 TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 28, 2018

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 28, 2018 The meeting was called to order by Mayor Miller at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

More information

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

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

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 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

ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda.

ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda. WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING FEBRUARY 11, 2016 CALL TO ORDER Mayor Herb called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of February 11, 2016 has been

More information

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A SALUTE TO THE FLAG AND MOMENT OF SILENCE was led by Mayor Barbera OPEN MEETING ACT Mayor Barbera stated that adequate notice of this meeting was given by emailing the Central Record and the Courier-Post

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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 THE APRIL 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, 2014 7 P.M. 8 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

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

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

More information

Mayor and Council Newsletter

Mayor and Council Newsletter and Council Newsletter Borough of Island Heights One Wanamaker Municipal Comple Post Office Bo 797 Island Heights, New Jersey 08732-0797 (732) 270-6415 www.islandheightsboro.com Official Council Meeting

More information

Borough of Elmer Minutes March 8, 2017

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

More information

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

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

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

REGULAR MEETING JULY 12, 2010

REGULAR MEETING JULY 12, 2010 REGULAR MEETING JULY 12, 2010 The seventh regular meeting of the Mayor and Council of the Borough of Ogdensburg, Sussex County, New Jersey was held in the Council Chambers of the Borough Hall on July 12,

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

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

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

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

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

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

More information

TOWNSHIP OF LOPATCONG

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

More information

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018 TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING October 16, 2018 The Meeting was called to order at 7:30 P.M. by Council President Gabel. The Salute to the Flag was recited, followed by an Invocation

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA AUGUST 23, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE AUGUST 23, 2017 REGULAR/WORKSHOP MEETING OF THE, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE OF TIME AND DATE FOR

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

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

FLAG SALUTE Mayor Bassani invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

FLAG SALUTE Mayor Bassani invited all persons present to participate in the Pledge of Allegiance to the United States Flag. MINUTES FOR THE REGULAR MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP MUNICIPAL BUILDING, 888 STATE HIGHWAY ROUTE 23, WANTAGE, N.J., ON JULY 18, 2013 Mayor

More information

TOWNSHIP OF CHESTERFIELD ORDINANCE NO

TOWNSHIP OF CHESTERFIELD ORDINANCE NO TOWNSHIP OF CHESTERFIELD ORDINANCE NO. 2017-5 AN ORDINANCE TO ESTABLISH LIMITATION ON POLITICAL CONTRIBUTIONS AND ESTABLISHING A PROCEDURE FOR THE AWARD OF PROFESSIONAL SERVICE CONTRACTS WHEREAS, the Local

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

More information

Borough of Matawan Workshop Session April 2, 2013

Borough of Matawan Workshop Session April 2, 2013 Page 1 of 19 Aregular meeting of the Borough Council of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on April 2, 2013. The

More information

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

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

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, 2018 8:00pm CALL THE MEETING TO ORDER Council Vice President Criscuolo called the meeting to order at 8:00pm in the Council Chambers

More information

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

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

More information

(PAH)Since there was public present the Mayor requested a motion to open the meeting to the Public Motion GE Second JP Vote AIF

(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 information