THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018

Size: px
Start display at page:

Download "THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018"

Transcription

1 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on Thursday, January 18, 2018, at 7:00 PM prevailing time in the Board Room at the offices of the Authority at 19 Saddle Road, Cedar Knolls, New Jersey. The Chairman called the meeting to order at 7:00 PM and read the attached statement of Public Notice (Sunshine Law) and caused same to be entered into the minutes of the meeting. OATH OF OFFICE FOR APPOINTED MEMBER DOHERTY Mr. Weiss administered the oath of office to John "Jack" Doherty who had been appointed to the Authority's Board of Members by the Borough of Morris Plains to fill the unexpired term of William Conradi who recently resigned. ROLL CALL PRESENT: ABSENT: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando* and Schimpf* Member Iannaccone * Members participated in the meeting via telephone and acknowledged that they could hear the Chairman and other participants. Also present at the meeting were the following Authority staff: Laura Cummings, Executive Director/Chief Engineer; Paul Kozakiewicz, Superintendent; Charles Maggio, Manager of Finance; Nicholas Buono, Information Technology Manager; Alexis Bozza, Administrative Assistant; and General Counsel to the Authority, Sidney D. Weiss, Esq. MOTION APPROVING MINUTES OF DECEMBER Copies of the minutes of the meeting held on December 21, 2017, were distributed to the members prior to the meeting for review and comment. Member Johnson moved that the minutes be adopted. Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: ABSTAINS: Chairman Kissil; Members Baldassari, Johnson, Rotando and Schimpf None Members Doherty and Dougherty Page 1 of 5

2 funds available in the 2018 Budget for these contracts. following resolution: Member Dougherty offered the RESOLUTION NO RESOLUTION AUTHORIZING AWARD OF ADDITIONAL CONTRACTS UNDER THE COOPERATIVE PRICING AGREEMENT WITH THE MORRIS COUNTY COOPERATIVE PRICING COUNCIL "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None B. Resolution Rescinding Award of Contract to Main Pool and Chemical Company for the Contract entitled Water Treatment Chemicals (Sodium Bisulfite) The Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, By resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Sodium Bisulfite, which was then determined to be the lowest qualified bidder in the total amount of $1, covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law. Main Pool and Chemical Company has failed to provide the signed contract and other documents required by the award, nor has Main Pool and Chemical Company responded to several requests for any valid reason for the delay. Based on the foregoing, the Authority's Superintendent has deemed Main Pool and Chemical Company unresponsive to the requirements of the contract. Member Baldassari offered the following resolution: RESOLUTION NO RESOLUTION RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS (SODIUM BISULFITE) "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None Page 3 of 5

3 C. Resolution Authorizing Closed Session Discussion Mr. Weiss stated that the following Agenda item may be held in closed session pursuant to subsection 8 of Section 12b of the Open Public Meetings Act (N.J.S.A. 10:4-6 et seq.): 1. Compensation of management/staff employees Member Dougherty then moved the following resolution: RESOLUTION NO RESOLUTION AUTHORIZING CLOSED SESSION DISCUSSIONS "COPY ANNEXED" Member Doherty seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None [CLOSED SESSION MEETING FOLLOWED] [RESUMPTION OF PUBLIC MEETING] D. Resolution Approving Salary Compensation for Management Personnel for 2018 Following discussions held in Closed Session, the Board reviewed a draft resolution authorizing salary increases for specific management employees for The effective date of the increases is January 1, Member Dougherty offered the following resolution: RESOLUTION NO RESOLUTION APPROVING SALARY COMPENSATION FOR MANAGEMENT PERSONNEL FOR 2018 "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissi!; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None Page 4 of 5

4 SUCH OTHER MATTER TO LEGALLY COME BEFORE THE BOARD 1. Member Schimpf proposed extending the Board's appreciation to and recognizing the efforts of the staff during the recent extreme weather conditions and multiple main breaks. Member Baldassari asked about crew availability and suggested a letter from the Board or Chairman recognizing their efforts. 2. Member Dougherty commended Chairman Kissil for his service as Chairman for Chairman Kissil expressed his appreciation to the Board for their cooperation over the year. REPORTS Copies of the following reports were distributed to the Members for review and comment and a discussion ensued as to each item: A. Executive Director/Chief Engineer- December 2017 B. Superintendent- December 2017 C. Health, Safety and Security - December 2017 D. Information Technology- December 2017 E. Finance - December 2017 PUBLIC DISCUSSION Chairman Kissil stated the next portion of the meeting was set aside for public discussion. No one from the public was present. The Chairman then closed the public portion of the meeting. ADJOURNMENT There being no further business, Member Dougherty moved that the meeting be adjourned. Member Baldassari seconded the motion. The meeting adjourned at 8:17 PM. THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY Page 5 of 5

5 SUNSHINE LAW STATEMENT Adequate notice of this meeting has been provided in accordance with the provisions of the Open Public Meetings Act, in the following manner: 1. By posting a copy of the Annual Notice of the Authority s regular meetings (upon which this meeting is listed) on the Bulletin Board at the Authority s offices at 19 Saddle Road, Cedar Knolls, New Jersey, and by delivering copies of such notice for posting at similar public places in the municipal buildings of the Town of Morristown, the Townships of Hanover and Morris and the Borough of Morris Plains on February 2, By delivering to, for filing, copies of the Annual Notice with the Daily Record, the Newark Star Ledger, the Morris News Bee, the clerks of the Townships of Chatham, Harding, Mendham, Randolph and Parsippany- Troy Hills, the Borough of Florham Park and the County of Morris on February 2, 2017.

6 Resolution No RESOLUTION APPROVING CLOSED SESSION MINUTES RESOLVED that the attached minutes of the Closed Session Meeting held on December 21, 2017, be and the same are hereby approved but withheld from public inspection and insertion in the regular Minute Book pending release for public disclosure pursuant to the provisions of the Open Public Meetings Act; and BE IT FURTHER RESOLVED that the minutes be inserted in the Closed of the Authority pending such disclosure. ATTEST: COUNTY THOR ITV SIDNEY D. WEISS, Assistant Secretary NA D KISSIL, Chairman Dated: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissi! Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jack Doherty Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings. P.E. Superintendent: Paul A. Kozakiewicz

7 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. Dated: January 18, 2018

8 Resolution No RESOLUTION AUTHORIZING PAYMENT OF JANUARY 2018 LIST OF BILLS of bills: BE IT RESOLVED that authorization is hereby granted to make payment of the following list OPERATING FUND Total Salary and Wages Total Operating Fund Checks and Wire Transfers CAPITAL FUND Total Capital Fund Expenditures $ $ $ 325, , , TOTAL OF JANUARY 2018 LIST OF BILLS 1,239, ATTEST: SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018 Board Members Morristown: Mory Dougherty Donald Kissil Morris Township: Dennis Boldossori Alon Johnson Morris Plains: Jock Doherty Ralph R. Rotando Hanover Township: Soverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Loura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

9 TREASURER'S CERTIFICATION I hereby certify that there are sufficient funds available ($1,239,382.20) for payment of the resolution entitled Resolution Authorizing Payment of January 2018 List of Bills in the Authority's 2018 Operating Budget. Dated: January 18, 2018

10 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. Dated: January 18, 2018 Sl: ~ Y D. WEISS, Assistant Secretary -

11 = c 111 ul 19 SADDLE ROAD. CEDAR KNOLLS, NEW JERSEY T EL FAX Southeast Morris County Municipal Utilities Authority SITIC A SlllCll!U Sl'llCllBUA Resolution No RESOLUTION AUTHORIZING AWARD OF ADDITIONAL CONTRACT UNDER COOPERATIVE PRICING AGREEMENT WITH THE MORRIS COUNTY COOPERATIVE PRICING COUNCIL WHEREAS, the Authority is a participant in a Cooperative Pricing Agreement with the Morris County Cooperative Pricing Council {"MCCPC"); and WHEREAS, the purchase of work, materials and supplies through Cooperative Pricing Councils, such as the MCCPC, is authorized without additional advertising by the participants under Section 11 (5) of the Local Public Contracts Law, N.J.S.A. 40A:11-11{5); and WHEREAS, by Resolution duly adopted on December 21, 2017, the Authority authorized the award of contracts for certain goods and services to certain authorized vendors approved by the MCCPC; and WHEREAS, the additional vendors listed below have been awarded a contract by the MCCPC for and including the budget year 2018; and WHEREAS, the Authority wishes to purchase the items listed below from such additional vendors approved by the MCCPC; and WHEREAS, the contract costs for such purchases from the additional vendors are estimated not to exceed the amounts stated below; and WHEREAS, the Treasurer of the Authority has certified the availability of funds for these contracts in the 2018 Budget; Board Members Morristown: Mory Dougherty Donald Kissi! Morris Township: Dennis Boldossori Alo n Johnson Morris Plains: Jock Doherty Rolph R. Rotondo Hanover Township: Soverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Louro Cummings. P.E. Superintendent: Poul A. Kozakiewicz

12 NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority that the vendors listed below be awarded the contracts set forth below for the budget year 2018: CONTRACT VENDOR ITEMS AMOUNT #5 and 9 Tilcon New York Paving Materials/Crushed Stone, Gravel and Sand $35,000 #22 Keyport Army & Navy Uniforms/Work Shoes/Boots $8,000 #31 Levitt's, LLC Calcium Chloride,000 ATIEST: ~ ~ SIDNEY D. WEISS, Assistant Secretary ALD KISSIL, Chairman DATED: January 18, 2018

13 TREASURER'S CERTIFICATION I hereby certify that there are sufficient funds available in the 2018 Budget to purchase work, materials and supplies from the vendors listed below through the Morris County Cooperative Pricing Council in The contract costs are estimated not to exceed the amounts stated: CONTRACT VENDOR ITEMS AMOUNT #5 and 9 Tilcon New York Paving Materials/Crushed Stone, Gravel and Sand $35,000 #22 Keyport Army & Navy Uniforms/Work Shoes/Boots $8,000 #31 Levitt's, LLC Calcium Chloride $4,000 DATED: January 18, )/, ') I "' CHARLES t l:jgio, Treasurer '

14 \ CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018

15 Resolution No RESOLUTION RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS (SODIUM BISULFITE) WHEREAS, the Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, 2017; and WHEREAS, by resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Sodium Bisulfite, which was then determined to be the lowest qualified bidder in the total amount of $1, covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law; and WHEREAS, Main Pool and Chemical Company has failed to provide the signed contract and other documents required by the award, nor has Main Pool and Chemical Company responded to several requests for any valid reason for the delay; and WHEREAS, based on the foregoing, the Authority's Superintendent has deemed Main Pool and Chemical Company unresponsive to the requirements of the contract; and NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority as follows: ATTEST: 1. That the award, on September 28, 2017, of the contract entitled "Water Treatment Chemicals" to Main Pool and Chemical Company for Sodium Bisulfite in accordance with its bid submitted on Septe er 7, 2017, be and the same is hereby rescinded. ' J ~ORRI ~E1 $S, Assistant Secretary an DATED: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jack Doherty Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

16 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. ~~'--- SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018

17 s a:111ua Southeast Morris County Municipal Utilities Authority I == 19 S111C A SlllClllU S111C UA SADDLE ROAD. CEDAR KNOLLS, NEW JERSEY TEL FAX Resolution No RESOLUTION AUTHORIZING CLOSED SESSION DISCUSSIONS RESOLVED that discussion of: 1. Compensation of management/st aff employees be held in closed session pursuant to subsection 8 of Section 12b of the Open Public Meetings Act (N.J.S.A. 10:4-6 et seq.); and BE IT FURTHER RESOLVED that since the discussions are to be conduct ed in closed session as permitted by the Act, and may involve questions of attorney/client privilege, it is not k this time when, or if, the contents of the discussions may be isclosed. ATIEST: DATED: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jac k Doherty Ralph Rotando Hanover Township: Saverio C. Iannaccone Adolf Sc himpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

18 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. SIDNEY D. WEISS, Assistant Secretary., Dated: January 18, 2018

19 s G:lllUA Southeast Morris County Municipal Utilities Authority I : 19 SADDLE ROAD. CEDAR KNOLLS, N EW JERSEY T EL FAX SlllC A S ClllU S111U:lllU Resolution No RESOLUTION APPROVING SALARY COMPENSATION FOR MANAGEMENT PERSONNEL FOR 2018 WHEREAS, the Board has reviewed the recommendations of the Executive Director, and the Policy of the Authority regarding salary increases for management personnel and General Counsel; and WHEREAS, the Executive Director has recommended to the Board of Members that the current salary ranges within the Policy are adequate; and WHEREAS, the Executive Director has recommended salary increases for specific management employees for 2018 as set forth in the Schedule annexed hereto as Exhibit "A"; and WHEREAS, the Board of The Southeast Morris County Municipal Utilities Authority has reviewed the recommendations of the Executive Director with respect to the attached compensation plan for 2018; NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority that the following Compensation Plan annexed hereto as Exhi adopted and approved. ATTEST: NTY t SIDNEY D. WEISS, Assistant Secretary D KISSIL, Chairman DATED: January 18, 2018 Board Members Morristown: Ma ry Dougherty Donald Ki ssi! Morris Township: Dennis Baldassari Alan Johnson M.orrls Plains: Jack Doherty Ralph Rota ndo Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

20 Exhibit "A" COMPENSATION PLAN FOR MANAGEMENT EMPLOYEES 1. The following exempt and management positions are established: Position Finance Assistant Office Manager IT Infrastructure Assistant Supervisor IT Systems Assistant Administrator Operations Assistant Supervisor Payroll/Benefits Administrator Water Quality Assistant Supervisor Administrative Assistant Program Coordinator Supervisor Supervisor of Finance Manager of Finance Senior Engineer Water Quality/Regulatory Specialist Information Technology Manager Operations Superintendent Principal Engineer Water Quality Superintendent Superintendent Executive Director/Chief Engineer Position Classification E-1 E-1 E-1 E-1 E-1 E-1 E-2 M-1 M-1 M-2 M-2 M-2 M-3 M-3 M-3 M-3 M-4 M-S 2. The approved base salary ranges for the above-cited positions are as follows: Salar'l Guide Minimum Maximum E-1 $43,857 $64,258 E-2 $50,122 $73,883 M-1 $50,122 $75,184 M-2 $75,184 $106,511 M-3 $87,715 $121,442 M-4 $106,511 $140,675 M-5 $125,307 $172, The Executive Director shall maintain and periodically update job descriptions for each of the positions authorized above. Recommendations for changes in job titles and salary levels shall be reviewed and endorsed by the Personnel Committee subject to final approval of the Board.

21 4. The Executive Director shall prepare an annual performance evaluation for each management position. The Executive Director shall submit recommendations for management salary adjustments to the Personnel Committee before the end of each year. The Personnel Committee shall review the Executive Director's report and recommend a compensation package to the Board of Members for consideration not later than the Board's first meeting in December. The Board may, but shall not be obligated to, act on such recommendation. 5. The Personnel Committee shall review the minimum and maximum salary levels for each position at least every two years and may recommend changes based on market conditions, Consumer Price Index or other recognized index which accurately measures the cost of living or upon any other relevant economic and performance factors. The Board of Members shall consider changes in the minimum and maximum levels along with the compensation recommendations of the Personnel Committee.

22 2018 APPROVED SALARY CHANGES 2017 Increase 2018 Bonus Employee Salary Amount Salary Amount Bozza, Alexis $ 72, $ 1,456 $ 73, $ - Buono, Nicholas $ 121, $ - $121, $3, Crawford, Kenneth $ 106, $ 1,463 $107, $ - Cummings, Laura $ 169, $ 3,386 $172, $3, Jonach, Jerremy $ 56, $ 1,394 $ 57, $ - Kozakiewicz, Paul $ 140, $ - $140, $1, Luciano, Richard $ 60, $ 1,248 $ 61, $ - Maggio, Charles $ 88, $ 3,003 $ 91, $ - Mercado, Celenia $ 69, $ 1,463 $ 71, $1, Norkute, Laura $ 80, $ 1,950 $ 81, $ - Short, Rose 1 $ $ 1.00 $ $ - Zimmermann, Geri $ 57, $ 1,183 $ 58, $ - 1 Part-Time employee; Paid hourly rate.

23 TREASURER'S CERTIFICATION I hereby certify funds are available in the 2018 Budget in the amount of $26,587 for payment of compensation for management employees retroactive to January 1, This item will be charged to Account No , General Administration: Salary & Wages. DATED: January 18, 2018

24 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on January 18, 2018, at a meeting duly convened of said Authority. DATED: January 18, 2018

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on

More information

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on

More information

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

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

More information

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

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

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR

More information

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011 ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING A regular scheduled meeting of the Rockaway Valley Regional Sewerage Authority was held on Thursday at 7:01 p.m. in the meeting room

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

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

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

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

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

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

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

COOPERATIVE PRICING SYSTEM AGREEMENT

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

More information

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

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

More information

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

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: Absent: called the meeting to order at 7:00 p.m. Led by Committeeman Doyle Also

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

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 DOC:04/2015 PCM DIR: MINUTES NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 The monthly Public Meeting of the Commission was called to order by Chairman

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

Formal action will take place at this meeting.

Formal action will take place at this meeting. Completed May 18, 2017 Convened at 5:30 P.M. Call to Order Jayne S. Howard, Business Administrator/Board Secretary, called the meeting to order at 5:30 p.m. Pledge of Allegiance Jayne S. Howard led the

More information

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

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

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Cicala called the meeting to order at

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION Resolution 2015-122 AUTHORIZING PAYMENT OF BILLS WHEREAS, certain bills are due and payable as per itemized claims listed on the following schedules, which are made a part of the minutes of this meeting

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING April 2, 2014 CALL TO ORDER President, Perry Kwok called to order

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

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

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 10, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

More information

The Pledge of Allegiance to the Flag of the United States of America was recited.

The 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 information

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

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

More information

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG COUNTY COMMITTEE PETITION REQUIRED NUMBER

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING FEBRUARY 4, 2015 CALL TO ORDER President, Perry Kwok called to

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

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

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

More information

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

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION 1139 Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library CALL TO ORDER: PUBLICATION OF NOTICE: ROLL CALL: Present: Dr. Burton called

More information

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m. 24 Valley Road, Stanhope, New Jersey Media Center Minutes 6:07 p.m. The Interim Board Secretary will serve as presiding officer pro tempore until such time as the new Board President has been elected.

More information

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019 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 information

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2015-016 RESOLUTION ADOPTING PRELIMINARY ANNUAL BUDGET OF OPERATING EXPENSES FOR THE FISCAL YEAR BEGINNING NOVEMBER 1, 2014, BY THE, GLOUCESTER COUNTY, NEW JERSEY 1. That the Gloucester

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

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.

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. 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 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

REORGANIZATION MEETING January 3, 2017

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

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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

More information

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES RESOLUTION NO. R-6-2012 RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES WHEREAS, in 2012 the Indiana Legislature passed, and the Governor signed, HEA 1005 entitled Nepotism; Conflict of

More information

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION MINUTES WORK SESSION The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:38pm. Adequate notification was published in the official newspaper of the

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

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 December 16, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

-M I N U T E S- Sunshine Statement

-M I N U T E S- Sunshine Statement Special Meeting of the Board of Education -M I N U T E S- Sunshine Statement In accordance with the Open Public Meetings Act, N.J.S.A.10: 4 6 et seq., adequate notification of this meeting has been provided

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 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

More information

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS This information sheet is not meant to encompass all of the statutory and constitutional requirements for filing petitions but is to be

More information

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: FLAG SALUTE ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: SUNSHINE LAW: RESOLUTION 84-14 This meeting is being

More information

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

More information

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

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

More information

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21 BOROUGH OF FLORHAM PARK ORDINANCE # 15-21 AN ORDINANCE OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF FLORHAM PARK IN THE COUNTY OF MORRIS, STATE OF NEW JERSEY TO VACATE A PORTION OF BURNSIDE AVENUE

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

More information

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG MUNICIPAL OFFICE PETITION NOMINATING

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance.

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance. 0 0 ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ADDING DIVISION TO TITLE OF THE SAN BERNARDINO COUNTY CODE, RELATING TO A SUNSHINE ORDINANCE (OPEN MEETING AND PUBLIC

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

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

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

More information

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES NOTICE IS HEREBY GIVEN that the Borough of Prospect Park is requesting qualifications for the following professional

More information

South Orange-Maplewood Board of Education January 3, 2018

South Orange-Maplewood Board of Education January 3, 2018 South Orange-Maplewood Board of Education January 3, 2018 A Reorganizational Meeting of the Board of Education of South Orange- Maplewood was held in the Auditorium at Columbia High School, 17 Parker Avenue,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

AGENDA. October 22, 2012

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

More information

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

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE INSTRUCTIONS TO CANDIDATE(S) OF THIS PETITION: 1. Two candidates who wish to share the same slogan and be bracketed on

More information

TOWNSHIP OF WANTAGE RESOLUTION

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

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732) BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA

More information

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

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

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

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

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

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, February

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