BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

Size: px
Start display at page:

Download "BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF"

Transcription

1 1. Public Meeting Agenda - Continuation Of 12/11/18 Meeting Documents: PM CONTINUED.PDF Resolution(S) Documents: BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF 3.I Documents: AUTHORIZING TRANSFERS BETWEEN 2018 BUDGE APPROPRIATIONS PDF ATTACHMENT.PDF CLOSE OUT RESOLUTION DETAILS.PDF 3.II Documents: CANCELING RESOLUTION PDF

2 PUBLIC MEETING AGENDA Township of West Orange 66 Main Street 7:00 p.m. Continuation of December 11, 2018 Meeting This is to inform the general public that this meeting is being held in compliance with Section 5 of the Open Public Meetings Act, Chapter 231, Public Law The annual notice was ed to the Star Ledger and filed in the Township Clerk s office on October 25, 2017 and published in the West Orange Chronicle on November 2, Statement of Decorum In all matters not provided for in subsection and except upon consent of the Council President, each person addressing the Council pursuant to this subsection shall be required to limit his or her remarks to five (5) minutes and shall at no time engage in any personally offensive or abusive remarks. The chair shall call any speaker to order who violates any provision of this rule. (1972 Code ) Roll Call Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Council President McCartney (Mayor Parisi) 1. Pledge of Allegiance 2. Public Comment 3. *Consent Agenda 4. *Approval of Minutes of Previous Meeting None 5. *Report of Township Officers None 6. *Reading of Petitions and Communications and Bids None 7. *Bills 8. *Resolutions a Resolution Authorizing 2018 Budget and Grant Cancellations (Gross) b Resolution Authorizing Transfers Between 2018 Budget Appropriations (Gross) c Resolution Canceling Resolution 21-18, a Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget- NJSA40A:4-20 (Gross) 9. Ordinances on Second and Final Reading - None 10. Ordinances on First Reading-None 11. Pending Matters/New Matters/Council Discussion 12. ABC Hearing - None 13. Adjourned The Council President may at his/her discretion modify with consent the order of business at any meeting of the Council if he/she deems it necessary and appropriate. (1972 Code 3-8; Ord. No ; Ord. No ; Ord. No II) Agenda is subject to change.

3 December 11, 2018 RESOLUTION-APPROPRIATION CANCELLATION PURSUANT TO N.J.S.A 40A:4-60 WHEREAS, N.J.S.A. 40A:4-60 provides for the cancellation of unexpended balances; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange that the attached unexpended balances be cancelled: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

4 2017 Cancelations Date Account # Debit Credit Description Explanation

5 'RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between Budget Appropriations be made as attached: Jerry Guarino Council President Karen Carnevale Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

6 2018 Transfer Resolution DATE Acct # Department From To Explanation

7

8 Resolution Canceling Resolution 21-18, a Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget-NJSA40A:4-20 WHEREAS, the West Orange Township Council adopted resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget- NJSA40A:4-20 on January 9, 2018; and WHEREAS, the West Orange Chief Financial Officer has advised the Township Council that the temporary appropriation is no longer necessary; NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof the West Orange Township Council hereby recinds Resolution Karen Carnevale Municipal Clerk Jerry Guarino Council President

9 RESOLUTION-TEMPORARY BUDGET APPROPRIATION PURSUANT TO N.J.S.A 40A:4-19 xxxx-19 1/8/2019 WHEREAS, N.J.S.A. 40A:4-19 provides for temporary budget appropriations; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange does hereby authorize the attached 2019 temporary budget appropriations: Jerry Guarino Council President Karen Carnevale Municipal Clerk

10 2019 Temporary Budget Account Account Name Amount Current Fund MAYOR S&W 20, MAYOR O/E 5, PUBLIC INFORMATION OFFICER OE TOWN COUNCIL S&W 16, TOWNSHIP COUNCIL-ADV 1, TOWN COUNCIL O/E 8, ABC S&W ABC O/E TOWNSHIP LITIGATION O/E 72, TOWNSHIP CLERK S&W 69, TOWNSHIP CLERK O/E MUNICIPAL ELECTION S&W 1, MUNICIPAL ELECTION O/E 4, LEGAL SERVICES S&W 19, LEGAL SERVICES O/E 10, HUMAN RELATIONS COMMISSION OE 1, PLANNING BOARD S&W 1, PLANNING BOARD O/E 2, BOARD OF ADJUSTMENT S&W 1, BOARD OF ADJUSTMENT O/E WASTE MANAGEM S&W 1, WASTE MANAGEM O/E 74, MUNICIPAL COURT S&W 93, MUNICIPAL COURT O/E 9, PUBLIC DEFENDER S&W 4, PUBLIC DEFENDER OE 1, ENVIRONMENTAL COMMISSION O/E RENT LEVELING O/E BUSINESS ADMI S&W 63, BUSINESS ADMI O/E 45, ADMIN OF TOWN OWNED PROPERTIES PURCHASING S&W 37, PURCHASING O/E 10, CENTRAL PRINT O/E 7, TELEPHIONE COMMUNICATIONS O/E 62, CENTRAL INSURANCE-ADMIN S&W CENTRAL INSURANCE - HEALTH 2,562, CENTRAL INS - UNEMPLOYMENT 26.50

11 CENTRAL INSURANCE- LIABILITY 225, CENTRAL INS - WORK-COMP 132, CENTRAL MAILING O/E 19, TOWNSHIP PHYSICIAN S&W TOWNSHIP PHYSICIAN O/E 2, COLLECTORS OF S&W 49, COLLECTORS OF O/E 6, TREASURER O/E 2, COMPTROLLER S&W 118, COMPTROLLER O/E 37, PLANNING & DEV S&W 79, PLANNING & DE O/E 8, HOUSING CODE S&W 53, HOUSING CODE O/E 1, HISTORIC PRESERVATION O/E WO ARTS COUNCIL O/E MAIN STREET O/E 11, WO ENERGY COMMISSION O/E TAX ASSESSOR S&W 56, TAX ASSESSOR O/E 10, POLICE S&W 3,079, POLICE UNIFORM O/E 25, POLICE O/E 105, FIRE S&W 2,345, FIRE O/E 31, FIRE O/E 19, UNIFORM FIRE SAFETY S&W 7, UNIFORM FIRE SAFETY O/E 8, EMERGENCY MGT S&W 1, EMERGENCY MGT O/E 1, ENGINEERING S&W 146, ENGINEERING O/E 1, BUILDING & PROPERTY O/E 103, SHADE TREE O/E 18, PARKING FAC MAINT & REPAIR S&W PARKING FAC MAINT & REPAIR O/E 1, PUBLIC WORKS S&W 734, STREET SALT & CHLORIDE O/E 117, STREET CLEANING AND DRAINAGE O 12, STREET REPAIR O/E 18, STREET SERVICE & TRAFFIC O/E 3, SANITATION O/E 1, CENTRAL AUTOMOTIVE O/E 145, SEWER & PUMP STATIONS O/E 15, GENERAL HEALTH SERVICES S&W 141,540.11

12 GENERAL HEALTH SERVICES O/E 5, SEN CITIZEN TRANS S&W 57, SEN CITIZEN TRANS O/E WELFARE S&W 35, WELFARE O/E 1, ANIMAL CONTROL S&W 34, ANIMAL CONTROL O/E PODIATRY CLINIC O/E 3, SEN CITIZEN HEALTH CTR S&W 46, SEN CITIZEN HEALTH CTR OE 1, AID TO HEALTH CARE FAC O/E CHILD HEALTH CLINIC S&W CHILD HEALTH CLINIC O/E 1, RETIRED CITIZENS PROGRAM O/E 5, RIGHT TO KNOW S&W 1, RIGHT TO KNOW O/E GARBAGE-TRASH REMOVAL O/E 901, COMMUNITY SERVICES O/E 19, PARKS & PLAYGROUNDS S&W 173, PARKS & PLAYGROUNDS O/E 33, CELECRATION OF PUBLIC EVENTS O 12, CONSTRUCTION S&W 113, CONSTRUCTION O/E 18, ELECTRICITY O/E 155, CONDO STREET LIGHTING O/E 166, FUEL O/E 189, FUEL OIL WATER- O/E 10, FIRE HYDRANT SERVICE O/E 177, CHALLENGE GRANT BUS SHUTTLE O/ 39, SALARY ADJUSTMENT S&W 1, NJSLOM MEDICAL TRANSPORT BILLING SERV 33, CONTINGENT O/E PERS O/E 242, FICA O/E 285, CONSOLIDATED P & F PENSION O/E 4, P&F RET SYSTEM O/E 1,102, DEFINED CONTRIBUTION RET. O/E EMPLOYEES HOSP OUT OF CAP 33, JOINT OUTLET SEWER M O/E 2,523, MAINT.FREE PUBLIC LIBRARY O/E 527, TAX APPEALS PENDING O/E 650, ESSEX FELL HEALTH ILSA S&W 10, PUBLIC SAFETY OE GRANT APPROPRIATION 5,018.53

13 CAPITAL IMPROVEMENT FUND 275, DEBT SERVICE O/E -BOND PRINCIPAL 3,530, DEBT SERVICE O/E - BAN PRINCIPAL 1,148, DEBT SERVICE O/E -BOND INTEREST 1,163, DEBT SERVICE O/E -BAN INTEREST 280, DEBT SERVICE O/E -NJEIT PRINCIPAL 238, DEBT SERVICE O/E -NJEIT INTEREST 69, DEFERRED CHARGES-OUT OF CAP 1,287, RESERVE FOR UNCOLLECTED TAXES 2,887, PENDING RETRO 238, Total 29,867, POOL UTILITY POOL S&W 42, POOL OE 21, FICA 2, NJ UMEMPLOYMENT INS 0.27 Total 67,134.31

14 xxxx-19 1/8/2019 RESOLUTION-CASH MANAGEMENT PLAN WHEREAS, N.J.S.A. 40A:5-14 mandates that the Governing Body of a municipal corporation shall, by resolution passed by a majority vote of the full membership thereof, designate as a depository for its monies a bank or trust company having its place of business in the state and organized under the laws of the United States or this state; and WHEREAS, N.J.S.A. 40A: amended by Chapter 148, P.L established new requirements for the investment of public funds and adoption of a cash management plan for counties, municipalities and authorities; and WHEREAS, the Mayor and Township Council of the Township of West Orange wish to comply with the above statutes; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Township Council of the Township of West Orange adopt the attached cash management plan, including the official depositories for the Township of West Orange for the 2019 year. Jerry Guarino Council President Karen Carnevale Municipal Clerk

15 TOWNSHIP OF WEST ORANGE EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2019 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2019 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof affirmatively concurring) that in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2019 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 500, Karen Carnevale Municipal Clerk Jerry Guarino Council President 13

16 December 11, 2018 RESOLUTION-APPROPRIATION CANCELLATION PURSUANT TO N.J.S.A 40A:4-60 WHEREAS, N.J.S.A. 40A:4-60 provides for the cancellation of unexpended balances; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange that the attached unexpended balances be cancelled: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

17 2017 Cancelations Date Account # Debit Credit Description Explanation

18 'RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between Budget Appropriations be made as attached: Jerry Guarino Council President Karen Carnevale Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

19 2018 Transfer Resolution DATE Acct # Department From To Explanation

20

21 Resolution Canceling Resolution 21-18, a Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget-NJSA40A:4-20 WHEREAS, the West Orange Township Council adopted resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget- NJSA40A:4-20 on January 9, 2018; and WHEREAS, the West Orange Chief Financial Officer has advised the Township Council that the temporary appropriation is no longer necessary; NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof the West Orange Township Council hereby recinds Resolution Karen Carnevale Municipal Clerk Jerry Guarino Council President

22 RESOLUTION-TEMPORARY BUDGET APPROPRIATION PURSUANT TO N.J.S.A 40A:4-19 xxxx-19 1/8/2019 WHEREAS, N.J.S.A. 40A:4-19 provides for temporary budget appropriations; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange does hereby authorize the attached 2019 temporary budget appropriations: Jerry Guarino Council President Karen Carnevale Municipal Clerk

23 2019 Temporary Budget Account Account Name Amount Current Fund MAYOR S&W 20, MAYOR O/E 5, PUBLIC INFORMATION OFFICER OE TOWN COUNCIL S&W 16, TOWNSHIP COUNCIL-ADV 1, TOWN COUNCIL O/E 8, ABC S&W ABC O/E TOWNSHIP LITIGATION O/E 72, TOWNSHIP CLERK S&W 69, TOWNSHIP CLERK O/E MUNICIPAL ELECTION S&W 1, MUNICIPAL ELECTION O/E 4, LEGAL SERVICES S&W 19, LEGAL SERVICES O/E 10, HUMAN RELATIONS COMMISSION OE 1, PLANNING BOARD S&W 1, PLANNING BOARD O/E 2, BOARD OF ADJUSTMENT S&W 1, BOARD OF ADJUSTMENT O/E WASTE MANAGEM S&W 1, WASTE MANAGEM O/E 74, MUNICIPAL COURT S&W 93, MUNICIPAL COURT O/E 9, PUBLIC DEFENDER S&W 4, PUBLIC DEFENDER OE 1, ENVIRONMENTAL COMMISSION O/E RENT LEVELING O/E BUSINESS ADMI S&W 63, BUSINESS ADMI O/E 45, ADMIN OF TOWN OWNED PROPERTIES PURCHASING S&W 37, PURCHASING O/E 10, CENTRAL PRINT O/E 7, TELEPHIONE COMMUNICATIONS O/E 62, CENTRAL INSURANCE-ADMIN S&W CENTRAL INSURANCE - HEALTH 2,562, CENTRAL INS - UNEMPLOYMENT 26.50

24 CENTRAL INSURANCE- LIABILITY 225, CENTRAL INS - WORK-COMP 132, CENTRAL MAILING O/E 19, TOWNSHIP PHYSICIAN S&W TOWNSHIP PHYSICIAN O/E 2, COLLECTORS OF S&W 49, COLLECTORS OF O/E 6, TREASURER O/E 2, COMPTROLLER S&W 118, COMPTROLLER O/E 37, PLANNING & DEV S&W 79, PLANNING & DE O/E 8, HOUSING CODE S&W 53, HOUSING CODE O/E 1, HISTORIC PRESERVATION O/E WO ARTS COUNCIL O/E MAIN STREET O/E 11, WO ENERGY COMMISSION O/E TAX ASSESSOR S&W 56, TAX ASSESSOR O/E 10, POLICE S&W 3,079, POLICE UNIFORM O/E 25, POLICE O/E 105, FIRE S&W 2,345, FIRE O/E 31, FIRE O/E 19, UNIFORM FIRE SAFETY S&W 7, UNIFORM FIRE SAFETY O/E 8, EMERGENCY MGT S&W 1, EMERGENCY MGT O/E 1, ENGINEERING S&W 146, ENGINEERING O/E 1, BUILDING & PROPERTY O/E 103, SHADE TREE O/E 18, PARKING FAC MAINT & REPAIR S&W PARKING FAC MAINT & REPAIR O/E 1, PUBLIC WORKS S&W 734, STREET SALT & CHLORIDE O/E 117, STREET CLEANING AND DRAINAGE O 12, STREET REPAIR O/E 18, STREET SERVICE & TRAFFIC O/E 3, SANITATION O/E 1, CENTRAL AUTOMOTIVE O/E 145, SEWER & PUMP STATIONS O/E 15, GENERAL HEALTH SERVICES S&W 141,540.11

25 GENERAL HEALTH SERVICES O/E 5, SEN CITIZEN TRANS S&W 57, SEN CITIZEN TRANS O/E WELFARE S&W 35, WELFARE O/E 1, ANIMAL CONTROL S&W 34, ANIMAL CONTROL O/E PODIATRY CLINIC O/E 3, SEN CITIZEN HEALTH CTR S&W 46, SEN CITIZEN HEALTH CTR OE 1, AID TO HEALTH CARE FAC O/E CHILD HEALTH CLINIC S&W CHILD HEALTH CLINIC O/E 1, RETIRED CITIZENS PROGRAM O/E 5, RIGHT TO KNOW S&W 1, RIGHT TO KNOW O/E GARBAGE-TRASH REMOVAL O/E 901, COMMUNITY SERVICES O/E 19, PARKS & PLAYGROUNDS S&W 173, PARKS & PLAYGROUNDS O/E 33, CELECRATION OF PUBLIC EVENTS O 12, CONSTRUCTION S&W 113, CONSTRUCTION O/E 18, ELECTRICITY O/E 155, CONDO STREET LIGHTING O/E 166, FUEL O/E 189, FUEL OIL WATER- O/E 10, FIRE HYDRANT SERVICE O/E 177, CHALLENGE GRANT BUS SHUTTLE O/ 39, SALARY ADJUSTMENT S&W 1, NJSLOM MEDICAL TRANSPORT BILLING SERV 33, CONTINGENT O/E PERS O/E 242, FICA O/E 285, CONSOLIDATED P & F PENSION O/E 4, P&F RET SYSTEM O/E 1,102, DEFINED CONTRIBUTION RET. O/E EMPLOYEES HOSP OUT OF CAP 33, JOINT OUTLET SEWER M O/E 2,523, MAINT.FREE PUBLIC LIBRARY O/E 527, TAX APPEALS PENDING O/E 650, ESSEX FELL HEALTH ILSA S&W 10, PUBLIC SAFETY OE GRANT APPROPRIATION 5,018.53

26 CAPITAL IMPROVEMENT FUND 275, DEBT SERVICE O/E -BOND PRINCIPAL 3,530, DEBT SERVICE O/E - BAN PRINCIPAL 1,148, DEBT SERVICE O/E -BOND INTEREST 1,163, DEBT SERVICE O/E -BAN INTEREST 280, DEBT SERVICE O/E -NJEIT PRINCIPAL 238, DEBT SERVICE O/E -NJEIT INTEREST 69, DEFERRED CHARGES-OUT OF CAP 1,287, RESERVE FOR UNCOLLECTED TAXES 2,887, PENDING RETRO 238, Total 29,867, POOL UTILITY POOL S&W 42, POOL OE 21, FICA 2, NJ UMEMPLOYMENT INS 0.27 Total 67,134.31

27 xxxx-19 1/8/2019 RESOLUTION-CASH MANAGEMENT PLAN WHEREAS, N.J.S.A. 40A:5-14 mandates that the Governing Body of a municipal corporation shall, by resolution passed by a majority vote of the full membership thereof, designate as a depository for its monies a bank or trust company having its place of business in the state and organized under the laws of the United States or this state; and WHEREAS, N.J.S.A. 40A: amended by Chapter 148, P.L established new requirements for the investment of public funds and adoption of a cash management plan for counties, municipalities and authorities; and WHEREAS, the Mayor and Township Council of the Township of West Orange wish to comply with the above statutes; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Township Council of the Township of West Orange adopt the attached cash management plan, including the official depositories for the Township of West Orange for the 2019 year. Jerry Guarino Council President Karen Carnevale Municipal Clerk

28 TOWNSHIP OF WEST ORANGE EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2019 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2019 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof affirmatively concurring) that in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2019 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 500, Karen Carnevale Municipal Clerk Jerry Guarino Council President 13

29 December 11, 2018 RESOLUTION-APPROPRIATION CANCELLATION PURSUANT TO N.J.S.A 40A:4-60 WHEREAS, N.J.S.A. 40A:4-60 provides for the cancellation of unexpended balances; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange that the attached unexpended balances be cancelled: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

30 2017 Cancelations Date Account # Debit Credit Description Explanation

31 'RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between Budget Appropriations be made as attached: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

32 2018 Transfer Resolution DATE Acct # Department From To Explanation

33

34 Resolution Canceling Resolution 21-18, a Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget-NJSA40A:4-20 WHEREAS, the West Orange Township Council adopted resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget- NJSA40A:4-20 on January 9, 2018; and WHEREAS, the West Orange Chief Financial Officer has advised the Township Council that the temporary appropriation is no longer necessary; NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof the West Orange Township Council hereby recinds Resolution Karen Carnevale Municipal Clerk Jerry Guarino Council President

35 RESOLUTION-TEMPORARY BUDGET APPROPRIATION PURSUANT TO N.J.S.A 40A:4-19 xxxx-19 1/8/2019 WHEREAS, N.J.S.A. 40A:4-19 provides for temporary budget appropriations; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange does hereby authorize the attached 2019 temporary budget appropriations: Jerry Guarino Council President Karen Carnevale Municipal Clerk

36 2019 Temporary Budget Account Account Name Amount Current Fund MAYOR S&W 20, MAYOR O/E 5, PUBLIC INFORMATION OFFICER OE TOWN COUNCIL S&W 16, TOWNSHIP COUNCIL-ADV 1, TOWN COUNCIL O/E 8, ABC S&W ABC O/E TOWNSHIP LITIGATION O/E 72, TOWNSHIP CLERK S&W 69, TOWNSHIP CLERK O/E MUNICIPAL ELECTION S&W 1, MUNICIPAL ELECTION O/E 4, LEGAL SERVICES S&W 19, LEGAL SERVICES O/E 10, HUMAN RELATIONS COMMISSION OE 1, PLANNING BOARD S&W 1, PLANNING BOARD O/E 2, BOARD OF ADJUSTMENT S&W 1, BOARD OF ADJUSTMENT O/E WASTE MANAGEM S&W 1, WASTE MANAGEM O/E 74, MUNICIPAL COURT S&W 93, MUNICIPAL COURT O/E 9, PUBLIC DEFENDER S&W 4, PUBLIC DEFENDER OE 1, ENVIRONMENTAL COMMISSION O/E RENT LEVELING O/E BUSINESS ADMI S&W 63, BUSINESS ADMI O/E 45, ADMIN OF TOWN OWNED PROPERTIES PURCHASING S&W 37, PURCHASING O/E 10, CENTRAL PRINT O/E 7, TELEPHIONE COMMUNICATIONS O/E 62, CENTRAL INSURANCE-ADMIN S&W CENTRAL INSURANCE - HEALTH 2,562, CENTRAL INS - UNEMPLOYMENT 26.50

37 CENTRAL INSURANCE- LIABILITY 225, CENTRAL INS - WORK-COMP 132, CENTRAL MAILING O/E 19, TOWNSHIP PHYSICIAN S&W TOWNSHIP PHYSICIAN O/E 2, COLLECTORS OF S&W 49, COLLECTORS OF O/E 6, TREASURER O/E 2, COMPTROLLER S&W 118, COMPTROLLER O/E 37, PLANNING & DEV S&W 79, PLANNING & DE O/E 8, HOUSING CODE S&W 53, HOUSING CODE O/E 1, HISTORIC PRESERVATION O/E WO ARTS COUNCIL O/E MAIN STREET O/E 11, WO ENERGY COMMISSION O/E TAX ASSESSOR S&W 56, TAX ASSESSOR O/E 10, POLICE S&W 3,079, POLICE UNIFORM O/E 25, POLICE O/E 105, FIRE S&W 2,345, FIRE O/E 31, FIRE O/E 19, UNIFORM FIRE SAFETY S&W 7, UNIFORM FIRE SAFETY O/E 8, EMERGENCY MGT S&W 1, EMERGENCY MGT O/E 1, ENGINEERING S&W 146, ENGINEERING O/E 1, BUILDING & PROPERTY O/E 103, SHADE TREE O/E 18, PARKING FAC MAINT & REPAIR S&W PARKING FAC MAINT & REPAIR O/E 1, PUBLIC WORKS S&W 734, STREET SALT & CHLORIDE O/E 117, STREET CLEANING AND DRAINAGE O 12, STREET REPAIR O/E 18, STREET SERVICE & TRAFFIC O/E 3, SANITATION O/E 1, CENTRAL AUTOMOTIVE O/E 145, SEWER & PUMP STATIONS O/E 15, GENERAL HEALTH SERVICES S&W 141,540.11

38 GENERAL HEALTH SERVICES O/E 5, SEN CITIZEN TRANS S&W 57, SEN CITIZEN TRANS O/E WELFARE S&W 35, WELFARE O/E 1, ANIMAL CONTROL S&W 34, ANIMAL CONTROL O/E PODIATRY CLINIC O/E 3, SEN CITIZEN HEALTH CTR S&W 46, SEN CITIZEN HEALTH CTR OE 1, AID TO HEALTH CARE FAC O/E CHILD HEALTH CLINIC S&W CHILD HEALTH CLINIC O/E 1, RETIRED CITIZENS PROGRAM O/E 5, RIGHT TO KNOW S&W 1, RIGHT TO KNOW O/E GARBAGE-TRASH REMOVAL O/E 901, COMMUNITY SERVICES O/E 19, PARKS & PLAYGROUNDS S&W 173, PARKS & PLAYGROUNDS O/E 33, CELECRATION OF PUBLIC EVENTS O 12, CONSTRUCTION S&W 113, CONSTRUCTION O/E 18, ELECTRICITY O/E 155, CONDO STREET LIGHTING O/E 166, FUEL O/E 189, FUEL OIL WATER- O/E 10, FIRE HYDRANT SERVICE O/E 177, CHALLENGE GRANT BUS SHUTTLE O/ 39, SALARY ADJUSTMENT S&W 1, NJSLOM MEDICAL TRANSPORT BILLING SERV 33, CONTINGENT O/E PERS O/E 242, FICA O/E 285, CONSOLIDATED P & F PENSION O/E 4, P&F RET SYSTEM O/E 1,102, DEFINED CONTRIBUTION RET. O/E EMPLOYEES HOSP OUT OF CAP 33, JOINT OUTLET SEWER M O/E 2,523, MAINT.FREE PUBLIC LIBRARY O/E 527, TAX APPEALS PENDING O/E 650, ESSEX FELL HEALTH ILSA S&W 10, PUBLIC SAFETY OE GRANT APPROPRIATION 5,018.53

39 CAPITAL IMPROVEMENT FUND 275, DEBT SERVICE O/E -BOND PRINCIPAL 3,530, DEBT SERVICE O/E - BAN PRINCIPAL 1,148, DEBT SERVICE O/E -BOND INTEREST 1,163, DEBT SERVICE O/E -BAN INTEREST 280, DEBT SERVICE O/E -NJEIT PRINCIPAL 238, DEBT SERVICE O/E -NJEIT INTEREST 69, DEFERRED CHARGES-OUT OF CAP 1,287, RESERVE FOR UNCOLLECTED TAXES 2,887, PENDING RETRO 238, Total 29,867, POOL UTILITY POOL S&W 42, POOL OE 21, FICA 2, NJ UMEMPLOYMENT INS 0.27 Total 67,134.31

40 xxxx-19 1/8/2019 RESOLUTION-CASH MANAGEMENT PLAN WHEREAS, N.J.S.A. 40A:5-14 mandates that the Governing Body of a municipal corporation shall, by resolution passed by a majority vote of the full membership thereof, designate as a depository for its monies a bank or trust company having its place of business in the state and organized under the laws of the United States or this state; and WHEREAS, N.J.S.A. 40A: amended by Chapter 148, P.L established new requirements for the investment of public funds and adoption of a cash management plan for counties, municipalities and authorities; and WHEREAS, the Mayor and Township Council of the Township of West Orange wish to comply with the above statutes; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Township Council of the Township of West Orange adopt the attached cash management plan, including the official depositories for the Township of West Orange for the 2019 year. Jerry Guarino Council President Karen Carnevale Municipal Clerk

41 TOWNSHIP OF WEST ORANGE EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2019 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2019 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof affirmatively concurring) that in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2019 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 500, Karen Carnevale Municipal Clerk Jerry Guarino Council President 13

42 December 11, 2018 RESOLUTION-APPROPRIATION CANCELLATION PURSUANT TO N.J.S.A 40A:4-60 WHEREAS, N.J.S.A. 40A:4-60 provides for the cancellation of unexpended balances; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange that the attached unexpended balances be cancelled: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

43 2017 Cancelations Date Account # Debit Credit Description Explanation

44 'RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between Budget Appropriations be made as attached: Jerry Guarino Council President Karen J. Carnevale, R.M.C. Municipal Clerk Adopted: For December 11, 2018 meeting recessed until January 8, 2019

45 2018 Transfer Resolution DATE Acct # Department From To Explanation

46

47 Resolution Canceling Resolution 21-18, a Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget-NJSA40A:4-20 WHEREAS, the West Orange Township Council adopted resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2018 Budget- NJSA40A:4-20 on January 9, 2018; and WHEREAS, the West Orange Chief Financial Officer has advised the Township Council that the temporary appropriation is no longer necessary; NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof the West Orange Township Council hereby recinds Resolution Karen Carnevale Municipal Clerk Jerry Guarino Council President

48 RESOLUTION-TEMPORARY BUDGET APPROPRIATION PURSUANT TO N.J.S.A 40A:4-19 xxxx-19 1/8/2019 WHEREAS, N.J.S.A. 40A:4-19 provides for temporary budget appropriations; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange does hereby authorize the attached 2019 temporary budget appropriations: Jerry Guarino Council President Karen Carnevale Municipal Clerk

49 2019 Temporary Budget Account Account Name Amount Current Fund MAYOR S&W 20, MAYOR O/E 5, PUBLIC INFORMATION OFFICER OE TOWN COUNCIL S&W 16, TOWNSHIP COUNCIL-ADV 1, TOWN COUNCIL O/E 8, ABC S&W ABC O/E TOWNSHIP LITIGATION O/E 72, TOWNSHIP CLERK S&W 69, TOWNSHIP CLERK O/E MUNICIPAL ELECTION S&W 1, MUNICIPAL ELECTION O/E 4, LEGAL SERVICES S&W 19, LEGAL SERVICES O/E 10, HUMAN RELATIONS COMMISSION OE 1, PLANNING BOARD S&W 1, PLANNING BOARD O/E 2, BOARD OF ADJUSTMENT S&W 1, BOARD OF ADJUSTMENT O/E WASTE MANAGEM S&W 1, WASTE MANAGEM O/E 74, MUNICIPAL COURT S&W 93, MUNICIPAL COURT O/E 9, PUBLIC DEFENDER S&W 4, PUBLIC DEFENDER OE 1, ENVIRONMENTAL COMMISSION O/E RENT LEVELING O/E BUSINESS ADMI S&W 63, BUSINESS ADMI O/E 45, ADMIN OF TOWN OWNED PROPERTIES PURCHASING S&W 37, PURCHASING O/E 10, CENTRAL PRINT O/E 7, TELEPHIONE COMMUNICATIONS O/E 62, CENTRAL INSURANCE-ADMIN S&W CENTRAL INSURANCE - HEALTH 2,562, CENTRAL INS - UNEMPLOYMENT 26.50

50 CENTRAL INSURANCE- LIABILITY 225, CENTRAL INS - WORK-COMP 132, CENTRAL MAILING O/E 19, TOWNSHIP PHYSICIAN S&W TOWNSHIP PHYSICIAN O/E 2, COLLECTORS OF S&W 49, COLLECTORS OF O/E 6, TREASURER O/E 2, COMPTROLLER S&W 118, COMPTROLLER O/E 37, PLANNING & DEV S&W 79, PLANNING & DE O/E 8, HOUSING CODE S&W 53, HOUSING CODE O/E 1, HISTORIC PRESERVATION O/E WO ARTS COUNCIL O/E MAIN STREET O/E 11, WO ENERGY COMMISSION O/E TAX ASSESSOR S&W 56, TAX ASSESSOR O/E 10, POLICE S&W 3,079, POLICE UNIFORM O/E 25, POLICE O/E 105, FIRE S&W 2,345, FIRE O/E 31, FIRE O/E 19, UNIFORM FIRE SAFETY S&W 7, UNIFORM FIRE SAFETY O/E 8, EMERGENCY MGT S&W 1, EMERGENCY MGT O/E 1, ENGINEERING S&W 146, ENGINEERING O/E 1, BUILDING & PROPERTY O/E 103, SHADE TREE O/E 18, PARKING FAC MAINT & REPAIR S&W PARKING FAC MAINT & REPAIR O/E 1, PUBLIC WORKS S&W 734, STREET SALT & CHLORIDE O/E 117, STREET CLEANING AND DRAINAGE O 12, STREET REPAIR O/E 18, STREET SERVICE & TRAFFIC O/E 3, SANITATION O/E 1, CENTRAL AUTOMOTIVE O/E 145, SEWER & PUMP STATIONS O/E 15, GENERAL HEALTH SERVICES S&W 141,540.11

51 GENERAL HEALTH SERVICES O/E 5, SEN CITIZEN TRANS S&W 57, SEN CITIZEN TRANS O/E WELFARE S&W 35, WELFARE O/E 1, ANIMAL CONTROL S&W 34, ANIMAL CONTROL O/E PODIATRY CLINIC O/E 3, SEN CITIZEN HEALTH CTR S&W 46, SEN CITIZEN HEALTH CTR OE 1, AID TO HEALTH CARE FAC O/E CHILD HEALTH CLINIC S&W CHILD HEALTH CLINIC O/E 1, RETIRED CITIZENS PROGRAM O/E 5, RIGHT TO KNOW S&W 1, RIGHT TO KNOW O/E GARBAGE-TRASH REMOVAL O/E 901, COMMUNITY SERVICES O/E 19, PARKS & PLAYGROUNDS S&W 173, PARKS & PLAYGROUNDS O/E 33, CELECRATION OF PUBLIC EVENTS O 12, CONSTRUCTION S&W 113, CONSTRUCTION O/E 18, ELECTRICITY O/E 155, CONDO STREET LIGHTING O/E 166, FUEL O/E 189, FUEL OIL WATER- O/E 10, FIRE HYDRANT SERVICE O/E 177, CHALLENGE GRANT BUS SHUTTLE O/ 39, SALARY ADJUSTMENT S&W 1, NJSLOM MEDICAL TRANSPORT BILLING SERV 33, CONTINGENT O/E PERS O/E 242, FICA O/E 285, CONSOLIDATED P & F PENSION O/E 4, P&F RET SYSTEM O/E 1,102, DEFINED CONTRIBUTION RET. O/E EMPLOYEES HOSP OUT OF CAP 33, JOINT OUTLET SEWER M O/E 2,523, MAINT.FREE PUBLIC LIBRARY O/E 527, TAX APPEALS PENDING O/E 650, ESSEX FELL HEALTH ILSA S&W 10, PUBLIC SAFETY OE GRANT APPROPRIATION 5,018.53

52 CAPITAL IMPROVEMENT FUND 275, DEBT SERVICE O/E -BOND PRINCIPAL 3,530, DEBT SERVICE O/E - BAN PRINCIPAL 1,148, DEBT SERVICE O/E -BOND INTEREST 1,163, DEBT SERVICE O/E -BAN INTEREST 280, DEBT SERVICE O/E -NJEIT PRINCIPAL 238, DEBT SERVICE O/E -NJEIT INTEREST 69, DEFERRED CHARGES-OUT OF CAP 1,287, RESERVE FOR UNCOLLECTED TAXES 2,887, PENDING RETRO 238, Total 29,867, POOL UTILITY POOL S&W 42, POOL OE 21, FICA 2, NJ UMEMPLOYMENT INS 0.27 Total 67,134.31

53 xxxx-19 1/8/2019 RESOLUTION-CASH MANAGEMENT PLAN WHEREAS, N.J.S.A. 40A:5-14 mandates that the Governing Body of a municipal corporation shall, by resolution passed by a majority vote of the full membership thereof, designate as a depository for its monies a bank or trust company having its place of business in the state and organized under the laws of the United States or this state; and WHEREAS, N.J.S.A. 40A: amended by Chapter 148, P.L established new requirements for the investment of public funds and adoption of a cash management plan for counties, municipalities and authorities; and WHEREAS, the Mayor and Township Council of the Township of West Orange wish to comply with the above statutes; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Township Council of the Township of West Orange adopt the attached cash management plan, including the official depositories for the Township of West Orange for the 2019 year. Jerry Guarino Council President Karen Carnevale Municipal Clerk

54 TOWNSHIP OF WEST ORANGE EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2019 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2019 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and NOW, THEREFORE, BE IT RESOLVED, (not less than two-thirds of all members, thereof affirmatively concurring) that in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2019 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 500, Karen Carnevale Municipal Clerk Jerry Guarino Council President 13

55 2018 Transfer Detail 1,120, ,120, Department From To Explanation BUILDING & PROPERTY O/E 16, Actual Need Exceeded Anticipated Demand BUSINESS ADMI S&W Under Budgeted CENTRAL AUTOMOTIVE O/E 114, Anticipated Demand Exceeded Actual Need CENTRAL INSURANCE HEALTH 258, Anticipated Demand Exceeded Actual Need COLLECTORS OF O/E 1, Under Budgeted COMPTROLLER S&W Actual Overtime Need Exceeded Anticipated Demand CONSTRUCTION O/E 52, Anticipated Demand Exceeded Actual Need CONSTRUCTION S&W 19, Anticipated Demand Exceeded Actual Need DEFINED CONTRIBUTION RET. O/E 6, Under Budgeted ENGINEERING S&W 10, Actual Overtime Need for Storms Exceeded Anticipated Demand FICA O/E 5, Actual Overtime Need for Storms Exceeded Anticipated Demand FIRE S&W 179, Overtime Under Budgeted FUEL O/E 96, Anticipated Demand Exceeded Actual Need GARBAGE TRASH COLLECTION FEE 237, New contract terms on last quarter HOUSING CODE S&W 2, Under Budgeted JOINT OUTLET SEWER M O/E 24, Under Budgeted LEGAL SERVICES O/E 20, Anticipated Demand Exceeded Actual Need LEGAL SERVICES S&W 0.48 Breakage from Rounding MAYOR O/E 19, Anticipated Demand Exceeded Actual Need MEDICAL TRANSPORT BILLING SERV 29, Anticipated Demand Exceeded Actual Need MUNICIPAL COURT O/E 14, Anticipated Demand Exceeded Actual Need MUNICIPAL COURT S&W 6, Increase in Judges Salaries PARKS & PLAYGROUNDS O/E 28, Anticipated Demand Exceeded Actual Need PARKS & PLAYGROUNDS S&W 30, Anticipated Demand Exceeded Actual Need PLANNING BOARD O/E 43, Anticipated Demand Exceeded Actual Need POLICE S&W 185, Salary Slippage from retirements PUBLIC WORKS S&W 137, Actual Overtime Need from Storms Exceeded Anticipated Demand SALARY ADJUSTMENT S&W 61, Actual Need from Retirements Exceeded Anticipated Demand SHADE TREE O/E 24, Actual Need from Storms Exceeded Anticipated Demand STREET CLEANING AND DRAINAGE O 30, Anticipated Demand Exceeded Actual Need STREET LIGHTING O/E 32, Anticipated Demand Exceeded Actual Need STREET REPAIR O/E 31, Anticipated Demand Exceeded Actual Need STREET SALT & CHLORIDE O/E 380, Actual Need from Storms Exceeded Anticipated Demand TAX APPEALS PENDING O/E 24, Anticipated Demand Exceeded Actual Need TAX ASSESSOR S&W 0.24 Breakage from Rounding TOWN COUNCIL O/E 13, Anticipated Demand Exceeded Actual Need TOWN COUNCIL S&W 0.10 Breakage from Rounding TOWNSHIP CLERK S&W 10, Salary Slippage from retirements TOWNSHIP LITIGATION O/E 11, Actual Need Exceeded Anticipated Demand WASTE MANAGEM O/E 52, Anticipated Demand Exceeded Actual Need Pool O/E Anticipated Demand Exceeded Actual Need Pool S&W Actual Need Exceeded Anticipated Demand

56 2018 Cancelation Detail 6,042, ,042, Date Account # Cancel Debit Cancel Credit , Drive Sober or get Pulled Over Grant Receivable Pedestrian Safety Grant Receivable , TAX APPEALS PENDING O/E , ESSEX COUNTY CJIS NETWORK , DEBT SERVICE O/E BAN PRINCIPAL , DEBT SERVICE O/E BOND INTEREST , DEBT SERVICE O/E BAN INTEREST , DEBT SERVICE O/E NJEIT PRINCIPAL , DEBT SERVICE O/E NJEIT INTEREST Pedestrian Safety Grant , Click It or Ticket Grant Distracted Driver Grant , Drive Sober or get Pulled Over Grant , ABC Grant , Operations , Deferred Charges to Future Taxation Unfunded ,238, Wilmington Trust Refunding Bonds Due ,935, Wilmington Trust Refunding Bonds Held , Refunding Bond Excess Appropriations , Premium on Wilmington Trust Refunding Bonds , Bonds & Notes Authorized But Not Issued , Estimated Bonds & Notes Authorized But Not Issued

Present: Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, and Council President McCartney.

Present: Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, and Council President McCartney. Conference Meeting July 17, 2018 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 6:35 p.m., Karen Carnevale,

More information

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main Street, West Orange, New Jersey at 6:36 p.m. Karen J. Carnevale,

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

98-16 AUTHORIZING FIREWORKS AT MONTCLAIR GOLF CLUB AUTHORIZING FIREWORKS AT ROCK SPRING 2016.PDF RAFFLE LICENSES

98-16 AUTHORIZING FIREWORKS AT MONTCLAIR GOLF CLUB AUTHORIZING FIREWORKS AT ROCK SPRING 2016.PDF RAFFLE LICENSES 1. Conference Agenda Documents: CA4.19.16.PDF 2. Public Meeting Agenda Documents: PM4.19.16.PDF 3. Resolution(S) 3.I. 98-16 Documents: 2016.PDF 98-16 AUTHORIZING FIREWORKS AT MONTCLAIR GOLF CLUB 3.II.

More information

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney Public Meeting September 9, 2014 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 7:00 P.M. Karen J. Carnevale,

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

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

$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

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

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

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

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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 2018 @ 6:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

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

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

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

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon REGULAR MEETING MAY 27, 2014 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon Borough Clerk reads the following statement: This is a regular meeting

More information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

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

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution Introduced by: Commissioner Alphonse Petracco Date: May 17, 2016 ~----------~---------~ ----~-~---~ Seconded by: Commissioner Mauro G. Tucci. 124-16 BE IT RESOLVED, by the Board of Commissioners of the

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017 The Regular Meeting of the Mayor and Council was held on December 18, 2017, at Borough Hall, 75 North Martine Avenue, Fanwood, NJ

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

Common Council of the City of Summit

Common Council of the City of Summit ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION

More information

- Present - Present - Present. - Present

- Present - Present - Present. - Present Township of Nutley Board of Commissioners Meeting Minutes Tuesday, December 1, 2009 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows: ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of

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

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

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael Townhall February 7, 2019 The Mannington Township Committee meeting was called to order by Mayor Asay at 6:40 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Davis, Carmer, Bethanne

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, FEBRUARY 5, 2013

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street SEPTEMBER 15, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA December 11, 2012 Executive Session 5:30 PM Christmas Tree & Menorah Lighting Ceremony 6:30 PM Regular Session 7:30 PM Howell Township

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF ORDINANCE NO. 3372 INTRODUCED BY: MAYOR JOSEPH P. SCARPELLI INTRODUCED ON: OCTOBER 3, 2017 PUBLISHED: OCTOBER 12, 2017 PUBLIC HEARING: NOVEMBER 8, 2017 PUBLISHED: NOVEMBER 16, 2017 ORDINANCE NO. 3372 BOND

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019 CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231, in

More information

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More information

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

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

39-15 AMENDING CANCELLATION ATTACHMENT.PDF

39-15 AMENDING CANCELLATION ATTACHMENT.PDF 1. Conference Meeting Agenda Documents: CA1.27.15.PDF 2. Public Meeting Agenda Documents: PM1.27.15.PDF 3. Resolution(S) 3.I. 37-15 Documents: 37-15 RAFFLE LICENSES 1-27.15.PDF 3.II. 38-15 Documents: 38-15

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

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

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF EVESHAM ORDINANCE NO TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013

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

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

Receipt of Bids Water Department Chemicals Receipt of Bids Chain Link Fence Installation,

Receipt of Bids Water Department Chemicals Receipt of Bids Chain Link Fence Installation, COUNCIL SESSION May 9, 2016 Council President Buchanan opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that

More information

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N 132nd General Assembly Regular Session S. J. R. No. 6 2017-2018 Senators Gardner, O'Brien Cosponsors: Senators Manning, Brown, Schiavoni, Hottinger, LaRose A J O I N T R E S O L U T I O N Proposing to

More information

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA January 23, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, January 23, 2018 in the Council Chambers,

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

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

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 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, August 11, 2014 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, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

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

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

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M. Amended 10/3/16 TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010 WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE September 14, 2010 Mayor Steenstra called the meeting to order at 7:31 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute

More information

Agenda Council Chambers Tonawanda, New York December 19, 2017

Agenda Council Chambers Tonawanda, New York December 19, 2017 A Regular Meeting of the Common Council Agenda Council Chambers Tonawanda, New York December 19, 2017 Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth Pledge

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

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. COUNCIL SESSION MINUTES NOVEMBER 13, 2017 O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

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

More information

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

ORDINANCE NO

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

More information

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

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

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

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

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, April 11. Present were Council Members

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

More information

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 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

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

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, December 13. Present were Council Members

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015 MINUTES - TOWN COUNCIL MEETING 691 Water Street APRIL 20, 2015 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in compliance

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

MAHOMET PUBLIC LIBRARY DISTRICT C ~ ~ CotJm ~ ~ CLW( p J

MAHOMET PUBLIC LIBRARY DISTRICT C ~ ~ CotJm ~ ~ CLW( p J MAHOMET PUBLIC LIBRARY DISTRICT C ~ ~ CotJm ~ ~ CLW( p J %'ld.., Ordinance No. 2011-2 ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING THE 1ST DAY OF JULY 2011 AND ENDING THE 30TH

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

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information