Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Size: px
Start display at page:

Download "Township Clerk Heidi Brunt called the meeting to order and read the following notice:"

Transcription

1 A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk Heidi Brunt called the meeting to order and read the following notice: The Notice Requirements provided for in the Open Public Meetings Act have been satisfied. Notice of this meeting was properly given by transmission to the Asbury Park Press, The Star Ledger, The Independent and Two River Times and by posting at the Middletown Township Municipal Building and filing with the Township Clerk all on January 11, Roll Call Vote: Present: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Also present were Administrator Anthony Mercantante, Township Attorney Brian Nelson, Assistant Administrator James VanNest, and Director of Public Works/Township Engineer Ted Maloney, Township Clerk Heidi Brunt and CFO Colleen Lapp. PLEDGE OF ALLEGIANCE Township Clerk Brunt led the assembly in the Pledge of Allegiance. Township Clerk Brunt requested a moment of silence to honor the troops serving worldwide defending our constitutions, freedoms and way of life. Presentation to the Township Committee by the Army Corp of Engineers and DEP for Port Monmouth Flood Control Project Township Administrator Anthony Mercantante stated that this project will take several years to complete with some decisions to be made over the next year. Mr. Mercantante introduced Dave Gentile of the Army Corp of Engineers who discussed the phases and future expectations authorized in the 1 st Phase which was funded 100 percent by the federal government. Mr. Gentile displayed maps showing phase II and discussed areas under construction at this time. Plans include extension of the existing pier and to include ADA access in the future. He discussed Environmental requirements, permits obtained for Phase I and permits for Phase II to be submitted soon, mitigation components, reports necessary for the projects, pump stations to be constructed for interior drainage, costs of the tidal gate, and overall maintenance costs. There was discussion regarding the flood wall at Port Monmouth Road and Route 36 at Willow Street, road closure gates, the possibility of a gate at the Henry Hudson trail, interior drainage, easements on private property and the expected completion date of the project being in

2 KNOWN ACTION ITEMS PUBLIC HEARING ON ORDINANCES Township Clerk Brunt read the following ordinance by title: Ordinance Authorizing Four Way Stop at Intersection of Market and Patterson Streets The Mayor opened the floor for public comments: Hearing no comments from the public, it was moved by Mayor Murray, seconded by Committeeman Fiore to close the public hearing and carried to adopt this ordinance on second and final reading. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated motion carried to adopt this ordinance on second and final reading. Township Clerk Brunt read the following ordinance by title: Ordinance Authorizing a Mid-Way Crosswalk Church Street, Middletown The Mayor opened the floor for public comments: Hearing no comments from the public, it was moved by Mayor Murray, seconded by Deputy Mayor Settembrino to close the public hearing and carried to adopt this ordinance on second and final reading. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated motion carried to adopt this ordinance on second and final reading. 2

3 Resolution No Payment of Bills: Payment of Bills for September 2, 2014 in the amount of $3,179, Township Clerk Brunt requested a motion to adopt Resolution # It was moved by Mayor Murray, seconded by Deputy Mayor Settembrino and carried to adopt the resolution. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated the motion carried to adopt resolution CONSENT AGENDA Township Clerk Brunt requested a motion to adopt consent agenda including resolutions through It was moved by Mayor Murray, seconded by Committeeman Fiore and carried to adopt the resolutions. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Clerk Brunt stated the motion carried to adopt the consent agenda. Resolution Resolution Authorizing Fireworks Display on Township Property Pursuant To N.J.S.A. 21:3-3- Middletown Day WHEREAS, N.J.S.A. 21:3-3 requires the Governing Body to authorize the display of fireworks on Township property subject to the review and approval of the Municipal Fire and Police Officials; NOW, THEREFORE BE IT RESOLVED, by the Mayor and Township Committee of the, County of Monmouth, State of New Jersey that subject to the confirmation by the Fire Official that the agreements with the Fire Department and First Aid Squad are in place for making vehicles available during the Fireworks Display, that approval is hereby given for the Fireworks Display on Township property located at 900 Leonardville Road, Leonardo on the date provided on their application for Saturday, September 27,

4 Resolution Resolution Authorizing Purchase of Proprietary Equipment ADP Time Clock System WHEREAS, there exists the need for hardware and software from the Township s third party payroll administrator, ADP, Inc., for employee timekeeping systems that are integrated for payroll purposes; and WHEREAS, N.J.S.A. 40A:11-5(1)(dd) specifically exempts contracts for the provision and maintenance of proprietary computer hardware or software from the Local Public Contract Law s bidding requirements. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the in the County of Monmouth, State of New Jersey that the Mayor and Clerk are hereby authorized and directed to enter an Agreement with ADP, Inc., Post Office Box , Philadelphia, PA in the amount of $42, pursuant to the terms and conditions set forth in Exhibit A attached hereto and made part hereof subject to final attorney review and certification of availability of funds by the Chief Financial Officer to account number Resolution Resolution Authorizing Award of State Contract Ford F-450 BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated thereunder, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: VENDOR: BEYER FORD 170 RIDGEDALE AVENUE MORRISTOWN, NJ STATE CONTRACT: # A83560 AMOUNT: $48, DESCRIPTION: ONE (1) FORD F-450 REG CAB 141 CA XL 4WD WB 60 FOR THE DEPATMENT OF EMERGENCY MANAGEMENT 4

5 WHEREAS, the Director of Finance of the has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no. C A copy of the said certification is attached hereto and made a part hereof and the funds to be expended herein are assigned to line item no A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. C $48, A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: A) Purchasing Agent B) Comptroller C) Charles Rogers, Director of OEM D) Vendor Resolution Resolution Authorizing Award of State Contract - Protective Equipment Fire Dept. Air Unit BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated there under, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: ITEM # 1 VENDOR: ACTION FIRE APPARATUS, TBA NEW JERSEY FIRE EQUIPMENT ROUTE 22 EAST GREEN BROOK, N.J STATE CONTRACT # A80961 AMOUNT: $ 43, DESCRIPTION: SCOTT CYLINDERS FOR THE AIR PACKS FOR THE MIDDLETOWN FIRE DEPARTMENT AIR UNIT 5

6 WHEREAS, the Chief Financial Officer of the has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no A copy of the said certification is attached hereto and part hereof and the funds to be expended herein are assigned to line item no A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment $43, A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: A) Purchasing Agent B) Comptroller C) Fire Chief D) Vendor Resolution Resolution Accepting the General Comments and Recommendations of the 2013 Municipal Audit WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and WHEREAS, The Annual Report of Audit for the year 2013 has been filed by a Registered Municipal Accountant with the Municipal Clerk as per the requirements of N.J.S. 40A:5-6, and a copy has been received by each member of the governing body; and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34; and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the governing body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the governing body have reviewed, as a minimum, the sections of the annual audit entitled: General Comments Recommendations AND, WHEREAS, the members of the governing body have personally reviewed as a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments Recommendations as evidenced by the group affidavit form of the governing body; and 6

7 WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the annual audit, as per the regulations of the Local Finance Board; and WHEREAS, all members of the governing body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the promulgations of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52 - to wit: R.S. 52:27BB-52-A A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the, hereby states that it has complied with the promulgation of the Local Finance Board of the State of New Jersey dated July 30, 1968 and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. Resolution Resolution Approving the 2013 Audit Corrective Action Plan WHEREAS, the Director of the Division of Local Government Services, Department of Community Affairs, State of New Jersey has issued Local Finance Notice Number requiring the Chief Financial Officer of the municipality to prepare a Corrective Action Plan pertaining to the 2013 Report of Audit; and WHEREAS, the Township Auditor, Suplee & Clooney, has prepared a Report of Audit for the, County of Monmouth for the calendar year ending December 31, 2013; and WHEREAS, the Chief Financial Officer of Middletown Township has prepared a Corrective Action Plan dated August 27, 2014 and has submitted said Corrective Action Plan to the Township Committee of the, County of Monmouth, and to the Director of the Division of Local Government Services. NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the, County of Monmouth, that the Corrective Action Plan submitted to the Township Clerk on August 27, 2014 by the Chief Financial Officer, a copy of which is on file in the Office of the Township Clerk of the Township of Middletown, County of Monmouth, is hereby approved; and 7

8 BE IT FURTHER RESOLVED, that a copy of this resolution be published in the September 12, 2014 issue of the Two River Times; and BE IT FURTHER RESOLVED that a certified copy of this resolution is forwarded by the Township Clerk to the following: Director, Division of Local Government Services Township Auditor Township Comptroller AGENDA ITEMS FOR SEPTEMBER 15, CERTIFICATE OF APPRECIATION/PROCLAMATION 2. APPROVAL OF MINUTES July PUBLIC HEARING OF PROPOSED ORDINANCES 4. INTRODUCTION OF PROPOSED ORDINANCES 5. CONSENT AGENDA a. Resolutions b. Bingo and Raffles c. Volunteer Firefighter Applications 6. DISCUSSION FOR SEPTEMBER 2, a. Resolution Authorizing Release of Letter of Credit Crown Tire Dan Langan b. Discussion Monmouth County Open Space Grant c. Bid Miscellaneous Paving and Construction d. Discussion Zoning Ordinance Amendment Bayshore Village Open Space Grant - Discussion was held regarding moving forward with submitting the grant for a synthetic turf field at Croydon Hall. Miscellaneous Paving and Construction Township Engineeer Ted Maloney discussed awarding the bids for various paving and construction projects within Middletown. 8

9 Zoning Ordinance Amendment Bayshore Village Township Administrator Anthony Mercantante discussed the damage to the units by Super Storm Sandy which are currently empty due to the damage. He explained that each unit sits below base flood elevation. Mr. Mercantante discussed the needs for rezoning in order for the project to begin, the change in the management agency for the complex, flood insurance litigation and the fact that there was very little aid given to the victims living at Bayshore Village. Comprehensive Economic Development Strategy meeting was discussed. TOWNSHIP COMMITTEE COMMENTS Committeeman Massell none Committeeman Scharfenberger commented on the last Middletown Art Center concert that was held on August 26 th and the great turnout for the event; the thirty acre project by the boy scouts at the Cotton Tract; he commended the Township Administrator and CFO on the great audit report; and commented on the upcoming 911 ceremony and its significance to our community and nation during these scary times. Committeeman Fiore commended the Administrator and CFO on the Audit which was in compliance with regulations and commented on the corrective actions taken and how quickly they were implemented. He stated that we are at the top of our game in financial principals. Committeeman Fiore commented on the Army Corp presentation which provided much information to help in decision making for this extremely important project. He stated that this Committee must do everything in its power to prevent the destruction that took place during Super Storm Sandy from ever happening again. Committeeman Settembrino echoed the comments of his colleagues. Mayor Murray commended the CFO and Administrator on the great Audit. She commented on the Port Monmouth Project and stated that it was sad that it took a storm like Sandy and its devastation to get this project underway. Mayor Murray reminded everyone of the fireworks display for Middletown Day on September 27, PUBLIC COMMENTS: Carolyn Schwebel, Hamilton Avenue, Leonardo commented on the Economic Development survey and raised a question regarding businesses being ADA compliant during snow storms and suggested a reminder to businesses to be compliant. Jeanne Morganstern, president of the Lincroft Senior Citizens Housing Corporation commented on the need for additional members on that board. Committeeman Fiore stated that the Township Committee will review the applications submitted for that board. 9

10 John Schwebel, Hamilton Avenue, Leonardo asked about the impact on local traffic during the construction of the flood control project. ADJOURNMENT: It was moved by Mayor Murray, seconded by Committeeman Massell and carried to adjourn at 9:05 pm. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Clerk Brunt stated motion carried to adjourn. Respectfully submitted, Approved: Heidi R Brunt Township Clerk Stephanie C. Murray Mayor 10

Township of Middletown Minute Book Workshop Meeting June 6, 2016

Township of Middletown Minute Book Workshop Meeting June 6, 2016 A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on June 6, 2016. Township Clerk

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

More information

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

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

More information

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

Township of Middletown Minute Book Workshop Meeting December 7, 2015

Township of Middletown Minute Book Workshop Meeting December 7, 2015 A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on December 7, 2015. Township Clerk

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

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

More information

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 24, 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 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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING July 28, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JUNE 17, 2015 7:30 P.M. AT BOROUGH HALL The meeting of the Borough of Interlaken was called to order at 7:34 p.m., by. It was followed by a salute to the flag and a moment

More information

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

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

More information

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ July 6, 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 posted on the

More information

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JULY 18, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 8:20 p.m., by. Sunshine Statement was read by Borough Clerk

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

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

December 21, 2009 Township Committee Special Meeting Minutes

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

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

More information

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 Mayor Williams called the meeting to order at 6:00 p.m. and requested the Clerk to call the roll. The following members were present: Dr. Michael Brantley,

More information

Township of Middletown Minute Book Regular Meeting October 15, 2018

Township of Middletown Minute Book Regular Meeting October 15, 2018 A Regular Meeting of the Township Committee of Middletown Township was held in the Main Meeting Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on October 15, 2018. Township Clerk

More information

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m. Minutes of Regular Meeting January 13, 2015 GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, 2015 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting

More information

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

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

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate

More information

SALUTE TO THE FLAG APPROVAL OF MINUTES

SALUTE TO THE FLAG APPROVAL OF MINUTES Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above

More information

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

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

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm July 5, 2018 The Council Meeting of the Lopatcong Township Council was called to order by Mayor Mengucci. The meeting was held in the Municipal Building located

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

Township of Middletown Minute Book Regular Meeting August 17, 2015

Township of Middletown Minute Book Regular Meeting August 17, 2015 A Regular Meeting of the Township Committee of Middletown Township was held in the Main Meeting Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on August 17, 2015. Deputy Township

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

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

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

More information

$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

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

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

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 THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M. PAGE 2017-26 MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M. 1. The meeting was called to order at 6:05 P.M. by Mayor DeTombeur. 2. At this time, the Pledge

More information

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

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

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

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

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

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

Moved by Beck seconded by Holst that the following resolution be approved. All

Moved by Beck seconded by Holst that the following resolution be approved. All Scott County Board of Supervisors November 16, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of

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, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 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

Mayor Byrd read the following into the record as follows:

Mayor Byrd read the following into the record as follows: FAIRFIELD TOWNSHIP COMMITTEE REGULAR ACTION MEETING JANUARY 20, 2016 CALL TO ORDER Mayor Byrd called the meeting to order at 7:00 p.m. OPEN PUBLIC MEETINGS ACT STATEMENT Mayor Byrd read the following OPMA

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

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

Note: Complete Meeting Appears April 26, 2017

Note: Complete Meeting Appears April 26, 2017 Note: Complete Meeting Appears April 26, 2017 on 10-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

More information

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More 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

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015 Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015 The following statement was read by Mayor Howard: This meeting is called pursuant to the provisions of the open public

More information

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

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

More information

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

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

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

More information

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 A special meeting of the Mayor and Council of the Borough of Belmar held on the above date at 6:00 PM at the Belmar Municipal Building, 601 Main Street.

More information

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON DECEMBER 14, 2018 AGENDA

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON DECEMBER 14, 2018 AGENDA MEETING OF THE MAYOR AND COUNCIL DECEMBER 14, 2018 AGENDA MEETING (CAUCUS ROOM) 3 rd FLOOR 12:00 NOON - CALL TO ORDER/SUNSHINE NOTICE PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF 12-04-2018

More information

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, May 20, 2013 at 7:00 pm.

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

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

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

More information

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and

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 November 17, 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

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal

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

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

Environmental Commission, Finance Dept, OEM

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on. Acting Municipal Clerk, Kelly Lettera certified that the meeting

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010 BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010 CALL TO ORDER. This meeting, in accordance with the Open Public Meetings Law, P. L. l975, C. 23l, was announced at the Reorganization Meeting

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

More information

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

Manchester Township Council Meeting Minutes September 27, 2010 Minutes Manchester Township Council Meeting Minutes Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

French Slough Flood Control District Snohomish County

French Slough Flood Control District Snohomish County Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,

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

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING AUGUST 20, 2018

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING AUGUST 20, 2018 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING AUGUST 20, 2018 The Regular Meeting of the Mayor and Council was held on August 20, 2018, at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

More information

HARVEY CEDARS, NJ Friday, May 1, 2015

HARVEY CEDARS, NJ Friday, May 1, 2015 HARVEY CEDARS, NJ Friday, May 1, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Deputy Mayor Gerkens at 4:30pm. Commissioner Garofalo

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph

More information

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

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

More information

Note: Complete Meeting Appears August 16, 2017

Note: Complete Meeting Appears August 16, 2017 Note: Complete Meeting Appears August 16, 2017 on 20-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 18, 2016 Councilwoman Napolitani opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information