MINUTES REGULAR SESSION BOARD OF COMMISSIONERS

Size: px
Start display at page:

Download "MINUTES REGULAR SESSION BOARD OF COMMISSIONERS"

Transcription

1 MINUTES REGULAR SESSION BOARD OF COMMISSIONERS Flag Salute Meeting came to order: 4:00 p.m. Clerk called the roll: Mayor Joseph H. Mancini: PRESENT Commissioner Ralph H. Bayard PRESENT Also in attendance: Commissioner Joseph P. Lattanzi Lynda J. Wells, Municipal Clerk Teresa S. Sgro, Deputy Municipal Clerk PRESENT Municipal Clerk announced: Notice of the time and place of this meeting has been posted in the office of the Municipal Clerk, published by the BEACH HAVEN TIMES; the PRESS OF ATLANTIC CITY; and the ASBURY PARK PRESS on November 9 th, 2011; and filed with the Municipal Clerk. Motion: To dispense with the reading of the minutes of the January 23, 2012 meeting and to approve the same as recorded in the minute book: AGENDA ORDINANCES/PUBLIC HEARINGS 1. First Reading Ordinance 12-01C: AN ORDINANCE ENTITLED, CODE OF THE TOWNSHIP OF LONG BEACH, COUNTY OF OCEAN, STATE OF NEW JERSEY, (1997) AS THE SAME IN SECTION A ESTABLISHES HEIGHT LIMITATIONS IN THE A AND AO ZONE AS DEFINED BY FEMA Lynda Wells, Municipal Clerk explained the purpose of this Ordinance was to clarify the method of measuring the height of any building in the A and AO Zones. Motion to approve Ordinance 12-01C on First Reading: 2. First Reading Ordinance 12-02C: AN ORDINANCE ENTITLED, CODE OF THE TOWNSHIP OF LONG BEACH, COUNTY OF OCEAN, STATE OF NEW JERSEY, (1997) AS IN SECTION BULKHEADS PARAGRAPH B SUB-PARAGRAPH (1) SUB-SUB- PARAGRAPH (e) DETERMINES MINIMUM ELEVATION OF BULKHEADS. Lynda Wells, Municipal Clerk explained this Ordinance sets to provide that the minimum elevation of any bulkhead at no less than six (6) feet above the mean high water line. Motion to approve Ordinance 12-02C on First Reading: ADOPTIONS AND APPROVALS 3. Resolution : Oppose Assembly Bill A2905 and Senate Bill S818: Proposes new regulations for emergency medical response services WHEREAS, on December 15, 2011 legislation to revise requirements for emergency medical services delivery known as A2905/S818 passed both Houses of the Legislature of the State of New Jersey and forwarded to the Executive branch for Gubernatorial action; and WHEREAS, A2905/S818 provides a new statutory approach to the regulation of emergency medical services that encompasses basic and advanced life support services, and governs the qualifications, training, and operations of paramedics, emergency medical technicians (EMT s) and emergency medical responders ; and WHEREAS, more than 80 percent of the calls for an ambulance, volunteers respond. The New Jersey First Aid Council (NJFAC) represents more than 20,000 EMS volunteers affiliated with hundreds of first aid and rescue squads throughout the state; and WHEREAS, NJSFAC affiliated EMS personnel in 2007 dedicated almost 3 million hours responding to more than 400,000 calls. Without the commitment of these volunteers, the municipalities they serve would have no choice but to foot the bill for emergency services; and WHEREAS, A2905/S818 if signed into law would leave these volunteer organizations currently providing emergency medical services, vulnerable to increased cost as a result of a significant number of unfunded mandates and exposed to inappropriate regulation; and WHEREAS, such exposure and vulnerability would over time eviscerate the almost century long tradition of volunteer emergency medical service in the State of New Jersey; and Page 1

2 WHEREAS, such evisceration, accompanied by language already contained in A2905/S818 would shift the unfunded cost burden to County and Municipal governments without any empirical evidence of service delivery improvement and cause the loss of the priceless capital of volunteerism; and WHEREAS, the New Jersey First Aid Council, the New Jersey League of Municipalities and the members of the 9 th Legislative District of the State of new Jersey have all expressed their opposition to A2905/S818 through position papers and floor vote. NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners of the Township of Long Beach stand in opposition to the legislation to revise requirements for the delivery of emergency medical services due to the significant number of unfunded mandates and inappropriate regulation contained in A2905/S818; and BE IT FURTHER RESOLVED, that the Board of Commissioners of the Township of Long Beach that the Executive Branch of the State of new Jersey through the Office of Governor Christopher Christie exercise the gubernatorial prerogative to return A2905/S818 to the legislature with a full veto; and BE IT FINALLY RESOLVED, that a copy of this resolution be forwarded with due haste to the following persons: The Honorable Governor Christopher Christie, Governor, State of New Jersey The Honorable Christopher Connors, Senator, 9 th Legislative District The Honorable Assemblypersons Rumpf and Gove, 9 th Legislative District The Ocean County Board of Chosen Freeholders The Long Beach Island Municipalities The New Jersey League of Municipalities The New Jersey State First Aid Council Beach Haven Volunteer First Aid Surf City Volunteer First Aid Barnegat Light First Aid Lynda Wells, Municipal Clerk explained these bills would mandate more stringent training for our volunteers. 4. Resolution : Approve the date and time of the municipal Reorganization Meeting following the election of the Board of Commissioners at the November General Election RESOLUTION FIXING THE DATE AND TIME OF THE ORGANIZATION MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF LONG BEACH FOLLOWING THE ELECTION OF THE COMMISSIONERS AT ANY REGULAR NOVEMBER ELECTION. FIRST WHEREAS, The Walsh Act, is the Statute of New Jersey creating a commission form of government for which elections are to be held every fourth (4 th ) year in May at which election the entire Governing Body is to be elected or re-elected; and SECOND WHEREAS, the same Act provides that the newly elected Governing Body be it new Commissioners or re-elected Commissioners shall organize at a fixed period during the month of May following the election; and THIRD WHEREAS, the Board of Commissioners of the Township of Long Beach has determined, in the interest of saving Taxpayer dollars, pursuant to New Jersey Law, to change the date for Commission Elections from May to the regular election day in November for the year 2012 and every fourth (4 th ) year thereafter; and FOURTH WHEREAS, with an election held in November the terms of the newly elected Commission, the Commissioners be elected as new members or by re-election, will have their terms commencing January 1 st of the following year; and FIFTH WHEREAS, N.J.S.A. 40:45A-1, specifically provides that in any municipality where the members of the Governing Body are elected for terms commencing January 1 st the Governing Body may by Resolution fix the date and time of the organization meeting; and SIXTH WHEREAS, the time permitted to be fixed shall be 12 o clock noon on January 1 st or at some other hour on any day during the first week in January. ; and SEVENTH WHEREAS, the Board of Commissioners of the Township of Long Beach normally holds its meetings on the first (1 st ) Friday of the month, therefore, except when the first (1 st ) Friday falls on January 1 st, the organization meeting may be held on the first (1 st ) Friday of January without being held on a legal holiday; and EIGHTH WHEREAS, where the first Friday of January falls on New Year s Day the first regular meeting in January is held on Friday of the following week, January 8 th ; and Page 2

3 NINTH WHEREAS, the Board of Commissioners of the Township of Long Beach hold their regular Caucus Meeting on the Tuesday preceding the Friday on which the regular meeting is to be held; and TENTH WHEREAS, pursuant to the terms of N.J.S.A. 40:45A-1, the organization meeting of the Board of Commissioners must be held during the first week of January; and ELEVENTH WHEREAS, the second Friday of January of any year where the first Friday falls on January 1 st would not be within the first week but would be within the second week, however, the first Tuesday preceding that Friday would be within the first week of January. NOW THEREFORE BE IT RESOLVED, by the Board of Commissioners of the Township of Long Beach, a Municipal Corporation of the State of New Jersey at a regular meeting held Friday that pursuant to N.J.S.A. 40:45A-1 the organization meeting of the Board of Commissioners of the Township of Long Beach following any regular election shall be held at 4:00 p.m. on the first (1 st ) Friday of January in the year following the election of the Commissioners unless such Friday is January 1 st in which case the organization meeting shall be held at 10:00 a.m., on the Tuesday following Friday January 1 st of such year. Lynda Wells, Municipal Clerk explained the organization meeting would be held on the 1 st Friday of January, unless Jan 1 st falls on Friday, in which case the meeting would be held on the following Tuesday. 5. Resolution : Approve changes to various sewer accounts WHEREAS, the following sewer accounts require a change in the billing and/or classification due to various reasons; and WHEREAS, it is requested by the Director of Revenue and Finance that these changes be made as follows: Block: Lot: Acct: Year: Cancel/Change Amount: Sewer 2012 To Standby-Per Demo. $ Sewer 2012 To Standby remove g.d. $ Sewer 2012 Change to single w/g.d. $ NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the Township of Long Beach, that the Municipal Clerk be and she is hereby authorized to make these changes. 6. Resolution : Approve personnel actions BE IT RESOLVED that the Board of Commissioners of the Township of Long Beach: Approve a paid Family Medical Leave of Absence (FMLA) for DV effective January 31, Assessor Hire the following as seasonal part time laborer at the rate of $ per day to be paid from Assessor Salary & Wage effective retro-active to February 1, Julius Coppola Beach Patrol Hire the following as seasonal part time laborers at the rate of $10.00 per hour to be paid from Beach Patrol Salary & Wage effective February 4, Michael Dancha Scott Dunleavy Matthew Ward Hire the following as seasonal part time laborers at the rate of $10.25 per hour to be paid from Beach Patrol Salary & Wage effective February 4, Stephen Campoli Laura Hodge Nicholas Whalen Hire the following as seasonal part time laborer at the rate of $15.00 per hour to be paid from Beach Patrol Salary & Wage effective February 4, Lauren Marchese Hire the following as seasonal part time laborer at the rate of $15.25 per hour to be paid from Beach Patrol Salary & Wage effective February 4, John Wozniak Hire the following as seasonal part time laborer at the rate of $16.25 per hour to be paid from Beach Patrol Salary & Wage effective February 4, Norman Roberts 7. Resolution : Authorize Long Beach Township to conduct School Board Elections at the November General Election Establishing the Election of Members of the LBI Consolidated and Southern Regional School Boards of Education as the First Tuesday after the First Monday in November Page 3

4 WHEREAS, P.L.2011, c.202 authorizes changing the election date of school board members from the third Tuesday in April to the first Tuesday after the first Monday in November (the General Election); and WHEREAS, such action requires the adoption of a resolution by a school district or the municipality or municipalities constituting such district, as set forth in P.L. 2011, c.202; and WHEREAS, P.L. 2011, c.202 requires that the change to a November election remain in effect for four years; and WHEREAS, P.L. 2011, c.202 eliminates the annual voter referendum on the proposed general fund tax levy (i.e., the base budget which is at or below the statutory tax levy cap) in school districts where the board of education members are elected at the General Election; and WHEREAS, P.O. 2011, c.202 requires that additional general fund tax levy proposal (i.e., for an expenditure in excess of the tax levy cap) be presented to voters as a separate question at the General Election; and WHEREAS, the Board of Commissioners of Long Beach Township believes that more citizens will participate in the selection of school board members at the General Election than on the third Tuesday in April and that the higher level of participation will foster positive interest in our public schools; and NOW, THEREFORE BE IT RESOLVED that pursuant to P.L. 2011, c.202 the Board of Commissioners for Long Beach Township changes the annual election date for school board members from the third Tuesday in April to the November General Election, beginning in 2012; and BE IT FURTHER RESOLVED, that pursuant to the P.L.2011, c.202 the annual organization meeting of the Long Beach Island Consolidated and the Southern Regional School Boards whose terms would have expired by May 2012 will continue to serve in office until the January 2013 organization meeting; and BE IT FURTHER RESOLVED, that this resolution be transmitted to the Ocean County Clerk; the Ocean County Board of Elections and/or Superintendent of Elections; the Ocean County Municipal Clerks and the School Board secretary or secretaries; the Department of State, Division of Elections; the Department of Education s Executive County Superintendent; and the Department of Community Affairs, Division of Local Government Services; and BE IT FINALLY RESOLVED that a copy of this resolution also be provided to the New Jersey Boards Association and New Jersey State League of Municipalities. Lynda Wells, Municipal Clerk explained this election had been held in April each year. 8. Resolution : Approve the 4 th Annual Longboard Classic/Fundraiser Event on 110 th St. beach, Sat. Aug. 18 th (No Wave Dates Aug 19 th, 25 th or 26 th ) parking regulations suspended 6 am to 6 pm 104 th to 112 th Streets. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Township of Long Beach approves, subject to the receipt of a valid Certificate of Insurance and Hold Harmless Agreement, the below-listed annual events: Alliance for a Living Ocean: Fourth Annual LBI Longboard Classic and Concert Surfing contest at 110 th Street in the Haven Beach section of the Township on August 18 th between the hours of 8:00 a.m. and 4:00 p.m. No Wave or Rain date August 19 th ; or Hurricane date August 25 th or Aug 26 th Awards Ceremony with live music following contest from 4:00 p.m. to 6:00 pm. BE IT FURTHER RESOLVED that the Board of Commissioners of the Township of Long Beach hereby approves the suspension of alternate side parking regulations from 6:00 a.m. to 6:00 p.m. from 104 th to 112 th Streets on the above date(s) for this annual event. Motion to approve Items 3 through 8: CONTRACTS AND AWARDS 9. Resolution : Approve a Police Off-Duty Traffic Control Service Agreement with Atlantic City Electric for 2012 NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Township of Long Beach that the Mayor and the Municipal Clerk be and they hereby are authorized and directed to execute an annual contract with Atlantic City Electric for various Police Off-Duty Services during the 2012 calendar year. Page 4

5 10. Resolution : Approve the proprietary purchase of a point to point wireless transmitter and software for the Police Department: Packetalk, $9, A RESOLUTION AUTHORIZING THE PROPRIETARY PURCHASE OF ONE (1) POINT TO POINT WIRELESS BACKHAUL TRANSMITTER AND SOFTWARE FOR THE OFFICE OF EMERGENCY MANAGEMENT IN THE TOWNSHIP OF LONG BEACH WHEREAS, the provision/performance of goods/services regarding proprietary computer hardware and software for wireless infrastructure network components is specifically exempted from bidding requirements under the Local Public Contracts Law pursuant to N.J.S.A. 40A: 11-5(1)(dd); and WHEREAS, Packetalk, 471 Valley Brook Avenue, Lyndhurst, NJ 07071, is able to provide one (1)Point-To-Point Wireless Backhaul Transmitter and Software capable of integration with the existing Long Beach Township / Barnegat Light Borough wireless network as per quote # LBIOEM 1011 in an amount not to exceed Nine Thousand Two Hundred Ninety Eight Dollars ($9,298.00); and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available in the appropriation created by 966 Grant 2012, Account # G in the amount of $9, NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Township of Long Beach does hereby authorize the proprietary purchase of one (1)Point-To-Point Wireless Backhaul Transmitter and Software capable of integration with the existing Long Beach Township / Barnegat Light Borough wireless network from Packetalk 471 Valley Brook Avenue, Lyndhurst, NJ in an amount not to exceed Nine Thousand Two Hundred Ninety Eight Dollars ($9,298.00). 11. Resolution : Approve a Professional Service Contract: Alt. Municipal Prosecutor: Nicholas Moschella, Esq. with the firm Citta, Holzapfel & Zabarsky RESOLUTION AUTHORIZING THE AWARD OF A PROFESSIONAL SERVICE CONTRACT WHEREAS, the Township of Long Beach has a need to acquire various professional services as listed below as an alternative method contract pursuant to the provisions of N.J.S.A.19:44A-20.4 or 20.5; and WHEREAS, P.L. 195, Chapter 353 of the laws of the State of New Jersey provide that certain professional services are exempt from public bidding; and WHEREAS, the Township of Long Beach wishes to award contracts without competitive bidding for various professional services pursuant to NJSA 40A:11-5(a)(a)(i). Such contracts and resolutions are available for public inspection at the office of the Township Clerk; and WHEREAS, the statute defines professional services as services rendered by a person authorized by law to practice a recognized profession, which practice is regulated by law; and WHEREAS, the listed services are recognized professions, which professions are regulated by law; and WHEREAS, those listed below completed and submitted Business Entity Disclosure and Political Contribution Disclosure Certifications which certify that they have not made any reportable contributions to a political or candidate committee in the Township of Long Beach in the previous one year, and that the contract will prohibit those listed from making any reportable contributions through the term of the contract; and WHEREAS, the Board of Commissioners of Township of Long Beach has determined and certified in writing that the value of the services may exceed $17,500.00; and WHEREAS, the Chief Financial Officer has provided certification of the availability of funds as per N.J.A.C. 5: NOW, THEREFORE BE IT RESOLVED that the Board of Commissioners of the Township of Long Beach authorizes the Mayor to enter into a contract from January 1 st 2012 through December 31 st 2012 as per specific contract terms with the Professional listed below as described herein; and NAME DESCRIPTION OF SERVICES AMOUNT Citta, Holzapfel, & Zabarsky Nicholas Moschella, Esq. Alt Municipal Prosecutor NTE Annual $22, Page 5

6 BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification and the Political Contribution Disclosure Form as required be placed on file with the Municipal Clerk; and BE IT FINALLY RESOLVED that the Municipal Clerk shall send a notice of the alternative method professional appointments and have same published at least once in the official newspaper of the Township of Long Beach and shall keep the resolution and contract on file for public inspection. 12. Resolution : Approve a Shared Service Agreement: Ocean County Board of Health for Animal Facility Services in 2012 located in Stafford Twp. A RESOLUTION OF THE TOWNSHIP OF LONG BEACH, COUNTY OF OCEAN, STATE OF NEW JERSEY AUTHORIZING EXECUTION OF A SHARED SERVICE AGREEMENT WITH THE OCEAN COUNTY BOARD OF HEALTH FOR ANIMAL FACILITY SERVICES WHEREAS, the Shared Services Act, N.J.S.A. 40:65A et seq., authorizes two or more local units to enter into joint agreements for the provision of governmental services. NOW THEREFORE, BE IT RESOLVED, by the Board of Commissioners of the Township of Long Beach, County of Ocean, State of New Jersey that the Mayor and the Municipal Clerk be and they are hereby authorized and directed to execute a renewal agreement with the Ocean County Board of Health for Animal Facility Services for the year Resolution (a&b): Award various contracts, per bid: Furnish, haul, deliver and unload beach sand: Phoenix Pinelands: $9.10/ton &10.50/emergency ton Sahara Sand: $9.19/ton & $10.94/emergency ton Ward: $11.75/ton & $16.75/emergency ton C.J. Hess: $19.50/ton & $22.50/emergency ton Resolution (a) A RESOLUTION AWARDING A CONTRACT FOR THE SUPPLY AND DELIVERY OF BEACH SAND FOR THE PUBLIC WORKS DEPARTMENT OF THE TOWNSHIP OF LONG BEACH, PER BID WHEREAS, the Township of Long Beach has solicited bids for the supply and delivery of beach sand for the Public Works Department; and WHEREAS, the bid specifications advised multiple contract awards would be made; and WHEREAS, it is the opinion of the Board of Commissioners of the Township of Long Beach the following vendors have provided qualified bids, said bids having received the review and approval of the Long Beach Township Qualified Purchasing Agent and Municipal Solicitor and that they be accepted for the same: Phoenix Pinelands Corp.: $9.10 per ton for non-emergency (normal business hours) delivery $10.50 per ton for emergency (after normal business hours) delivery Eagle Lake Reserve, Inc. d/b/a/ Sahara Sand of Eagleswood, Inc.: $9.19 per ton for non-emergency (normal business hours) delivery $10.94 per ton for emergency (after normal business hours) delivery Ward Sand & Materials, Div. of James D. Morrissey, Inc.: $11.75 per ton for non-emergency (normal business hours) delivery $16.75 per ton for emergency (after normal business hours) delivery C.J. Hesse Inc.: $19.50 per ton for non-emergency (normal business hours) delivery $22.50 per ton for emergency (after normal business hours) delivery of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that one (1) (2)- year contract with one (1) 2-year option to extend be and is hereby awarded to the above-named vendors at rates pursuant to the bids received by Long Beach Township on January 26, Resolution (b) A RESOLUTION AWARDING CONTRACTS FOR THE EMERGENCY RENTAL OF BULLDOZERS AND LOADERS WITH OR WITHOUT OPERATORS FOR THE PUBLIC WORKS DEPARTMENT OF THE TOWNSHIP OF LONG BEACH, PER BID WHEREAS, the Township of Long Beach has solicited bids for the Emergency Rental of Bulldozers and Loaders With and Without Operators for the Public Works Department; and WHEREAS, the bid specifications advised multiple contract awards would be made; and Page 6

7 WHEREAS, it is the opinion of the Board of Commissioners of the Township of Long Beach the following vendors have provided qualified bids, said bids having received the Township s Qualified Purchasing Agent and Municipal Attorney s review and approval and that they be accepted for the same: Bulldozers without Certified Operators: Giles & Ransome, Inc., d/b/a Ransome Rents 2975 Galloway Road Bensalem, PA Jesco, Inc. 118 St. Nicholas Avenue So. Plainfield, NJ Bulldozers with and without Certified Operators: C.J. Hesse, Inc. 25 First Avenue Atlantic Highlands, NJ of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that one (1) 2- year contract with one (1) 2-year option to extend be and is hereby awarded to the above-named vendors at rates pursuant to the bids received by Long Beach Township on January 26, Resolution (a-d): Approve various purchases, per competitive quote: Diamond Lumber: Cedar Dune Fence Posts NTE $6, (a) RESOLUTION AUTHORIZING THE PURCHASE AND DELIVERY OF X 8 CEDAR FENCE POSTS FOR THE LONG BEACH TOWNSHIP PUBLIC WORKS DEPARTMENT, PER COMPETITIVE QUOTATION WHEREAS, the Township of Long Beach solicited competitive quotations, to be received no later than January 26, 2011, by 10:00 am for the purchase of x 8 cedar fence posts for the Long Beach Township Public Works Dept.; and WHEREAS, in response to the solicitation for competitive quotation #Q12-01, the following business responded as noted: Diamond M. Lumber Co. $3.88 each as per quote received 01/16/12 WHEREAS, it is in the opinion of the Board of Commissioners of the Township of Long Beach that the lowest qualified competitive quote be accepted for same; and WHEREAS, Diamond M. Lumber Company gave the lowest qualified competitive quotation pursuant to the specifications; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available in the appropriation created by Reserve for Beach Replenishment in the Capital Fund, Account #C of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that a purchase order be and is hereby authorized for issuance to: Diamond M. Lumber 1883 Route 38 Southampton, NJ for the purchase and delivery of x 8 cedar fence posts, in an amount not to exceed Six Thousand Dollars ($6,000.00) as per quote dated January 16, (b) RESOLUTION AUTHORIZING THE PURCHASE VARIOUS MASONRY SUPPLIES FOR THE LONG BEACH TOWNSHIP PUBLIC WORKS DEPARTMENT, PER COMPETITIVE QUOTATION WHEREAS, the Township of Long Beach solicited competitive quotations, to be received no later than January 26, 2011, by 10:00 am for the purchase of various masonry supplies for the Long Beach Township Public Works Dept.; and WHEREAS, in response to the solicitation for competitive quotation #Q12-03, the following business responded as noted: Clayton Block quote dated 01-26/12 Catch Basin Block 6x6x12 $ lb Sakrete Concrete Mix $ QH5 General Purpose Blade $ /8 Whitewash Stone (per ton) $37.40 ¾ Trap Rock (per ton) $ /8 Limetsone (per ton) $ Gallon Anit-Hydro $48.65 Page 7

8 3/8 Rebar $.24/ft 6x6x10 wire mesh (150 ft) $7.65 Rod Chair #2 $.40 Rod Chair #3 $.45 3/8 River Rock (per ton) $33.00 Concrete Cubes 2x2x6 $55.00 Crushed Concrete (per ton) $ /8 River Rock (per ton) N/A 80 LB Sakrete Mortar Mix $4.84 WHEREAS, it is in the opinion of the Board of Commissioners of the Township of Long Beach that the lowest qualified competitive quote be accepted for same; and WHEREAS, Clayton Block gave the lowest qualified competitive quotation pursuant to the specifications. of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that a purchase order be and is hereby authorized for issuance to: Clayton Block PO Box 3105 Lakewood, NJ for the purchase of various masonry supplies in an annual aggregate amount not to meet or exceed Thirty Six Thousand Dollars ($36,000.00), as per the competitive quote dated January 26, (c) RESOLUTION AUTHORIZING THE PURCHASE VARIOUS JANITORIAL SUPPLIES FOR THE LONG BEACH TOWNSHIP PUBLIC WORKS DEPARTMENT, PER COMPETITIVE QUOTATION WHEREAS, the Township of Long Beach solicited competitive quotations, to be received no later than January 26, 2011, by 10:00 am for the purchase of various janitorial supplies for the Long Beach Township Public Works Dept.; and WHEREAS, in response to the solicitation for competitive quotation #Q12-02, the following business responded as noted: Office Basics: various amounts per quote received 1/26/12 Central Poly Bag Corp.: various amounts per quote received 1/26/12 WHEREAS, it is in the opinion of the Board of Commissioners of the Township of Long Beach that the lowest qualified competitive quote for Item # s: 1,5,7,8,9,10,12,13, 15, 16, 18, 19, 20, 21, 22, 23, 26, 27, 28, 29, 30, 31, 35, 36, 37, and 38 be accepted for same; and WHEREAS, Office Basics gave the lowest qualified competitive quotation pursuant to the specifications. of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that a purchase order be and is hereby authorized for issuance to: Office Basics One Whittendale Drive, Suite A Moorestown, NJ for the purchase of various janitorial supplies as noted above in an annual aggregate amount not to meet or exceed Thirty Six Thousand Dollars ($36,000.00), as per quote dated January 26, (d) RESOLUTION AUTHORIZING THE PURCHASE VARIOUS JANITORIAL SUPPLIES FOR THE LONG BEACH TOWNSHIP PUBLIC WORKS DEPARTMENT, PER COMPETITIVE QUOTATION WHEREAS, the Township of Long Beach solicited competitive quotations, to be received no later than January 26, 2011, by 10:00 am for the purchase of various janitorial supplies for the Long Beach Township Public Works Dept.; and WHEREAS, in response to the solicitation for competitive quotation #Q12-02, the following business responded as noted: Central Poly Bag Corp.: various amounts per quote received 1/26/12 Office Basics: various amounts per quote received 1/26/12 WHEREAS, it is in the opinion of the Board of Commissioners of the Township of Long Beach that the lowest qualified competitive quote be accepted for same; and WHEREAS, Central Poly Bag Corp. gave the lowest qualified competitive quotation for the following Item # s: 2, 3, 4, 6, 11, 14, 17, 24, 25, 32, 33, 34, and 39 pursuant to the specifications. Page 8

9 of Long Beach this 3 rd day of February 2012, for the reasons aforesaid, that a purchase order be and is hereby authorized for issuance to: Central Poly Bag Corp 2400 Bedle Place P.O. Box 4097 Linden, NJ for the purchase of various janitorial supplies in an annual aggregate not to meet or exceed Thirty Six Thousand Dollars ($36,000.00), as per quote dated January 26, Resolution : Approve an amendment to the contract with E.B. Fence forwarded pursuant to Resolution : Additional gates and privacy slats at the Brant Beach Water Treatment Plant: $9, WHEREAS, pursuant to Resolution , a contract was awarded for the removal of the old fencing and the purchase, installation and delivery of new fencing for various Utility Plants of Long Beach Township to EB Fence, LLC, 23 Red Fox Trail, Sicklerville, NJ in an amount not to exceed Ninety Thousand Seven Hundred Sixty Two Dollars and Twenty Five ($90,762.25); and WHEREAS, it has been determined that additional gates, as well as the installation of black privacy slats are required; and WHEREAS, as a result of the above-mentioned additions, the contract between Long Beach Township and EB Fence, LLC requires an amendment to the original contract cost by an additional amount of Nine Thousand Two Hundred Seventy Nine Dollar ($9,279.00). of Long Beach that the contract with EB Fence, LLC, 23 Red Fox Trail, Sicklerville, NJ is hereby amended to include additional gates and the installation of black privacy slats for the Brant Beach Water Plant in the amount of Nine Thousand Two Hundred Seventy Nine Dollars ($9,279.00). 16. Resolution : Authorize repairs to Pump #1 at the Beach Haven Terrace Water Plant, per quote: A.C. Schultes, Inc. $10, RESOLUTION AUTHORIZING REPAIRS TO WELL #1 AT THE BEACH HAVEN TERRACE WATER PLANT FOR THE WATER DEPARTMENT, PER QUOTATION WHEREAS, the Township of Long Beach has solicited quotations for repairs to Well #1 at the Beach Haven Terrace Water Plant for the Long Beach Township Water Department; and WHEREAS, in response to the solicitation of quotations, the following three (3) businesses were contacted and the following quotations were received as noted: A.C. Schultes $10, dated 01/06/12 Longo Industries $11, dated 01/30/12 Wllier, Inc. $12, dated 11/28/11 WHEREAS, it is in the opinion of the Board of Commissioners of the Township of Long Beach that the lowest qualified quote be accepted for same; and WHEREAS, A.C. Schultes, Inc gave the lowest qualified quotation pursuant to the specifications; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available in the appropriation created by Water Sewer Other Expenses: Account # in an amount not to meet or exceed $10, of Long Beach this 4 th day of January 2012, for the reasons aforesaid, that a purchase order be and is hereby authorized for issuance to: A.C. Schultes, Inc. 664 Evergreen Avenue Woodbury Heights, NJ for repairs to Pump #1 at the Beach Haven Terrace Water Plant in Long Beach Township in an amount not to exceed Ten Thousand Three Hundred Forty Seven Dollars ($10,347.00) as per their quote dated January 6, Motion to approve Items 9 through 16: FINANCIAL APPROVALS Page 9

10 17. Resolution : Authorize fees for the 2012 Lifeguard in Training Program RESOLUTION ESTABLISHING FEES FOR LIFEGUARD IN TRAINING CLASSES WHEREAS, the Township of Long Beach is establishing its budget for the year 2012; and WHEREAS, the Board of Commissioners of the Township of Long Beach has determined the 2012 calendar year budget shall be as tight and conservative as possible; and WHEREAS, in the past, the Township of Long Beach has sponsored a Lifeguard in Training Program with a fee to the participants; and WHEREAS, in an effort to cover the costs of the lifeguard in training program in 2012 the Board of Commissioners has determined that an increased, but reasonable charge is warranted. NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners of the Township of Long Beach at a regular meeting held Friday, that Lifeguard in Training Program participants shall be charged a fee of One Hundred Eighty Five Dollars ($185.00) for one session of the program, and Three Hundred Twenty Five Dollars ($325.00) to participate in both sessions. Beginner Lifeguard in Training Program participants shall be charged a fee of One Hundred Ten Dollars ($110.00) to participate in one session of the program, and One Hundred Seventy Five Dollars ($175.00) to participate in both sessions. 18. Resolution : Approve miscellaneous reserve appropriation transfers WHEREAS, the New Jersey statutes provide for the making of reserve appropriation transfers between the period of January 1, 2012 and March 31, 2012; and WHEREAS, the Board of Commissioners of the Township of Long Beach, County of Ocean, desires to make Reserve Appropriation Transfers. NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the Township of Long Beach that the following transfers of Reserve Appropriations be and they hereby are made: CURRENT FUND FROM: DEPT ACCOUNT # AMOUNT Sanitary Landfill O/E $5, TOTAL $5, TO: DEPT: ACCT# AMOUNT Telephone O/E $5, TOTAL $5, Resolution : Authorize application for 2012 Green Acres funding: Angela Andersen, Recycling Coordinator WHEREAS, the New Jersey Department of Environmental Protection, Green Acres Program ( State ), provides loans and/or grants to municipal and county governments and grants to nonprofit organizations for assistance in the acquisition and development of lands for outdoor recreation and conservation purposes; and WHEREAS, the Long Beach Township Board of Commissioners desires to further the public interest by obtaining funding in the amount of $200, from the State to fund the following projects(s): Upgrade existing Green Acres Waterfront Properties at a cost of Two Hundred Thousand Dollars ($200,000.00). NOW, THEREFORE, the Board of Commissioners resolves that the Commissioner of Public Works and Property, Ralph H. Bayard or the Recycling Coordinator, Angela Andersen is hereby authorized to: Make application for such a loan and/or such a grant Provide additional application information and furnish such documents as may be required and Act as the authorized correspondent of the above named applicant; and WHEREAS, the State shall determine if the application is complete in conformance with the scope and intent of the Green Acres Program, and notify the applicant of the amount of the funding award; and WHEREAS, the applicant is willing to use the State s funds in accordance with such rules, regulations and applicable statutes, and is willing to enter into an agreement with the State for the above named project; Page 10

11 NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners for Long Beach Township: That the Mayor of Long Beach Township is hereby authorized to execute an agreement and any amendment thereto with the State known as Green Acres Waterfront Properties Upgrades That in the event the State s funds are less than the total project cost specified above, the applicant has the balance of funding necessary to complete the project; That the applicant agrees to comply with all applicable federal, state, and local laws, rules, and regulations in its performance of the project; and That this resolution shall take effect immediately. 20. Resolution : Approve Bills & Payroll Bills in the amount of: $2,266, Payroll in the amount of: $ 388, RESOLUTION OF THE TOWNSHIP OF LONG BEACH, COUNTY OF OCEAN, STATE OF NEW JERSEY AUTHORIZING THE PAYMENT OF TOWNSHIP BILLS WHEREAS, the Chief Financial Officer and various Department Heads of the Township of Long Beach have carefully examined all vouchers presented for the payment of claims; and WHEREAS, after due consideration of the said vouchers, the Board of Commissioners of the Township of Long Beach has approved payment of same; and WHEREAS, Payroll Department has certified and submitted a request for approval of Township payroll in the amount of $388, of Long Beach as follows: 1. The said approved vouchers amounting to the sum of $2,266, be and the same are hereby authorized to be paid on February 3,, The said approved payroll amounting to the sum of $388, be and the same are hereby authorized to be paid on. The Municipal Clerk be and she is hereby directed to list on the page in the Minute Book following the Minutes of this meeting all of the said vouchers hereby authorized to be paid. Motion to approve Items 17 through 20: Mayor Mancini stated the Tax Collector Reports from the months of July through December 2011 were on file in the Municipal Clerk s Office. COMMISSIONERS' REPORTS Commissioner Lattanzi announced delinquent notices for water and sewer accounts would be mailed soon. Commissioner Bayard announced the 2012 trash and recycling calendars were mailed on February 1 st and noted a procedural change for brush pick up. Commissioner Bayard also announced that the construction on Stockton Avenue would be complete by the following week. Mayor Mancini announced the next meeting of the Board of Commissioners would take place on Friday, February 17, 2012 at 4:00 p.m. Mayor Mancini: also announced the next regular meeting of the Land Use Board would be held on Wednesday February 8, 2012 at 7:00 p.m. in the 2 nd floor multi-purpose room. Mayor Mancini reported the Long Beach Township Police Department had 4 current investigations regarding a SCAM involving property owners listing their properties on Craigs List in an attempt to fraudulently obtain money for RENTAL properties. He asked that citizens take the time to read the information, which had been sent via to various taxpayer groups and Neighborhood Watch Programs. He noted there had been a recent interview on NBC News 10 pertaining to this issue, and all information was accessible online at LBTPD.org. Mayor Mancini also reported on the Beach Replenishment Project: The Police were advising that there would be an increase in vehicles, as well as water craft, in the Brant Beach Section of the Township. Workers affiliated with the project would be in the area on the beach and in the water. Mayor Mancini stated the Police Department, in its continued efforts to be fiscally responsible, had obtained grants (both state and federal) for the BULLET PROOF VEST program in the amount of 8,000 dollars. The grant application was submitted Lt. Paul Page 11

12 Vereb. The BULLET PROOF VEST program would be funded through the grant with cost to the township. Mayor Mancini noted, in addition, the Township had applied for salary reimbursement in relation to Officer Franks deployment with the USCG Reserve Through the efforts of Sergeant Kevin Mahon, the Township received 26,800 dollars in salary compensation. The Long Beach Township Police also recognized the efforts of Ptl. Thomas Franks and his service to the USCG Reserve during during which time he was assigned to the patrol division. OPEN PUBLIC SESSION Greg Kopenhaver, Brant Beach asked the Commissioners thoughts on an island wide beach badge. Mayor Mancini replied that he had addressed the idea but not all of the towns were in agreement. Bill Kunz, Brant Beach asked Commissioner Bayard why the tap water was discolored. Commissioner Bayard noted it was due to the work being done at the Brant Beach water treatment plant and should run clear soon. CLOSE PUBLIC SESSION Motion for adjournment at 4:17 pm. Lynda J. Wells, RMC Municipal Clerk Joseph H. Mancini, Mayor Ralph H. Bayard, Commissioner Joseph P. Lattanzi, Commissioner Page 12

August 7, 2009 Page 1

August 7, 2009 Page 1 MINUTES REGULAR SESSION BOARD OF COMMISSIONERS AUGUST 7, 2009 Flag Salute Meeting came to order:4:02 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner DiAnne C. Gove PRESENT Commissioner

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 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

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

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

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS AUGUST

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS AUGUST MINUTES REGULAR SESSION BOARD OF COMMISSIONERS AUGUST 5, 2011 Flag Salute Meeting came to order: 4:00 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT Also

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 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 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

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None. COUNCIL MEETING MINUTES August 12, 2015 Page.1 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

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

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

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

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

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 Township Clerk calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public 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

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS APRIL

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS APRIL MINUTES REGULAR SESSION BOARD OF COMMISSIONERS APRIL 4, 2014 Flag Salute Meeting came to order: 4:05 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT Commissioner

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

More information

HARVEY CEDARS, NJ Friday, September 2, 2016

HARVEY CEDARS, NJ Friday, September 2, 2016 HARVEY CEDARS, NJ Friday, September 2, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and

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

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

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

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

More information

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

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

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

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

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

More information

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS MINUTES REGULAR SESSION BOARD OF COMMISSIONERS Flag Salute Meeting came to order: 4:00 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT Also in attendance:

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, 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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

More information

$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

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

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

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

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

More information

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 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

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows: CHAPTER 206 AN ACT concerning fire district elections, amending various parts of the statutory law, and supplementing Title 40A of the New Jersey Statutes. BE IT ENACTED by the Senate and General Assembly

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

Mayor and Council Newsletter

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

More information

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 7PM MEETING CALLED TO ORDER Call to Order. BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 Maple Place School, 2 Maple Place, Oceanport, NJ 07757 Statement of Compliance

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

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

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

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

HARVEY CEDARS, NJ Tuesday, May 15, 2018

HARVEY CEDARS, NJ Tuesday, May 15, 2018 HARVEY CEDARS, NJ Tuesday, May 15, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and Garofalo

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS SEPTEMBER

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS SEPTEMBER MINUTES REGULAR SESSION BOARD OF COMMISSIONERS SEPTEMBER 9, 2011 Flag Salute Meeting came to order: 4:00 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

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

More information

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

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

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

More information

AGENDA - REGULAR MEETING April 11, 2018

AGENDA - REGULAR MEETING April 11, 2018 1. CALL TO ORDER AT 7:00 PM 2. MOMENT OF SILENCE 3. SALUTE TO THE FLAG 4. COMPLIANCE STATEMENT: AGENDA - REGULAR MEETING April 11, 2018 This meeting is called pursuant to the provisions of the Open Public

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

More information

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast. **** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL

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

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

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

More information

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

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS FEBRUARY

MINUTES REGULAR SESSION BOARD OF COMMISSIONERS FEBRUARY MINUTES REGULAR SESSION BOARD OF COMMISSIONERS FEBRUARY 6, 2017 Flag Salute Meeting came to order: 4:00 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT

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

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

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

Note: Complete Meeting Appears February 24, 2016

Note: Complete Meeting Appears February 24, 2016 Note: Complete Meeting Appears February 24, 2016 on CD #04-16 on File in the Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of

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 BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING;

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

TOWNSHIP OF LOPATCONG

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

More information

TOWNSHIP OF 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

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

January 5, 2015 Page 1

January 5, 2015 Page 1 MINUTES REGULAR SESSION BOARD OF COMMISSIONERS JANUARY 5, 2015 Flag Salute Meeting came to order: 4:05 p.m. Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT Commissioner

More information

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 2, 2018 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More 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

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016 LFN 2016-01 January 25, 2016 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

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

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

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

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

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

More information

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

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA March 27, 2018 The Regular Meeting of the Mayor and Council of the Borough of Island Heights was called to order by Mayor Silver. Notice of this meeting

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 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 7, 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 7, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Deputy Mayor O Donnell Absent: None

More information