GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

Size: px
Start display at page:

Download "GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY"

Transcription

1 GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Pastor Bill Wilson of Chews United Methodist Church gave the invocation. Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Siler Mr. Cardis, Business Admin. Mrs. Trotto Mrs. Power, Asst. Twp. Clerk, RMC Mrs. Winters Mayor Mayer-at an awards dinner Mr. Mercado Mr. Bianchini Mr. Moffa, Public Works- Mr. Lechner, Comm. Dev. Deputy Chief Harkins, Police PRESENTATION: Chief Earle recognized the graduates of the Citizens Police Academy. He stated that the Vision Center Logo was created by a student at Timber Creek High School. A presentation was made to Dorothy Jones who was instrumental in retrieving the names for the WWI Memorial located at the Gloucester Township School in Blackwood. Sgt. Gerard Boberick was sworn in as Sergeant of the Gloucester Township Police Department by Mayor Mayer. Mr. Bianchini called for a five minute recess. Roll call: All members present. PUBLIC PORTION: Mr. Bianchini opened the public portion. Mr. Peter Heinbaugh of 2 Morning Star Court asked why there is a separate levy for Open Space and it is not part of the adopted budget. Mr. Carlamere stated that the Referendum stated that if it is not collected it does not affect the budget. Mr. Paul Di Bartolo of Ohio Avenue asked about Resolution 179 and asked about the need for cameras at Veteran s Park. The Deputy Chief stated that the cameras are needed for the protection and safety of the children in the park. He also stated that with the cameras the township would have evidence and could avoid vandalism at the park. Joanne Carr stated since the reevaluation of homes within Gloucester Township she has noticed that the amount of short sales and foreclosures have increased which is bringing the values of the properties down and is creating concern. She also stated the ratings of our Public Schools have decreased significantly. There being no further comment, the public portion was closed. BID REPORT: Gloucester Township Recreation Building Addition Mr. Mercado made a motion to accept, seconded by Mr. Hutchison. Roll call vote: All in favor. BID PROPOSAL: A straw poll was taken awarding the proposal for High Street Sidewalk to Kernan Engineering for Engineering. All council members voted yes RESOLUTIONS: CONSENT AGENDA R-13: RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT OF RECREATION

2 BE IT RESOLVED by the Township Council of Gloucester Township that the following refunds be and are hereby authorized: Colleen Knopka Refund for fall PreK-Child attending BOE program $ ADOPTED: June 10, 2013 R-13: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR RADIO/POLICE ELECTRONICS MAINTENANCE WHEREAS, the 2013 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: RADIO/POLICE ELECTRONICS MAINTENANCE TOWNSHIP CLERK R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase Police Body Armor, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the purchase of Police Body Armor be and is hereby awarded to Municipal Emergency Services/Lawmen Supply Company pursuant to State Contract Number A81351.

3 R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase police supplies and equipment, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the purchase of police supplies and equipment be and is hereby awarded to Municipal Emergency Services/Lawmen Supply Company pursuant to State Contract Number A R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase Sig Sauer Pistols, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the purchase of Sig Sauer Pistols be and is hereby awarded to Municipal Services/Lawmen Supply Company of Pennsauken pursuant to State Contract Number A81319.

4 R-13: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND R. MOSLOWSKI EXCAVATING WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Stormwater Outfall Repairs at Madison Drive WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with R. Moslowski Excavating for Stormwater Outfall Repairs at Madison Drive in the amount of $63, which was the lowest bid or quote received. R-13: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND JH WILLIAMS ENTERPRISES WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for the Recreation Center Building Addition, WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with JH Williams Enterprises for the Recreation Center Building Addition in the amount of $143, which was the lowest bid or quote received. R-13: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT

5 Per attached computer readout of the claims presented in the amount of $163, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $157, DEVELOPERS ESCROW FUND Per attached computer readout of the claims presented in the amount of $5, TRUST OTHER Per attached computer readout of the claims presented in the amount of $18, CURRENT ACCOUNT Treasurer State of New Jersey Division of Revenue $9, Manual Check # Pine Hill Printing $1, Manual Check # Sam s Club $1, Manual Check # Sam s Club $ Manual Check # Prudential $ Manual Check # E.R. Holding $91.00 Manual Check # TOWNSHIP CLERK R-13: RESOLUTION AUTHORIZING REFUNDING OF TAXES BE IT RESOLVED by the Township Council of the Township of Gloucester to authorize the refunding of the following credit balances: BLOCK LOT NAME AND ADDRESS YEAR AMOUNT REASON ACCOUNT # Corelogic , Duplicate Payment Attn: Refund Dept. 1 Corelogic Way Westlake, TX Richard & Dorothy Gutch , Overpayment 270 W. Central Ave. Blackwood, NJ 08012

6 ADOPTED: June 10, 2013 Council President R-13: RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS BE IT RESOLVED by the Township Council of the Township of Gloucester that the following encroachment deposits be and are hereby authorized to be refunded: GEORGE CLARK APPLICATION: # LOCUST DRIVE BLACKWOOD, NJ PERMIT: #9057 AMOUNT: $ ADOPTED: JUNE 10, 2013 TOWNSHIP CLERK R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to repair Public Works Loader #87, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the repair of Public Works Loader #87 be and is hereby awarded to Giles and Ransome pursuant to State Contract Number A#69706.

7 R-13: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSES IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following have made application for renewal of Club Liquor Licenses in the Township of Gloucester: NAME LICENSE NO. Blackwood VFW Post Blenheim Athletic Association Choimer Trace VFW Gloucester Township Democrat Club Holy Child Club Stetser-LaMartine American Legion Post WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections and furthermore is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Club Licenses in the Township of Gloucester, NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden that the applications for renewal of Club Liquor Licenses is hereby granted and that the is hereby authorized to execute the necessary documents and certificates effective July 1, Adopted: June _ Mr. Hutchison made a motion to adopt, seconded by Mr. Mercado. Roll call vote: All in favor. R-13: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSES IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following have made application for renewal of Plenary Retail Distribution Liquor Licenses in the Township of Gloucester: NAME TRADING AS LICENSE NO. Three Seeds Limited Blackwood Liquor Store Deptford Beverage Richard=s Liquors Brand Liquor, LLC Roger Wilco Mit & Trunal LLC Joe Canal=s Discount Liquor Surmukh Singh & Sons,LLC Glen Oaks Liquors Wine Warehouse & Discount Wine Warehouse WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control and WHEREAS, no written objections have been filed, and

8 WHEREAS, the Township Council of the Township of Gloucester has no objections and furthermore is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Plenary Retail Distribution Liquor Licenses and NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden, that the applications for renewal of Plenary Retail Distribution Liquor Licenses is hereby granted and that the is hereby authorized to execute the necessary documents and certificates effective July 1, Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-13: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSES IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following have made application for renewal of Plenary Retail Consumption Liquor Licenses in the Township of Gloucester: NAME TRADING AS LICENSE NO. BERTUCCI=S BERTUCCI=S CELTIC CROSSINGS, INC VALLEYBROOK CHERRYWOOD LIQUOR CHERRYWOOD LIQUOR GLR ENTERPRISES LLC FILOMENA CUCINA LAULETTA, FRANK A JR. (IN POCKET) JALC COMPANY LLC THE PALACE REGGIES INC. SKEETERS PUB RUBY TUESDAY INC (IN POCKET) SARIN ENTERPRISES INC. SAMS BAR & GRILLE GLOUCESTER SAKURA INC. SAKURA JAPANESE TEXAS ROADHOUSE HOLDING TEXAS ROADHOUSE WHEREAS, the applications for renewal have been properly advertised by Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections, and furthermore, is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Plenary Retail Consumption Licenses. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the applications of renewal of Plenary Retail Consumption Liquor Licenses for the above is hereby granted and that the is authorized to execute the necessary documents and certificates effective July 1, 2013 Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor.

9 R-13: RESOLUTION APPROVING OPEN SPACE TAX LEVY FOR 2013 WHEREAS, the New Jersey Division of Local Government Services has determined the requirement for approval of the Local Municipal Open Space Tax Rate for the municipality for Calendar year 2013, and WHEREAS, the procedure provides for the calculation of a Municipal Tax Open Space Levy on the basis of an Open Space Trust fund as approved by the voters of the Township of Gloucester via referendum on November 6, 2001, and WHEREAS, the Township Council of the Township of Gloucester via resolution R-02: has authorized a Trust Account entitled AOpen Space Trust Fund@ and said account is to be dedicated by rider to the Budget of the Township of Gloucester in accordance with P.L. 1997, Chapter 24, N.J.S.A 40: et seq. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Gloucester that the Municipal Open Space Tax Levy is hereby approved reflecting a separate Municipal Open Space Tax Levy of $896, with certified rateables of $4,480,663,900 resulting in a rate of.02 per $100 of assessed value of the calendar year BE IT FURTHER RESOLVED that certified copies of this Resolution be filed with the New Jersey Division of Local Government Services and with Camden County Board of Taxation. Mr. Hutchison made a motion to adopt, seconded by Mr. Mercado. Roll call vote: All in favor. R-13: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR CAMERAS FOR VETERANS PARK WHEREAS, the 2013 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: CAMERAS FOR VETERANS PARK TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor. R-13: RESOLUTION AUTHORIZING APPLICATION TO THE U.S. DEPARTMENT OF JUSTICE FOR THE FY 2013 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT AND ENTERING INTO AN INTER-LOCAL SERVICES AGREEMENT WITH THE CITY OF CAMDEN, OTHER CAMDEN COUNTY MUNICIPALITIES AND THE COUNTY OF CAMDEN

10 WHEREAS, the U.S. Department of Justice has made available grant funds in the form of the 2013 Byrne Justice Assistance Grant (JAG) Program for the purpose of carrying out activities to prevent and control crime; and WHEREAS, the Township of Gloucester has been invited to apply for these funds in conjunction with six other municipalities including, Camden, Cherry Hill, Lindenwold, Pennsauken and Winslow Twp. for a grant in the amount of $262,700.00, Gloucester Township s allocation being approximately $22,353.00; and WHEREAS, the Township of Gloucester is required to enter into an Inter-Local Services Agreement with the Camden City Police Department, designating them as the lead agency; NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Gloucester, Camden County New Jersey, that the Mayor and are hereby authorized to execute, on behalf of the Township of Gloucester, an Inter-Local Services Agreement with the City of Camden, other Camden County Municipalities and the County of Camden as required by the U.S. Department of Justice for the application seeking funding from the 2013 Byrne Justice Assistance Grant (JAG) Program. A copy of said Agreement shall be attached hereto and made a part hereof by reference and copies shall be maintained available for public inspection in the Office of the of the Township of Gloucester. TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, second by Mr. Mercado. Roll call vote: All in favor. MAYOR S REPORT: Mayor Mayer stated that Gloucester Township Day was very successful. He thanked everyone for all their efforts. He congratulated Tracey Trotto for all her hard work with the Relay for Life. Mayor Mayer reminded everyone that the Township will be holding Movie Night and also a Bike Rodeo. He stated that Gloucester Township received first place for Traffic Safety in the NJ Law Enforcement Challenge and he congratulated the Police Department. PUBLIC PORTION: Mr. Bianchini opened the Public Portion. Mr. DiBartola stated that he had a grievance with the timing of the traffic lights with the red light cameras. He asked Mr. Carlamere who he would speak to concerning any problems with the lights and if he would have to hire a private attorney. Mr. Cantwell stated that the timing of the lights has all been checked and all cameras are operating accurately. Joanne Carr stated that she had a great time at the Relay for Life Walk. Ms. Carr asked Council again to appoint a liaison to the schools. She stated that she would like to see someone from the township in the loop and avoid children falling behind. She further stated that in the current economic situation it is not good to have low rated schools and depreciating property values. Mr. Peter Heinbaugh thanked Mr. Cardis for his answers. He asked about the unqualified opinion in the Financial Statement and stated that it did not include the GTMUA sewage and solid waste fees. Mr. Cardis stated State Statute rules it is the responsibility of the Municipality for collection if the fees are not paid prior to the deadline of the tax sale. These collected fees are then transferred to the G.T.M.U.A and C.C.M.U.A.. Patricia Kline of Terrestria questioned why it seems all the functions are at the parks in the northern area of town and asked why the Relay For Life is at Veteran s Park. She stated that she would like to see more educational programs taking place in town. Mrs. Trotto explained multiple reasons for the location of the Walk at Veteran s. Mrs. Kline stated she would like it

11 her questions noted. She proceeded to ask about the railroad tie issue in her development and if anything is being done for replacement. There being no further comment, the public portion was closed. POLLING OF COUNCIL: Mr. Hutchison congratulated the graduates of the Citizens Police Academy. Mr. Schmidt thanked Mr. Moffa for all his hard work at Lake Mathilda and congratulated the Mayor and the Police Department on the 1 st place win for Traffic Safety. Mr. Siler thanked the Police Department for holding the Citizens Police Academy. He also thanked Mrs. Jones for her dedication and assistance. Mrs. Trotto thanked everyone for their help with the Relay for Life in Veteran s Park. She congratulated the Citizens Police Academy graduates and congratulated the Sergeant on his promotion. Mrs. Trotto also thanked the Police Department and Public Works for all their help with the Relay for Life. Mrs. Winters congratulated the graduates of the Citizens Police Academy. She stated that Gloucester Township Day had great entertainment and she stated that the Relay for Life was a great experience. She stated that the Eagle Scouts are amazing. Mr. Mercado congratulated Sgt.Boberick. He congratulated the graduates of the Citizens Police Academy and Miss Dorothy Jones for her help to Mr. Siler in getting the names for the World War I Memorial. He thanked Mrs. Trotto for her role in the Relay for Life event at the Veteran s Park. He stated that it was a huge success. Mr. Bianchini thanked all the residents of the township. He congratulated Sgt. Boberick on his promotion and thanked Mrs. Jones for all her help. He thanked Mr. Siler for all his help with the Veterans of the Township and he thanked Mrs. Trotto for all her hard work on the Relay for Life. Mr. Bianchini also stated Gloucester Township is a fantastic place to live and all of the things experienced at this meeting are examples of how the people of the Township coming together is what makes it the place it is. It was stated that the Girl Scouts have utilized Lake Mathilde as a vacation camp. He stated that it was a beautiful transition and he is very proud of the township. Mr. Hutchison made a motion to adjourn, seconded by Mr. Mercado. Roll call vote: All in favor. Respectfully submitted, Nancy J. Power Asst.

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

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

More information

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Rev. Dr. William King of the Living Word Bible Fellowship

More information

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JULY 26, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and place

More information

Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

Father Mark Cavagnaro of Our Lady of Hope gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING March 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

More information

Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag GLOUCESTER TOWNSHIP COUNCIL MEETING OCTOBER 15, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

More information

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation GLOUCESTER TOWNSHIP COUNCIL MEETING SEPTEMBER 26, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Msgr. Michael Mannion Gloucester Township Police Department

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 15, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting.

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting. GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 11, 2009 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at

More information

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2009 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag Rev. Dr. William King of the Living

More information

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING APRIL 11, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. Statement:

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING AUGUST 11, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

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

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1 MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1 THE JUNE 26, 2013 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, ROBERT J. CRITELLI,

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA SEPTEMBER 13, 2017 REGULAR MEETING Page 1 of 5 THE SEPTEMBER 13, 2017 REGULAR MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE OF TIME AND

More information

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 23, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and place

More information

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr.

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 14, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Pastor David McMurray of the First Baptist Church of Blackwood gave the

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

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

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 8, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

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 BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM MEETING CALLED TO ORDER BY MAYOR ARMANO. FLAG SALUTE LED BY MAYOR

More information

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

REGULAR MEETING January 9, 2017 MAYOR AND BOROUGH COUNCIL MEETING NO. 2 PAGE NO. 1

REGULAR MEETING January 9, 2017 MAYOR AND BOROUGH COUNCIL MEETING NO. 2 PAGE NO. 1 PAGE NO. 1 IN COMPLIANCE WITH CHAPTER 231 OF PUBLIC LAW OF 1975, NOTICE OF THIS MEETING WAS GIVEN BY WAY OF ANNUAL NOTICE FILED WITH THE BOROUGH CLERK, THE HOME NEWS TRIBUNE, THE SENTINEL AND POSTED ON

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M. Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, 2008 6:30 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

More information

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

More information

REGULAR TOWNSHIP MEETING February 6, 2018

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

More information

Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator

Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 4, 2014 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY Mrs. DiJosie called the meeting to order. At this time, the Clerk introduced Jill Horner, the Master of Ceremonies.

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY. Mrs. DiJosie called the meeting to order.

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY. Mrs. DiJosie called the meeting to order. GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY Mrs. DiJosie called the meeting to order. At this time, she introduced Jill Horner, the Master of Ceremonies.

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL June 25, 2013 PRESENT: Council President Phil Puglise, presiding, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION WORKSHOP MEETING The Franklin Township Committee held a Workshop Meeting on Wednesday, June 19, 2013 at the hour of 7:04 p.m. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

More information

REGULAR TOWNSHIP MEETING August 27, 2013

REGULAR TOWNSHIP MEETING August 27, 2013 REGULAR TOWNSHIP MEETING August 27, 2013 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014 MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014 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

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, November 28, 2012 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:06

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 27, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

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

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES Page I of 5 MINUTES OF MEETING, ATHENS CITY COUNCIL, MAY 19, 20 15 The Athens City Council met in regular session on Tuesday, May 19, 2015, at 6:00 p.m. with Mayor Davis presiding. The invocation was given

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m. The Mayor called the Meeting to Order at 5:13 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. MINUTES Township Clerk Tedesco

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

Manchester Township Council Meeting Minutes. November 28, 2011

Manchester Township Council Meeting Minutes. November 28, 2011 Manchester Township Council Meeting 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 the Municipal

More information

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014 A.) OPENING CEREMONIES CALL TO ORDER The Regular Council Meeting of the Township of Monroe was called to order at approximately 8:00 PM by Cncl. Pres., Ronald Garbowski in the Court Room of the Municipal

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

More information

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda Council Chambers Town Hall 4:00 p.m. Pre-meeting Conference A. Private Executive Session to discuss litigation, negotiations

More information

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Common Council of the City of Summit

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

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 REGULAR MEETING MINUTES August 2, 2016, 6:30 PM 1. Call to Order 2. Provisions of the Open Public Meetings Law: Pursuant

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

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

More information

Township of Washington Gloucester County Council Meeting Agenda May 23, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda May 23, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda May 23, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with the

More information

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 THE SEPTEMBER 10, 2014 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, MARYANN MERLINO.

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

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

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 28, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON WEDNESDAY,, FOLLOWING

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 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

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 3, 2015 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag. Invocation: Father Mark Cavagnaro

More information

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. AGENDA REVISED 6/5/2012 STATEMENT: Adequate notice of this meeting has been

More information

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

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

More information

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2016 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag. Invocation: Father Mark Cavagnaro

More information

- Present - Present - Present. - Present

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

More information

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe REGULAR MEETING OF THE ALCOHOLIC BEVERAGE CONTROL BOARD OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, HELD IN THE COUNCIL CHAMBER, MUNICIPAL BUILDING, 630 AVENUE C, ON THURSDAY, SEPTEMBER

More information

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA JANUARY 19, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE JANUARY 19, 2017 REGULAR/WORKSHOP MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:45pm. Adequate notification was published in the official newspaper

More information

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

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

More information

Committeemember Donohue was absent.

Committeemember Donohue was absent. Cape May Court House, NJ August 21, 2017 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

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

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016 MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President James Vaccaro. The following statement was read

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M. TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

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

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

More information

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

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m. INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, 2016 7:00 p.m. This is a regular meeting of the Township Committee of Independence Township, Warren

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009 81 Meeting called to order by Mayor Russell W. Welsh, Jr. at 7:30 pm The meeting was opened with the salute and pledge of allegiance to the flag. The Clerk read the notice that the meeting had been duly

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More information