CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010"

Transcription

1 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010 Post Meeting Agenda REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 From RICHARD BARBA, requesting permission to address the council on the subject of shore line clean up, thanks for nothing re: F.R.I.C. Meeting gas line project, First Ward. From GAIL GODESKY, requesting permission to address the council on the subject of the American Cancer Society Relay for Life From KATHLEEN HENDERSON, requesting permission to address the council on the subject of city business. ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE CHAPTER 37, HISTORIC PRESERVATION. (Designating Usowicz House for historic preservation) Historic Preservation Commission O-2 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE CHAPTER 5, ANIMAL CONTROL. (Feral cats trap, neuter, return program / feeding prohibition) Councilman La Pelusa O-3 AN ORDINANCE TO AMEND THE FINANCIAL AGREEMENT BETWEEN THE CITY OF BAYONNE AND THOMAS W. ZITO URBAN RENEWAL, L.L.C. PURSUANT TO THE LONG TERM TAX EXEMPTION LAW, N.J.S.A. 40A:20-1 ET SEQ. DATED DECEMBER 1, (Remove age restriction for tenants at the Thomas W. Zito Building) Law O-4 AN ORDINANCE VACATING A PORTION OF EAST 1 st STREET. (Portion of the street within the Henry Repeating Arms property) Planning O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC. (Restrictive Parking Zones) DELETE 026. Nunzio Capogna for his mother-in-law Maria Marziliano, 163 West 20th Street 121. Anthony L. De Ros, Jr., 183 Hobart Avenue 155. Mildred LeFante, 42 West 9th Street 207. Eugene Reo, 94 Andrew Street ADD 259. Pearl A. Howard, 13 O Brien Court 267. Raymond Kiesnowski for his son Cole Kiesnowski, 16 West 15th Street RELOCATE 199. Lawrence Buck, from 136 North Street to 36 East 4th Street ORDINANCES PROPOSED FOR INTRODUCTION O-6 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, July 21, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Extending times for no parking at Hudson Milestones from 3:30 P.M. to 6:00 P.M.) O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, July 21, 2010 at 7:00 P.M., and the Dorothy E.

2 Page 2 of 7 Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) DELETE 079. Crescenzo DeSena, 61 West 49 th Street 131. Walter Roberts, 179 west 48 th Street 187. George Denehy for his mother, Adelaide Denehy, 192 West 52 nd Street 197. Claire Donohue for Mary Boyle, 85 West 16 th Street 240. Frank DeHart, 153 West 33 rd Street ADD 021. Edward Kowalski, 367 Avenue A 036. William Burke, 69 West 29 th Street 135. Daniel P. Youssef, 7 Agnes Street 249. Grace Erickson, 100 Lexington Avenue COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Timothy J. Hawkes, Esq., filing notice of tort claim on behalf of GRACE A. ERICKSON, alleging injuries sustained March 28, 2010 in a fall in the street at 25 th Street and Avenue C. C-2 From CHARLENE RUBINO, filing notice of tort claim alleging property damage to her automobile on May 11, 2010, resulting from striking the swipe pole at the entrance to the Municipal Building garage. C-3 From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, WELLS FARGO BANK, NA vs. FILIPSKI, et al., incl. THE CITY OF BAYONNE. (Mortgage foreclosure) C-4 From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, EVERHOME MORTGAGE CORPORATION vs. ULICHNY, et al., incl. THE CITY OF BAYONNE. (Mortgage foreclosure) C-5 From Donohue, Gironda & Doria, CPAs, COMPREHENSIVE ANNUAL FINANCIAL REPORT (INDEPENDENT AUDITORS REPORT) for the fiscal year ended June 30, (Resolution and affidavit that the council members have read the General Comments and Recommendations section later in the meeting.) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 From Hon. Mark A. Smith, Mayor, reappointing WILLIAM LAWSON and AVA T. MITCHELL and appointing AGNES I. RYMER, ESQ. as trustees of the Board of Education for three year terms expiring May 15, Mayor OR-2 OR-3 OR-4 OR-5 From Terrence Malloy, Finance Director, reporting on purchase payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Terrence Malloy, CFO, CERTIFICATE OF DETERMINATION AND AWARD regarding the sale of $13,977, of FY Tax Anticipation Notes sold on May 3, 2.10%. Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on May 10, 2010: Finance $4,565, Claims & payroll May, 2010 From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on May 18, 2010: Finance $744, Capital Projects

3 Page 3 of 7 OR-6 OR-7 OR-8 From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on June 8, 2010: Finance $566, Claims & Payroll June, 2010 From the Purchasing Department reporting on bids received June 8, 2010 for up to ten (10) LED UPS units for the Signal Division. (1 bidder) Purchasing From Robert F. Sloan,, certifying the results of the MUNICIPAL RUNOFF ELECTION held June 15, RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, May 19, CR-2 Approving the minutes of the adjourned meeting held Wednesday, May 12, CR-3 Approving the minutes of the adjourned meeting held Tuesday, May 25, CR-4 Approving the minutes of the council caucus held Wednesday, May 12, CR-5 CR-6 CR-7 CR-8 CR-9 CR-10 CR-11 CR-12 Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (4 properties) Tax Collector Block Lot Amount $2, , , , Total: $9, Ordering a warrant in the amount of $97.80 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 39 dog licenses issued during April, Health Ordering a warrant in the amount of $72.60 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 26 dog licenses issued during May, Health Amending Resolution No. Resolution # authorizing an agreement between the City of Bayonne and REMINGTON & VERNICK ENGINEERS, Haddonfield, NJ, to correct the purpose of the contract as being for professional engineering services in connection with the NJDOT Paving Project. (Original resolution referred to CDBG paving) Law Re-authorizing the Purchasing Agent to re-advertise for bids in any and all circumstances wherein no responsive bids were initially received. (Initial authorization on 8/16/06 expires 6/30/10) Purchasing Authorizing the to advertise for bids for the SAFE ROUTES TO SCHOOLS project for Midtown Community School. PWPR Designating the Bayonne Crossing Shopping Center s cross street BAYONNE CROSSINGS WAY. Mayor s Office Amending the annual schedule of meetings to move the council caucus meetings and regular meetings scheduled for July and August one week later. Caucus July 14 July 21 August 11 August 18

4 Page 4 of 7 CR-13 CR-14 Granting 2 Bingo licenses to qualified organizations. Granting 6 Raffle licenses to qualified organizations. END OF CONSENT AGENDA R-1 Awarding a contract for up to ten (10) LED UPS units for the Signal Division to SIGNAL CONTROL PRODUCTS INC., Branchburg, NJ, the sole bidder, for the bid price not to exceed $35, Chargeable to Bond Ordinance O Purchasing/PWPR R-2 Authorizing renewal of the annual contract with to SBP INDUSTRIES, South Plainfield, NJ, for an emergency standby backup generator for the citywide communications system, for a one-year period commencing July 1, 2010, in the amount of $2,100.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-3 Authorizing renewal of the annual contract with SBP INDUSTRIES, South Plainfield, NJ, for annual emergency generator maintenance services for six backup generators for the city-wide communications system, for a one-year period commencing July 1, 2010, in the amount of $3,110.29, and ordering a warrant in payment. Chargeable to Account #PS-9. R-4 Authorizing an agreement with CDW GOVERNMENT, Vernon Hills, IL, for annual renewal of Computer Associates anti-virus software for the Department s and communications system s desktop, laptop, mobile and server computers for a one-year period commencing July 1, 2010, in the amount of $3,208.80, and ordering a warrant in payment. Chargeable to Account PS-9. R-5 Authorizing renewal of the annual contract with DIGITAL DATA TECHNOLOGIES, Columbus, OH, for maintenance and support for the Department s AccuGlobe E crime mapping and wireless caller locator software, for a one-year period commencing July 1, 2010, in the amount of $4,894.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-6 Authorizing renewal of the annual maintenance contract with G.T.B.M. INC., East Rutherford, NJ, for the Department s maintenance service contract for Info-Cop license software for a one-year period commencing July 1, 2010, in the amount of $17,587.50, and ordering a warrant in payment. Chargeable to Account #PS-9. R-7 Authorizing renewal of the annual contract with IACP NET, St. Paul, MN, for the Department s annual renewal of on-line subscription access to the IACP (International Association Chief of ) online information network, for a oneyear period commencing July 1, 2010, in the amount of $1,600.00, and a warrant ordering payment. Chargeable to Account #PS-9. R-8 Authorizing renewal of the annual contract with CISCO, New Port Richey, FL, for software support for the Department s CISCO brand records management software (RMS), ECAD Dispatch Software, and numerous custom software interfaces, for a one-year period commencing July 1, 2010, in the amount of $11,182.12, and ordering a warrant in payment. Chargeable to Account #PS-9. R-9 Authorizing renewal of the annual contract with CISCO, New Port Richey, FL, for maintenance support of the Department s Alchemy/Captaris brand document-imaging software for a one-year period commencing July 1, 2010, in the amount of $4,535.29, and ordering a warrant in payment. Chargeable to Account #PS-9. R-10 Authorizing an agreement with AVRIO GROUP, Easton, MD, for software support renewals and extended one year warranties on all equipment deployed as part of

5 Page 5 of 7 the Digital Video Surveillance Network (DVSN) deployed throughout the city, for a one-year period commencing July 1, 2010 in the amount of $38,008.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-11 Authorizing renewal the annual maintenance contract with KOVACORP, Manahawkin, NJ, for annual maintenance of the city s Audiolog Recording System (9-1-1 and citywide radio multi-server audio recording system) under state contract #T-1044, for a one-year period commencing July 1, 2010, in the amount of $35,681.41, and ordering a warrant in payment. Chargeable to various accounts. R-12 Authorizing renewal of the annual maintenance contract with MOBILE TECH INC., Clark, NJ, for maintenance of seven Zetron Series telephone consoles located in the communication center for a period of one year commencing July 1, 2010, under state contract No. A53824 in the amount of $6,453.90, and ordering a warrant in payment. Chargeable to Account #PS-9. R-13 Authorizing renewal of the annual maintenance contract with EATON CORPORATION, Chicago, IL, for support and battery replacement for the uninterrupted power supply powering the communications center electronics for a period of one year commencing July 1, 2010, in the amount of $1,953.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-14 Authorizing an annual maintenance contract with ANDERSON SOFTWARE, LLC, Nacodoches, TX, for maintenance and support for the Department s Tipsoft V5 software for a period of one year commencing July 1, 2010, in the amount of $1,800.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-15 Authorizing renewal of the annual maintenance contract with MORPHO TRAK, Albany, NY, for the Department s maintenance service contract for its ILS2 livescan (digital fingerprinting) system licenses software for a one-year period commencing July 1, 2010, in the amount of $2,146.00, and ordering a warrant in payment. Chargeable to Account #PS-9. R-16 Authorizing an agreement with DELL MARKETING, LP, Pittsburgh, PA, for computer hardware and support for the Department s CAD/RMS Poweredge server for a period of two years, and tape backup for a period of one year, commencing July 1, 2010, in the amount of $2,486.73, and ordering a warrant in payment. Chargeable to Account #PS-9. R-17 Authorizing renewal of annual membership for the Department in the BAYONNE FAMILY COMMUNITY CENTER for the one-year period commencing July 1, 2010 in the amount of $3,500.00, and ordering a warrant in payment. Chargeable to Account PS-9. R-18 Authorizing renewal of annual membership for the Fire Department in the BAYONNE FAMILY COMMUNITY CENTER for the one-year period commencing July 1, 2010 in the amount of $3,500.00, and ordering a warrant in payment. Chargeable to Account PS-6. Fire R-19 Authorizing an agreement with MOTOROLA CORPORATION, Schaumberg, IL, under state contract #A-53804, for renewal of the annual maintenance contract for the citywide communications system infrastructure for a one year term commencing July 1, 2010 in the amount of $196, Chargeable to various accounts. R-20 Authorizing an interlocal government services agreement with the COUNTY OF HUDSON to accept $29, in Law Enforcement Grant Funding through the 2010 EDWARD BYRNE JUSTICE ASSISTANCE GRANT PROGRAM, funded through the US Department of Justice and administered through the Hudson County Prosecutor s Office for local law enforcement programs and equipment.

6 Page 6 of 7 R-21 Authorizing an agreement with GARDEN STATE FIREWORKS, Millington, NJ, for the provision of a fireworks display at Mayor G. Thomas DiDomenico Park on July 1, 2010 for the amount of $15, Chargeable to Account PWPR-10A. (Funded by an anonymous donor) Recreation R-22 Authorizing the Mayor and to execute any and all documents necessary to effectuate the SUMMER SOUNDS BY THE BAY program for July and August, for a total amount of $33, Chargeable to Account Celebration of Public Holidays. Recreation R-23 Authorizing an agreement with CODED SYSTEMS, LLC, Avon, NJ for continued updates of the Revised General Ordinances for a one year period commencing July 1, 2009 for an amount not to exceed $10, Chargeable to Account #C-6. R-24 Accepting a grant from the NJ Department of Transportation for the BAYONNE SAFE ROUTES TO SCHOOLS 2008, phase 1, Midtown Community School Infrastructure Program in the amount of $300, PWPR R-25 Authorizing an interlocal services agreement between the city and the URBAN ENTERPRISE ZONE CORPORATION for the purpose of providing CDBG funds in the amount of $149, for façade improvement financing for area businesses. ($134, for façade improvements and $15, for administrative costs) Chargeable to Accounts CDBG 200 & 505. Business Admin. R-26 Authorizing the submission of an amendment to the 2006, 2007 & 2009 ANNUAL ACTION PLANS for the purpose of transferring $134, from BEDC to the Commercial Façade Program. Business Admin. R-27 Authorizing the execution of an amended settlement agreement between the city, the planning board, and 99 HOOK ROAD, LLC and the execution of an amended traffic improvement agreement as a result of the settlement. Law R-28 Amending a lease agreement with AFTER DISASTER HOUSING CORP. for mobile houses for two fire companies to amend the Renewal section of the lease to provide that one of the two mobile homes will be leased for the full six month period as originally stated, but that the second mobile home will be leased on a month-to-month basis. Fire R-29 Ratifying and confirming the actions of the in advertising for the sale of the 34 th STREET FIREHOUSE at public auction. on Friday, June 25, 2010 at 11:30 A.M. with a minimum bid price fixed at $200, Law R-30 Affirming that the members of the governing body have personally reviewed, as a minimum, the ANNUAL REPORT OF AUDIT, and specifically the sections of the Annual Audit entitled COMMENTS AND RECOMMENDATIONS as evidenced by a group affidavit of the governing body. R-31 Authorizing the UEZ Coordinator to submit a proposal for funding for the FY 2011 URBAN ENTERPRISE ZONE ADMINISTRATIVE BUDGET to the N.J. Urban Enterprise Zone Authority including a project entitled, Anticipated UEZ Assistance in the amount of $194, UEZ ADDED AT THE MEETING ADD-1 ADD-2 Authorizing an agreement with VAN CLEEF ENGINEERING ASSOCIATES, Parsippany, NJ, for professional engineering services in connection with the City s CDBG 2010 Paving Project at a maximum cost of $21, Chargeable to Accounts CDBG-603, 603-S. (Professional Services contract - notice of award to be published.) Mayor s Office Granting a right of entry onto various city owned lands to SPECTRA ENERGY CORP., Jersey City, NJ, for the purpose of conducting a survey in connection

7 Page 7 of 7 with the proposed expansion of a pipeline project in the New Jersey New York area by TEXAS EASTERN TRANSMISSION, L.P. Law ADD-3 ADD-4 Requesting approval from the Director of the Division of Local Government Services to insert the amount of $1,293, as a revenue item in the SFY 2010 budget under the caption DOT AVENUE C PAVING & RESURFACING, representing funds received from the State of New Jersey Department of Transportation. (Ch. 159 # 1 ) Congratulating JANICE LO RE, Principal of Public School #14, on her retirement and thanking her for her service to the children and the people of the City of Bayonne.

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010 As of 6/15/2010 7:50 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016 As of 6/13/2016 10:06 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA REQUESTS TO ADDRESS THE COUNCIL ORDINANCES

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 As of 12/9/2014 10:21 AM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From CORRADO DiVINCENZO, requesting permission to address the council on

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017 As of 6/19/2017 3:50 PM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From MEGAN McNALLY, requesting permission to address the council on

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010 POST MEETING AGENDA REQUESTS TO ADDRESS THE COUNCIL RA-1 Withdrawn. ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016 Post Meeting Agenda REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From LOUIS CINCO, requesting permission to address the council on the subject

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014 As of 2/18/2014 1:04 PM ORDINANCES SCHEDULED FOR HEARING O-1 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING THE REDEVELOPMENT

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

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA Revised as of 6/4/12 * 6/5/12 ** CLOSED SESSION (starting at 6:30 PM) * RESOLUTION AUTHORIZING CLOSED SESSION, PURSUANT TO N.J.S.A. 10:4-12(8) TO DISCUSS MATTERS RELATING TO SETTLEMENT NEGOTIATIONS WITH

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017 As of 11/7/2017 8:46 AM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From RAFAEL AUGUSTO, requesting permission to address the council on the

More information

AGENDA July 14, 2015

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

More information

STARTING AT 7:00PM RESOLUTION

STARTING AT 7:00PM RESOLUTION Revised as of 2/16/16 * REGULAR MEETING OF February 17, 2016 STARTING AT 7:00PM Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought before

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

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

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was to be held on Thursday, June 7, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. It was cancelled due to inclement

More information

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA TUESDAY, MARCH 20, 2018 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567

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

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk) SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)

More information

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY. CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY. WHEREAS, the City of Hoboken is interested in participating with the N.J. Division

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

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis Townhall July 2, 2018 The Mannington Township Committee meeting was called to order by Mayor Asay at 5:30 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents,

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 5/5/14* 5/6/14** 5/7/14 *** SPECIAL MEETING OF MAY 7, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12 AND ATTORNEY

More information

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER Cape May Court House, NJ May 16, 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 on

More information

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. FIRE EXITS: TURN LEFT UPON EXITING COUNCIL CHAMBERS, AND

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

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

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

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF APRIL 6, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought

More information

As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN. (CLOSED SESSION) (from 6:00 PM to 7:00PM)

As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN. (CLOSED SESSION) (from 6:00 PM to 7:00PM) As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN SPECIAL MEETING OF AUGUST 7, 2013 (CLOSED SESSION) (from 6:00 PM to 7:00PM) 1A. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS

More information

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

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, 2018 8:00pm CALL THE MEETING TO ORDER Council Vice President Criscuolo called the meeting to order at 8:00pm in the Council Chambers

More information

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm City of Burlington COUNCIL MEETING AGENDA August 1, 2013 7:00 pm NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. FIRE EXITS: TURN LEFT UPON EXITING COUNCIL CHAMBERS,

More information

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

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

More information

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

Note: Complete Meeting Appears April 26, 2017

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

More information

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

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 AGENDA MAYOR AND COUNCIL July 16, 2015

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

More information

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

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

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

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 THE JULY 28, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:34 PM BY THE MAYOR, MARYANN MERLINO.

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 Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

REGULAR MEETING JUNE 26, :00 P.M.

REGULAR MEETING JUNE 26, :00 P.M. REGULAR MEETING JUNE 26, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO APPROPRIATE AN ADDITIONAL SUM OF $60,000,000 FOR THE REHABILITATION OF THE MCUA TRUNK SEWER IN,

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

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

REGULAR MEETING FEBRUARY 5, :00 P.M.

REGULAR MEETING FEBRUARY 5, :00 P.M. REGULAR MEETING FEBRUARY 5, 2019 7:00 P.M. SUBJECT TO CHANGE ORDINANCES SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE ACQUISITION OF REAL PROPERTY AND THE IMPROVEMENT THEREOF FOR RECREATION PURPOSES

More information

a. Fund #243 Sugartree Corridor Grant Fund

a. Fund #243 Sugartree Corridor Grant Fund ORDINANCE NO. ESTABLISHING A NEW FUND BE IT ORDAINED BY THE COUNCIL OF THE CITY OF WILMINGTON, STATE OF OHIO: Section 1. That in addition to the funds heretofore created for the purpose of administering

More information

Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N

Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N M E E T IN G O F JA NU A R Y 5, 2011 A G E ND A Please note: The Hoboken City Council may consider additional Resolutions, O rdinances

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

More information

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

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

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

More information

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

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

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

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

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 6, 2017 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 6, 2017 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 6, 2017 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, SEPTEMBER 6, 2017 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus Meeting of the Housing Authority of the City of Bayonne was held on Thursday, July 9, 2015 at Noon in the Conference Room Located at 549 Avenue A, Bayonne, NJ 07002. The following letter was

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.

More information

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

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

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

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

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness ORDINANCE NO. 5-2014 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT AND MACHINERY, NEW COMMUNICATION AND SIGNAL SYSTEMS

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

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

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

More information

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

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

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, JULY 8, 2015 Mayor George read the following statement into the record: This meeting is called pursuant to the provisions of the Open Public

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

BOROUGH OF 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

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019

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

SOLON CITY COUNCIL July 1, :00 P.M. The Solon City Council met at City Hall on the above date and time.

SOLON CITY COUNCIL July 1, :00 P.M. The Solon City Council met at City Hall on the above date and time. 11457 SOLON CITY COUNCIL 7:00 P.M. The Solon City Council met at City Hall on the above date and time. Present: Council Members Bell, Kraus, Meany, Mooney, Pelunis, Richmond, Russo, Todd Cipollo, Law Department,

More information

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

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

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM 1. Call to Order the Regular Township Committee of December 16, 2013

More information

REGULAR MEETING JULY 12, 2010

REGULAR MEETING JULY 12, 2010 REGULAR MEETING JULY 12, 2010 The seventh regular meeting of the Mayor and Council of the Borough of Ogdensburg, Sussex County, New Jersey was held in the Council Chambers of the Borough Hall on July 12,

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013 MINUTES The regular meeting of Mayor and Council of the Borough of Buena was held Monday, February 25, 2013 commencing at 7:00 p.m. at the Borough Hall with Councilman presiding. The Councilman led the

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

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

AMENDED BOROUGH OF HILLSDALE COUNCIL ~AGENDA TUESDAY, JUNE 10, :30 P.M.

AMENDED BOROUGH OF HILLSDALE COUNCIL ~AGENDA TUESDAY, JUNE 10, :30 P.M. This is a proposed agenda, it is subject to addition or deletion of items as well as rearrangement of sequence prior to final publication. CALL THE MEETING TO ORDER: PLEDGE OF ALLEGIANCE: AMENDED 06.10.2014

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 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 Local Records Commission Application No. Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 APPLICATION FOR AUTHORITY TO (217)782-7075 DISPOSE OF LOCAL RECORDS COUNTY

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 15, 2014 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 15, 2014 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 15, 2014 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, OCTOBER 15, 2014 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA CAUCUS (CAUCUS ROOM 3 rd FLOOR) 6:00 P.M. - CALL TO ORDER/SUNSHINE NOTICE PLEDGE OF ALLEGIANCE ROLL CALL MEETING (CAUCUS ROOM 3 rd FLOOR) 6:30 P.M. - CALL TO ORDER/SUNSHINE NOTICE PLEDGE OF ALLEGIANCE

More information

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF JULY 1, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought before the Hoboken City

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM

BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM SUNSHINE NOTICE: Adequate notice of this

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE NOVEMBER 19, 2014 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE NOVEMBER 19, 2014 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE NOVEMBER 19, 2014 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, NOVEMBER 19, 2014 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, 2015 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the

More information

Commissioners Brady, Lucia, Tighe and Chairperson Stamato.

Commissioners Brady, Lucia, Tighe and Chairperson Stamato. MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE PARKING AUTHORITY OF THE TOWN OF MORRISTOWN, HELD TUESDAY, DECEMBER 4, 2018 AT THE OFFICES OF THE PARKING AUTHORITY, 14 MAPLE AVENUE,

More information

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County.

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County. CITY OF HUBER HEIGHTS STATE OF OHIO Public Services and Safety Committee Meeting October 5, 2015 4:30 P.M. City Hall 6131 Taylorsville Road City Council Conference Room 1. Members Present: 2. Guests Present:

More information