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

Size: px
Start display at page:

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

Transcription

1 COUNCIL SESSION May 9, 2016 Council President Buchanan opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this May 9, 2016 Council Meeting has been advertised and posted in accordance with Open Public Meetings Act Chapter 231, P.L by advertising in the Home News Tribune, notifying the Star Ledger and the Sentinel Publishing Co., posting on the bulletin board, and is on file in her office. ROLL CALL: Present: Absent: Others Present: Others Absent: Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse None Kennedy O Brien, Daniel E. Frankel, Business Administrator Wayne A. Kronowski, C.F.O./Treasurer Theresa A. Farbaniec, Michael DuPont, Esq., Borough Attorney Jay Cornell, P.E., Borough Engineer None APPROVAL OF PRIOR MINUTES OF THE MAYOR AND COUNCIL: Council President Buchanan moved the following minutes be approved on roll call vote, subject to correction if necessary: April 6, 2016 April 20, 2016 Receipt of Bids Water Department Chemicals Receipt of Bids Chain Link Fence Installation, Repair & Replacement April 21, 2016 Receipt of Bids 2015 Roadway Paving & Reconstruction Phase I Improvements to Quaid Street Motion was seconded by Councilwoman Novak. Roll Call: Voice Vote, all Ayes. PRESENTATION - To Tom Pollando for his dedicated service to the Borough of Sayreville and the Sayreville Athletic Association/Morgan Athletic Association RESOLUTION WHEREAS, Thomas Tom Pollando was born in Brooklyn, NY to Albert and Angelina Pollando on September 25, He later married Rosemarie Mauriello in 1971 and they had 3 sons; Robert, David and Nickolas who gave them 10 grandchildren; and WHEREAS, Tom has generously volunteered in the Borough of Sayreville for forty-four years. He served as President of the Athletic Association for forty years, ten years with the Morgan Athletic Association and thirty years with the Sayreville Athletic Association. During Tom s tenure as President of the Morgan Athletic Association and Sayreville Athletic Association over twenty thousand Sayreville children have participated in the many programs offered by the organization including Baseball, Softball, Street Hockey, Competitive Cheerleading, Basketball, Buddy Basketball, Buddy Baseball and Mini Batters Baseball. In conjunction with these sports programs the Sayreville Athletic Association annually holds holiday events such as Egg Hunts, Halloween Parades, Toy Drives and Breakfast with Santa; and

2 WHEREAS, Tom has also been a member of the Borough s Recreation Advisory Board for sixteen years; and WHEREAS, he has also served the community after being elected as Councilman of the Borough of Sayreville in 2002 and served through He was also chosen and served as Council President during the years 2003, 2004, 2006 and 2007; and NOW THEREFORE BE IT RESOLVED that the governing body of the Borough of Sayreville, do hereby recognize, Tom Pollando for his dedicated service to the Borough of Sayreville, its residents and children. /s/ Daniel Buchanan, Council President /s/ Steven Grillo, Councilman /s/ Victoria Kilpatrick, Councilwoman /s/ Pasquale Lembo, Councilman /s/ Mary J. Novak, Councilwoman /s/ Arthur Rittenhouse, Councilman Tom Pollando said a few words of thanks and acknowledged the volunteerism here is Sayreville. He asked the council to consider finding a way to combine the Parlin Panthers and Leprechauns together as one. Comments made by the and Council congratulating and thanking Tom Pollando for his dedication and time to the children of Sayreville. Tom Pollando introduced Sue Sprague who will be taking his place. NEW BUSINESS: a) Farbaniec reported on having received the Supplemental Debt Statement from Wayne A. Kronowski, CFO as of May 9, Council President Buchanan made a motion to receive & file. Motion was seconded by Councilman Grillo. Roll Call: Voice Vote, all Ayes. OLD BUSINESS a) Public Hearing on the following Ordinance(s): - None NEW BUSINESS: a) Introduction of the following Ordinance ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER VII OF THE REVISED GENERAL ORDINANCES OF THE TO AMEND SECTION COMMUTER PARKING (Co. Grillo, Sponsor Public Hearing April 25, 2016) Councilwoman Novak moved the ordinance be approved on first reading, advertised according to law and a public hearing be held on the 23rd day of May, Motion was seconded by Councilman Buchanan. Ayes. Roll Call: Councilpersons Grillo, Buchanan, Kilpatrick, Lembo, Novak, Rittenhouse, all ORDINANCE # BOND ORDINANCE PROVIDING FOR THE REPLACEMENT OF THE WATER MAIN IN QUAID STREET FROM WASHINGTON ROAD TO ITS TERMINUS IN THE, NEW JERSEY, APPROPRIATING $400,000 THEREFOR AND AUTHORIZING THE ISSUANCE OF $400,000 BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF SUCH APPROPRIATION (Admin. & Finance Committee Public Hearing May 23, 2016)

3 Councilwoman Novak moved the Ordinance be approved on first reading, advertised according to law and a Public Hearing be held on May 23, Motion seconded by Council President Buchanan. Roll Call: Councilpersons Novak, Buchanan, Grillo, Kilpatrick, Lembo, Rittenhouse, all Ayes. Carried. ORDINANCE # BOND ORDINANCE PROVIDING FOR A SUPPLEMENTAL APPROPRIATION OF $200,000 FOR THE RENOVATION OF THE FORMER BORDENTOWN AVENUE WATER TREATMENT PLANT IN THE, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OR NOTES OF THE BOROUGH FOR FINANCING SUCH SUPPLEMENTAL APPROPRIATION (Admin. & Finance Committee Public Hearing May 23, 2016) Councilwoman Novak moved the Ordinance be approved on first reading, advertised according to law and a Public Hearing be held on May 23, Motion seconded by Council President Buchanan. Roll Call: Councilpersons Novak, Buchanan, Grillo, Kilpatrick, Lembo, Rittenhouse, all Ayes. Carried. ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER IV OF THE REVISED GENERAL ORDINANCES OF THE TO AMEND SECTION 4-19 EMPLOYMENT OF OFF-DUTY POLICE OFFICERS (Public Safety Public Hearing May 23, 2016) Councilman Lembo said that the committee, the Chief of Police, the Business Admin. and representatives from the PBA worked out the details but has one question about the pay for off duty assignments was to be $65.00 for July 1 st then to $75.00 on Jan. 1, Mr. Frankel said that was correct and the wording would be corrected before advertising. All agreed. Councilman Lembo moved the Ordinance be approved on first reading, advertised according to law and a Public Hearing be held on May 23, Motion seconded by Council President Buchanan. Roll Call: Councilpersons Lembo, Buchanan, Grillo, Kilpatrick, Rittenhouse, all Ayes. Carried. Councilwoman Novak recused herself. EXECUTIVE SESSION 7:21 PM - 10 minutes / Litigation, Personnel Mr. DuPont read the following Resolution into record: RESOLUTION FOR CLOSED SESSION WHEREAS, Section 8 of the Open Public Meetings Act, Chapter 231, P.L permits the exclusion of the public from a meeting in certain circumstances, and WHEREAS, this public body is of the opinion that such circumstances presently exist; NOW, THEREFORE, BE IT RESOLVED by the and Borough Council of the Borough of Sayreville, County of Middlesex, State of New Jersey, as follows: 1. The public portion of this meeting is hereby adjourned in order that the Governing Body may meet in a closed, private session for approximately 10 minutes to discuss the following matters: Litigation Personnel

4 2. Following the conclusion of said closed session, the Governing body shall reconvene the open portion of this meeting to consider any other matters which may be properly brought before it at this time. 3. The nature and content of discussion which occurs during closed session shall be made public at the time the need for non-disclosure no longer exists. NOW, THEREFORE BE IT RESOLVED that the public be excluded and this resolution shall take effect immediately. /s/ Daniel Buchanan, Council President APPROVED:, Council President Buchanan moved the Executive Session Resolution be adopted on Roll Call Vote. Motion seconded by Councilwoman Novak. Roll Call: Voice Vote, all Ayes. Carried. Time: 7:21 PM RECONVENE 7:28 PM Councilwoman Kilpatrick made a motion to reconvene. Motion seconded by Council President Buchanan. Roll Call: Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse, all Ayes. CONSENT AGENDA/RESOLUTIONS At this time O Brien opened the meeting to the public for questions or comments on the consent agenda items. There were no appearances. Council President Buchanan moved the Public Hearing be closed and the Consent Agenda Resolutions be approved on Roll Call Vote. Motion was seconded by Councilwoman Kilpatrick. Roll Call on Consent Agenda Resolutions: Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse, all Ayes except Councilman Lembo and Councilman Rittenhouse voted Nay to Resolution # the Budget Resolution. Councilwoman Novak questioned why Councilmen Lembo and Rittenhouse voted no so late in this process. Councilman Lembo said that this was really the only opportunity he had to discuss it and that they only received the budget right before the last meeting started and is concerned about the amount of money being spent on vehicles and that if it is not an emergency lets not approve all of the vehicles. Councilwoman Novak said that there had been many meetings and not much on this budget has been changed. We had the Budget introduction, Budget Meetings and Public Hearing on the Budget and at no time was there any discussion on these issues. Councilman Lembo still expressed his concern on the amount of money being spend on vehicles. Further discussion on the vote.

5 CONSENT AGENDA/RESOLUTIONS RESOLUTION # WHEREAS, all bills submitted to the Borough of Sayreville covering services, work, labor and material furnished the Borough of Sayreville have been duly audited by the appropriate committee; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that all bills properly verified according to law and properly audited by the appropriate committees be and the same are hereby ordered to be paid by the appropriate Borough officials., /s/daniel Buchanan /s/pasquale Lembo Councilman Councilman /s/steven Grillo /s/mary J. Novak Councilman Councilwoman /s/victoria Kilpatrick Councilwoman /s/arthur Rittenhouse Councilman Bill list of May 9, 2016 in the amount of $7,528, in a separate Bill List File for 2016 (See Appendix Bill List 2016-A for this date). RESOLUTION # WHEREAS, the Tax Collector reports that there are tax accounts in which overpayments exist and numerous attempts have been made to refund said tax overpayments. NOW THEREFORE BE IT AND IT IS HEREBY RESOLVED that the Certified Tax Collector is hereby authorized and directed to cancel the following tax overpayments. Blk/Lot/Qual. Amount /0022 $1, /0007 1, / / /0157 1, TOTAL $ 4, /s/mary J. Novak, Councilwoman (Admin. & Finance Committee) /s/theresa A. Farbaniec /s/kennedy O Brien RESOLUTION # A RESOLUTION TO AFFIRM THE S CIVIL RIGHTS POLICY WITH RESPECT TO ALL OFFICIALS, APPOINTEES, EMPLOYEES, PROSPECTIVE EMPLOYEES, VOLUNTEERS, INDEPENTDENT CONTRACTORS, AND WITH MUNICIPAL EMPLOYEES, OFFICIALS AND VOLUNTEERS WHEREAS, It is the policy of the Borough of Sayreville to treat the public, employees, prospective employees, appointees, volunteers and contractors in a manner consistent with all applicable civil rights laws and regulations including but not limited to the Federal Civil Rights Act of 1964 as subsequently amended, the New Jersey Law Against Discrimination, the Americans With Disabilities Act and the Conscientious Employee Protection Act; and WHEREAS, the governing body of the Borough of Sayreville has determined the certain procedures need to be established to accomplish this policy; and that: NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Borough of Sayreville Section 1: No official, employee, appointee or volunteer of the Borough of Sayreville by whatever title known, or any entity that is in any way a part of the Borough

6 of Sayreville shall engage, either directly or indirectly in any act including the failure to act the constitutes discrimination, harassment or a violation of any person s constitutional rights while such official, employee, appointee, volunteer, or entity is engaged in or acting on behalf of the Borough of Sayreville s business or using the facilities or property of the Borough of Sayreville. Section 2: The prohibitions and requirements of this resolution shall extend to any person or entity, including but not limited to any volunteer organization or any inter-local organization, whether structured as a governmental entity or a private entity, that receives authorization or support in any way from the Borough of Sayreville to provide services that otherwise could be performed by the Borough of Sayreville. Section 3: Discrimination, harassment and civil rights shall be defined for purposes of this resolution using the latest definitions contained in the applicable Federal and State laws concerning discrimination, harassment and civil rights. Section 4: The Business Administrator shall establish written procedures for any person to report alleged discrimination, harassment and violations of civil rights prohibited by this resolution. Such procedures shall include alternate ways to report a complaint so that the person making the complaint need not communicate with the alleged violator in the event the alleged violator would be the normal contact for such complaints. Section 5: No person shall retaliate against any person who reports any alleged discrimination, harassment or violation of civil rights, provided however, that any person who reports alleged violations in bad faith shall be subject to appropriate discipline. Section 6: The Business Administrator shall establish written procedures that require all officials, employees, appointees and volunteers of the Borough of Sayreville as well as all other entities subject to this resolution to periodically complete training concerning their duties, responsibilities and rights pursuant to this resolution. Section 7: The Business Administrator shall establish a system to monitor compliance and shall report at least annually to the governing body the results of the monitoring. Section 8: At least annually, the Business Administrator shall cause a summary of this resolution and the procedures established pursuant to this resolution to be communicated within the Borough of Sayreville. This communication shall include a statement from the governing body expressing its unequivocal commitment to enforce this resolution. This summary shall also be posted on the Borough of Sayreville s web site. Section 9: This resolution shall take effect immediately. Section 10: A copy of this resolution shall be published in the official newspaper of the Borough of Sayreville in order for the public to be made aware of this policy and the Borough of Sayreville s commitment to the implementation and enforcement of this policy. /s/ Mary J. Novak Mary J. Novak, Councilwoman (Admin. & Finance Committee) Kennedy O Brien RESOLUTION # WHEREAS, on October 14, 2014 the Borough of Sayreville awarded a contract for Treated Rock Salt for Snow Removal to Morton Salt, Inc., IL; and WHEREAS, the Borough of Sayreville is desirous of exercising its right to renew the contract for one (1) two-year term at no additional increase in price contained therein; and WHEREAS, Morton Salt, Inc. has indicated their interest in extending their terms of the aforesaid contract for one (1) additional two (2) year term;

7 NOW, THEREFORE, BE IT RESOLVED by the and Council of the Borough of Sayreville that the terms and conditions of the current contract with the above-captioned supplier for Treated Rock Salt for Snow Removal is hereby renewed for one (1) additional two (2) year term at no additional increase in price. /s/ Arthur Rittenhouse Arthur Rittenhouse, Councilman (Water & Sewer Committee) Kennedy O Brien RESOLUTION # BE IT RESOLVED that the proper officials are hereby authorized to execute Agreement and Application for permission to conduct Fireworks Display between International Fireworks, PO Box 6, Sycamore Road, Douglasville, PA 19513, and the Borough of Sayreville, covering display to be held at Kennedy Park on July 2, 2016 (rain date July 3, 2016) at a cost not to exceed $17,000.00, subject to International Fireworks providing the appropriate insurance coverage as required by the Borough and further subject to said insurance indemnifying the Borough with regard to liability caused by the fireworks including personal injury and or property damage. /s/ Daniel Buchanan Daniel Buchanan, Councilman (Recreation Committee) Kennedy O Brien RESOLUTION # A RESOLUTION OF THE IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY, AUTHORIZING THE MAYOR AND BOROUGH CLERK TO EXECUTE AMENDMENT NO. 1 TO THE CONTRACT WITH HOMESERVE USA WHEREAS, the Governing Body of the Borough of Sayreville has the opportunity to provide its residents with the opportunity to purchase a Home Protection Program covering Water and Sewer Lateral breaks through HomeServe USA; and WHEREAS, as a result of the program the Borough of Sayreville has earned a commission in the amount of ten (10%) percent of the payments received from Members during the term of the Contract; and WHEREAS, it was never the Borough of Sayreville s intention to earn a Commission from this contract; and WHEREAS, the Governing Body of the Borough of Sayreville has reviewed the program and has decided to amend the Contract as it wishes to return the Commission to Members who purchased a HomeServe contract between

8 December 1, 2015 and January 31, 2016 and to discount all future sales of contracts to either new members or renewing existing Sayreville customers by the ten percent (10%); and BE IT AND IT IS HEREBY RESOLVED that Kennedy O Brien and Theresa A. Farbaniec, Borough Clerk are hereby authorized and directed to execute Amendment No. One to the Contract with HomeServe USA. /s/ Arthur Rittenhouse Arthur Rittenhouse, Councilman (Water & Sewer Commission) Theresa A. Farbaniec, RMC Kennedy O Brien RESOLUTION # WHEREAS, on April 6, 2016 the and Council of the Borough of Sayreville, have received bids for various Water Treatment Chemicals, and WHEREAS, Certification as to Availability of Funds is annexed hereto; NOW, THEREFORE, BE IT RESOLVED by the and Council on this 9th day of May, 20106, that: 1. Contract for Water Treatment Chemicals be awarded to the following: Citic Acid Coyne Chemical Sodium Bisulfate & Sodium Hydroxide Univar USA, Inc. Sulfuric Acid Main Pool & Chemical Co. Ferric Chloride PVS Technologies, Inc. Sodium Hypochlorite - Miracle Chemical Co. On their bid price as appears on copy of bid document attached hereto and made a part hereof. /s/ Arthur Rittenhouse Arthur Rittenhouse, Councilman (Water & Sewer Dept.) Kennedy O Brien, RESOLUTION # A RESOLUTION OF THE IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY, AUTHORIZING CLOSING OUT OF KENNEDY PARKING LOT IMPROVEMENTS PHASE III PROJECT WHEREAS, the Governing Body of the Borough of Sayreville, Middlesex County, New Jersey (hereinafter Borough ) awarded a contract to Defino Contracting Company in 2007 for repairs to a portion of the parking lot in Kennedy Park; and WHEREAS, the said project, with the exception of some punch list items, was completed in Because of the outstanding punch list items, the Borough retained approximately $4, of the payment to guarantee the completion of the remaining punch list items; and

9 WHEREAS, Defino has recently indicated to the Borough Engineer, CME Associates, that they will not return to the project to complete the still outstanding punch list items; and THEREFORE, BE IT AND IT IS HEREBY RESOLVED that Kennedy O Brien and the Governing Body of the Borough of Sayreville directs the Borough of Sayreville CFO to close out the Kennedy Parking Lot Improvements Phase III Project without any further payments being made to Defino Contracting Company. /s/ Mary J. Novak Mary J. Novak, Councilwoman (Admin. & Finance Committee) Kennedy O Brien BUDGET RESOLUTION BE IT RESOLVED by the Council of the Borough of Sayreville, County of Middlesex that the budget herein before set forth is hereby adopted and shall constitute an appropriation for the purposes stated of the sums therein set forth as appropriations, and authorization of the amount of: (a) $ 29,581, for municipal purposes, and (b) $ 0 (c) $ 0 (d) $ 457, (e)$ 1,498, for school purposes in Type I School Districts only (N.J.S. 18A:9-2) to be raised by taxation and, to be added to the certificate of amount to be raised by taxation for local school purposes in Type II School Districts only (N.J.S. 18A:9-3) and certification to the County Board of Taxation of the following summary of general revenues and appropriations. Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy. Minimum Library Levy (R.S. 40:54-8 et seq.) RECORDED VOTE AYES NAYS ABSTAINED ABSENT Buchanan Lembo None None Grillo Rittenhouse Kilpatrick Novak SUMMARY OF REVENUES GENERAL REVENUES Surplus Anticipated $ 3,500, Miscellaneous Revenues Anticipated $ 20,956, Receipts from Delinquent Taxes $ 1,200, AMOUNT TO BE RAISED BY TAXATION FOR MUNICIPAL PURPOSES $ 29,581, AMOUNT TO BE RAISED BY TAXATION MINIMUM LIBRARY LEVY $ 1,498, TOTAL REVENUES $ 56,737, SUMMARY OF APPROPRIATIONS GENERAL APPROPRIATIONS WITHIN CAPS (a & b) Operations Including Contingent $ 38,605, (e) Deferred Charges and Statutory $ 4,489, Expenditures Municipal

10 EXCLUDED FROM CAPS (a) Operations Total Operations Excluded From CAPS $ 5,525, (c) Capital Improvements $ 580, (d) Municipal Debt Service $ 5,042, (e) Deferred Charges Municipal $ 251, (m) Reserve for Uncollected Taxes $ 2,241, SCHOOL APPROPRIATIONS TYPE I SCHOOL DISTRICTS ONLY (N.J.S. 40A:4-13) TOTAL APPROPRIATIONS $ 56,737, It is hereby certified that the within budget is a true copy of the budget finally adopted by resolution of the governing body on this 9 th day of May, It is further certified that each item of revenue and appropriation is set forth in the same amount and by the same title as appeared in the 2016 approved budget and all amendments thereto, if any, which have been previously approved by the Director of Local Government Services. /s/ Mary J. Novak, Councilwoman (Admin. & Finance Committee), RMC PUBLIC PORTION At this time O Brien opened the meeting to the public or any and all issues. There were no appearances. Council President Buchanan moved the public portion be closed. Motion seconded by Councilwoman Novak. Roll Call: Voice Vote, all Ayes. Carried. EXECUTIVE SESSION ADJOURNMENT No further discussion and No further business. O Brien called for a motion to adjourn. Council President Buchanan made a motion to adjourn. Motion seconded by Councilwoman Novak. Roll Call: Voice Vote, all Ayes. Time: 7:34 P.M. SIGNED: Date Approved

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

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

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM. followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM. followed by a short prayer and salute to the flag. MARCH 27, 2017 Regular Council Meeting Kennedy O Brien opened the Council Meeting at 7:02 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that

More information

Mayor Kennedy O Brien opened the Agenda Meeting at 9:20PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Agenda Meeting at 9:20PM followed by a short prayer and salute to the flag. Mayor Kennedy O Brien opened the Agenda Meeting at 9:20PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this January 11, 2016 Council Meeting

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse Mayor Kennedy O Brien opened the Agenda Meeting at 9:11PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held on

More information

Mayor O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag.

Mayor O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. November 26, 2018 Regular Meeting O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Theresa Farbaniec, announced that this

More information

SPECIAL MEETING MAY 1, 2017 PERSONNEL & LITGATION CALL TO ORDER

SPECIAL MEETING MAY 1, 2017 PERSONNEL & LITGATION CALL TO ORDER CALL TO ORDER Special Meeting of the Mayor and Borough Council held on May 1, 2017 was called to order by Mayor Kennedy O Brien at 7:00 P.M. followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this Council Meeting has been advertised

More information

Mayor Kennedy O Brien opened the Agenda Meeting at 8:25PM followed by a salute to the flag.

Mayor Kennedy O Brien opened the Agenda Meeting at 8:25PM followed by a salute to the flag. Mayor Kennedy O Brien opened the Agenda Meeting at 8:25PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held on

More information

Mayor O Brien opened the Agenda Meeting at 10:55 PM followed by a salute to the flag.

Mayor O Brien opened the Agenda Meeting at 10:55 PM followed by a salute to the flag. September 25, 2017 Agenda Meeting 1 Mayor O Brien opened the Agenda Meeting at 10:55 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez, Novak

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez, Novak August 20, 2018 Regular Meeting O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Theresa Farbaniec, announced that this

More information

Mayor O Brien opened the Agenda Meeting at 7:58 PM followed by a salute to the flag.

Mayor O Brien opened the Agenda Meeting at 7:58 PM followed by a salute to the flag. December 17, 2018 Agenda Meeting Mayor O Brien opened the Agenda Meeting at 7:58 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda

More information

ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER VIII, OF THE REVISED GENERAL ORDINANCES

ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER VIII, OF THE REVISED GENERAL ORDINANCES BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH CO UNCIL MONDAY, SEPTEMBER 8, 2014 1. CALL TO ORDER Time a) Short Prayer & Salute to Flag b) Statement of Publication c) Roll Call d) Approval

More information

Mayor O Brien opened the Agenda Meeting at 9:19 PM followed by a salute to the flag.

Mayor O Brien opened the Agenda Meeting at 9:19 PM followed by a salute to the flag. Mayor O Brien opened the Agenda Meeting at 9:19 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Session Meeting being held on

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. Kennedy O Brien opened the Council Meeting at 7:00 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this October 26, 2015 Council Meeting

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse. Kennedy O Brien, Mayor

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse. Kennedy O Brien, Mayor Council President Buchanan opened the Agenda Meeting at 8:01PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse. Kennedy O Brien, Mayor

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse. Kennedy O Brien, Mayor Mayor O Brien opened the Agenda Meeting at 8:38PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held on Monday,

More information

Councilpersons Grillo, Kilpatrick, Lembo, Melendez, Novak. Councilman Buchanan

Councilpersons Grillo, Kilpatrick, Lembo, Melendez, Novak. Councilman Buchanan February 26, 2018 Agenda Meeting Mayor O Brien opened the Agenda Meeting at 9:25 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda

More information

Mayor O Brien opened the Agenda Meeting at 8:48 PM followed by a salute to the flag. Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak.

Mayor O Brien opened the Agenda Meeting at 8:48 PM followed by a salute to the flag. Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak. 1 Mayor O Brien opened the at 8:48 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Session Meeting being held on Monday, November

More information

Council President Kilpatrick opened the Agenda Meeting at 8:09 PM followed by a salute to the flag.

Council President Kilpatrick opened the Agenda Meeting at 8:09 PM followed by a salute to the flag. November 13, 2018 Agenda Meeting Council President Kilpatrick opened the Agenda Meeting at 8:09 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez, Novak.

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez, Novak. February 12, 2018 Agenda Meeting Mayor O Brien opened the Agenda Meeting at 8:50 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda

More information

BOROUGH OF SAYREVILLE - AGENDA MEETING Monday, February 12, 2018

BOROUGH OF SAYREVILLE - AGENDA MEETING Monday, February 12, 2018 BOROUGH OF SAYREVILLE - AGENDA MEETING Monday, February 12, 2018 1. CALL TO ORDER - Time a) Call to Order b) Statement of Publication c) Roll Call 2. OLD BUSINESS: -If the following Ordinance(s) were introduced

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse flag. Mayor O Brien opened the Agenda Meeting at 7:20PM followed by a salute to the STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held on Monday,

More information

(Co. Buchanan, Sponsor Public Hearing January 27, 2014) ORDINANCE #

(Co. Buchanan, Sponsor Public Hearing January 27, 2014) ORDINANCE # BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH CO UNCIL Monday, January 27, 2014 1. CALL TO ORDER Time a) Short Prayer & Salute to Flag b) Statement of Publication c) Roll Call: d) Approval

More information

Mayor O Brien opened the Agenda Meeting at 10:41 PM followed by a salute to the flag.

Mayor O Brien opened the Agenda Meeting at 10:41 PM followed by a salute to the flag. Minutes Agenda Session August 21, 2017 Mayor O Brien opened the Agenda Meeting at 10:41 PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that

More information

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011 BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING 1. CALL T O ORDER a. Short Prayer & Salute to Flag b. Statement of Publication c. Roll Call d. Approval of Previous Council Meeting Minutes:

More information

BOROUGH OF SAYREVILLE - AGENDA MEETING MONDAY, AUGUST 20, 2018

BOROUGH OF SAYREVILLE - AGENDA MEETING MONDAY, AUGUST 20, 2018 BOROUGH OF SAYREVILLE - AGENDA MEETING MONDAY, AUGUST 20, 2018 1. CALL TO ORDER Time a) Short Prayer b) Salute to the Flag 2. STATEMENT OF PUBLICATION 3. ROLL CALL 4. OLD BUSINESS: a) If the following

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

REGULAR MEETING. Council President Kelly asked that everyone remain standing and called for a moment of silence for Councilman Bella s father in law.

REGULAR MEETING. Council President Kelly asked that everyone remain standing and called for a moment of silence for Councilman Bella s father in law. 112 CALL TO ORDER Regular meeting of the and Borough Council held on Monday, March 14, 2011, in the Borough Hall, 167 Main Street, Sayreville, was called to order by O Brien at 6:32 P.M. followed by a

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

$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

BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH COUNCIL MONDAY, JUNE 25, a. Public Hearing on the following Ordinance(s): (none)

BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH COUNCIL MONDAY, JUNE 25, a. Public Hearing on the following Ordinance(s): (none) 1. CALL TO ORDER Time a) Short Prayer & Salute to Flag b) Statement of Publication BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH COUNCIL MONDAY, JUNE 25, 2012 c) Approval of Previous Council

More information

ROLL CALL: Councilpersons Bella, Buchanan, Eicher, Henry, Novak, Perrette via conference phone call.

ROLL CALL: Councilpersons Bella, Buchanan, Eicher, Henry, Novak, Perrette via conference phone call. 518 of the Mayor and Borough Council held on December 17, 2012, in the Borough Hall, 167 Main Street, Sayreville, was called to order by Mayor Kennedy O Brien at 6:30 P.M. followed by a short prayer and

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Melendez, Novak

Councilpersons Buchanan, Grillo, Kilpatrick, Melendez, Novak COUNCIL MEETING MINUTES SEPTEMBER 24, 2018 O Brien opened the Council Meeting at 7:01 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Theresa Farbaniec, announced

More information

ORDINANCE # ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER X OF THE REVISED GENERAL ORDINANCES

ORDINANCE # ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER X OF THE REVISED GENERAL ORDINANCES BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH CO UNCIL MONDAY, AUGUST 26, 2013 1. CALL TO ORDER Time a) Short Prayer & Salute to Flag b) Statement of Publication c) Roll Call: d) Approval

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

Mayor Kennedy O Brien opened the Council Meeting at 8:30 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 8:30 PM followed by a short prayer and salute to the flag. 1 Mayor Kennedy O Brien opened the Council Meeting at 8:30 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Youth Art Month 2018 Borough of Sayreville Proclamation

Youth Art Month 2018 Borough of Sayreville Proclamation COUNCIL SESSION MINUTES FEBRUARY 26, 2018 O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this

More information

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

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 1. CALL TO ORDER a) Short Prayer b) Salute to Flag c) Statement of Publication d) Roll Call 2. APPROVAL OF PRIOR MINUTES OF THE MAYOR

More information

Meeting was called to order by Mayor O Brien at 12:01 P.M.

Meeting was called to order by Mayor O Brien at 12:01 P.M. January 1, 2018 Reorganization Meeting This Organization meeting of the and Council was held on Monday, January 1, 2018 was held in the Council Chambers, 167 Main Street, Sayreville, NJ. Meeting was called

More information

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

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

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 3, 2014 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

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. 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

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

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

More information

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046 CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

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

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

More information

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

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

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

More information

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Council President Buchanan opened the Council Meeting at 7:00 PM. followed by a short prayer and salute to the flag.

Council President Buchanan opened the Council Meeting at 7:00 PM. followed by a short prayer and salute to the flag. MINUTES COUNCIL SESSION JUNE 26, 2017 Buchanan opened the Council Meeting at 7:00 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Assistant Morelos announced that

More information

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

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

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 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

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

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

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

Meeting was called to order by Mayor O Brien at 12:00 P.M.

Meeting was called to order by Mayor O Brien at 12:00 P.M. This Organization meeting of the Mayor and Council was held on Sunday, January 1, 2017 was held in the Council Chambers, 167 Main Street, Sayreville, NJ. Meeting was called to order by Mayor O Brien at

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

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

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

More information

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

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

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

TOWNSHIP OF LOPATCONG

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

More information

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. CALL TO ORDER: FLAG SALUTE: called the meeting to order at 7:00 p.m. Led by ROLL CALL: Present: Absent: Also Present:

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

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

More information

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN February 13, 2014 RESOLUTION #67-2014 BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN THE HIGH BRIDGE SCHOOL DISTRICT AND BOROUGH OF HIGH BRIDGE

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231,

More information

MUNICIPAL CONSOLIDATION

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

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR

More information

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, May 1, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No This Regular Meeting of the Borough of Raritan Governing Body was called to order by Mayor Charles McMullin in the Meeting Room of the Raritan Municipal Building, 22 First Street, Raritan, NJ 08869 at

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

3. Posted on the Bulletin Boards within the Municipal Complex;

3. Posted on the Bulletin Boards within the Municipal Complex; COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA & REGULAR MEETINGS JANUARY 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for Special and Agenda Meetings.

More information

Roll Call: Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez and Novak.

Roll Call: Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Melendez and Novak. before the Mayor and Council was held on Monday, May 22, 2017 in the Borough Hall was called to order by Mayor O Brien at 5:35 pm followed by a salute to the flag. Notice of the meeting had been satisfied

More information

December 21, 2009 Township Committee Special Meeting Minutes

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

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

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

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

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team. A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following

More information

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION Resolution 2015-122 AUTHORIZING PAYMENT OF BILLS WHEREAS, certain bills are due and payable as per itemized claims listed on the following schedules, which are made a part of the minutes of this meeting

More information

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

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

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

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

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