Livingston, New Jersey January 25, 2010 Meeting #3

Size: px
Start display at page:

Download "Livingston, New Jersey January 25, 2010 Meeting #3"

Transcription

1 Livingston, New Jersey January 25, 2010 Meeting #3 The regular meeting of the Township Council of the Township of Livingston was held on the above date at 8:05 p.m. at the Senior/Community Center, 204 Hillside Avenue, Livingston, New Jersey. The Mayor stated that all the requirements of the Open Public Meetings Act had been met. Annual Notice was faxed to the West Essex Tribune and the Star Ledger on December 10, Present: Mayor Johnson; Councilmembers August, Fernandez, Johnson, Santola, Schneiderman; Manager Meade; Deputy Township Manager Jones; Township Attorney Weiner; Township Clerk Turtletaub Mayor Johnson asked everyone to stand for a moment of silent meditation. This was followed by the Pledge of Allegiance. Presentations a) Teen Dating Violence-- Mayor Johnson presented a Citation proclaiming Teen Dating Violence Awareness and Prevention Week to National Council of Jewish Women (NCJW) President Sharon Falkin in the presence of several NCJW members. Ms. Falkin thanked the Council for its support of the initiative. b) Judi Nudelman-Retirement as President, Library Board of Trustees---Library Director Judy Kron spoke in honor of Ms. Nudelman's tenure, and presented her with flowers. Freeholder Pat Sebold presented Ms. Nudelman with a plaque on behalf of the Essex County Board of Chosen Freeholders. Mayor Johnson read a Proclamation honoring her, and displayed a sign which will be displayed at the Library tomorrow proclaiming "Judi Nudelman Day" in the Library and throughout the Township. Current and Past Board of Trustees members joined in the presentations. c) Radon Action Month Nurse Dolores Keller spoke of the importance of radon detection, and received a Proclamation from Mayor Johnson commemorating Radon Action Month. d) Rotary Club-Haiti Relief Monte Ehrenkrantz, on behalf of the Rotary Club, announced Haiti Relief Collections efforts being coordinated by the Rotary Club. Each Councilmember contributed items to the relief efforts toward the devastation caused by the recent earthquake in Haiti. Essex County Update/Questions Anthony Pugliese, Essex County Public Information Officer, reported on the introduction of the County Budget, and the new Solid Waste disposal contract. Public Hearing--Livingston Community Partnership (BID) R Livingston Community Partnership Budget Approval Approving 2010 Budget - Livingston Community Partnership Corporation BE IT RESOLVED that the Township Council of the Township of Livingston, Essex County, NJ that the attached annual budget in the amount of $325,050 for the year 2010 submitted by the Livingston Community Partnership Corporation is approved. Mayor Johnson opened hearing on the 2010 Livingston Community Partnership (BID) Budget. Larry Kohn, 16 Tarlton Drive, asked a series of questions about the BID Budget most specifically the Streetscape project. Scott Goldman, 42 N. Baums Court, read a statement, suggesting that the BID had done its job very well, but that the BID was no longer needed. BID Executive Director Beth Lippman and Treasurer Lori Kaufman responded and clarified and highlighted items in BID Budget. Eleonore Cohen, an elected member of the BID Board, gave a history of the BID. There being no further speakers, Councilmember Santola moved the public hearing be closed. This was seconded by Councilmember Fernandez. On roll call, all members present voted YES. Councilmember Schneiderman moved R This was seconded by Councilmember Santola. On roll call, all members present voted YES. Public Comments on Agenda Items Larry Kohn, 16 Tarlton Drive, questioned charges for the clock tower adorning the new Town Hall/Police Building.. Resolution Approving Consent Agenda (Includes All Items Marked * ) -R WHEREAS, the Township Council of the Township of Livingston has determined that certain items on its agenda which have the unanimous approval of all Council Members and do not require comment shall be termed the Consent Agenda ; and; WHEREAS, the Township Council has determined that to increase its efficiency, the Consent Agenda shall be adopted with one resolution; NOW, THEREFORE, BE IT RESOLVED by the Township Council that the items on the regular agenda for January 25, 2010, attached hereto, which are preceded by an * are the Consent Agenda and are hereby accepted, approved and/or adopted. Councilmember Santola moved approval of the Resolution. This was seconded by Councilmember August. On roll call, all members present voted YES. *Approval of Minutes *Administrative Agenda *Administrative Officers Reports *Approval of Raffle Licenses

2 Final Hearing Ordinances a) Ordinance No Chapter 29-Parking Restrictions on Madonna Fields Parking Lot ORDINANCE OF THE TOWNSHIP OF LIVINGSTON TO IMPOSE PARKING RESTRICTIONS ON MADONNA FIELD PARKING LOT was read by title and taken up at public hearing. There being no speakers, Councilmember Schneiderman moved that the public hearing be closed. Councilmember August. By voice vote, all members present voted YES. This was seconded by Councilmember Santola moved adoption of the Ordinance. This was seconded by Councilmember August. On roll call, all members present voted YES. The Ordinance was ordered advertised according to law. b) Ordinance No Chapter 141-Fire Prevention ORDINANCE OF THE TOWNSHIP OF LIVINGSTON AMENDING AND REVISING THE CODE OF THE TOWNSHIP OF LIVINGSTON CHAPTER 141 FIRE PREVENTION was read by title and taken u at public hearing. There being no speakers, Councilmember Schneiderman moved that the public hearing be closed. Councilmember August. By voice vote, all members present voted YES. This was seconded by Councilmember Schneiderman moved adoption of the Ordinance. This was seconded by Councilmember August. On roll call, all members present voted YES. The Ordinance was ordered advertised according to law. c) Ordinance Prohibited Right Turn Eisenhower Parkway and Mall Exit Driveway ORDINANCE OF THE TOWNSHIP OF LIVINGSTON AMENDING CHAPTER 29 ARTICLE IV PROHIBITED TURNS was read by title and taken up at public hearing. There being no speakers, Councilmember Santola moved that the public hearing be closed. This was seconded by Councilmember Fernandez. By voice vote, all members present voted YES. Councilmember Santola voted adoption of the Ordinance. This was seconded by Councilmember Fernandez. On roll call, all members present voted YES. The Ordinance was ordered advertised according to law. Proposed Ordinances a) Ord Amending and Revising Code Ch Art Address Change Filing Fee ORDINANCE AMENDING AND REVISING CHAPTER 170 ARTICLE 52 OF THE CODE OF THE TOWNSHIP OF LIVINGSTON - ADDRESS CHANGE FILING FEE was read by title. Councilmember Fernandez moved approval on first reading. This was seconded by Councilmember August. On roll call, all members present voted YES. It was ordered advertised according to law to come up for public hearing, second reading, and final consideration at a regular meting of the Township Council to be held on Monday, February 22, Resolutions a) R Approval - Change Orders 67 and 68 - Chanree Constr-Mun and Police Building WHEREAS, the Township Council of the Township of Livingston entered into a contract ( Contract ) with Chanree Construction for the for the Construction of A Municipal Services and Police Building for the Township of Livingston ( the Project ); and WHEREAS, the initial Contract was not to exceed $26,259,273.00; and WHEREAS, changes are necessary to the scope of work as follows: A. Add 120v for boiler power circuits, Basement Area A and ATC control panel power circuits at various locations; furnish and install additional day tank, pump, piping and accessories; and add 2 sprinkler heads with associated piping to Dispatch Area and Building Department B. Add 3 phase circuits for dimmer boards, First Floor, Area B ; furnish and install Americlock, Cupola Clock with GPS controller and associated power wiring circuit; and rain water leader cast iron boots. WHEREAS, change order no. 67 & 68 in the net amount of $51, do not exceed the original contract sum by more than 20%; and WHEREAS, the total amount of change orders to date is $1,138,760.30; and and WHEREAS, the change order has been recommended by the architect, construction manager and the Township Manager; execution and payment of Change Order No. 67 & 68 to the Contract with Chanree Construction for the Construction of a Municipal Services and Police Building for the Township of Livingston. b) R Approval of Change Order #1 - Suburban Consulting Engineers WHEREAS, the Township Council of the Township of Livingston entered into a contract ( the Contract ) with Suburban Consulting Engineers to for the design, bidding and construction management for the Peach Tree Hill Road Pump Station Improvements ( the Project ); and WHEREAS, the initial Contract was not to exceed Fifty-Eight Thousand Nine Hundred Dollars ($58,900.00); and WHEREAS, due to need for additional engineering services, the following Change Order is requested: C. CHANGE ORDER NUMBER ONE Additional engineering services due to the coordination with CIT to obtain temporary construction easements and the cost of document reproduction $2, Total $2,100.00

3 WHEREAS, the total amount for change order number one is $2, making the new contract sum $61,000.00; and WHEREAS, the Chief Financial Officer has certified that funds are available in capital account C (Peach Tree Hill Sewer Project). execution of Change Order Number one to the contract with Suburban Consulting Engineers for additional engineering services. c) R Approval of Change Oder #1 - Coppola Services WHEREAS, the Township Council of the Township of Livingston entered into a contract ( the Contract ) with Coppola Services, Inc. for the Peach Tree Hill Road Pump Station Improvements ( the Project ); and WHEREAS, the initial Contract was not to exceed Two Hundred Eighty-Four Thousand One Hundred Sixty Four Dollars ($284,164.00); and WHEREAS, due to a delay from PSE&G in providing electrical services to the site, Change Order Number One is being requested to extend the length of the original contract; and WHEREAS, Change Order Number One will extend the length of the contract for an additional sixty-five days at no additional cost; and execution of Change Order Number One to the contract with Coppola Services, Inc. to extend the length of the contract for an additional sixty-five days at no additional cost. d) R Authorizing Contract - Campbaell Foundry Co. -Morris Co. Coop--NTE $40, 449 WHEREAS, the Township of Livingston ( Township ) has a need to purchase catch basin grates and inlets; and WHEREAS, the Campbell Foundry Company was identified as the lowest responsive and responsible bidder under the Morris County COOP Number 14 whose bid meets all of the requirements of the bid specifications, complies with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.S.A. 17:27 et seq., is responsive and responsible, and is the most advantageous to the Township; and WHEREAS, the Superintendent of Public Works has evaluated the proposal for qualifications, experience, and cost reasonableness, and recommends the award of a contract to the Campbell Foundry Company; and WHEREAS, the Township Manager is recommending the award of a contract to the Campbell Foundry Company in an amount not to exceed $40,449.00; and WHEREAS, the Chief Financial Officer has certified that funding is available in the capital budget, under account C (Road Improvements). NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Livingston, in the County of Essex, State of New Jersey, that it authorizes the Township Manager to enter into a contract with the Campbell Foundry Company under the Morris County COOP Contract Number 14 in an amount not to exceed $40, f) R Appointing Representatives - Essex Co. Comm. Dvpt. Committee BE IT RESOLVED by the Township Council of the Township of Livingston that the following persons are hereby appointed 2010 Representatives to the Essex County Community Development Committee: Township Council Appointment: Councilmember Gary S. Schneiderman Township Manager Appointment: Deputy Manager Russell A. Jones, Jr. BE IT FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Director of the Essex County Division of Housing and Community Development. g) R Change Oder for Genova, Burns & Vernoia - $9, WHEREAS, the Township Council of the Township of Livingston entered into a contract ( Contract ) with Genova, Burns & Vernoia to serve as Labor Counsel; and WHEREAS, the initial Contract was not to exceed Sixty Thousand Dollars ($60,000.00); and WHEREAS, due to the continuing and increasing costs of labor litigation, the following Change Order is requested: D. CHANGE ORDER NUMBER ONE Continuing and increasing cost of labor litigation $9, Total $9, WHEREAS, the total amount for change order number one is $9, making the new contract sum $69,748.28; and

4 WHEREAS, the Chief Financial Officer has certified that funds are available in Account (HR Legal) and (Legal Expenses); execution of Change Order Number one to the contract with Genova, Burns & Vernoia to cover the continuing and increasing costs of labor litigation. h) deleted i) R Approving 2010 Swimming Pool Fees WHEREAS, in accordance with ordinance No , the Township Council is authorized to adopt by resolution membership fees for admission to public swimming pools owned and operated by the Township from year to year; and WHEREAS, the Director of Senior, Youth & Leisure Services has requested the following fees be enacted for the 2010 calendar year: Early Discount Regular (through March 18) (Through May 6) (After May 6) Family $240 $275 $320 Individual Senior Individual Senior Couple Guest Badge Fee $8.00 (purchased at office) $10.00 (purchased at pool) Fee for Lost Badges $15.00 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Livingston that effective January 25, 2010, the Department of Senior, Youth & Leisure Services is authorized to charge the membership fees for admission to public swimming pools owned and operated by the Township of Livingston as set forth in this resolution. j) R Contract-Scarinci & Hollenbeck Twp. 'Atty - NTE $310,000 WHEREAS, the Township of Livingston has a need to acquire a Township Attorney pursuant to the provisions of N.J.S.A. 19:44A-20.4 and 20.5; and, WHEREAS, the Township Manager has determined and certified in writing that the value of the acquisition will exceed $17,500; and, WHEREAS, Scarinci & Hollenbeck, LLC has completed and submitted a Business Entity Disclosure Certification which certifies that Scarinci & Hollenbeck, LLC has not made any reportable contributions to a political or candidate committee in the Township of Livingston in the previous one year, and that the contract will prohibit Scarinci & Hollenbeck, LLC from making any reportable contributions through the term of the contract, and WHEREAS, the Township Manager is recommending the award of a contract to Scarinci & Hollenbeck, LLC to provide Township Attorney services at an annual retainer of $60, and hourly rate of $ for other services outside those covered under the retainer; and WHEREAS, the accounts to be charged are (Retainer), (Legal Fees), (Legal Expenses) and (Appeal Cases), subject to the availability and appropriation of sufficient funds in the 2010 municipal budget; and NOW THEREFORE, BE IT RESOLVED that the Township Council of the Township of Livingston authorizes the Township Manager to enter into a contract with Scarinci & Hollenbeck, LLC in an amount not to exceed $310, as described herein; and, BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution. BE IT FURTHER RESOLVED that a notice of this action shall be printed in the West Essex Tribune as required by law within ten (10) days of its passage. k) R Authorizing 2010 Temporary Budget appropriations WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-12(a) and N.J.A.C. 5: (c) may by resolution and without advertising for bids, purchase any goods or services under the State of New Jersey Cooperative Purchasing Program for any State contracts entered into on behalf of the State by the Division of Purchase and Property in the Department of Treasury; and, WHEREAS, the Township of Livingston has the need on a timely basis to purchase goods or services utilizing State contracts; and WHEREAS, the Township of Livingston intends to enter into contracts with the attached referenced State contract vendors through this resolution and properly executed purchase orders, which shall be subject to all the conditions applicable to current State contracts. certain goods and services from those approved New Jersey State contract vendors on the attached list, pursuant to all the conditions of the individual State contracts; and BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 3l, 2010 or upon the expiration of

5 l) R Auth. Purchases -Morris Co. Coop Purchasing Program WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(5) and N.J.A.C. 5: et seq. may by resolution and without advertising for bids, purchase any goods or services under a County Cooperative Pricing System of which the Township is a member; and, WHEREAS, the Township of Livingston is a member of the Morris County Cooperative Pricing System and has the need on a timely basis to purchase goods or services using those contracts; and WHEREAS, the Township of Livingston intends to enter into contracts with the attached referenced County contract vendors through this resolution and properly executed purchase orders as needed, which shall be subject to all the conditions applicable to current County contracts. certain goods and services from those approved Morris County Cooperative Pricing System vendors on the attached list, pursuant to all the conditions of the individual County contracts; and BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 3l, 2009 or upon the expiration of m) R Auth. Purchases - State of New Jersey Cooperative Purchasing Program WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-12(a) and N.J.A.C. 5: (c) may by resolution and without advertising for bids, purchase any goods or services under the State of New Jersey Cooperative Purchasing Program for any State contracts entered into on behalf of the State by the Division of Purchase and Property in the Department of Treasury; and, WHEREAS, the Township of Livingston has the need on a timely basis to purchase goods or services utilizing State contracts; and WHEREAS, the Township of Livingston intends to enter into contracts with the attached referenced State contract vendors through this resolution and properly executed purchase orders, which shall be subject to all the conditions applicable to current State contracts. certain goods and services from those approved New Jersey State contract vendors on the attached list, pursuant to all the conditions of the individual State contracts; and BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 3l, 2010 or upon the expiration of Councilmember Santola moved adoption of Resolutions R to and to This was seconded by Councilmember Fernandez. On roll call, all members present voted YES. Public Statements Walter LeVine, 345 Walnut Street, challenged comments appearing in the West Essex Tribune regarding Township Ordinances concerning water rates. He presented to the Council packets of documents consisting of copies of his water bills and Township Ordinances. Larry Kohn, 16 Tarlton Drive, questioned the legality of the Ordinance setting water rates. Robert Hunter, 89 Elmwood Drive, discussed the speed limit on Shrewsbury Drive, and what he described as Exxon's response to the recent explosion at its site. Remarks by Mayor and Members of the Council Conclusion of Formal Business There being no further business, the meeting concluded at 9:30 p.m. Arlene A. Johnson Mayor - Township Council GRT Glenn R. Turtletaub Township Clerk

$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

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

Township Council Meeting Materials. Documents:

Township Council Meeting Materials. Documents: 1. Township Council Meeting Materials Documents: JANUARY 29, 2018 48 HOUR NOTICE OF MEETING RE RIKE HILL ART PARK.PDF JANUARY 29, 2018 48 HOUR NOTICE OF MEETING.PDF JANUARY 29, 2018 TOWNSHIP COUNCIL REGULAR

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

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

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

AGENDA. October 22, 2012

AGENDA. October 22, 2012 AGENDA Regular Meeting Borough of Chatham Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG MOMENT OF SILENCE ADEQUATE

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

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

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

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

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

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

More information

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

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

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

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

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

More information

BOROUGH OF 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

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 45-2012 AN ORDINANCE OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF HARRISON, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER A229 ENTITLED CABLE TELEVISION FRANCHISE OF THE CODE

More information

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

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

More information

THE CITY OF OCEAN CITY CAPE MAY COUNTY OCEAN CITY, NJ REVISED GENERAL ORDINANCES VOLUME 1

THE CITY OF OCEAN CITY CAPE MAY COUNTY OCEAN CITY, NJ REVISED GENERAL ORDINANCES VOLUME 1 CAPE MAY COUNTY OCEAN CITY, NJ REVISED GENERAL ORDINANCES VOLUME 1 2 2 POLICY FOR THE AWARDING OF PROFESSIONAL SERVICE CONTRACTS (PAY TO PLAY). It is the policy of the City of Ocean City to create regulations

More information

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :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: BOROUGH OF HILLSDALE COUNCIL AGENDA

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL March 22, 2016 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 14, 2012

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

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. Amended 7/2/18 TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of

More information

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

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

More information

Mayor and Council Newsletter

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

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

BOROUGH OF 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

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

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

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

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

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

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

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

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

South Orange-Maplewood Board of Education January 3, 2018

South Orange-Maplewood Board of Education January 3, 2018 South Orange-Maplewood Board of Education January 3, 2018 A Reorganizational Meeting of the Board of Education of South Orange- Maplewood was held in the Auditorium at Columbia High School, 17 Parker Avenue,

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. December 9, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. December 9, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL December 9, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

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

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

TOWNSHIP COMMITTEE MEETING September 23, 2013

TOWNSHIP COMMITTEE MEETING September 23, 2013 The regular meeting of the Township Committee of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township Committee members: David

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 20, 2014 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

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. AGENDA Wednesday, June 13, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO FLAG/CALL TO ORDER This meeting was

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

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

Environmental Commission, Finance Dept, OEM

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

More information

MEETING OF JANUARY 4, 2016

MEETING OF JANUARY 4, 2016 MEETING OF JANUARY 4, 2016 MINUTES OF A MEETING OF THE COUNCIL OF THE CITY OF HOBOKEN, NEW JERSEY, HELD IN THE COUNCIL CHAMBERS, CITY HALL, HOBOKEN, NEW JERSEY, MONDAY, JANUARY 4, 2016 AT 7:00 PM Council

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010 Meeting called to order at 7:00 p.m. by President McGuigan. Roll call was recorded as follows: Present: Also Present: Absent: D Adamo, Dill, Kern, Parker, Smith, Triboletti & McGuigan Mayor Glasser, Administrator

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, AUGUST 12, 2015 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR MUNICIPAL PROSECUTOR The Borough of Lavallette, located on a barrier

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting VOL. LXXIX - 25 BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE Minutes of November 16, 2009 Annual Meeting The annual organizational meeting of the Board of Trustees of Middlesex County College was held

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 28, 2019 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance. Teresa Yeisley read the following

More information

- Present - Present - Present. - Present

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

More information

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

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

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

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

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

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

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

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18 Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014 The Regular Meeting of the W.T.M.U.A. was called to order at 7:36 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 19, 2014. Notice

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ AGENDA FOR THE REGULAR MEETING OF MAY 9, 2012 I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO B. ROLL CALL - C. PUBLIC SPEAKING D. MOTION

More information

Present: Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, and Council President McCartney.

Present: Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, and Council President McCartney. Conference Meeting July 17, 2018 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 6:35 p.m., Karen Carnevale,

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

OCTOBER 23, This meeting is being recorded by both video and audio and may be rebroadcast.

OCTOBER 23, This meeting is being recorded by both video and audio and may be rebroadcast. These minutes have not been approved and are subject to change or modification by the Mayor and Council at a public meeting. OCTOBER 23, 2018 STATEMENT OF COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT On

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN BY ORDER OF THE COMMISSIONER: A. Introduction The New Jersey Solid Waste Management Act (N.J.S.A.

More information

THE LINDEN ROSELLE SEWERAGE AUTHORITY

THE LINDEN ROSELLE SEWERAGE AUTHORITY LiNDEN ROSELLE SEWERAGE AUTHORITY THE LINDEN ROSELLE SEWERAGE AUTHORITY The minutes of the regular meeting held on Wednesday, May 23, 2018 at 12:00 P.M. in the office of the Linden Roselle Sewerage Authority.

More information

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m. GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, 2015 6:00 p.m. Mr. Carr, Township Solicitor, called the meeting to order stating, Adequate notice of this meeting was provided in compliance

More information

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014 HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF JANUARY 14, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

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

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

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

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN:

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN: FIRST READING: 2ND & FINAL READING: ORD. NO.: 61-72 AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER XXIV, CABLE COMMUNICATIONS SYSTEM, OF AN ORDINANCE ENTITLED, AN ORDINANCE ADOPTING AND ENACTING THE REVISED

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers 118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian

More information

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. The City of Huron, Ohio 417 Main St. Huron, OH 44839 www.cityofhuron.org Office (419) 433-5000 Fax (419) 433-5120 Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. I. Call to

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

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS:

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS: ORDINANCE # 2013-08 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF GARDEN STATE L.P. TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION AND COMMUNICATIONS SYSTEM IN THE TOWNSHIP

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 A regular meeting of the Governing Body was called to order by Mayor Lee Honecker at 7:00 p.m. on Tuesday, May 29, 2007. Present were

More information

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS:

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS: ORDINANCE #2178-13 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF GLOUCESTER COUNTY, LLC TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION AND COMMUNICATIONS SYSTEM IN WOODBURY,

More information

WORK SESSION July 25, 2011

WORK SESSION July 25, 2011 WORK SESSION July 25, 2011 A work session of the Mayor and Common Council of the Borough of Ogdensburg, Sussex County, New Jersey, was held in the Council Chambers in the Borough Hall on July 25, 2011

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

More information