BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

Size: px
Start display at page:

Download "BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A"

Transcription

1 BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A TUESDAY, NOVEMBER 24, 2015 This is listed as a courtesy and attempt to inform the public of actions being considered by the Board of Chosen Freeholders. There may be additions and deletions prior to the Board taking final action. Any action may be taken at any meeting, which includes all work and public sessions WORK SESSION 4:30 PM GERALD A. CALABRESE CAUCUS ROOM Review of Resolutions and Review Ordinances PUBLIC SESSION 7:30 PM PUBLIC MEETING ROOM Regular Business HAPPY THANKSGIVING!!!

2 RESOLUTIONS NOVEMBER 24, 2015 Resolution Subject No Resolution authorizing to Award to Workforce Development Board for Purchase of Project Search License and Related Cost. ADMINISTRATION Amount $30, Funds Resolution authorizing Clean Communities 2015 GRANT - Chapter 159. Resolution authorizing purchase order to Open System Integrators Inc., -Provide Upgrade of Security System for One Bergen Parking Garage. INFORMATION TECHNOLOGY Resolution authorizing purchase order to MRA International - Provide Data Protection Licenses. INFORMATION TECHNOLOGY Resolution authorizing Area Plan () - Chapter 159. Resolution authorizing Basic Center Program GRANT - Chapter 159. Resolution authorizing Drug Recognition Expert Program - Chapter 159. Resolution authorizing Victim Witness Advocacy (VOCA) GRANT - Chapter 159. Resolution authorizing Body Armor Replacement Program - Sheriff - GRANT - Chapter 159. Resolution authorizing Body Armor Replacement Program - Prosecutor - GRANT - Chapter 159. $144, $1,422, $9, $312, $163, $25, $162, $43, $11,

3 Resolution authorizing payment to Scott Graphics Printing. BOARD OF ELECTIONS Resolution authorizing Budget Transfer. Resolution authorizing Budget Transfer. Resolution authorizing Budget Transfer. Resolution authorizing 3% Deferred Loan. Resolution authorizing Budget Transfer. Resolution authorizing Agreement - Borough of Cliffside Park - Manhattan Place Pump Emergency Generator. Resolution authorizing a confirming purchase order to Royal Printing Services General Election Emergency Ballots, Emergency Tally Sheets, Stroke Sheets and Printed Voting Materials. COUNTY CLERK / BOARD OF ELECTIONS Resolution authorizing purchase order to Rug & Floor Store, Inc. -Purchase and Installation of Carpet Tiles. COUNTY CLERK Resolution authorizing to Initiate Competitive Contracting for The Creation of a Hoarding Go- Team. HEALTH SERVICES $30, $25, $25, $64, $2,

4 Non Consent Resolution authorizing contract with Butler Animal Health Supply LLC, D/B/A Henry Schein Animal Health -Furnish and Deliver Veterinary Pharmaceutical, Medical and Surgical Supplies Bid # HEALTH SERVICES / PARKS Resolution authorizing 2016 Renewal Contract with NJ Department of Children and Families for Administration of the Human Services Advisory Council. HUMAN SERVICES Resolution authorizing a 2016 contract with the NJ Department of Human Service, Personal Assistance Services Program (PASP). DISABILITY SERVICES Resolution authorizing a 2016 contract with the NJ Department of Human Service, Personal Assistance Services Program (PASP). DISABILITY SERVICES Resolution authorizing a Memorandum of Agreement with US Department of Veterans Affairs for Alfred J. Thomas Home for Veterans. HUMAN SERVICES Resolution authorizing a contract with The Children's Village, Inc. to Enable Family Guidance to Provide Multisystemic Therapy for Adolescents and their Families. FAMILY GUIDANCE Resolution authorizing contract with F&G Mechanical Corp. -Provide HVAC Maintenance and repairs services at various parks and golf courses - Bid # PARKS $120, $66, ( Award) $16, (County Match) $24, Award $93, Award $43.32 Per Diem Rate $28, (County Funds) $50,

5 Resolution authorizing contract with Various Vendors -Provide Emergency Tree Removal -Bid # PARKS $200, Resolution authorizing to Initiate Competitive Contracting for Professional Service - Point of Sale System (POS). PARKS Resolution authorizing a confirming purchase order to M. Ingannamorte & Son Inc., -Provide Drainage Repair on Hillside Avenue at Elbrook Drive, Allendale. Resolution authorizing to Amend Construction Support Services - Dewberry Engineers - PSE&G Proposed Installation of Utilities on Two County Owned Bridges - Outwater Lane Bridge over Passaic River (Garfield) and Outwater Lane Bridge over Saddle River (Lodi & Saddle Brook). Resolution authorizing Release of Performance Bond - Site Plan No Lipkin Properties, LLC. Resolution authorizing Change Order No. 1 - Rock Solid Construction - West Crescent Avenue Bridge Over Ho-Ho-Kus Brook - Allendale - Job No. C Resolution authorizing Site Plan No Jemcil, Inc. Resolution authorizing Site Plan No. # River Road, LLC. $22, $40, $20, $112,

6 Resolution Approving Agreement between Bergen County Prosecutor's Office and Chief of Investigators Carmen Martino. PROSECUTOR S OFFICE Non Consent Resolution authorizing contract with Weissco Power LLC -Provide Replacement of UPS system at Galda Building, Paramus -Bid # PROSECUTOR S OFFICE Resolution authorizing to Approve a Memorandum of Agreement with United Public Service Employees Union - Computer Unit - for the period January 1, 2015 through December 31, PROSECUTOR S OFFICE Resolution authorizing shared services agreement with the Bergen County Board of Social Services for use of County Investigators by the Board of Social Services on a per-diem basis. PUBLIC SAFETY Resolution authorizing purchase order to Air Systems Maintenance -Provide HVAC Maintenance & Repair Services for 911 Command Center (3rd Option) -Bid # EMERGENCY MANAGEMENT Resolution authorizing contract with All Traffic Solutions -Provide & Deliver Four (4) Instalert Message Sign Boards -Bid # EMERGENCY MANAGEMENT Resolution authorizing purchase order to Air Systems Maintenance -Provide HVAC Maintenance & Emergency Services for One Bergen County Plaza & Parking Garage (2nd Option) -Bid # GENERAL SERVICES $175, N/A $11, (Maintenance Only) Repairs (Open Ended) $51, $11, (Maintenance Only) Repairs (Open Ended) 5

7 Resolution authorizing purchase order to Various Vendors -Provide & Deliver Road Materials: Pipes, Paint, Glass Beads, Etc. (Coop) -Bid # Resolution authorizing to Negotiate -Provide Snow Plowing Services for Sections 10, 11 & 12 Only. $50, To Negotiate Resolution authorizing contracts with Downes Tree Service Co. & Pinnacle Construction Mgmt. & Consulting -Provide Snow Plowing Services for Various Unit Areas -Bid # Resolution authorizing contract with Garden State Highway Products Inc., -Provide & Deliver Fabricated Mounted Signs (Coop) -Bid # Resolution authorizing contract with Simplex Grinnell LP -Provide Fire Alarm Testing, Inspection, Repair, Maintenance & Monitoring for Various Locations (2nd Option) -Bid # GENERAL SERVICES Resolution authorizing Auction of Surplus Vehicles & Other Equipment. / GENERAL SERVICES & PROSECUTOR S OFFICE Resolution authorizing to Accept Contract as Complete - Hear Construction Inc., - Masonry Conklin Youth Center, Hackensack, NJ. GENERAL SERVICES Resolution authorizing Change Order No. 1 Envirocon, LLC - Emergency Prosecutor's Bldg., Paramus & Warehouse, Hackensack, NJ. $340, Total Amount Not to Exceed $90, $55, (Maintenance Only) Repairs (Open Ended) Revenue Producing $4, Balance Due $23,

8 Resolution authorizing to Initiate Competitive Contracting for Consultant to Provide Program and Proposal Analysis and Ongoing Review and Consultation Regarding Health Related Services Provided to Inmates of the Bergen County Jail. SHERIFF S OFFICE Resolution authorizing purchase order to Motorola Solutions Inc., -Furnish and Deliver Nine (9) Mobile Radios and Equipment via NJ State Contract. SHERIFF S OFFICE Resolution authorizing purchase order to Verizon Wireless -Provide Wireless Service. SHERIFF S OFFICE Resolution authorizing purchase order to Shi International - Provide Two Form Authentication System via NJ State Contract. SHERIFF S OFFICE Resolution authorizing contract with Dennis F. Kohn & Associates. SUPERINTENDENT OF ELECTIONS Resolution authorizing contract with W.B. Mason Co., -Provide & Deliver Bottled Spring Water and Water Cooler Rentals for Various Agencies (Coop) - Bid # VARIOUS AGENCIES Resolution authorizing Substitution of attorney from the law firm of Archer & Greiner, PC to Thomas Hanrahan & Associates as Outside Special Counsel to represent Kathleen A. Donovan in the matter James Tassillo, Alvin Nunez and Elby Tineo v. County of Bergen, County Police Dept., James Giblin, Kathleen A. Donovan and Brian Higgins, et al. COUNTY COUNSEL $24, $40, $78, $5, $46, $15,

9 Resolution authorizing Substitution of attorney from the law firm of Archer & Greiner, PC to Thomas Hanrahan & Associates as Outside Special Counsel to represent Kathleen A. Donovan in the matter Edward Romero v. County of Bergen, County Police Department, James Giblin, William Peppard, et al. COUNTY COUNSEL Resolution authorizing to Initiate Competitive Contracting for an Electronic Open Public Meetings System. COUNTY COUNSEL $15, Resolution authorizing Amended Legal Contract with Nina C. Remson, Esq. to represent the County Adjuster in Civil Commitment Hearings. COUNTY COUNSEL Resolution authorizing Change Order No. 1 Paving Materials & Contracting, LLC - DPW Complex Access Road & Parking Lots, 500 Jerome Ave., Paramus, NJ. Resolution authorizing to Enter into an Agreement with Bergen County Special Services VENTURE Program for youth with severe and persistent psychiatric disabilities. FAMILY GUIDANCE $10, $358, $648, ( Award) No County Match ORDINANCES Second Reading First Reading Various Capital Improvements for the Bergen County Department of Parks and County Golf Courses. PARKS Ordinance Countywide Resurfacing Program. $4,686, $300,

10 15-34 First Reading First Reading First Reading Bond Ordinance - County Aid 2015 County Road Program. / ENGINEERING Bond Ordinance - Tunnel and Structural Improvements. BERGEN REGIONAL MEDICAL CENTER Ordinance - Tennis Court Improvements. PARKS $7,604, $1,800, $858,

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 1. Announcement of the Open Public Meeting Law. 2. Roll Call: Present Absent Present Absent Deputy

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting December 11, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS a. Call to Order b. Roll Call c. Sunshine Law Statement d. Pledge of Allegiance Freeholder Meeting Venue: Date: Oct 19, 2017-7:00 PM Location: Camden County Boathouse

More information

Ocean County Board of Chosen Freeholders

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting July 31, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

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 Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting November 20, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

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

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

More information

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE Nick Kostandaras Paula Prentice John Donofrio PERSONNEL COMMITTEE A Commendation will be presented to Gino's Pizza. The following Offices will present their Budget for 2016: Prosecutor CSEA Domestic Relations

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 Councilman Schmidt will present a commendation to Sheriff Deputies for their service at the RNC. A Public

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

Date change is the privilege of the Committee Motion: Defeated: Meeting to Thursday, December 20, 2018 at 1:00 p.m. due to

Date change is the privilege of the Committee Motion: Defeated: Meeting to Thursday, December 20, 2018 at 1:00 p.m. due to Grant, Brick Committee Chair s Agenda 1. FYI: Date change is the privilege of the Committee Change the date of the December 27, 2018 Committee Chair ~ no action required. Meeting to Thursday, December

More information

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018 BOROUGH OF WESTWOOD ORDINANCE INDEX 2018 18-1 An Ordinance Amending Chapter 243 Parks and Recreation Areas Schedule A Recreation Department Fees Introduced 1/16/18 Adopted 2/20/18 18-2 Bond Ordinance To

More information

Passaic County Board of Chosen Freeholders

Passaic County Board of Chosen Freeholders Passaic County Board of Chosen Freeholders OFFICE OF THE PASSAIC COUNTY FREEHOLDERS Director Theodore O. Best, Jr. Deputy Director John W. Bartlett Terry Duffy Bruce James Cassandra "Sandi" Lazzara Pasquale

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

Ocean County Board of Chosen Freeholders

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

More information

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

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

BOARD OF CHOSEN FREEHOLDERS COUNTY OF HUDSON

BOARD OF CHOSEN FREEHOLDERS COUNTY OF HUDSON (3) BOARD OF CHOSEN FREEHOLDERS COUNTY OF HUDSON --------------------------------------------------------- AGENDA: THURSDAY, DECEMBER 20, 2012 1:00 P.M. I. Roll Call II. III. Salute to the Flag Adequate

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 John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

Ocean County Board of Chosen Freeholders

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE Paula Prentice Gloria Rodgers PERSONNEL COMMITTEE SECOND READINGS 2018-462 A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a professional service

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 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

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM Rev. 4/2/15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO

More information

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, April 25, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, April 25, 2018 BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, April 25, 2018 I. ROLL CALL FLAG SALUTE OPEN PUBLIC MEETING LAW NOTICE II. APPROVAL OF MINUTES 03-28-18, 04-11-18 III. COMMUNICATIONS - 1. Dan Lambe,

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

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

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MAY 7, :00 PM MUNICIPAL BLDG. 59 SO. WHITE HORSE PIKE BERLIN N J 08009

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MAY 7, :00 PM MUNICIPAL BLDG. 59 SO. WHITE HORSE PIKE BERLIN N J 08009 BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MAY 7, 2012 7:00 PM MUNICIPAL BLDG. 59 SO. WHITE HORSE PIKE BERLIN N J 08009 MEETING CALLED TO ORDER BY MAYOR ARMANO. FLAG SALUTE LED BY THE MAYOR. SUNSHINE

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

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes} Official Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, John Heard Absent: Tommy Hunter I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks

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 John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018 Doug Piekarz, Akron Zoo President and CEO, will present Council with an update on the Zoo. Minutes for Approval:

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 175th Anniversary of Summit County - Community Recognition of Tallmadge, Lakemore, Hudson, Akron & Stow. Minutes

More information

PUBLIC WORKS COMMITTEE MEETING AGENDA

PUBLIC WORKS COMMITTEE MEETING AGENDA Committee Chair s Agenda 1. FYI: Date change is the privilege of the Committee Change the date of the December 27, 2018 Committee Chair ~ no action required. Meeting to Thursday, December 20, 2018 at 1:00

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL:

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

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122 VILLAGE OF ELM GROVE 13600 Juneau Boulevard Elm Grove, WI 53122 PUBLIC WORKS UTILITIES COMMITTEE Thursday, August 21st, 2014 * 6:30 PM * Park View Room AGENDA 1. Call meeting to order 2. Review and act

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

More information

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

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

More information

PUBLIC WORKS COMMITTEE MEETING MINUTES

PUBLIC WORKS COMMITTEE MEETING MINUTES PUBLIC WORKS COMMITTEE MEETING MINUTES Date: Thursday, December 20, 2018 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick (2:00 PM), Ryan A. D. Berwanger/Board Chair Also Present: C. Ketchum/Board

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

STARK COUNTY COMMISSIONERS MINUTES

STARK COUNTY COMMISSIONERS MINUTES APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: WEDNESDAY, MAY 25, 2011 SUBJECT: BOARD MEETING PRESENT: COMMISSIONER PETER FERGUSON, PRESIDENT COMMISSIONER JANET CREIGHTON,

More information

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018 Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on July 30, 2018 Call to Order The regular meeting of the Middlesex Library Board of Trustees was

More information

Ocean County Board of Chosen Freeholders

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

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M.

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 6, 2015 ADEQUATE

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: September 17, 2018 MEETING CALLED TO ORDER: PLEDGE

More information

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Meeting Rooms, 6 th

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

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 Everett A. Chamberlain, Freeholder Director Telephone :

More information

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 March 2, 2015 RE-ORGANIZATION MEETING Notice of time, date, location and agenda of the meeting, to the extent

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 2, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:33pm. Adequate notification was published in the official newspaper

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA BOROUGH OF ROSELAND NEW JERSEY MARCH 22, 2011 BOROUGH HALL 7:00 PM COUNCIL MEETING AGENDA CALL TO ORDER ROLL CALL SALUTE TO THE FLAG I. PUBLIC COMMENT As per Resolution #176-98, Public Comment is limited

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

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

NOTICE OF MEETING PROPERTY COMMITTEE February 19, :30 PM. Administration Building 508 New York Avenue Sheboygan, WI Room 119.

NOTICE OF MEETING PROPERTY COMMITTEE February 19, :30 PM. Administration Building 508 New York Avenue Sheboygan, WI Room 119. NOTICE OF MEETING PROPERTY COMMITTEE February 19, 2019-4:30 PM Administration Building 508 New York Avenue Sheboygan, WI 53081 Room 119 *Agenda* Call to Order Certification of Compliance with Open Meeting

More information

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

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

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of December 13, 2016 Call To Order -- The regularly scheduled

More information

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM Regular Meeting Minutes -1- September 25, 2018 MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM Mayor Giordano called the meeting

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 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 7, 2017 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 7, 2017 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

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Change 10, January 15, 2008 16-1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. RIGHT-OF-WAY ACCEPTANCE. TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing

More information

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, July 18, 2011 with Mayor Jerrold Welden presiding over the meeting.

More information

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF Prayer and Pledge of Allegiance A. Meeting called to order. B. Quorum call. MONDAY, APRIL 15, 2013 AT 1:00 P.M. CLEVELAND COUNTY

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 PLEDGE OF ALLEGIANCE: PRAYER: OPEN PUBLIC MEETINGS ACT: ROLL CALL: EMPLOYEE PRESENTATIONS: Jacqueline Balak-LaBracio presenting

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA Township of South Hackensack Bergen County, New Jersey May 10, 2007 7:30 P.M. Regular Meeting AGENDA Gary C. Brugger, Mayor Walter Eckel, Jr., Deputy Mayor James Anzevino Gene Roman Rosina Romano David

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE JULY 16, 2014 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE JULY 16, 2014 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE JULY 16, 2014 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, JULY 16, 2014 @ 5:30 P.M. COUNCIL MEETING, WEDNESDAY, JULY

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 Doug Piekarz, Akron Zoo President and CEO updated Council on the Zoo and Education Specialist Patty Villers brought a Tawny Frog Mouth named

More information

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

A P P R O V E D F O R R E L E A S E A N D C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL May 28, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:37 p.m. and identified

More information

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014 Hanover Township Board of Trustees April 9, 2014 Meeting Minutes Call to Order: Board President Fred Stitsinger called the meeting to order at 6:00 PM. Mr. Stitsinger then led the pledge of allegiance

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. SATURDAY, MARCH 7, 2015: a) *5:00 p.m. Skagit Land Trust 9 th Annual Auction & Dinner (Saint Joseph Center, 215 North 15 th Street, Mount Vernon) II. MONDAY, MARCH

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016 Minutes for approval: August 22, 2016. MOTIONS FOR COUNCIL M-035-2016 A Motion of Council confirming

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON. October 9, 2013

MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON. October 9, 2013 MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON October 9, 2013 A Regular Meeting of the Municipal Council was held in the Council Chambers of the Municipal Building on Wednesday,

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 2018 @ 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

CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado

CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado Preconference Session: Municipal Finance & Budgeting for Elected Officials June 17, 2014 2:30-4:30pm Presenter: Jeff Hansen Finance

More information