BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Minutes January 3, 2011, 7:00 p.m. Statement of Presiding Officer.

Size: px
Start display at page:

Download "BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Minutes January 3, 2011, 7:00 p.m. Statement of Presiding Officer."

Transcription

1 BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Minutes January 3, 2011, 7:00 p.m. Statement of Presiding Officer Notice of this meeting was provided to the Bernardsville News, Courier-News, Star Ledger, filed in the Office of the Borough Clerk, and posted on the Municipal Bulletin Board on November 22, Oaths of Office At a General Election held November 2, 2010, Lee C. Honecker was elected Mayor for a four year term until December 31, 2014, and Kevin R. Sooy and Craig Lawrence were elected to the Borough Council for three years until December 31, All three were sworn into office by the Borough Clerk. Roll Call & Pledge of Allegiance Present were Mayor Lee C. Honecker, Council Members Joseph DeMarco, Charlotte J. Foster, Craig Lawrence, John McCrossan, Joseph C. Rossi, Jr., and Kevin Sooy. Also present were Maryann Pidgeon and John Pidgeon, Borough Attorney, Ralph Maresca, Administrator/CMFO, and Sandra Jones, Borough Clerk/Assistant Administrator. Open Session Mayor Honecker opened the meeting to the public. Bernardsville residents spoke in opposition to proposed appointments to the Recreation Committee and the Planning Board and they urged reappointment of Messrs. Rossi and Dello Russo to Recreation. Those speakers included Jennifer O Connor of Ann Street, Jennifer Walsh of Crestview Drive, Jeff DeLeo of Mine Mount Road, Kile Kirst of Maple Village Road, Pam Cembrook of Tower Mountain Drive, Greg DiGiacchino, Chick Dello Russo of Mine Mount Road, Shawn Laverty of Ambar Place, Doug Smoot of Stone Fence Road and Al Schaufler of Mt. Airy Road. Matt Douglas of Flintlock Court commented that the new school field is awesome but it is sad that local teams cannot use it. Janet Waite expressed concern that the current blend on the Recreation Committee will change; that members with children in the program/schools are being removed. Barbara Long of Lloyd Road commented that in many hours of campaigning side by side with Mr. Honecker she did not hear any of the concerns voiced this evening. Jim Boylan of Charlotte Hill Drive commented that the athletic program and school spirit in Bernardsville is "pathetic". Hearing no further comments, Mayor Honecker closed the open session. -1-

2 Mayor s Annual Address So, what about 2011? What lies ahead? What are our challenges? We are now in a new era of government in NJ. Through all levels, Fiscal responsibility, a political catch-phrase of the past, has become a hard reality. The idea of shared-services, another campaign slogan, has moved to the forefront. We are required to keep property tax increases capped at 2%. We have the unenviable task of cutting costs while at the same time maintaining services at a level we all expect and enjoy. We must try to do more with less. We must look to share services wherever and whenever possible. The goal? Lower property taxes. But with this new fiscal responsibility and pursuit of shared-services comes a new catch-phrase: shared sacrifice. We all must share the same burden of sacrifice to make lower property taxes a reality. We all, as NJ residents, must be prepared to do more with less. All five hundred plus municipalities in NJ are under the same fiscal ceiling. All boards of education. All counties. Those are the challenges ahead of us. But being as we are and have always been in Bernardsville, we are prepared to tackle the challenges ahead: We will continue to buy our natural gas and electricity in bulk with 200 other municipalities. Last year this saved the boro about $12k in utility costs. Our labor contracts remain capped at 2.5% for The citizen complaint system is up and running, with reports coming to council on a monthly basis. We have applied for various grants in unison with the county for further energy savings in We could see as much as $50k-$150k in energy grant funding. The finance committee has already started work on debt service reduction, which could save the boro tens of thousands of dollars on interest payments in the future. And, finally, the boro is continuing to look at cost savings through outsourcing services wherever and whenever possible. Every employee at borough hall has worked very hard for you this past year. The borough council has worked very hard to keep costs down. I am extremely proud of all of you and I thank you for your efforts. There is someone I want to particularly thank. Years ago, back during my last campaign for a council seat, I ran across an affable young man working in his yard on old army road. His name was Ed Mcdowell. We talked for a bit and he said he appreciated the work I put in and hoped one day to run for council himself. A few years later he got elected to borough council and has done a -2-

3 great job. Ed chose not to run for another term due to work and family commitments, which, with our positions being uncompensated, was understandable. I personally want to thank Ed for all his past support and hard work, and I think I speak for all of us here when I say that we wish him well. Let me also say that I am proud to be the mayor of what I consider to be the finest community in the state of New Jersey. I enjoyed working with everyone in 2010 and look forward to working with you, and for you, in the next four years. Thank you all very much for coming and I hope everyone has a happy and healthy new year. Mayor s appointments Environmental Commission Thomas Voss, Sherry Frawley, Paul St. Onge 3 years HPAC Kathy Treppiccione 4 years HPAC Alternate #2 to be determined 2 years HPAC Sally Sutherland, unexpired term 12/31/11 Planning Board, Class I Craig Lawrence (serves at pleasure of Mayor) Planning Board, Class II Alice Rochat 1 year Planning Board, Class IV Robert Graham 4 years Planning Board, Class IV Mary Kellogg, unexpired term 12/31/11 Shade Tree Advisory Committee Anne Wazeter, William Fischer 4 years SC Community Development Paula Marasco 1 year Upper Raritan Watershed AC Sherry Frawley 1 year SC Wastewater Management Plan Donald Knudsen, John Macdowall, 1 year Bob Brightly, and Lee Honecker MAYOR S AD HOC COMMITTEE APPOINTMENTS Municipal Grants Information Systems Highlands Evaluation Mun. Alliance & Youth Services Charlotte Foster, Paula Marasco, Kate Lincoln David Greenebaum, Joe Rossi, Sandra Jones, Anthony Suriano, John McCrossan, Ed McDowell, Stephen Marasco, Karen Brodsky, Michael Landau Terry Thompson and Donald Knudsen John Grund, Malinda Davis-Campbell, Tim McDonald, Kevin Valentine, Alice Steinbacher, Cheryl Ferrante, Kevin Sooy, Nancy Palazzolo Resolutions #11-1 COUNCIL CONFIRMATION OF THE MAYOR S APPOINTMENTS Moved by Mr. Rossi to confirm the following: -3-

4 Board of Health Edith Cavaluzzo, Leonard Friedman 3 years Board of Health Cynthia Meanwell unexpired term 12/31/11 Library Board of Trustees Terry Thompson, Patrice Cummings 5 years Library Board of Trustees John LaDuc, unexpired term 12/31/13 Recreation Committee Doug Doremus, Peter Thurlow, Jeff Melitski 3 years Open Space AC Mary Jane Canose 3 years Ten Towns Terry Thompson (to conclude business) 1 year SC Cultural/Heritage Vacancy (nomination) 1 year Housing Advisory Greg DiGioacchino, Thomas S. Diemar, Susan DeGhetto Anastasia, Scott Ritchie 1 year Housing Advisory Lisa Honecker, Robert Marasco, David Neill, Nancy Bury 2 years Motion was seconded by Mr. Lawrence and approved with six yes votes. #11-2 BOROUGH COUNCIL APPOINTMENTS & NOMINATION Moved by Mrs. Foster to appoint the following individuals: Board of Adjustment, George Peterson, Paul Biba 4 years Board of Adjustment, Diane Kramer Alternate#2, Jeff Sailliard A#4 2 years Board of Adjustment, Renee Robertson, unexpired term 12/31/11 Environmental Commission, Peter F. M. Miller, Alternate #1 2 years SC Community Development, John McCrossan 1 year SC Solid Waste AC (nomination), Robert Marasco 1 year Motion was seconded by Mr. Sooy and approved with six yes votes. #11-3 ELECTION OF COUNCIL PRESIDENT Moved by Mr. Rossi that Kevin Sooy will serve as Council President for Motion was seconded by Mr. Lawrence and approved with six yes votes. #11-4 ORGANIZATION OF BOROUGH COUNCIL Mr. Rossi moved that the Public Works Committee consist of Joseph Rossi, Joseph DeMarco and Kevin Sooy. There was no second; motion failed. Moved by Mrs. Foster to appoint: PUBLIC SAFETY COMMITTEE: Craig Lawrence, Charlotte Foster, Joe Rossi FINANCE COMMITTEE: John McCrossan, Craig Lawrence, Joe Rossi PERSONNEL COMMITTEE: Charlotte Foster, Joe DeMarco, Kevin Sooy -4-

5 PUBLIC WORKS COMMITTEE: John McCrossan, Joe DeMarco, Kevin Sooy OTHER COUNCIL RESPONSIBILITIES Planning Board Class III Member: Charlotte Foster Liaison to Environmental Commission: Joe DeMarco Liaison to Historic Preservation Advisory Board: Charlotte Foster Open Space Advisory Committee: Charlotte Foster and Joe DeMarco Liaison to Shade Tree Committee and Housing Committee: Kevin Sooy Liaison to Board of Health: Craig Lawrence Representative to JIF: Craig Lawrence Motion was seconded by Mr. McCrossan and approved with five yes votes. Mr. Rossi voted no. Mrs. Foster moved that Mr. McCrossan serve as Council Liaison to the Recreation Committee. Mr. Lawrence seconded the motion, which was approved with five yes votes. Mr. Rossi voted no. #11-5 AUTHORIZING PROFESSIONAL SERVICES APPOINTMENTS/CONTRACTS Moved by Mrs. Foster: WHEREAS, the Borough of Bernardsville has a need to acquire services listed herein as non-fair and open contracts pursuant to the provisions of N.J.S.A. 19:44A or 20.5 as appropriate, and WHEREAS, the Finance Officer has determined and certified in writing that the value of the acquisition will exceed $17,500, and WHEREAS, the anticipated term of the contracts is one year, and the contractors listed herein have submitted proposals indicating they will provide the services needed by the Borough, and WHEREAS, the contractors have completed and submitted a Business Entity Disclosure Certification which certifies that their business entity has not made any reportable contributions to a political or candidate committee in the Borough of Bernardsville in the previous one year, and that the contract will prohibit the contractors named herein from making any reportable contributions through the term of the contract, and WHEREAS, the Finance Officer has certified in writing that sufficient funds are available for these contracts. NOW, THEREFORE, BE IT RESOLVED that the Borough of Bernardsville authorizes contracts with the following professional services contractors for 2011: -5-

6 Pidgeon and Pidgeon, for Legal Services Apruzzese, McDermott, Mastro & Murphy, Labor Counsel Hanlon, Dunn and Robertson, Public Defenders Miles Winder, Prosecutor Ferriero Engineering, Inc., Borough Engineers Hawkins, Delafield & Wood, Bonding Attorneys John D. Cassells & Company, Auditor James Hurley Agency, Insurance Agent and JIF Risk Manager Malcolm Pirnie, Inc., for wastewater consulting Coded Systems, Inc., for ordinance codification Brownworth Engineering LLC, for the downtown project Stormwater Compliance Solutions, for NJDEP storm water compliance Princeton Hydro for memorial pond dredging RBA Group for general engineering Maser Consulting for general engineering CME Associates for general engineering Dewberry for general engineering Remington & Vernick for general engineering BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution, and that notice of these awards be advertised once in the Bernardsville News. Motion was seconded by Mr. Lawrence and approved with six yes votes. #11-6 APPOINTMENT OF BOROUGH OFFICIALS AND EMPLOYEES Moved by Mr. DeMarco to confirm the following appointments for 2011: Ralph Maresca, Administrator & Affirmative Action Compliance Officer Sandra G. Jones, Assistant Administrator, Assessment Search Officer John R. Pidgeon, Municipal Attorney John Cassells of Nisivoccia & Company LLP, Municipal Auditor Miles Winder, Prosecutor Robert Dunn, Public Defender Anthony Suriano, Deputy Borough Clerk Jenny Lin, Purchasing Agent Rebecca Roth, Tax Search Officer Crossing Guards, contingent upon passing hearing and vision testing: Kim Brenner, Sergeant, Shelly Benetin, Patricia LaVecchia, John Lucas, Peter Nastacio, Martha Santini, Deborah Vaughn, Bruce Watson, and Substitutes Elizabeth Cook, John Heppes, Carol Melendez, Nancy Negri -6-

7 Motion was seconded by Mrs. Foster and approved with six yes votes. #11-7 DESIGNATION OF DEPOSITORIES AND SIGNATORIES Moved by Mr. Rossi that the following banks are designated depositories for funds of the Borough, including Current Funds, Public Defender fees, Open Space Trust Funds, Animal Control Funds, Capital Funds, Assessment Trust funds, Sewer Utility Funds, Sewer Capital account, Recreation/Pool Utility Funds, Recreation/Pool capital account, payroll funds, escrow account, landfill escrow account, construction fund, Municipal Court account, bail bond account, State and Federal Grants fund, Railroad Station fund, Somerset Hills Alliance Fund, Fire Penalty Account, COAH Development Fees Account, Police Department Law Enforcement Trust account, Police Off-Duty Employment, Shade Tree Trust Fund, and subject to receipt from each depository hereafter named, their statement of financial condition which is equal to, or better than, current standards: Millington Savings Bank, Millington, NJ Peapack-Gladstone Bank, Bernardsville, NJ The Bank of the Somerset Hills, Bernardsville, NJ Bank of America, Basking Ridge and Bridgewater, NJ State of NJ, Cash Management, Trenton, NJ Roselle Savings Bank, Bernardsville, NJ United National Bank, Bernardsville, NJ BE IT FURTHER RESOLVED that the Mayor, Council President or a Member of the Finance Committee, Administrator/CMFO, Borough Clerk or, in her absence the Deputy Borough Clerk, are hereby authorized to sign all checks, notes and drafts of this Borough drawn on any account in the above institutions which have been or may be opened in accordance with resolution (except payroll account) and that any of them is hereby authorized to endorse and deposit checks and drafts payable to the Borough. AND BE IT FURTHER RESOLVED that the Borough Clerk is authorized to sign payroll checks and in her absence the Treasurer, Administrator/Finance Officer and Deputy Borough Clerk are authorized to sign said checks. Motion was seconded by Mr. DeMarco and approved with six yes votes. Mr. Sooy moved approval of Resolutions #11-8 through # Mr. Rossi seconded the motion, which was approved with six yes votes. #11-8 RATE OF INTEREST ON 2011 DELINQUENT TAXES FOR TAXES NOT IN ARREARS, 0% for ten days after the first day of the month on which the taxes are due. Taxes not paid during this ten day period shall be deemed to be in arrears as of the said first day of the month. -7-

8 FOR TAXES IN ARREARS, 8% per annum on the first $1500 of the delinquency, 18% per annum on any amount in excess of $1500 BOTH TO BE INCREASED TO THE MAXIMUM ALLOWED BY LAW IN THE EVENT OF AN INCREASE IN THE STATUTORY MAXIMUM. RESOLVED FURTHER that pursuant to N.J.S.A. 54:4-67, as amended, a penalty shall be charged to a taxpayer with a delinquency in excess of $10,000 who fails to pay said delinquency prior to the end of the calendar year. The penalty so charged is hereby fixed at 6% of the amount of the delinquency; and if taxes are fully paid and satisfied for that calendar year by the holder of an outstanding tax sale certificate, the holder shall be entitled to receive the same 6% penalty as part of the amount required to redeem such certificate of sale; and pursuant to N.J.S.A. 54:5-61, as amended, the amount to be charged on account of tax sale certificates shall include the following redemption penalties: A. 2% of the amount of the certificate over $200 and up to $5,000 B. 4% of the amount of the certificate over $5,000 and up to $10,000 C. 6% of the amount of the certificate over $10,000 and that a service charge in the amount of $20 shall be imposed for each check returned for insufficient funds. RESOLVED FURTHER that per N.J.S.A. 54:4-66.3, if failure of the State to approve budgets in a timely manner causes the delay in the delivery of property tax bills, the Collector must include notice of the payment date after which interest will be charged back to the statutory dates. No interest may be charged for 25 days after mailing. #11-9 AUTHORIZATION FOR INVESTMENTS Resolved that the Administrator/CMFO is authorized to make investments of Borough funds, subject to Current Policy on Investments and subsequent approval by the Borough Council, maximum of $4,000, (except NJ Cash Management), GUDPA insures all governmental deposits, Check financial statements of banks quarterly and report on Cap/Assets ratio and Investments in individual banks may be increased above limits above, based on Cap/Assets ratio; minimum 6% (will seek highest interest rate for shortterm investments; some banks with very high C/A ratios are not competitive.) -8-

9 #11-10 DESIGNATION OF OFFICIAL NEWSPAPERS Resolved that the Bernardsville News, Courier News and Star Ledger is designated as the official newspapers for the Borough, that all official notices may be published in any or all of these papers, and they are hereby designated to receive notice of meetings in accordance with Section 3d of the Open Public Meetings Act because said newspapers have the greatest likelihood of informing the public of such meetings. #11-11 AUTHORIZING ADVERTISEMENT FOR BIDS FOR SUPPLIES & SERVICES Resolved that the Borough Clerk (or her designee) is hereby authorized to advertise for bids in the usual form for Sludge removal, Spring roadside cleanup, Water sampling and lab analysis, Road improvements, Garbage container pickup, Snow plowing/sidewalk clearing, Liquid Alum, Grass cutting/lawn maintenance, Police vehicles, Landfill tub grinding, Road Department equipment and vehicles, Catch basin jet vac cleaning, and Tree pruning/removal services, to be publicly opened in accordance with law by the Administrator or his authorized delegate, who is hereby designated as the contracting agent for the Borough for the aforesaid purposes. Mrs. Foster moved approval of Resolutions #11-12 to # Mr. Rossi seconded the motion, which was approved upon a call of the roll: Mr. DeMarco yes Mr. McCrossan yes Mrs. Foster yes Mr. Rossi yes Mr. Lawrence yes Mr. Sooy yes #11-12 TEMPORARY APPROPRIATIONS FOR OPERATING PURPOSES WHEREAS, 40A:4-19 Local Budget Act provides that (where any contracts, commitments or payments are to be made prior to the final adoption of the 2011 budget) temporary appropriations be made for the purposes and amounts required in the manner and time therein provided; WHEREAS, the date of this resolution is within the first thirty days of 2011, and WHEREAS, the total appropriations in the 2010 Budget, less appropriations made for capital improvement fund and debt services are as follows: General $ 9,227, Sewer Utility $ 906, Swim/Recreation $ 573,

10 WHEREAS, percent of the total appropriations in the 2010 Budget less appropriations for capital improvement fund and debt service in the said Budget is as follows: General $ 2,422, Sewer Utility $ 237, Swim/Recreation $ 150, NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Bernardsville, County of Somerset that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for his records. #11-13 APPROVING TEMPORARY BUDGET LINE ITEMS RESOLVED that the breakdown by line item, as shown in the attachment entitled "Approving Temporary Budget Line Items", is hereby adopted. #11-14 ADOPTING A CASH MANAGEMENT PLAN Resolved that the Borough Council of the Borough of Bernardsville, County of Somerset, for the year 2011 or until further action by the Borough Council, shall adopt the policy attached hereto as "Attachment A", which shall serve as the cash management plan of the Borough of Bernardsville. The Chief Financial Officer is directed to use this cash management plan as the guide in depositing and investing the Borough funds. Suitable and authorized investments are Interest-bearing bank accounts and certificates of deposit in authorized banks, listed below, for deposit of local unit funds; Government money market mutual funds as comply with N.J.S.A. 40A:5-15.1(e); Local government investment pools which comply with N.J.S.A. 40A:5-15.1(e) and conditions set by the Division of Local Government Services; New Jersey State Cash Management Fund; and Repurchase agreements (repos) of fully collateralized securities which comply with N.J.S.A. 40A:5-15.1(a). Each month, the Chief Financial Officer shall prepare a schedule of investments purchased and redeemed, investment earnings, fees incurred and market value of all investments. Government Unit Depository Protection Act approved banks are authorized depositories for the deposit of funds and those used by the Borough of Bernardsville are listed in Resolution #11-7. The Chief Financial Officer shall report to the governing body any account that does not earn interest. -10-

11 #11-15 AUTHORIZING PAYMENT OF BILLS Resolved to authorize payments, as follows: Current Fund to Somerset Hills Board of Education 1,817, Current Fund for Clerk s Petty Cash Rec/Pool Utility Fund for Recreation Petty Cash Current Fund for Police Petty Cash Current Fund for Finance Petty Cash Bond interest payment 40, Health Benefits/State of NJ 56, ,916, #11-16 ADOPTING POLICE DEPARTMENT RULES & REGULATIONS Resolved to adopt the Rules and Regulations of the Bernardsville Police Department (See Attachment B). #11-17 DESIGNATING WRECKER SERVICES FOR THE POLICE DEPARTMENT Resolved to designate Eagle/Morristown Towing, Morristown Auto Body, Somerset Hills Towing and Tom DeLucas Towing, Inc., as wrecker services for use by the Bernardsville Police Department during # SCHEDULE OF MEETINGS Resolved to adopt the schedule of meetings of the Mayor and Borough Council as shown on Attachment C. -11-

12 Time Capsule The following letter, dated July 18, 1977, is passed on in the public record, as requested by the Bernardsville Shade Tree Commission (now Shade Tree Committee): To the Mayor of Bernardsville and Members of the Borough Council With the recent restoration of the borough pond, it has been possible to complete the Time Capsule Project by imbedding the capsule in concrete at the base of the Bicentennial Liberty Tree. This tree, a red oak, was planted on April 17, 1976, at a point about 108 feet from the northeast corner of the Borough Hall Building. A plaque is affixed to the top of the concrete marker which reads: Bicentennial Liberty Tree Bernardsville Shade Tree Commission April 17, 1976 Information concerning the Time Capsule and its contents are contained in the accompanying envelope addressed to the residents of Bernardsville in the year Another copy, the original, has been placed in the Time Capsule itself. It is the wish of the members of the Shade Tree Commission ( ) that this letter be passed on from year to year on January 1 during the swearing in ceremonies of each new council through the year At that time, during the Tricentennial Celebration of our country, the Time Capsule (see attached plans) is to be broken open for the residents to examine the items we have assembled which reflect the life and times of the Bicentennial Year. The Bernardsville Shade Tree Commission John Edmonds, Chairman of the Commission Members: Victoria D. Schmidt John Croot Marty Craig Barbara Heckman -12-

13 Employee Service Awards Five Years Rich McCorry, Naomi Modafferi, Tom Kennedy, Cindy Beringer, Elaine Broyles Ten Years Ken Keleher, Doug Seals Twenty Years Sandra Jones, Ralph Maresca, Ron Salko, Robert Schlittler Twenty Five Years Joe Sutula, Terry Tangorra (includes part-time service for both) Thirty Years Kevin Valentine Items of Business Moved by Mr. DeMarco that # , BOND ORDINANCE APPROPRIATING $900,000 AND AUTHORIZING THE ISSUANCE OF $855,000 BONDS OR NOTES OF THE BOROUGH, FOR VARIOUS IMPROVEMENTS OR PURPOSES AUTHORIZED TO BE UNDERTAKEN BY THE BOROUGH OF BERNARDSVILLE, IN THE COUNTY OF SOMERSET, NEW JERSEY, be introduced by title, passed on first reading, published according to law, and that a public hearing be scheduled for a meeting beginning at 7:00 p.m., January 17, Motion was seconded by Mrs. Foster and approved with six yes votes. Moved by Mrs. Foster to adopt Resolution #11-19, 5 YEAR PROGRAM , ANTICIPATED PROJECT SCHEDULE AND FUNDING REQUIREMENTS. Motion was seconded by Mr. Rossi and approved with six yes votes. Moved by Mr. McCrossan to adopt Resolution #10-205, AUTHORIZING THE MAYOR AND CLERK TO SIGN THE 2011 RECYCLING AGREEMENT WITH SOMERSET COUNTY. Motion was seconded by Mr. Sooy and approved with six yes votes. The Meeting was Adjourned at 8:25 p.m. A reception followed. REORGANIZATION11.AG keywords: mayor-bond-reorganization-appointment-recycling-project -13-

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Meeting Minutes January 2, 2013

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Meeting Minutes January 2, 2013 BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Meeting Minutes January 2, 2013 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m., who stated that notice of this meeting

More information

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 5, 2009 at 7:00 p.m. Statement of Presiding Officer.

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 5, 2009 at 7:00 p.m. Statement of Presiding Officer. BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 5, 2009 at 7:00 p.m. Statement of Presiding Officer Notice of this meeting was provided to the Bernardsville News, Courier-News, Star Ledger,

More information

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 4, 2006 at 7:00 p.m. Statement of Presiding Officer. Oaths of Office & Roll Call

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 4, 2006 at 7:00 p.m. Statement of Presiding Officer. Oaths of Office & Roll Call BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 4, 2006 at 7:00 p.m. Statement of Presiding Officer Mayor Parsons announced that notice of this meeting was provided to the Bernardsville

More information

Oaths of Office. Call Meeting to Order and Roll Call. Mayor's Annual Address. Mayor s Appointments

Oaths of Office. Call Meeting to Order and Roll Call. Mayor's Annual Address. Mayor s Appointments BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 5, 2004 at 7:00 p.m. Statement of Presiding Officer Mr. Williams announced that notice of this meeting was provided to the Bernardsville

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, April 11. Present were Council Members

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

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, December 13. Present were Council Members

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes October 13, 2009

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes October 13, 2009 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes October 13, 2009 This meeting was called to order by Mayor Lee Honecker at 6:30 p.m. on Tuesday, October 13, 2009. Present were Joseph DeMarco,

More information

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 The meeting was called to order by Mayor Jay Parsons, at 7:10 p.m. on Monday, April 10, 2006, in the Borough Hall. Present

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 A meeting of the governing body was called to order by Mayor Jay Parsons at 7:00 p.m. on Monday, November 22, 2004, in the Borough

More information

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

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

More information

Regular Meeting January 8, 2018 Page 1

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

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014 Mayor Lee C. Honecker called this meeting to order at 7:00 p.m. Present were Council Members Jeffrey J. DeLeo, Michael

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES September 13, 2004

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES September 13, 2004 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES September 13, 2004 A meeting of the Borough Council was called to order by Mayor Marie Flynn at 7:00 p.m. on Monday, September 13, 2004, in the

More information

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 Acting Township Clerk Anna C. Godfrey called the 2013 Reorganization Meeting to order at 11:00 am on this date at the Washington Township Municipal

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

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

$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

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

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

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

More information

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013 1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will

More information

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 CALL TO ORDER OATH OF OFFICE ROLL CALL PLEDGE OF ALLEGIANCE PUBLIC NOTICE This is a public meeting of the Borough Council of the Borough

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

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

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

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

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

More information

Reading of the Open Public Meetings Act Notice by the Township Clerk

Reading of the Open Public Meetings Act Notice by the Township Clerk Reading of the Open Public Meetings Act Notice by the Township Clerk Adequate notice of this meeting was given in accordance with the Open Public Meetings Act by: 1. Mailing a schedule of this meeting

More information

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

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

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

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Nevaeh Muff John H. Glenn School

More information

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018 Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA Please stand for a Moment of Silence... Salute to the Flag... Adequate notice of this meeting was provided to the Westfield Leader,

More information

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

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

More information

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 JANUARY 3, 2012-7:00 PM Township Clerk, Edith L. Merkel acting as Council President Pro Tem opens the Reorganization meeting ROLL

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

December 21, 2009 Township Committee Special Meeting Minutes

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

More information

BOROUGH OF NORTH PLAINFIELD

BOROUGH OF NORTH PLAINFIELD BOROUGH OF NORTH PLAINFIELD REGULAR COUNCIL MEETING MONDAY, JANUARY 8, 2018 (7:30 p.m.) ROLL CALL BOROUGH COUNCIL CHAMBERS 263 SOMERSET STREET, NORTH PLAINFIELD, NJ Council Members: Everett Merrill Keiona

More information

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

TOWNSHIP OF LOPATCONG

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

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

More information

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW.

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW. THE FOLLOWING IS THE FINAL AGENDA FOR THE JANUARY 2, 2019 COUNCIL MEETING. THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW. CITY OF NEW BRUNSWICK

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, :00 P.M.

BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, :00 P.M. BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, 2016 8:00 P.M. Mayor Pikolycky called the Regular Meeting to order and read the following statement, Adequate notice of this meeting was provided in compliance

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE

More information

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver REORGANIZATION MINUTES January 6, 2015 The Reorganization Meeting of the Borough of Island Heights was called to order by at 7PM at the Island Heights Borough Hall, 1 Wanamaker Municipal Complex, Island

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

BOROUGH OF 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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 THE MAY 8, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:36 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE OF TIME

More information

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 0, 00 :00 PM Opening of Meeting: Karl Kline called the Reorganization Meeting to order at :00 PM on this date. Meeting

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

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, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Alyvia LaPollo Nelson John H.

More information

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m. Minutes of Regular Meeting January 13, 2015 GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, 2015 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting

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

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016 Cosmo J. Laurella called to order the of the of the Township of Deerfield, County of Cumberland and State of New Jersey, at the Municipal Building,

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

N.J.S.A. 40A:5-1 et seq.

N.J.S.A. 40A:5-1 et seq. Local Fiscal Affairs Law (Current as of September 2003) New Jersey Department of Community Affairs Division of Local Government Services 101 South Broad Street PO Box 803 Trenton, NJ 08625-0803 (609) 292-6110

More information

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

More information

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M. AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, 2013 6:00 P.M. CALL TO ORDER: Adequate notice of this meeting was provided to the public and press

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, March 08, 2011 Council Session Item F2 #9291 - Consideration of Authorizing Series 2011 Public Safety Tax Anticipation Refunding Bonds Staff Contact: Mary Lou Brown City of

More information

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014 HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 ANNUAL MEETING FEBRUARY 11, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012 MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3 Reorganization and Regular Meeting March 21, 2012 The Board of Fire Commissioners, Fire District No. 3, held a reorganization and regular meeting on Wednesday, March

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

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

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

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

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 Chairman Jurewicz called the meeting to order at 7:11 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

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

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

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M. BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with

More information

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

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

More information

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/02/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018 SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018 CALL TO ORDER: Announcement: Present: The Regular Meeting of the South Monmouth Regional Sewerage Authority was called

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A ADMINISTRATORS Dr. Marylou McDermott John J. Lynch Dr. Terry Bouton Kathleen Molander Matthew Nelson BOARD OFFICERS Beth M. Nystrom Marybeth Morea 6:30 pm BOARD OF EDUCATION Northport-East Northport Union

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

Borough of Elmer Minutes: Reorganization January 1, 2016

Borough of Elmer Minutes: Reorganization January 1, 2016 1 Borough of Elmer Minutes: Reorganization January 1, 2016 Swearing in and Oath of Office to Newly Elected Officials Mayor-elect Joseph P. Stemberger and Councilmen-elect Lewis M. Schneider and James W.

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