1. Meeting Called to Order Mayor Gotto called this meeting to order at 7:30 PM.

Size: px
Start display at page:

Download "1. Meeting Called to Order Mayor Gotto called this meeting to order at 7:30 PM."

Transcription

1 (Rescheduled from 1/26/2015, 2/2/2015) PAGE 1 1. Meeting Called to Order Mayor Gotto called this meeting to order at 7:30 PM. Opening Statement and Roll Call Township Clerk Wollman read the opening statement. Adequate notice of the holding of this meeting of the Howell Township Council was provided for in the following manner: (1) By the posting of a copy of said notice upon the bulletin board in the Township Municipal Building on February 2, (2) By the faxing of a copy of said notice to the Asbury Park Press, Tri Town News and Star Ledger for information and publication on February 2, (3) By the filing of a copy of said form of notice in the Township Clerk's office on February 2, The public will be allowed to attend and will be allowed to participate pursuant to the Open Public Meetings Law. The public is reminded that civility and decorum will be maintained during the meeting. Any contracts awarded at this meeting, or between now and the next meeting will be required to comply with the requirements of Public Law 1975 Chapter 127 (NJAC 17:27). Roll Call: Present: Mayor William J. Gotto, Deputy Mayor Robert Nicastro, Councilman Robert F. Walsh. Also present: Township Manager Jefli-ey Mayfield, Chief Financial Officer Louis Palazzo, Community Development Director James R. Henman, Township Attorney McKenna Torcivia, Township Clerk Penny Wollman. Absent: Councilman Edward J. Guz, Councilwoman Pauline M. Smith. 2. Executive Sessioiz No Executive Session this evening. 3. Pledge ofallegiance Moment of silence to recognize soldiers overseas. Regular Session Councilman Walsh made a motion to go into Regular Session, seconded by Deputy Mayor Nicastro. 4. Acceptance of Minutes of Pi~evious Meetings December 11,2015 Regular Meeting + Executive Session + Public Release Deputy Mayor Nicastro made a motion to accept the above minutes, seconded by Councilman Walsh. 5. Reports of Townslz~ Oj$cials Councilman Walsh commented on the upcoming municipal budget process. Council will discuss Budget Meeting dates at a later time. Mayor Gotto stated that he received a letter from a Freewood Acres resident thanking all that took care of the fire at her home on December 31, Mayor Gotto asked that a letter be sent to the Freewood Acres Fire Department on behalf of the governing body.

2 PAGE 2 Township Clerk Wollman stated that Additional Items placed on the agenda from Preliminary to Final Agenda include: Additions R R R Removed R A. 17 Appointment of Tax Appeal Appraisal Services 7A. 18 Appointment of Municipal Prosecutor 7A.19 Participation in Monmouth County Mutual Aid Agreement - supplemental police protection 7B. 15 Appointment to Farmers Advisory Committee 7A. 10 Relief from Road Opening Moratorium on Clayton Avenue for Akabe Village 9.2 Amend and Supplement Chapter , Planned Mixed Use District 9.5 Rezoning of Block 25, Lots 72 & 73, from ARE-2 to PMU, Planned Mixed Presentation - Recipient of the 2014 Kimberly Smith Arnes DWI Prevention Award for Monmouth County - Honoring Ptl. Michael Maccia 6. Hearing of Citizens Mayor Gotto stated that he will recognize anyone with an agenda or non-agenda matter to discuss. Mayor Gotto stated that he met with Boy Scouts earlier this evening and they brought up an issue about excessive speeding and a cut through on First Street. Signs are posted but not very visual. Mayor Gotto referred this matter to Township Manager Mayfield for Traffic Sgt Markulic. Cathy McKee, 35 Merrick Road, President, Friends of the Howell Library. Ms. McKee stated that they were very happy with all the maintenance work done at the Howell Library. Ms. McKee introduced Diane Reisch, Howell Librarian, who will be retiring on March 31, Ms. ~eisch spoke of all the things that the library has to offer, including a virtual on line library, extensive e-book selection with downloadable magazines and books. Ms. Reisch provided the governing body information regarding on-line Library Programs. Close Public Portion. 7. Consent Agenda Council reviewed and discussed the Consent Agenda. Deputy Mayor Nicastro made a motion to approve the Consent Agenda, seconded by Councilman Walsh. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. 7A. Resolutions R A.1 Authorize Refund of Senior Citizen Program Fees

3 PAGE 3 7A.2 Authorize Acceptance of Supplemental Performance Guarantee, Brooktree Estates, Block , Lots 1 1 & 12, (Off Aldnch Road East across from Coral Drive), Case No. SD A.3 Authorize Return of Unused Engineering Review and Inspection Fees, Charles Street LLC, Block 146, Lot 9, 10 Charles Street, $682.41, Case No. BA A.4 Authorize Township Officials to apply for the Recycling Tonnage Grant 7A.5 Authorize Exploration of Shared Service Agreement with Freehold Regional High School District Board of Education for the improvement and upgrade of the Football Field at Howell High School 7A.6 Authorize Refund of Construction Permit Application #E , Power Home Remodeling Group, for Block 42.06, Lot 79.02, 93 Cascades Avenue, $ A.7 Authorize Additional Funds for the Balance of 2014, 2014 Appointed Administrative Agent for Affordable Housing, Community Grants, Planning & Housing (CGP&H), $4, A.8 Authorize Additional Funds for the Balance of 2014, 2014 Appointed Tax Appeal Attorney, Cleary Giacobbe Alfieri Jacobs, $10, A.9 Authorize Performance Guarantee Reduction No. 1, Five Points Business Park, Block 169, Lot 1.1 1, Route 33 & Okerson Road, Case No. BA A. 10 Removed from agenda 7A. 11 Authorize Maintenance Guarantee Release and Return of Unused Engineering Inspection Fees, Cyprus Properties, Block 142, Lot 1.05, Route 9 North, (between Exxon and Park N Ride), Case No. SP-922lSP-964 7A.12 Authorize Return of Unused Zoning Board Escrow Fees, Allied Environmental Signage, Block 228, Lot 39.02, 69 Megill Road, $2,673.25, Case No. BA A.13 Authorize Township Officials to execute a Developer's Agreement, Brook Tree Estates (aka Onoshko Estates), Block 54.01, Lots 11 & 12, (Off Aldrich Road East across from Coral Drive), Case No. SD A. 14 Authorize Return of Unused Utility Review Escrow Funds, Megill Road LLC, Block 228, Lot 39.02,69 Megill Road, $833.40, Case No A.15 Authorize Return of Unused Utility Review Escrow Funds, Wholesale Building Specialties, Block 71, Lot 7, Route 9 South, $613.00, Case No A.16 Authorize use of Competitive Contracting for a concession (DCA preapproved for this purpose) Replacement of Existing Bus Shelters with Lighted Solar Powered Bus Shelters 7A.19 Authorize participation in the Monrnouth County Mutual Aid Agreement, Supplemental Police Protection

4 PAGE 4 Motions 7B.1 Renewal, Second Hand Dealer License, Gold on 9, 780 Route 9 S 7B.2 Renewal, Second Hand Dealer License, Bentley Ltd, 5999 Route 9 N 7B.3 Renewal, Second Hand Dealer License, Twin City Jewelers 11,4435 Route 9 7B.4 Renewal, Second Hand Dealer License, The Jewelry Link, 502 New Friendship Road 7B.5 Renewal, Limo Driver License, Albert Allen of Flex Limousine, 55 Salem Hill Road 7B.6 Renewal, Limo Owner License, Robert Bellagamba, Concorde Limousine, 3 Albert Court, Freehold 7B.7 Renewal, Massage Business License, Tammy Geric, The Peace Center Holistic Therapies, 462 Adelphia Road 7B. 12 Renewal, Limo Owner License, Louis Cafarelli, ALC Limousine, 5 18 Laurelwood Court 7B. 13 Renewal, Limo Owner License, Wayneton Hunter, 12 Fort Plains Rd 7B. 14 Renewal, Massage Business License, Ling Spa-Royal Spa, Route 9 North R A. 17 Authorize appointment of 2015 Tax Appeal Appraisal Services Deputy Mayor Nicastro nominated BRB Valuation Consulting and Value Research Group for 2015 Tax Appeal Appraisal Services, seconded by Councilman Walsh. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. R A.18 Authorize appointment of Municipal Prosecutor, period March 1, December 31,2015 Deputy Mayor Nicastro nominated Citta Holzapfel & Zabarsky as Municipal Prosecutor, for the period March 1, December 3 1,201 5, seconded by Councilman Walsh. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. 7B. 8 Appointments to the Municipal Green Team, Term Expirtes 12/31/2015 Council discussion. Council agreed to defer this item to the next Township Council meeting. 7B. 9 Appointment to the Shade Tree Commission, Alternate Member, Unexpir*ed Term Expires 12/31/2018 Councilman Walsh nominated Matthew McGowan as Shade Tree Commission, Alternate Member, Unexpired Term Expires /20 1 8, seconded by Deputy Mayor Nicastro. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto.

5 PAGE 5 7B. 10 Accept Resignation of Environmental Commission member and make appointment to vacancy, Term Expires 12/31/2015 Deputy Mayor Nicastro accepted the resignation of Environmental Commission member Ronald Carnpos and nominated Nicholas Huszar as Environmental Commission member, Term Expires 12/31/2015, seconded by Councilman Walsh. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. 7B.11 Appointments to the Mobile Home Rent Cont~*ol Board Member Tenant, 3 Year Term, Term Expires 12/31/2017 Alternate Member-Tenant, 1 Year Term, Term Expires 12/31/2015 Councilman Walsh nominated Vincent Quatrano as Member Tenant, 3 Year Term, Term Expires 12/31/2017 and nominated Paulette Bradow as Mobile Home Rent Control Alternate Member- Tenant, 1 Year Term, Term Expires , seconded by Deputy Mayor Nicastro. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. 7B.15 Appointment to the Farmers Advisoiy Committee, Member, Unexpired Term Expires 12/31/2016 Councilman Walsh nominated John Walzer as Farmers Advisory Committee Member, Term Expires , seconded by Deputy Mayor Nicastro. Roll Call: Ayes: Mr. Walsh, Mr. Nicastro, Mayor Gotto. 7C. Discussion 7C.l Sewer Extension - Route 9 & Freewood Acres Township Council discussed feasibility and costs associated with installing sanitary sewer systems in Freewood Acres and along Route 9. Presentations from Community Development Director James R. Herman; Maser Consulting Representatives Sue Brasefiled, and Jim Priolo; Monmouth County Health Department Representatives Kate Andrews and Alilce Cadott; MRRSA Representative Tom Savino; NJDEP Bureau of Water Enforcement Rich Ambrosia. 8. Public Hearing on Ordinances None 9. Introduction of Ordinances Rezoning of Block 164, Lots 8.01, and 16; and Block 168, Lot 38; (49 Howell Road), fiom SED to ARE-6, Thompson Farm Deputy Mayor Nicastro read Ordinance Introduction Statement. Motion to introduce Ordinance No on first reading by title and to order the same to be published in the 2/7/15 issue of the Asbury Park Press together with notice of its introduction and passage on first reading by title, and that it will be further considered for final passage after public hearing at a meeting of the Township Council to be held on 2/23/15 at 7:30 PM, prevailing time, in the Municipal Building. Councilman Walsh seconded the motion.

6 PAGE 6 Township Clerk Wollman read title of ordinance. An ordinance of the Township of Howell, Monmouth County, New Jersey Rezoning Block 164, Lots 8.01,15.01 and 16; and Block 168, lot 38 from SED to ARE Removed jhom agenda Rezoning of Block 141, Lot 2, (Strickland Road) from HC to R-4 Councilman Walsh read Ordinance Introduction Statement. Motion to introduce Ordinance No on first reading by title and to order the same to be published in the issue of the Asbury Park Press together with notice of its introduction and passage on first reading by title, and that it will be further considered for final passage after public hearing at a meeting of the Township Council to be held on 2/23/15 at 7:30 PM, prevailing time, in the Municipal Building. Deputy Mayor Nicastro seconded the motion. Township Clerk Wollman read title of ordinance. An ordinance of the Township of Howell, Monmouth County, New Jersey rezoning Block 141, Lot 2 from HC to R Rezoning of Block , Lot (352 Asbury Road), Lot 35 (I 8 Vardon Way), Lot 36 (336 Asbury Road); and Block 185, Lot 3 7 (308 Asbury Road); and Block 218, Lot 29 (150 Asbuly ARE-3 to RRC Use Zone Councilman Walsh read Ordinance Introduction Statement. Motion to introduce Ordinance No on first reading by title and to order the same to be published in the 2/7/15 issue of the Asbury Park Press together with notice of its introduction and passage on first reading by title, and that it will be further considered for final passage after public hearing at a meeting of the Township Council to be held on 2/23/15 at 7:30 PM, prevailing time, in the Municipal Building. Deputy Mayor Nicastro seconded the motion. Township Clerk Wollman read title of ordinance. An ordinance of the Township of Howell, Monmouth County, New Jersey Rezoning Block , Lots 28.01,35,36; and Block 185, Lot 37; and Block 218, Lot 29 from ARE3 to RRC use zone Removed fr.om agenda

7 PAGE Rezoning of Block 25, Lots 72 and 73, (5313 Route 9 North & Lanes Mill Road).from ARE3 to HD-1 Deputy Mayor Nicastro read Ordinance Introduction Statement. Motion to introduce Ordinance No on first reading by title and to order the same to be published in the 2/7/15 issue of the Asbury Park Press together with notice of its introduction and passage on first reading by title, and that it will be further considered for final passage after public hearing at a meeting of the Township Council to be held on at 7:30 PM, prevailing time, in the Municipal Building. Councilman Walsh seconded the motion. Township Clerk Wollman read title of ordinance. An ordinance of the Township of Howell, Monmouth County, New Jersey rezoning Block 25, Lots 72 and 73 from ARE-3 to HD Amend Fee Ordinance, Chapter (B) entitled Registration Fees.for Rec~fieation Councilman Walsh read Ordinance Introduction Statement. Motion to introduce Ordinance No. O on first reading by title and to order the same to be published in the issue of the Asbury Park Press together with notice of its introduction and passage on first reading by title, and that it will be further considered for final passage after public hearing at a meeting of the Township Council to be held on 2/23/15 at 7:30 PM, prevailing time, in the Municipal Building. Deputy Mayor Nicastro seconded the motion. Township Clerk Wollman read title of ordinance. An ordinance Amending Article XXIV entitled Recreation and Article XVII entitled Land Use of Chapter 139 entitled Fees and Chapter Fees, Charges and Costs of the Revised General Ordinances of the Township of Howell Hearing of Citizens Mayor Gotto recognized Barbara Dixel. Barbara Dixel, The Villages. Mrs. Dixel provided the governing body with a Metedeconk update she received from Rob Karl, Brick Utility Authority. Mrs. Dixel reminded Council that NJAW will hold a public hearing on February 12, 2015 regarding filing a petition regarding water rates. Signage for Eagle Oaks was discussed. Mayor Gotto referred this matter to Councilman Walsh to request a light at Eagle Oaks. 14. Meeting Dates Regular Meeting - Monday, February 23,2015 Executive Session 6:30 P.M. Regular Session 7:30 P.M.

8 PAGE Adjouulzme~zt Councilman Walsh made a motion to adjourn the meeting, seconded by Deputy Mayor Nicastro. Roll Call: Ayes: Mr. Walsh, Deputy Mayor Nicastro, Mayor Gotto. Meeting adjourned at 10:20 P.M. Penny A. Wollman Township Clerk Township of Howell

1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM.

1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM. TOWNSHIP COUNCIL WORKSHOP MEETING PAGE 1 1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM. Opening Statement and Roll Call Township Clerk Wollman read the opening statement.

More information

4. Pledge of Allegian ce Moment of silence to recognize soldiers overseas and to remember those lost fifteen years ago on

4. Pledge of Allegian ce Moment of silence to recognize soldiers overseas and to remember those lost fifteen years ago on PAGE 1 1. Meeting Called to Order Deputy Mayor Nicastro called this meeting to order at 7:33 PM. 2. Opening Statement and Roll Call Deputy Township Clerk Ciranni read the opening statement. Adequate notice

More information

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A. Page 1 FINAL 1/9/2014 TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL REORGANIZATION MEETING AGENDA FOR Tuesday, January 7, 2014 6:30 P.M. Howell Township Municipal Building, Main Meeting Room 4567 Route 9,

More information

TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL JANUARY 7, 2014 REORGANIZATION/WORKSHOP MEETING PAGE 1

TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL JANUARY 7, 2014 REORGANIZATION/WORKSHOP MEETING PAGE 1 REORGANIZATION/WORKSHOP MEETING PAGE 1 1. Meeting Called to Order Mayor Gotto called the meeting to order at 6:30 P.M. (Reorganization Meeting) 2. Opening Statement and Roll Call Township Clerk Wollman

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

Public Hearing NJDEP Green Acres Diversion Scoping Hearingfor NJAW Water Main

Public Hearing NJDEP Green Acres Diversion Scoping Hearingfor NJAW Water Main TOWNSHIP COUNCIL REGULAR MEETING PAGE 1 1. Meeting Called to Order Mayor Berger called this meeting to order at 6:00 PM. 2. Opening Statement and Roll Call Township Clerk Wollman read the opening statement.

More information

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA TUESDAY, AUGUST 14, 2018 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route

More information

HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM

HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM 1 HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM 1. CALL TO ORDER BY THE MAYOR OPENING STATEMENT AND ROLL CALL 2. EXECUTIVE SESSION

More information

* March 2, Workshop Meeting + Executive Session * March 16,201 0 Regular Meeting + Executive Session

* March 2, Workshop Meeting + Executive Session * March 16,201 0 Regular Meeting + Executive Session PAGE 1 1. Meeting Called to Order Mayor Walsh called this meeting to order at 6:30 PM. Opening Statement and Roll Call Deputy Township Clerk Wollman read the opening statement. Roll Call: Present: Mayor

More information

-& ': ,;QC ~...~--.~.. ;,,.; 1. -;.I : ~, >'L 2-2. J.L -. rk"2 ; : :'-,. 3-,,%,,?I-: --.

-& ': ,;QC ~...~--.~.. ;,,.; 1. -;.I : ~, >'L 2-2. J.L -. rk2 ; : :'-,. 3-,,%,,?I-: --. TOWNSHIP COUNCIL REORGANIZATION MEETING PAGE 1 1. Meeting Called to Order Mayor Berger called the meeting to order at 3:00 P.M. -& ': rk"2 ; : :'-,. 3-,,%,,?I-: --., '?.),, I ;,.k& ( -, \V,[ i

More information

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA PRELIMINARY AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA March 7, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA December 11, 2012 Executive Session 5:30 PM Christmas Tree & Menorah Lighting Ceremony 6:30 PM Regular Session 7:30 PM Howell Township

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Tanella called the meeting to order at

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 Mayor John R. Spodofora calls the Stafford Township Council Meeting to order with the Salute to the Flag and the Open Public Meeting Statement. TIME:7:00

More information

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

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

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA March 27, 2018 The Regular Meeting of the Mayor and Council of the Borough of Island Heights was called to order by Mayor Silver. Notice of this meeting

More information

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

More information

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed with the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

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

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

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

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

More information

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals. May 12, 2016 The Township Committee met on the above date with the Deputy Mayor Alex Robotin calling the meeting to order at 7:00 PM. The meeting opened with the flag salute and a moment of silence. Roll

More information

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK 26, :30 P.M. PLEDGE OF ALLEGIANCE 23, ROLL CALL

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK 26, :30 P.M. PLEDGE OF ALLEGIANCE 23, ROLL CALL MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK September 26, 2018 6:30 P.M. PLEDGE OF ALLEGIANCE Mayor Menna called for a moment of silence in memoriam of Police Chief Stephen McCarthy who

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

More information

(Last updated 1/2/2018 9:00 PM) 1. Call to Order By: Mayor Theresa Berger. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

(Last updated 1/2/2018 9:00 PM) 1. Call to Order By: Mayor Theresa Berger. 2. Opening Statement and Roll Call By: Township Clerk Penny A. Page 1 TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL REORGANIZATION MEETING AGENDA FOR Tuesday, January 2, 2018 3:00 P.M. Howell Township Municipal Building, Main Meeting Room 4567 Route 9, Howell, NJ (Last

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting. The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on May 7, 2018 at 7:00 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE WITH

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

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

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

More information

TOWNSHIP 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

Environmental Commission, Finance Dept, OEM

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

More information

Mayor and Council Newsletter

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

More information

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

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

More information

AGENDA - REGULAR MEETING April 11, 2018

AGENDA - REGULAR MEETING April 11, 2018 1. CALL TO ORDER AT 7:00 PM 2. MOMENT OF SILENCE 3. SALUTE TO THE FLAG 4. COMPLIANCE STATEMENT: AGENDA - REGULAR MEETING April 11, 2018 This meeting is called pursuant to the provisions of the Open Public

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 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

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence. MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, 2010 President Sarsfield opened the meeting with a moment of silence. Pledge of Allegiance Roll Call PRESENT: Councilwoman Demko, Councilwoman Covi,

More information

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 Township Clerk calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated January 16, 2018 Meeting was called to order by Council President Johnson at 7:00pm in the Auditorium at the Roberta G. Doering School, 68 Main

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

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 27, 2017 @ 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

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

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 4, 2011

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 4, 2011 This meeting was called to order by Municipal Clerk Mary Canesi, who welcomed the audience. This meeting was properly advertised under Public Law 75, Chapter 231. The flag salute was led by Boy Scouts

More information

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda. OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR SCHEDULED MEETING WEDNESDAY, OCTOBER 1, 2008 AT 6:30 P.M. OLD CITY HALL 1229 NEWCASTLE STREET, 2 ND FLOOR PRESENT: Honorable Mayor

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

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main Street, West Orange, New Jersey at 6:36 p.m. Karen J. Carnevale,

More information

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018 At 6:35 PM, Mayor Sordillo made a motion, seconded by Committeeman Marion to approve Resolution 2018-35 and move to closed session to discuss the following: EXECUTIVE SESSION RESOLUTION NO. 2018-35 Pending

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 July 12, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

More information

The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building.

The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building. The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building. Mayor Wilson stated that the notice of the time, date

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE The Mayor opened the meeting with a Moment of Silence and proceeded with the Flag Salute

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:06 p.m. in the Garabrant Center, 4

More information

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

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

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated May 15, 2017

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated May 15, 2017 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated May 15, 2017 Meeting was called to order by Council President Cichetti at 7:00pm in the Auditorium of the Roberta G. Doering School, 68 Main Street,

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

More information

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

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

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 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. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

More information

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES Work Session Borough of Paramus Resolution No: 18-05-293: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:10 PM ROLL CALL: Present: Councilman Amato,

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED The Bradford Woods Borough Council meeting was called to order at 7:00 p.m. by President Charles Coltharp. There were 4 people

More information

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote: The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 24, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

Councilwoman Frederickson aye Councilman Winfield--aye

Councilwoman Frederickson aye Councilman Winfield--aye A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 8, 2009 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:11 PM. Council President

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

Approval of Minutes: November 7, 2018 Agenda November Executive Session Motion: Gomez Second: Dixon All in favor: Aye

Approval of Minutes: November 7, 2018 Agenda November Executive Session Motion: Gomez Second: Dixon All in favor: Aye BOROUGH OF BOUND BROOK REGULAR MEETING MINUTES NOVEMBER 27, 2018 Meeting was called to order at 7:00 PM by Mayor Robert P. Fazen with a reading of the Open Public Meetings Law Statement following by the

More information

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013 Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan

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

Manchester Township Council Meeting Minutes. November 28, 2011

Manchester Township Council Meeting Minutes. November 28, 2011 Manchester Township Council Meeting Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by the Municipal

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

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

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

More information

Common Council of the City of Summit

Common Council of the City of Summit ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION

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

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

Meeting Minutes of November 4, 2004 Board of Supervisors

Meeting Minutes of November 4, 2004 Board of Supervisors Meeting Minutes of November 4, 2004 Board of Supervisors Vice-Chairman Lindborg called the Board of Supervisors Meeting of November 4, 2004 to order at 3:05 p.m. and then led those present in the Pledge

More information

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. The West Plains City Council met for closed session

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

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

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

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

More information

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, November 6, 2017 at 7:30 p.m. in the Green

More information

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 A special meeting of the Mayor and Council of the Borough of Belmar held on the above date at 6:00 PM at the Belmar Municipal Building, 601 Main Street.

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 27, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information