TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014

Size: px
Start display at page:

Download "TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014"

Transcription

1 TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 7, 2014 The Reorganization Meeting of the Township Council of the Township of Rockaway was held on Tuesday, January 7, 2014 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of New Jersey commencing at 7:30 p.m. Municipal Clerk, Susan Best, welcomed everyone and wished all a Happy New Year. Mrs. Best stated that this meeting was advertised in the Daily Record, the official newspaper for the Township of Rockaway on December 6, The Citizen and the Star Ledger were notified in writing. Notice was posted on the official bulletin board of Rockaway Township. The Officials and Members of the Public joined in Pledging Allegiance to the American Flag presented by the Rockaway Township Boy Scout Troup #160 and Cub Scout Troup #160. Mrs. Best called for a Moment of Silence for the Coalition Forces Overseas. Mrs. Best read the Statement of Determination by the Morris County Board of Canvassers as follows: Duly Elected Officials Council Members for 4-Year Terms: WARD 1 COUNCILMAN DON REDDIN WARD 2 COUNCILMAN JACK QUINN WARD 3 COUNCILMAN FRANK BERMAN WARD 4 COUNCILMAN ALEX GELLMAN WARD 5 COUNCILMAN DANIEL ANELLO WARD 6 COUNCILMAN STEPHEN ANTONELLI Councilman Member At Large to fill unexpired term, to expire December 31, 2015: COUNCIL-AT-LARGE COUNCILMAN JEREMY JEDYNAK The Honorable Louis Sceusi administered the Oath of Offices to the Councilmen Reddin, Quinn, Berman, Gellman, Anello and Antonelli. Assemblywoman Betty Lou DeCroce administered the oath to Councilman Jedynak. Roll Call indicated the following members present: Mr. Minenna, Mr. Jedynak, Mr. Rogers, Dr. Gellman, Mr. Quinn, Mr. Reddin, Mr. Berman, Mr. Anello, and Mr. Antonelli. Present from Administration: Mayor Dachisen, Mr. Iaciofano, Mr. Perrone, Mr. Poff, Mr. Lutz, Mrs. Palmieri, Mr. Tabbot, Police Chief Ardin, Mr. Hollenbeck, and Mr. Babcock. 1

2 Mayor Dachisen introduced the following dignitaries in the audience: Honorable and Past- Mayor Louis Sceusi, Assemblywoman DeCroce, Freeholders Mastrangelo, and Lyon; Sheriff Rochford, Auditor, Ray Sarinelli, and Deputy County Clerk, Wojtaszek. Mayor s Address: It is my privilege as the Mayor of Rockaway Township to provide you with this update about the ongoing activities going on within our community. As you know communication and utilizing technology is an essential part of my administration s and the Council s. To accomplish this goal, the Township staff is now publishing a quarterly newsletter with up to date information allowing residents to be informed about events within the Township. The current newsletter, along with previous issues, is available on the Township s website at Information is crucial, particularly during emergencies. Through the use of the Nixle and Everbridge systems, residents can now receive communications directly. I encourage everyone to sign up for these emergency notifications by visiting the Township s website. Residents and businesses can get information on how to receive these emergency alerts. In addition to these emergency notifications and the newsletter, the Township now hosts its own Facebook page as another way to keep the public informed and involved. The Township is seeking new ways to reduce costs through technology. The Council and Administration are currently researching cloud computing and voiceover-ip. If these technologies are implemented, they will reduce spending on new hardware, software, license, fees and third party vendor costs through our IT infrastructure. If these initiatives are implemented, they will streamline processes, open up new avenues of services for our residents, and potentially improve efficient resources, doing more with less. The Township aggressively pursues grant opportunities to offset the cost of large capital projects. The Township has been very successful in securing grants from the New Jersey Department of Transportation s Local Aid program. This year the Township received $205,000 for the resurfacing of a portion of Daniel Street. The Township also received an additional $43,000 award for the Pavement Replacement Project caused by a 10 water main break on Mount Hope Road just south of the Interstate 80 overpass. These grant applications are the kind of proactive approach my Administration delivers for the benefit of all Township taxpayers. 2

3 It is important to me by making Township services accessible to all residents, especially those that are unable to come to the Municipal Building during traditional business hours. The Township has automated service requests that can be entered directly on the Township s website. Residents can report issues, make suggestions, and complete a customer satisfaction survey. Our staff will respond and keep you informed about the status of your request. This is just another one of many ways my Administration is committed to being proactive and making Township services available 24 hours a day, 7 days a week. There are challenges we will face this New Year including the police services agreement at the Townsquare Mall, labor agreements with the Township s blue and white collar workers, and legal fees associated with on-going litigation especially Pondview and Morris Commons. It is essential the Township deal with these issues directly as the resolution of these matters will have a real effect on public safety and property taxes in the years to come. As you know, my approach to these challenges will be putting the Township taxpayer first, along with my commitment to excellent financial and operational management. In closing, I would like to take this opportunity to thank all the department heads, supervisors, employees and volunteers for the excellent services they provided to our community. I want to thank my friends on the Council for their continuing support and guidance in future plans. Finally, on behalf of the Township Council and myself, I would like to thank all the residents for the continuing support and help in making Rockaway Township a great place to live and call home for their families. I wish everyone a Healthy and Happy New Year. Mayor Michael G. Dachisen Election of Council President: A motion was made by Mr. Rogers, seconded by Mr. Reddin to nominate Steve Antonelli as Council President for a 2-Year Term. Roll Call Vote for Council President: YEA 9 NAY-0 ABSENT-0 ABSTAIN - 0 Honorable Louis Sceusi administered the Oath of Office to Council President Antonelli. Council President Antonelli thanked everyone for their support stating he looks forward to working together as a team. Mr. Minenna acknowledged Boy Scout James Morris, who was in the audience working on his merit badges. 3

4 Election of Council Vice-President: A motion was made by Mr. Rogers, seconded by Council President Antonelli to nominate Dr. Gellman as Council Vice-President for a 2-Year Term. Roll Call Vote for Council Vice-President: YEA -9 NAY 0 ABSENT 0 ABSTAIN - 0 Honorable Louis Sceusi administered the Oath of Office to Council Vice-President Gellman. Mayor s Appointments: Mayor Dachisen made the following appointments: Clean Communities Coordinator 1 Year Cara Sileno-Weiberth Community Development Revenue Sharing Committee 1 Year Term: Regular Member Peter Tabbot Alternate Member Lisa Palmieri Emergency Management Coordinator 3 Year Term: Walter Ardin, Chief of Police Deputy Emergency Management Coordinators 3 Year Terms: Martin Parland, Police Captain Environmental Commission 3 Year Term: Pat Matarazzo Environmental Commission Alternate Member 2 Year Term: Lisa Salsburg Mayor s Alternate to Library Board 5 Year Term: Joy Weinreich Municipal Alliance 1 Year Terms: Coordinator Karen Dougherty Chairperson Anna Petrozziello Vice Chairperson Susan Sooy Rockaway Township Liaison Susan Sooy Secretary Katherine Bambach Treasurer Lisa Palmieri Open Space Committee 1 Year Term: Jerry Appelbaum, Robert Nilsen, Michael Antonelli Parks & Recreation Planning 5 Year Term: 4

5 Robert Monaghan Planning Board Class II 4 Year Term: Vincent Brennan Planning Board Class III 1 Year Term: Max Rogers Planning Board Class IV 4 Year Terms: Robert Santoro, Joseph Chovanec Planning Board Alternate Member 2 Year Term: James Kickham Police Physicians 1 Year Term: Dr. Levy and Dr. Forward Recycling Coordinator 1 Year Term: Al Knoth RVRSA Representative 1 Year Term: Robert Sheard Senior Citizen Contact Information Regarding Insurance 1 Year Term: Eleanor Moravec Mayor s Appointments with Advice and Consent of the Council: (Note: The following were moved with one motion) Affordable Housing Officer 1 Year Term: Valerie Schreck Municipal Attorney 1 Year Term: Iaciofano & Perrone Bonding Attorney 1 Year Term: Inglesino, Pearlman, Wyciskala & Taylor, LLC Citizen s Recreation Committee 4 Year Terms: Katherine Bambach, Robert Conlon, Margaret Argenziano Municipal Prosecutor 1 Year Term: Peter King Lisa Thompson, Alternate 5

6 Public Defender 1 Year Term: Joseph O Toole A motion was made by Mr. Rogers, seconded by Dr. Gellman to approve all of the above appointments. Roll Call Vote: YEA 9* NAY - 0 ABSENT 0 ABSTAIN - 0 (*NOTE: Mr. Jedynak voted in favor of all the appointments with the exception of Municipal Attorney, for which he voted no.) Council President s Appointments: Council Committees and Liaisons for Various Township Agencies 1 Year Terms: Board of Ed Regional: Board of Ed Regional: Max Rogers Frank Berman Board of Ed Local: Jack Quinn Board of Ed Local: Don Reddin Citizen s Recreation Committee: Jack Quinn, Don Reddin Drug Abuse Committee: Frank Berman Economic Development Committee: Steve Antonelli, Frank Berman, Jack Quinn Energy Audit & Green Technology Review Committee: Frank Berman, Alex Gellman, Paul Minenna, Jack Quinn Environmental Commission: Paul Minenna Freeholders: Steve Antonelli, Jack Quinn Historical Society: Paul Minenna Library: Dan Anello Local Emergency Council: Alex Gellman, Max Rogers, Steve Antonelli Morris County Council on Older Persons: Max Rogers 6

7 Council Appointments: Municipal Property Inquiry Committee: Dan Anello, Gregory Poff, Mark Burek, Frank Berman, Iaciofano & Perrone Open Space: Steve Antonelli Ordinance Committee: Alex Gellman, Steven Antonelli, Frank Berman, Max Rogers, Alternate Don Reddin Senior Citizens: Max Rogers Sewer Assessment Committee: Dan Anello Sewer Review Committee: Dan Anello, Frank Berman Technology Knowledge Committee Don Reddin, Frank Berman (Chairman), Jack Quinn, Jeremy Jedynak, Pat Seger Vehicle Review Committee: Steve Antonelli, Max Rogers, Frank Berman Board of Adjustment 4 Year Terms: Ray Tahan, Eugene Sheninger A motion was made by Mr. Rogers, seconded by Mr. Berman, to appoint Ray Tahan and Eugene Sheninger as members of the Board of Adjustment for fouryear terms. ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 Board of Adjustment Alternate 2 Year Terms: Anthony C. Frendo A motion was made by Mr. Dr. Gellman, seconded by Mr. Rogers to appoint Anthony Frendo as alternate member to the Board of Adjustment for a 2-year term. ROLL CALL VOTE: YEA-9 NAY-O ABSENT-0 ABSTAIN-0 Auditor 1 Year Term: Nisivoccia & Co. A motion was made by Dr. Gellman, seconded by Mr. Reddin to appoint Nisivoccia & Co. as the Township s Auditor for

8 ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 Community Development Revenue Sharing Committee 1 Year Term: Don Reddin A motion was made by Mr. Rogers, seconded by Mr. Berman to appoint Don Reddin as the Council s Representative to the Community Development Revenue Sharing Committee for ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 Board of Assessment Commissioners Alternate Member 5 Year Term: Claudia Salomon A motion was made by Dr. Gellman, seconded by Mr. Berman to appoint Claudia Salomon as an Alternate Member to the Board of Assessment Commissioners for a 5-year term. ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 Rockaway Valley Regional Sewerage Authority 5 Year Term: ( thru ) Hector Schorno A motion was made by Mr. Quinn, seconded by Dr. Gellman to appoint Hector Schorno as Rockaway Township s representative to the Rockaway Valley Regional Sewerage Authority for a 5-year term. ROLL CALL VOTE: YEA-9 NAY-0 ABSENT-0 ABSTAIN-0 Fire Department Chief 1 Year Term: Ryan Edwish A motion was made by Mr. Rogers, seconded by Mr. Berman to appoint Ryan Edwish as Rockaway Township Fire Chief for the year ROLL CALL VOTE: YEA-0 NAY-8 ABSENT-0 ABSTAIN-1 (Jedynak) Fire Department Deputy Chief 1 Year Term: Carl Hatke A motion was made by Mr. Rogers, seconded by Dr. Gellman to appoint Carl Hatke as Deputy Chief of the Rockaway Township Fire Department. 8

9 ROLL CALL VOTE: YEA 8 NAY - 0 ABSENT 0 ABSTAIN 1 (Jedynak) Open to the Public: Council President Antonelli opened the meeting to the public. Ryan Edwish, 63 Woodledge Court, Rockaway He thanked everyone for the past four years as Rockaway Township s Fire Department Chief. He stated that he will continue to serve his community on the Fire Department. No one else wishing to be heard, Council President Antonelli closed the meeting to the public. Council President Antonelli called for a five minutes recess. Approval of Minutes of the December 3, 2013 Regular Meeting: A motion was made by Dr. Gellman, seconded by Mr. Rogers to approve the minutes from the December 3, 2013 Regular meeting. Roll Call Vote: YEA 8 NAY - 0 ABSENT 0 ABSTAIN 1 (Anello) Approval of Minutes of the December 3, 2013 Closed Session: A motion was made by Mr. Quinn, seconded by Dr. Gellman to approve the minutes from the December 3, 2013 Closed Session. Roll Call Vote: YEA 8 NAY - 0 ABSENT 0 ABSTAIN 1 (Anello) Ordinances to Introduce: (O-14-01) AMENDING CHAPTER 17, PARKS AND RECREATION ; SUB SECTION FEES FOR RECREATION SERVICES AND PROGRAMS OF THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP OF ROCKAWAY A motion was made by Dr. Gellman, seconded by Mr. Rogers to adopt Ordinance O on first reading. Roll Call Vote: YEA 7 NAY - 0 ABSENT 0 ABSTAIN 2 (Jedynak and Anello) Consent Agenda: Resolutions: A. (R-14-1) Resolution Authorizing the Execution of a Cash Management Plan for the Township of Rockaway 9

10 B. (R-14-2) Resolution Authorizing Administrator of the Municipal Court to Collect Moneys and Fees and Deposit them in a Designated Depository C. (R-14-3) Resolution Establishing the Township of Rockaway Council Meeting Dates for the Year 2014 D. (R-14-4) Resolution Designating the Official Newspapers for the Township of Rockaway for the Year 2014 E. (R-14-5) Resolution Designating the Official Bulletin Board for the Township of Rockaway for the Year 2014 F. (R-14-6) Resolution Designating the Fee for Receiving Notices Throughout the Year 2014 G. (R-14-7) Resolution Establishing Interest on Delinquent Taxes H. (R-14-8) Resolution Establishing Penalty on Delinquent Taxes I. *(R-14-9) Resolution Approving the Rockaway Township Fire Department Officers J. (R-14-10) Resolution Designating Officer to Certify Unpaid Municipal Liens K. (R-14-11) Resolution Designating Officer to Certify Municipal Improvements Not Assessed L. (R-14-12) Resolution Designating Officer to Provide Surety Bonds on Various Employees and Appointees of the Township of Rockaway M. (R-14-13) Resolution Establishing Petty Cash Funds and Designating the Person Responsible for Such N. (R-14-14) Resolution Accepting Proposal of Insurance Coverage O. (R-14-15) Redemption of Tax Title Lien (non-issued) for 25 Titus Street P. (R-14-16) Resolution Authorizing the Defense, Prosecution and Settlement of Tax Appeals Q. (R-14-17) Resolution Authorizing Sewer Assessment Payments R. (R-14-18) Resolution Granting Authorization to Retain Professional Services the Cost of which is Anticipated to Exceed $17,500 in Accordance with the Local Public Contracts Law S. (R-14-19) Resolution Granting Authorization to Retain Professional Services the Cost of which is Anticipated Not to Exceed $17,500 In Accordance with the Local Public Contracts Law T. (R-14-20) Resolution Authorizing Access User Contract with the Public Access Channel U. (R-14-21) Resolution Authorizing the Township of Rockaway to Join Morris County Adaptive Recreational Program (McARP) V. (R-14-22) Authorizing 2014 Temporary Budget W. (R-14-23) Authorizing Cancellation of Small Balances Less than $10.00 X. (R-14-24) Resolution of the Township Council of the Township of Rockaway Returning and In Lieu of Tax Payment Made by the Association for Retarded Citizens (ARC) 10

11 Y. **(R-14-25) Resolution Authorizing the Settlement of a Tax Appeal Involving Block 11001, Lot (387 Mt. Hope Ave) Z. **(R-14-26) Resolution of the Township of Rockaway Approving the Settlement Proposal of Appeals filed by Target Corporation AA. (R-14-27) Resolution Approving Local Emergency Planning Committee for the Township of Rockaway BB. (R-14-28) Resolution Supporting the Drive Sober or Get Pulled Over 2013 year End Holiday Statewide Crackdown CC. (R-14-29) Authorizing the Execution of an Amendment to an Agreement Between the Jersey City Municipal Utilities Authority, the City of Jersey City, and the Township of Rockaway Providing for the Perpetual Operation, Maintenance and Up-Keep of Improvements to Split Rock Dam Located between Block 50001, Lot 1 and Block 31001, Lot 12 as depicted on the Tax Map of the Township of Rockaway, more Specifically Located at Split Rock Road and for the Perpetual Operation, Maintenance and Up-Keep of Certain Traffic Signals Governing the Flow of Traffic Over Split Rock Dam DD. (R-14-30) Redemption of Tax Title Lien (non-issued) for Route 15 EE. (R-14-31) Redemption of Tax Title Lien (non-issued) for 3 Florence Drive FF. (R-14-32) Redemption of Tax Title Lien (non-issued) for 27 West Lake Shore Drive GG. (R-14-33) Redemption of Tax Title Lien (non-issued) for 65 Fallen Timbers Trail HH. (R-14-34) Redemption of Tax Title Lien (non-issued) for 25 Swede Mine Road II. (R-14-35) Redemption of Tax Title Lien # Oakland Avenue JJ. (R-14-36) Redemption of Tax Title Lien # Comanche Avenue KK. LL. (R-14-37) Redemption of Tax Title Lien # Maple Tr. (R-14-38) Authorizing Purchase of Certain Goods and Services Through the Use of State or Cooperative Contracts for the Year 2014 FIREFIGHTERS Robert E. Parks and Evan C. West JUNIOR FIREFIGHTER None END OF CONSENT AGENDA ITEMS * A motion was made to remove the Fire Chief Position from Resolution R-14-9 from the Consent Agenda by Mr. Minenna, seconded by Mr. Rogers. ROLL CALL VOTE: YEA-8 NAY-0 ABSENT-0 ABSTAIN-1 (Jedynak) 11

12 **Mr. Jedynak also requested that Resolutions R and R be removed from the consent Agenda. Mr. Jedynak asked how much the taxes would be impacted with these two tax appeal settlements. Mr. Poff was not sure but added that the Tax Assessor and the Appraiser both thought the settlements were in the best interest of the Township. He explained the process of these tax appeals. Mr. Jedynak asked if the reduction would result in a refund or credit. Mr. Poff advised that for past years, a refund would be made out of a reserve account. For the current year, adjustments would be made. A motion was made by Dr. Gellman, seconded by Mr. Quinn to approve Resolutions R and R ROLL CALL VOTE: YEA-8 NAY-1 ABSENT-0 ABSTAIN-0 (Jedynak) A motion was made by Mr. Quinn, seconded by Mr. Rogers to approve all of the items listed on the Consent Agenda with the exception of R-14-9, R and R which were acted on outside of the Consent Agenda. Roll Call Vote: YEA 9* NAY - 0* ABSENT 0 ABSTAIN - 0 *Note Mr. Jedynak voted No on Resolutions R and R and abstained on R R-14-1 RESOLUTION AUTHORIZING THE EXECUTION OF A CASH MANAGEMENT PLAN FOR THE TOWNSHIP OF ROCKAWAY WHEREAS, it is in the best interest of the Township of Rockaway to earn additional revenue through the investment and prudent management of its cash receipts; and WHEREAS, P.L. 1983, Chapter 8, approved January 18, 1983 is an act concerning the Local Fiscal Affairs Law and amends N.J.S.A. 40A:5-2 and N.J.S.A. 40A:5-14; and WHEREAS, this requires that each local unit shall adopt a cash management plan. NOW, THEREFORE, BE IT RESOLVED that the following shall constitute the Cash Management Plan for the Township and the Treasurer shall deposit and manage its funds pursuant to this plan: Definitions 1. Treasurer shall mean the Chief Financial Officer of the Township of Rockaway. 2. Fiscal Year shall mean the twelve-month period ending December thirty-one. 3. Cash Management Plan shall mean that plan as approved by resolution. Designation of Depositories 12

13 The following banks and financial institutions are hereby designated as official depositories for the Deposit of all public funds referred to in the Plan, including any certificates of Deposit which are not otherwise invested in Permitted Investments as provided for in this Plan: Lakeland Bank, Bank of America, Valley National Bank, Santander Bank, TD Bank, Provident Bank, PNC Bank, Fulton Bank of New Jersey, Hudson Savings Bank, Investors Savings Bank, and Peapack-Gladstone Bank. Audit Requirement 1. The Cash Management Plan shall be subject to the annual audit conducted pursuant to N.J.S.A. 40A:5-4. Authority to Invest 1. The governing body shall pass a resolution at its first meeting of the fiscal year designating the Township official(s) who shall make and be responsible for municipal deposits and investments. Investment Instruments 1. The Treasurer shall invest at his discretion in any investment instrument as approved by the State of New Jersey in accordance with N.J.S.A. 40A: Records and Reports 1. The Treasurer shall report all investments in accordance with N.J.S.A. 40A: At a minimum the Treasurer shall: a. Keep a record of all investments. b. Keep a cash portion record which reveals, on a daily basis, the statute of the cash in its bank accounts. c. Confirm investments with the governing body at the next regularly scheduled meeting. d. Report monthly to the governing body as to the status of cash balances in bank accounts, revenue collection, interest rates and interest earned. Cash Flow 1. The Treasurer shall ensure that the accounting system provides regular information concerning the cash position and investment performance. 2. All moneys, shall be turned over to the Treasurer and deposited in accordance with N.J.S.A. 40A: The Treasurer is authorized and directed to invest surplus funds of the Township of Rockaway as the availability of the funds permit. In addition, it shall be the responsibility of the Treasurer to minimize the possibility of idle cash by depositing the moneys in interest bearing accounts wherever practical and in the best interest of the Township of Rockaway. 4. The Treasurer shall ensure that funds are borrowed for Capital Projects in a timely fashion. 13

14 R-14-2 RESOLUTION AUTHORIZING ADMINISTRATOR OF THE MUNICIPAL COURT TO COLLECT MONEYS AND FEES AND DEPOSIT THEM IN A DESIGNATED DEPOSITORY BE IT RESOLVED that pursuant to N.J.S.A. 40A:5-14, the Administrator of the Municipal Court of the Township of Rockaway shall cause all moneys and fees collected in her custody to be deposited only in a designated depository for the Township of Rockaway in a Court Administrator s Account, and that all Warrants drawn on said Account shall be by the Court Administrator of the Township of Rockaway for the calendar year R-14-3 RESOLUTION ESTABLISHING THE TOWNSHIP OF ROCKAWAY COUNCIL MEETING DATES FOR THE YEAR 2014 WHEREAS, the New Jersey Public Meetings Act requires that the Township Council of the Township of Rockaway hold an Annual Organization or Reorganization Meeting, and to post and maintain, deliver to the Daily Record Newspaper and the Citizen of Morris County Newspaper, file with the Municipal Clerk and to mail to persons requesting notification, a Schedule of Meetings of the Governing Body to be held during the succeeding year; and WHEREAS, such Schedule must contain the location of each meeting to the extent it is known, and the time and date of each meeting. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 1. The Schedule of all Regular Meetings for the year 2014 to the extent known, and the time, date, and location of each meeting is attached hereto as Exhibit A and made a part hereof. 2.In the event that said schedule is hereafter revised, the Township Clerk is hereby directed, within seven (7) days following said revision, to post notice thereof and direct notice to the Daily Record and the Citizen or the Star Ledger Newspapers, to file said notice with the Municipal Clerk and mail said notice to those persons requesting same. The schedule of the 2014 Regular Meetings for Rockaway Township shall be as follows. All meetings will be held in the Municipal Building, 65 Mt. Hope Road, Rockaway Township at 7:30 p.m. Formal action may be taken at all meetings. JANUARY 7, 2014, Re-Org JANUARY 28, 2014 FEBRUARY 11, 2014 FEBRUARY 25, 2014 MARCH 11, 2014 MARCH 25, 2014 APRIL 8, 2014 APRIL 22, 2014 MAY 13, 2014 MAY 27, 2014 JUNE 10,

15 JUNE 24, 2014 JULY 8, 2014 AUGUST 12, 2014 SEPTEMBER 9, 2014 SEPTEMBER 23, 2014 OCTOBER 14, 2014 OCTOBER, 28, 2014 NOVEMBER 12, 2014 (Wednesday) NOVEMBER 25, 2014 DECEMBER 9, 2014 R-14-4 RESOLUTION DESIGNATING THE OFFICIAL NEWSPAPERS FOR THE TOWNSHIP OF ROCKAWAY FOR THE YEAR 2014 WHEREAS, the New Jersey Open Public Meetings Act requires the relevant Governing Body to, by Resolution, select official newspapers to be recipients of Notices required by said Act. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway that the Daily Record be the primary official newspaper for the calendar year 2014, and that the Citizen of Morris County, and the Star Ledger are selected as official newspapers in the event the Daily Record is unable to publish required notices or in the event that a notice requires notification to more than one official newspaper. R-14-5 RESOLUTION DESIGNATING THE OFFICIAL BULLETIN BOARD FOR THE TOWNSHIP OF ROCKAWAY FOR THE YEAR 2014 WHEREAS, the New Jersey Open Public Meetings Act requires that the Township of Rockaway post certain notices at a central location. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway notices to be posted by the New Jersey Open Public Meetings Act are to be placed on the Bulletin Board maintained by the Township Clerk in the Municipal Building and in the Rockaway Township Main Library. R-14-6 RESOLUTION DESIGNATING THE FEE FOR RECEIVING NOTICES THROUGHOUT THE YEAR 2014 WHEREAS, the New Jersey Open Public Meetings Act provides that any person may request a Public Body mail to them copies of any Regular Meeting Schedule and revision, and any advance notice of Meetings upon prepayment of such person of a reasonable sum, if any such sum has been fixed by Resolution of the Governing Body to cover the cost of providing such Notice. 15

16 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 1. That the fee to be paid by persons desiring Notice as above described, pursuant to the New Jersey Open Public Meetings Act, for the year 2014 is $ That all requests for Notices shall terminate at midnight on December 31 st of each year. R-14-7 RESOLUTION ESTABLISHING INTEREST ON DELINQUENT TAXES WHEREAS, under date of May 8, 1970, the Legislature of the State of New Jersey Amended the Law under Chapter 46 referred to in N.J.S.A. 54:4-67 permitting Municipalities to charge Interest on Delinquent Taxes at the Rate of 8% for the first $1,500 of delinquency and 18% on amounts in excess thereof; and WHEREAS, after due consideration, the Council desires to invoke the privilege granted by the Amendment as aforesaid. NOW, THEREFORE, BE IT RESOLVED, that the Penalty on Unpaid Taxes be 8% on the first $1,500 and 18% on the remainder thereof, for the calendar year of R-14-8 RESOLUTION ESTABLISHING PENALTY ON DELINQUENT TAXES WHEREAS, Chapter 75, Laws of 1991, authorizes the Governing Body to fix a 6% Penalty to be charged to a Taxpayer with a delinquency in excess of $10, and who fails to pay said delinquency prior to year-end closing; and NOW, THEREFORE, BE IT RESOLVED, that the Penalty is to be calculated with Interest included in the total delinquency. BE IT FURTHER RESOLVED that a certified copy of this resolution be returned to the Tax Collector. R-14-9 RESOLUTION APPROVING THE ROCKAWAY TOWNSHIP FIRE DEPARTMENT OFFICERS BE IT RESOLVED AND IT IS HEREBY APPROVED, the names shown on the attached list, reflecting the year 2014 Officers in the various Fire Companies of the Rockaway Township Fire Department. ROCKAWAY TOWNSHIP FIRE DEPARTMENT 2014 OFFICERS Mason, Joe Dept. Director Dept. Chief Hatke, Carl Deputy Chief Babcock, Craig Fire Marshal Company 1, Hibernia Company 4, Birchwood Tsolakis, Dave Co. Chief Jenkins, Jason Co. Chief 16

17 Power, Keith Fire Captain Fire Captain Fire Lt. Miller, Randy Fire Lt. Fire Lt. Guyre, Bob Fire Lt. Wickins, Rebecca Rescue Capt. Miller, James Resc. Capt. Farrell, Tom Rescue lst lt. Rescue lst Lt. Bush, Kris Steward Rescue 2 nd Lt. Hatke, Jessica Steward Company 2, Mt. Hope Company 5, White Meadow Lake D Amico, Sean Co. Chief McCormack, Brian Co. Chief Andrisano, Joe Fire Capt. Giordano, Anthony Fire Capt. Kotteles, Scott Fire lt. Garvey, Tom Fire Lt. Lampone, Amber Fire Lt. Keenan, Ben Fire Lt. Lampone, Amber Rescue Capt. Howard, Ali Rescue Capt. Rescue lst Lt. Craig, Debbie Rescue 1 st Lt. Steward Rosenberg, Larry Rescue 2 nd Lt. Steward Company 3, Marcella 513 Air Truck Shay, Kevin Co. Chief Derewicz, Stephen Coordinator Pedersen, Kurt Fire Captain Nienhouse, Kevin Fire Lt. Fire Lt. Karlson, Roy & Bert Parks Board 3 Coord. Rescue Capt. Ice & Water Rescue Unit Reinhard, George Rescue 1 st Lt. Steward Jack, Brandon Coordinator R RESOLUTION DESIGNATING OFFICER TO CERTIFY UNPAID MUNICIPAL LIENS BE IT RESOLVED, that Zenab Bachok be and is hereby designated as the Officer to make examination of the Records as to unpaid Municipal Liens and to certify the results thereof for the year R RESOLUTION DESIGNATING OFFICER TO CERTIFY MUNICIPAL IMPROVEMENTS NOT ASSESSED BE IT RESOLVED, that Susan Best be and is hereby designated as the Officer to make examination for Search of Municipal Improvements not Assessed Liens and to certify the results thereof for the year

18 R RESOLUTION DESIGNATING OFFICER TO PROVIDE SURETY BONDS ON VARIOUS EMPLOYEES AND APPOINTEES OF THE TOWNSHIP OF ROCKAWAY BE IT RESOLVED, that Susan Best be and is hereby designated as the Officer to provide Surety Bonds on the Various Employees and Appointees of the Township of Rockaway for the year R RESOLUTION ESTABLISHING PETTY CASH FUNDS AND DESIGNATING THE PERSON RESPONSIBILE FOR SUCH BE IT RESOLVED, that a Petty Cash Fund be and is hereby established for the various Departments of Rockaway Township as listed below: DEPARTMENT AMOUNT PERSON RESPONSIBLE POLICE $500. WALTER ARDIN ADMINISTRATION $400. SUSAN BEST ROADS $200. ED HOLLENBECK RECREATION $200. JOSEPH FIORILLA SUMMER RECREATION $300. JOSEPH FIORILLA HEALTH $200. PETER TABBOT WATER $150. ROBERT SHEARD COURT $150. BEVERLY INSULL An account of said Petty Cash Funds shall be rendered monthly and returned to the Township Treasurer by way of refund on or before December 31, R RESOLUTION ACCEPTING PROPOSAL OF INSURANCE COVERAGE WHEREAS, the Township Council of the Township of Rockaway wishes to accept Insurance Coverage; and WHEREAS, N.J.S.A. 40A:11-5(1)(m) establishes that such coverage and services are extraordinary unspecifiable services which are not required to be bid pursuant to the New Jersey Local Public Contracts Law; and WHEREAS, the Township Council of the Township of Rockaway has nonetheless requested quotations with respect to such coverage and such services. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: 1. That the Township Council of the Township of Rockaway hereby accepts the proposal of Insurance Coverage as presented by H.O. Baker a. Recreation Accident Policy b. Baseball Accident Policy c. Fire Department Accident Policy 18

19 2. That the Mayor and Township Clerk of the Township of Rockaway are hereby authorized to execute those documents necessary to obtain said Insurance Coverage. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN (NON-ISSUED) WHEREAS, the Tax Collector s Office has received payment for redemption prior to the issuance of a tax sale certificate on: BLOCK LOT 003 known as: 25 Titus St. In the name of: Paleocostas. WHEREAS, reimbursement is now required to be made to the following Lien Holder, INVESTA (C1) SPE-NJ, LLC 2020 HOWELL MILL ROAD NW, SUITE C-513 ATLANTA, GA From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX TITLE LIEN: $9, PREMIUM: $40, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of $49, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. R RESOLUTION AUTHORIZING THE DEFENSE, PROSECUTION AND SETTLEMENT OF TAX APPEALS WHEREAS, the Township Council of the Township of Rockaway ( Township ) has determined to authorize the Tax Assessor of the Township with the advice and consent of the Township Attorney, to defend tax appeals brought against the Township and stipulate the settlements with respect to certain tax appeals and to take appeals, as he shall determine to be necessary. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, and the State of New Jersey, they being the Governing Body thereof, as follows: 1. The Tax Assessor of the Township of Rockaway is hereby authorized, on behalf of the Township of Rockaway, with the advice and consent of the Municipal Attorney, to prosecute and defend tax appeals and to settle tax appeals where the reduction does not exceed $1,000, of assessed value. All settlements in excess of $1,000, of assessed value require the approval of the Council. 2. The Tax Assessor shall submit monthly reports to the Township with respect to all settlements. 3. A copy of this Resolution shall be sent to the Tax Assessor of the Township of Rockaway and the Morris County Board of Taxation. 4. This resolution shall take effect immediately. R RESOLUTION AUTHORIZING SEWER ASSESSMENT PAYMENTS 19

20 WHEREAS, the Township Council has initiated a program of assessing property owners for sewer payments over a 20 year period; and WHEREAS, on occasion property owners are unable to make the periodic payments as scheduled; and WHEREAS, it is in the best interest of the Township and the property owners that some relief be granted in the form of late payment allowance, 5-year assessment payment plan, or other form of relief; and WHEREAS, it has become cumbersome for the Township Council to review each application for relief; and WHEREAS, the Administration has agreed to perform this process for the Township Council. NOW, THEREFORE, BE IT RESOLVED that the Business Administrator, and in his absence, the Chief Financial Officer be and are hereby authorized to perform this review process for sewer assessment relief, and to grant said relief in accordance with the New Jersey Statutes. BE IT FURTHER RESOLVED that property owners denied relief from the Administration may appeal said decision to the Township Council. R RESOLUTION GRANTING AUTHORIZATION TO RETAIN PROFESSIONAL SERVICES THE COST OF WHICH IS ANTICIPATED TO EXCEED $17,500 IN ACCORDANCE WITH THE LOCAL PUBLIC CONTRACTS LAW WHEREAS, the N.J.S.A. 40A:11-1 et seq. known as the Local Public Contracts Law, requires that all Contracts or Agreements for the performance of any work, shall not be made or awarded unless Public advertising for Bids and bidding, therefore, is solicited; and WHEREAS, N.J.S.A. 40A:11-5 provides that any Contract or Agreement may be made, negotiated or Awarded without Public advertising for Bids and bidding, therefore, if the subject matter, therefore, consists of Professional Services, are rendered or performed by a person authorized by Law to practice a recognized profession; and WHEREAS, the Township of Rockaway has need for such Professional Services, which said Services will be performed by persons authorized by Law to practice a recognized professional as non-fair and open contracts pursuant to the provisions of N.J.S.A. 19:44A WHEREAS, the Business Administrator has determined and certified in writing that the value of the aforementioned contracts as is are anticipated to exceed $17,500. WHEREAS, the Township of Rockaway desires to award the contract subject to the receipt of an appropriate Business Entity Disclosure Certification and to make this Resolution effective upon the receipt of an appropriate Business Entity Disclosure Certification. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: A. That in accordance with provision of N.J.S.A. 40A:11-1, the Award of Contracts for the following enumerated Services, without the advertising for and the receipt of Bids for such work, inasmuch as they are Professional Services as set forth in said 20

21 Statute is hereby approved and the Mayor and Township Clerk are hereby authorized to sign and enter into the same on behalf of the Township of Rockaway: 1. Haley & Aldrich Co. (Hydraulics & Hydrologic Engineering) 2. Crew Engineering Inc. (Sewer Eng.) 3. Lee T. Purcell Associates (Water Consult.) 4. Burgis Associates (Planning Consult.) 5. Spector & Dimin (Attorney) 6. Certified Valuations (Appraisals) 7. The Buzak Law Group, LLC (Attorney) 8. Nisivoccia & Co. (Auditors) 9. Dewberry Engineers, Inc. (Engineering) 10. Bell, Shivast & Fasolo, PC (Attorney) 11. EI Associates (Engineering) 12. Stuart B. Klepesh (Attorney) 13. Connolly & Hickey Historical (Architect) 14. Integra Realty Resources (Appraisers) 15. Izenberg Appraisal Assocs. (Appraisers) 16. Allan J. Iskra (Attorney) 17. Gates Architectural (Architect) 18. Iaciofano & Perrone (Attorney) 19. Laddey, Clark & Ryan (Attorney) 20. Boswell Engineering (Engineering) 21. Inglesino, Pearlman, Wyciskala & Taylor, LLC (Attorney) 22. Princeton Hydro (Engineering) 23. Peter King, LLC (Attorney) 24. ADP (Payroll) 25. Mt. Hope Survey & Mapping (Mapping, Surveying) B.The award of this contract is subject to each appropriate business entity listed herein completing in receipt and submitting an appropriate Business Entity Disclosure Certification which certifies that said business entity has neither made a contribution that is reportable pursuant to the Election Law Enforcement Commission, pursuant to N.J.S.A. 19:44A-8 or 19:44A-16, in the one (1) year period preceding the award of the contract that would, pursuant to P.L c.19 affect its eligibility to perform this contract, nor will it make a reportable contribution during the term of the contract or any political party committee in the Township of Rockaway if a member of that political party is serving in an elective public office of the Township of Rockaway when the contract is awarded, or to any candidate committee of any person serving in an elective public office of the Township of Rockaway when the contract is awarded. C.This Resolution shall be printed once in the Official Newspaper of the Township of Rockaway. This Resolution shall take effect as provided herein. 21

22 R RESOLUTION GRANTING AUTHORIZATION TO RETAIN PROFESSIONAL SERVICES THE COST OF WHICH IS ANTICIPATED NOT TO EXCEED $17,500 IN ACCORDANCE WITH THE LOCAL PUBLIC CONTRACTS LAW WHEREAS, the N.J.S.A. 40A:11-1 et seq. known as the Local Public Contracts Law, requires that all Contracts or Agreements for the performance of any work, shall not be made or awarded unless Public advertising for Bids and bidding, therefore, is solicited; and WHEREAS, N.J.S.A. 40A:11-5 provides that any Contract or Agreement may be made, negotiated or Awarded without Public advertising for Bids and bidding, therefore, if the subject matter, therefore, consists of Professional Services, are rendered or performed by a person authorized by Law to practice a recognized profession; and WHEREAS, the Township of Rockaway has need for such Professional Services, which said Services will be performed by persons authorized by Law to practice a recognized professional as non-fair and open contracts pursuant to the provisions of N.J.S.A. 19:44A WHEREAS, the Business Administrator has determined and certified in writing that the value of the aforementioned contracts as is are anticipated not to exceed $17,500. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway as follows: A.That in accordance with provision of N.J.S.A. 40A:11-1, the Awarding of Contracts for the following enumerated Services, without the advertising for and the receipt of Bids for such work, inasmuch as they are Professional Services as set forth in said Statute: 1. Mary Jo Thomson, D.O. (Physician) 2. First Byte Corp. (Tax Software Conslt.) 3. R.S. Knapp Co., Inc. (Printing of Tax Map) 4. Microsystems-NJ Com., LLC (Consultant) 5. Steven Hodes DVM PA (Veterinarian) 6. Language Works, Inc. (Interpreter) 7. Edmunds & Associates, Inc. (Financial Services) 8. Technical Fire Services, Inc. (Fire) 9. Adams, Rehmann & Heggan (Engineer/Surveyor Tax Maps) 10. Dorsey & Semrau L.L.C. (Attorney) 11. O Donnell McCord, PC (Attorney) 12. Dr. Steven Ware (Physician) 13. Joseph O Toole Esq. (Attorney) 14. Kristine A. Wilsusen (Health Education) 15. DeCotiis, Fitzpatrick, Coler, LLP (Attorney) 16. Joseph J. Bell IV ESQ. (Attorney) 17. Atlantic Corporate Health (Health Services) B.This Resolution shall be printed once in the Official Newspaper of the Township of Rockaway. C.This Resolution shall take effect as provided herein. 22

23 R RESOLUTION AUTHORIZING ACCESS USER CONTRACT WITH THE PUBLIC ACCESS CHANNEL WHEREAS, the Township of Rockaway ( Township ) has utilized the Public Access Channel ( PAC ) for the airing of a certain community program known as RT Express; and WHEREAS, application must be made quarterly for the scheduled time; and WHEREAS, there has been presented a certain Access User Application for said program; and WHEREAS, the Township desires to authorize its execution by the Business Administrator for the year NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, and the State of New Jersey as follows: 1. The terms and conditions of a certain Access User Application to Cablevision of Morris for the airing of the program RT Express, together with the terms and conditions of a certain Access User Contract for said purposes are hereby approved, ratified and confirmed by the Township. 2. The appropriate officers of the Township, including without limitation, the Mayor, Business Administrator, and Township Clerk are hereby authorized and directed to execute said application and Access User Contract and to take any and all steps necessary to effectuate the purposes of this resolution. R RESOLUTION AUTHORIZING THE TOWNSHIP OF ROCKAWAY TO JOIN MORRIS COUNTY ADAPTIVE RECREATIONAL PROGRAM (McARP) WHEREAS, there has been created a Morris County Adaptive Recreational Program (McARP); and WHEREAS, said program intends to provide recreational services for persons with disabilities of all ages, and further to give said persons an opportunity to explore new leisure time skills in conjunction with their age and specific disabilities; and WHEREAS, the total project cost is estimated to be approximately $300,000.00; and WHEREAS, the Township of Rockaway cost with respect thereto will be approximately $3, Fair Share Assessment (FSA). NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Rockaway as follows: 1. That the Township of Rockaway hereby intends to join the Morris County Adaptive Recreational Program (McARP) as described above and contribute thereto in the amount not in excess of Fair Share Assessment (FSA) for one year. NOTE R TEMPORARY BUDGET IS AT THE END OF THESE MINUTES 23

24 RESOLUTION R AUTHORIZING CANCELLATION OF SMALL BALANCES LESS THAN $10.00 WHEREAS, N.J.S.A. 40A provides that the governing body of a municipality may, by resolution, authorize the cancellation of property taxes up to $10.00 Whereas there seems to be a need to cancel such small balances to avoid incurring extra expense in mailing delinquency notices or overpayment notices, especially when the open tax amounts are less than a $10.00 Whereas such cancellations will also eliminate listing properties with $10.00 balances from the tax sale. Therefore, be it resolved by the governing body of the Township of Rockaway to authorize the tax collector to cancel such small balances and adjust her records accordingly. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ROCKAWAY RETURNING AND IN LIEU OF TAX PAYMENT MADE BY THE ASSOCIATION FOR RETARDED CITIZENS (ARC) WHEREAS, the Association for Retarded Citizens is a Tax Exempt Organization which owns and maintains a facility at One Leonard Place within the Township of Rockaway; and WHEREAS, the Association for Retarded Citizens, in connection with its ownership of this Tax Exempt Property, recently forwarded to the Township a check in the amount of $1, representing an in-lieu of Tax Payment in connection with that particular facility; and WHEREAS, the Township Council believes that this organization has done much to forward the interest of the Retarded Citizens and has been an asset to the Community; and WHEREAS, the Township is not permitted to make contributions to private Organizations but in recognition of the Services provided by the Association for Retarded Citizens, does not wish to accept the in-lieu of Tax Payment voluntarily made by the ARC to the Township of Rockaway. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway that it does hereby direct the Business Administrator to return to the Association for Retarded Citizens, the sum of $1,006.50, which has been paid to the Township in-lieu of Tax- Payment relative to One Leonard Place. RESOLUTION AUTHORIZING THE SETTLEMENT OF A TAX APPEAL INVOLVING BLOCK 11001, LOT (387 MT. HOPE AVE) R WHEREAS, appeals of the 2010, 2011, 2012 and 2013 real property tax assessment of Block 11001, Lot 11.02, located at 387 Mt. Hope Avenue in the Township of Rockaway have been filed; and WHEREAS, said property is owned by Dick s Sporting Goods; and WHEREAS, Special Tax Counsel, the Township s Appraiser and the Tax Assessor have negotiated a settlement; and WHEREAS, Rockaway Township s Appraiser is of the opinion that the proposed settlement is in the best interest of Rockaway Township; and 24

25 WHEREAS, Rockaway Township s Special Tax Counsel is of the opinion that the proposed settlement is in the best interest of Rockaway Township; and WHEREAS, Rockaway Township s Tax Assessor is of the opinion that the proposed settlement is in the best interest of Rockaway Township. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway in the County of Morris and State of New Jersey as follows: 1. Settlement of the 2010, 2011, 2012 and 2013 tax appeals filed at the Tax Court of New Jersey challenging the assessed valuation of Block 11001, Lot is authorized as follows: YEAR ORIGINAL ASSESSMENT REQUESTED ASSESSMENT 2010 $8,990,000 $ 7,118, $8,990,000 $ 7,882, $11,593,800 $11,593, $11,593,800 $10,414, All municipal officials are hereby authorized to take whatever actions may be necessary to implement the terms of this Resolution. RESOLUTION NO. R RESOLUTION OF THE TOWNSHIP OF ROCKAWAY APPROVING THE SETTLEMENT PROPOSAL OF APPEALS FILED BY TARGET CORPORATION WHEREAS, Target Corporation filed actions with the Tax Court of New Jersey challenging the 2009, 2010, 2011, 2012 and 2013 property tax assessments imposed by the Rockaway Township Tax Assessor on property known as 371 Mount Pleasant Avenue and identified on the tax maps of the Rockaway Township as Block 11001, Lot (hereinafter referred to as the Subject Property ); and WHEREAS, Target Corporation and the Township of Rockaway (hereinafter the parties ) engaged in discovery and performed the necessary due diligence in support of their respective positions in the litigation; and WHEREAS, the Township of Rockaway retained an Appraiser with the requisite expertise to value facilities like the Subject Property; and WHEREAS, the Rockaway Township Assessor has made such an examination of the value and proper assessment of the Subject Property as deemed necessary and appropriate, and has been consulted by the Special Tax Attorney for the taxing district with respect to this settlement; and WHEREAS, based upon the information obtained during discovery, the parties engaged in settlement negotiations in an effort to amicably resolve the pending property tax appeals; and WHEREAS, as a result of settlement negotiations, the parties have agreed to the following settlement: (a) Affirm the Subject Property s 2009 assessment at $14,535,200; 25

26 (b) Reduce the Subject Property s 2010 assessment from $14,535,200 to $13,160,200; (c) Affirm the Subject Property s 2011 assessment at $14,535,200; (d) Affirm the Subject Property s 2012 assessment at $19,445,300; (e) (f) Affirm the Subject Property s 2013 assessment at $19,445,300; and Reduce the Subject Property s 2014 assessment from $19,445,300 to $17,695,300. WHEREAS, an acceptable settlement of the aforesaid tax appeals has been negotiated in which Target Corporation agrees to settle its appeals for an assessment at the fair assessable value of the Subject Property consistent with the assessing practices generally applicable in the taxing district and as required by law; and WHEREAS, Rockaway Township s Appraiser is of the opinion that the proposed settlement is in the best interest of Rockaway Township; and WHEREAS, Rockaway Township s Special Tax Counsel is of the opinion that the proposed settlement is in the best interest of Rockaway Township; and WHEREAS, Rockaway Township s Tax Assessor is of the opinion that the proposed settlement is in the best interest of Rockaway Township; and NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway in the County of Morris and State of New Jersey that Rockaway Township s Special Tax Counsel is hereby authorized to execute a Stipulation of Settlement, which is consistent with this Resolution, to resolve the tax appeals filed by Target Corporation on the Subject Property for the tax years 2009 through R RESOLUTION APPROVING LOCAL EMERGENCY PLANNING COMMITTEE FOR THE TOWNSHIP OF ROCKAWAY BE IT RESOLVED AND IT IS HEREBY APPROVED, the names shown on the attached list reflects the Local Emergency Planning Committee for the Township of Rockaway for the years 2014, 2015, and Mayor Dachisen Gregory V. Poff, II, Business Administrator Walter Ardin, Police Chief, Emergency Management Coordinator Martin McParland, Police Captain Councilman Antonelli Councilman Gellman Councilman Max Rogers James Lutz, Township Engineer Phil Tobaygo, Construction Official Edward Hollenbeck, Director of Public Works Lisa Palmieri, Chief Financial Officer 26

TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 5, 2016

TOWNSHIP OF ROCKAWAY REORGANIZATION MEETING JANUARY 5, 2016 The Reorganization Meeting of the Township Council of the Township of Rockaway was held on Tuesday, January 5, 2016 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

More information

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 25, 2014 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 25, 2014 in the Municipal Building 65 Mt. Hope Road,

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

TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012

TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012 TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 27, 2012 The Township Council of the Township of Rockaway held their Regular Meeting on March 27, 2012 and began at 7:30 p.m. in the Municipal Building, 65 Mt.

More information

TOWNSHIP OF ROCKAWAY TOWNSHIP COUNCIL MEETING OCTOBER 13, 2105

TOWNSHIP OF ROCKAWAY TOWNSHIP COUNCIL MEETING OCTOBER 13, 2105 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, October 13, 2015 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of

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

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

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

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

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

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

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

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

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013

TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013 TOWNSHIP OF ROCKAWAY REGULAR MEETING APRIL 2, 2013 The Township Council of the Township of Rockaway held their Regular Meeting on April 2, 2013 which began at 7:30 p.m. in the Municipal Building, 65 Mt.

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

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance. Minutes of the Reorganization Meeting of the Township Council of the Township of East Hanover held on Tuesday, January 3, 2012 at 6:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover,

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

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

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 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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 2018 @ 6:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading

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

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

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

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

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

MEETING OF JANUARY 4, 2016

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

More information

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

ROCKAWAY TOWNSHIP COUNCIL MARCH

ROCKAWAY TOWNSHIP COUNCIL MARCH The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 27, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of

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

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 12, 2017

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 12, 2017 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, September 12, 2017 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

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

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk) SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)

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

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

TOWNSHIP OF ROCKAWAY COUNCIL JANUARY 23, 2018

TOWNSHIP OF ROCKAWAY COUNCIL JANUARY 23, 2018 The Regular Meeting of the Township Council of the Township of Rockaway was held on Thursday, January 23, 2018 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

More information

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

More information

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

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

More information

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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 2018 @ 7:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

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

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

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

More information

TOWNSHIP 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

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

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m.

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m. BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, 2013 7:30 p.m. The Reorganization Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey,

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

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

ORGANIZATIONAL MINUTES FOR 2019

ORGANIZATIONAL MINUTES FOR 2019 January 7, 2019 The Organization Meeting of the Supervisors of Franklin Township, held in the Franklin Township Volunteer Fire Department Social Hall, was called to order at 1903 hours. Present were Supervisors

More information

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014 TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz

More information

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis

More information

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 John Stanzione 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

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

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

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

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution Introduced by: Commissioner Alphonse Petracco Date: May 17, 2016 ~----------~---------~ ----~-~---~ Seconded by: Commissioner Mauro G. Tucci. 124-16 BE IT RESOLVED, by the Board of Commissioners of the

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

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

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

MUNICIPAL CONSOLIDATION

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

More information

Sandyston Township. Reorganization Meeting Minutes

Sandyston Township. Reorganization Meeting Minutes Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda

More information

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017 At 7:03 P.M. Clerk Reese opened the meeting and read the following: In compliance with the Open Public Meetings Act of New Jersey, adequate notice of this meeting was provided on December 15, 2016 by sending

More information

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

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney Public Meeting September 9, 2014 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 7:00 P.M. Karen J. Carnevale,

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 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

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 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

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

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

More information

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

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

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

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

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

More information

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

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

More information

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

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

Borough of Elmer Minutes: Reorganization January 4, 2017

Borough of Elmer Minutes: Reorganization January 4, 2017 1 Borough of Elmer Minutes: Reorganization January 4, 2017 The Reorganization Meeting of the Elmer Borough Council convened in the Borough Hall at 7:00 pm with Mayor Stemberger presiding. Mayor Stemberger

More information

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

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

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

More information

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732) BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information