REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT
|
|
- Rhoda Clarke
- 5 years ago
- Views:
Transcription
1 Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ REGULAR MEETING AGENDA June 18, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 18, 2018 is now being recorded and called to order FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga 1 st Ward Alderman Mr. Cyril Wekilsky 1 st Ward Alderman Dr. Edina Renfro-Michel 2 nd Ward Alderwoman Mr. Bob Tullock 2 nd Ward Alderman Dr. William McBride 3 rd Ward Alderman X Mr. Scott Miniter 3 rd Ward Alderman Mr. James Plaisted 4 th Ward Alderman Mr. James Lynch 4 th Ward Alderman Mr. Matthew DiLauri Mayor Mr. Fred Semrau Town Attorney Mr. Neil Henry Administrator Ms. Cynthia Oravits Town Clerk Adequate Notice MAYOR S STATEMENT Pursuant to the requirements of RS 10:4-10, I announce and direct the Clerk to enter into the Minutes of this meeting an accurate statement to the effect that: 1. Notice of this meeting was posted at Town Hall on December 27, 2017 and this agenda was posted on June 15, Notice of this meeting was published in the Citizen of Morris County and the Daily Record Newspapers on December 27, 2017 a copy of this agenda was forwarded to each of the town s official newspapers on June 15, MAYOR S ANNOUNCEMENT urges all residents of the Town of Boonton to sign up for Nixle notifications on their phones and electronic devices. This is a free service to ensure that valuable information is forwarded to everybody related to road closures, weather reports, etc. PRESENTATION Presentation of the Boonton Holmes Public Library CORRESPONDENCE Alderman Plaisted 1. Letter received from the Boonton Fire Department on June 12, 2018 requesting the following relating to their annual Labor Day Celebration being held from Thursday, August 30, 2018 through Sunday, September 2, 2018: a) Use of Main Street for parade on Saturday, September 1, 2018 (rain date Monday, September 3, 2018). b) Police personnel to direct traffic before, during & after parade and one police vehicle to lead the parade.
2 c) Permission to serve alcoholic beverages at the BHS Athletic Field from Thursday, August 30, 2018 through Sunday, September 3, d) Services of employees as well as vehicles from the DPW for preparation and servicing of the athletic field before, during and after the celebration. Also, on behalf of the Board of Chiefs, officers and members of the BFD, an invitation is being extended to the Board to review the parade and join in celebrating 127 years of continuous service. 2. Letter received from Father Daniel O Mullane, Pastor of Our Lady of Mount Carmel, requesting a procession of the statue of our Lady of Mount Carmel through several streets in Boonton on Sunday, July 15, 2018 (individually listed in their letter). MEETING OPEN TO THE PUBLIC will open this portion of the meeting to the Public CONSENT AGENDA Alderman Miniter Resolution through RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN APPROVING MEETING MINUTES BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, that the Minutes from the following meetings are hereby approved as typed and filed in the Town Clerk s office: June 4, 2018 Regular & Closed Session RESOLUTION RESOLUTION TO APPROVE PAYMENT OF VOUCHERS WHEREAS, vouchers for payment have been submitted to the Mayor and Board of Aldermen by the various municipal departments. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, all vouchers approved by the respective committees be and are hereby ordered paid. RESOLUTION RESOLUTION APPROVING CORRECTIVE ACTION PLAN FOR THE 2017 AUDIT TO THE DIVISION OF LOCAL GOVERNMENT SERVICES WHEREAS, pursuant to the requirements of Local Finance Notice dated July 8, 1992, a corrective action plan shall be prepared addressing the recommendations provided in the annual audit of the Town s books, accounts and financial transactions; and WHEREAS, the Annual Audit of the Town of Boonton for the Year 2017 provides no recommendations, which is reflected in the Corrective Action Plan. NOW THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton directs the Chief Financial Officer to file a copy of this resolution along with the Corrective Action Plan with the Director, Division of Local Government Services.
3 RESOLUTION RESOLUTION CERTIFYING THE MAYOR AND BOARD OF ALDERMEN S COMPLIANCE WITH THE PROMULGATION OF THE LOCAL FINANCE BOARD OF THE STATE OF NEW JERSEY PURSUANT TO N.J.S.A. 40A:5-4 WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and WHEREAS, the Annual Report of Audit for the year 2017 has been filed by a Registered Municipal Accountant with the Municipal Clerk as per the requirements of N.J.S.A. 40A:5-6, and a copy has been received by each member of the Governing Body; and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34; and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the Governing Body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the Governing Body have reviewed, as a minimum, the sections of the annual audit entitled: and General Comments Recommendations WHEREAS, the members of the Governing Body have personally reviewed at a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments Recommendations evidenced by the group affidavit form of the Governing Body; and WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the audit, as per the regulations of the Local Finance Board; and WHEREAS, all members of the Governing Body have received and have familiarized themselves with, at least the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the promulgation of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52-to wit: R.S. 52:27BB-52- A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton hereby states that it has complied with N.J.A.C. 5: and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance.
4 RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BASK INVESTMENTS, LLC BASK INVESTMENTS Wine Barrel 308E Wootton Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON ELKS CLUB BOONTON ELKS CLUB 125 Cornelia Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON LOUNGE, LLC BOONTON LOUNGE, LLC (Boonton Lanes) 720 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR DHRUVI & DHANI LLC
5 Dhruvi & Dhani LLC (Liquor Locker) 119 Hawkins Place RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EFJ5 INC. EFJ5 INC. (Matta Donna) 304 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EKM LIQUORS INC. EKM LIQUORS, INC. (Liquor Outlet) Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR GUS GINDER POST #242 VFW Gus Ginder Post #242 VFW 221 Main Street
6 RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR MAXFIELDS ON MAIN LLC MAXFIELDS ON MAIN 309 Main Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SHARKY S WINGS & RAW BAR WEST LLC Sharky s Wings & Raw Bar West LLC 108 Boonton Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SLOVAK GYMNASTIC UNION ASSEMBLY 32 SLOVAK GYMNASTIC UNION ASSEMBLY 32 NATIONAL SOKOL 301 Pine Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR STEINHAUSERS TAVERN STEINHAUSERS TAVERN (Johnny s) 301 Boonton Avenue
7 RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR TRAXX 202 LLC TRAXX 202 LLC (Boonton Station 1904) 202 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REFUND TAX COURT JUDGMENT WHEREAS, a Tax Court Judgment has been received for the years 2014, 2015, 2016 and 2017 for Block 69, Lot 73.05, for property located at 83 Fulton Street, owned by Fulton Street Associates; and WHEREAS, the reduction in tax assessment has caused an overpayment for the years 2014, 2015, 2016 and 2017: Year Original Tax Court Judgment Difference Tax Rate Total Refund ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , RESOLUTION RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REDEEM TAX SALE CERTIFICATE # WHEREAS, the Tax Collector has been paid $4,690.97, the necessary amount to redeem the following Tax Sale Certificate held by FWDSL & Associates, LP for property assessed to Norman Jalallar and Jamilia Yousof: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption Toner Road $4, $1, $6, NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $6, from the Trust Account and forward said check to the lienholder, FWDSL& associates, LP, 17 West Cliff Street, Attention Jesse Bolmer, Somerville, NJ BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien # from the municipal record. RESOLUTION RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REDEEM TAX SALE CERTIFICATE # WHEREAS, the Tax Collector has been paid $2,040.23, the necessary amount to redeem the following Tax Sale Certificate held by US Bank Cust for PC 7 for property assessed to Rony A. Garcia: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption Birch Street $2, $ $2, NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $2, from the Trust Account and forward said check to the lienholder, US Bank Cust for PC7, 50 South 16 th Street, Suite 2050, Philadelphia, PA 19102; and
8 BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien # from the municipal record. RESOLUTION RESOLUTION TO REFUND OVERPAYMENT WATER ACCOUNT # WHEREAS, property located at 222 Powerville Road, in Boonton Township is serviced in the Town of Boonton for water only; and WHEREAS, this property received a payment by the property owner, Joseph Filippello, in the amount of $207.79; and WHEREAS, this payment should have been paid to the Township of Boonton for sewer service; and WHEREAS, Joseph Filippello, homeowner, has requested a refund of this erroneous payment. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that the Chief Financial Officer be and is hereby authorized and directed to issue a check to Joseph Filippello in the amount of $ for erroneous payment of water. RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING ANDREW J. CICALA AS A SEASONAL LABORER IN THE PUBLIC WORKS DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that Andrew J. Cicala be and is hereby hired as a seasonal laborer in the Public Works Department at an hourly wage of $15.00, effective June 19, RESOLUTION RESOLUTION AUTHORIZING A CONTRACT FOR STREET PAVING WHEREAS, the Town of Boonton may by resolution, and without advertising for bids or obtaining quotations, purchase any goods or services under the Morris County Cooperative Pricing Council; and WHEREAS, the Town has the need on a timely basis to purchase goods and services utilizing Morris County Cooperative Pricing Council, duly authorized under law to extend contract pricing to local units, per N.J.A.C. 5:34-7 et. Seq.; and WHEREAS, the Town intends to enter into contract for Road Resurfacing authorized under Morris County Cooperative Pricing Council Purchasing award, dated January 1, 2018 and valid through December 31, 2018; and WHEREAS, Contract #6 under the Morris County Cooperative Pricing Council has extended pricing authorized under the cooperative for the following companies and price units: Commodity Company Unit Price Hot Mix Asphalt HMA Milling Tilcon $ 63.13/Ton $ 2.65/SY NOW THEREFORE BE IT RESOLVED, by the Board of Alderman of the Town of Boonton, authorizes the Qualified Purchasing Agent to purchase certain goods and services from those approved Morris County Cooperative Contracts extended to municipal units, pursuant to all conditions of the individual contracts; and BE IT FURTHER RESOLVED, that the governing body of Boonton Town pursuant to NJAC 5:30-5.5(b) (the certification of available funds), states that the Chief Finance Officer shall either certify the full maximum amount against the budget at the time the contract is awarded, or no contract amount shall be chargeable or certified until such time as the goods or services are ordered or otherwise called for prior to placing the order, and a certification of availability of funds is made by the Chief Finance Officer; and
9 BE IT FURTHER RESOLVED, that the duration of the contract between the Town of Boonton and the referenced vendor shall be to December 31, 2018; and BE IT FURTHER RESOLVED, that this resolution shall take effect immediately upon adoption according to law. I, Yolanda Dykes, CFO, hereby certifies that $ 58,000 is available in the General Capital Fund, A/C #C Yolanda Dykes, CFO CONSENT AGENDA Alderman Miniter Roll Call vote for Resolutions through BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky, MAYOR AND BOARD OF ALDERMEN TOWN ATTORNEY AND ADMINISTRATOR DISCUSSION ITEMS 1. Proposed Ordinance Municipal Court Amendments 2. TAP Grant Phase II NEW BUSINESS Alderman Lynch RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING JAMES P. WADDILOVE AS POLICE OFFICER IN THE BOONTON POLICE DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that James P. Waddilove be and is hereby appointed to the position of Probationary Police Officer in the Boonton Police Department, contingent upon satisfactory completion of pre-employment screening, at a prorated annual salary of $40,154.00, effective July 9, BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky
10 ORDINANCE (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, AMENDING CHAPTER 201, PARKING OF THE TOWN CODE TO ESTABLISH NEW PARKING ENFORCEMENT HOURS OF 8 A.M. TO 6 P.M. PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky ORDINANCE (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, TO AMEND CHAPTER 80, ANIMALS OF THE TOWN CODE TO ESTABLISH THE POSITION OF MUNICIPAL HUMANE LAW ENFORCEMENT OFFICER PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, APPOINTING PATROLMEN ANTHONY COSENTINO, LEO COLOMBO AND DETECTIVE KARL MANGINO AS MUNICIPAL HUMANE LAW ENFORCEMENT OFFICERS WHEREAS, in accordance with N.J.S.A. 4: , each municipal governing body, upon the recommendation of the chief law enforcement officer, is required to appoint at least one municipal humane law enforcement officer who shall be responsible for animal welfare within the jurisdiction of the municipality, shall enforce and abide by the provisions of chapter 22 of Title 4 of the Revised Statutes, and shall be authorized to investigate and sign complaints, arrest violators, and otherwise act as an officer for detection, apprehension, and arrest of offenders against the animal welfare and animal cruelty laws of the State and ordinances of the municipality; and WHEREAS, Town of Boonton Police Chief David Mayhood has recommended the appointment of Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino to serve as municipal humane law enforcement officers for the Town of Boonton; and WHEREAS, the Mayor and Board of Aldermen of the Town of Boonton concur with the recommendation of Chief Mayhood. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of New Jersey, as follows: 1. Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino be and are hereby appointed to serve as the municipal humane law enforcement officers for the Town of Boonton.
11 2. All other Town officials are hereby authorized and directed to take all action necessary and appropriate to effectuate the terms of this resolution. BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky MEETING OPEN TO THE PUBLIC will open the meeting to the public for comment or discussion RESOLUTION RESOLUTION TO RECESS INTO CLOSED SESSION CLOSED SESSION Alderman Tullock WHEREAS, Section 8 of the Open Public Meetings Act, Chapter 231 P.L permits the exclusion of the public from a meeting in certain circumstances; and WHEREAS, this public body is of the opinion that such circumstances presently exist. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton in the County of Morris and State of New Jersey as follows: 1. The public shall be excluded from discussion of and action upon the hereinafter specified subject matter(s. 2. The general nature of the subject matter to be discussed is as follows: Personnel 3. It is anticipated at this time that the above stated subject matter will be made public at the conclusion of each individual specified submit matter. 4. This resolution shall take effect immediately. 5. No action may be taken in Closed Session VOICE VOTE: IN FAVOR: AGAINST: OPEN MEETING ADJOURN Alderman Tullock There being no further business, the meeting shall adjourn: VOICE VOTE: IN FAVOR: AGAINST:
REGULAR MEETING MINUTES June 18, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT
REGULAR MEETING MINUTES June 18, 2018 Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 18,
More informationREGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,
More informationMayor & 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 informationREGULAR MEETING AGENDA July 17, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA July 17, 2017 Meeting begins 7:00 p.m. All cell phones must be turned off The Meeting of July 17,
More informationREGULAR MEETING MINUTES June 5, 2017
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES June 5, 2017 Meeting begins 7:00 p.m. All cell phones must be turned off The Meeting of June 5,
More informationREGULAR MEETING MINUTES June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,
More informationTOWNSHIP 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 informationTOWNSHIP 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 informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show
More informationMINUTES 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 informationA Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.
41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of
More information2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.
Cape May Court House, NJ July 6, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press posted on the
More informationMINUTES 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 information5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.
TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 24, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The
More informationMinutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor
More informationTOWN 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 informationOCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013
OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions
More informationREGULAR MEETING MINUTES October 2, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT MAYOR S ANNOUNCEMENT. Breast Cancer Awareness
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES October 2, 2017 Meeting began 7:00 p.m. All cell phones must be turned off This meeting is now
More informationTOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018
TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 Mayor Williams called the meeting to order at 6:00 p.m. and requested the Clerk to call the roll. The following members were present: Dr. Michael Brantley,
More informationREORGANIZATION MEETING
REORGANIZATION MEETING AGENDA Monday, January 1, 2018 REORGANIZATION MEETING TOWN OF BOONTON REGULAR MEETING 100 WASHINGTON STREET MAYOR AND BOARD OF ALDERMEN BOONTON, NEW JERSEY 07005 All cell phones
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015
Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this
More informationBorough 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 informationBOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL
BOROUGH OF INTERLAKEN MINUTES JUNE 17, 2015 7:30 P.M. AT BOROUGH HALL The meeting of the Borough of Interlaken was called to order at 7:34 p.m., by. It was followed by a salute to the flag and a moment
More informationPRESENTATION: 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 informationPOLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014
POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING July 28, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority
More informationBOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL
BOROUGH OF INTERLAKEN MINUTES JULY 18, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 8:20 p.m., by. Sunshine Statement was read by Borough Clerk
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES
FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING Page 1 of 8 THE FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING OF THE WAS CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. MAYOR RICHARDSON ANNOUNCED
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017
MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL
REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication
More informationBOROUGH 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 informationAugust 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey
Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and
More informationBOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018
7PM MEETING CALLED TO ORDER Call to Order. BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 Maple Place School, 2 Maple Place, Oceanport, NJ 07757 Statement of Compliance
More informationOn the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.
I. Monday, March 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Deputy Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,
More informationAGENDA 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 informationTownship Clerk Heidi Brunt called the meeting to order and read the following notice:
A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk
More informationREGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014
Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication
More informationPITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017
PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 At 7:30 pm the Pittsgrove Township Committee Meeting was called to order by Dr. Fiore J. Copare, Mayor. It was advertised in the Daily Journal
More informationAGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.
AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement
More informationNote: Complete Meeting Appears April 26, 2017
Note: Complete Meeting Appears April 26, 2017 on 10-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance
More informationHOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.
HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE
More informationJULY 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 informationBOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.
MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate
More informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015
MINUTES - TOWN COUNCIL MEETING 691 Water Street APRIL 20, 2015 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in compliance
More informationBARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM
BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 REGULAR MEETING MINUTES August 2, 2016, 6:30 PM 1. Call to Order 2. Provisions of the Open Public Meetings Law: Pursuant
More informationWORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010
WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE October 12, 2010 Mayor Steenstra called the meeting to order at 7:33 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute to
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
November 19, 2018 REGULAR MEETING Page 1 of 5 The November 19, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.
More informationTOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm
TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm July 5, 2018 The Council Meeting of the Lopatcong Township Council was called to order by Mayor Mengucci. The meeting was held in the Municipal Building located
More informationRoll Call Present Absent Present Absent. Korman
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had
More informationBorough of Elmer Minutes November 14, 2018
85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE
More informationREGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY
REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON
More informationFollowing the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor
VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH
More informationAGENDA 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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn
More informationAUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7
AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,
More informationOCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6
OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6 THE OCTOBER 26, 2016 WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,
More informationNORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.
NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:
More informationFLAG SALUTE Mayor Bassani invited all persons present to participate in the Pledge of Allegiance to the United States Flag.
MINUTES FOR THE REGULAR MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP MUNICIPAL BUILDING, 888 STATE HIGHWAY ROUTE 23, WANTAGE, N.J., ON JULY 18, 2013 Mayor
More informationBOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM
BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, 2016 7:00 PM CALL TO ORDER: This meeting is being held pursuant to the Open Public Meetings Act of 1974 and all provisions of that Act have
More informationCITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM
Amended 09/11/2018 @ 11:52 a.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:
More informationTOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.
TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting has
More informationCOUNCIL 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 informationM I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm
M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.
More informationWHEREAS, 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 informationThe Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis
Townhall July 2, 2018 The Mannington Township Committee meeting was called to order by Mayor Asay at 5:30 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents,
More informationMINUTES 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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D
More informationDecember 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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman
More informationMayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018
xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The
More informationBOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1
PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance
More informationTOWNSHIP 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 informationORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO
ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY
More informationMINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017
MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,
More informationMINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010
The meeting was called to order by Mayor Kievit at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present
More informationMONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018
Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance
More informationAGENDA. October 22, 2012
AGENDA Regular Meeting Borough of Chatham Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG MOMENT OF SILENCE ADEQUATE
More informationSPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.
SPARTA TOWNSHIP COUNCIL AGENDA January 23, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, January 23, 2018 in the Council Chambers,
More informationTOWN OF DOVER MAYOR AND BOARD OF ALDERMEN
TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES FEBRUARY 28, 2017 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,
More informationTownship of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES
Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...
More informationMINUTES REGULAR MEETING MAY 8, 2013 PAGE 1
MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 THE MAY 8, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:36 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE OF TIME
More informationCouncil concurred and directed the Clerk to work with LPMS, advertise, etc. to make this
I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
JANUARY 19, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE JANUARY 19, 2017 REGULAR/WORKSHOP MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE
More informationREGULAR TOWNSHIP MEETING February 6, 2018
REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine
More informationREGULAR TOWNSHIP MEETING September 5, 2017
REGULAR TOWNSHIP MEETING September 5, 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 informationSTAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018
STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.
More informationTITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS
Change 3, November 8, 2010 8-1 CHAPTER 1. INTOXICATING LIQUORS. 2. BEER. TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS SECTION 8-101. Definitions. 8-102. Scope of chapter. 8-103. State laws
More informationBOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext
BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net
More information$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 informationTOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM
TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM The Regular Meeting of the Mansfield Township Committee was held on the aforementioned
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
SEPTEMBER 13, 2017 REGULAR MEETING Page 1 of 5 THE SEPTEMBER 13, 2017 REGULAR MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE OF TIME AND
More informationAlso 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 informationTOWNSHIP 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 informationGLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY
GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation.
More informationA. 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 informationMAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.
February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was
More informationTOWNSHIP 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 informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More information