AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
|
|
- Philomena Horn
- 5 years ago
- Views:
Transcription
1 AGENDA March 21, 2017 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. In Compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Township Committee was provided in the following manner: (A) On January 3, 2017, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey. (B) On January 3, 2017, advance written notice of this meeting was forwarded to the Independent and Asbury Park Press. It was also published in the Asbury Park Press on January 5, (C) On January 3, 2017, copies of advance written notice of this meeting were mailed to all persons who requested and paid for such notices on or before January 1, Time will be allotted for public comment at this meeting. Each speaker will be allotted a 5 minute time limit when recognized by the Mayor. Individuals wishing to address the Committee shall be recognized by the Mayor and shall give their name, address. Although the Township Committee encourages public participation, it reserves the right, through the Mayor, to terminate remarks to and/or by an individual not in keeping with the conduct of a proper and efficient meeting. The Township Committee will not during the public portion of this meeting discuss matters involving any specific or prospective or current employee. FIRE EXITS are located in the directions I am indicating: Farther down at the end of the room, through the doors and down the stairs, directly out the front door. To my right is the door, make a right down the hallway which leads to the stairs and directly out the rear of the building. If you are alerted for fire, please move in a calm and orderly manner to the nearest exit. Finally, let the record reflect that the minutes of this meeting will accurately reflect the topics addressed during this meeting but will not be a verbatim transcript of tonight s proceedings. Thank you. I direct the Municipal Clerk to enter into the minutes of this meeting these announcements. ROLL CALL PRESENT ABSENT Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley
2 Approval of Minutes - Workshop Meeting February 21, Regular Meeting February 21, Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Proclamation National Poison Prevention Week Ordinance Hearing: 1. AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, TO RESCIND CHAPTER 273 MOBILE HOME PARKS Introduced: March 7, Published in The Asbury Park Press, issue of March 10, Proof on file. Posted in Town Hall March 8, Hearing is scheduled for March 21, Action of Committee: Adopt ( ) Reject ( ) Defer Hearing to April 4, 2017 ( ) Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Resolutions, Motions and Appointments: Resolutions #74 through #77 are by Consent Agenda. All matters listed under Consent Agenda are considered to be routine by the Township Committee and will be enacted by one motion. There will be no separate discussions of these items. If discussion is desired by the Mayor or any member of the Township Committee, that item will be removed and will be considered separately. Advance copies of each resolution have been given to each Committee Member. The original resolutions are with the Municipal Clerk for inspection as listed below. 74. Issuance of Raffle Licenses RL-4123 and RL-4124 to Hazlet Youth Athletic League and RL-4125 to PTO Lillian Drive School. 75. Refund of an application fee for th Street.
3 76. Endorsing the submission of the recycling tonnage grant application to the New Jersey Department of Environmental Protection. 77. Authorizing the Hazlet Recreation Advisory Council to hold a fireworks display on July 2, Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley PUBLIC HEARING Anyone who would like to address the Township Committee regarding the below listed Resolutions on the Agenda, please come up, print your name and address on the sign in sheet. There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard. Voice vote: Blue Collar Salaries. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley
4 Police Salaries. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 80. Refund of Over-payment of taxes due to sale of property for Block 188, Lot 19. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 81. Refund of a 2016 Railroad Parking Permit fee for Ken Thomson. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 82. Authorizing the Mayor to execute an Escrow Agreement with OASG Hazlet, LLC for consideration of adoption of the redevelopment plan for Block 239, Lots 1. and Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley
5 83. Authorizing the release of the maintenance guarantee for Dr. Mahmoud Aly, Block 183, Lot 2.0. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 84. Emergency Temporary Appropriations. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Payment of Bills: Advance bill lists have been supplied to each Committee Member. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Citizens Hearing: Mayor Kiley There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard.
6 Motion to close hearing: Voice vote: Motion to adjourn: Voice vote: Time:
7
8 AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, TO RESCIND CHAPTER 273 MOBILE HOME PARKS WHEREAS, municipalities are empowered to make, amend, repeal and enforce ordinances pursuant to N.J.S.A. 40:48-1, et. seq.; and WHEREAS, it is the desire of Hazlet Township to rescind Chapter 273 Mobile Home Parks in its entirety. Section: 1 If any section, subsection, sentence, clause, phrase or a portion of this Ordinance is for any reason held to be invalid or unconstitutional by a court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. Section: 2 This Ordinance shall become effective after second reading and publication as required by law.
9 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Municipal Clerk be and is hereby authorized to issue the following Raffle Licenses: RL-4123 and RL-4124 Hazlet Youth Athletic League RL-4125 PTO Lillian Drive School CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
10 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the following person be issued a refund for the payment of the wrong type of application fee for 111 Tenth Street, Hazlet, NJ NAME AMOUNT Maximiliano Estrada $ Tenth Street Hazlet, NJ BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Zoning and Finance Offices. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
11 RESOLUTION WHEREAS, the Mandatory Source Separation and Recycling Act, P.L. 1987, c.102, has established a recycling fund from which tonnage grant may be made to municipalities in order to encourage local source separation and recycling programs; and WHEREAS, it is the intent and the spirit of the Mandatory Source Separation and Recycling Act to use the tonnage grants to develop new municipal recycling programs and to continue and to expand existing programs; and WHEREAS, the New Jersey Department of Environmental Protection has promulgating recycling regulations to implement the Mandatory Source Separation and Recycling Act; and WHEREAS, the recycling regulations impose on municipalities certain requirements as a condition for applying for tonnage grants, including but not limited to, making and keeping accurate, verifiable records of materials collected and claimed by the municipality; and WHEREAS, a resolution authorizing this municipality to apply for such tonnage grants will memorialize the commitment of this municipality to recycling and to indicate the assent of the Hazlet Township Committee to the efforts undertaken by the municipality and the requirements contained in the Recycling Act and recycling regulations; and WHEREAS, such a resolution should designate the individual authorized to ensure the application is properly completed and timely filed. NOW THEREFORE BE IT RESOLVED by the Mayor and Township Committee of Hazlet Township that Hazlet Township hereby endorses the submission of the recycling tonnage grant application to the New Jersey Department of Environmental Protection and designates Randy Hicks to ensure that the application is properly filed; and
12 BE IT FURTHER RESOLVED that the monies received from the recycling tonnage grant be deposited in a dedicated recycling trust fund to be used solely for the purpose of recycling. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
13 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Hazlet Township Recreation Advisory Council is authorized to hold a fireworks display at Veteran s Memorial Park on Tuesday, July 4, 2017 with a rain date of Wednesday, July 5, 2017; and BE IT FURTHER RESOLVED that the Hazlet Township Recreation Advisory Council is required to obtain the necessary insurance required for this type of display. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
14 RESOLUTION WHEREAS, the Township Committee of Hazlet Township has heretofore adopted an Ordinance establishing by title the salaries, wages and fees for certain employees of Hazlet Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby compensated for the calendar year 2017 at the salary stipulated opposite their name. BLUE COLLAR SALARY Max Afasano $37, Jared Belasco $40, Michael Beslanovitz $40, John Bowen $40, Salvatore Coppola $42, Michael Donnelly $37, Alex DelBuono $35, Daniel DelBuono $37, Louis DiLaurenzio $44, Jason Emmino $37, Kevin Enright $40, Barry Fisler $37, Randy Hicks $65, Gary Kruk $42, Keith Mula $40, Kevin Mullahy $61, Joseph Nelson $37, Matthew Pendle $40, Robert Santasieri $44, Patrick Toal $40, Scott Whalen $44, Patrick Zebro $40, CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
15 RESOLUTION WHEREAS, the Township Committee of Hazlet Township has heretofore adopted an Ordinance establishing by title the salaries, wages and fees for certain employees of Hazlet Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby compensated retroactive to and including January 1, 2017 at the salary stipulated opposite their name. POLICE SALARY Lieutenant Christopher Acevedo $118, Lieutenant William Agar $118, Lieutenant David Cohen $118, Lieutenant Michael Duncan $118, Lieutenant Arthur Lynch (prorated to 1/31/17) $118, Lieutenant Robert Mulligan $118, Lieutenant Scott Mura $118, Sergeant Jerry Burgos $111, Sergeant Kevin Geoghan $111, Sergeant Gerard Laurino $111, Sergeant Vincent Quinn $111, Ptl. Adam Cullen $103, Ptl. Robert Dickens $ 65, Ptl. Thomas Enright $103, Ptl. Joseph Forgione $103, Ptl. Anthony Forlenza $103, Ptl. Dane Frattalone $ 65, Ptl. Michael Galvin $ 61, Ptl. Nicholas Greene $ 65, Ptl. Nicholas Hungerford $ 57, Ptl. Richard W. Jaeger $ 65, Ptl. Patrick Kiley $ 65, Ptl. Christopher LoBello $ 61, Ptl. Charleigh Logothetis $ 65, Ptl. Nicolas Logothetis $ 65, Ptl. William Marvel $103, Ptl. Ryan McAndrews $103, Ptl. Scott Randolph $103, Ptl. Nathan Rucinski $ 57, Ptl. Cody Sachs $ 57, Ptl. Edward Schmidt $ 86,266.25
16 POLICE SALARY Ptl. Jacqueline Struble $103, Ptl. Russell Surdi $ 61, Ptl. Tara Theis $103, Nicholas Torres $ 57, Ptl. Michael Tristao $103, Ptl. Steven Venticentique $ 57, Ptl. Richard Wilhelm $ 65, Ptl. Patrick Wood $ 65, CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
17 RESOLUTION BE IT RESOLVED by the Mayor and the Township Committee of Hazlet Township, County of Monmouth, State of New Jersey, that the proper officers be and they are hereby authorized to REFUND the following over-payment of taxes due to sale of Property: BLOCK LOT NAME AMOUNT YEAR Hoffman, Mary $1, NOW THEREFORE BE IT RESOLVED that a copy of this Resolution be forwarded to the Tax Collector and the Chief Financial Officer. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, EVELYN A. GRANDI Municipal Clerk
18 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the below named shall receive a refund of her 2016 Railroad Parking Permit fee; and Name Amount Ken Thompson $ Ridge Drive Hazlet NJ BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the Finance Department and the Department of Public Works. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March Evelyn A. Grandi Municipal Clerk
19 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that Mayor Susan Kiley is hereby authorized to execute an Escrow Agreement with OASG Hazlet, LLC to consider the adoption of a redevelopment plan for Block 239, Lots 1 and CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March Evelyn A. Grandi Municipal Clerk
20 RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that Mayor Susan Kiley is hereby authorized to execute an Escrow Agreement with OASG Hazlet, LLC to consider the adoption of a redevelopment plan for Block 239, Lots 1 and CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March Evelyn A. Grandi Municipal Clerk
21
22
23 RESOLUTION WHEREAS, there was previously posted with the Township of Hazlet a certain maintenance guarantee assuring the maintenance and repair of certain public improvements in connection with that project known as DR. MAHMOUD ALY, Block 183, Lot 2.01; and WHEREAS, the two-year duration of said maintenance guarantee has expired; and WHEREAS, an inspection of the improvements within and related to said project by the Township Engineer reveals no unsatisfactory conditions as stated in his report dated March 7, 2017; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that upon certification by the Chief Financial Officer that all engineering inspection charges have been paid, the maintenance bond posted in the amount of $10, be and the same is hereby released and the appropriate officers be and they are hereby authorized and directed to surrender and release said maintenance guarantee and any remaining escrow balance. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting on the 21 st day of March, Evelyn A. Grandi Municipal Clerk
24 RESOLUTION EMERGENCY TEMPORARY APPROPRIATIONS WHEREAS, an emergent condition has arisen in that the Township of Hazlet is expected to enter into contracts, commitments, or payments prior to the 2017 budget adoption and no adequate provision has been made in the 2017 temporary budget for the aforesaid purposes, and WHEREAS, N.J.S. 40A:4-20 provides for the creation of an emergency temporary appropriation for said purpose, and WHEREAS, the total emergency temporary appropriation resolutions adopted in the year 2017 pursuant to the provisions of Chapter 96, P.L (N.J.S. 40A:4-20) including this resolution total $430,000. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Committee of the Township of Hazlet, in the County of Monmouth, State of New Jersey, (not less than two-thirds of all the members thereof affirmatively concurring) that in accordance with the provisions of N.J.S. 40A:4-20: 1. Emergency temporary appropriations relating to the following funds be and same are hereby made in the amount of $430,000 as follows: CURRENT FUND General Administration Other Expenses $5, Registrar Other Expenses Employee Group Health Insurance 350, Buildings and Grounds Other Expenses 34, Snow Other Expenses 40, Environmental Board Other Expenses Total $430, Said emergency temporary appropriations will be provided for in the 2017 budget. 3. That one certified copy of this resolution be filed with the Director, Division of Local Government Services
25 CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on 21 nd day of March, Evelyn A. Grandi Municipal Clerk
AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA December 20, 2016 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA December 16, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA August 1, 2017 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA March 18, 2014 Regular Meeting of the Hazlet Township Committee held at 8:15 p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA February 6, 2018 Regular Meeting of the Hazlet Township Committee held at 8:00 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA November 17, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA June 6, 2017 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
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 informationHOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session
HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open
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 informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015
BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This
More informationAGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.
January 19, 2017 AGENDA Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. Open Public Meetings Act & Emergency Fire Exits: In
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016
MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 SUNSHINE LAW: MAYOR S REPORT:
More informationSTILLWATER TOWNSHIP COMMITTEE MEETING MINUTES
STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting
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 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 informationAGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present
AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman
More 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 informationAGENDA 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 informationMINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1
MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE
More 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 informationREGULAR MEETING MARCH 9, :30 P.M.
REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting
More informationTOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS
TOWNSHIP OF WALL ORDINANCE NO. 25-2011 ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS WHEREAS, clothing donation bins of questionable origin and purpose have been proliferating
More informationBorough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough
More informationTOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.
TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, 2017 6:00 P.M. Mayor Brantley calls the workshop meeting to order at 6:00 p.m. and asks the Clerk to call the roll: ROLL CALL Robert Lane, Jr. Kevin B. McMillan
More informationREGULAR 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 informationACTION MEETING July 13, 2011
ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following
More informationMINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1
MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE
More 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 informationTOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A
TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING; ROLL
More informationBorough of Elmer Minutes March 8, 2017
38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
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 informationTOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.
TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 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
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 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 informationTOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A
TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING;
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
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 informationTOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009
M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public
More informationTOWNSHIP 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 informationMINUTES REGULAR MEETING MAY 12, 2010 PAGE 1
MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF
More 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 informationAGENDA 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 informationJohn Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership
Cape May Court House, NJ December 3, 2018 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 and posted
More informationWORKSHOP 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 informationREGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016
REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January
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 informationBOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO
BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE
More informationMayor Byrd read the following into the record as follows:
FAIRFIELD TOWNSHIP COMMITTEE REGULAR ACTION MEETING JANUARY 20, 2016 CALL TO ORDER Mayor Byrd called the meeting to order at 7:00 p.m. OPEN PUBLIC MEETINGS ACT STATEMENT Mayor Byrd read the following OPMA
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 informationORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.
ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY
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 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 informationTOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016
AMENDED: 3/29/16 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey
More informationCOUNCIL MEETING MARCH 27, 2018
**** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL
More informationEAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES
EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy
More informationFINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA
1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,
More 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 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 informationTOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014
TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal
More informationREGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon
REGULAR MEETING MAY 27, 2014 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon Borough Clerk reads the following statement: This is a regular meeting
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 informationSPECIAL 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 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 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 informationTOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.
February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate
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 informationREGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724
Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Phone (732) 542-0572 Fax (732) 935-1348 Shrewsbury Township Committee February 27 th 2018 REGULAR MEETING 7:00 PM MINUTES CALL MEETING
More information3. Posted on the Bulletin Boards within the Municipal Complex;
COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA & REGULAR MEETINGS JANUARY 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for Special and Agenda Meetings.
More informationBARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM
BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM 1. Call to Order the Regular Township Committee of December 16, 2013
More informationAPPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES
TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES
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 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 10, 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 informationGREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.
GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the
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 informationTOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018
TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018 Honorable Anthony J. Gianni Jr. Chambers Richard J. Martel Municipal Center, 475 Corporate Drive, Mahwah, New
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 September 17, 2018 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 and posted
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationBorough of Matawan Workshop Session April 2, 2013
Page 1 of 19 Aregular meeting of the Borough Council of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on April 2, 2013. The
More informationBARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM
BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.
More informationCITY COUNCIL MEETING
CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey
More informationMUNICIPAL COUNCIL AGENDA
MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,
More informationTOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015
TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING The Regular Meeting of the Moorestown Township Council was called to order by Mayor Napolitano at Town Hall, Council Chamber, 111 West Second
More informationCity of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.
City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. FIRE EXITS: TURN LEFT UPON EXITING COUNCIL CHAMBERS, AND
More information1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA
Cape May Court House, NJ October 17, 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 and posted
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 informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More information1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER
Cape May Court House, NJ May 16, 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 and posted on
More informationBOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.
BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT
More informationMINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.
MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement
More 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 informationSPECIAL 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 informationManchester Township Council Meeting Minutes. November 28, 2011
Manchester Township Council Meeting Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by the Municipal
More informationMAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5
MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5 THE MAY 13, 2015 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON. NOTICE
More informationMINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018
MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,
More informationREORGANIZATION 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 informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019
MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 28, 2019 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance. Teresa Yeisley read the following
More informationEgg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.
The Mayor called the Meeting to Order at 5:13 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. MINUTES Township Clerk Tedesco
More informationHOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.
HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, 2018 7:00 P.M. 6:15 P.M. - SPECIAL MEETING/EXECUTIVE SESSION RESOLUTION Contract
More information