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

Size: px
Start display at page:

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

Transcription

1 BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization January 5, 2004 at 7:00 p.m. Statement of Presiding Officer Mr. Williams announced that notice of this meeting was provided to the Bernardsville News, Courier-News, Star Ledger, filed with the Municipal Clerk, and posted on the Municipal Bulletin Board on December 23, Oaths of Office The Borough Clerk administered the Oath of Office to Lee C. Honecker and Vivian McMillen, Members of the Borough Council for three year terms, expiring December 31, The Election Statement for these Offices for the General Election held in November 2003, is on file in the Office of the Borough Clerk and it certifies that these individuals were duly elected. Call Meeting to Order and Roll Call MAYOR James Williams MEMBERS OF THE BOROUGH COUNCIL Marie C. Flynn Lee C. Honecker Vivian McMillen (Joseph Rossi was absent) Mikael Salovaara Helen Walton Mayor's Annual Address Mayor s Appointments 1

2 PLANNING BOARD Michael Sullivan, Class II Member, 1 year Alice Rochat, Class IV Member, 3 years Dorothy Paluck, Class IV Member, 4 years ENVIRONMENTAL COMMISSION Alice Rochat, (Planning Board Representative), 3 years Johanna Wissinger, 3 years SHADE TREE COMMITTEE Shayna Alterman, Julie Blank, Bob Boye, Oscar Gottscho, Roberta Rushmann, Jose Tomas Gonzales, 4 years Lou Matlock to 12/04 and Paula Dees to 12/06 for unexpired terms Fire Official (vacancy) HISTORIC PRESERVATION COMMITTEE Mark Hewitt and Charlotte Foster, 4 years Kathy Treppiccione to 12/06 for unexpired term Lisa Chidsey, Alternate #1, 2 years INFORMATION SYSTEMS COMMITTEE James Williams, Joseph Rossi, Sandra Jones, Anthony Suriano Karen Yannetta, Terry Thompson, Michael Landau, Tom Voss, 1 year TEN TOWNS Terry Thompson, Donald Knudsen and Sherry Frawley UPPER RARITAN WATERSHED, Sherry Frawley One nominee, James Williams to the Somerset County Solid Waste Advisory Committee, 1 year One nominee, Douglas Doremus to the Somerset County Cultural/Heritage Advisory Committee, 1 year Jim Williams, Alternate Member, Somerset County Community Development Committee, 1 year #04-1 ELECTION OF COUNCIL PRESIDENT Resolutions 2

3 Moved by Mrs. McMillen, that Mr. Salovaara serve as Council President. Mrs. Flynn #04-2 ORGANIZATION OF BOROUGH COUNCIL Moved by Mrs. Walton, to confirm the following Committees and additional responsibilities for Members of the Borough Council: PUBLIC SAFETY COMMITTEE Marie Flynn (Chair), Helen Walton, James Williams FINANCE COMMITTEE Mikael Salovaara (Chair), Marie Flynn, Joseph Rossi PERSONNEL COMMITTEE Vivian McMillen (Chair), Lee Honecker, Mikael Salovaara ENGINEERING, TECHNOLOGY & PUBLIC WORKS COMMITTEE Lee Honecker (Chair), Helen Walton, Joseph Rossi OTHER COUNCIL RESPONSIBILITIES: James Williams, Library Board of Trustees Planning Board Class III Member: Mikael Salovaara Liaison to Environmental Commission: Vivian McMillen Liaison to Historic Preservation: Vivian McMillen Representative to Ten Towns Committee: Vivian McMillen Open Space Advisory Committee: Helen Walton and Vivian McMillen Liaison to Shade Tree Committee: Helen Walton Liaison to Recreation Committee: Lee Honecker Town/School Committee: Lee Honecker and Joseph Rossi Liaison to Board of Health: Marie Flynn Representative to JIF: Marie Flynn Mrs. McMillen #04-3 AUTHORIZING PROFESSIONAL SERVICES APPOINTMENTS Moved by Mr. Honecker that the following appointments are necessary for the operation of the Borough of Bernardsville during 2004: 3

4 John R. Pidgeon of Pidgeon and Pidgeon, Municipal Attorney; John Cassells of Dickinson, Vrabel & Cassells, for 2003 Audit; Kathryn Mantell, Nisivoccia & Co., Auditors The Firm of Hawkins, Delafield & Wood, Bonding Attorneys; James Hurley Agency, Insurance Agent and JIF Risk Manager; Stephen Edelstein of Schwartz, Simon, Edelstein, Celso, Kessler, Labor Attorney Robert T. Clarke of Apruzzese, McDermott, Mastro & Murphy, Labor Counsel for designated contractual negotiations Malcolm Pirnie, Inc., for wastewater consulting Coded Systems, Inc., for ordinance codification Paul Ferriero of Ferriero Engineering, Inc. Remington & Vernick Engineers, Engineers Bosenberg & Bosenberg, Far Hills, for Olcott Streetscape John Dalessio, Warren, for Public Works Barn repairs Keller & Kirkpatrick, Inc., Parsippany for Athletic fields complex expansion Princeton Hydro, 1108 Old York Rd., Ringoes, for Dam Safety Compliance Jonathan E. Booth, Architect WHEREAS, all appointments are subject to professional services contracts to be negotiated by the Borough Administrator, reviewed by the Borough Attorney, and finally certified by the Finance Officer that funds are available in the 2004 budget. NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Bernardsville in the County of Somerset, State of New Jersey, to authorize the appointments discussed herein. Mrs. McMillen #04-4 APPOINTMENT OF BOROUGH OFFICIALS AND EMPLOYEES Moved by Mrs. Flynn, to confirm the following appointments for 2004: 4

5 Ralph Maresca, Administrator Sandra G. Jones, Assistant Administrator, ADA Coordinator, Assessment Search Officer, JIF Safety Coordinator/Alternate Rep Allan Rome, Representative to JIF Safety Committee Miles Winder, Prosecutor Anthony Suriano, Deputy Borough Clerk Antonietta Marino, Tax Search Officer Michael Mondok, Assistant Building Inspector & Zoning Officer John Macdowall, Assistant Building Inspector Barbara Fajnor, Crossing Guard/Sergeant Deborah Colonna, Patrick D Amico, John Lucas, Kenneth Hendershot, Carol Hendershot, and Ronald Salko, Crossing Guards Louise Alpaugh, Nancy Negri, Martha Santini, Karen Szarek, Bruce Watson Substitute Crossing Guards Mr. Salovaara #04-5 COUNCIL CONFIRMATION OF THE MAYOR S APPOINTMENTS Moved by Mr. Salovaara, that the following appointments, made by Mayor Williams, are hereby confirmed by the Borough Council: BOARD OF HEALTH: Marie Sperber, Peter Todd Cooper, and Donald Spencer, 3 years LIBRARY BOARD OF TRUSTEES: Douglas Doremus and Stephanie Wallace, 5 years OPEN SPACE ADVISORY COMMITTEE: Judy Thiele, 3 years RECREATION COMMITTEE: William DeMilt, Donald Ferry, Robert Steinkopf, A. O. Orza, 3 years 2004 EMERGENCY MANAGEMENT: Jeffrey Melitski, Deputy Coordinator Marie Flynn, Council Representative Janet Murnick John Orfan 5

6 Captain R. J. Miller, BFD Reverend Fred Baldwin Ralph Maresca, Borough Administrator Lucy Forgione, Health Department Lt. Michael Perez, BPD Chief Robert Pickell, BFD John Macdowall Allan Rome Dennis Dooley William Ussery, Social Services COMMUNITY EMERGENCY RESPONSE TEAM: Lois Palomaki John Palomaki Dan Bove Michael Boettcher Ken Fresella Janet Murnick FIRE PREVENTION BUREAU: Ralph Maresca, Borough Representative Vivian McMillen, Council Representative (Vacancy - Alternate Council Representative) Second: Mrs. Flynn #04-6 BOROUGH COUNCIL APPOINTMENTS Moved by Mrs. McMillen, to appoint the following individuals: Catherine Tafaro, Board of Adjustment, four years Dave Berman, Board of Adjustment, four years replacing Gerald Happ Peter Hagan, Board of Adjustment, two years replacing Rich Gortler (A1) (Vacancy), Environmental Commission Alternate No. 2, 2 years John Macdowall, Somerset County Community Development Mr. Salovaara #04-7 BOROUGH COUNCIL NOMINATIONS FOR APPOINTMENTS MADE BY THE SOMERSET COUNTY FREEHOLDERS Moved by Mrs. Walton, that action on a nomination to serve on the Somerset 6

7 County Solid Waste Advisory Committee for one year, until 12/31/04, be tabled until January 12. (general agreement) #04-8 DESIGNATION OF DEPOSITORIES AND SIGNATORIES Moved by Mrs. Walton, that in accordance with R.S. 40A:5-14, the following are designated as depositories for funds of the Borough: Current funds, Public Assistance Funds I, Public Defender Fees, Open Space Trust Funds, dog funds, capital funds, Assessment Trust funds, Sewer Utility funds, Sewer capital account, Recreation/Pool utility funds, Recreation/Pool capital account, payroll funds, escrow account, landfill escrow account, building permit fund, municipal court account, bail bond account, State and Federal Grants fund, Railroad Station fund, Somerset Hills Alliance Fund, Dedicated Fire Penalty Account, COAH Development Fees Account, Police Department Law Enforcement Trust account, and subject to receipt from each depository hereafter named, their statement of financial condition which is equal to, or better than, current standards: Millington Savings Bank, Millington, NJ Peapack-Gladstone Bank, Bernardsville, NJ Bank of New York, Stirling, NJ The Bank of the Somerset Hills, Bernardsville, NJ Hudson United Bank, Bernardsville, NJ Fleet Bank, Basking Ridge and Bridgewater, NJ State of NJ, Cash Management, Trenton, NJ Roselle Savings Bank, Bernardsville, NJ United National Bank, Bernardsville, NJ Commerce Bank, Cherry Hill, NJ BE IT FURTHER RESOLVED that the Mayor, Council President or a Member of the Finance Committee, Administrator/CMFO, Borough Clerk or, in her absence the Deputy Borough Clerk, are hereby authorized to sign all checks, notes and drafts of this Borough drawn on any account in the above institutions which have been or may be opened in accordance with resolution (except payroll account) and that any of them is hereby authorized to endorse and deposit checks and drafts payable to the Borough. AND BE IT FURTHER RESOLVED that the Borough Clerk is authorized to sign payroll checks and in her absence the Treasurer, Administrator/Finance Officer 7

8 and Deputy Borough Clerk are authorized to sign said checks. Mr. Salovaara #04-9 RATE OF INTEREST ON DELINQUENT TAXES Moved by Mr. Honecker that the Borough Council fix the rate of interest on delinquent taxes during 2004 as follows: FOR TAXES NOT IN ARREARS, 0% for ten days after the first day of the month on which the taxes are due. Taxes not paid during this ten day period shall be deemed to be in arrears as of the said first day of the month. FOR TAXES IN ARREARS, 8% per annum on the first $1500 of the delinquency, 18% per annum on any amount in excess of $1500 BOTH TO BE INCREASED TO THE MAXIMUM ALLOWED BY LAW IN THE EVENT OF AN INCREASE IN THE STATUTORY MAXIMUM. RESOLVED FURTHER that pursuant to N.J.S.A. 54:4-67, as amended, a penalty shall be charged to a taxpayer with a delinquency in excess of $10,000 who fails to pay said delinquency prior to the end of the calendar year. The penalty so charged is hereby fixed at 6% of the amount of the delinquency; and if taxes are fully paid and satisfied for that calendar year by the holder of an outstanding tax sale certificate, the holder shall be entitled to receive the same 6% penalty as part of the amount required to redeem such certificate of sale; and that pursuant to N.J.S.A. 54:5-61, as amended, the amount to be charged on account of tax sale certificates shall include the following redemption penalties: A. 2% of the amount of the certificate over $200 and up to $5,000 B. 4% of the amount of the certificate over $5,000 and up to $10,000 C. 6% of the amount of the certificate over $10,000 and that a service charge in the amount of $20 shall be imposed for each check returned for insufficient funds. Mrs. Flynn 8

9 #04-10 AUTHORIZATION FOR INVESTMENTS Moved by Mrs. Flynn that the Administrator/CMFO be authorized to make investments of Borough funds, subject to subsequent approval by the Borough Council. Current Policy on Investments: 1. Maximum of $4,000,000.00, except NJ Cash Management 2. GUDPA insures all governmental deposits 3. We will check financial statements of listed banks quarterly and report on Cap/Assets ratio 4. Investments in individual banks may be increased above limits in #1 above, based on Cap/Assets ratio; minimum 6% (we will seek the highest interest rate at all times for our short-term investments; some of the banks with very high C/A ratios are not competitive.) Mr. Salovaara #04-11 DESIGNATION OF OFFICIAL NEWSPAPERS Moved by Mr. Salovaara that the Bernardsville News, Courier News and Star Ledger be designated as the official newspapers for the Borough, that all official notices may be published in any or all of these papers, and they are hereby designated to receive notice of meetings in accordance with the Open Public Meetings Act because said newspapers have the greatest likelihood of informing the public of such meetings. Mrs. McMillen #04-12 PROVISION FOR KEEPING TAPE RECORDINGS OF MEETINGS Moved by Mrs. McMillen that all tape recordings of meetings of the Governing Body be maintained for a period of 90 days, or as otherwise determined by the Borough Attorney. Mrs. Flynn 9

10 #04-13 AUTHORIZING ADVERTISEMENT FOR BIDS Moved by Mrs. Walton that the Borough Clerk is hereby authorized to advertise for bids in the usual form for the following supplies and services: Sludge removal Water sampling and lab analysis Garbage container pickup Liquid Alum Police vehicles Road Department equipment/vehicles Tree pruning/removal services Spring Roadside Cleanup Road improvements Snow plowing and sidewalk clearing Grass cutting Sandblasting & refurbishing of Main Swim Pool to be publicly opened in accordance with law by the Borough Administrator or his authorized delegate, who is hereby designated as the contracting agent for the Borough for the aforesaid purposes. Mrs. Flynn #04-14 TEMPORARY APPROPRIATIONS FOR OPERATING PURPOSES Moved by Mr. Honecker: WHEREAS, 40A:4-19 Local Budget Act provides that (where any contracts, commitments or payments are to be made prior to the final adoption of the 2004 budget) temporary appropriations be made for the purposes and amounts required in the manner and time therein provided; WHEREAS, the date of this resolution is within the first thirty days of 2004, and WHEREAS, the total appropriations in the 2003 Budget, less appropriations made for capital improvement fund, debt services and relief of the poor (public assistance) are as follows: General $ 8,461, Sewer Utility 605,

11 Swim/Recreation 451, WHEREAS, percent of the total appropriations in the 2003 Budget less appropriations for capital improvement fund, debt service and relief of the poor (public assistance) in the said 2003 Budget is as follows: General $ 2,221, Sewer Utility 158, Swim/Recreation 118, NOW, THEREFORE, BE IT RESOLVED by the Mayor and Borough Council of the Borough of Bernardsville, County of Somerset that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for his records. Roll call/ayes: Mrs. Walton Flynn, Honecker, McMillen, Salovaara, Walton #04-15 APPROVING TEMPORARY BUDGET LINE ITEMS Moved by Mrs. Flynn, that the breakdown by line item, as shown in the attachment entitled Approving Temporary Budget Line Items, is hereby adopted. Roll call/ayes: Mr. Salovaara Flynn, Honecker, McMillen, Salovaara, Walton #04-16 AUTHORIZING PAYMENT OF BILLS Moved by Mr. Salovaara, to authorize payments, as follows: Current Fund to Somerset Hills Board of Education $1,252, Current Fund for Clerk s Petty Cash Current Fund for Police Petty Cash Rec/Pool Utility Fund for Recreation Petty Cash Bond interest payment 128, Payment to Lisa Manshel (Ferrante litigation) 225, TOTAL $1,606, Roll call/ayes: Mrs. Flynn Flynn, Honecker, McMillen, Salovaara, Walton #04-17 ADOPTING A CASH MANAGEMENT PLAN 11

12 Moved by Mrs. McMillen, that for the year 2004 or until further action by the Borough Council, the policy attached hereto as Attachment A shall serve as the cash management plan of the Borough of Bernardsville. The Chief Financial Officer is directed to use this cash management plan as the guide in depositing and investing the Borough funds. The following are suitable and authorized investments: Χ Χ Χ Χ Χ Interest-bearing bank accounts and certificates of deposit in authorized banks, listed below, for deposit of local unit funds. Government money market mutual funds as comply with N.J.S.A. 40A:5-15.1(e) Local government investment pools which comply with N.J.S.A. 40A:5-15.1(e) and conditions set by the Division of Local Government Services. New Jersey State Cash Management Fund Repurchase agreements (repos) of fully collateralized securities which comply with N.J.S.A. 40A:5-15.1(a). Each month, the Chief Financial Officer shall prepare a schedule of investments purchased and redeemed, investment earnings, fees incurred and market value of all investments. Government Unit Depository Protection Act approved banks are authorized depositories for the deposit of funds and those used by the Borough of Bernardsville are listed in Resolution #04-8. The Chief Financial Officer shall report to the governing body any account that does not earn interest. Mr. Salovaara #04-18 ADOPTING POLICE DEPARTMENT RULES & REGULATIONS 12

13 Moved by Mrs. Walton, to adopt the Rules and Regulations of the Police Department of the Borough of Bernardsville. Mrs. Flynn #04-19 DESIGNATING WRECKER SERVICES FOR THE POLICE DEPARTMENT Moved by Mr. Honecker, to designate the following wrecker services for use by the Bernardsville Police Department during the year 2004: Morristown Towing & Recovery Morristown Auto Body Somerset Hills Towing Mrs. McMillen #04-20 SETTING FEES FOR RECREATION/POOL PROGRAMS Moved by Mrs. Flynn, to adopt 2004 fees for Recreation/Pool programs. Mr. Salovaara Time Capsule The following letter, dated July 18, 1977, is passed on in the public record, as requested by the Bernardsville Shade Tree Commission (now Shade Tree Committee): To the Mayor of Bernardsville and Members of the Borough Council With the recent restoration of the borough pond, it has been possible to complete the Time Capsule Project by imbedding the capsule in concrete at the base of the Bicentennial Liberty Tree. This tree, a red oak, was planted on April 17, 1976, at a point about 108 feet from the northeast corner of the Borough Hall Building. A plaque is affixed to the top of the concrete marker which reads: 13

14 Bicentennial Liberty Tree Bernardsville Shade Tree Commission April 17, 1976 Information concerning the Time Capsule and its contents are contained in the accompanying envelope addressed to the residents of Bernardsville in the year Another copy, the original, has been placed in the Time Capsule itself. It is the wish of the members of the Shade Tree Commission ( ) that this letter be passed on from year to year on January 1 during the swearing in ceremonies of each new council through the year At that time, during the Tricentennial Celebration of our country, the Time Capsule (see attached plans) is to be broken open for the residents to examine the items we have assembled which reflect the life and times of the Bicentennial Year. The Bernardsville Shade Tree Commission John Edmonds, Chairman of the Commission Members: Victoria D. Schmidt John Croot Marty Craig Barbara Heckman Reception REORGAG.04 Keywords:reorganization, board appointments, committee appointments, commission appointments, professional services appointments, bank depositories, delinquent taxes, investments, official newspapers, bids, temporary appropriations, bills, cash management, police rules, wreckers, recreation fees, time capsule 14

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

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

More information

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

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

More information

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

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

More information

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

BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Minutes January 3, 2011, 7:00 p.m. Statement of Presiding Officer. BOROUGH OF BERNARDSVILLE Mayor and Council Reorganization Minutes January 3, 2011, 7:00 p.m. Statement of Presiding Officer Notice of this meeting was provided to the Bernardsville News, Courier-News,

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

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

More information

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

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

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 A regular meeting of the Governing Body was called to order by Mayor Lee Honecker at 7:00 p.m. on Tuesday, May 29, 2007. Present were

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

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

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES September 13, 2004

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

More information

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

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

More information

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

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

More information

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

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

More information

Regular Meeting January 8, 2018 Page 1

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

More information

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

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

More information

TOWNSHIP OF WANTAGE RESOLUTION

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

More information

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

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

More information

REORGANIZATION MEETING January 3, 2017

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

More information

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

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

More information

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

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

More information

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

More information

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

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

More information

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

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

More information

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

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

More information

TOWNSHIP OF LOPATCONG

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

More information

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

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

More information

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

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

More information

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

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/03/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

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

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

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

More information

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

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

More information

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018 LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018 Organizational Meeting called to order at 7:00pm, followed by the Pledge of Allegiance. Announcements Township

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.

More information

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

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

More information

December 21, 2009 Township Committee Special Meeting Minutes

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

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

More information

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

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

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

More information

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

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

More information

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR 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 information

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m. GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, 2015 6:00 p.m. Mr. Carr, Township Solicitor, called the meeting to order stating, Adequate notice of this meeting was provided in compliance

More information

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

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

More information

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 Pledge of Allegiance recited. As required by the Borough Code, Mayor Shane Nickerson called Blossburg Borough Council Reorganization Meeting to order at

More information

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

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

More information

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

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

More information

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

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

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

More information

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

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

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320

More information

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

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

More information

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

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

More information

GLEN RIDGE, N. J. JANUARY 11 TH,

GLEN RIDGE, N. J. JANUARY 11 TH, GLEN RIDGE, N. J. JANUARY 11 TH, 2016. 13 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Monday, January 11 th, 2016 in the Council Chamber of The Municipal

More information

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

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

More information

MEETING OF JANUARY 4, 2016

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

More information

ANNUAL GIBBSBORO REORGANIZATION MEETING MINUTES JANUARY 6, 2016

ANNUAL GIBBSBORO REORGANIZATION MEETING MINUTES JANUARY 6, 2016 ANNUAL GIBBSBORO REORGANIZATION MEETING MINUTES JANUARY 6, 2016 7:00 P.M. Meeting called to order by Campbell Pledge of Allegiance Moment of Silence for Robert Aristone, III Campbell announced the Opening

More information

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

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

More information

MUNICIPAL CONSOLIDATION

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

More information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

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

More information

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

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

More information

ORDINANCE NO. 2 SEWER DISPOSAL

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

More information

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

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

More information

MENDHAM BOROUGH BOARD OF EDUCATION Mendham, New Jersey. AGENDA REORGANIZATION/BUSINESS MEETING January 5, :30 P.M.

MENDHAM BOROUGH BOARD OF EDUCATION Mendham, New Jersey. AGENDA REORGANIZATION/BUSINESS MEETING January 5, :30 P.M. MENDHAM BOROUGH BOARD OF EDUCATION Mendham, New Jersey AGENDA REORGANIZATION/BUSINESS MEETING January 5, 2016 7:30 P.M. 1. CALL TO ORDER BY THE BOARD PRESIDENT TIME: 2. OPEN PUBLIC MEETING ACT STATEMENT

More information

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013 HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013 Approved Flag Salute Sunshine Statement: In compliance with the 'Open Public Meetings Act' this meeting was duly advertised

More information

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

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

More information

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

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

More information

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

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

More information

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 Attendance: Council President Jolene Hall; Pro Temp Tonya McNamara; Councilmembers Paul Hosszu,

More information

AGENDA June 13, 2017

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

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

REORGANIZATION MEETING JANUARY 9, :00 P.M.

REORGANIZATION MEETING JANUARY 9, :00 P.M. REORGANIZATION MEETING JANUARY 9, 2018 7:00 P.M. SUBJECT TO CHANGE 1. APPOINTMENT OF COUNCIL PRESIDENT. 2. APPOINTMENT OF COUNCIL VICE PRESIDENT. ORDINANCES FIRST READING: A. BOND ORDINANCE APPROPRIATING

More information

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

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

More information

The Township Committee of the Township of Raritan met on January 5, 2017 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

The Township Committee of the Township of Raritan met on January 5, 2017 at the Municipal Building, One Municipal Drive, Flemington, New Jersey The Township Committee of the Township of Raritan met on at the Municipal Building, One Municipal Drive, Flemington, New Jersey MEETING CALLED Acting Township Administrator Donald Hutchins acting as Temporary

More information

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 Organizational Meeting called to order at 7:00 p.m. followed by the Pledge of Allegiance. ROLL CALL Robert Yoder Ron Kerwood Terry

More information

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019 BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

Kingsway Regional School District

Kingsway Regional School District Reorganization Meeting of the Board of Education A. Open Meeting Motion by Deborah Cunningham, second by Lauren Boerlin. Date: January 3, 2019 Time: 7:00 p.m. Location: Mark R. Kehoe Admin Office Conference

More information

Borough of Elmer Minutes: Reorganization January 1, 2016

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

More information

City of Grand Island

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

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

More information

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

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

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast. **** 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 information

1. to induct into office two councilpersons for a full three year term each.

1. to induct into office two councilpersons for a full three year term each. MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 3, 2017 AGENDA FLAG SALUTE: INVOCATION: Reverend Kurt Kinney

More information

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

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

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

More information

12. ANY OTHER MATTER WHICH MAY PROPERLY COME BEFORE THE GOVERNING BODY

12. ANY OTHER MATTER WHICH MAY PROPERLY COME BEFORE THE GOVERNING BODY MAYOR AND COUNCIL BOROUGH OF CLOSTER SINE DIE MEETING AGENDA - WEDNESDAY, JANUARY 2, 2008-7:00 P.M. 1. PLEDGE OF ALLEGIANCE 2. OPEN PUBLIC MEETINGS ACT STATEMENT 3. ROLL CALL 4. OPEN MEETING TO PUBLIC

More information