Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234

Size: px
Start display at page:

Download "Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234"

Transcription

1 Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ Wednesday, January 3, 5:00 p.m. Reorganization Meeting M I N U T E S Tedesco called the meeting to order at 5:00 PM. Tedesco read the Opening Statement pursuant to the Open Public Meetings Act and Video Broadcast Statement. The Egg Harbor Township Police Department Explorer Post #94 presented the Colors. Tedesco led the Pledge of Allegiance. The National Anthem and Star-Spangled Banner were performed by the Fernwood Avenue Middle School Wind Ensemble and Chorus. The Invocation was given by Reverend Thomas Sweeny of Saint Mark and All Saints Episcopal Church. The Fernwood Avenue Middle School Chorus sang In December. Lieutenant Governor Kim Guadagno administered the Oath of Office to Paul Hodson and Laura Pfrommer. Deputy Hughes conducted the Roll Call: Joseph Cafero Frank Finnerty Paul Hodson Laura Pfrommer James J. McCullough present present present present present Tedesco asked the members of Township Committee for their nomination of Mayor for the year. Number Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Motion Pfrommer second Hodson to approve Resolution 1 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Lieutenant Governor Kim Guadagno administered the Oath of Office to Mayor McCullough. Tedesco asked the members of Township Committee for their nomination of Deputy Mayor for the year. Number Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the year Motion Motion Cafero second Pfrommer to approve Resolution 2 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 1 7

2 Police Promotion Number Title 3 Resolution authorizing Christopher Ruef to be promoted to Deputy Chief of Police Motion Motion Cafero second Finnerty to approve Resolution 3 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Mayor McCullough provided the audience with a bio for the newly appointed Deputy Chief Ruef. Deputy Chief Ruef thanked administration, committee, friends and family. Chief Davis congratulated Deputy Chief Ruef. Mayor McCullough introduced the special guests. Resolutions (Appointments) Number Title 4 Resolution appointing members to the Economic Development Commission Motion Motion Finnerty second Cafero to approve Resolution 4 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 5 Resolution appointing an Emergency Management Coordinator Motion Motion Hodson second Pfrommer to approve Resolution 5 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 6 Resolution appointing members to the Emergency Management Council Motion Motion Cafero second Finnerty to approve Resolution 6 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 7 Resolution appointing members to the Environmental Commission Motion Motion Pfrommer second Hodson to approve Resolution 7 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 8 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor Motion Motion Finnerty second Cafero to approve Resolution 8 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 9 Resolution appointing members to the Green Team Advisory Committee Motion Motion Pfrommer second Hodson to approve Resolution 9 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 2 7

3 Number Title 10 Resolution appointing a Local Historian for the calendar year Motion Motion Cafero second Finnerty to approve Resolution 10 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 11 Resolution appointing members to the Municipal Alliance Committee Motion Motion Pfrommer second Hodson to approve Resolution 11 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 12 Resolution appointing a member to the Municipal Utilities Authority Motion Motion Finnerty second Cafero to approve Resolution 12 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 13 Resolution appointing members to the Pinelands Municipal Council Motion Motion Hodson second Pfrommer to approve Resolution 13 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 14 Resolution appointing members to the Planning Board Motion Motion Cafero second Finnerty to approve Resolution 14 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 15 Resolution appointing members to the Rent Review Board Motion Motion Pfrommer second Hodson to approve Resolution 15 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 16 Resolution appointing members to the Veterans Advisory Board Motion Motion Hodson second Pfrommer to approve Resolution 16 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 17 Resolution appointing members to the Zoning Board of Adjustment Motion Motion Finnerty second Cafero to approve Resolution 17 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Number Title 18 Resolution appointing a Police Chaplain for the calendar year Motion Motion Pfrommer second Hodson to approve Resolution 18 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Page 3 7

4 Approvals Motion Roll Call Vote Hodson second Pfrommer to approve Charles R. Winkler as Township Fire Chief, Gene Sharpe as Deputy Township Fire Chief and Gilbert Zonge as Training Officer Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Motion Hodson second Cafero to approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Chiefs & Fire Police as follows: Cardiff Chief: Gilbert Zonge Assistant Chief: William Danz III Fire Police: Francis Sutton Bargaintown Chief: Gene Sharpe Assistant Chief: Will Hancock Fire Police: Dave Biggs, Howard Thomson, Frank Kearns Scullville Chief: Steve Prisament Assistant Chief: Vernon Cruse Fire Police: Frank Riley, Jim Zanes, John Keeper, Kirk Kerlin, Don Dagrosa Farmington Chief: Len Tilley Assistant Chief: Harry Goodman Fire Police: Charles Harlan, James Garth Sr., William Link, William Sorshek W. Atlantic City Chief: Wallace Bakely Assistant Chief: Andrew Roe Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Mayor McCullough administered the Oaths of Office to the newly appointed members. The Fernwood Avenue Middle School Wind Ensemble performed High Velocity. Resolutions (Consent Calendar) Resolution Title 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Bond Counsel for the calendar year 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Environmental Consultant for the calendar year 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Engineer for the calendar year 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Engineer for the calendar year 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Second Conflicts Engineer for the calendar year 24 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Traffic Engineer for the calendar year 25 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Planner for the calendar year 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Planner for the calendar year Page 4 7

5 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Solicitor for the calendar year 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Prosecutor for the calendar year 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Public Defender for the calendar year 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Municipal Public Defender for the calendar year 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Labor Relations Counsel for the calendar year 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Rent Review Board Solicitor for the calendar year 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Accountant for the Rent Review Board for the calendar year 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Auditor for the Township of Egg Harbor for the calendar year 36 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for services as Attorney for Affordable Housing matters for the calendar year 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for a Tax Appeal Attorney for the calendar year 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Assessors Field Work for the calendar year 39 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Appeal Appraisal Services for the calendar year 40 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Real Estate Appraiser Services for the calendar year 41 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year 42 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Physician for the calendar year 43 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Risk Management Consultant for the Atlantic County Municipal Joint Insurance Fund and Municipal Excess Liability Joint Insurance Fund for the calendar year 44 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Financial Advisor for the calendar year 45 Resolution providing the temporary budget for the calendar year Page 5 7

6 46 Resolution re-designating depositories for Township Offices for the calendar year 47 Resolution authorizing service charges for returned checks 48 Resolution to adopt Robert s Rules of Order as the parliamentary procedure for conduct of all meetings 49 Resolution designating Official Township Newspapers for the calendar year 50 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee 51 Resolution establishing bonds for various Officials and Employees for the calendar year 52 Resolution appointing Peter J. Miller as the Public Agency Compliance Officer for the calendar year 53 Resolution authorizing agreement with Phoenix Advisors, LLC for Continuing Disclosure Services 54 Resolution appointing Tax Search Officer for the calendar year 55 Resolution authorizing the Township Assessor to act as Agent for the taxing district of the Township of Egg Harbor and to file a petition or petitions of appeals on behalf of the Township of Egg Harbor for calendar year 56 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 57 Resolution re-appointing various existing Township employees for the calendar year 58 Resolution appointing members to the Police K-9 Corps for the calendar year 59 Resolution re-appointing various individuals as volunteers to serve the Department of Parks and Recreation 60 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors List for 61 Resolution appointing Peter J. Miller as Fund Commissioner and Matthew von der Hayden as Alternate Fund Commissioner 62 Resolution opposing regulations proposed by New Jersey Department of Agriculture to Regulate Beekeeping 63 Resolution authorizing salary increase for William Oberman Motion Cafero second Hodson to adopt Consent Calendar Resolutions 19 through and including 63 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Ordinances (Introduction) Number Title 1 An Ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A. 40A: ) Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation up to the statutory maximum cap of 3.5 percent. A public hearing on Ordinance No. 1 of will be held on Wednesday, January 17,. Motion Motion Pfrommer second Finnerty to introduce Ordinance 1 Roll Call Vote Cafero/yes Finnerty/yes Hodson/yes Pfrommer/yes McCullough/yes Ordinances are available to any member of the general public on our website, Page 6 7

7 General Public Discussion No one came forward. Motion Hodson second Pfrommer to close the public portion of meeting Vote: All present voted, yes Reports Township Committee: Members of the Township Committee thanked the residents, the committee and administration for their support. Committeewoman Pfrommer and Deputy Mayor Hodson received congratulatory remarks on their reappointments. Mayor McCullough reminded residents of snow policies due to the impending snow storm; parking on streets and the priority schedule for plowing of streets. Administrator: Administrator Miller wished everyone a Happy New Year. Approvals Motion Vote: Finnerty second Hodson to approve payroll for the month of December 2017 in the amount of $2,121, All present voted, yes The Benediction was given by Dr. James J. McCullough, III, Masters Degree in Theology from Princeton Seminary. God Bless America was sung by Patrick Moschetto. Adjournment Motion Vote Motion Cafero second Hodson to adjourn the Reorganization Meeting of the Egg Harbor Township Committee All present voted, yes Ode to Joy/Finale from Beethoven s 9 th was performed by the Fernwood Avenue Middle School Wind Ensemble and Chorus. The Township Committee thanked the students of the Fernwood Avenue Middle School Wind Ensemble under the direction of Dr. Mark Kadetsky and Ms. Robin Soden and the Fernwood Avenue Middle School Chorus under the direction of Mr. Matthew Guerrasio for their performances as part of our annual reorganization meeting. James J. McCullough, Mayor These minutes approved at the January 17, Township Committee Meeting Janice F. Hughes, RMC Deputy Page 7 7

8 Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ Wednesday, January 3, 5:00 p.m. Reorganization Meeting Agenda Tedesco will call the meeting to order. Tedesco will read the Opening Statement pursuant to the Open Public Meetings Act and Video Broadcast Statement. The Egg Harbor Township Police Department Explorer Post #94 will present the Colors. Tedesco will lead the Pledge of Allegiance. The National Anthem and Star Spangled Banner will be performed by the Fernwood Avenue Middle School Wind Ensemble and Chorus. The Invocation will be given by Reverend Thomas Sweeney of Saint Mark and All Saints Episcopal Church. The Fernwood Avenue Middle School Chorus will sing In December. Lieutenant Governor Kim Guadagno will administer the Oath of Office to Paul Hodson and Laura Pfrommer. Deputy Hughes will conduct the Roll Call: Joseph Cafero Frank Finnerty Paul Hodson Laura Pfrommer James J. McCullough Tedesco will ask the members of the Township Committee for their nomination of Mayor for the year. Number Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Motion to approve Resolution 1 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Lieutenant Governor Kim Guadagno will administer the Oath of Office to the Chairman/Mayor of the Egg Harbor Township Committee for the Year. Tedesco will ask the members of the Township Committee for their nomination of Deputy Mayor for the year. Page 1 8

9 Number Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the year Motion Motion to approve Resolution 2 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Police Promotion Number Title 3 Resolution authorizing Christopher Ruef to be promoted to Deputy Chief of Police Motion Motion to approve Resolution 3 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Resolutions (Appointments) Mayor will introduce the special guests Number Title 4 Resolution appointing members to the Economic Development Commission Motion Motion to approve Resolution 4 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 5 Resolution appointing an Emergency Management Coordinator Motion Motion to approve Resolution 5 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 6 Resolution appointing members to the Emergency Management Council Motion Motion to approve Resolution 6 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 7 Resolution appointing members to the Environmental Commission Motion Motion to approve Resolution 7 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 8 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor Motion Motion to approve Resolution 8 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Page 2 8

10 Number Title 9 Resolution appointing members to the Green Team Advisory Committee Motion Motion to approve Resolution 9 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 10 Resolution appointing a Local Historian for the calendar year Motion Motion to approve Resolution 10 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 11 Resolution appointing members to the Municipal Alliance Committee Motion Motion to approve Resolution 11 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 12 Resolution appointing a member to the Municipal Utilities Authority Motion Motion to approve Resolution 12 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 13 Resolution appointing members to the Pinelands Municipal Council Motion Motion to approve Resolution 13 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 14 Resolution appointing members to the Planning Board Motion Motion to approve Resolution 14 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 15 Resolution appointing members to the Rent Review Board Motion Motion to approve Resolution 15 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 16 Resolution appointing members to the Veterans Advisory Board Motion Motion to approve Resolution 16 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Number Title 17 Resolution appointing members to the Zoning Board of Adjustment Motion Motion to approve Resolution 17 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Page 3 8

11 Number Title 18 Resolution appointing a Police Chaplain for the calendar year Motion Motion to approve Resolution 18 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Approvals Motion To approve Charles R. Winkler as Township Fire Chief, Gene Sharpe as Deputy Township Fire Chief and Gilbert Zonge as Training Officer Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Motion To approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Chiefs & Fire Police as follows: Cardiff Chief: Gilbert Zonge Assistant Chief: William Danz III Fire Police: Francis Sutton Bargaintown Chief: Gene Sharpe Assistant Chief: Will Hancock Fire Police: Dave Biggs, Howard Thomson, Frank Kearns Scullville Chief: Steve Prisament Assistant Chief: Vernon Cruse Fire Police: Frank Riley, Jim Zanes, John Keeper, Kirk Kerlin, Don Dagrosa Farmington Chief: Len Tilley Assistant Chief: Harry Goodman Fire Police: Charles Harlan, James Garth Sr., William Link, William Sorshek W. Atlantic City Chief: Wallace Bakely Assistant Chief: Andrew Roe Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Mayor administers Oaths of Office to the new appointees All new appointees rise and raise their right hands The Fernwood Avenue Middle School Wind Ensemble will perform High Velocity Resolutions (Consent Calendar) Resolution Title 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Bond Counsel for the calendar year Page 4 8

12 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Environmental Consultant for the calendar year 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Engineer for the calendar year 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Engineer for the calendar year 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Second Conflicts Engineer for the calendar year 24 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Traffic Engineer for the calendar year 25 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Planner for the calendar year 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Alternate Township Planner for the calendar year 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Solicitor for the calendar year 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Prosecutor for the calendar year 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Municipal Public Defender for the calendar year 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Conflict Municipal Public Defender for the calendar year 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Labor Relations Counsel for the calendar year 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Rent Review Board Solicitor for the calendar year 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Accountant for the Rent Review Board for the calendar year 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Auditor for the Township of Egg Harbor for the calendar year 36 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for services as Attorney for Affordable Housing matters for the calendar year Page 5 8

13 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for a Tax Appeal Attorney for the calendar year 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Assessors Field Work for the calendar year 39 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Tax Appeal Appraisal Services for the calendar year 40 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Real Estate Appraiser Services for the calendar year 41 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year 42 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Township Physician for the calendar year 43 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Risk Management Consultant for the Atlantic County Municipal Joint Insurance Fund and Municipal Excess Liability Joint Insurance Fund for the calendar year 44 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Financial Advisor for the calendar year 45 Resolution providing the temporary budget for the calendar year 46 Resolution re-designating depositories for Township Offices for the calendar year 47 Resolution authorizing service charges for returned checks 48 Resolution to adopt Robert s Rules of Order as the parliamentary procedure for conduct of all meetings 49 Resolution designating Official Township Newspapers for the calendar year 50 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee 51 Resolution establishing bonds for various Officials and Employees for the calendar year 52 Resolution appointing Peter J. Miller as the Public Agency Compliance Officer for the calendar year 53 Resolution authorizing agreement with Phoenix Advisors, LLC for Continuing Disclosure Services 54 Resolution appointing Tax Search Officer for the calendar year 55 Resolution authorizing the Township Assessor to act as Agent for the taxing district of the Township of Egg Harbor and to file a petition or petitions of appeals on behalf of the Township of Egg Harbor for calendar year 56 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 57 Resolution re-appointing various existing Township employees for the Page 6 8

14 calendar year 58 Resolution appointing members to the Police K-9 Corps for the calendar year 59 Resolution re-appointing various individuals as volunteers to serve the Department of Parks and Recreation 60 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors List for 61 Resolution appointing Peter J. Miller as Fund Commissioner and Matthew von der Hayden as Alternate Fund Commissioner 62 Resolution opposing regulations proposed by New Jersey Department of Agriculture to Regulate Beekeeping 63 Resolution authorizing salary increase for William Oberman Motion To adopt Consent Calendar Resolutions 19 through and including 63 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Ordinances (Introduction) Number Title 1 An Ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A. 40A: ) Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation up to the statutory maximum cap of 3.5 percent. A public hearing on Ordinance No. 1 of will be held on Wednesday, January 17,. Motion Motion to introduce Ordinance 1 Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough Ordinances are available to any member of the general public on our website, General Public Discussion Motion To close the public portion of meeting Vote: Reports Township Committee: Administrator: Approvals Motion To approve payroll for the month of December 2017 in the amount of $2,121, Roll Call Vote Cafero Finnerty Hodson Pfrommer McCullough The Benediction will be given by Dr. James J. McCullough, III Masters Degree in Theology from Princeton Seminary Page 7 8

15 God Bless America will be sung by Patrick Moschetto Adjournment Motion Vote Motion to adjourn the Reorganization Meeting of the Egg Harbor Township Committee Ode to Joy/Finale from Beethoven s 9 th will be performed by the Fernwood Avenue Middle School Wind Ensemble and Chorus The Township Committee wishes to thank the students of the Fernwood Avenue Middle School Wind Ensemble under the direction of Dr. Mark Kadetsky and Ms. Robin Soden and the Fernwood Avenue Middle School Chorus under the direction of Mr. Matthew Guerrasio for their performances as part of our annual reorganization meeting. Happy New Year Page 8 8

16 Ordinance No. 1 An ordinance to exceed the municipal budget appropriation limits and to establish a CAP Bank (N.J.S.A.40A: ) WHEREAS, the Local Government Cap Law, N.J.S. 40A: et seq provides that in the preparation of its annual budget, a municipality shall limit any increase in said budget up to 2.5% unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and WHEREAS, N.J.S.A. 40A: a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and WHEREAS, the Township Committee of the Township of Egg Harbor, in the County of Atlantic finds it advisable and necessary to increase its CY budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting the health, safety and welfare of the citizens; and WHEREAS, the Township Committee hereby determines that a 1% increase in the budget for said year, amounting to $323, in excess of the increase in final appropriations otherwise permitted by the Local Governmental Cap Law, is advisable and necessary; and WHEREAS, the Township Committee hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, a majority of the full authorized membership of this governing body affirmatively concurring, that, in the CY budget year, the final appropriations of the Township of Egg Harbor shall, in accordance with this Ordinance and N.J.S.A. 40A: , be increased by 3.5% amounting to $1,131, and that the CY municipal budget for the Township of Egg Harbor be approved and adopted in accordance with this Ordinance; and BE IT FURTHER ORDAINED, that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and BE IT FURTHER ORDAINED, that a certified copy of this Ordinance, as introduced, be filed with the Director of the Division of Local Government Services within five days of introduction; and BE IT FURTHER ORDAINED, that a certified copy of this Ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within five days after such adoption; and

17 BE IT FURTHER ORDAINED, that this Ordinance shall take effect immediately upon passage and a certified copy of the adoption action must be filed with the Director within five days. NOTICE IS HEREBY GIVEN THAT THE FOREGOING ORDINANCE WAS INTRODUCED AT A MEETING OF THE TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, IN THE COUNTY OF ATLANTIC, STATE OF NEW JERSEY, HELD JANUARY 3,, AND WILL BE FURTHER CONSIDERED FOR FINAL PASSAGE AFTER A PUBLIC HEARING THEREON AT A REGULAR MEETING OF SAID TOWNSHIP COMMITTEE TO BE HELD IN TOWNSHIP HALL IN SAID TOWNSHIP ON JANUARY 17, AT 5:30 P.M. Dated: January 3,

18 Resolution No. 1 Resolution appointing the Chairman of the Egg Harbor Township Committee for the year BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that JAMES J. MCCULLOUGH is hereby appointed as Chairman of the Egg Harbor Township Committee for a period of one year beginning January 1,. Dated: January 3,

19 Resolution No. 2 Resolution appointing the Deputy Mayor of the Egg Harbor Township Committee for the year BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that PAUL W. HODSON is hereby appointed as Deputy Mayor of the Egg Harbor Township Committee for a period of one year beginning January 1,. Dated: January 3,

20 Resolution No. 3 Resolution authorizing Christopher Ruef to be promoted to Deputy Chief of Police BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following people are hereby appointed to the position indicated within the Police Department, effective January 3, : Name Position Bi-Weekly Salary Christopher Ruef Deputy Chief of Police $5, Dated: January 3,

21 Resolution No. 4 Resolution appointing members to the Economic Development Commission WHEREAS there is a need to appoint members to the Egg Harbor Township Economic Development Commission; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Economic Development Commission for a term of five (5) years, said term expiring December 31, Cynthia Balles Douglas Keefe James Siracusa Dated: January 3,

22 Resolution No. 5 Resolution appointing an Emergency Management Coordinator WHEREAS pursuant to New Jersey Law each municipality in the State shall, in accordance with NEW JERSEY CIVILIAN DEFENSE AND DISASTER CONTROL ACT, App A:9-40.1, appoint a Municipal Emergency Management Coordinator for a term of three (3) years; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that RAYMOND DAVIS, Egg Harbor Township Police Chief, is hereby appointed as Municipal Emergency Management Coordinator for a period of three (3) years, said term expiring December 31, Dated: January 3,

23 Resolution No. 6 Resolution appointing members to the Emergency Management Council BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed to the Emergency Management Council positions set forth opposite their names for a one year term expiring December 31,. Member Peter Miller, Township Administrator James McCullough, Mayor James McCullough, Mayor William Higbee, Director of Ambulance Services Charles R. Winkler, Fire Chief Gene Sharpe, Deputy Fire Chief Position Community Groups Broadcast/Print Media Elected Official Deputy Coordinator Deputy Coordinator Deputy Coordinator Dated: January 3,

24 Commission; Egg Harbor Township Resolution No. 7 Resolution appointing members to the Environmental Commission WHEREAS there is a need to appoint members to the Egg Harbor Township Environmental NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed to the positions set forth opposite their names for the terms indicated: Member Position Term Kim Johnston Regular Member 1/1/ thru 12/31/2020 Brian Atkisson Regular Member 1/1/ thru 12/31/2020 Christopher Kriegner Regular Member 1/1/ thru 12/31/2020 Joan Welsh Regular Member 1/1/ thru 12/31/2020 Lori Jo Jamieson Regular Member 1/1/2017 thru 12/31/2019 (Filling the unexpired term of Nicholas Fisola) Dated: January 3,

25 Resolution No. 8 Resolution appointing members to the Great Egg Harbor National Scenic & Recreation River Council to represent the Township of Egg Harbor BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members to the Great Egg Harbor National Scenic & Recreational River Council to represent the Township of Egg Harbor for the calendar year : Member Dave Brown Walter Vreeland Position Regular Member Alternate Member Dated: January 3,

26 Resolution No. 9 Resolution appointing members to the Green Team Advisory Committee WHEREAS there is a need to appoint members to the Egg Harbor Township Green Team Advisory Committee; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby named to the Green Team Advisory Committee for the term of one year, expiring December 31,. Donna Burger Kim Burns Jim House John Jones Adrienne Landgraf Laura Pfrommer Randall Scheule June Sheridan Matthew von der Hayden Brian Wilson Dated: January 3,

27 Resolution No. 10 Resolution appointing a Local Historian for the calendar year WHEREAS there exists a need for a Local Historian for the Township of Egg Harbor; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that JUNE SHERIDAN is hereby appointed as Local Historian for the calendar year. Dated: January 3,

28 Resolution No. 11 Resolution appointing members to the Municipal Alliance Committee WHEREAS there is a need to appoint members to the Egg Harbor Township Municipal Alliance Committee; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby named to the Municipal Alliance Committee for the term of one year, expiring December 31,. Kim Burns Gwendolyn Conedy Dena Danz Staci Ann DiMattia Peter Jamieson Crystal Mays Robert O Donoghue Nick Pella Stephen Slusarski Anna Strang Lori Ward Brian Wilson Dated: January 3,

29 Resolution No. 12 Resolution appointing a member to the Municipal Utilities Authority WHEREAS there is a need to appoint a member to the Egg Harbor Township Municipal Utilities Authority; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following person is hereby appointed as a member of the Egg Harbor Township Municipal Utilities Authority for the term indicated: Member Position Term Expiring Charles Pfrommer Regular 5 years, commencing January 31, 2023 February 1, Dated: January 3,

30 Resolution No. 13 Resolution appointing members to the Pinelands Municipal Council BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Pinelands Municipal Council as representatives of the Township of Egg Harbor for a term of one year expiring December 31, : Township Designee Robert Burns Alternate Member Robert Dailyda Dated: January 3,

31 Resolution No. 14 Resolution appointing members to the Planning Board WHEREAS there is a need to appoint members to the Egg Harbor Township Planning Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Planning Board for the terms and positions set forth opposite their names. Member Class Term Expiring James J. McCullough I 1 year December 31, Peter J. Miller II 1 year December 31, Laura Pfrommer III 1 year December 31, Robert Levy IV 4 years December 31, 2021 Daniel Pittaro Alternate II 2 years December 31, 2019 Dated: January 3,

32 Resolution No. 15 Resolution appointing members to the Rent Review Board WHEREAS there is a need to appoint a member to the Egg Harbor Township Rent Review Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following person is hereby appointed to the position set forth opposite their name for the term indicated: Member Position Term Expiring Paul Casaccio Regular Landlord 2 years December 31, 2019 Dated: January 3,

33 Resolution No. 16 Resolution appointing members to the Veterans Advisory Board WHEREAS there is a need to appoint members to the Egg Harbor Township Veterans Advisory Board; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby appointed as members of the Egg Harbor Township Veterans Advisory Board for the terms and positions set forth opposite their names. Member Position Term Expiring Paul Hodson Committee Member 1 year December 31, Mike Ebert General Public Veteran 2 years December 31, 2019 William Hegarty General Public Veteran 2 years December 31, 2019 Patrick Moschetto General Public Veteran 2 years December 31, 2019 Robert Williams General Public Veteran 2 years December 31, 2019 Dated: January 3,

34 Resolution No. 17 Resolution appointing members to the Zoning Board of Adjustment WHEREAS there is a need to appoint members to the Egg Harbor Township Zoning Board of Adjustment; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following persons are hereby named to the Zoning Board of Adjustment for the terms and positions set forth opposite their names: Member Position Term Expiring Christine Martin Regular, Class IV 4 years December 31, 2021 Vermell Macon Regular, Class IV 4 years December 31, 2021 Andrew Madsen Alternate I 2 years December 31, (filling unexpired term of Vermell Macon) Justin Riggs Alternate II 2 years December 31, (filling unexpired term of Andrew Madsen) Frank Balles Alternate III 2 years December 31, (filling vacant term) Dated: January 3,

35 Resolution No. 18 Resolution appointing a Police Chaplain for the calendar year WHEREAS Section 6-87 of the Code of the Township of Egg Harbor, provides for the appointment of a Police Chaplain in accordance with NJSA 40A:14-141, and WHEREAS the Chief of Police has made a recommendation that said position be filled and that the Police Chaplain be appointed as a Honorary Police Captain, NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following individual is hereby appointed for a period of one year. Reverend John J Vignone Dated: January 3,

36 Resolution No(s): 19 through 44 of Date of Resolution(s): January 3, Egg Harbor Township Certification of Availability In accordance with regulations of the Local Finance Board, I hereby certify that the following amounts are available for the professional service contracts listed below out of the temporary and permanent budgets. Professional Position Maximum dollar value/account charged Resolution No. 19 Joel M. Fleishman Bond Counsel $150/hr.- (fee schedule on file in Twp. Clerk s Office) $5,000 max charged to various bond ordinances or Legal OE Resolution No. 20 Vincent J. Polistina Environmental Planner $115/hr.- (fee schedule on file in Twp. Clerk s Office) $5,000 max charged to Planning OE Resolution No. 21 James A. Mott Township Engineer $115/hr. (fee schedule on file in Twp. Clerk s Office) $250,000 max charged to Engineering OE , Various capital engineering accounts, Assessor OE , Various Developer escrow accounts Resolution No. 22 Vincent J. Polistina Alternate Township Engineer $115/hr. - (fee schedule on file in Twp. Clerk s Office)$20,000 max charged to Planning OE , various developer escrow accounts Resolution No. 23 Matthew F. Doran Second Conflicts Engineer $115/hr.- (fee schedule on file in Twp. Clerk s Office)$5,000 max charged to Planning OE Resolution No. 24 Edward Vernick Municipal Traffic Engineer $115/hr.- (fee schedule on file in Twp. Clerk s Office) charged to Planning OE Resolution No. 25 Vincent J. Polistina Township Planner $115/hr.- (fee schedule on file in Twp. Clerk s Office) $20,000 maximum charged to Planning OE , various developer escrow accounts Resolution No. 26 Edward Vernick Alternate Township Planner $115/hr.- (fee schedule on file in Twp. Clerk s Office) $20,000 maximum charged to Planning OE Page 1 of 3

37 Resolution No. 27 Marc Friedman Township Solicitor $140/hr., $150/hr. escrow svc, $1,600/monthly retainer $180,000 max, charged to Legal OE through 299, various developer escrow accounts Resolution No. 28 Daniel D. Alsofrom Municipal Prosecutor/Assistant Municipal Attorney $49,000/annum, $100/hr. ancillary services$56,000 maximum charged to Legal OE Resolution No. 29 Carl N. Tripician Conflict Prosecutor $250/session $2,000 maximum charged to Legal OE Resolution No. 30 Samuel Curcio, Jr. Public Defender $24,000/annum - $95/hr. special session $ 35,000 maximum charged to the Public Defender checking account Resolution No. 31 Bonnie D. Putterman Conflict Municipal Public Defender $375 per session $5,000 maximum charged to the Public Defender checking account Resolution No. 32 William G. Blaney Labor Relations Counsel $135/hr. $10,000 maximum charged to Legal OE Resolution No. 33 Roger C. Steedle John J. Murray Ford, Scott & Associates Jeffrey R. Surenian Rent Review Board Solicitor Rent Review Board Accountant Township Auditor $130/hr. $24,000 maximum charged to Rent Review OE Resolution No. 34 $75/hr. $6,000 maximum charged to Resolution No. 35 Resolution No. 36 Special Counsel COAH Matters $60,000 for Audit- (fee schedule on file in Twp. Clerk s Office) charged to Auditor OE & 279 $180/hr. $30,000 maximum charged to Legal OE Resolution No. 37 Thomas G. Smith Tax Appeal Attorney $120/hr. $60,000 maximum charged to Legal OE Resolution No. 38 Professional Property Appraisers, Inc. Tax Assessors Field Work Added Assessments $400/per diem, consulting services (fee schedule on file in Twp. Clerk s Office) $9,000 maximum charged to Assessor OE and Legal OE Resolution No. 39 Richard M. Chaiken Tax Appeal Appraiser $135/hr. $10,000 max charged to Assessor OE and Legal OE Resolution No. 40 Joseph R. Ravitz Real Estate Appraiser $150/hr. $9,000 maximum charged to Legal OE Page 2 of 3

38 Vital Communications, Inc. Medical Center of Margate Tax Assessor Computer Services J. Eugene Siracusa Risk Management Consultant Phoenix Advisors LLC Resolution No. 41 Resolution No. 42 Township Physician $1,012.65/monthly - (fee schedule on file in Twp. Clerk s Office) $24,000 maximum charged to Assessor OE $150-$200/service- (fee schedule on file in Twp. Clerk s Office) $16,000 maximum charged to various departments other contractual budgets Resolution No. 43 $36,000/annum $36,000 maximum charged to Insurance premium OE Resolution No. 44 Financial Advisor Fee schedule on file in Twp. Clerk s Office $12,000 maximum charged to various Section 20 capital accounts The displayed maximum dollar value is based on a reasonable estimate of the goods and services required over the contract term, and the local unit is not obligated to spend that amount. Date: January 3, Jennifer McIver, Chief Financial Officer Page 3 of 3

39 Resolution No. 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq for Bond Counsel for the calendar year WHEREAS, there exists a need for retaining the specialized legal services of bond counsel in connection with authorization, issuance and sale of bonds or notes of the Township of Egg Harbor in the County of Atlantic, State of New Jersey, including the review of such procedures and the rendering of approving legal opinions acceptable to the financial community; and WHEREAS, Joel M. Fleishman of the law firm of Fleishman Daniels Law Offices, is a law firm which can provide such specialized legal services as bond counsel; and WHEREAS, N.J.S.A. 19:44A-20.4 provides for a fair and open process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq) requires that the Resolution authorizing the award of contracts for "Professional Services," must be publically advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, as follows: 1. That Joel M. Fleishman with the law firm of Fleishman Daniels Law Offices is hereby retained as Bond Counsel for the Township to provide the specialized legal services necessary in connection with the authorization, issuance and sale of bonds or notes by the Township. 2. That the Mayor and are hereby authorized and directed to execute and deliver on behalf of the Township a contract with said Bond Counsel in the form attached to this resolution, for the period of one (1) year. 3. That this contract is awarded as a "Professional Service," under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 4. That a copy of this Resolution shall be published in THE PRESS, as required by law, within ten (10) days of passage. 5. That the attached certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein verbatim. Dated: January 3,

Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234

Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234 Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234 Monday, January 2, 5:00 p.m. Reorganization Meeting MINUTES Tedesco called the meeting to order, 5:02 pm. Tedesco

More information

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234

Egg Harbor Township Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Committee Meeting Community Center, 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Wednesday, January 2, 5:00 p.m. Reorganization Meeting Agenda Tedesco will call the meeting to order. Tedesco

More information

Egg Harbor Township Committee

Egg Harbor Township Committee Committee Friday, January 2, 5:00 p.m. Egg Harbor Township Municipal Building - Courtroom 3515 Bargaintown Road, Egg Harbor Township NJ Reorganization Minutes Township Clerk Tedesco called the meeting

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, November 28, 2012 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:06

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m. Page 1 of 8 Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. Minutes Deputy Mayor Hodson called the meeting to Order. Township

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Egg 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 information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township 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 information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each. CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: FLAG SALUTE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 4, 2016 AGENDA INVOCATION: Reverend Thomas White SUNSHINE LAW: This meeting is being held in

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

More 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

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR 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 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

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

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

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

More information

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

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed.

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed. At 7:02pm this meeting was called to order by Municipal Clerk Mary Canesi, who welcomed the audience. This meeting was properly advertised in the Press of Atlantic City in accordance with Public Law 75,

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m. Page 1 of 6 Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:11 p.m.

More information

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, 2006 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Deputy Mayor Glassey called the Meeting to Order at

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

Sandyston Township. Reorganization Meeting Minutes

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

More information

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

Borough of Elmer Minutes March 8, 2017

Borough 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 information

BARNEGAT 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 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 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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL 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 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

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

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

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

More information

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

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M. TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, 5:00 P.M. 1. Call to Order... Pamela LeVine, Deputy Township Clerk 2. Presentation of Colors... Boy Scout Troop 45 of Mantua Township

More information

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly, 1. Vote for President Pro Tempore: Commissioner Bouder announced that he would be serving as President Pro Tempore. 2. Call to Order: The Reorganization Meeting of the Swatara Township Board of Commissioners

More information

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

5:00 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 information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018 Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018 Attendance: Joseph Rudderow III, Claude Beaver, Heidi Fiedler, Diane Hollenbach manager Guests: Cody Rhoads, Brian Horner,

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

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More 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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH 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 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

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

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

1. 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 information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL 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 information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

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

Amada D. Curling, City Clerk, read the following notice into record:

Amada D. Curling, City Clerk, read the following notice into record: Amada D. Curling, City Clerk, read the following notice into record: IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED VIA FAX TO THE HERALD NEWS AND PUBLISHED

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation.

More 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

City 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. 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 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

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP 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 information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES 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 information

COUNCIL MEETING MINUTES

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

More information

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BOROUGH 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 information

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE 1 THE THURSDAY, JANUARY 5, 2012 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:40 PM BY THE TOWNSHIP CLERK, VIRGINIA L. CHANDLER, AT THE WATERFORD ELEMENTARY SCHOOL, 1106

More information

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

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

More information

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

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

More information

TOWNSHIP 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

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

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

More information

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, :00 P.M.

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, :00 P.M. TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, 2019 5:00 P.M. 1. Call to Order... Pamela LeVine, Deputy Township Clerk 2. Presentation of Colors... Boy Scout Troop 45 of Mantua

More information

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

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

More information

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

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 7, 2017

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 7, 2017 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: ABSENT: Mayor Stephen

More information

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

More information

January 6, Mayoral Appointment of Committees

January 6, Mayoral Appointment of Committees Adequate notice of this meeting was given by notifying the Gloucester County Times and Courier Post on December 9, 2008, posting the meeting date and time on the official bulletin board of the Township

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

Note: Complete Meeting Appears April 26, 2017

Note: Complete Meeting Appears April 26, 2017 Note: Complete Meeting Appears April 26, 2017 on 10-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016 Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016 Attendance: Joseph Rudderow III, David Franke, Claude Beaver, Diane Hollenbach manager Guests: James Schoellkopf Jr., John

More information

West Vincent Township Board of Supervisors Reorganization Meeting

West Vincent Township Board of Supervisors Reorganization Meeting BOS Minutes 01/02/2018 Approved 1/16/18 Page 1 of 7 West Vincent Township Board of Supervisors Reorganization Meeting January 2, 2018 7:00 PM Attendance: John Jacobs, Mike Schneider, Bernie Couris, Rob

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

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

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

More information

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance. Page 1 of 8 A G E N D A P E N N S A U K E N T O W N S H I P C O M M I T T E E B U S I N E S S M E E T I N G R E O R G A N I Z A T I O N TUESDAY - J A N U A R Y 5, 2016 P E N N S A U K E N C O U N T R Y

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

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

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

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

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1 MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1 THE OCTOBER 13, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:35 PM BY THE MAYOR, MARYANN MERLINO.

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

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

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

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

RE-ORGANIZATIONAL MEETING ACTIONS:

RE-ORGANIZATIONAL MEETING ACTIONS: Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

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

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 CALL TO ORDER HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 County Manager Ira Dove convened the organizational meeting of the Haywood County Board of Commissioners at 9:00 a.m.

More information