Egg Harbor Township Committee

Size: px
Start display at page:

Download "Egg Harbor Township Committee"

Transcription

1 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 to Order at 5:00 p.m. Township Clerk Tedesco read the Opening Statement pursuant to the Open Public Meetings Act. The Egg Harbor Township Police Explorer Post #94 presented the Colors. Township Clerk Tedesco led the Pledge of Allegiance. The National Anthem was sung by Patrick Moschetto. The Invocation was given by Reverend Thomas Sweeny, Deacon of the Church of Saint Mark and All Saints in Galloway NJ. Lt Governor Kim Guadagno administered the Oath of Office to Paul. W. Hodson and Laura Pfrommer as Township Committee Members. Township Committeeman John Carman issued a final statement regarding his tenure on Township Committee and his resignation from the Egg Harbor Township Committee and provided his letter of resignation to the Township Clerk. The Members of the Township Committee accepted and discussed nominations for the vacancy on Township Committee. Motion Vote Motion Cafero, second Pfrommer to appoint Frank Finnerty as member to the Township Committee to fill the unexpired term of John Carman, said term expiring December 31,. All members present voted yes Lt Governor Kim Guadagno administered the Oath of Office to Frank Finnerty, Township Committeeman. Minutes of January 2, Reorganization Meeting - Page 1 of 10

2 Deputy Township Clerk Perez conducted the Roll Call: Joe Cafero Frank Finnerty Paul W. Hodson Laura Pfrommer James J McCullough Present Present Present Present Present Township Clerk Tedesco asked the members of the Township Committee for their nomination of Mayor for the year. Resolution Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Motion Pfrommer, second Cafero to appoint James J. McCullough as Chairman for Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes Lt Governor Kim Guadagno administered the Oath of Office to James J McCullough as Chairman/Mayor of the Egg Harbor Township Committee for the Year. Township Clerk Tedesco asked the members of the Township Committee for their nomination of Deputy Mayor for the year. Resolution Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the Year Motion Motion Cafero, second Pfrommer to nominate Paul Hodson as Deputy Mayor Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes THE MAYOR INTRODUCED THE SPECIAL GUESTS IN ATTENDANCE. RESOLUTIONS (Appointments) Resolution Title 3 Appointing Members to the Zoning Board of Adjustment Motion/2nd Cafero/Pfrommer Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes Minutes of January 2, Reorganization Meeting - Page 2 of 10

3 4 Appointing Members to the Planning Board Motion/2nd Pfrommer/Cafero Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 5 Appointing Members to the Economic Development Commission Motion/2nd Finnerty/Cafero Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 6 Appointing Members to the Rent Review Board Motion/2nd Pfrommer/Finnerty Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 7 Appointing Members to the Environmental Commission Motion/2nd Cafero/Pfrommer Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 8 Appointing Members to the Municipal Alliance Committee Motion/2nd Finnerty/Hodson Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 9 Appointing an Emergency Management Coordinator Motion/2nd Hodson/Finnerty Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 10 Appointing Members to the Emergency Management Council Motion/2nd Cafero/Hodson Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 11 Appointing Members to the Veterans Advisory Board Motion/2nd Cafero/Pfrommer Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 12 Resolution appointing a Member to the Municipal Utilities Authority Motion/2nd Finnerty/Pfrommer Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes Minutes of January 2, Reorganization Meeting - Page 3 of 10

4 13 Appointing a Local Historian for the calendar year Motion/2nd Hodson/Cafero Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 14 Appointing Members to the Great Egg Harbor National Scenic & Recreational River Council to represent the Township of Egg Harbor Motion/2nd Pfrommer/Hodson Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 15 Appointing a Police Chaplain for the calendar year Motion/2nd Hodson/Pfrommer Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 16 Appointing a member to the Pinelands Municipal Council Motion/2nd Cafero/Hodson Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes RESOLUTIONS (Consent Calendar) Resolution Title 17 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Township Solicitor for the calendar year of [Friedman] 18 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year [Nehmad] 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Conflict Prosecutor for the calendar year [Marinucci] 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Municipal Public Defender for the calendar year [Curcio] 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Township Engineer for the calendar year [Mott] 22 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Alternate Township Engineer for the calendar year [Worth] 23 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Second Conflicts Engineer for the calendar year [Doran] 24 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A- Minutes of January 2, Reorganization Meeting - Page 4 of 10

5 20.4 et seq for Municipal Traffic Engineer for the calendar year [Vernick] 25 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Rent Review Board Solicitor for the calendar year [Steedle] 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Accountant for the Rent Review Board for the calendar year [Murray] 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Bond Counsel for the calendar year [Fleishman] 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Auditor for the Township of Egg Harbor for the calendar year [Ken Moore] 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 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 [Siracusa] 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for a Tax Appeal Attorney for the calendar year [Bergman] 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Appraisal Services for the calendar year [Sockler] 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year [Vital] 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for services as Attorney for Affordable Housing matters for the calendar year [Surenian] 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Township Planner for the calendar year [Polistina] 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Alternate Township Planner for the calendar year [Vernick] 36 Resolution to award contracts through a fair and open process pursuant to N.J.S.A. 19:44A et seq for real estate appraisals including Green Acres appraisals for the calendar year [Sockler and Sheehan] 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Labor Relations Counsel for the calendar year [Long] 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for an Attorney for police defense matters for calendar year [Paolone] 39 Resolution to award a contract through a fair and open process pursuant to NJSA 19:44A-20.4 Minutes of January 2, Reorganization Meeting - Page 5 of 10

6 et seq for Annual Comprehensive Physical Examination for Employees, Post Employment Offer Medical Examination and Workers Compensation Evaluation and Treatment for the calendar year [Margate Medical Center] 40 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Environmental Planning and Regulatory Compliance services for the calendar year [Sapio] 41 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 42 Resolution appointing Tax Search Officer [Sharon Riley] 43 Resolution re-appointing various existing Township Employees for the calendar year 44 Resolution appointing members to the Police K-9 Corps for the calendar year 45 Resolution re-designating depositories for Township Offices for the calendar year 46 Resolution establishing bonds for various Officials and Employees for the calendar year 47 Resolution designating Official Township Newspapers for the calendar year 48 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee 49 Resolution providing for a temporary budget for the calendar year 50 Resolution to adopt Robert s Rules of Order as the parliamentary procedures for conduct of all meetings 51 Resolution appointing Peter J Miller as the Public Agency Compliance Officer for the calendar year 52 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors for Motion/2nd Cafero/Hodson to adopt Consent Calendar Resolutions 17 through and including 52 Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes APPROVALS Motion/2nd Roll Call Vote Pfrommer/Hodson to approve William Danz, Jr., as Township Fire Chief, Charles Rob Winkler as Deputy Township Fire Chief and Gil Zonge as Training Officer Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes Motion/2nd Hodson/Cafero to approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Fire Chiefs & Fire Police as follows: CARDIFF Charles Rob Winkler, Chief Steve Sear, Assistant Chief Minutes of January 2, Reorganization Meeting - Page 6 of 10

7 Frank Sutton, Fire Police Roll Call Vote BARGAINTOWN Gene Sharpe, Chief Will Hancock, Assistant Chief David Biggs, Jerry Dixon, Frank Kearns, Howard Thomson, Fire Police SCULLVILLE Mike Fiedor, Chief Steve Prisament, Assistant Chief John Keeper, Jim Zanes, Don DaGrossa, Frank Riley, Fire Police FARMINGTON Len Tilley, Chief Dennis Sharpe, Assistant Chief Charles Harlan, Jim Garth Sr, William Link, William Sorshek, William Ritchie, Fire Police WEST ATLANTIC CITY Wally Bakely, Chief Andy Roe, Assistant Chief Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes MAYOR INTRODUCES RICK AUDET, DIRECTOR OF PARKS AND RECREATION MAYOR ADMINISTERS OATHS OF OFFICE TO NEW APPOINTEES ALL NEW APPOINTEES RISE AND RAISE THEIR RIGHT HANDS GENERAL PUBLIC DISCUSSION Sue Gunther, 214 Sherwood Drive, NJ. Commended the Volunteer Fire Department for the work they do. Motion/2nd Hodson/Cafero to close the General Public Discussion portion of the meeting Vote All members present voted yes. ORDINANCE Number Title 1 An ordinance to exceed the municipal budget appropriation limits and to establish a CAP bank (NJSA 40A: ). Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation by 1.5 percent. Ordinance 1- to be published in The Mainland Journal on January 7,, for further Minutes of January 2, Reorganization Meeting - Page 7 of 10

8 consideration at a Public Hearing to be held on January 21,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the Township Clerk s Office during regular business hours until the date of the public hearing. Motion/2nd Hodson/Cafero to introduce Ordinance 1 Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes 2 An Ordinance authorizing execution of an agreement for tax abatement with JESC Holdings LLC for property located at 3393 Bargaintown Road, Suite 200 Purpose The purpose of this ordinance is to grant a JESC Holdings LLC a tax abatement for a 20,000 square foot addition to the existing building located at 3393 Bargaintown Road, Suite 200, Egg Harbor Township Ordinance 2- to be published in The Mainland Journal on January 7,, for further consideration at a Public Hearing to be held on January 21,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the Township Clerk s Office during regular business hours until the date of the public hearing. Motion/2nd Cafero/Pfrommer to introduce Ordinance 2 Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes RESOLUTIONS (CONSENT CALENDAR) Resolution Title 53 Resolution re-appropriating funds from one category to another within the same ordinance 54 Resolution transferring monies from one appropriation to another 55 Resolution authorizing service charges for returned checks 56 Resolution awarding contract for Emergency Medical Vehicle 57 Resolution authorizing software agreement with JC Miller Co., d/b/a NAPA Auto 58 Resolution authorizing refund from developers escrow accounts 59 Resolution appointing Jeff Mason as Laborer in the Department of Public Works Resolution appointing Mary Kate Colquhoun as part-time employee to serve the Department 60 of Parks and Recreation Motion/2nd Hodson/Finnerty to adopt Consent Calendar Resolutions 53 through and including 60 Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes RESOLUTION (BILL LIST) Resolution Title 61 Resolution authorizing payment of all bills pursuant to Exhibit A Motion/2nd Pfrommer/Cafero to adopt Resolution No. 61 Minutes of January 2, Reorganization Meeting - Page 8 of 10

9 Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes REPORTS Township Committee Pfrommer Pfrommer thanked the voters for their confidence and re-electing her. She stated it was an honor to serve and a humbling experience. She would be remiss if she didn t thank her family and everyone who supported her and provided their opinions. Further stated that Egg Harbor Township is a great town and the intent is to keep it that way. Hodson Hodson thanked his family and specifically his grandson for his participation this evening. To the public he stated that sitting on Township Committee and working with fine people such as John Carman to assist in managing and operating his community is a humbling experience. It is a privilege and an honor. Egg Harbor Township has been his home for 33 years. He stated that Laura Pfrommer couldn t be a better running mate. She is honest and hardworking. Also, the volunteers make this community. Happy New Year to all. Finnerty Finnerty thanked his wife and family. Said it feels great to be back on Township Committee. He appreciates everyone for their support and confidence. Happy New Year to all. Cafero Cafero said he was touched by Lt. Guadagno s words. She really focused in on this Township Committee. It is an honor and privilege to be elected to serve on Township Committee and is looking forward to working with Frank Finnerty. Everyone on this Committee is respectful of one another. This is good government. He said he will miss John Carman. He wished everyone a prosperous and healthy new year. APPROVALS Motion/2nd Hodson/Pfrommer to approve the Departmental Reports for the month of December 2014 Vote All members present voted yes. Motion/2nd Vote Hodson/Cafero to approve the payroll for the month of December 2014 in the amount of $1,418, All members present voted yes. Mayor McCullough read a statement into the record which is attached hereto and made a part hereof as Exhibit A. He also congratulated everyone on Township Committee and wished everyone a Happy New Year. Minutes of January 2, Reorganization Meeting - Page 9 of 10

10 GOD BLESS AMERICA God Bless America was sung by Patrick Moschetto. ADJOURNMENT Motion/2nd Cafero/Hodson to adjourn the Reorganization Meeting of the Egg Harbor Township Committee Roll Call Vote Cafero yes; Finnerty yes; Hodson yes; Pfrommer yes; McCullough yes James J. McCullough, Mayor Olga A. Perez, RMC, Deputy Township Clerk These minutes approved on January 21,. Minutes of January 2, Reorganization Meeting - Page 10 of 10

11 Committee Friday, January 2, 5:00 p.m. Egg Harbor Township Municipal Building - Courtroom 3515 Bargaintown Road, Egg Harbor Township NJ Reorganization Agenda Township Clerk Tedesco will call the meeting to order. Township Clerk Tedesco will read the Opening Statement pursuant to the Open Public Meetings Act. The Egg Harbor Township Police Explorer Post #94 will present the Colors. Township Clerk Tedesco will lead the Pledge of Allegiance. The National Anthem will be sung by Patrick Moschetto. The Invocation will be given by Reverend Thomas Sweeny, Deacon of the Church of Saint Mark and All Saints in Galloway NJ. Lt Governor Kim Guadagno will administer the Oath of Office to Paul. W. Hodson and Laura Pfrommer as Township Committee Members. Township Committeeman John Carman will issue a statement regarding his resignation from the Egg Harbor Township Committee. The Members of the Township Committee will accept and discuss nominations for the vacancy on Township Committee. Motion Vote To appoint a Member of the Township Committee to fill the unexpired term of John Carman, said term expiring December 31,. Lt Governor Kim Guadagno will administer the Oath of Office to the newly appointed Township Committee Person. Deputy Township Clerk Perez will conduct the Roll Call: 1

12 Joe Cafero Paul W Hodson Laura Pfrommer James J McCullough Township Clerk Tedesco will ask the members of the Township Committee for their nomination of Mayor for the year. Resolution Title 1 Appointing the Chairman of the Egg Harbor Township Committee for the Year Motion Roll Call Vote Cafero Hodson Pfrommer McCullough Lt Governor Kim Guadagno will administer the Oath of Office to the Chairman/Mayor of the Egg Harbor Township Committee for the Year. Township Clerk Tedesco will ask the members of the Township Committee for their nomination of Deputy Mayor for the year. Resolution Title 2 Appointing the Deputy Mayor of the Egg Harbor Township Committee for the Year Motion Roll Call Vote Cafero Hodson Pfrommer McCullough THE MAYOR WILL INTRODUCE THE SPECIAL GUESTS. RESOLUTIONS (Appointments) Resolution Title 3 Appointing Members to the Zoning Board of Adjustment Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 4 Appointing Members to the Planning Board Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 2

13 5 Appointing Members to the Economic Development Commission Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 6 Appointing Members to the Rent Review Board Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 7 Appointing Members to the Environmental Commission Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 8 Appointing Members to the Municipal Alliance Committee Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 9 Appointing an Emergency Management Coordinator Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 10 Appointing Members to the Emergency Management Council Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 11 Appointing Members to the Veterans Advisory Board Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 12 Resolution appointing a Member to the Municipal Utilities Authority Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 13 Appointing a Local Historian for the calendar year Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 3

14 14 Appointing Members to the Great Egg Harbor National Scenic & Recreational River Council to represent the Township of Egg Harbor Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 15 Appointing a Police Chaplain for the calendar year Motion Roll Call Vote Cafero Hodson Pfrommer McCullough 16 Appointing a member to the Pinelands Municipal Council Motion Roll Call Vote Cafero Hodson Pfrommer McCullough RESOLUTIONS (Consent Calendar) Resolution Title 17 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Township Solicitor for the calendar year of 18 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Assistant Municipal Attorney and Municipal Prosecutor for the calendar year 19 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Conflict Prosecutor for the calendar year 20 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Municipal Public Defender for the calendar year 21 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 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 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 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 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 et seq for Rent Review Board Solicitor for the calendar year 26 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Accountant for the Rent Review Board for the calendar year 27 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A- 4

15 20.4 et seq for Bond Counsel for the calendar year 28 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Auditor for the Township of Egg Harbor for the calendar year 29 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A 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 30 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for a Tax Appeal Attorney for the calendar year 31 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Appraisal Services for the calendar year 32 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for computer services for tax assessment and appraisal system and extra billings, as needed, for the calendar year 33 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for services as Attorney for Affordable Housing matters for the calendar year 34 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Township Planner for the calendar year 35 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Alternate Township Planner for the calendar year 36 Resolution to award contracts through a fair and open process pursuant to N.J.S.A. 19:44A et seq for real estate appraisals including Green Acres appraisals for the calendar year 37 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Labor Relations Counsel for the calendar year 38 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for an Attorney for police defense matters for calendar year 39 Resolution to award a contract through a fair and open process pursuant to NJSA 19:44A-20.4 et seq for Annual Comprehensive Physical Examination for Employees, Post Employment Offer Medical Examination and Workers Compensation Evaluation and Treatment for the calendar year 40 Resolution to award a contract through a fair and open process pursuant to N.J.S.A. 19:44A et seq for Environmental Planning and Regulatory Compliance services for the calendar year 41 Resolution appointing James J. McCullough as the Township Representative for the Local Government Broadcast Advisory Committee 42 Resolution appointing Tax Search Officer 43 Resolution re-appointing various existing Township Employees for the calendar year 5

16 44 Resolution appointing members to the Police K-9 Corps for the calendar year 45 Resolution re-designating depositories for Township Offices for the calendar year 46 Resolution establishing bonds for various Officials and Employees for the calendar year 47 Resolution designating Official Township Newspapers for the calendar year 48 Resolution establishing Annual Meeting schedule of the Egg Harbor Township Committee 49 Resolution providing for a temporary budget for the calendar year 50 Resolution to adopt Robert s Rules of Order as the parliamentary procedures for conduct of all meetings 51 Resolution appointing Peter J Miller as the Public Agency Compliance Officer for the calendar year 52 Resolution authorizing execution of contracts from the New Jersey State Contract Vendors for Motion To adopt Consent Calendar Resolutions 17 through and including 52 Roll Call Vote Cafero Hodson Pfrommer McCullough APPROVALS Motion To approve William Danz, Jr., as Township Fire Chief, Charles Rob Winkler as Deputy Township Fire Chief and Gil Zonge as Training Officer Roll Call Vote Cafero Hodson Pfrommer McCullough Motion To approve Egg Harbor Township Volunteer Company Fire Chiefs, Assistant Fire Chiefs & Fire Police as follows: CARDIFF Charles Rob Winkler, Chief Steve Sear, Assistant Chief Frank Sutton, Fire Police BARGAINTOWN Gene Sharpe, Chief Will Hancock, Assistant Chief David Biggs, Jerry Dixon, Frank Kearns, Howard Thomson, Fire Police SCULLVILLE Mike Fiedor, Chief Steve Prisament, Assistant Chief John Keeper, Jim Zanes, Don DaGrossa, Frank Riley, Fire Police FARMINGTON 6

17 Len Tilley, Chief Dennis Sharpe, Assistant Chief Charles Harlan, Jim Garth Sr, William Link, William Sorshek, William Ritchie, Fire Police WEST ATLANTIC CITY Wally Bakely, Chief Andy Roe, Assistant Chief Roll Call Vote Cafero Hodson Pfrommer McCullough MAYOR INTRODUCES RICK AUDET, DIRECTOR OF PARKS AND RECREATION MAYOR ADMINISTERS OATHS OF OFFICE TO NEW APPOINTEES ALL NEW APPOINTEES RISE AND RAISE THEIR RIGHT HANDS GENERAL PUBLIC DISCUSSION ORDINANCE Number Title 1 An ordinance to exceed the municipal budget appropriation limits and to establish a CAP bank (NJSA 40A: ). Purpose The purpose of this ordinance is to allow the Township Committee the discretion to increase budget appropriation by 1.5 percent. Ordinance 1- to be published in The Mainland Journal on January 7,, for further consideration at a Public Hearing to be held on January 21,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the Township Clerk s Office during regular business hours until the date of the public hearing. Motion Motion to introduce Ordinance 1 Roll Call Vote Cafero Hodson Pfrommer McCullough 2 An Ordinance authorizing execution of an agreement for tax abatement with JESC Holdings LLC for property located at 3393 Bargaintown Road, Suite 200 Purpose The purpose of this ordinance is to grant a JESC Holdings LLC a tax abatement for a 20,000 square foot addition to the existing building located at 3393 Bargaintown Road, Suite 200, Egg Harbor Township Ordinance 2- to be published in The Mainland Journal on January 7,, for further consideration at a Public Hearing to be held on January 21,, at 5:30 p.m. Copies of this Ordinance are available without cost to any member of the general public from the Township 7

18 Clerk s Office during regular business hours until the date of the public hearing. Motion Motion to introduce Ordinance 2 Roll Call Vote Cafero Hodson Pfrommer McCullough RESOLUTIONS (CONSENT CALENDAR) Resolution Title 53 Resolution re-appropriating funds from one category to another within the same ordinance 54 Resolution transferring monies from one appropriation to another 55 Resolution authorizing service charges for returned checks 56 Resolution awarding contract for Emergency Medical Vehicle 57 Resolution authorizing software agreement with JC Miller Co., d/b/a NAPA Auto 58 Resolution authorizing refund from developers escrow accounts 59 Resolution appointing Jeff Mason as Laborer in the Department of Public Works Resolution appointing Mary Kate Colquhoun as part-time employee to serve the Department 60 of Parks and Recreation Motion To adopt Consent Calendar Resolutions 53 through and including 60 Roll Call Vote Cafero Hodson Pfrommer McCullough RESOLUTION (BILL LIST) Resolution Title 61 Resolution authorizing payment of all bills pursuant to Exhibit A Motion To adopt Resolution No. 61 Roll Call Vote Cafero Hodson Pfrommer McCullough REPORTS Township Committee APPROVALS Motion Motion to approve the Departmental Reports for the month of December 2014 Vote Motion Vote Motion to approve the payroll for the month of December 2014 in the amount of $1,418, GOD BLESS AMERICA God Bless America will be sung by Patrick Moschetto. 8

19 ADJOURNMENT Motion To adjourn the Reorganization Meeting of the Egg Harbor Township Committee Roll Call Vote Cafero Hodson Pfrommer McCullough 9

20 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 2, Eileen M. Tedesco, RMC Township Clerk

21 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 HODSON is hereby appointed as Deputy Mayor of the Egg Harbor Township Committee for a period of one year beginning January 1,. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

22 Resolution No. 03 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 Anthony DiDonato Class IV, Regular Member 1/1/ 12/31/2018 Dennis Kleiner Alternate 2 1/1/ 12/31/2016 Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

23 Resolution No. 04 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 Manny Aponte IV 4 yr 12/31/2018 Laura Pfrommer III 1 yr 12/31/ James J. McCullough I 1 yr 12/31/ Peter J Miller II 1 yr 12/31/ Paul Rosenberg IV 4 yr 12/31/2018 Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

24 Resolution No. 5 RESOLUTION APPOINTING MEMBERS TO THE ECONOMIC DEVELOPMENT COMMISSION WHEREAS there is a need to appoint a member 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 a member of the Egg Harbor Township Economic Development Commission for the term and position set forth opposite his name. Member Position Term Expiring Cherie Burgan Member 5 year 12/31/2019 Thomas Heist Member 5 year 12/31/2019 Ken Steinberg Member 5 year 12/31/2019 Jennifer Tulio Barr Member 5 year 12/31/2019 Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

25 Resolution No. 6 RESOLUTION APPOINTING MEMBERS TO THE RENT REVIEW BOARD WHEREAS there is a need to appoint members 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 persons are hereby appointed to the positions set forth opposite their names for the terms indicated: Member Position Term Beverly Cox Regular Tenant 12/31/2016 Robert Dolan Regular Landlord 12/31/2016 Tom Dunleavy Rent Control Officer 12/31/2016 Penny Sue Grace Regular Homeowner 12/31/2016 Michele Kirtsos Regular Homeowner 12/31/2016 Rajput Riaz Regular Homeowner 12/31/2016 Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

26 Resolution No. 7 RESOLUTION APPOINTING MEMBERS TO THE ENVIRONMENTAL COMMISSION WHEREAS there is a need to appoint members to the Egg Harbor Township Environmental 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 to the positions set forth opposite their names for the terms indicated: Member Position Term Brian Atkisson Regular Member 12/31/2017 Kim Johnston Regular Member 12/31/2017 Christopher Kriegner Regular Member 12/31/2017 Kevin Weatherby Ex-Officio Member 12/31/ Joseph Lisa Ex-Officio Member 12/31/ Ellen Subin Regular Member 12/31/2017 Joan Welsh Regular Member 12/31/2017 Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

27 Resolution No. 8 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,. Judge H. Robert Switzer Staci DiMattia Kim Burns Dena Danz Nick Pella Stephen Slusarski Anna Strang Brian Wilson Paul Weldon Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

28 Resolution No. 9 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 MICHAEL MORRIS, 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 2, Eileen M. Tedesco, RMC Township Clerk

29 Resolution No. 10 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 Position Term Expiration Michael Morris, Chief Coordinator 12/31/2017 William Danz, Fire Chief Deputy Coordinator 12/31/ Charles Winkler, Deputy Fire Chief Deputy Coordinator 12/31/ William Higbee, Director of Ambulance Services Deputy Coordinator 12/31/ James J. McCullough, Mayor Elected Official 12/31/ James J. McCullough, Mayor Broadcast/Print Media 12/31/ Peter J. Miller, Township Administrator Community Groups 12/31/ Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

30 Resolution No. 11 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 Daniel Clayton General Public Veteran 1/1/ 12/31/2016 John Rush General Public Veteran 1/1/ 12/31/2016 Paul Hodson Township Committee 1/1/ 12/31/ Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

31 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 Michael Duffy Regular 5 year term expiring January 31, 2020 Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

32 Resolution No. 13 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 2, Eileen M. Tedesco, RMC Township Clerk

33 Resolution No. 14 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 2, Eileen M. Tedesco, RMC Township Clerk

34 Resolution No. 15 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 2, Eileen M. Tedesco, RMC Township Clerk

35 Resolution No. 16 RESOLUTION APPOINTING A MEMBER 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 person is hereby appointed as a member of the Pinelands Municipal Council as a representative of the Township of Egg Harbor for a term of one year expiring December 31, : Township Designee Robert Burns Dated: January 2, Eileen M. Tedesco, RMC Township Clerk

36 Resolution No. 17 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 and WHEREAS there exists a need for a Township Solicitor for the Township of Egg Harbor, WHEREAS N.J.S.A. 19:44A 20.4 provides for an Open and Fair 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 ʺProfessional Servicesʺ 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 the Mayor and Township Clerk be and they are hereby authorized and directed to execute a contract with Marc Friedman, Attorney at Law, for the aforesaid services as Township Solicitor for the Township of Egg Harbor, for the period of one year. 2. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of the Resolution shall be published in THE MAINLAND JOURNAL as required by law, within ten (10) days of its passage. 4. That the attached certification showing availability of funds specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth in verbatim. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

37 Resolution No. 18 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 WHEREAS there exists a need for an Assistant Municipal Attorney and Municipal Prosecutor for the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A 20.4 provides for an Open and Fair 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 ʺProfessional Servicesʺ 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 the Mayor and Township Clerk be and they are hereby authorized and directed to execute a contract with Marc J. Nehmad Attorney at Law, 1200 Mill Road, Suite B, Northfield NJ 08225, for the aforesaid services as Assistant Municipal Attorney and Municipal Prosecutor for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Law and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in the MAINLAND JOURNAL, as required by law, within ten (10) days of passage. 4. That the 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 2, Eileen M. Tedesco, RMC, Township Clerk

38 Resolution No. 19 RESOLUTION TO AWARD A CONTRACT FOR A CONFLICT PROSECUTOR FOR THE CALENDAR YEAR WHEREAS there exists a need for a Conflict Prosecutor for the Township of Egg Harbor to handle conflict matters when the Prosecutor is unable to serve, and WHEREAS N.J.S.A. 19:44A 20.4 provides for an Open and Fair 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 ʺProfessional Servicesʺ 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 the Mayor and Township Clerk be and they are hereby authorized and directed to execute a contract with Marla Marinucci, Attorney at Law, 200 South Shore Road, P O Box 1195, Marmora NJ 08223, for the aforesaid services as Conflict Prosecutor for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Law and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in the MAINLAND JOURNAL, as required by law, within ten (10) days of passage. 4. That the 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 in verbatim. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

39 Resolution No. 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 MUNICIPAL PUBLIC DEFENDER FOR THE CALENDAR YEAR WHEREAS there exists a need for a Municipal Public Defender for the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A 20.4 provides for an Open and Fair 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 ʺProfessional Servicesʺ 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 the Mayor and Township Clerk are hereby authorized and directed to execute a contract with Samuel A Curcio, Attorney at Law, for the aforesaid services as Municipal Public Defender for the Township of Egg Harbor, for a period of one year commencing January 1,. 2. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution shall be published in the MAINLAND JOURNAL, as required by law, within ten (10) days of passage. 4. That the 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 in verbatim. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

40 Resolution No. 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 WHEREAS Egg Harbor Township is in need of Engineering services in relation to the engineering work hereinafter authorized by the Mayor and Township Committee of the Township of Egg Harbor, and WHEREAS N.J.S.A. 19:44A 20.4 provides for an Open and Fair Process through Requests for Proposals, and WHEREAS the Local Public Contracts Law (N.J.S.A. 40A:11 1 et seq) requires that all contracts for specialized services of both a professional and a quasi professional nature, be awarded by resolution. 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 James A. Mott, P.E., P.P., P.L.S. of Mott Associates is a licensed engineer and land surveyor of the State of New Jersey. 2. That James A. Mott, P.E., P.P., P.L.S. be and he is hereby appointed as Township Engineer for a period of one year and he is hereby authorized and empowered to perform all services necessary for the proper execution of the duties of Township Engineer. 3. That the Mayor and Township Clerk are hereby authorized and directed to execute a contract with James A. Mott, P.E., P.P., P.L.S. of Mott Associates, for the aforesaid services. 4. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 5. That a copy of this Resolution shall be published in the MAINLAND JOURNAL, as required by law, within ten (10) days of its passage. 6. 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 in verbatim. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

41 Resolution No. 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 WHEREAS there exists a need to appoint an Alternate Engineer to handle Professional engineering matters when the regularly appointed Engineer must withdraw due to conflict, and WHEREAS NJSA 19:44A 20.4 provides for an Open and Fair Process through Requests for Proposals, and WHEREAS the Local Public Contract Law (NJSA 40A:11 1 et seq) requires that the Resolution authorizing the award of contracts for ʺProfessional 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 the Mayor and Township Clerk be and they are hereby authorized and directed to execute a contract with JASON WORTH, PE PP CME, of T & M Associates, 9 Grand Avenue, Toms River NJ for the aforesaid services, for a period of one year. 2. That this contract is awarded as a ʺProfessional Service,ʺ under the provisions of the Local Public Contracts Laws and the New Jersey Local Unit Pay to Play Law. 3. That a copy of this Resolution be published in the MAINLAND JOURNAL, as required by law, within ten (10) days of its passage. 4. 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 in verbatim. Dated: January 2, Eileen M. Tedesco, RMC, Township Clerk

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 3, 5:00 p.m. Reorganization Meeting M I N U T E S Tedesco called the meeting to order at 5:00

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 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

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

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

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

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

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

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

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 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

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

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JUNE 14, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JUNE 14, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Mayor McCullough called the Meeting to Order at 5:33 pm. Township Clerk

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

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

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

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, 2006 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Deputy Mayor Glassey call the Meeting to Order at 5:34

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

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

(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

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

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information

LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 3, 2019

LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 3, 2019 LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 3, 2019 CALL TO ORDER Councilman Ralph Paolone called the meeting to order at 6:04 P.M., noting the meeting had been advertised in compliance

More information

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 THE MAY 11, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, RALPH J. CONDO. NOTICE OF

More information

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, August 11, :00 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, August 11, 2010 5:00 p.m. Agenda Mayor McCullough called the meeting to order at 5:11

More information

LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 7, 2016

LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 7, 2016 LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 7, 2016 CALL TO ORDER Councilman Tim Tighe called the meeting to order at 6:11 P.M., noting the meeting had been advertised in compliance

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

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

$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

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

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

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

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

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

A motion was made, seconded, and carried to approve the minutes of the November 21, 2018 meeting, as sent to the member companies.

A motion was made, seconded, and carried to approve the minutes of the November 21, 2018 meeting, as sent to the member companies. Call to Order The regular meeting of the Atlantic County Firefighters Association was called to order at 20:00 on at the Farmington Firehouse (hosted by West Atlantic City Vol. Fire Company No. 5) by President

More information

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015 John Stanzione called to order the of the of the Township of Deerfield, County of Cumberland and State of New Jersey, at the Municipal Building,

More information

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

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

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

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA December 16, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More 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

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

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ July 6, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press posted on the

More 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

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

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

More information

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 6, 2018

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 6, 2018 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

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

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 COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

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 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

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

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

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M. CALL TO ORDER: called the meeting to order at 7:00 p.m. FLAG SALUTE: ROLL CALL: Led by Committeewoman Butler Committeeman

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

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

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

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

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231,

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

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

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

More information

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 14, 2017 CALL TO ORDER A regular meeting of the Atlantic County

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

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack MINUTES FOR THE ORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN BOROUGH HALL 46 MAIN STREET, FRANKLIN, NJ AT 7:00 PM JANUARY 3, 2012 Mayor Crowley will call

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

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

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

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

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

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

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016 Cosmo J. Laurella called to order the of the of the Township of Deerfield, County of Cumberland and State of New Jersey, at the Municipal Building,

More information

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Township Clerk Heidi Brunt called the meeting to order and read the following notice: A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk

More 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

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1 MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1 THE JUNE 26, 2013 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, ROBERT J. CRITELLI,

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More 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

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

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

More information

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

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 MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

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

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019 Township Clerk calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 18, 2016 Councilwoman Napolitani opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the

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

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012 John Stanzione called to order the Reorganization Meeting of the Township Committee of the Township of Deerfield, County of Cumberland and State

More information

Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act

Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act Regular Meeting - Agenda Wednesday, June 15, 2016 5:30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act Roll Call General Public Discussion Applications / Project Status

More information