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

Size: px
Start display at page:

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

Transcription

1 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 ON JUNE 22, 2017; SAID NOTICE WAS PLACED ON THE CITY HALL BULLETIN BOARD BY THE OFFICE OF THE CITY CLERK. PURSUANT TO THE OPEN PUBLIC MEETING ACT, BE ADVISED THAT THE CITY COUNCIL OF THE REORGANIZATION MEETING IS SCHEDULED FOR SUNDAY JULY 2nd, 2017 AT 2:00 P.M. TO BE HELD IN THE AUDITIORIUM OF DR. MARTIN LUTHER KING, JR. SCHOOL NO. 6, 85 HAMILTON AVENUE, PASSAIC, NEW JERSEY ON CALL OF THE ROLL THE FOLLOWING COUNCIL MEMBERS RESPONDED PRESENT: For the record councilman was absent due to a death of a Family member. ALSO PRESENT: Hon. Hector C. Lora, Rick Fernandez, Business Administrator, Edward J. Florio Attorney Invocation was rendered by Rev. Dr. W. Louis Mc Dowell, Mt. Pilgrim Baptist Church followed by the Pledge of Allegiance by Deputy Mayor Minnie Hiller-Cousins Singing of the National Anthem by: Ms. Latasha Casterlow-Lala & Luis Carlos, student from PGTA#20 Amada D. Curling, City Clerk in the chair At this point in the meeting Amada D. Curling, City Clerk read: The Statement of Determination of the Municipal Election held on May 9, At this point in the meeting the Oath of Office was administered to Hon. Hector C. Lora, Mayor by Hon. Marlene Caride, Assemblywoman District #36 Remarks were made by Hon. Hector C. Lora, Mayor And Council Members OATH OF OFFICE ADMINISTERED TO Council Members elect Jose Joe Garcia Dr. Terrence L. LOVE NOMINATIONS AND SEATING OF COUNCIL PRESIDENT NOMINATIONS FOR COUNCIL PRESIDENT Councilman Garcia and Councilman Love nominated Councilman Gary S. Schaer. 1

2 On a motion by Councilwoman Polanco and seconded by Councilman Garcia the FOLLOWING RESOLUTION WAS OFFERED FOR ADOTION RESOLUTION NO RESOLUTION DESIGNATING COUNCIL PRESIDENT FOR YEAR TERM TO COMMENCE ON JULY 1, 2017 TO JUNE 30, 2018 BE IT RESOLVED, by the City Council of the City of Passaic that the City Council designates Councilman Gary S. Schaer as the City Council President for a one (1) year term, said term to commence on July 1, 2017 and to terminate on June 30, 2018 Council President is in the chair Council President Schaer opened the public portion of the Meeting with the following statement for the record: HEARING OF CITIZENS In Accordance with the Open Public Meetings Act (N.J.S.A. 10:4-1 et seq.). The Council opens every public meeting for comments of the public. However, in accordance with N.J.S.A. 10:4-12 nothing in this Act shall be construed to limit the discretion of a public body to permit, prohibit or regulate the active participation at any meeting,... Therefore, the City Council will not entertain any comments from persons who communicate obscene material, make statements which are considered bias intimidation in which any person attempts to intimidate any individual or group because of race, color, religion, handicap, sexual orientation or ethnicity or makes personally offensive or abusive, defamatory or profane comments, comments intending to harass or speak any offensive or abusive language. The person who makes these statements will relinquish their allotted five minutes for public discussion. Janet Santana, 187 Boulevard, Congratulated the Incumbent Mayor and Council Member elect and Thanked the Mayor on her son s appointment as Honorary Deputy Mayor of City Engagement, Information Technology and Communications Rene Griggs, 23 Aspen Place, Acknowledged the Mayor and Council Members elect After ample opportunity given and no one else responding on a motion by Councilman Garcia and seconded by Councilwoman Polanco the public portion of the meeting was closed. 2

3 ANNUAL RESOLUTIONS On a motion by Councilman Garcia and seconded by Councilwoman Melo the following RESOLUTION WAS OFFERED FOR ADOPTION RESOLUTION NO RESOLUTION AUTHORIZING OFFICIAL NEWSPAPERS FOR THE YEAR STARTING JULY 1, 2017 TO JUNE 30, 2018 BE IT RESOLVED, by the City Council of the City of Passaic that the City Council hereby designates the North Jersey Herald News; The Record; El Especial/Especialito; Poder Latino USA as Official Newspapers for the City of Passaic, which newspapers are authorized to publish legal advertisements. The City Clerk shall retain the right to select which newspapers shall receive said advertisements in accordance with the law. On a motion by Councilwoman Polanco and seconded by Councilwoman Melo the following RESOLUTION WAS OFFERED FOR ADOPTION RESOLUTION NO RESOLUTION DESIGNATING CITY COUNCIL S REPRESENTATIVE TO THE PLANNING BOARD OF THE FOR THE YEAR JULY 1, 2017 TO JUNE 30, 2018 BE IT RESOLVED, by the City Council of the City of Passaic that the City Council hereby designates: Council member DANIEL SCHWARTZ The City Council s representative to the Planning Board of the City of Passaic for a one (1) year term, said to commence on July 1, 2017 and to terminate on June 30,

4 On a motion by Councilwoman Polanco and seconded by Councilman Garcia the following RESOLUTION WAS OFFERED FOR ADOPTION RESOLUTION NO RESOLUTION APPOINTING COMMISSIONERS TO THE PASSAIC REDEVELOPMENT AGENCY WHEREAS, THE City Council of the City of Passaic has, by Ordinance created the Passaic Redevelopment Agency in accordance with N.J.S.A. 40A: 12 (a) 11; and, WHEREAS, there shall be seven commissioners of the Redevelopment Agency, which shall be appointed by the Mayor with the advice and consent of the City Council consistent with N.J.S.A. 40A; 12(a)-11; and, WHEREAS, the Mayor has appointed Chaim Munk for a term commencing July 1, 2017 to June 30, NOW THEREFORE, BE IT RESOLVED, by the City Council of the City of Passaic that the Council Consents to the appointments of Chaim Munk for a term commencing July 1, 2017 to June 30, COMMUNICATIONS AND PETITIONS On a motion by Councilman Garcia and seconded by Councilwoman Polanco the following communication and petition was received and approval granted Moving Passaic Forward Organization, 11 Van Winkle Avenue, submitting an application to hold a Fourth of July fireworks display on July 3, 2017 from 8 p.m. to 10 p.m. in Pulaski Park (CONTINGENT UPON DEPARTMENTAL APPROVALS) ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED BY ONE MOTION ANY COUNCIL MEMBER MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. 4

5 THE FOLLOWING ITEMS WERE VOTED ON BY ONE MOTION On a motion by Councilman Love and seconded by Councilman Garcia the following Items were received and placed on file Mayor Hector C. Lora, submitting the following memorandums of appointments: Memorandum reappointing Chaim Munk to the Redevelopment Agency term to commence July 1, 2017 and expire June 30, Memorandum appointing Mark Auerbach to the Library Board of Trustees term to commence immediately to expire December 31, Memorandum reappointing Daniel to the Planning Board term to commence July 1, 2017 and expire June 30, RESOLUTIONS: THE FOLLOWING RESOLUTION WAS TAKEN OFF THE AGENDA RESOLUTION AUTHORIZING CLOSED EXECUTIVE SESSION OF THE CITY COUNCIL OF PASSAIC ON JULY 2, 2017, AT 2:00 PM OR ANYTIME THEREAFTER TO DISCUSS PENDING LITIGATION, CONTRACT NEGOTIATIONS AND PERSONNEL MATTERS THE FOLLOWING RESOLUTION WAS VOTED ON BY ONE MOTION On a motion by Councilwoman Polanco and seconded by Councilwoman Melo the following RESOLUTION WAS OFFERED FOR ADOPTION RESOLUTION # RESOLUTION APPROVING AN APPLICATION BY THE MOVING PASSAIC FORWARD TO HOLD A FOURTH OF JULY CELEBRATION WITH FIREWORKS DISPLAY ON JULY 3RD, 2017 PULASKI PARK, PASSAIC NEW JERSEY WHEREAS, the Moving Passaic Forward, ("Applicant"), 11 Van Winkle Ave, Passaic, New Jersey has submitted an application to the City of Passaic seeking permission to hold a Fourth of July Celebration on July 3 rd from 8:00 p.m. to 10:30 p.m. in Pulaski Park, Passaic, New Jersey; and WHEREAS, the Fourth of July Celebration will involve, fireworks display on July 3rd, 2017; and WHEREAS, the Applicant shall not permit the sale and/or consumption of alcoholic beverages anywhere on the premises during the event; and 5

6 WHEREAS, the Applicant has entered into the attached contract with Garden State Fireworks for the display of fireworks at the Fourth of July Celebration; and WHEREAS, the Applicant, and its employees, agents, representatives, technicians, sub-contractors and/or vendors; shall be certified in and shall be required to abide by National Fire Protection Standard 1123 in displaying fireworks/pyrotechnic program at the Fourth of July Celebration; and WHEREAS, the Applicant, its employees, representatives, technicians, subcontractors and vendors, shall comply in all respects with the attached requirements for Fireworks Display, Pyrotechnic Display, Construction/Bracing of Racks and Crowd Control/Security during the Fourth of July Celebration; and WHEREAS, the Applicant has provided the City of Passaic with a Certificate of Insurance naming the City as an additional insured and has agreed to indemnify and hold the City, its employees, representatives and agents, harmless from any and all loss, damage, or liability, including attorneys fees, arising out of or in any way related to the manufacture, installation, firing, display and/or disassembly of any pyrotechnic equipment and/or device and/or the display or presentation thereof; and WHEREAS, the Applicant's application is contingent upon departmental review and approvals by the Passaic Police Department, Fire Department, Fire Official, and Public Works Department. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Passaic that the Moving Passaic Forward, 11 Van winkle Ave, Passaic New Jersey, shall be granted a permit to hold a Fourth of July Celebration on July 3rd from 8:00 p.m. to 10:30 p.m. in Pulaski Park, Passaic, New Jersey subject to strict compliance with all conditions set forth herein and in any contract or agreement attached hereto; and BE IT FURTHER RESOLVED that the Mayor and Clerk are hereby authorized and directed to execute any and all agreements and/or contracts necessary to effectuate this Resolution. There being no further business to come before the Council on a motion by Councilman Love and seconded by Councilman Garcia The meeting adjourned. ATTEST: APPROVED: Amada D. Curling, City Clerk Gary S. Schaer, Council President 6

7 7

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, :00 P.M. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting City Council Agenda: December 18, 2018 City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975,

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, :00 P.M. City Council Agenda: September 5, 2018 City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975,

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. AMADA D. CURLING, SECRETARY READ THE FOLLOWING NOTICE INTO RECORD IN ACCORDANCE

More information

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Minutes March 9, 2016 PA meeting 1 A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Amada D. Curling, Secretary read the

More information

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

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

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

ROLL CALL Munk, Love, Melo, Schwartz, CP Schaer

ROLL CALL Munk, Love, Melo, Schwartz, CP Schaer WORK-SESSION WAS HELD ON THURSDAY JANUARY 11, 2018 AT 5:30 PM IN THE CITY COUNCIL CHAMBERS FIRST FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk read the following notice into

More information

PRESENT: LOVE, MUNK, POLANCO, SCHWARTZ, C.P. SCHAER ABSENT: GARCIA, MELO

PRESENT: LOVE, MUNK, POLANCO, SCHWARTZ, C.P. SCHAER ABSENT: GARCIA, MELO WORK-SESSION WAS HELD ON TUESDAY MARCH 7,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice into

More information

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough

More 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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More 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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

A WORK-SESSION WAS HELD ON WEDNESDAY APRIL 20, 2016 AT 5:40 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ.

A WORK-SESSION WAS HELD ON WEDNESDAY APRIL 20, 2016 AT 5:40 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. A WORK-SESSION WAS HELD ON WEDNESDAY APRIL 20, 2016 AT 5:40 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More 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

PLANNING BOARD MINUTES

PLANNING BOARD MINUTES PLANNING BOARD MINUTES The City of Passaic Planning Board held a regular meeting on October 18 th, 2017 in the Senior Center, City Hall, 330 Passaic Street and opened the meeting at 7:42 p.m. by requesting

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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ.

WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law. INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, 2018 Organization Meeting - Municipal Council Council Chamber, Municipal Building Irvington, N.J. - July 1, 2018 Sunday Afternoon - 12 O'clock

More information

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017: AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF BLANCHARD WILL BE HELD ON TUESDAY, 28 APRIL 2015, 6:00 P.M., AT CITY HALL, 122 NORTH MAIN, BLANCHARD, OKLAHOMA, IN ACCORDANCE WITH THE OKLAHOMA

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 9, 2018 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Debra Andriani, Councilman Anthony Picarelli, Councilman

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL January 12, 2016 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect. ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY

More information

BOROUGH OF WANAQUE COUNTY OF PASSAIC STATE OF NEW JERSEY ORDINANCE # AN ORDINANCE APPROPRIATING $29, FROM

BOROUGH OF WANAQUE COUNTY OF PASSAIC STATE OF NEW JERSEY ORDINANCE # AN ORDINANCE APPROPRIATING $29, FROM AN ORDINANCE APPROPRIATING $29,000.00 FROM WATER INFRASTRUCTURE TRUST TO REPLACE CHECK VALVES AT CONKLINTOWN ROAD BOOSTER STATION BE IT ORDAINED by the Governing Body of the Borough of Wanaque, County

More information

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN 101 MEMORANDUM TO: Todd Gerhardt, City Manager CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN DATE: August 22, 2016 p 7700 Market Boulevard PO Box 147 SUBJ: 2017-2020 Service Agreement

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2011-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS MAY 9, :15 P.M.

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2011-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS MAY 9, :15 P.M. CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2011-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 9, 2011 12:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who plan

More information

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT: RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON 1. CALL TO ORDER Mayor Soto called the meeting to order at 7:33 p.m. 2. ROLL CALL COUNCIL MEMBERS PRESENT: Councilwoman Irene

More information

CITY OF PASSAIC RESOLUTION NO _

CITY OF PASSAIC RESOLUTION NO _ WORK-SESSION WAS HELD ON TUESDAY JANUARY 24,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice

More information

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO CITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO. 2017-58 AN ORDINANCE GRANTING AUTHORITY FOR THE EXTENSION OF AN EXISTING LIQUOR LICENSE TO TEMPORARILY INCLUDE SPECIFIC PUBLIC PROPERTY FOR A SPECIFIC

More information

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

More 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

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

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

More information

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

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:15 P.M.

More information

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

Rahway Redevelopment Agency MINUTES October 2, :30 P.M. Rahway Redevelopment Agency MINUTES October 2, 2013 6:30 P.M. CALL TO ORDER The meeting shall be called to order at 6:30 P.M. at the Hamilton Stage. OPEN PUBLIC MEETINGS ACT This meeting has been advertised

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

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138 MIAMI SHORES VILLAGE 10050 N.E. 2 nd Avenue Miami Shores, FL 33138 REGULAR COUNCIL MEETING June 20, 2017 6:30 PM Mayor MacAdam Glinn Vice Mayor Sean Brady Councilwoman Alice Burch Councilman Jonathan Meltz

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

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG COUNTY COMMITTEE PETITION REQUIRED NUMBER

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Cicala called the meeting to order at

More information

HARVEY CEDARS, NJ Friday, May 1, 2015

HARVEY CEDARS, NJ Friday, May 1, 2015 HARVEY CEDARS, NJ Friday, May 1, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Deputy Mayor Gerkens at 4:30pm. Commissioner Garofalo

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

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

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES 1 of 6 INSTRUCTIONS NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH THE COUNTY CLERK BY 4:00 PM OF THE DAY OF THE PRIMARY (N.J.S.A. 19:13-9)

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

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

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

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350 CITY OF PROSSER REQUEST FOR PROPOSAL To Provide On Call Electrical Services Located at: 601 7 TH STREET PROSSER, WASHINGTON 99350 Instructions To Contractors, Pricing Forms, Business Questionnaire, Agreement,

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

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA 1 City of Uvalde CITY COUNCIL AGENDA REGULAR MEETING Tuesday, October 23, 2018 6:00 p.m. COUNCILMEMBERS: Don McLaughlin, Jr. - Mayor Everardo Lalo Zamora - District 1 John H. Flores, Jr. District 2 Rogelio

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

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

CITY OF PASSAIC, NEW JERSEY CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 28, :00 P.M.

CITY OF PASSAIC, NEW JERSEY CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 28, :00 P.M. CITY OF PASSAIC, NEW JERSEY CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 28, 2013 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S:

AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS R E C I T A L S: AGREEMENT FOR LEGAL SERVICES FOR THE CITY OF CALABASAS This amended Agreement is made and entered into by and between the law firm of Colantuono & Levin, PC, formerly known as Colantuono, Levin & Rozell,

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

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

COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM

COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM A Conference Meeting of the City Council of the City of Trenton, New Jersey, was held on the above date at 5:15 p.m. in the Council

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

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

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015 Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015 The following statement was read by Mayor Howard: This meeting is called pursuant to the provisions of the open public

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Council

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

The agenda for the said meeting was mailed, posted and filed on June 29, 2006. Trenton, New Jersey, July 1, 2006 The announced that adequate public notice has been provided to the public specifying the time and place for this meeting in accordance with Chapter 231, P.L. 1975, approved

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS Notice is hereby given that a regular meeting of the governing body of the above named City will be held on the 21 st of May, 2013

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

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda January 23, 2019 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

Memorandum. Date: January 5, Honorable Mayor and Council Members. Yvonne Soler-McKinley, City Manager. Purchase of Furniture for New City Hall

Memorandum. Date: January 5, Honorable Mayor and Council Members. Yvonne Soler-McKinley, City Manager. Purchase of Furniture for New City Hall Tab 12 Memorandum Date: January 5, 2012 To: From: Subject: Honorable Mayor and Council Members Yvonne Soler-McKinley, City Manager Purchase of Furniture for New City Hall The City of Doral wishes to purchase

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate

More information

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE THIS AGREEMENT by and between the STATE OF ALABAMA, DEPARTMENT

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 A special meeting of the Mayor and Council of the Borough of Belmar held on the above date at 6:00 PM at the Belmar Municipal Building, 601 Main Street.

More information

VILLAGE OF PORT AUSTIN HURON COUNTY, MICHIGAN ORDINANCE NO ADOPTED: June 10, 2013

VILLAGE OF PORT AUSTIN HURON COUNTY, MICHIGAN ORDINANCE NO ADOPTED: June 10, 2013 VILLAGE OF PORT AUSTIN HURON COUNTY, MICHIGAN ORDINANCE NO. 125-13 ADOPTED: June 10, 2013 An ordinance to protect the health, safety and general welfare of The Village of Port Austin through the regulation

More information

Request for Proposals (RFP) General Legal Counsel

Request for Proposals (RFP) General Legal Counsel Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

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

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information