Rev. Dr. William King of the Living Word Bible Fellowship Church gave the

Size: px
Start display at page:

Download "Rev. Dr. William King of the Living Word Bible Fellowship Church gave the"

Transcription

1 GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Rev. Dr. William King of the Living Word Bible Fellowship Church gave the Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the Township Clerk pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Siler Mr. Cardis, Business Admin. Mrs. Trotto Mrs. Power, Asst. Twp. Clerk, RMC Mrs. Winters Mr. Mercado Mr. Bianchini Mr. Lechner, Comm. Dev. Chief Earle, Police PRESENTATION: BLACK HISTORY HONOREES Council President Bianchini and Freeholder Michelle Gentek awarded plaques to the following honorees: Theodore Liddell Aaron Rose Omotara Dairo Taylor Redd Alana Swinton Oluseun Dairo Brittany Martin Joshua Mott Alan Butler Karim Fisher Treyallen Jackson Nanette Allen Tyra-Renai Robinson Chanel Jordan Aaron Bailey Kianna Ford PUBLIC PORTION: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. BIDS: RECONSTRUCTION OF FAIRFAX AVENUE & HILLCREST AVENUE BIDS RECEIVED FEBRUARY 11, 10:00 AM CONTRACTOR BASE BID NO. 1 BASE BID NO. 2 Asphalt Paving Systems, Inc. $198, Not Submitted ORDINANCES: SECOND READING AND PUBLIC HEARING

2 ORDINANCE OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN AND STATE OF NEW JERSEY AMENDING ORDINANCE O-03-03, LAND DEVELOPMENT AS APPLIES TO SECTION 426, SIGNS. Mr. Bianchini opened the public hearing. Erin Simone, attorney for Atlantic Outdoor Advertising questioned why billboards were taken from the GI but left in BP. Mr. Lechner explained why this ordinance was changed as it was. Ms. Simone suggested that there is no reason for this change and requested that the billboard use go back in the GI zone. She also stated that this is a free speech consideration and also stated that the notice for the public hearing did not meet the requirements. Mr. Carlamere stated that Ms. Simone s client knew this ordinance was on the agenda and the client could have also had a hearing before the Planning Board. Mr. Lechner stated that his department received an application today and he advised them that in this case, the application must go before the Redevelopment Entity and at this time, he is not sure of the status of the application. There being no further comment, the public hearing was closed. Mr. Mercado made a motion to adopt, seconded by Mrs. Winters. Roll call vote: Mr. Hutchison abstained. All others voted yes. Motion carried O ORDINANCE AMENDING CHAPTER 81, SECTION 31 ENTITLED, SPEED LIMITS OF THE CODE OF THE TOWNSHIP OF GLOUCESTER TO ESTABLISH SPEED LIMIT REDUCTION ALONG ERIAL ROAD IN THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, STATE OF NEW JERSEY Mr. Bianchini opened the public hearing. Mr. Polidoro of Erial asked why the township slowed the speed limit by 10 miles per hour instead of 5 miles per hour. Chief Earle and Mr. Cantwell answered Mr. Polidoro s question. Mr. Polidoro stated that he would like to be able to travel the township at a safe consistent speed. There being no further comment, the public hearing was closed. Mr. Bianchini stated that it is Council s intent to keep everyone safe in the township. Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor. O CALENDAR YEAR 2015 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: ) Mr. Bianchini opened the public hearing. Joanne Carr of Timberbirch asked the reason for this ordinance. She asked why this money gets carried over for a few years. Mr. Cardis stated that it is a two year banking period. He stated that it is a recognized accounting function and is recognized by the State of New Jersey. Mr. Cardis stated that the township is not technically doing anything and that the monies left over at the end of the year go into reserves. There being no further comment, the public hearing was closed.

3 Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor. CONSENT AGENDA R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR LANDSCAPE MAINTENANCE WHEREAS, the 2015 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: LANDSCAPE MAINTENANCE R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR CUTTING OF RETENTION BASINS WHEREAS, the 2015 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: CUTTING OF RETENTION BASINS

4 R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR CUT AND LIEN PROGRAM WHEREAS, the 2015 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: CUT AND LIEN PROGRAM Adopted: February 23,2 015 R-15: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 6,832, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 329, TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 14, ANIMAL TRUST

5 Per attached computer readout of the claims presented in the amount of $ DEVELOPERS ESCROW Per attached computer readout of the claims presented in the amount of $ MANUAL CHECKS Per attached computer readout of the claims presented in the amount of $ 9,411, PRESIDENT COUNCIL R-15: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND ASPHALT PAVING SYSTEMS, INC. WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Reconstruction of Fairfax Avenue and High Street from Drexel Avenue to Hillcrest Avenue WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Asphalt Paving Systems, Inc. for the Reconstruction of Fairfax Avenue and High Streets from Drexel Avenue to Hillcrest Avenue in the amount of $198, which was the lowest bid or quote received., RMC R-15:02-075

6 RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL 2015 FIRST HALF TAX BILLING FOR DELETED PROPERTIES AS INDICATED WHEREAS, several of the following properties in the Township of Gloucester, as indicated by block and lot number, should have been deleted from the 2015 Tax List by the Assessor and will be combined with another lot, and, WHEREAS, all of the following properties received an estimated billing for the first half of 2015 with the July 2014 tax bills in accordance with State regulations, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, that the Tax Collector be authorized to cancel the following properties= first half tax billings and clear each record accordingly, or apply any credits to master lot, or refund overpayments. BLOCK LOT NAME REASON CANCEL FIRST HALF TAX AMOUNT Anna Linguiti Comb with lot 17 $ Anna Linguiti Comb with lot 17 $ Kathryn Blackwell Comb with lot 16 $ Kathryn Blackwell Comb with lot 16 $ Jeffrey Greenwood Comb with lot 2 $ Diocese of Camden Comb with lot 14 $ Diocese of Camden Comb with lot 14 $ VIG II LLC Comb with lot 20 $ James Keys Exempt-DisVet on 2015 $3, Stevan Prager Exempt-DisVet on 2015 $3, T01 Aqua NJ Antenna removed/delete $1, B02 Simon/PREIT Billboard removed/delete $ B03 Simon/PREIT Billboard removed/delete $ B04 Simon/PREIT Billboard removed/delete $ B05 Simon/PREIT Billboard removed/delete $59.23 ADOPTED: February 23, 2015 President of Council Township Clerk R-15: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER FOR THE APPROVAL TO SUBMIT A LOAN APPLICATION AND EXECUTE A LOAN AGREEMENT WITH THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST FOR THE GLOUCESTER TOWNSHIP STORMWATER IMPROVEMENT PROJECT S NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester formally approves the filing of the loan application for the above stated project.

7 BE IT FURTHER RESOLVED that the Business Administrator, Tom Cardis, is hereby authorized to submit an electronic loan application to the New Jersey Environmental Infrastructure Trust on behalf of the Township of Gloucester. BE IT FURTHER RESOLVED that the Business Administrator, Tom Cardis, is hereby authorized to sign the loan application on behalf of the Township of Gloucester. President of Council Township Clerk R-15: RESOLUTION AUTHORIZING REFUNDING OF TAXES BE IT RESOLVED by the Township Council of the Township of Gloucester to authorize the refunding of the following credit balances: BLOCK LOT NAME AND ADDRESS YEAR AMOUNT REASON ACCOUNT # Stephen Crea , Overpayment 1010 E. Evesham Rd. Magnolia, NJ Fulton Bank Erroneous Payment P.O. Box Lehigh Valley, PA Fulton Bank Erroneous Payment P.O. Box Lehigh Valley, PA Fulton Bank Erroneous Payment P.O. Box Lehigh Valley, PA Corelogic Services Overpayment P.O. Box Fort Worth, TX Chase , Overpayment Attn: Refund Dept. P.O. Box

8 ADOPTED: February 23, 2015 Ft. Worth, TX Council President Township Clerk R-15: RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT OF COMMUNITY DEVELOPMENT BE IT RESOLVED by the Township Council of the Township of Gloucester that the following refunds be and are hereby authorized: # CDM Davistown Road Block Lot 2 Interstate Outdoor Advertising, LP 905 N. Kings Hwy Cherry Hill, NJ Balance from unexpended escrow: $2, # CDM Warsaw Avenue Block 8301 Lot 18 Edward Pine 47 Coles Road Blackwood, NJ Balance from unexpended escrow: $ # D Williamstown-Chews Landing Rd. & Jarvis Road Block Lot 1 Iron Gate, LLC 1405 Chews Landing Road Laurel Springs, NJ Balance from unexpended escrow: $64.85

9 R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR THE REPAVING OF CRESSMONT AVENUE, GRANT DRIVE AND GRANT COURT WHEREAS, the 2015 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: REPAVING OF CRESSMONT AVENUE, GRANT DRIVE AND GRANT COURT R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR FISCAL YEAR 2015 CAPITAL PURCHASES FOR THE GLOUCESTER TOWNSHIP DEPARTMENT OF PUBLIC WORKS WHEREAS, the 2015 Capital Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: One (1) 25 yard Leaf Machine One (1) 2015 Cargo Van with CNG package

10 Two (2) One (1) One (1) One (1) One (1) One (1) One (1) One (1) 2500 pickup trucks with plow package 3 yard Dump with plow and spreader 20 yard packer 32 Passenger Bus 9 yard Dump truck for asphalt with plow and spreader 4 ft. Roller with trailer skid steer Trac mini loader storm water sewer camera Replacement of Municipal Building Roof Replacement of Municipal Building Carpet Two (2) Emergency Generators for Municipal Building Parking Lot drainage replacement for Municipal Building Interlante Building HVAC R-15: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR FISCAL YEAR 2015 CAPITAL PURCHASES FOR THE GLOUCESTER TOWNSHIP POLICE DEPARTMENT WHEREAS, the 2015 Capital Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: Remote Monitoring System

11 R-15: RESOLUTION ACCEPTING SECURITY OF C KEYS LLC AND AUTHORIZING EXECUTION OF AGREEMENT AND ACCEPTANCE OF LETTER OF CREDIT OF FIRST TRUST BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the Agreement and Letter of Credit of First Trust in the amount of $52, be and is hereby accepted and filed to guarantee performance of completion of project improvements required to be performed by C Keys LLC under Job No. #111048PMFMSPa as set forth in the Engineer's Estimate of Quantities and Costs, dated January 7, 2015 which is made a part hereof as Attachment "A". BE IT FURTHER RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the original Letter of Credit shall be submitted and certified prior to the issuance of the Building permit and shall also be made a part hereof as Attachment "B". Mr. Carlamere explained that the Letter of Credit must be amended to a local bank. Mr. Mercado made a motion to adopt contingent on the Letter of Credit being amended, seconded by Mrs. Trotto. Roll call vote: All in favor. R-15: RESOLUTION AMENDING RESOLUTION R-15: ENTITLED RESOLUTION APPOINTING MEMBERS TO THE BLACKWOOD LAKE ADVISORY COMMITTEE WHEREAS, Resolution R-15:02-10 entitled RESOLUTION APPOINTING MEMBERS TO THE BLACKWOOD LAKE ADVISORY COMMITTEE was adopted by the Township Council of the Township of Gloucester on January 3, 2015, and WHEREAS, the appointment date was incorrectly listed as one year

12 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the following persons be and are hereby appointed to the Blackwood Lake Advisory Committee for a term of two years Pasquale Ciarrocchi (Blackwood West) 2 years to Tonya Hoelke 2 years to Walter Ellis 2 years to Stephanie Roberts 2 years to Douglas Maholland 2 years to Adopted: February 23, 2016 Mr. Mercado made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-15: RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AGREEMENT BETWEEN TOWNSHIP OF GLOUCESTER AND THE GLOUCESTER TOWNSHIP SUPERIOR OFFICERS BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey that the Agreement between the Township of Gloucester and AGTSO@ Gloucester Township Superior Officers for the years 2014, 2015, 2016 be and is hereby approved and accepted and the appropriate officials be and are hereby authorized to execute and deliver same. Adopted: February 23, 2016 President of Council Township Clerk, RMC Mr. Hutchison made a motion to adopt, seconded by Mr. Mercado. Roll call vote: All in favor. R:15: RESOLUTION AUTHORIZING EXECUTION AND DELIVERY OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND GTPA (PATROL OFFICERS UNIT)

13 BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey, that the Agreement between the Township of Gloucester and the GTPA (Patrol Officers Unit) for the years 2014, 2015 and 2016 be and is hereby approved and accepted and the appropriate officials be and are hereby authorized to execute and deliver same. President of Council Township Clerk PUBLIC PORTION: Mr. Heinbaugh asked about the irregularities at the GTMUA and asked what Council was doing. It was stated that Mr. Carlamere was instructed to ask the solicitor of the GTMUA several questions regarding procedures. Mr. Carlamere stated that he is awaiting a response from the GTMUA. Mr. Heinbaugh questioned the integrity of the GTMUA as well as the Council. Mr. Carlamere stated that he will do his job wherever it leads him and Mr. Heinbaugh should not pass judgment on the integrity of Mr. Carlamere or the Township Council. Mr. Polidoro asked about the improvements to Lake Renee. He asked why the DEP has not answered the township as to what they found at the lake. He asked that the Township ask Remington & Vernick to find out why the DEP shut the project down. Mr. Cantwell stated that no one at the DEP could come to a conclusion about the lake. Mr. Polidoro also asked about the SRO officers and if they have settled with the township. Mr. Cardis stated that the township has not been paid at this time. Mr. Polidoro wanted to know the Township s next course of action. Sean Grannan, President of the Superior Officers union thanked the Council for passing the resolutions executing their agreement this evening. Laura Power thanked the Police Department for all that they did for the residents of the Senior Campus at Lakeland during their recent problem. POLLING OF DIRECTORS: Mr. Lechner stated that his department was also present at the Sr. Campus when they recently had the problem and they stayed there until everything was ok d. POLLING OF COUNCIL: Mr. Hutchison recognized all the talented individuals that were honored this evening. Mr. Schmidt thanked everyone for all their comments. He congratulated all the recipients and thanked Mr. Mercado for getting the program together. Mr. Schmidt also thanked the Public Works Department for all their work during the recent snow. Mr. Siler congratulated all the recipients and also stated that he, Mrs. Trotto and Mrs. Winters attended the Erial VFW ceremony where students were honored for writing essays. Mrs. Trotto congratulated the recipients and stated that they are outstanding students.

14 Mrs. Winters echoed Mr. Siler and Mrs. Trotto s comments and also thanked Mr. Mercado for all his work in getting the ceremony together. Mr. Mercado thanked everyone for coming to the meeting. He reminded everyone of the deadline for Women Who Make A Difference. Mr. Bianchini thanked the residents for coming to the meeting. He thanked Mr. Mercado for his coordination of the ceremony. Mr. Mercado made a motion to adjourn, seconded by Mrs. Trotto. Roll call vote: All in favor. Respectfully submitted. President of Council Rosemary DiJosie

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

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

More information

Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

Father Mark Cavagnaro of Our Lady of Hope gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING March 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Pastor Bill Wilson of Chews United Methodist Church gave the invocation.

More information

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation GLOUCESTER TOWNSHIP COUNCIL MEETING SEPTEMBER 26, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Msgr. Michael Mannion Gloucester Township Police Department

More information

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 8, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag GLOUCESTER TOWNSHIP COUNCIL MEETING OCTOBER 15, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 15, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting.

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting. GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 11, 2009 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at

More information

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr.

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 14, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Pastor David McMurray of the First Baptist Church of Blackwood gave the

More information

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2009 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag Rev. Dr. William King of the Living

More information

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING APRIL 11, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. Statement:

More information

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JULY 26, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and place

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING AUGUST 11, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 3, 2015 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag. Invocation: Father Mark Cavagnaro

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

GLOUCESTER TOWNSHIP COUNCIL REORGANIZATION MEETING JANUARY 3, 2017 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL REORGANIZATION MEETING JANUARY 3, 2017 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL REORGANIZATION MEETING JANUARY 3, 2017 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge of Allegiance Invocation: Pastor William

More information

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 23, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and place

More information

REGULAR TOWNSHIP MEETING September 5, 2017

REGULAR TOWNSHIP MEETING September 5, 2017 REGULAR TOWNSHIP MEETING September 5, 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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, 2018 5:30 PM The Public Meeting of March 22, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2016 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag. Invocation: Father Mark Cavagnaro

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. CALL TO ORDER: FLAG SALUTE: called the meeting to order at 7:00 p.m. Led by ROLL CALL: Present: Absent: Also Present:

More information

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

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

More information

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

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website. A.) OPENING CEREMONIES CALL TO ORDER The Regular Council Meeting of the Township of Monroe was called to order at Cncl. Pres., Rich DiLucia in the Court Room of the Municipal approximately 8: 00PM by Complex

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

TOWNSHIP OF LOPATCONG

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

More information

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014 A.) OPENING CEREMONIES CALL TO ORDER The Regular Council Meeting of the Township of Monroe was called to order at approximately 8:00 PM by Cncl. Pres., Ronald Garbowski in the Court Room of the Municipal

More information

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

The meeting was called to order by Committeeman 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 16, 2017, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer (1) BOROUGH COUNCIL MEETING AGENDA FEBRUARY 24, 2010 Meeting called to order at P.M. Pledge of Allegiance Moment of Silence for Denise DeBergh Geckle, Yolanda (Yo) DiRocco, Bob Hudson, Floyd Henry Chew,

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY. Mrs. DiJosie called the meeting to order.

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY. Mrs. DiJosie called the meeting to order. GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY Mrs. DiJosie called the meeting to order. At this time, she introduced Jill Horner, the Master of Ceremonies.

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 REGULAR MEETING MINUTES August 2, 2016, 6:30 PM 1. Call to Order 2. Provisions of the Open Public Meetings Law: Pursuant

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM 1. Call to Order BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM 2. Provisions of the Open Public Meetings Law:

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 Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed.

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed. December 29, 2011 The Township Committee met on the above date with the meeting called to order by Mayor Durr at 7:30 PM. Following the flag salute and a moment of silence, roll call was taken showing

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

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

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017 The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017 The regular meeting of the Board of Supervisors of East Donegal Township was held on Thursday, October 5, 2017,

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

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass The regular meeting of the Township Council of the Township of Lower, County of Cape May, State of New Jersey was held on August 6, 2007 at 7:00 p.m. in the meeting room of the Township Hall, 2600 Bayshore

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

Town of West New York Commission Meeting Regular Meeting

Town of West New York Commission Meeting Regular Meeting Pledge of Allegiance Open Public Meetings Act Announcement Roll Call Town of West New York Commission Meeting Regular Meeting Thursday, May 17, 2018 at 6:30 p.m. (6:00 p.m. Work Session) Agenda 1. Approval

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this Council Meeting has been advertised

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M.

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M. HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M. CALL OF THE ROLL SALUTE TO THE FLAG MAYOR STATES: Please be advised that in accordance with Section 5 of the

More information

REGULAR TOWNSHIP MEETING December 19, 2012

REGULAR TOWNSHIP MEETING December 19, 2012 REGULAR TOWNSHIP MEETING December 19, 2012 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

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

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator

Mrs. DiJosie, Twp. Clerk, RMC. Mr. Cardis, Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 4, 2014 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY Mrs. DiJosie called the meeting to order. At this time, the Clerk introduced Jill Horner, the Master of Ceremonies.

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More 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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM 1. Call to Order the Regular Township Committee of December 16, 2013

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

Manchester Township Council Meeting Minutes. November 28, 2011

Manchester Township Council Meeting Minutes. November 28, 2011 Manchester Township Council Meeting Minutes The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by the Municipal

More information

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007 APPROVED AS AMENDED: January 7, 2008 WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION CALL TO ORDER: President Anklowitz called the meeting to order at 6:34 p.m. STATEMENT OF ADEQUATE NOTICE This is to advise

More information

Mayor Byrd read the following into the record as follows:

Mayor Byrd read the following into the record as follows: FAIRFIELD TOWNSHIP COMMITTEE REGULAR ACTION MEETING JANUARY 20, 2016 CALL TO ORDER Mayor Byrd called the meeting to order at 7:00 p.m. OPEN PUBLIC MEETINGS ACT STATEMENT Mayor Byrd read the following OPMA

More 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

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015 Board of Commissioners Senator Robert Singer, Chairman Raymond Coles, Vice Chairman Anne Fish, Treasurer Samuel Flancbaum, Assistant Secretary Michael Sernotti, Commissioner Craig Theibault, Alt. Commissioner

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the

More information

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 09 February :00 P.M.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 09 February :00 P.M. BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA 15120 COUNCIL MEETING MINUTES 7:00 P.M. Mr. Cunningham called the meeting to order. The pledge of allegiance was lead by the Mayor. THE FOLLOWING

More information

November 4, 2015 Page 1

November 4, 2015 Page 1 November 4, 2015 Page 1 AGENDA 7:00 p.m. Wednesday, November 4, 2015 Call to order Salute to the flag Open Public Meetings Statement Roll Call Changes to the Agenda Approval of the regular meeting minutes

More information

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

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

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 THE APRIL 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

Shamong, NJ November 23, The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building.

Shamong, NJ November 23, The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building. Shamong, NJ 08088 November 23, 2010 The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building. Mayor Shevelew called the meeting to order at approximately 7:30

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No The of the Evesham Township Council was called to order by Mayor Brown at 5:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey Townhall November 2, 2017 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Don Asay, John Emel, William L. Horner, Esther Mitchell,

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

Borough of Elmer Minutes January 3, 2018

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

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM MEETING CALLED TO ORDER BY MAYOR ARMANO. FLAG SALUTE LED BY MAYOR

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, OCTOBER 6, 2009

More information

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

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

More information

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk) SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)

More information

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

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

More information

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, May 1, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information