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

Size: px
Start display at page:

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

Transcription

1 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 Fire Exits. In Compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Township Committee was provided in the following manner: (A) On January 2, 2018, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey (B) On January 2, 2018, advance written notice of this meeting was forwarded to the Independent. On January 5, 2018 advanced written notice of this meeting was published in the Asbury Park Press. (C) On January 2, 2018, copies of advance written notice of this meeting were mailed to all persons who requested and paid for such notices on or before January 1, Time will be allotted for public comment at this meeting. Each speaker will be allotted a 5 minute time limit when recognized by the Mayor. Individuals wishing to address the Committee, shall give their name and address. Although the Township Committee encourages public participation, it reserves the right, through the Mayor, to terminate remarks to and/or by an individual not in keeping with the conduct of a proper and efficient meeting. The Township Committee will not, during the public portion of this meeting, discuss matters involving any specific, prospective or current employee. FIRE EXITS are located in the directions I am indicating: Farther down at the end of the room, through the doors and down the stairs, directly out the front door. To my right is the door, make a right down the hallway which leads to the stairs and directly out the rear of the building. If you are alerted for fire, please move in a calm and orderly manner to the nearest exit. Finally, let the record reflect that the minutes of this meeting will accurately reflect the topics addressed during this meeting but will not be a verbatim transcript of tonight s proceedings. Thank you. I direct the to enter into the minutes of this meeting these announcements. ROLL CALL PRESENT ABSENT Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Kiley Mayor Aagre

2 Approval of Minutes Regular Meetings October 17, 2017, November 6, 2017, November 21, 2017, December 5, 2017 & December 19, Workshop Meetings November 21, 2017, December 5, 2017 and December 19, Roll Call: Committeeman DiNardo Committeeman Glackin (abstain 11/6, 11/21 & 12/5/17) (abstain 10/17/17) (abstain 11/6/17) (abstain 10/17/17) Approval of Executive Session Minutes October 17, 2017, November 6, 2017, November 21, 2017, December 5, 2017 and December 19, Roll Call: Committeeman DiNardo Committeeman Glackin (abstain 11/6, 11/21 & 12/5/17) (abstain 10/17/17) (abstain 11/6/17) (abstain 10/17/17) Resolutions, Motions and Appointments: Resolutions #35 through #42 are by Consent Agenda. All matters listed under Consent Agenda are considered to be routine by the Township Committee and will be enacted by one motion. There will be no separate discussions of these items. If discussion is desired by the Mayor or any member of the Township Committee, that item will be removed and will be considered separately. Advance copies of each resolution have been given to each Committee Member. The original resolutions are with the for inspection as listed below. 35. Refund of escrow fees for Buhler & Bitter, Highway Issuance of Raffle Licenses RL-4149 & RL-4150 to the Greek Orthodox Ladies Philoptochos Society of Kimisis Tis Theotokou, RL-4151 & RL-4152 to PTO Lillian Drive School and RL-4153 & RL-4155 to St. Catherines Church. 37. Waiver of permit fees for Hazlet Fire Company No. 1 for the replacement of a generator. 38. Refund of the overpayment of taxes for Block 64, Lot 2.

3 39. Refund of the overpayment of Landlord Registration Fees. 40. Authorizing the Township to assess a Municipal Lien on a property for property maintenance. 41. Refund of CCO fees. 42. Release of ten percent of the escrow fees for D&D Towing. Roll Call: Committeeman DiNardo Committeeman Glackin PUBLIC HEARING Anyone who would like to address the Township Committee regarding the below listed Resolutions on the Agenda, please come up, print your name and address on the sign in sheet. There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard. Voice vote: 43. Authorizing the payment of Accumulated Compensatory and Sick Buy Out as per P.B.A. Local 189 Contract for William Agar. Roll Call: Committeeman DiNardo Committeeman Glackin

4 44. Authorizing the payment of Accumulated Absences and Vacation for Carol LaManna. Roll Call: Committeeman DiNardo Committeeman Glackin 45. Authorizing the payment of Accumulated Absences and Vacation for Maryanne DiCostanzi. Roll Call: Committeeman DiNardo Committeeman Glackin 46. Award of bid to First Vehicle Services for Fleet Maintenance. Roll Call: Committeeman DiNardo Committeeman Glackin 47. Transfer of funds. Roll Call: Committeeman DiNardo Committeeman Glackin

5 48. Authorizing the Municipal Administrator to purchase a Ford Fusion Hybrid vehicle from the ESCNJ Cooperative Purchasing System. Roll Call: Committeeman DiNardo Committeeman Glackin 49. Authorizing the Superintendent of Public Works to Purchase two (2) 2017 Ford F-450 trucks with snow plows and spreaders from Beyer Ford, State Contract #A Roll Call: Committeeman DiNardo Committeeman Glackin 50. Authorizing the Township to participate in the State Health Benefits Program. Roll Call: Committeeman DiNardo Committeeman Glackin 51. Authorizing the Township to limit the medical plans offered under the State Health Benefits Program. Roll Call: Committeeman DiNardo Committeeman Glackin

6 Ordinance Introduction: 1. AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH AND STATE OF NEW JERSEY, AMENDING SECTION E PERMIT PARKING OF THE TOWNSHIP OF HAZLET CODE TO RESTRICT PARKING ON ANN COURT Title read by: Hearing Date: February 6, Roll Call: Committeeman DiNardo Committeeman Glackin Payment of Bills: Advance bill lists have been supplied to each Committee Member. Roll Call: Committeeman DiNardo Committeeman Glackin Citizens Hearing: There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard.

7 Motion to close hearing: Voice vote: Motion to adjourn: Voice vote: Time:

8 WHEREAS, funds were previously posted into escrow for Sewer-related professional inspection charges on that project known as BUHLER & BITTER, 3290 Highway 35, Hazlet, NJ 07730; and WHEREAS, it has been determined that all services have been rendered and that the balance of fees in the amount of $3, be refunded; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and the Township Committee that the Chief Financial Officer be authorized to return such fees; and BE IT FURTHER RESOLVED that the forward a certified copy of this resolution to the applicant and to the Finance Office. I, EVELYN A. GRANDI, of Hazlet Township, do hereby certify that the foregoing is a true copy of a resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

9 BE IT RESOLVED by the Township Committee of Hazlet Township that the be and is hereby authorized to issue the following Raffle Licenses: RL-4149 & RL-4150 Greek Orthodox Ladies Philoptochos Society Of Kimisis Tis Theotokou RL-4151& RL-4152 PTO Lillian Drive School RL-4153, RL-4154 & RL-4155 St. Catherines Church I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

10 WHEREAS, Hazlet Fire Company No. 1 is in the process of obtaining construction permits for a new generator; and WHEREAS, a request was received from the Hazlet Fire Company No. 1 to waive all permit fees; and WHEREAS, it is the desire of the Township Committee to waive said fees. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the Township s permit fees for construction are hereby waived; and BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Construction Department and Michael Mode, President of Hazlet Fire Company No. 1. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

11 BE IT RESOLVED by the Mayor and the Township Committee of Hazlet Township, County of Monmouth, State of New Jersey, that the proper officers be and they are hereby authorized to REFUND the following amount due to the lienholder for a property that they paid subsequent taxes for but the property is no longer assessed for taxes The property was subdivided in the later part of 2016 and cannot be part of the lien; and BLOCK LOT LIEN HOLDER AMOUNT 64 2 US Bank Customer for $4, Lienlogic Fund, 50 South 16 th Street Suite 2050 Philadelphia, PA BE IT FURTHER RESOLVED that the amount to be refunded is $4,436.76; and BE IT RESOLVED, that a copy of this Resolution be forwarded to the Tax Collector and the Chief Financial Officer. I, EVELYN A. GRANDI, of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

12 BE IT RESOLVED by the Township Committee of Hazlet Township that the following people be issued a refund for the overpayment of the Landlord Registration Fee for 136 Village Greenway and 267 Highway 36. NAME AMOUNT Wrenny Chin $ Cannon Road Old Bridge, NJ Lawrence Luttrell $ Highway 35 Holmdel Corp. Plaza Holmdel, NJ BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Zoning and Finance Offices. I, EVELYN A. GRANDI, of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

13 WHEREAS, the grass and weeds are overgrown on a property in Hazlet Township; and WHEREAS, the said grass and weeds have created a hazardous condition to the health and welfare of the area residents; and WHEREAS, the Township of Hazlet has undertaken the necessary clean-up to preserve the health and welfare of the area residents and correct this dangerous condition; and WHEREAS, Chapter 213, Section of the Code of the Township of Hazlet, permits the Municipality to assess all costs related thereto. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the cost for clean up plus an administrative fee, be assessed as a municipal lien against the property listed below and shall be collected in the same manner, bearing interest at the same rate as taxes: 23 Templar Way, Block 239, Lot 30 - $1, BE IT FURTHER RESOLVED that the cost assessed shall be in addition to any penalties imposed for violations to this Chapter. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the above foregoing is a true copy of a Resolution was duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

14 WHEREAS, the Department of Construction of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with residential CCO; and WHEREAS, said monies have been received from the following and were deposited into the Township s Current Fund under Fees and Permits; and WHEREAS, the applicant over paid for the permit fees for a CCO. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee that the Chief Financial Officer be authorized to return such fees; and BE IT FURTHER RESOLVED that the forward a certified copy of this resolution to the applicant and to the Finance Office. APPLICANT AMOUNT OF REFUND Erica Palermo $ Raritan Reach Road South South Amboy, NJ (for the property located at 4 Dutch Lane) Laura Aldaresi $ Village Green Way Hazlet, NJ Jenni Rossi $ Colgate Court Hazlet, NJ Bill Lawson $ Pine Creek Village Hazlet, NJ (for the property located at 34 Sam s Mobile Court) I, EVELYN A. GRANDI, of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

15 WHEREAS, there was previously posted with the Township of Hazlet a performance guarantee assuring the completion of certain public improvements in connection with that project known as D & D TOWING, Block 20, Lot 12; and WHEREAS, the 10% cash portion of the performance guarantee in the amount of $3, is being held in Escrow Account # under the name of D & D Towing; and and WHEREAS, the aforementioned property has been sold to Advantage Mechanical LLC; WHEREAS, Advantage Mechanical LLC has posted the 10% cash portion of the performance guarantee on their project in the amount of $3,277.00, which is being held under the name of Advantage Mechanical LLC in Escrow Account #17-389, but has not yet posted the 90% performance bond; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Hazlet that the release of that 10% cash portion of the performance guarantee in the amount of $3, previously posted to Escrow Account # by D & D Towing to guarantee the completion of certain public improvements in connection with their project be and the same is hereby approved and the appropriate officers and employees of the Township be and they are hereby authorized and directed to surrender and release said 10% cash performance guarantee; and BE IT FURTHER RESOLVED by the Township Committee of the Township of Hazlet that the 90% performance bond posted by D & D Towing shall not be released until such time as an approved bond is received from Advantage Mechanical LLC to replace said original bond; and BE IT FURTHER RESOLVED that the be and she is hereby authorized and directed to transmit certified copies of this resolution to the applicants and to the Township Engineer. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

16 AUTHORIZE PAYMENT OF ACCUMULATED COMPENSATORY AND SICK BUY OUT AS PER P.B.A. LOCAL 189 CONTRACT WHEREAS, William Agar has retired from his position as a Police Lieutenant effective January 1, 2018; and WHEREAS, as of January 1, 2018, William Agar had unused accumulated compensatory and sick buy out time as evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated compensatory and sick buy out time; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated compensatory and sick buy out time. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to William Agar for accumulated compensatory and sick buy out time in the amount of $46, is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

17 AUTHORIZE PAYMENT OF ACCUMULATED ABSENCES WHEREAS, Carol LaManna has retired from the Hazlet and Matawan Joint Municipal Court effective January 1, 2018; and WHEREAS, as of January 1, 2018, Carol LaManna had unused accumulated sick time, and vacation time evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated absences; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated absences. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to Carol LaManna for accumulated sick time in the amount of $10, and accumulated vacation time in the amount of $4, is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

18 AUTHORIZE PAYMENT OF ACCUMULATED ABSENCES WHEREAS, Maryanne DiCostanzi has retired from the Hazlet and Matawan Joint Municipal Court effective January 1, 2018; and WHEREAS, as of January 1, 2018, Maryanne DiCostanzi had unused accumulated sick time, and vacation time evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated absences; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated absences. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to Maryanne DiCostanzi for accumulated sick time in the amount of $9, and accumulated vacation time in the amount of $3, is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

19 WHEREAS, on December 12, 2017, two bids were received for Fleet Maintenance; and WHEREAS, First Vehicle Services, 600 Vine Street, Suite 1400, Cincinnati, Ohio 45202, was the lowest bidder; and WHEREAS, it is the recommendation of James Gorman, Esq., Township Attorney to award said bid to First Vehicle Services. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that First Vehicle Services, 600 Vine Street, Suite 1400, Cincinnati, Ohio 45202, be and they are hereby awarded the bid for Fleet Management and Maintenance Services; on their bid of $1,304, for a period of three years and may be extended by mutual agreement two times in 1 year increments for a total of five years; and BE IT FURTHER RESOLVED that the Mayor and Clerk be and are hereby authorized to enter into a contract with First Vehicle Services pursuant to this award. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

20 AUTHORIZING TRANSFERS BETWEEN BUDGET APPROPRIATIONS N.J.S. 40A:4-58 WHEREAS, transfers are permitted between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township, in the County of Monmouth, New Jersey, that transfers between 2017 Budget Appropriations be made as follows: CURRENT FUND FROM TO Elections S/W Mayor & Township Committee O/E 1, Financial Administration S/W 1, Financial Administration O/E 1, Municipal Prosecutor O/E Engineering O/E 6, Land Use Board S/W 2, Construction S/W 4, Construction O/E 1, Dispatchers S/W 1, School Crossing Guards S/W 6, Streets & Roads S/W 7, Streets & Roads O/E 1, Public Buildings & Grounds S/W 11, Recreation S/W 28, Snow Removal O/E Administration & Executive S/W 2, Police S/W 31, Recycling S/W 29, D.C.R.P Maintenance of Motor Vehicles 12, Total $75, $75,225.00

21 I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

22 WHEREAS, N.J.S.A. 52: P.L. 2011, C.139 allows contracting units to enter into agreements with state, regional or single government agencies that award contracts for its own use and is authorized under its own laws to extend those contracts to other government agencies; and WHEREAS, Hazlet Township is a member of the ESCNJ Cooperative Purchasing System for the purchase of goods and services; and WHEREAS, it is the desire of the Township Committee of Hazlet Township to make a purchase from the ESCNJ Cooperative Purchasing System to make the procurement process more efficient and to provide cost savings to the Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township, County of Monmouth, State of New Jersey, as follows: 1. The Township Committee of Hazlet Township does hereby authorize the Municipal Administrator to make a purchase of a Ford Fusion Hybrid Vehicle in an amount not to exceed $26, I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

23 BE IT RESOLVED by the Township Committee of Hazlet Township that Dave Rooke, Superintendent of Public Works is hereby authorized to purchase two (2) 2017 Ford F-450 Chassis with Dump Bodies and Snow Plows for a total cost of $102, and two (2) Stainless Steel Spreaders for a total cost of $11, from Beyer Ford, 170 Ridgedale Avenue, Morristown, NJ under State Contract #A I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

24

25

26 AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, AMENDING SECTION E PERMIT PARKING OF THE TOWNSHIP OF HAZLET CODE TO RESTRICT PARKING ON ANN COURT WHEREAS, municipalities are empowered to make, amend, repeal and enforce ordinances pursuant to N.J.S.A. 40:48-1, et. seq.; and WHEREAS, it is the desire of Hazlet Township to amend the Hazlet Township Code in order to require permit parking only on Ann Court. NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that Hazlet Township Code Section E Parking by Permit only shall be amended to include the following: Schedule I: Name of Street Side Hours Location Ann Court Both All Entire length Section: 1 All Ordinances or parts of Ordinances inconsistent herewith are hereby repealed. Section: 2 If any section, subsection, sentence, clause, phrase or a portion of this Ordinance is for any reason held to be invalid or unconstitutional by a court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. Section: 3 This Ordinance shall become effective after second reading and publication as required by law.

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA December 20, 2016 Regular Meeting of the Hazlet Township Committee held at 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

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

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

More information

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA November 17, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA August 1, 2017 Regular Meeting of the Hazlet Township Committee held at 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

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA February 6, 2018 Regular Meeting of the Hazlet Township Committee held at 8:00 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act

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 March 21, 2017 Regular Meeting of the Hazlet Township Committee held at 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

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA June 6, 2017 Regular Meeting of the Hazlet Township Committee held at 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

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA March 18, 2014 Regular Meeting of the Hazlet Township Committee held at 8:15 p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

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

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. January 19, 2017 AGENDA Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. Open Public Meetings Act & Emergency Fire Exits: In

More information

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

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

More information

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS TOWNSHIP OF WALL ORDINANCE NO. 25-2011 ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS WHEREAS, clothing donation bins of questionable origin and purpose have been proliferating

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

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

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

More information

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon REGULAR MEETING MAY 27, 2014 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon Borough Clerk reads the following statement: This is a regular meeting

More information

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M. TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, 2017 6:00 P.M. Mayor Brantley calls the workshop meeting to order at 6:00 p.m. and asks the Clerk to call the roll: ROLL CALL Robert Lane, Jr. Kevin B. McMillan

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

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE

TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE Ordinance No. 0-1 1-2 INTRODUCTION PUBLIC HEARING & ADOP'TION January 18,201 1 February 15,201 1 AGENDA ITEM NUMBER ORDINANCE NO. 0-1 1-2 AN ORDINANCE AMENDING

More information

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Phone (732) 542-0572 Fax (732) 935-1348 Shrewsbury Township Committee February 27 th 2018 REGULAR MEETING 7:00 PM MINUTES CALL MEETING

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 OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

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

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

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

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the

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 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

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

REGULAR MEETING. Following the flag salute a roll call of committee members present.

REGULAR MEETING. Following the flag salute a roll call of committee members present. REGULAR MEETING The Franklin Township Committee held its regular monthly meeting at approximately 7:09 pm on Monday, August 4, 2014. Mayor Bonnie Butler opened the meeting in accordance with the Open Public

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

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

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

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

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement

More information

COUNCIL MEETING MARCH 27, 2018

COUNCIL MEETING MARCH 27, 2018 **** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL

More information

ORDINANCE NO. O

ORDINANCE NO. O ORDINANCE NO. O-2019-01 AN ORDINANCE OF THE CITY OF AZLE, TEXAS, AMENDING SUBSECTION (F) OF SUBSECTION 6.2 PROCESSING OF SECTION 6 FINAL PLATS AND SECTION 8, PERFORMANCE GUIDELINES OF EXHIBIT A TO SECTION

More information

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

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

More information

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey ORDINANCE 2015-10 Borough of Metuchen County of Middlesex State of New Jersey ORDINANCE REGULATING VACANT AND ABANDONED PROPERTIES AND STOREFRONTS IN THE BOROUGH OF METUCHEN WHEREAS, the Mayor and Council

More information

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 1. CALL TO ORDER a) Short Prayer b) Salute to Flag c) Statement of Publication d) Roll Call 2. APPROVAL OF PRIOR MINUTES OF THE MAYOR

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

AGENDA June 13, 2017

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

More information

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

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

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

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

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

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

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More information

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January

More information

Town of Newton Code Enforcement Nanette Crift Code Enforcement Director

Town of Newton Code Enforcement Nanette Crift Code Enforcement Director Town of Newton Code Enforcement Nanette Crift Code Enforcement Director Mission ThemembersoftheNewtonCodeEnforcementDepartment aspire to perform these challenging tasks in a fair, professional, and courteous

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

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team. A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

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

TOWNSHIP COMMITTEE WORKSHOP MEETING MAY 8, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING MAY 8, :00 P.M. TOWNSHIP COMMITTEE WORKSHOP MEETING MAY 8, 2017 6:00 P.M. Mayor Brantley calls the workshop meeting to order at 6:00 p.m. and asks the Clerk to call the roll: ROLL CALL Robert Lane, Jr. Kevin B. McMillan

More information

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES May 16, 2018 Executive Session 5:30PM Regular Session 6:00PM

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES May 16, 2018 Executive Session 5:30PM Regular Session 6:00PM TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES May 16, 2018 Executive Session 5:30PM Regular Session 6:00PM The Regular Meeting of the Mansfield Township Committee was held on the aforementioned

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA PRELIMINARY AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA March 7, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

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

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

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6 OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6 THE OCTOBER 26, 2016 WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

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

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

More information

PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m.

PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m. PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m. There will be a Public Meeting of the Mayor and Council of the Borough of Glen Rock on Monday, November 14, 2016, at 8:00 p.m. in the Council Chambers

More information

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

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

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ September 17, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

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

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

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

More information

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 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, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

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

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 Mayor Williams called the meeting to order at 6:00 p.m. and requested the Clerk to call the roll. The following members were present: Dr. Michael Brantley,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

Definitions Permit and Exemptions

Definitions Permit and Exemptions ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, AMENDING TITLE 5 OF THE CITY OF MORENO VALLEY MUNICIPAL CODE, BY ADDING THERETO A NEW CHAPTER 5.24 ESTABLISHING

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

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

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND ORDINANCE NO. 6 4 3 3 AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 14. 32.450 OF CHAPTER 14. 32 ( PARKING AND STOPPING) OF TITLE 14 ( TRAFFIC) OF THE ANAHEIM MUNICIPAL CODE RELATING TO PREFERENTIAL

More information

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014 PUBLICATION BY POSTING NOTICE YORK CHARTER TOWNSHIP ORDINANCE NO. 145 EFFECTIVE APRIL 25, 2014 [AN ORDINANCE ADOPTED PURSUANT TO AUTHORITY GRANTED BY PUBLIC ACT 110 OF 2006, BEING 125.3101 ET. SEQ., AS

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA TUESDAY, AUGUST 14, 2018 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route

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

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

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

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

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

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, 2015 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal

More information