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 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 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 May 28, 2017, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey. (B) On May 28, 2017 advance written notice of this meeting was forwarded to the Independent and Asbury Park Press. It was also published in the Asbury Park Press on June 2, (C) On May 28, 2017, 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 be recognized by the Mayor and shall give their name, 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 Aagre Mayor Kiley

2 Approval of Minutes - Workshop Meeting May 16, Regular Meeting May 16, Offered Roll Call: Committeeman DiNardo (abstain) 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Ordinance Introduction: Mayor Kiley (abstain) 1. AN ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND ESTABLISH A CAP BANK (N.J.S.A. 40A: ) FOR THE 2017 CALENDER YEAR Title read by: Hearing Date: June 20, Offered 2 nd Roll Call: Committeeman DiNardo Committeewoman Ronchetti Committeeman Glackin Deputy Mayor Aagre Mayor Kiley Resolution S-1 Introduction of the 2017 Municipal Budget. Hearing Date July 3, Offered 2 nd Roll Call: Committeeman DiNardo Committeewoman Ronchetti Committeeman Glackin Deputy Mayor Aagre Mayor Kiley

3 REPORTS: CONSTRUCTION OFFICIAL April 2017 Total Fees Collected - $22, POLICE DEPARTMENT April 2017 Total Calls Handled 1,718. DEPARTMENT OF PUBLIC WORKS April 2017 Received and read. Resolutions, Motions and Appointments: Resolutions #130 through #140 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 Authorizing the Tax Collector and Chief Financial Officer to participate in the electronic sale program Refund of swim team fees to Suzanne Capraro Refund of the overpayment of fees to the Hazlet Swim Club to Stacie Fetta Refund of the overpayment of fees to the Hazlet Swim Club to Tracy Farese Refund of the overpayment of fees to the Hazlet Swim Club to Kathryn Carney Refund of the overpayment of fees to the Hazlet Swim Club to John Lomonaco Refund of the overpayment of fees to the Hazlet Swim Club to Wendy McCann Refund of the overpayment of fees to the Hazlet Swim Club to Joy Przywara Refund of the overpayment of fees to the Hazlet Swim Club to Maria Walsh Refund of escrow fees for Omnipoint Communications Inc. (T/A T-Mobile), Block 233, Lot Refund of the overpayment of taxes for Block 188, Lot 23. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

4 Resolutions, Motions and Appointments: 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. Offered 2 nd Voice vote: 141. Appointment of Nicholas Pasquenza as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 142. Appointment of Nicholas Masia as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

5 143. Appointment of Edward Tynion as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 144. Appointment of Matthew Zank as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Recreation Camp Salaries. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Swim Club Salaries. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 147. Renewal of the Liquor Licenses in the Township of Hazlet. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

6 Payment of Bills: Advance bill lists have been supplied to each Committee Member. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Citizens Hearing: Mayor Kiley 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. Motion to close hearing: Offered 2 nd Voice vote: Motion to adjourn: Offered 2 nd Voice vote: Time: ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A.40a: ) FOR THE 2017 CALENDAR YEAR WHEREAS, the Local Government Cap Law, N.J.S.A. 40A: et seq., provides that in the preparation of the its annual budget, a municipality shall limit any increase in said budget up to 1/2% (2017 COLA) unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and

7 WHEREAS, N.J.S.A. 40A: a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and WHEREAS, the Township Committee of Hazlet Township, in the County of Monmouth, finds it advisable and necessary to increase its CY 2017 budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting health, safety and welfare of the citizens; and WHEREAS, the Township Committee of Hazlet Township hereby determines that a 3% increase in the budget for said year, amounting to $498,237 in excess of the increase in final appropriations otherwise permitted by the Local Government Cap Law, is advisable and necessary; and WHEREAS, the Township Committee hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years. NOW, THEREFORE, BE IT ORDAINED, by the Township Committee of the Township of Hazlet in the County of Monmouth, a majority of the full membership of this governing body affirmatively concurring, that in the CY 2017 budget year, the final appropriations of the Township of Hazlet, shall in accordance with this ordinance and N.J.S.A. 40A: , be increased by 3.5 percent amounting to $581,276 and that the CY 2017 municipal budget for the Township of Hazlet be approved and adopted in accordance with this ordinance; and BE IT FURTHER ORDAINED, that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and BE IT FURTHER ORDAINED, that a certified copy of the this ordinance as introduced be filed with the Director of the Division of Local Government Services within 5 days of introduction; and BE IT FURTHER ORDAINED, that a certified copy of this ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within 5 days after such adoption. WHEREAS, N.J.S.A. 54: authorizes electronic tax sales pursuant to rules and regulations to be promulgated by the Director of the Division of Local Government Services, and WHEREAS, the Director of the Division of Local Government Services has promulgated rules and regulations for pilot programs, and

8 WHEREAS, the Director of the Division of Local Government Services has approved NJ Tax Lien Investors/RealAuction.com to conduct pilot programs, and WHEREAS, the rules and regulations authorize a municipality to submit an application for participation in the pilot program for an electronic tax sale, and WHEREAS, an electronic tax sale is innovative and provides a greater pool of potential lien buyers, thus creating the environment for a more complete tax sale process, and WHEREAS, Hazlet Township wishes to participate in the pilot program for an electronic tax sale, NOW THEREFORE BE IT RESOLVED, by the Township Committee of Hazlet Township, New Jersey, that the Tax Collector and Chief Financial Officer are hereby authorized to complete an application to participate in the electronic tax sale program and submit same to the Director of the Division of Local Government Services. 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Team Fees; and WHEREAS, the daughter has decided to not join the Swim Team and is asking for a refund.

9 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 Suzanne Capraro $ Spring Street Red Bank, NJ 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

10 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 Stacie Fetta $ Atlantic Street, Unit 38 Keyport, NJ 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

11 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 Tracy Farese $ Broadway Union Beach, NJ 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

12 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 Kathryn Carney $ Galway Drive 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and he is asking for a refund.

13 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 John Lomonaco $ Dartmouth Drive 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

14 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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Wendy McCann $ Croman 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

15 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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Joy Przywara $ Deerfield Lane Aberdeen, NJ 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 6 th day of June, WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

16 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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Maria Walsh $ Avenue C Atlantic Highlands, NJ 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 6 th day of June, WHEREAS, the rules of procedure of the former Zoning Board of Adjustment of Hazlet Township, in the County of Monmouth, New Jersey, required that fees be posted for payment of professional services rendered on applications; and WHEREAS, said fees have been received from OMNIPOINT COMMUNICATIONS INC. (T/A T-MOBILE), 4 Sylvan Way, Parsippany, NJ in connection with BLOCK 233, LOT 1, and said fees are being held in Escrow Account #09-257; and WHEREAS, said application was previously denied; and

17 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 6 th day of June, 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 over-payment of taxes due to a duplicate tax payment for 2 nd quarter of BLOCK LOT NAME AMOUNT YEAR Casha, George & Toni $

18 NOW THEREFORE 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that Nicholas Pasquenza, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

19 hour retroactive to and including May 30, 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that Nicholas Masia, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

20 hour retroactive to and including May 30, 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that Edward Tynion, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and

21 BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per hour retroactive to and including May 30, 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that Matthew Zank, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

22 hour retroactive to and including May 30, 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby appointed to Hazlet Township Recreation Camp for the 2017 season: Camp Counselors Amanda Paton Salary $8.63/hr.

23 Alexandra Chueiri Katherine DeFabritis Gina DeFabritis Andrew Goia Barbara Bohler Matthew Lindo Marissa Mari Jaclyn Whelan Reanna Morio $9.00/hr. $8.63/hr. $9.00/hr. $9.00/hr. $9.00/hr. $9.00/hr. $8.44/hr. $8.44/hr. $8.44/hr. Kitchen Christopher Cantelmo $8.44/hr. 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby appointed to the Hazlet Township Swim Club for the 2017 season: Assistant Swim Coaches Kristina Nappi Salary $450 season

24 Paul Retterer $450 season Life guards Allison Clark Julia Davies Zachary Digiaro Nicholas Scaramuzzino $8.58/hr. $8.44/hr. $8.44/hr. $8.44/hr. 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 6 th day of June, BE IT RESOLVED by the Township Committee of Hazlet Township that the following Alcoholic Beverage Licenses covering the period from July 1, 2017 to June 30, 2018 be and the same are hereby issued as follows: LICENSE NO. TYPE NAME & ADDRESS TRADE NAME Consumption Airport Bar & Liquors Airport Bar $1, State Hwy 36 and Liquors

25 Consumption Wayside Management Co., Inc. Mike s $1, Highway 36 Hiawatha Inn Distribution Exit 117 Liquors LLC Wine Academy $ Highway 35 Super Store Consumption Bertucci's Restaurant Bertucci's $1, Corporation Brick 2847 Highway 35 Oven Pizzeria Consumption Leiserv, Inc. Brunswick $1, Highway 36 Zone - Hazlet Distribution Bethany Wines & Liquors, Inc. Bethany Wines $ Route 35 and Liquors Consumption Briad Restaurant Group L.L.C. TGI Friday s $1, Highway 35 South Restaurant LICENSE NO. TYPE NAME & ADDRESS TRADE NAME Consumption HTC Liquor License Pocket License $1, Route 9 South Woodbridge, NJ Club North Centerville Volunteer North Centerville $50.00 Firemen's Association #1 Fire Company 372 Middle Road, PO Box 207

26 Consumption Tony's Italian American Yesterday s $1, Restaurant & Pizzeria, Inc. Restaurant 3153 Highway Consumption Delilah s of Hazlet LLC Delilah s of $1, S. Laurel Avenue Hazlet, LLC Hazlet, NJ Club Schaufler Franzen Post VFW Post 4303 $ VFW Schaufler 18 Davern Avenue Franzen Hazlet, NJ Consumption 36 Steak LLC Neil Michael s $1, Highway 36 Steakhouse Consumption CON FRAN L.L.C. Poole Avenue $1, Poole Avenue Bar & Liquors Suites 13, 14 & Consumption Grand View Manor, Inc. The Gammercy $1, Highway 36 at LakesideManor 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 6 th day of June, 2017.

27

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 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 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

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 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

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

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

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

More information

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

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

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

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION WORKSHOP MEETING The Franklin Township Committee held a Workshop Meeting on Wednesday, June 19, 2013 at the hour of 7:04 p.m. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

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

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 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

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

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

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

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

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

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

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 September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

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

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More information

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 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 has

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

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 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

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia, New Jersey. This meeting

More information

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

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 10, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The

More information

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

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 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

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 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

Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA BOROUGH COUNCIL AGENDA REGULAR MEETING JULY 17, 2017 7:30 P.M. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION REGULAR MEETING A. Approve Council Meeting

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 At 7:30 pm the Pittsgrove Township Committee Meeting was called to order by Dr. Fiore J. Copare, Mayor. It was advertised in the Daily Journal

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

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

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

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

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

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015 MINUTES - TOWN COUNCIL MEETING 691 Water Street APRIL 20, 2015 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in compliance

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M. Amended 10/3/16 TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this

More information

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

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

More information

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

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

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

More information

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

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

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5 MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5 THE MAY 13, 2015 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON. NOTICE

More information

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

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

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

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

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

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions AGENDA Regular Meeting of the Township Council Monday, May 8, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

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 COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 7:30 PM ROLL CALL: Councilwoman Councilman Councilman Councilman Councilman Councilman Council President PLEDGE OF ALLEGIANCE TO THE FLAG: MOMENT

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

TOWNSHIP OF WALL REGULAR MEETING April 27, 2016 AGENDA. 7:00 PM Main Meeting Room

TOWNSHIP OF WALL REGULAR MEETING April 27, 2016 AGENDA. 7:00 PM Main Meeting Room TOWNSHIP OF WALL REGULAR MEETING April 27, 2016 AGENDA 7:00 PM Main Meeting Room EXECUTIVE PORTION a. Sunshine Statement b. Review of Public Business Meeting Agenda c. Resolution #16-0406 Re: Authorizing

More information

REGULAR TOWNSHIP MEETING August 27, 2013

REGULAR TOWNSHIP MEETING August 27, 2013 REGULAR TOWNSHIP MEETING August 27, 2013 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

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

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

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

Borough of Matawan Workshop Session April 2, 2013

Borough of Matawan Workshop Session April 2, 2013 Page 1 of 19 Aregular meeting of the Borough Council of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on April 2, 2013. The

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

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1

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

More information

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

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

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES SEPTEMBER 12, 2018 REGULAR MEETING Page 2 of 9 VIII. APPROVAL OF MINUTES: 1. Regular/Workshop Meeting August 8, 2018 2. Closed Session August 8, 2018 Moved

More information

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

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

More information

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and

More information

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA I. CALL TO ORDER & SUNSHINE STATEMENT MARCH 27, 2018 PUBLIC MEETING ROOM 19 HARRISON AVENUE 6:30PM EXECUTIVE SESSION 7:30PM

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: Absent: called the meeting to order at 7:00 p.m. Led by Committeeman Doyle Also

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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

More information

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING;

More information

TOWNSHIP COMMITTEE WORKSHOP MEETING MARCH 27, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING MARCH 27, :00 P.M. TOWNSHIP COMMITTEE WORKSHOP MEETING MARCH 27, 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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 THE MAY 8, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:36 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE OF TIME

More information

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015 Flag Salute HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015 Approved Sunshine Statement: In compliance with the 'Open Public Meetings Act' this meeting was duly advertised

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

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 TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

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, FEBRUARY 5, 2013

More information

1. RESOLUTION APPOINTMENT NEW HIRES On motion by seconded by and. and passed on roll call, the following resolution was adopted.

1. RESOLUTION APPOINTMENT NEW HIRES On motion by seconded by and. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ January 23, 2019 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

MINUTES 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

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M. CALL THE MEETING TO ORDER A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, 2017 7:00 P.M. ROLL CALL Councilman Acquafredda, Councilman Bartelloni, Councilwoman Busteed, Councilman

More information

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment The Township Committee of the Township of Greenwich held a regular meeting on the above date with the following Township Committee members present: Mayor Dan Perez, Deputy Mayor Angelo Faillace, Committeeman

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

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

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

1. MOMENT OF SILENCE FOR TOM AMENHAUSER BROTHER OF JIM AMENHAUSER, CODE ENFORCEMENT OFFICER

1. MOMENT OF SILENCE FOR TOM AMENHAUSER BROTHER OF JIM AMENHAUSER, CODE ENFORCEMENT OFFICER Cape May Court House, NJ April 18, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING; ROLL

More information

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016 AMENDED: 3/29/16 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING Page 1 of 8 THE FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING OF THE WAS CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. MAYOR RICHARDSON ANNOUNCED

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information