State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ (609) (609) (FAX)

Size: px
Start display at page:

Download "State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ (609) (609) (FAX)"

Transcription

1 State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ (609) (609) (FAX) CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor LORI GRIFA Commissioner SEAN THOMPSON Acting Executive Director COUNCIL ON AFFORDABLE HOUSING JUNE 9, 2010 MEETING THREE HUNDRED FIFTY FIVE MEMBERS PRESENT: OTHERS PRESENT: Lori Grifa, chair Marge DellaVecchia, member Timothy Doherty, member Albert Ellis, member Theodore King, member (telephone) Suzanne Walters, member John Winterstella, member Sean Thompson, acting executive director Gina Fischetti, Esq., COAH, deputy counsel George Cohen, Deputy Attorney General (DAG) Geraldine Callahan, DAG David Reiner, Esq., governor s office Renee Reiss, council secretary Pam Weintraub, COAH planner Keith Henderson, COAH director of planning Stacey Smith Bohn, COAH planner Matthew Rudd, Esq., COAH Maria Connolly, COAH planner Kate Butler, COAH planner Joanne Wiggins, COAH supervising planner Dan Burton, COAH planner Ramond Joseph, COAH planner Alice D Arcy, COAH planner Judith Adams, COAH planner Dennis Funaro, COAH, supervising planner Ken Bedzyinski, Esq., representing Marlboro Township Victoria Britton, Esq., representing Princeton Township New Jersey Is An Equal Opportunity Employer Printed on Recycled Paper and Recyclable

2 OTHERS PRESENT CONT D: Joseph Giorgio, Township of Hanover Holy Schepisi, Esq., attorney for River Vale Kate Muscalino, Esq., Porzio Law Firm, Petti Motion, Hanover Robert E. Rue, Esq., Haddonfield Borough Mike McQueeny, Fair Share Housing Center (FSHC) Thomas Daniel McCloskey, Esq., Fox Rothschild, LLP Frank Accisano, Esq., representing Statler Family Jeffrey Kantowitz, Esq., Day Pitney, representing Martins, Newton Michael Weitz, OHAD Associates, LLC Rob Quelch, Governor s office Henry Kent Smith, Esq., Fox Rothchild, represent Weitz Entities Antimo Del Vecchio, Esq., attorney for Henry Bonnabel Krista Morici, Marlton Richard Hoff, Esq., Bisgaier Hoff, representing Estaugh Commons Blais Brandeau, Hanover Township Brian Brotman, Esq., FSHC Michael Keating, Esq., FSHC

3 Pledge of Allegiance. Sunshine Statement: The Sunshine Act Statement was read by Lori Grifa, Chair, as follows: This is to advise the general public and to instruct that it be recorded in the Minutes, that in compliance with Chapter 231 of the Open Public Meetings Act, the Council on Affordable Housing (COAH) on June 2, 2010 provided to the Secretary of State, The Star Ledger, The Courier Post, The Asbury Park Press and The Times, notice of the time, place and date of the meeting. Public Comment: Holly Schepisi, Esq., representing River Vale, Antimo Del Vecchio, Esq., representing Henry Bonnabel, Robert Rue, Esq., representing John Micholson, Haddonfield and Rick Hoff, Esq., representing Estaugh Commons in Haddonfield, addressed the COAH Board. Approval of Minutes: May 13, 2010 COAH voted to approve these Minutes. Moved by John Winterstella and seconded by Albert Ellis 1. Motions on the Papers: a. Motion of Objectors Kenneth and Alice Martin for an Order Settling Deadline for Re Petition of Substantive Certification and Cross Motion of Objector, Crossroads Companies LLC Town of Newton/Sussex County Matthew H. Rudd Esq., presented motions raised by objectors in mediation seeking to compel the Town to Re Petition by a date certain, and in the alternative seeking sanctions. A task force convened on May 26, 2010 to review the waiver request and recommended that a July 15, 2010 deadline be imposed for Newton to re petition COAH for third round substantive certification. If the town does not comply by July 15, 2010, an Order to Show Cause shall immediately be issued by COAH directing the Town to appear before COAH and show cause why they should not terminate the benefits of COAH s jurisdiction. COAH voted to accept the task force recommendation and imposed a July 15, 2010 deadline for Newton Town to re petition. Moved by Marge Della Vecchia an seconded by John Winterstella b. Renewed Request for Inclusion with the Borough of Haddonfield s Compliance Plan Estaugh Commons Haddonfield Borough/Camden County, Matthew H. Rudd Esq., presented a motion by Richard Hoff, Esq., on behalf of Estaugh Commons. The motion is based on prior denial without prejudice requesting inclusion in the Borough s Fair Share Plan subsequent to the grant of third round

4 substantive certification. A task force convened on May 26, 2010 to review the motion and recommended that the motion be denied. COAH finds that it does not have jurisdiction to overturn the decision of the Haddonfield Zoning Board of Adjustment s denial of Estaugh Commons variance request for its site. COAH voted to accept the task force recommendation to deny the motion. Moved by Suzanne Walters and seconded by John Winterstella c. Motion from Scarce Resource Restraint Imposed in the Highlands Randolph Township/Morris County, Aspen Drive, LLC, Matthew H. Rudd Esq., presented Aspen Drive, LLC s, motion requesting a waiver of COAH s November 12, 2008 Scarce Resource Restraint on Highlands municipalities so that it may construct a warehouse and office space in an Industrial District Zone. A COAH task force convened on May 26, 2010 to review the waiver and recommended granting Aspen Drive a waiver from the Scarce Resource Restraint. COAH voted to accept the task force recommendation to grant the waiver. Moved by John Winterstella and seconded by Marge Della Vecchia d. Motion from Scarce Resource Restraint Imposed in the Highlands as applied to Block 2201, Lots 7 and 7.01 Hanover Township/Morris County Pasquale Petti, Matthew H. Rudd Esq., presented a motion by developer Pasquale Petti, requesting a waiver of COAH s November 12, 2008 Scarce Resource Restraint on Highlands municipalities for the development of a four house cul de sac in a Residential Zone. A COAH task force convened on May 26, 2010 to review the waiver request and recommended granting Petti a waiver from the Highlands Scarce Resource Restraint. COAH voted to accept the task force recommendation to grant the waiver. Moved by John Winterstella and seconded by Marge Della Vecchia 2. Oral Argument: a. Motion for an Extension of Time to Re Petition: Marlboro Township/Monmouth County: Kenneth Biedzynski, Esq., representing Marlboro Township; Ronald Shimanowitz, Esq., representing American Properties; Henry Kent Smith, Esq, representing Weitz Entities, and Frank Accisiano, Esq., representing

5 the Statler Family; and Brian Brotman, Esq., representing Fair Share Housing Center, appeared for oral argument regarding whether the Council should grant Marlboro Township an additional 90 days from April 30, 2010, to re petition pursuant to N.J.A.C. 5: COAH voted to refer this matter to a task force. Moved by John Winterstella and seconded by Timothy Doherty b. Motion on Behalf of American Properties at Marlboro, LLC Seeking Accelerated Denial of Marlboro s Pending Petition for Substantive Certification: Marlboro Township/Monmouth County: Ronald Shimanowitz, Esq., representing American Properties; Frank Accisiano, Esq., representing the Statler Family; and Kenneth Biedzynski, Esq., representing Marlboro Township appeared for oral argument regarding American Properties motion as to whether the Council should deny Marlboro Township s petition for third round substantive certification and dismiss the Township from its jurisdiction. COAH voted to refer this matter to a task force. Moved by John Winterstella and seconded by Theodore King. 3. Motion Decision(s): Waiver from Requirements of N.J.A.C. 5:97 6.7(d)5 to Receive One 45 and One 60 day Extension for Submission of Documents Required within 45 days of Township s March 2010 Certification Township of River Vale/Bergen County. Kate Butler, COAH Planner, presented the task force s recommendation regarding River Vale s waiver request. COAH voted to accept the task force recommendation to grant the municipality an extension to June 3, 2010 and accept the submissions received by the Township. COAH also stated that it would memorialize its decision in writing at a future meeting. Moved by John Winterstella and seconded by Suzanne Walters 4. Adoption of 2010 Income Limits: Keith Henderson presented the 2010 income limits which shows an average of 1.02 percent increase from the income limits released in The limits are based on the United States Department of Housing and Urban Development s (HUD) Section 8 income limits for the

6 state s six housing regions, which are defined by COAH. COAH voted to adopt the 2010 Regional Income Limits. Moved by Theodore King and seconded by Timothy Doherty 5. Order to Show Cause: Chatham Borough/Morris County: Dan Burton, Senior Planner presented the Council an Order to Show Cause (OTSC) for Chatham Borough compelling the Borough to show cause why COAH s dismissal of the Borough s petition for third round substantive certification should not take place. COAH adopted the OTSC which orders Chatham Borough, through its representatives, to appear before COAH on July 14, Moved by Marge Della Vecchia and seconded by Albert Ellis 6. Mediation Report: Winslow Township/Camden County: Gina Fischetti, Esq., COAH Mediator, presented the Winslow Township mediation report which shows that Taylor Woods and Winslow entered into an executed agreement on March 31, COAH voted to accept the mediation report. Moved by Albert Ellis and seconded by Timothy Doherty Delegations of Authority: Sean Thompson, Acting Executive Director, presented the following approvals: Development Fee Ordinance: Union Township/Union County and Fairview Borough/Bergen County. Development Fee Ordinance Amendment: Gloucester Township/Camden County: and Spending Plans: Franklin Lakes Borough / Bergen County; Clifton City / Passaic County; and Franklin Township/Somerset County.

7 Other Business: Joseph Giorgio, Business Administrator of Hanover Township, submitted a letter requesting that COAH grant them a one month extension, from the June 8, 2010 deadline, to submit a petition for third round substantive certification. Blais Blancheau, planner of Hanover Township, requested an extension on the collection and spending of monies from Hannover s Affordable Housing Trust Fund. Commissioner Grifa advised the parties that COAH acknowledges receipt of their oral requests, but COAH does not have authorization to make decisions on oral requests. Ms. Grifa requested Hanover to file a motion that would be address in July. Hanover was also advised that while they do not have protection from COAH, they cannot collect or spend funds from their Affordable Housing Trust Fund. COAH did not deny this request, they made no response. There being no further business to discuss, the public meeting of the Council on Affordable Housing adjourned at 11:30 a.m. Moved by Theodore King and seconded by Marge Della Vecchia I, Renee Reiss, DO HEREBY CERTIFY, that the foregoing is a true, and correct copy of the Minutes of the June 9, 2010 Public Session of the Council on Affordable Housing. Renee Reiss, Council Secretary

State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ (609) (609) (FAX)

State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ (609) (609) (FAX) JON S. CORZINE Governor State of New Jersey Council on Affordable Housing 101 SOUTH BROAD STREET PO BOX 813 TRENTON NJ 08625-0813 (609) 292-3000 (609) 633-6056 (FAX) COUNCIL ON AFFORDABLE HOUSING MAY 6,

More information

) COUNCIL ON AFFORDABLE HOUSING DOCKET NO. COAH ) Civil Action ) OPINION

) COUNCIL ON AFFORDABLE HOUSING DOCKET NO. COAH ) Civil Action ) OPINION IN RE MOTION FOR INTERVENTION FILED BY ELON ASSOCIATES, L.L.C.: HOWELL TOWNSHIP ) COUNCIL ON AFFORDABLE HOUSING DOCKET NO. COAH 98-1001 ) Civil Action ) OPINION On April 3, 1998 Elon Associates, L.L.C.

More information

IN RE SUBSTANTIVE CERTIFICATION ) COAH DOCKET NO OF WANAQUE BOROUGH, PASSAIC ) COUNTY, MOTION FOR SCARCE ) OPINION RESOURCE RESTRAINTS )

IN RE SUBSTANTIVE CERTIFICATION ) COAH DOCKET NO OF WANAQUE BOROUGH, PASSAIC ) COUNTY, MOTION FOR SCARCE ) OPINION RESOURCE RESTRAINTS ) IN RE SUBSTANTIVE CERTIFICATION ) COAH DOCKET NO. 05-1715 OF WANAQUE BOROUGH, PASSAIC ) COUNTY, MOTION FOR SCARCE ) OPINION RESOURCE RESTRAINTS ) This matter comes before the Council on Affordable Housing

More information

This matter comes before the Council on Affordable. Housing (COAH) upon the application of the Winslow Township

This matter comes before the Council on Affordable. Housing (COAH) upon the application of the Winslow Township IN RE WINSLOW TOWNSHIP, : CAMDEN COUNTY MOTION FOR TEMPORARY RELIEF IN ADMINISTRATIVE PROCEEDING : FOR STAY OF ENFORCEMENT OF PORTION OF APRIL 8, 2 009 : COAH ORDER PENDING OUTCOME OF APPEAL : COUNCIL

More information

COUNCIL ON AFFORDABLE HOUSING COAH DOCKET NO IN THE MATTER OF THE TOWNSHIP OF EAST GREENWICH OPINION

COUNCIL ON AFFORDABLE HOUSING COAH DOCKET NO IN THE MATTER OF THE TOWNSHIP OF EAST GREENWICH OPINION IN THE MATTER OF THE TOWNSHIP OF EAST GREENWICH COUNCIL ON AFFORDABLE HOUSING COAH DOCKET NO. 98-1003 OPINION This motion arises out of a court order dated April 30, 1998 issued by the Honorable Robert

More information

State of New Jersey. By ~ ~~"' P~ R ~~'1

State of New Jersey. By ~ ~~' P~ R ~~'1 State of New Jersey CHRIS CHRISTIE OFFICE OF THE ATTORNEY GENERAL Governor DEPARTMENT OR LAW AND PUBLIC SAFETY DIVISION OF LAW KIM GUADAGNO `L5 MARKET STREET Lt. Gouerr~or PO Box 093 TaENTON. NJ 08625-0093

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 6/17/15 Agenda Item: IIC STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 ENERGY IN THE MATTER OF THE PETITION

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 8/19/15 Agenda Item: IIC STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE MA

More information

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

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

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

THIS SETTLEMENT AGREEMENT (the Agreement ), dated as of, 2015 (the "Effective Date"), is entered into by and between the Petitioner TOWNSHIP OF

THIS SETTLEMENT AGREEMENT (the Agreement ), dated as of, 2015 (the Effective Date), is entered into by and between the Petitioner TOWNSHIP OF IN THE MATTER OF THE APPLICATION OF THE TOWNSHIP OF WOODBRIDGE, MIDDLESEX COUNTY, NEW JERSEY, FOR A DECLARATORY JUDGMENT, Petitioner. SUPERIOR COURT OF NEW JERSEY LAW DIVISION:MIDDLESEX COUNTY DOCKET NO.:

More information

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ ROBIN BERG TABAKIN, Chair COMMISSIONER JOSEPH V. DORIA, JR. COMMISSIONER LUCILLE DAVY DAVID FLEISHER CATHERINE STARGHILL Esq., Executive Director State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

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

~`THi: STq>, F. /~ ~f~ SIG ~,~ ~:-:1 Q ~ y w 1. ' ~,: M.~1 Z'Ystr~ ~ ~n. 1,.~, ;1 ~`~~, *~. r~ ~ November 3, 2017

~`THi: STq>, F. /~ ~f~ SIG ~,~ ~:-:1 Q ~ y w 1. ' ~,: M.~1 Z'Ystr~ ~ ~n. 1,.~, ;1 ~`~~, *~. r~ ~ November 3, 2017 ~`THi: STq>, F /~ ~f~ SIG ~,~ ~:-:1 Q ~ y w 1. ' ~,: M.~1 Z'Ystr~ ~ ~n 1,.~, ;1 ~`~~, *~. r~ ~ State of New Jersey CHRIS CHRISTIE OFFICE OF THE ATTORNEY GENERAL CHRISTOPHER S. PORRINO Gove~ rzor DEPARTMENT

More information

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

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

More information

NOTICE OF MEETING Government Records Council December 18, 2018

NOTICE OF MEETING Government Records Council December 18, 2018 NOTICE OF MEETING Government Records Council December 18, 2018 Pursuant to the Open Public Meetings Act, notice is hereby given that the Government Records Council will hold a regular meeting, at which

More information

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

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

More information

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD Meeting Minutes of December 17, 2015 Conference Room 129 Department of Community Affairs 101 South Broad Street Trenton, New Jersey ATTENDANCE Board Members:

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ ' i t L,*# " Agenda Date: 01/23/03 Agenda Item:5A STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 0 71 02 www.bpu.state.itj.us IN THE MATTER OF THE PETITION OF SHORELANDS WATER

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102 Agenda Date: 5/11/07 Agenda Item: IliA STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102 ~ww.bdu.state.ni.~.cable TELEVISIO~ IN THE MATTER OF THE PETITION OF CABLEVISION

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

Zoning Board of Adjustment

Zoning Board of Adjustment ***SPECIAL*** Meeting (AGENDA) Wednesday, @ 8:00pm ************************************************************ A.) B.) C.) D.) Opening Remarks; Pledge of Allegiance; Attendance; Open to the Public; E.)

More information

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

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

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 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

Zoning Board of Adjustment

Zoning Board of Adjustment Prepared by: Paul Demarest OPENING REMARKS (Commenced at 8:07pm) PLEDGE OF ALLEGIANCE ATTENDANCE Present Joseph Bianco, RA/PP- Chairman Mitchell Monaco- Vice Chairman Dharamraj Baboo Evan Elias Antranig

More information

This motion was filed by Medford Affordable Housing, Inc. ("MAH") before the Council on Affordable Housing ("COAH" or "the

This motion was filed by Medford Affordable Housing, Inc. (MAH) before the Council on Affordable Housing (COAH or the IN RE TOWNSHIP OF MEDFORD : NEW JERSEY COUNCIL ON : AFFORDABLE HOUSING : DOCKET NO. COAH 97-910 This motion was filed by Medford Affordable Housing, Inc. ("MAH") before the Council on Affordable Housing

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

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

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

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL March 22, 2016 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey -... '.. Agenda Date: 4/15/15 Agenda Item: lid. STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey Agenda Oat~ : 4/15/lS. Agenda Item: IIA STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE

More information

IN THE UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT

IN THE UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT Case: 12-1150 Document: 003111187849 Page: 1 Date Filed: 03/07/2013 IN THE UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT Daniel J. Piszczatoski, et al., No. 12-1150 Appellants, v. The Hon. Rudolph

More information

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US Mr. Stockton called the meeting to order at 7:30 P.M. Mr. Stockton asked all to stand for the Pledge of Allegiance. Mr. Stockton made the following statement: As per requirement of P.L. 1975, Chapter 231.

More information

The present matter arises as the result of a motion filed. by Alexander's Department Stores of New Jersey, Inc. and Sakraf

The present matter arises as the result of a motion filed. by Alexander's Department Stores of New Jersey, Inc. and Sakraf COUNCIL ON AFFORDABLE HOUSING DOCKET NO. COAH IN RE BOROUGH OF PARAMUS/ ) Civil Action REQUEST TO VACATE SUBSTANTIVE ) OPINION CERTIFICATION ) The present matter arises as the result of a motion filed

More information

94 Borough Hall Westville, N.J. March 28, A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:33 p.m.

94 Borough Hall Westville, N.J. March 28, A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:33 p.m. 94 Borough Hall Westville, N.J. March 28, 2007 A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:33 p.m. flag. The meeting was opened with the customary salute

More information

Agenda Date: 10/20/17 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

Agenda Date: 10/20/17 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

More information

COUNCIL ON AFFORDABLE HOUSING DOCKET NO. IN RE REQUEST FOR OBJECTOR ) Civil Action STATUS FILED BY DANMIK, INC., OPINION

COUNCIL ON AFFORDABLE HOUSING DOCKET NO. IN RE REQUEST FOR OBJECTOR ) Civil Action STATUS FILED BY DANMIK, INC., OPINION COUNCIL ON AFFORDABLE HOUSING DOCKET NO. IN RE REQUEST FOR OBJECTOR ) Civil Action STATUS FILED BY DANMIK, INC., ) OPINION Springfield Township, Burlington County, petitioned the Council on Affordable

More information

Agenda Date: 4/25/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

Agenda Date: 4/25/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ Agenda Date: 4/27/11 Agenda Item: IIIH STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ 07102 www.ni.aov/bdu/ CABLE TELEVISION IN THE MATTE:R OF THE PETITION OF COMCAST

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

More information

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING JANUARY 1, 2015 11:00 a.m. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia Roll Call 2. PLEDGE OF ALLEGIANCE 3. INVOCATION by

More information

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

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

More information

Borough of Freehold Public Schools

Borough of Freehold Public Schools May 12, 2015 Press Release Freehold: At its regularly scheduled meeting held Monday evening, May 11, 2015, the Freehold Borough Board of Education unanimously passed a resolution activating a public comment

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 12/16/15 Agenda Item: IIA STATE OF NEW JERSEY 44 South Clinton Avenue, glh Floor Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE MATTER OF THE PETITION OF NEW JERSEY ) NATURAL

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION FISCAL YEAR 2010-2011 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2010 NEW JERSEY STATE LEGISLATURE

More information

NEW JERSEY COUNCIL ON AFFORDABLE HOUSING DOCKET NO. REAL ESTATE EQUITIES, INC., ; Plaintiffs, Civil Action OPINION

NEW JERSEY COUNCIL ON AFFORDABLE HOUSING DOCKET NO. REAL ESTATE EQUITIES, INC., ; Plaintiffs, Civil Action OPINION NEW JERSEY COUNCIL ON AFFORDABLE HOUSING DOCKET NO. REAL ESTATE EQUITIES, INC., ; et a l.,...- Plaintiffs, V. HOLMDEL TOWNSHIP, et al., Defendants. Civil Action OPINION FRANK DIMISA and RONALD AQUAVIVA,

More information

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A. Page 1 FINAL 1/9/2014 TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL REORGANIZATION MEETING AGENDA FOR Tuesday, January 7, 2014 6:30 P.M. Howell Township Municipal Building, Main Meeting Room 4567 Route 9,

More information

$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

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Thursday, September 20, 2018 Pennsylvania Commissioners Ryan Boyer, Chairman Sean Murphy (for Pennsylvania

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ Agenda Date: 8/22/07 Agenda Item: 3 B STATE OF NEW JERSEY www.blju.state.ni.us CABLE TELEVISION IN THE MATTER OF THE ALLEGED FAILURE OF PATRIOT MEDIA AND COMMUNICATIONS CNJ, LLC TO COMPLY WITH PROVISIONS

More information

Chatham County - Savannah Metropolitan Planning Commission

Chatham County - Savannah Metropolitan Planning Commission Chatham County - Savannah Metropolitan Planning Commission Arthur A. Mendonsa Hearing Room January 9, 2018 Regular MPC Meeting Members Present: W., Chairman Joseph B. Ervin, Vice Chairman, Secretary, Treasurer

More information

NJSIG Board of Trustees Meeting January 12, 2017

NJSIG Board of Trustees Meeting January 12, 2017 NJSIG Board of s Meeting January 12, 2017 2016/2017 NJSIG Board of s Irene Le Febvre Chairperson 2016-2019 North Board Member 180 South Terrace Boonton, NJ 07005 (Boonton Town BOE) O: (973) 614-8585x3811

More information

This matter having been opened to the Court by the joint. application of Stickel, Koenig, Sullivan & Drill, LLC (Jonathan E.

This matter having been opened to the Court by the joint. application of Stickel, Koenig, Sullivan & Drill, LLC (Jonathan E. HNT-L-000315-15 L 12/18/2017 12/19/2017 3:30:55 Pg PM 1 of Pg 7 Trans 1 of 7 ID: Trans LCV2017665228 JONATHAN E. DRILL - Attorney ID 01991-1983 STICKEL, KOENIG, SULLIVAN & DRILL, LLC 571 Pompton Avenue

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF STATE

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF STATE ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF STATE FISCAL YEAR 2011-2012 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2011 NEW JERSEY STATE LEGISLATURE SENATE BUDGET AND APPROPRIATIONS

More information

in connection with rggy application for court approval of the proposed rezoning of the Borough of Ringwood "Mount

in connection with rggy application for court approval of the proposed rezoning of the Borough of Ringwood Mount ML000597O GREGORY J. CZURA, ESQ., P.A. 109 Skyline Drive Ringwood, New Jersey 07456 (201) 962-9200 Attorney for Plaintiffs 85 'tx>ij. COUNTRYSIDE PROPERTIES, INC., a New Jersey Corporation and WALLACE

More information

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ VINCENT P. MALTESE, Chairman COMMISSIONER SUSAN BASS LEVIN ACTING COMMISSIONER LUCILLE DAVY ROBIN BERG TABAKIN DAVID FLEISHER CATHERINE STARGHILL Esq., Executive Director State of New Jersey GOVERNMENT

More information

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

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

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

More information

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ VINCENT P. MALTESE, Chair COMMISSIONER SUSAN BASS LEVIN ACTING COMMISSIONER LUCILLE DAVY ROBIN BERG TABAKIN DAVID FLEISHER CATHERINE STARGHILL Esq., Executive Director State of New Jersey GOVERNMENT RECORDS

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

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007 FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007 A Regular Meeting of the Planning Board was called to order by Chairperson Robert C. McGirr on Thursday, at 7:30 p.m. at the Freehold

More information

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732) BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA

More information

PLANNING BOARD MINUTES

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

More information

REORGANIZATION MEETING JANUARY 9, :00 P.M.

REORGANIZATION MEETING JANUARY 9, :00 P.M. REORGANIZATION MEETING JANUARY 9, 2018 7:00 P.M. SUBJECT TO CHANGE 1. APPOINTMENT OF COUNCIL PRESIDENT. 2. APPOINTMENT OF COUNCIL VICE PRESIDENT. ORDINANCES FIRST READING: A. BOND ORDINANCE APPROPRIATING

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading

More information

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION MUNICIPAL LAND USE BOARD MINUTES BOROUGH OF EMERSON JANUARY 7, 2016 This meeting of the Emerson Land Use Board was held in the Municipal Building. opened the meeting at 8:04 p.m. In compliance with the

More information

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Important Notice The reverse side of this form contains important information related to your rights concerning government records.

More information

NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS TAX COURT OF NEW JERSEY

NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS TAX COURT OF NEW JERSEY NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS TAX COURT OF NEW JERSEY Mala Sundar R.J. Hughes Justice Complex JUDGE P.O. Box 975 25 Market Street Trenton, New Jersey 08625

More information

41 New Jersey. lzkw)/, 1..4W Natural Gas VIA FEDERAL EXPRESS. April24,2018

41 New Jersey. lzkw)/, 1..4W Natural Gas VIA FEDERAL EXPRESS. April24,2018 41 New Jersey 1..4W Natural Gas April24,2018 VIA FEDERAL EXPRESS Honorable Aida Camacho-Welch, Secretary New Jersey Board of Public Utilities 44 South Clinton Ave, 3rd Floor, Suite 314 P.O. Box 350 Trenton,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 24, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

Borough of Elmer Minutes January 3, 2018

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

More information

State of New Jersey. OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LAW AND PUBLIC SAFETY PO Box 080 TRENTON, NJ

State of New Jersey. OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LAW AND PUBLIC SAFETY PO Box 080 TRENTON, NJ CHRIS CHRISTIE Governor KIM GUADAGNO Lieutenant Governor State of New Jersey OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LAW AND PUBLIC SAFETY PO Box 080 TRENTON, NJ 08625-0080 PAULA T. Dow Attorney General

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, at 6:30p.m. in the Municipal

More information

HIGHLANDS DEVELOPMENT CREDIT BANK MINUTES OF THE MEETING OF APRIL 5, 2017

HIGHLANDS DEVELOPMENT CREDIT BANK MINUTES OF THE MEETING OF APRIL 5, 2017 PRESENT ROBERT G. WALTON ) CHAIRMAN DALE DAVIS III ) DIRECTOR KENNETH KLIPSTEIN ) DIRECTOR THEODORE MAGLIONE ) DIRECTOR ANDREW R. MCELROY ) DIRECTOR GREG ROMANO ) DIRECTOR VIA TELE-CONFERENCE: ROBERT HOLTAWAY

More information

Zoning Board of Adjustment

Zoning Board of Adjustment Prepared by: Paul Demarest OPENING REMARKS (Commenced at 8:05pm) PLEDGE OF ALLEGIANCE ATTENDANCE Present Joseph Bianco, RA/PP- Chairman Steven Freesman, Esq.- Vice Chairman Mitchell Monaco Antranig Ouzoonian,

More information

FINAL DECISION. December 20, 2013 Government Records Council Meeting

FINAL DECISION. December 20, 2013 Government Records Council Meeting FINAL DECISION December 20, 2013 Government Records Council Meeting Joel L. Shain, Esq. (On behalf of Richard Pucci, Mayor & Monroe Township) Complainant v. State of NJ, Office of the Governor Custodian

More information

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

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

More information

) ) ) ) ) ) Agenda Date: 9/22/17 Agenda Item: 28 ENERGY

) ) ) ) ) ) Agenda Date: 9/22/17 Agenda Item: 28 ENERGY STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE MATIER OF THE PETITION OF PUBLIC

More information

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

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

More information

IN THE DISTRICT COURT OF APPEAL FOR THE FIRST DISTRICT, STATE OF FLORIDA

IN THE DISTRICT COURT OF APPEAL FOR THE FIRST DISTRICT, STATE OF FLORIDA JOANNE MCCALL, et al., IN THE DISTRICT COURT OF APPEAL FOR THE FIRST DISTRICT, STATE OF FLORIDA RECEIVED, 9/8/2015 1:13 PM, Jon S. Wheeler, First District Court of Appeal v. Appellants, RICK SCOTT, GOVERNOR

More information

FORTY FORT BOROUGH MAY COUNCIL MEETING MAY 5, 2014

FORTY FORT BOROUGH MAY COUNCIL MEETING MAY 5, 2014 FORTY FORT BOROUGH MAY COUNCIL MEETING MAY 5, 2014 The May meeting of the Forty Fort Borough Council was held on Monday, May 5, 2014 at the Forty Fort Borough Bldg., 1271 Wyoming Ave., Forty Fort, PA with

More information

WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012

WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012 WILLINGBORO TOWNSHIP BOARD OF EDUCATION SPECIAL MEETING OF MONDAY JULY 2, 2012 The Special Meeting of the Willingboro Board of Education was held on Monday in the Board Room of the Country Club Administration

More information

COUNCIL ON AFFORDABLE HOUSING DOCKET NO. ANDERSON, ET AL., ) v. ) SAUGATUCK ASSOCIATES, ) INC., ET. AL. )

COUNCIL ON AFFORDABLE HOUSING DOCKET NO. ANDERSON, ET AL., ) v. ) SAUGATUCK ASSOCIATES, ) INC., ET. AL. ) COUNCIL ON AFFORDABLE HOUSING DOCKET NO. ANDERSON, ET AL., ) v. ) SAUGATUCK ASSOCIATES, ) INC., ET. AL. ) CIVIL ACTION OPINION The present matter arises out of actions taken by the Township of Scotch Plains

More information

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM 7:30 PM In attendance: Robert VanLangen, Chairman, Harold Knapp, Mayor Bruce Packer, Councilwoman Kristine Morieko, Greg Toro, Ken Hrasdzira, R. Scott King and John Thielke. Also in attendance were Kathryn

More information

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION Appendix XII-I OSC AS ORIGINAL PROCESS SUMMARY ACTION PURSUANT TO R. 4:67-1 PROBATE PART R. 4:83-1 SUBMITTED WITH NEW COMPLAINT [Caption: See Rule 4:83-3 for Probate Part Actions] SUPERIOR COURT OF NEW

More information

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

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

More information

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

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD Meeting Minutes of June 16, 2011 LOCATION Conference Room 129 Department of Community Affairs 101 South Broad Street Trenton, New Jersey ATTENDANCE Board Members:

More information

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

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

More information

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

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

Sandyston Township. Reorganization Meeting Minutes

Sandyston Township. Reorganization Meeting Minutes Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda

More information

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017 BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017 I. ROLL CALL FLAG SALUTE OPEN PUBLIC MEETING LAW NOTICE II. APPROVAL OF MINUTES WS 02-08-17, WS 02-22-17, WS 03-08-17, WS 04-12-17, WS

More information

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 DOC:04/2015 PCM DIR: MINUTES NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 The monthly Public Meeting of the Commission was called to order by Chairman

More information