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

Size: px
Start display at page:

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

Transcription

1 GLOUCESTER TOWNSHIP COUNCIL MEETING SEPTEMBER 26, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the Township Clerk pursuant to the Open Public Meetings Act. Roll Call: Mrs. Evans-abs. Mr. Carlamere, Solicitor Mr. Hutchison Mr. Garbowski-abs. Mr. Cardis, Business Admin. Mr. Schmidt-abs. Mrs. DiJosie, Township Clerk, RMC Mrs. Gentek Mayor Mayer Mr. Mercado Mr. Bianchini Mr. Moffa, Public Works Mr. Lechner, Comm. Dev. Chief Earle, Police PRESENTATION: Chief Earle also recognized the retirement of Crossing Guard Alfred Huff. Chief Earle recognized the acceptance to a Worldwide Law Enforcement Training Program which Deputy Chief Harkins will be attending for the next few months. PROCLAMATION AND PRESENTATION TO THE HISPANIC HERITAGE MONTH HONOREE Alejandro Perez Charles W. Lewis Student Jorge Gonzalez Timber Creek Student Eddie Olmo Highland High School Student Andrea Silva Highland High School Student Meah Jones Highland High School Student Genaro Gene Martinez Retired GTPD, Firefighter, business owner Emanuel Pagan NJ National Guard Staff - Sgt. Firefighter John Ortiz Blackwood Kiwanis Little League Coach John Tirado Knights of Columbus At this time the Council took a 10 minute recess. Roll call: All of Council present. PUBLIC PORTION: Mr. Bianchini opened the public portion. Linda Musser of Cameron Circle spoke about the Valleybrook proposal and asked if the Valleybrook building belonged to Gloucester Township. Maureen McLaughlin of 125 Empire Avenue spoke about the huge difference in bid amounts for the Little Mill Drainage and she was concerned with the vast difference in the amounts of the bids. She questioned resolution 277 and 279, both grants for the Police Department. Mrs. McLaughlin asked who Blue Sky Power was and what they did for the township, and why there was a change order on the 20 yard packer. There being no further comment, the public portion was closed. MINUTES: Mr. Mercado made a motion to waive the reading and accept the minutes of: Regular Meeting September 12, 2011 Executive Session September 12, 2011 Seconded by, Mr. Hutchison. Roll call vote: All in favor. PROPOSALS: Mr. Cantwell discussed the following proposals: Grand Avenue A straw poll was taken to move forward with this.

2 Valleybrook Recreation Center will be held until the workshop. Council discussed the above mentioned proposals. A straw poll was taken. BIDS: LITTLE MILL ROAD DRAINAGE IMPROVEMENTS GLOUCESTER TOWNSHIP BIDS RECEIVED SEPTEMBER 22, 10AM CONTRACTOR BASE BID BID BOND G. Helmer Const. Co., Inc. $ 99, % Eco Materials $144, % Lewandowski Construction Industries $139, % Spencer V. Maussner, Inc. $136, % R. Moslowski Excavating Inc. $ 79, % Seminole Construction $ 74, % RTW Construction, Inc. $ 93, % Neri=s Construction & Rental Inc. $ 98, % Mr. Mercado made a motion to accept, seconded by Mr. Hutchison. Roll call vote: All in favor. Motion carried ORDINANCES: O FOR OF NEW SECOND READING AND PUBLIC HEARING ORDINANCE OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER GIVING AND GRANTING PERMISSION TO SOUTH JERSEY GAS TO FURNISH GAS LIGHT, HEAT AND POWER IN THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN AND STATE JERSEY Mr. Bianchini opened the public hearing. There being no comment, the public hearing was closed. Mr. Hutchison made a motion to adopt, seconded by Mr. Mercado. Roll call vote: All in favor. Motion carried RESOLUTIONS: CONSENT AGENDA R-11: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $27, for 2011 Justice Assistance Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $27, which item is now available as revenue from the receipt of the 2011 Justice Assistance Grant. BE IT FURTHER RESOLVED that a like sum of $27, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Justice Assistance Grant $27, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant.

3 ADOPTED: September 26, 2011 R-11: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $200, for NJDOT Grant Davistown Road Phase IV. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $200, which item is now available as revenue from the receipt of the NJDOT Grant Davistown Road Phase IV. BE IT FURTHER RESOLVED that a like sum of $200, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP NJDOT Grant Davistown Road Phase IV $200, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. ADOPTED: September 26, 2011 R-11: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $5, for the Emergency Management Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $5, which item is now available as revenue from the receipt of the Emergency Management Grant.

4 BE IT FURTHER RESOLVED that a like sum of $5, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Emergency Management Grant $5, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. ADOPTED: September 26, 2011 R-11: RESOLUTION AUTHORIZING CHANGE ORDER NO. 1- FINAL FOR DRAINAGE IMPROVEMENTS TO KAY LANE BASIN IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Drainage Improvements to Kay Lane Basin in the Township of Gloucester, WHEREAS, Change Order No. 1 - Final was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 Final is hereby authorized and approval is hereby granted to revise the contract cost from $43, to $44, R-11: RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR COMPLETION OF SITE IMPROVEMENTS AT BROOKLYN COURT DEVELOPMENT IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Completion of Site Improvements at Brooklyn Court in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 is hereby authorized and approval is hereby granted to revise the contract cost from $79, to $86,

5 R-11: RESOLUTION AUTHORIZING CANCELLATION OF MUNICIPAL TAX SALE CERTIFICATES WHEREAS, Certificate of Sale #931894, issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 23, assessed to, Spring Hill Partners LLC at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificates of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 3101, Lot 1, assessed to TK Holdings Group LLC, at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and, WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 5201, Lot 8, assessed to Jack R & Diana Ollis, at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 15603, Lot 5.01, assessed to APC Associates LLC, at a tax sale held on June 22, 2010 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 17002, Lot 26, assessed to SEC of HUD of Washington DC, at a tax sale held on January 12, 2011 and was redeemed by the homeowner paying the full amount of the delinquency and; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Municipal Clerk of the Township of Gloucester are hereby authorized to endorse the above Certificates of Sale for cancellation. ADOPTED: September 26, 2011 Council President Township Clerk R-11: RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX SALE CERTIFICATES # AND # AND REFUND THE LIEN HOLDERS DUE TO ERRONEOUS LIENS WHEREAS, on June 22, 2010, a tax sale certificate # was sold in the amount of $ on Block 18318, lot 1, Qual. C1803 for unpaid sewer charges to Lakeview Holding, LLC, and WHEREAS, this certificate was sold in error as there was an existing Township lien on the property from June 25, 2008, WHEREAS, the lien holder paid subsequent payments in the amount of $1, at 18% interest and, WHEREAS, the lien holder has been notified, WHEREAS, on June 22, 2010, a tax sale certificate # was sold in the amount of $ on Block 19701, lot 2, for unpaid sewer charges to Garden State Inv. Group, and, WHEREAS, this certificate was sold in error as there was an existing Township lien on the property from June 24, 2009, WHEREAS, the lien holder paid subsequent payments in the amount of $7, at 18% interest and, WHEREAS, the lien holder has been notified, THEREFORE, BE IT RESOLVED by Mayor and the Township Council of the Township of Gloucester, that the certificates be cancelled and refund issued in the amount stated below and the amount be added to the municipal tax sale certificates already existing on the properties.

6 Certificate # Certificate # Amount of Sale $ Amount of Sale $ Subsequent Payments 1, Sub Payments 7, Record fee Record Fee Interest to 9/26/ Interest to 9/26/ Penalty 2% 4.56 Penalty 2% 4.52 Total Due: $ 1, Total Due $ 8, President of Council Township Clerk R-11: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 6,529, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $1,380, DEVELOPERS ESCROW FUND Per attached computer readout of the claims presented in the amount of $ 25, TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 118, ANIMAL TRUST FUND Per attached computer readout of the claims presented in the amount of $ 6, CAPITAL Gran Turk Equipment Manual Check , TRUST AGENCY Manual Checks , Manual Checks , TRUST OTHER The Banner Hardware Store Manual Check , Blueskypower Manual Check , Comcast Cablevision Manual Check Comcast Cablevision Manual Check

7 Comcast Cablevision Manual Check Comcast Cablevision Manual Check Comcast Cablevision Manual Check Blueskypower Manual Check 14, American Title Abstract Manual Check , Sports Outlet Manual Check , Blueskypower Manual Check , OMEGA Computers & Security Manual Check , US Bank Cust-Pro Capital Manual Check , CURRENT Sprint Manual Checks NJCTBA, Patty Marsh Manual Check Municipal Record Service Manual Check M.C.A.N.J Manual Check John K. Honer Manual Check Bellmawr Post Office Manual Check , Verizon Wireless Manual Check , Verizon Cabs Manual Check Verizon Circuit Manual Check Sports Outlet Manual Check M.C.A.N.J. Manual Check

8 Blueskypower Manual Check , R-11: RESOLUTION AUTHORIZING REFUNDING OF TAXES BE IT RESOLVED by the Township Council of the Township of Gloucester to authorize the refunding of the following credit balances: BLOCK LOT NAME AND ADDRESS YEAR AMOUNT REASON ACCOUNT # BAC Tax Services Corp , Duplicate Payment MS:CA6-913-LB-01 P.O. Box Van Nuys, CA Carnegie Mortgage , Erroneous Payment 1 Corporate Dr. Suite 360 Lake Zurich, IL GMAC Mtg.-Refund Dept , Duplicate Payment P.O. Box Ft. Worth, TX Attn: Saraj Oeri Louis Littman , Duplicate Payment 1 Marble Ct. Sicklerville, NJ Denise Castagna Duplicate Payment 119 Knoll Dr. Blackwood, NJ Council President Township Clerk R-11: RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR A 20 YARD PACKER IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the 20 yard packer in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes;

9 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 is hereby authorized and approval is hereby granted to revise the contract cost from $ 141, to $159, R-11: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND SEMINOLE CONSTRUCTION, LLC WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Drainage Improvements for Little Mill Road WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Seminole Construction, LLC for Drainage Improvements for Little Mill Road in the amount of $74, which was the lowest bid or quote received., RMC Motion carried MOTIONS: RA1294 Camden County College Foundation November 18, 2011 RA1295 Camden County College Foundation November 18, 2011 RA1296 Camden County College Foundation November 18, 2011 Mr. Mercado made a motion to approve, seconded by Mr. Hutchison. Roll call vote: All in favor. MAYOR S REPORT Thanked the Council and the Hispanic Heritage Committee for all their hard work in making the Hispanic Heritage Program a success. He thanked Mr. Mercado for all his help and guidance. He stated that the township is expanding the DARE Program in town and he stated that the township is developing another youth program. He wished Mr. Bianchini a Happy 51 st Birthday. GT E-GOV ACCESS Mr. Bianchini read an from Ms. Elizabeth Holzman which questioned how her address was given out for picnic at the Democrat Club. Mr. Bianchini stated that she would have to ask the Executive Board of each organization as it was their decision. PUBLIC PORTION Mr. Bianchini opened the public portion. Darren Gladden of 44 Greens Way spoke about the Marge Martin Fields and he also discussed the fact that he did not like the stone driveway at the fields. He asked if the township is spending money in the right areas and he discussed the recycling program. Beverly Engelbert of Erial thanked the Mayor and the Council for contributing to Timber Creeks 10 year anniversary. She spoke about the Hispanic Heritage Honorees and stated that she is glad that the township recognized these people. She also stated that she is married to Glen Engelbert

10 who heads the Recycling program at the MUA and she stated that the Township has been working for the last two and a half years in trying to establish single stream recycling. She stated that the mulch created at the MUA is considering very good mulch and is available to the community. Mr. Polidoro spoke about the hockey rinks built in the township as well as the bridge on Berlin- Cross Keys Road. He stated that they were not built correctly and had to be re-done. Mr. Cantwell stated that the bridge was done by the South Jersey Transportation Association and the township had nothing to do with it. Mr. Bianchini stated that hockey rink was done incorrectly in the beginning and is being repaired by the contractor at no cost to the township. He stated that township strives to have things done correctly the first time, but if they are not, the township holds the contractor accountable. Mr. Polidoro also questioned how much it cost to advertise the recycling program. He also questioned the s sent from the sports teams. Joanne Carr of 50 Clement Drive asked about leaf collection in the township and stated that there will be a Ghost Overnighter at the Gabriel Daveis Tavern. Linda Musser of Cameron Circle spoke about single stream recycling and what is done with the money. Mr. Cardis stated that any money made by the MUA must go back into the program to offset the cost of the program. Mr. Cardis stated that the State is happy that the township is going to single stream recycling and he stated that by doing this we are expecting to increase tonnage as we will save on tipping fees. Maureen McLaughlin spoke about the compost. She also questioned where the labels on the recycling literature came from. It was stated that the goal is to educate the public overall. There was a discussion concerning the totes and why we were supporting breast cancer awareness. Joshua Berry spoke about a Remington & Vernick proposal that was given to Hoboken. He questioned why the amount was not the amount contracted by Gloucester Township. Mr. Cantwell stated that it was for the Master Plan of the entire park. He also spoke about the Fair and Open Process and explained comments made by Matt Boxer concerning Pay to Play. Tom Crone of Erial spoke about the green movement. He also spoke about the s to the sports groups and stated that he had an issue with it. Beverly Engelbert explained why the Township recycles. Mr. Polidoro asked if the recycle totes have a chip embedded. It was stated that they do. There being no further comment, the public portion was closed. POLLING OF DIRECTORS: Chief Earle spoke about two of our officers who were injured. POLLING OF COUNCIL: Mr. Hutchison spoke about green alternatives and thanked all those who work at the Municipal Building for doing such a good job. Mrs. Gentek thanked the residents for coming. She congratulated those honored this evening. Mr. Mercado thanked the residents for coming to the meeting. Mr. Bianchini thanked the residents for coming to the meeting and congratulated the honorees. He also wished Deputy Chief Harkins good luck. R-11: RESOLUTION TO EXCLUDE THE PUBLIC FROM DISCUSSION OF EXEMPTED SUBJECT MATTER AT A REGULAR OR SPECIAL SESSION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER PURSUANT TO SECTION 8 OF THE OPEN PUBLIC MEETINGS ACT This resolution was pulled off the meeting. Mr. Mercado made a motion to adjourn, seconded by Mr. Hutchison. Roll call vote: All in favor. Respectfully submitted, President of Council Rosemary DiJosie Township Clerk

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

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

More information

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

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Rev. Dr. William King of the Living Word Bible Fellowship

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

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

More information

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

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

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

More information

Borough of 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

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

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

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

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute. WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING FEBRUARY 10, 2011 CALL TO ORDER Mayor Sam Race called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meetings Act this

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

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

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

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

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

More information

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ July 6, 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 posted on the

More information

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

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

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Nevaeh Muff John H. Glenn School

More information

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6 THE SEPTEMBER 10, 2014 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, MARYANN MERLINO.

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

REGULAR TOWNSHIP MEETING September 5, 2017

REGULAR TOWNSHIP MEETING September 5, 2017 REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

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

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA November 19, 2018 REGULAR MEETING Page 1 of 5 The November 19, 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

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016 TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016 CALL TO ORDER At 7:08 p.m. Mayor Woodruff called the meeting to order and stated adequate notice of this meeting

More information

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

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

More information

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

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

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

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

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

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

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

Manchester Township Council Meeting Minutes. November 28, 2011

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

More information

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM The Regular Meeting of the Mansfield Township Committee was held on the aforementioned

More information

MEETING OF MAYOR AND COUNCIL MONDAY MAY 20, :00 P.M.

MEETING OF MAYOR AND COUNCIL MONDAY MAY 20, :00 P.M. MEETING OF MAYOR AND COUNCIL MONDAY MAY 20, 2013 7:00 P.M. MEETING CALLED TO ORDER * STATEMENT REGARDING OPEN PUBLIC MEETING LAW * SALUTE TO THE FLAG The meeting was called to order at 7:02 pm by Mayor

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 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

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 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 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael Townhall February 7, 2019 The Mannington Township Committee meeting was called to order by Mayor Asay at 6:40 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Davis, Carmer, Bethanne

More information

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

More information

(1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017

(1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017 (1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017 Meeting called to order at P.M. Pledge of Allegiance Opening Statement All the notice requirements of the Open Public Meeting Act have been complied with

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM

BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM SUNSHINE NOTICE: Adequate notice of this

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

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

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

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

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this 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, 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 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

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 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, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

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

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

More information

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

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance. Page 1 of 8 A G E N D A P E N N S A U K E N T O W N S H I P C O M M I T T E E B U S I N E S S M E E T I N G R E O R G A N I Z A T I O N TUESDAY - J A N U A R Y 5, 2016 P E N N S A U K E N C O U N T R Y

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

More information

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

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

More information

108 Borough Hall Westville, N.J. April 25, A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m.

108 Borough Hall Westville, N.J. April 25, A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m. 108 Borough Hall Westville, N.J. April 25, 2007 A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m. flag. The meeting was opened with the customary salute and pledge of allegiance

More information

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda November 7, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

Committeemember Donohue was absent.

Committeemember Donohue was absent. Cape May Court House, NJ August 21, 2017 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

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

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

More information

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA JANUARY 19, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE JANUARY 19, 2017 REGULAR/WORKSHOP MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE

More information

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

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

More information

BOROUGH OF MONTVALE MAY 9, 2017 PUBLIC MEETING MINUTES

BOROUGH OF MONTVALE MAY 9, 2017 PUBLIC MEETING MINUTES PUBLIC MEETING MINUTES The Public Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:35PM. Adequate notification was published in the official newspaper of the Borough

More information

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9 MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9 THE FEBRUARY 12, 2014 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, MARYANN MERLINO. NOTICE

More information

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 THE MAY 11, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, RALPH J. CONDO. NOTICE OF

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING October 21, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING October 21, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING October 21, 2015 6:30 P.M. FLAG SALUTE Council President Allen led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

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

October 13, The Clerk read the following statement:

October 13, The Clerk read the following statement: October 13, 2015 The Township Committee of the Township of Union in the County of Union, convened in regular session at Municipal Headquarters, Friberger Park, Union, New Jersey, on the 13th day of October,

More information

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE Cape May Court House, NJ September 19, 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 posted on

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Alyvia LaPollo Nelson John H.

More information

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

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

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