BOROUGH OF SOUTH TOMS RIVER 2014 MASTER RESOLUTION LIST

Size: px
Start display at page:

Download "BOROUGH OF SOUTH TOMS RIVER 2014 MASTER RESOLUTION LIST"

Transcription

1 BOROUGH OF SOUTH TOMS RIVER 2014 MASTER RESOLUTION LIST Resolution Council President Appointment Resolution Municipal Attorney s appointment failed Resolution Temporary Municipal Budget Resolution Establishing a petty cash fund for the Chief Financial Officer Resolution Establishing a petty cash fund for the Tax Collector Resolution Establishing a petty cash fund for the Police Department Resolution Establishing a Municipal Clerk/Deputy Clerk petty cash fund Resolution Establishing a Municipal Court Petty Cash fund Resolution Tax Collector s rates of interest charged for delinquent payments Resolution Authorizing the Tax Assessor to Act as the Agent for the Taxing District Resolution Designating the Borough s Official Newspaper Resolution Approving a Cash Management Plan Resolution Authorizing signatures for the execution of Borough Checks Resolution Executive Session Resolution Appointing Borough Engineer for Resolution Appoint the position of Municipal Prosecutor Resolution Appointing the the position of Alternate Municipal Prosecutor for CY 2014 Resolution Appointing Borough Auditor for the year Resolution Appointing Borough Bonding Counselor for the year Resolution Designating a primary Grantsperson and Alternate Grantsperson for the Community Development Block Grant Program for CY 2014 Resolution Appointing the position of Public Defender for CY Resolution Appointing the position of Alternate Public Defender for CY Resolution Designating individual authorized to certify as to the liability for Assessment for Municipal Improvements for CY 2014 Resolution Appointing Borough Special Litigation/Conflict Attorney for the Year 2014 Resolution Designating a Principal Public Works Manager for CY Resolution A Appointing a Zoning Officer and Code Officer for Resolution B Appointing a Code Enforcement Officer for Resolution Designating Dog Licensing Clerks for CY Resolution Appointing Police Specials, Class 1, for CY Resolution Appointing Police Chaplain for CY Resolution Appointing Sewerage Authority for CY Resolution Appointing drug and alcohol testing services facility for CY Resolution Appointing Office of Emergency Management and Community Emergency Response Team Deputy Coordinators for CY 2014 Resolution Appointing a Stormwater Management Coordinator for CY

2 Resolution Appointing members to Land Use Board for CY Resolution Appointing Environmental Advisory Commission members for CY 2014 Resolution Appointing Governing Body to the Public Works Streets, Sanitation and Sanitary Landfill Committee for CY 2014 Resolution Appointing Governing Body to the Recycling Committee for CY 2014 Resolution Appointing Governing Body to the Buildings and Grounds Committee for CY 2014 Resolution Appointing Governing Body to the Police Committee for CY Resolution Appointing Governing Body to the Recreation Committee for CY Resolution Appointing Governing Body to the Mosquito and Lights Committee for CY 2014 Resolution Appointing Governing Body to the Special Events Committee for CY 2014 Resolution Appointing Governing Body to the Emergency Services Committee for CY 2014 Resolution Appointing Governing Body to the Negotiation Committee for CY 2014 Resolution Appointing Governing Body to the Veterans Affairs Committee for CY 2014 Resolution Appointing Governing Body to the Advisory Committee for Education for CY 2014 Resolution Appointing Governing Body members to the Anti Violence Taskforce Resolution Appointing members to the Agricultural Advisory Board Resolution Appointing members to the Health First Advisory Board Resolution Executive Session Resolution Execute Municipal Alliance Agreement Resolution Authorizing a contract with Maser Consulting for the Preparation of a Strategic Recovery Planning Report Resolution Authorizing an application for NJEDA Stronger NJ Neighborhood and Community Revitalization Program Streetscape Revitalization Program Round 2 Resolution Executive Session Resolution Authorizing the hiring of Timothy Noel Sr for a full time position in the Department of Public Works Resolution Appointing members to the Land Use Board Resolution Authorizing a contract with Earle Asphalt for Applegate Avenue Improvements Resolution Authorizing Engineering services agreement with Maser Consulting Resolution Authorizing legal services agreement for Borough Prosecutor with

3 Susan McCabe Resolution Authorizing legal services agreement for Alternate Borough Prosecutor with Eric Brophy Resolution Authorizing legal services agreement for Public Defender with Charles Tivenan Resolution Authorizing legal services agreement for Alternate Public Defender with Brian Di Stefano Resolution Authorizing legal services agreement for Bond Counsel with John Hudak Resolution Authorizing legal services agreement for Special Litigation/Conflict with Robert Tarver Resolution Requesting Ocean County lower the speed limit on Dover Road Resolution Approving Towers for Resolution Approving a Coin Toss for South Toms River First Aid Squad on July 12, 2014 and November 1, 2014 at the Corner of Dover Road and Double Trouble Resolution Approving the Submarine Veterans use of Borough Hall for monthly meetings Resolution Authorizing a professional services agreement with Suplee, Clooney and Company for 2014 Borough Auditor Resolution Resolution authorizing payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing the advertisement for the position of Public Works Labourer Resolution Approval of December 2013 and January 1st, 2014 Governing Body minutes Resolution Resolution to Adopt Notice of Tort Claim Form Tabled Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21.02, Lot 17. (29 Adelphi Road) Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21.05, Lot 8. (414 Brook Forest Drive) Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21.32, Lot 23. (419 Applegate Avenues) Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21, Lot 14. (5 Annapolis Court) Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21.08, Lot 6. (29 Annapolis Court) Resolution Authorizing the redemption of Tax Sale Certificate # on Block 21.10, Lot 7 (472 Dover Rd) Resolution Accepting the resignation of Timothy Noel Resolution Appointing Borough Attorney Guy Ryan Resolution Approving the Governing Body to go into Closed Session for the

4 Resolution Approving minutes of January 13, 2014 and Executive Session Resolution Approving minutes of January 27, 2014 and Executive Session Resolution Approving minutes of January 31, 2014 and Executive Session Resolution Approving a Professional Services contract with Guy Ryan for Borough Attorney Resolution Opposing the privatization of Toll Collection Services on the New Jersey Turnpike and Garden State Parkway Resolution Authorizing Disposal of Surplus Property Resolution Authorizing the execution of a Schedule C Agreement with Ocean County Road Department Resolution Approving the 2014 Safety Contract with Ocean County Municipal Joint Insurance Fund Resolution Accepting and adopting the Ocean County Municipal Joint Insurance Fund s 2014 Safety and Compliance Program Resolution Authorizing an Agreement with the South Toms River First Aid TABLED Squad Resolution Approving 2 Coin Tosses for Manitou Park Vol Fire Company No. 1 Resolution Tax Lien Redemptions Resolution Recognizing February as Black History Month Resolution Recognizing Read Across America Resolution Authorizing the execution of the Teamsters Local 97 Contract Resolution Resolution authorizing payment of January List Resolution Resolution authorizing this municipality to apply for the 2013 Recycling Tonnage Grant Resolution Approving the Governing Body to go into Closed Session for the Resolution Authorizing the Borough to use Nixle as an official communication service Resolution Authorizing the hiring of Warren Baskerville for a full time, temporary position in the Department of Public Works Resolution Authorizing the advertisement for a records management Request For Professionals. Resolution Approval of emergency restoration services to repair structural damages at the Recreation Building Resolution Approving minutes of February 10, 2014 and Executive Session Resolution Approving minutes of February 17, 2014 and Executive Session Resolution Resolution Introducing the 2014 Municipal Budget (First Reading) FAILED Resolution A Resolution to affirm the Borough of South Toms River s Civil Rights policy with respect to all officials, appointees, employees, prospective employees, volunteers, independent contractors, and members of the public that come into contact with municipal employees, officials and volunteers Resolution Reappointing Deputy Coordinator William E Gleason FEMA projects administrator $25.00 per hour Resolution Accepting the resignation of Pattie Megill with regrets

5 Resolution Dedication by Rider for Tax Lien Redemptions Resolution In support of Assembly Bill NO Resolution Approval of the National Multiple Sclerosis Society s annual Coast the Coast Bike MS Ride on Saturday, May 17, 2014 Resolution Recognizing the week of April 21, 214 to April 27, 2014 as National Volunteer Week Resolution Supporting Sustainable Land Use Patterns Resolution Calling on the Legislature to make permanent the 2% Cap on interest arbitration awards Resolution Supporting the Homeowner Flood Insurance Affordability Act Resolution Revising Special Event Committee Members Resolution Appointment of Oscar Cradle as Local Historian Resolution Appointment of Joseph Kostecki as JIF Safety Coordinator Resolution Appointment of Greg Handshy as JIF Coordinator and Joseph Kostecki as Deputy JIF Coordinator Resolution Resolution authorizing payment of February Bill List Resolution Recognizing National Infant Immunization week Resolution Proclaiming the month of April 2014 as National Youth Sports Safety Month Resolution Proclaiming April 2014 as Minority and Multicultural Health Month Resolution Proclaiming April 2014 as National Alcohol Awareness Month Resolution Authorizing the Borough Clerk/Administrator to execute any and all documents necessary for Hometown Press on behalf of the Borough of South Toms River Resolution Tax Lien Redemption to establish a bank account Resolution redemption of tax sale certifcate # Resolution redemption of tax sale certifcate # Resolution redemption of tax sale certifcate # Resolution Approving the February Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion of personnel and Collective Bargaining Resolution Authorizing Tonia Watson as Court Administrator of the South Toms River Municipal Court Resolution Authorizing the Municipal Clerk to solicit sealed bid for Public Works Security Camera and time clock Resolution Resolution for conducting Annual Budget Examination Resolution Introducing the 2014 Municipal Budget Resolution Approving the Governing Body to go into Closed Session for purpose of discussion of personnel and Collective Bargaining Resolution Authorizing the Tax Assessor to consult with Henry Mancini, MAI for a Professional Services Agreement for purposes of Municipal Appraiser on Block 2 Lot 42 and 43 Resolution Approving Taxi/Limousine License Application for Central Jersey Transportation

6 Resolution Authorizing South Toms River Police Department to apply for Safe and Secure Communities Grant Resolution Appointing Maser Consulting as Floodplain Administrator Resolution Approving Presbyterian Church of Toms River to use Crabbe Point Park for Annual Easter Sunrise Service on April 20, 6am Resolution Approving the Governing Body to go into Closed Session for purpose of discussion of personnel, impending lawsuits, and Collective Bargaining Resolution Excusing Councilwoman Mosley s attendance due to medical reasons Resolution Approving the minutes of March 10 Caucus Meeting Resolution Approving the minutes of March 17 Regular Meeting and Executive Session Resolution Approving the minutes of March 24 Special Meeting and Executive Session Resolution Approval of 2014 Municipal Budget (2nd Reading) Resolution Amending the employment status of Warren Baskerville to full time permanent Resolution Authorizing the NJDOT Transportation Alternatives Program (TAP) Application for the Route 166 Streetscape Improvements Resolution Authorizing a contract with DocuSafe Records Management for Record Storage Retention and Disposal Management Resolution Approving an application for the 2014 Municipal Public Access Planning and Municipal Coastal Vulnerability Assessment grant Resolution Approving the purchase of Recycling Robocans Resolution Approving David Thomas McCann to reconstruct the Blockhouse Resolution Approving the purchase of a generator for STR First Aid Squad TABLED Resolution Approving 4th of July Special Event at Mathis TABLED Resolution Authorizing the South Toms River Internship Program Resolution Permission to allow the South Toms River Democratic Club to hold monthly meetings at borough hall Resolution Encouraging the United States Postmaster General to reflect South Toms River on mailing addresses Resolution Resolution in support of an increase in the dedicated $25 million annual allocation for the Shore Protection Fund Resolution Approving International Gospel Fest at Mathis Plaza on May 24 TABLED Resolution Approving a tax overpayment refund in the amount of $1, for Block 8.02 Lot 15 Resolution Approval of the March Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing the cancellation of Real Estate Taxes for the 2014 tax year and refund the 2014 taxes already paid by the individual of Block Lot 6 Resolution Awarding a contract to Allied Recycling for the removal and disposal of boats located along Crabbe Road

7 Resolution Affirming the decision of the South Toms River Police Department to deny a mercantile license for Mister Softee Ice Cream Resolution Adopting the 2014 Multi jurisdictional All Hazard Mitigation Plan for Ocean County Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing Stella Fellner as Violations Clerk of the South Toms River Municipal Court Resolution A Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing the solicitation for proposals for stationary Ice Cream truck vendor at Mathis Veterans Memorial Truck Resolution Authorizing Combined sale and issuance of Bond Anticipation Notes, in an aggregate amount not to exceed $1,870,680 General Improvement Bond Anticipation Notes Resolution Issuing Final Change Order for Payment #1 and Final Package for Mathis Plaza Phase III Resolution Awarding a contract to Moderno Construction, Inc., for catch basin improvements/storm drainage piping replacement Resolution Approving the renewal of ABC Liquor License for Stop Inn Inc Resolution Approving the renewal of ABC Liquor License for Luck Spirits Resolution Approving the renewal of ABC Liquor License for Ground Swipers Rod tabled and Gun Club Resolution Recognizing Municipal Clerk s Week Resolution Raising awareness of Fibrodysplasia Ossificans Progressiva Resolution Authorizing the hiring of Douglas Ripley as a Police Special Class 1 at $8/hr Resolution Approving a Special Events permit for the Ocean County International Gospel Fest on August 16 Resolution Approving a refund for overpayment of Lien Redemption Resolution Appointing Mary Howard to the Recreation Commission Resolution Authorizing payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Excusing Council Member Mosley for health reasons Resolution Approval of May 12 and Executive Session and May 19 and Executive Session Minutes Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, pending lawsuit and land acquisition Resolution Requesting the Borough Planning Board Review and Provide Recommendations as to whether the Borough of South Toms River Satisfies the Criteria to be designated as an area in need of Rehabilitation Resolution Authorizing the Borough Engineer to prepare an application for the New Jersey Department of Transportation Alternatives Program (TAP) for the Barnegat Branch Trail Extension Project

8 Resolution Providing for the insertion of a special item of revenue in the 2014 Budget pursuant to N.J.S.A 40A:4 87 (Chapter 159, P.L. 1948) Resolution Setting forth salaries for STRRC 2014 Summer Camp and the STRRC Teen Summer Program Resolution Requesting Home Depot and Lowes stop selling neonics in support of the bee population Resolution Supporting the International Residential Code Requirement for Fire Sprinklers in One and Two Family Dwellings and Town houses Resolution Supporting the Optimist Club Cleanup Event Resolution Partnering with Beachwood for July 4th Fireworks Resolution Appointing Barbara Engeldardt to the South Toms River Sewerage Authority Resolution Authorizing payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, Collective Bargaining and Land acquisition Resolution Approving the hiring of Stella Fellner as Deputy Court Administrator tabled Resolution Approving Summer Fun in the Park on July 26th, 2014 for Shore Vineyard Resolution Appointing Anthony M. Ravallo as a Class II Special Police Officer for the South Toms River Police Department Resolution Authorizing the Appointment of an additional Class II Special Law Enforcement Officer to be sworn in by the Borough Clerk Resolution Approving minutes of June 9, 2014 Caucus and Executive Session Resolution Approving minutes of June 16, 2014 Regular Meeting and Executive Session Resolution Designating all the Real Property within the Borough as an area in need of rehabilitation Resolution Authorizing Maser Consulting to draft a plan for Rehabilitation and Redevelopment Resolution Designating D Onofrio as Developer for area in need of rehabilitation Resolution Authorizing McManimon, Scotland & Baumann, LLC for legal services relating to Rehabilitation and Redevelopment Resolution Hiring Stella Fellner as Deputy Court Administrator Resolution Authorizing the hiring of Police Officer Resolution Authorizing a dedicated Recreation Account for Center Homes Park Donation Program Resolution Authorizing Boro Clerk to apply for Lowes Municipal Grant for recreational facilities

9 Resolution Authorizing Boro Clerk to apply for an LLBean grant for recreational facilities Resolution Approving the Democratic Club to use the Courtroom on the Third Friday of the month for Monthly meetings Resolution Supporting H.R the Department of Veterans Affairs Management Accountability Act of 2014 Resolution Resolution in support of a new Federal Transportation Program Resolution Providing for the authorization for the Tax Collector to conduct the Tax Sale electronically pursuant to N.J.S.A 54: Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing the Planning Board to investigate whether the properties commonly known as Block 5, Lots 1,2,3,4 and 6 on the Tax Map of the Borough of South Toms River, should be designated as an area in need of redevelopment Resolution Appointing Jason Prior as Class II Special Police Officer for Resolution Authorizing settlement for Hisblood Church Resolution Extending Grace Period for 3rd Quarter Taxes Resolution Authorizing payment of Bill List Resolution Approval of July 21 Regular Meeting and Executive Session minutes Resolution Authorizing the solicitation of bids for Charles Drive and Deauville Avenue Roadway Improvements Resolution Approving the reimbursement of Special Event deposit in the amount of $ Resolution Supporting Joint Base McGuire Fort Dix Lakehurst Resolution Opposing Senate Bill 2171 Making the Count Responsible for Municipal Beaches Resolution Opposing the Seismic Air Blasting off the coast of New Jersey Resolution Approving a Purchasing Manual for the Borough of South Toms River Resolution Approving payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel and Collective Bargaining Resolution Authorizing Maser Consulting to receive bids for Center Homes improvements Resolution Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds for Tax Overpayments resulting from Ocean County TAx Appeal Judgments

10 Resolution Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds for Tax Overpayments resulting from South Toms River Tax Appeal Judgments Resolution Authorizing the Cancellation of Years 2013 and 2014 Taxes and Refunding or Crediting the Tax Overpayments Resulting from New Jersey State Tax Court Judgement to the Taxpayer Resolution Rescinding the authorization granted the Mayor to Execute a Conditional Redevelopment Agreement with Riverfront Property Associates prior to the Borough Council Approving the Finalized form of Agreement and Re authorizing the Execution of Same as amended Resolution Authorizing the Office of Emergency Management to advertise the Town wide Yard Sale on the electronic board Resolution Approving the minutes of August 18, 2014 and Executive Session Resolution Resolution Authorizing the Municipal Clerk to Advertise for FY Professional Services Resolution Authorizing Borough Engineer to apply for the 2015 NJDOT Municipal Aid Program Resolution Authorizing the installation of Speed Humps on Ardmore Ave, Center Street and Lakeview Dr. Resolution Setting the 2015 Council Meeting Dates Resolution Resolution Recognizing September as Hunger Action Month Resolution Authorizing the Annual Rabies Vaccination Clinic on January 24, Resolution Recognizing September 28, 2014 as World Rabies Day Resolution Authorizing the hiring of a Dog Census worker Resolution Approving payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution Authorizing the promotion of William Kosh and Thomas Femiano to the permanent position of Sergeant Resolution not used Resolution Authorizing the purchase of a 1997 Feree Flatbed Trailer from the County of Ocean, Vehicle Services at a price of $1.00 Resolution Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds for Tax Overpayments resulting from Ocean County Tax Appeal Judgement. Resolution Best Practices Checklist Resolution Authorizing the execution of a Shared Services Agreement with the County of Ocean Police Services for the Traffic Safety Program known as Driving While Intoxicated Enforcement Program (DWIEP) Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution Approving the minutes of September 8 and 15 Council Meeting and Executive Sessions Resolution Authorizing the execution of a Shared Services Agreement with the County of Ocean Police Services for the Traffic Safety Program known as the Drug

11 Recognition Expert Callout Program (D.R.E.C.P) Resolution Designating Block 5, Lots 1,2,3,4 & 6 as an Area of Redevelopment Resolution Authorizing the Mayor to Execute the Municipal Alliance Agreement Resolution Authorizing the Mayor and Municipal Clerk to execute a contract for Charles and Deauville Road Reconstruction Improvements Resolution Authorizing the hiring Matt Sage as Conflict Attorney Resolution Authorizing the Mayor and Clerk to execute the Ocean County Recycling Center Use and Revenue Sharing Agreement Resolution Authorizing a Shared Services Agreement with Associated Humane Societies, Inc for Animal Control services Resolution Resolution Authorizing a Shared Services Agreement with Ocean County Police Services for the Ocean County Gang, Gun and Narcotics Task Force (S.O.G) Resolution Accepting the 2013 Annual Audit Report in the Borough of South Toms River Resolution Designating the Environmental Commission as the Green Team Resolution Declaring the Week of October as National Health Education Week Resolution Declaring the Month of October 2014 as Domestic Violence Awareness Resolution Declaring the Month of October 2014 as National Breast Cancer Awareness Month Resolution Declaring the Week of October as Red Ribbon Week Resolution Requesting the State of New Jersey and US Army Corps of Engineers Add the Shores of Island Beach State Park to its Dune Project Resolution Awarding a contract for the installation of speed humps on two locations on Lakeview Drive, three locations on Belmont Drive and one location on Applegate Avenue to Johnson Baran Corp. P.O. Box 842, Forked River, NJ in the amount not to exceed $16, Resolution Resolution providing for the insertion of a Special Item of Revenue in the Budget pursuant to N.J.S.A 40A:4 87 (CHAPTER 159, P.L. 1948) for the Municipal Alliance Grant Resolution Resolution providing for the insertion of a Special Item of Revenue in the Budget pursuant to N.J.S.A 40A:4 87 (CHAPTER 159, P.L. 1948) for the Office of Emergency Management 966 Reimbursement Program Grant Resolution Approving payment of Bill List Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution Approving the Governing Body to go into Closed Session for the purpose of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution Approving the minutes of October 14 and 20 Council Meeting and Executive Sessions Resolution Authorizing the Disposal of Surplus property Resolution Authorizing the Mayor to execute PBA Contract

12 Resolution Establishing Salaries Resolution Resolution Referring to the Planning Board for review and comment the Route 166 Corridor Waterfront Redevelopment Plan Resolution Approving a Raffle License for the South Toms River Optimist Club Resolution Approving a return of a Letter of Credit for a Performance Surety for Habitat for Humanity, Inc Affordable Housing unit construction Block Lot 9 in the amount of $6, Resolution Approving payment of Bill List Resolution Approving the release of $52,63.27 retainage to Earle Asphalt for Mathis Plaza Phase III Improvements

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM Borough of South Toms River January 13, 2014 1 BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM A regular meeting of the Council of the Borough of South Toms

More information

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda BOROUGH OF SOUTH TOMS RIVER CAUCUS MEETING AUGUST 27, 2015, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, and followed with the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed with the Flag Salute. The Municipal Clerk read the following

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM Mayor Oscar Cradle called the meeting to order with a moment of silence and the salute to the flag. The Municipal Clerk read the Public

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM Mayor Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the State of Public

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM MOMENT OF SILENCE & FLAG SALUTE STATE OF PUBLIC NOTICE This meeting of the Mayor and Borough Council was called pursuant to the provisions

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING OCTOBER 21, 2013, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING OCTOBER 21, 2013, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING OCTOBER 21, 2013, 7:00 PM Mayor Champagne opened the meeting at 7:00 p.m 1. MOMENT OF SILENCE & FLAG SALUTE 2. STATE OF PUBLIC NOTICE This meeting of

More information

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, May 20, 2013 at 7:00 pm.

More information

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

More information

Ocean County Board of Chosen Freeholders

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

More information

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

Ocean County Board of Chosen Freeholders

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

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 BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

REGULAR MEETING JUNE 26, :00 P.M.

REGULAR MEETING JUNE 26, :00 P.M. REGULAR MEETING JUNE 26, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO APPROPRIATE AN ADDITIONAL SUM OF $60,000,000 FOR THE REHABILITATION OF THE MCUA TRUNK SEWER IN,

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM MOMENT OF SILENCE & FLAG SALUTE was led by Mayor Cradl e. STATE OF PUBLIC NOTICE was read. This meeting of the Mayor and Borough Council

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 Mayor John R. Spodofora calls the Stafford Township Council Meeting to order with the Salute to the Flag and the Open Public Meeting Statement. TIME:7:00

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.

More information

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

October 6, Ms. Cipriani administered the Oath of Office to Sean W. Vaughn. Mayor Curtis called for Reports of Standing Committees.

October 6, Ms. Cipriani administered the Oath of Office to Sean W. Vaughn. Mayor Curtis called for Reports of Standing Committees. October 6, 2014 The regular meeting of the Mayor and Council of the Borough of Bay Head was held on October 6, 2014 at 7:00 pm in the Bay Head Fire House, 81 Bridge Avenue, Bay Head, New Jersey. Mayor

More information

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015 BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015 The Mayor and Council of the Borough of Pine Beach held the Annual Reorganization meeting on Monday, January 5, 2015 at 7:30 PM. Mayor

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

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA Revised as of 6/4/12 * 6/5/12 ** CLOSED SESSION (starting at 6:30 PM) * RESOLUTION AUTHORIZING CLOSED SESSION, PURSUANT TO N.J.S.A. 10:4-12(8) TO DISCUSS MATTERS RELATING TO SETTLEMENT NEGOTIATIONS WITH

More information

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 3, 2018 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, OCTOBER 3, 2018 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY, OCTOBER

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this

More information

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

Ocean County Board of Chosen Freeholders

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

More information

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN. MAYOR & COUNCIL MEETING BARNEGAT LIGHT, JANUARY 4, 2015 THE ORGANIZATION MEETING of the Mayor and Council was called to order by Mayor Larson at 9:00am at the Borough Hall, on East 7th Street. The Mayor

More information

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

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

More information

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

More information

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

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

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

More information

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

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

More information

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

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

More information

Ocean County Board of Chosen Freeholders

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

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

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

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015 DRAFT # 4 10/19/2015 MAYOR AND COUNCIL BOROUGH OF MANTOLOKING OCEAN COUNTY, NEW JERSEY AGENDA REGULAR BUSINESS MEETING October 20, 2015 5:30 p.m. Mantoloking Yacht Club 1224 Bay Avenue Mantoloking, New

More information

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

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

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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

More information

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

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR

More information

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO A Caucus meeting of the Governing Body of Seaside Heights was held at the Municipal complex in Court Room annex on at 4:05 pm Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement.

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.

More information

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013 MINUTES The regular meeting of Mayor and Council of the Borough of Buena was held Monday, May 13, 2013 commencing at 7:00 p.m. at the Borough Hall with Mayor Baruffi presiding. Mayor Baruffi led the flag

More information

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

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

More information

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

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

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

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

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

More information

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM Rev. 4/2/15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO

More information

AGENDA June 13, 2017

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

More information

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

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

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

More information

AGENDA - REGULAR MEETING April 11, 2018

AGENDA - REGULAR MEETING April 11, 2018 1. CALL TO ORDER AT 7:00 PM 2. MOMENT OF SILENCE 3. SALUTE TO THE FLAG 4. COMPLIANCE STATEMENT: AGENDA - REGULAR MEETING April 11, 2018 This meeting is called pursuant to the provisions of the Open Public

More information

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: December 13, :30 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: December 13, :30 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: December 13, 2018 7:30 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 Please note: This meeting may contain discussion of items not mentioned

More information

Mayor and Council Newsletter

Mayor and Council Newsletter and Council Newsletter Borough of Island Heights One Wanamaker Municipal Comple Post Office Bo 797 Island Heights, New Jersey 08732-0797 (732) 270-6415 www.islandheightsboro.com Official Council Meeting

More information

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence

More information

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, 2019-7:00 pm CALL TO ORDER: Mayor Walter G. LaCicero, presiding ROLL CALL: Council Members

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

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

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE The Mayor opened the meeting with a Moment of Silence and proceeded with the Flag Salute

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013 MINUTES The regular meeting of Mayor and Council of the Borough of Buena was held Monday, February 25, 2013 commencing at 7:00 p.m. at the Borough Hall with Councilman presiding. The Councilman led the

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 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, September 7, 2017 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, September 7, 2017 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

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

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

More information

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES Regular Meeting 6:30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES 1. Call to Order/Roll Call Meeting was called to order at 6:30 PM by First Selectman, Philip E. Anthony Members

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

A P P R O V E D F O R R E L E A S E A N D C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL May 28, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:37 p.m. and identified

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014 As of 12/9/2014 10:21 AM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From CORRADO DiVINCENZO, requesting permission to address the council on

More information

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER Cape May Court House, NJ May 16, 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

REGULAR MEETING FEBRUARY 5, :00 P.M.

REGULAR MEETING FEBRUARY 5, :00 P.M. REGULAR MEETING FEBRUARY 5, 2019 7:00 P.M. SUBJECT TO CHANGE ORDINANCES SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE ACQUISITION OF REAL PROPERTY AND THE IMPROVEMENT THEREOF FOR RECREATION PURPOSES

More information

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

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

More information

Note: Complete Meeting Appears August 16, 2017

Note: Complete Meeting Appears August 16, 2017 Note: Complete Meeting Appears August 16, 2017 on 20-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

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

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting

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

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

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF APRIL 6, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought

More information

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting has

More information

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None. COUNCIL MEETING MINUTES August 12, 2015 Page.1 Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has

More information

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA Township of South Hackensack Bergen County, New Jersey May 10, 2007 7:30 P.M. Regular Meeting AGENDA Gary C. Brugger, Mayor Walter Eckel, Jr., Deputy Mayor James Anzevino Gene Roman Rosina Romano David

More information

Note: Complete Meeting Appears February 24, 2016

Note: Complete Meeting Appears February 24, 2016 Note: Complete Meeting Appears February 24, 2016 on CD #04-16 on File in the Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of

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

STATE OF NEW JERSEY MUNICIPAL CLERK M

STATE OF NEW JERSEY MUNICIPAL CLERK M STATE OF NEW JERSEY MUNICIPAL CLERK M200000-009 Prepared by: Department of the Treasury, Division of Revenue and Enterprise Services, Records Management Services 2300 Stuyvesant Avenue, PO Box 307 Trenton,

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM KINGWOOD TOWNSHIP COMMITTEE Regular Meeting Agenda November 2, 2017 7:00PM Call to Order Pledge of Allegiance Adequate notice of this meeting was provided in accordance with the Open Public Meetings Act

More information

November 5, This meeting began with the salute to the flag followed by a moment of silence.

November 5, This meeting began with the salute to the flag followed by a moment of silence. November 5, 2018 1 A Caucus/Public meeting of the Township Council was held in the Municipal Building at 7:00 p.m. and was called to order at 7:00 p.m. Present Councilwoman Andrea Zapcic Councilman Arthur

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 27, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

More information