SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010

Size: px
Start display at page:

Download "SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010"

Transcription

1 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010 PLEDGE OF ALLEGIANCE: REFLECTION: IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 8, 2010 ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED AS REQUIRED BY LAW I would like to welcome everyone to the March 23, 2010 Regular Meeting of the Somerset County Board of Chosen Freeholders. The items to be voted on have been discussed at a prior work session. Any action taken is for items previously reviewed by the Freeholder Board. ROLL CALL: Freeholder Scaglione Freeholder Walsh Freeholder Palmer Freeholder Zaborowski Freeholder Director Ciattarelli EMPLOYEE RECOGNITION COMMITTEE PRESENTATIONS: Employee of the Month - Mark Roskein, Health Department Team Recognition Tamilee Mann, David Yusiewicz, Chris Reifinger, - Public Safety Radio Team Recognition Tamilee Mann, Chris Reifinger, Justin Finkle, Arpad Salopek, Nicholas Perfette - Public Safety Radio Professional Achievement - Frank C. Culver Road Department 1

2 CEREMONIAL RESOLUTION Congratulating Grace Gurisic 50 th Anniversary of her election as the First Woman Freeholder in Somerset County PROCLAMATION: PARKINSON S DISEASE AWARENESS MONTH April 2010 COUNTY GOVERNMENT MONTH April 2010 Joanne Vuoso accepting APPOINTMENT: Mark Kirby Agriculture Development Board 4 year term to expire 3/31/14 Maggie Shun, Bridgewater Bridgewater-Raritan High School Somerset County Youth Council REPORTS: NEW ITEMS TO BE DISCUSSED: PUBLIC 2

3 CONSENT AGENDA ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. APPROVAL OF MINUTES: APPROVAL OF PERSONNEL LETTER: #34 COMMUNICATIONS: 35. State of New Jersey, Department of Environmental Protection: a. notice of award of CEHA (County Environmental Health Act) Grant in the amount of $130, for CY2010. b. notice of Public Comment Period for proposed amendments to the FFY2010 Clean Water Priority System/Intended Use Plan. 36. State of New Jersey, Department of Human Services, Division of Family Development, reducing the award to Contract #TS10018 of $10, (contract ceiling) and $9, (Post TANF Transportation) effective April 1, County of Warren, Board of Chosen Freeholders, Resolution supporting Governor Christie s Plan for New Jersey. 38. Concerning membership in the New Jersey Association of Counties: a. County of Morris, Board of Chosen Freeholders, Resolution 44 b. County of Warren, Board of Chosen Freeholders, Resolution Township of Warren: a. Resolution Maintaining Library Account Fines and Fees b. Executed 2010 Recycling Agreement 40. Eileen Popovich, Director, Office of Consumer Protection/Weights and Measures, Monthly Report - February Elaine J. Fass, Bridgewater, NJ, thanking to Board for its support of the Five Generals Tour. 3

4 NEW BUSINESS RESOLUTIONS/ORDINANCES: ENGINEERING/PUBLIC WORKS - Robert Zaborowski, Freeholder Liaison Authorizing the execution of Inter-County Agreement with Mercer County for County Bridges C0101 and C0102 Cherry Valley Road over tributaries to Beden s Brook, Montgomery Township HEALTH DEPARTMENT - Patrick Scaglione, Freeholder Liaison Authorizing the execution of a Health Services Agreement with the Borough of Manville for provision of Health Services, April 1, 2010 to December 31, 2012., revenue generating: $46, April 1, 2010 through December 31, 2010, $66, January 1, 2011 through December 31, 2011, $68, January 1, 2012 through December 31, 2012, no county funding required Authorizing the Somerset County Health Department to submit an Application to receive funding from the New Jersey Department of Health and Senior Services for the New Jersey Comprehensive Cancer Control Plan at the County Level, July 1, 2010 To June 30, 2013, Three Year Grant, $65, per grant year, no county funding utilized Authorizing accepting Supplemental Funds from the American Cancer Society to the Comprehensive Cancer Control Plan Grant (G506) for implementing an In-House Smoking Cessation program, $1,200.00, no county funding required Authorizing and Application to the New Jersey Department of Health and Senior Services for Supplemental grant Funds, April 1, 2010 to July 30, 2010 for continuation of Planning, Distribution and Administration of Vaccines, Antivirals and other medical Countermeasures and Implementation of the Pandemic (H1N1) 2009 Influenza Vaccination Campaign, $41,948.00, no county funding required. HUMAN SERVICES Pat Walsh, Freeholder Liaison Authorizing an Agreement with New Jersey Mental Health Cares/Mental Health Association of New Jersey for $15,720.00, July 1, 2009 through June 30, 2010 (PESS reimbursement). 4

5 Authorizing Modification to Resolution R Adopted June 2, 2009 entitled Resolution authorizing the Somerset County Special Initiative & Transportation Contract and Authorizing Subcontract with the Somerset County Board of Social Services for a total of $123, in funding from the Department of Human Services, Division of Family Development, July 1, 2009 to June 30, 2010 to accept a Funding Reduction in the amount of $20, Amending R adopted October 20, 2009, entitled Resolution authorizing execution of Renewal Grant Application for the Retired and Senior Volunteer Program (RSVP) totaling $58, Federal Funds for January 1, 2010 December 31, 2010 to increase the amount by $1, for a new total of $60, MOTION TO ADOPT CONSENT AGENDA SECOND VOTE 5

6 REGULAR MEETING NEW BUSINESS AWARD OF CONTRACTS: PROFESSIONAL SERVICES/EUS/COMPETITIVE CONTRACTS The Reynolds Group, Inc., Raritan, NJ, Various Engineering and Surveying Services in the County of Somerset on an as-needed basis, not to exceed $20,000.00, 2007 County Capital Funds and 2009 Open Space Capital Funds Klepp Environmental Services, Inc., Hillsborough, NJ, Professional Environmental Assessment Services associated with Open Space Acquisitions on an as needed basis, not to exceed $25,000.00, 2009 Open Space Capital Funds Klepp Environmental Services, Inc., Hillsborough, NJ, Annual Potable Well Monitoring and Reporting Pursuant to NJDEP Regulations at Various Parks Locations (25 separate facility sampling points, Total number of samples: 140), not to exceed $19,000.00, (Consultant Account-Engineering Operating Budget) pending adoption of the 2010 budget Harris Surveying, Inc., Robbinsville, NJ, Land Surveying Services In the County of Somerset on an as needed basis, not to exceed $20,000.00, 2007 County Capital Funds Eugene J. Flaherty Real Estate Consultants, Somerville, NJ, Real Property Appraisal Services associated with Open Space Acquisitions on an as needed basis, not to exceed $20,000.00, 2009 Open Space Capital Funds Courel Engineering Company, Bridgewater, NJ, Structural Engineering Services for Parks Projects in the County of Somerset on an as needed basis, not to exceed $75,000.00, 2005 Parks Capital Funds Carlin Appraisal Services, Basking Ridge, NJ, for Real Property Appraisal Services Associated with Open Space Acquisitions On an as needed basis, not to exceed $20,000.00, 2009 Open Space Capital Funds Affordable Housing Administrators LLC, Point Pleasant, NJ, Somerset County CDBG Housing Rehabilitation Program Consultant, for technical assistance with the CDBG and HOME Investment Partnership Program not to exceed $41,100.00, pending adoption of the 2010 budget. 6

7 ENGINEERING/PUBLIC WORKS - Robert Zaborowski, Freeholder Liaison Authorizing Change Order #3 and Final Payment for R08-847, adopted November 5, 2008 to Rencor, Incorporated, Somerville, NJ for the replacement of County Bridge No. B0507, Amwell Road, CR 514 over the Neshanic River and Replacement of County Bridge No. C0508 Amwell Road, CR 514, over a tributary of the Neshanic River and replacement of County Bridge No. C0510, Amwell Road, CR 514, at Zion Road over a tributary of the South Branch of the Raritan River and the Reconstruction of Amwell Road, CR 514, from the Neshanic River to Long Hill Road, Hillsborough Township, Original Contract $5,159, (Change Order # 1 $42,361.51, Change Order #2 $174,538.80) Change Order #3 and final ($52,668.58), Adjusted Contract Amount $5,323,742.26, 2008 Capital Funds. PURCHASING/AWARD OF CONTRACTS - Peter S. Palmer, Freeholder Liaison Reject All Bid, 7 bidders, for One Vendor to provide Custodial Services to all County Facilities and Extend Current Contract with All Clean Building Services, Inc. at $51, per month for another 60 days to allow re-bid and coordination with meeting schedules for award in April Authorizing Purchases Under State Contract Medical Staffing Services, Inc., East Brunswick, NJ and Tact Med Temps of NJ, Inc., New York, NY, Temporary Employment, Registered Nurses for Somerset County Jail, second year of three year contract, not to exceed $200, pending adoption of the 2010 budget, 12 bidders Maximum Care Ambulance Service Inc., South Amboy, NJ, Ambulance Service for Somerset County Department of Human Services, Psychiatric Emergency Screening Service, not to exceed $100, pending adoption of the 2010 budget, 2 bidders Cammpa Hardware and Lawn Products, Belle Mead, NJ and Finch Services, North Wales, Pa (not willing to extend pricing to co-op members), Parts and Repairs, club Car Golf and Turf Utility vehicles, John Deere Golf and Turf Equipment, John Deere Non-Golf Mowing Equipment, Co-operative pricing Bid not to exceed $10, pending adoption of the 2010 budget, 2 bidders Steve s Industrial Tire Service by Rictez, LLC, Bridgewater, NJ, Tire Road Services, 24 Hour Emergency, ) not to exceed $25, pending adoption of the 2010 budget, 3 bidders. 7

8 Primary: Inter City Tire & Auto Center Inc., Elizabeth, NJ and Secondary: Richies Tire Service Inc., Middlesex, NJ, Tire Mounting & Dismounting, ) not to exceed $25, pending adoption of the 2010 budget, 3 bidders Allied Oil Co., Hillsborough, NJ, for Gasoline, Co-operative Pricing Bid not to exceed $1,104, pending adoption of the 2010 budget, 4 bidders Primary: Ditschman Flemington Ford Lincoln Mercury, Flemington, NJ and Secondary: Route 23 Automall, Butler, NJ, Original Equipment Manufactured Vehicle Parts and Repairs, Co-operative Pricing Bid not to exceed $120, pending adoption of the 2010 budget, 2 bidders Storr Tractor Co., 3191 Rt 22, Branchburg, NJ, Option A: Toro Reel Master " Triplex Reel Mower with (5) Blade Cutting Units or Equal and / or Option B: Toro Reel Master " Triplex Reel Mower with (8) Blade Cutting Units or Equal, Cooperative Pricing Bid not to exceed, 1 bidder Storr Tractor Co., Branchburg, NJ, Toro Groundsmaster Model 5900 Wide- Area Rotary Mower Or Equal, Co-operative Pricing Bid not to exceed $84,256.00, 2009 Capital Funds. 1 bidder Vendors on file, Golf course maintenance Materials, open-end contract basis with Availability of Funds Certificate to be executed by the Director of Financial Services at the time each order is placed pending adoption of the 2010 budget, Schedule of prices on file with the Clerk of the Board Bristol-Donald Co., Newark, NJ and Tony Sanchez Ltd., Ledgewood, NJ, Stainless Steel Spreader and Stand Alone Spreader Storage Frame Co-operative Pricing Bid not to exceed $97,186.80, 2006 Capital Funds, 5 bidders Britton Industries, Lawrenceville, NJ, Recycling Services- Wood and Refuse, Co-operative Pricing Bid not to exceed $25, pending adoption of the 2010 budget, 4 bidders Micro Pave Systems, Incorporated, Cedar Knolls, NJ, Road Resurfacing, Category E: Item #1 Crack Sealant Applied, Morris County Cooperative Pricing Council, $0.378 Per Linear Foot not to exceed $85, ($10, to be reimbursed by the Borough of Somerville) prior budgets Capital Funds Enviro-Services & Constructors, Inc., d/b/a/ RRT Design & Construction, Melville, NY, Somerset County Recycling Center Equipment Improvements, Bridgewater, New Jersey, not to exceed $606,150.00, 2003 Capital Funds, 1 bidder. 8

9 Authorizing change order #1 for State Contract purchase to Herman Miller c/o BFI, Cranbury, NJ, for Furniture, System, Open Plan/Landscape, Original Contract R $55, and amending R10-041,Change Order #1 $ (Replacement Drawer Rods) New Total: $56, Safe Guard Doc, Manalapan, NJ, Mobile Paper Shredding Services at Various Locations, Co-operative Pricing Bid open-end contract basis with Availability of Funds Certificate to be executed by the Director of Financial Services at the time each order is placed pending adoption of the 2010 budget. TRANSPORTATION - Patrick Scaglione, Freeholder Liaison Authorizing submittal of an Application for Capital Assistance under the Federal Transit Administration Section 5310 Program and execution of Lease Agreement upon Acceptance, funding costs relate to the operation of the vehicle. FINANCE - Peter S. Palmer, Freeholder Liaison Payment of claims And ratifying payment of claims FREEHOLDERS Authorizing an Agreement between the Somerset County Board of Chosen Freeholders and the Township of Branchburg Board of Health for County Health Educator Services Regarding Authorization to enter into an Agreement with Norman F. Nelson, Jr. and Frieda L. Nelson for the purchase of part of Lot 60 Block 169, Hillsborough Township, acres, $15, per acre as well as associated costs in an amount not to exceed 5% of the purchase price Authorizing execution of a Site Access Agreement between New Jersey American Water Company and Somerset County Adoption of temporary budget one month extension 9

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M.

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 6, 2015 ADEQUATE

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 PLEDGE OF ALLEGIANCE: PRAYER: OPEN PUBLIC MEETINGS ACT: ROLL CALL: EMPLOYEE PRESENTATIONS: Jacqueline Balak-LaBracio presenting

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON APRIL 1, 2008

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON APRIL 1, 2008 THIS IS NOT AN OFFICIAL DOCUMENT It is listed as a courtesy and attempt to inform the public of actions being considered by the Somerset County Board of Chosen Freeholders. There may be additions or deletions

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002 The Hunterdon County Board of Chosen Freeholders convened in Open Session in accordance

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

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

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL:

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 Chairman Jurewicz called the meeting to order at 7:11 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

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 17, 2018 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, OCTOBER 17, 2018 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 AT 7:00 P.M.

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 AT 7:00 P.M. AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE CALL TO ORDER: Adequate notice of this meeting was provided to the public and the press by delivering to the press and posting in the Municipal Building,

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS

UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS UNITED STATES TENNIS ASSOCIATION MIDDLE STATES SECTION NEW JERSEY DISTRICT BYLAWS This document describes the organization and governing structure of the United States Tennis Association Middle States

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

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, APRIL 13, 2016 at 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

OCTOBER 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

OCTOBER 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. OCTOBER 28, 2014 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Scaglione.

More information

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

07 JULY 2010 REGULAR MEETING Page 1

07 JULY 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, July 7, 2010 at 7:30 p.m. The Director then led those present

More information

Cindie Sullivan, Deputy Director

Cindie Sullivan, Deputy Director MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 20, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 CDBG Public Hearing Mr. Farley called the Public Hearing to order at 5:30pm. Mr. Jarrett explained that the purpose of the Public

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey 08822 December 28, 2000 The Hunterdon County Board of Chosen Freeholders convened in accordance

More information

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M. ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M. CALL OF THE ROLL SALUTE TO THE FLAG MAYOR STATES: Please be advised

More information

September 17, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m.

September 17, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. September 17, 2002 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. The Pledge of Allegiance to the Flag was led by Deputy Director

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 1. Announcement of the Open Public Meeting Law. 2. Roll Call: Present Absent Present Absent Deputy

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

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

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

November 4, 2015 Page 1

November 4, 2015 Page 1 November 4, 2015 Page 1 AGENDA 7:00 p.m. Wednesday, November 4, 2015 Call to order Salute to the flag Open Public Meetings Statement Roll Call Changes to the Agenda Approval of the regular meeting minutes

More information

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019

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

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were:

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were: MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 15, 2010 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

MAY 23, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

MAY 23, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. MAY 23, 2017 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Palmer. Deputy

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 Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

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 C. Bartlett, Jr. Deputy Director Gerry P. Little Freeholder John P. Kelly 101 Hooper Ave Toms River, New Jersey

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING April 28, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy Dye certified that the meeting

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Everett A. Chamberlain, Freeholder Director Telephone :

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, 2018 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

NOVEMBER 9, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m.

NOVEMBER 9, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. NOVEMBER 9, 2011 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. The Pledge of Allegiance to the Flag was led by Director Zaborowski

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JUNE 14, 2011

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JUNE 14, 2011 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JUNE 14, 2011 PLEDGE OF ALLEGIANCE: PRAYER: IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 7,

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting July 31, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

MARCH 11, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M..

MARCH 11, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.. MARCH 11, 2014 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.. The Pledge of Allegiance to the Flag was led by Director Scaglione.

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 2, 2014 4:00 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

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

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 FEBRUARY 14, 2013-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No This Regular Meeting of the Borough of Raritan Governing Body was called to order by Council President Carra at 6:30 p.m. The meeting was held in the Meeting Room of the Raritan Municipal Building, 22

More information

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

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

More information

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM ROLL CALL: Mr. Cioppettini Ms. Duarte Mr. Gisser Ms. Neibart Mayor Diegnan (By Conference Call) Also : Deborah Bonanno, Administrator

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, August 17, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

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

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with

More information

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 The Borough of Yeadon Legislative Council Meeting was called to order at 7:30 PM. 1. PLEDGE OF ALLEGIANCE President

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 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

Donna Umgelter, Manager HR

Donna Umgelter, Manager HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 19, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m. BOROUGH OF WOODCLIFF LAKE SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, 2009 7:00 p.m. CALL TO ORDER. Notice of this rescheduled meeting, in accordance with the "Open Public Meetings Law, l975,

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, 2016 Call To Order 7:00 PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Holtz Adequate notice of this meeting has been given

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

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 14, 2017 CALL TO ORDER A regular meeting of the Atlantic County

More information

BOROUGH OF NORTH PLAINFIELD

BOROUGH OF NORTH PLAINFIELD BOROUGH OF NORTH PLAINFIELD REGULAR COUNCIL MEETING MONDAY, JANUARY 8, 2018 (7:30 p.m.) ROLL CALL BOROUGH COUNCIL CHAMBERS 263 SOMERSET STREET, NORTH PLAINFIELD, NJ Council Members: Everett Merrill Keiona

More information

MAYOR AND COUNCIL BOROUGH OF CLOSTER

MAYOR AND COUNCIL BOROUGH OF CLOSTER MAYOR AND COUNCIL BOROUGH OF CLOSTER REGULAR MEETING AGENDA OCTOBER 28, 2015-7:30 P.M. 1. PROVISIONS OF OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is called pursuant to the provisions of the Open

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 8 th day of May, 2017. The meeting

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

BLOSSBURG BOROUGH COUNCIL MEETING May 10, 2017

BLOSSBURG BOROUGH COUNCIL MEETING May 10, 2017 BLOSSBURG BOROUGH COUNCIL MEETING May 10, 2017 Pledge of Allegiance recited. Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council Room

More information

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey The Township Committee of the Township of Raritan met on at the Municipal Building, One Municipal Drive, Flemington, New Jersey MEETING CALLED ROLL CALL Mayor O Brien called the regular meeting to order

More information

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018 At 6:35 PM, Mayor Sordillo made a motion, seconded by Committeeman Marion to approve Resolution 2018-35 and move to closed session to discuss the following: EXECUTIVE SESSION RESOLUTION NO. 2018-35 Pending

More information

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010 CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010 Discuss the items on the Work and Regular Agenda and receive briefing regarding: (1) Progress of the Mesquite Arts

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 12, 2016 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

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

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director.

The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director. MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Wednesday, January 21, 2015 James Julian Boardroom Delaware Memorial Bridge Plaza New Castle, Delaware 19720 The meeting convened at 11:50 a.m. with

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, AUGUST 20, 2014 @ 5:30 P.M. COUNCIL MEETING, WEDNESDAY, AUGUST

More information

COMMISSIONERS MEETING OCTOBER 18, Buzz Walters from the 40 & 8 to lead the Pledge of Allegiance.

COMMISSIONERS MEETING OCTOBER 18, Buzz Walters from the 40 & 8 to lead the Pledge of Allegiance. COMMISSIONERS MEETING OCTOBER 18, 2018 The Greene County Commissioners meeting was brought to order by Commissioner Dave Coder at 10:00 am in the first-floor meeting room of the County office building.

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m. Page 1 of 8 Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. Minutes Deputy Mayor Hodson called the meeting to Order. Township

More information

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON JUNE 7, 2010

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON JUNE 7, 2010 CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON JUNE 7, 2010 Discuss the items on the Work and Regular Agenda and discuss: (1) PY 2010 CDBG Budget and (2) wind turbines at Eastfield

More information

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017 REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA April 12, 2017 The meeting was called to order by Councilmember Peter Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember:

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information