Mayor Tillotson asked all those present to stand for the Salute to the Flag.

Size: px
Start display at page:

Download "Mayor Tillotson asked all those present to stand for the Salute to the Flag."

Transcription

1 Minutes of the Regular Meeting of the Township Committee of the Township of Millburn, in Essex County, New Jersey, held in Town Hall starting at 8:00 PM on the above date. Mayor Tillotson opened the meeting and read the following statement: In accordance with Section 5 of the Open Meetings Act, Chapter 231, Public Laws, 1975, be advised that notice of this meeting was made by posting on the Bulletin Board, Town Hall, and serving the officially designated newspapers, a notice stating that this meeting would take place at the Town Hall at 8:00 PM on. Mayor Tillotson asked all those present to stand for the Salute to the Flag. Upon roll call, the following Committee members were recorded present: W. Theodore Bourke, Cheryl Burstein, Ian Mount, Robert T. Tillotson and Sandra H. Haimoff. Also present were Business Administrator Timothy Gordon, Township Attorney Christopher Falcon, Assistant Administrator Alexander McDonald and Township Clerk Christine Gatti. Approval of Agenda Mayor Tillotson asked for a motion to approve the agenda, which was offered by Ms. Haimoff and seconded by Mr. Bourke. Reports Ms. Burstein reported about the town s social media activity and announced the anticipated release of a new website. Ms. Haimoff reported financial contributions to the town s environmental resource inventory. She also briefly discussed the Pilgrim Pipeline. Mr. McDonald announced that 22 of the 92 scheduled audits through the Home Energy Audit system have been completed. Essex County representative George Serio announced that the county address is on February 23, Public Discussion Mayor Tillotson asked if anyone in the audience wished to speak about any item on the Consent Agenda. Receiving none, he continued with the meeting. Consent Agenda Mayor Tillotson asked for a motion to approve the items on the consent agenda. Ms. Haimoff made a motion to approve the consent agenda, seconded by Mr. Mount. Township Clerk Gatti called for the vote: Roll call vote: All Ayes RESOLUTION RESOLUTION TO APPROVE BILLS PAYABLE RESOLVED that the Township Treasurer be and hereby is authorized to accept for payment and pay bills or items as they appear on Schedule dated, in the following accounts: General $ 673, Capital Fund 1, Parking Utility Operating Fund Dog Fund Trust Escrow Trust Fund Police Off Duty Trust Fund 23,

2 RESOLUTION RESOLUTION TO AUTHORIZE THE REFUND OF TAX OVERPAYMENTS NOW, THEREFORE BE IS RESOLVED that the Treasurer of the Township of Millburn be and he is hereby authorized and directed to draw warrants to pay the payees listed below in the specified amounts; Make check payable to: Type Amount Brach Eichler,LLC & Tax Appeal $6, Gordon, Scott & Kiraly, Deborah 101 Eisenhower Pkwy Roseland, NJ Block 1505 Lot Ferndale Rd Sawhney, Suresh A. & Rajindar G. Tax Appeal $3, c/o Skoloff & Wolfe PC 293 Eisenhower Pkwy Livingston, NJ Block 4101 Lot Talbot Court Brach Eichler, LLC & Tax Appeal $43, Kogan, Richard & Susan 101 Eisenhower Pkwy ($10,404.62) Roseland, NJ Block 3103 Lot 4 ($14,464.39) 83 Stewart Rd ($19,109.66) Michael A. Vespasiano Tax Appeal $12, Main Street ($2,326.28) Block 3704 Lot 48 ($4,013.05) 290 Hartshorn Drive ($6,098.40) Michael A. Vespasiano Tax Appeal $6, Taxes 331 Main Street ($1,216.22) Block 1503 Lot 20 ($2,457.84) 57 Hillside Drive ($2,525.67) Michael A. Vespasiano Tax Appeal $24, Main Street ($4,592.28) Block 3701 Lot 2 ($5,668.52) 121 Slope Drive ($6,739.99) ($7,529.76) Michael A. Vespasiano Tax Appeal $16, Taxes 331 Main Street ($4,371.98) Block 2207 Lot 8 ($2,686.99) 2

3 98 Highland Ave ($3,315.65) ($5,743.98) Michael A. Vespasiano Tax Appeal $3, Main Street Block 3006 Lot Adams Ave Michael A. Vespasiano Tax Appeal $2, Main Street ($1,424.25) Block 3101 Lot 7 ($1,450.50) 93 Slope Drive Michael A. Vespasiano Tax Appeal $11, Main Street ($5,207.66) Block 2306 Lot 17 ($949.50) 88 Birch Lane ($2,417.50) ($3,024.00) Michael A. Vespasiano Tax Appeal $1, Main Street Block 3408 Lot 1 33 Windermere Ter Michael A. Vespasiano Tax Appeal $1, Taxes 331 Main Street Block 2903 Lot 2 50 Woodfield Dr Michael A. Vespasiano Tax Appeal $5, Taxes 331 Main Street ($3,548.61) Block 3408 Lot 6 ($462.00) 342 Hobart Ave ($474.75) ($967.00) Michael A. Vespasiano Tax Appeal $5, Main Street ($1,728.09) Block 3402 Lot 5 ($1,759.94) 88 West Rd ($1,834.56) Michael A. Vespasiano Tax Appeal $13,

4 331 Main Street ($4,786.32) Block 2202 Lot 5 ($9,191.16) 40 Minnisink Rd Michael A. Vespasiano Tax Appeal $3, Taxes 331 Main Street Block 3103 Lot Minnisink Rd. Millburn Medical Realty LLC Tax Appeal $4, Shunpike Rd (Added Assessmt) Block 906 Lot 30 COOA 23A East Willow St Wang, Xiaojun & Chen, Shiying Tax Appeal $1, Hillside Way (Added Assessmt) Block 1301 Lot 5 27 Hillside Way Kannan & Gokila Amalraj Tax Appeal $3, White Oak Ridge Rd (Added Assessmt) Block 4903 Lot White Oak Ridge Rd Roger & Lucille Berg Tax Appeal $12, c/o Budd Larner PC 150 JFK Pkwy ($5,480.96) Block 4003 Lot 12 ($6,749.57) 21 Watchung Rd James & Andrea Wallick Tax Appeal $6, c/o Budd Larner PC 150 JFK Pkwy ($1,585.67) Block 3903 Lot 6 ($1,808.29) 77 Far Brook Dr ($3,396.96) Hermene Miller Tax Appeal $3, c/o Budd Larner PC 150 JFK Pkwy ($1,406.02) Block 4304 Lot 7 ($2,511.94) 60 Kean Rd 4

5 RESOLUTION RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS RECREATION DEPARTMENT SUMMER BASEBALL CAMP (One Year Contract with two (2) one (1) year renewal options) BE IT RESOLVED by the Township Committee of the Township of Millburn in the County of Essex, that the Township Clerk be and is hereby authorized and directed to advertise, as required by law, in the ITEM, a newspaper published in said Township, an Invitation to Bidders for sealed proposals to be received by the Township Clerk of the Township of Millburn in the County of Essex, New Jersey, for: Recreation Department Summer Baseball Camp (One Year Contract with two (2) one (1) year renewal options) BE IT FURTHER RESOLVED that the sealed proposals will be opened and read in public at Town Hall, Millburn, New Jersey on Tuesday, February 24, 2015 at 11:00 a.m., local time prevailing and in the event no bids are received at that time, then authorization to re-advertise is hereby directed. RESOLUTION AUTHORIZING THE AWARD OF FOR SOFTWARE, MAINTENANCE, GIS AND RELATED SERVICES [SPATIAL DATA LOGIC] WHEREAS, there exists a need for specialized software, maintenance, GIS and other related services for the township; and WHEREAS, Spatial Data Logic, 2 Executive Drive, Suite 200, Somerset, NJ can provide such specialized services; and WHEREAS, funds are available for this purpose; and WHEREAS, Spatial Data Logic has provided the Business Entity Disclosure Certification in accordance with N.J.S.A. 19:44A-20.8 and shall be placed on file; and WHEREAS, the Local Public Contracts Law (NJSA 40A:11-1 et seq.) requires that a resolution authorizing the payment of such professional fees, without competitive bidding must be publicly advertised; NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Milburn in the County of Essex as follows: 1. The Mayor and the Township Clerk are hereby authorized and directed to execute a professional services agreement with Spatial Data Logic, 2 Executive Drive, Suite 200, Somerset, NJ for this professional service. 2. This contract is made without competitive bidding as a professional service under the provisions of the Local Public Contracts Law because of the qualitative nature of the service provided. 3. Fees for services are authorized as per proposals dated 01/15/2015 titled SDL Enterprise Licensing and GIS Layer Maintenance. 4. A copy of this resolution shall be published in The Item of Millburn Short Hills as required by law, within ten (10) days of its passage. 5. This Resolution shall take effect immediately. 5

6 RESOLUTION A U T H O R I Z E A D O P T I O N O F T H E E S S E X C O U N T Y A L L H A Z A R D M I T I G A T I O N P L A N U P D A T E WHEREAS, all of Essex County has exposure to natural hazards that increase the risk to life, property, environment and the County s economy; and WHEREAS; pro-active mitigation of known hazards before a disaster event can reduce or eliminate long-term risk to life and property; and WHEREAS, The Disaster Mitigation Act of 2000 (Public Law ) established new requirements for pre and post disaster hazard mitigation programs; and WHEREAS; a coalition of Essex County jurisdictions with like planning objectives has been formed to pool resources and create consistent mitigation strategies within Essex County; and WHEREAS, the coalition has completed a planning process that engages the public, assesses the risk and vulnerability to the impacts of natural hazards, develops a mitigation strategy consistent with a set of uniform goals and objectives, and creates a plan for implementing, evaluating and revising this strategy; N O W, T H E R E F O R E, B E I T R E S O L V E D t h a t t h e T o w n s h i p o f M i l l b u r n : 1) Adopts in its entirety, the 2015 Essex County All Hazard Mitigation Plan Update (the Plan ) as the jurisdiction s Natural Hazard Mitigation Plan, and resolves to execute the actions identified in the Plan that pertain to this jurisdiction. 2) Will use the adopted and approved portions of the Plan to guide pre- and post-disaster mitigation of the hazards identified. 3) Will coordinate the strategies identified in the Plan with other planning programs and mechanisms under its jurisdictional authority. 4) W i l l c o n t i n u e i t s s u p p o r t o f t h e M i t i g a t i o n P l a n n i n g C o m m i t t e e a s d e s c r i b e d w i t h i n t h e P l a n. 5) W i l l h e l p t o p r o m o t e a n d s u p p o r t t h e m i t i g a t i o n s u c c e s s e s o f a l l p a r t i c i p a n t s i n t h i s P l a n. 6) Will incorporate mitigation planning as an integral component of government and partner operations. 7) Will provide an update of the Plan in conjunction with the County no less than every f i v e y e a r s RESOLUTION RESOLUTION RATIFYING THE TRADE-IN OF A 2006 HARLEY DAVIDSON ELECTRA GLIDE WHEREAS, the Township of Millburn has a 2006 Harley Davidson Electra Glide VIN# 1HD1FMW176Y that is no longer needed for public use; and WHEREAS, the trade-in of this vehicle is scheduled to be made of part of a purchase of a 2015 Harley Davidson Electra Glide VIN# 1HD1FMM17FB in order to offset the purchase price; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Millburn in the County of Essex, ratifies the transfer by the Township Clerk the title upon receipt of new vehicle, since the trade-in of the 2006 Harley Davidson Electra Glide is in the best interest of the Township. 6

7 RESOLUTION RESOLUTION TO APPROVE RAFFLE LICENSES WHEREAS, the following have submitted applications to the Township Clerk to conduct a raffle, providing all required identification and the appropriate fees; and WHEREAS, the Police Department has conducted an investigation of those conducting such raffles and has found nothing to prevent their issuance. NOW, THEREFORE, BE IT RESOLVED that the following be approved: Opportunity Project South Mountain PTO Alzheimers Association RESOLUTION RESOLUTION TO APPROVE GASOLINE STATION, FUEL PUMP AND TANKS LICENSE BE IT RESOLVED that a license to operate a gasoline station, fuel pump and tank be issued to the following, upon said applications being complete, and further approved by the appropriate authorities: Sunoco 500 Millburn Avenue Tri Line 587 Millburn Avenue RESOLUTION RESOLUTION TO AUTHORIZE THE REFUND OF TAX OVERPAYMENTS NOW, THEREFORE BE IS RESOLVED that the Treasurer of the Township of Millburn be and he is hereby authorized and directed to draw warrants to pay the payees listed below in the specified amounts; Make check payable to: Type Amount Joseph & Cheryl Della Rosa Tax Appeal $34, c/o Joseph Sordillo Esq 1300 Mt. Kemble Ave ($15,454.59) Morristown, NJ Block 2201 Lot 3 ($19,133.86) 10 Minnisink Rd Farscht, Edward A. & Jaeger, Lynna Tax Appeal $19, c/o Skoloff & Wolfe PC 293 Eisenhower Pkwy (Added Assessment) Livingston, NJ Block 5002 Lot Harvey Drive RESOLUTION AUTHORIZE EXECUTION OF STORM SEWER INDEMNIFICATION AGREEMENT 7

8 NOW, THEREFORE BE IS RESOLVED that the Millburn Township Mayor and Township Clerk are hereby authorized to execute the Indemnification Agreement for Storm Sewer Connection for 32 Lakeview Avenue, Short Hills, Block: 19, Lot: 3407 (Permit #38), as per the recommendation of the Superintendent of Public Works. RESOLUTION AUTHORIZE EXECUTION OF IDEMNIFICATION AGREEMENT FOR ROAD OPENING PERMIT NOW, THEREFORE BE IS RESOLVED that the Millburn Township Mayor and Township Clerk are hereby authorized to execute the Indemnification Agreement for the Road Opening Permit for 32 Lakeview Avenue, Short Hills, Permit #10168 (Block: 19, Lot: 3407), as per the recommendation of the Superintendent of Public Works. Resolution Mayor Tillotson announced that Resolution was set aside for a separate vote and he gave a description of the resolution. Mayor Tillotson asked if there were any questions regarding the resolution. Mr. Bourke stated that he saw no problems, but would like to see more specific details regarding the strategy and tactics for Ms. Haimoff suggested that a representative of the agency appear for a public hearing to provide further explanations. Mayor Tillotson asked for a motion to approve resolution which was offered by Ms. Haimoff and seconded by Ms. Burstein. Roll call vote: All ayes RESOLUTION AUTHORIZE THE EXECUTION OF 2015 COST SHARING AGREEMENT [MAYORS COUNCIL FOR RAHWAY RIVER WATERSHED FLOOD CONTROL MUNICIPAL COST SHARING AGREEMENT] WHEREAS, through the Mayors Council for Rahway River Watershed Flood Control ( Council ), seven municipalities consisting of Cranford Township, Kenilworth Borough, Maplewood Township, Rahway City, Springfield Township, Union Township and Millburn Township continue to engage in cooperative activities such as planning, engineering, legal and environmental assessments to address conditions of serious and repeated flood damage in the Rahway River Basin; and WHEREAS, the said municipalities entered into a Cost Sharing Agreement on October 9, 2012 to administer and fund the activities of the Council; and WHEREAS, the Council and its associated municipalities desire to enter into a further Agreement to administer and fund the following additional activities: a) Development and approval of this Agreement. b) Negotiation and contract development for access agreements with the County of Essex and City of Orange for the performance of surveys, studies, tests, soundings including sonar, borings, appraisals and other such engineering and environmental analysis as shall be necessary to determine the suitability of a flood control project. c) Develop, consistent with applicable law, a mechanism for the receipt and disbursement of federal and/or state loan or grant funds. 8

9 d) Assist in the preparation of grant/loan applications for federal and/or state governments including if necessary, the Local Finance Board. e) Hiring of Winning Strategies and other lobby firms to obtain federal/state funding. WHEREAS, the Township Committee desires to continue to participate in and to share in the funding of the foregoing activities; NOW, THEREFORE, BE IT RESOLVED by the Township Committee in the Township of Millburn in the County of Essex and the State of New Jersey on this 3 RD day of February, 2015 as follows: 1. The Mayor is authorized and directed to execute the 2015 Cost Sharing Agreement in the form reviewed by it, on behalf of the Township of Millburn. 2. The Business Administrator is authorized to implement the provisions of the 2015 Cost Sharing Agreement. 3. The Township Attorney is authorized to continue as Lead Agency Counsel with payment for services to be made from the Council s funds. 4. The Township of Millburn is authorized to pay $10, for its share of costs in the 2015 Cost Sharing Agreement. 5. The Chief Financial Officer has certified that funds are available for this purpose. 6. This Resolution shall take effect as provided by law. Public Hearing on Educational Revenue Bond- The Pingry School Project Mayor Tillotson opened the public hearing and read a prepared statement regarding The Pingry School Project. A representative from McCarter English was introduced and asked to give a little more information regarding financing for the project. Receiving no comments from the public, Mayor Tillotson declared the public hearing closed. Public Discussion Mayor Tillotson asked if anyone in the public has comments or questions for the committee. Adjournment Mayor Tillotson asked if there were any additional comments. Seeing none, and there being no further business at hand, the meeting was adjourned. Christine A. Gatti, RMC Township Clerk Approved: 9

Mayor Tillotson opened the meeting and read the following statement:

Mayor Tillotson opened the meeting and read the following statement: Minutes of the Regular Meeting of the Township Committee of the Township of Millburn, in Essex County, New Jersey, held in Town Hall starting at 8:00 PM on the above date. Mayor Tillotson opened the meeting

More information

March 6, 2018 Millburn Township Committee Meeting Minutes

March 6, 2018 Millburn Township Committee Meeting Minutes Minutes of the Regular Meeting of the Township Committee of the Township of Millburn, in Essex County, New Jersey, held in Town Hall starting at 7:30 PM on the above date. Mayor Burstein opened the meeting

More information

February 21, 2017 Millburn Township Committee Meeting Minutes

February 21, 2017 Millburn Township Committee Meeting Minutes Minutes of the Regular Meeting of the Township Committee of the Township of Millburn, in Essex County, New Jersey, held in Town Hall starting at 7:30 PM on the above date. Mayor Burstein opened the meeting

More information

The Township Clerk, Christine Gatti, welcomed those present and read the following notice.

The Township Clerk, Christine Gatti, welcomed those present and read the following notice. Minutes of the 2015 Organization Meeting of the Township Committee of the Township of Millburn, in the County of Essex, New Jersey, held in the Town Hall starting at 8:00 PM on the above date. The Township

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR

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

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18 Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

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

- Present - Present - Present. - Present

- Present - Present - Present. - Present Township of Nutley Board of Commissioners Meeting Minutes Tuesday, December 1, 2009 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 12, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 12, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL June 12, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney Public Meeting September 9, 2014 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 7:00 P.M. Karen J. Carnevale,

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

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

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

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

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Tanella called the meeting to order at

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

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

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

More information

Mayor & 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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 I. INTRODUCTION A. POSTING OF NOTICE: Adequate notice of this meeting has been provided in accordance with

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

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

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

More information

REGULAR TOWNSHIP MEETING August 27, 2013

REGULAR TOWNSHIP MEETING August 27, 2013 REGULAR TOWNSHIP MEETING August 27, 2013 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

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

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

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

More information

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 Mayor Charles McMullin in the Meeting Room of the Raritan Municipal Building, 22 First Street, Raritan, NJ 08869 at

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

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 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 BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

More information

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners Introduced by: Commissioner Steven L. Rogers On Behalf of the Board of Commissioners Date: March 1, 2016 Seconded by: Commissioner Joseph P. Scarpelli. 58-16 WHEREAS, in 1988 the month of March was designated

More information

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

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

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA November 19, 2018 REGULAR MEETING Page 1 of 5 The November 19, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

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

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018 1. CALL TO ORDER a) Short Prayer b) Salute to Flag c) Statement of Publication d) Roll Call 2. APPROVAL OF PRIOR MINUTES OF THE MAYOR

More information

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

Common Council of the City of Summit

Common Council of the City of Summit ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM Amended 09/11/2018 @ 11:52 a.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. BE IT RESOLVED, by the Board of Commissioners, in the Township of Nutley in the

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. BE IT RESOLVED, by the Board of Commissioners, in the Township of Nutley in the Introduced by: BOARD OF COMMISSIONERS Commissioner Steven L. Rogers Read by Commissioner Mauro G. Tucci Date: October 4, 2016 Seconded by: Alphonse Petracco. 232-16 BE IT RESOLVED, by the Board of Commissioners,

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

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * *

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * * REGULAR MEETING Millburn Township Board of Education Monday, November 6, 2017 7:45 PM EDUCATION CENTER MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * * A. CALL TO ORDER B. SILENT

More information

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session Township of Nutley Board of Commissioners Meeting Minutes Tuesday, February 2, 2010 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 7PM MEETING CALLED TO ORDER Call to Order. BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 Maple Place School, 2 Maple Place, Oceanport, NJ 07757 Statement of Compliance

More information

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

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

More information

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M.

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M. HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M. CALL OF THE ROLL SALUTE TO THE FLAG MAYOR STATES: Please be advised that in accordance with Section 5 of the

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA AUGUST 23, 2017 REGULAR/WORKSHOP MEETING Page 1 of 6 THE AUGUST 23, 2017 REGULAR/WORKSHOP MEETING OF THE, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. NOTICE OF TIME AND DATE FOR

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: September 17, 2018 MEETING CALLED TO ORDER: PLEDGE

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

More information

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

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 The meeting was called to order by Mayor Jay Parsons, at 7:10 p.m. on Monday, April 10, 2006, in the Borough Hall. Present

More information

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

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

More information

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA. Duthie Smith Jacobs Tsilionis Tolli Vidovich Leonard

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA. Duthie Smith Jacobs Tsilionis Tolli Vidovich Leonard BOROUGH OF ROSELAND NEW JERSEY AUGUST 15, 2017 PUBLIC MEETING ROOM 19 HARRISON AVENUE 6:30 PM EXECUTIVE SESSION 7:30PM OPEN SESSION COUNCIL MEETING AGENDA I. CALL TO ORDER & SUNSHINE STATEMENT II. ROLL

More information

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement

More information

BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA BOROUGH OF BUENA 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: This meeting is being held in compliance

More information

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013 HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF JUNE 11, 2013 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

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

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, 2018 8:00pm CALL THE MEETING TO ORDER Council Vice President Criscuolo called the meeting to order at 8:00pm in the Council Chambers

More information

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

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

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 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 3, 2015 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 3, 2015 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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 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. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

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

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

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

Note: Complete Meeting Appears April 26, 2017

Note: Complete Meeting Appears April 26, 2017 Note: Complete Meeting Appears April 26, 2017 on 10-17 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

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Special Meeting July 6, 2017 9:00 AM The special meeting of the Borough Council of the Borough of Spotswood was called to order by Council

More information

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

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

More information

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

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

Rahway Redevelopment Agency MINUTES October 2, :30 P.M. Rahway Redevelopment Agency MINUTES October 2, 2013 6:30 P.M. CALL TO ORDER The meeting shall be called to order at 6:30 P.M. at the Hamilton Stage. OPEN PUBLIC MEETINGS ACT This meeting has been advertised

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

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA BOROUGH OF ROSELAND NEW JERSEY MARCH 22, 2011 BOROUGH HALL 7:00 PM COUNCIL MEETING AGENDA CALL TO ORDER ROLL CALL SALUTE TO THE FLAG I. PUBLIC COMMENT As per Resolution #176-98, Public Comment is limited

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, JULY 8, 2015 Mayor George read the following statement into the record: This meeting is called pursuant to the provisions of the Open Public

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015 MINUTES FOR MEETING June 4, 2015 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

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

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 OCTOBER 16, 2018 PUBLIC MEETING ROOM 19 HARRISON AVENUE 6:30PM EXECUTIVE SESSION 7:30PM

More information

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers 118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

BOROUGH OF 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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

BOROUGH OF 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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

More information