The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,
|
|
- Ilene Maxwell
- 5 years ago
- Views:
Transcription
1 Townhall January 5, 2015 The Mannington Township Committee meeting was called to order by Mayor Emel at 5:45 PM. The following were in attendance: Emel, Spina, Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox, John Sakewicz, James T. Rowe, Sr., John Bolil of the Salem Co. Vocational School and Kim Dooley of the Memorial Hospital of Salem Co. Clerk certified that this meeting had been advertised in accordance with the Sunshine Law. A preliminary Municipal Appendix hearing was conducted by William Fox, Emergency Management Coordinator. The Mannington Township Working Group for the Salem County Multi-Jurisdictional Hazard Mitigation Plan reviewed and updated the preliminary Municipal Appendix for submission to Stuart Wallace, LLC. The meeting was opened to the public for remarks and/or questions. CFO submitted a Summary Budget Status with Account Description for budget accounts as of January 3, Motion was made by Asay, seconded by Emel, approving of the minutes for the regular Township Committee meeting held on December 4, 2014 and Close Out meeting held on December 18, Roll call vote as follows: following resolution. Roll call as follows:
2 RESOLUTION" RISK MANAGEMENT CONSULTANT GLOUCESTER, SALEM, CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Governing Body of Mannington Township is a member of the Gloucester, Salem, Cumberland Counties Municipal Joint Insurance Fund, a self insurance pooling fund, and; WHEREAS, the Bylaws of said Fund require that each municipality appoint a RISK MANAGEMENT CONSULTANT to perform various professional services as detailed in the Bylaws and; WHEREAS, the Bylaws indicate a fee Not To Exceed six percent (6%) of the municipal assessment which expenditure represents reasonable compensation for the services required and was included in the cost considered by the governing body and; WHEREAS, NJSA 40A:11-5 (1) (m), specifically exempts the hiring of insurance consultants from competitive bidding as an extraordinary unspecifiable service; and WHEREAS, the experience, knowledge of public insurance and risk management issues and judgmental nature required of a Risk Management Consultant is clearly an extraordinary unspecifiable service which therefore render competitive bidding impractical; NOW THEREFORE, be it resolved that the governing body of Mannington Township does hereby appoint George R. Reese as its Risk Management Consultant in accordance with 40A:11-5 and; BE IT FURTHER RESOLVED that the governing body is hereby authorized and directed to execute the Consultant s Agreement annexed hereto and to cause a notice of this decision to be published according to NJSA 40A:11-5 (1), (a), (i). Motion was made by Asay, seconded by Emel, adopting the following resolution. Roll call vote as follows: RESOLUTION APPOINTING FUND COMMISSIONER MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Township of Mannington is a member of the Gloucester, Salem, Cumberland, Counties Municipal Joint Insurance Fund, hereinafter referred to as the FUND; and WHEREAS, the Bylaws of the FUND require that each Municipality appoint a member of the governing body or a municipal employee to serve as Fund Commissioner; and WHEREAS, the Township of Mannington recommends the appointment of Dante C Spina Sr. to serve as Fund Commissioner in accordance with the FUND Bylaws; NOW, THEREFORE, BE IT RESOLVED by the Township of Mannington that it does hereby appoint Dante C Spina, Sr. as Fund Commissioner to the Gloucester, Salem, Cumberland Counties Municipal Joint Insurance Fund.
3 RESOLUTION APPOINTING ALTERNATE FUND COMMISSIONER MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Township of Mannington is a member of the Gloucester, Salem, Cumberland, Counties Municipal Joint Insurance Fund, hereinafter referred to as the FUND; and WHEREAS, the Bylaws of the FUND require that in the manner generally prescribed by law, each Member shall be permitted to appoint an Alternate Fund Commissioner to the Fund. The Alternate Fund Commissioner shall be either a member of the local unit s governing body or one of its employees and shall represent the Member in the absence of the Fund Commissioner; and WHEREAS N.J.A.C. 11: states that an Alternate Fund Commissioner who is a member of the appointing local unit s governing body, shall hold office for two years or for the remainder of his/her term of office as a member of the local unit s governing body, whichever shall be less; and WHEREAS N.J.A.C. 11: states that an Alternate Fund Commissioner who is an employee of the appointing member shall hold office at the pleasure of the member and can be removed by the member at any time without cause; and WHEREAS, the Township of Mannington recommends the appointment of Esther Mitchell to serve as Alternate Fund Commissioner in accordance with the FUND Bylaws; NOW, THEREFORE, BE IT RESOLVED by the Township of Mannington that it does hereby appoint Esther Mitchell as Alternate Fund Commissioner to the Gloucester, Salem, Cumberland, Counties Municipal Joint Insurance Fund. Motion was made by Asay, seconded by Emel, adopting the following resolution. Roll call vote as follows: RESOLUTION APPOINTING SAFETY COORDINATOR MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Township of Mannington is a member of the Gloucester, Salem, Cumberland, Counties Municipal Joint Insurance Fund, hereinafter referred to as the FUND; and WHEREAS, the FUND requires that in the manner generally prescribed by law, each member shall appoint a Safety Coordinator to chair the Member Safety Committee, coordinate and oversee the Member Safety efforts, and act as a liaison between the municipality, the JIF Safety Director, and other outside agencies.
4 WHEREAS, the Township of Mannington recommends the appointment of Patti Davis to serve as Safety Coordinator in accordance with the FUND requirements; NOW, THEREFORE, BE IT RESOLVED by the Township of Mannington that it does hereby appoint Patti Davis as Municipal Safety Coordinator. RESOLUTION APPOINTING CLAIMS COORDINATOR MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Township of Mannington is a member of the Gloucester, Salem, Cumberland, Counties Municipal Joint Insurance Fund, hereinafter referred to as the FUND; and WHEREAS, the FUND requires that in the manner generally prescribed by law, each member shall appoint a Claims Coordinator to coordinate and oversee the Member claims reporting and recordkeeping efforts, and act as a liaison between the municipality, the JIF Claims Administrator, and other outside agencies. WHEREAS, the Township of Mannington recommends the appointment of Patti Davis to serve as Claims Coordinator in accordance with the FUND requirements; NOW, THEREFORE, BE IT RESOLVED by the Township of Mannington that it does hereby appoint Patti Davis as Municipal Claims Coordinator. RESOLUTION AUTHORIZING PARTICIPATION IN THE SALEM COUNTY COOPERATIVE FOR THE YEAR 2015 WHEREAS, the County of Salem has permitted Mannington Township to utilize any contract made by the County, provided that the successful bidder to the County is awarded a contract by the County and has elected to extend their prices to those government entities, and NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township of Mannington authorizes the participation in the Salem County Cooperative System. BE IT FURTHER RESOLVED that the Township Committee of the Township of Mannington understands that the Township shall enter into it s own contract with the vender and may utilize the bid price in the
5 contract awarded to the vender by the Salem County Cooperative Contract Purchasing System as authorized by N.J.S.A. 40A:11-11(6). RESOLUTION AUTHORIZING MILEAGE REIMBURSEMENT FOR TOWNSHIP EMPLOYEES FOR THE YEAR 2015 BE IT RESOLVED, that the Township Committee of the Township of Mannington does hereby establish the mileage reimbursement rate of $.575 per mile for Township officials who incur official mileage when they are obligated to drive their own vehicles on Township business. Said payment shall be made only after submission, review, and approval of the appropriate voucher. Motion was made by Spina, seconded by Asay, adopting the RESOLUTION AUTHORIZING THE AWARD OF A NON-FAIR AND OPEN CONTRACT FOR PROFESSIONAL SERVICES WHEREAS, the Township of Mannington has a need to enter into a contract for planning services related to land use and development, transfer of development rights, farmland/open space preservation, redevelopment, affordable housing, master planning, site planning and subdivision of land, zoning, related matters in the Township of Mannington, implementation of a Planning Incentive Grant, and WHEREAS, the Municipal Clerk has determined and certified in writing that the value of the contract may exceed $17,500; and, WHEREAS, the anticipated term of this contract is one year from the date of the contract, and may be extended as approved by the Township Committee; and WHEREAS, Clarke Caton Hintz, Philip Caton has submitted a proposed Agreement, indicating that they will provide the necessary services as stated in the Agreement for Professional Services, and WHEREAS, Philip Caton has completed and submitted a Business Entity Disclosure Certification which certifies that the firm has not made any reportable contributions to a political or candidate committee in the Township of Mannington in the previous one year, and that the contract will prohibit the firm from making any reportable contributions through the term of the contract, and WHEREAS, the CFO of the Township of Mannington has certified that funds are available in an existing account to pay for this contract.
6 NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Mannington authorizes the Mayor and Clerk to enter into a contract with Philip Caton of Clarke Caton Hintz as described herein, subject to final review by the Township Solicitor; and BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution, and BE IT FURTHER RESOLVED that notice of this contract award be published as required by NJSA 40A:11-5. Motion was made by Spina, seconded by Asay, adopting the RESOLUTION AUTHORIZING THE AWARD OF CONTRACT FOR PROFESSIONAL SERVICES WHEREAS, the Mayor and Committee of the Township of Mannington has determined that there exists a need to obtain the services of special counsel to represent the Township in Real Estate Tax Appeal matters; and WHEREAS, the Clerk has determined and certified in writing that the value of the contract may exceed $17,500; and WHEREAS, the anticipated term of this contract is one year and may be extended as approved by the Governing Body; and WHEREAS, Zipp & Tannenbaum, LLC has submitted a proposal indicating they will provide the necessary counsel and representation for the rates as stated in the Contract for Professional Services, and WHEREAS, Zipp & Tannenbaum, LLC. has completed and submitted a New Jersey Pay-to-Play Law Certification pursuant to N.J.S.A. 19:44A-20.8 which certifies that neither Zipp & Tannenbaum, LLC, nor its subsidiaries, assigns or principals controlling in excess of 10% of that company, has made any reportable contributions to a political or candidate committee in the Township of Mannington in the previous one year, and that the contract will prohibit Zipp & Tannenbaum, LLC, and its subsidiaries, assigns or principals controlling in excess of 10% from making any reportable contributions through the term of the contract, and therefore the contract can be awarded without a fair and open process as would otherwise be required pursuant to N.J.S.A. 19:44A-20.5; and WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1, et seq.) requires that the Resolution authorizing the award of contracts for Professional Services, must be publicly advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Mannington, County of Salem, State of New Jersey that: 1. The Township Committee authorizes the Mayor to enter into a contract with Zipp & Tannenbaum, LLC as described herein, subject to final review by the Township Solicitor, which contract must include a contract specification by which the contractor, its subsidiaries, assigns or principals controlling in excess of 10% of the contractor, have not made prior to December 31, 2014, and will not make during the term of the contract, reportable contributions (currently those in excess of $300 per
7 N.J.S.A. 19:44A-8.d. and N.J.A.C. 19: , et seq.) to any municipal committee of a political party in Mannington Township if a member of that political party is serving in an elective public office in that Township when the contract is awarded or to any candidate committee of any person serving in an elective public office of that Township with which the contract is awarded; and 2. That a copy of this Resolution be published in the South Jersey Times as required by law within ten (10) days of its passage. 3. That the attached certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. 4. That the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution. RESOLUTION AUTHORIZING THE AWARD OF CONTRACT FOR PROFESSIONAL SERVICES WHEREAS, the Township of Mannington has a need to enter into a contract for counsel to assist the Township in addressing its responsibilities with respect to affordable housing obligations, and WHEREAS, the Clerk has determined and certified in writing that the value of the contract may exceed $17,500; and WHEREAS, the anticipated term of this contract is one year and may be extended as approved by the Governing Body; and WHEREAS, Jeffrey R. Surenian and Associates, LLC has submitted a proposal indicating they will provide the necessary counsel and representation for the rates as stated in the Contract for Professional Services, and WHEREAS, Jeffrey R. Surenian and Associates, L.L.C. has completed and submitted a New Jersey Pay-to-Play Law Certification pursuant to N.J.S.A. 19:44A-20.8 which certifies that neither Jeffrey R. Surenian and Associates, L.L.C., nor its subsidiaries, assigns or principals controlling in excess of 10% of that company, has made any reportable contributions to a political or candidate committee in the Township of Mannington in the previous one year, and that the contract will prohibit Jeffrey R. Surenian and Associates, L.L.C., and its subsidiaries, assigns or principals controlling in excess of 10% from making any reportable contributions through the term of the contract, and therefore the contract can be awarded without a fair and open process as would otherwise be required pursuant to N.J.S.A. 19:44A-20.5; and WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1, et seq.) requires that the Resolution authorizing the award of contracts for Professional Services, must be publicly advertised. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Mannington, County of Salem, State of New Jersey that:
8 1. The Township Committee authorizes the Mayor to enter into a contract with Jeffrey R. Surenian and Associates, L.L.C. as described herein, subject to final review of the Township Solicitor, which contract must include a contract specification by which the contractor, its subsidiaries, assigns or principals controlling in excess of 10% of the contractor, have not made prior to December 31, 2014, and will not make during the term of the contract, reportable contributions (currently those in excess of $300 per N.J.S.A. 19:44A-8.d. and N.J.A.C. 19: , et seq.) to any municipal committee of a political party in Mannington Township if a member of that political party is serving in an elective public office in that Township when the contract is awarded or to any candidate committee of any person serving in an elective public office of that Township with which the contract is awarded; and 2. That a copy of this Resolution be published in the South Jersey Times as required by law within ten (10) days of its passage. 3. That the attached certification showing availability of funds and specifying the exact line item appropriations which shall be charged is incorporated herein and attached hereto as though set forth herein in verbatim. 4. That the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution. After review of the Mid Salem County Court Memorandum of Understanding by Committeeman Asay and his announcement that John Hoffman, who has been with the Court since 1992, has retired as prosecutor, motion was made by Spina, seconded by Asay, adopting the RESOLUTION AUTHORIZING THE EXECUTION OF THE 2015 MEMORANDUM OF UNDERSTANDING FOR THE MID SALEM COUNTY MUNICIPAL COURT WHEREAS, the Mid Salem County Municipal Court is a Shared Municipal Court between the Township of Mannington, the Borough of Woodstown, the Borough of Elmer, the Township of Quinton, and the Township of Oldmans in Salem County; and WHEREAS, the Township of Mannington has been a part of the Mid Salem County Municipal Court since it was created; and WHEREAS, the Township of Mannington desires to continue its participation in the Mid Salem County Municipal Court; and WHEREAS, it is in the best interests of the residents of the Township of Mannington for the Township to enter into the 2015 Memorandum of Understanding attached hereto pursuant to the terms and conditions set forth therein. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Mannington, County of Salem and State of New Jersey that:
9 1. The Mayor and Clerk are hereby authorized and directed to execute the 2015 Memorandum of Understanding attached hereto. 2. The Township, through its appropriate staff and officials, is hereby further authorized and directed to undertake and all such acts and execute any and all such other documents as may be necessary and appropriate to effectuate the terms hereof. ADOPTED at a meeting of the Township Committee of the Township of Mannington, County of Salem, State of New Jersey held on January 5, Motion was made by Spina, seconded by Asay, adopting the attached Proclamation declaring January Radon Action Month. Roll call vote as follows: The Committee reviewed the 2014 Trico JIF State of the Fund report. Report filed. Public Works Report: Chairman Spina reported that parts were ordered for the repair of the starter, radiator and fan on the dump truck. A memo regarding a phone call received from former employee, Irving Cuff, was reviewed and discussed. Mr. Cuff has a concern about the Recreation Park on Mannington Yorktown Road and the kind of use it is getting. He reported that a State Policeman stopped by his house twice and asked him to keep a watch on the area, as someone broke into the old Porter house and stole two air conditioners. Irving was concerned about the traffic going in and out of the park and suggested a gate be installed with park hours. The Committee discussed this and Emel will speak with the NJ State Police Station Commander at the Woodstown Barracks about patrolling the area. They also spoke of the condition of the park and suggested trying to find a grant to update the playing areas. Zoning Report: Layton gave a verbal and written report. Five zoning permits were issued in December, 2014.
10 Public Comment period was observed. Resident, James Rowe, who lives on the corner of Mannington Yorktown Road and Hackett Road had a complaint of truckloads of chicken manure going past his house leaving clumps covering the road. The trucks take the chicken manure to 119 Hackett Road. Emel will contact the Station Commander about this to make sure the trucks are covered and the Zoning Officer will look into where the manure is going, either Mannington Twp. or Alloway Twp. as 119 Hackett Road is divided between the two townships. Resident, John Sakewicz, reported on speaking with the County Engineer s office regarding the Haines Neck Road water run off problem. They told him that Pierson had applied for a road opening permit but there has been no activity as of this date. The Committee welcomed Bill Horner back as Township Solicitor. The following reports were filed: The Collector reported receipts for December in the amount of $188, Mid-Salem County Court submitted a check in the amount of $1, for fines received in December. Registrar s receipts for December totaled $2, There were one (1) dog license issued in December with receipts totaling $ CFO reported receipts of $209, for the month of December. There being no further business to transact, the Mayor adjourned the meeting by regular motion at 7:12 PM. Respectfully Submitted, Esther A. Mitchell, Clerk January 8, 2015 NO QUORUM
The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis
Townhall July 2, 2018 The Mannington Township Committee meeting was called to order by Mayor Asay at 5:30 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents,
More informationThe Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael
Townhall February 7, 2019 The Mannington Township Committee meeting was called to order by Mayor Asay at 6:40 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Davis, Carmer, Bethanne
More informationThe Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, Township Historian
Townhall October 4, 2018 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Mitchell, Bowman, Carmer,
More informationThe Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey
Townhall November 2, 2017 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Don Asay, John Emel, William L. Horner, Esther Mitchell,
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017
MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance
More informationBorough of Elmer Minutes: Reorganization January 1, 2016
1 Borough of Elmer Minutes: Reorganization January 1, 2016 Swearing in and Oath of Office to Newly Elected Officials Mayor-elect Joseph P. Stemberger and Councilmen-elect Lewis M. Schneider and James W.
More informationMayor Byrd read the following into the record as follows:
FAIRFIELD TOWNSHIP COMMITTEE REGULAR ACTION MEETING JANUARY 20, 2016 CALL TO ORDER Mayor Byrd called the meeting to order at 7:00 p.m. OPEN PUBLIC MEETINGS ACT STATEMENT Mayor Byrd read the following OPMA
More informationBorough of Elmer Minutes: Reorganization January 4, 2017
1 Borough of Elmer Minutes: Reorganization January 4, 2017 The Reorganization Meeting of the Elmer Borough Council convened in the Borough Hall at 7:00 pm with Mayor Stemberger presiding. Mayor Stemberger
More informationBorough of Elmer Minutes January 3, 2018
12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationBOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013
1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will
More informationBY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014
BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern
More informationREQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018
NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST
More informationGREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.
GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the
More informationMINUTES 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 informationBOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.
BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT
More informationTownship of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES
Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...
More informationREORGANIZATION 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 informationBorough of Elmer Minutes November 14, 2018
85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE
More informationTUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,
REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS BOROUGH OF SOUTH TOMS RIVER Contract Term January 1, 2018 through December 31, 2018 Submission Deadline TUESDAY, DECEMBER
More informationORDINANCE NO
TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING
More informationNORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.
NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:
More informationAGENDA 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 informationDecember 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 informationHOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015
Flag Salute HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015 Approved Sunshine Statement: In compliance with the 'Open Public Meetings Act' this meeting was duly advertised
More informationTOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue
### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER
More informationChapter 75 CONSTRUCTION CODES, UNIFORM
Chapter 75 CONSTRUCTION CODES, UNIFORM 75-1. Enforcing agency; office location; permit procedure. 75-2. Construction Board of Appeals. 75-3. Fee schedule. 75-4. Reports of Construction Official; surcharge
More informationBOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES
WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:45pm. Adequate notification was published in the official newspaper
More informationREGULAR 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 informationAN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE
AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout
More informationThe meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.
MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 16, 2017, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,
More informationTOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue
### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.
More informationMINUTES OF REGULAR CAUCUS MEETING October 15, 2018
MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State
More informationORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN
ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING
More informationACTION MEETING July 13, 2011
ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following
More informationRESOLUTION NO A RESOLUTION ESTABLISHING AND IMPLEMENTING A FAIR AND OPEN PROCESS FOR THE SELECTION OF VARIOUS PROFESSIONAL SERVICE AGREEMENTS.
RESOLUTION NO. 104-18 A RESOLUTION ESTABLISHING AND IMPLEMENTING A FAIR AND OPEN PROCESS FOR THE SELECTION OF VARIOUS PROFESSIONAL SERVICE AGREEMENTS. WHEREAS, the Borough Council of the Borough of Buena
More informationBorough of Elmer Minutes July 11, 2018
62 Borough of Elmer Minutes July 11, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationBOROUGH 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 informationSTATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014
STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO TOWERS @ 600 COUNTY ROAD SECAUCUS, NEW JERSEY September 25, 2014 This is a condensed transcription of the taped minutes as taken on Thursday,
More informationREGULAR TOWNSHIP MEETING September 5, 2017
REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance
More informationTOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014
TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz
More informationGREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.
GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, 2015 6:00 p.m. Mr. Carr, Township Solicitor, called the meeting to order stating, Adequate notice of this meeting was provided in compliance
More informationA 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 informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015
BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016
REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationBOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO
BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE
More informationAshland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS
Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission
More informationAPRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag
APRIL 8, 2009 The South Harrison Township Committee held the regular meeting on Wednesday, April 8, 2009 at 7:30 p.m. in the South Harrison Township Municipal Building. salute. Mayor Robert Campbell called
More informationTOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE
TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE Ordinance No. 0-1 1-2 INTRODUCTION PUBLIC HEARING & ADOP'TION January 18,201 1 February 15,201 1 AGENDA ITEM NUMBER ORDINANCE NO. 0-1 1-2 AN ORDINANCE AMENDING
More informationREGULAR 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 informationBackground: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.
FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM
More informationBOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION
MINUTES WORK SESSION The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:38pm. Adequate notification was published in the official newspaper of the
More informationTOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No
TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING
More informationTHE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO
THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationMINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017
MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,
More informationCouncil President Fantasia led the assembly in the flag salute.
MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN MUNICIPAL BUILDING 46 MAIN STREET, FRANKLIN, NJ JUNE 26, 2018 Council President Fantasia stated that Mayor
More informationWHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and
AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING
More informationREQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES
REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES Through the adoption of Ordinance 019-2006, the Township has established a procedure for competitive negotiation for
More informationThe meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.
MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,
More information$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 informationBOROUGH 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 informationHIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS
April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State
More informationSTILLWATER TOWNSHIP COMMITTEE MEETING MINUTES
STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting
More informationORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE
ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY
More informationWORK SESSION January 24, 2017
WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following
More informationREQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018
NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST
More informationBorough of Elmer Minutes March 8, 2017
38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationWORKSHOP 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 informationTOWNSHIP OF LOPATCONG
TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,
More informationGLOUCESTER, SALEM, CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND (TRICOJIF) Annual Retreat: July 26 th & 27 th, 2018
GLOUCESTER, SALEM, CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND (TRICOJIF) Annual Retreat: July 26 th & 27 th, 2018 David S. DeWeese, Esquire THE DEWEESE LAW FIRM, P.C. 3200 Pacific Avenue Wildwood,
More informationTOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.
TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open
More informationAGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present
AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman
More informationORDINANCE NO
ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND
More informationMINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019
MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,
More informationLower Township Municipal Utilities Authority. ( Authority or LTMUA )
Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February
More informationWHEREAS, 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 informationMayor & 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 informationPRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.
A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following
More informationDecember 1, Mayor Bruning, Committeemen Corcoran, Henderson, Hughes, D Angeli
December 1, 2015 The regular bi-monthly meeting of the Lafayette Township Committee was held on Wednesday, December 1, 2015 at 7:30 P.M. in the Municipal Building, 33 Morris Farm Road, Lafayette, NJ Members
More informationANNUAL GIBBSBORO REORGANIZATION MEETING MINUTES JANUARY 6, 2016
ANNUAL GIBBSBORO REORGANIZATION MEETING MINUTES JANUARY 6, 2016 7:00 P.M. Meeting called to order by Campbell Pledge of Allegiance Moment of Silence for Robert Aristone, III Campbell announced the Opening
More informationCOOPERATIVE PRICING SYSTEM AGREEMENT
COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey
More informationMinutes 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 informationTOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:
TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;
More information1. 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 information2. 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 informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationORDINANCE NO
ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING
More information[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004
[Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,
More informationNote: 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 informationRegular 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 informationTHE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO
THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY
More informationInformation Only BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF SOUTH HARRISON, AS FOLLOWS:
ORDINANCE O-10-15 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF SOUTH JERSEY LLC TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION SYSTEM IN THE TOWNSHIP OF SOUTH HARRISON,
More informationBOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A
SALUTE TO THE FLAG AND MOMENT OF SILENCE was led by Mayor Barbera OPEN MEETING ACT Mayor Barbera stated that adequate notice of this meeting was given by emailing the Central Record and the Courier-Post
More informationHOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013
HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013 Approved Flag Salute Sunshine Statement: In compliance with the 'Open Public Meetings Act' this meeting was duly advertised
More informationTOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO
TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN
More informationMINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013
MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.
More informationBOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE
BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH
More informationCity of Union City. Introduction
City of Union City Request for Proposals from Individuals Interested in Providing Recording and Transcription Services for the Union City Boards for the Period July 1, 2017 through June 30, 2018 Introduction
More information