BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

Size: px
Start display at page:

Download "BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016"

Transcription

1 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order by Chairman Laughlin at 7:04 pm, following proof of publication under the Open Public Meetings Law (Annual Meeting Notice published in the official newspaper of the district and provided to two other newspapers, filed with the municipal clerk, posted at the Montgomery Township Municipal Building and Board offices and web site). ROLL CALL Present: Commissioners L. Laughlin, J. Plimpton, D. VanDoren, S. Weingart, P. Martin. Absent: None. Also present: Chief Kabis, Ass t. Chief Bolen, LOSAP representative G. Keller, L. Franchino and Attorney Griswold. Chairman Laughlin welcomed Commissioner Martin. He outlined the duties and responsibilities of board members and urged them to let fairness, reason and sound judgment guide their decisions, focusing on the provision of the best possible fire protection services to the district and the interests of district taxpayers. He reminded board members that open and frank discussions of issues were welcomed and he encouraged questions from any of them at any time. APPROVAL OF MINUTES The Board reviewed and discussed the minutes of the September 10 th and December 12th, 2015 meetings. A motion was made to accept the minutes of the September, 10, 2015 meeting as presented. Motion by Plimpton. 2 nd by Laughlin. Motion passed without objection. A motion was made to accept the minutes of the December 10, 2015 meeting as presented. Motion made by Martin. 2 nd by Plimpton. Motion passed without objection. TREASURER S REPORT BILLS A copy of the Treasurer s Report was made available to each commissioner with a list and description of the bills to be paid. The Chief Financial Officer certified that there were sufficient encumbered funds from the prior year and current unencumbered funds to pay the bills and designated the account to which each would be charged. He also requested the transfer of $52, from the HVCB money market account to the HVCB operating (checking) account for the purpose of paying the bills. A motion was passed to accept the Treasurer s Report, to approve payment of the bills, and to transfer money to the HVCB checking account for the purpose of paying the bills. Motion by Plimpton. 2 nd by Laughlin. Motion passed without objection.

2 RESOLUTION Payment of Bills and Transfer of Funds. Approval of payment of the bills as presented, in the total amount of $63, ($28, from 2015 encumbered funds and $34, from the 2016 temporary budget), and authorization to transfer $52, from the HVCB money market account to the HVCB operating (checking) account for the purpose of paying the bills. OLD BUSINESS Investments tabled until next meeting Harassment Policies tabled until next meeting Security tabled until next meeting. LOSAP - The 2015 certified list of volunteer members and LOSAP recipients was presented to the Board. Of 41 members eligible to participate in the program, 32 qualified for contributions for 2015 (16 of whom earned the maximum). A motion was made to accept the 2015 LOSAP list as certified by the fire company, with knowledge that adjustments may occur as a result of members review. Motion by Martin. 2 nd by Plimpton. Motion passed without objection. RESOLUTION Approving the LOSAP Final Annual Certification List. Pursuant to NJSA 40A:14-192, the certified list of volunteer members of Montgomery Township Volunteer Fire Company No. 2, identifying those active volunteer members who have qualified for credit under the LOSAP award program for 2015, is hereby approved and its posting for review by members for at least 30 days is hereby authorized.. Annual Election - The closing date for the receipt of candidates petitions for the two 3-year seats on the board is 5 p.m. on January 15, Petitions are available from and shall be submitted to the Clerk of the Board, Stephen Weingart. Petitions can also be secured by calling The Board will name poll tellers, set their compensation, and appoint Commissioners to open and close the February 20, 2016 polls at the February meeting. CHIEF S REPORT The fire company responded to 23 calls during December, 2015, including two oven fires, one water leak, two CO emergencies and one unauthorized controlled burn. The total of calls for 2015 was 352. The fire lane at one Montgomery Ridge Apartment building failed the second inspection. It may have to be relocated. To date, no C/O has been issued for this building. Line Officers for 2016 are J. Kabis (Chief), G. Gurzo (Deputy Chief); J. Bolen (Assistant Chief); D. VanDoren (Captain); R. Buhl (1st Lieutenant); A. Verducci (2 nd Lieutenant); S. Santangelo (3 rd Lieutenant); J. O Brien and T. Martin (Crew Leaders); L. Long (Fire Police Captain); and S. Weingart, Jr.(Fire Police Sergeant). All meet or exceed state educational and tenure qualifications for these appointments.

3 Apparatus: Brush 46 Mass air flow sensor replaced on warranty; the truck is back in service. Batteries were replaced; pump issue being addressed; check engine light on again. Engine batteries were replaced. Tower 46 Waterway leak. Car 46 Headlamp repaired by manufacturer. Rescue 46 Needed road service to repair flat tire caused by bad valve stem. Activities/Training: - Firefighter physicals January 9th - Extrication drill January 10th - Bloodborne Pathogen, Harassment, Right to Privacy classes January 20 th A motion was made to approve one purchase. Motion by Laughlin. 2 nd by Martin. Motion passed without objection. RESOLUTION Purchase of Office Supplies. Authorization to purchase miscellaneous office supplies from WB Mason pursuant to NJ State Purchasing Contract #88839 at a cost of $17.32, chargeable to the Office appropriation in the 2016 temporary budget. PUBLIC HEARING ON 2016 BUDGET The Chairman opened the public hearing on the budget. A motion was made proposing the 2016 Budget be read by title. Motion by Laughlin. 2 nd by Martin. Motion passed without objection. RESOLUTION Authorizing 2016 Fire District Budget be Read by Title. Pursuant to NJSA 40A: , the 2015 budget shall be read by title, as for at least one week prior to the date of this public hearing a complete copy of the approved budget was posted in the Montgomery Township Municipal Offices and was made available to each person requesting a copy during the week prior to and during the public hearing. The hearing was advertised as required by statute. After taxpayers of the district and all persons having an interest therein were given an opportunity to speak, and there being no comment, A motion was to close the public hearing and proposing the 2016 budget for adoption, in the same form and amounts as the approved budget. Motion by Laughlin. 2 nd by Plimpton. Motion passed without objection. RESOLUTION Adoption of the 2016 Fire District Budget (Resolution Attached) NEW BUSINESS Future Equipment/Apparatus Planning Cmsr. Martin inquired into the existence of an analysis of future equipment/apparatus needs and proposed acquisition dates. It was agreed the existing plan should be updated and that a future work session should be devoted to this topic.

4 The following Resolutions were proposed for calendar year 2016: Motion by Plimpton. 2 nd by Martin. Motion passed without objection. RESOLUTION Official Newspaper of Fire District. The Courier News of Bridgewater, New Jersey, shall be the official newspaper of the District for public notices and other public communication. When notification to a second newspaper is necessary or desirable it shall be the Princeton Packet. RESOLUTION Fire District Attorney. Barbara S. Griswold, Esq., of Hopewell, New Jersey, is retained as Board Attorney at an annual contract fee of $15,925.00, plus expenses. This contract(s) is awarded as a professional service contract under the provisions of NJSA 40A:11-5(1)(a) and is on file and available for public inspection at the fire district offices. RESOLUTION Fire District Bookkeeper. Lynn Franchino, of Neshanic Station, New Jersey, is retained as Board Bookkeeper at an annual contract fee of $7,500, plus expenses. This contract is on file and available for public inspection at the fire district offices. RESOLUTION Fire District Auditor. Solitario & Tierney, CPA s, of Spotswood, New Jersey, is retained as Auditor for the fiscal and LOSAP years ended December 31, 2015, and for financial review services, at a cost not to exceed $11, This contract is awarded as a professional service contract under the provisions of NJSA 40A:11-5(1)(a) and is on file and available for public inspection at the fire district offices. RESOLUTION Fire District Temporary Budget. In accord with NJSA 40A: , a temporary budget in the amount of $ 84, is hereby adopted to provide for appropriations during the period between January 1, 2016 and passage of the 2016 budget. RESOLUTION Cash Management Plan.. The board hereby adopts a Cash Management Plan in accord with the NJ Local Fiscal Affairs Law (NJSA 40A:5-14) and NJ Local Finance Board guidelines designating PNC Bank, Hopewell Valley Community Bank and First State Bank as official depositories of the fire district, and authorizing additions to or deletions from these designations as long as the institutions are GUDPA participating and authorized by law as a public depository. Disbursements from account(s) shall be by official check signed by two commissioners. Investments as authorized by NJSA 40A: are permissible by Resolution of the Board. A report summarizing all investments made or redeemed shall be included in a monthly report from the Treasurer. The plan shall be subject to the annual financial audit of the fire district. RESOLUTION Fire District Insurance Broker of Record. Nottingham Insurance Agency of Hamilton Square, New Jersey, is hereby named as broker of record to provide insurance services to the fire district relative to issues presented in the course of fire district business. This broker of record has a good relationship with the fire district insurance providers and has proven to be knowledgeable, helpful and efficient in handling matters brought to it by the board. This contract is awarded as an Extraordinary Unspecified Service pursuant to NJSA 40A:40A:11-5(1)(a)(ii), 40A:11-5(1)(m), and the New Jersey Pay to Play Regulations. The contract(s) are on file and available for public inspection at the fire district offices. RESOLUTION Annual Meeting Dates. Regular meetings of the Board of Fire Commissioners shall take place on the following dates in 2016 and in January, 2017: 1/7, 2/4, 3/3, 4/7, 5/5, 6/2, 7/7, 8/4, 9/1, 10/6, 11/3, 12/1, 12/15/2016, and 1/5/2017, and

5 Special meetings of the Board of Fire Commissioners, which shall be work sessions at which no formal action will be taken, shall take place as needed on the following dates in 2016 and in January, 2017: 1/21, 2/18, 3/17, 4/21, 5/19, 6/16, 7/21, 8/18, 9/15, 10/20, 11/17/2015, and 1/19/2017. All meetings will be held at 7:00 pm at the Montgomery Township Volunteer Fire Company No. 2 firehouse, at 529 Route 518, in Montgomery Township (Blawenburg), New Jersey. Notice of meetings shall be posted at the board offices and web site, the Montgomery Township Municipal Building and advertised as required by law. Resolutions through : SCBA PRESENTATION Ayes: Laughlin, Plimpton, Weingart. VanDoren, Martin. Nays: None. Absent: None. Representatives from Scott and MSA demonstrated their breathing apparatus to board members and answered questions. Thereafter, the chief, on behalf of the fire company s SCBA committee presented its recommendation to the board. The matter will be more fully addressed by the board at its work session to be held later in the month. ADJOURNMENT There being no further business to come before the Board, the meeting adjourned at 10:46 p.m. The next regularly scheduled meeting will be held on February 4, Motion by Plimpton. 2 nd by Martin. Motion passed without objection.

6 RESOLUTION ADOPTED BUDGET RESOLUTION Montgomery Township #2 FISCAL YEAR: January 1, 2016 to December 31, 2016 WHEREAS, the Annual Budget for the Montgomery Township Fire District No.2 (the Fire District ) for the fiscal year beginning January 1, 2016 and ending December 31, 2016, has been presented for adoption before the Board of Commissioners of the Fire District at its open public meeting of January 7, 2016; and WHEREAS, the Annual Budget as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and WHEREAS, the adopted budget is in compliance with the Property Tax Levy Cap Law (N.J.S.A. 40A: et. seq.); and WHEREAS, the Annual Budget as presented for adoption reflects Total Revenues of $ 913,080.00, which includes amount to be raised by taxation of $ 883,390.00, and Total Appropriations of $ 913,080.00; and WHEREAS, an election shall be held annually on the third Saturday of February in each established fire district to determine the amount to be raised by taxation for the ensuing year; NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners of the Fire District at an open public meeting held on January 7, 2016 that the Annual Budget of the Fire District for the fiscal year beginning January 1, 2016 and ending December 31, 2016, is hereby adopted and shall constitute appropriations for the purposes stated and authorization of Total Revenues of $ 913,080.00, which includes amount to be raised by taxation of $ , and Total Appropriations of $ 913,080.00; and BE IT FURTHER RESOLVED, that the Annual Budget as presented for adoption reflects each item of revenue and appropriation in the same amount and title as set forth in the introduced and approved budget, including all amendments thereto, if any, which have been approved by the Director of the Division of Local Government Services; and BE IT FURTHER RESOLVED, that an annual election shall be held on the third Saturday of February to determine the amount to be raised by taxation for the ensuing year. The results of which shall be subsequently certified to the Division and the Municipal Assessor. _s/ Stephen B. Weingart (Secretary s Signature) 01/07/2016 (Date) Board of Commissioners Recorded Vote Member Aye Nay Abstain Absent Laughlin Plimpton VanDoren Weingart Martin

7 NOTICE OF ELECTION AND BUDGET REFERENDUM BOARD OF FIRE COMMISSIONERS MONTGOMERY TOWNSHIP FIRE DISTRICT NO. 2 The budget adopted for the year 2016 by the Board of Fire Commissioners of Fire District No. 2, Montgomery Township, Somerset County, New Jersey, following a public hearing at a meeting held January 7, 2016, 2015, is as follows: Anticipated Revenues Unreserved Fund Balance Utilized $ 25, Interest on Investments & Deposits 2, SFS Basic Entitlement Grant 1, Amount to be Raised by Taxation 883, Total Revenues $ 913, ============== Operating Appropriations Administration: Election $ Office Expense 10, Professional Service 34, Advertising 2, Total Administration $ 46, Cost of Operations: Insurance $ 85, Apparatus Housing 192, Supplies Expense/New Equipment 75, Training/Fire Prevention 58, General Operating 140, Montgomery EMS 4, SFS Grant Equipment 1, Contingency 10, Total Cost of Operations 566, LOSAP Appropriation 50, Capital Appropriations: Reserve for Future Capital Outlay 250, , Total Appropriations $ 913, ============ Estimated Tax Rate per $ = $.046 Based on 2015 assessed valuation of $1,869,698, A copy of the budget is available for review at the Montgomery Township Municipal building during normal business hours, or a copy may be obtained by calling (609) The annual election and budget referendum for the Board of Fire Commissioners of Montgomery township, District 2, will be held Saturday, February 20, 2016, from 2:00 pm to 9:00 pm, at the Montgomery Volunteer Fire Company No. 2 firehouse located at 529 Route 518 in Montgomery Township (Blawenburg), New Jersey. Stephen B. Weingart Clerk of the Board

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 5, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 5, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 5, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF FEBRUARY 2, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 19, 2013

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 19, 2013 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 19, 2013 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF SEPTEMBER 7, 2017 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of December 13, 2016 Call To Order -- The regularly scheduled

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JUNE 5, 2014 CALL TO ORDER The regularly scheduled meeting of the Board was called

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of June 12, 2012 Call To Order -- The regularly scheduled meeting

More information

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows: CHAPTER 206 AN ACT concerning fire district elections, amending various parts of the statutory law, and supplementing Title 40A of the New Jersey Statutes. BE IT ENACTED by the Senate and General Assembly

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS 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 information

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 IN ATTENDANCE: Absent: Daniel E. Lyon Ronald M. Gaskill, Sr. James W. Hajeski, Jr. Barry Houman Steven P.

More information

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

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

More information

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013 OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016 LFN 2016-01 January 25, 2016 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

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

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

South Toe Volunteer Fire & Rescue Constitution and Bylaws

South Toe Volunteer Fire & Rescue Constitution and Bylaws South Toe Volunteer Fire & Rescue Constitution and Bylaws Drafted September 2002 Revised March 2013 TABLE OF CONTENTS ARTICLE 1: NAME AND PURPOSE SECTION 1. Name.................................................................

More information

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

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

More information

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m. INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, 2016 7:00 p.m. This is a regular meeting of the Township Committee of Independence Township, Warren

More information

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) NAME AND MISSION Article I Section 1: Section 2: The name of this organization shall be "The

More information

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

More information

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

BOROUGH 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 information

Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH

Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH 16, 1922 Amended: May 17, 1948; April 20, 1953; June

More information

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 IN ATTENDANCE: Ronald M. Gaskill, Sr. James J. Riccio Edward P. Slowinski Ronald M. Braen, Jr. Stephen W. Earl,

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Hamilton Township Fire District #2 Mercerville Fire Company

Hamilton Township Fire District #2 Mercerville Fire Company Hamilton Township Fire District #2 Mercerville Fire Company Fire Chief Christopher Tozzi Deputy Chief Vacant Fire Commissioners Gene Argenti, Chairman Scott Fairfax Ronald Lisciandrello Alec Martin Stephen

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF EVESHAM ORDINANCE NO TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 January 3, 2011 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

GODFREY FIRE PROTECTION DISTRICT MINUTES OF THE BOARD OF TRUSTEES

GODFREY FIRE PROTECTION DISTRICT MINUTES OF THE BOARD OF TRUSTEES GODFREY FIRE PROTECTION DISTRICT MINUTES OF THE BOARD OF TRUSTEES On September 24, 2018, the Board of Trustees of the Godfrey Fire Protection District held its regular meeting at Liberty Bank, 3112 Godfrey

More information

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOROUGH 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 information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015

CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015 CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015 The Commissioners of the Clermont Fire Commissioners held their regular meeting on Monday, January 19, 2015 at 6:30 P.M. at the Town Hall. Those in attendance

More information

Tinton Falls Fire District #1 Regular Meeting, March 17, 2016

Tinton Falls Fire District #1 Regular Meeting, March 17, 2016 Tinton Falls Fire District #1 Regular Meeting, March 17, 2016 BOARD OF FIRE COMMISSIONERS Tinton Falls Fire District #1 2 Volunteer Way Tinton Falls, NJ 07753 Minutes of Regular Meeting of March 17, 2016

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA 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 information

General and Primary Elections for the Office of Governor and Lieutenant Governor

General and Primary Elections for the Office of Governor and Lieutenant Governor OTHER AGENCIES 49 NJR 11(1) November 6, 2017 Filed October 10, 2017 ELECTION LAW ENFORCEMENT COMMISSION Regulations of the Election Law Enforcement Commission Campaign Cost Index Adjustments Public Financing

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

Chelan County Fire District No West Manson Blvd. Manson,WA August 9, 2016

Chelan County Fire District No West Manson Blvd. Manson,WA August 9, 2016 Regular Meeting Commissioners Present: Dan Baker and John Spencer Commissioner Absent: Brian Harris Others Present: Hetterscheidt, of Commissioners Chief Arnold Baker, Assistant Chief Kermit McClellan,

More information

Constitution. SECTION 2 Wherever the word Company is used in this Constitution and these ByLaws, it shall refer to Haddon Fire Company No. 1.

Constitution. SECTION 2 Wherever the word Company is used in this Constitution and these ByLaws, it shall refer to Haddon Fire Company No. 1. IP-7 HADDON FIRE COMPANY, NO. 1 Haddonfield, New Jersey Constitution Last Adopted: May 2012 Amended: August 2015 ARTICLE I NAME The name of this association by virtue of its certificate of Charter will

More information

HYATTSVILLE VOLUNTEER FIRE DEPARTMENT, INC. AMENDED BY-LAWS

HYATTSVILLE VOLUNTEER FIRE DEPARTMENT, INC. AMENDED BY-LAWS HYATTSVILLE VOLUNTEER FIRE DEPARTMENT, INC. AMENDED BY-LAWS ARTICLE I Office SECTION 1. Principal Office. The principal office of the Corporation shall be at 6200 Belcrest Road, Hyattsville, Maryland 20782.

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

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE 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 information

LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW

LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW 1601. Short title This Part may be cited as the "Louisiana Boll Weevil Eradication Law".

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

Borough of Elmer Minutes: Reorganization January 4, 2017

Borough 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 information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5

2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5 2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5 January 5th, 2018 The 2018 Organizational Meeting of the Cutchogue Fire District was called to order, by Commissioner Sanford H. Friemann at the

More information

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I - Name and Object Section 1. The name of this Lodge shall be Cleveland Air Transport 1731 of the International

More information

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc.

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. 1 PREAMBLE TO THE CONSTITUTION The Kent Fire Association of Kent, Connecticut, incorporated under the laws of the State of Connecticut,

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 6, 2012 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Important Notice The reverse side of this form contains important information related to your rights concerning government records.

More information

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT The Rockdale Municipal Development District (the District ) shall

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

Bylaws of the FILIPINO AMERICAN SOCIETY, INC. PO BOX 494195 Port Charlotte, Fl 33949-4195 Bylaws of the FILIPINO AMERICAN SOCIETY, INC. Article One. NAME OF ORGANIZATION 1.1 Name. The name of the organization is Filipino American Society, Inc., herein

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51. Chapter 69. Fire Protection. Article 1. Investigation of Fires and Inspection of Premises. 69-1 through 69-7.1: Recodified as Article 79 of Chapter 58. Article 2. Fire Escapes. 69-8 through 69-13: Repealed

More information

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey 08251 FIRE DISTRICT #1 MEETING: DATE: December 22, 2016 Meetings are the 4 th Thursday of the Month. Public

More information

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

Borough of Elmer Minutes: Reorganization January 1, 2016

Borough 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 information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP 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 information

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS CHARTER MADEIRA, OHIO TABLE OF CONTENTS Section PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS 1. Members and terms 2. Qualifications 3. Meetings

More information

Selected Law Pertaining to Nebraskas Firefighters and Fire Departments

Selected Law Pertaining to Nebraskas Firefighters and Fire Departments University of Nebraska - Lincoln DigitalCommons@University of Nebraska - Lincoln Publications, etc. -- Nebraska Forest Service Nebraska Forest Service 2009 Selected Law Pertaining to Nebraskas Firefighters

More information

Incorporation-Boundaries-Definitions-General Provisions

Incorporation-Boundaries-Definitions-General Provisions PREAMBLE We, the People of the City of Saint Louis, grateful to Almighty God for the blessings of freedom, and earnestly desiring to secure these blessings, pursuant to authority granted by the Constitution

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

A Bill Fiscal Session, 2018 SENATE BILL 53

A Bill Fiscal Session, 2018 SENATE BILL 53 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

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

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

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 April 2, 2012 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director. OTHER AGENCIES ELECTION LAW ENFORCEMENT COMMISSION Regulations of the Election Law Enforcement Commission Proposed Readoption: N.J.A.C. 19:25 Authorized By: Election Law Enforcement Commission, Jeffrey

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the Local Authorities Fiscal Control Law. 40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

More information