Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Size: px
Start display at page:

Download "Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m."

Transcription

1 Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, Open Public Meetings Act Statement 2. Pledge of Allegiance 3. Roll Call 4. Minutes of the Regular Meeting of March 22, Executive Director s Report 6. Attorney s Report 7. Public Comment Period 8. Consent Agenda 9. Adjournment - 1 -

2 CONSENT AGENDA A. Resolution Resolution approving the routine expenditures for the HABC for the period of 3/12/18 through 4/13/18 B. Resolution Resolution approving the routine expenditures for the HDC for the period of 3/12/18 through 4/13/18. C. Resolution Resolution authorizing Change Order #1 to the Quality Control Contract with Nan McKay and Associates D. Resolution Resolution renewing a 2-year intra-local agreement extension for hearing officer services E. Resolution Resolution authorizing contract for garbage removal services at Emerson Veteran Housing F. Resolution Resolution renewing Executive Director Contract for a period of one year - 2 -

3 Housing Development Corporation of Bergen County One Bergen County Plaza, Fl.2 Hackensack, New Jersey Minutes of the Meeting of March 22, 2018 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A SYNOPSIS OF WHAT TRANSPIRED AT THE REGULAR MEETING OF MARCH 22, PRESENT: Trustee Al Restaino, President Trustee Mike Apicella Trustee Trustee Lynn Bartlett, Executive Director Kevin McCann, Director of Finance John Biale, Director of Development Vincent Bufis, Director of Field Operations Esther Gatria, Human Resources Manager Terrence Corriston Esq., General Counsel ABSENT: Trustee English-Rollieson Trustee Diane Scriveri Trustee Joseph Rutch CALL TO ORDER President Restaino opened the meeting at 5:18pm and read the following statement: Consistent with the Byron M. Baer Open Public meetings Act: P.L. 1975c231, all meeting of public bodies shall be open to the public at all times. Notice of the regular meeting was provided to The Record and the Jersey Journal on December 15, 2016 and was provided to the County Clerk for posting at the County Administration Building, at which time the date, time and place were set forth. The minutes of the regular meeting will be available following the next regularly scheduled meeting. PLEDGE OF ALLEGIANCE President Restaino lead the Board in the Pledge of Allegiance. ROLL CALL President Restaino asked for Roll Call. Trustees Restaino, Apicella, Ortega and Weinstein present and Trustees English-Rollieson, Scriveri and Rutch were absent.

4 APPROVAL OF MINUTES President Restaino asked for a motion to accept the minutes of the January 25, 2018 meeting. Trustee Apicella moved that the minutes be approved. Trustee Weinstein seconded the motion. VOTE: AYES All Present Trustees (4) ABSENT Trustees English-Rollieson, Scriveri and Rutch (3) EXECUTIVE DIRECTORS REPORT PROPERTY MANAGEMENT Director Bartlett that there were no issues relative to the recent snow event and that all snow removal and clearance operations were routine. NEW DEVELOPMENT Oakland Ms. Bartlett reported that development team staff, with the exception of John Biale because of conflict of interest, met with representatives of K. Hovnanian Homes to discuss the Borough s obligation to build 40 affordable units. The for-profit developer has approvals to build 151 For Sale Townhomes and has proposed an inclusionary zone on the property for construction of 40 rental units. HDC will research possible funding resources and respond back to the developer if affordable development on the proposed site is feasible. Fort Lee Ms. Bartlett and HDC Tax Credit Consultant Martin Bershtein met with Borough Officials to brain storm funding options, at present the plan is to apply for a non-competitive 4% tax credit award for the project. OTHER BUSINESS Ms. Bartlett informed the Board that Executive Staff would explore work with wealth management firms to ensure that HDC s assets and investments are securing the highest rates of return and identify better ways to invest to better position HDC to meet mission. She stated that she would keep the Board informed as meetings and discussions take place. ATTORNEY REPORT Mr. Corriston reported that a final contract was negotiated for the purchase of 153 Hackensack Street, East Rutherford. He reminded the Board that the Authority and HDC presently own all the parcels surrounding this one. Additionally, the HDC is also proceeding toward contract to purchase the sister condominium on Franklin Place in Hackensack. He reminded the Board that the HDC flipped the first unit to an affordable buyer a few years back and is now purchasing the sister condo in the duplex to reinstitute the affordability controls on the unit. President Restaino asked if Board action was needed for either purchase, Mr. Corriston

5 explained that the Board had given prior authorization for the purchase of the Hackensack unit but would need to authorize the East Rutherford parcel given that the prior Board approval was to purchase the site with grant and municipal funding in addition to HDC. The present Board approval would be to approve the purchase for the same amount of money ($425,000) with HDC and municipal contributions since the grant award has expired. Trustee Weinstein made a motion to approve the purchase of 153 Hackensack Street, East Rutherford for the purchase price of $425,000, $285,000 HDC funds and $140,000 Municipal funds. The motion was seconded by Trustee Apicella and unanimously approved. CONSENT AGENDA A motion was made by Trustee Apicella to approve the consent agenda and seconded by Trustee Ortega. The motion carried unanimously. VOTE: AYES All Present Trustees (4) ABSENT Trustees English-Rollieson, Scriveri and Rutch (3) A. Resolution Resolution authorizing the HDC accounts payable for the period of January 12, 2018 through March 12, 2018 B. Resolution Resolution authorizing three firms to be placed on a qualified list of Tax Credit Consultants C. Resolution Resolution authorizing the execution of a contract with Costa Engineering Corporation for Change Order #1 to provide additional civil engineering services for the Upper Saddle River affordable housing development Seeing no other business Mr. Restaino then requested a motion to adjourn. The motion was made by Trustee Apicella and seconded by Trustee Weinstein which was unanimously approved and the meeting adjourned at 5:29pm. Meeting Minutes Prepared by: Lynn Bartlett

6 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY APPROVING THE ACCOUNTS PAYABLE FOR THE PERIOD OF MARCH 12, 2018 THROUGH APRIL 13, WHEREAS, the attached listing of Accounts Payable for the period of March 12, 2018 through April 13, 2018 was reviewed and found acceptable. NOW, THEREFORE, BE IT RESOLVED, the Commissioners of the Housing Authority of Bergen County do hereby approve payment of all checks identified on the attached listing for the period of March 12, 2018 through April 13, 2018 in the amount of Four Hundred Ninety-Four Thousand, Nine Hundred Eighty-Four Dollars and Sixty-Two Cents ($494,984.62). Resolution adopted as read on motion by Commissioner seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR/SECRETARY

7 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY APPROVING THE ACCOUNTS PAYABLE FOR THE PERIOD OF MARCH 12, 2018 THROUGH APRIL 13, 2018 FOR THE HOUSING DEVELOPMENT CORPORATION OF BERGEN COUNTY. WHEREAS, the attached listing of Accounts Payable for the period of March 12, 2018 Through April 13, 2018 for the Housing Development Corporation of Bergen County, was reviewed and found acceptable. NOW, THEREFORE, BE IT RESOLVED, the Commissioners of the Housing Authority of Bergen County do hereby approve payment of all checks identified on the attached listing for the period of March 12, 2018 Through April 13, 2018 in the amount of Two Hundred, Eighty-One Thousand and Four Dollars and Ninety-One Cents ($281,004.91). Resolution adopted as read on motion by Commissioner seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR/SECRETARY

8 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY AUTHORIZING THE CHAIRMAN AND/OR EXECUTIVE DIRECTOR TO EXECUTE A CONTRACT WITH NAN MCKAY AND ASSOCIATES FOR CHANGE ORDER NO. 1 TO PROVIDE ADDITIONAL SERVICES IN CONJUNCTION WITH THE QUALITY ASSURANCE CONSULTANT CONTRACT WHEREAS, the Authority identified a need for a quality assurance assessment of the Accounting Department, and WHEREAS, Nan McKay and Associates submitted a proposal of $17, for additional services, and WHEREAS, the Authority evaluated the proposal and found it to be both justified and reasonable, and WHEREAS, Change Order No. 1 meets the requirements of N.J.A.C. 5: ,, and WHEREAS, the Authority has had a continued favorable working relationship with this firm and they are qualified and possess the experience to satisfactorily complete these projects, and WHEREAS, the Director of Finance has certified that sufficient funds are available in the budget to cover these services on a case by case and on an as needed basis which shall be encumbered from the operating budget at such time as the services are rendered, as allowed under N.J.A.C. 5:30-5 (b)-2. NOW THEREFORE, BE IT RESOLVED, that the Board of Commissioners, or its designee, is hereby authorized to conclude, execute and deliver on behalf of the Housing Authority of Bergen County a contract with Nan McKay and Associates for Change Order No. 1 to provide a quality assurance assessment of the Accounting Department. Resolution adopted as read on motion by Commissioner, seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR

9 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY APPROVING AN ADDITIONAL TWO YEARS UNDER THE OPTION TO RENEW A TWO-YEAR INTRA-LOCAL SERVICES AGREEMENT EXTENSION WITH CLIFFSIDE PARK HOUSING AUTHORITY, 500 GORGE ROAD, CLIFFSIDE PARK NEW JERSEY FOR MANAGEMENT CONSULTING SERVICES ON AN AS NEEDED BASIS FOR A PERIOD OF TWO YEARS BEGINNING JUNE 1, 2018 THROUGH MAY 31, WHEREAS, a certain Intra-Local Services Agreement between the Housing Authority of Bergen County and Cliffside Park Housing Authority, expires on May 31, 2018; and WHEREAS, the parties wish to extend and continue said Agreement; and WHEREAS, original Agreement contains a provision allowing the Authority, at its sole discretion, to extend the Agreement for Two (2) additional years; and WHEREAS, the Purchasing Officer confirms that the Authority has had a continued favorable working relationship with said Authority for the provision of Management Consulting Services with respect to informal hearings and fraud investigations; and WHEREAS, said Agreement be extended for Two (2) additional years commencing upon the expiration of the original term, and shall now be due to expire on May 31, 2020; and WHEREAS, the Authority agrees to compensate Cliffside Park Housing Authority at an hourly rate of Fifty Dollars ($50.00) based upon services provided by senior staff on an as needed basis, said services not to exceed Fifty Thousand Dollars ($50,000.00) in a 12-Month period for the duration of Agreement extension; and NOW THEREFORE, BE IT RESOLVED, that the Board of Commissioners, or its designee, is hereby authorized to conclude, execute and deliver on behalf of the Housing Authority of Bergen County, an Intra-Local Service Agreement with Cliffside Park Housing Authority for the provision of Management Consulting Services with respect to informal hearings and fraud investigations at the aforementioned amounts. Resolution adopted as read on motion by Commissioner seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR/SECRETARY

10 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY AUTHORIZING THE CHAIRMAN AND/OR EXECUTIVE DIRECTOR TO EXECUTE A CONTRACT WITH MIELE SANITATION CO. TO PROVIDE GARBAGE REMOVAL SERVICES AT EMERSON VETERAN S SUPPORTIVE HOUSING WHEREAS, the Authority identified a need for Garbage Removal Services at Emerson Veteran s Supportive Housing, and WHEREAS, Solicitation was properly advertised in The Record newspaper and The Star Ledger on January 5, 2018 and February 6, 2018 and on the Authority's website requesting sealed bids, and WHEREAS, Two (2) Firms responded to the solicitation by submitting a bid on July 6, 2017 and Gaeta Recycling Co., Inc. has been identified as the lowest responsible bidder whose bids meets all the requirements of the bid specifications, complies with the requirements of N.J.S.A. 10:5-3.1 et seq. and N.J.S.A. 17:27 et seq., and are the most advantageous to the Authority, and WHEREAS, the Authority has had a continued favorable working relationship with this contractor and they are qualified and possess the experience to satisfactorily complete these projects, and WHEREAS, it is recommended that a Contract be awarded to Gaeta Recycling Co., Inc. for a period of Five (5) Years beginning April 1, 2018 and terminating March 31, 2023, and WHEREAS, the Director of Finance has certified that sufficient funds are available in the budget to cover these services which shall be encumbered from the operating budget at such time as the services are rendered, as allowed under N.J.A.C. 5:30-5 (b)-2. NOW THEREFORE, BE IT RESOLVED, that the Board of Commissioners, or its designee, is hereby authorized to conclude, execute and deliver on behalf of the Housing Authority of Bergen County a contract with Gaeta Recycling Co., Inc. for the provision of Garbage Removal at Emerson Veteran s Supportive Housing at the amounts included in the bid which are available for public inspection. Resolution adopted as read on motion by Commissioner seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR

11 RESOLUTION RESOLUTION BY THE COMMISSIONERS OF THE HOUSING AUTHORITY OF BERGEN COUNTY AUTHORIZING THE RENEWAL AND EXECUTION OF AN EMPLOYMENT AGREEMENT WITH LYNN BARTLETT TO SERVE AS EXECUTIVE DIRECTOR. WHEREAS, the prior employment contract with Lynn Bartlett had a one-year term effective November 1, 2016; and WHEREAS, a Committee of members from both the Housing Authority of Bergen County and the Housing Development corporation of Bergen County evaluated the performance of Ms. Bartlett; and WHEREAS, the HABC and Ms. Bartlett have agreed to renew the existing contract with the following revisions: 1) Base Salary $161,900 2) Five additional vacation days 3) Remove Two Personal Days; and WHEREAS, the Housing Authority of Bergen County wishes to make the current salary increase and contract terms retroactive to November 1, 2017; and WHEREAS, Lynn Bartlett agrees to perform all services and provisions as contained in the said Employment Agreement; and NOW, THEREFORE, BE IT RESOLVED, that the Commissioners of the Housing Authority of Bergen County do hereby authorize Legal Counsel to prepare a revised Employment Agreement for a term of one year effective November 1, 2017 reflecting the aforesaid revisions and do further authorize the Chairman to execute and enter into said revised Employment Agreement with Lynn Bartlett. Resolution adopted as read on motion by Commissioner, seconded by Commissioner. Upon roll call the Ayes and Nays were as follows: LYNN BARTLETT, EXECUTIVE DIRECTOR

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza 2 nd Floor, Hackensack MINUTES OF MEETING OF OCTOBER 25, 2018

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza 2 nd Floor, Hackensack MINUTES OF MEETING OF OCTOBER 25, 2018 HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza 2 nd Floor, Hackensack MINUTES OF MEETING OF OCTOBER 25, 2018 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A SYNOPSIS OF WHAT TRANSPIRED AT

More information

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 22, 2015

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 22, 2015 HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ 07601 MINUTES OF THE MEETING OF JANUARY 22, 2015 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A SYNOPSIS OF WHAT TRANSPIRED

More information

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 22, 2012

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 22, 2012 HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 22, 2012 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A CONDENSED VERSION OF WHAT

More information

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 28, 2016

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 28, 2016 HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ 07601 MINUTES OF THE MEETING OF JANUARY 28, 2016 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A SYNOPSIS OF WHAT TRANSPIRED

More information

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF DECEMBER 19, 2011

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF DECEMBER 19, 2011 HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF DECEMBER 19, 2011 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A CONDENSED VERSION OF WHAT

More information

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011 HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A CONDENSED VERSION OF WHAT

More information

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF SEPTEMBER 21, 2010 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A CONDENSED VERSION OF

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

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

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

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

More information

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

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

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

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

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:15 P.M.

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732) BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA

More information

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement: MINUTES ALPINE BOARD OF EDUCATION REGULAR MEETING December 6, 2018 7:00 P.M. Alpine Public School Library, 500 Hillside Avenue, Alpine, New Jersey 07620 Mr. Srinivas Dhulipala, Vice President called the

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 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 6, 2018 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 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Council

More information

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ AGENDA FOR THE REGULAR MEETING OF MAY 9, 2012 I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO B. ROLL CALL - C. PUBLIC SPEAKING D. MOTION

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 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 7:33pm. Adequate notification was published in the official newspaper

More information

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

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

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 7:30 PM ROLL CALL: Councilwoman Councilman Councilman Councilman Councilman Councilman Council President PLEDGE OF ALLEGIANCE TO THE FLAG: MOMENT

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

LEGISLATION HISTORY BLUE BACK

LEGISLATION HISTORY BLUE BACK LEGISLATION HISTORY BLUE BACK CITY COUNCIL ATLANTA, GEORGIA A RESOLUTION BY COUNCILMEMBER KEISHA LANCE BOTTOMS AUTHORIZING THE MAYOR, OR HIS DESIGNEE, TO ENTER INTO AMENDMENT AGREEMENT NUMBER 28 WITH SD&C,

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

STATE 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 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

APRIL 6, 2016 FINAL AGENDA

APRIL 6, 2016 FINAL AGENDA NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. SPECIAL MEETINGS OF THE BOARD OF DIRECTORS OF NJ TRANSIT

More information

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

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

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

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

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

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

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M.

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M. SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M. Meeting called to order by Mr. Hansen. Open Public Meeting Act read into Minutes by

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP 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 information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was held on Thursday, July 5, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. The following letter was received

More information

Borough of Freehold Public Schools

Borough of Freehold Public Schools May 12, 2015 Press Release Freehold: At its regularly scheduled meeting held Monday evening, May 11, 2015, the Freehold Borough Board of Education unanimously passed a resolution activating a public comment

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 28, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

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

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

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Borough of Elmer Minutes November 14, 2018

Borough 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 information

* * * * * * * * * * * * * *

* * * * * * * * * * * * * * The Regular Meeting of the Housing Authority of the City of Bayonne will be held on Tuesday, September 8, 2015 at 1:00 P.M. in the Thomas Wojslawowicz Meeting Room located at 549 Avenue A, Bayonne, N.J.

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 9, 2018 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Debra Andriani, Councilman Anthony Picarelli, Councilman

More information

- Present - Present - Present. - Present

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

More information

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT BOROUGH OF EDGEWATER PROFESSIONAL SERVICES CONTRACTS A. Matthew Boxer COMPTROLLER June 8, 2011 PR-3 TABLE OF CONTENTS INTRODUCTION...

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, December 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

A Bill Regular Session, 2019 HOUSE BILL 1041

A Bill Regular Session, 2019 HOUSE BILL 1041 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Representative Ladyman For

More information

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough

More information

MINUTES OF THE RESCHEDULED MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

MINUTES OF THE RESCHEDULED MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE MINUTES OF THE RESCHEDULED MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE The Commissioners of the Housing Authority of the Township of Woodbridge held its regular

More information

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

Ordinance No , which is as follow was then read by title only as copies had been provided for those present: 114. Executive Meeting of the Mayor and Council of the Borough of Haworth held on June 4, 2014 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John Dean DeRienzo, Mayor Vincent

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, :00 p.m. CALL TO ORDER. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, 2009 8:00 p.m. This meeting, in accordance with the Open Public Meetings Law, P. L. l975, C. 23l, was announced at the Reorganization

More information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township 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 information

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION MUNICIPAL LAND USE BOARD MINUTES BOROUGH OF EMERSON JANUARY 7, 2016 This meeting of the Emerson Land Use Board was held in the Municipal Building. opened the meeting at 8:04 p.m. In compliance with the

More information

Note: Complete Meeting Appears April 26, 2017

Note: Complete Meeting Appears April 26, 2017 Note: Complete Meeting Appears April 26, 2017 on 10-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance

More information

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH 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 information

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN BY ORDER OF THE COMMISSIONER: A. Introduction The New Jersey Solid Waste Management Act (N.J.S.A.

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

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

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS CALL TO ORDER NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC.

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP 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 information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL March 22, 2016 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, March 17, 2015 Minutes

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, March 17, 2015 Minutes COUNCIL Tuesday, Minutes CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on. VERIFICATION: Municipal Clerk Gretchen McCarthy

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

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

More information

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M. CALL THE MEETING TO ORDER A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, 2017 7:00 P.M. ROLL CALL Councilman Acquafredda, Councilman Bartelloni, Councilwoman Busteed, Councilman

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION 1139 Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library CALL TO ORDER: PUBLICATION OF NOTICE: ROLL CALL: Present: Dr. Burton 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 January 9, 2018 Call To Order -- The regularly scheduled

More information

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse Mayor Kennedy O Brien opened the Agenda Meeting at 9:11PM followed by a salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Municipal Clerk Farbaniec announced that this Agenda Meeting being held on

More information

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

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

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

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

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

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

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

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

More information

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

More information

Borough of Elmer Minutes March 8, 2017

Borough 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 information

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014 A special meeting of the Mayor and Council of the Borough of Belmar held on the above date at 6:00 PM at the Belmar Municipal Building, 601 Main Street.

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

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

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

More information

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

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

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

More information