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

Size: px
Start display at page:

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

Transcription

1 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 6, 2015 ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED AS REQUIRED BY LAW PLEDGE OF ALLEGIANCE: PRAYER I would like to welcome everyone to the FEBRUARY 24, 2015 meeting of the Somerset County Board of Chosen Freeholders. This is a regular meeting and the items to be voted on have been discussed at a prior work session. Any action taken is for items previously reviewed by the Freeholder Board. ROLL CALL: Freeholder Levine Freeholder Scaglione Freeholder Palmer Freeholder Deputy Director Walsh Freeholder Director Caliguire 1

2 FREEHOLDERS CITATIONS: Emergency Management Services Volunteers Length of Services Martinsville Rescue Squard Fred Moench James Scott Donald Elias Howard Bixler Jamie Edwards Bradley Gardens Robert J. Hanlon, II Kevin Gross Judith Hanlon East Millstone Pat Bacon Steve Goodman Rose Masiello Gary Onka Naomi Shimalla Liberty Corner First Aid Squad Charlotte Meiner Flohl LouAnn Jones James Hart Basking Ridge First Aid Squad Jane McArthur PROCLAMATIONS: NATIONAL AGRICULTURE DAY MARCH 2015 Mark Kirby accepting REPORTS: NEW ITEMS TO BE DISCUSSED: PUBLIC: 2

3 CONSENT AGENDA ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. APPROVAL OF MINUTES: February 10, 2015 work session at 4:30pm for February 24, 2015 meeting at 6:30pm February 10, 2015 regular meeting at 6:30 pm APPROVAL OF PERSONNEL LETTER: #24 COMMUNICATIONS: 25. Resolution R Agreements between Somerset County and Municipalities for Recycling Plan Hillsborough Township Manville Borough 26. New Jersey Agricultural Experiment Station endorses the Somerset County Mosquito Control Program recently submitted to New Jersey Agricultural Experiment Station (NJAES). Letters of Appreciation 27. James Murphy, son of Mildred Murphy, thanking Betsy Haluszczak, Veterans Services for guidance and dutiful and skillful assistance in getting her CHAMPVA application approved. 3

4 NEW BUSINESS RESOLUTIONS/ORDINANCES: ENGINEERING/PUBLIC WORKS Patricia Walsh, Freeholder Liaison Approving plans and authorizing receipt of bids for Joint Salt Dome at the Bernards Township DPW Complex, Bernards Township Authorizing Shared Services Agreement to provide Engineering and Related Services to the Borough of Peapack & Gladstone, County of Somerset, NJ., Revenue Generating Authorizing Shared Services Agreement to provide Engineering and Related Services to the Borough of Somerville, County of Somerset, NJ., Revenue Generating MOTION TO ADOPT CONSENT AGENDA SECOND VOTE 4

5 REGULAR MEETING NEW BUSINESS AWARD OF CONTRACTS: PROFESSIONAL SERVICES/EUS/COMPETITIVE CONTRACTS Authorizing Third Year of a Three Year contract to Visiting Nurse First Care d/b/a Community Home Care for Health Care to Furnish services for Option A- Child Health Clinic Physician and Option B -Public Health Nursing. With an option to extend two one year extensions, not to exceed $70, Additional nursing services as needed. ENGINEERING/PUBLIC WORKS Patricia Walsh, Freeholder Liaison Authorize Change Order #1 and Final Payment for R adopted August 13, 2013 to Della Pello Paving Company Incorporated for resurfacing of various roads, various locations, Somerset County. Original Contract $4,916,008.47, Change Order #1 ($494,711.37) decrease, Adjusted Contract Amount $4,421,297.10, 2013 County Capital Funding Authorize Change Order # 13 for R adopted January 24, 2012 to Anselmi & DeCicco Incorporated for Interchange at U.S. Route 22 & Chimney Rock Road, Paving, Grading and Structures, Bridgewater Township. Original Contract $56,733,699.55, Change Order # 13 $410,654.93, Adjusted Contract Amount $61,905, Federal Funding. PURCHASING/AWARD OF CONTRACTS Patrick Scaglione, Freeholder Liaison Universal Management, LLC., Westfield, NJ, New Energy Star Vending Machines for Various Locations. Revenue Generating Contract (32.6%) 1 bidder Authorizing AvidXchange Inc. (via joint venture with EnergySolve LLC) State Contract to provide Energy Tracking and Bill Management, not to exceed $19,000.00, pending adoption of the 2015 budget Rich Tree Service, South Plainfield, NJ, county wide Tree Removal and Trimming, Co-Operative Pricing Bid; not to exceed $20, Dedicated Trust, 7 bidders 5

6 Primary - T. R. Weniger Inc., Green Brook, NJ. Secondary - Greenscape Landscape Contractors, Inc. Glenside, Pa. and DeSantis Construction, Somerset, NJ. Amending R for Snow Removal from County Roads in the Southeast Section of Franklin Township, Section of South Bound Brook Borough, Branchburg Township, Bridgewater Township and Bedminster Township. Second Year of Two Year, increase funding due to unforeseen winter conditions and the forecast winter ahead, not to exceed $250,000.00, Dedicated Trust Accent Wire, Baling Wire for Recycling Program. Not exceed $35,000.00, 3 bidders, Dedicated Recycling Funds Authorize Change Order #1 for R State Contract of (4) MC7500 Consoles and Integration and (6) TDMA Channel 700 MHz site, Original Contract $656,660.00, Change Order #1 $8,815.20, Adjusted Contract Amount $665, Hertrich Fleet Services Inc. State Contract Purchase of a 2015 Jeep Patriot 4WD, in the amount of $17,093.00, plus options of $2, for a total of $19,571.55, 2014 Grant Funding. RICHARD HALL CHMC Brian D. Levine, Freeholder Liaison Subcontract with the John J. Heldrich Ctr. for Workforce Development. Fifth Year of a Five Year Contract for Mental Health Transformation Grant (MHTG) SAMHSA Grant and Somerset County (Richard Hall CMHC) for the Period of September 30, 2014 through September 29, $45,000.00, from (SAMHSA) Grant Funding, No County Match Required Authorizing the renewal of a Lease Agreement with Cedar Hill Associates and the County of Somerset, Three Year operation of a thrift store. From the period of April 15, 2015 to April 15, 2018, No Cost Lease Authorize the acceptance of a grant from the Children s Hope Initiative, a committee of Friends of Somerset County Youth, Inc. funding an Intensive Outpatient program for children at the Richard Hall Community Mental Health Center from the period March 1, 2015 to December 31, 2015, $55,

7 HUMAN SERVICES Brian D. Levine, Freeholder Liaison Authorizing the acceptance of Work First New Jersey (WFNJ) funds in the amount of $50, for Temporary Aid for Needy Families (TANF) for the Greater Raritan Workforce Investment Board, serving Somerset and Hunterdon Counties, for Program Year 2014 (7/1/14 6/30/15) from the New Jersey Department of Labor and Workforce Development Authorizing the acceptance of New Jersey Department of Labor and Workforce Development SmartSTEPS funding in the amount of $ for Program Year 2014 (7/14/14 6/30/15) Amend Resolution R to include an additional $32, of Workforce Learning Link Funds for Temporary Aid for Needy Families (TANF) serving Somerset and Hunterdon Counties, for Program Year 2014 (7/1/14 6/30/15) Amending Resolution R to include additional $32, of Workforce Learning Link (WLL) funds to Hunterdon County Education Services Commission contract (XS ) for the period of (7/1/14-6/30/15) not exceed $87,000.00, no match required Amending Resolution to include $50, of New Jersey Department of Labor needs based work support funds to Hunterdon County Division of Social Services, for the period of (7/1/14 6/30/15), amount not to exceed $77,870.00, no match required HUMAN RESOURCES Patrick Scaglione, Freeholder Liaison Authorizing 2015 Maintenance for Human Resource Information System and Symmetry Tax Software. This provides HR with customer service by Highline to provide maintenance and troubleshooting for the system. Not to exceed $45,400.00, pending adoption of the 2015 budget. FINANCE Patrick Scaglione, Freeholder Liaison Payment of Claims $7,705, Ratifying Payment of Claims $98, GRAND TOTAL $7,803, Qualifying the list of Underwriters to be used for negotiated bonds sales when a refunding or other negotiated sale is necessary. 7

8 FREEHOLDERS Appointing Franklin Whittlesey as member of the Industrial Pollution Control Financing Authority, five-year term to expire February 1, Added Authorizing an Application for Capital Assistance under Regional/Local CMAQ Initiatives Program Local Mobility Initiative Resolution of the Board of Chosen Freeholders of the County of Somerset cancelling no less than $16,810, of County Guaranty, authorizing settlement of various Litigations and authorizing the amendment of Program Documents, all in connection with the Somerset County Renewable Energy Program Authorizing the execution of Shared Service Agreement between the County of Somerset and Somerville Board of education for the milling and resurfacing of Vanderveer School parking Lot Authorizing Qualified Firms for various Professional Legal Services and Title Insurance Agencies for Somerset County for the year 2015 and Supplemental Professional Legal Services for Civil Commitments for County s Adjuster s Office - Scholl, Whittlesey & Gruenberg, LLC, Flemington, NJ, Availability of Funds Certificate is to be executed by the Chief Financial Officer at the time a service Resolution and/or Purchase Order is placed; in accordance with the fee schedules on file in the Purchasing Division. 8

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

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010 PLEDGE OF ALLEGIANCE: REFLECTION: IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY

More information

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

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

More information

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

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

More information

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

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

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

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

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

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

July 24, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

July 24, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. July 24, 2018 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Scaglione.

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

More information

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

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

More information

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE THE FOLLOWING IS THE FINAL AGENDA FOR THE NOVEMBER 20, 2018 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, TUESDAY, NOVEMBER 20, 2018 @ 6:30 P.M. COUNCIL MEETING, TUESDAY, NOVEMBER

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

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

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

More information

$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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ 07601 A G E N D A TUESDAY, NOVEMBER 24, 2015 This is listed as a courtesy and attempt

More information

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

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

More information

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

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

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

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

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, FEBRUARY 5, 2013

More information

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence.

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Lebanon Township Committee March 21, 2012 Minutes of Regular Meeting CALL TO ORDER Mayor Wunder called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meeting Act this

More information

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

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

More information

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

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

More information

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

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

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

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

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

More information

Minutes of 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

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

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

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 20, 2017 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 20, 2017 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 20, 2017 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, SEPTEMBER 20, 2017 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

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

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

More information

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609)

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609) COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY 08650-0068 (609) 989-6584 Fax: (609) 392-0488 JERLENE H. WORTHY, CLERK BOARD OF CHOSEN FREEHOLDERS

More information

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

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No This Regular Meeting of the Borough of Raritan Governing Body was called to order by Mayor Charles McMullin in the Meeting Room of the Raritan Municipal Building, 22 First Street, Raritan, NJ 08869 at

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

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

15 DECEMBER 2010 REGULAR MEETING Page 1

15 DECEMBER 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, December 15, 2010 at 7:30 p.m. The Director then led those

More information

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

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

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

Donna Umgelter, Manager HR

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

More information

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

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

More information

LAWRENCE TOWNSHIP COUNCIL

LAWRENCE TOWNSHIP COUNCIL LA LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING Council Meeting Room Upper Level Tuesday, February 6, 2018 6:30 p.m. 1. Mayor's Welcome STATEMENT OF PROPER NOTICE: "Adequate notice of

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John C. Bartlett, Jr. Deputy Director Gerry P. Little Freeholder John P. Kelly 101 Hooper Ave Toms River, New Jersey

More information

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

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

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

More information

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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 2018 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

The Township Committee of the Township of Raritan met on September 15, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

The Township Committee of the Township of Raritan met on September 15, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey The Township Committee of the Township of Raritan met on at the Municipal Building, One Municipal Drive, Flemington, New Jersey MEETING CALLED ROLL CALL MEETING ADVERTISED Mayor O Brien called the regular

More information

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

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

More information

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 JULY 12, 2012-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE TO

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

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance.

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance. Borough of Raritan Council Regular Meeting April 27, 2010 The following notice was read: NOTICE of this meeting has been made by advising the Courier News and the Star Ledger of the time, date and place

More information

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded:

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded: The July 7 th meeting of the Penn Hills Council was called to order at 7:40 p.m. in Council Chambers of the Municipal Building, Mayor Anthony L. DeLuca presiding. Approval of Agenda Items The Mayor announced

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

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

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

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

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA September 12, 2016 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, FEBRUARY 24, 2011 7:30 P.M. The Franklin Township Committee held their work session at 7:30 P.M., at the Municipal Building. This meeting has

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

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 WEDNESDAY,, FOLLOWING

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting December 11, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 Acting Township Clerk Anna C. Godfrey called the 2013 Reorganization Meeting to order at 11:00 am on this date at the Washington Township Municipal

More information

Council President Fantasia led the assembly in the flag salute.

Council President Fantasia led the assembly in the flag salute. MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN MUNICIPAL BUILDING 46 MAIN STREET, FRANKLIN, NJ JUNE 26, 2018 Council President Fantasia stated that Mayor

More information

Livingston, New Jersey January 25, 2010 Meeting #3

Livingston, New Jersey January 25, 2010 Meeting #3 Livingston, New Jersey January 25, 2010 Meeting #3 The regular meeting of the Township Council of the Township of Livingston was held on the above date at 8:05 p.m. at the Senior/Community Center, 204

More information

Environmental Commission, Finance Dept, OEM

Environmental Commission, Finance Dept, OEM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

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

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 PRESENT Patricia A. Janoski Robert W. Seibert, Jr. Robert Exler Emiliano

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017 The Regular Meeting of the Mayor and Council was held on December 18, 2017, at Borough Hall, 75 North Martine Avenue, Fanwood, NJ

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, April 11. Present were Council Members

More information

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

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

More information

REGULAR MEETING NOVEMBER 26, At 7:30 pm the Township Committee met in the municipal building. Mayor McMorrow read the following statement:

REGULAR MEETING NOVEMBER 26, At 7:30 pm the Township Committee met in the municipal building. Mayor McMorrow read the following statement: FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING NOVEMBER 26, 2013 At 7:30 pm the Township Committee met in the municipal building. read the following statement: In accordance with the Open Public Meetings

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the

More information

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM Rev. 4/2/15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO

More information

Attorney Client Privilege as it Relates to Pending or Anticipated Litigation

Attorney Client Privilege as it Relates to Pending or Anticipated Litigation The Regular Meeting of the Holmdel Township Committee was called to order by Mayor Hinds at 7:00 PM. Statement read by Mayor: I hereby announce that pursuant to Section 5 of the Open Public Meetings Act

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, 2016 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

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

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007 A regular meeting of the Governing Body was called to order by Mayor Lee Honecker at 7:00 p.m. on Tuesday, May 29, 2007. Present were

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 16, 2010

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 16, 2010 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:05 p.m. on. Municipal Clerk Cindy A. Dye certified that the meeting

More information

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE THE FOLLOWING IS THE FINAL AGENDA FOR THE OCTOBER 17, 2018 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, OCTOBER 17, 2018 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY,

More information

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

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

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

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

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

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

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

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

More information