MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL March 21, 2016
|
|
- Luke Carson
- 6 years ago
- Views:
Transcription
1 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL March 21, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at 8:01 p.m. "Adequate notice of this meeting has been provided by the mailing of a notice to the Asbury Park Press and The Two River Times on January 5, 2016, and by filing same with the Clerk of the Borough of Little Silver and by prominently posting said notice on the bulletin board of the Borough Hall." The salute to the flag was led by Mr. Talavera followed by a moment of silence with Mayor Neff asking everyone to keep Ed Jacobi and his family in their thoughts. Roll Call: Present: Absent: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera, Mayor Neff, Attorney Clark and Ms. Jungfer, Administrator/Clerk. Mayor Neff spoke about the passing of Ed Jacobi; a Harvard graduate with an exceptional temperament, who served the Little Silver community in several capacities over a span of many years. He read a portion of Mr. Jacobi s resignation letter in which he ended it with his favorite bible verse of to do justice with kindness and walk humbly with thy God. Next, Mayor Neff stated the he has received the resignation of Councilman Stuart Stuart VanWinkle which was accepted by the governing body. He commented that Mr. VanWinkle served the Borough of Little Silver as a Councilman for almost 4 full terms. During his tenure Mr. VanWinkle brought a lot of experience to the table in the finance and insurance areas and he will be missed. Mayor Neff then stated that the Republican Committee sent a letter with 3 names to replace Mr. VanWinkle for the remainder of his term. Mayor Neff read the three names and asked for a motion to nominate one of the individuals on the list. Dane Mihlon moved to appoint Corinne Thygeson to fill the unexpired term of Stuart VanWinkle: Second: Mr. Talavera Discussion: None Roll Call: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Motion Carried Mayor Neff administered the Oath of Office to Mrs. Thygeson as Councilperson to fill the remainder of the term of Mr. Van Winkle. Mr. Glassmacher wished Mrs. Thygeson good luck and spoke about her good character.
2 Communications None Student Remarks and Brief Remarks on the Agenda from other members of the Public - Rick DeNoia spoke briefly thanking the council for all their hard work and welcomed Mrs. Thygeson to the Council. REPORTS OF COUNCIL MEMBERS: FIRE, FIRST AID AND NEWSLETTER (Recreation, Property Maintenance and Parker Homestead Liaison): Mr. O Hern mentioned that Fire Department s St. Patrick Day party was a great success. He stated that it was an honor and pleasure to serve with Mr. Van Winkle and thanked him for his service. He welcomed Mrs. Thygeson and wished her success. PUBLIC WORKS (Board of Health and Library Trustees) Mr. Gilmour had no report. He jokingly mentioned that he has tried to quit the Council twice but continues to serve. BUILDINGS, GROUNDS, EQUIPMENT, STREET LIGHTS (Environmental Commission, Shade Tree Commission): Mr. Talavera reported that the Environmental Day was well attended and very successful. Shade Tree Commission gave out saplings on Environmental Day. He welcomed Mrs. Thygeson to the Council. PERSONNEL (Traffic Safety Committee and Drug Alliance) Mr. Mihlon had nothing further to report other than what was discussed in Workshop but also thanked Mr. Van Winkle for his service and welcomed Mrs. Thygeson to the Council. He looks forward to working with her. POLICE AND EMERGENCY PREPAREDNESS (Planning Board, Open Space, Capital Fund Projects Liaison and Local Emergency Planning) Mr. Galante spoke OEM standpoint regarding the snowstorm in January, the President and Federal Government approved a declaration of emergency from which we will regain approximately $42,000 or 75 cents on a dollar for overtime during that storm. We are also getting a digital special needs registry which can be signed up for on line. This will benefit the elderly and children with special needs. He thanked Mr. Van Winkle for his service and welcomed Mrs. Thygeson. FINANCE AND BUDGET AND INSURANCE (Business and Professional Association, Waterfront Committee): In Mr. Van Winkle s absence, Mr. Galante thanked Kim Jungfer for all the good work she has done on the budget and reducing tax burden for some residents. Hiring her in Little Silver was our gain and Oceanport s loss. Council and Public Discussion: None MAYOR S REPORT: None
3 Old Business: None New Business: (a) First reading of the 2016 Budget and Tax Resolution Motion: Mr. Galante Second: Mr. Mihlon Discussion: None Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson R BE IT RESOLVED, that the following statements of revenues and appropriations shall constitute the Municipal Budget for the year 2015; General Appropriations for: Appropriations within "CAPS" Municipal Purposes $ 8,249, Appropriations excluded from "CAPS": Municipal Purposes $ 1,314, Reserve for Uncollected Taxes $ 851, Total General Appropriations $10,414, Less: Anticipated Revenues other than current property tax $ 3,425, Difference: Amount to be raised by Taxes for Support of Municipal Budget as follows: Local Tax for Municipal Purposes including Reserve for Uncollected Taxes $ 6,989, BE IT ALSO RESOLVED, that said Budget be published in the Two River Times in the issue of April 1, 2016; and BE IT FURTHER RESOLVED, that the Governing Body of the Borough of Little Silver does hereby approve the following as the Budget for the year 2016.
4 BE IT FINALLY RESOLVED that a Hearing on the Budget and Tax Resolution will be held at Little Silver Borough Hall on April 18, 2016 at 8:00 p.m. at which time and place objections to said Budget and Tax Resolution for the year 2016 may be presented by taxpayers or other interested persons. (b) Ordinance Introduction on Bond Ordinance providing Various Capital Improvements/Acquisitions, appropriating sum of $1, 260,500 and authorizing the issuance of $1,197,475 Bonds and notes to Finance portion of the costs thereof, authorized in and by the Borough of Little Silver, County of Monmouth, State of NJ (Public Hearing April 18, 2016) Motion: Mr. Mihlon Second: Mr. Galante Discussion: None Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson (c) Ordinance Introduction amending/supplementing Chapter XXII, Section Flood Damage Prevention of Code of Borough of Little Silver, County of Monmouth, State of NJ (Public Hearing April 18, 2016) Motion: Mr. Mihlon Second: Mr. Galante Discussion: None Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson (Mayor Neff interjected that all these ordinances have been fully discussed and vetted in past meetings.) (d) Ordinance Introduction amending/supplementing Chapter II, Section , Administrative-Police Dept., Library, General and Land Use Manual Fees of the Code of the Borough of Little Silver, County of Monmouth, State of NJ (Public Hearing April 18, 2016) Motion: Mr. Mihlon Second: Mr. Gilmour Discussion: None Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson (e) Ordinance Introduction for salaries of certain officers/employees of borough of Little Silver, County of Monmouth, State of NJ (Public Hearing April 18, 2016) Motion: Mr. Mihlon Second: Mr. Gilmour Discussion: None Vote:
5 Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson (f) Ordinance Introduction for salaries of certain officers/employees of borough of Little Silver, County of Monmouth, State of NJ Collective Bargaining Unit Motion: Mr. Mihlon Second: Mr. O Hern Discussion: None Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera Nays: None Abstention: Mrs. Thygeson (g) Consent Agenda Mayor Neff stated there are 13 items on the Consent Agenda and they have been discussed in Workshop. There was a question and clarification on the tax certificate redemption by Mr. Gilmour. Motion: Mr. Mihlon Second: Mr. Gilmour Vote: Ayes: Mr. Galante, Mr. Gilmour, Mr. Mihlon, Mr. O Hern, Mr. Talavera, Nays: None Abstention: Mrs. Thygeson BOROUGH OF R LITTLE SILVER 3/21/2016 VOUCHERS PAYABLE March 21, 2016 I offer this Resolution in favor of the payment of the following vouchers which have been authenticated and presented for payment. These payments represent expenditures for which an appropriation was duly made in the budget adopted by the governing body, including any emergency expenditures. The Chief Financial Officer has certified that sufficient funds are available to pay the same from each designated appropriation. CHECK DISBURSEMENTS Operating-Current Year $ 168, Operating-Prior Year School Taxes 1,568, Capital 1, Grant Various Trusts & Reserves 69, Various Refunds Escrow Projects
6 PAYROLL 3/18 149, VOID CHECKS MANUAL CHECKS ACH DEBIT Ameriflex -Mar Ameriflex -Feb Claims 11, Authorize.Net-Mar Chase Paymentech Sol-Mar Merchant Services-Mar Various Retirees Healthcare Stipend-Mar WIRE TRANSFERS Treasurer, State of NJ Green Trust-3/29/16 3, $ 1,981, TOTAL I hereby certify that there are sufficient funds available to pay the above listed vouchers Laura M. Geraghty, C.M.F.O. Chief Financial Officer R EMERGENCY APPROPRIATION EXTENDING THE TEMPORARY BUDGET FOR 2016 FOR THE PERIOD APRIL 1 TO JUNE 30, 2016 WHEREAS, in the normal operation of the Borough of Little Silver, it will be necessary for making contracts, commitments and payments prior to the adoption of the regular budget for the Borough of Little Silver for the year 2016; and WHEREAS, the 2016 Temporary Budget expires on March 31, 2016; and WHEREAS, adoption of the 2016 Municipal Budget is anticipated on a date to be set during the second quarter of 2016; and WHEREAS, in order to meet the obligations of the Borough for the period of April 1, 2016
7 to June 30, 2016, it becomes necessary to extend the Temporary Budget for 2016 to include additional appropriations; and WHEREAS, the total amount of the appropriations made hereunder do not exceed fifty two and fifty hundredths percent (52.50%) of the budget for the year 2015, exclusive of the amount appropriated for capital improvements, interest and debt redemption charges; NOW THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that, pursuant to N.J.S.A. 40A:4-20, the following Temporary Budget be and is hereby amended to include the following additional appropriations for the period April 1, 2016 through June 30, 2016; and BE IT FURTHER RESOLVED that certified copies of this Resolution be transmitted to the Director of the Department of Community Affairs and the Borough Chief Financial Officer. EXTENDED TEMPORARY BUDGET 2016 GENERAL ADMINISTRATION Salaries & Wages ,900 Other Expense ,000 MAYOR & COUNCIL Salaries & Wages ,400 MUNICIPAL CLERK Salaries & Wages ,000 FINANCIAL ADMINISTRATION Salaries & Wages ,000 Other Expense ,000 AUDIT SERVICE ,000 REVENUE ADMINISTRATION Salaries & Wages ,700 Other Expense ,500 TAX ASSESSMENT ADMINISTRATION Salaries & Wages ,000 Other Expense ,000 ELECTIONS ,000 LEGAL SERVICES Other Expense ,000
8 ENGINEERING SERVICES ,934 PLANNING BOARD Salaries & Wages ,350 Other Expense ,000 OTHER CODE ENFORCEMENT FUNCTIONS Salaries & Wages ,000 LIABILITY INSURANCE ,000 WORKERS COMP. INSURANCE ,200 EMPLOYEE GROUP INSURANCE ,000 HEALTH BENEFIT WAIVER ,500 UNEMPLOYMENT INSURANCE ,000 POLICE DEPARTMENT Salaries & Wages ,100,000 Other Expense ,000 POLICE DISPATCH - 911/School Resource Officer Other Expense ,000 OFFICE OF EMERGENCY MANAGEMENT Salaries & Wages ,000 Other Expense ,000 AID TO VOLUNTEER FIRE DEPT ,000 AID TO VOL. AMBULANCE ,000 MUNICIPAL PROSECUTOR'S OFFICE Salaries & Wages ,935 STREET & ROAD MAINTENANCE Salaries & Wages ,000 Other Expense ,000 SHADE TREE Other Expense ,800 RECYCLING Salaries & Wages ,000
9 Other Expense ,000 BUILDING & GROUNDS Other Expense ,000 VEHICLE MAINTENANCE Salaries & Wages ,600 Other Expense ,000 COMMUNITY SERVICE ACT (CONDO) ,000 PUBLIC HEALTH SERVICES Salaries & Wages ,100 Other Expense ,000 ENVIRONMENTAL HEALTH SERVICE SOCIAL SERVICE AGENCY (Home Nurse) ,000 RECREATION SERVICES & PROGRAMS Salaries & Wages ,905 Other Expense ,000 MAINTENANCE OF PARKS Salaries & Wages ,527 Other Expense ,000 MUNICIPAL LIBRARY Salaries & Wages ,500 Other Expense ,000 ACCUMULATED LEAVE COMPENSATION ,000 ELECTRICITY ,000 STREET LIGHTING ,000 TELEPHONE ,000 FIRE HYDRANTS ,000 WATER ,000 GAS ,000 FUEL OIL ,000
10 SEWERAGE PROCESSING & DISPOSAL ,880 GASOLINE ,000 GARBAGE DISPOSAL ,000 P.E.R.S ,584 SOCIAL SECURITY ,000 P.F.R.S ,454 D.C.R.P ,500 DRUG ALLIANCE-MUN.SHARE ,500 REVERSE ,600 UNIFORM CONSTRUCTION CODE ,000 MUNICIPAL COURT Salaries & Wages ,500 Other Expense ,000 PUBLIC DEFENDER O/E ,000 GREEN ACRES LOAN PAYMENTS ,948 CAPITAL IMPROVEMENTS TOTAL EXTENDED TEMPORARY BUDGET 4,931,417 R WHEREAS, on June 25, 2016 the Little Silver Charitable Foundation will sponsor the first Annual Little Silver Day for all residents of the Borough of Little Silver; and WHEREAS, this is a community event to celebrate the Borough, with a fireworks display to close out the festivities; and
11 WHEREAS, as this is an event for the benefit of all residents, the Borough has agreed to fund the fireworks display with costs not exceed $15, and which has been appropriated in the 2016 Municipal budget; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that the Borough provide funding not to exceed $15, to support Little Silver Day sponsored the Little Silver Charitable Foundation for the cost of the Fireworks Display. R WHEREAS, the Borough Council of the Borough of Little Silver entered into the Municipal Shared Services Defense Agreement ( MSSDA ) for the purpose as set forth therein, which included retaining a common expert in the Declaratory Judgment action ( Litigation ) that was filed in accordance with In the Matter of the Adoption of N.J.A.C. 5:96 and 5:97 by the New Jersey Council on Affordable Housing, 221 N.J. 1 (2015) ( Decision ); and WHEREAS, the MSSDA identified Dr. Robert Burchell, a distinguished professor at Rutgers University, as the expert to be retained to prepare an expert report (the Burchell Report ); and WHEREAS, the Borough of Little Silver contributed $2,000 to become a member of a consortium of municipalities (hereinafter Municipal Group ) so that the Municipal Group could enter into an agreement with Rutgers University (hereinafter Research Agreement ) for the purpose of having Dr. Burchell prepare a fair share report (hereinafter Burchell Report ); and WHEREAS, Dr. Burchell became ill and was unable to complete the obligations under the Research Agreement as set forth in the MSSDA; and WHEREAS, as a result, Rutgers University exercised its right to terminate the Research Agreement as permitted under its terms; and WHEREAS, the MSSDA required a modification to allow the Municipal Group to retain one or more alternative experts, consultants and/or other professionals for the Litigation; and
12 WHEREAS, an Amendment to the MSSDA ( Amendment ) was prepared to effectuate the modification, and said Amendment was entered into by the Borough of Little Silver; and WHEREAS, the Amendment authorized the execution of an agreement with Econsult Solutions, Inc. ( ESI ) to replace Dr. Burchell and Rutgers, and to prepared its own revised report; and WHEREAS, ESI prepared a revised report entitled New Jersey Affordable Housing Need and Obligations, dated December 30, 2015 (the Solutions Report ), for the Municipal Group; and WHEREAS, the MSSDA as amended, entitled Members of the Municipal Group to retain ESI to testify about the Solutions Report and for related issues; and WHEREAS, any Member of the Municipal Group could retain ESI (i) individually, (ii) as part of a local consortium consisting of other municipalities under the vicinage of any particular judge presiding over Mount Laurel matters or (iii) both individually and as part of a local consortium; and WHEREAS, the purpose of this resolution is to retain ESI individually; and WHEREAS, the proposed individual agreement, attached hereto, envisions that ESI will split its work if it prepares a report that benefits multiple municipalities; and NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of the Borough of Little Silver, as follows: 1. The Borough of Little Silver hereby authorizes the Mayor to sign the agreement, attached hereto, on its behalf. 2. This Resolution shall take effect immediately. R GRANT AGREEMENT
13 BETWEEN BOROUGH OF LITTLE SILVER AND THE STATE OF NEW JERSEY BY AND FOR THE DEPARTMENT OF ENVIRONMENTAL PROTECTION GRANT IDENTIFIER: FS GOVERNING BODY RESOLUTION The governing body of Borough of Little Silver desires to further the public interest by obtaining a grant from the State of New Jersey in the amount of approximately $ to fund the following project: Green Communities Grant Community Forestry Management Plan Therefore, the governing body resolves that Robert C. Neff, Jr., or the successor to the office of Mayor is authorized (a) to make an application for such a grant, (b) if awarded, to execute a grant agreement with the State for a grant in an amount not less than $ and not more than $ , and (c) to execute any amendment thereto any amendment thereto which do not increase the Grantee s obligations. *The Mayor and Council authorizes and hereby agrees to match 50% of the Total Project Amount, in compliance with the match requirements of the agreement. The availability of the match for such purposes, whether cash, services, or property, is hereby certified 50% of the match will be made up of in-kind services (if allowed by grant program requirements and the agreement).* The Grantee agrees to comply with all applicable federal, State, and municipal laws, rules and regulations it its performance pursuant to the agreement. Introduced and passed Ayes: Noes: Absent: *The portion of this form between the asterisks should only be completed if matching funds are required under the terms of the agreement. Where in-kind services are allowed and are stipulated by the Grantee, an attachment must be provided and appended hereto, breaking out the in-kind services to be provided by the Grantee. R RESOLUTION WHEREAS, at the Municipal Tax Sale held on September 12, 2013, a lien was sold on Block 17, Lot 6, also known as Harding Road, for delinquent property taxes; and
14 WHEREAS, this lien, known as Tax Sale Certificate # , was sold to MBS Realty, having its principal office at 10 Stockton Street, Metuchen, NJ 08840; and WHEREAS, the Collector of Taxes of said taxing district of the Borough of Little Silver, does certify that on 3/11/16 and before the right to redeem was cut off, as provided by law, John Privetera, claiming to have an interest in said lands, did redeem said lands claimed by MBS Realty by paying the Collector of Taxes of said taxing district of the Borough of Little Silver the amount of $46,820.48, which is the amount necessary to redeem Tax Sale Certificate # NOW THEREFORE BE IT RESOLVED, by the Mayor and Council of the Borough of Little Silver, that a check be drawn in the amount of sixty eight thousand eight hundred twenty dollars and forty eight cents ($68,820.48) to MBS Realty, 10 Stockton Street, Metuchen, NJ representing $46, for said redemption and $22, premium refund. R WHEREAS, the Mayor and Council of the Borough of Little Silver did receive quotes for janitorial services for Borough buildings and sites; and WHEREAS, the following quotes were Administrator/Clerk February 11, 2016: opened, read and reviewed by the Borough Alaska Services, Inc. Belmar, NJ $27, DH Janitorial Inc. Eatontown, NJ $33, SSS Cleaning Aberdeen, NJ $46,586.00; and WHEREAS, the Borough Administrator/Clerk has reviewed the quotes and recommends to the Mayor and Council the quote submitted by Alaska Services, Inc. be accepted. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that the quote received for janitorial services for Borough buildings and sites be and is hereby accepted. R
15 WHEREAS, the Mayor and Council of the Borough of Little Silver did receive quotes for janitorial services for the Borough of Little Silver Railroad Station; and WHEREAS, the following quotes were Administrator/Clerk February 11, 2016: opened, read and reviewed by the Borough DH Janitorial Inc. Eatontown, NJ $3, SSS Cleaning Aberdeen, NJ $5, Alaska Services, Inc. Belmar, NJ $10,776.00; and WHEREAS, the Borough Administrator/Clerk has reviewed the quotes and recommends to the Mayor and Council the quote submitted by DH Janitorial Inc. be accepted. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that the quote received for janitorial services for the Borough of Little Silver Railroad Station in the Borough of Little Silver be and is hereby accepted. R WHEREAS, the Mayor and Council of the Borough of Little Silver have negotiated an agreement with the Little Silver Police, P.B.A. Local 359; and WHEREAS, said agreement contains the terms and conditions of employment and the health and welfare benefits to be provided by the Borough of Little Silver to the Little Silver Police Department members of P.B.A. Local 359 for the years 2015, 2016, 2017 and 2018; NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that the Mayor and Borough Clerk are hereby authorized to enter into the agreement as negotiated on behalf of the Borough of Little Silver with the Little Silver Police Department members of P.B.A. Local 359 for the years 2015, 2016, 2017 and R WHEREAS, the Mayor and Council of the Borough of Little Silver did heretofore advertise for public bids for H.V.A.C. upgrades in the Library building in the Borough of Little Silver two times; and
16 WHEREAS, specifications for the same were prepared by the Borough Engineer; and WHEREAS, the bids were received by the Borough Engineer at 2:00 p.m. on December 22, 2015 and February 17, 2016 opened and publicly read; and WHEREAS, the lowest bid in both instances contained a fatal flaw; and WHEREAS, all other submitted bids in both instances exceed the estimate as prepared by the Borough Engineer; and WHEREAS, the Borough Council rejected the bids for both instances, respectively on January 25, 2016 and March 7, 2016; and WHEREAS, as permitted under NJSA 40A:11 et seq. when bids were advertised, received and rejected two times, the municipality is then permitted to negotiate with any or all bidders; and WHEREAS, the Borough did negotiate with Industrial Cooling Corporation the apparent low bidder in both prior biddings; and WHEREAS, Industrial Cooling Corporation has submitted all necessary documents to allow for award as reviewed by the Borough Attorney; and WHEREAS, it is the recommendation that the contract for HVAC upgrades to the Library building be awarded to Industrial Cooling Corporation in the amount of $106, NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that the Mayor and Borough Clerk are hereby authorized to enter into a contract for HVAC improvements to the Library building with Industrial Cooling Corporation in the amount of $106, R BE IT RESOLVED by the Mayor and Council of the Borough of Little Silver that a resolution designating 2015 salaries for employees of the Borough of Little Silver adopted on May 5, 2015 be and is hereby amended as follows: ADD: (Effective March 16, 2016) Christopher John Tomaino Relief Dispatcher Trainee $ 8.38/hr BE IT FINALLY RESOLVED that a certified copy of this Resolution be transmitted to the Chief Financial Officer to make the necessary payroll adjustments. The Regular Meeting Minutes of March 7, 2016 were approved. The Executive Session Minutes of March 7, 2016 were approved.
17 Public Portion remarks of the citizens for the good of the Borough: Resident Brian Kreszl asked if the new communications tower will help his radio work better. Mayor Neff told him it would. Seeing and hearing no further business, Mayor Neff called for a Motion to Adjourn. Motion: Mr. Mihlon Second: Mr. Galante Voice Vote - Unanimous The meeting was adjourned at 8:31 p.m. Respectfully submitted, Kimberly A. Jungfer Administrator/Borough Clerk
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationBorough of Elmer Minutes January 3, 2018
12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015
Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this
More informationA Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.
41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of
More informationAGENDA July 14, 2015
Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on
More informationAGENDA June 13, 2017
Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL
REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication
More informationMayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018
xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The
More informationBOROUGH 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 informationREGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.
Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,
More informationOffice 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 informationCOUNCIL MEETING MINUTES
Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided
More informationAGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present
AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman
More informationBOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL
BOROUGH OF INTERLAKEN MINUTES JUNE 17, 2015 7:30 P.M. AT BOROUGH HALL The meeting of the Borough of Interlaken was called to order at 7:34 p.m., by. It was followed by a salute to the flag and a moment
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationBorough of Elmer 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 informationM I N N o. 6 A P P R O V E D
MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL March 1st, 2011 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 Mayor Colina called the meeting to order at 7:46 pm. Mr. Ken Hoffman led the salute
More informationBOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.
BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with
More informationHARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING
HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm
More informationTownship of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES
Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...
More informationAGENDA 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 informationOATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.
MAYOR & COUNCIL MEETING BARNEGAT LIGHT, JANUARY 4, 2015 THE ORGANIZATION MEETING of the Mayor and Council was called to order by Mayor Larson at 9:00am at the Borough Hall, on East 7th Street. The Mayor
More information$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 informationTOWNSHIP OF LOPATCONG
TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM Mayor Oscar Cradle called the meeting to order with a moment of silence and the salute to the flag. The Municipal Clerk read the Public
More informationBOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018
BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and
More informationTOWN 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 informationDecember 21, 2009 Township Committee Special Meeting Minutes
2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at
More informationBOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL
BOROUGH OF INTERLAKEN MINUTES JULY 18, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 8:20 p.m., by. Sunshine Statement was read by Borough Clerk
More informationPRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.
A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following
More informationBorough of Elmer Minutes March 8, 2017
38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationBOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013
1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will
More informationRegular Meeting January 8, 2018 Page 1
Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called
More informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes
More informationFEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.
WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING FEBRUARY 10, 2011 CALL TO ORDER Mayor Sam Race called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meetings Act this
More informationORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS
ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016
REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January
More informationMINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017
MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier
More informationAt this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.
MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 3, 2014 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce
More informationREGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014
Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication
More informationBUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF
1. Public Meeting Agenda - Continuation Of 12/11/18 Meeting Documents: PM 12.11.18 CONTINUED.PDF 2. 3. Resolution(S) 285-18 Documents: 285-18 2018 BUDGET AND GRANT CANCELLATIONS 12.11.18.PDF 285-18 ATTACHMENT.PDF
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE The Mayor opened the meeting with a Moment of Silence and proceeded with the Flag Salute
More informationAN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE
AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout
More informationHARVEY CEDARS, NJ Tuesday, December 18, 2018
HARVEY CEDARS, NJ Tuesday, December 18, 2018 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 informationTOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.
TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open
More informationMinutes 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 informationHOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session
HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open
More informationBOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019
BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting
More informationREGULAR MEETING JULY 12, 2010
REGULAR MEETING JULY 12, 2010 The seventh regular meeting of the Mayor and Council of the Borough of Ogdensburg, Sussex County, New Jersey was held in the Council Chambers of the Borough Hall on July 12,
More informationHARVEY 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 informationMINUTES REGULAR MEETING MAY 12, 2010 PAGE 1
MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA December 20, 2016 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017
MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance
More informationBOROUGH OF 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 information1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA
Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted
More informationTOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014
TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz
More informationTOWNSHIP OF WANTAGE RESOLUTION
TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget
More informationGOD 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 informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More informationFollowing 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 informationAGENDA 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 informationRESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1
RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE
More informationEAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES
EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy
More informationSPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018
SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John
More informationTHE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES
THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, 2016 7:00PM MINUTES CALL TO ORDER Council President Bancroft called the meeting to order at 7PM. OPEN PUBLIC MEETINGS ACT STATEMENT Mr. Bancroft read
More informationAugust 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey
Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and
More informationSouth Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence
More informationBOROUGH 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 informationSPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA
THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,
More informationThe Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,
Townhall January 5, 2015 The Mannington Township Committee meeting was called to order by Mayor Emel at 5:45 PM. The following were in attendance: Emel, Spina, Asay, Horner, Stout, Layton, Patti Davis,
More informationGLEN RIDGE, N. J. JANUARY 11 TH,
GLEN RIDGE, N. J. JANUARY 11 TH, 2016. 13 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Monday, January 11 th, 2016 in the Council Chamber of The Municipal
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:
More informationSTAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018
STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.
More informationMINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER
MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September
More informationRESOLUTION NO
RESOLUTION NO. 13-18 RESOLUTION OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST AUTHORIZING AN AUTHORIZED OFFICER OF THE TRUST TO CONSENT ON BEHALF OF THE TRUST, AS BONDHOLDER, TO CERTAIN PROPOSED
More informationMinutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor
More informationRESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF
RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 12, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Jim Niland, Councilman Lou D Angelo, Councilwoman Carolyn
More informationMINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017
MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:
More informationCHAPTER House Bill No. 763
CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing
More informationBorough of Matawan Workshop Session April 2, 2013
Page 1 of 19 Aregular meeting of the Borough Council of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on April 2, 2013. The
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA
THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA
More informationMINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER
MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, May 20, 2013 at 7:00 pm.
More informationStaff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.
FINAL The January 16, 2013 Regular Meeting of the Library Board of Trustees is now in session. In accordance with the Open Public Meetings Act, notice of this meeting appears on our Annual Schedule of
More informationBOROUGH 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 informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.
More informationBOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.
BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT
More informationTOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING
TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman
More informationOCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013
OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions
More informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014
MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read
More informationA motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.
56. Special Meeting of the Mayor and Council of the Borough of Haworth held on March 20, 2017 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian
More informationBOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM
BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed with the Flag Salute. The Municipal Clerk read the following
More information