Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance.

Size: px
Start display at page:

Download "Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance."

Transcription

1 1. Reorganization Meeting of the Mayor and Council of the Borough of Haworth held on January 3, 2017 at the Municipal Center Present: Councilmembers: Hon. John W. Smart, Mayor Glenn Poosikian Andrew Rosenberg Anthony Volpe Michael Bain Lawrence Weiss Regina Duffy Mayor Smart called the meeting to order at 6:50 PM and upon roll call all members of the Council were present. The Mayor then read the following notice: This is the Reorganization Meeting of the Mayor and Council of the Borough of Haworth. I am informed by the Clerk that adequate public notice has been provided by mailing notice to The Record, by posting a notice on the bulletin board in the Municipal Center, by filing a copy of the notice in the office of the Municipal Clerk and by mailing notice to all persons who requested same and prepaid the cost fixed by the Council. Salute to Flag Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance. Invocation Reverend Joy Rose offered the invocation. Administering the Oath of Office to Councilman Andrew Rosenberg Assemblywoman Holly Schepisi, District 39, administered the oath of office to Mr. Rosenberg being sworn to his third term on the council. Mr. Rosenberg commented he became involved in the town government six years ago, it has become a labor of love to serve the community and thanked all for their help. Administering the Oath of Office to Councilman Michael Bain Assemblywoman Holly Schepisi administered the oath of office to Mr. Bain being sworn to his second term on the council. Mr. Bain expressed his thanks, noting it was a privilege to serve the community.

2 2. Reorganization Meeting of January 3, 2017 Naming of 2017 Council President A motion was offered by Mr. Poosikian, seconded by Mr. Volpe and unanimously carried to name Mr. Rosenberg Council President for the Year Designation of Council Portfolios Mayor Smart referred to the following: Chairman Committee Fire Department, Seniors, Board of Health, Regina Duffy Glenn Poosikian Tennis Anthony Volpe Library, Recreation, Chamber of Commerce Michael Bain Regina Duffy Lawrence Weiss Department of Public Works, Recycling, Anthony Volpe Regina Duffy Parks & Playgrounds, Building Department Andrew Rosenberg Planning Bd., Zoning Bd., Real Estate, Police Andrew Rosenberg Glenn Poosikian Department, Police Auxiliary, Contracts Lawrence Weiss Finance, Swim Club, Environmental Comm. Lawrence Weiss Michael Bain Andrew Rosenberg Ambulance Corps, Shade Tree Commission Glenn Poosikian Anthony Volpe Ethics Board Michael Bain Municipal Court Glenn Poosikian Andrew Rosenberg Mayor John Smart Liaison with School Boards, Member of Planning Board, Administration, Mayors Associations, Website, Shared Services. APPOINTED OFFICIALS Term Office Name Term Expires Borough Attorney Robert T. Regan 1 Year Bonding Attorney John M. Cantalupo 1 Year Tax Appeal Attorney (Residential) Robert Regan 1 Year Tax Appeal Attorney (Non-Residential) Robert Jacobs 1 Year Borough Auditor Jeffrey C. Bliss 1 Year Borough Engineers Christopher P. Statile, P.A. 1 Year

3 3. Reorganization Meeting of January 3, 2017 APPOINTED OFFICIALS cont d. Term Office Name Term Expires Boswell Engineering 1 Year Borough Administrator Ann E. Fay Indeterminate Municipal Clerk Ann E. Fay Tenure Registrar of Vital Statistics Ann E. Fay Tenure Assistant Administrator Margaret Celotto 1 Year Deputy Municipal Clerk Margaret Celotto 1 Year Deputy Registrar of Vital Statistics Margaret Celotto 1 Year Municipal Court Administrator Janet Gallagher Tenure Tax Collector Diane Holden Tenure Treasurer/Chief Financial Officer Tax Assessor Neil Rubenstein Tenure Construction Official, Building Sub-Code Paul Renaud 4 Years Official Building Inspector, Zoning Officer Paul Renaud Indeterminate Municipal Court Judge John J. Ryan, Jr. 3 Years Prosecutor Kenneth Rush 1 Year Alternate Prosecutor 1 Year Police Physician Dr. Neil Minikes 1 Year Police and Fire Chaplain Fr. Stephen Fichter 1 Year Plumbing Sub-Code Official Leonard Herman Tenure Fire Sub-Code Official Alan Silverman Tenure Electrical Inspector Frank Dyer 4 Years Tax Search Officer Diane Holden 1 Year Assessment Search Officer Ann E. Fay 1 Year Library Director Shinae Hyun 1 Year Public Defender Louis DeAngelis 1 Year Risk Manager Dan Larsen, Johl Agency 1 Year Borough Planner Christopher Statile 1 Year Waste Water Collection Operator Robert Genetelli 1 Year Web Master Tina Stratton 1 Year NAMING OF OTHER OFFICIALS Office of Emergency Management Coordinators for 2017 Nubar Nakashian, Coordinator Andy Reithmayr, Assistant Coordinator Michael Green, Assistant Coordinator Patrick Conner, Assistant Coordinator Sgt. Thomas Smith, Assistant Coordinator Tom Kelly, DPW Superintendent

4 4. Reorganization Meeting of January 3, 2017 NAMING OF OTHER OFFICIALS cont d. School Crossing Guards for 2017 Carol Babino Barbara Paller Raymond Luby Kenneth Florio Ruth Petrucelli John Capasso (Fill in Guard) Robert Kenter Larry Jones Police Reserves for 2017 Thomas Cusanelli, Captain Andrew Reithmayr, Sergeant Nubar Nakashian, Sergeant Richard Swarthe, Officer Lawrence Garlasco, Lieutenant Nick Fazio, Sergeant Peter Costa, Officer Ronald Layne, Officer Fire Officials for 2017 Fire Chief Michael Green Deputy Chief Patrick Conner Captain Robert Hennion 1 st Lieutenant John Polbos Safety Officers Tom Grady and Al Buldoc Ambulance Corps for 2017 Captain Andrew Reithmayr Treasurer Barbara Paller Lieutenant Tom Duffy President Nubar Nakashian Vice President Thomas Cusanelli Fire Prevention Officer for 2017 Alan Silverman MOTION A motion was offered by Mr. Weiss and seconded by Mr. Rosenberg to approve the foregoing. On discussion, Mr. Poosikian referred to the one year term for the Building Inspector and the Zoning Officer which he said is not a statutory required term for those positions and suggested an indeterminate term. A motion was then offered by Mr. Poosikian and seconded by Mr. Bain to amend the term for the Building Inspector and Zoning Officer from a one year term to an indeterminate term. On voice vote all members voted in the affirmative with the exception of Mr. Volpe who recused himself from the amendment to the terms for the Building Inspector and the Zoning Officer and voted in the affirmative for the other appointed officials. Declared carried.

5 Naming of Council Representative to Planning Board 5. Reorganization Meeting of January 3, 2017 A motion was offered by Mr. Volpe, seconded by Mr. Poosikian and unanimously carried that Mr. Rosenberg be named council representative to the Planning Board for MAYOR S APPOINTMENTS PLANNING BOARD Term Term Expires Andrew Rosenberg, Council Rep. 1 Year Leona Kosmac 4 Years LIBRARY BOARD OF TRUSTEES Robert Rose 5 Years Michael Bain, Mayor s Representative 1 Year ENVIRONMENTAL COMMISSION James Zagelmeyer 3 Years RECREATION COMMISSION Robert Hoyng 5 Years Michael Felletter 5 Years Eric Weisblum, Alternate 1 Year EMERGENCY MANAGEMENT COUNCIL Mayor Smart Term Term Expires Andrew Rosenberg, Police Commissioner 1 Year Michael Gracey, Police Chief 1 Year Michael Green, Fire Chief 1 Year Andrew Reithmayr, Ambulance Corps 1 Year Anthony Volpe, DPW Commissioner 1 Year Regina Duffy, Fire Commissioner 1 Year Nubar Nakashian, Office of Emergency Manage. 1 Year Sgt. Thomas Smith, Assistant Coordinator 1 Year Tom Kelly, Assistant Coordinator 1 Year Rick Swarthe, Police Auxiliary 1 Year Board of Health Representative 1 Year Robert Hennion 1 Year Glenn Poosikian, Ambulance Corps Liaison 1 Year

6 6. Reorganization Meeting of January 3, 2017 CONSENT AGENDA A motion was offered by Mr. Volpe, seconded by Mr. Rosenberg and unanimously carried that the following consent agenda be approved: BOARDS AND COMMITTEES ZONING BOARD OF ADJUSTMENT Term Term Expires John Paquet 4 Years Jeffrey Lester 4 Years Catherine Luby 4 Years BOARD OF HEALTH Barry Cohen 3 Years Karen Eigen 3 Years Jennie Li 3 Years Gregory Kaufman, Alternate 1 Year Nancy Polifroni, Alternate 1 Year PARKS AND PLAYGROUNDS Bonnie Borghi 3 Years Ilisha Borek 3 Years FINANCIAL RESOLUTIONS 1. THAT the Borough Tax Collector be designated as the Official Tax Search Officer for the Year THAT the Municipal Clerk be designated as the Official Tax Assessment Officer for the Year THAT the Tax Collector be designated as the Certifying Officer and the Municipal Clerk as the Supervising Certifying Officer to be responsible for the processing at the local level all documents pertaining to the Public Employees Retirement System, particularly enrollments, members accounts, retirement and withdrawal claims. 4. THAT the Borough Treasurer be designated as the individual responsible for the investment of Borough funds, including wire transfers. 5. RESOLVED that a Petty Cash Fund in the amount of $ be established for the Year 2017 and the control of such account be the responsibility of the Municipal Clerk. 6. RESOLVED that the following institutions be designated as depositories for the funds for the Borough for the Year 2017:

7 7. Reorganization Meeting of January 3, 2017 FINANCIAL RESOLUTIONS cont d. Bank of America, Demarest, NJ State of New Jersey Cash Management Mariner s Bank, Dumont, NJ Bank of New Jersey, Haworth, NJ AND BE IT FURTHER RESOLVED, that all checks and withdrawals for Borough funds be drawn on the above listed institutions and be signed by the Mayor or President of the Council, the Municipal Clerk and the Treasurer. 7. THAT said checks be drawn on the Current Account, Capital Account, Dog License Account, Trust Account, Unemployment Account, Escrow Trust Account, Community Development Account, Drug & Alcohol Alliance, Swim Pool, Swim Pool Capital, Municipal Donation, Affordable Housing, Payroll Account, Flexible Spending Account, Municipal Court, Municipal Court Bail and Scholarship Fund. THAT all delinquent property taxes due from the prior year, to the Borough of Haworth be collected in the current year. 8. THAT said officers for Year 2017 are as follows: Mayor Council President Municipal Clerk Treasurer John W. Smart Andrew Rosenberg Ann E. Fay Michael Mariniello, Interim AND BE IT FURTHER RESOLVED that checks drawn on the Payroll Account be signed by the Municipal Clerk and the Borough Treasurer. THAT, The Record, Hackensack, NJ and the Star Ledger, Newark, NJ be designated as the official newspapers of the Borough. 9. THAT the following shall constitute the scheduled meetings of the Mayor and Council for the Year 2017 and they be announced in accordance with the requirements of the Open Public Meetings Law: Executive Meetings Regular Meetings 7:30 PM, Municipal Center 7:30 PM, Municipal Center January 10 January 24 February 14 February 28 March 14 March 28 April 11 April 25 May 9 May 23 June 13 June 27 July 11 July 25

8 8. Reorganization Meeting of January 3, 2017 FINANCIAL RESOLUTIONS cont d. Executive Meetings Regular Meetings 7:30 PM, Municipal Center 7:30 PM, Municipal Center August 8 August 22 September 12 September 26 October 10 October 24 November 14 November 28 December 12 No Meeting THAT Roberts Rules of Order shall govern the deliberations of the Council and the Mayor shall assign portfolios. APPROVAL OF 2017 TEMPORARY CURRENT FUND BUDGET The following resolution was offered by Mr. Weiss and seconded by Mr. Volpe: WHEREAS, N.J.S. 40A:4-19 provides that where contracts, commitments, payments are to be made prior to final adoption of the 2017 Budget, temporary appropriations should be made for the purposes and amounts required in the manner and time therein provided, and WHEREAS, the date of this resolution is within the first thirty (30) days of January 2017, and WHEREAS, the total appropriations in the 2016 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2016 budget is the sum $6,545,418.; WHEREAS, 26.25% of the total appropriations in the 2016 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2016 budget is the sum of $1,718,172.; NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Haworth, that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records: CURRENT FUND Operations General Government Municipal Clerk Salaries and Wages 50,000 Other Expenses 6,961 Mayor and Council Public Information Salaries and Wages 400

9 General Government cont'd 9. Reorganization Meeting of January 3, 2017 Other Expenses 1,000 Mayor and Council Salaries and Wages 7,000 Other Expenses 1,500 Publications 350 Elections Salaries and Wages 500 Financial Administration Salaries and Wages 20,000 Other Expenses 5,000 Tax Assessment Administration Salaries and Wages 6,000 Other Expenses 5,000 Revenue Administration Salaries and Wages 16,000 Other Expenses 1,500 Computer Maintenance Other Expenses 4,500 Legal Services and Costs Other Expenses 17,000 Engineering Services & Costs Other Expenses 17,000 Municipal Land Use Law Planning Board Salaries and Wages 700 Other Expenses 2,000 Board of Adjustment Salaries and Wages 700 Other Expenses 1,000 Insurance Public Safety Group Insurance Plans for Employees 180,000 Property 8,031 General Liability/Auto Liability 9,214 Workers Compensation 29,979 Environmental Liability 665 Public Officials/Employment Practices Liability 5,344 Volunteer Liability 4,126 Fire Department Other Expenses 22,000

10 10. Reorganization Meeting of January 3, 2017 Fire Hydrant Service Other Expenses 24,000 Uniform Fire Prevention Salaries and Wages 2,200 Other Expenses 100 Aid to Volunteer Ambulance Other Expenses 9,800 Police Salaries and Wages 472,202 Other Expenses 15,000 Purchase of Police Vehicle Other Expenses 10,500 Police Dispatch/911 Salaries and Wages 18,000 Contract 21,000 Emergency Management Services Other Expenses 400 Prosecutor's Office Salaries and Wages 1,500 Other Expenses 50 Department of Public Works Garage & Trash Removal Contractual 94,836 Recycling Program Contractual 18,064 Streets and Roads Salaries and Wages 175,000 Other Expenses 16,000 Snow Removal Salaries and Wages 15,000 Public Buildings & Grounds Other Expenses 5,000 Shade Tree Commission Other Expenses 14,000 Vehicle Maintenance DPW Vehicle Repairs 5,000 Police Vehicle Repairs 4,000 Water Pollution Control Salaries and Wages 700 Health and Human Services Public Health Services Salaries and Wages 2,700 Other Expenses 4,000 Environmental Health Services Other Expenses 300

11 11. Reorganization Meeting of January 3, 2017 Parks and Recreation Functions Parks Department Other Expenses 4,000 Parks/Playgrounds Committee Other Expenses 250 Senior Citizens Committee Salaries and Wages 250 Other Expenses 500 Senior Citizens Publications Other Expenses 200 Other Common Operating Functions Celebration of Public Events Other Expenses 1,000 Municipal Court Functions Municipal Court Salaries and Wages 16,500 Other Expenses 1,400 Public Defender Other Expenses 500 Uniform Construction Code Construction Code Official Salaries and Wages 8,000 Other Expenses 700 Plumbing Inspector Salaries and Wages 2,500 Fire Inspector Salaries and Wages 2,000 Electrical Inspector Salaries and Wages 1,600 Unclassified Utilities Street Lighting 15,000 Electricity 13,500 Telephone 9,000 Water 3,500 Gas (natural or propane) 4,300 Gasoline 16,000 Deferred Charges and Statutory Expenditures Statutory Charges Social Security 35,000 DCRP Pension Other Expenses 1,500

12 12. Reorganization Meeting of January 3, 2017 OPERATIONS EXCLUDED FROM "CAPS" Maintenance of Free Public Library Salaries & Wages 48,000 Other Expenses 54,000 BCUA Flow Charges-Sewer Contractual Other Expenses 110,000 Borough of Oradell Flow Charges Other Expenses 4,500 Interlocal Municipal Service Agreements Senior Citizen Van - Harrington Park Salaries & Wages 3,000 Other Expenses 150 Grants Clean Communities Other Expenses 1,000 Municipal Alliance - local share Other Expenses 1,500 BCCD-Senior Citizen Van Driver Salaries & Wages 2,500 BCCD-Senior Citizen Activities Other Expenses 3,500 TOTAL TEMPORARY BUDGET 1,718,172 Municipal Debt Service Bond Principal 195,000 Bond Interest 35,723 Note Principal 81,000 Note Interest 11,862 Debt Service 323,585 On roll call the vote was as follows: Ayes; Messrs. Poosikian, Rosenberg, Volpe, Bain, Weiss, Duffy. Nays none. Declared carried. APPROVAL OF 2016 SWIM POOL BUDGET The following resolution was offered by Mr. Weiss and seconded by Mr. Poosikian:

13 APPROVAL OF 2016 SWIM POOL BUDGET cont d. 13. Reorganization Meeting of January 3, 2017 WHEREAS, N.J.S. 40A:4-19 provides that where contracts, commitments, payments are to be made prior to final adoption of the 2017 Swim Pool Utility Budget, temporary appropriations should be made for the purposes and amounts required in the manner and time therein provided, and WHEREAS, the date of this resolution is within the first thirty (30) days of January 2017, and WHEREAS, the total appropriations in the 2016 Swim Pool Utility Budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2016 budget is the sum $196,815.; WHEREAS, 26.25% of the total appropriations in the 2016 Swim Pool Utility Budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2016 budget is the sum of $51,664.; NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Haworth, that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records: SWIM POOL UTILITY Operations General Government Salaries & Wages 5,000 Other Expenses 46,664 TOTAL 2016 TEMPORARY BUDGET 51,664 Municipal Debt Service Principal on Notes 15,065 Interest on Notes 2,198 17,263 On roll call the vote was follows: Ayes; Messrs. Poosikian, Rosenberg, Volpe, Bain, Weiss, Duffy. Nays none. Declared carried MAYORAL ADVISORY COMMITTEES All One Year Terms Historical Affairs Mary Lou Boyd Margaret Cooper Beth Potter

14 14. Reorganization Meeting of January 3, 2017 MAYORAL ADVISORY COMMITTEES All One Year Terms cont d. Recreation/Tennis Subcommittee Alan Weisinger Bob Reis Stephen Chval Joseph Albarella Eric Fass Jocelyne Fand Bob Kutik Chip Meyers Ed Tiscornia George Cabourg Community Development Terms July 1, 2016 to June 30, 2017 Mayor Emeritus John DeRienzo Council Appointments Anthony Volpe Mayor Smart, Alternate Michael Bain, Alternate Events Coordinator Christine Park Open Meeting to Public The meeting was opened to the period of public discussion. As there were no comments the meeting was closed to public discussion. Mayor s Comments Mayor Smart referred to the more than 80 people who serve in all the positions noted in this evening s meeting agenda and said the volunteer spirit is inspiring. Benediction Reverend Rose offered the benediction. As there was no further business to come before the Council, the meeting adjourned at 7:15 PM on motion duly offered, seconded and carried. Ann E. Fay, RMC, CMC Clerk-Administrator

A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.

A 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 information

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

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

More information

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers 118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian

More information

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

BOROUGH 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 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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

TOWNSHIP 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 information

Reading of the Open Public Meetings Act Notice by the Township Clerk

Reading of the Open Public Meetings Act Notice by the Township Clerk Reading of the Open Public Meetings Act Notice by the Township Clerk Adequate notice of this meeting was given in accordance with the Open Public Meetings Act by: 1. Mailing a schedule of this meeting

More information

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 CALL TO ORDER OATH OF OFFICE ROLL CALL PLEDGE OF ALLEGIANCE PUBLIC NOTICE This is a public meeting of the Borough Council of the Borough

More information

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 JANUARY 3, 2012-7:00 PM Township Clerk, Edith L. Merkel acting as Council President Pro Tem opens the Reorganization meeting ROLL

More information

BOROUGH 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 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 information

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/02/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution Introduced by: Commissioner Alphonse Petracco Date: May 17, 2016 ~----------~---------~ ----~-~---~ Seconded by: Commissioner Mauro G. Tucci. 124-16 BE IT RESOLVED, by the Board of Commissioners of the

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

Regular Meeting January 8, 2018 Page 1

Regular 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 information

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - 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 information

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/03/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018 BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

1. to induct into office two councilpersons for a full three year term each.

1. to induct into office two councilpersons for a full three year term each. MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 3, 2017 AGENDA FLAG SALUTE: INVOCATION: Reverend Kurt Kinney

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019 BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

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

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

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013 1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 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,

More information

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY 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 information

The Pledge of Allegiance to the Flag of the United States of America was recited.

The Pledge of Allegiance to the Flag of the United States of America was recited. BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each. CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: FLAG SALUTE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 4, 2016 AGENDA INVOCATION: Reverend Thomas White SUNSHINE LAW: This meeting is being held in

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Nevaeh Muff John H. Glenn School

More information

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo

More information

113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007

113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007 113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007 1. CALL TO ORDER: Mayor Wanner called the 113th Reorganization

More information

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

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

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

AGENDA June 13, 2017

AGENDA 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 information

ALPINE MAYOR AND COUNCIL 2012 REORGANIZATION MEETING Wednesday, January 4, 2012 (This meeting was recorded in its entirety)

ALPINE MAYOR AND COUNCIL 2012 REORGANIZATION MEETING Wednesday, January 4, 2012 (This meeting was recorded in its entirety) ALPINE MAYOR AND COUNCIL 2012 REORGANIZATION MEETING Wednesday, January 4, 2012 (This meeting was recorded in its entirety) CALL TO ORDER/ PUBLIC ANNOUNCEMENT The Mayor and Council, Borough of Alpine,

More information

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

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

More information

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S September 13, 2016 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, September 13, 2016 at 8:08 p.m. at Borough

More information

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M. AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, 2013 6:00 P.M. CALL TO ORDER: Adequate notice of this meeting was provided to the public and press

More information

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

BUDGET 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 information

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018 Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA Please stand for a Moment of Silence... Salute to the Flag... Adequate notice of this meeting was provided to the Westfield Leader,

More information

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School

More information

BOROUGH OF NORTH HALEDON

BOROUGH 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 information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver REORGANIZATION MINUTES January 6, 2015 The Reorganization Meeting of the Borough of Island Heights was called to order by at 7PM at the Island Heights Borough Hall, 1 Wanamaker Municipal Complex, Island

More information

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH 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

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading

More information

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None. COUNCIL MEETING MINUTES August 12, 2015 Page.1 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

More information

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 MINUTES of the Re-Organizational Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill,

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018 CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:03 p.m. in the Garabrant Center, 4

More information

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012 REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012 John Stanzione called to order the Reorganization Meeting of the Township Committee of the Township of Deerfield, County of Cumberland and State

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR 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 information

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Alyvia LaPollo Nelson John H.

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

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW.

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW. THE FOLLOWING IS THE FINAL AGENDA FOR THE JANUARY 2, 2019 COUNCIL MEETING. THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW. CITY OF NEW BRUNSWICK

More information

BOROUGH OF NORTH PLAINFIELD

BOROUGH OF NORTH PLAINFIELD BOROUGH OF NORTH PLAINFIELD REGULAR COUNCIL MEETING MONDAY, JANUARY 8, 2018 (7:30 p.m.) ROLL CALL BOROUGH COUNCIL CHAMBERS 263 SOMERSET STREET, NORTH PLAINFIELD, NJ Council Members: Everett Merrill Keiona

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed.

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed. December 29, 2011 The Township Committee met on the above date with the meeting called to order by Mayor Durr at 7:30 PM. Following the flag salute and a moment of silence, roll call was taken showing

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

More information

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

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

More information

BOROUGH OF NORTH HALEDON

BOROUGH 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 information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231,

More information

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 2, 2018 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Regular Meeting June 21, 2010 Page 1 of 5

Regular Meeting June 21, 2010 Page 1 of 5 Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

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

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

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

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

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP 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 information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE

More information

BOROUGH 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 :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 information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street SEPTEMBER 15, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in

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

DEPARTMENT HEAD REPORTS FOR THE MONTH OF DECEMBER, 2012;

DEPARTMENT HEAD REPORTS FOR THE MONTH OF DECEMBER, 2012; BOROUGH OF BERLIN RE-ORGANIZATION MEETING MINUTES SATURDAY, JANUARY 5, 2013 BERLIN MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 1:00 pm Council meeting from December 27, 2012 resumed by

More information

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m. BOROUGH OF WOODCLIFF LAKE SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, 2009 7:00 p.m. CALL TO ORDER. Notice of this rescheduled meeting, in accordance with the "Open Public Meetings Law, l975,

More information

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

More information

BOROUGH OF MOUNT ARLINGTON REORGANIZATION MEETING MINUTES JANUARY 5, :00 P.M.

BOROUGH OF MOUNT ARLINGTON REORGANIZATION MEETING MINUTES JANUARY 5, :00 P.M. 1 BOROUGH OF MOUNT ARLINGTON REORGANIZATION MEETING MINUTES JANUARY 5, 2010 6:00 P.M. 1. Call to Order The Mayor thanked all those in attendance, publicly recognizing Freeholder Deputy Director Bill Chegwidden

More information

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

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

More information

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

TOWNSHIP 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 information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 20, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in compliance

More information

2018 ORGANIZATION MEETING MINUTES JANUARY 1, 2018

2018 ORGANIZATION MEETING MINUTES JANUARY 1, 2018 2018 ORGANIZATION MEETING MINUTES JANUARY 1, 2018 1. and Mary Lynne Hamilton were sworn in by Mr. Paster. Mr. Paster then commented on his honor to swear in these women on the first day in history on which

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM 1. Call to Order by Municipal Clerk, Michele Rivers, RMC 2.

More information