Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

Size: px
Start display at page:

Download "Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag"

Transcription

1 GLOUCESTER TOWNSHIP COUNCIL MEETING OCTOBER 15, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag Pastor Margaret Sterchi of St. John s Episcopal Church gave the invocation. Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt-abs. Mr. Siler Mr. Cardis, Business Admin. Mrs. Trotto Mrs. Power, Asst. Twp. Clerk, RMC Mrs. Winters Mr. Mercado Mr. Bianchini Mr. Lechner, Comm. Dev. Captain Minozzi, Police PROCLAMATION: The Assistant Clerk read the following proclamation: National Hispanic Heritage Month PRESENTATION: HISPANIC HERITAGE MONTH HONOREES Mr. Mercado introduced the program. Vanessa Aparicio-Herrera Highland HS Paola Sophia Jiminez CW Lewis MS Evelyn Rodriguez CW Lewis MS Federico Zayas Gloucester Township School District Crystal Lantigua Highland HS Celimari Sostre Triton HS Christian Tubens Triton HS Maryam Busi...Timber Creek HS Luisa Gonzalez Timber Creek HS Angelica Gonzalez Timber Creek HS Christian Melendez Timber Creek HS Roll call: All council was present. The Assistant Clerk announced the following proclamations: Domestic Violence Awareness Month Put The Brakes On Fatalities Day

2 PUBLIC PORTION: Mr. Bianchini opened the public portion. Robert Kolakowski of Glen Oaks commented on Resolution 244 and stated that he was glad that we got the grant. He asked about Resolution 265 the Colony at Chews Landing and asked if construction will be beginning soon. Mr. Cantwell stated that they should be beginning construction soon. He also asked about Resolution 267 and asked if the consumption license for Ruby Tuesday will be used in Blackwood Plaza. Mr. Bianchini stated that it is an in pocket license and doesn t not have a place designation at this time. Mr. Pete Heinbaugh of Morningstar Court stated that the ceremony this evening was good. He stated that he had several questions on the bill list which Mr. Cardis answered. Joanne Carr of Timberbirch asked about resolution 242, 243, and 244. She asked Mr. Cardis to explain these Chapter 159 resolutions. She also asked about the two mailings of the tax collector. Mr. Cardis explained the process. There being no further comment, the public portion was closed. ORDINANCES: FIRST READING O ORDINANCE AMENDING CHAPTER 58 ENTITLED HAWKERS, PEDDLERS, CANVASSERS AND SOLICITORS OF THE CODE BOOK OF THE TOWNSHIP OF GLOUCESTER BE IT ORDAINED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey that Chapter 58 known as Hawkers, Peddlers, Canvassers and Solicitors of the Code Book of the Township of Gloucester be and is hereby amended as follows: SECTION 1. That Chapter 58 Article I known as Canvassers and Solicitors Section 58.6 known as Investigation and issuance is hereby amended to include the following: B. The Firm application investigation shall be completed within three (3) days after the receipt of such application, and said Chief shall endorse thereon his approval or disapproval and, if disapproved, his reasons therefore; and he shall immediately notify the applicant that his pplication has been disapproved; the application, so endorsed, shall be returned forthwith to the. If the Chief of Police does not complete the investigation within the forty-five (45) days, or fails to transmit an approval or disapproval within the forty-five (45) days, the application shall be deemed disapproved. SECTION 2. That Chapter 58 Article II known as Hawkers, Peddlers and Vendors Section known as Investigation and issuance is hereby amended to include the following: B. The Firm application investigation shall be completed within three (3) days after the receipt of such application, and said Chief shall endorse thereon his approval or disapproval and, if disapproved, his reasons

3 therefore; and he shall immediately notify the applicant that his application has been disapproved; the application, so endorsed, shall be returned forthwith to the. If the Chief of Police does not complete the investigation within the forty-five (45) days, or fails to transmit an approval or disapproval within the forty-five (45) days, the application shall be deemed disapproved. SECTION 3. That Chapter 58 Article I known as Canvassers and Solicitors Section 58.8 known as Badges is hereby amended to include the following: A. At the time that the initial license is issued by the, the licensee shall also be given a badge containing the words Licensed Canvasser/Solicitor. The license shall be numbered #CS*********. If the licensee is a partnership and/or corporation and has one (1) or more employees or representatives, or an individual having employees or representatives who are to participate in the business or activity for which a license has been issued, that a photo badge shall be issued for such persons or individuals. Temporary badges may be issued. Additional temporary badges may be issued by the Monday through Thursday, said additional badges shall be marked Temporary and shall expire in thirty (30) days. All badges must be clearly exhibited on the person. B. Any issued badge shall remain the property of the Township of Gloucester and shall be returned to the within thirty (30) days following the termination date. Failure to return and issued badge may be reason to deny the issuing of future license(s) badge(s) and shall be a violation of this ordinance. SECTION 4. That Chapter 58 Article II known as Hawkers, Peddlers and Vendors Section known as Badges is hereby amended to include the following: A. At the time that the initial license is issued by the, the licensee shall also be given a badge containing the words Licensed Canvasser/Solicitor. The license shall be numbered #CS*********. If the licensee is a partnership and/or corporation and has one (1) or more employees or representatives, or an individual having employees or representatives who are to participate in the business or activity for which a license has been issued, that a photo badge shall be issued for such persons or individuals. Temporary badges may be issued. Additional temporary badges may be issued by the Monday through Thursday,said additional badges shall be marked Temporary and shall expire in thirty (30) days. All badges must be clearly exhibited on the person. B. Any issued badge shall remain the property of the Township of Gloucester and shall be returned to the within thirty (30) days following the termination date. Failure to return and issued badge may be reason to deny the issuing of future license(s) badge(s) and shall be a

4 violation of this ordinance.. SECTION 5. All ordinances and provisions thereof inconsistent with the provisions of this Ordinance shall be and are hereby repealed to the extent of such inconsistency. SECTION 6. If any section, subsection or part, clause or phrase of this Ordinance shall be declared invalid by judgment of any court of competent jurisdiction, such section, subsection, part, clause or phrase shall be deemed to be severable from the remainder of the ordinance. SECTION 7. This Ordinance shall take effect immediately after final passage and publication as required by law. Introduced: October 16, 2014 Adopted: PRESIDENT OF COUNCIL TOWNSHIP CLERK MAYOR Mrs. Winters made a motion to adopt on first reading, to have second reading and public hearing on October 27, 2014 and to advertise by synopsis, seconded by Mr. Hutchison. Roll call vote: All in favor. O ORDINANCE AMENDING CHAPTER 81, ENTITLED, VEHICLES AND TRAFFIC OF THE CODE BOOK OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, STATE OF NEW JERSEY BE IT ORDAINED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey, that Chapter 81, of the Code of the Township of Gloucester entitled Vehicles and Traffic be and is hereby amended as follows: SECTION 1. That Section entitled Stopping or Standing Prohibited During Certain Hours on Certain Streets be and is hereby amended to prohibit stopping or standing of vehicles as follows: Name of Street Sides Hours Location 1. Prospect Avenue South All South side of Prospect Avenue from Harrison Avenue, west to its terminus.

5 SECTION 2. That Section entitled Speed Limits be amended to reflect the speed limit reduction from 40mph to 35mph in both directions of traffic as set forth herein: Name of Street MPH Limits Approved Date Lower Landing Road 35 Church Street (C.R. 534) to Chews Landing-Clementon Road (C.R. 683). SECTION 3. That Section 81-35B entitled Regulation for the Movement and the Parking of Traffic on Private Property Open to the Public and to Which the Public is Invited (Retail Business) be and is hereby amended to include: Property: Taco Bell Restaurant 1515 Blackwood-Clementon Road Regulations: 1. General Parking: A. All vehicles must park in designated areas and between the lines provided. B. Parking of vehicles, trailers, buses and recreational vehicles over three Tons Gross Vehicle Weight (GVW) is prohibited between the hours of 9:00PM and 6:00AM. SECTION 4. That Section 81-35B entitled Regulation for the Movement and the Parking of Traffic on Private Property Open to the Public and to Which the Public is Invited (Retail Business) be and is hereby amended to include: Property: Crossings at Twin Oaks II 645 Berlin-Cross Keys Road Regulations: 1. General Parking: A. All vehicles must park in designated areas and between the lines provided. B. Parking of vehicles, trailers, buses and recreational vehicles over three Tons Gross Vehicle Weight (GVW) is prohibited between the hours of 9:00PM and 6:00AM. SECTION 5. Regulatory and warning signs shall be erected and maintained to

6 SECTION 3. SECTION 4. SECTION 5. affect the above designated speed limit authorized by the Department of Transportation. All ordinances and provisions thereof inconsistent with the provisions of this Ordinance shall be and are hereby repealed to the extent of such inconsistency. If any section, subsection or part, clause or phrase of this Ordinance shall be declared invalid by judgment of any court of competent jurisdiction, such section, subsection, part, clause or phrase shall be deemed to be severable from the remainder of the ordinance. This Ordinance shall take effect immediately after final passage and publication as required by law. Introduced: October 15, 2014 Adopted: PRESIDENT OF COUNCIL TOWNSHIP CLERK MAYOR Mr. Mercado made a motion to adopt on first reading, to have second reading and public hearing on October 27, 2014, and to advertise by synopsis, seconded by Mrs. Trotto. Roll call vote: All in favor. RESOLUTIONS: CONSENT AGENDA R-14: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $16, Drunk Driving Enforcement Grant.

7 NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2014 CY Budget in the amount of $16, which item is now available as revenue from the receipt of the Drunk Driving Enforcement Grant. BE IT FURTHER RESOLVED that a like sum of $16, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Drunk Driving Enforcement Grant $16, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $1, Justice Assistance Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue

8 in the 2014 CY Budget in the amount of $1, which item is now available as revenue from the receipt of the Justice Assistance Grant. BE IT FURTHER RESOLVED that a like sum of $1, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Justice Assistance Grant $1, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $17, Bullet Proof Vest Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2014 CY Budget in the amount of $17, which item is now available as revenue from the receipt of the Bullet Proof Vest Grant.

9 BE IT FURTHER RESOLVED that a like sum of $17, is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Bullet Proof Vest Grant $17, BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR GRAND AVENUE AND ESTELLE STREET STORMWATER PIPE REPLACEMENT IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Grand Avenue and Estelle Street Stormwater Pipe Replacement in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. is hereby authorized and approval is hereby granted to revise the contract cost from $293, to $ 270, PRESIDENT OF COUNCIL

10 TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR SNOW REMOVAL WHEREAS, the 2014 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: SNOW REMOVAL PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND ASPHALT PAVING SYSTEMS WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Resurfacing of Garwood Road Phase II (FY2013 NJDOT Trust Fund) WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Asphalt Paving Systems, Inc. for Resurfacing of Garwood Road - Phase II (FY2013 NJDOT Trust Fund) in the amount of $242, which was the lowest bid or quote received.

11 PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-14: RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT OF COMMUNITY DEVELOPMENT BE IT RESOLVED by the Township Council of the Township of Gloucester that the following refunds be and are hereby authorized: #2365GRADING 9 Honey Locust Court Block 4401 Lot 9 Ronald Pohler Sr New Brooklyn Road Erial, NJ Balance from unexpended escrow: $ #2462GRADING 4 Highwoods Avenue Block Lot 2 William Fuller 4 Highwoods Avenue Sicklerville, NJ Balance from unexpended escrow: $ #2690GRADING 22 Little Mill Road Block Lot 31 Center for Family Services 583 Benson Street Camden, NJ Balance from unexpended escrow: $

12 #6611GRADING 10 Diana Drive Block Lot 9.10 I & H Builders, LLC 689 Woodstown Road Swedesboro, NJ Balance from unexpended escrow: $ #7354GRADING 1991 Sicklerville Road Block Lot 5 MarieMannino 1991 Sicklerville Road Sicklerville, NJ Balance from unexpended escrow: $13.00 #7415GRADING 1 Erik Court Block Lot 3.01 Ryan Homes Plaza America #500 Reston, VA Balance from unexpended escrow: $1, #7423GRADING 2325 Erial Road Block Lot 70 Anthony Alberto 189 Pitman Downer Road Sewell, NJ Balance from unexpended escrow: $27.25 #7433GRADING 780 Little Gloucester Road Block Lot 7 Blackhawk Properties, LLC P.O. Box 27 Lawnside, NJ Balance from unexpended escrow: $ #7536GRADING 135 Cedar Lane Block Lot 2

13 Cedar Lane Missionary 103 Cedar Lane Laurel Springs, NJ Balance from unexpended escrow: $46.75 #7538GRADING 440 & 442 Oak Avenue Block 6801 Lot Bozzi Builders 649 Powell Road Eastampton NJ Balance from unexpended escrow: $15.75 _ PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING THE ISSUANCE OF A DUPLICATE TAX SALE CERTIFICATE PURSUANT TO CHAPTER 99 OF THE PUBLIC LAWS OF 1997 WHEREAS, the Tax Collector of Gloucester Township has previously issued a tax sale certificate to Keco, Inc., which certificate is dated November 18, 1996 covering premises commonly known as and referred to as Block 17002, Lot 48 as set out on the municipal tax map then in use which certificate bears number 20203, WHEREAS, the purchaser of the aforesaid tax sale certificate has indicated to the Tax Collector that the original certificate was lost and have duly filed the appropriate Affidavit of Loss with the Tax Collector, a copy of which is attached hereto; NOW THEREFORE, BE IT RESOLVED by the Council of the Township of Gloucester, that the Tax Collector of the municipality be and is hereby authorized, upon receipt of the appropriately executed notarized Loss Affidavit and the payment of a fee of $100 per certificate, to issue an appropriate duplicate tax sale certificate to the said purchaser covering the certificate lost as previously described all in accordance with the requirements of Chapter 99 of Public Laws of 1997;

14 BE IT FURTHER RESOLVED, that a copy of this Resolution and the Loss Affidavit be attached to the duplicate certificate to be issued to said purchaser and that said duplicate certificate shall be stamped or otherwise have imprinted upon it the word Duplicate as required by law. R-14: RESOLUTION AUTHORIZING THE ISSUANCE OF A DUPLICATE TAX SALE CERTIFICATE PURSUANT TO CHAPTER 99 OF THE PUBLIC LAWS OF 1997 WHEREAS, the Tax Collector of Gloucester Township has previously issued a tax sale certificate to Keco, Inc., which certificate is dated June 25, 1997 covering premises commonly known as and referred to as Block 17002, Lot 48 as set out on the municipal tax map then in use which certificate bears number 20823, WHEREAS, the purchaser of the aforesaid tax sale certificate has indicated to the Tax Collector that the original certificate was lost and have duly filed the appropriate Affidavit of Loss with the Tax Collector, a copy of which is attached hereto; NOW THEREFORE, BE IT RESOLVED by the Council of the Township of Gloucester, that the Tax Collector of the municipality be and is hereby authorized, upon receipt of the appropriately executed notarized Loss Affidavit and the payment of a fee of $100 per certificate, to issue an appropriate duplicate tax sale certificate to the said purchaser covering the certificate lost as previously described all in accordance with the requirements of Chapter 99 of Public Laws of 1997; BE IT FURTHER RESOLVED, that a copy of this Resolution and the Loss Affidavit be attached to the duplicate certificate to be issued to said purchaser and that said duplicate certificate shall be stamped or otherwise have imprinted upon it the word Duplicate as required by law. R-14: RESOLUTION AUTHORIZING THE ISSUANCE OF A DUPLICATE TAX SALE CERTIFICATE PURSUANT TO CHAPTER 99 OF THE PUBLIC LAWS OF 1997

15 WHEREAS, the Tax Collector of Gloucester Township has previously issued a tax sale certificate to Keco, Inc., which certificate is dated November 17, 1997 covering premises commonly known as and referred to as Block 17002, Lot 48 as set out on the municipal tax map then in use which certificate bears number 21622, WHEREAS, the purchaser of the aforesaid tax sale certificate has indicated to the Tax Collector that the original certificate was lost and have duly filed the appropriate Affidavit of Loss with the Tax Collector, a copy of which is attached hereto; NOW THEREFORE, BE IT RESOLVED by the Council of the Township of Gloucester, that the Tax Collector of the municipality be and is hereby authorized, upon receipt of the appropriately executed notarized Loss Affidavit and the payment of a fee of $100 per certificate, to issue an appropriate duplicate tax sale certificate to the said purchaser covering the certificate lost as previously described all in accordance with the requirements of Chapter 99 of Public Laws of 1997; BE IT FURTHER RESOLVED, that a copy of this Resolution and the Loss Affidavit be attached to the duplicate certificate to be issued to said purchaser and that said duplicate certificate shall be stamped or otherwise have imprinted upon it the word Duplicate as required by law. R-14: RESOLUTION AUTHORIZING THE ISSUANCE OF A DUPLICATE TAX SALE CERTIFICATE PURSUANT TO CHAPTER 99 OF THE PUBLIC LAWS OF 1997 WHEREAS, the Tax Collector of Gloucester Township has previously issued a tax sale certificate to Keco, Inc., which certificate is dated June 29, 1998 covering premises commonly known as and referred to as Block 17002, Lot 48 as set out on the municipal tax map then in use which certificate bears number 22479, WHEREAS, the purchaser of the aforesaid tax sale certificate has indicated to the Tax Collector that the original certificate was lost and have duly filed the appropriate Affidavit of Loss with the Tax Collector, a copy of which is attached hereto; NOW THEREFORE, BE IT RESOLVED by the Council of the Township of Gloucester, that the Tax Collector of the municipality be and is hereby authorized, upon receipt of the appropriately executed notarized Loss Affidavit and the payment of a fee of $100 per certificate, to issue an appropriate duplicate tax sale certificate to the said purchaser covering the certificate lost as previously described all in accordance with the requirements of Chapter 99 of Public Laws of 1997;

16 BE IT FURTHER RESOLVED, that a copy of this Resolution and the Loss Affidavit be attached to the duplicate certificate to be issued to said purchaser and that said duplicate certificate shall be stamped or otherwise have imprinted upon it the word Duplicate as required by law. R-14: RESOLUTION AUTHORIZING THE ISSUANCE OF A DUPLICATE TAX SALE CERTIFICATE PURSUANT TO CHAPTER 99 OF THE PUBLIC LAWS OF 1997 WHEREAS, the Tax Collector of Gloucester Township has previously issued a tax sale certificate to Keco, Inc., which certificate is dated June 28, 1999 covering premises commonly known as and referred to as Block 17002, Lot 48 as set out on the municipal tax map then in use which certificate bears number 23603, WHEREAS, the purchaser of the aforesaid tax sale certificate has indicated to the Tax Collector that the original certificate was lost and have duly filed the appropriate Affidavit of Loss with the Tax Collector, a copy of which is attached hereto; NOW THEREFORE, BE IT RESOLVED by the Council of the Township of Gloucester, that the Tax Collector of the municipality be and is hereby authorized, upon receipt of the appropriately executed notarized Loss Affidavit and the payment of a fee of $100 per certificate, to issue an appropriate duplicate tax sale certificate to the said purchaser covering the certificate lost as previously described all in accordance with the requirements of Chapter 99 of Public Laws of 1997; BE IT FURTHER RESOLVED, that a copy of this Resolution and the Loss Affidavit be attached to the duplicate certificate to be issued to said purchaser and that said duplicate certificate shall be stamped or otherwise have imprinted upon it the word Duplicate as required by law.

17 R-14: RESOLUTION TO ALLOW DISABLED VETERAN EXEMPTIONS FOR TAX YEAR 2014 AND TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAXES AND REFUND ANY OVERPAYMENTS WHEREAS, the following names are owners and residents of property in the Township of Gloucester, and WHEREAS, they have made proper application for Total and Permanent Service- Connected Disability tax exempt status on their property designated with the block and lots listed below and, WHEREAS, they have submitted proper evidence of Total and Permanent Disability rating from the U.S. Veterans Administration in accordance with State Regulations. THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the Tax Collector is authorized to grant said exemption, cancel property taxes for 2014 and preliminary 2015 billing and refund any resulting credit balances. Block Lot Name Comment Amount to be Credited John Hagerty Add Disabled Veteran $2, Tax Exemption 4 th Quarter2014 Also First Half 2015 C $4, Richard D Adamo Add Disabled Veteran $2, Tax Exemption 5 mos Also First Half 2015 C $2, Romeo Hortaleza Add Disabled Veteran $3, Tax Exemption Second Half 2014 Also First Half 2015 C $3, Randolph Slaughter Add Disabled Veteran $2, Tax Exemption 4 th Quarter 2014 Also First Half 2015 C $4, John Fleming Add Disabled Veteran $5, Tax Exemption Second Half 2014 Also First Half 2015 C $5, ADOPTED: October 15, 2014

18 R-14: RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO GRANT SENIOR CITIZEN, DISABLED, OR VETERAN DEDUCTION FOR THE YEAR 2014 AS INDICATED AND TO ADJUST ANY BALANCE WHEREAS, the following applicants are the owners of a residential property located in the Township of Gloucester, and, WHEREAS, they have properly filed an application for a Senior Citizen, Disabled, or Veteran Deduction with proof of eligibility, and WHEREAS, the Assessor has reviewed and approved said application, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the Tax Collector is authorized to grant said deduction and/or adjust any resulting balances for the year 2014 and refund any balances for the amounts indicated. Block Lot Name Comment Amount of Deduction Gerald McAllister Add Senior Citizen Deduction Anna Prowe AddSenior Citizen Deduction Toni Arena Add Disability Deduction Elizabeth Klausz Add Widow of Vet Deduction Richard Williams Add Veteran Deduction Ethel Summers Add Wid of Vet & Sen Cit Deduction C0533 Joan O Neill Add Senior Citizen Deduction 2014

19 Dorothy Dorsett Add Disability Deduction 2014 ADOPTED: October 15, 2014 R-14: RESOLUTION AUTHORIZING THE TAX COLLECTOR TO HOLD A TAX LIEN SALE FOR CALENDAR YEAR 2014 AUTHORIZED BY P.L CHAPTER 99 WHEREAS, P.L c.99 permits the municipality to hold a Tax Lien Sale in the 12 th month of the fiscal year, and WHEREAS, the Governing Body of Gloucester Township is authorizing, directing and empowering the Tax Collector to hold said sale as mandated by N.J.S.A. Revised Statue 54:5-19, et seq., and to include all municipal real estate tax delinquencies after November 10, NOW, THEREFORE, BE IT RESOLVED by the Mayor and the Township Council of the Township of Gloucester that the Tax Collector to schedule and hold tax lien sale on December 30, R-14: RESOLUTION AUTHORIZING THE TAX COLLECTOR TO SUBSTITUTE TWO MAILINGS IN LIEU OF ADVERTISING OF THE TAX SALE FOR CALENDAR YEAR 2014

20 WHEREAS, State statute N.J.S.A. 54:5-26 allows the tax collector the option to substitute one or two mailings for one or two of advertisings and charge a fee up to $25.00 per mailing, and WHEREAS, the collector will send out two separate mailings in lieu of advertising and will advertise at least two weeks prior to our tax sale for calendar year 2014 all in accordance with the State statute, NOW, THEREFORE, BE IT RESOLVED by the Mayor and the Township Council of the Township of Gloucester that the collector shall be and is hereby authorized to substitute two advertisings with mailing of notices of tax sale. R-14: RESOLUTION AUTHORIZING AN ELECTRONIC TAX SALE CALENDAR YEAR 2014 WHEREAS, State statute N.J.S.A. 54: authorizes electronic tax sales pursuant to rules and regulations to be promulgated by the Director of the Division of Local Government Services, and WHEREAS, the Director of the Division of Local Government Services has promulgated rules and regulations for the pilot programs, and WHEREAS, the Director of the Division of Local Government Services has NJ Tax Lien Investors/RealAuction.com to conduct pilot programs, and WHEREAS, the rules and regulations authorize a municipality to submit an application for the participation in the pilot program for an electronic tax sale, and WHEREAS, an electronic tax sale is innovative and provides a greater pool of potential lien buyers, thus creating an environment for a more complete tax sale process, and WHEREAS, the Township of Gloucester wishes to participate in the pilot program for an electronic tax sale. NOW, THEREFORE, BE IT RESOLVED by the Mayor and the Township Council of the Township of Gloucester that the Tax Collector is hereby authorized to complete an application to participate in the electronic tax sale program and submit same to the Director of Local Government Services. ADOPTED: October 15, 2015

21 R-14: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE SIGNING OF A CONTINUED AMENDING SHARED SERVICE AGREEMENT WITH THE GLOUCESTER TOWNSHIP MUNICIPAL UTILITY AUTHORITY (GTMUA) FOR GRASS, COMPOST AND RECYCLING WHEREAS. The Township Council of the Township of Gloucester is authorized to sign the amending of the Shared Service Agreement with the Gloucester Township Municipal Utilities Authority for the grass, compost and recycling; and WHEREAS. The Township of Gloucester and the Gloucester Township Municipal Utility Authority desire to amend the Shared Service Agreement for the implementation and administration of certain activities relating to the operation of a composting facility, the collection and disposal of grass and leaves, the recycling of glass, papers, plastics and cans within the Township of Gloucester; and NOW THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden and State of New Jersey, does hereby authorize the signing of the amended Shared Service Agreement with the Gloucester Township Municipal Utility Authority. A copy of the amended Shared Service Agreement is attached. PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in

22 accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 310, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 364, TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 129, ANIMAL TRUST Per attached computer readout of the claims presented in the amount of $ 15, DEVELOPERS ACCOUNT Per attached computer readout of the claims presented in the amount of $ 3, MANUAL CHECKS Per attached computer readout of the claims presented in the amount of $ 19, PRESIDENT COUNCIL TOWNSHIP CLERK R-14: RESOLUTION CONCERNING HALLOWEEN ACTIVITIES WHEREAS, Halloween is an annual event observed on October 31, and celebrated by children of Gloucester Township dressed in various costumes, disguises and masks, who go throughout the community to receive "treats" from residents as part of a traditional Halloween "Trick or Treat" activity, and WHEREAS, all Halloween "Trick or Treat" activities on October 31, begin at 4:00 pm and be completed and terminated at 8:30 PM.

23 PRESIDENT OF COUNCIL TOWNSHIP CLERK R-14: RESOLUTION AUTHORIZING REFUNDING OF TAXES BE IT RESOLVED by the Township Council of the Township of Gloucester to authorize the refunding of the following credit balances: BLOCK LOT NAME AND ADDRESS YEAR AMOUNT REASON ACCOUNT # Eva Williams , Overpayment 1706 Hybrid Place Clementon, NJ Chase , Overpayment P.O. Box Ft. Worth, TX Attn: Refund Department ADOPTED: October 15, 2014 Council President R-14: RESOLUTION ACCEPTING SECURITY OF THE CROSSINGS AT TWIN OAKS II AND AUTHORIZING EXECUTION OF AGREEMENT AND ACCEPTANCE OF LETTER OF CREDIT OF CAPITAL BANK BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the Agreement and Letter of Credit of The Crossings At Twin Oaks II in the amount of $55, be and is hereby accepted and filed to guarantee performance of completion of project improvements required to be performed by The Crossings at Twin Oaks II

24 under Job No. #071029CPSPFa2 as set forth in the Engineer's Estimate of Quantities and Costs, dated September 19, 2014 which is made a part hereof as Attachment "A". BE IT FURTHER RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the original Letter of Credit shall be submitted and certified prior to the issuance of the Building permit and shall also be made a part hereof as Attachment "B". PRESIDENT OF COUNCIL TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mr. Siler. Roll call vote: All in favor. Motion carried. 6-0 R-14: RESOLUTION ACCEPTING SECURITY OF DAVID M. LEVY AND AUTHORIZING EXECUTION OF AGREEMENT AND ACCEPTANCE OF LETTER OF CREDIT OF PROVIDENT BANK BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the Agreement and Letter of Credit of David M. Levy in the amount of $31, be and is hereby accepted and filed to guarantee performance of completion of project improvements required to be performed by David M. Levy under Job No INCUCPFS as set forth in the Engineer's Estimate of Quantities and Costs, dated September 2, 2014 which is made a part hereof as Attachment "A". BE IT FURTHER RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the original Letter of Credit shall be submitted and certified prior to the issuance of the Building permit and shall also be made a part hereof as Attachment "B". PRESIDENT OF COUNCIL TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mr. Siler. Roll call vote: All in favor.

25 R-14: RESOLUTION ACCEPTING SECURITY OF THE COLONY AT CHEWS LANDING AND AUTHORIZING EXECUTION OF AGREEMENT AND ACCEPTANCE OF LETTER OF CREDIT OF REPUBLIC BANK BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the Agreement and Letter of Credit of The Colony At Chews Landing in the amount of $174, be and is hereby accepted and filed to guarantee performance of completion of project improvements required to be performed by The Colony at Chews Landing under Job No. #05211SCDPSPFI as set forth in the Engineer's Estimate of Quantities and Costs, dated September 12, 2014 which is made a part hereof as Attachment "A". BE IT FURTHER RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the original Letter of Credit shall be submitted and certified prior to the issuance of the Building permit and shall also be made a part hereof as Attachment "B". PRESIDENT OF COUNCIL TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-14: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY AUTHORIZING THE SUBMISSION OF AN APPLICATION TO THE NEW JERSEY LOCAL FINANCE BOARD PURSUANT TO N.J.S.A. 58:11B-9(a) AND N.J.S.A. 40A:2-26(e) WHEREAS, the Township Council of the Township of Gloucester, County of Camden, New Jersey ("Township"), desires to make application to the New Jersey Local Finance Board for its approval of the Township's 2015 New Jersey Environmental Infrastructure Trust financing pursuant to: (i) N.J.S.A. 58:11B-9(a); and (ii) N.J.S.A. 40A:2-26(e); and WHEREAS, the Township believes: (a) it is in the public interest to accomplish such purpose;

26 (b) (c) (d) said purpose or improvements are for the health, welfare, convenience or betterment of the inhabitants of the Township; the amounts to be expended for said purpose or improvements are not unreasonable or exorbitant; and the proposal is an efficient and feasible means of providing services for the needs of the inhabitants of the Township and will not create an undue financial burden to be placed upon the Township. NOW, THEREFORE, BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY, AS FOLLOWS: Section 1. The application to the New Jersey Local Finance Board is hereby approved, and the Township's Bond Counsel, Solicitor, Consulting Engineer and Auditor along with other representatives of the Township, are hereby authorized to prepare such application and to represent the Township in matters pertaining thereto. Section 2. The is hereby directed to prepare and file a copy of this resolution with the New Jersey Local Finance Board as part of such application. Section 3. The New Jersey Local Finance Board is hereby respectfully requested to consider such application and to record its findings, recommendations and/or approvals as provided by the applicable New Jersey law. Mr. Hutchison made a motion to adopt, seconded by Mr. Siler. Roll call vote: All in favor. R-14: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSES IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following have made application for renewal of Plenary Retail Consumption Liquor Licenses in the Township of Gloucester: NAME TRADING AS LICENSE NO.

27 RUBY TUESDAY, INC. (IN POCKET) WHEREAS, the application for renewal have been properly advertised by Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections, and furthermore, is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Plenary Retail Consumption Licenses. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the applications of renewal of Plenary Retail Consumption Liquor Licenses for the above is hereby granted and that the is authorized to execute the necessary documents and certificates effective October 16, Mr. Mercado made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor. R-14: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER GRANTING APPROVAL TO SUBMIT A GRANT APPLICATION AND EXECUTE A GRANT CONTRACT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR KELLY DRIVER ROAD WHEREAS, the Township Council of the Township of Gloucester have been requested to grant approval to the Township Engineer to submit a grant application and execute a grant contract with the New Jersey Department of Transportation for Kelly Driver Road in the Township of Gloucester, and WHEREAS, the Township Council of the Township of Gloucester formally approves the grant application for the above stated projects. BE IT RESOLVED that David Mayer, Mayor of the Township of Gloucester and Rosemary DiJosie, are hereby authorized to submit an electronic grant application identified as MA Reconstruction of Kelly Driver Road to the New Jersey Department of Transportation on behalf of the Township of Gloucester, BE IT FURTHER RESOLVED that David Mayer, Mayor of the Township of Gloucester and Rosemary DiJosie, are hereby authorized to sign the grant agreement on behalf of the Township of Gloucester and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approved the execution of the grant agreement.

28 Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All in favor. R-14: RESOLUTION AUTHORIZING THE ADVERTIZING OF BIDS FOR TREATED SODIUM CHLORIDE WHEREAS, the 2014 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised, and bids received. NOW THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: TREATED SODIUM CHLORIDE Mr. Siler made a motion to adopt, seconded Mrs. Trotto. Roll call vote: All in favor. Motion carried PUBLIC PORTION: Mr. Bianchini opened the public portion. Mr. Kolakowski asked about the grant the Township applied for through the Delaware Valley Planning Council for $64, Mr. Kolakowski asked when the township would get the money. Mr. Cantwell stated that the township will receive the money once it has been spent and he will be putting in a proposal soon for this project. Mr. Pete Heinbaugh of Morningstar Court asked about a Civil lawsuit filed by the Ex-Director of the Gloucester Township Housing Authority. Mr. Carlamere stated that he is not sure that the Township is still named in the litigation. Mr. Heinbaugh stated that the Council should review this lawsuit.

29 Mr. Michael Van Stine of Hilltop talked about the possible vacating of Maple Avenue. He stated that this has been going on for decades and he stated that he hopes that the Mayor will work with them for this vacation. Mr. Bianchini asked Mr. Cardis to bring this to the Mayor s attention. There being no further comment, the public portion was closed. POLLING OF COUNCIL: Mr. Hutchison stated that it was a wonderful presentation and thanked Mr. Mercado for all his hard work. Mr. Siler congratulated the students. Mrs. Trotto congratulated the recipients of the awards and also congratulated those citizens honored at Citizens Appreciation Park. She stated that it was a wonderful turnout and she thanked the Police Department, Public Works and also the Chews Landing Fire Company for the use of their facility due to inclement weather. Mrs. Winters congratulated the honorees for this evening as well as those honored at the Citizens Appreciation Park. Mr. Mercado congratulated the Hispanic Honorees and also congratulated Mrs. Trotto and the Public Works Department for all their hard work for Citizens Appreciation Park. He spoke about the Chicago Marathon and stated that the marathon goes through 29 culturally different neighborhoods, each surrounding a single event. He stated that this is how he feels about Gloucester Township which celebrates their diversity. Mr. Bianchini thanked the residents for coming to the meeting. He thanked the recipients of the Hispanic Heritage Awards as well as those honored at the Citizens Appreciation Park. Mr. Bianchini stated that he agrees with Mr. Mercado that by embracing diversity a community is made stronger. Mr. Bianchini also congratulated Captain Minosse on finishing his training at the FBI Academy. He thanked Captain Minosse for going to school. Mr. Siler made a motion to adjourn, seconded by Mrs. Trotto. Roll call vote: All in favor. Respectfully submitted, _ Nancy J. Power Asst.

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation.

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 15, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Pastor Bill Wilson of Chews United Methodist Church gave the invocation.

More information

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Rev. Dr. William King of the Living Word Bible Fellowship

More information

Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

Father Mark Cavagnaro of Our Lady of Hope gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING March 23, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

More information

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr.

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 14, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Pastor David McMurray of the First Baptist Church of Blackwood gave the

More information

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation

Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation GLOUCESTER TOWNSHIP COUNCIL MEETING SEPTEMBER 26, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Msgr. Michael Mannion Gloucester Township Police Department

More information

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 8, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting.

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting. GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 11, 2009 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at

More information

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING APRIL 11, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. Statement:

More information

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

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

More information

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JULY 26, 2010 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and place

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator GLOUCESTER TOWNSHIP COUNCIL MEETING AUGUST 11, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

More information

MINUTES 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, 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 information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

REGULAR MEETING MARCH 9, :30 P.M.

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

More information

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It GLOUCESTER TOWNSHIP COUNCIL MEETING MAY 23, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and place

More information

WORK SESSION January 24, 2017

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

More information

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

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

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

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

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

More information

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon REGULAR MEETING MAY 27, 2014 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon Borough Clerk reads the following statement: This is a regular meeting

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

More information

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect. ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. 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 information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

Parking Authority of the Township of Bloomfield (the Authority); and AN ORDINANCE OF THE TOWNSHIP OF BLOOMFIELD, IN THE COUNTY OF ESSEX, NEW JERSEY AMENDING ORDINANCE NO. 04-12, FINALLY ADOPTED ON MARCH 15, 2004, TO INCREASE THE AGGREGATE PRINCIPAL AMOUNT OF GUARANTY OF

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, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

TOWNSHIP 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 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 information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2009 MUNICIPAL BUILDING, CHEWS LANDING, NEW JERSEY Mrs. DiJosie called the meeting to order. Pledge Allegiance to the Flag Rev. Dr. William King of the Living

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, 2014 7 P.M. 8 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag.

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this Council Meeting has been advertised

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0) THE MEETING OF THE CITY OF BURLINGTON COMMON COUNCIL, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, WAS HELD ON TUESDAY, SEPTEMBER 18, 2012, AT 7:00 PM, IN THE CITY HALL, 525 HIGH STREET, BURLINGTON, NJ,

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY ORDINANCE No. 773-2018 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 10 OF THE CODE OF THE BOROUGH OF AVALON, 2013 (LICENSES AND PERMITS) SECTION 4 (PEDDLERS

More information

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of ORDINANCE #2010-11 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF ONE NEW 25 YARD REFUSE COMPACTING TRUCK AND RELATED EQUIPMENT; THE ACQUISTION OF IN-CAR

More information

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

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

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

More information

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. 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 information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 SUNSHINE LAW: MAYOR S REPORT:

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

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

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

More information

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

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

More information

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe REGULAR MEETING OF THE ALCOHOLIC BEVERAGE CONTROL BOARD OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, HELD IN THE COUNCIL CHAMBER, MUNICIPAL BUILDING, 630 AVENUE C, ON THURSDAY, SEPTEMBER

More information

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

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

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

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 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

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

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

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA Revised as of 6/4/12 * 6/5/12 ** CLOSED SESSION (starting at 6:30 PM) * RESOLUTION AUTHORIZING CLOSED SESSION, PURSUANT TO N.J.S.A. 10:4-12(8) TO DISCUSS MATTERS RELATING TO SETTLEMENT NEGOTIATIONS WITH

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING I. II. Call to Order- Hon. Bob Walker, Chairman Hon. Jeff

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

WORK SESSION June 27, 2011

WORK SESSION June 27, 2011 WORK SESSION June 27, 2011 A work session of the Mayor and Common Council of the Borough of Ogdensburg, Sussex County, New Jersey, was held in the Council Chambers in the Borough Hall on June 27, 2011

More information

MUNICIPAL CONSOLIDATION

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

More information

HARVEY CEDARS, NJ Tuesday, June 20, 2017

HARVEY CEDARS, NJ Tuesday, June 20, 2017 HARVEY CEDARS, NJ Tuesday, June 20, 2017 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 Garofalo

More information

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

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

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

AN 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 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 information

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 ORDINANCE NO. OF CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 NOT TO EXCEED $15,420,000 GENERAL OBLIGATION REFUNDING AND IMPROVEMENT BONDS SERIES 2017 consisting of $2,100,000 CITY OF BELTON, MISSOURI

More information

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

More information

ORDINANCE NO. 178 CERTIFICATION

ORDINANCE NO. 178 CERTIFICATION ORDINANCE NO. 178 AN ORDINANCE OF MIDDLE SMITHFIELD TOWNSHIP, A SECOND CLASS TOWNSHIP OF THE COUNTY OF MONROE, COMMONWEALTH OF PENNSYLVANIA, FOR THE PURPOSE OF AMENDING THE CODE OF THE TOWNSHIP OF MIDDLE

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