REGULAR MEETING MINUTES June 18, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT

Size: px
Start display at page:

Download "REGULAR MEETING MINUTES June 18, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT"

Transcription

1 REGULAR MEETING MINUTES June 18, 2018 Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 18, 2018 is now being recorded and called to order FLAG SALUTE ROLL CALL VOTE: ALDERMAN Mr. Michael Eoga Mr. Cyril Wekilsky Dr. Edina Renfro-Michel Mr. Bob Tullock Dr. William McBride Mr. Scott Miniter Mr. James Plaisted Mr. James Lynch Mr. Matthew DiLauri Mr. Fred Semrau Mr. Neil Henry Ms. Cynthia Oravits TITLE 1st Ward Alderman 1st Ward Alderman 2nd Ward Alderwoman 2nd Ward Alderman 3rd Ward Alderman 3rd Ward Alderman 4th Ward Alderman 4th Ward Alderman Mayor Town Attorney Administrator Town Clerk PRESENT ABSENT Adequate Notice MAYOR S STATEMENT Pursuant to the requirements of RS 10:4-10, I announce and direct the Clerk to enter into the Minutes of this meeting an accurate statement to the effect that: 1. Notice of this meeting was posted at Town Hall on December 27, 2017 and this agenda was posted on June 15, Notice of this meeting was published in the Citizen of Morris County and the Daily Record Newspapers on December 27, 2017 a copy of this agenda was forwarded to each of the town s official newspapers on June 15, MAYOR S ANNOUNCEMENT Mayor DiLauri urges all residents of the Town of Boonton to sign up for Nixle notifications on their phones and electronic devices. This is a free service to ensure that valuable information is forwarded to everybody related to road closures, weather reports, etc. PRESENTATION Presentation of the Boonton Holmes Public Library

2 Ms. Lotte Newlin, Boonton Holmes Library Director gave a report on the state of the Library, proving that it continues to be successful and growing. Mayor DiLauri thanked her for her enthusiasm, transparency and care of the Library and the building.

3 CORRESPONDENCE Alderman Plaisted Alderman Plaisted made a motion to accept and approve these requests which were seconded by Alderman Miniter motion carried. Alderman Plaisted made a motion to approve this request, seconded by Alderman Miniter Motion carried.

4 MEETING OPEN TO THE PUBLIC Mayor DiLauri opened this portion of the meeting to the Public John Norvis, Sr., 506 Boonton Avenue: Spoke about a high water bill he received upon the placement of a new meter. Follow up with Town Administrator and Mike Petonak will take place. Mr. Norvis also spoke about an excessive number of cars parked along his block on Boonton Avenue; people attending a religious gathering on 514 Boonton Avenue. He indicated they leave between midnight and 1:00 a.m. in the mornings. Attorney Fred Semrau said he would like to look into this and will discuss further with the board at a later time; religious organization have certain rights. CONSENT AGENDA Alderman Miniter Resolution through RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN APPROVING MEETING MINUTES BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, that the Minutes from the following meetings are hereby approved as typed and filed in the Town Clerk s office: June 4, 2018 Regular & Closed Session RESOLUTION RESOLUTION TO APPROVE PAYMENT OF VOUCHERS WHEREAS, vouchers for payment have been submitted to the Mayor and Board of Aldermen by the various municipal departments. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, all vouchers approved by the respective committees be and are hereby ordered paid. RESOLUTION RESOLUTION APPROVING CORRECTIVE ACTION PLAN FOR THE 2017 AUDIT TO THE DIVISION OF LOCAL GOVERNMENT SERVICES WHEREAS, pursuant to the requirements of Local Finance Notice dated July 8, 1992, a corrective action plan shall be prepared addressing the recommendations provided in the annual audit of the Town s books, accounts and financial transactions; and WHEREAS, the Annual Audit of the Town of Boonton for the Year 2017 provides no recommendations, which is reflected in the Corrective Action Plan. NOW THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton directs the Chief Financial Officer to file a copy of this resolution along with the Corrective Action Plan with the Director, Division of Local Government Services. RESOLUTION RESOLUTION CERTIFYING THE MAYOR AND BOARD OF ALDERMEN S COMPLIANCE WITH THE PROMULGATION OF THE LOCAL FINANCE BOARD OF THE STATE OF NEW JERSEY PURSUANT TO N.J.S.A. 40A:5-4 WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and WHEREAS, the Annual Report of Audit for the year 2017 has been filed by a Registered Municipal Accountant with the Municipal Clerk as per the requirements of N.J.S.A. 40A:5-6, and a copy has been received by each member of the Governing Body; and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34; and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the Governing Body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the Governing Body have reviewed, as a minimum, the sections of the annual audit entitled: and General Comments Recommendations WHEREAS, the members of the Governing Body have personally reviewed at a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments

5 Recommendations evidenced by the group affidavit form of the Governing Body; and WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the audit, as per the regulations of the Local Finance Board; and WHEREAS, all members of the Governing Body have received and have familiarized themselves with, at least the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the promulgation of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52-to wit: R.S. 52:27BB-52- A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton hereby states that it has complied with N.J.A.C. 5: and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BASK INVESTMENTS, LLC BASK INVESTMENTS Wine Barrel 308E Wootton Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON ELKS CLUB BOONTON ELKS CLUB 125 Cornelia Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON LOUNGE, LLC BOONTON LOUNGE, LLC (Boonton Lanes) 720 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR DHRUVI & DHANI LLC

6 Dhruvi & Dhani LLC (Liquor Locker) 119 Hawkins Place RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EFJ5 INC. EFJ5 INC. (Matta Donna) 304 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EKM LIQUORS INC. EKM LIQUORS, INC. (Liquor Outlet) Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR GUS GINDER POST #242 VFW Gus Ginder Post #242 VFW 221 Main Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR MAFIELDS ON MAIN LLC MAFIELDS ON MAIN 309 Main Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SHARKY S WINGS & RAW BAR WEST LLC

7 Sharky s Wings & Raw Bar West LLC 108 Boonton Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SLOVAK GYMNASTIC UNION ASSEMBLY 32 SLOVAK GYMNASTIC UNION ASSEMBLY 32 NATIONAL SOKOL 301 Pine Street RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR STEINHAUSERS TAVERN STEINHAUSERS TAVERN (Johnny s) 301 Boonton Avenue RESOLUTION RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR TRA 202 LLC TRA 202 LLC (Boonton Station 1904) 202 Myrtle Avenue RESOLUTION RESOLUTION AUTHORIZING THE TA COLLECTOR TO REFUND TA COURT JUDGMENT WHEREAS, a Tax Court Judgment has been received for the years 2014, 2015, 2016 and 2017 for Block 69, Lot 73.05, for property located at 83 Fulton Street, owned by Fulton Street Associates; and WHEREAS, the reduction in tax assessment has caused an overpayment for the years 2014, 2015, 2016 and 2017: Year Original Tax Court Judgment Difference Tax Rate Total Refund ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , ,379,800 2,300,000 79, , NOW, THEREFORE, BE IT RESOLVED that the Tax Collector be authorized to draw a check for $8, from the Current Account and forward said check to Zipp, Tannenbaum & Caccavelli, LLC, 280 Raritan Center Parkway, Edison, NJ RESOLUTION RESOLUTION AUTHORIZING THE TA COLLECTOR TO REDEEM TA SALE CERTIFICATE # WHEREAS, the Tax Collector has been paid $4,690.97, the necessary amount to redeem the following Tax Sale Certificate held by FWDSL & Associates, LP for property assessed to Norman Jalallar and Jamilia Yousof: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption Toner Road $4, $1, $6,190.97

8 NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $6, from the Trust Account and forward said check to the lienholder, FWDSL& associates, LP, 17 West Cliff Street, Attention Jesse Bolmer, Somerville, NJ BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien # from the municipal record. RESOLUTION RESOLUTION AUTHORIZING THE TA COLLECTOR TO REDEEM TA SALE CERTIFICATE # WHEREAS, the Tax Collector has been paid $2,040.23, the necessary amount to redeem the following Tax Sale Certificate held by US Bank Cust for PC 7 for property assessed to Rony A. Garcia: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption Birch Street $2, $ $2, NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $2, from the Trust Account and forward said check to the lienholder, US Bank Cust for PC7, 50 South 16 th Street, Suite 2050, Philadelphia, PA 19102; and BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien # from the municipal record. RESOLUTION RESOLUTION TO REFUND OVERPAYMENT WATER ACCOUNT # WHEREAS, property located at 222 Powerville Road, in Boonton Township is serviced in the Town of Boonton for water only; and WHEREAS, this property received a payment by the property owner, Joseph Filippello, in the amount of $207.79; and WHEREAS, this payment should have been paid to the Township of Boonton for sewer service; and WHEREAS, Joseph Filippello, homeowner, has requested a refund of this erroneous payment. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that the Chief Financial Officer be and is hereby authorized and directed to issue a check to Joseph Filippello in the amount of $ for erroneous payment of water. RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING ANDREW J. CICALA AS A SEASONAL LABORER IN THE PUBLIC WORKS DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that Andrew J. Cicala be and is hereby hired as a seasonal laborer in the Public Works Department at an hourly wage of $15.00, effective June 19, RESOLUTION RESOLUTION AUTHORIZING A CONTRACT FOR STREET PAVING WHEREAS, the Town of Boonton may by resolution, and without advertising for bids or obtaining quotations, purchase any goods or services under the Morris County Cooperative Pricing Council; and WHEREAS, the Town has the need on a timely basis to purchase goods and services utilizing Morris County Cooperative Pricing Council, duly authorized under law to extend contract pricing to local units, per N.J.A.C. 5:34-7 et. Seq.; and WHEREAS, the Town intends to enter into contract for Road Resurfacing authorized under Morris County Cooperative Pricing Council Purchasing award, dated January 1, 2018 and valid through December 31, 2018; and WHEREAS, Contract #6 under the Morris County Cooperative Pricing Council has extended pricing authorized under the cooperative for the following companies and price units: Commodity Company Unit Price Hot Mix Asphalt HMA Milling Tilcon $ 63.13/Ton $ 2.65/SY NOW THEREFORE BE IT RESOLVED, by the Board of Alderman of the Town of Boonton, authorizes the Qualified Purchasing Agent to purchase certain goods and services from those approved Morris County Cooperative Contracts extended to municipal units, pursuant to all conditions of the individual contracts; and BE IT FURTHER RESOLVED, that the governing body of Boonton Town pursuant to NJAC 5:30-5.5(b) (the certification of available funds), states that the Chief Finance Officer shall either certify the full maximum amount against the budget at the time the contract is awarded, or no contract amount shall be chargeable or certified until

9 such time as the goods or services are ordered or otherwise called for prior to placing the order, and a certification of availability of funds is made by the Chief Finance Officer; and BE IT FURTHER RESOLVED, that the duration of the contract between the Town of Boonton and the referenced vendor shall be to December 31, 2018; and BE IT FURTHER RESOLVED, that this resolution shall take effect immediately upon adoption according to law. I, Yolanda Dykes, CFO, hereby certifies that $ 58,000 is available in the General Capital Fund, A/C #C Yolanda Dykes, CFO CONSENT AGENDA Alderman Miniter Roll Call vote for Resolutions through MOVED: MINITER SECONDED: WEKILSKY BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky Mayor DiLauri , MAYOR AND BOARD OF ALDERMEN TOWN ATTORNEY AND ADMINISTRATOR DISCUSSION ITEMS 1. Proposed Ordinance Municipal Court Amendments- Administrator Henry explained some general housekeeping items needed in our current ordinance, including the location of the municipal court and raising the application fee for public defender to $200. The ordinance will be introduced in July, TAP Grant Phase II Mayor DiLauri explained this phase would be the same scope as Phase I regarding pedestrian safety on Main Street. The town s only out-of-pocket expenses would be for the grant writers if our application gets approved. A resolution will be on the next meeting s agenda authorizing this application. NEW BUSINESS Alderman Lynch RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING JAMES P. WADDILOVE AS POLICE OFFICER IN THE BOONTON POLICE DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that James P. Waddilove be and is hereby appointed to the position of Probationary Police Officer in the Boonton Police Department, contingent upon satisfactory completion of pre-employment screening, at a prorated annual salary of $40,154.00, effective July 9, MOVED: Wekilsky SECONDED: Miniter Discussion took place regarding hiring a new officer at this time. Alderman Lynch and Eoga stated they were unaware of hiring another officer. It was explained that discussions have been ongoing and the need to hire an officer was important to do at this time because of the timing of training available at the Academy (July, 2018). BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky Mayor DiLauri ORDINANCE (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, AMENDING CHAPTER 201, PARKING OF THE TOWN CODE TO ESTABLISH NEW PARKING ENFORCEMENT HOURS OF 8 A.M. TO 6 P.M. WHEREAS, the Mayor and Board of Aldermen previously established by way of resolution a pilot parking program, which temporarily adjusted the non-metered two-hour parking enforcement hours from 7 a.m. to 7 p.m. to the new hours of 8 a.m. to 6 p.m.; and WHEREAS, the current pilot program is set to expire on June 30, 2018; and

10 WHEREAS, the Mayor and Board of Aldermen discussed the matter at the May 21, 2018 regular public meeting and concluded that it is in the best interest of the Town to make the pilot program hours permanent. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of New Jersey, as follows: SECTION 1. Chapter 201, Parking, Section , Days and hours of operation, of the Town Code is hereby amended to read as follows: The Town of Boonton public parking enterprise shall be in operation between the hours of 8:00 a.m. and 6:00 p.m., Monday through Saturday, except on legal holidays. During these days and times, a fee may or may not be required to park vehicles in designated regulated spaces. SECTION 2. All ordinances of the Town of Boonton that are inconsistent with the provisions of this Ordinance are hereby repealed to the extent of such inconsistency. SECTION 3. If any section, subsection, sentence, clause or phrase of this Ordinance is for any reason held to be unconstitutional or invalid, such decision shall not affect the remaining portions of this Ordinance. SECTION 4. This Ordinance shall take effect immediately upon final passage, approval and publication as required by law. MOVED: LYNCH SECONDED: MINITER PUBLIC HEARING Having nobody come forward, the Public Hearing was closed. BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky Mayor DiLauri ORDINANCE (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, TO AMEND CHAPTER 80, ANIMALS OF THE TOWN CODE TO ESTABLISH THE POSITION OF MUNICIPAL HUMANE LAW ENFORCEMENT OFFICER BE IT ORDAINED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of New Jersey, as follows: SECTION 1. Chapter 80, Animals, 80-2, animal Control officer, of the code of the Town of Boonton, is hereby amended to read as follows in its entirety: ANIMAL CONTROL OFFICER AND MUNICIPAL HUMANE LAW ENFORCEMENT OFFICER A. Animal Control Officer In accordance with N.J.S.A. 4: b, the governing body shall appoint a certified animal control officer who shall enforce and abide by the provisions of chapter 19 of title 4 of the Revised Statutes, and any amendments thereof, and the provisions of this chapter. B. Municipal Humane Law Enforcement Officer In accordance with N.J.S.A. 4: , the governing body, upon the recommendation of the chief law enforcement officer, shall appoint a municipal humane law enforcement officer who shall be responsible for animal welfare within the jurisdiction of the municipalities, shall enforce and abide by the provisions of chapter 22 of Title 4 of the Revised Statues, and shall be authorized to investigate and sign complaints, arrest violators, and otherwise act as an officer for detection, apprehension, and arrest of offenders against the animal welfare and animal cruelty laws of the State and ordinances of the municipalities. SECTION 2. the Mayor and Town Clerk and all other proper officers and employees of the Town are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this ordinance. SECTION 3. All ordinances of the Town of Boonton that are inconsistent with the provisions of this Ordinance are hereby repealed to the extent of such inconsistency.

11 SECTION 4. This ordinance shall take effect immediately upon final passage, approval and publication as required by law. MOVED: LYNCH SECONDED: MINITER PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky Mayor DiLauri RESOLUTION RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, APPOINTING PATROLMEN ANTHONY COSENTINO, LEO COLOMBO AND DETECTIVE KARL MANGINO AS MUNICIPAL HUMANE LAW ENFORCEMENT OFFICERS WHEREAS, in accordance with N.J.S.A. 4: , each municipal governing body, upon the recommendation of the chief law enforcement officer, is required to appoint at least one municipal humane law enforcement officer who shall be responsible for animal welfare within the jurisdiction of the municipality, shall enforce and abide by the provisions of chapter 22 of Title 4 of the Revised Statutes, and shall be authorized to investigate and sign complaints, arrest violators, and otherwise act as an officer for detection, apprehension, and arrest of offenders against the animal welfare and animal cruelty laws of the State and ordinances of the municipality; and WHEREAS, Town of Boonton Police Chief David Mayhood has recommended the appointment of Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino to serve as municipal humane law enforcement officers for the Town of Boonton; and WHEREAS, the Mayor and Board of Aldermen of the Town of Boonton concur with the recommendation of Chief Mayhood. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of New Jersey, as follows: 1. Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino be and are hereby appointed to serve as the municipal humane law enforcement officers for the Town of Boonton. 2. All other Town officials are hereby authorized and directed to take all action necessary and appropriate to effectuate the terms of this resolution. MOVED: LYNCH SECONDED: WEKILSKY BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky Mayor DiLauri MEETING OPEN TO THE PUBLIC Mayor DiLauri will open the meeting to the public for comment or discussion. Having nobody come forward, the Mayor closed this portion of the meeting. CLOSED SESSION Alderman Tullock RESOLUTION RESOLUTION TO RECESS INTO CLOSED SESSION WHEREAS, Section 8 of the Open Public Meetings Act, Chapter 231 P.L permits the exclusion of the public from a meeting in certain circumstances; and WHEREAS, this public body is of the opinion that such circumstances presently exist. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton in the County of Morris and State of New Jersey as follows: 1. The public shall be excluded from discussion of and action upon the hereinafter specified subject matter(s. 2. The general nature of the subject matter to be discussed is as follows: Personnel

12 3. It is anticipated at this time that the above stated subject matter will be made public at the conclusion of each individual specified submit matter. 4. This resolution shall take effect immediately. 5. No action may be taken in Closed Session MOVED: TULLOCK SECONDED: EOGA VOICE VOTE: IN FAVOR: AGAINST: ADJOURN Alderman Tullock There being no further business, the meeting adjourned at 9:55 P.M: MOVED: PLAISTED SECONDED: MINITER VOICE VOTE: IN FAVOR: AGAINST:

REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT

REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 18, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 18,

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

REGULAR MEETING AGENDA July 17, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT

REGULAR MEETING AGENDA July 17, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA July 17, 2017 Meeting begins 7:00 p.m. All cell phones must be turned off The Meeting of July 17,

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 MINUTES June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING MINUTES June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

REGULAR MEETING MINUTES June 5, 2017

REGULAR MEETING MINUTES June 5, 2017 Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES June 5, 2017 Meeting begins 7:00 p.m. All cell phones must be turned off The Meeting of June 5,

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted. Cape May Court House, NJ July 6, 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 posted on the

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

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

REGULAR MEETING MINUTES October 2, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT MAYOR S ANNOUNCEMENT. Breast Cancer Awareness

REGULAR MEETING MINUTES October 2, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT MAYOR S ANNOUNCEMENT. Breast Cancer Awareness Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING MINUTES October 2, 2017 Meeting began 7:00 p.m. All cell phones must be turned off This meeting is now

More information

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 24, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

More information

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

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

More information

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018 Mayor Williams called the meeting to order at 6:00 p.m. and requested the Clerk to call the roll. The following members were present: Dr. Michael Brantley,

More information

REORGANIZATION MEETING

REORGANIZATION MEETING REORGANIZATION MEETING AGENDA Monday, January 1, 2018 REORGANIZATION MEETING TOWN OF BOONTON REGULAR MEETING 100 WASHINGTON STREET MAYOR AND BOARD OF ALDERMEN BOONTON, NEW JERSEY 07005 All cell phones

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

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

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

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

More information

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING July 28, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

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

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 INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JUNE 17, 2015 7:30 P.M. AT BOROUGH HALL The meeting of the Borough of Interlaken was called to order at 7:34 p.m., by. It was followed by a salute to the flag and a moment

More information

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team. A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication

More 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

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

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

BOROUGH OF OLD TAPPAN ORDINANCE NO

BOROUGH OF OLD TAPPAN ORDINANCE NO BOROUGH OF OLD TAPPAN ORDINANCE NO. 949-07 AN ORDINANCE SUPPLEMENTING CHAPTER 50 OFFICERS AND EMPLOYEES OF THE CODE OF THE BOROUGH OF OLD TAPPAN TO PERMIT CRIMINAL HISTORY BACKGROUND CHECKS WHEREAS, the

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe. I. Monday, March 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Deputy Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance

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

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 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

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES JULY 18, 2018 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 8:20 p.m., by. Sunshine Statement was read by Borough Clerk

More 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

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE Cape May Court House, NJ September 19, 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 posted on

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

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

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

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

More information

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS TOWNSHIP OF WALL ORDINANCE NO. 25-2011 ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS WHEREAS, clothing donation bins of questionable origin and purpose have been proliferating

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

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

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

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

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

More information

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER TOWNSHIP OF ROCKAWAY REGULAR MEETING MARCH 25, 2014 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, March 25, 2014 in the Municipal Building 65 Mt. Hope Road,

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

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm July 5, 2018 The Council Meeting of the Lopatcong Township Council was called to order by Mayor Mengucci. The meeting was held in the Municipal Building located

More information

AGENDA. October 22, 2012

AGENDA. October 22, 2012 AGENDA Regular Meeting Borough of Chatham Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG MOMENT OF SILENCE ADEQUATE

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015 MINUTES - TOWN COUNCIL MEETING 691 Water Street APRIL 20, 2015 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

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement

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

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

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING Page 1 of 8 THE FEBRUARY 22, 2017 REGULAR/WORKSHOP MEETING OF THE WAS CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON, JR. MAYOR RICHARDSON ANNOUNCED

More information

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More 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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January

More 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

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010 WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE October 12, 2010 Mayor Steenstra called the meeting to order at 7:33 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute to

More information

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the I,... ORDINANCE NO. 85-6 AN ORDINANCE PERTAINING TO THE ALCOHOLIC BEVERAGES; PROVIDING FOR HOURS OF SALE;'" PROVIDING FOR REGULATION OF BOTTLE CLUBS~ PROVIDING A DEFINITION; REQUIRING A ", PERMIT; PROVIDING

More information

Chapter 1 GENERAL PROVISIONS

Chapter 1 GENERAL PROVISIONS Sections: Chapter 1 GENERAL PROVISIONS 1-1 CODE ADOPTED 1-2 WHEN EFFECTIVE 1-3 REPEALER 1-4 PROVISIONS SAVED FROM REPEAL 1-5 SEVERABILITY 1-6 DELECTIONS FROM PRINTED VOLUMES 1-7 EFFECT ON ORDINANCES ADOPTED

More information

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Township Clerk Heidi Brunt called the meeting to order and read the following notice: A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk

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

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

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey Page 1 ** WORKSHOP AGENDA ** August 24, 2016 6:30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey 07726. 1. Meeting Called to Order and

More information

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010 The meeting was called to order by Mayor Kievit at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

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

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA December 16, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

Note: Complete Meeting Appears April 26, 2017

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

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 REGULAR MEETING MINUTES August 2, 2016, 6:30 PM 1. Call to Order 2. Provisions of the Open Public Meetings Law: Pursuant

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

REGULAR TOWNSHIP MEETING September 5, 2017

REGULAR TOWNSHIP MEETING September 5, 2017 REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Adoption of an Ordinance Amending Section 12.16.140 of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential

More information

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES Through the adoption of Ordinance 019-2006, the Township has established a procedure for competitive negotiation for

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

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: Absent: called the meeting to order at 7:00 p.m. Led by Committeeman Doyle Also

More information

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7 THE AUGUST 10, 2016 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON,

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 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

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of Ocean and State of. New Jersey, as follows:

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of Ocean and State of. New Jersey, as follows: ORDINANCE #2009-06 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AMENDING CHAPTER XIV (STREETS AND SANITATION) SECTION 14-3 ENTITLED, RECYLING, IN ORDER TO BRING SAID ORDINANCE IN

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

More information

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA January 23, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, January 23, 2018 in the Council Chambers,

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK ORDINANCE 04-2015 AN ORDINANCE OF THE CITY OF ALLEN PARK CODE OF ORDINANCES; AMENDING CHAPTER 52, ZONING, ARTICLE VI, SUPPLEMENTAL REGULATIONS, BY THE

More information