BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.
|
|
- Allan Manning
- 5 years ago
- Views:
Transcription
1 BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with the Open Public Meetings Act by notifying The Press and The Herald on December 30, 2015 and posting a copy of said notice on the Clerk s Bulletin Board. The call to order was followed by the flag salute which was led by Mayor Pikolycky. At this time Joseph E. Johnson IV sang the Star Spangled Banner. Mayor Pikolycky called for the swearing in of Councilman Johnson. Councilman Johnson was given the oath of office by Michael Benson, Esq.. Esq.. Next, Councilman Benson was sworn in and given the oath of office by Richard Tonetta, Both Councilmen took their seats. Councilman Johnson thanked God for the opportunity to serve the community, also thanked the Mayor and Councilman Benson for asking him to run and thanked his family, both his friends and church friends and stated he would to the best to make everyone proud. Councilman Benson welcomed and wished everyone a Happy New Year. He thanked everyone for sharing this special occasion and indicated the swearing-in is an affirmation and to think about what it means. He welcomed Councilman Johnson. Mayor Pikolycky congratulated Councilman Johnson for serving the community and taking on such a challenge. He also congratulated Councilman Benson for his twenty-five years of service to the community as legal advisor and now as councilman. Roll call was then taken. Present: Mayor Pikolycky, Councilmen Ortiz, Johnson, Bennett, Councilwoman Perez and Councilmen Benson and Cruz. Mayor Pikolycky called for the following resolution: 2016 TEMPORARY BUDGET WHEREAS, N.J.S.A. 40A: 1-19 provides that where any contract, commitment or payments are to be made prior to the final adoption of the 2016 budget, temporary appropriations should be made for the purpose and amounts required in the manner and time therein provided; and and WHEREAS, the date of this Resolution is within the first thirty days of January 2016, WHEREAS, the total appropriations in the 2015 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance is the sum of $2,147, and WHEREAS, 26.25% of the total appropriations in the 2015 budget, exclusive of any
2 appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2015 budget is the sum of $563, NOW, THEREFORE, BE IT RESOLVED that the following appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for his records: TEMPORARY APPROPRIATIONS - CURRENT FUND GENERAL GOVERNMENT Administrative & Executive $ 25, Other Professional Services 15, Miscellaneous Mayor & Council 30, Other Expenses 2, Municipal Clerk 8, Other Expenses 4, Financial Administration 20, Other Expenses 16, Audit Services Other Expenses 20, Assessment of Taxes 5, Other Expenses 3, Central Purchasing Other Expenses 3, Collection of Taxes 13, Other Expense 3, Liquidation of TTL Legal Services and Costs Other Expenses 15, Municipal Court Other Expenses 1, Engineering Services & Costs
3 Other Expenses 8, Public Buildings & Grounds Other Expenses 10, Municipal Land Use Law/Planning & Zoning 3, Other Expenses 2, Legal 1, Insurance Other Insurance Premiums 16, Employee Group Insurance 48, Unemployment Compensation Insurance 1, Small Business Development Public Safety Volunteer Fire Company Contribution 10, Inter-local Agreement/First Aid Org 12, Sub-Code Officials / Code Enforcement 1, Zoning & Housing Inspector 2, Emergency Management 1, School Crossing Guard 4, Other Expenses STREETS & ROADS
4 Road Repair & Maintenance Other Expenses 10, Solid Waste Garbage & Trash Removal Other Expenses/Contractual 19, Other Expenses/Tipping Fee 13, Recycling HEALTH & WELFARE Board of Health/ Dog Regulation Contractual 2, County Shelter 5, Miscellaneous Other Expenses RECREATION & EDUCATION Parks & Playgrounds 1, Other Expenses 5, Public Relations Other Expenses UNCLASSIFIED Street Lighting 9, Telephones 4, Electric 20, Water Heating & Fuel 13, Postage 1, STATUTORY EXPENDITURES Employer Liability: Public Employees Ret System 31, Social Security System 8,000.00
5 MUNICIPAL STORMWATER Street Division Other Expenses SHARED SERVICE AGREEMENTS Dispatcher/Other Expenses 12, Municipal Court Services/Other Expenses 17, Municipal Alliance Program/Grant Share 2, Local Share VARIOUS IMPROVEMENTS CAPITAL IMPR FUND 10, PUBLIC FACILITIES UPGRADE 5, VARIOUS IMPROVEMENTS & INFRASTRUCTURE 5, GREEN TRUST LOAN PROGRAM: Loan Repayments for Principal & Interest 6, TOTAL for 2016 Current Fund Temporary Budget $ 515, On motion of Councilwoman Perez, seconded by Councilman Benson to approve and adopt the foregoing resolution, unanimously carried. Mayor Pikolycky proceeded with his State of the Borough Address and reported on the past year s accomplishments and the coming year s projects. Mayor Pikolycky called for public comment at which time Councilwoman Perez wished everyone a Happy New Year; Councilman Bennett welcomed Councilman Johnson and looked forward to continue working with Councilman Benson. He indicated his first year on council had been great and will continue to strive to improve the community. Councilman Ortiz wished everyone a Feliz Navidad and a Happy New Year. Miriam Rivera congratulated both Councilman Johnson and Councilman Benson. There being no further business to come before the Mayor and Council on motion of Councilman Ortiz, seconded by Councilwoman Perez to adjourn, unanimously carried. Respectfully submitted, Lisa Garrison Borough Clerk
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 informationBorough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough
More informationBOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.
BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the
More informationBOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, :00 P.M.
BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, 2016 8:00 P.M. Mayor Pikolycky called the Regular Meeting to order and read the following statement, Adequate notice of this meeting was provided in compliance
More informationBOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM
BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed with the Flag Salute. The Municipal Clerk read the following
More informationCITY OF WILDER, KENTUCKY
CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg
More informationSouth Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM MOMENT OF SILENCE & FLAG SALUTE was led by Mayor Cradl e. STATE OF PUBLIC NOTICE was read. This meeting of the Mayor and Borough Council
More informationPresent: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationBOROUGH 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 informationBOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:
CALL MEETING TO ORDER: FLAG SALUTE ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: SUNSHINE LAW: RESOLUTION 84-14 This meeting is being
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,
More informationBorough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S September 13, 2016 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, September 13, 2016 at 8:08 p.m. at Borough
More informationBOROUGH OF WOODBINE REGULAR MEETING JANUARY 12, :00 P.M.
BOROUGH OF WOODBINE REGULAR MEETING JANUARY 12, 2017 8:00 P.M. Mayor Pikolycky called the Regular Meeting to order and read the following statement, Adequate notice of this meeting was provided in compliance
More informationBOROUGH OF PROSPECT PARK MAYOR & COUNCIL MINUTES OF THE SPECIAL MEETING JUNE 13, 2013
BOROUGH OF PROSPECT PARK MAYOR & COUNCIL MINUTES OF THE SPECIAL MEETING JUNE 13, 2013 Present: Mayor Council President Councilwoman Councilwoman Absent: Also Present: Municipal Attorney Municipal Clerk
More informationBOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829
BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR
More informationRoll Call Present Absent Present Absent. Korman
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had
More informationBOROUGH OF HALEDON MAYOR AND COUNCIL June 23, 2016
BOROUGH OF HALEDON MAYOR AND COUNCIL June 23, 2016 MOMENT OF SILENCE FLAG SALUTE The regular meeting of the Mayor and Council of the Borough of Haledon took place on June 23, 2016 at 7:10PM in the Council
More informationBOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014
MEETING CALLED TO ORDER: 4:30 P.M. MEETING ADJOURNED: 4:40 P.M. CALL MEETING TO ORDER: FLAG SALUTE BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 ROLL CALL OF ATTENDANCE: Councilman Cugini SUNSHINE LAW:
More informationREGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.
Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,
More informationBOROUGH OF PITMAN COUNCIL MEETING MINUTES August 10, :00 P.M.
BOROUGH OF PITMAN COUNCIL MEETING MINUTES August 10, 2015 8:00 P.M. Call to Order Time: 8:10 p.m. Salute to the Flag/Invocation Councilman Razze Open Public Meetings Act Statement - Pursuant to the Open
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL
REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 18, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More informationTOWNSHIP OF LOPATCONG
TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,
More informationRE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)
SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320
More information1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007
1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November
More informationHARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING
HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM Mayor Oscar Cradle called the meeting to order with a moment of silence and the salute to the flag. The Municipal Clerk read the Public
More informationBOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey
BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Special Meeting July 6, 2017 9:00 AM The special meeting of the Borough Council of the Borough of Spotswood was called to order by Council
More informationBOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES
BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,
More informationStanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.
24 Valley Road, Stanhope, New Jersey Media Center Minutes 6:07 p.m. The Interim Board Secretary will serve as presiding officer pro tempore until such time as the new Board President has been elected.
More informationCALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:
MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko
More informationMINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL
CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:06 p.m. in the Garabrant Center, 4
More informationMEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had
More informationThe Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.
Minutes of the Reorganization Meeting of the Township Council of the Township of East Hanover held on Tuesday, January 3, 2012 at 6:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover,
More informationBOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018
7PM MEETING CALLED TO ORDER Call to Order. BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018 Maple Place School, 2 Maple Place, Oceanport, NJ 07757 Statement of Compliance
More informationCOUNCIL MEETING MARCH 27, 2018
**** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL
More informationCITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014
Pursuant to the Open Public Meetings Act adequate notice of this meeting was sent to the Official Newspaper and was posted on the City Bulletin Board in accordance with Public Law 75, Chapter 231. Meeting
More informationORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS
ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA
More informationWASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013
WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 Acting Township Clerk Anna C. Godfrey called the 2013 Reorganization Meeting to order at 11:00 am on this date at the Washington Township Municipal
More informationBOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013
1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will
More informationREGULAR MEETING 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 informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationSPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA
THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,
More information1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.
CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: FLAG SALUTE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 4, 2016 AGENDA INVOCATION: Reverend Thomas White SUNSHINE LAW: This meeting is being held in
More informationA G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.
CALL THE MEETING TO ORDER A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, 2017 7:00 P.M. ROLL CALL Councilman Acquafredda, Councilman Bartelloni, Councilwoman Busteed, Councilman
More informationTOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.
TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, 2016 7:30 P.M. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the Open
More informationGREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.
GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, 2015 6:00 p.m. Mr. Carr, Township Solicitor, called the meeting to order stating, Adequate notice of this meeting was provided in compliance
More informationTOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014
TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz
More informationAGENDA - REGULAR MEETING April 11, 2018
1. CALL TO ORDER AT 7:00 PM 2. MOMENT OF SILENCE 3. SALUTE TO THE FLAG 4. COMPLIANCE STATEMENT: AGENDA - REGULAR MEETING April 11, 2018 This meeting is called pursuant to the provisions of the Open Public
More informationBorough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.
Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School
More informationBOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.
MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate
More informationGLEN RIDGE, N. J. JANUARY 11 TH,
GLEN RIDGE, N. J. JANUARY 11 TH, 2016. 13 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Monday, January 11 th, 2016 in the Council Chamber of The Municipal
More informationTownship of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES
Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...
More informationFLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.
The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.
More informationBOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018
BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018 Meeting began at 7:03 pm 1. Pledge of Allegiance 2. Roll Call: 3. Citizen s Forum Latoya Monroe,
More informationPRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.
A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following
More informationBOROUGH OF PITMAN COUNCIL MEETING MINUTES October 13, :00 P.M.
BOROUGH OF PITMAN COUNCIL MEETING MINUTES October 13, 2015 8:00 P.M. Call to Order Time: 8:00 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the
More informationBOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.
BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,
More informationThe agenda for the said meeting was mailed, posted and filed on June 29, 2006.
Trenton, New Jersey, July 1, 2006 The announced that adequate public notice has been provided to the public specifying the time and place for this meeting in accordance with Chapter 231, P.L. 1975, approved
More informationRoll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.
COUNCIL MEETING MINUTES August 12, 2015 Page.1 Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has
More informationMayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.
Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall. Provisions of the Open Public Meetings Act were complied with
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING NOVEMBER 12, 2013, 7:00 PM
1 REGULAR CAUCUS MEETING NOVEMBER 12, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE 2. STATE OF PUBLIC NOTICE This meeting of the Mayor and Borough Council was called pursuant to the provisions of the
More informationBorough of Hasbrouck Heights Regular Meeting Minutes June 13, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 13, 2017
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 13, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, June 13, 2017 at 8:05 p.m. at Borough Hall,
More informationBOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018
BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM Mayor Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the State of Public
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA
THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA
More informationBorough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.
Borough of Pine Hill Camden County Reorganization Meeting January 2, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Nevaeh Muff John H. Glenn School
More informationCAUCUS MEETING November 3, 2016
A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.
More informationMayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018
xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The
More informationORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018
ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018 The Organizational Meeting of the Mayor and Council of the Township of, County of Essex, State of New Jersey, shall
More informationBorough of Elmer Minutes March 8, 2017
38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More information7:00 PM Public Hearing
Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also
More informationDecember 21, 2009 Township Committee Special Meeting Minutes
2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at
More informationBOROUGH OF SOUTH TOMS RIVER AGENDA FOR MEETING OF APRIL 16, 2012
BOROUGH OF SOUTH TOMS RIVER AGENDA FOR MEETING OF APRIL 16, 2012 1. Moment of silence 2. Salute to flag 3. Notice of meeting 4. Roll call 5. Approval of the following minutes: a) March 12, 2012 Caucus
More informationMinutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019
BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST
More informationMeeting June 15, 2015
Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,
More informationSTAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017
STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 Mayor John R. Spodofora calls the Stafford Township Council Meeting to order with the Salute to the Flag and the Open Public Meeting Statement. TIME:7:00
More informationMINUTES OF A MEETING OF THE MAYOR AND COUNCIL
Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New
More informationSALUTE TO THE FLAG APPROVAL OF MINUTES
Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above
More informationBorough of Elmer Minutes November 14, 2018
85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE
More informationMANCHESTER TOWNSHIP MEETING MINUTES October 27, 2014
MANCHESTER TOWNSHIP MEETING MINUTES October 27, 2014 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read
More informationPresent: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New
More informationBOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the following
More informationTOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM
REV. 6.4.15 TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, 2015 7:00 PM THE COUNCIL PRESIDENT CALLS THE MEETING TO ORDER. THE COUNCIL PRESIDENT ASKS THE TOWNSHIP CLERK TO CALL
More informationAt this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.
MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 3, 2014 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce
More informationCITY COUNCIL MEETING
CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey
More informationAGENDA June 13, 2017
Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was
More informationBARNEGAT 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 informationMINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017
MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.
More informationAMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.
This is a proposed agenda, it is subject to addition or deletion of items as well as rearrangement of sequence prior to final publication. CALL THE MEETING TO ORDER: PLEDGE OF ALLEGIANCE: OPEN PUBLIC MEETING
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL
More informationBOROUGH OF RARITAN BOARD OF HEALTH MEETING MAY 10, 2017~ 7:01PM
BOROUGH OF RARITAN BOARD OF HEALTH MEETING MAY 10, 2017~ 7:01PM The Meeting of the Borough of Raritan Board of Health was held on May 10, 2017 in the Municipal Building, 22 First Street, Raritan, New Jersey
More informationFollowing the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor
VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH
More informationTOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.
February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate
More information