Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Size: px
Start display at page:

Download "Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)"

Transcription

1 Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman FERNANDO A. GONZALEZ MIGUEL A. AROCHO SHIRLEY JONES REVEREND H. WAYNE BRADY CHAPLAIN GREGORY PABON FAX: (732) THE MINUTES OF THE REGULAR MONTHLY MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF PERTH AMBOY April DOUGLAS G. DZEMA, P.H.M. Executive Director EDWARD TESTINO Counsel The Board of Commissioners of the Housing Authority of the City of Perth Amboy met for the Regular Monthly meeting on Tuesday, April 10, 2012 at Dunlap Homes Apartment Complex, Edward Scott Resource Center, located at 881 Amboy Avenue, Perth Amboy, New Jersey <Moment of Silence.> <Pledge of Allegiance.> The meeting was called to order by Chairperson Carty-Daniel and statement read as to proper notification of the meeting given in accordance with the Open Public Meeting Act Law as follows: Adequate Notice has been made as to the time, place, and date of the meeting and as to the nature of business to be discussed being the general business of the Authority. Upon roll call, those present and absent were as follows: Present: Chairperson Edna Dorothy Carty-Daniel Vice-Chairman Pedro A. Perez Commissioner Fernando A. Gonzalez (arrived late) Commissioner Shirley Jones Commissioner Reverend H. Wayne Brady Commissioner Chaplain Gregory Pabon Excused: Commissioner Miguel A. Arocho The Chairperson declared said quorum present. On the motion of Vice-Chairman Perez, which motion was seconded by Commissioner Pabon, the Board concurred to approve the Minutes of the regular monthly Board meeting of March 13, 2012, as presented. Upon roll call, the following vote was carried: Edna Dorothy Carty-Daniel, Pedro A. Perez, Shirley Jones, Abstain: Reverend H. Wayne Brady

2 <Commissioner Fernando A. Gonzalez arrives to meeting.> On the motion of Vice-Chairman Perez, which motion was seconded by Commissioner Jones, the Board concurred to approve the Minutes of the Executive Session of March 13, 2012, as per revision and amendment presented. Upon roll call, the following vote was carried: Edna Dorothy Carty-Daniel, Pedro A. Perez, Fernando A. Gonzalez, Shirley Jones, and Chaplain Gregory Pabon. Abstain: Reverend H. Wayne Brady The following resolution was introduced by Vice-Chairman Perez, read in full and considered: RESOLUTION # 2899-A TO AWARD A CONTRACT FOR FIRE PUMP INSPECTION, MAINTENANCE AND REPAIR SERVICES WHEREAS, proposals for a service contract for an annual inspection and maintenance, and repairs, if needed, of the fire pumps at Stack Apartments and Hansen Apartments were solicited through public advertisement; and WHEREAS, the Authority received the following (4) four proposals: Offeror: Annual Inspection and Hourly Labor Rates Maintenance for Repair Services Fixed Annual Price Standard Rates Premium Rates Absolute Protective $1, Systems, Inc. Edison, NJ Plumber/Pipefitter $90.00/hours $135.00/hour Allied Fire & Safety $1, Equipment Company, Inc. Neptune, NJ Plumber/Pipefitter $95.40/hour $143.10/hour Electrician $95.40 /hour $143.10/hour Laborer $95.40/hour $143.10/hour Cerullo Fire $2, Protection, Inc. Rahway, NJ Sprinkler Fitter $126.50/hour 2

3 Total Fire Safety, LLC $ Easton, PA Plumber/Pipefitter $102.00/hour $148.00/hour Electrician $105.00/hour $145.00/hour Laborer $80.00/hour $100.00/hour WHEREAS, the contract will be for a one year term, renewable for an additional year at the Authority s option. Payment for the annual inspection and maintenance services will be at a fixed price per the contractor s proposal. Payments for repairs to the pumps and related equipment, if needed, will be based on actual labor time at the rates proposed, plus reimbursement for parts and materials costs; and WHEREAS, the proposal must advantageous to the Housing Authority was that submitted by Absolute Protective Systems, Inc. of Edison, New Jersey. This company was the Authority s previous contractor for these services, and performed the service reliably and competently; and WHEREAS, award of contract to Absolute Protective Systems is recommended NOW, THEREFORE BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Perth Amboy approves the award of a service contract to Absolute Protective Systems of Edison, New Jersey for an annual inspection and maintenance, and repairs, if needed, of the fire pumps at Stack Apartments and Hansen Apartments for a fixed annual fee of $1,200.00, as presented. Commissioner Gonzalez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Jones. Upon roll call, the following vote was carried:, The following resolution was introduced by Vice-Chairman Perez, read in full and considered: RESOLUTION # 2900-A TO AWARD A CONTRACT FOR EXTERMINATING SERVICES WHEREAS, it is recommended that award of this contract be given to Alliance Commercial Pest Control, Inc. for a one year period with the option to renew for an additional one year; and WHEREAS, the Authority has decided to decrease the frequency of roach baiting from monthly to bi-monthly at the recommendation of George Boulieris, our Maintenance Supervisor as most units do not have a roach problem. Mr. Boulieris is a licensed exterminator and will address any units with an infestation problem if necessary; and 3

4 WHEREAS, the annual cost to provide bi-monthly service for roaches will be $2, which at the request of the contractor 60 days prior to the start of the second year can be increased based on the index rate in the Implicit Price Deflator for State and Local Government Purchases of Goods and Services. The cost for bed bug treatment 0/1 BR - $95, 2 BR - $105, 3 BR - $115, 4 BR - $125, and 5 BR - $135; and WHEREAS, the Housing Authority has received eight proposals for exterminating services, which were evaluated in regard to three factors: - Qualifications of the individuals to service the contract (maximum 25 points) - Previous experience of the company in providing pest control services (maximum 25 points) - Price (maximum 50 points) EXTERMINATING SERVICES ROACHES COST MONTHLY ROACHES COST BI-MONTHLY PRICE (MAX 50 POINTS) VENDOR E&G $ 5, $ 2, Emergency $ 5, $ 6, Bug Eliminator $ 6, $ 5, Central $ 28, $ 17, Alliance $ 5, $ 2, A-Academy $ 21, $ 10, Pest-A-Side $ 5, $ 5, GM Pest Control $ 40, $ 32, VENDOR QUALIFICATIONS OF INDIVIDUALS (MAX 25 POINTS) PREVIOUS EXPERIENCE PROVIDING SERVICE (MAX 25 POINTS) PRICE (MAX 50 POINTS) E&G Emergency Bug Eliminator Central Alliance A-Academy Pest A-Side GM Pest Control TOTALS BED BUGS 0/1 BEDROOM 2 BEDROOMS 3 BEDROOMS 4 BEDROOMS 5 BEDROOMS VENDOR E&G $ $ $ $ $ Emergency $ $ $ $ $ Bug Eliminator $ $ $ $ $ Central $ $ $ $ $ Alliance $95.00 $ $ $ $ A-Academy $ $ $ $ $ Pest A-Side $ $ $ $ $ GM Pest Control $ $ $ $ $

5 WHEREAS, two proposals received 100 points, with Alliance having a slightly lower overall cost. The Authority is currently using Alliance and is satisfied with the service it is receiving; and NOW, THEREFORE BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Perth Amboy approves an award of contract to Alliance Commercial Pest Control, Inc. for a one year period for exterminating services, as presented. Commissioner Jones moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Gonzalez. Upon roll call, the following vote was carried: The following resolution was introduced by Commissioner Gonzalez, read in full and considered: RESOLUTION # 2901-A TO EXERCISE OPTION TO CONTRACT FOR LAWN MAINTENANCE SERVICES WHEREAS, a contract for lawn mowing and leaf raking services was awarded last year after public bidding. This contract runs through May 31, 2012 and may be extended at the Authority s option for an additional year at the same prices; and WHEREAS, our current contractor, G&J Landscaping, has been prompt in responding to our requests for services and has performed these services well. This contractor s prices for services at each site are very reasonable, and it is not likely that we will realize any savings by re-bidding this contract; and WHEREAS, it is recommended that the Authority exercise its option to extend this contract for an additional year. The contract prices will remain the same, as shown following: G&J Landscaping s bid prices, submitted May 5, 2011 Lawn Mowing or Leaf Raking: William A. Dunlap Homes: Richard F. Stack Apartments: Wesley T. Hansen Apartments: George J. Otlowski Sr. Gardens: John E. Sofield Gardens: Douglas G. Dzema Gardens: $ per service $ per service $ per service $ per service $ per service $ per service NOW, THEREFORE BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Perth Amboy approves exercising its option to extend the contract to G&J Landscaping for lawn maintenance services for an additional year, as presented. 5

6 Vice-Chairman Perez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Brady. Upon roll call, the following vote was carried: The following resolution was introduced by Vice-Chairman Perez, read in full and considered: RESOLUTION # 2902-A TO AMEND THE INTER-LOCAL AGREEMENT WITH BAYONNE HOUSING AUTHORITY WHEREAS, due to several staff changes in its S8 Department, the Bayonne Housing Authority BHA has approached the Housing Authority of the City of Perth Amboy HACPA with reference to amending the current inter-local agreement between the agencies to include S8 support services; and WHEREAS, the following services have been requested: 1) Provide support for approximately 265 Section 8 recertifications 2) Review recertification packet to determine if any information is omitted or needs to be updated. 3) Provide data input into the Yardey system. 4) Submit data to HUD as required by law. 5) Provide training to Bayonne staff as requested. 6) Provide an administrative review of the Section 8 program if requested. WHEREAS, the HACPA has the necessary staff and expertise to provide services required by the BHA; and WHEREAS, this agreement will provide a cost savings to the BHA; NOW, THEREFORE BE IT RESOLVED, by the Commissioners of the Housing Authority of the City of Perth Amboy the following: 1) Approval to amend the inter-local agreement between the Bayonne Housing Authority and the Housing Authority of the City of Perth Amboy dated January 23, 2008 to include Section 8 support services as noted above. 2) Compensation to be paid to the HACPA as the following rates: Section 8 HACPA staff: $45 per hour for work performed Monday through Friday from 9:00 am to 5:00 pm, $67.50 for work performed Monday through Friday after 5:00 pm and on weekends. Section 8 Program Director: $70 per hour for work performed Monday through Friday 9:00 am to 5:00 pm, $105 per hour for work performed Monday through Friday after 5:00 pm and on weekends. Reimbursement shall include mileage for HACPA employees at current IRS rate and tolls as required. 3) Said resolution will be made part of the inter-local agreement dated January 23, 2008 and can be terminated by either party upon 30 days written notice. Commissioner Gonzalez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Brady. Upon roll call, the following vote was carried; 6

7 The following resolution was introduced by Vice-Chairman Perez, read in full and considered: RESOLUTION # 2903-A FOR EMPLOYEES WORKING AT THE BAYONNE HOUSING AUTHORITY WHEREAS, the Housing Authority of the City of Perth Amboy HACPA has approved an amendment to their inter-local agreement the Agreement with the Bayonne Housing Authority BHA to provide Section 8 support services; and WHEREAS, the HACPA will need several of its employees to perform the service required under the agreement; and WHEREAS, the Board of Commissioners and the HACPA administration feel the employees are entitled to additional compensation as they are taking on added responsibilities under this agreement; and WHEREAS, the Authority s Executive Director has recommended and the Board of Commissioners agrees to the following salary adjustments: 1) Nasly Sanchez Section 8 Program Director An increase to her base pay of $2,500. 2) Esther Wolmers-Paterson Section 8 Program Assistant An increase to her base pay of $2,500. WHEREAS, the salary adjustments will remain in effect as long as the agreement with Bayonne is intact. Should either party terminate the agreement the salaries of those Employees noted above will be reduced by $2,500. NOW, THEREFORE BE IT RESOLVED, by the Housing Authority of the City of Perth Amboy Board of Commissioners the following: 1) Approval of a salary increase to Nasly Sanchez Section 8 Program Director in the amount of $2,500. 2) Approval of a salary increase to Esther Wolmers-Paterson Section 8 Program Assistant in the amount of $2,500. 3) Said increase will remain in effect so long as the agreement with the Bayonne Housing Authority to provide Section 8 support services remains intact. Upon termination of this agreement both employees salaries will be reduced by $2,500. Commissioner Gonzalez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Pabon. Upon roll call, the following vote was carried: 7

8 The following resolution was introduced by Commissioner Brady, read in full and considered: RESOLUTION # 2904-A TO APPROVE THE AMENDMENT TO THE CONTRACT FOR PLANNING AND PROGRAM MANAGEMENT SERVICES FOR THE REDEVELOPMENT OF DELANEY HOMES. WHEREAS, because of various concerns that were raised in recent public meetings for the redevelopment of Delaney Home, the Housing Authority has planned for an additional meeting to respond to the questions that have arisen; and WHEREAS, the Authority has requested its consultant planning firm, Architects Unlimited, to coordinate this additional meeting; and WHEREAS, the consultant has requested additional fees of $4, to provide these services. This request is reasonable, and approval of an amendment to the Authority s contract with Architects Unlimited for these additional services and fees is recommended; NOW, THEREFORE BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Perth Amboy approves the amendment to the contract with Architects Unlimited for planning and program management services for the redevelopment of Delaney Homes for an additional fee of $4,932.00, as presented. Commissioner Gonzalez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Pabon. Upon roll call, the following vote was carried: The following resolution was introduced by Commissioner Gonzalez, read in full and considered: RESOLUTION # 2905-A TO APPROVE AN AWARD OF CONTRACT TO PROVIDE THE FISCAL IMPACT ANALYSIS FOR THE REDEVELOPMENT OF DELANEY HOMES. WHEREAS, the Housing Authority is in the process of planning for the redevelopment of the Delaney Homes site, a number of questions have been raised with the Perth Amboy community at large as to how our proposed redevelopment will affect the City real estate tax, base, the school system, and demand for other municipal services; and WHEREAS, the Authority is confident that the proposed redevelopment will have a positive impact in all these matters; however, in order to answer these questions in detail with supportive evidence, the Authority has requested one of its planning consultants, Value Research Group to prepare a fiscal impact analysis; and 8

9 WHEREAS, Value Research Group proposed to provide the fiscal impact analysis for fees not to exceed $7,500.00; NOW, THEREFORE BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Perth Amboy approves an award of contract to Value Research Group to prepare a fiscal impact analysis for the redevelopment of Delaney Homes for a total fee not to exceed $7,500.00, as presented. Vice-Chairman Perez moved that the foregoing resolution be adopted as presented, which motion was seconded by Commissioner Jones. Upon roll call, the following vote was carried: On the motion of Vice-Chairman Perez, which motion was seconded by Commissioner Jones, the Board concurred to approve the April Bill List, as presented. Upon roll call, the following vote was carried: Discussion took place, in reference to the Delaney Homes Redevelopment Project/Demolition. - Demolition is ongoing. - A Community Redevelopment Meeting is scheduled for April 12, 2012 from 7:00 pm to 9:00 pm at the Delaney Recreation Center located at 701 Chamberlain Avenue. - In the process of reviewing revised plans and schematics. Discussion took place, in reference to The Parkview. Douglas Dzema, Executive Director updated the Board on the activities of PARTNER A.S.K. Youth and Continuing Education Scholarships applications are available and due on April 20, Memorandum of Understanding for Habitat for Humanity. Edward Testino, Counsel clarified stipulations of said Agreement. PUBLIC SESSION <No comment from the public.> ATTORNEY S REPORT Edward Testino, Counsel updated the Board on the litigation matter with Terrasan Construction. 9

10 DIRECTOR S REPORT The Executive Director informed the Board of the following: - Capital Report - Letter received from HUD on 3/14/2012 informing of approval of revised PHA 5-Year & Annual Plan. - Letter received from Congressman Albio Sires on 3/20/2012 informing the Housing Authority of their $23,859 Housing Counseling/Homeownership grant award. On the motion of Vice-Chairman Perez, which motion was seconded by Commissioner Brady, the meeting was adjourned. Respectfully submitted by: Douglas G. Dzema, PHM Executive Director and Secretary 10

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson MIGUEL A. AROCHO,

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732) I Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTIIY CARTY-DANIEL, Chairperson PEDRO A. PEREZ,

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826 3110 FAX: (732) 826 3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

Request for Proposals (RFP) General Legal Counsel

Request for Proposals (RFP) General Legal Counsel Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus Meeting of the Housing Authority of the City of Bayonne was held on Thursday, July 9, 2015 at Noon in the Conference Room Located at 549 Avenue A, Bayonne, NJ 07002. The following letter was

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was held on Thursday, July 5, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. The following letter was received

More information

* * * * * * * * * * * * * *

* * * * * * * * * * * * * * The Regular Meeting of the Housing Authority of the City of Bayonne will be held on Tuesday, September 8, 2015 at 1:00 P.M. in the Thomas Wojslawowicz Meeting Room located at 549 Avenue A, Bayonne, N.J.

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was to be held on Thursday, June 7, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. It was cancelled due to inclement

More information

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 24, 2014 Minutes of the Meeting

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 24, 2014 Minutes of the Meeting HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 24, 2014 Minutes of the Meeting The Regular Meeting of the Board of Commissioners of the Housing Authority

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

Housing Authority of the City of Vineland

Housing Authority of the City of Vineland Housing Authority of the City of Vineland R E GULAR M E E TING Thursday, June 20, 2013 7:00 p.m. The Regular Meeting of the Housing Authority of the City of Vineland was called to order by Chairman Robert

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 20, :30 P.M.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 20, :30 P.M. RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 20, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.riversideparkcdd.org

More information

Housing Authority of the City of Vineland

Housing Authority of the City of Vineland Housing Authority of the City of Vineland R E GULAR M E E TING Thursday, December 20, 2012 7:00 p.m. The Regular Meeting of the Housing Authority of the City of Vineland was called to order by on Thursday,

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA THURSDAY, DECEMBER 27, 2018 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

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

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm Agenda Redevelopment Authority of the City of Kenosha Meeting Municipal Building, 625 52nd Street Room 204 Tuesday, December 18, 2018 5:00 pm Authority Member Doug Williams, Vice-Chairperson Authority

More information

Board of Commissioners November 19, 2008 Page 1 of 7

Board of Commissioners November 19, 2008 Page 1 of 7 Board of Commissioners November 19, 2008 Page 1 of 7 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING APARTMENT TOWERS COMMUNITY ROOM Manhattan, KS 66502 November 19, 2008 5:30 p.m. Members

More information

MINUTES OF THE BOARD MEETING Thursday, May

MINUTES OF THE BOARD MEETING Thursday, May MINUTES OF THE BOARD MEETING Thursday, May 11 2017 THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public

More information

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M. MINUTES REGULAR MONTHLY MEETING April 10, 2018 9:00 A.M. The East Bridgewater Housing Authority held its regular monthly meeting on Tuesday, April 10, 2018 with said meeting called to order at 9:00 a.m.

More information

BOROUGH OF NORTH WALES

BOROUGH OF NORTH WALES BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, September 11, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry

More information

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732) BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA

More information

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm Minutes Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, 2014 7:00 pm President Commissioner Molinaro called the Regular Meeting to order at 7:05 pm

More information

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018 Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018 PRESENT: William E. Connelly, Jr., Chairperson (Arrived Late) Ritzy A. Moralez-Diaz, Secretary Treasurer Erin N. Delaney,

More information

MINUTES OF A REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

MINUTES OF A REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE MINUTES OF A REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE The Commissioners of the Housing Authority of the Township of Woodbridge met in a Regular Session

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE TOLLGATE CROSSING METROPOLITAN DISTRICT NO. 2 HELD OCTOBER 25, 2016 A regular meeting of the Board of Directors of the Tollgate Crossing Metropolitan

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, 2017 5:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M. City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve

More information

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

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

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011 CHAI RPERSON e Yirgu Walde VICE CHAIRPERSON Anthony Giorgianni 2ND VICE CHAIRPERSON Luis Gonzalez COMMlSSIONERS Anthony Cupano Ida Brangman Dale Caldwell Kevi n Jones BOARD OF COMMISSIONERS SPECIAL MEETING

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012 MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3 Reorganization and Regular Meeting March 21, 2012 The Board of Fire Commissioners, Fire District No. 3, held a reorganization and regular meeting on Wednesday, March

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ AGENDA FOR THE REGULAR MEETING OF MAY 9, 2012 I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO B. ROLL CALL - C. PUBLIC SPEAKING D. MOTION

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, 2018 5:30 PM The Public Meeting of November 15, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

Buffalo County Minutes. Date of Meeting: Wednesday, November 21, 2018

Buffalo County Minutes. Date of Meeting: Wednesday, November 21, 2018 Buffalo County Minutes Committee/Board: Finance Committee Date of Meeting: Wednesday, November 21, 2018 Electronic and Hard Copy Filing Date: Mr. Hillert called the meeting to order at 1:00 p.m. Board

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox. CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 18, 2016 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:25 p.m. Other Commissioners in attendance

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) TO: FROM: PREPARED BY: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) SUBJECT: CHANGE ORDER AND CONSULTANT SERVICES AUTHORIZATION AUTHORITY FOR

More information

South Orange-Maplewood Board of Education January 3, 2018

South Orange-Maplewood Board of Education January 3, 2018 South Orange-Maplewood Board of Education January 3, 2018 A Reorganizational Meeting of the Board of Education of South Orange- Maplewood was held in the Auditorium at Columbia High School, 17 Parker Avenue,

More information

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M. MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, 2018 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 2, 2018,

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

Town of West New York Commission Meeting Regular Meeting

Town of West New York Commission Meeting Regular Meeting Pledge of Allegiance Open Public Meetings Act Announcement Roll Call Town of West New York Commission Meeting Regular Meeting Thursday, May 17, 2018 at 6:30 p.m. (6:00 p.m. Work Session) Agenda 1. Approval

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 The Board of Supervisors Meeting was called to order by Chairperson Linda Evans-Boren at 7:06 pm. The meeting was held at the Union

More information

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

More information

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M. MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, 2017 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 3, 2017,

More information

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR JUNE 9, 2009 PUBLIC MEETING

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR JUNE 9, 2009 PUBLIC MEETING MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR JUNE 9, 2009 PUBLIC MEETING District policy states that anyone wishing to speak on an agenda item prior to its vote by the full

More information

AGENDA. Regular Meeting Tuesday, November 8, :15 p.m. Board Room District Office

AGENDA. Regular Meeting Tuesday, November 8, :15 p.m. Board Room District Office Page: 1 of 2 The Personnel Commission Anaheim Union High School District 501 Crescent Way Post Office Box 3520 Anaheim California 92803 3544 AGENDA Regular Meeting Tuesday, November 8, 2011 4:15 p.m. Board

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

WORKSTUDY SESSION AND REGULAR MEETING

WORKSTUDY SESSION AND REGULAR MEETING MINUTES AVRA VALLEY FIRE DISTRICT WORKSTUDY SESSION AND REGULAR MEETING OF THE BOARD OF DIRECTORS Meeting Date: Wednesday Meeting Time: 9:00 AM Location: 15790 W. Silverbell Road, Marana, AZ 85653 Recording

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON The regularly scheduled meeting of the Housing Authority of the Town of Newton was held November 5, 2018 at 5:30 PM,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m. Board of Supervisors: Edward Latuska, Chairman Alan Smallwood, Vice Chairman Ronald Flatt, Supervisor Kenneth Frenchak Jr, Supervisor Philip Wulff, Supervisor Anthony Amendolea, Secretary/Treasurer Michael

More information

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. June 08, 2017 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. The regular scheduled meeting of the Leslie Township Board of

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

REGULAR COUNCIL MEETING MARCH 17, 2015

REGULAR COUNCIL MEETING MARCH 17, 2015 The Tamaqua Borough Council held its second Regular Council Meeting for the month of March on Tuesday, March 17, 2015 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320 East Broad

More information

CITY COMMISSION REGULAR MEETING AGENDA

CITY COMMISSION REGULAR MEETING AGENDA Monday September 15, 2014 6:45 P.M. CITY COMMISSION REGULAR MEETING AGENDA CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God AUDIENCE TO BE HEARD

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING 1 Oakhurst, NJ June 7, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

More information

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015 Board of Commissioners Senator Robert Singer, Chairman Raymond Coles, Vice Chairman Anne Fish, Treasurer Samuel Flancbaum, Assistant Secretary Michael Sernotti, Commissioner Craig Theibault, Alt. Commissioner

More information

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information