INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

Similar documents
The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

REGULAR COUNCIL MEETING JANUARY 23, 2018

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

NOMINATING PETITION FOR PRIMARY CANDIDATES

Amada D. Curling, City Clerk, read the following notice into record:

PROPOSED AGENDA FOR THE COUNCIL MEETING OF DECEMBER 23, :30 P.M. DECEMBER 22, 2014 Council Chambers. Appointments 7:30 P.M.

ORDINANCE NUMBER

U N I O N COUNT Y BOARD

MUNICIPAL COUNCIL AGENDA

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

TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address

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

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

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

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

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

NOMINATING PETITION FOR PRIMARY CANDIDATES

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

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

Bylaws of the Illinois Republican Party

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

2018 Primary Election Timeline

Mrs. Marie Oakie. The Honorable Leonard Lance, U.S. Representative, 7 th Congressional District

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

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

CITY OF SNOHOMISH Founded 1859, Incorporated 1890

Regular Meeting January 8, 2018 Page 1

REGULAR COUNCIL MEETING MAY 17, 2016

Bylaws of the Illinois Republican Party

2015 General Election Timeline

2019 Primary Election Timeline

FILLING VACANCIES IN ELECTIVE OFFICES

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 656

2018 General Election Timeline

2016 General Election Timeline

TAMPA CITY COUNCIL. Rules of Procedure

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

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

Bylaws Of The Illinois Republican Party

ADMINISTRATION Article 2. Elected Officials 1-203

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

Board of Commissioners Reorganization Meeting January 4, 2016

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL SPECIAL SESSION JANUARY 7, 2016

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

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

NOMINATING PETITION FOR PRIMARY CANDIDATES

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

NAME # OF VOTES PERCENTAGE

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

U NION C OUNTY B OARD

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

The Rules of the Indiana Democratic Party shall be governed as follows:

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

Rosie G. Padron Councilwoman, District 4

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

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

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

Minutes of the Public Organization Meeting of the Monroe Township Board of Education held on January 03, 2018 at the Monroe Township High School.

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

Coalville, Utah. March 30, 2016

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

2017 ELECTION CHECKLIST

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

The Corporation of the Municipality of Leamington

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

Bylaws of the Libertarian Party of Illinois October 23,2017

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

South Orange-Maplewood Board of Education January 3, 2018

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

Township Council Meeting Materials. Documents:

Transcription:

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, 2018 Organization Meeting - Municipal Council Council Chamber, Municipal Building Irvington, N.J. - July 1, 2018 Sunday Afternoon - 12 O'clock Noon Call to Order The meeting was called to order by Municipal Clerk Harold E. Wiener, who explained that the terms of office of the Mayor and Council Members run from July 1, 2018 to July 1, 2022 at 12:00 o'clock noon. Therefore, it is necessary for the newly elected Mayor and Council Members to be sworn in at this time. Mr. Wiener read the statement of proper notice pursuant to the sunshine law. Present: Renee C. Burgess, Vernon Cox, Charnette Frederic, October Hudley Absent: Paul Inman, Sandra R. Jones, David Lyons The Oath of Office was administered by the Municipal Clerk to the following: MAYOR - TONY VAUSS COUNCIL MEMBER-AT-LARGE - RENEE C. BURGESS COUNCIL MEMBER-AT-LARGE - CHARNETTE FREDERIC COUNCIL MEMBER-AT-LARGE - OCTOBER HUDLEY The Council unanimously agreed to adjourn the meeting until 3:00 P.M. in the Christian Pentecostal Church, 971 Clinton Avenue, Irvington, New Jersey. ******************************************************************************* INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, 2018 Christian Pentecostal Church 971 Clinton Avenue Irvington, N.J. - July 1, 2018 Thursday Evening - 3:00 P.M. The resumed meeting was called to order at 3:00 P.M. by Harold E. Wiener, Municipal Clerk, who read the Statement of Proper Notice pursuant to the Sunshine Law. Pledge of Allegiance Invocation Pastor Jerry Smith, Christian Pentecostal Church

JULY 1, 2018 PAGE 2 Presentation by the Christian Pentecostal Church Choir Certification of Election Results Mr. Wiener: CERTIFICATION OF RESULTS MUNICIPAL ELECTION - MAY 8, 2018 IRVINGTON, N.J. I DO HEREBY CERTIFY that a Municipal Election was held on May 8, 2018 in and for the Township of Irvington, New Jersey for the purpose of electing the Mayor and three (3) Council Members At-Large. I DO FURTHER CERTIFY that immediately following the close of the polls at said election, a canvass of the votes, as indicated on the Statement of Results submitted to me by the members of the District Boards of Registry and Election, was made under my supervision. As a result of said canvass, together with the canvass of the Vote By Mail Ballots, Provisional Ballots and Emergency Ballots certified by the Essex County Board of Elections, the following named persons are hereby declared elected to the municipal offices as indicated: OFFICE NAME VOTES MAYOR "Tony" Vauss 3439 COUNCIL MEMBER-AT-LARGE Renee C. Burgess 2,651 COUNCIL MEMBER-AT-LARGE October Hudley 2,551 COUNCIL MEMBER-AT-LARGE Charnette Frederic 1,953 I DO FURTHER CERTIFY that the above named Mayor and Council Members At-Large are eligible to be installed into their respective offices on July 1, 2018 at Irvington, N.J. as prescribed by law. IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND AND THE CORPORATE SEAL OF THE TOWNSHIP OF IRVINGTON, NEW JERSEY THIS 22nd DAY OF MAY, 2018. Harold E. Wiener, Municipal Clerk Administration of Oaths of Office and Presentation of Certificates of Election At this point Essex County Clerk Christopher J. Durkin administered to oaths of office to: Council Member At-Large Renee C. Burgess Council Member At-Large October Hudley

JULY 1, 2018 PAGE 3 Assistant Municipal Clerk Shawna M. Supel presented the Certificates of Election to Council Members At-Large Renee C. Burgess and October Hudley. At this point New Jersey Lieutenant Governor Sheila Y. Oliver administered to oaths of office to: Mayor Tony Vauss Assistant Municipal Clerk Shawna M. Supel presented the Certificate of Election to Mayor Vauss. Remarks by: Mayor Vauss 6. Prayer For Guidance for Newly Elected Mayor and Council Members At-Large Reverend Reginald Pitts, Solid Rock Baptist Church Presentation by the Christian Love Baptist Church Choir Roll Call for New Council Present: Council Members Burgess, Cox, Hudley, Inman, Jones, Lyons Absent: Council Member Frederic Resolutions Burgess Jones A. Resolution authorizing the appointment of Council President - North Ward Council Member David Lyons WHEREAS, Article II, Section 7-17 (A) of the Administrative Code of the Township of Irvington provides that the term of Office of President of the Council is for a period of two (2) years; and WHEREAS, the Council President is appointed by the Members of the Municipal Council; and WHEREAS, it is the desire of the Municipal Council to appoint a Council Member as the Council President for a term of two (2) years, commencing July 1, 2018: TOWNSHIP OF IRVINGTON that Council Member David Lyons hereby designated and appointed President of the Municipal Council of the Township of Irvington, New Jersey for a term as aforesaid. Lyons Jones B. Resolution authorizing the appointment of Council 1st Vice President - Council Member At-Large Renee C. Burgess

JULY 1, 2018 PAGE 4 WHEREAS, Section 7-17 (I) of the Revised Code of the Township of Irvington provides that the Municipal Council shall appoint from amongst their members a First Vice President of the Municipal Council for a two-year term at their reorganization meeting: TOWNSHIP OF IRVINGTON that Council Member Renee C. Burgess is hereby appointed First Vice President of the Municipal Council of the Township of Irvington, New Jersey for a term to expire on June 30, 2020. Cox Burgess C. Resolution authorizing the appointment of Council 2nd Vice President - South Ward Council Member Sandra R. Jones WHEREAS, Section 7-17 (I) of the Revised Code of the Township of Irvington provides that the Municipal Council shall appoint from amongst their members a Second Vice President of the Municipal Council for a two-year term at their reorganization meeting: TOWNSHIP OF IRVINGTON that Council Member Sandra R. Jones is hereby appointed Second Vice President of the Municipal Council of the Township of Irvington, New Jersey for a term to expire on June 30, 2020. Jones Cox D. Resolution authorizing the appointment of a Representative to Joint Meeting - Council Member At-Large Renee C. Burgess BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE TOWNSHIP OF IRVINGTON, NEW JERSEY, that Council Member Renee C. Burgess be and is hereby appointed as Representative of the Township of Irvington to the Joint Meeting of Essex and Union Counties for a term of two (2) years, commencing July 1, 2018. Lyons Burgess E. Resolution authorizing the appointment of A.B.C. Chair Person - West Ward Council Member Vernal C. Cox, Sr.

JULY 1, 2018 PAGE 5 WHEREAS, Article III, 158-29 of the Irvington Township Revised Code provides that the Municipal Council of the Township of Irvington shall constitute the Alcoholic Beverage Control Board of the Township of Irvington; and WHEREAS, the Alcoholic Beverage Control Board requires a Chairman to conduct its meetings and preside over its deliberations: TOWNSHIP OF IRVINGTON that Council Member Vernal C. Cox Sr. hereby designated as Chairman of the Alcoholic Beverage Control Board of the Township of Irvington for a term of two (2) years commencing on July 1, 2018. Cox Burgess F. Resolution authorizing the appointment of Representative to Planning Board - South Ward Council Member Sandra R. Jones WHEREAS, N.J.S.A. 40:55D-23 requires that a member of the Municipal Council be appointed to serve as a Member of the Planning Board: TOWNSHIP OF IRVINGTON that Council Member Sandra R. Jones is hereby appointed as a Member of the Irvington Planning Board for a term of one (1) year, effective July 1, 2018. Jones Lyons G. Resolution authorizing the appointment of Legislative Research Officer - Rashidah N. Hasan Esq. WHEREAS, Section 5-1 (I) of the Revised Code of the Township of Irvington provides that the Municipal Council shall appoint a Legislative Research Officer to the Municipal Council: TOWNSHIP OF IRVINGTON that Rashidah N. Hasan, Esq. is hereby appointed as Legislative Research Officer to the Municipal Council for a two year term, effective on July 1, 2014. Lyons Jones H. Resolution authorizing the Confirmation of the Mayor's Nomination of Department Directors WHEREAS, N.J.S.A. 40:69A-36 (b) requires that the exercise of advice and consent to actions by the Mayor be by resolution of the Municipal Council; and

JULY 1, 2018 PAGE 6 WHEREAS, the Mayor has submitted the following nominations to be effective July 1, 2018, and to expire on June 30, 2022 for the advice and consent of the Municipal Council; and Musa A. Malik, Business Administrator Tracy Bowers, Director of Public Safety Tharien Arnold, Director of Housing Services Jamel C. Holley, Director of Public Works Dr. Monique Griffith, Director of Health Donald Malloy, Director of Parks & Recreation TOWNSHIP OF IRVINGTON that the following nominations by the Mayor to be effective July 1, 2018 and to expire on June 30, 2022 be confirmed: Musa A. Malik, Business Administrator Tracy Bowers, Director of Public Safety Tharien Arnold, Director of Housing Services Jamel C. Holley, Director of Public Works Dr. Monique Griffith, Director of Health Donald Malloy, Director of Parks & Recreation 12. Communications A. Mayor Vauss Appointment of Department Directors Business Administrator - Musa A. Malik Director of Public Safety - Tracy Bowers Director of Housing Services - Tharien Arnold Director of Public Works - Jamel C. Holley Director of Health - Dr. Monique Griffith Director of Parks & Recreation - Donald Malloy B. Mayor Vauss Appointments Musa A. Malik, Acting Director of Revenue & Finance Althea Headley, Assistant Business Administrator and Qualified Purchasing Agent Ramon Rivera, Esq., Township Attorney Kyana Woolridge, Esq., Director of Community Development Genia Philip, Director of Economic Development & Grants Oversight Deborah Simpkins, Director of the Irvington Neighborhood Improvement Corporation Theresa L. Yuelling, Municipal Court Director John Brown, Office of Emergency Management Coordinator Chandra L. Rainey Cole, Esq., Chief Municipal Court Judge Ahmed Screven, Esq., Acting Chief Municipal Public Defender

JULY 1, 2018 PAGE 7 C. Mayor Vauss Reassignment Anthony Atwell, Reassigned as Municipal Court Judge Benediction Pastor Delores Watson, First Congressional Christian Church of Christ Adjournment There being no further business the meeting adjourned at 4:47 P.M. David Lyons, Council President Harold E. Wiener, Municipal Clerk