BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Similar documents
BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

1. 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.

1. to induct into office two councilpersons for a full three year term each.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA JULY 15, 2013

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Borough of Elmer Minutes January 3, 2018

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

Borough of Elmer Minutes November 14, 2018

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES JULY 15, 2013

Note: Complete Meeting Appears April 26, 2017

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

BOROUGH OF BUENA SPECIAL MEETING MINUTES DECEMBER 21, 2017

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

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

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

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

AGENDA June 13, 2017

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

COUNCIL MEETING MINUTES

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

FOR BRIAN BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MAY 11, 2015

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING 1 OCTOBER 23, 2017 MINUTES

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

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

BOROUGH OF HOPATCONG ORDINANCE NUMBER

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

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

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

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

REORGANIZATION MEETING January 3, 2017

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

RESOLUTION NO A RESOLUTION ESTABLISHING AND IMPLEMENTING A FAIR AND OPEN PROCESS FOR THE SELECTION OF VARIOUS PROFESSIONAL SERVICE AGREEMENTS.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

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

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

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

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

Mayor Byrd read the following into the record as follows:

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

CITY OF PLEASANTVILLE CITY COUNCIL MEETING A G E N D A March 16, :30 P.M.

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

REGULAR TOWNSHIP MEETING February 6, 2018

GLEN RIDGE, N. J. JANUARY 11 TH,

AGENDA July 14, 2015

ORDINANCE NO. 12 of 2014

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.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015

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

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

COUNCIL MEETING MARCH 27, 2018

Borough of Elmer Minutes: Reorganization January 1, 2016

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

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

Borough of Elmer Minutes: Reorganization January 4, 2017

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

HARVEY CEDARS, NJ Friday, May 1, 2015

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

REGULAR MEETING JULY 12, 2010

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

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

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Regular Meeting January 8, 2018 Page 1

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

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

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, :00 P.M.

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

Transcription:

MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance with the Open Public Meetings Act and notices of this meeting have been provided, via email, to The Press of Atlantic City, The Daily Journal and The Atlantic County Record on November 17, 2016, as well as having been posted on the bulletin board at Borough Hall. First order of business. PUBLIC PORTION OF THE MEETING: Anyone wishing to address Mayor and Council only, please step forward and give your name and address for the record. ORDINANCE NO. 654 NEED MOTION TO OPEN THE PUBLIC HEARING ON: AN ORDINANCE AMENDING ORDINANCE 644 THE SALARIES AND WAGES RANGES OF MUNICIPAL OFFICIALS AND EMPLOYEES OF THE BOROUGH OF BUENA FOR THE YEAR 2017 M S BE IT ORDAINED by the Council of the Borough of Buena, in the County of Atlantic and State of New Jersey, that the following salary and wage ranges are hereby established for municipal officials and employees in the Borough of Buena, Qualified Purchasing Agent $1,000.00-$5,000.00

2 DISCUSSION: NEED MOTION TO CLOSE THE PUBLIC HEARING: ORDINANCE 654 ADOPTED: RESOLUTION 136-17 A RESOLUTION RE-APPOINTING MARY COOPER AS A COMMISSIONER OF THE HOUSING AUTHORITY OF THE BOROUGH OF BUENA EFFECTIVE DECEMBER 31, 2017 AND EXPIRING DECEMBER 30, 2022. WHEREAS, on January 1, 2018 the appointment of Mary Cooper will expire as a Commissioner of the Housing Authority of the Borough of Buena; and WHEREAS, the Council of the Borough of Buena has determined to reappoint Mary Cooper to a full five year term as a Commissioner of the Housing Authority of the Borough of Buena. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE BOROUGH OF BUENA that Mary Cooper be and he is hereby appointed as a Commissioner of the Housing Authority of the Borough of Buena for a term of five years, commencing December 31, 2017 and expiring December 30, 2022. BE IT FURTHER RESOLVED that the Clerk of the Borough of Buena is directed to forward a certified copy of this Resolution to the Executive Director of the Housing Authority of the Borough of Buena in order to advise the Authority of this appointment.

3 RESOLUTION 137-17 A RESOLUTION AUTHORIZING THE MAYOR AND CLERK TO EXECUTE A CONTRACT WITH SHORE VETERINARIAN ANIMAL CONTROL SERVICES LLC FOR ANIMAL CONTROL SERVICES IN THE BOROUGH OF BUENA. WHEREAS, Shore Veterinarian Animal Control Services, LLC has submitted a proposal for animal control services; and WHEREAS, the Borough wishes to accept said proposal and to authorize the execution of a contract with Shore Animal Control Services, LLC; and WHEREAS, the proposed contract has been reviewed and approved by the Municipal Attorney and will be on record in the office of the Borough Clerk and available for public inspection; and WHEREAS; Shore Veterinary Animal Control Services LLC has completed and submitted a Business Entity Disclosure Certification which certifies that Shore Veterinarian Animal Control Services LLC has not made any contributions to a political or candidate committee in the Borough that would bar the award of this contract and that the contract will prohibit Shore Veterinarian Animal Control Services LLC from making any contributions through the term of the contract; and NOW THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Buena as follows: 1. The allegations of the preamble are incorporated herein by this reference. 2. The Mayor and Clerk are hereby authorized, directed and empowered to execute a contract with Shore Veterinarian Animal Control Services, LLC to provide animal control services within the Borough commencing January 1, 2018. 3. Shore Veterinarian Animal Control Services, LLC has registered with the State of New Jersey pursuant to c.57, Laws of 2004 and has provided proof of that registration to the Borough of Buena 4. This Contract is awarded without competitive bidding as a professional service in accordance with NJSA 40A:11-5(1)(a) of the

4 New Jersey Local Public Contracts Law because Shore Veterinarian Animal Control Services LLC has professional knowledge as to animal control services. 5. The Borough Council has award the contract without competitive bidding as a professional service pursuant to 40A:11-5(1)(a)to Shore Veterinarian Animal Control Services LLC for animal control services. This contract and resolution authorizing same shall be available for public inspection in the office of the Municipal Clerk, Borough of Buena. 6. Contract award is contingent upon a Certificate of Availability of Funds certified by the Chief Financial Officer. 7. The contractor has registered with the State of New Jersey pursuant to c.57, Laws of 2004 and has provided proof of that registration to the Borough of Buena. 8. The Mayor and Clerk are hereby authorized and directed to execute, on behalf of the Borough, a Professional Contract with Shore Veterinarian Animal Control Services LLC, subject to and in accordance with the limitations imposed herein. 9. A notice of this contract award shall be published in the official newspaper of the Borough of Buena within 10 days from the date of adoption. 10. This Resolution shall be effective as of adoption. RESOLUTION 138-17 A RESOLUTION AUTHORIZING EXCLUSION OF THE PUBLIC FROM A MEETING BETWEEN THE MAYOR AND BOROUGH COUNCIL, THE BOROUGH CLERK AND THE BOROUGH SOLICITOR CONCERNING PERSONNEL MATTERS- SPECIFICALLY MULTIPLE INSPECTOR VACANCIES, AND AUTHORIZING DISCLOSURE OF MINUTES OF SAID MEETING AS PROVIDED HEREIN.

WHEREAS, N.J.S.A. 10:4-12, Open Public Meetings Act, permits the exclusion of the public from the meeting of a public body where the subject matter of that meeting involves pending or anticipated litigation and personnel matters in which the public body is or may become a party; and 5 WHEREAS, the Council of the Borough of Buena desires to meet with the Borough Clerk and Staff and the Borough s Solicitor, concerning the personnel matter of multiple inspector vacancies; and that: NOW, THEREFORE, BE IT RESOLVED by the Council of the Borough of Buena 1. The public shall be excluded from a meeting of the Mayor and Council of the Borough of Buena on Monday, December 11, 2017 at 616 Central Avenue, Buena, New Jersey, immediately following adjournment of the regular meeting of the Council of the Borough of Buena. 2. The general nature of the subject matters of the closed meeting shall pertain to personnel matters- specifically, multiple inspector vacancies 3. Disclosure of the minutes of the closed meeting authorized above between the Council of the Borough of Buena, the Borough Clerk and Borough Solicitor shall be made following a final decision and determination of said matter which is estimated to be 180 days. 4. The Clerk at the present public meeting shall read the title of said Resolution aloud so that members of the public in attendance can understand as precisely as possible the nature of the matter that will privately be discussed. 5. This Resolution shall take effect immediately. 6.The Clerk on the next business day following this meeting shall furnish a copy of the Resolution to any member of the public who requests one at the fees allowed by N.J.S.A. 47:1A-1, et seq..

6 RESOLUTION 139-17 A RESOLUTION ACCEPTING THE RESIGNATION OF MATTHEW P. JR EFFECTIVE DECEMBER 14, 2017. WHEREAS, Matthew P. Walker, Jr. served as a police officer with the Borough of Buena; and WHEREAS, during his tenure, Matthew P. Walker, Jr. performed his duties in an efficient and professional manner; and WHEREAS, Matthew P. Walker, Jr. has decided to resign effective December 14, 2017. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Buena that the resignation of Matthew P. Walker, Jr. be regretfully accepted effective December 14, 2017. RESOLUTION 140-17 A RESOLUTION AUTHORIZING THE BOROUGH OF BUENA TO ENTER INTO A CONTRACT WITH A RISK MANAGEMENT CONSULTANT AS REQUIRED BY THE BY-LAWS OF THE ATLANTIC COUNTY MUNICIPAL JOINT INSURANCE FUND WHEREAS, the Borough of Buena has resolved to join the Atlantic County Municipal Joint Insurance Fund, a self insurance pooling fund, following a detailed analysis; and WHEREAS, the by-laws of said fund require that each Municipality appoint a Risk Management Consultant to perform various professional services as detailed by the by-laws; and

7 WHEREAS, the by-laws indicate that the Risk Management Consultant shall be paid a minimum fee equal to five percent (5%) of the municipal assessment, which expenditure represents reasonable compensation for the services required of the Risk Management Consultant, and was included in the cost considered by the Council and; WHEREAS, the judgmental nature of the Risk Management Consultant's duties renders competitive bidding impractical and; WHEREAS, the Council has determined that it may enter into a professional services contract with a Risk Management Consultant pursuant to N.J.S.A. 40A:11-5. NOW, THEREFORE, BE IT RESOLVED that the Council of the Borough of Buena does hereby appoint Michael D. Donato/Insurance Agencies Inc. as its Risk Management Consultant pursuant to the provisions of N.J.S.A. 40A:11-5. BE IT FURTHER RESOLVED that the Mayor and the Clerk are hereby authorized and directed to execute the Consultant's Agreement annexed hereto and to cause of notice of this decision to be published in accordance with N.J.S.A. 40A:11-5(1)(a)(i). RESOLUTION 141-17 RESOLUTION TO AMEND TRANSFER APPROPRIATION BALANCES TRANSFER RESOLUTION #5 Whereas, N.J.S. 40A:4-58 permitting the transfer to appropriate balances where needed for purposes specified in the budget in an amount in excess of the sum appropriated therefore from an appropriation balance deemed to be in excess of the amount necessary to fulfill the purpose of such appropriation. NOW, THEREFORE, BE IT RESOLVED that the following transfers be made in the Borough of Buena Budget: TRANSFER FROM Clerk S/W $ 300.00 Clerk O/E $ 500.00 Governing Body S/W $ 900.00

Finance S/W $ 650.00 Finance O/E $ 3,000.00 Computer Operations $ 3,500.00 Tax Assessor S/W $ 7,300.00 Tax Assessor O/E $ 1,000.00 Tax Collector $ 2,000.00 Administrator S/W $ 450.00 Administrator O/E $ 500.00 Buildings & Grounds O/E $ 6,000.00 Land Use Board S/W $ 1,000.00 Land Use Board O/E $ 1,500.00 Group Health Insurance $ 41,394.00 Police O/E $ 20,000.00 Streets & Roads S/W $ 16,000.00 Electrical Inspector S/W $ 225.00 8 TOTAL TRANSFER $106,219.00 TRANSFER TO Police S/W $ 25,450.00 EMS S/W $ 15,450.00 Construction S/W $ 164.00 Social Security $ 9,000.00 Unemployment $ 300.00 PERS $ 55,855.00 TOTAL TRANSFER $106,219.00 RESOLUTION NO. 142-17 A RESOLUTION AMENDING THE LAND USE/CONSTRUCTION/FIRE AND QUALIFIED PURCHASING AGENT SALARIES FOR THE YEAR 2017 WHEREAS, pursuant to a Salary Ordinance enacted prior to this Resolution, money was appropriated for the salaries and wages of municipal employees for the year 2017; and WHEREAS, the Council of the Borough of Buena has determined to provide a salary increase for the Land Use/Construction/Fire and Qualified Purchasing Agent of the Borough of Buena; NOW, THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE BOROUGH OF BUENA AS FOLLOWS;

A. That the following Borough employee shall receive the salary hereinafter set forth, current from December 11, 2017: 9 Valarie Santagata Jones, Land Use/Construction/Fire $37,500.00 Cynthia LoGuidice, Qualified Purchasing Agent $3,750.00 ADMINISTRATORS S REPORT: ENGINEER S REPORT FY2015 NJDOT Municipal Aid Project - Resurfacing of Plymouth Street We received the permit for the culvert replacement from the NJDEP. We are still awaiting word from The Pinelands Commission to determine if the project can proceed under the County s Memorandum of Agreement with The Commission. Kline Construction, Inc. signed the contracts and they were forwarded to the Borough for signature. Once the contracts are signed by the Borough, our office will schedule a preconstruction meeting. A contract for the resurfacing project was awarded to Arawak Paving Company, Inc. at the May 8, 2017 Borough Council Meeting. The initial Payment Voucher was submitted to the NJDOT for processing. Executed contracts were sent to Arawak. The resurfacing component of the project will proceed once the culvert replacement is complete. Master Plan Re-Examination A meeting will be scheduled in the near future. Resurfacing of Forest Grove Road The Borough received $196,000.00 in FY2016 NJDOT funding for the resurfacing of Forest Grove Road. The Borough did not receive FY2017 funding. A contract utilizing the FY2016 funds must be awarded by March 24, 2018 to avoid jeopardizing the funding. Pursuant to Borough authorization, our office is proceeding with the engineering for the first section. SOLICITOR'S REPORT: COMMITTEE REPORTS: ROADS/RECYCLING... CHAIRMAN JEFFREY JOSEPH, GREG ECONOMIC DEVELOPMENT...CHAIRMAN MATTHEW JOSEPH, ROSALIE M.

10 RECREATION...CHAIRWOMAN ROSALIE M., JORGE, MATTHEW FINANCE...CHAIRMAN JOSEPH, ROSALIE M., MATTHEW PUBLIC SAFETY/STREET LIGHTS...CHAIRMAN JORGE, GREG, JEFFREY BLDGS/GROUNDS/IMPROVEMENTS...CHAIRMAN GREG, MATTHEW, JORGE CLERK'S REPORT: Minutes of the workshop meeting of November 13, 2017. If no corrections or additions, entertain a motion to approve Minutes of the regular meeting of November 13, 2017. If no corrections or additions, entertain a motion to approve

11 Minutes of the regular meeting of 27, 2017. If no corrections or additions, entertain a motion to approve UNFINISHED BUSINESS: NEW BUSINESS: BILLS PAID AS LISTED: NEXT MEETING: Reorganization- January 3, 2018 at 6:00 p.m. MEETING ADJOURNED: