Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Similar documents
Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Present: Councilmen Peluso, Martorelli, DeMaio, Council President Jandoli, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

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.

Mrs. Carolyn Morehead, Assistant Superintendent

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

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

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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

LAWRENCE TOWNSHIP COUNCIL

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL MEETING

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

Borough of Elmer Minutes January 3, 2018

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

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.

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

Minutes Lakewood City Council Regular Meeting held April 25, 2017

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

Regular Meeting June 21, 2010 Page 1 of 5

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

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

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

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

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

Minutes Lakewood City Council Regular Meeting held December 9, 2014

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

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

Minutes Lakewood City Council Regular Meeting held May 23, 2000

City of South Pasadena

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

REGULAR COUNCIL MEETING MARCH 17, 2015

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

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

Attorney Client Privilege as it Relates to Pending or Anticipated Litigation

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES REGULAR/WORKSHOP MEETING OCTOBER 27, 2010 PAGE 1

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

December 21, 2009 Township Committee Special Meeting Minutes

TOWNSHIP OF LOPATCONG COUNCIL MEETING 7:00 pm. A moment of silence was offered followed by the Oath of Allegiance.

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

Transcription:

Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, February 4, 2013 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey. The Mayor called the meeting to order. Also Present: Joseph Tempesta, Jr., Administrator Matthew O Donnell, Township Attorney Kenneth Huelbig, Chief Financial Officer Felicia McDonald, Deputy Township Clerk The Mayor led the Pledge of Allegiance and Council President Jandoli gave the Invocation. The Mayor read the Public Announcement in which he stated that the meeting had been advertised, the press notified, and the notice posted on the bulletin board in the Municipal Building. PROMOTIONS: Police Department Sergeant to the Rank of Lieutenant James Snow Detective to the Rank of Sergeant John Ambrose New Police Officers: Michael Liotta Jeffrey Della Piazza Matthew Cerrato Steven Scherer Mayor was pleased to administer the Oaths of Office for the two promotions and the new officers. Members of the East Hanover Police Department, family, and friends were present to offer their congratulations and support. The Mayor called for a recess at 7:15 P.M. The meeting reconvened at 7:30 P.M.

PRESENTATION: Carol Grossi, Superintendent of Hanover Park Regional High School Carol Grossi, Superintendent of HPHS, gave an overview of the existing conditions of the high school fields and bleachers. She stated that since they are beyond repair, the school board made the decision to replace the football field with a synthetic turf multi-sport field. Ms. Grossi provided the Council with a detailed pamphlet that included the Hanover Park athletic complex plans, project costs, and current photos. She further announced that on March 12, 2013 a Special School Board Election would be held for residents to cast their vote in this regard. William Albert Jr., Business Administrator for the school district, said the tax impact for an average assessed home of $360,792 in East Hanover would be $61.69. Matt Perez, 59 Surrey Lane, inquired if Hanover Park High School would require any improvements to the school within the next twenty years. Mr. Albert explained that in 2005 the Board sold bonds for classroom expansions and improvements. Therefore, he does not foresee any long-range improvements. Mayor commented on his support for this project and encouraged the residents to vote on March 12 th in favor of the improvements. OLD BUSINESS: None PUBLIC INPUT: Matt Perez, 59 Surrey Lane, questioned if cameras were installed at traffic lights in the township. Mayor explained that the only cameras in East Hanover were in the vicinity of the Police and Fire Departments. Mr. Tempesta informed Mr. Perez that there were light sensors on some of the traffic lights that react to movement of vehicles, such as the ones located on Eagle Rock Avenue. input. Motion by Councilman DeMaio, seconded by Councilman Martorelli to close public COUNCIL INPUT: The Mayor and Council extended their best wishes and congratulations to Lieutenant Snow, Sergeant Ambrose, and the four new police officers. CONSENT AGENDA: Matters listed within the Consent Agenda have been referred to members of the Township Council for reading and study, are considered to be routine, and will be enacted by one motion of the Township Council with no separate discussion. If separate discussion is desired, the item 2

may be removed from the Consent Agenda by Council action and placed on the regular agenda under new business. 41a-2013- Resolution Re: RL:1645/PTA AMOS W. Harrison 41b-2013- Resolution Re: RL:1646/PTA AMOS W. Harrison 41c-2013- Resolution Re: RL:1647/HSA James Caldwell High School 41d-2013- Resolution Re: RL:1648/HSA James Caldwell High School 41e-2013- Resolution Re: RL:1649/PTA Hillside Elementary School 41f-2013- Resolution Re: RL:1650/PTA Hillside Elementary School 41g-2013- Resolution Re: RL:1651/PTA AMOS W. Harrison 41h-2013- Resolution Re: RL:1652/St. Lucy s R.C. Church 41i-2013- Resolution Re: RL:1653/St. Lucy s R.C. Church 41j-2013- Resolution Re: RL:1654/St. Lucy s R.C. Church 41k-2013- Resolution Re: RL:1655/PTA Knollwood School 41L-2013- Resolution Re: RL:1656/PTA Knollwood School 41m-2013- Resolution Re: RL:1657/VERO AMICI for Charity 42-2013- Resolution Re: Redemption of Tax Cert # 12-00007~ 269 River Road 43-2013- Resolution Re: Rejecting All Bids for the Provision of Roll-Off Container Services 44-2013- Resolution Re: Supporting the Objective of the New Jersey Coalition on Human Rights to Advocate for Fairness, Compassion, Respect and Dignity for all Persons Throughout the World and for the Eradication of Violence to Innocent Victims 45-2013- Resolution Re: Submission of Recycling Tonnage Grant Application to New Jersey Department of Environmental Protection 46-2013- Resolution Re: Authorizing a Bond Reduction for V&L Associates of Marlton, LP 47-2013- Resolution Re: Authorizing Denying a Bond Release for Sidmak Labs/ Teva Pharmaceuticals 48-2013- Resolution Re: Approving Collective Bargaining Agreement with the East Hanover Employees Association 49-2013- Resolution Re: Approving Collective Bargaining Agreement with the Employees of the East Hanover Public Works 50-2013- Resolution Re: Confirming the Mayor s Appointment of Deputy Coordinators of the Office of Emergency Management 51-2013- Resolution Re: Confirming the Mayor s Appointment of Members to the Community Emergency Response Team ( CERT ) 52-2013- Resolution Re: Confirming the Mayor s Appointment of Members to the Local Emergency Planning Committee ( LEPC ) 54-2013- Resolution Re: Approving Employment Contract with Joseph Tempesta, Jr., Township Administrator 55-2013- Resolution Re: Reappointing Paula A. Massaro, RMC as Municipal Clerk 56-2013- Resolution Re: Authorizing Execution of the Indemnification and Hold Harmless Agreement for 18 Bunker Road Motion by Councilman DeMaio, seconded by Councilman Peluso to adopt the aforementioned resolutions. 3

COMMUNICATIONS & DISCUSSION ITEMS: Open Space ~ Green Acres Reimbursement The Administrator was pleased to inform that the Township would receive reimbursement of $764,720 through the New Jersey Green Acres Trust Grants. NEW BUSINESS: 53-2013- Resolution Re: Closed Session Motion by Councilman Martorelli, seconded by Councilman Peluso to adopt said resolution. P.M. The Council went into closed session at 7:50 P.M. The meeting reconvened at 8:00 PAYMENT OF BILLS: Motion by Councilman Peluso, seconded by Councilman DeMaio to pay bills included in the attached claim list submitted by the Chief Financial Officer. ADJOURNMENT: Motion by Councilman DeMaio, seconded by Councilman Martorelli to adjourn meeting. The meeting adjourned at 8:05 P.M. Respectfully submitted, Felicia McDonald, Deputy Township Clerk 4

5