The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

Similar documents
Minutes October 23, In Attendance:

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

Mayor and Council Newsletter

Mayor and Council Newsletter

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA January 22, 2019

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

Minutes February 26, In Attendance:

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REORGANIZATION MEETING Tuesday, January 16, 2018

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

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

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.

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

Regular Meeting January 8, 2018 Page 1

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

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

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

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM

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

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

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

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

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

January 1, 2019 REORGANIZATION/REGULAR MEETING

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

REORGANIZATION MEETING January 3, 2017

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

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

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018

Reading of the Open Public Meetings Act Notice by the Township Clerk

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

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

COUNCIL MEETING MINUTES

BOROUGH OF LAVALLETTE REORGANIZATION MEETING OF MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Wednesday, January 2, 2019

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Kingsway Regional School District

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW.

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

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

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

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

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

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

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

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

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

Sandyston Township. Reorganization Meeting Minutes

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016

Borough of Elmer Minutes January 3, 2018

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

ORDINANCE NO

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

BOROUGH OF NORTH HALEDON

TOWNSHIP OF LITTLE FALLS

LINWOOD COMMON COUNCIL MINUTES OF REORGANTIZAITON MEETING January 7, 2016

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

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.

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA SEPTEMBER 25, 2018

CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING

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

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

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

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

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

AGENDA June 13, 2017

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

Transcription:

REORGANIZATION MINUTES January 6, 2015 The Reorganization Meeting of the Borough of Island Heights was called to order by at 7PM at the Island Heights Borough Hall, 1 Wanamaker Municipal Complex, Island Heights, New Jersey. read the notice of the meeting in accordance with the OPEN PUBLIC MEETINGS ACT P.L. 1975 Chapter 231 (Section 10:4-10). Notice of the meeting was advertised in the Asbury Park Press on December 20, 2014. Notice was also posted on the bulletin board in the Municipal Building. The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver Council Persons (3 year term) John Bendel Sean Asay Pledge to the flag and a moment of silent prayer. appointed Susan Thompson to Council Vacancy for which the term expires 12/31/15. Motion to appoint Ms. Thompson was made by second by Mr. Berglund. Councilmember Berglund Attorney McGill swore in Ms. Thompson as Councilmember. asked for nominations for Council President. Nomination of Council President was made by Mr. Bendel second by Ms. Thompson to nominate Mr. Asay. Motion to nominate Mr. Bendel as Council President was made by Mr. Pillion. Mr. Bendel respectfully declined. asked for a motion to close the nominations. Motion was made by Mr. Pillion second by Mr. Bendel. Unanimous Voice Vote. 1

Roll Call Vote on Council President Nomination of Mr. Asay: presented the following appointments to serve at the pleasure of the governing body: Municipal Attorney Municipal Auditor Municipal Fee Accountant Municipal Special Attorney Municipal Engineer Municipal Bond Counsel Special Attorney Tax Appeals Planning Board Attorney Municipal Prosecutor Municipal Prosecutor (Alt. 1) Municipal Prosecutor (Alt. 2) Public Defender Municipal Court Administrator Deputy Court Administrator Alternate Deputy Court Administrator Deputy Municipal Finance Officer Payroll Clerk Clerk of Public Works Assessment Search Officer Affirmative Action Officer/Purchasing Agent/Project Manager/Newsletter Editor Construction Official Class I/Building Sub Code Official Class I/Building Inspector Class I Certified Recycling Professional Emergency Management Coordinator Fire Sub Code Official (3 year term) Pringle, Quinn & Anzano Homan, Frenia, Allison, PC William E. Antonides & Co Steve Zabarsky, Esquire O Donnell, Stanton & Associates Jan Wouters, Esquire Christopher Connors, Esquire Brady & Kunz Elizabeth Leahey, Esquire Garret Joest, Esquire (To Be Determined) Required by law Brian Rumpf, Esquire Elizabeth Boettger Michelle Sargent Barbara McAteer April D. Elley Margaret Newnom-Purdie Wendy Prior Ellie Rogalski April D. Elley Ken Anderson Oscar Cradle, CPR Douglas Platt William Richert Motion to approve the appointments presented by was made by Mr. Bendel second by Mr. Pillion. 2

presented the following appointments: Capital Committee (1 year term) Finance Committee Trustees of the Library (1 year term) Joyce Kaizar Sharon Lee Ellen Columbus Claire Kalli James Muller Jill Gallina Pat Fusaro Lynn Lenox Marilyn Connors Sally Gauntt Betsy Hyle Property Maintenance Code Appeals Board Joe Burt Frank Randazzo Andy Parks Jim Lenox Alternate Robert Wilber - Alternate Planning Board Class I 4 Year Term Richard Morrison Class II 3 Year Term Elizabeth Leahey Class IV 4 Year Term Stu Challoner Bob Snedden George Kotzas 3

Recreation Committee Alan Fumo Robert Crutchley Gina Vasel Paul Smutz Eric Bornebusch Environmental Committee George Kotzas, Vice Chair Margaret Laratta Pat Sherwin Marsha Cudworth Mary Judge Tara Church The following resolutions 2015-01 through 2015-2009 were acted on as a consent agenda. 1. Resolution 2015-01 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE TAX COLLECTOR TO CONDUCT A TAX LIEN SALE. 2. Resolution 2015-02 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, SETTING THE INTEREST RATE CHARGED ON DELINQUENT WATER & SEWER. 3. Resolution 2015-03 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, TO SET THE INTEREST RATE CHARGED ON DELINQUENT TAXES PURSUANT TO N.J.S.A. 54A: 4-67. 4. Resolution 2015-04 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING SIGNATURES OF BOROUGH CHECKS PURSUANT TO N.J.S.A. 40A:5-16. 5. Resolution 2015-05 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THAT ALL FULL TIME AND PART TIME EMPLOYEES OF THE BOROUGH BE PAID EVERY TWO (2) WEEKS. 6. Resolution 2015-06 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, DESIGNATING THE OFFICIAL PUBLICATION(S). 4

7. Resolution 2015-07 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE MAYOR TO EXECUTE ALL GRANT APPLICATIONS ON BEHALF OF THE BOROUGH. 8. Resolution 2015-08 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, DESIGNATING THE VARIOUS PROFESSIONALS PURSUANT TO N.J.S.A. 40A:11-1 et seq. 9. Resolution 2015-09 entitled, RESOLUTION OF THE BOROUGH OF ISLAND HEIGHTS, COUNTY OF OCEAN, STATE OF NEW JERSEY, ADOPTING THE CASH MANAGEMENT PLAN FOR THE CALENDAR YEAR OF 2015. Mr. Bendel stated that he would like to have the Resolution that was passed a few years ago that criticized the State of New Jersey for forcing municipalities to advertise in newspapers. Motion to approve Resolutions 2015-01 through 2015-09 was made by Mr. Bendel second by Mr. Pillion. Motion to adjourn the Reorganization Meeting at 7:15PM was made by Mr. Bendel second by Ms. Thompson. Unanimous Voice Vote. Respectfully Submitted by Wendy J. Prior 5