Township Council Meeting Materials. Documents:

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Livingston, New Jersey January 25, 2010 Meeting #3

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

MUNICIPAL COUNCIL AGENDA

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * *

Special City Council Meeting Agenda August 23, :00 PM

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MUNICIPAL COUNCIL AGENDA

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

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

Sandyston Township. Reorganization Meeting Minutes

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

South Orange-Maplewood Board of Education January 3, 2018

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

The Pledge of Allegiance to the Flag of the United States of America was recited.

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

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

MUNICIPAL COUNCIL AGENDA

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

MUNICIPAL COUNCIL AGENDA

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

PLANNING COMMISSION MEMBER APPLICATION PACKET

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

TOWNSHIP OF WANTAGE RESOLUTION

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

- Present - Present - Present. - Present

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto

AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

City of Scottsdale RULES OF COUNCIL PROCEDURE

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on September 10, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

NOTICE AND AGENDA. 1 of 5

Council President Brady called the meeting to order at 5:01 p.m.

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

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

ANATOMY OF A COUNCIL MEETING. Prepared by

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

MUNICIPAL COUNCIL AGENDA

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

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

CITY OF HUNTINGTON PARK

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

Planning Board Minutes of the Meeting July 17,2018

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

Mayor & Council Members may be reached at (760)

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

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA

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

City of Kenner Office of the Council

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Environmental Commission, Finance Dept, OEM

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

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

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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

BOARD OF SCHOOL ESTIMATE MEETING

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Wednesday, February 20, 2019

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Transcription:

1. Township Council Meeting Materials Documents: JANUARY 29, 2018 48 HOUR NOTICE OF MEETING RE RIKE HILL ART PARK.PDF JANUARY 29, 2018 48 HOUR NOTICE OF MEETING.PDF JANUARY 29, 2018 TOWNSHIP COUNCIL REGULAR MEETING AGENDA.PDF

TOWNSHIP OF LIVINGSTON EDWARD MEINHARDT MAYOR COUNCIL MEMBERS ALFRED M. ANTHONY RUDY FERNANDEZ SHAWN A. KLEIN MICHAEL M. SILVERMAN 357 S. Livingston Avenue Livingston, New Jersey 07039-3994 Phone 973-992-5000 Fax 973-535-7967 www.livingstonnj.org January 8, 2018 RUSSELL A. JON ES, JR. ACTING TOWNSHIP MANAGER 973-535-7973 GLENN R. TURTLETAUB TOWNSHIP CLERK 973-535-7940 SHARON L. WEINER TOWNSHIP ATTORNEY 973 535 7940 To: West Essex Tribune Star Ledger In accordance with the requirements of the Open Public Meetings Law, P.L. 1975, C. 231, lam providing 48-Hour Notice of changes to the Annual Schedule of Livingston Township Council Meetings. A Public meeting will be held with Essex County officials to receive comments and suggestions regarding a refurbishing of Riker Hill Art Park on Thursday, January 11, 2018 at 7:00 p.m. in the Courtroom at Town Hall, 357 South Livingston Avenue, Livingston, New Jersey. GRT Glenn R. Turtletaub Township Clerk PRINTED ON RECYCLED PAPER

TOWNSHIP OF LIVINGSTON EDWARD MEINHARDT MAYOR 357 S. Livingston Avenue Livingston, New Jersey 07039-3994 Phone 973-992-5000 Fax 973-535-7967 www.livingstonnj.org RUSSELL A. JONES, JR. ACTING TOWNSHIP MANAGER 973-535-7973 COUNCIL MEMBERS ALFRED M. ANTHONY GLENN R. TURTLETAUB RUDY FERNANDEZ TOWNSHIP CLERK SHAWN R. KLEIN 973-535-7940 MICHAEL M. SILVERMAN SHARON L. WEINER TOWNSHIP ATTORNEY 973-535-7940 anuary 24, 2018 To: West Essex Tribune Star Ledger In accordance with the requirements of the Open Public Meetings Law, P.L. 1975, C. 231, I am providing 4.8-Hour Notice of changes to the Annual Schedule of Livingston Township Council Meetings. There will be a Conference Meeting of the Livingston Township Council, beginning at 7:30 p.m. on Monday, January 29. 2018 at Livingston Town Hall, 357 South Livingston Avenue, Livingston. There will be a Regular Meeting of the Livingston Township Council on Monday, January 29. 2018, beginning at 8:00 p.m. for the purpose of considering a Resolution regarding the Township Manager Search. At the conclusion of the Regular Meeting, the Conference Meeting will resume. The Conference Meeting of February 5, 2018 is cancelled. GRT /Glenn R. Turtletaub Township Clerk PRINTED ON RECYCLED PAPER

AGENDA Meeting #3 Regular Livingston Township Council Monday, January 29, 2018 Town Hall --357 South Livingston Avenue 7:30 P.M. Notice of this meeting has been given in accordance with the "Open Public Meetings Law." "Annual Notice" was faxed to the West Essex Tribune and the Star-Ledger on January 4, 2018. 48-hr. Notice was faxed to these same publications on January 25, 2018. Statement of Decorum Pursuant to Township Code Section 2-15, while the Township Council is in session, any person who desires to address the Council must first be recognized by the presiding officer. Recognized speakers must make their statements within six cumulative minutes, unless such time is extended by the Council. Appropriate decorum is to be observed at all times. 1. Roll Call 2. Silent Meditation and Pledge of Allegiance 3. Presentations 4. Essex County Update/Questions 5. Public Comments on Agenda Items 6*. Resolution - Consent Agenda [Includes All Items Marked "*" R-18-68 Packet 7*. Approval of Minutes a) January 22, 2018 Packet 8.* Approval of Licenses 9. Final Hearing Ordinances 10. Proposed Ordinances 11. Resolutions a) R-18-69 Appoint Barry R. Lewis, Jr. to the Position of Township Manager Packet 12. Public Comment 13. Recess GLENN R. TURTLETAUB Township Clerk

7 7 I/i 1 RESOLUTION R-1 8-68 Accepting, Approving andlor Adopting the Consent Agenda of January 29, 2018 WHEREAS, the Township Council of the Township of Livingston has determined that certain items on its agenda which have the unanimous approval of all Councilmembers and do not require comment shall be termed the Consent Agenda ; and WHEREAS, the Township Council has determined that to increase its efficiency, the Consent Agenda shall be adopted with one resolution; NOW, THEREFORE, BE IT RESOLVED by the Township Council that the items on the regular agenda for January 29, 2018, attached hereto, which are preceded by an k are the Consent Agenda and are hereby accepted, approved and/or adopted. Approved as to form: Edward Meinhardt Mayor Sharon L. Weiner Township Attorney Glenn R. Turtletaub Township Clerk Adopted: 1/29/18

I ~ / ~- ~ RESOLUTION No. R-18-69 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LWINGSTON TO APPOINT BARRY R. LEWIS, JR., TO THE POSITION OF TOWNSHIP MANAGER WHEREAS, the position of Livingston Township Manager is currently vacant; and WHEREAS, the Township Council has conducted an extensive search and interviewed numerous candidates to identify an individual to fill the position of Township Manager; and WHEREAS, the Township Council has determined it is in the best interest of Livingston to appoint Barry R. Lewis, Jr., to the position. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Livingston, County of Essex, State of New Jersey that Barry R. Lewis, Jr., is appointed Township Manager of the Township of Livingston effective March 1, 2018. BE IT FURTHER RESOLVED that Livingston will enter into an Agreement with the Township of the Village of South Orange and Barry Lewis in final resolution of any and all disputes arising out of the employment of Barry Lewis. Edward Meinhardt, Mayor Approved as to form: Glenn R. Turtletaub, Township Clerk Sharon L. Weiner, Township Attorney Adopted: January 29, 2018