Sandyston Township. Reorganization Meeting Minutes

Similar documents
Sandyston Township. Minutes. June 9, 2015

TOWNSHIP OF WANTAGE RESOLUTION

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

Sandyston Township. Minutes. February 10, 2015

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

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

Regular Meeting January 8, 2018 Page 1

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

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CONSTITUTION ARTICLE II. Name and Objective

The Chairman called the meeting to order at 3:00 p.m.

City of Attleboro, Massachusetts

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

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

TOWNSHIP OF LOPATCONG

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

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

SALEM COUNTY REPUBLICAN COMMITTEE * * * * BY-LAWS * * * *

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

Borough of Elmer Minutes: Reorganization January 1, 2016

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

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m.

December 1, Mayor Bruning, Committeemen Corcoran, Henderson, Hughes, D Angeli

HARVEY CEDARS, NJ Tuesday, December 18, 2018

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

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

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

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

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

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

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

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

REORGANIZATION MEETING January 3, 2017

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

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

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

COUNCIL MEETING MINUTES

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

BOROUGH OF NORTH PLAINFIELD

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

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

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

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M.

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

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

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

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

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

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

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

Borough of Elmer Minutes: Reorganization January 4, 2017

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

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

Chapter 75 CONSTRUCTION CODES, UNIFORM

HARVEY CEDARS, NJ Tuesday, December 20, 2016

RE-ORGANIZATION MEETING January 5, 2009

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

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

West Vincent Township Board of Supervisors Reorganization Meeting

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES December 13, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

AGENDA June 13, 2017

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

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

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

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY PUBLIC SESSION MEETING MINUTES. April 28, 2016

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

Transcription:

Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda Lobban, who then stated that this meeting was being held in compliance with the Open Public Meetings Act, having been duly advertised. The clerk then called the roll. Present were: George B. Harper, Jr. & Fred V. MacDonald Also in attendance were: Steve Williamson; Kamala M. Hull; Theresa Doyle; Glenn Hull; Hixon Spangenberg All were invited to join in the Pledge of Allegiance. The Municipal Clerk read the Statement of Determination from the Office of the County Clerk, which stated Fred MacDonald was elected to office in November 2015. The Municipal Clerk then administered the Oath of Office to Committeeman Fred MacDonald. Committeemen Harper congratulated Committeeman MacDonald. The Municipal Clerk asked for nominations for Mayor. Committeeman MacDonald nominated George B. Harper, Jr. for Mayor, seconded by Committeeman Harper and The Municipal Clerk then administered the Oath of Office to Committeeman Harper. Committeeman MacDonald congratulated Mayor George B. Harper, Jr. The Municipal Clerk turned the meeting over to the Mayor Harper. Mayor Harper made a motion to nominate Committeeman MacDonald for Deputy Mayor, seconded by Committeeman MacDonald and Mayor Harper congratulated Deputy Mayor MacDonald. With the resignation of William J. Leppert from the Township Committee, effective December 31, 2015, the Clerk presented a list of three names prepared by the Sandyston Township Municipal Committee to fill the unexpired term set to expire December 31, 2016. The three names presented were Kamala M. Hull, Kelly Hanlon and Keith Utter. Mayor Harper stated Mayor Harper made a motion to appoint Kamala Hull to fill the unexpired term of William J. Leppert, left vacant by his resignation, seconded by Deputy Mayor MacDonald and Mayor Harper stated that Ms. Hull has performed tremendous work with the Sandyston Recreation, donates her time to the community and has worked with many township residents and with the recreation committee which has been very 1

successful. Mayor Harper stated Ms. Hull has deep ties to the community and has the same values of the Township Committee with no expansion of government and getting by with shared services and maintaining a low tax rate. Mayor Harper stated he also felt Ms. Hull brings an aspect of youth in connection to the children and a connection to the school that has been missing for a number of years. The Municipal Clerk then administered the Oath of Office to Kamala Hull. Deputy Mayor MacDonald and Mayor Harper congratulated Committeewoman Kamala Hull. There were no other Oaths of Office administered at this Reorganization meeting. R-01-2016 BE IT RESOLVED by the Township Committee of the Township of Sandyston, County of Sussex, State ofnew Jersey, that George B. Harper, Jr. be appointed Mayor ofthe Township ofsandyston for the year 2016. Mayor Harper made a motion to approve R-01-2016, seconded by Deputy Mayor MacDonald and R-02-2016 BE IT RESOLVED by the Township Committee ofthe Township ofsandyston, County of Sussex, State ofnew Jersey, that Fred MacDonald be appointed Deputy Mayor of the Township of Sandyston for the year 2016. Mayor Harper made a motion to approve R-02-2016, seconded by Deputy Mayor MacDonald and R-03-2016 BE IT RESOLVED by the Township Committee ofthe Township ofsandyston, County of Sussex, State ofnew Jersey, that the Township adopt 26.25% of the 2015 budget for the year 2016, until a meeting can be held to determine the actual budget; as prescribed in N.J.S.A. 40A: 4-19. Mayor Harper made a motion to approve R-03-2016, seconded by Deputy Mayor MacDonald and R-04-2016 WHEREAS, N.J.S.A. 40A:11-5 permits governing bodies to contract for certain professional services without competitive bidding; and 2

---~ ---------- -~- ---- ---------- WHEREAS, the Township of Sandyston has need of said professional services. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Sandyston, County of Sussex, State ofnew Jersey, that the following appointments be: Township Engineer: Harold E. Pellow, Harold E. Pellow & Associates, Inc. Township Insurance Agent: The Morville Agency, a division of Gallagher Bollinger, Arthur J Gallagher & Co. Special & Conflict Counsel: Glenn C. Kienz, Esq., of Weiner Lesniak, LLP Township Auditor: Frances Jones, Nisivoccia LLP Consulting Engineer: Daniel E. Kent III, PLS, Delaware Valley Associates, Inc. Township Planner: J. Caldwell & Associates, LLC Official Newspapers: The New Jersey Herald & The Sunday New Jersey Herald Official Depositories: Valley National Bank, Lakeland Bank, Sussex Bank Official Meeting Dates: Second Tuesday of each month with alternating times either 9:00am or 7:00 pm (unless otherwise noted) at the Municipal Building, 133 Route 645, Sandyston, NJ 07826 (Some dates subject to change due to holidays or unforeseen circumstances) Mayor Harper made a motion to approve R-04-2016, seconded by Deputy Mayor MacDonald and R-05-2016 A RESOLUTION AUTHORIZING THE AWARD OF A NON-FAIR AND OPEN CONTRACT WHEREAS, the Township of Sandyston has a need for the following professional services: Engineer: Insurance Agent: Harold E. Pellow, Harold E. Pellow & Associates, Inc. The Morville Agency, a division of Gallagher Bollinger, ArthurJ Gallagher & Co. Frances Jones, Nisivoccia LLP Daniel E. Kent, III, PLS, Delaware Valley Associates, Inc. J. Caldwell Associates, LLC Auditor: Consulting Engineer: Township Planner: Special & Conflict Counsel: Glenn C. Kienz, Esq., of Weiner Lesniak, LLP WHEREAS, the anticipated term of this contract is one year and may be extended as approved by the Sandyston Township Committee; and WHEREAS, the award of the contract shall be subject to the requirement for submission of the Business Entity Disclosure Certification as soon as possible to demonstrate substantial compliance with the law; and WHEREAS, the companies listed above have submitted a Business Entity Disclosure Certification which certifies that none of the companies listed above have made any reportable contributions to a 3

political candidate or candidate committee in the Township ofsandyston in the previous one year and that the contract will prohibit the companies from making any reportable contributions through the term of the contract; and WHEREAS, a Certificate of Availability of Funds has been provided in accordance with N.J.A.C. 5:30-5.4. NOW, THEREFORE, BE IT RESOLVED that the Sandyston Township Committee ofthe Township of Sandyston authorizes the Mayor to enter into a contract with: Harold E. Pellow & Associates, Inc.; Morville, LLC t/a The Morville Agency; Weiner Lesniak, LLP; Nisivoccia, LLP; Delaware Valley Associates, Inc.; J. Caldwell Associates, LLC BE IT FURTHER RESOLVED, that the Business Entity Disclosure Certification and the Determination of Value be placed on file with this resolution. Mayor Harper made a motion to approve R-05-2016, seconded by Deputy Mayor MacDonald and R-06-2016 BE IT RESOLVED by the Township Committee ofthe Township ofsandyston, that the Municipal Tax Assessor and the Municipal Attorney be and they are hereby authorized to defend before the Sussex County Board of Taxation and Tax Court of the State ofnew Jersey, all contested appeals and to initiate municipal appeals to correct the assessments of the Sandyston Township Tax List, including, but not limited to, rollback complaints, added and omitted assessment complaints, and such other appeals as are necessary to correct assessments for the Township ofsandyston; and BE IT FURTHER RESOLVED that the Municipal Assessor and Municipal Attorney be and are hereby designated as the agents of the Township of Sandyston for the purpose of signing settlements of the foregoing matters by stipulation. Mayor Harper made a motion to approve R-06-2016, seconded by Deputy Mayor MacDonald and R-07-2016 BE IT RESOLVED, that the following appointments be made for the year 2016: Municipal Clerk Deputy Municipal Clerk Tax Collector Tax Assessor Chief Financial Officer Treasurer Amanda Lobban Theresa Doyle Jessica Caruso KathyKieb Jessica M. Caruso Theresa Doyle 4

Township Attorney Registrar Deputy Registrar Recycling Coordinator Construction Official Building Sub-Code Building Inspector Fire Sub-code Official Electrical Inspector Housing Officer Land Use Admin./Planning Board Secretary Plumbing Sub-code Official Emergency Mgt. Coord. Deputy Emerg Mgt. Coord. Deputy Emerg. Mgt. Coord. I Deputy Emerg. Mgt. Coord. II Deputy Emerg. Mgt. Coord. III NIMS Officer Delaware Flood Mit. Officer Flood Plain Administrator Tax Map Maintenance Official Tax Searcher Official Improvement Searcher Animal Control Officer Fire Prev./Life Hazard Off. Sec. to Board of Health Road Foreman Sr. Roadman Bldgs. & Grounds. Supervisor Personnel Director Custodian Code Enforcement Officer Road Supervisor Historian Overseer of the Poor Liaison to the Fire Department Court Committee Representative Public Agency Compliance Officer Zoning Official Michael S. Garofalo, Esq. Amanda Lobban Theresa Doyle Jo Ann Williamson Robert W. Huber Wesley Powers Robert W. Huber William Paterson Clifford Storms William Paterson Beth Brothman (shared service with Andover Borough) Robert W. Huber Fred MacDonald Stanley Dutkus, Sr. Scott House Shane Houghtaling To Be Assigned StanDutkus StanDutkus Robert W. Huber Daniel E. Kent, III Jessica Caruso Amanda Lobban Shared Service with Wantage Township George Owen Theresa Doyle Roy C. McClain Joseph Haggerty, Jr. Fred MacDonald George B. Harper, Jr. The Allen Companies William Paterson George B. Harper, Jr. Patricia Haggerty Frato Fred MacDonald Fred MacDonald George B. Harper, Jr. Amanda Lobban Beth Brothman (shared service with Andover Borough) Land Use Board Classification Class I Class II Member Mayor* Robert W. Huber* Term/ Expiration 5

Class III Committeeman* Keith Utter Mike Milligan Ron Green* Marc Cunico * Joseph Pinzone Rajesh Sinha 4 yr.-12/31117 4 yr.-12/31/18 4 yr.-12/31119 4 yr.-12/31119 4 yr.-12/31116 4 yr.-12/31116 Alternate #1 Wesley Powers* Alternate #2 Scott Smith *Newly appointed/reappointed Board of Health 2 yr.-12/31/17 2 yr.-12/31116 Mary Ellen Leppert* Judy Tregellas * Edward Drake Lori Knoll Theresa Doyle* Recreation 3 yr.-12/31118 3 yr.-12/31117 3 yr.-12/31/17 Chairman Secretary Treasurer Alternate Member Adv.Member Liaison Kerry Deckert* Ann Klein* Marc Cunico (vacant) Kamala Hull* * 3 yr.-12/31116 3 yr.-12/31/16 3 yr.-12/31116 2 yr.-12/31116 2 yr.-12/31116 Mayor Harper made a motion to approve R-07-2016, seconded by Deputy Mayor MacDonald and R-09-2016 A RESOLUTION TO FIX THE RATE OF INTEREST FOR DELINQUENT TAXES WHEREAS, New Jersey statutes provide the method for authorizing interest and the maximum rate to be charged for non-payment of taxes or assessments on, or before, the date when they would become delinquent. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Sandyston, County of Sussex, State ofnew Jersey that the rate of interest charges on delinquent taxes for the year 2016 shall be as follows: On all delinquents to, and including December 31,2015, at the rate or rates heretofore governing, and on all delinquents on and after January 1, 2016, at the rate of8% per annum for and upon the first $1,500.00 of the delinquency, and at a rate of 18% per annum for and upon any amount of the 6

delinquency in excess of$1,500.00; and that a grace period of 10 days will be allowed on taxes due February 1, May 1, August 1, and November 1. If taxes are not paid by the loth, interest shall be charged from due date. In any case where a taxpayer with a delinquency in excess of $10,000 fails to pay that delinquency prior to the end of the calendar year, a penalty in the amount of 6% of the amount of the delinquency shall be charged in addition to the interest hereinabove provided. BE IT FURTHER RESOLVED that the collector of the Township of Sandyston is hereby directed, to collect interest on all taxes accordingly. Mayor Harper made a motion to approve R-08-2016, seconded by Deputy Mayor MacDonald and R-9-2016 BE IT RESOLVED that the Collector of Taxes for the Township of Sandyston is hereby authorized to conduct the annual sale of delinquent taxes for the calendar year 2015. Mayor Harper made a motion to approve R-9-2016, seconded by Deputy Mayor MacDonald and R-10-2016 WHEREAS, the Collector of Taxes for the Township ofsandyston has requested that the Township Committee of the Township ofsandyston adopt a resolution annually to cancel all underpayments and overpayments oftaxes in the amount of$5.00 or less. NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Sandyston does hereby resolve to grant the Tax Collector ofthe Township ofsandyston the authority to cancel all underpayments and overpayments of taxes in the amount of$5.00 or less for the year 2015. Mayor Harper made a motion to approve R-10-2016, seconded by Deputy Mayor MacDonald and R-11-2016 SANDYSTON TOWNSIDP ANNUAL NOTICE OF MEETING DATES TAKE NOTICE that in compliance with the State ofnew Jersey Open Public Meetings Act P.L. 1975 C. 231, publication ofthis document is to be considered official advance notice that the Township of Sandyston, County of Sussex, State ofnew Jersey, will hold regular meetings on the below listed dates during the year 2016. Any change(s) to the below listed dates will be du1y advertised. Monday, January 4, 2016 at 9:00am (Reorganization) 7

Tuesday, January 12, 2016 at 9:00am Tuesday, February 9, 2016 at 7:00pm Tuesday, March 8, 2016 at 9:00am Tuesday, April12, 2016 at 7:00pm Tuesday, May 10,2016 at 9:00am Tuesday, June 14, 2016 at 7:00pm Tuesday, July 12, 2016 at 9:00am Tuesday, August 9, 2016 at 7:00pm Tuesday, September 13, 2016 at 9:00am Tuesday, October 11,2016 at 7:00pm Tuesday, November 15,2016 at 9:00am Tuesday, December 13,2016 at 7:00pm The foregoing meetings will be held at the Sandyston Township Municipal Building, 133 Route 645, Sandyston, New Jersey and may be preceded by a work session to be held prior to the regularly scheduled meeting at either 6:30 p.m. or 8:30 a.m., on the above-noted dates. Formal action by the governing body may or may not be taken following work sessions. The Regular Meeting Agenda to be followed, more or less, by the Sandyston Township Committee is as listed below: Call to Order & Opening Statement: Roll Call: Approval of Minutes: Departmental Reports: Payment of Bills: Old Business: New Business: Resolutions: Ordinances: Correspondence: Public Session: Executive Session: Adjournment: Mayor Harper made a motion to approve R-11-2016, seconded by Deputy Mayor MacDonald and SANDYSTON TOWNSIDP R-12-2016 RESOLUTION TO APPOINT KAMALA HULL TO THE TOWNSIDP COMMITTEE OF THE TOWNSIDP OF SANDYSTON TO FILL THE VACANCY OF THE UNEXPIRED TERM OF COMMITTEEMAN WILLIAM J. LEPPERT WHICH IS DUE TO EXPIRE DECEMBER 31, 2016 WHEREAS, on December 15,2015, Committeeman William J. Leppert tenured his resignation from the Office ofthe Township Committee ofthe Township ofsandyston to be effective December 31, 2015;and WHEREAS, Committeeman William J. Leppert's term in the Office of the Township Committee is due to expire on December 31, 2016; and 8

WHEREAS, this resignation has created a vacancy in the Office of the Township Committee and this vacancy may be filled for its unexpired term by appointment by the governing body as required by New Jersey Statute; and WHEREAS, as outlined in N.J.S.A. 40A: 16-11, within fifteen days after the occurrence of the vacancy, the municipal committee of the political party shall present to the governing body the names of three nominees for the selection of a successor to fill the vacancy in the Office of the Township Committee; and WHEREAS, as required by New Jersey Statute N.J.S.A. 40A:16-11 the municipal committee has submitted three nominees to the Township Committee ofthe Township ofsandyston; and NOW, THEREFORE, BE IT RESOLVED the Township Committee ofthe Township ofsandyston hereby appoints Kamala Hull to fill the vacancy for the unexpired term of the Office of Township Committee which is due to expire December 31,2016. Mayor Harper made a motion to approve R-12-2016, seconded by Deputy Mayor MacDonald and Mayor Harper made a motion to open the meeting to the public, seconded by Deputy Mayor MacDonald and There being no comment from the public, Mayor Harper made a motion to close the meeting to the public, seconded by Deputy Mayor MacDonald and Deputy Mayor MacDonald made a motion to adjourn the Reorganization Meeting at 9:20 am, seconded by Mayor Harper and Respectfully submitted, ijjl~{{jfo?-kv Municipal Clerk 9