ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda.

Similar documents
FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

AUGUST 11, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1

MINUTES OF MEETING OF JUNE 16, 2010

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

October 16, Mayor Corcoran, Hughes, Henderson, D Angeli and Bruning

REGULAR TOWNSHIP MEETING February 6, 2018

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

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

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011

REGULAR MEETING JUNE 26, :00 P.M.

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

COUNCIL MEETING MINUTES

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

August 5, Mayor D Angeli, Committeemen Corcoran, Henderson, Hughes and Bruning. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:32 p.m.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

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

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

REGULAR MEETING. Following the flag salute a roll call of committee members present.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY. TOWNSHIP COMMITTEE MEETING February 9, 2015

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

1. Approval of the Minutes of the Open Session Public Meeting of July 28, 2016.

MINUTES SPECIAL MEETING JANUARY 31, 2013 PAGE 1

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, AUGUST 7, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

REGULAR TOWNSHIP MEETING September 5, 2017

BOROUGH OF WESTVILLE Council Meeting Minutes Borough Hall, 114 Crown Point Road

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

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

108 Borough Hall Westville, N.J. April 25, A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m.

REGULAR MEETING MARCH 12, Minutes of the regular meeting of the Township Committee held in the municipal building on March 12, 2013.

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

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

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

REGULAR MEETING JULY 12, 2010

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

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

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

CARLSTADT SEWERAGE AUTHORITY

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF MARCH 11, 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.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

September 16, Mayor Hughes, Committeemen Sweeney, Corcoran, D Angeli and Bruning. Clerk Fedish, Road Foreman Macko

Transcription:

WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING FEBRUARY 11, 2016 CALL TO ORDER Mayor Herb called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of February 11, 2016 has been given in accordance with the Open Public Meetings Act by forwarding a notice of the date, time, and location of the meeting to the Express-Times and Star-Gazette; and by posting a copy thereof on the bulletin board in the Municipal Building and the township website. Formal action may be taken at this meeting. Public participation is encouraged. This agenda is subject to last minute additions and deletions by the White Township Committee. FLAG SALUTE The Mayor asked everyone to stand for the flag salute. ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda. PUBLIC COMMENTS Justin Vence updated the committee on his Eagle Scout project. Since meeting with the committee on January 28 th he located a picture of the sign he would like to restore. He presented a list of supplies he will need, a drawing depicting the dimensions of the sign and his anticipated work schedule. The committee once again expressed their support for the project. RESOLUTIONS Res. 2016-14: Motion made by Mrs. Mackey, seconded by Mr. Race and carried by unanimous favorable roll call vote to approve the following resolution. Herb yes, Mackey yes, Race yes. Resolution adopted. RESOLUTION AUTHORIZING ESTABLISHMENT OF 2016 SEWER USER FEES WHEREAS, T.O 2011-8 provides for annual user fees to be charged the various residential and commercial users of the sewer system located in White Township; and WHEREAS, the Warren County (Pequest River) Municipal utilities Authority ( PRUMA ) has increased certain wholesale rates for commercial users and otherwise adjusted its 2016 costs, to treat sewage generated within the township based on actual 2015 sewer flows; and WHEREAS, it is necessary to adjust the user fees charged to properties in White

Township generating sewage flows treated at the PRUMA facility in order to pay for the utility s projected 2016 wholesale charges, NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of White that: 1. There is hereby imposed for 2016 the following sewer user fees, including the combined 12% administration and maintenance allowance fee as permitted by T.O. 2011-8. a. Colby Court (per dwelling unit) $909.18 annually; $227.30 per quarter b. Brookfield/Brookfield Glen (per dwelling unit): $494.87 annually; $123.71 per quarter c. A&P Shopping Center: $11,090.24 annually; $2,772.56 per quarter d. Village Square(Pruma provides billing % per each space) $1,270.08 annually; $317.52 per quarter e. La Torre Pizza $1,133.44 annually;$283.36 per quarter f. Brookfield Assisted Living, Block 31 Lot 12.06 $39201.12 annually; $9800.28 per quarter. g. Augustinian Recollect Ctr, Block 51 Lot 1-A1 $2,727.20 annually; $681.80 per quarter h. Belstra Block 51 Lot 2 $693.00 annually; $173.50 per quarter (as per agreement no change) 2. There shall be an extended grace period for payment of the first quarter 2016 sewer bills by the owners of the properties set forth above. First quarter 2016 sewer bills shall be payable twenty-five days from the date of mailing but, if not paid on or before that date, interest shall be payable from the original date of March 1, 2016. Res. 2016-15: Motion made by Mr. Race, seconded by Mrs. Mackey and carried by unanimous favorable roll call vote to approve the following resolution. Herb yes, Mackey yes, Race yes. Resolution adopted. RESOLUTION TO RESCIND APPROVAL OF PLENARY RETAIL CONSUMPTION LICENSE FOR 2015-2016 IN THE TOWNSHIP OF WHITE, COUNTY OF WARREN, STATE OF NEW JERSEY. WHEREAS, Resolution 2015-45 was passed on August 13, 2015 authorizing renewal of Plenary Retail Consumption License # 2123-33-001-004 Nicola Accetturo T/A Saloon 5A LLC; and and WHEREAS, at the time of the renewal, the applicant attested that the license was active;

WHEREAS, as of February 11, 2016, the license continues to be inactive and, therefore, requires a Special Ruling from the State of NJ, Division of A.B.C. NOW, THEREFORE BE IT RESOLVED by the Township Committee of the Township of White, County of Warren, State of New Jersey, that the following Plenary Retail Consumption License in the Township of White, is hereby rescinded for the 2015-2016 licensing year. 2123-33-001-004 Nicola Accetturo T/A Saloon 5A LLC OLD BUSINESS The outline of the steps involved in the preservation process prepared by The Land Conservancy of NJ was tabled for further review. Discussion of the sewer meter project was tabled for the March 10 th meeting. NEW BUSINESS Mayor Herb discussed a County 9-1-1 project in which all towns will be required to verify that all addresses are in conjunction with the County 9-1-1 addresses. Mayor Herb suggested a stipend for the township s 9-1-1 Coordinator as he is not paid for his position with the township. This will be further reviewed during budget discussions. PUBLIC COMMENTS None. PRESENTATION OF VOUCHERS On motion by Mrs. Mackey, seconded by Mr. Race and carried by unanimous favorable roll call vote, the Committee approved the following list of bills: Check No. Amount Payee 14285 900.00 Arae Network Solutions LLC 14286 637.56 CenturyLink 14287 114.90 Comcast 14288 50.00 Discovery Benefits Inc. 14289 4,408.00 Edmunds & Associates Inc. 14290 82.00 J.C. Ehrlich Co., Inc. 14291 322.33 Elizabethtown Gas 14292 154.60 Elizabethtown Gas 14293 4,022.91 Florio, Perrucci, Steinhardt & Fader 14294 90.00 G.F.O.A. of New Jersey

14295 37.12 Hope Township 14296 344.38 Horizon Blue Cross Blue Shield of NJ 14297 1,258.80 James Hothouse 14298 1,492.20 JCP&L 14299 31.78 L.E. Ritter Lumber Company 14300 27.72 Nestle Pure Life Direct 14301 7,500.00 Nisivoccia LLP 14302 533.00 NJ League of Municipalities 14303 1,037.30 NJ American Water Company 14304 607.50 NJ Advance Media 14305 11.67 NJN Publishing 14306 15,442.00 Public Alliance Insurance Coverage Fund 14307 133.00 Ralph Price 14308 18.88 Rigo s General Hardware 14309 252.00 Riverbend Advertiser 14310 3,091.50 Road Safety Systems LLC 14311 110.63 Sanico Inc. 14312 228.60 Staples Credit Plan 14313 1,100.00 Township of Randolph 14314 1,760.09 Treasurer s Office, Warren County 14315 175.00 Treasurer, State of NJ 14316 54.40 Verizon Wireless 14317 538.00 Vital Communications 14318 50.00 Warren County 14319 293.12 Warren Materials 14320 573,011.00 White Township Board of Education 14321 535.09 Xerox Corporation 14322 613.76 O Connor, William & Everdina 14323 935,867.69 Treasurer s Office, Warren County 14324 49,600.08 County of Warren Treasurer 14325 4,466.00 ABE Parking Lot Striping Co. 14326 1,369.48 Allied Oil LLC 14327 300.00 ANJEC 14328 650.00 Arae Network Solutions LLC 14329 74.90 Comcast 14330 253.00 Dan Sullivan 14331 50.00 Discovery Benefits Inc. 14332 82.00 J.C. Ehrlich Co., Inc. 14333 3,523.69 Florio, Perrucci, Steinhardt & Fader 14334 125.00 Fragrant Designs Florist 14335 114.00 Garden State Highway Products 14336 386.00 Gebhardt & Kiefer 14337 1,195.00 General Code Publishers 14338 425.00 G.F.O.A. of NJ Fall Conference 14339 75.00 Hatch Mott MacDonald

14340 38.20 Hope Township 14341 1,853.37 JCP&L 14342 1,382.77 Jesco, Inc. 14343 91.50 Jim Flynn s Truck Repair 14344 1,376.15 Maser Consulting P.A. 14345 195.97 Mayberry Sales & Service 14346 227.69 Napa Belvidere 14347 1,037.30 NJ American Water Co. 14348 1,080.12 NJ Advance Media 14349 349.50 NJ Division of Fire Safety 14350 370.00 NJPO 14351 683.50 Petty s Tire & Auto Center Inc. 14352 46.00 Randy Bell 14353 1,000.00 Rapid Notify Inc. 14354 210.00 Robert Blease DVM 14355 474.38 Smith Motor Company 14356 254.53 Staples Credit Plan 14357 1,550.00 Stew s Auto Body 14358 42.50 Swift Print Solutions LLC 14359 740.79 US Municipal Supply Inc. 14360 508.00 Vital Communications 14361 304.64 Warren Materials 14362 585,669.00 White Township Board of Education 14363 375.00 William Gold, Esq. 14364 522.82 Xerox Corporation TOTAL $2,220,011.41 SEWER ACCOUNT 1290 50.00 Vital Communications 1291 1,150.00 Edmunds & Associates Inc. 1292 1,800.00 Warren County (PR) MUA 1293 67,656.75 Warren County (PR) MUA 1294 50.00 Vital Communications 1295 1,625.00 Maser Consulting P.A. GRAVEL PIT ESCROWS 200 942.50 Maser Consulting P.A. (for Tilcon) 200 417.50 Maser Consulting P.A. (for HS&G) 212 677.50 Maser Consulting P.A. (for BS&G) 206 780.00 Maser Consulting P.A. (for Hoffman)

CAPITAL ACCOUNT 1509 1,861.10 Maser Consulting P.A. DEVELOPER ESCROWS 2768 2,520.00 Hatch Mott MacDonald 2769 3,660.00 Hatch Mott MacDonald 2770 330.00 Hatch Mott MacDonald 2771 195.00 Maser Consulting P.A. 2772 65.00 Maser Consulting P.A. 2773 583.50 Maser Consulting P.A. 2774 672.50 Maser Consulting P.A. ANIMAL CONTROL ACCOUNT 1132 370.80 NJ Department of Health & Human Services TOTAL ALL FUNDS.$2,305,418.56 PRESENTATION OF MINUTES Motion was made by Mr. Race, seconded by Mrs. Mackey and carried by unanimous favorable roll call vote to approve the November 12, 2015 Regular Meeting Minutes, the December 10, 2015 Regular Meeting Minutes, the December 10, 2015 Executive Session Meeting Minutes, and the January 4, 2016 Re-Organization Meeting Minutes as presented. Herb yes, Mackey yes, Race yes. Motion carried. Motion was made by Mr. Race, seconded by Mayor Herb with Mrs. Mackey abstaining (not present) to approve the December 29, 2015 Year End Meeting Minutes as presented. Herb yes, Mackey abstain, Race yes. Motion carried. ADJOURNMENT Being no further business to come before the Committee, the meeting was adjourned at 7:56pm on motion by Mrs. Mackey, seconded by Mr. Race and carried by unanimous favorable vote. Respectfully Submitted, Kathleen R. Reinalda, RMC Township Clerk