MINUTES OF THE REGULAR MEETING OF THE WESTWOOD BOARD OF HEALTH HELD DECEMBER 9, 2009

Similar documents
MINUTES OF THE REGULAR MEETING OF THE WESTWOOD BOARD OF HEALTH HELD JANUARY 9, 2008

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

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING NOVEMBER 12, 2013, 7:00 PM

AGENDA June 13, 2017

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

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

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

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

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No

M I NU T E S Reorganization Meeting Northvale Board of Health Thursday, January 11, :30 PM

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay.

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

MARCH 21, 2016 "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

Roll Call Present Absent Present Absent. Korman

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Albert J. Kurpis

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

AGENDA - REGULAR MEETING April 11, 2018

Regular Meeting June 21, 2010 Page 1 of 5

COUNCIL MEETING MARCH 27, 2018

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

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

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

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

MINUTES BOROUGH OF MAGNOLIA COUNCIL MEETING October 4, Mayor Cowling-Carson asked for a moment of silence for all victims of our great country.

Regular Public Meeting of the Mayor and Council July 26, 2011

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

July 16, Mr. Bross, Mr. Dellaripa, Mrs. Grecco, Mrs. Gurbisz, Mr. Kroncke, Mr. Moeller, Mr. Pituch, Mrs. Rickelmann and Mr.

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

TOWNSHIP OF EVESHAM ORDINANCE NO

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Agenda October 14, :00 P.M.

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

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.

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

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

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

SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

Historic Preservation Commission REORGANIZATION MEETING Tuesday, January 08, :00 PM

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

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

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

BOARD OF EDUCATION MAYWOOD PUBLIC SCHOOLS

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

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.

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES FEBRUARY 11, 2014

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

REGULAR MEETING OF THE OAKLAND BOARD OF HEALTH

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

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

Village of Three Oaks Planning Commission BYLAWS

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

BOROUGH OF RARITAN BOARD OF HEALTH MEETING MAY 10, 2017~ 7:01PM

REGULAR TOWNSHIP MEETING February 6, 2018

COUNCIL MEETING MINUTES

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

Township of Washington Gloucester County Council Meeting Agenda December 19, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M.

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007

REGULAR TOWNSHIP MEETING August 27, 2013

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 AT 7:00 P.M.

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

Transcription:

MINUTES OF THE REGULAR MEETING OF THE WESTWOOD BOARD OF HEALTH HELD DECEMBER 9, 2009 President Beckman called the Meeting to order at 7:30 P.M. Present: Mrs. Betsy Beckman, Ms. Maria Costello, Ms. Louise Cue, Mr. Dennis Farrell, Mrs. Sabrina Johnston, Mr. Lee Tremble. Excused Absence: Mrs. Donna Bott, Mrs. Jane Concato (Alternate #1). Absent: Present: Present: Guests: Sharon Blehl-Secretary, Angela Musella-Health Officer. Ingrid Quinn-Council Liaison. President Beckman read the "Open Public Meeting Act" as follows: In compliance with the "Open Public Meeting Act, P.L. 1975, C 231, the annual notice requirements have been satisfied. The meeting dates for the year were published in The Record on January 19, 2009. A copy of the meeting dates are on file with the Borough Clerk and a notice has been posted on the public bulletin board in the Municipal Complex. SALUTE TO THE FLAG Ms. Cue led those present in the salute to the flag. 1

ACTIVITIES REPORTS 1) NOVEMBER: HEALTH OFFICER/PUBLIC HEALTH INVESTIGATOR/REGISTRAR/SECRETARIAL The Board Members reviewed the following Activities Reports for November, 2009 which are on file and available to the public: Administrative and Supporting Services Animal Control Laboratory Services Vital Records Monies Received Environmental Health Communicable Disease Maternal and Child Health Chronic Illness Health Education Nursing Supervision Miscellaneous A discussion was held. Mr. Tremble made a motion that the Activities Reports for November, 2009 be approved; seconded bymr. Farrell. Voice Vote: Ayes: All present voted in favor. Nayes: Carried. MINUTES 1) NOVEMBER 18, 2009 - REGULAR MEETING Ms. Costello made a motion that the Minutes of Regular Meeting held November 18, 2009 be approved; seconded bymr. Farrell. Roll Call: Ayes: Mrs. Beckman, Ms. Costello,Ms. Cue, Mr. Farrell, Mr. 2

Tremble. Nayes: PURCHASE ORDERS Abstained: Mrs. Johnston. Bills for November in the amount of $1,705.97 were presented to the Board Members. Mr. Tremble made a motion that the following be accepted for payment; seconded by Ms. Cue. Roll Call: Ayes: Nayes: Mrs. Beckman, Ms. Costello, Ms. Cue, Mr. Farrell, Mrs. Johnston, Mr. Tremble. Abstained: NOVEMBER BOARD OF HEALTH VOUCHERS All In One Computers, Inc. 46 Davenport Road Montville, NJ 07045 Dell 760 Desktop Computer-Compesi $975.00 Set up charges 255.00 Memory Sticks 40.00 $1,270.00 Arrow Stationary 313 Broadway Westwood, NJ 07675 Office Supplies 435.97 OLD BUSINESS 1) H1NI INFLUENZA Carried. 3

The Westwood/Washington Township H1N1 Clinic was held on December 6, 2009, at Westwood Regional Junior/Senior High School. The cooperation from the Board of Education along with Northwest Bergen Regional Health Commission and the Westwood Board of Health made this clinic run very efficiently. A positive response was received from some of the 400 people who attended the clinic. The only suggestion Pres. Beckman had was to schedule the appointments consecutively from the start of the clinic to eliminate gaps during the day. A discussion followed. 2) 2010 BOARD OF HEALTH BUDGET The 2010 Board of Health operating expense budget was submittedto the Chief Finance Officer on November 20, 2009. Copy annexed. A line by line explanation was submitted, with the budget, outlining all State mandated and non-mandated items. The Board Members were provided with a copy of the budget. A discussion followed. NEW BUSINESS Nothing to report. EMERGENT MATTERS 1) HOME FOR THE HOLIDAYS During the Home For The Holidays event, held on December 6, 2009, it was brought to the Boards attention that vendors were selling pretzels without a license. This will be addressed by the Home For The Holidays Committee before the 2010 event. 2) BOARD MEMBER REAPPOINTMENTS The following Board Members terms expire on December 31, 2009, Mrs. Jane Concato (Alternate #1), Ms. Maria Costello, and Mr. Dennis Farrell. The Board embers M present expressed interest in being reappointed to the Board of Health by the Mayor. A discussion followed. 4

ADJOURNMENT There being no further business to come before the Board at this time, Mr. Farrell made a motion that the meeting be adjourned; seconded by Mr. Tremble. Voice Vote: Ayes: Nayes: All present voted in favor. Carried. The meeting adjourned at 8:00 P.M. Sharon Blehl Secretary The next meeting will be heldwednesday, January 13, 2010 at 7:30 P.M. in the Municipal Complex. 5

These Minutes were approved at a meeting of the Board of Health of the Borough of Westwood held on the 13 th day of January, 2010. 6