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

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

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

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

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

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

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

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

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

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, :00 P.M.

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

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

Regular Meeting January 8, 2018 Page 1

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

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

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 7, 2017

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Board of Commissioners Reorganization Meeting January 4, 2016

AGENDA For the Regular Meeting of the Mount Laurel Township Municipal Utilities Authority February 19, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 6, 2018

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.

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

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

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

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

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

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

REORGANIZATION MEETING January 3, 2017

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

Sandyston Township. Reorganization Meeting Minutes

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC

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

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

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

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018

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

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

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

Mrs. Carolyn Morehead, Assistant Superintendent

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012.

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

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

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

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE

(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.

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

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

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

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

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

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

U N I O N COUNT Y BOARD

FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Present - Brian Wunder Patricia Schriver

Borough of Elmer Minutes: Reorganization January 1, 2016

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

TOWNSHIP OF WANTAGE RESOLUTION

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

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

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

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

Regular Meeting May 22, 2017

BOROUGH OF MOUNT ARLINGTON REORGANIZATION MEETING MINUTES JANUARY 5, :00 P.M.

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

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

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

HOPEWELL VALLEY REGIONAL BOARD OF EDUCATION. Minutes Organization Meeting. Mr. Colavita, Board Secretary, called the meeting to order at 7:00 p.m.

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

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

Borough of Elmer Minutes: Reorganization January 4, 2017

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

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

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

Borough of Elmer Minutes January 3, 2018

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

REGULAR TOWNSHIP MEETING February 6, 2018

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.

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

2018 Organizational Meeting January 11, 2018

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

Board of Education Meeting

Transcription:

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice. The Clerk announced that notice of this meeting had been published in the Herald and also had been placed on the bulletin board in the Township Hall, pursuant to N.J.S. 10:4-6 et. seq. The Clerk requested that everyone stand for the Pledge of Allegiance and a moment of silence. The invocation was given by Reverend William R. Foster. Committeeman DiCicco read the list of the names of the fallen soldiers. Honorable Jeff Van Drew, administered the oath of office to the newly re-elected Township Committee Member John Murphy for a three year term. Honorable Jeff Van Drew, administered the oath of office to the newly elected Township Committee Member Brian O Connor for a three year term. The Clerk conducted the roll call with the following Committee Members present: DiCicco, Murphy, Germanio, Teefy and O Connor. The Clerk asked for a motion nominating the Mayor for the year 2014. Motion was made by DiCicco, seconded by O Connor, with 5 ayes and no nays, the RESOLUTION NO. 2014-01 BE IT RESOLVED, that John Murphy be elected Mayor for the year 2014. ATTEST ATTEST Honorable Senator Jefferson Van Drew, administered the oath of office to newly elected Mayor John Murphy for the year 2014. The Mayor then asked for a motion nominating the Deputy Mayor for the year 2014. Motion was made by DiCicco, seconded by Germanio, with 5 ayes and no nays, that the RESOLUTION NO. 2014-02 BE IT RESOLVED, that Brian O Connor be elected Deputy Mayor for the year 2014.

Honorable Assemblyman Sgt. Bob Andrzejczak, administered the oath of office to newly elected Deputy Mayor Brian O Connor for the year 2014. The Mayor asked for a motion nominating Township Solicitor for the year 2014. Motion was made O Connor, seconded by Teefy, with 5 ayes and no nays, that the RESOLUTION NO. 2014-03 WHEREAS, it is necessary to appoint a Township Solicitor for the year 2014. NOW THEREFORE BE IT RESOLVED, that Jeffrey A. April, Esq. of the firm April & Marinucci, P.A. be appointed as the Township Solicitor for the year 2014. The Mayor asked for a motion nominating the Township Auditor for the year 2014. Motion was made by DiCicco, seconded by O Connor, with 3 ayes and 2 nays (Teefy & Germanio), that the RESOLUTION NO. 2014-04 WHEREAS, it is necessary to appoint a Registered Municipal Auditor for the year 2014. NOW THEREFORE BE IT RESOLVED, that Michael J. Welding, CPA/RMA of the firm Bowman & Company, LLP be appointed as the Registered Municipal Auditor for the year 2014. The Mayor asked for a motion nominating the Bond Counsel for the year 2014. Motion was made O Connor, seconded by DiCicco, with 4 ayes and 1 nay (Germanio), that the RESOLUTION NO. 2014-05

WHEREAS, it is necessary to appoint a Bond Counsel for the year 2014. NOW, THEREFORE BE IT RESOLVED, Parker McCay be appointed as the Municipal Bond Counsel for the year 2014. The Mayor asked for a motion nominating 9-1-1 Coordinator for the year 2014. Motion was made by O Connor, seconded by Murphy, with 5 ayes and no nays, the RESOLUTION NO. 2014-06 WHEREAS, it is necessary to appoint a Municipal 9-1-1 Coordinator for the year 2014. NOW, THEREFORE BE IT RESOLVED, that Al DiCicco be appointed as the Municipal 9-1-1 Coordinator for the year 2014. The Mayor then asked for a motion nominating a Recording Clerk to record Township Committee Meetings for the year 2014. Motion was made by Germanio, seconded by Teefy, with 5 ayes and no nays, the RESOLUTION NO. 2014-07 WHEREAS, it is necessary to appoint a Recording Clerk to record the Township Committee Meetings for the year 2014. NOW, THEREFORE BE IT RESOLVED, that Deborah M. Berg be appointed as the Recording Clerk for the Township Committee Meeting for the year 2014. The Mayor asked for a motion for the appointment of a Class III Member to the Consolidated Land Use Board. Motion was made by Teefy, seconded by Germanio, with 5 ayes and no nays, the

RESOLUTION NO. 2014-08 WHEREAS, it is necessary to appoint a Member of the Governing Body to the Consolidated Land Use Board to serve as its Class III Member for a one (1) year term. NOW, THEREFORE BE IT RESOLVED, that Al DiCicco be appointed as the Class III Member of the Consolidated Land Use Board for a one (1) year term. The Mayor made the following appointments: Planning Board: Class I Member: Class IV Member: Class IV Member unexpired term: Class II Member: Alt. #1 2 yr. term: Alt. #3 2yr term: Alt. #4 1 yr term: Charles Haig (Mayor or Designee) David Watson Larry Stevens Ray Rebmann Dennis Crippen Ed Kelly Carlos Morales The following Departmental assignments were made by the Mayor: Committeeman Teefy: Public Works, Cultural & Heritage, Grants and Clean Communities Committeeman Germanio: Municipal Court, Municipal Alliance, Senior Center and Grants Committeeman DiCicco: Emergency Management, Public Safety, 9-1-1 Coordinator/Fire & Rescue, School Liaison, Land Use Board, Tax Offices, Museum & History Center and Cultural & Heritage Deputy Mayor O Connor Recreation Department, Construction Administration, Board of Health, Code Enforcement, and School Liaison Mayor Murphy: Recreation Department, Revenue & Finance, Administration, Emergency Management and Public Works

The Mayor asked for a motion establishing the Temporary Budget for the year 2014. Motion was made by Murphy, seconded by Teefy, with 5 ayes and no nays, the RESOLUTION NO. 2014-09 RESOLUTION ESTABLISHING THE 2014 TEMPORARY BUDGET APPROPRIATIONS WHEREAS, N.J.S.A. 40A:4-19 provides that the Governing Body shall make temporary appropriations to provide for the period between the beginning of the budget year and the date of the adoption of the budget; and WHEREAS, the date of this resolution is prior to January 30 of the 2014 budget year; and WHEREAS, the total of the temporary appropriations do not exceed 26.25% of the total of all budget appropriations of the preceding year, less appropriations for debt service, capital improvement fund, and public assistance, and which amount is $1,045,407.00. NOW, THEREFORE BE IT RESOLVED, that the temporary appropriations in the amount of $1,000,000.00 be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer. The Mayor asked for a motion authorizing the payment of the bills, providing that proper vouchers have been filed and that funds are available. Motion was made by DiCicco, seconded by O Connor, with 5 ayes and no nays, that the payment of bills be approved. GENERAL ACCOUNT: 036596-Twp of Dennis Payroll Account $ 51,374.88 036597-Advantage Rental Center, Inc. 529.93 036598-Catherine Dougherty 325.00 036599-Blaney & Donohue, PA 1,768.50 036600-Cub Scout Pack 56 400.00 036601-Cape May County M.U.A. 10,597.01 036602-Computer Access Systems 530.25 036603-Comcast 494.70 036604-Nelson B. Creamer 147.59 036605-Crystal Springs 42.48 036606-Dennis Twp Basketball Assoc 100.00 036607-Dennis Twp Board of Education 711,048.00 036608-Delta Dental 2,764.33 036609-Dennis Donegan 180.00

036610-Jeanette M. Ennis 142.39 036611-Mike Gardner & Son, Inc. 147.25 036612-The Gem Grocery & Gas 13.74 036613-Girl Scout Troop #44536 400.00 036614-Gerald C. Harris 138.90 036615-Herald Newspaper, Inc. 112.20 036616-Roy J. Hope 370.99 036617-Jersey Professional Mgmt, Inc. 2,082.50 036618-Johnson & Towers, Inc. 2,210.60 036619-Keen Compressed Gas Co., Inc. 20.57 036620-Loveland Garrett & 634.50 036321-Masune First Aid & Safety 154.45 036622-McManimon, Scotland 107.50 036623-North American Benefits Co. 207.21 036624-Nextira One, LLC 1,439.40 036625-NJ Dept Health/Senior Services 1.20 036626-Oceanport Industries, Inc. 1,611.96 036627-Paper Direct, Inc. 65.97 036628-Fernando Patino 50.00 036629-Power of Production Studio 340.00 036630-QC, Inc. 113.50 036631-Service Tire Truck Centers 812.65 036632-Shop Rite 200.00 036633-S.S.C.I. 140.00 036634-Stewart Business Systems 14.64 036635-Suburban Propane 4,452.72 036636-Carolyn P. Swagler 104.90 036637-Treasurer, State of New Jersey 250.00 036638-Township of Upper 3,235.57 036639-Vision Service Plan 839.74 The Mayor asked for comments from the public, there being none he asked for comments from the Committee. Committeeman Germanio congratulated Mayor Murphy and Deputy Mayor O Connor and wished everyone a Happy and Safe New Year. Committeeman Teefy congratulated Mayor Murphy and Deputy Mayor O Connor and indicated that he looked forward to working with everyone. Committeeman DiCicco wished everyone a Happy New Year and thanked them for coming out. DiCicco mentioned reinstating the Dennis Township Environmental Commission. As 9-1-1 Coordinator he will be scheduling meetings with Belleplain Emergency and Dennis Township Volunteer Fire Departments. Finally, Committeeman DiCicco mentioned the progress of the Museum project where war veterans would be recording their spoken history of war, Tom Champion to be the first Deputy Mayor O Connor thanked everyone for coming and thanked everyone who supported him. Thanked his wife and children for putting up with him during the campaign process. Mayor Murphy thanked everyone for coming out and wished everyone a Happy New Year. Special thanks to Senator Van Drew and Assemblyman Sgt. Bob Andrzejczak for coming out.

The Benediction was given by Reverend William R. Foster. Motion was made by Germanio, seconded by O Connor, that the meeting be adjourned. All in favor and the motion carried. Grandsons of Mayor Murphy, Brian and Kevin helped Mayor Murphy closed the meeting by banging the gavel.