BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

Similar documents
Borough of Elmer Minutes January 3, 2018

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

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

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

CITY OF WILDER, KENTUCKY

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

BOROUGH OF WOODBINE REGULAR MEETING JANUARY 12, :00 P.M.

BOROUGH OF PROSPECT PARK MAYOR & COUNCIL MINUTES OF THE SPECIAL MEETING JUNE 13, 2013

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

Roll Call Present Absent Present Absent. Korman

BOROUGH OF HALEDON MAYOR AND COUNCIL June 23, 2016

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES August 10, :00 P.M.

REGULAR MEETING AGENDA MAYOR AND COUNCIL

BOROUGH OF NORTH HALEDON

TOWNSHIP OF LOPATCONG

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

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

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

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

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

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

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

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

COUNCIL MEETING MARCH 27, 2018

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

April 14, 2014 TOWN OF PENDLETON

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

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.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

AGENDA - REGULAR MEETING April 11, 2018

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

GLEN RIDGE, N. J. JANUARY 11 TH,

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

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

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES October 13, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

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

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

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

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

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

Borough of Hasbrouck Heights Regular Meeting Minutes June 13, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 13, 2017

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

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

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

CAUCUS MEETING November 3, 2016

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

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

Borough of Elmer Minutes March 8, 2017

7:00 PM Public Hearing

December 21, 2009 Township Committee Special Meeting Minutes

BOROUGH OF SOUTH TOMS RIVER AGENDA FOR MEETING OF APRIL 16, 2012

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

Meeting June 15, 2015

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

SALUTE TO THE FLAG APPROVAL OF MINUTES

Borough of Elmer Minutes November 14, 2018

MANCHESTER TOWNSHIP MEETING MINUTES October 27, 2014

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

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

CITY COUNCIL MEETING

AGENDA June 13, 2017

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF NORTH HALEDON

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

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

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

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

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

Transcription:

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with the Open Public Meetings Act by notifying The Press and The Herald on December 30, 2015 and posting a copy of said notice on the Clerk s Bulletin Board. The call to order was followed by the flag salute which was led by Mayor Pikolycky. At this time Joseph E. Johnson IV sang the Star Spangled Banner. Mayor Pikolycky called for the swearing in of Councilman Johnson. Councilman Johnson was given the oath of office by Michael Benson, Esq.. Esq.. Next, Councilman Benson was sworn in and given the oath of office by Richard Tonetta, Both Councilmen took their seats. Councilman Johnson thanked God for the opportunity to serve the community, also thanked the Mayor and Councilman Benson for asking him to run and thanked his family, both his friends and church friends and stated he would to the best to make everyone proud. Councilman Benson welcomed and wished everyone a Happy New Year. He thanked everyone for sharing this special occasion and indicated the swearing-in is an affirmation and to think about what it means. He welcomed Councilman Johnson. Mayor Pikolycky congratulated Councilman Johnson for serving the community and taking on such a challenge. He also congratulated Councilman Benson for his twenty-five years of service to the community as legal advisor and now as councilman. Roll call was then taken. Present: Mayor Pikolycky, Councilmen Ortiz, Johnson, Bennett, Councilwoman Perez and Councilmen Benson and Cruz. Mayor Pikolycky called for the following resolution: 2016 TEMPORARY BUDGET WHEREAS, N.J.S.A. 40A: 1-19 provides that where any contract, commitment or payments are to be made prior to the final adoption of the 2016 budget, temporary appropriations should be made for the purpose and amounts required in the manner and time therein provided; and and WHEREAS, the date of this Resolution is within the first thirty days of January 2016, WHEREAS, the total appropriations in the 2015 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance is the sum of $2,147,393.00 and WHEREAS, 26.25% of the total appropriations in the 2015 budget, exclusive of any

appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2015 budget is the sum of $563,690.66 NOW, THEREFORE, BE IT RESOLVED that the following appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for his records: TEMPORARY APPROPRIATIONS - CURRENT FUND - 2016 GENERAL GOVERNMENT Administrative & Executive $ 25,000.00 Other Professional Services 15,500.00 Miscellaneous Mayor & Council 30,000.00 Other Expenses 2,500.00 Municipal Clerk 8,600.00 Other Expenses 4,500.00 Financial Administration 20,250.00 Other Expenses 16,500.00 Audit Services Other Expenses 20,000.00 Assessment of Taxes 5,800.00 Other Expenses 3,000.00 Central Purchasing Other Expenses 3,000.00 Collection of Taxes 13,800.00 Other Expense 3,000.00 Liquidation of TTL Legal Services and Costs Other Expenses 15,000.00 Municipal Court Other Expenses 1,500.00 Engineering Services & Costs

Other Expenses 8,000.00 Public Buildings & Grounds Other Expenses 10,000.00 Municipal Land Use Law/Planning & Zoning 3,100.00 Other Expenses 2,500.00 Legal 1,250.00 Insurance Other Insurance Premiums 16,250.00 Employee Group Insurance 48,500.00 Unemployment Compensation Insurance 1,000.00 Small Business Development Public Safety Volunteer Fire Company Contribution 10,000.00 Inter-local Agreement/First Aid Org 12,500.00 Sub-Code Officials / Code Enforcement 1,200.00 Zoning & Housing Inspector 2,800.00 Emergency Management 1,000.00 School Crossing Guard 4,000.00 Other Expenses 300.00 STREETS & ROADS

Road Repair & Maintenance Other Expenses 10,000.00 Solid Waste Garbage & Trash Removal Other Expenses/Contractual 19,500.00 Other Expenses/Tipping Fee 13,000.00 Recycling HEALTH & WELFARE Board of Health/ Dog Regulation Contractual 2,800.00 County Shelter 5,000.00 Miscellaneous Other Expenses 300.00 RECREATION & EDUCATION Parks & Playgrounds 1,000.00 Other Expenses 5,000.00 Public Relations Other Expenses 300.00 UNCLASSIFIED Street Lighting 9,000.00 Telephones 4,500.00 Electric 20,000.00 Water 600.00 Heating & Fuel 13,000.00 Postage 1,000.00 STATUTORY EXPENDITURES Employer Liability: Public Employees Ret System 31,300.00 Social Security System 8,000.00

MUNICIPAL STORMWATER Street Division Other Expenses 500.00 SHARED SERVICE AGREEMENTS Dispatcher/Other Expenses 12,325.00 Municipal Court Services/Other Expenses 17,500.00 Municipal Alliance Program/Grant Share 2,500.00 Local Share 625.00 VARIOUS IMPROVEMENTS CAPITAL IMPR FUND 10,000.00 PUBLIC FACILITIES UPGRADE 5,000.00 VARIOUS IMPROVEMENTS & INFRASTRUCTURE 5,000.00 GREEN TRUST LOAN PROGRAM: Loan Repayments for Principal & Interest 6,500.00 TOTAL for 2016 Current Fund Temporary Budget $ 515,700.00 On motion of Councilwoman Perez, seconded by Councilman Benson to approve and adopt the foregoing resolution, unanimously carried. Mayor Pikolycky proceeded with his State of the Borough Address and reported on the past year s accomplishments and the coming year s projects. Mayor Pikolycky called for public comment at which time Councilwoman Perez wished everyone a Happy New Year; Councilman Bennett welcomed Councilman Johnson and looked forward to continue working with Councilman Benson. He indicated his first year on council had been great and will continue to strive to improve the community. Councilman Ortiz wished everyone a Feliz Navidad and a Happy New Year. Miriam Rivera congratulated both Councilman Johnson and Councilman Benson. There being no further business to come before the Mayor and Council on motion of Councilman Ortiz, seconded by Councilwoman Perez to adjourn, unanimously carried. Respectfully submitted, Lisa Garrison Borough Clerk