REGULAR MEETING JULY 12, Minutes of the regular meeting of the Township Committee held in the municipal building on July 12, 2016.

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

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

REGULAR MEETING FEBRUARY 13, Minutes of the regular meeting of the Township Committee held in the municipal building on February 13, 2012.

REGULAR MEETING JUNE 12, Minutes of the regular meeting of the Township Committee held in the municipal building on June 12, 2012.

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

SEPTEMBER 6, 2016 PAULSBORO. N.J. 7:00 P.M. REGULAR MEETING

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

94 Borough Hall Westville, N.J. March 28, A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:33 p.m.

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

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

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

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

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

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

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

MINUTES OF THE BOARD MEETING Thursday, May

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

Environmental Commission, Finance Dept, OEM

- Chairperson - Vice Chairperson Robert Martino Wendy Colombo. - Treasurer Stephen Pellecchia - Asst. Secretary Joseph Bruscino - Alternate

A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m. on the above date.

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

Borough of Elmer Minutes January 3, 2018

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.

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

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

07 JULY 2010 REGULAR MEETING Page 1

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

Motion to dispense reading and approve vouchers in the amount of $1,840,595.56, Second. Vote: J. B. M.B. J.C. F.D. J.F. M.M.

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

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

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

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

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

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

REGULAR MEETING JUNE 26, :00 P.M.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

August 6, Mayor Hughes, Committeemen Corcoran, Henderson, D Angeli and Bruning. Clerk Fedish, CFO Magura, Attorney Kurnos, Road Foreman Macko

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

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

15 DECEMBER 2010 REGULAR MEETING Page 1

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Board of Fire Commissioners LINDENWOLD FIRE DISTRICT No.1 Monthly Board Meeting Minutes

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

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

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

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

COMMISSIONER PROCEEDINGS

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

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

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

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

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

Ocean County Board of Chosen Freeholders

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

MINUTES OF THE JEANNETTE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 12, ORDER: Mayor John J. Kisic called the meeting to order at 6:42 p.m.

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

BY ACTING CHAIRMAN COMMISSIONER WHITE OPEN PUBLIC MEETING ACT READ INTO RECORD PLEDGE OF ALLEGIANCE ROLL CALL BOARD OF 2017 FUND COMMISSIONERS

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010

JEANNETTE CITY COUNCIL REGULAR COUNCIL MEETING November 10, ORDER: Mayor John J. Kisic called the meeting to order at 6:40 p.m.

(1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017

REGULAR MEETING TOWNSHIP COMMITTEE. June 5, 2013

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes February 20, 2013

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

City of Castle Pines, Colorado

ROLL CALL: Mayor Camp Mr. Bennis Mrs. Turner Mr. Collins Mr. Russell. EMPLOYEE ATTENDANCE: Beverly Totten Bernadette Leonardi Gina Simon

Supervisor Ketterman introduced the proposed 2019 Budget for review.

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.

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

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

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

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

CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

COUNCIL MEETING MINUTES

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Transcription:

REGULAR MEETING JULY 12, 2016 Minutes of the regular meeting of the Township Committee held in the municipal building on July 12, 2016. The meeting was called to order by Chairman Dale L. Archer at 7:00 p.m. Roll call vote: Dale L. Archer, present; Stephen V. Bottiglieri, present; James R. Philbin, Jr., present; Richard Schober, present; Robert Tice, present. Solicitor Michael Aimino was also in attendance. MINUTES OF PREVIOUS MEETINGS By motion of Mr. Philbin, seconded by Mr. Schober, the minutes of the June 14, 2016 meeting be approved as presented. By motion of Mr. Philbin, seconded by Mr. Schober, the minutes of the June 28, 2016 meeting be approved as presented. Roll call vote: Archer, abstain; Bottiglieri, abstain; Philbin, aye; Schober, aye; Tice, aye. PAYMENT OF BILLS By motion of Mr. Philbin, seconded by Mr. Tice, the following bills as audited previously be paid. CHECK NO. AMOUNT 32156 Postmaster $ 114.00 32157 Alaimo Group, Inc. 2,901.25 32158 Archer, Dale 17.00 32159 Atlas Flasher Supply Company 924.70 32160 Bain, Andrew 69.00 32161 Bellia & Sons, Inc. 7.85 32162 Besco 208.48 32163 Casa Payroll Services 474.25 32164 Comcast Cable 531.16 32165 Continental Fire & Safety, Inc. 126.00 32166 Susan M. Costill 94.72 32167 County of Gloucester 974.30 32168 PetroChoice 707.24 32169 Craftmaster Hardware, LLC 374.00 32170 DeAngelo, Robert 300.00 32171 Donnelly Ritigstein, LLC 300.00 32172 East Greenwich Board of Education 1,049,681.00 32173 Edmunds & Associates 7,365.50 32174 Feo s Auto Parts 417.93 32175 Gametime c/o Marturano Recreation 1,381.42 32176 Gloucester, Salem, Cumberland Counties JIF 93,456.60 32177 Gloucester County Improvement Authority 1,200.00 32178 Gloucester County Police K9 450.00 32179 Got-Ya Pest Control Co. 250.00 32180 GWP Enterprises, Inc. 7,688.00 32181 Ricoh USA, Inc. 387.74 32182 IOIA, John & Stacey 254.87 32183 Jeffrey R. Surenian & Associates 2,000.00

32184 Karen Wood, Esquire 1,663.34 32185 Kingsway Regional School District 678,133.50 32186 Language Line Services 20.40 32187 Lawmen Supply Company 2,042.38 32188 Law Office Mark B. Shoemaker 3,500.90 32189 L & L Masonry Supply, LLC 1,470.00 32190 Logan Township 32,400.00 32191 Lowes Home Improvement 171.20 32192 Mantua Collision, Inc. 1,400.00 32193 McGill, Elizabeth 25.00 32194 Miller, William ad Son Trash Removal 855.66 32195 Municipal Court Association of Gloucester County 35.00 32196 NAR Farms, LLC 1,539.27 32197 Nebel, Patricia 150.00 32198 NJ Department of Community Affairs 5,706.00 32199 Nextel 86.78 32200 NJ Advance Media, LLC 220.06 32201 NJEPA 90.00 32202 Northern Tool & Equipment 173.93 32203 One Call Concepts, Inc. 170.00 32204 Para-Plus Translations 234.55 32205 Paulsboro, Borough of 2,696.00 32206 Paulsboro Printers, LLC 5,475.00 32207 Peach Country Ford Tractor 990.00 32208 Pierson, R. E. Materials 1,618.24 32209 Pitney Bowes 221.88 32210 PLIC SBD Grand Island 4,354.23 32211 PowerDMS, Inc. 3,490.44 32212 Public Safety Outfitters 222.00 32213 Hunter Truck Sales & Service 1,008.77 32214 Red the Uniform Tailor, Inc. 289.00 32215 Riehl, Carole I. 100.00 32216 Riehl s Towing 12,768.61 32217 Riggins 7,198.94 32218 Rolferry s Imprint 371.50 32219 Seas, John T. 1,862.61 32220 Seashore Family Fun Center, LLC 325.00 32221 Senkier, Michael 42.79 32222 Service Station Service, Inc. 317.45 32223 Smith Orchards 2,572.50 32224 Sunrun, Inc. 569.00 32225 Jeffrey R. Surenian & Associates 493.06 32226 TC&TA of Camden, Gloucester Counties 75.00 32227 Till Paint Company 285.00 32228 Treasurer, State of New Jersey 225.00 32229 Uline Shipping Supplies 397.17 32230 Vell s Welding & Custom 1,000.00 32231 Verizon Wireless 984.75 32232 Vermeer North Atlantic Sales 220.80 32233 W. B. Mason Company, Inc. 703.62 32234 Wilson & Wilson 811.54 32235 Wireless Electronics, Inc. 347.50 32236 Xtel Communications 2,284.61 32237 NJ Department of Community Affairs 2,396.00 32238 Atlantic City Electric 14,551.88 32239 Print & Mail Communications, LLC 1,676.10

32240 South Jersey Gas Company 296.08 7568 Coyne Chemical Company 3,788.40 7569 Edmunds & Associates 3,988.50 7570 Gloucester, Salem, Cumberland Counties JIF 54,764.40 7571 Gloucester County Utilities Authority 38,797.69 7572 New Jersey American Water Company 74,925.65 7573 NJ Advance Media, LLC 303.00 7574 Paulsboro Printers, LLC 62.00 7575 Pioneer Pipe Contractors, Inc. 23,425.00 7576 QC Eurofins, Inc. 267.00 7577 B Safe, Inc. 894.00 7578 Rio Supply, Inc. 2,773.00 7579 State of New Jersey PWT 182.03 7580 Utility Service Company, Inc. 255,000.00 7581 Postmaster 1,013.70 499 NJ Department of Health & Senior Services 49.20 569 Central Jersey Equipment, LLC 97.74 570 Borrie s Outdoor Power 46.95 548 Alaimo Group, Inc. 306.25 549 CME Associates 173.25 2550 Alaimo Group, Inc. 31,421.45 2551 Sickels & Associates, Inc. 328.14 2552 Taylor, Dale T., Esquire 862.50 947 AFLAC 896.40 ORDINANCE NO. 9-2016 ORDINANCE OF THE TOWNSHIP OF EAST GREENWICH, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY UPDATING THE TOWNSHIP S COMPREHENSIVE MASTER PLAN TO INCLUDE THE EAST GREENWICH TOWNSHIP 2016 ENVIRONMENTAL RESOURCE INVENTORY UPDATE AND THE 2016 i-tree ASSESSMENT OF MUNICIPAL TREES By motion of Mr. Philbin, seconded by Mr. Bottiglieri, the floor be opened for questions and comment. There being no public questions or comment from the floor, the floor was closed. By motion of Mr. Bottiglieri, seconded by Mr. Schober, the above ordinance be adopted as presented. RESOLUTION NO. 116-2016 RESOLUTION OF THE TOWNSHIP OF EAST GREENWICH AUTHORIZING THE MAYOR TO EXECUTE THE URBAN COUNTY QUALIFICATION COOPERATION AGREEMENT WITH ELIGIBLE UNITS OF LOCAL GOVERNMENT FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT ENTITLEMENT AND HOME INVESTMENT PARTNERSHIP PROGRAM FUNDS RESOLUTION NO. 117-2016 RESOLUTION AUTHORIZING OVERPAYMENT BE APPLIED TO ANOTHER YEAR

RESOLUTION NO. 118-2016 RESOLUTION AUTHORIZING CANCELLATION OF PROPERTY TAXES RESOLUTION NO. 119-2016 RESOLUTION CANCELING THIRD PARTY LIEN RESOLUTION NO. 120-2016 RESOLUTION AUTHORIZING REFUND OF 2015 OVERPAID PROPERTY TAXES RESOLUTION NO. 121-2016 RESOLUTION APPROVING THE PURCHASE OF GOODS OR SERVICES THROUGH THE USE OF A STATE CONTRACT RESOLUTION NO. 122-2016 RESOLUTION AWARDING QUOTE TO WOODBURY NISSAN FOR PURCHASE OF A 2016 NISSAN FRONTIER FOR THE CONSTRUCTION DEPARTMENT ACCEPT RESIGNATION OF BRETT PFEIFFER AS CHAIRPERSON OF MUNICIPAL ALLIANCE EFFECTIVE JUNE 30, 2016 By motion of Mr. Philbin, seconded by Mr. Tice, the above be accepted. AUTHORIZE TO BEGIN THE PROCESS TO PURCHASE A FORD SUV AND EXPLORER FOR THE POLICE DEPARTMENT THROUGH STATE CONTRACT By motion of Mr. Philbin, seconded by Mr. Archer, the above be approved and the approving resolution be placed on our next agenda. APPROVE RELIEF FROM OUR ORDINANCE TO ALLOW FOR THE TEMPORARY INSTALLATON OF A CARPORT AT THE FRONT OF THE RESIDENCE AT 237 FAWN MEADOW DRIVE #8 By motion of Mr. Philbin, seconded by Mr. Bottiglieri, the above be approved. CANCEL THE SCHEDULED JULY 26, 2016 TOWNSHIP COMMITTEE MEETING By motion of Mr. Philbin, seconded by Mr. Schober, the above be approved.

There being no further business, by motion of Mr. Philbin, seconded by Mr. Tice, the meeting adjourned at 7:35 p.m. SUSAN M. COSTILL, Township Clerk