October 24, The Clerk (Michelle Amoako) read the following statement:

Size: px
Start display at page:

Download "October 24, The Clerk (Michelle Amoako) read the following statement:"

Transcription

1 October 24, 2017 The Township Committee of the Township of Union in the County of Union convened in regular session at Municipal Headquarters, Friberger Park, Union, New Jersey, on the 24th day of October, 2017 at 1:00P.M. The meeting was called to order by Mayor Suzette Cavadas (Kassandra Antao) Chairwoman of the Township Committee. The Clerk (Michelle Amoako) read the following statement: "This is a regular meeting of the Township Committee. Public Notice of this meeting has been given, as required by the 'Open Public Meeting's Law'. A Resolution was adopted on January 1, 2017, designating this date, this hall and 1:00 P.M. as the time for this regular meeting of the Township Committee of the Township of Union in the County of Union. A notice of each and every regular meeting of the Township Committee was posted, in accordance with the aforesaid 'Open Public Meeting's Law', in one public place reserved for the posting of Ordinances and official notices of the Township of Union, namely, the bulletin board next to the Clerk's Office. In addition thereto, a copy of said Resolution was forwarded to The Local Source and Star Ledger. A copy of said Resolution is on file with the Clerk of the Township." The opening prayer was led by Clifton People, Jr., (Gabrielle Lamadieu) and the pledge to the flag was led by Deputy Mayor Florio (Destiny Tullis). The Clerk (Michelle Amoako) called the roll. Those present and those absent, were as follows: Present: SUZETTE CAVADAS, MAYOR JOSEPH FLORIO, DEPUTY MAYOR CLIFTON PEOPLE. JR. MANUEL FIGUEIREDO MICHELE DELISFORT Student Government Representatives: Kassandra Antao (Mayor Cavadas) Destiny Tullis (Deputy Mayor Florio) Gabrielle Lamadieu (Committeeman People) Vasiliki Vlastaras (Committeeman Figueiredo) Salome Oropeza (Committeewoman Delisfort) Michelle Amoako (Eileen Birch, Municipal Clerk) Muskan Singh (Daniel Antonelli, Township Attorney) Samantha Teoh (Daniel Antonelli, Township Attorney) Keshaa Seraquize (Daniel Antonelli, Township Attorney) Anna DaSilva (Tammie Kopin, Asst. Administrator) Berline Delinois (Tammie Kopin, Asst. Administrator) Obie Melic (Rick Landolfi, Deputy Police Chief) Marcos Vargas (Rick Landolfi, Deputy Police Chief) Samantha Apparicio (Phyllis Monguso, Senior Citizens) Angela Llano (Phyllis Monguso, Director of Senior Citizens) Jacob Randolph (Phyllis Monguso, Director of Senior Citizens) Jordan Darby (DJ Salvante, Superintendent of Recreation) Jonathan Mobisa (DJ Salvante, Superintendent of Recreation) Ernest Nebedum(DJ Salvante, Superintendent of Recreation) Jonas Palete (Lou Ulrich, Superintendent of DPW) Aminu Abdullahi (Lou Ulrich, Superintendent of DPW) Jemimah Moise (Michael Scanio, Fire Chief) Takiyah Harris (Michael Scanio, Fire Chief) Sara Singh (Michael Scanio, Fire Chief)

2 BUSINESS OF THE MONTH: Mr. Quickly Instant Printing APPROVAL OF MINUTES: On motion of Mr. Florio (Destiny Tullis), seconded by Mr. Figueiredo (Vasiliki Vlastaras), and carried, the Township Committee moved to approve the Minutes of Meetings held on October 10, 2017, Conference and Regular as printed and distributed by the Clerk. SECOND AND FINAL READINGS: In pursuance to notice duly published, the Clerk presented for consideration, as to second and final reading, creating a new chapter in the code for vacant and foreclosing properties. Creating a New Chapter of the Municipal Code entitled Vacant and Foreclosing Properties. The Chairman announced public hearing on the said ordinance. There being no person present expressing the desire to be heard in this connection, it was (Gabrielle Lamadieu), and carried, the Township Committee RESOLVED, that the aforesaid ordinance be and the same is hereby passed on second and final reading. Mr. Figueiredo (Vasiliki Vlastaras) aye, Ms. Delisfort (Salome Oropeza) aye, Mr. People (Gabrielle Lamadieu) aye, Mr. Florio (Destiny Yullis) aye, Mayor Cavadas (Kassandra Antao) aye In pursuance to notice duly published, the Clerk presented for consideration, as to second and final reading, creating a handicap spot on Stecher Avenue Amending Ordinance 3729 to add a handicap parking space in front of 2048 Stecher Avenue. The Chairman announced public hearing on the said ordinance. There being no person present expressing the desire to be heard in this connection, it was Delisfort (Salome Oropeza), and carried, the Township Committee RESOLVED, that the aforesaid ordinance be and the same is hereby passed on second and final reading. Mr. Figueiredo (Vasiliki Vlastaras) aye, Ms. Delisfort (Salome Oropeza) aye, Mr. People (Gabrielle Lamadieu) aye, Mr. Florio (Destiny Yullis) aye, Mayor Cavadas (Kassandra Antao) aye DRAFT AND FIRST READING: The Clerk presented draft of an ordinance amending Chapter 266 of the Code for Time Limit Parking and Parking Prohibited at all Times to include a portion of Rosemont Avenue.

3 (Gabrielle Lamadieu), and carried, the Township Committee RESOLVED, that the said draft of ordinance be received, approved, and that the same be taken up on first reading by title. Amending Chapter entitled Schedule XVIII: Time Limit Parking and Chapter entitled Schedule XIV Parking Prohibited at all times for a certain portion of Rosemont Avenue. Mr. Figueiredo (Vasiliki Vlastaras) aye, Ms. Delisfort (Salome Oropeza) aye, Mr. People (Gabrielle Lamadieu) aye, Mr. Florio (Destiny Yullis) aye, Mayor Cavadas (Kassandra Antao) aye (Gabrielle Lamadieu), and carried, the Township Committee RESOLVED, that the aforesaid ordinance be and the same is hereby passed on first reading, and FURTHER RESOLVED, that the aforesaid ordinance be considered as to second and final reading, at a meeting to be held on November 13, Mr. Figueiredo (Vasiliki Vlastaras) aye, Ms. Delisfort (Salome Oropeza) aye, Mr. People (Gabrielle Lamadieu) aye, Mr. Florio (Destiny Yullis) aye, Mayor Cavadas (Kassandra Antao) aye The Clerk presented draft of an ordinance creating a new chapter in the Code entitle Non-Life Hazard Uses. Delisfort (Salome Oropeza), and carried, the Township Committee RESOLVED, that the said draft of ordinance be received, approved, and that the same be taken up on first reading by title. Creating a new section in Chapter 285 entitled Non-Life Hazard uses by the Township Committee of the Township of Union. (This Ordinance requires inspections to be made under the Uniform Fire Code). Delisfort (Salome Oropeza), and carried, the Township Committee RESOLVED, that the aforesaid ordinance be and the same is hereby passed on first reading, and FURTHER RESOLVED, that the aforesaid ordinance be considered as to second and final reading, at a meeting to be held on November 13, RESOLUTIONS: (Gabrielle Lamadieu) and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, Final Site Plan Approval for Block 4002, Lot 6 was granted by the Zoning Board of the Township of Union on November 18, 2015; and WHEREAS, in accordance with Chapter 170, Land Use Code of the Township of Union, a Performance Guarantee in the form of a Performance Bond No.CM in the amount of $801, as well as a Cash Bond in the amount of $89, was accepted in connection with the on-site Public Facilities work to be performed under said Site Plan; and

4 WHEREAS, the applicant has requested a reduction of 70% in the Performance Bond in the amount of $561, to reflect 30% of the original bond in the amount of $240, and a 70% reduction in the Cash Bond in the amount of $62, to reflect 30% of the Cash Bond in the amount of $26, in accordance with the M.L.U.L.; and WHEREAS, upon approval of this resolution the township shall release 70% of the Performance Bond in the amount of $561, and 70% of the Cash Bond in the amount of $ to SUN UNION, LLC. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Union in the County of Union that the Performance Guarantee in connection with the application pertaining to property of SUN UNION LLC be reduced at the aforesaid sums and posted as hereinabove indicated, the application being identified as Zoning Board CAL NO and SITE IMPROVEMEMT PERMIT NO (GREENLEAF) BE IT FURTHER RESOLVED, the Township Clerk will release 70% of the cash bond in the amount of $62, to SUN UNION LLC. Delisfort (Salome Oropeza), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, 2184 Morris Avenue Realty LLC has requested by correspondence dated October 9, 2017 the release of the Performance Bond and the Cash Bond for site improvements at 2184 Morris Avenue; and WHEREAS, the Township Engineer has determined that the applicant has completed all site improvements; and WHEREAS, it has been determined that the Performance Guarantee in the amount of $20, by Subdivision Bond No and the Cash Bond in the amount of $2, by Check No can be released subject to posting a Maintenance Bond by the applicant; and WHEREAS, in accordance with the Municipal Land Use Law (M.L.U.L), said Maintenance Bond shall run a two-year period expiring on October 24, 2019 and shall be in the amount of $2,847.15, which is 15% of the cost of improvements. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Union in the County of Union that the Performance Guarantee pertaining to the subject property be released and the Cash Bond be returned subject to the applicant posting a Maintenance Bond at the aforesaid sums, the application approved by the Planning Board No on June 25, On motion of Mr. People (Gabrielle Lamadieu), seconded by Mr. Florio (Destiny Tullis) and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, on February 17, 2017 the Township of Union awarded a contract to Stilo Excavation, Inc,, 2907 South Clinton Avenue, South Plainfield, New Jersey for the 2017 Road Improvement Program Phase 11 for a total contract amount of $1,165,409.60; and WHEREAS, Stilo Excavation, Inc. has submitted Change Order No. 1 to reflect an increase in as-built quantities in the amount of $20, and Supplementary Items S1thru S-4 in the amount of $77, for a total net change increase of $97, for a revised contract amount of $1,263, that has been reviewed and approved by the Township Engineer; and WHEREAS, the Chief Financial Officer has certified that funds are available in Ordinance No to pay for said change order resulting in net change of $97, for a revised contract amount of $1,263, NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Union, in the County of Union, State of New Jersey, hereby authorizes Change Order No.1 resulting in a net change of

5 $97, to the contract with Stilo Excavation, Inc. for a revised contract amount of $1,263, On motion of Ms. Delisfort (Salome Oropeza), seconded by Mr. Figueiredo (Vasiliki Vlastaras), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union in the County of Union is in need of purchasing seven new police vehicles; and WHEREAS, these can be purchased through State Contract No.82925, Winner Ford, 250 Berlin Rd., Cherry Hill, N.J ; and WHEREAS, the availability of funds in the 2017 Municipal Budget has been certified by the Local Finance Officer in the total amount of $154, and will be charged to G DEA forfeiture account; and WHEREAS, public bids are not required when the purchase is under state contract in accordance with 40A:11-12 of the Local Public Contracts Law. NOW THEREFORE BE IT RESOLVED that the Township Committee of the Township of Union hereby authorizes said purchase. (Gabrielle Lamadieu), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township Committee purchases Alecs and VCAD software through State Contract No. A81240 from AMERISTAR TECHNOLOGIES, 2 LUKENS DRIVE, SUITE 600, NEW CASTLE, DE ; and WHEREAS, as part of the agreement, a maintenance agreement is required; and ADMIT COMPUTER SYSTEM, 500 Bi-County Blvd., Suite 122, Farmingdale, NY is qualified to maintain said system; and WHEREAS, the Township Committee previously authorized Resolution No in the amount of $61, and it is now necessary to increase that amount by an additional $14, for a total contract amount not to exceed $75, WHEREAS, the availability of funds has been certified by the Local Finance Officer in the amount of $75, and will be charged to Data Processing Account ; and NOW THEREFORE BE IT RESOLVED, that the Township Committee of the Township of Union hereby amends Resolution No authorizing said purchases. Delisfort (Salome Oropeza), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union entered into an agreement with Michael Cangialosi to provide masonry services to the Township of Union for a period of one year; and WHEREAS, the term of the contract was October 1, 2016 through September 30, 2017 and; WHEREAS, Michael Cangialosi, 10 Sun Valley Way, Long Valley, New Jersey was the low responsive bidder at a price of $92.30 per hour for a mason and $32.70 per hour for a mason s helper; and WHEREAS, the township wishes to exercise the extension option of the contract for a period of one year at a 0% increase. WHEREAS, the Purchasing Agent has issued a recommendation of award letter dated October 12, 2017 recommending that the Township extend the electrical services to Michael Cangialosi, 10 Sun Valley Way, Long Valley, NJ BE IT FURTHER RESOLVED that the Purchasing Agent shall obtain a Certificate of Availability of Funds encumbered to DPW

6 in the amount of $2,000.00, in the amount of $48, for 2017 and Police in the amount of $5, NOW, THEREFORE BE IT RESOLVED, the Township Committee of the Township of Union authorizes the extension of the contract Michael Cangialosi, 10 Sun Valley Way, Long Valley, New Jersey for the term of October 1, 2017 through September 30, 2018; and BE IT FURTHER RESOLVED that a copy of this Resolution be published according to law in the Local Source. On motion of Mr. People (Gabrielle Lamadieu), seconded by Mr. Florio (Destiny Tullis), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union entered into an agreement with Opus Electric to provide electrical services to the Township of Union for a period of one year; and WHEREAS, the term of the contract was November 14, 2016 through November 13, 2017 and; WHEREAS, Opus Electric, 133 Laurel Drive, Springfield, NJ was the low bidder at a bid of $65, WHEREAS, the township wishes to exercise the extension option of the contract for a period of one year at a 0% increase. WHEREAS, the Purchasing Agent has issued a recommendation of award letter dated October 12, 2017 recommending that the Township extend the electrical services to Opus Electric, 133 Laurel Drive, Springfield, NJ BE IT FURTHER RESOLVED that the Purchasing Agent shall obtain a Certificate of Availability of Funds for purchases, not to exceed a total amount of $65, and shall be encumbered to separate line items for each department. NOW, THEREFORE BE IT RESOLVED, the Township Committee of the Township of Union authorizes the extension of the contract Opus Electric, 133 Laurel Drive, Springfield, New Jersey 07081, for the term of November 14, 2017 through November 13, 2018; and BE IT FURTHER RESOLVED that a copy of this Resolution be published according to law in the Local Source. On motion of Ms. Delisfort (Salome Oropeza), seconded by Mr. Figueiredo (Vasiliki Vlastaras), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union in the County of Union needs service and maintenance for the elevators in the Municipal Building, and WHEREAS, the Township Committee previously authorized Resolution No in the amount of $1, and it is necessary to increase that amount by an additional $2, for a total amount not to exceed $4,865.76; and WHEREAS, the availability of funds has been certified by the Local Finance Officer in the amount of $4, and will be charged to Public Works ; and WHEREAS, public bids are not required when the purchase is under Joint Purchasing Agreements in accordance with 40A: of the Local Public Contracts Law. NOW THEREFORE BE IT RESOLVED that the Township Committee of the Township of Union hereby authorizes said purchase. (Gabrielle Lamadieu), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, N.J.A.C. 5: provides for the establishment of open-end contracts; and

7 WHEREAS, N.J.A.C. 5: provides that any local contracting unit purchasing, pursuant to N.J.S.A. 40A: 11-12, materials supplies or equipment under a contract entered into by the State Division of Purchasing and Property shall authorize the award of such contract by resolution of the Governing Body; and WHEREAS, the Township of Union uses Mooney General for the purchasing of janitorial supplies, 1451 Chestnut Avenue, Hillside, New Jersey 07205, State Contract No ; and WHEREAS, the Township Committee previously authorized Resolution No in the amount of $10, and it is necessary to increase that amount by an additional $15, for a revised total contract amount of $25,000.00; and NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township of Union, in the County of Union, hereby authorizes the Purchasing Agent of the Township of Union to allow the purchase of janitorial supplies from Mooney General Paper Co., 1451 Chestnut Avenue, Hillside, NJ 07205, State Contract Vendor, State Contract No ; pursuant to N.J.A.C. 5:34-4.9, open-end contracts; and BE IT FURTHER RESOLVED, pursuant to N.J.A.C. 5:34-5, the Purchasing Agent shall obtain a Certificate of Availability of Funds for purchases under this State Contract, not to exceed a total amount of $25, and shall be encumbered to Public Works Delisfort (Salome Oropeza), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, N.J.A.C. 5: provides for the establishment of open-end contracts; and WHEREAS, N.J.A.C. 5: provides that any local contracting unit purchasing, pursuant to N.J.S.A. 40A: 11-12, materials supplies or equipment under a contract entered into by the State Division of Purchasing and Property shall authorize the award of such contract by resolution of the Governing Body; and WHEREAS, the Township of Union uses Beyer Brothers for the Maintenance & Repair for Heavy Duty Vehicles, 109 Broad Avenue, Fairview, NJ 07022, State Contract No ; and WHEREAS, the Township Committee previously authorized Resolution No in the amount of $10, and it is necessary to increase that amount by an additional $7, for a revised total contract amount of $17,500.00; and WHEREAS, said purchases are expected to include maintenance and repairs for heavy duty vehicles. NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township of Union, in the County of Union, hereby authorizes the Purchasing Agent of the Township of Union to allow the Maintenance and Repair of Heavy Duty Vehicles from Beyer Brothers, 109 Broad Avenue, Fairview, New Jersey State Contract Vendor, State Contract No ; pursuant to N.J.A.C. 5:34-4.9, open-end contracts; and BE IT FURTHER RESOLVED, pursuant to N.J.A.C. 5:34-5, the Purchasing Agent shall obtain a Certificate of Availability of Funds for purchases under this State Contract, not to exceed a total amount of $17, and shall be encumbered to On motion of Mr. People (Gabrielle Lamadieu), seconded by Mr. Florio (Destiny Tullis), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union needs to purchase new computer equipment for the Township; and WHEREAS, In accordance with N.J.S.A. 40A:11-1 et. al. quotes were received; and

8 WHEREAS, the Purchasing Agent is recommending that the Township award the purchase of the new computer equipment to SHI International Corp., 290 Davidson Avenue, Somerset, NJ at their low quote of $7, NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township of Union, in the County of Union, hereby authorizes the award of contract to SHI International Corp. at their low quote of $7, BE IT FURTHER RESOLVED that the Purchasing Agent shall obtain a Certificate of Availability of Funds for purchases, not to exceed a total amount of $7, and shall be encumbered to On motion of Ms. Delisfort (Salome Oropeza), seconded by Mr. Figueiredo (Vasiliki Vlastaras), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union in the County of Union is in need of purchasing a pick-up truck with plow for the Department of Public Works; and WHEREAS, this can be purchased through State Contract No , Beyer Ford, 170 Ridgedale Ave., Morristown, NJ 07960; and WHEREAS, the availability of funds in the 2017 Municipal Budget has been certified by the Local Finance Officer in the amount of $32, and will be charged to C ; and WHEREAS, public bids are not required when the purchase is under state contract in accordance with 40A:11-12 of the Local Public Contracts Law. NOW THEREFORE BE IT RESOLVED that the Township Committee of the Township of Union hereby authorizes said purchase. (Gabrielle Lamadieu), and carried, the Township Committee moved the adoption of the Resolution No : WHEREAS, the Township of Union in the County of Union is in need of purchasing a utility body truck with plow for the Department of Public Works; and WHEREAS, this can be purchased through State Contract No , Beyer Ford, 170 Ridgedale Ave., Morristown, NJ 07960; and WHEREAS, the availability of funds in the 2017 Municipal Budget has been certified by the Local Finance Officer in the amount of $33, and will be charged to C ; and WHEREAS, public bids are not required when the purchase is under state contract in accordance with 40A:11-12 of the Local Public Contracts Law. NOW THEREFORE BE IT RESOLVED that the Township Committee of the Township of Union hereby authorizes said purchase. Delisfort (Salome Oropeza), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, on May 18, 2017 the Township of Union awarded a contract to TopLine Construction Corporation, 22 Fifth Street, Somerville, New Jersey for the 2017 Road Improvement Program Phase II1 for a total contract amount of $1,725,350.93; and WHEREAS, TopLine Construction Corp. has submitted Change Order No. 1 to reflect an increase in Supplementary Item S1 in the amount of $23, for drainage improvements within the Township for a total net change increase of $23, for a revised contract amount of $1,748, that has been reviewed and approved by the Township Engineer; and

9 WHEREAS, the Chief Financial Officer has certified that funds are available in Ordinance No to pay for said change order resulting in net change of $23, for a revised contract amount of $1,748, NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Union, in the County of Union, State of New Jersey, hereby authorizes Change Order No.1 resulting in a net change of $23, to the contract with TopLine Construction Corp. for a revised contract amount of $1,748, On motion of Mr. People (Gabrielle Lamadieu), seconded by Mr. Florio (Destiny Tullis), and carried, the Township Committee moved the adoption of Resolution No : WHEREAS, the Township of Union desires to engage a contracting firm to provide professional loading, removal and disposal services for the stock-piled soil that was temporarily stored at the DPW Facility; and WHEREAS, the Township Committee requested and received bids on April 26, 2017 for the soil removal project and GWS Environmental Contractors, 105 Fresh Pond Road, Jamesburg, New Jersey was the successful low bidder for a contract amount of $399,600.00; and WHEREAS, GWS Environmental Contractors agreed to cap the unit price contract at $250, due to township budget constraints as noted in its attached letter dated May 3, 2017; and WHEREAS, the Township Committee awarded a contract for the above described work to GWS Environmental Contractors on May 9, in the amount of $250,000.00; and WHEREAS, GWS Environmental Contractors completed its work on August 31, 2017 and submitted its invoice for payment in the amount of $229,747.00; and WHEREAS, the Township has identified additional funding as of October 2, 2017 in account nos , , and C totaling $166, to pay for the disposal of the remaining soil at DPW; and WHEREAS, the Township desires to supplement the initial award of $250, by adding the newly identified funds to the invoice submitted on August 31, 2017, resulting in an amended contract award of $396,147.00; and WHEREAS, Prestige Environmental, Inc. had previously submitted a letter dated May 2, 2017 recommending award to GWS Environmental Contractors; and WHEREAS, the availability of said funds has been certified by the Local Finance Officer in the following account nos.: ; ; ; C NOW, THEREFORE, BE IT RESOLVED by the Township Committee in the Township of Union in the County of Union that: 1. The Chairman of the Township Committee and the Township Clerk are hereby authorized and directed to enter into an agreement with GWS Environmental Contractors for the loading, removal and disposal of the soil in an amended contract amount of $396, The contractor agrees to comply with all affirmative action Regulations pursuant to N.J.S.A. 10:21-1 et seq. (p.l C NJAC 17:27). 3. A notice of this action shall be published in the Local Source. FINANCES: (Gabrielle Lamadieu), and carried, the Township Committee authorized the payment of bills which are listed in the Permanent Claim's Register against the Township of Union, for the period October 24, 2017, approved by respective Departments as being correct.

10 (Gabrielle Lamadieu), RESOLVED, that refund of the following Tax over-payments be approved and payment authorized: BLOCK/ LOT NAME YEAR AMOUNT DEDUCTION Payable to: Michael A. Vespasiano, Attorney Trust Account Hundal, LLC $20, Tax Appeal 1620 Hundal, LLC $21, Tax Appeal 1620 Hundal, LLC $21, Tax Appeal Hundal, LLC $17, Tax Appeal 1767 Hundal, LLC $17, Tax Appeal 1767 Hundal, LLC $17, Tax Appeal Hundal, LLC $ 4, Tax Appeal 2414 Hundal, LLC $ 4, Tax Appeal 2414 Hundal, LLC $ 5, Tax Appeal Hundal, LLC $ 8, Tax Appeal 2400 Hundal, LLC $ 9, Tax Appeal 2400 Hundal, LLC $ 9, Tax Appeal Hundal of Union,LP $12, Tax Appeal Hundal of Union,LP $13, Tax Appeal Hundal of Union,LP $13, Tax Appeal Hundal of Union,LP $20, Tax Appeal Hundal of Union,LP $21, Tax Appeal Hundal of Union,LP $21, Tax Appeal The Clerk presented listing of "Adjustment of Taxes Receivable" submitted by the Collector of Taxes for remission, in pursuance to Revised Statutes. (Gabrielle Lamadieu), RESOLVED, that the said listing be received and that in pursuance of the Collector's recommendation, he be and is hereby authorized to cancel of record the taxes enumerated in the listing as follows: BLOCK/ LOT NAME YEAR AMOUNT Hundal, LLC $20, Tax Appeal 1620 Hundal, LLC $21, Tax Appeal 1620 Hundal, LLC $21, Tax Appeal Hundal, LLC $17, Tax Appeal 1767 Hundal, LLC $17, Tax Appeal 1767 Hundal, LLC $17, Tax Appeal Hundal, LLC $ 4, Tax Appeal 2414 Hundal, LLC $ 4, Tax Appeal 2414 Hundal, LLC $ 5, Tax Appeal (Gabrielle Lamadieu), and carried, the Township Committee authorized payment of Community Development Agency Bills in the amount of $5, COMMUNICATIONS: From: Terri Malanda, Tax Collector, Re: Requesting the Township Committee authorize checks issued to the following, representing the redemption of tax sale certificates:

11 NAME AMOUNT CERT# LOCATION US Bank Cust/ $ 1, Arsdale Terrace PC5 Sterling Nat l $ US Bank Cust/ $ 1, Oregon Street PC5 Sterling Nat l $ US Bank Cust for $46, Walker Avenue BV001 Trust $11, US Bank C/F $ 6, Indiana Street Tower DBW V $ 2, MAS Capital, LLC $30, Rahway River Parkway $N/A On motion of Mr. Florio (Destiny Tullis), seconded by Ms. Delisfort (Salome Oropeza), and carried, the Township Committee moved to approve the request. From: Joseph Venezia, Township Engineer Re: Requesting permission to make the following payments: A. Payment No. 1 to Prestige Environmental, Inc. in the amount of $14,487.00, in connection with the DPW stockpile soil disposal project. B. Payment No. 1 and Final to Yannuzzi Group in the amount of $55, in connection with the Demolition of Former Vauxhall Branch Library. C. Payment No. 3 to K&D Contractors LLC in the amount $63, for work completed through October 2, 2017 in connection with the Vauxhall Meeting Center project. D. Payment No. 3 to JAG Paving Corporation in the amount of $136, for work completed through October 18, 2017, in connection with the Municipal Building Steps Replacement Project. E. Payment No. 4 to Lancha Construction Corporation in the amount of $404,360.43, for work completed through October 16, 2017 in connection with the 2017 Road Improvement Project, Phase I. F. Payment No. 5 to Zuccaro, Inc., in the amount of $215, for work completed through October 16, 2017, in connection with the 2017 Stuyvesant Avenue Streetscape Project, Phase I. G. Payment No. 5 to Stilo Excavation, Inc., in the amount of $36, for work competed through October 16, 2017, in connection with 2017 Road Improvement Program, Phase II. H. Payment No. 4 to TopLine Construction Corporation, in the amount of $124,123.47, for work completed through October 16, 2017 in connection with the 2017 Road Improvement Program, Phase III. I. Payment No. 3 and Final to VMG Group in the amount of $21, in connection with the Senior Center Roof Replacement. Delisfort (Salome Oropeza), and carried, the Township Committee moved to approve the payments. From: Steven Czaplinski, Home Depot Superstore, 2445 Springfield Avenue Re: Requesting permission to continue to have a 40 x 80 tent in their parking lot from October 24, 2017 through November 24, 2017 promoting their annual Rug Sale. On motion of Ms. Delisfort (Salome Oropeza), seconded by Mr. Figueiredo (Vasiliki Vlastaras), and carried, the Township Committee moved to approve the request. The Mayor abstained.

12 From: Rodrigo DaSilva, Rio Rodizio, 2185 Route 22, West, Re: Requesting permission to hang a 13 x 4 banner promoting Holiday Parties from November 4 - December 4, (Gabrielle Lamadieu), and carried, the Township Committee moved to approve the request. On motion of Mr. People (Gabrielle Lamadieu), seconded by Mr. Florio (Destiny Tullis), and carried, the Township Committee directed the reports be received for filing DEPARTMENT REPORTS: MONTHLY REPORTS: Fire Department Municipal Court COMMITTEE REPORTS: MS. DELSIFORT: (Salome Oropeza) Ms. Oropeza read the Fire Department monthly report Ms. Oropeza reminded everyone to set your clocks back Nov. 4 th Ms. Oropeza Wished everyone a safe Halloween MR. FIGUEIREDO: (Vasiliki Vlastaras) Ms. Vlastaras read the Police monthly report Ms. Vlastaras congratulated the UHS Marching Band for their awards Ms. Vlastaras congratulated Mr. Quickly Instant Printing MR. PEOPLE: (Gabrielle Lamadieu), Ms. Lamadieu read the DPW monthly report MS. FLORIO: (Destiny Tullis) Ms. Tullis gave the Senior Center report Ms. Tullis gave the Recreation report MS. CAVADAS: (Kassandra Antao) Ms. Antao congratulated the Business of the Month Ms. Antao announced the anniversary celebration Friday October 27 th benefiting the Historical Society Ms. Antao wished everyone a safe Halloween PUBLIC HEARING: There being no further business presented, the Township Committee on motion of Mr. Florio (Destiny Tullis), seconded by Mr. People (Gabrielle Lamadieu), and carried, adjourned the meeting, the time being 1:28PM. Dated: October 24, SUZETTE CAVADAS, Chairwoman of the Township Committee of the Township of Union in the County of Union. EILEEN BIRCH, Township Clerk

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m. SPARTA TOWNSHIP COUNCIL November 13, 2017 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Monday, November 13, 2017 in the Council Chambers, Sparta

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Call to order: Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Pledge to the flag: Observance of a Moment of Silence: Sunshine Law: Roll Call: Proclamation:

More information

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs. GLOUCESTER TOWNSHIP COUNCIL MEETING NOVEMBER 27, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and

More information

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: JANUARY 22, 2018 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-13-20 Date of Adoption: January 15, 2013 TITLE: RESOLUTION DISBURSING OVERPAYMENTS OF TAXES - - - R E S O L U T I O N - - - WHEREAS,

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-12-47 Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING REDUCTION CHANGE ORDER NUMBER 1, CONTRACT 11-13, THE GULLY

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA March 6, 2012 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 251 Preventorium Road,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-15-130 Date of Adoption: June 9, 2015 TITLE: RESOLUTION AUTHORIZING AN AFFORDABILITY ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE

More information

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded by Mr(s). RESOLUTION R-I 6-40 GRANTING AUTHORITY FOR APPROVAL

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-141 Date of Adoption: May 8, 2007 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE IT RESOLVED

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018 ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018 The Special Meeting of the Township Council of the Township of Rockaway was held on Friday, November 16, 2018 in the Council Chambers located within the Municipal

More information

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM GLOUCESTER TOWNSHIP COUNCIL MEETING MARCH 11, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Invocation. Pastor Arnold Steward of the Spirit and Word Fellowship

More information

SECTION 1: SECTION 2:

SECTION 1: SECTION 2: BOND ORDINANCE PROVIDING AN APPROPRIATION OF $9,158,250 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $8,700,338 BONDS OR NOTES OF

More information

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016 The meeting was called to order by Mayor Hamilton at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also

More information

REGULAR TOWNSHIP MEETING August 1, 2017

REGULAR TOWNSHIP MEETING August 1, 2017 REGULAR TOWNSHIP MEETING August 1, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

AGENDA NO. 14 ORDINANCE NO. O TOWNSHIP MEETING DATE July 27, 2010

AGENDA NO. 14 ORDINANCE NO. O TOWNSHIP MEETING DATE July 27, 2010 AGENDA NO. 14 ORDINANCE NO. O-10-17 TOWNSHIP MEETING DATE July 27, 2010 ORDINANCE AMENDING CHAPTER XI (TRAFFIC), SECTION 11-7.1 (THROUGH STREETS) AND SECTION 11-9 (SPEED LIMITS) OF THE REVISED GENERAL

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting March 1, 2016 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, pm

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, pm NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, 2018-6pm James Manning, Jr. calls the meeting to order and requests the Secretary to call the roll: ROLL CALL: Connie Holmes James Manning, Jr.

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017 The meeting was called to order by Mayor Kula at approximately 9:05 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

Township of Middletown Minute Book Regular Meeting January 20, 2015

Township of Middletown Minute Book Regular Meeting January 20, 2015 A Regular Meeting of the Township Committee of Middletown Township was held in the Main Meeting Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on January 20, 2015. Deputy Township

More information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M. Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and

More information

Borough of Roselle Planning Board and Board of Adjustment Notice to Applicant

Borough of Roselle Planning Board and Board of Adjustment Notice to Applicant Borough of Roselle Planning Board and Board of Adjustment Notice to Applicant Schedule of Meetings The Planning Board s and Zoning Board of Adjustment s regular and special meetings are posted in the Office

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

Call to Order: Roll Call:

Call to Order: Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, December 3, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-16-32 Date of Adoption: January 26, 2016 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

Brookwood. special work session meeting. Authorizing

Brookwood. special work session meeting. Authorizing - 11/23/2009-11/30/2009 COUNCIL MEETING AGENDA DECEMBER 7, 2009 7:00 P.M. EXECUTIVE SESSION 7:30 P.M. REGULAR MEETING Authorizing PSA-Farr Authorizing Refund Brookwood 1. CALL TO ORDER 2. OPEN PUBLIC MEETING

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 9, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows: O2018-30 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PRIVATE SALE OF BLOCK 240 LOT 3 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST FIFTH STREET AND

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, 2011 7:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, 2014 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, 2010 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

REGULAR COUNCIL MEETING JUNE 23, 2015

REGULAR COUNCIL MEETING JUNE 23, 2015 Council Chamber, Municipal Building Irvington, N.J. Tuesday Evening June 23, 2015-8:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call REGULAR COUNCIL MEETING JUNE 23, 2015 Present: Renee

More information

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information

Mayor Ryan leads the Pledge of Allegiance and a moment of silence for Essex County Undersheriff Kevin J. Ryan.

Mayor Ryan leads the Pledge of Allegiance and a moment of silence for Essex County Undersheriff Kevin J. Ryan. Minutes of a Regular Meeting of the Verona Township Council on Monday, June 25, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue,. Call to Order: Municipal Clerk reads notice

More information

HOPE TOWNSHIP COMMITTEE MEETING. Wednesday, January 31, 2018

HOPE TOWNSHIP COMMITTEE MEETING. Wednesday, January 31, 2018 HOPE TOWNSHIP COMMITTEE MEETING Wednesday, January 31, 2018 The monthly work meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone O2018-31 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PUBLIC SALE OF BLOCK 175 LOT 45 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST KENNEDY BLVD)

More information

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, December 10, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay,

More information

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003 CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a special session at 12:00

More information

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report Request for Proposals for Professional Services For Affordable Housing Administrative Agent The Township of Union, Union County, is seeking proposals for an Affordable Housing Administrative Agent in compliance

More information

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

More information

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1 PAGE 1 CALL TO ORDER The October 17, 2018 Regular Meeting was called to order by Mayor Peter V. Mancuso at 5:23 PM in the Municipal Building, 50 Woodland Avenue, Morris Township, New Jersey. ATTENDANCE

More information

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley

More information

MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JULY 27, 2011

MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JULY 27, 2011 MINUTES OF A REGULAR MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JULY 27, 2011 A Regular Meeting of the Municipal Council was held in the Council Chambers of the Municipal Building on Wednesday,

More information

Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M. On the above date the Township Committee of the Township of Mantua held its Regular Meeting in

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 11, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 11, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 11, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey ~ ~ ~ Minutes of Meeting March 19, 2019

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey ~ ~ ~ Minutes of Meeting March 19, 2019 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey 08221 ~ ~ ~ Minutes of Meeting March 19, 2019 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND FLAG

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue Consent Agenda R # 46 *** Requires 2/3 Affirmative Confirmation O # 8 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1. Open

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

Request for Proposals for Professional Services. Affordable Housing Administrative Agent

Request for Proposals for Professional Services. Affordable Housing Administrative Agent Request for Proposals for Professional Services Affordable Housing Administrative Agent The Township of Hillsborough, Somerset County, is seeking proposals for an Affordable Housing Administrative Agent.

More information

O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: )

O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: ) GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 24, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Reverend Woods gave the invocation. Statement: Mr. Bianchini

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker,

More information

APPROVAL OF MINUTES PROCLAMATIONS. None at this time

APPROVAL OF MINUTES PROCLAMATIONS. None at this time Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above date. Upon

More information

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

March 8, 2017 EXECUTIVE SESSION motion RESOLUTION motion Ted Rodman, P.E., Township Engineer: Fill on Ridgeway Avenue: Salt Shed:

March 8, 2017 EXECUTIVE SESSION motion RESOLUTION motion Ted Rodman, P.E., Township Engineer: Fill on Ridgeway Avenue: Salt Shed: March 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

Mayor Ryan reads a proclamation for National Gun Violence Awareness Day.

Mayor Ryan reads a proclamation for National Gun Violence Awareness Day. Minutes of a Regular Meeting of the Verona Township Council on Monday, May 21, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, November 26, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, November 26, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, November 26, 2012 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010 The Dover Township Board of Supervisors regular meeting for Monday, October 25, 2010 was called to order at 7:00 PM by Chairman Curtis Kann

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

He attended the grand opening of the Essex County dog park in North Caldwell. This is the fourth dog park in the County.

He attended the grand opening of the Essex County dog park in North Caldwell. This is the fourth dog park in the County. Minutes of a Regular Meeting of the Verona Township Council on Monday, July 9, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

Sloatsburg Village Board. Regular Meeting May 14, 2013

Sloatsburg Village Board. Regular Meeting May 14, 2013 Sloatsburg Village Board Regular Meeting May 14, 2013 The Regular Meeting of the Village Board of Trustees was called to order at 7:00 PM by the Honorable Carl S. Wright, Mayor in the Conference Room of

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 35-2009 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF HARRISON, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, AMENDING AN ORDINANCE ENTITLED, AN ORDINANCE AMENDING CHAPTER

More information

WORK SESSION October 9, 2018

WORK SESSION October 9, 2018 WORK SESSION October 9, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING March 25, 2013 Public Invited - Public Participation MEETING CALLED TO ORDER by Council President Stanton at 6:00pm. FLAG SALUTE Roll

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R- 17-3 68 RESOLUTION

More information

N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011

N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011 New Jersey County Planning Act N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011 County Planning Act Laws of 1935, Chapter 251 with major revision in 1968 and

More information

JUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda.

JUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda. WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING JUNE 11, 2015 CALL TO ORDER Mayor Holly Mackey called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of June 11, 2015 has been

More information

Call to Order: Roll Call:

Call to Order: Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, November 19, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, pm

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, pm NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, 2017-6pm James Manning, Jr. calls the meeting to order and requests the Secretary to call the roll: ROLL CALL: James Manning, Jr. Morrel Massicot

More information

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016 WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016 MEETING CALLED TO ORDER Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by notification

More information

Cape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

Cape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: Cape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, :00 p.m. Gloria Dittman, President of Edison Art Society

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, :00 p.m. Gloria Dittman, President of Edison Art Society 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, 2016 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, 2012 7:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

555 CHESTERFIELD DRIVE 14-ZB-19V PISCATAWAY, NJ 08854

555 CHESTERFIELD DRIVE 14-ZB-19V PISCATAWAY, NJ 08854 SOCIETY HILL AT PISCATAWAY APPLICATION: 14-ZB-18V 555 CHESTERFIELD DRIVE 14-ZB-19V PISCATAWAY, NJ 08854 PISCATAWAY TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE AND SITE PLAN RESOLUTION FINDINGS OF FACT

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Tuesday, February 21, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Tuesday, February 21, :00 p.m. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Tuesday, February 21, 2012 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information