There was a moment of silence for the victims of the shooting in Orlando Florida.

Size: px
Start display at page:

Download "There was a moment of silence for the victims of the shooting in Orlando Florida."

Transcription

1 GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 13, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag There was a moment of silence for the victims of the shooting in Orlando Florida. Invocation: Father Mark Cavagnaro of Our Lady of Hope Parish gave the invocation. Statement: Mr. Mercado read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the Township Clerk pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mrs. Stubbs Mr. Cardis, Business Admin. Mrs. Winters Mrs. DiJosie, Twp. Clerk, RMC Mrs. Mignone Mrs. Trotto Mr. Mercado Mr. Lechner, Comm. Dev. Chief Earle, Police PRESENTATION: Chief Earle, Lt. Barton, Mayor Mayer and Council President Mercado presented the graduates of the Citizens Police Academy certificates of graduation. PUBLIC PORTION: Mr. Mercado opened the public portion. Pete Heinbaugh of Morningstar Court asked why so many resolutions are on the consent agenda. He asked if this is a trend. Mr. Mercado stated that the agenda is sent to him for him to ok before it is released. He stated that certain resolutions are on the consent agenda. He stated that all resolutions are transparent. There being no further comment, the public portion was closed. RFQ S: RFQ FOR ENVIRONMENTAL ENGINEER MAY 25, 11:00 AM Advantage Engineers Suite A-106 Mt. Laurel, NJ CME Associates 3759 U.S. Highway 1 South, Suite 100 Monmouth Junction, NJ Mr. Hutchison made a motion to accept, seconded by Mrs. Winters. Roll call vote: All in favor. MINUTES: Mr. Hutchison made a motion to waive the reading and accept the minutes of: Regular Minutes May 23, 2016 Workshop Minutes June 6, 2016 seconded by Mrs. Winters. Roll call Vote: All in favor. ORDINANCES: SECOND READING AND PUBLIC HEARING O-16-8 ORDINANCE AMENDING CHAPTER 65A OF THE CODE BOOK OF THE TOWNSHIP OF GLOUCESTER ENTITLED PARK RULES AND REGULATION OF THE CODE OF THE TOWNSHIP OF GLOUCESTER

2 Mr. Mercado stated that Council would like to make some further amendments to this ordinance and asked that it be tabled at this time. Mr. Hutchison made a motion to table, seconded by Mrs. Trotto. Roll call vote: All in favor. O ORDINANCE AMENDING CHAPTER 70 OF THE CODE BOOK OF THE TOWNSHIP OF GLOUCESTER ENTITLED SMOKING REGULATIONS Mr. Mercado stated that Council would like to make some further amendments to this ordinance and asked that it be tabled at this time. Mrs. Winters made a motion to table, seconded by Mrs. Trotto. Roll call vote: All in favor. O ORDINANCE AMENDING REVISING AND SUPPLEMENTING THE CODE OF THE TOWNSHIP OF GLOUCESTER TO AUTHORIZE A PILOT PROGRAM ENTITLED BACKYARD CHICKEN PILOT PROGRAM Mr. Hutchison made a motion to amend this ordinance before adoption by changing the number of chickens to 6 and the height of the fence from 6 to 4 feet, Mrs. Winters seconded the motion. Mr. Mercado opened the Public Hearing. There being no comment, the public hearing was closed. Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote on the ordinance as amended: All in favor. RESOLUTIONS: CONSENT AGENDA R-16: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 7,205, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 784, DEVELOPERS ESCROW Per attached computer readout of the claims presented in the amount of $ 23, TRUST Per attached computer readout of the claims presented in the amount of $ 48, MANUAL CHECKS Per attached computer readout of the claims presented in the amount of $ 832, Adopted: JUNE 13, 2016 PRESIDENT COUNCIL TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor.

3 R-16: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF CONTRACTS PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT FOR CALENDAR YEAR 2016 WHEREAS, Township Council of the Township of Gloucester has determined the necessity of purchasing operating materials, supplies and or equipment, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that, in the interest efficiency in operation, it is at times in the best interest of the Township of Gloucester to award purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that contracts for the purchase of materials, supplies and or equipment are hereby authorized and may be awarded to vendors listed herein, pursuant to identified State Contract Numbers and for the calendar year Company State Contract Number Description Lifesavers, Inc AED Defibrillator Toro Company Riding mowers Boyce Assoc. Inc Parks/ playground equipment Whirl Construction Parks/ playground equipment Peach Country Ford Tractor Parts/repairs for lawn/grounds Cherry Valley Tractor Sales 76907, parts/ repairs BSI Inc./Bradley-Sciocchetti A88691 HVAC service and installation President of Council Township Clerk Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND CONNER STRONG & BUCKELEW WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for a General Liability/Property Casualty Broker of Record WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into a three year agreement beginning July 1, 2016 and ending June 30, 2019 with Conner Strong & Buckelew.

4 Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION AUTHORIZING CANCELLATION OF MUNICIPAL TAX SALE CERTIFICATES WHEREAS, Certificate of Sale #629233, issued to the Township of Gloucester, for delinquent taxes on Block 4704, Lot 4, assessed to Jennifer DeMaio, at a tax sale held on June 21, 2006, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale #831406, issued to the Township of Gloucester, for delinquent taxes on Block 15305, Lot 35, assessed to Lauren Brown, at a tax sale held on June 25, 2008, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 1901, Lot 1, assessed to Degorz Inc T/A Glendora Grill, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 23, assessed to Spring Hill Partners LLC, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 24, assessed to Spring Hill Partners LLC, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 25, assessed to Spring Hill Partners LLC, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 26, assessed to Spring Hill Partners LLC, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 15502, Lot 6, assessed to John D. Milliner, Jr., at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 15805, Lot 10, assessed to Deborah L Mirmanesh, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 16005, Lot 24, assessed to Alfred Taubenberger, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 17208, Lot 1.04, assessed to Main Street Mantua Investment LLC, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the

5 WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 19702, Lot 4, assessed to Elbanna Hassan, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 1201, Lot 1, assessed to Dan & Joe Real Estate Holdings LLC, at a tax sale held on December 18, 2012, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 2006, Lot 10, assessed to Gregory J Thom, at a tax sale held on December 18, 2012, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14008, Lot 1, assessed to Albert, John I Jr Watson et al, at a tax sale held on December 18, 2012, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14009, Lot 4, assessed to Albert, John I Jr Watson et al, at a tax sale held on December 18, 2012, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # issued to the Township of Gloucester, for delinquent taxes on Block 14404, Lot 36, assessed to Est of Joseph C Donnell Murray, at a tax sale held on December 18, 2012, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 10405, Lot 14, assessed to Sam Hadjinlian, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 11501, Lot 2, assessed to Robert Anthony Nigro, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 11501, Lot 3, assessed to Robert Anthony Nigro, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 11501, Lot 5, assessed to Robert Anthony Nigro, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14009, Lot 3, assessed to BTAC RE Holdings LLC, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14009, Lot 5, assessed to BTAC RE Holdings LLC, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the

6 WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 16504, Lot 15, assessed to Steve Malanka, at a tax sale held on December 23, 2013, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 202, Lot 21, assessed to Saverio Garofalo & Ann Chain, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 202, Lot 23, assessed to Saverio Garofalo & Ann Chain, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 204, Lot 16, assessed to Otto Schmidt, Jr, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 4704, Lot 9, assessed to Roxey T & Ginger H Matteo, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 5501, Lot 16.01, assessed to Zorka Garbin, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 8102, Lot 28, assessed to Claire M Eagan, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 8103, Lot 34, assessed to Edward E & Carol E Kenyon, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 8104, Lot 48, assessed to Andrea L Christopher, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14701, Lot 21, assessed to VIG II LLC, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 14701, Lot 24, assessed to Robert G Fergurson III & Jes Duncan, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 19306, Lot 3.05, assessed to Jenine Macrillo, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 19601, Lot 2, assessed to John H Jr & Dorothy A Murray, at a tax

7 sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 15805, Lot 46, assessed to George W Matteo, Sr, at a tax sale held on December 30, 2014, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 11708, Lot 9, assessed to Michel Bien-Aime, at a tax sale held on December 29, 2015, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 13306, Lot 1-Q:C1001, assessed to Samantha M. Johnson, at a tax sale held on December 29, 2015, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 13306, Lot 1-Q:C1003, assessed to Lizbeth Vega & William Zayas, at a tax sale held on December 29, 2015, and was redeemed by the homeowner paying the full amount of the WHEREAS, Certificate of Sale # , issued to the Township of Gloucester, for delinquent taxes on Block 15305, Lot 35, assessed to Lauren Brown, at a tax sale held on December 29, 2015, and was redeemed by the homeowner paying the full amount of the NOW, THEREFORE, BE IT RESOLVED, THAT THE Mayor and Municipal Clerk of the Township of Gloucester are hereby authorized to endorse the above Certificates of Sale for cancellation. Attest: President of Council Township Clerk Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAX SALE CERTIFICATE DUE TO ERRONEOUS LIEN WHEREAS, on December 23, 2013, a tax sale certificate # was sold for $ on Block 9302, Lot 10 for unpaid GTMUA sewer and CCMUA charges to US Bank Cust for ProCap II, LLC, and WHEREAS, subsequent payments were made for GTMUA and CCMUA 2014 and 2015 charges and added to the lien, and WHEREAS, the Homeowner filed for Bankruptcy in 2013 causing this lien to be sold in error and is an erroneous lien, and, THEREFORE, BE IT RESOLVED by the Mayor and the Council of the

8 Township of Gloucester, that the certificate be cancelled and funds be refunded to US Bank Cust for ProCap II, LLC in the amount of $2, according to state statutes. Certificate # Principal Amount $ Subsequents 1, Interest Recording Fee Affidavit Fee Total $2, President of Council Township Clerk Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR FAMILY RESOURCE CENTER PARKING LOT IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Family Resource Center Parking Lot in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 is hereby authorized and approval is hereby granted to revise the contract cost from $109, to $110, TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, STATE OF NEW JERSEY APPOINTING CME ASSOCIATES WHEREAS, there exists a need for an Environmental Engineer WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-2 et seq.) requires that the resolution authorizing the award of contracts for "Professional Services" without competitive bids, must be publicly advertised, and WHEREAS, the Township Council of the Township of Gloucester does hereby designate CME Associates as Environmental Engineer for the Township of Gloucester. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, and State of New Jersey, as follows: l. That CME Associates be and is hereby appointed as Environmental Engineer for the Township of Gloucester, since by nature of his qualifications and experience, he is well qualified. 2. This contract is awarded without competitive bidding as "Professional Service" under the provisions of the Local Public Contracts Law, because the aforesaid agreement encompasses the services of a recognized professional, licensed and regulated by law, and is of a nature where it is not possible to obtain competitive bids.

9 3. A copy of this Resolution shall be published in the newspaper within 10 days of its passage, as required by law. TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION AUTHORIZING APPLICATION TO THE U.S. DEPARTMENT OF JUSTICE FOR THE FY 2016 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT AND ENTERING INTO AN INTER-LOCAL SERVICES AGREEMENT WITH THE CITY OF CAMDEN, OTHER CAMDEN COUNTY MUNICIPALITIES AND THE COUNTY OF CAMDEN WHEREAS, the U.S. Department of Justice has made available grant funds in the form of the 2016 Byrne Justice Assistance Grant (JAG) Program for the purpose of carrying out activities to prevent and control crime; and WHEREAS, the Township of Gloucester has been invited to apply for these funds in conjunction with six other municipalities including, Camden, Cherry Hill, Lindenwold, Pennsauken and Winslow Twp. for a grant in the amount of $259,862.00, Gloucester Township s allocation being approximately $19,440.00; and WHEREAS, the Township of Gloucester is required to enter into an Inter-Local Services Agreement with the Camden City Police Department, designating them as the lead agency; NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Gloucester, Camden County New Jersey, that the Mayor and Township Clerk are hereby authorized to execute, on behalf of the Township of Gloucester, an Inter-Local Services Agreement with the City of Camden, other Camden County Municipalities and the County of Camden as required by the U.S. Department of Justice for the application seeking funding from the 2016 Byrne Justice Assistance Grant (JAG) Program. A copy of said Agreement shall be attached hereto and made a part hereof by reference and copies shall be maintained available for public inspection in the Office of the Township Clerk of the Township of Gloucester. Adopted: June, 13, 2016 President of Council Township Clerk Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE ENTERING INTO A SHARED SERVICE AGREEMENT WITH THE BLACKWOOD FIRE DISTRICT #4, COUNTY OF CAMDEN, NEW JERSEY FOR VEHICLE MAINTENANCE REPAIR SERVICES

10 WHEREAS. The Township Council of the Township of Gloucester has determined that entering into a Shared Services Agreement with the Blackwood Fire District #4 to provide Vehicle Maintenance Repair Services can significantly decrease cost incurred by the Township of Gloucester and the Blackwood Fire District #4 and continue and or increase and improve services to both Township and Fire District residents, and WHEREAS. The Governing Body of the Blackwood Fire District #4 is in agreement with entering into a shared services agreement for Vehicle Maintenance Repair Services. NOW THEREFORE, BE IT RESOLVED, by the Township Council that the Township of Gloucester is hereby authorized to enter into a municipal shared services agreement with the Blackwood Fire District #4 to provide Vehicle Maintenance Repair Services. BE IT FURTHER RESOLVED that the municipal shared services agreement shall be prepared for an initial term of one year and for consideration to be paid by the Borough of Blackwood Fire District #4 to the Township of Gloucester in the amount provided therein. TOWNSHIP CLERK Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase microsurfacing materials for various locations (2016 Microsurfacing Program) within the township and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the purchase of microsurfacing materials for various locations (2016 Microsurfacing Program) with the township be and is hereby awarded to Asphalt Paving Systems pursuant to State Contract Number A President of Council Township Clerk Mr. Hutchison made a motion to adopt, seconded by Mrs. Trotto. Roll call vote: All in favor. R-16: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER

11 WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Holy Child Club WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, R-16: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Blackwood VFW Post WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of a Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, R-16: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER

12 WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Choimer Trace VFW WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, R-16: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Blenheim Athletic Association WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, R-16:06-174

13 RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Gloucester Township Democrat Club WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, R-16: RESOLUTION AUTHORIZING RENEWAL OF CLUB LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Club Liquor License in the Township of Gloucester: NAME LICENSE NO. Stetser Lamartine Post WHEREAS, applications for renewal have been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Club Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of Club Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the necessary documents and certificates effective July 1, 2016.

14 R-16: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Plenary Retail Distribution Three Seeds LLC Blackwood Liquors WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, Gloucester, County of Camden that the applications for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Distribution Liquor License in the Township of Gloucester: Timber Creek Liquor Timber Creek Liquor WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

15 R-16: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Distribution Liquor License in the Township of Gloucester: Surmukh Singh & Sons, LLC Glen Oaks Liquors WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Distribution Liquor License in the Township of Gloucester: Deptford Beverage Company Inc Richard s Liquors WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

16 R-16: RESOLUTION AUTHORIZING RENEWAL OF PLENARY RETAIL DISTRIBUTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of Plenary Retail Distribution Wine Warehouse & Wine Warehouse of Discount Liquor Outlet Inc. Gloucester Township WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Bertucci s Restaurant Corp. Bertucci s Restaurant WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

17 R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Ruby Tuesday Inc. (in pocket) WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption JALC Company LLC The Palace The Keep WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

18 R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Shree Kuber Krupa, LLC Cherrywood Liquor WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption BWW Jersey Wings, INC Buffalo Wild Wings WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

19 R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Celtic Crossings Inc. Riley s Pub WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Penn NJ OTW LLC Favorites at Gloucester Twp WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the Adopted: July 13, 2016

20 R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Apple New Jersey, LLC In pocket WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Texas Roadhouse Holdings LLC Texas Roadhouse WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

21 R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption Apple New Jersey, LLC Applebee s Neighborhood Neighborhood Grill & Bar WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the R-16: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSE IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following has made application for renewal of a Retail Consumption AARK Hospitality Sicklerville TK Inc. Tilted Kilt WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the Township Clerk is hereby authorized to execute the

22 Adopted: July 13, 2016 PUBLIC PORTION: Mr. Mercado opened the public portion. Pete Heinbaugh stated that he had various questions on the energy aggregation. He reiterated the general concept of third party suppliers. He stated that they don't generate or distribute electricity, they trade it. They don t add to the supply chain. Mr. Heinbaugh questioned how this model is sustainable after a long period of time. Mr. Mercado stated that each homeowner should realize an annual savings of $ Mr. Mercado stated that this will give the residents the opportunity to save money. Mr. Cardis explained how the program worked. He stated that there will always be a savings for those that participate in the program. Mr. Heinbaugh asked if the residents could opt out of the program. He also questioned if the person is eligible if they are on the budget program. Mr. Mercado stated that there will be meetings to better educate the residents. Joanne Carr of Timberbirch questioned how the township will get the word out about the aggregation to those that do not have a computer. Mr. Mercado stated that it would be in the township newsletter. Joanne Carr also spoke about the school system and their ratings. She spoke about school funding and busing, both for public school students and those that go to Catholic Schools. She also stated that she would like to see that everything is equal for everyone and would like council s support. Lynn Rosner of Camden County Health and Human Services thanked the Mayor and Council for this Ordinance for a smoke free township. She stated that once the ordinance is passed the township would be eligible for free signs. She stated that now 16 out of the 37 towns in Camden County have gone smoke free. Pete Heinbaugh asked if there will be a campaign to present the information on the aggregation to the public. He also asked who will be funding the meeting. He also questioned PAC donation. Ms. Shaw asked when the next reading for the smoke ordinance will be. Mr. Mercado stated that the problem is with the employees and municipal court and where they would smoke. It was stated that the county will send the township information. It was stated that this should be on a meeting in July. There being no further comment, the public portion was closed. POLLING OF COUNCIL: Mr. Hutchison sent his prayers and condolences to the people of Orlando, Florida. Mr. Schmidt sent his prayers to Orlando Florida and thanked Mrs. Trotto and Mr. Mercado for the Relay For Life event. Mrs. Stubbs sent her prayers to the victims of the Orlando shooting. She congratulated the graduates of the Citizens Police Academy and stated it is important for enforcing a bond between the Police and the residents. Mrs. Winters sent her condolences to the people of Orlando Florida. She congratulated the graduates of the Citizens Police Academy. Mr. Mignone congratulated the graduates of the Citizens Police Academy. He stated that after the shooting in Orlando Florida, the terror must be ended. He stated that after attending the Relay for Life this weekend, that cancer must end. Mrs. Trotto sent her condolences to the families in Orlando Florida. She congratulated the graduates of the Citizens Police Academy. Mrs. Trotto thanked the Mayor, Council, and Public Works for the success of the Relay For Life. She stated that they raised approximately $54, She stated that the money raised here stays in our area. Mr. Mercado thanked the residents for coming out. He reminded everyone that the Township will be showing a minions movie this weekend. He congratulated all the graduates of the Citizens Police Academy. He stated that as for the Relay For Life the enthusiasm is still there and that it was a wonderful event. Mr. Mercado also thanked Father Mark who was always present at

23 Township events. Mr. Mercado asked that everyone keep the victims and their families in their thoughts and prayers. He stated that this country needs more love and less hate. Mrs. Trotto made a motion to adjourn, seconded by Mr. Mignone. Roll call vote: All in favor. Respectfully submitted, President of Council Rosemary DiJosie Township Clerk

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

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

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

Invocation: Pastor Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Invocation: Pastor Margaret Sterchi of St. John s Episcopal Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING JULY 27, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Pastor Margaret Sterchi of St. John s Episcopal Church gave the

More information

Father Mark Cavagnaro of St. Agnes Catholic Church gave the invocation.

Father Mark Cavagnaro of St. Agnes Catholic Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 28, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Father Mark Cavagnaro of St. Agnes Catholic Church gave the invocation.

More information

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

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Cardis, Business Admin. Mrs. Power, Asst. Twp. Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING October 15, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and

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

Pastor Dave McMurray of the First Baptist Church of Blackwood gave the

Pastor Dave McMurray of the First Baptist Church of Blackwood gave the GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 10, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Pastor Dave McMurray of the First Baptist Church

More information

Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation. GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 14, 2009 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

More information

PROCLAMATION: The Clerk read the following Proclamation: Black History Month

PROCLAMATION: The Clerk read the following Proclamation: Black History Month GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 8, 2016 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

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

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

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

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Cardis, Business Admin. Mrs. DiJosie, Twp. Clerk, RMC

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Cardis, Business Admin. Mrs. DiJosie, Twp. Clerk, RMC GLOUCESTER TOWNSHIP COUNCIL MEETING July 8, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and place

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 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

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

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

- - - 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

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

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

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

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 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

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

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

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

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

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

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 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-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

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

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

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

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

- - - 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

REQUEST FOR QUALIFICATIONS

REQUEST FOR QUALIFICATIONS REQUEST FOR QUALIFICATIONS FOR ENVIRONMENTAL ENGINEERING AND LICENSED SITE REMEDIATION PROFESSIONAL (LSRP) SERVICES FOR THE TOWNSHIP OF GLOUCESTER Issued by: Township of Gloucester Physical Address: 1261

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE IREDELL COUNTY BOARD OF COMMISSIONERS PRE-AGENDA MINUTES The Iredell County Board of Commissioners met in pre-agenda session on Tuesday,, at 5:30 PM, in the Iredell County Government Center (South Wing

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 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

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

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

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18.2013 AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

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-15-130 Date of Adoption: June 9, 2015 TITLE: RESOLUTION AUTHORIZING AN AFFORDABILITY ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE

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

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

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016 Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina 29621 January 19, 2016 Call to Order Chairman David Draisen called the meeting to order and Dr. Rev. Rufus

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

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

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

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

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, :30 PM AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: August 7 and 21, 2017 PETITIONS AND COMMUNICATIONS CITY MANAGER S REPORT

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

Florida Attorney General Advisory Legal Opinion

Florida Attorney General Advisory Legal Opinion Florida Attorney General Advisory Legal Opinion Number: AGO 2010-22 Date: June 7, 2010 Subject: Taxation, refund when tax deed cancelled Mr. William Grant Watson Williams, Smith & Summers, P.A. 380 West

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

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

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

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

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

Why haven t you joined the MRESC Co-op #65MCESCCPS? Call me. Let s talk about the benefits of joining!

Why haven t you joined the MRESC Co-op #65MCESCCPS? Call me. Let s talk about the benefits of joining! Why haven t you joined the MRESC Co-op #65MCESCCPS? We are New Jersey State Approved! Call me. Let s talk about the benefits of joining! Let us help you save valuable tax dollars. Contact us today. The

More information

The meeting was called to order by the Clerk of the Board of Chosen Freeholders, Karyn Gilmore, at 5:00 p.m. The Clerk then called the roll.

The meeting was called to order by the Clerk of the Board of Chosen Freeholders, Karyn Gilmore, at 5:00 p.m. The Clerk then called the roll. 173 rd ANNUAL REORGANIZATION BUSINESS MEETING CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS JANUARY 4, 2017 5:00 P.M. CAMDEN COUNTY COURTHOUSE 16 TH FLOOR FREEHOLDER CONFERENCE ROOM 520 MARKET STREET, CAMDEN,

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY

REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY I. Background Howell Township is seeking proposals from financial institutions to provide the Township s primary banking services.

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

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

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

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

South Brunswick Township

South Brunswick Township South Brunswick Township Regular Meeting 540 Ridge Road Monmouth Junction, NJ 08852 www.sbtnj.net ~ Minutes ~ Tuesday, June, 27, 2017 7:30 PM Main Meeting Room - Municipal Building Pledge of Allegiance

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

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018 BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018 1. CALL TO ORDER a) Short Prayer b) Salute to Flag c) Statement of Publication d) Roll Call 2. APPROVAL OF PRIOR MINUTES OF THE MAYOR

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MARCH 25, 2013

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MARCH 25, 2013 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MARCH 25, 2013 The Dover Township Board of Supervisors regular meeting for March 25, 2013, was called to order at 7:02 PM by Chairperson Love in the Meeting

More information

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

REGULAR MEETING NOVEMBER 20, :00 P.M.

REGULAR MEETING NOVEMBER 20, :00 P.M. REGULAR MEETING NOVEMBER 20, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE RENOVATION OF THE FORDS FIRST AID SQUAD BUILDING (PREVIOUSLY ACQUIRED BY THE

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

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

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

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

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: Cape May Court House, NJ July 16, 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

- - - 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

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting April, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Brett Currier, Selectmen Donald Guarino and Stephen McCormack (by speaker

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

The meeting was called to order by Council President Kubiel and opened with the salute to the Flag.

The meeting was called to order by Council President Kubiel and opened with the salute to the Flag. October 11, 2016 A Regular Meeting of the Township Council of the Township of Toms River was held in the L. Manuel Hirshblond Meeting Room, Municipal Complex, 33 Washington Street, Toms River, New Jersey

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

WORK SESSION October 10, 2017

WORK SESSION October 10, 2017 WORK SESSION October 10, 2017 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

Doug Belden, Tax Collector

Doug Belden, Tax Collector Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

More information

TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR FINANCIAL ADVISORY SERVICES

TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR FINANCIAL ADVISORY SERVICES TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR The Township of Bloomfield is soliciting a request for Proposal ( RFP ) to provide for a contract period beginning

More information