Township of Middletown Minute Book Regular Meeting January 20, 2015

Size: px
Start display at page:

Download "Township of Middletown Minute Book Regular Meeting January 20, 2015"

Transcription

1 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, Deputy Township Clerk Melissa Hesler called the meeting to order and read the following notice: The Notice Requirements provided for in the Open Public Meetings Act have been satisfied. Notice of this meeting was properly given by transmission to The Star Ledger, The Independent and Two River Times and by posting at the Middletown Township Municipal Building and filing with the Township Clerk all on January 9, Also present were Administrator Anthony Mercantante, Township Attorney Brian Nelson, Director of Public Works and Township Engineer Ted Maloney, Assistant Administrator Jim VanNest, CFO Colleen Lapp. PLEDGE OF ALLEGIANCE Deputy Township Clerk Melissa Hesler led the assembly in the Pledge of Allegiance. Deputy Township Clerk Melissa Hesler requested a moment of silence to honor the troops serving worldwide defending our freedoms and way of life. INTRODUCTION OF PROPOSED ORDINANCES: Deputy Township Clerk Melissa Hesler read the following ordinance by title: Ordinance Amending Fees Assessed for Returned Checks It was moved by Mayor Murray, seconded by Deputy Mayor Massell to introduce Ordinance with a public hearing to be held on February17, Deputy Township Clerk Hesler stated motion carried to introduce ordinance

2 Deputy Township Clerk Melissa Hesler read the following ordinance by title: Ordinance for Title 39 at Sloan Kettering Complex It was moved by Mayor Murray, seconded by Committeeman Settembrino to introduce Ordinance with a public hearing to be held on February17, Deputy Township Clerk Hesler stated motion carried to introduce ordinance Deputy Township Clerk Melissa Hesler read the following ordinance by title: Ordinance Amending Chapter 65 Liquor License Establishments Distance It was moved by Mayor Murray, seconded by Committeeman Fiore to introduce Ordinance with a public hearing to be held on February17, Deputy Township Clerk Hesler stated motion carried to introduce ordinance Resolution No Payment of Bills: Payment of Bills for January 20, 2015 in the amount of $4,097, Deputy Township Clerk Hesler requested a motion to adopt Resolution # It was moved by Mayor Murray, seconded by Deputy Mayor Massell and carried to adopt the resolution. Deputy Township Clerk Hesler stated the motion carried to adopt resolution

3 CONSENT AGENDA Deputy Township Clerk Melissa Hesler requested a motion to adopt a consent agenda including resolutions through and Bingo and Raffle Applications. It was moved by Mayor Murray, seconded by Committeeman Settembrino and carried to adopt the consent agenda: Deputy Township Clerk Hesler stated the motion carried to adopt the consent agenda. Resolution No Resolution Authorizing Release of Maintenance Bond WHEREAS, the developer of the sub-division known as Michael Loori Bus (Block 202, Lot 7) had posted with the Township a Maintenance Bond in the amount of $10,184.25; and WHEREAS, the developer has requested a release of said Maintenance Bond; and WHEREAS, the Consulting Engineer, as set forth in his letter of December 12, 2014, indicates he has inspected the premises and has recommended that that the Maintenance Bond in the amount of $10, be released; and WHEREAS, the Township Committee agrees with said recommendation. NOW, THEREFORE, BE IT RESOLVED by the Middletown Township Committee that the Maintenance Bond be released. A certified copy of this resolution shall be provided by the Office of the Township Clerk to the following: a. T&M Associates b. Planning c. Michael Loori 130 Highway 36 Middletown, NJ

4 Resolution No Resolution awarding Contract to Aon for Year Ending 2015 Actuarial Services (3) WHEREAS, the Township requires the services of an Actuarial Consultant to provide data manipulation and review, selection of assumptions, valuation processing and to prepare a final report; and WHEREAS, The final report shall include a summary of current plan provisions, summary of all assumptions and methods applied, liabilities by active, deferred vested, retiree and beneficiary status, projection of cash flows to provide a forward looking estimate of the financial impact to the Township and all tables required for adoption of GASB 45; and WHEREAS, Aon Hewitt Consulting can prepare such a review and provide such a report; and WHEREAS, while the Local Public Contracts Law does not require competitive bidding for contracts anticipated to be below $17,500, or which are specialized and qualitative in nature requiring expertise, extensive training and proven reputation in the field of endeavor; and WHEREAS, subject to certification of availability of funds by the Chief Financial Officer, Aon Hewitt, 400 Atrium Drive, 5th Floor South, Somerset, NJ is qualified and has agreed to provide Actuarial Services. NOW, THEREFORE, BE IT RESOLVED by the Township of Middletown in the County of Monmouth, State of New Jersey that Aon Hewitt, 400 Atrium Drive, 5th Floor South, Somerset, NJ 08873, is hereby awarded a contract to serve as the Township s Actuarial Service Consultant for 2015 for a contract amount of $11,000. BE IT FURTHER RESOLVED that the Mayor and the Clerk are hereby authorized and directed to execute an Agreement for the provision of such professional services, a copy of which shall be maintained by the Clerk and advertised in the Township s official newspaper pursuant to law. Resolution No Resolution Reappointing Tax Collector WHEREAS, N.J.S.A. 40A:9-141 requires every municipality to have a Tax Collector appointed by the governing body of the municipality; and WHEREAS, Judith Vassallo is a certified municipal Tax Collector was appointed to serve as the Tax Collector for a term of four years, to expire December 31, 2014; and 4

5 WHEREAS, pursuant to N.J.S.A. 40A:9-142, the term of office of the Tax Collector, who holds a municipal tax collector certificate, shall be four years. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Middletown in the County of Monmouth, State of New Jersey that Judith Vassallo be and is hereby reappointed as the Tax Collector, for a four-year term, to expire on December 31, 2018 in accordance with N.J.S.A. 40A:9-142, and is to be paid pursuant to the Township's annual salary ordinance. Resolution Resolution Authorizing Conservation Easement Block 711 Lot 25 WHEREAS, on May 12, 2014, the Township of Middletown Zoning Board of Adjustment granted approvals for the construction of a single family home with variances subject to certain conditions including granting a conservation easement to the Township to Nelson Enterprises LLC for Block 711, Lot 25 on the Official Tax Map of the Township ( the Property ); and WHEREAS, the property owner has prepared for the Township s acceptance a Deed of Conservation Easement and Description as further set forth in Exhibit A attached hereto and made part hereof. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Middletown in the County of Monmouth, State of New Jersey that the Deed of Conservation Easement provided by Nelson Enterprises LLC is hereby accepted by the Township of Middletown. BE IT FURTHER RESOLVED that the Mayor, Township Clerk and Township Attorney are hereby authorized and directed to sign and take all necessary actions to execute and effectuate the recordation of the easement. Resolution Resolution Authorizing Purchases from Vendors with State Contract WHEREAS, the Township of Middletown desires to purchase various goods and services from authorized vendors under the State of New Jersey Cooperative Pricing Program 1-NJCP as authorized by N.J.S.A. 40A:11-12 and N.J.A.C. 5: ; and WHEREAS, the Township Purchasing Agent has reviews and recommends the utilization of these contracts on the grounds that they represent the best available; and WHEREAS, a list of vendors has been attached hereto showing state contract vendors, state contract numbers and maximum amounts from which purchases may be made during the calendar year NOW THEREFORE BE RESOLVED by the Township Committee that the Purchasing Agent on behalf of the Mayor and the Township Administrator as Contracting 5

6 Agent is hereby authorized to process purchase orders with vendors on the attached list in accordance with the terms of the State Contracts as indicated in amounts not to exceed amount listed for each; and BE IT FURTHER RESOLVED that no certification of funds from the Chief Financial Officer has been attached because these contracts are open-ended pursuant to N.J.A.C. 5: individual purchase orders will be processed prior to release of the order to the vendor. VENDOR CONTRACT # CATEGORY AMOUNT A.E. Stone A82251 Asphaltic concrete, $ 75, Cold Patch Accses of NJ CNA A77110 Janitorial Services $140, Allcom A83902 Radio Equipment $ 25, Allied Oil A81399 Heating Oil $ 10, CDW A70262/75583/ Computer Equipment $ 60, Century Office A51465 Ricoh copier/maintenance $ 20, Products Per copy charges Custom Bandag A82527/A82528 Tires $ 90, Dell Computer A77003/70256 Computer Equipment $ 60, Downs Ford A79163 Auto Parts/Access. $ 40, Eagle Point Gun Co. A81296 Ammunition $ 40, East Coast Lighting A81338 Police & Sec. Equip/Supp. $ 40, F & C Automotive A73733 Heavy Equipment Parts $140, Goodyear A82527 Tires $ 50, Harter Equip. A76917 Heavy Equip. Parts $ 75, J. Swanton Fuel A81394 Heating Oil $ 25, Kaldor Emergency A81333/81334 Police Equipment $ 65,

7 VENDOR CONTRACT # CATEGORY AMOUNT Lawson A73736/76910 Parts/Repairs $ 40, Motorola A83909 Radio Equipment $ 100, Mid-Atlantic Truck A73939 Automotive Parts/Hvy $ 60, Duty Truck NJ Fire Equip. A80945/ Protective Clothing/Equip $ 115, / /65 National Parts Supply A85993 Non-OEM Auto Parts $ 30, Co. Light Duty Vehicles Old Dominion Brush A85861 Parts/Repairs/Road Maint. $ 15, Equipment Pedroni Fuel A80910 / Gasoline / Diesel Fuel $ 900, A81391 Rachles/Michele s Oil A81398 Heating Oil $ 300, Staples A77249 Office Supplies/Equip. $ 60, Storr Tractor A76921 Parts/Repair Equip. $ 40, Suburban Propane A79926 Propane Gas $ 30, Swanton Fuel Oil A81394 Fuel Oil-Heating $ 50, Taylor Oil Co. A82765 Diesel & Biodiesel Fuel $ 35, Trico Equip. A76917 Heavy Equip. Parts $ 60, WW Grainger A79875 Industrial Supplies/Equip $ 30,

8 Resolution Resolution Authorizing Execution and Acceptance of Deeds Block 825 Lots 2.01, 2.12, 2.16, 2.18 and 2 WHEREAS, the Township of Middletown Planning Board granted major subdivision approval for the Estate of Antoinette Schildge subject to the granting of various easements to the Township of Middletown as follows: 1. Deed of Sight Triangle Easement for Block 825, Lot 2.01; 2. Deed of Sight Triangle Easement for Block 825, Lot 2.12; 3. Deed of Sight Triangle Easement for Block 825, Lot 2.16; 4. Deed of Sight Triangle Easement for Block 825, Lot 2.18; 5. Deed of Dedication of Right of Way for Block 825, Lot 2; and WHEREAS, the property owner has prepared for the Township s acceptance the above-referenced Deeds and applicable descriptions as further set forth in Exhibit A attached hereto and made part hereof. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Middletown in the County of Monmouth, State of New Jersey that the above listed Deeds of Easement and Deed of Dedication of Right of Way provided by the Estate of Antoinette Schildge are hereby accepted by the Township of Middletown. BE IT FURTHER RESOLVED that the Mayor, Township Clerk and Township Attorney are hereby authorized and directed to sign and take all necessary actions to execute and effectuate the recordation of these Deeds of Easement and Deed of Dedication of Right of Way. BINGO AND RAFFLES: PTA St. Benedict School PTA St. Benedict School PTA St. Benedict School PTA St. Benedict School Christian Brothers Academy Christian Brothers Academy St Catherines Church A Maria Frangella Foundation For Colon Cancer Research Inc Collier Services Collier Services

9 TOWNSHIP COMMITTEE COMMENTS: Committeeman Settembrino welcomed in the New Year 2015 and expressed his wishes for good weather! Committeeman Fiore also wished everyone a good New Year and commented that less snow makes for better budgeting. He expressed his interest in having an ordinance put on the agenda for introduction regulating LED signs to prohibit the flashing, quick changing messages. Committeeman Fiore discussed the need to formalize a committee to provide guidance regarding the athletic fields. The Committee would include members of the youth athletic sports associations that would work with the Recreation Department. Committeeman Fiore commented on the Middletown Disaster Relief Committee that was created two and a half years ago to provide assistance to area residents after Super Storm Sandy. He stated that the Committee expended the last of the funds which were raised and distributed for a worthwhile cause. Committeeman Scharfenberger commented on the recent meeting of the Faith Based Initiative group. Deputy Mayor Massell welcomed in the New Year and stated that he is looking forward to another great year. He commented on the Community Identity Program which will focus on women in Middletown and an intern program within the municipal offices. PUBLIC COMMENTS: Pete Gatto, 17 Libby Place, Port Monmouth commented on a tractor trailer containing hazardous material being parked on his street on a regular basis and asked if the Committee would consider an ordinance to prohibit commercial vehicles from parking on residential streets. Mr. Gatto stated that he approached the owner of the vehicle and the owner refused to move the truck leaving him no option but to call the police. Mayor Murray stated that the Committee is aware of the problem and will discuss options for an ordinance at the next workshop. Committeeman Fiore stated that there is another issue that the police should be addressing and that is vehicles left idling, and he supports the idea of an ordinance to be discussed at the next meeting. Mike Gurliaccio, 19 Lydia Place also commented on the commercial vehicle parking on a residential street and the impact a vehicle has on the asphalt. Linda Payton, 10 Lydia Place stated that there were two rigs on her street, both were idling and when it was reported to the police the owner shut the engine off just prior to them arriving, giving the police no cause to ticket. She stated this is a very dangerous situation for a residential area. 9

10 James Meyers, 24 Lydia Place stated that he received a cease and desist letter citing him for working on his own vehicle in his driveway. Anthony Mercantante, Township Administrator stated that he would like to see the letter, if the vehicle is over 10 tons you cannot repair in your driveway. ADJOURNMENT It was moved by Mayor Murray, seconded by Committeeman Fiore and carried to adjourn at 8:30 P.M. Roll Call Vote: Ayes: Fiore, Massell, Settembrino, Scharfenberger, Mayor Murray Deputy Township Clerk Melissa Hesler stated motion carried to adjourn. Respectfully submitted, Approved: Melissa Hesler Deputy Township Clerk Stephanie C. Murray Mayor, Township of Middletown 10

- - - 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

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

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

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

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

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 Middletown Minute Book Regular Meeting March 17, 2014

Township of Middletown Minute Book Regular Meeting March 17, 2014 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 March 17, 2014. Deputy Clerk

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

- - - 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

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

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

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

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

- - - 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

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

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

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

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

Committeeman Settembrino Deputy Mayor Massell

Committeeman Settembrino Deputy Mayor Massell Township of Middletown, County of Monmouth, NJ Town Hall, One Kings Highway, Middletown, NJ 07748 Townclerk@middletownnj.org or 732-615-2014 NOVEMBER 16, 2015 WORKSHOP MEETING 1. 7:00 P.M. EXECUTIVE SESSION

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

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

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 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

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

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

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

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

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

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

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

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

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

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

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

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

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

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

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

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 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

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

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES Township of South Hackensack BOARD OF ADJUSTMENT MINUTES At 7:30 p.m. the meeting was Called to Order. Pursuant to the Open Public Meetings Act, adequate notice of this meeting was advertised in The Record

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by

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

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

CHANNAHON PLANNING AND ZONING COMMISSION. February 11, Chairman Curt Clark called the meeting to order at 6:00 p.m.

CHANNAHON PLANNING AND ZONING COMMISSION. February 11, Chairman Curt Clark called the meeting to order at 6:00 p.m. CHANNAHON PLANNING AND ZONING COMMISSION February 11, 2008 Chairman Curt Clark called the meeting to order at 6:00 p.m. Chairman Clark led the Pledge of Allegiance. Members present were Curt Clark, Karen

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

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

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

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

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

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

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

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING June 15, 2016 7:30 P.M. Present: Absent: Councilmen Heimbecker, Paulus, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A. Pudliner;

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

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

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

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

CITY OF SURREY BY-LAW NO A by-law to dispose of portions of a public highway in exchange for adjoining lands necessary for a public highway...

CITY OF SURREY BY-LAW NO A by-law to dispose of portions of a public highway in exchange for adjoining lands necessary for a public highway... CITY OF SURREY BY-LAW NO. 13689 A by-law to dispose of portions of a public highway in exchange for adjoining lands necessary for a public highway.... WHEREAS pursuant to Section 535 of the Municipal Act,

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

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

FINANCE/FACILITIES & TRANSPORTATION MOTIONS 1 10v4 NOVEMBER 20, 2018 Revised:

FINANCE/FACILITIES & TRANSPORTATION MOTIONS 1 10v4 NOVEMBER 20, 2018 Revised: On behalf of the Finance, Facilities and Transportation Committee, I hereby move the following resolutions 1 10 1. PAYMENT OF BILLS RESOLVED, the Randolph Township Board of Education approve the attached

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

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006 STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING A. CALL TO ORDER 1. Call meeting to order 2. Inform the public about the location of the Open Meetings Act posted in the Council Chambers and accessible to

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

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Canterelli called the scheduled Board of Adjustment Meeting of October 19, 2005 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public

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

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

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

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

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

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

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

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

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, 2017 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: ABSENT: Edwin F. Mileham Jr., Supervisor Gary L. DeWind,

More information

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO. 19-05 AN ORDINANCE TO AMEND VOLUME I, CHAPTER VII OF THE CODE OF THE TOWNSHIP OF NEPTUNE BY ADDING A RESIDENT HANDICAPPED PARKING

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

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 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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Tucker, Brown, Goupil, Hill, Operations Manager

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors David Shuey,

More information

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, April 13, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, April 13, 2016 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

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

ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING

ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ROLL CALL: COUNCILMAN CALOGERO COUNCILMAN MARTIN- Absent COUNCILWOMAN

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

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

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

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

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

CITY OF MILTON, GEORGIA

CITY OF MILTON, GEORGIA CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large Monday, August 27, 2012 Special Called Meeting Agenda 5:00 PM CALL TO ORDER

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 08-169 REGULAR MEETING The Alpine Township Board met on Monday, October 20, 2008 at 7:30 p.m. at the Alpine Township Hall, 5255 Alpine Avenue,

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

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, 2019 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

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