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

Size: px
Start display at page:

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

Transcription

1 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 invocation. Statement: Mr. Bianchini 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 pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt-abs. Mr. Siler-sick Mr. Cardis, Business Admin. Mrs. Trotto-abs. Mrs. DiJosie, Twp. Clerk, RMC Mrs. Winters Mr. Mercado Mr. Bianchini Mr. Lechner, Comm. Dev. Chief Earle, Police PUBLIC PORTION: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. PROCLAMATION: The Clerk read the following Proclamation: Ovarian Cancer Awareness BIDS: GIRARD AVENUE BALL FIELDS PARKING LOT IMPROVEMENTS BIDS RECEIVED 10:00 AM CONTRACTOR AMOUNT BID BOND Asphalt Paving Systems, Inc. $116, % Krisanna Construction, Inc. $ 89, % Sussman Enterprises $119, % All Surface Asphalt Paving, Inc. $110, % CHERRYWOOD ROAD IMPROVEMENT PROGRAM PHASE 4 BIDS RECEIVED JULY 22, 10:00 AM CONTRACTOR AMOUNT BID BOND Asphalt Paving Systems $218, % Mr. Mercado made a motion to accept, seconded by. Roll call Vote: All in favor. Motion carried ORDINANCES: SECOND READING AND PUBLIC HEARING O ORDINANCE OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN AND STATE OF NEW JERSEY ADOPTING THE VILLAGE OF GLOUCESTER TOWNSHIP REDEVELOPMENT PLAN IN ACCORDANCE WITH N.J.S.A. 40A:12A-1 ET SEQ., LOCAL REDEVELOPMENT AND HOUSING LAW Mr. Lechner explained that this ordinance is for the property along the Black Horse Pike, from the Meadows Diner to Washington Township and from the Fitness Trail to High Street. He stated that it provides for redevelopment of the area, and will allow overflow development. He stated that there will be no condemnation associated with this ordinance, as it strictly prohibits eminent domain. Mr. Bianchini opened the public hearing.

2 There being no comment, the public hearing was closed.. RESOLUTIONS: CONSENT AGENDA (LIQUOR LICENSE RENEWALS) R-15: THIS NUMBER WAS NOT USED. R-15: 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: NAME TRADING AS LICENSE NO. Glendora Liquors Inc. Glendora Liquors WHEREAS, application for renewal has been properly advertised by Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections and furthermore is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of a Plenary Retail Distribution Liquor License in the Township of Gloucester, NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden that the application for renewal of a Plenary Retail Distribution Liquor License is hereby granted and that the is hereby authorized to execute the necessary documents and certificates effective July 28, PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-15: 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 Liquor License in the Township of Gloucester: NAME TRADING AS LICENSE NO. AARK Hospitality Sicklerville TK Inc. (In Pocket) WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections and furthermore is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the is hereby authorized to execute the necessary documents and certificates effective July 28, 2015.

3 PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-15: 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 Liquor License in the Township of Gloucester: NAME TRADING AS LICENSE NO. Gloucester Sakura Inc. Sakura Japanese Steak & Seafood House WHEREAS, application for renewal has been properly advertised by the Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections and furthermore is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Retail Consumption Liquor License in the Township of Gloucester, NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden that the application for renewal of Retail Consumption Liquor License is hereby granted and that the is hereby authorized to execute the necessary documents and certificates effective July 27, PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-15: RESOLUTION AUTHORIZING A CHANGE IN CUSTODIAN OF THE FINANCE DEPARTMENT PETTY CASH FUND IN THE TOWNSHIP OF GLOUCESTER WHEREAS, Christine Engelbert was custodian of the Finance Department Petty Cash Fund, and WHEREAS, in accordance with N.J.S.A. 40:5-21, the Township of Gloucester is changing custodians to Christie Ehret; and WHEREAS, Christie Ehret is bonded in the amount of $ 200, by virtue of a surety bond. NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden hereby authorizes such action and two copies of this resolution shall be filed with the Division of Local Government Services, New Jersey Department of Community Affairs for approval.

4 R-15: RESOLUTION AUTHORIZING A CHANGE IN CUSTODIAN OF THE POLICE DEPARTMENT PETTY CASH FUND IN THE TOWNSHIP OF GLOUCESTER WHEREAS, David Harkins was custodian of the Police Department Petty Cash Fund, and WHEREAS, in accordance with N.J.S.A. 40:5-21, the Township of Gloucester is changing custodians to Chris Jones; and WHEREAS, Chris Jones is bonded in the amount of $ 1, by virtue of a surety bond. NOW, THEREFORE, BE IT RESOLVED that the Township of Gloucester, County of Camden hereby authorizes such action and two copies of this resolution be filed with the Division of Local Government Services, New Jersey Department of Community Affairs for approval. R-15: RESOLUTION AUTHORIZING THE RESCINDING OF PETTY CASH FUND IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it is the desire of the Township Council of the Township of Gloucester, County of Camden that the petty cash fund for the E. Springler be rescinded. NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, County of Camden hereby authorizes such action and two copies of this resolution be filed with the Division of Local Government Services, New Jersey Department of Community Affairs for approval. R-15: RESOLUTION AUTHORIZING THE RESCINDING OF PETTY CASH FUND IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it is the desire of the Township Council of the Gloucester, County of Camden that the petty cash fund for the Kenneth Saunders be rescinded. NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Gloucester, County of Camden hereby authorizes such action and two copies of this resolution be filed with the Division of Local Government Services, New Jersey Department of Community Affairs for approval.

5 R-15: RESOLUTION TO ALLOW DISABLED VETERAN EXEMPTIONS FOR TAX YEAR 2015 AND TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAXES AND REFUND ANY OVERPAYMENTS WHEREAS, the following names are owners and residents of property in the Township of Gloucester, and WHEREAS, they have made proper application for Total and Permanent Service- Connected Disability tax exempt status on their property designated with the block and lots listed below and, WHEREAS, they have submitted proper evidence of Total and Permanent Disability rating from the U.S. Veterans Administration in accordance with State Regulations. THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the Tax Collector is authorized to grant said exemption, cancel property taxes as stated for 2015 and first half 2016 and refund any resulting credit balances. Block Lot Name Comment Amount to be Credited Joseph English Add Disabled Veteran $3, nd Half Tax Exemption $3, st Half James Barrett Add Disabled Veteran $3, nd Half Tax Exemption $3, st Half Stevan Prager Add Disabled Veteran $3, nd Half Tax Exemption $3, st Half Richard Kulesa Add Disabled Veteran $2, nd Half Tax Exemption $2, st Half Grafton Hunley Add Disabled Veteran $4, nd Half Tax Exemption $4, st Half ADOPTED: July 27, 2015 R-15:07-242

6 RESOLUTION CORRECTING ERRONEOUS ASSESSMENTS FOR THE YEAR 2015 AS INDICATED, AND TO AUTHORIZE THE TAX COLLECTOR TO REFUND ANY OVERPAYMENTS. WHEREAS, the following properties in the Township of Gloucester, as indicated by block and lot number, have received an erroneous assessment for the indicated reason, or can be classified as exempt property, and, WHEREAS, the Township Assessor has reviewed and made corrections of said errors, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, that the following properties be reduced for the years and reasons stated and the Tax Collector is hereby authorized to credit each tax account and refund any over-payments: BLOCK LOT NAME & REASON REDUCTION OF ASSESS RED. TAXES ACCOUNT Thomas Bryant Cancel $71,700 assessment 2015 $2, Fire Damage to Home Full Year Credit B01 Simon/Preit Cancel $8,000 assessment 2015 $ Billboard Removed Jan 2015 $ Full Year Credit & First Half 2016 ADOPTED: July 27, 2015 R-15: RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO GRANT SENIOR CITIZEN, DISABLED, OR VETERAN DEDUCTION FOR THE YEAR 2015 AS INDICATED AND TO ADJUST ANY BALANCE WHEREAS, the following applicants are the owners of a residential property located in the Township of Gloucester, and, WHEREAS, they have properly filed an application for a Senior Citizen, Disabled, or Veteran Deduction with proof of eligibility, and WHEREAS, the Assessor has reviewed and approved said application and adjusted the records for 2015, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the Tax Collector is authorized to grant said deduction and/or adjust any resulting balances for the year 2015 and refund any balances for the amounts indicated. Block Lot Name Comment Amount of Deduction Marsden Sharer Add Sen Cit Kurt Skibbee Add Veteran Vincent Simoni Add Sen Cit Nunzio Evola Add Sen Cit Charles Lind Add Veteran

7 Cathyrne Foster Add Sen Cit Jennie Grottini Add Sen Cit Deduction Julie DeMatteo Add Sen Cit Frank Chaslong Add Veteran Jane Mitchell Add Sen Cit Marylou Frago Add Sen Cit ADOPTED: July 27, 2015 R-15: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND KRISANNA CONSTRUCTION, INC. WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Girard Avenue Ball Fields Parking Lot Improvements 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 an agreement with Krisanna Construction, Inc. for Girard Avenue Ball Fields Parking Lot Improvements in the amount of $89, which was the lowest bid or quote received. PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-15: RESOLUTION AUTHORIZING EXECUTION OF INTERLOCAL AGREEMENT BETWEEN COUNTY OF CAMDEN AND TOWNSHIP OF GLOUCESTER PURSUANT TO N.J.S.A. 40:8A-1 ET SEQ. WHEREAS, the Township Council of the Township of Gloucester ("Township") is desirous of entering into an agreement to provide the Gloucester Township Alliance Committee with funds to be used for Against Alcohol and Drug Abuse Programs provided by the Governor's

8 Council on Alcoholism and Drug Abuse and authorized by Resolutions of the Board of Chosen Freeholders of the County of Camden ("County") on July 16, 2015; and WHEREAS, the Township, with funds provided by the County shall provide a comprehensive and coordinated effort to establish prevention and early intervention programs to fight alcoholism and drug abuse; and WHEREAS, a copy of said Interlocal Service Agreement is attached to this Resolution and will be available for public inspection at the Office of the of the Township of Gloucester; and WHEREAS, said Agreement and the funds provided thereunder will promote the health, safety and welfare of the residents of the Township of Gloucester and will be in the best interest of the Township of Gloucester. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, Camden County, New Jersey, that the Mayor and the of the Township of Gloucester be and are hereby authorized to execute and deliver on behalf of the Township the Interlocal Service Agreement between the Township and the County pertaining to the funds provided by the Governor's Council on Alcoholism and Drug Abuse. A copy of said Agreement is attached hereto and made a part hereof by reference and copies shall be maintained available for public inspection in the Office of the of the Township of Gloucester. PRESIDENT OF COUNCIL TOWNSHIP CLERK R-15: RESOLUTION AUTHORIZING REFUNDING OF TAXES FOR REASONS INDICATED BE IT RESOLVED by the Township of Gloucester of the Township of Gloucester to authorize the refunding of the following credit balances for reasons indicated below: BLOCK & LOT NAME & ADDRESS YEAR / REASON AMOUNT Donald & Mary Ann Johnson 2015 Homestead 627 Beverly Drive $ Benefit-15F Wm & Elizabeth Attardi 2015 Homestead 88 Dorset Place $ Benefit-15F Matthew & Lynn Valente III 2014 Overpayment 37 E. Kennedy Drive $1, Taxes-15F James & Sandra Keys 2015 Overpayment 209 Hobart Drive $3, Taxes-15F Romeo & Lourdes Hortaleza 2015 Homestead 831 Davistown Rd $ Benefit-15F Alexander & Rosanne Griffin 2014 Overpayment 614 Winding Way $1, Taxes-15F

9 Eva Williams 2015 Homestead 1706 Hybrid Place $ Benefit-15F Gerald & Linda Bailey Jr 2015 Homestead 51 Fairmount Avenue $ Benefit-15F Randolph Slaughter 2014 Overpayment 10 Blue Spruce Drive $2, Taxes-15F Robyn & Dennis D Alessandro 2014 Overpayment 102 Larkspur Circle $ Taxes-15F Daniel Rivera 2015 Overpayment 1 Raysmith Rd $1, Taxes Bruce & Shellee Trupo 2015 Tax Appeal 632 Pasadena Drive $ Raymond Mackay Jr Overpayment 1414 Black Horse Pike $ Taxes - Assess ADOPTED: July 27, 2015 R-15: RESOLUTION AUTHORIZING THE EXECUTION OF AN INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF CAMDEN AND THE TOWNSHIP OF GLOUCESTER PURSUANT TO N.J.S.A. 40A:65-1 ET SEQ. WHEREAS, the need exists within the County of Camden (County) and its municipalities for the development and/or enhancement of local recreation facilities; and WHEREAS, the Township of Gloucester (Township) desires to make certain enhancements to Sam Siler veterans Memorial Park (subject facility); WHEREAS, the Township desires to acquire funding which would permit it to make said enhancements to the subject facility; and WHEREAS, the County desires to fund, in an amount not to exceed $25,000.00, certain enhancements to the subject facility by the Township, in accordance with the approved work plan (work plan), in order that the citizens of the County may benefit from increased recreational opportunities within the County; and WHEREAS, the Township agrees to indemnify and hold harmless the County of Camden, its agents, servants, and employees from any and all liability relating to said enhancements to the subject facility, together with their ownership and use; and WHEREAS, by resolution adopted June 18, 2015, the Board of Freeholders of the County of Camden authorized the execution of any necessary contractual documents to

10 implement the recommendations of the Camden County Open Space Preservation Trust Fund Advisory Committee with respect to Round 15 Recreation Facility Enhancement funding; NOW, THEREFORE, BE IT RESOLVED, the Township Council of the Township of Gloucester, Camden County, New Jersey, that the Mayor and the are hereby authorized to execute and deliver on behalf of the Township the Interlocal Service Agreement between the Township and the County pertaining to the funds provided by the Camden County Open Space Preservation Trust Fund. A copy of said Agreement is attached hereto and made part hereof by reference and copies shall be maintained available for public inspection in the Office of the of the Township of Gloucester. R-15: RESOLUTION AUTHORIZING THE EXECUTION OF AN INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF CAMDEN AND THE TOWNSHIP OF GLOUCESTER PURSUANT TO N.J.S.A. 40A:65-1 ET SEQ. WHEREAS, the need exists within the County of Camden (County) and its municipalities for the development and/or enhancement of local recreation facilities; and WHEREAS, the Township of Gloucester (Township) desires to make certain enhancements to Lake Matilda (subject facility); WHEREAS, the Township desires to acquire funding which would permit it to make said enhancements to the subject facility; and WHEREAS, the County desires to fund, in an amount not to exceed $25,000.00, certain enhancements to the subject facility by the Township, in accordance with the approved work plan (work plan), in order that the citizens of the County may benefit from increased recreational opportunities within the County; and WHEREAS, the Township agrees to indemnify and hold harmless the County of Camden, its agents, servants, and employees from any and all liability relating to said enhancements to the subject facility, together with their ownership and use; and WHEREAS, by resolution adopted June 18, 2015, the Board of Freeholders of the County of Camden authorized the execution of any necessary contractual documents to implement the recommendations of the Camden County Open Space Preservation Trust Fund Advisory Committee with respect to Round 15 Recreation Facility Enhancement funding; NOW, THEREFORE, BE IT RESOLVED, the Township Council of the Township of Gloucester, Camden County, New Jersey, that the Mayor and the are hereby authorized to execute and deliver on behalf of the Township the Interlocal Service Agreement between the Township and the County pertaining to the funds provided by the Camden County Open Space Preservation Trust Fund. A copy of said Agreement is attached hereto and made part hereof by reference and copies shall be maintained available for public inspection in the Office of the of the Township of Gloucester.

11 R-15: 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 $ 4,050, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 160, TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 11, ANIMAL TRUST Per attached computer readout of the claims presented in the amount of $ DEVELOPERS ESCROW Per attached computer readout of the claims presented in the amount of $ 95, MANUAL CHECKS Per attached computer readout of the claims presented in the amount of $ 646, Adopted: July, 27, 2015 PRESIDENT COUNCIL TOWNSHIP CLERK R-15: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER AUTHORIZING THEIR APPROVAL TO SUBMIT AN APPLICATION TO CAMDEN COUNTY FOR INSTALLATION OF CROSSWALK IMPROVEMENTS AT THE INTERSECTION OF CHEWS LANDING ROAD (COUNTY ROUTE 683) AND TAYLOR AVENUE WHEREAS, the Township Council of the Township of Gloucester wishes to make crosswalk improvements at the intersection of Chews Landing Road (County Route 683) & Taylor Avenue because having a crosswalk at this location, will improve the safety of pedestrians crossing from the adjacent residential subdivision to the County Park; and NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Gloucester, formally approves the application for the above stated project. and BE IT FURTHER RESOLVED that the Engineer is authorized to submit an application to Camden County Department of Public Works in accordance with the Camden County Procedures for Municipalities Requesting Changes to Striping on Camden County Highways on behalf of the Township Council of the Township of Gloucester. BE IT FURTHER RESOLVED that the Engineer is hereby authorized to sign on behalf of Gloucester Township Council and that their signature constitutes acceptance of the application.

12 R-15: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND ASPHALT PAVING SYSTEMS, INC WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Cherrywood Road Improvement Phase 4 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 an agreement with Asphalt Paving Systems, Inc. for Cherrywood Road Improvement Program Phase 4 in the amount of $218, which was the lowest bid or quote received. PRESIDENT OF COUNCIL TOWNSHIP CLERK, RMC R-15: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER DECLARING GLOUCESTER TOWNSHIP A STIGMA-FREE ZONE TO REDUCE THE STIGMA OF MENTAL ILLNESS WHEREAS, the Township Council of the Township of Gloucester wishes to declare Gloucester Township as a Stigma-Free Zone to reduce the Stigma of Mental illness, and WHEREAS, mental illness affects one in five people in the United Stated, and the experience can be devastating for individuals and families with little knowledge of, or access to, mental health services; and WHEREAS, with proper treatment of, and services to, people with mental illness can lead productive, fulfilling lives than can enrich our society; and WHEREAS, by declaring Gloucester Township: a Stigma-Free Zone the township is helping to promote awareness of mental illness, reduce the stigma associated with the disease and encourage individuals and their families to seek appropriate treatment and services. NOW, THEREFORE BE IT RESOLVED that the Township Council of the Township of Gloucester hereby declares Gloucester Township a Stigma-Free Zone and supports Assembly Resolution 236 which urges counties and municipalities to enact these resolutions to reduce the stigma of mental illness. NOW, THEREFORE, BE IT FURTHER RESOLVED that a copy of this resolution be transmitted by the Municipal Clerk to the Legislators of District 4 in the State of New Jersey.

13 R-15: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY AUTHORIZING THE AWARDING OF A CONTRACT FOR RETAIL ELECTRIC SUPPLY SERVICES UNDER THE SOUTH JERSEY POWER COOPERATIVE WHEREAS. Gloucester Township is a participating Government Entity in the South Jersey Power Cooperative with the County of Camden, being named lead agency and WHEREAS, on July 16, 2015, the County of Camden held a bid opening (Bid A-26/2015)for retail electric supply services and awarded the contract to Constellation New Energy, Inc. for Option 1, Facility Accounts only in AECO territory at a rate of per kwh for a 22 month contract starting in August 2015,; and Option 2, Lighting Accounts only in AECO territory at a rate of $ per kwh for a 21 month contract starting in September 2015 NOW THEREFORE it is herein RESOLVED by the Township Council of the Township of Gloucester does hereby authorize and approve a contract with Constellation New Energy, Inc. for retail electric supply services. Adopted: July 13, 2015 PUBLIC PORTION: Mr. Bianchini opened the public portion. Patricia Kline of Sicklerville questioned why the public was unable to ask questions about the add-on to the agenda. Mr. Carlamere stated that this add on was initiated by the administration for a cost savings to the township and there was a time constraint. He stated that a walk on is not a violation of the statutes. Robert Kolakowski of Glen Oaks questioned the time limitations of the add-on resolution and asked why this was necessary to do at this evenings meeting. Joanne Carr of Timberbirch stated that Council should have given the public a chance to discuss this this resolution prior to a vote. Pete Heinbaugh of Morningstar Court stated that the Gloucester Township School Board passed the SRO this evening. He also asked about the past due amount and what is going on with it. Mr. Carlamere stated that it was not part of this contract and he heard verbally that it was going to be approved. Mr. Cardis stated that it was his understanding that we will be getting back the $60, Mr. Heinbaugh also asked if any preliminary application has been filed yet on behalf of the outlets. Mr. Cardis stated that they would have made this inquiry to the assessor. He asked Council if they had investigated the artificial turf question and Mr. Bianchini stated that nothing has done at this time. Mr. Heinbaugh asked if there was a cost benefit analysis and could it be made public. Patricia Kline of Sicklerville also spoke about the artificial turf and if there was a cost analysis done and asked why the township would consider this when professional teams are getting rid of their artificial turf because of safety and health reasons. Mr. Bianchini stated that he hasn't seen any reports concerning this and many schools are using this surface so that they could multi use the fields and play various sports on the fields. Mr.

14 Bianchini stated that Council has not said yes to these fields and they are asking the engineer to look at this for health concerns. Mr. Bianchini stated that the money would be bonded for such a project and the payment would come out of open public space fund. He stated that the safety of the children is important to the council Tom Crone of Erial spoke about the walk on resolution. He conveyed his concerns on this resolution and asked why Council was rushing it through. Mr. Carlamere stated that it did not make tonight s agenda, because it did not get to the Clerk in time. Mr. Carlamere stated that he did have the information, and if there was a need to put it on, it had to be put on as an add on. Mr. Crone stated that he did not like the walk-on. Mr. Crone also spoke about the artificial turf and was confused as to what fields this turf was going to be used. Mr. Bianchini stated that it would be for one football field and one soccer field. He said it could be additional fields which would be determined by cost. Mr. Crone began to discuss politics and Mr. Mercado stated that his comments had nothing to do with government. Mr. Mercado made a motion to close the public portion of the meeting. Mr. Carlamere was asked if this motion was proper. Mr. Carlamere stated that the topic Mr. Crone was discussing was not governmental but political in nature and Mr. Mercado s motion would a proper motion. Mr. Hutchison stated that his concern is that the topic was purely political and a workable solution at the meetings would be to stay purely governmental. Therefore, Mr. Hutchison seconded the motion. Roll call vote: All in favor. Motion carried 4-0. The public portion was closed. POLLING OF COUNCIL: Mr. Hutchison stated that Council sits and listens to the opinions and comments from residents. He stated that he did not like the words Mr. Crone chose this evening and feels that they are irresponsible. Mrs. Winters thanked everyone for coming to the meeting. Mr. Mercado thanked everyone for coming to the meeting. He reminded everyone that National Night Out will be held on August 4 th and the Township will be showing a movie on August 6 th The Big Hero. Mr. Bianchini thanked everyone for coming to the meeting. He stated that he has sat in the President s seat for 14 years and that it is a struggle at times. He stated that he believes everyone has a right to make a statement but they must be respectful at the meetings. He stated that the silly political season is upon the township again and he stated that he will not allow any political talk at the meetings going forward. He stated that everyone needs to be respectful of others and asked that political talk take place outside of the Council chambers. He stated that he will not accept any walk-ons going forward unless they are posted. Mr. Mercado made a motion to adjourn, seconded by Mr. Hutchison. Roll call vote: All in favor. Respectfully submitted, Rosemary DiJosie

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

- - - 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

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

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

More information

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

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

More information

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

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-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-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

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

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

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

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

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL September 6, 2005 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

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

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

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

Board of County Commissioners

Board of County Commissioners Board of County Commissioners A board of commissioners consisting of three elected people governs each county (except Marion County). In all except Lake and St. Joseph counties, the commissioners are elected

More information

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

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

More information

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 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

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

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

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on September 6, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police

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

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

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

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2010-18 ORDINANCE OF THE TOWNSHIP OF BARNEGAT, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING ACQUISITION OF PERMANENT EASEMENT AND ROADWAY ACQUISITION AFFECTING PROPERTY ALONG PORTIONS

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

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

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

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

Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234

Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234 Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234 Wednesday, February 21, 2018-5:00 p.m. MINUTES Mayor McCullough called the meeting to order,

More information

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 (Note to the minutes: The Board of Directors held a special session on November 7, 2017 Election night to monitor incoming reports of

More information

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

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

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

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MR. CLARK: III: COMMUNICATIONS

More information

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS 2 5 5 00-27102 ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No. 2000-2, INSTALLATION OF WINDOW AIR CONDITIONING UNITS WHEREAS, Article V, Section 10 of the By-Laws states that "The Board

More information

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M 153 A special Meeting of the Town Board of the Town of Wappinger was held on July 27th 1989 at the Town Hall Middlebush Road Town of Wappinger Dutchess County New York Supervisor Paino opened the Meeting

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

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

POLICIES AND PROCEDURES GOVERNING THE RECREATION CENTER AND RECREATION AMENITIES FOR SOLTERRA

POLICIES AND PROCEDURES GOVERNING THE RECREATION CENTER AND RECREATION AMENITIES FOR SOLTERRA POLICIES AND PROCEDURES GOVERNING THE RECREATION CENTER AND RECREATION AMENITIES FOR SOLTERRA Adopted and Enforced by Fossil Ridge Metropolitan District Nos. 1-3 Adopted February 13, 2007 Preamble The

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

More information

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m.

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m. CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA 7:00 p.m. 1. Call to order 2. Moment of Silence 3. Pledge of Allegiance 4. Comments from the Public (Please limit comments to

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

CHAPTER House Bill No. 1453

CHAPTER House Bill No. 1453 CHAPTER 2004-451 House Bill No. 1453 An act relating to the North Sumter County Hospital District; providing a popular name; providing district purpose; providing district boundaries; providing for a board

More information

Property Assessed Clean Energy ( PACE ) Seismic Financing

Property Assessed Clean Energy ( PACE ) Seismic Financing Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

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

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT REGISTRATION No. R- Registration Date: / / ANNUAL REPORT DATE: / / To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT PURSUANT TO N.J.A.C. 5:26-2.13,

More information

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED FEBRUARY 27, 2014

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED FEBRUARY 27, 2014 SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator BOB SMITH District (Middlesex and Somerset) Senator CHRISTOPHER "KIP" BATEMAN District (Hunterdon, Mercer,

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

KAMAS CITY FEE & RATE RESOLUTION NO

KAMAS CITY FEE & RATE RESOLUTION NO KAMAS CITY FEE & RATE RESOLUTION NO. 2012-05 A RESOLUTION ADOPTING FEE SCHEDULES AND POLICIES FOR CONSTRUCTION, BUILDING, WATER, SEWER, FACILITY RENTAL, PLANNING, SIGN CODE, BUSINESS LICENSE, BEER AND

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

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

TOWNSHIP OF GLOUCESTER CAMDEN COUNTY NEW JERSEY MANAGED SENIOR HOUSING

TOWNSHIP OF GLOUCESTER CAMDEN COUNTY NEW JERSEY MANAGED SENIOR HOUSING TOWNSHIP OF GLOUCESTER CAMDEN COUNTY NEW JERSEY MANAGED SENIOR HOUSING REQUEST FOR REDEVELOPER/DEVELOPER QUALIFICATIONS/PROPOSALS FOR MANAGED SENIOR HOUSING AND PURCHASE OF PREMISES BLOCK 12301, PROPOSED

More information

SENATE FLOOR VERSION February 13, 2017

SENATE FLOOR VERSION February 13, 2017 SENATE BILL NO. 0 SENATE FLOOR VERSION February, By: Standridge An Act relating to public employee recognition awards; amending O.S., Section, as last amended by Section 1, Chapter, O.S.L. ( O.S. Supp.,

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

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

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

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

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

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

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

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

More information

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

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

More information

AGENDA MUNICIPAL COUNCIL 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

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

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

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

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, July 24, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, July 24, :00 p.m. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, July 24, 2017 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 Meetings

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