MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

Size: px
Start display at page:

Download "MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018"

Transcription

1 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance read by Township Clerk Leena Abaza. Roll call Township Committee: Present: Also present: Committeeman Richard Cook Committeeman Frank W. Cooney Committeeman Matthew S. Kayne Committeewoman June Witty Chairman Richard D. Conklin Victor Canning, Township Administrator June Hercek, Assistant Township Administrator Fred Semrau, Esq., Township Attorney Leena Abaza, Township Clerk Resolution authorizing Closed Executive Session to discuss the following matters as permitted pursuant to NJSA 10:4-12: 1. Contract negotiations: Police: SRO (School Resource Officer) 2. Potential Litigation: Sewer Treatment Service Contract. 3. Personnel: Police. 4. Litigation: Affordable Housing update. 5. Client Attorney Privilege: Changebridge Road extension- O Dowd. Motion by Cooney second by Witty to approve closed session resolution and move into closed session. All in favor. Resolution adopted. At 7:00 p.m. Closed Session. 8:00 p.m. Public Session Statement of Open Public Meetings Act Compliance read by Township Clerk Leena Abaza. Roll Call Prayer & Pledge of Allegiance led by Montville Township Girl Scouts Public Hearings on Ordinances for Final Adoption: None. Reports: 1. Administrator Administrator Victor Canning reported on the recent Riley and Quinn storms. He mentioned the aftermath of both storms created numerous problems such as street blockages due to trees/wires down and extensive amount of snow removal. The Police and Department of Public Works have been working endlessly to clean up after the storms. Administrator Victor Canning stated he is concerned because FEMA will not reimburse for the expense of the storms unless the entire State reaches a certain total of expenditure. He thanked the Police Department and Department of Public Works staff for their hard work and service to the community. Administrator Victor Canning requested residents and business owners to remove fallen trees from their private properties. 1

2 2. Attorney s Report: Township Attorney reported on the Mercer County Affordable Housing decision that was in The Record. 3. Township Committee Liaison Reports and Comments: Old Business: Chairman Conklin mentioned that the Police Department and Department of Public Works did a great job during the storms and we are proud of them. He also mentioned Deputy Mayor Cooney scheduled a meeting with Assemblywoman BettyLou DeCroce to design a better plan to handle power outages in the Township. Administrator Victor Canning thanked Deputy Mayor Cooney for reaching out to legislators and JCP & L personnel during the recent storms in an effort to communicate power outages and help to accelerate restoration of power. Committeeman Cook reported the Recreation Committee that will be held tomorrow. He reported that he gave the Demolition by Neglect Ordinance to the Historic Preservation Review Committee for their review. Committeeman Cook thanked staff for their services during the recent storms. Deputy Mayor Cooney thanked the staff and especially Administration for all their service during the recent storms. Committeewoman Witty reported the Drug Awareness -Municipal Alliance Council meets tomorrow. She also reported on the following events: the Project Graduation Committee and the 2018 graduation date might change. She also mentioned Casino Cuban night, Narcan training will be held on April 17 and Lazar dances will start May 4. Committeewoman Witty thanked the Department of Public Works, Fire Department, Police Department and all staff for their service during the recent storms. Committeeman Kayne reported the Long Term Financial Planning Committee met. He mentioned the discussion on replacing or maintaining the water tanks. He also reported the Board of Health meeting and stated the Board of Health Members are concerned about privacy. They would like to make sure their s are encrypted and requested Administrator Victor Canning to look into that matter. He thanked all staff, Officials and the Township Committee for their efforts during the recent storms. 1. Project Status Report 2. Operational Budgets Administrator Victor Canning reported on the following 2018 Operational Budgets: Recreation $17, $17,900 $ 800 increase or 4.68% Municipal Court $9, $9,825 $ 75 decrease or -0.76% 2

3 Info. Technology $127, $112,200** $15,000 decrease or % Legal 2017 $227, $281,700 $54,000 or 23.72% Municipal Prosecutor $22, $22,500 no change Public Defender 2017 $4, $3,500 $1,300 decrease or 27.08% Residents w/ Disabilities $ $150 no change Emergency Assistance: $2, $2,000 no change Aid to Health Care Facilities 1 st Aid Squad $ 25, $ 25,000 no change; contractual Chairman Conklin mentioned the Township has been under the cap for the past couple of years. He thanked Administration for keeping on top of the budget. New Business: None. Ordinance Introductions: Ordinance # salaries for employees of the Public Works and Water and Sewer Departments for the years Motion by Cooney second by Kayne to introduce Ordinance # and have the public hearing on March 27, Roll Call Yes: Kayne, Witty, Cook, Cooney, Conklin. No:-0- Resolution Authorizing Consent Agenda No CA6: Resolution # resolution approving request from Tax Collector for refund of tax for the year 2018 Resolution # resolution authorizing the processing of certain tax sale certificate redemptions Resolution # resolution of the Township of Montville, County of Morris and State of New Jersey, authorizing the waiver of nonprofit event temporary food license fees- Montville Pet Parents Resolution # resolution authorizing the granting of a special permit to the Montville Republican Club to allow the consumption of alcoholic beverages (beer and wine) at an event being held at the Montville Community Park Pavilion on August 27, 2018 Resolution # resolution of the Township of Montville, County of Morris, State of New Jersey authorizing the Township to go out to bid for the Conklin Drive road improvement project Resolution # approval to submit a grant application and execute a grant contract with the State of New Jersey, Division of Highway Traffic Safety, for the 2018 distracted driving crackdown project Resolution # approval to submit a grant application and execute a grant contract with the New Jersey Department of Transportation for the Safe Corridors project Motion by Cooney second by Cook to approve the above consent agenda resolutions. 3

4 Roll Call Yes: Kayne, Witty, Cook, Cooney, Conklin. No:-0- Resolution # resolution approving request from Tax Collector for refund of overpayment WHEREAS, due to duplicate payments received creating an overpayment of tax for the year 2018 AND, WHEREAS, it is the recommendation of the Tax Collector that these monies are refunded; NOW, THEREFORE, BE IT RESOLVED that the treasurer be authorized to draw a check in the amount of overpayment to: Atlantic Stewardship Bank Block: 22 Lot: Brook Valley Rd $2, Block: 59.2 lot: 3 29 Changebridge Rd $3, TOTAL REFUND $5, Corelogic Block: 51.2 Lot: Montville Ave $1, Block: Lot: Springbrook Rd West $1, Block: 82.7 Lot: 36 Qual: C Ridge Dr $ Block: 109 Lot: Rt 202 $2, Block: 171 Lot: 23 8 Karen Rd $2, TOTAL REFUND $8, Haven Savings Bank Block: 163 Lot: Hook Mt Rd $2, March 13, 2018 CHRISTINE M. CORCORAN TAX COLLECTOR Resolution # resolution authorizing the processing of certain tax sale certificate redemptions BE IT RESOLVED by the Township Committee of the Township of Montville, in the County of Morris and State of New Jersey, that the following tax sale certificate redemptions be processed by the department of Finance: Block 41 Lot Bellows Lane Lien Redemption Certificate # $21, To: MTAG Cuts for Empire VIII NJ Pertfolio Block 47 Lot 7 13 Highland Ave Lien Redemption Certificate # $ Premium Money $ Total Payment $ 1, To: Palmisano, Robert or Nancy 4

5 Block 3 Lot Boonton Ave Lien Redemption Certificate # $ Premium Money $ Total Payment $ To: US Bank Cust BV002 Trst & Crdtrs March 13, 2018 Christine M. Corcoran Tax Collector Resolution # resolution of the Township of Montville, County of Morris and State of New Jersey, authorizing the waiver of nonprofit event temporary food license fees WHEREAS, Montville Township Code Chapter 169 requires a fee for a temporary food license; and WHEREAS, the Township Committee desires to waive the temporary food license fee for applicants participating in certain nonprofit group events within the Township upon the favorable recommendation of the Health Officer; and WHEREAS, the Health Officer recommends the waiver of temporary food license fees for applicants participating in the Montville Pet Parents event at the Senior Center on March 24, 2018; NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Montville, in the County of Morris, and State of New Jersey as follows: The temporary food license fees are waived for applicants participating in the Montville Pet Parents event at the Senior Center on March 24, The fees are waived for this event only. Resolution # resolution authorizing the granting of a special permit to the Montville Republican Club to allow consumption of alcoholic beverages (beer and wine) at an event being held at the Montville Community Park Pavilion on August 27, 2018 WHEREAS, Montville Township Code Chapter permits the issuance of special permits for the consumption of alcohol on public property; and WHEREAS, the Montville Republican Club will hold an event on August 27, 2018, at the Montville Community Park Pavilion and have requested that the Township grant a "special permit" to allow the consumption of alcohol (beer and wine) at this event; and WHEREAS, the Montville Republican Club has submitted their request in accordance with Chapter and have agreed to comply with the conditions of said Chapter, which include compliance with all insurance requirements and compliance with all requirements of the Police and Fire Departments; and WHEREAS, the Township Committee has reviewed the request and has determined that a special permit be granted to allow the consumption of alcohol at the event. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Montville, County of Morris and State of New Jersey, that a "special permit" shall be granted to allow the consumption of alcohol (beer and wine) at the Montville Republican Club event to be held at the Montville Community Park Pavilion on August 27, Resolution # resolution of the Township of Montville, County of Morris, State of New Jersey 5

6 authorizing the Township to go out to bid for Conklin Drive Road improvement project WHEREAS, as part of the Township of Montville s road resurfacing program, the Township wishes to address road improvements to Conklin Drive. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Montville, in the County of Morris and State of New Jersey, that the Township Administration is hereby authorized to move forward with the public bidding for Conklin Drive Road Improvements in the Township of Montville. Resolution # approval to submit a grant application and execute a grant contract with the State of New Jersey, Division of Highway Traffic Safety, for the 2018 Distracted Driving Crackdown project NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Montville formally approves the grant application for the above stated project. B E I T F U R T H E R R E S O L V E D t h a t t h e M a y o r, C h i e f o f P o l i c e, T o w n s h i p A d m i n i s t r a t i o n, a n d C l e r k a r e h e r e b y a u t h o r i z e d t o s u b m i t a n e l e c t r o n i c g r a n t a p p l i c a t i o n t h r o u g h t h e S t a t e o f N e w J e r s e y, D i v i s i o n o f H i g h w a y T r a f f i c S a f e t y, f o r D i s t r a c t e d D r i v i n g C r a c k d o w n f u n d s, o n b e h a l f o f t h e T o w n s h i p o f M o n t v i l l e. B E I T F U R T H E R R E S O L V E D t h a t t h e p r o j e c t w i l l i n v o l v e i n c r e a s e d e n f o r c e m e n t f r o m A p r i l 1, t h r o u g h A p r i l 2 1, B E I T F U R T H E R R E S O L V E D t h a t t h e M a y o r, C h i e f o f P o l i c e, T o w n s h i p A d m i n i s t r a t i o n, a n d C l e r k a r e h e r e b y a u t h o r i z e d t o s i g n t h e g r a n t a g r e e m e n t o n b e h a l f o f t h e T o w n s h i p o f M o n t v i l l e a n d t h a t t h e i r s i g n a t u r e c o n s t i t u t e s a c c e p t a n c e o f t h e t e r m s a n d c o n d i t i o n s o f t h e g r a n t a g r e e m e n t a n d a p p r o v e s t h e e x e c u t i o n o f t h e g r a n t a g r e e m e n t. Resolution # approval to submit a grant application with the New Jersey New Jersey Department of Transportation for the Safe Corridors project NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Montville formally approves the grant application for the above stated project. B E I T F U R T H E R R E S O L V E D t h a t t h e M a y o r, C h i e f o f P o l i c e, T o w n s h i p A d m i n i s t r a t i o n, a n d C l e r k a r e h e r e b y a u t h o r i z e d t o s u b m i t a n e l e c t r o n i c g r a n t a p p l i c a t i o n i d e n t i f i e d a s t h e H i g h w a y S a f e t y F u n d G r a n t P r o g r a m f o r S a f e t y F u n d s C o l l e c t e d i n 2017 u n d e r t h e S a f e C o r r i d o r s A c t t o t h e N e w J e r s e y D e p a r t m e n t o f T r a n s p o r t a t i o n o n b e h a l f o f t h e T o w n s h i p o f M o n t v i l l e. 6

7 B E I T F U R T H E R R E S O L V E D t h a t t h e M a y o r, C h i e f o f P o l i c e, T o w n s h i p A d m i n i s t r a t i o n, a n d C l e r k a r e h e r e b y a u t h o r i z e d t o s i g n t h e g r a n t a g r e e m e n t o n b e h a l f o f t h e T o w n s h i p o f M o n t v i l l e a n d t h a t t h e i r s i g n a t u r e c o n s t i t u t e s a c c e p t a n c e o f t h e t e r m s a n d c o n d i t i o n s o f t h e g r a n t a g r e e m e n t a n d a p p r o v e s t h e e x e c u t i o n o f t h e g r a n t a g r e e m e n t. Resolutions: 1. Resolution approving the listing of bills and signing of checks for March 13, Motion by Kayne second by Witty to approve the listing of bills and signing of checks for March 13, Roll Call Yes: Kayne, Witty, Cook, Cooney, Conklin. No:-0- Review of Meeting Action Items: 1. Administrator Research encryption of s. 2. Attorney Follow up on CES items. Demolition by Neglect Ordinance. Salary resolution. 3. Township Committee Committeeman Kayne reported the Mayor and Deputy Mayor are meeting with JCP & L to address ongoing power outages. He stated he lived where PSE& G was the electric company it seems that JCP & L is a bit different in terms of response. Deputy Mayor Cooney mentioned the Ordinance in the Township Code addressing dead trees and stated it needs to be enforced. Administrator Victor Canning stated the verbiage in the Ordinance needs to be revisited to clarify enforcement. The Township needs another part time Zoning Officer to enforce. After Hurricane Sandy (2012) the State enacted several laws to make sure the power companies take care of outages right away. The fines need to be set higher so they fix the issues. Governing Body requested the article to be forwarded to them. Chairman Conklin stated 95% of the trees that fell were live trees. Committeeman Cook suggested taking a look at Pine Brook Road. The trees need to be trimmed in that area. Administrator Victor Canning stated notices will be sent out with the tax bills. This notice will indicate certain snow emergency policies. We are trying to utilize our website for alerts and notifications. Residents are urged to sign up on the website to receive notifications. 7

8 Adjournment Motion by Kayne second by Cooney to adjourn meeting. All in favor. Motion adopted. Time adjourned: 8:50 p.m. Respectfully submitted, Approved: August 21, 2018 Montville Township Committee Leena M. Abaza, Township Clerk Richard D. Conklin, Mayor 8

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2018 Municipal User Friendly Budget MUNICIPALITY: 410 2 Municode: 1421 Filename: 1421_fba_2018.xlsm Website: www.montvillenj.org Phone Number: 973-331-3300

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

TOWNSHIP OF WANTAGE RESOLUTION #

TOWNSHIP OF WANTAGE RESOLUTION # MINUTES OF THE SPECIAL MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP BUILDING, 888 STATE ROUTE 23, WANTAGE, NJ, HELD AT 9:00 A.M. ON OCTOBER 23, 2018 Mayor

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) Municipality: Township of Morris County: Morris Governing Body Members Peter V. Mancuso Mayor's Name 12/31/2019 Term Expires Name Term Expires Cathleen

More information

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 16800 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting and on Compliance

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2014 TOWNSHIP OF MIDDLETOWN I N D E X PART I PAGES Independent

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

Town of Phillipsburg

Town of Phillipsburg Report of Audit on the Financial Statements of the Town of Phillipsburg in the County of Warren New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 EXHIBITS

More information

Township 0/ Montgomery

Township 0/ Montgomery Report of Audit on the Financial Statements of the Township 0/ Montgomery in the County of Somerset New Jersey for the Year Ended December 31, 2011 TOWNSHIP OF MONTGOMERY INDEX PAGES PART I Independent

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2016 TOWNSHIP OF MIDDLETOWN IND EX PARTI PAGES Independent

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2017 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF WARREN REPORT OF AUDIT 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 PART I - Financial Statements and

More information

{ Todd N. Burkey Tax Collector

{ Todd N. Burkey Tax Collector 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF WEST CAPE MAY COUNTY: CAPE MAY Pamela M. Kaithern Mayor's Name December 31, 2017 Term Expires Governing Body Members

More information

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 TABLE OF CONTENTS Exhibits Part 1 Page Independent Auditor's Report 1-3 A Comparative Balance Sheets -

More information

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 26, 2017

TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 26, 2017 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, September 26, 2017 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 CITY OF OCEAN CITY TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

More information

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017 COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA December 31, 2017 TABLE OF CONTENTS Exhibit Title Page Number INDEPENDENT AUDITORS' REPORT Independent Auditors' Report...

More information

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 4-5 A - 1 Comparative

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

Township of Hillsborough

Township of Hillsborough Report of Audit on the Financial Statements of the Township of Hillsborough in the County of Somerset New Jersey for the Year Ended December 31, 2016 IN DEX PAGES PARTI Independent Auditor's Report 1-3

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Winfield COUNTY: Union Governing Body Members Gary J. Genz 12/31/18 Name Term Expires Mayor's Name Term Expires Gary

More information

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

Borough of South Toms River

Borough of South Toms River Report 0/ Audit on the Financial Statements 01 the Borough of South Toms River in the County 0/ Ocean New Jersey lor the Year Ended December 31, 2012 BOROUGH OF SOUTH TOMS RIVER INDEX PART I PAGES Independent

More information

WORK SESSION November 7, 2012

WORK SESSION November 7, 2012 WORK SESSION November 7, 2012 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

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT COUNTY OF ESSEX REPORT OF AUDIT 2017 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF ESSEX REPORT OF AUDIT 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 PART I - Financial Statements and Supplementary

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Knowlton COUNTY: Warren Governing Body Members Adele Starrs 12/31/19 Name Term Expires Mayor's Name Term Expires Kathy Cuntala,

More information

TOWNSHIP OF BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION

TOWNSHIP OF BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2014 10250 Exhibit No. TABLE OF CONTENTS PART I Page No. Independent Auditor's Report 2 Report on Internal

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF GIBBSBORO COUNTY: CAMDEN Governing Body Members Edward G. Campbell, III Mayor's Name December 31, 2019 Term Expires Name

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (Must accompany 2018 Budget) MUNICIPALITY: Township of Howell COUNTY: Monmouth N/A Governing Body Members Term Expires Name Term Expires Theresa Berger, Mayor 12/31/20 Robert

More information

TOWNSHIP OF POHATCONG REPORT OF AUDIT

TOWNSHIP OF POHATCONG REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2013 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF WARREN REPORT OF AUDIT 2013 TABLE OF CONTENTS YEAR ENDED DECEMBER 31. 2013 PART I-Financial Statements and Supplementary

More information

=====---==---=================== ===---=============:::.:'::=:==========--=====

=====---==---=================== ===---=============:::.:'::=:==========--===== Council Members YES NO Abstain Absent TOWNSHIP OF TEANECK, NJ RESOLUTION Parker : Stern --. ~~Gussen Honis Katz Agenda Resol. Number Motion: Tomer r----~. M. Hameeduddin Seconded: =====---==---===================--------===---=============:::.:'::=:==========--=====

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

TOWNSHIP OF CHERRY HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

TOWNSHIP OF CHERRY HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 11100 TABLE OF CONTENTS Exhibit No. PART 1 Page No. Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) 2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) CAP MUNICIPALITY: Borough of Branchville COUNTY : Sussex Governing Body Members Gerald W. Van Gorden 12/31/11 Name Term Expires Mayor's Name Term

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

More information

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019 2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019 MUST ACCOMPANY 2019 BUDGET MUNICIPALITY: TOWNSHIP OF CLARK COUNTY: UNION Governing Body Members SAL BONACCORSO 12/31/20 Name Term Expires Mayor's Name Term

More information

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-2 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 3-4 A - 1 Comparative

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 As of 3/9/2011 9:00 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1 AN

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE ORDINANCE NO. 2016-3158 TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE WHEREAS, pursuant to N.J.S.A. 40A:9-165, the Township must set salaries for non-contractual officers and employees,

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA AUGUST 18, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA AUGUST 18, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA AUGUST 18, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 CONTENTS PART I Exhibit Page Independent Auditor's Report 1 Independent Auditor's Report on Internal Control Over Financial Reporting and on Compliance

More information

NOW, THEREFORE, BE IT RESOLVED

NOW, THEREFORE, BE IT RESOLVED RESOLUTION R-14-07 SOUTH HARRISON TOWNSHIP RESOLUTION TO ESTABLISH, IN WRITING, A CASH MANAGEMENT PLAN, DESIGNATING OFFICIAL DEPOSITORIES OF FUNDS, AUTHORIZING INVESTMENT OF FUNDS AND SETTING FORTH PROCEDURES

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Pohatcong COUNTY: Warren Governing Body Members James R. Kern III 12/31/18 Name Term Expires Mayor's Name Term Expires Stephen

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, OCTOBER 11TH, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF CAPS % OF TAX COLLECTION COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES BUDGET PRIOR BUDGET PRIOR YEAR YEAR CHANGE % YEAR YEAR CHANGE % REVENUES Surplus 2,560,000.00 2,500,000.00 60,000.00 2.40% Local

More information

APPROVED: June 23, WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 April 3, 2008

APPROVED: June 23, WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 April 3, 2008 APPROVED: June 23, 2008 WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 CALL TO ORDER: President Anklowitz called the meeting to order at 7:04 p.m. STATEMENT OF ADEQUATE NOTICE This is to advise that

More information

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) 2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) MUNICIPALITY: Borough of Pennington COUNTY: Mercer Governing Body Members Anthony Persichilli 12/31/2011 Name Term Expires Mayor's Name Term Expires

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey 8:00PM COUNCIL PRESIDENT

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Phone (732) 542-0572 Fax (732) 935-1348 Shrewsbury Township Committee November 11 th 2018 REGULAR MEETING 1:00 PM MINUTES CALL MEETING

More information

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003 The Meeting was called to Order at 6:00 P.M. Pledge of Allegiance Roll Call: Board Members Present: Glenn Angus, Chairman Donald Gunther John Cermak Bradley Payne Board Members Absent: Paul Kokoski, Vice

More information

Borough of South Toms River

Borough of South Toms River Report of Audit on the Financial Statements and Supplementary Schedules of the Borough of South Toms River in the County of Ocean New Jersey for the Year Ended December 31, 2014 BOROUGH OF SOUTH TOMS

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Town Council Public Hearing and Regular Meeting Minutes Page 1

Town Council Public Hearing and Regular Meeting Minutes Page 1 Minutes of the regular meeting and public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 20 th day of February, 2014 at the Smithsonian Fire Department

More information

BOROUGH OF PINE HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

BOROUGH OF PINE HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 17300 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET)

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) MUNICIPALITY: Borough of Butler COUNTY: Morris Governing Body Members Robert Alviene 12/31/18 Name Term Expires Mayor's Name Term Expires Raymond

More information

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) Page 1 of 5 H TOWNSHIP OF MONTCLAIR SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) BE IT ORDAINED by the Mayor and Council of

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Mountain Lakes County Morris Full Name Borough of Mountain Lakes Full Name BOROUGH OF MOUNTAIN LAKES Governing Body Governing Body Note: Add Mayor if they vote Current Year

More information

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the Municipality has complied with the regulations governing revenues generated by uniform construction

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19

PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19 RESOLUTION NO.OI-07-08-06q PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19 WHEREAS, the Revised Statutes of New Jersey 40A:4-19 provides for the adoption of temporary appropriations

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 7:30 p.m.

More information

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2011 NIS/VOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS TOWN OF PIDLLIPSBURG COUNTY OF WARREN REPORT OF AUDIT 2011 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 20 II Part I - Financial

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the Report of Audit on the Financial Statements of the City of Linden in the County of Union New Jersey for the Year Ended December 31, 2013 CITY OF LINDEN I N D E X PART I PAGES Independent Auditor's Report

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

More information

JULY 10, 2018 REGULAR MEETING

JULY 10, 2018 REGULAR MEETING 567 JULY 10, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 10,

More information

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET)

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) 2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) CAP MUNICIPALITY: TOWNSHIP OF LIVINGSTON COUNTY: ESSEX Governing Body Members Rufino Fernandez, Jr. 12/31/2014 Mayor's Name Term Expires Name Term

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

CITY OF UNION CITY NEW JERSEY

CITY OF UNION CITY NEW JERSEY NEW JERSEY REPORT OF AUDIT FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 TABLE OF CONTENTS JUNE 30, 2017 EXHIBIT PAGE FINANCIAL SECTION Independent Auditor's Report 1-4 Current Fund Comparative Balance Sheets

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M. CALL TO ORDER Mr. Massung, President of Council, called the to order at 8:00 p.m. PLEDGE OF ALLEGIANCE

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 3/28/2016 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE MARCH 14, 2016 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL 60172 1. CALL TO

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

More information

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA AND INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2013 AND 2012 HODULIK & MORRISON, P.A. CERTIFIED PUBLIC

More information

HARVEY CEDARS, NJ Friday, August 4, 2017

HARVEY CEDARS, NJ Friday, August 4, 2017 HARVEY CEDARS, NJ Friday, August 4, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and Garofalo

More information

TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009

TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009 TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009 INDEX Page PART I 1 Independent Auditor's Report 2-3 CURRENT FUND 4 A Comparative Balance Sheet Regulatory Basis 5-6 A-1 Comparative

More information

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM NOVEMBER 9, 2016

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM NOVEMBER 9, 2016 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 NOVEMBER 9, 2016 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information