TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 26, 2017

Size: px
Start display at page:

Download "TOWNSHIP OF ROCKAWAY COUNCIL SEPTEMBER 26, 2017"

Transcription

1 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 of New Jersey commencing at 7:30 p.m. Council Vice President Gellman stated that this meeting was advertised in the Daily Record, the official newspaper for the Township of Rockaway on January 6, The Citizen and the Star Ledger were notified in writing. Notice was posted on the official bulletin board of Rockaway Township. Council Vice President Gellman led those present in the Salute to the American Flag. Council President Antonelli called for a Moment of Silence for the Coalition Forces Overseas. Present : Mr. Quinn, Mr. Reddin, Dr. Gellman, Mr. Anello, Mr. Puzio, Ms. Abrahamsen, and Mr. Jedynak. Absent: Mr. Berman and Council President Antonelli Present from Administration : Mayor Dachisen, Attorney Iaciofano, Mr. Brewer, Mrs. Seger, Mrs. Palmieri, Mr. Lutz, Mr. Fiorilla, Chief McParland, Mr. Sheard and Mr. Garabrant. Approval of Minutes: A. September 12, 2017 Regular Meeting A motion was made by Mr. Quinn, seconded by Mr. Puzio to approve the minutes from the September 12, 2017 Regular Meeting. ROLL CALL VOTE: YEA-6 NAY-0 ABSENT-2 ABSTAIN-1 (Reddin) B. September 12, 2017 Closed Session A motion was made by Mr. Quinn, seconded by Mr. Puzio to approve the minutes from the September 26, 2017 Closed Session. ROLL CALL VOTE: YEA-6 NAY-0 ABSENT-2 ABSTAIN-1 (Reddin) Open to the Public: Pat Degnan of 88 Valley View Dr., Rockaway: She is concerned about the overgrowth on the side of the road, especially the overgrowth on Valley View Drive. Mrs. Degnan also asked about a 15 mile per hour stop sign that is on Sanders Road. Township Engineer Lutz explained that the stop sign is there for advisory reasons because of an accident that happened in the past in that vicinity. No one else was wishing to be heard, Council Vice President Gellman closed the meeting to the public. ORDINANCE TO INTRODUCE: 1

2 A. ORDINANCE O AN ORDINANCE TO AMEND CHAPTER 54 ENTITLED LAND USE AND DEVELOPMENT REGULATIONS OF THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP OF ROCKAWAY TO CREATE A NEW MULTI-FAMILY RESIDENTIAL DISTRICT ENCOMPASSING BLOCK LOTS 3.06 AND 3.07 A motion was made by Mr. Quinn, seconded by Mr. Puzio to introduce Ordinance O on first reading. ROLL CALL VOTE: YEA-5 NAY-0 ABSENT-2 ABSTAIN-2 (Abrahamsen & Jedynak) CONSENT AGENDA: RESOLUTIONS: A. (R ) 2016 TAX COURT JUDGMENT REFUND (175 Green Pond Road) B. (R ) 2017 TAX OVERPAYMENT REFUNDS (Various) C. (R ) 2017 TAX OVERPAYMENT REFUND (31 Richard Mine Rd) D. (R ) 2017 TAX OVERPAYMENT REFUNDS (Various) E. (R ) REDEMPTION OF TAX TITLE LIEN (83 Upper Mountain Ave) F. (R ) REDEMPTION OF TAX TITLE LIEN (108 Cleveland Lane) G. (R ) 2017 TAX OVERPAYMENT REFUND (7 Slope Dr) H. (R ) EXTENDED 2% CAP ON POLICE AND FIRE ARBITRATION CONTRACT AWARDS I. (R ) RETURNING AND IN LIEU OF TAX PAYMENT MADE BY THE ASSOCIATION FOR RETARDED CITIZENS J. (R ) AUTHORIZING THE AWARD OF A CONTRACT TO BEYER OF MORRISTOWN LLC D/B/A/ BEYER CDJR FOR THE PURCHASE OF A 2018 DODGE RAM X 4 CREW CAB WITH 6 FT 4 INCH BED WITH OPTIONS IN THE TOTAL BID AMOUNT OF $42, K. (R ) AUTHORIZING THE EXECUTION OF AN AMENDED DEVELOPER S AGREEMENT BETWEEN THE TOWNSHIP OF ROCKAWAY AND PONDVIEW ESTATES, INC. FOR PROPERTY KNOWN AS BLOCK 11501, LOTS 24, 29, 41, 45, 46 & 47, AND BLOCK 11502, LOT 2, ROCKAWAY TOWNSHIP, NEW JERSEY FIREFIGHTERS: NONE JUNIOR FIREMEN S Auxiliary: None ******* End of Consent Agenda********** A motion was made by Mr. Jedynak and seconded by Dr. Gellman to remove R from the Consent Agenda because it is a duplicate of R

3 ROLL CALL VOTE: YEA-7 NAY-0 ABSENT-2 ABSTAIN-0 A motion was made by Mr. Quinn, seconded by Mr. Puzio to adopt all of the items listed on the Consent Agenda except for D. R TAX OVERPAYMENT REFUNDS (Various) which was pulled from the agenda because it was a duplicate of R ROLL CALL VOTE: YEA-7 NAY-0 ABSENT-2 ABSTAIN-0 RESOLUTION # R TAX COURT JUDGMENT REFUND WHEREAS, pursuant to N.J.S.A. 54:3-27.2, in the event that a taxpayer is successful in an appeal from an assessment of real property, the prospective taxing district shall refund any excess taxes paid within 60 days of the date of final judgment. WHEREAS, the Tax Collector s office has a received a Tax Court Judgment on BLOCK LOT 013 also known as 175 GREEN POND RD. in the name of ANDERSON REALTY CO. LLC. WHEREAS, Tax Court Judgment (Docket # ) entered on 8/28/17 reduced the assessed value of the property for tax year 2016 from 1,789,700 to 1,689,700 which resulted in a tax credit of $3, WHEREAS, a refund for the total amount of $3, is due and payable to: SPIOTTI & ESPOSITO, PC / ANDERSON REALTY CO. LLC 271 US HIGHWAY 46, SUITE F FAIRFIELD, NJ NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above owner and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be Forwarded to the Township Treasurer. RESOLUTION # R TAX OVERPAYMENT REFUNDS ON THE FOLLOWING PROPERTIES: WHEREAS, the Tax Collector s Office received duplicate 3 RD Quarter 2017 tax payments from CORELOGIC on the following properties: BLOCK/LOT PROPERTY OWNER REFUND DUE BERESFORD PL. FURCIATO $3, DAVID ST. DE HAVEN 1, MOHAWK DR. DESIMONE 1,

4 WHEREAS, CORELOGIC submitted a written request for the refund to be issued back to them directly at the following address: CORELOGIC PO BOX 9202 COPPEL, TX NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R TAX OVERPAYMENT REFUND ON: 31 RICHARD MINE ROAD WHEREAS, the Tax Collector s Office received an overpayment for the 3 RD Quarter 2017 tax payment from CORELOGIC on the following property: BLOCK/LOT PROPERTY OWNER REFUND DUE / RICHARD MINE RD. HESSLER $1, WHEREAS, CORELOGIC submitted a written request for the refund to be issued back to them directly at the following address: CORELOGIC CENTRALIZED REFUNDS ATTN: REFUND DEPARTMENT 3001 HACKBERRY RD. IRVING, TX NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN C# WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on Block: Lot: 126 known as: 83 UPPER MOUNTAIN AVE. in the name of: KANITKAR / PIMPUTKAR. WHEREAS, reimbursements are now required to be made to the following Lien Holder, TWR AS CUST FOR EBURY FUND 2 NJ, LLC P.O.BOX

5 NEW ORLEANS, LA From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX TITLE LIEN: $ 1, PREMIUM: $ 1, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of: $ 2, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R REDEMPTION OF TAX TITLE LIEN C# WHEREAS, the Tax Collector s Office has received payment for redemption of Tax Title Lien # on Block: Lot: known as: 108 Cleveland Lane. in the name of: Ferrante. WHEREAS, reimbursements are now required to be made to the following Lien Holder, FWDSL & ASSOCIATES 17 W. CLIFF ST. SOMERVILLE, NJ From Tax Lien Redemption Account, Lien, Penalty, Interest and Costs: TAX TITLE LIEN: $ PREMIUM: $ 1, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to prepare a check in the amount of: $ 2, made payable to: "ABOVE LIEN HOLDER" BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. RESOLUTION # R TAX OVERPAYMENT REFUND ON: 7 SLOPE DRIVE WHEREAS, the Tax Collector s Office received duplicate 3RD Quarter 2017 tax payment from THE HOMEOWNER on the following property: BLOCK/LOT PROPERTY OWNER REFUND DUE 5

6 10705 / SLOPE DRIVE VAKHARIA $2, WHEREAS, THE HOMEOWNER has requested the refund to be issued back to them directly at the following address: ZALAK A. VAKHARIA 7 SLOPE DRIVE DOVER, NJ NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey that the Township Treasurer is authorized to refund the above and the tax collector to adjust her records accordingly. BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the Township Treasurer. TOWNSHIP OF ROCKAWAY R Resolution Urging the State Legislature to Extend the 2% Cap on Police and Fire Arbitration Contract Awards WHEREAS, local municipalities require specific tools to address the rising cost of municipal government; and WHEREAS, in July 2010 the Governor and New Jersey State Legislature enacted a permanent 2% cap on municipal and school board tax levies with limited exceptions that did not include police and fire arbitration contract awards; and WHEREAS, salary costs, to a great extent, drive property tax increases; and WHEREAS, in December 2010 the Legislature unanimously approved and the Governor enacted a temporary 2% cap on police and fire arbitration contract awards in an effort to control increasing salary costs and provide a solution to assist local governments in keeping property taxes down and cost under control; and WHEREAS, the December 2010 legislation included an April 1, 2014 sunset on the 2% arbitration cap while the 2% property tax levy remained permanent for municipalities and school boards; and WHEREAS, in June 2014 the Legislature unanimously approved and the Governor enacted an extension to December 31, 2017 for the 2% arbitration cap, however, the 2% property tax levy cap continues to remain permanent, without an exemption for police and fire arbitration contract awards; and 6

7 WHEREAS, municipalities continue efforts to contain costs and provide vital services to residents within the 2% property tax levy while the New Jersey economy remains sluggish and taxpayers struggle to keep their homes and pay their taxes; and WHEREAS, we recognize that this change in arbitration reform needs a longer time to mature in order to see the benefits of the legislation and its actual impact on the cost of local government budgets and the impact on taxpayers; and WHEREAS, the final report and recommendations of the Police and Fire Public Interest Arbitration Impact Task Force, which was established in the December 2010 legislation, is not due until the same day as the expiration of the cap on interest arbitration awards, December 31, 2017; and WHEREAS, we recognize it is now time for our taxpayers to benefit directly from these cost saving measures as many police and fire contracts will come due for negotiation after the sunset date, and WHEREAS, if the cap on interest arbitration expires while the 2% levy cap remains in effect, municipalities will be forced to reduce or eliminate municipal services in order to fund interest arbitration awards; NOW, THEREFORE, BE IT RESOLVED, that the governing body of The Township of Rockaway urges the State Legislature to extend the 2% cap on Police and Fire Arbitration Contract Awards for 5 more years at which time the Legislature will have hard data to examine and then make a final decision as to whether this law should be made permanent; and BE IT FURTHER RESOLVED, that a copy of this Resolution is forwarded to all representatives to the 26 TH Legislative District, the Commissioner of the Department of Labor, the Lieutenant Governor and the Governor of State of New Jersey and the League of Municipalities. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ROCKAWAY RETURNING AND IN LIEU OF TAX PAYMENT MADE BY THE ASSOCIATION FOR RETARDED CITIZENS (ARC) WHEREAS, the Association for Retarded Citizens is a Tax Exempt Organization which owns and maintains a facility at One Leonard Place within the Township of Rockaway; and WHEREAS, the Association for Retarded Citizens, in connection with its ownership of this Tax Exempt Property, recently forwarded to the Township a check in the amount of $2,013 representing an in-lieu of Tax Payment in connection with that particular facility; and WHEREAS, the Township Council believes that this organization has done much to forward the interest of the Retarded Citizens and has been an asset to the Community; and 7

8 WHEREAS, the Township is not permitted to make contributions to private Organizations but in recognition of the Services provided by the Association for Retarded Citizens, does not wish to accept the in-lieu of Tax Payment voluntarily made by the ARC to the Township of Rockaway. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway that it does hereby direct the Business Administrator to return to the Association for Retarded Citizens, the sum of $2,013, which has been paid to the Township in-lieu of Tax- Payment relative to One Leonard Place. RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT TO BEYER OF MORRISTOWN LLC D/B/A BEYER CDJR FOR THE PURCHASE OF A 2018 DODGE RAM x 4 CREW CAB WITH 6FT 4INCH BED WITH OPTIONS IN THE TOTAL BID AMOUNT OF $42, WHEREAS, the Township of Rockaway ("Township") duly sought bids for a 2018 Dodge Ram 3500 Crew Cab truck; and WHEREAS, one bid was received and opened by the Township on September 12, 2017; and WHEREAS, the lowest bid, in the total bid amount of $42,094.00, was submitted by Beyer of Morristown, LLC d/b/a Beyer CDJR ("Beyer"), 200 Ridgedale Avenue, Morristown, NJ, WHEREAS, written recommendations that the Township award the bid to Beyer as the lowest responsive and responsible bidder were supplied to the Township on September 12, 2017 by Robert Sheard, Director of DPW and Fire and by Al Knoth, Superintendent of DPW and Recycling Coordinator for the Township; and WHEREAS, Al Knoth recommended that the 2018 Dodge Ram 3500 Crew Cab be purchased with the options set forth in the bid; and WHEREAS, the Township wishes to award the bid for the 2018 Dodge Ram 3500 Crew Cab with the recommended options to the lowest responsive and responsible bidder; and WHEREAS, by letter dated September 14, 2017, Counsel for the Township has indicated that Barbara Beyer has executed the bid and associated documents on behalf of Beyer and that Beyer's bid documents are in order, and that the Contract should be awarded to Beyer as the lowest responsive and responsible bidder; and WHEREAS, the Township desires to authorize the award of the Contract to Beyer as the lowest responsive and responsible bidder for a total contract price of $40, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, and State of New Jersey as follows: 1. The Contract for the purchase of a 2018 Dodge Ram 3500 Crew Cab truck for the total bid price of Forty Two Thousand Ninety Four Dollars and zero cents ($42,094.00) is hereby awarded to Beyer of Morristown, LLC d/b/a Beyer CDJR, 200 8

9 Ridgedale Avenue, Morristown, NJ, which amount is to be paid from Capital Accounts C and C The Mayor and Township Clerk are hereby authorized and directed to execute the contract subsequent to execution by Beyer, and said officers, together with all other officers, professionals and employees of the Township are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this Resolution. 3. This award is subject to the Beyer s compliance with the requirements of P.L. 1975, c.127 (N.J.S.A. 10:5-31 et seq.) and the regulations thereunder regarding affirmative action and with the submission of all documents to the Township required by the bid specifications and by applicable law. 4. The foregoing award is further subject to the certification of availability of funds by the appropriate officers of the Township. 5. This Resolution shall take effect as herein provided. RESOLUTION NO AUTHORIZING THE EXECUTION OF AN AMENDED DEVELOPER'S AGREEMENT BETWEEN THE TOWNSHIP OF ROCKAWAY AND PONDVIEW ESTATES, INC. FOR PROPERTY KNOWN AS BLOCK 11501, LOTS 24, 29, 41, 45, 46 & 47, AND BLOCK 11502, LOT 2, ROCKAWAY, NEW JERSEY WHEREAS, Pondview Estates, Inc. ("Pondview") received various approvals from the Rockaway Township Planning Board ("Board") for the construction of 95,000 square feet of commercial space and 1,050 residential dwelling units of which 100 units will be non-age restricted rental affordable housing on property known as Block 11501, Lots 24, 29, 41, 45, 46 and 47, and Block 11502, Lot 2 on the Official Tax Map of the Township of Rockaway ("Property") as fully described in the various resolutions of the Board; and WHEREAS, Pondview and the Township of Rockaway ("Township") entered into a Site Plan Developer's Agreement dated November 6, 1991, recorded in the office of the Morris County Clerk in Deed Book 3529 at Page 272, &c. on or about December 16, 1991 ("1991 Developer's Agreement"); and WHEREAS, Pondview and the Township entered into a Site Plan Developer's Agreement dated July 5, 1994, recorded in the office of the Morris County Clerk in Deed Book 4058 at Page 242, &c. on or about September 29, 1994 ("1994 Developer's Agreement"); and WHEREAS, Pondview and the Township entered into a Site Plan Developer's Agreement dated February 4, 2002, recorded in the office of the Morris County Clerk in Deed Book at Page 063, &c. on or about April 11, 2002 the intention of which was to consolidate various requirements imposed upon Pondview without eliminating or waiving any previously imposed requirements as set forth therein or in previous approvals and agreements ("2002 Developer's Agreement"); and WHEREAS, as a result of various Board approvals since 2002 and certain Court Orders, Pondview and the Township entered into a Site Plan Developer's Agreement entitled "Court Ordered Developer's Agreement, Utilizing Water from Wharton Borough" dated October 13, 2015, recorded in the office of the Morris County Clerk in Deed Book at Page 1507, &c. on October 23, 2015 ("2015 Developer's Agreement"); and 9

10 WHEREAS, Pondview received Amended Final Site Plan Approval in connection with an amended Site Plan that reconfigures and reduces the size of the previously-approved commercial building and related parking area, provides for the construction of a clubhouse along with the addition or relocation of recreational facilities and site amenities including basketball courts, tennis courts and a jogging path, provides for the construction of an unmanned guard house at the entrance of the development and eliminates the previously-approved on-site recreational fields in exchange for the donation of the estimated construction cost of said fields to the Township, as fully described in the Resolution of the Rockaway Township Planning Board, dated July 17, 2017; and WHEREAS, due to the approval of the Amended Final Site Plan, Pondview is required to enter into an Amended Developer's Agreement with the Township setting forth the rights, duties and obligations of the parties in connection with the development; and WHEREAS, there has been prepared an Amended Court Ordered Developer's Agreement, Utilizing Water from Wharton Borough, by and between Pondview and the Township ("Amended 2017 Developer's Agreement"); and WHEREAS, the Township desires to authorize the execution of the Amended 2017 Developer's Agreement subsequent to its execution by Pondview. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Rockaway, County of Morris, State of New Jersey, they being the Governing Body thereof as follows: 1. All the terms and conditions of a certain Amended Court Ordered Developer's Agreement, Utilizing Water from Wharton Borough ("Amended 2017 Developer's Agreement"), by and between the Township of Rockaway ("Township") and Pondview Estates, Inc. ("Pondview") are hereby approved, ratified and confirmed by the Township. 2. The Mayor and Clerk are hereby authorized to execute said Amended 2017 Developer's Agreement subsequent to the execution by Pondview and, together with other appropriate officers and employees of the Township, are hereby authorized to take all steps necessary to effectuate the purposes of this Resolution. 3. The Township hereby authorizes and approves any non-substantive modifications to the Amended 2017 Developer=s Agreement as may be recommended and approved by the Township Engineer and Township Attorney prior to execution. 4. This Resolution shall take effect immediately. DISCUSSION: Best Practices CFO Lisa Palmieri discussed The Best Practices Report explaining that the report consists of 25 questions and we were able to answer 24 in the positive. which gives Rockaway Township a score of 96% which gives Rockaway Township no penalty so we will receive 100% state aid. Ms. Palmieri also let everyone know that a copy of this report is available to review anytime. Councilman Jedynak asked if the report could be ed to the council and Ms. Palmieri said she would the report. REPORTS : Mr. Quinn: Mr. Quinn stated that the fall recreation program has started and is going well. He also stated that the senior picnic went well and thanked everyone in administration for a job well done. Mr. Reddin: No Report 10

11 Dr. Gellman: No Report Mr. Anello: No Report Mr. Puzio: Stated that residents on Queens Rd. reached out to him about speeding cars and traffic issues. He wanted to make the police aware. He said this happens around the same time every day. People circumvent around Fleetwood. The police are always on Fleetwood. Ms. Abrahamsen : Ms. Abrahamsen stated that the senior picnic was a great success. The Rockaway employees did a great job. Ms. Abrahamsen asked the police chief about her she sent him about the homeless issue. She also asked Township Administrator Brewer about the two new police officers that were hired. She would like to know why they were hired at Level 3 instead of hiring three recruits. Mr. Brewer explained that the two new officers were chosen off the competitive list for civil service officers who com experienced. The two new officers are going to be paid based on their experience. Both the new officers are classified as veterans. CFO Lisa Palmieri verified that Rockaway Township has hired officers at Level 3 before. Mr. Jedynak : Mr. Jedynak stated that the Germania Park October Fest went well and was greatly attended. He also stated that Atlantic Health has set their ribbon cutting for Saturday, October 7, 2017 at 11:00 am and the Council is invited to attend. Mr. Jedynak asked if the council would be getting information about the firehouse inspection which will take place on October 21, The Council usually takes a tour of the firehouses that day. Mr. Jedynak asked Attorney Iaciofano if he received an from him asking about the names and titles of the of the township employees that are on a Litigation Control Group. Attorney Iaciofano explained that he did receive the and there is no Litigation Control Group. Mr. Iaciofano explained to Mr. Jedynak that if he would explain what information he was looking for, Mr. Iaciofano could give him a better answer. Attorney Iaciofano : He wished everyone happy and health holiday day. Mr. Brewer : He stated that this was his first senior picnic was a great success and it was a wonderful day. Mrs. Seger : No report. Mrs. Palmieri: No report. Mr. Lutz: No report. Mr. Fiorilla : He advised the dates for the upcoming Flu Clinic which is Thursday, October 12, 2017 from 1-3 pm, Thursday, October 19, 2017 from 4:30-6:30 pm and Thursday, October 26, 2017 from 4-6 pm. Please contact the health department to set up an appointment. He also stated that with a joint effort from the Rockaway PTA, The Rockaway Education Association, Rockaway Public Schools, Christ Church and Rockaway Township Employees, there will be program called Your Child & Technology, A Parent s Guide to Safe Cyber Community This Program will take place at Christ Church on Thursday, October 5, 2017 from 6:30 to 8:30 pm. There will be a presentation and vendor tables. There is a registration for this program. Chief McParland: He reported that all was quiet right now. 11

12 Mr. Sheard: He stated that the final section of White Meadow Lake will begin around Circle Dr. and Midway Ct. Ms. Abrahamsen thanked Mr. Sheard for helping to correct a water issue a resident was having adding he and his crew did a great job. Mr. Garabrant: He explained that contractors would start the last phase of the Omaha water project. Test holes would start to be dug tomorrow September 27, Also, valve replacement will begin on White Meadow Rd. and Cherokee Rd. Traffic will be detoured and water will be turned off for about 2 hours starting at 11:00 am. No further business to attend to this meeting, a motion was made by Mr. Quinn seconded by Ms. Abrahamsen to adjourn this meeting at 8:05 p.m. All members were in favor. Respectfully submitted, Marcy Gianattasio Deputy Municipal Clerk 12

TOWNSHIP OF ROCKAWAY- REGULAR MEETING - MAY 24, 2016

TOWNSHIP OF ROCKAWAY- REGULAR MEETING - MAY 24, 2016 The Regular Meeting of the Township Council of the Township of Rockaway was held on Tuesday, May 24, 2016 in the Municipal Building 65 Mt. Hope Road, Township of Rockaway, County of Morris, State of New

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 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

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

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 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

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

BOROUGH OF RARITAN SPECIAL MEETING

BOROUGH OF RARITAN SPECIAL MEETING BOROUGH OF RARITAN SPECIAL MEETING A Special Meeting of the Borough of Raritan Mayor and Borough Council was held on February 5, 2013 in the Municipal Building, 22 First Street, Raritan, New Jersey 08869

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

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

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

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

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

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

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

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

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

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

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

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

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

WORK SESSION January 4, 2012

WORK SESSION January 4, 2012 WORK SESSION January 4, 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

2013 Solid Waste Collection District Budget of the Township of East Windsor, County of Mercer, for the fiscal year 2013.

2013 Solid Waste Collection District Budget of the Township of East Windsor, County of Mercer, for the fiscal year 2013. 2013 Solid Waste Collection District Budget of the Township of East Windsor, County of Mercer, for the fiscal year 2013. Revenue and Appropriation Summaries Summary of Revenues Anticipated 2013 2012 1.

More information

EGG HARBOR TOWNSHIP ORDINANCE

EGG HARBOR TOWNSHIP ORDINANCE EGG HARBOR TOWNSHIP ORDINANCE 16-2017 An ordinance authorizing long term tax exemption agreement between the Township of Egg Harbor and Eastern Pacific Development, LLC Egg Harbor Township Ordinance 16-2017

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

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

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

The Verona Community Pool opens Memorial Day weekend and will be open weekends until June 18, when it will then open daily.

The Verona Community Pool opens Memorial Day weekend and will be open weekends until June 18, when it will then open daily. Minutes of a Regular Meeting of the Verona Township Council on Monday, May 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

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

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

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

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM August 1, 2018 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

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

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

FREEHOLD TOWNSHIP BUDGET REVIEW MINUTES MARCH 19, :30 AM. At 8:30 am the Township Committee met in Room 214 in the Municipal Building.

FREEHOLD TOWNSHIP BUDGET REVIEW MINUTES MARCH 19, :30 AM. At 8:30 am the Township Committee met in Room 214 in the Municipal Building. FREEHOLD TOWNSHIP BUDGET REVIEW MINUTES MARCH 19, 2016 8:30 AM At 8:30 am the Township Committee met in Room 214 in the Municipal Building. Mayor McMorrow read the Open Public Meetings Act: In accordance

More information

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 The Board of Mayor and Commissioners held its regular meeting on Tuesday, August 13, 2013, at 6:00 p.m., in the conference room

More information

LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management. Page The Commission - Purpose 1

LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management. Page The Commission - Purpose 1 LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management Page The Commission - Purpose 1 Original Rules Bond Commission Meetings 1 Application Information

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Sam Carabis led the Pledge of Allegiance to the Flag.

Sam Carabis led the Pledge of Allegiance to the Flag. A special meeting of the Mechanicville City Council was held at the Senior Citizen s Center, North Main Street, Mechanicville, NY on December 30, 2013. Mayor Sylvester opened the meeting at 7:25 p.m. Roll

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

COUNCIL MINUTES April 20,

COUNCIL MINUTES April 20, COUNCIL MINUTES April 20, 2015 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on April 20, 2015. Mayor

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

The Process for Municipal L.I.D.s

The Process for Municipal L.I.D.s The Process for Municipal L.I.D.s The why and how of Local Improvement Districts and the practical application of the L.I.D. process for municipalities. Maren Ericson Assistant City Attorney Rachelle Castleberry

More information

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 Adopted: 12/19/17 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 The Selectmen s Meeting convened at 4:05 pm in Meeting Room of Conway Town Hall with the following present: Selectmen,

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Thursday,

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

BOROUGH OF AVALON NOTES TO FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2000

BOROUGH OF AVALON NOTES TO FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2000 Note 1: SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Description of Financial Reporting Entity - The Borough of Avalon is a seashore community located on the Atlantic Ocean in the County of Cape May, State

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

BOARD OF FIRE COMMISSIONERS, TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 1:15 P.M. SEPTEMBER 25, 2001

BOARD OF FIRE COMMISSIONERS, TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 1:15 P.M. SEPTEMBER 25, 2001 BOARD OF FIRE COMMISSIONERS, TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 1:15 P.M. SEPTEMBER 25, 2001 PRESENT: Jim Shaw, Chairman Pete Sferrazza, Vice-Chairman Joanne Bond, Commissioner Jim Galloway,

More information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD The Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: Absent: John

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

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT

2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT 2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT MUNICIPALITY: MINE HILL TOWNSHIP COUNTY: MORRIS Sam Morris 12/31/15 Mayor's Name Term Expires as Mayor Kristine Kanzenbach Name Governing

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

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

This chapter shall be known as and may be cited as "the lodgers' tax ordinance."

This chapter shall be known as and may be cited as the lodgers' tax ordinance. Chapter 3.08 LODGERS' TAX 3.08.010 Short title. This chapter shall be known as and may be cited as "the lodgers' tax ordinance." (Ord. 854 (part), 1999: prior code 14-45) 3.08.020 Purpose. The purpose

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

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

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Regular Meeting March 17, 2014 7:30 PM The regular meeting of the Borough Council of the Borough of Spotswood was called to order by Seely

More information

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER Mayor Vallejo called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Pastor David

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

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT TOWNSHIP OF PARSIPPANY - TROY HILLS MUNICIPAL INSURANCE CONTRACT A. Matthew Boxer COMPTROLLER December 2, 2009 Table of Contents INTRODUCTION...

More information

The Housing Authority of the Township of Middletown

The Housing Authority of the Township of Middletown The Housing Authority of the Township of Middletown 2 Oakdale Drive, Middletown, NJ 07748 Telephone: (732) 671-2990 Fax: (732) 671-4828 Susan Thomas, Executive Director Request for Proposals Special RAD

More information

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO. 01-19 RE: CREATING A NEW CHAPTER TO BE KNOWN AS CHAPTER 494 PROHIBITING THE POSSESSION OF TOBACCO, SMOKELESS TOBACCO, ELECTRONIC TOBACCO DEVICES

More information

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34-7:00 P.M. A. Invocation (Walker) B. Pledge of Allegiance C. Ethics Statement D. Invitation to Audience

More information

Summary of Minutes Special Board Meeting June 28, 2012

Summary of Minutes Special Board Meeting June 28, 2012 The Board of Education of the Wilkes-Barre Area School District held a on Thursday,. President, Maryanne W. Toole called the meeting to order at 6:50 PM. Superintendent, Dr. Jeffrey T. Namey led the Pledge

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

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

Inputs: Reg Muni Acct. Muni Atty. Muni Type(Town, etc) Borough Muni Name(Dover,etc) Florham Park Muni Street. Member #1. Term. Member #4.

Inputs: Reg Muni Acct. Muni Atty. Muni Type(Town, etc) Borough Muni Name(Dover,etc) Florham Park Muni Street. Member #1. Term. Member #4. Inputs: Municipality Borough of Florham Park Intro Month March County Morris Intro Day 21st Year Ending 12/31/2019 Intro Combined Date March 21st Prior Year Ending 12/31/2018 Mayor's Name Mark Taylor Newspaper

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 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

ORDINANCE NO. 620 ADMINISTRATION

ORDINANCE NO. 620 ADMINISTRATION ORDINANCE NO. 620 AN ORDINANCE FIXING SALARY AND COMPENSATION OF CERTAIN OFFICERS, S AND EMPLOYEES IN THE BOROUGH OF MANTOLOKING, OCEAN COUNTY, NEW JERSEY, TO BE KNOWN AS THE MANTOLOKING BOROUGH SALARY

More information

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers. STATE OF TEXAS COUNTY OF GRAYSON August 4, 2008 BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CITIES OF BOYNE CITY AND CHARLEVOIX. INVITATION TO BID Pavement Marking Services

CITIES OF BOYNE CITY AND CHARLEVOIX. INVITATION TO BID Pavement Marking Services CITIES OF BOYNE CITY AND CHARLEVOIX INVITATION TO BID Pavement Marking Services Sealed bids are now being accepted by the Cities of Boyne City and Charlevoix for Pavement Marking of Roadways and Parking

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

Township Manager s Proposed 2016 Municipal Budget

Township Manager s Proposed 2016 Municipal Budget Township Manager s Proposed 2016 Municipal Budget Proposed 2016 Municipal Budget Budget Preparation Process 1. Department Head Requests 2. Manager/CFO Review 3. Manager/CFO/Department Head Public Hearings

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

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

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2017-42 A motion was made by Deputy Mayor Nochimson; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

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

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 Pursuant to due notice the regularly scheduled Commission meeting was held in the Commission Chambers at

More information

Tax Credit Consultant

Tax Credit Consultant Housing Authority of the Borough of Keansburg 1 Church Street, Keansburg, NJ 07734 Telephone: # 732-787-6151 / Fax: # 732-787-5204 JUDY FERRARO Chairperson MARY FOLEY Vice-Chairperson YOLANDA ANN COMMARATO

More information

Minutes. Board of Trustees. Village of Monticello. February 16 th, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. February 16 th, :30 p.m. Minutes Board of Trustees Village of Monticello February 16 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon. Pledge to the Flag Roll Call Mayor Solomon

More information