Administrator Marvin, Borough Clerk Barry, Deputy Clerk Brinkofski, Attorney Rizzo

Size: px
Start display at page:

Download "Administrator Marvin, Borough Clerk Barry, Deputy Clerk Brinkofski, Attorney Rizzo"

Transcription

1 Borough Council Minutes New Providence, New Jersey May 2, 2016 The regular meeting of the Borough Council of the Borough of New Providence, County of Union and State of New Jersey was held on Monday, May 2nd at 7:00pm at the Municipal Center. Mayor Morgan called the meeting to order. Present on Roll Call: Absent: Also Present: Mayor Morgan, Council President Gennaro, Councilman Madden, Councilman Galluccio, Councilman Kapner, Councilman Muñoz, Councilman Robinson None Administrator Marvin, Borough Clerk Barry, Deputy Clerk Brinkofski, Attorney Rizzo PLEDGE OF ALLEGIANCE. Mayor Morgan led the Pledge of Allegiance. PUBLIC NOTICE: Mayor Morgan stated this is a public meeting of the Borough Council of the Borough of New Providence, County of Union and State of New Jersey. Adequate notice of this meeting has been given in accordance with P.L. 1975, Chapter 231, in that an annual notice or revision was made in conformance with Section 13 of the Act. UPDATE FROM JCP&L: Rob Walton, Local Area Representative from Jersey Central, addressed Mayor and Council and gave a monthly update. He discussed the correspondence on the agenda regarding a JCP&L rate increase, stating they applied to the BPU for a 6% rate increase this year. He stated the last time they requested an increase was 2012 and they were denied by the BPU. Mayor Morgan thanked Mr. Walton for the update and stated JCP&L is always responsive to New Providence. PROCLAMATIONS: Lassus Wherley Mayor Morgan presented proclamation to Claire Wherley stating Lassus Wherley was named one of the best places to work in NJ by NJBIZ for the 5 th consecutive year.

2 APPOINTMENT: Sally Dolan Library Board, Unexpired Term Mayor Morgan asked for a motion to appoint Sally Dolan to the Library Board. Councilman Kapner moved the appointment, seconded by Councilman Muñoz and unanimously approved. CORRESPONDENCE: 1. New Providence Fire Department, April 13, Re: Hofmann Membership. Mayor Morgan thanked Mr. Hofmann for volunteering his time. 2. New Providence Fire Department, April 13, Re: Murer Jr. Membership. Mayor Morgan thanked Mr. Murer for volunteering his time. 3. First Energy Corp., April 28, Re: Rate Information. No action required. COUNCIL BUSINESS: Community Activities: Councilman Robinson, Councilman Madden 1. Resolution Salary Resolution Councilman Robinson presented Resolution approving salaries for part-time seasonal staff in the recreation department. Finance: Council President Gennaro, Councilman Robinson 1. Resolution Resolution Authorizing Payment Of The Attached Bills Payable Lists, In The Amount Of $ 6,532, Council President Gennaro presented Resolution authorizing payment of the bills payable list. He started the largest items are payments to the Board of Education for over $5 million and payment for the dispatch center. 2. Resolution Resolution Providing For The Insertion Of Any Kids Recreation Trust Fund 2015 Council President Gennaro presented Resolution Resolution Providing For The Insertion Of Any Kids Recreation Trust Fund He stated this is regarding the 2015 $55,000 Kids Recreation Trust Fund Grant.

3 3. Resolution Resolution Providing For The Insertion Of Any Greening Union County Grant 2015 Council President Gennaro presented Resolution Resolution Providing For The Insertion Of Any Greening Union County Grant He stated this is regarding the 2015 $2, Greening Union County Grant. 4. Resolution Resolution Providing For The Insertion Of Any Sustainable Jersey Council President Gennaro presented Resolution Resolution Providing For The Insertion Of Any Sustainable Jersey. He stated this is regarding the $2,000 Sustainable Jersey Grant for the Community Garden. 5. Resolution Resolution Approving Capital Budget Amendment Council President Gennaro presented Resolution approving capital budget amendment. He stated this is related to the Bond Ordinance below. 6. Introduction of Bond Ordinance Providing For Various Recreation Ordinance And Community Activity Projects In And By The Borough Of New Providence, In The County Of Union, New Jersey, Appropriating $2,600,000 Therefor And Authorizing The Issuance Of $2,470,000 Bonds Or Notes Of The Borough To Finance Part Of The Cost Thereof Council President Gennaro presented the introduction of Ordinance Bond Ordinance Providing For Various Recreation And Community Activity Projects In And By The Borough Of New Providence, In The County Of Union, New Jersey, Appropriating $2,600,000 Therefor And Authorizing The Issuance Of $2,470,000 Bonds Or Notes Of The Borough To Finance Part Of The Cost Thereof. He stated this relates to the Oakwood park project. Open Space: Councilman Robinson 1. Introduction of An Ordinance Of The Borough Of New Providence, Ordinance County Of Union, State Of New Jersey, Amending Chapter 70 Of The Code Of The Borough Of New Providence Entitled Open Space Trust Fund To Increase Levy To.0045 Cent Per One Hundred Dollars Of Assessed Value

4 Councilman Robinson presented the introduction of Ordinance An Ordinance Of The Borough Of New Providence, County Of Union, State Of New Jersey, Amending Chapter 70 Of The Code Of The Borough Of New Providence Entitled Open Space Trust Fund To Increase Levy To.0045 Cent Per One Hundred Dollars Of Assessed Value. He stated this increases the open space assessment from.035 to.045 per hundred of assessed valuation. Personnel: Councilman Robinson, Councilman Kapner 1. Resolution Resolution Approving Contract With AHS Hospital Corp. dba CONCERN Behavioral And Management Solutions, For An Employee Assistance Program Councilman Robinson presented Resolution approving contract with AHS Hospital Corp. dba CONCERN Behavioral and Management Solutions, for an employee assistance program. He stated the contract was review by Attorney Rizzo. Public Safety: Mayor Morgan, Council President Gennaro, Councilman Robinson 1. Resolution Resolution Approving Purchase Order No For Boyer Furniture Services, In An Amount Not To Exceed $3, For Police Department Work Stations Mayor Morgan presented Resolution approving purchase order for Boyer Furniture Services, in an amount not to exceed $3, for Police Department work stations. He stated this is for the police record room renovation. 2. Resolution Resolution Approving Purchase Order #53313 For V. E. Ralph & Son, Inc., In An Amount Not To Exceed $3,335.95, Middlesex Regional Educational Services Commission Contract 12/13-70 Mayor Morgan presented Resolution approving purchase order for V.E. Ralph & Son, Inc., in an amount not to exceed $3,335.95, Middlesex Regional Educational Services Commission Contract 12/ He stated this is for the purchase of additional AED devices for Borough fields and for a replacement case for the damaged AED at the community pool basketball courts. Public Works: Councilman Galluccio, Councilman Kapner 1. Resolution Resolution Approving Purchase Orders For Ben Shaffer & Assoc., Inc. In The Amount Not To Exceed $15,956.60, For Recycling And Garbage Cans Councilman Galluccio presented Resolution approving purchase orders for Ben Shaffer & Assoc., Inc. in the amount not to exceed $15, for

5 recycling and garbage cans. He stated these are for the downtown and recreation facilities. 2. Resolution Resolution Amending Resolution Resolution Approving Purchase Order No For Turtle & Hughes, Inc., In The Amount Not To Exceed $5,200.00, Adopted December 7, 2015 Councilman Galluccio presented Resolution amending Resolution Resolution Approving Purchase Order No For Turtle & Hughes, Inc., In The Amount Not To Exceed $5,200.00, Adopted December 7, He stated the previous resolution approved $5200, while the actual cost, with freight added came to $ Resolution Resolution Approving Purchase Order No For Tony Sanchez Ltd., In The Amount Not To Exceed $66,235.00, Morris County Co-Op #15D CAT Councilman Galluccio presented Resolution approving purchase order for Tony Sanchez Ltd., in the amount not to exceed $66,235.00, Morris County Co-Op #15D CAT. He stated this is for a bucket truck attachment for the hook-and-go trucks. He stated this was already included in the 2015 capital budget. 4. Resolution Resolution Accepting The Proposal Of Kapuscinski Luongo DEFERRED Architects For Professional Architectural Services Treatment Plant Garage Project Councilman Galluccio presented Resolution accepting the proposal of Kapuscinski Luongo Architects for professional architectural services related to the Wastewater Treatment Plant Garage Project. He stated this is for architectural services associated with the plans, specifications and bidding for the garage for the Sewer Jet. Council President Gennaro stated the estimate seemed high for architectural services. Council members discussed a steel structure versus a concrete structure and the other possible locations to house the sewer jet. Council members discussed revisiting the site to discuss all options and decided to defer the resolution for the time being. 5. Resolution Resolution Approving Purchase Order #53382 For Griffin Automotive Infor Serv., In An Amount Not To Exceed $4, Councilman Galluccio presented Resolution approving purchase order for Griffin Automotive Infor Serv., in an amount not to exceed $4, He stated this authorizes the purchase of a fleet scanner to read computer codes within the various vehicles serviced by our fleet maintenance department. 6. Resolution Resolution Approving Purchase Order For Honor Tree Service, Inc. In An Amount Not To Exceed $5, For Emergency Tree Removal Councilman Galluccio presented Resolution approving purchase order 53423

6 for Honor Tree Service, Inc. in an amount not to exceed $5,000 for emergency tree removal. He stated this is for emergency tree removal at Lyon s Park. Recreational Capital Improvement: Councilman Madden, Councilman Robinson, Councilman Muñoz 1. Authorization to Bid Oakwood Park Improvements. Councilman Madden presented the authorization to bid Oakwood Park Improvements Project. He stated the timeline would be to advertise on May 25 th with a bid opening of June 30 th, award by July 11 th and construction between August and November. Sustainability: Councilman Robinson, Councilman Madden 1. Resolution Resolution Approving Purchase Order No For All Fence Co., LLC In The Amount Not To Exceed $5,925.00, For Community Garden Fencing Councilman Robinson presented Resolution approving purchase order for All Fence Co. LLC in the amount not to exceed $5, for Community Garden fencing. He stated this authorizes the purchase and installation of the fence at the Community Garden. He stated the project is being funded through grants. 2. Resolution Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting Standard Operating Procedure For The New Providence Community Garden Councilman Robinson presented Resolution adopting standard operating procedures for the New Providence Community Garden. He commended Administrator Marvin and the Sustainability Committee for their work with the project. COUNCIL COMMITTEE REPORTS. Councilman Madden reported on the following: 1) Pre-construction meeting NJAMW met with the project team of NJ American Water and adjacent communities to discuss water main replacement along Springfield Avenue in July. 2) Basketball Courts - courts getting lots of use including roller hockey. He stated as long as the courts are not painted then roller hockey should not be an issue. Councilman Galluccio operations normal; nothing to report Councilman Kapner - operations normal; nothing to report Councilman Gennaro - operations normal; nothing to report

7 Councilman Muñoz reported on the following: 1) Thanked Jimmy Vardas and the Police Department for hosting Coffee with Cops. Councilman Robinson reported on the following: 1) Emergency Management a) Lantern Hill discussed the effect on the volunteer fire department and rescue squad and learned they are well prepared and do not feel they will be overburdened. He stated Bill Hoefling of New Providence was hired by Lantern Hill who has many years of experience with emergency services and will be a great asset. b) Video Camera System committee discussed areas of need such as Borough buildings, train lots, and parks and fields. He stated $100,000 has already been anticipated in the 2016 budget, and Chief Buccelli and Administrator Marvin were researching and would report back to the public safety committee with their findings. 2) Sustainability Committee discussed Community Garden project and eagle scout projects 3) Jaycee Park - new playground equipment being installed and issue with bathrooms being addressed by Maser Consulting 4) Senior Health Fair May 25 th at the DeCorso Center Mayor Morgan reported on the following: 1) Fishing Derby great turnout; 120 fishermen 2) Coffee with Cops on April 30 th thanked the police and the Prestige Diner for hosting 3) Central Avenue paving - $50,000 grant received from Union County 4) National Day of Prayer May 5 th at the Presbyterian Church Ira Krauss - Board of Education reported on the following: 1) BOE meeting 5/5/16 cancelled BOROUGH ADMINISTRATOR REPORT. Administrator Marvin reported on the following: 1) Video Cameras stated he would speak with Johnston Communication who installed the camera system in Millburn. 2) Phone system received two proposals for a new phone system and would report back. He stated this was anticipated in the 2015 budget. 3) Staff Development Day - May 20 th Borough offices would close at 1pm PUBLIC COMMENTS. This is an opportunity for any member of the public to be heard about issues that are not separate topics, scheduled for public hearings tonight. To help facilitate an orderly meeting, and to permit all to be heard, speakers are asked to limit their comments to three (3) minutes, and may only speak once on any one topic. Mayor Morgan opened the meeting for public comment. There being no one wishing to speak the public hearing portion of the meeting was closed.

8 FORMAL ACTION. CONSENT AGENDA (routine items that may be passed by a single roll call vote; any Council member may call for a separate discussion or vote on any item) Councilman Muñoz approved items 1-12 & of the consent agenda, seconded by Councilman Galluccio and on Roll Call: Council President Gennaro, Councilman Madden, Councilman Galluccio, Councilman Kapner, Councilman Muñoz, and Councilman Robinson voted aye. Carried on Roll Call. 1. Resolution Salary Resolution 2. Resolution Resolution Authorizing Payment Of The Attached Bills Payable Lists, In The Amount Of $ 6,532, Resolution Resolution Providing For The Insertion Of Any Kids Recreation Trust Fund Resolution Resolution Providing For The Insertion Of Any Greening Union County Grant Resolution Resolution Providing For The Insertion Of Any Sustainable Jersey 6. Resolution Resolution Approving Capital Budget Amendment 7. Resolution Resolution Approving Contract With AHS Hospital Corp. dba CONCERN Behavioral And Management Solutions, For An Employee Assistance Program 8. Resolution Resolution Approving Purchase Order No For Boyer Furniture Services, In An Amount Not To Exceed $3, For Police Department Work Stations 9. Resolution Resolution Approving Purchase Order #53313 For V. E. Ralph & Son, Inc., In An Amount Not To Exceed $3,335.95, Middlesex Regional Educational Services Commission Contract 12/ Resolution Resolution Approving Purchase Orders For Ben Shaffer & Assoc., Inc. In The Amount Not To Exceed $15,956.60, For Recycling And Garbage Cans

9 11. Resolution Resolution Amending Resolution Resolution Approving Purchase Order No For Turtle & Hughes, Inc., In The Amount Not To Exceed $5,200.00, Adopted December 7, Resolution Resolution Approving Purchase Order No For Tony Sanchez Ltd., In The Amount Not To Exceed $66,235.00, Morris County Co-Op #15d Cat 13. Resolution Resolution Accepting The Proposal Of Kapuscinski Luongo DEFERRED Architects For Professional Architectural Services Treatment Plant Garage Project 14. Resolution Resolution Approving Purchase Order #53382 For Griffin Automotive Infor Serv., In An Amount Not To Exceed $4, Resolution Resolution Approving Purchase Order For Honor Tree Service, Inc. In An Amount Not To Exceed $5, For Emergency Tree Removal 16. Resolution Resolution Approving Purchase Order No For All Fence Co., LLC In The Amount Not To Exceed $5,925.00, For Community Garden Fencing 17. Resolution Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting Standard Operating Procedure For The New Providence Community Garden 18. Introduction of Bond Ordinance Providing For Various Recreation Ordinance And Community Activity Projects In And By The Borough Of New Providence, In The County Of Union, New Jersey, Appropriating $2,600,000 Therefor And Authorizing The Issuance Of $2,470,000 Bonds Or Notes Of The Borough To Finance Part Of The Cost Thereof 19. Introduction of An Ordinance Of The Borough Of New Providence, Ordinance County Of Union, State Of New Jersey, Amending Chapter 70 Of The Code Of The Borough Of New Providence Entitled Open Space Trust Fund To Increase Levy To.0045 Cent Per One Hundred Dollars Of Assessed Value 20. Authorization to Bid Oakwood Park Improvements.

10 EXECUTIVE SESSION. 1. Resolution a Resolution Establishing May 02, 2016 As The Date, And 7:51 Pm As The Time, And The Municipal Center As The Place, For The Holding Of A Special Meeting Of The Mayor And Council Of The Borough Of New Providence, To Discuss Negotiation Matters Involving Lease Agreement For 75 South Street And Wasterwater Treatment Shared Service Agreement, At Which Time The Public Will Be Excluded Title read by Borough Clerk Barry. Councilman Madden moved the adoption of Resolution a, seconded by Councilman Galluccio and on Roll Call: Council President Gennaro, Councilman Madden, Councilman Galluccio, Councilman Kapner, Councilman Muñoz, and Councilman Robinson voted aye. Carried on Roll Call. On motion by Councilman Galluccio, seconded by Councilman Muñoz the meeting was reopened. ADJOURNMENT. There being no further business, on motion by Councilman Galluccio, seconded by Councilman Muñoz the meeting was adjourned. Respectfully submitted, Wendi B. Barry Borough Clerk These minutes have not yet been officially approved. Minutes approved at the June 27, 2016 meeting of the Borough Council, as submitted.

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

Borough of Caldwell Council Business Meeting

Borough of Caldwell Council Business Meeting CALL TO ORDER Honorable, Mayor of the Presiding Roll Call Statement of Compliance w/ Open Public Meetings Act Pledge of Allegiance to the Flag APPROVAL OF MINUTES June 19, 2012 INTRODUCTION OF ORDINANCES

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, June 15, 2011 7:00 p.m. CITY OFFICES 220 East Morris Avenue Suite 200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING SERIOUS MOMENT

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. 5 1. Council President Baker called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: City

More information

Borough of Caldwell Council Business Meeting

Borough of Caldwell Council Business Meeting CALL TO ORDER Honorable, Mayor of the Presiding Roll Call Statement of Compliance w/ Open Public Meetings Act Pledge of Allegiance to the Flag APPROVAL OF MINUTES July 17, 2012 INTRODUCTION OF ORDINANCES

More information

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015 PRESENT: ABSENT: ALSO PRESENT: Mayor Elizabeth White and Council members Ari Bernstein, Liz Homan, Jackie McSwiggan, Steve Sasso, Jim Strauch and Amy Wilczynski None Borough Attorney Ray Wiss Municipal

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009 BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009 MEETING CALLED TO ORDER BY MAYOR ARMANO. FLAG SALUTE LED BY MAYOR ARMANO. SUNSHINE

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JUNE 8, 2009 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JUNE 8, 2009 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JUNE 8, 2009 7:00 P.M. Mayor Gasparini Calls the Meeting to order and announces the meeting is being broadcast live on Channel 34 and Channel 43.

More information

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING THURSDAY, SEPTEMBER 18, 2014 CALL MEETING TO ORDER/STATEMENT OF PROPER NOTICE

More information

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the

More information

------------------------------------------------- BE IT ORDAINED by the Borough Council of the Borough

------------------------------------------------- BE IT ORDAINED by the Borough Council of the Borough BOND ORDINANCE NO. 15-01-1469 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS IMPROVEMENTS AT THE CRESSKILL MUNICIPAL POOL IN, BY AND FOR THE SWIMMING POOL UTILITY OF THE BOROUGH OF CRESSKILL, IN THE

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

More information

M I N U T E S 2015 BUDGET AND TAX LEVY PUBLIC HEARING DECEMBER 2, 2014 6:00 P.M. COUNCIL CHAMBERS

M I N U T E S 2015 BUDGET AND TAX LEVY PUBLIC HEARING DECEMBER 2, 2014 6:00 P.M. COUNCIL CHAMBERS M I N U T E S 2015 BUDGET AND TAX LEVY PUBLIC HEARING DECEMBER 2, 2014 6:00 P.M. COUNCIL CHAMBERS MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mayor Stiehm, Council Members Boughton, Enright, Carolan,

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13 BOND O: 2015-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2015 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY; APPROPRIATING $742,865 THEREFOR AND AUTHORIZING

More information

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer (1) BOROUGH COUNCIL MEETING AGENDA FEBRUARY 8, 2012 Meeting called to order at P.M. Pledge of Allegiance Moment of Silence for Esther R. Daly, Marie Zwolinski, Ernest Wilson, Theora Tyson Opening Statement

More information

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270 Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 TITLE: RESOLUTION AUTHORIZING AGREEMENT BETWEEN THE NPSM EMERGENCY SERVICES

More information

United We Stand TOWNSHIP OF WARREN TOWNSHIP COMMITTEE PUBLIC MEETING AGENDA AUGUST 13, 2015

United We Stand TOWNSHIP OF WARREN TOWNSHIP COMMITTEE PUBLIC MEETING AGENDA AUGUST 13, 2015 United We Stand TOWNSHIP OF WARREN TOWNSHIP COMMITTEE PUBLIC MEETING AGENDA AUGUST 13, 2015 In compliance with the Open Public Meetings Act of New Jersey, adequate notice of this meeting was provided on

More information

TOWN OF ELIZABETHTOWN. Scheduled Meeting. June 2, 2014

TOWN OF ELIZABETHTOWN. Scheduled Meeting. June 2, 2014 TOWN OF ELIZABETHTOWN Scheduled Meeting June 2, 2014 The Elizabethtown Town Council met for their regular meeting on June 2, 2014 at 7:00 p.m. in the Council Chamber of the Elizabethtown Municipal Building.

More information

CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.

CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler. CITY COUNCIL Regular Meeting January 19, 2015 7:30 P.M. CALL TO ORDER: Mayor Gottman called the regularly scheduled meeting of the Vandalia City Council to order at 7:30 P.M. ROLL CALL: Aldermen present

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008 The City Council of the City of Bossier, State of Louisiana, met in regular session in Council

More information

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy

More information

Big Hollow School District #38 Ingleside, IL 60041. Board of Education Regular Minutes. December 14, 2015 6:00 pm Big Hollow Library

Big Hollow School District #38 Ingleside, IL 60041. Board of Education Regular Minutes. December 14, 2015 6:00 pm Big Hollow Library Big Hollow School District #38 Ingleside, IL 60041 Board of Education Regular Minutes December 14, 2015 6:00 pm Big Hollow Library 1. Item I - Call to Order: The regular meeting of the Board of Education

More information

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES February 26, 2015

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES February 26, 2015 TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES February 26, 2015 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:37 PM. Adequate Notice

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

SYRACUSE TOWN COUNCIL REGULAR MEETING. August 17, 2010

SYRACUSE TOWN COUNCIL REGULAR MEETING. August 17, 2010 SYRACUSE TOWN COUNCIL REGULAR MEETING August 17, 2010 Brian Woody, President, called the Regular Meeting of the Syracuse Town Council to order at 7:00 p.m. Other council members present were Jeff Morgan,

More information

President Ashmore called the meeting to order at 6:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Ashmore called the meeting to order at 6:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 07/12/2010 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 12TH DAY OF JULY 2010 President

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES DATE: June 9, 2008 TIME: 6:00 p.m. Members Present: Suzanne de Leon Miguel Valverde

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Robert C. Clark, Chair Council

More information

BOROUGH OF WESTWOOD NOTICE

BOROUGH OF WESTWOOD NOTICE BOROUGH OF WESTWOOD NOTICE NOTICE IS HEREBY GIVEN that Ordinance #11-10 was introduced and passed on first reading on regular meeting of the Mayor and Council on the 17 th day of May, 2011, and that said

More information

Public Grants and Ordinance - Prohibit Case Study

Public Grants and Ordinance - Prohibit Case Study HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President (X) Kenneth V. Farrall (X) John Kroesser ( ) Bryan A. Moyer (arrived at 8:15 P.M.) (X) Lawrence

More information

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge

More information

Allegan, Michigan January 13, 2014. Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM.

Allegan, Michigan January 13, 2014. Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM. Allegan, Michigan January 13, 2014 Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM. Pledge of Allegiance Roll Call Present: Absent: Others Present:

More information

City of Lowell - Planning Board

City of Lowell - Planning Board City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY. TOWNSHIP COMMITTEE MEETING April 13, 2015

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY. TOWNSHIP COMMITTEE MEETING April 13, 2015 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING April 13, 2015 A regular meeting of the Knowlton Township Committee was held at the Knowlton Municipal Building. Present

More information

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona The Regular Meeting of the Housing Authority of the City of Bayonne was held on Thursday, January 5, 2012 at 12:00 noon in the Conference Room located at 549 Avenue A, Bayonne, N.J. 07002. The Chairman

More information

1976 ORDINANCES AND RESOLUTIONS

1976 ORDINANCES AND RESOLUTIONS 1976 ORD&RESPage 1 of 13 1976 ORDINANCES AND RESOLUTIONS Ord./Res.# 1-76 An ordinance amending ordinance no. 17-73, Board of Control, Section 2. 2-76 An ordinance authorizing the Mayor to enter into an

More information

CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006

CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CALL TO ORDER 7:00 PM INVOCATION/PLEDGE OF ALLEGIANCE City Attorney Scott W. Ruby

More information

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, MARCH 12, 2014. MAYOR KATHI FIAMINGO PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, MARCH 12, 2014. MAYOR KATHI FIAMINGO PRESIDED. REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, MARCH 12, 2014. MAYOR KATHI FIAMINGO PRESIDED. Mayor Fiamingo read the requirements of the Open Public Meetings

More information

SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA

SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA (PAH) Call Meeting to Order: Time: 11:31am (PAH) Mayor s Announcement: In compliance with Chapter

More information

CALL TO ORDER: Mayor Christopher Taylor called the council meeting to order at 7 p.m. at Swisher City Hall, Swisher, Iowa on April 11, 2016.

CALL TO ORDER: Mayor Christopher Taylor called the council meeting to order at 7 p.m. at Swisher City Hall, Swisher, Iowa on April 11, 2016. REGULAR CITY COUNCIL MEETING (Subject to Approval) CITY OF SWISHER, IOWA CITY COUNCIL MEETING MINUTES APRIL 11, 2016 CALL TO ORDER: Mayor Christopher Taylor called the council meeting to order at 7 p.m.

More information

MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M.

MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M. MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M. 1. CALL TO ORDER: Mayor Dalley called the meeting to order at 6: 39 p. m. 2. PLEDGE OF ALLEGIANCE/ INVOCATION:

More information

COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone.

COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone. COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone. John W. Lewis, Mayor Jared Taylor, Vice Mayor Municipal Center, Council Chambers 50 East Civic Center Drive Gilbert, Arizona

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

MUNICIPALITY OF THAMES CENTRE ADMINISTRATION SERVICES CLERKS / CEMETERY

MUNICIPALITY OF THAMES CENTRE ADMINISTRATION SERVICES CLERKS / CEMETERY MUNICIPALITY OF THAMES CENTRE ADMINISTRATION SERVICES CLERKS / CEMETERY REPORT NO. C-007-16 TO: Mayor and Members of Council FROM: Margaret Lewis, Clerk/Cemetery Manager DATE: SUBJECT: THAMES CENTRE POLICY

More information

Village of Gates Mills MINUTES OF A REGULAR MEETING OF COUNCIL August 13, 2013

Village of Gates Mills MINUTES OF A REGULAR MEETING OF COUNCIL August 13, 2013 Village of Gates Mills MINUTES OF A REGULAR MEETING OF COUNCIL August 13, 2013 A regular meeting of the Council of the Village of Gates Mills, Ohio was held on Tuesday, August 13, 2013 at 6:30 p.m. in

More information

CARNEGIE BOROUGH PUBLIC MEETING. Monday, March 14, 2016. Workshop Meeting @ 6:00 PM Voting Meeting @ 7:00 PM

CARNEGIE BOROUGH PUBLIC MEETING. Monday, March 14, 2016. Workshop Meeting @ 6:00 PM Voting Meeting @ 7:00 PM CARNEGIE BOROUGH PUBLIC MEETING Monday, March 14, 2016 Workshop Meeting @ 6:00 PM Voting Meeting @ 7:00 PM CALL MEETING TO ORDER MOMENT OF SILENCE PLEDGE OF ALLEGIANCE ROLL CALL OF COUNCIL Councilperson

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Steve Howard presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Steve Howard presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Steve Howard presiding. Mayor Howard cautioned the audience

More information

WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010

WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010 WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010 1. In accordance with the Open Public Meeting Law, P.L.1975, chapter 231, notice requirements for this meeting have been

More information

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE NOVEMBER 2, 2009 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:33 PM

More information

Mayor Ross explained that item 15, under New Business, the Appointment to West

Mayor Ross explained that item 15, under New Business, the Appointment to West REGULAR BOARD MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI FEBRUARY 14, 2012 5:30 P. M. A Regular Meeting of the Board of Mayor and Selectmen of the City of West Point,

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

Minutes of the Borough Council Zelienople, PA

Minutes of the Borough Council Zelienople, PA The February 25, 2013 Council meeting of the Zelienople Borough Council was called to order at 7:30 PM in the Council Chambers by President Charles Underwood. In attendance were Council members, Russell

More information

NOTICE OF ELECTION ON TAX LEVY IN EXCESS OF THE TEN MILL LIMITATION

NOTICE OF ELECTION ON TAX LEVY IN EXCESS OF THE TEN MILL LIMITATION Notice is hereby given that in pursuance of a Resolution of the Board of Trustees of the Gnadenhutten Public Library District, Tuscarawas County, Ohio passed on the 19 th day of May, 2015, there will be

More information

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2014-395. Council Meeting Date: 12-01-2014 Date Adopted: 12-01-2014

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2014-395. Council Meeting Date: 12-01-2014 Date Adopted: 12-01-2014 RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2014-395 Council Meeting Date: 12-01-2014 Date Adopted: 12-01-2014 TITLE: RESOLUTION AUTHORIZING AGREEMENT BETWEEN THE BOROUGH OF NEW PROVIDENCE

More information

Notice to Taxpayers of Proposed Additional Appropriations

Notice to Taxpayers of Proposed Additional Appropriations Notice to Taxpayers of Proposed Additional Appropriations Notice is hereby given the taxpayers of the City of Goshen, Elkhart County, Indiana, that the proper Legal Officers of the City of Goshen at their

More information

MINUTES OF THE BRIDGEWATER TOWNSHIP COUNCIL MAY 14, 2015 COUNCIL CHAMBERS. Council President Norgalis read the following announcement:

MINUTES OF THE BRIDGEWATER TOWNSHIP COUNCIL MAY 14, 2015 COUNCIL CHAMBERS. Council President Norgalis read the following announcement: MINUTES OF THE BRIDGEWATER TOWNSHIP COUNCIL MAY 14, 2015 COUNCIL CHAMBERS The Township Council of the Township of Bridgewater, County of Somerset, State of New Jersey, convened in a work session on Thursday,

More information

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA BOROUGH OF ROSELAND NEW JERSEY SEPTEMBER 20, 2011 BOROUGH HALL 7:00 PM COUNCIL MEETING AGENDA CALL TO ORDER ROLL CALL SALUTE TO THE FLAG I. PUBLIC COMMENT As per Resolution #176-98, Public Comment is limited

More information

CITY OF MIAMI SPRINGS, FLORIDA

CITY OF MIAMI SPRINGS, FLORIDA CITY OF MIAMI SPRINGS, FLORIDA CITY CLERK S SUMMARY OF COUNCIL ACTIONS Regular Meeting of - 7:00 p.m. Council Chambers AGENDA ITEM NUMBER AND SUBJECT 1. Call to Order/Roll Call: All present. 2. Invocation/Salute

More information

BOROUGH OF MEDFORD LAKES REGULAR COUNCIL MEETING SEPTEMBER 27, 2007

BOROUGH OF MEDFORD LAKES REGULAR COUNCIL MEETING SEPTEMBER 27, 2007 BOROUGH OF MEDFORD LAKES REGULAR COUNCIL MEETING SEPTEMBER 27, 2007 The Regular Meeting of the Borough Council of the Borough of Medford Lakes, New Jersey, was held on the above date in the Denby Annex

More information

Roll Call: Mayor Suarez, Councilmen Castelli, Todd, Vincentz, Severino, Acosta and Jimenez were present

Roll Call: Mayor Suarez, Councilmen Castelli, Todd, Vincentz, Severino, Acosta and Jimenez were present Public Session Meeting of the Mayor and Council of the Borough of Ridgefield was held on April 11, 2011 at 7:30 p.m. Eastern Standard Time. Meeting was held at the Ridgefield Community Center, 725 Slocum

More information

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, 2015 5: 45 PM

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, 2015 5: 45 PM DRAFT it BRUNSWICK COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA September 8, 2015 5: 45 PM I. Call to Order II. Closed Session III. Invocation/ Pledge of Allegiance IV. Adjustments/ Approval of

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 16, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 16, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 16, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 16, 2014 at 7:30

More information

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660)

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) PAGE 7 12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) 13. An Ordinance Abating a Certain Tax Levy for the Tax Year 2007

More information

June 30 2011 Town Council Meeting

June 30 2011 Town Council Meeting The June 30, 2011, was called to order by Gordon E. Rogers, President, of the Foster Town Council at the Town House 180 Howard Hill Road, Foster, Rhode Island, at 7:00 p.m. The following members were present:

More information

Also Present: John Boyd Legislator, Glenn Gagnier and Mickey Lehman of Lewis Co. Development Corp. RESOLUTION NO. 17 OF 2011 APPROVAL OF MINUTES

Also Present: John Boyd Legislator, Glenn Gagnier and Mickey Lehman of Lewis Co. Development Corp. RESOLUTION NO. 17 OF 2011 APPROVAL OF MINUTES STATE OF NEW YORK COUNTY OF LEWIS TOWN OF NEW BREMEN The regular meeting of the Town Board of the Town of New Bremen was called to order at 4:00 p.m. on February 14, 2011 by Supervisor Schneider at the

More information

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

BROOKVILLE CITY COUNCIL REGULAR MEETING June 15, 2010

BROOKVILLE CITY COUNCIL REGULAR MEETING June 15, 2010 BROOKVILLE CITY COUNCIL REGULAR MEETING June 15, 2010 The Regular Meeting of the Brookville City Council was called to order by Mayor Seagraves at 7:30 p.m. on June 15, 2010 in the City Council Chambers.

More information

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following members

More information

The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance.

The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON SEPTEMBER 21, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

HILLIARD TOWN COUNCIL MINUTES

HILLIARD TOWN COUNCIL MINUTES HILLIARD TOWN COUNCIL MINUTES Hilliard Town Hall / Council Chambers 15859 West County Road 108 Post Office Box 249 Hilliard, FL 32046 MAYOR COUNCIL PRESIDENT COUNCIL PRO-TEM TOWN COUNCIL David Buchanan

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M. CALL TO ORDER MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M. Mr. Babyak, Vice President of Council, called the Regular Meeting to order at 8:00

More information

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY

More information

City Council. Regular Session. 8:00 10:00 p.m.

City Council. Regular Session. 8:00 10:00 p.m. Agenda City Council Regular Session MONDAY July 16, 2001 8:00 10:00 p.m. Council Chambers Page 1. Call to Order 2. Roll Call, Flag Salute (a) Proclaiming August 5, 2001 as National Kids Day in Bellevue

More information

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001.

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON DECEMBER 27, 2001 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #14 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: CITY OF HAWTHORNE COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: DeLoris Roberts LaKesha H. McGruder

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JANUARY 20, 2015, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS City Clerk Burkemper called

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

LEGAL NOTICE TOWNSHIP OF PARSIPPANY-TROY HILLS MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION

LEGAL NOTICE TOWNSHIP OF PARSIPPANY-TROY HILLS MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION LEGAL NOTICE MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION NOTICE IS HEREBY GIVEN, that the following Ordinance was submitted in writing at a Meeting of the Township Council of the Township of Parsippany-Troy

More information

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 A Regular Meeting of the Page City Council was held at 6:30 p. m. on July, 2015, in the Council Chambers at City Hall in Page, Arizona. Mayor Bill

More information

STRATFORD BOROUGH COUNCIL AGENDA MEETING THURSDAY, MARCH 03, 2016 7:00 P.M.

STRATFORD BOROUGH COUNCIL AGENDA MEETING THURSDAY, MARCH 03, 2016 7:00 P.M. CALL TO ORDER: STATEMENT OF ADVERTISEMENT: PLEDGE OF ALLEGIANCE: STRATFORD BOROUGH COUNCIL AGENDA MEETING THURSDAY, MARCH 03, 2016 7:00 P.M. Notice of this meeting has been provided to the Courier Post

More information

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM Fruita City Council Minutes 1 FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM 1. CALL TO ORDER AND ROLL CALL The regular meeting of the Fruita City Council was called to order by Mayor Adams

More information

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014 CITY OF DEWITT Page 1 CALL TO ORDER: Mayor Rundborg called the to order at 7:00 p.m. He led the Pledge of Allegiance. ROLL CALL: Council Members Present: Sue Erickson, Dave Hunsaker, Sheryl Landgraf, and

More information

Proceedings of the Council City and County of Denver Denver, Colorado

Proceedings of the Council City and County of Denver Denver, Colorado Proceedings of the Council City and County of Denver Denver, Colorado Date Drafted: December 22, 2009 The Council of the City and County of Denver met in regular session Monday, December 21, 2009 5:30

More information

TOWNSHIP OF WEST CALDWELL PUBLIC MEETING MINUTES JULY 1, 2014

TOWNSHIP OF WEST CALDWELL PUBLIC MEETING MINUTES JULY 1, 2014 TOWNSHIP OF WEST CALDWELL PUBLIC MEETING MINUTES JULY 1, 2014 A Regular Meeting of the West Caldwell Mayor and Council, in the County of Essex, New Jersey, was held in the Public Meeting Room, 30 Clinton

More information

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m.

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. Page 1 The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. The following were present: Mayor: Don Stielow Councilmembers: H. J. Bear Kistler

More information

City of Corning - Police briefs For the Mayor & Council

City of Corning - Police briefs For the Mayor & Council Item No.: 1-2 A. CALL TO ORDER: 6:30 p.m. CITY OF CORNING CITY COUNCIL MINUTES TUESDAY, JANUARY 13, 2009 CITY COUNCIL CHAMBERS 794 THIRD STREET B. ROLL CALL: Council: All members of Council were present.

More information

CITY COUNCIL PROCEEDINGS BEMIDJI, MINNESOTA December 19, 2005

CITY COUNCIL PROCEEDINGS BEMIDJI, MINNESOTA December 19, 2005 CITY COUNCIL PROCEEDINGS BEMIDJI, MINNESOTA December 19, 2005 Pursuant to due call and notice, a regular meeting of the City Council of the City of Bemidji, Beltrami County, Minnesota, was held on Monday,

More information

Mr. Brosch, Mr. Gekas, Ms. Christiansen, Mr. Carey, Ms. Sorensen, Mr. Cron, Mr. Alvarez. Yea: 7 Nay: 0 Abstain: 0

Mr. Brosch, Mr. Gekas, Ms. Christiansen, Mr. Carey, Ms. Sorensen, Mr. Cron, Mr. Alvarez. Yea: 7 Nay: 0 Abstain: 0 MEETING OF UNIVERSITY PARK MAYOR AND COMMON COUNCIL WILL BE HELD AT UNIVERSITY PARK ELEMENTARY SCHOOL 4315 UNDERWOOD STREET 7:30 PM September 10, 2012 REGULAR SESSION NOTICE **An Executive Session has

More information

MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer.

MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer. MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA DECEMBER 6, 2004 REGULAR MEETING: 7:30 P.M., CITY HALL AUDITORIUM. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer. INVOCATION:

More information

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 Call to Order (Roll Call) Mayor Lee called the Village Board Meeting to order

More information

Mayor Gayle called the regular meeting of the Valdosta City Council to order at 5

Mayor Gayle called the regular meeting of the Valdosta City Council to order at 5 MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 30 P 5 M THURSDAY JUNE 2015 COUNCIL CHAMBERS CITY HALL OPENING CEREMONIES Call to Order Mayor Gayle called the regular meeting of the Valdosta City

More information