VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015
|
|
- Ami Morgan
- 8 years ago
- Views:
Transcription
1 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 ARBOUR MUNICIPAL BUILDING, 550 MAIN STREET, ON WEDNESDAY, JANUARY 7, 2015, CALLED TO ORDER IMMEDIATELY FOLLOWING THE CONCLUSION OF THE BOARD OF COMMISSIONERS REORGANIZATION MEETING. Present were Commissioner Cheswick, Commissioner D Angelo and Mayor Fernicola. Also present were Guy P. Ryan, Esq., Village Attorney, Dan Mason, Acting Village Clerk and Marilyn Simons, Deputy Village Clerk. Resolution : UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following resolution be adopted: WHEREAS, certain 2014 appropriations reserves require additional funds to cover expenditures through December 31, 2014; and, WHEREAS, certain other 2014 appropriations reserves show a surplus of funds available; and, WHEREAS, the Local Budget Law (N.J.S.A. 40A:4-1, et seq.) permits transfers between appropriations reserves during the first three months of the succeeding fiscal year. Village of Loch Arbour that the following appropriations transfers be and the same are hereby authorized: FROM APPROPRIATION RESERVE Finance-Administration, Other Expenses TO APPROPRIATION RESERVE Legal Contractual-Other Expenses AMOUNT $ BE IT FURTHER RESOLVED that a copy of this resolution shall be given to the Chief Financial Officer for appropriate action. PAYMENT OF BILLS UPON MOTION of Commissioner D Angelo, seconded by Commissioner Cheswick, carried, that the payment of bills totaling $2, for the month of January, 2015 be and the same is hereby approved as presented. See bill list attached to page of the Minutes. Ayes: Commissioner Cheswick, Commissioner D Angelo, Mayor Fernicola UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the payment to the Township of Ocean Board of Education in the amount of $158, for the month of January, 2015 be and the same is hereby approved; Ayes: Commissioner D Angelo, Mayor Fernicola Nays: Commissioner Cheswick MINUTES UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that o Minutes of the Regular Meeting and Executive Session on December 3, o Minutes of the Special Meeting between the Village of Loch Arbour and the Borough of Interlaken on November 12, o Minutes of the Special Meeting on December 29, Be and the same is hereby approved as presented.
2 REPORTS UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following Reports for the period ending December 31, 2014 on file in the Village Clerk s office, be and the same are hereby ordered received and filed: Expenditure Report Revenue Received Report Tax Collections Report/Delinquent Taxes Report for 2014 Borough of Deal Police Dept. Monthly Incident Report Report from Rudolph J. Corona, Sewer Maintenance CORRESPONDENCE UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following Correspondence, on file in the Village Clerk s office, be and the same is hereby ordered received and filed: Visiting Nurse Association of New Jersey, public health nursing contract renewal at $ for 2015; Cross Over Networks, network support contract renewal, $2, for 2015; Associated Humane Societies, animal control contract renewal, $ for 2015; Asbury Park Window Cleaning Co., Janitorial Service 2015 ($ per month); Sharp Elevator Company, Inc., elevator preventative maintenance, $1, for 2015; Casa Payroll, payroll services agreement for 2015; Monmouth Regional Health Commission No. 1, agenda and various reports/correspondence. NEW BUSINESS A. Resolution : Set 2015 Salaries UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following resolution be tabled for further consideration and discussion at Executive Session. B. Resolution : UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following resolution be adopted: WHEREAS, N.J.S.A. 54:4-54 provides for the correction of errors in the payment or overpayment of real estate taxes; and, WHEREAS, the following properties have overpaid or underpaid their 2014 real estate taxes in the amount shown for the property designated on the official tax map of the Village of Loch Arbour. BLOCK LOT PROPERTY OWNER OF RECORD AMOUNT 3 2 Gindi, Harris and Marceline $ Wolf, Jane and O Callaghan, P.W Kassin, Jack and Joyce Kassin, Jack and Joyce Seruya, Mark 0.05 NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Village of Loch Arbour that the balances shown in the above table in the amount of $1.13 total be cancelled.
3 BE IT FURTHER RESOLVED that a certified copy of this resolution be given to the Village s Tax Collector, who is authorized and directed to adjust the Villages 2014 tax records based upon the adoption of this resolution. C. Resolution : UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following resolution be adopted: WHEREAS, there is the need for the provision of public health services in the Village of Loch Arbour in addition to those services provided by the Monmouth Regional Health Commission No. 1; and, WHEREAS, the Village of Loch Arbour contracted with the Visiting Nurse Association of New Jersey for these additional services through December 31, 2014 and wishes to renew this contract; and, WHEREAS, funds are available in the Village s 2015 Temporary Budget and will be appropriated in the Village s finally adopted 2015 Budget for this purpose and the Chief Financial Officer has so certified. Village of Loch Arbour that the Visiting Nurse Association of New Jersey be and the same is hereby retained for public health services for the Village of Loch Arbour for the one year period commencing January 1, 2015 through December 31, 2015, inclusive, at the annual cost of $ BE IT FURTHER RESOLVED that the Mayor of the Village of Loch Arbour be hereby authorized to execute said Agreement on behalf of the Village. BE IT FURTHER RESOLVED that a certified copy of this resolution by forwarded with the executed Agreement to the Visiting Nurse Association of New Jersey. D. Resolution : 2015 Contract: Cross Over Networks UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following resolution be tabled for further consideration and discussion. E. Resolution : UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following Resolution be adopted: WHEREAS, there is the need for the provision of Animal Warden/Control Services in the Village as the current contract with the Associated Humane Societies expired on December 31, 2014; and, WHEREAS, funds are available in the Village s 2015 Temporary Budget and will be appropriated in the Village s finally adopted 2015 Budget for this purpose and the Chief Financial Officer has so certified. Village of Loch Arbour that the Associated Humane Societies be and the same is hereby retained as Animal Warden for the Village of Loch Arbour for the one year period commencing January 1, 2015 through December 31, 2015, inclusive, at the annual cost of $ BE IT FURTHER RESOLVED that the Acting Clerk of the Village of Loch Arbour be hereby authorized to execute said Agreement on behalf of the Village. BE IT FURTHER RESOLVED that a certified copy of this resolution by forwarded with the executed Agreement to the Associated Humane Societies.
4 F. Resolution : UPON MOTION of Commissioner Cheswick, seconded by Commissioner D Angelo, carried, that the following resolution be adopted: WHEREAS, the Village of Loch Arbour is in need of professional services to maintain its elevator at the Village Municipal Building; and, WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq.) permits the award of a contract less that 15% of the bid threshold without competitive bidding. WHEREAS, the Chief Financial Officer has certified that funds are available for this purpose in the 2015 Temporary Appropriations of the Village and provision will be made for this contract in the finally adopted 2015 budget. Village of Loch Arbour that Sharp Elevator Company, Inc., be hereby awarded the contract for 2015 maintenance services at the annual cost of $1, BE IT FURTHER RESOLVED that the Acting Clerk of the Village of Loch Arbour be authorized to execute the contract authorized pursuant to this Resolution. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be supplied to Sharp Elevator Company, Inc. G. Resolution : UPON MOTION of Mayor Fernicola, seconded by Commissioner Cheswick, carried, that the following resolution be adopted: WHEREAS, the Village of Loch Arbour is in need of professional services to provide payroll processing services; and, WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq.) permits the award of a contract less that 15% of the bid threshold without competitive bidding. WHEREAS, the Chief Financial Officer has certified that funds are available for this purpose in the 2015 Temporary Appropriations of the Village and provision will be made for this contract in the finally adopted 2015 budget. Village of Loch Arbour that Casa Payroll Services be hereby awarded the contract for 2015 payroll processing services at the annual cost as per the 2015 Service Agreement. BE IT FURTHER RESOLVED that the Acting Clerk of the Village of Loch Arbour be authorized to execute the contract authorized pursuant to this Resolution. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be supplied to Casa Payroll Services. H. Resolution : UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following resolution be adopted: WHEREAS, the New Jersey Marathon has requested permission to use Village streets for the 19 th Annual New Jersey Marathon road race to be held on Sunday, April 26, Village of Loch Arbour that permission is granted to the New Jersey Marathon to use Village streets for the 19 th Annual New Jersey Marathon road race to be held on Sunday, April 26, 2015, subject to the following conditions: 1. A Certificate of Insurance naming the Village as an additional insured must be supplied to the Village on or before March 15, 2015 along with a copy of the insurance policy; 2. All plans must be coordinated with the Borough of Deal Police Department;
5 3. Adequate personnel must be supplied to ensure the safety of runners and pedestrians. 4. Traffic control devices, i.e., cones or barricades, must be supplied by the New Jersey Marathon to be set-up and removed as necessary by personnel supplied by the New Jersey Marathon; 5. Execution of the required Hold Harmless Agreement. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be supplied to: 1. New Jersey Marathon; 2. Chief Ronen Neuman, Borough of Deal Police Department I. Resolution : UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following Resolution be adopted: WHEREAS, the Village of Loch Arbour advertised for bidders to operate the James V. Kiely Pavilion at the Village Beach Club for the 2015 and 2016 seasons and the option to renew for the 2017 season on December 17, 2014 and the Affidavit of Publication of the Notice to Bidders is on file in the Village Clerk s office; and, WHEREAS, bids were received on December 17, 2014 from the following: WHEREAS, the bid received from TM Foods, Cranford, New Jersey included all required documents and the required bid bond of $3, Village of Loch Arbour that the bid of TM Foods to operate the James V. Kiely Pavilion for the 2015 and 2016 seasons, with the option to renew for the 2017 season be and the same is hereby accepted pursuant to the Bid Specifications. BE IT FURTHER RESOLVED that a certified copy of this resolution shall be forwarded to TM Foods, Cranford, New Jersey. J. Executive Session Discuss, contract negotiations and anticipated or threatened litigation and attorney client privileged information regarding consolidation and/or school funding and taxation issues to be held at the conclusion of the public hearing. UPON MOTION of Mayor Fernicola seconded by Commissioner D Angelo, carried that this Executive Session and future Executive Sessions shall be moved on the Agenda and held at the conclusion of the public hearing. REPORTS/DISCUSSION Bidder Bid TM Foods, Cranford, New Jersey $18,760. $19,760. $20,760. MT Kess, Inc., Wall, New Jersey $16,000. $17,000. $18,000. A. Consolidation Matters: Mayor Fernicola reported that at their meeting on December 17, 2014 the Borough of Interlaken Council voted and were split 3-3, with the Mayor abstaining on whether or not to proceed with receiving proposals from consultants to do a fiscal impact analysis. B. Village Beach Club: Season Badge Applications for residents will be mailed with the Village Tidings in January. PUBLIC HEARING UPON MOTION, Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the meeting be opened to the public for comments. Remo Maisto, Jr., Elberon Avenue, asked for clarification about the bid for the Kiely Pavilion.
6 Mr. Maisto asked about the incoming Borough of Interlaken Council Members. Paul Williams, Euclid Avenue, stated he is in support of not paying the County Library Tax. Mr. Williams asked about a back ground check of TM Foods, and if one was conducted. Mr. Mason explained that a back ground check was done. Mr. Williams urged the Village to propose a historic preservation Ordinance. Mark Maisto, Elberon Avenue, requested to take down the Stop Sign on the corner of Elberon Avenue and Ocean Place during the off season. There being no further comments, and UPON MOTION of Commissioner Cheswick, seconded by Mayor Fernicola carried, that the public hearing be closed. PLANNING BOARD APPOINTMENTS (by Mayor) Class II Employee 1 year(vacant) Class IV Resident Elizabeth Appello as a Class IV (resident) member for a four year term expiring December 31, Mary Gosline as a Class IV (resident) member to fill the balance of the unexpired term of Joel Mahan through December 31, (vacant) UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the following Resolution be and the same is hereby adopted: WHEREAS, Section 8 of the Open Public Meetings Act, N.J.S.A. 10:4-12 et seq., permits the exclusion of the public from a meeting in certain circumstances; and, WHEREAS, this public body is of the opinion that such circumstances presently exist. Village of Loch Arbour, Monmouth County, New Jersey, as follows: 1. The public shall be excluded from discussion of and actions upon the hereinafter-specified subject matter. 2. The general nature of the subject matter to be discussed is as follows: Discuss, contract negotiations and anticipated or threatened litigation and attorney client privileged information regarding consolidation and/or school funding and taxation issues. The Board reserves the right to take action after the Executive Session. 3. It is anticipated at this time that the above stated subject matter will be made public within 120 days. 4. This resolution shall be effective immediately. The Board returned to public session at 9:35 p.m. at the conclusion of the Executive Session. Resolution : UPON MOTION of Mayor Fernicola, seconded by Commissioner Cheswick, carried, that the following resolution be adopted: BE IT RESOLVED by the Commissioner of the Village of Loch Arbour that, in accordance with Village Ordinance No. 337, the following salaries for officers and employees of the Village are hereby authorized, retroactive to January 1, 2015 through December 31, 2015, inclusive: Assessor of Taxes 3, Beach Manager 17, License Inspector Zoning Official 2, Superintendent, Parking Meters 2, Sewer System C-1 Operator 1, Clerk, Planning Board (per meeting) Registrar of Vital Statistics Director of Public Assistance
7 Deputy Clerk / hour BE IT FURTHER RESOLVED that a certified copy of this resolution shall be filed with the Chief Financial Officer for his information and action. There being no further business, and UPON MOTION of Mayor Fernicola, seconded by Commissioner D Angelo, carried, that the meeting be finally adjourned at 9:40 PM. Daniel J. Mason, Acting Clerk Village of Loch Arbour
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 informationTHE 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 informationLEGAL 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 informationMayor 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 informationCITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015
CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting
More informationBorough 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 informationTOWNSHIP OF WATERFORD COUNTY OF CAMDEN STATE OF NEW JERSEY ORDINANCE #2015-1
TOWNSHIP OF WATERFORD COUNTY OF CAMDEN STATE OF NEW JERSEY ORDINANCE #2015-1 AN ORDINANCE ESTABLISHING SALARIES AND WAGES OF CERTAIN OFFICERS AND EMPLOYEES OF THE TOWNSHIP OF WATERFORD, COUNTY OF CAMDEN,
More informationPETITIONS OR LETTERS TO BE PRESENTED TO MAYOR & COUNCIL
A G E N D A Combined Meeting of the Mayor and Council Wednesday, November 12, 2014 7:30 PM CALL THE MEETING TO ORDER STATEMENT - This is a Combined Meeting of the Mayor and Council of the Borough of Northvale.
More informationTOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2
TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION
More informationFIRE 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 informationBorough 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 informationM E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council
M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property
More informationTOWNSHIP 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 informationWOODLAND 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 informationNEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the
NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Executive Director on the
More informationBOROUGH 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 informationCITY 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 informationTOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S
TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 9th day of December, 2013 at Town Hall located at 41 Webster
More information1976 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 informationCommissioner of Planning and Development
At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence
More informationBOROUGH OF RIVERDALE ACCOUNTING MANUAL. The Borough has developed the following accounting policies and procedures:
BOROUGH OF RIVERDALE ACCOUNTING MANUAL The Accounting Manual documents and/or references the accounting processes and procedures of the Borough. The internal accounting control processes and procedures
More informationPublic notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:
- 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board
More informationBOROUGH 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 informationTOWNSHIP 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 informationEGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, 2009 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ
EGG HARBOR TOWNSHIP COMMITTEE Thursday, 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ MINUTES Township Clerk Tedesco called the Meeting to Order at 4:12 p.m. Township Clerk Tedesco read the Opening
More informationCITY 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 informationWHEREAS, the Joint Princeton Cable Television Committee will no longer be
2006-8 PRINCETON JOINT CABLE TELEVISION COMMITTEE AND AMENDING THE "CODE OF THE TOWNSHIP OF PRINCETON, NEW JERSEY, 1968." WHEREAS, in or about February 1995, the Borough of Princeton and the Township of
More informationBOROUGH 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 informationRegular Board Meeting of the Town of Poland Board November 12, 2013
Regular Board Meeting of the Town of Poland Board November 12, 2013 Town Supervisor Snow called the Regular Board Meeting to order at 7:00 p.m. In attendance were Town Council members Kathleen Stanton,
More informationREGULAR MEETING December 9, 2013
REGULAR MEETING December 9, 2013 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationBOROUGH OF WEST PATERSON ORDINANCE NO.06-16
1032 1 BOROUGH OF WEST PATERSON ORDINANCE NO.06-16 AN ORDINANCE FIXING THE ANNUAL SALARIES OF CERTAIN OFFICIALS AND EMPLOYEES FOR THE BOROUGH OF WEST PATERSON, PASSAIC COUNTY, NEW JERSEY FOR THE YEAR 2006
More informationPresent 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 informationFINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M
FINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M. IN THE COUNTY ADMINISTRATION BUILDING 4 MOORE ROAD CAPE MAY COURT HOUSE, NEW JERSEY ROLL CALL STATEMENT
More informationMINUTES REGULAR/WORKSHOP MEETING JUNE 23, 2010 PAGE 1
MINUTES REGULAR/WORKSHOP MEETING JUNE 23, 2010 PAGE 1 THE JUNE 23, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:34 PM BY THE MAYOR, MARYANN MERLINO.
More informationREGULAR BOARD MEETING AGENDA
REGULAR BOARD MEETING AGENDA Wednesday, June 10, 2015 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III - Meeting called to order by the President. - Roll call. - Pledge of
More informationHolladay Budget Amendments for 2014-2015
Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000
More informationWHITE TOWNSHIP COMMITTEE AGENDA FOR MEETING OF SEPTEMBER 12, 2013
WHITE TOWNSHIP COMMITTEE AGENDA FOR MEETING OF SEPTEMBER 12, 2013 REGULAR MEETING CALL TO ORDER: 7:00PM A. Open Public Meetings Act Statement Adequate Notice of this meeting of September 12, 2013 has been
More informationThe Board of County Commissioners, Walton County, Florida, held a Public Hearing
AUGUST 28, 2000 PUBLIC HEARING The Board of County Commissioners, Walton County, Florida, held a Public Hearing on Monday, August 28, 2000, at 5:00 P.M., in the auditorium of Butler Elementary School.
More informationSTAFF REPORT. 10-21-15 BOARD Agenda Item 13
STAFF REPORT TO: Board of Directors THRU: Mark Foree, General Manager FROM: Jeff Tissier, Chief Financial Officer DATE: October 12, 2015 SUBJECT: Discussion and action on request for approval of Resolution
More informationMINUTES. BEVERLY CITY COMMON COUNCIL Meeting of February 14, 2012 7PM
MINUTES BEVERLY CITY COMMON COUNCIL Meeting of February 14, 2012 7PM CALL TO ORDER OPEN PUBLIC MEETINGS ACT (NJSA 10:4-6) In compliance with the Open Public Meetings Act, this is to announce that adequate
More informationRefunding Bond Ordinance - A Review of This New Tax Procedure
ADDENDUM March 23, 2015 Finance D. Bond Refinancing Second Reading RESOLUTION OF THE BOARD OF EDUCATION OF THE ALLAMUCHY TOWNSHIP SCHOOL DISTRICT IN THE COUNTY OF WARREN, NEW JERSEY APPROVING, ON FIRST
More informationFILED 2 9 2gag AMENDED ANNUAL T.4.X LEVY OWINANCE 2009
AMENDED ANNUAL T.4.X LEVY OWINANCE 2009 An Ordinance levying taxes for all town purposes for VILLAGE OF GIFFORD, Champaign County, State of Illinois for the tax year 2009, collectible in 2010. Be it ORDAINED
More informationCONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM :
CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006 DATE : January 10, 2006 TO : FROM : Mayor and City Council Members City Attorney SUBJECT : : A Resolution Adopting a Credentialing and Identification
More informationBOROUGH OF HADDONFIELD CAMDEN COUNTY NEW JERSEY MUNICIPAL SOLICITOR REQUEST FOR PROPOSAL
BOROUGH OF HADDONFIELD CAMDEN COUNTY NEW JERSEY MUNICIPAL SOLICITOR REQUEST FOR PROPOSAL Project Name: MUNICIPAL SOLICITOR Date Packet Available: June 12, 2009 RFP Due By: July 2, 2009, 3:00 P.M. RFP Submitted
More informationAt a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm
BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors
More informationMAYOR AND COUNCIL MEETING BARNEGAT LIGHT JULY 10, 2013
MAYOR AND COUNCIL MEETING BARNEGAT LIGHT JULY 10, 2013 THE CAUCUS MEETING of the Mayor and Council was called to order by Mayor Larson at 4:30pm at the Borough Hall, on East 7th Street. He stated that
More informationPUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M.
PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M. 1. Call to Order 2. Pledge of Allegiance 3. Public Comments 4. Consent Agenda a) Referral of
More informationMEMORANDUM. Members of the Personnel and Budget Committee. Jessica Lynch, Business Manager. Date: November 5, 2015. Subject: Meeting Material
MEMORANDUM To: From: Members of the Personnel and Budget Committee Jessica Lynch, Business Manager Date: November 5, 2015 Subject: Meeting Material Enclosed is material supporting the agenda items for
More informationMINUTES 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 informationSpecial Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room
Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant
More informationFEBRUARY 21, 2014 Page 1
MINUTES REGULAR SESSION BOARD OF COMMISSIONERS Flag Salute Meeting came to order: 4:00 p.m. Deputy Clerk called the roll: Mayor Joseph H. Mancini PRESENT Commissioner Ralph H. Bayard PRESENT Commissioner
More informationThe public portion of the meeting was opened. No comment at this time.
MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New
More informationPublic Sector emergency purchases and contracts are governed by the following laws:
By: Lynda Wells Public Sector emergency purchases and contracts are governed by the following laws: NJAC 5:34-6.1: The rules providing guidance on this issue; the Administrative Code advises us that contracts
More informationAGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014
CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 Agenda No. 6A Page 1 of 2 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent
More informationBOROUGH OF LITTLE SILVER COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL / QUALIFICATIONS BOROUGH ATTORNEY
BOROUGH OF LITTLE SILVER COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL / QUALIFICATIONS BOROUGH ATTORNEY Sealed proposals will be received by the Borough Administrator/Clerk of the Borough
More informationAGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.
More informationREORGANIZATION MEETING OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF LOWER ALLOWAYS CREEK JANUARY 1, 2015 10:00 a.m.
REORGANIZATION MEETING OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF LOWER ALLOWAYS CREEK JANUARY 1, 2015 10:00 a.m. A Reorganization meeting of the Lower Alloways Creek Township Committee was held on January
More informationTAX LEVY ORDINANCE ORDINANCE NO. 200
TAX LEVY ORDINANCE ORDINANCE NO. 200 ORDINANCE OF LA GRANGE PARK PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 AND ENDING JUNE 30, 2014 WHEREAS,
More informationVILLAGE OF BOSTON HEIGHTS
VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Boston Heights, Ohio 44236 Phone 330.650.4111 Fax 330.655.9578 NOTICE OF SPECIAL COUNCIL MEETING Notice is hereby given of a SPECIAL COUNCIL MEETING to
More informationDRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION
Meeting is Called to Order DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION THURSDAY, FEBRUARY 4, 2016 1:00 P.M. THIS MEETING WILL BE HELD AT ROOM 460-THE LEARNING CENTER, 4 TH FLOOR, ONE
More informationPresent: Mayor Cahill, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, Trustee Balcaen and Attorney Don White
Village of Webster Webster Community Meeting Hall Village Board Meeting 29 South Avenue June 27, 2013 Webster, NY 14580 Present: Mayor Cahill, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, Trustee
More informationTHE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007 Action on Minutes 1 Public Liability Insurance Program Extension of Brokerage Agreement 2 1 THE PORT
More informationAGENDA November 23, 2015
AGENDA November 23, 2015 Regular Meeting Borough of Chatham Mayor and Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE
More informationTOWN 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 informationMatt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.
MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners
More informationUnited 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 informationThe Open Public Meetings Act statement was read and compliance noted.
March 26, 2015 The Township Committee met on the above date with Mayor Jeremy Liedtka calling the meeting to order at 7:00 pm. The meeting opened with the flag salute and a moment of silence. Roll call
More informationBE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a. SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County,
THE STATE OF TEXAS ' COUNTY OF CAMERON ' BE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County, Texas, at
More informationAdopt Resolution 12-04 to Levy Taxes for the Year 2012 as
Dr. Nicholas D. Wahl Dr. Bruce Law Troy A. Courtney Dr. Joyce Powell Jeffrey T. Eagan Superintendent of Assistant Superintendent Director of Director of Business Manager Schools for Instruction Human Resources
More informationBOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015
BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015 IN ATTENDANCE: Steven P. Gerling James J. Riccio Ronald M. Gaskill, Sr. Edward P. Slowinski Walter
More informationAdopt Resolution 13-03 to Levy Taxes for the Year 2013 as
Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent
More informationMunicipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS
Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD
More informationBOROUGH of ROSELAND Essex County New Jersey 140 Eagle Rock Avenue, Roseland, New Jersey 07068 (973) 226-8080
BOROUGH of ROSELAND Essex County New Jersey 140 Eagle Rock Avenue, Roseland, New Jersey 07068 (973) 226-8080 Date: October 22, 2014 Dear Investor: Enclosed please find the Tax Sale Bidder Packet for our
More informationTOWNSHIP OF WASHINGTON, COUNTY OF WARREN
RESOLUTION 09-98 TOWNSHIP OF WASHINGTON, COUNTY OF WARREN STATE OF NEW JERSEY INTERLOCAL SERVICE AGREEMENT BETWEEN OXFORD TOWNSHIP AND WASHINGTON TOWNSHIP (WARREN COUNTY) WHEREAS, the Township of Oxford
More informationST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present
More informationLake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers
Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Members Present: Members Absent: Staff Present: Mayor Joel Beckman, Andru Peters, Mary Lou Waltman, Randy
More informationNOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS
NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS CALL TO ORDER
More informationVillage of Glendale Council Meeting. Glendale Town Hall 80 E. Sharon Avenue Monday, August 1, 2016 7:00pm AGENDA
Village of Glendale Council Meeting Glendale Town Hall 80 E. Sharon Avenue Monday, August 1, 2016 7:00pm AGENDA I. Establishment of Quorum and Approval of Agenda II. Minutes from: July 11, 2016 Regular
More informationTHE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan
Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district
More informationOn call of the roll the following answered present: Commissioners Flammini, Bennett, Taylor, DeTienne and Mayor Harrison. BEE-PRENTICE PROGRAM
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, NOVEMBER 1, 2005, AT 7:03 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
More informationVillage 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 informationBOROUGH 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 informationTOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM JANUARY 8, 2014
1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM JANUARY 8, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,
More informationBOROUGH OF HADDONFIELD CAMDEN COUNTY NEW JERSEY ARCHITECTURAL SERVICES RELATED TO THE HADDONFIELD LIBRARY REQUEST FOR PROPOSAL
BOROUGH OF HADDONFIELD CAMDEN COUNTY NEW JERSEY ARCHITECTURAL SERVICES RELATED TO THE HADDONFIELD PUBLIC LIBRARY REQUEST FOR PROPOSAL Project Name: ARCHITECTURAL SERVICES RELATED TO THE HADDONFIELD PUBLIC
More informationSupervisor Carges called the meeting to order at 7:00 p.m. and asked everyone present to say the Pledge to the Flag.
A regular meeting of the Town Board of the Town of Sweden was held at the Town Hall, 18 State Street, Brockport, New York, on Tuesday, September 23, 2014. Town Board Members present were Supervisor Robert
More informationCOUNTY OF UNION, NEW JERSEY
CITY OF ELIZABETH COUNTY OF UNION, NEW JERSEY REQUEST FOR QUALIFICATIONS FINANCIAL ADVISORARY SERVICES Contract Term 2017 State Fiscal Year (Ending June 30, 2017) SUBMISSION DEADLINE 11:00 A.M. MAY 12,
More informationThe Workshop Session of the meeting of the Plumsted Township Committee was called to order by Mayor Leutwyler.
June 5, 2013 Municipal Building 121 Evergreen Road New Egypt, NJ 08533 The Workshop Session of the meeting of the Plumsted Township Committee was called to order by Mayor Leutwyler. STATEMENT: "This meeting
More informationMEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon
CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)
More informationThe 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 informationBOROUGH 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 informationConsolidated School District 158 Board of Education Levy Hearing December 16, 2010
Consolidated School District 158 Board of Education Levy Hearing December 16, 21 Meeting: Levy Hearing Time: 7: p.m. Location: Administrative Building, 65 Academic Drive, Algonquin, Illinois 612 Board
More informationVILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA
VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future
More informationMINUTES MAY 28, 2013. The meeting was called to order at 7:30 P.M. with a salute to the flag.
MINUTES MAY 28, 2013 The Meeting of the Board of Commissioners was held on the above date with Mayor McLaughlin presiding and Commissioner McLoughlin answering the roll call. Also in attendance was the
More informationTHE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan
Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district
More informationDEPARTMENT OF PUBLIC WORKS. m e m o r a n d u m
DEPARTMENT OF PUBLIC WORKS Environmental Sustainability Division m e m o r a n d u m TO: FROM: Mayor Laurel Lunt Prussing and City Council Mike Monson, Chief of Staff Scott Tess, Environmental Sustainability
More informationBoard of Education Minutes Special / Workshop Meeting - November 5, 2008
Board of Education Minutes Special / Workshop Meeting - November 5, 2008 128 A Special / Workshop Meeting of the Board of Education was held on Wednesday, November 5, 2008, at Warring School, 283 Mansion
More informationREGULAR 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 informationREPORT OF ADVISORS. Foreman s Monthly Report
Minutes of the Regular Meeting of the Monmouth County Bayshore Outfall Authority Monday, September 17, 2012 7:30 p.m. MCBOA Conference Room 200 Harbor Way, Belford, New Jersey I. CALL TO ORDER Michael
More informationA CITY OF LODI W COUNCIL COMMUNICATION TM
A CITY OF LODI W COUNCIL COMMUNICATION TM AGENDA TITLE: G AGENDA ITEM "~ Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code Chapter 13.20- Electrical Service- by Repealing
More informationBudgeting in the Municipal World
State of New Jersey Department of Community Affairs Division of Local Government Services Budgeting in the Municipal World Christine Caruso, Deputy Director DLGS An Orientation for Municipal Officials
More information