RAHWAY VALLEY SEWERAGE AUTHORITY Summary of Minutes Regular Meeting held August 20, 2015
|
|
|
- Dayna Daniels
- 10 years ago
- Views:
Transcription
1 RAHWAY VALLEY SEWERAGE AUTHORITY Summary of Minutes Regular Meeting held August 20, Communications One OPRA Requests were received. - Minutes The Finance and Regular Meetings held July 16, Treasurers Reports The Treasurers Reports for the months of May and June Executive Director Sewer Connections and the status of various contracts. - Consulting Engineer Overview of engineering matters. - Counsel Overview of legal matters. - Committee Reports A report was given by the Finance Committee. - Unfinished Business None. - New Business Approved the following: Award Energy Audit Contract to CDM Smith, Inc. and salary increases for two employees. - Bills & Claims OPERATING FUND (Regular List) 01 $1,235, BUILDING & EQUIPMENT FUND 02 $343, TOTAL OF ALL FUNDS: $1,578, OPERATING FUND (Weiner Lesniak Only) 01 $0.00 BUILDING & EQUIPMENT FUND 02 $4, TOTAL OF ALL FUNDS: $4,936.92
2 RAHWAY VALLEY SEWERAGE AUTHORITY Minutes of the Regular Meeting August 20, 2015 The Vice Chairman, Michael Furci, called the meeting to order at 7:05 p.m. The Vice Chairman asked that the recorder be turned on and that everyone silence their cell phones. The Vice Chairman read the statement on Open Public Meetings Law. In accordance with the requirements of the Open Public Meetings Act, State of New Jersey, adequate notice of this meeting has been provided by the inclusion of the date, time and place in a Notice forwarded to The Star Ledger, the Home News Tribune and the Clerk of each of the eleven member municipalities on January 28, If any member of this body believes that this meeting is being held in violation of the provisions of the Open Public Meetings Act, please state your objection and the reasons for same at this time.. Hearing no objections, we shall proceed with our regularly scheduled meeting. Roll Call The following members were present: * Allen Chin for the Town of Westfield Mark P. Dugan for the Township of Cranford Michael Furci for the Township of Springfield Stephen D. Greet for the Borough of Garwood Robert B. LaCosta for the Township of Scotch Plains Richard J. LoForte for the Borough of Kenilworth Frank G. Mazzarella for the Township of Clark Robert Rachlin for the City of Rahway Scott L. Thompson for the Township of Woodbridge John J. Tomaine for the Borough of Mountainside Attilio S. Venturo for the Borough of Roselle Park * Arrived after roll call at 7:25 p.m. The following were also present: James J. Meehan Robert J. Materna Joanne Grimes Dennis A. Estis, Esq. Howard Matteson, PE Robert Valent John Buonocore, PE Anthony Gencarelli Dan Ward Wayne Baker Executive Director Secretary-Treasurer Purchasing Agent / Office Manager General Counsel, Greenbaum, Rowe, Smith & Davis Consulting Engineer, CDM Smith, Inc. Deputy Director Chief Engineer Manager of Regulatory Compliance Manager, Plant Maintenance Westfield Leader -2-
3 Communications An OPRA request was received July 20, 2015, from Dewain Crim of Envirogen seeking information related to the industries in the Authority s service area. The requested information was sent to him on July 21, Approval of Minutes Mr. Rachlin made a motion, seconded by Mr. Dugan, to approve the minutes of the Finance and Regular Meetings held July 16, The motion was approved by those present with the exception of Mr. LaCosta, Mr. Mazzarella and Mr. Thompson who abstained. Report of Treasurer The May and June 2015 Treasurers Reports have been distributed to the Commissioners and should be spread on the minutes. So ordered. Report of Executive Director Sewer Treatment Endorsements The following is a list of Sewer Treatment Endorsements processed between 7/14/15 and 8/18/15. A copy of the log sheet with additional information related to these applications has been distributed for your reference. RVSA Number Date Applicant's Name Municipality RW 07/14/15 Kensington Property Investment GP Rahway WF 07/15/15 Monarch Homes LLC Westfield WF 07/15/15 Monarch Homes LLC Westfield WF 07/21/15 Kuntz - Nash Residence Westfield WB 07/23/15 Lions Gate Homes Woodbridge WB 07/27/15 Knock on Wood LLC Woodbridge WB 07/27/15 Knock on Wood LLC Woodbridge RW 07/29/15 NATC Donuts Inc. Rahway WF 07/30/15 Harol Cespedes / Harol Construction Westfield RW 08/04/15 Bajger Home Improvements LLC / Marian Bajger Rahway WF 08/04/15 Tom Giovanucci Westfield WF 08/05/15 Jean Genievich Westfield WF 08/05/15 Joseph Bountempo Westfield WF 08/06/15 Lisa Varandas Westfield WB 08/07/15 Ajay Kumar Patel Woodbridge WB 08/11/15 Vrajsan, Inc. / AJV Engineering Woodbridge WB 08/12/15 Meridian Developers Woodbridge WF 08/13/15 MCN Properties, LLC Westfield WF 08/13/15 Jon Gabriel / J Gabriel Properties Westfield -3-
4 NOTE: Duplicated Number by mistake Contract #105F Cogeneration Litigation & Contract #105-NE Neutral Expert Counsel to discuss recent activity on these matters in Closed Session if necessary. Contract #173 Codigestion/Liquid Waste The Request For Proposals for a Public Private Partnership to Design, Build and Administer a Liquid Waste Receiving Enterprise was advertised. Proposals were received and are being reviewed. This will be discussed further in Closed Session. Contract #177 - Energy Audit As previously discussed with the Commissioners, the Authority solicited bids from all five NJBPU prequalified firms to perform an energy audit of the treatment plant. On June 10, 2015 we received proposals from three of the five firms. This was discussed at great length at the July 16, 2015 Regular Meeting. John Buonocore has prepared additional information which was distributed to the Commissioners for consideration. Action is on the agenda under New Business. Energy Resiliency Bank We had a telephone conference with the ERB this week to discuss possibly funding of projects at the Authority. Mr. Buonocore noted that CDM Smith has performed many of the Wastewater Treatment Plant and Water Treatment Plant energy audits in the State of NJ. He noted that CDM Smith has more familiarity with these types of facilities and their processes. He continued on to say that the other 4 approved firms are familiar with schools and municipal buildings, not treatment processes. Mr. Buonocore also noted that the agency who is managing the Resiliency Bank Grants, concurred with the recommendation to award to CDM Smith. Telephone System Over the past several months, Robert Valent and Robert Poltz met with several vendors regarding a new telephone system for the Authority. Based on their research, they are recommending that the Authority lease a new digital telephone system along with data center access from Mitel Corporation/Blueprint Technologies, through the National Joint Purchase Alliance (NJPA) which the Authority is a member, for a five year period at a total cost of $207, ($41,525.40/year); and obtain the phone service from IntelePeer SIP Trunks for a three year period at a cost of $15, ($5,112.00/year) with the option to renew the phone service portion only, for an additional two years. Mr. Greet asked about the current telephone system. Mr. Meehan stated that the current system was installed in 2006 and that parts are very hard to find when the system needs repairs. He noted that Mr. Poltz purchased some parts off EBay, as that was the only place he could locate the parts he needed. Mr. Meehan continued on to say that Mr. Valent and Mr. Poltz met with representatives of Comcast, Monmouth Telecom, Verizon and Mitel and chose to work with -4-
5 Mitel because they could provide the most up to date technology and are a part of a State Contract (Cooperative contract). After further discussion, the Commissioners requested that Mr. Valent obtain additional information from the vendor, perform an analysis of the options to purchase verses lease, and include the cost of the present system as well as the current annual costs and then report back to the Board regarding this matter. Personnel I have a personnel matter that I would like to discuss under Closed Session regarding two of our employees. Both employees received Rice Notices. Occidental Litigation Insurance Reimbursement As you are aware, the Authority s insurance carriers agreed to cover some of the Authority s costs with regard to this litigation. This month we received $25, from Maryland Casualty/Zurich. To date we have recovered a total of $682,800.51, of that, $575, was recovered through the efforts of Dennis Estis and his colleagues at Greenbaum, Rowe, Smith who are continuing to pursue the recovery of additional funds for the Authority. Monthly Reports The Operations Report, Engineering Bills & Claims, Litigation Cost, IPP Report, Flow Rights and User Charge Reports have been received and were distributed to the Commissioners. Report of Consulting Engineer Howard Matteson, Consulting Engineer, of CDM Smith, Inc. submitted the following report for the period from July A. Retainer Services During the period, CDM Smith prepared the monthly report. B. Miscellaneous Engineering Services No activity during the period. C. Biosolids Hauling and Reuse Contract Assistance No activity during the period. D. Digester Gas Treatment System Design Construction Services During the period, CDM Smith performed the following: Attended Progress Meeting, and coordinated with staff on technical issues and Requests for Information. Performed Shop Drawing review. Construction on this project has begun. -5-
6 E. Digester Covers and Waste Gas Burner Replacement Design, Bidding, and Construction During the period, CDM Smith performed the following: Continued to develop the drawings and specifications. Established design criteria for Title V modification. Finalized 60% design and submitted same to RVSA for review. Report of General Counsel Dennis Estis, General Counsel, of Greenbaum, Rowe, Smith & Davis submitted the following report for the period from July 16, 2015 through August 20, General A. Flow Rights I am awaiting receipt of the Flow Rights report through July 31, B. Treatment of Organic Waste No change. C. NJEIT Loan Application I am removing this item from my list. D. Local Contracts Law The bidder who sought to extend the time for submitting its bid has apparently dropped any objection to the process. E. OPRA No change. F. US Healthworks The seller has agreed to take care of all underground tanks and other problems on the subject property. This was the result of a very productive telephone call with the environmental consultants that took place on August 13th. We will review what they propose. Hopefully, this will take care of all areas of concern on the subject property itself. Both the Seller and RVSA are monitoring what is happening on the property owned by Quala Systems, which could impact the subject property. Our environmental consultant is reviewing this property and the effect it may have on the US Healthworks property. We have engaged an appraiser and we should have his response by the end of this week so we can counteroffer to United Healthworks. 2. Cogeneration Facility We will discuss this matter in closed session. -6-
7 3. NJDEP v. Occidental Chemical We have submitted a new appeal to Zurich based upon its failure to award all of what we had previously appealed. We are still waiting to hear from Nationwide Insurance. Report of Litigation Counsel No report submitted. Committee Reports Committee Committee Chairman 2/2015-2/2016 Committee Members Engineering Steve Greet Richard LoForte Robert LaCosta Scott Thompson Finance Robert LaCosta Mark Dugan Frank Mazzarella Attilio Venturo Legal Mark Dugan Steve Greet John Tomaine Attilio Venturo Personnel Richard LoForte Michael Furci Robert LaCosta Insurance Review Frank Mazzarella Mark Dugan Michael Furci Steve Greet Nominating Attilio Venturo Robert Rachlin Scott Thompson Public Relations Michael Furci Robert Rachlin John Tomaine Security Robert Rachlin John Tomaine Frank Mazzarella Vice Chairman: Are there reports from any of the following Committees: Engineering Committee (Steve Greet, Chairman) No meeting this month. Finance Committee (Robert LaCosta, Chairman) Mr. Dugan stated that a Finance Committee Meeting was held earlier this evening for review of the Bills & Claims Lists. Action is on the agenda under Bills & Claims. Insurance Committee (Frank Mazzarella, Chairman) No meeting this month. Legal Committee (Mark Dugan, Chairman) No meeting this month. Personnel Committee (Richard LoForte Chairman) No meeting this month. Public Relations Committee (Michael Furci, Chairman) No meeting this month. -7-
8 Security Committee (Robert Rachlin, Chairman) No meeting this month. Unfinished Business None. New Business The following Resolution #15-27 was offered by Mr. Greet, on motion of Mr. Greet, seconded by Mr. LoForte. RESOLUTION #15-27 LOCAL GOVERNMENT ENERGY AUDIT PROGRAM GRANT RESOLUTION PURSUANT TO DLGS AUTHORIZATION WHEREAS, the Rahway Valley Sewerage Authority desires to apply for a Local Government Energy Audit Program grant from the New Jersey Board of Public Utilities, Office of Clean Energy in the amount of $99, for the purpose of conducting an energy audit; and WHEREAS, the Rahway Valley Sewerage Authority has previously submitted the Application to the Office of Clean Energy and has completed the Firm Selection Form, including scope of work; solicitation of quotations from vendors; a recommendation and cost proposal from CDM Smith, Inc. who has been determined to be the most advantageous, price and other factors considered; and facility data forms for each facility to be audited; and WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount was not determined at the time of the adoption of the budget; and WHEREAS, the Director may also approve the insertion of an item of appropriation for equal amount; and WHEREAS, the Rahway Valley Sewerage Authority may, by resolution and without advertising for bids, purchase any goods or services under the State of New Jersey Cooperative Purchasing Program for any State contracts entered into on behalf of the State by the Division of Purchase and Property in the Department of the Treasury; and WHEREAS, a Request for Proposals was issued under State Contract #T2545 and three proposals were received and evaluated, with CDM Smith, Inc. being recommended by John Buonocore, Chief Engineer, as the most advantageous, price and other factors considered. NOW, THEREFORE, BE IT RESOLVED, that upon notice of the Board of Public Utilities Office of Clean Energy, the Rahway Valley Sewerage Authority herewith -8-
9 accepts the award of a grant to conduct an energy audit in the amount of $99,995.00; and BE IT FURTHER RESOLVED that the Director of the Division of Local Government Services is requested to approve the insertion of an item of revenue in the budget of the year 2015 in the sum of $99, which is anticipated to be available from the Office of Clean Energy from the aforementioned Grant; and BE IT FURTHER RESOLVED, that the sum of $99, is hereby appropriated in their 2015 Budget; and BE IT FURTHER RESOLVED, that the sum of $99, representing the amount required for the Rahway Valley Sewerage Authority share of the aforementioned undertaking appears in the 2015 budget and is hereby appropriated in said budget; and BE IT FURTHER RESOLVED that upon receipt of the Notice of Award from the Office of Clean Energy the Rahway Valley Sewerage Authority is authorized to enter into a contract with CDM Smith, Inc. pursuant to the proposal received for said services; and BE IT FURTHER RESOLVED that pursuant to N.J.A.C. 5:30-5.5(b), the certification of available funds shall either certify the full maximum amount against the budget at the time the contract is awarded, or no contract amount shall be chargeable or certified until such time as the services are ordered, and a separate certification of availability of funds is made by the Chief Finance Officer; and BE IT FURTHER RESOLVED that a copy of Part A and cover sheets of Part B Forms of the Local Government Energy Audit Program grant application be annexed hereto and a copy be submitted to the Director of the Division of Local Government Services with this resolution. Mr. Dugan moved to amend the motion to reject the bids received and to rebid the contract with revised bid documents whereby making the direction of the audit clearer and if they bidders don t meet the amended outline then their bid would be rejected. Mr. Mazzarella seconded the amendment. The Vice Chairman requested a roll call vote: AYES NAYES ABSTAIN ABSENT Clark Garwood Cranford Kenilworth Roselle Park Mountainside Scotch Plains Rahway Springfield Westfield Woodbridge As the vote was 4 to 7, the motion to amend failed. -9-
10 The Vice Chairman asked for a roll call vote on Resolution #15-27 as originally presented: AYES NAYES ABSTAIN ABSENT Garwood Clark Kenilworth Cranford Mountainside Roselle Park Rahway Scotch Plains Springfield Westfield Woodbridge As the vote was 7 to 4, the Resolution was approved. Bills and Claims Mr. LaCosta made a motion, seconded by Mr. Tomaine, that the following bills and claims previously audited by the Finance Committee be ordered paid. The motion was approved by those present. BILLS AND CLAIMS LISTING BUILDING & EQUIPMENT FUND CHECK DATE VENDOR LINE/ACCT AMOUNT /20/15 CDM SMITH, INC , /20/15 CENTRISYS CORPORATION , /20/15 DFFLM, LLC , /20/15 GREENBAUM, ROWE, SMITH & DAVIS /20/15 HAWKINS, DELAFIELD & WOOD LLP , /20/15 MAFFEY'S SECURITY GROUP , /20/15 WILLIAMS SCOTSMAN, INC /20/15 SPECTRASERV INC , /20/15 WEINER LESNIAK (SEE SEPARATE BILLS LIST) 0.00 Total Building & Equipment Fund Checks: 8 Total Void Checks: 0 Total Void Check Amount: $0.00 Total Building & Equipment Fund Checks Paid: $343, OPERATING FUND - MANUAL CHECK DATE VENDOR LINE/ACCT AMOUNT /10/15 NJ STATE HEALTH BENEFITS 03/04 111, Total Operating Fund Manual Checks: 1 Total Void Checks: 0 Total Void Check Amount: $0.00 Total Operating Fund Manual Checks Paid: $111,
11 OPERATING FUND CHECK DATE VENDOR LINE/ACCT AMOUNT /17/15 ELIZABETHTOWN GAS 22 20, /17/15 RAHWAY VALLEY SEWERAGE AUTH. 01/02 181, /27/15 CANON FINANCIAL SERVICES, INC /27/15 CITY OF RAHWAY UNITED WATER 33 8, /27/15 DIRECT ENERGY BUSINESS 22 26, /27/15 ELIZABETHTOWN GAS /27/15 PITNEY BOWES INC /27/15 PSE&G COMPANY 19 82, /27/15 VERIZON 27 2, /27/15 VERIZON WIRELESS /28/15 BGIA, INC , /28/15 EXCEL MICRO /28/15 THE LINCOLN NATIONAL LIFE INS. CO /28/15 RAHWAY VALLEY SEWERAGE AUTH. 01/02 167, /03/15 ADS LLC 30 13, /03/15 BGIA, INC , /03/15 CANON USA INC /03/15 NJ MANUFACTURERS INSURANCE CO , /03/15 VISION SERVICE PLAN 03 1, /07/15 DELTA DENTAL OF NEW JERSEY INC. 03 6, /07/15 ELIZABETHTOWN GAS /07/15 PSE&G COMPANY /07/15 STAPLES ADVANTAGE /07/15 STAPLES CREDIT PLAN 27/31/32 2, /14/15 HUDSON COUNTY SCHOOLS 32 1, /20/15 A TOUCH OF ITALY /20/15 ADP, INC. 16 2, /20/15 ADS LLC 30 14, /20/15 AIROYAL COMPANY 34 5, /20/15 ALL AMERICAN SEWER SERVICE INC , /20/15 ALLIED ELECTRONICS INC /20/15 ALLIED FILTER COMPANY /20/15 AMERICAN INDUSTRIAL SUPPLY /20/15 AMERICAN WEAR 31/32 2, /20/15 APPLIED ANALYTICS (VOID BILLING ERROR) /20/15 ASSOCIATED AUTO PARTS /20/15 ATLANTIC ANALYTICAL LABORATORY 41 1, /20/15 W.A. BIRDSALL & COMPANY /20/15 BOWCO LABORATORIES, INC /20/15 CDM SMITH, INC. 05/06 2, /20/15 CENTRISYS CORPORATION /20/15 CITY OF RAHWAY UNITED WATER 33 11, /20/15 CONSTELLATION /20/15 COOPER ELECTRIC SUPPLY CO
12 CHECK DATE VENDOR LINE/ACCT AMOUNT /20/15 EASTERN SHEET METAL 32 2, /20/15 EDIBLE ARRANGEMENTS /20/15 ELIZABETHTOWN GAS 22 1, /20/15 ELIZABETHTOWN GAS 22 22, /20/15 EVOQUA WATER TECHNOLOGIES LLC 40 1, /20/15 FEDEX /20/15 FIKE CORPORATION 32 9, /20/15 FISHER SCIENTIFIC 40 3, /20/15 FLEXLINE /20/15 FOLEY, INCORPORATED 32 8, /20/15 FRED VACHINO & SONS /20/15 GE INTERNATIONAL INC , /20/15 GOVCONNECTION, INC. 27 4, /20/15 W.W. GRAINGER, INC. 31 1, /20/15 GREENBAUM, ROWE, SMITH & DAVIS 07 4, /20/15 JERSEY ELEVATOR COMPANY INC /20/15 LONGO ELECTRICAL-MECHANICAL, INC. 32 6, /20/15 LYONS ENVIRONMENTAL SERVICES 42 2, /20/15 MELISSA MADAIL /20/15 HELDER MALTA /20/15 MCMASTER-CARR SUPPLY CO. 32 1, /20/15 MIDDLESEX WATER COMPANY 33 3, /20/15 MILLER MECHANICAL CORPORATION /20/15 MRI SERVICES /20/15 NICHEM CORPORATION 32 3, /20/15 NJ ADVANCE MEDIA /20/15 NORTHEAST INDUSTRIAL TECH, INC /20/15 OPTIMUM CONTROLS CORP , /20/15 ONE CALL CONCEPTS, INC /20/15 READYREFRESH BY NESTLE /20/15 POLYDYNE INC , /20/15 PRAXAIR DISTRIBUTION, INC /20/15 PRIME LUBE INC. 32 9, /20/15 QC LABORATORIES (VOID PRINTING ERROR) /20/15 QC LABORATORIES 41 3, /20/15 QC LABORATORIES /20/15 RAHWAY VALLEY SEWERAGE AUTH. 01/02 170, /20/15 PETTY CASH /20/15 SAFETY-KLEEN CORP /20/15 SCIENTIFIC WATER CONDITIONING /20/15 SIMPLEX GRINNELL LP 31 1, /20/15 SKC INC /20/15 SPECTRASERV INC. 25/26 44, /20/15 SUMMIT ELECTRICAL SUPPLY CO /20/15 TAYLOR OIL CO., INC. 24 1, /20/15 TURTLE & HUGHES INC. 32 2,
13 CHECK DATE VENDOR LINE/ACCT AMOUNT /20/15 UNIVAR USA INC. 29 3, /20/15 US HEALTHWORKS MEDICAL GROUP /20/15 U.S. HEALTHWORKS MEDICAL /20/15 USA BLUEBOOK 32 2, /20/15 VERIZON 27 2, /20/15 VERIZON 11 1, /20/15 VIRTUAL POLYMER COMPOUNDS, LLC 41 2, /20/15 WAGE WORKS /20/15 WIDMER TIME RECORDER CO., INC Total Operating Fund Checks: 97 Total Void Checks: 2 Total Void Check Amount: $ Total Operating Fund Checks Paid: $1,123, OPERATING FUND 01 $1,235, BUILDING & EQUIPMENT FUND 02 $343, TOTAL OF ALL FUNDS: $1,578, Mr. LaCosta made a motion, seconded by Mr. Dugan, that the following bills and claims previously audited by the Finance Committee be ordered paid. The motion was approved by those present. BUILDING & EQUIPMENT FUND CHECK DATE VENDOR LINE/ACCT AMOUNT /20/15 WEINER LESNIAK LLP , Total Building & Equipment Fund Checks: 1 Total Void Checks: 0 Total Void Check Amount: $0.00 Total Building & Equipment Fund Checks Paid: $4, OPERATING FUND 01 $0.00 BUILDING & EQUIPMENT FUND 02 $4, TOTAL OF ALL FUNDS: $4, Open the floor to the Public for questions or comments None. Closed Session Mr. LaCosta made a motion to go into closed session at 7:58 p.m. for discussion of legal matters, specifically the Contract #173 - PPP, Neutral Expert, US Healthworks Property, and Personnel Matters. The motion was seconded by Mr. Thompson and approved by those present. -13-
14 Regular Order of Business Mr. Mazzarella made a motion, seconded by Mr. Thompson, to return to the Regular Order of Business at 8:06 p.m. The motion was approved by those present. The Vice Chairman asked if there was any action based on the discussion in Closed Session. Mr. LoForte made a motion, seconded by Mr. Dugan, to approve a $2, salary increase for both George Cheskowich, Shift Supervisor; and Doug Reno, Biosolids Energy Supervisor, effective August 23, 2015, as recommended by the Authority s Labor Counsel and Executive Director. The motion was approved by those present. Adjournment As there was no further business, on motion of Mr. Dugan, seconded by Mr. LaCosta, the meeting adjourned at 8:08 p.m. The motion was approved by those present. Robert J. Materna. Vice Chairman Robert J. Materna, Secretary-Treasurer jg - Attachments -14-
REPORT 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
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
IV. Approval of Minutes Authority Annual Reorganization Meeting and Regular Meeting Held on 2/10/14
Minutes of the Regular Meeting of the Monmouth County Bayshore Outfall Authority Monday, March 10, 2014, 7:30 p.m. MCBOA Conference Room 200 Harbor Way, Belford, New Jersey I. CALL TO ORDER Michael C.
TOWNSHIP 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
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
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.
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
NEW 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
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
Special 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
AGENDA MARCH 9, 2016 COUNCIL CHAMBERS
AGENDA MARCH 9, 2016 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, Lisa Nanton wishes to advise the audience that notice of this meeting has been filed with the Home News Tribune,
Public 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
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
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING The Springfield Board of Education is committed to providing high quality, efficient educational
AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.
*REVISED March 17, 2015 STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ CONSENT AGENDA FOR BOARD MEETING
THE 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
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
COMMISSIONER PROCEEDINGS
APRIL 6, 2015 COMMISSIONER PROCEEDINGS GRANT, NEBRASKA The regular meeting of the Board of Commissioners of Perkins County, Nebraska, was held at 8:30 a.m. in the County Courthouse in Grant, Nebraska.
The 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
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
BOARD 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
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
CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA
August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members
MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.
City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden
FINANCE COMMITTEE Tuesday, March 10 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith
FINANCE COMMITTEE Tuesday, March 10 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith 8:30 a.m. Approval of previous meeting minutes 8:30 a.m. Resolutions Referred
DRAFT 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
BOARD OF FIRE COMMISSIONERS HOPE WELL TOWNSHIP FIRE DISTRICT NO. 1 RESOLUTION 2015-10
BOARD OF FIRE COMMISSIONERS HOPE WELL TOWNSHIP FIRE DISTRICT NO. 1 RESOLUTION 2015-10 A RESOLUTION AUTHORIZING A NON FAIR AND OPEN CONTRACT WITH BORDEN PERLMAN INSURANCE AGENCY, INC AS THE INSURANCE BROKER
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
1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.
The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.
EGG 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
WESTERN REGIONAL OFF-TRACK BETTING CORPORATION
WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Minutes of the regular meeting of Board of Directors of the Western Regional Off- Track Betting Corporation, held on the 27 th day of March 2014, and commencing
BOROUGH 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
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
AGENDA 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.
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
CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION
CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION AGENDA MONDAY, NOVEMBER 2, 2015 BOARD CONFERENCE ROOM AT THE GLOUCESTER TOWNSHIP CAMPUS AT 9:30 A.M. PLEDGE OF ALLEGIANCE CALL TO ORDER Present: Absent:
At 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
WHITE 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
Matt 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
RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY
RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY TITLE: RESOLUTION ACCEPTING A PROPOSAL AND AUTHORIZING AN AMENDMENT TO THE EXISTING SERVICES AGREEMENT
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
MINUTES OF THE MONTHLY MEETING OF THE BARTA BOARD OF DIRECTORS
Page 1 MINUTES OF THE MONTHLY MEETING OF THE BARTA BOARD OF DIRECTORS October 27, 2014 The monthly meeting of the Berks Area Regional Transportation Authority was held at BARTA headquarters located at
MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.
January 10, 2001 MEMORANDUM TO: The Executive Committee: John P. Ackerly, III, Chair Charles M. Caravati, Jr., M.D. William H. Goodwin, Jr. Terence P. Ross Elizabeth A. Twohy and The Remaining Members
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:
NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:
RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic
MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 7, 2016
MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 7, 2016 This meeting of the Audit, Budget, Finance, and Facilities Committee
TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS MUNICIPAL PROSECUTOR NT2014-02
TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS MUNICIPAL PROSECUTOR NT2014-02 Sealed proposals will be received by the Township Clerk of the Township of
Adopt 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
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE BETHLEHEM AUTHORITY. May 9, 2013
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE BETHLEHEM AUTHORITY May 9, 2013 The regular meeting of the Board of Directors of the Bethlehem Authority (Authority) was held on May 9, 2013
CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390
CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting to order
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
2014 League of Municipalities Convention
2014 League of Municipalities Convention Compliance with Selected Local Finance Notices Joseph P Monzo November 20, 2014 Agenda LFN 2000-14 Managing Police Off Duty Employment LFN 2002-1 Managing Accumulated
Commissioner 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
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
NOVEMBER 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
BRIDGEWATER TOWNSHIP ZONING BOARD OF ADJUSTMENT Regular Meeting Tuesday, February 7, 2012 MINUTES
CALL MEETING TO ORDER: Chairman Vornehm called the regular meeting of the Bridgewater Township Zoning Board of Adjustment to order at 7:35 p.m. in the Bridgewater Municipal Courtroom, 100 Commons Way,
FINAL 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
MANAGEMENT LETTER. Noncompliance Findings
MANAGEMENT LETTER Springfield Township 7617 Angola Road Holland, Ohio 43528-8602 To the Board of Trustees: We have audited the financial statements of Springfield Township,, (the Township) in accordance
TOWN 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
AGENDA CONTINUED AUGUST 6, 2015. Contracting Abstracting Services for the Treasurer s Office
AGENDA CONTINUED AUGUST 6, 2015 RESOLUTIONS: No. 17 Authorizing Acceptance of Back Taxes No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 Contracting Abstracting Services for the Treasurer s Office Rescinding
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY The Finance and Audit Committee (the Committee ) of the Utility
REGULAR 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.
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
JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING
JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING DISTRICT ADMINISTRATION BUILDING The Reorganization Meeting of the Jackson Township Board of Education was held in compliance with the Open Public
FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith
FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith 8:30 a.m. Approval of previous meeting minutes 8:30 a.m. Resolutions Referred to
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. December 2, 2015 7:30 P.M.
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING December 2, 2015 7:30 P.M. Present: Councilmen Heimbecker, Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra
NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM
NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM Meeting Called to Order by Chairman William Cottman. Open Public Meeting Statement read into the record. Salute to American
OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015
Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
NEW JERSEY BOARD OF PUBLIC UTILITIES. ELECTRIC POWER and/or GAS SUPPLIER INITIAL APPLICATION INSTRUCTIONS
NEW JERSEY BOARD OF PUBLIC UTILITIES ELECTRIC POWER and/or GAS SUPPLIER INITIAL APPLICATION INSTRUCTIONS All applications submitted to the New Jersey Board of Public Utilities must be completed and include
East Rockhill Township Board of Supervisors April 14, 2015 Regular Business Meeting Minutes
April 14, 2015 Regular Business Meeting Minutes The regular business meeting of the East Rockhill Township was held at 7:00p.m. on April 14, 2015 in the Township meeting room at the East Rockhill Township
TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township
The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.
Shamong, NJ 08088 June 9, 2015 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Long called the meeting to order at approximately 7:30 p.m. The
Minutes October 20, 2015 Carlstadt Board of Education Carlstadt, NJ MINUTES
Minutes October 20, 2015 Carlstadt, NJ MINUTES NOTE: Be advised that the Board may recess into executive session at anytime during the meeting. OPENING - Meeting called to order by President at 7:00 pm
MINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA. February 12, 2014
MINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA February 12, 2014 The Board of Trustees of the Municipal Electric Utility of the City of Cedar Falls,
FILED 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
ST. 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
MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY
MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY November 18, 2008 The Commissioners of the Chicago Housing Authority held its Regular Meeting on Tuesday, November 18
NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES SEPTEMBER 24, 2014 TOMS RIVER MUA 10:30 AM
NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES SEPTEMBER 24, 2014 TOMS RIVER MUA 10:30 AM Meeting of Executive Committee called to order by Brian Bigler, Chairman. Open Public Meetings
