I. OPENING STATEMENT – Adequate notice of the meeting as required by sections 3(d) and 4(a) of the Open Public Meeting Act has been provided to the public and filed with the Township Clerk. II. BOARD MEMBERS – Mr. Bucci ( ), Mr. Kaganowicz ( ), Dr. Grayson ( ) ,Dr. McGeary ( ), Dr. Faisal ( ), Dr. Sharma Alternate 1: Mrs. Scully ( ) Alternate 2: Dr. Naini ( ) HEALTH OFFICER – Stephanie Carey - STAFF SECRETARY – Jennifer Foster - TOWNSHIP COMMITTEE LIASON: — Catherine Gural ADVISOR – Dr. Wolfson ADVISOR – Dr. Couch
PUBLIC COMMENTS
Paul Fernandes – Block: 25001 Lot: 25 Hollow Rd. Applied for Site & Design Approval with Private Well (Approval expires December 10, 2024)
All matters listed hereunder are considered routine in nature and will be approved in one motion. Any member request that an item(s) be removed for separate consideration: A. MONTHLY REPORTS 1. Health Department Monthly Report – November/December 2019 2. Communicable Disease Report – November/December 2019 3. Animal Control Report – November/December2019 B. MINUTES APPROVED: The minutes of the regular meetings of the Board of Health held on December 11, 2019
Health Officers Comments * Radon Action Month * Local Emergency Planning Council Reorganization * Physicians Working Group * 2020 Wellness Grant * Strengthening Local Public Health Capacity Grant Progress * Strategic Planning Progress Report
New Business Adjournment
I. OPENING STATEMENT – Adequate notice of the meeting as required by sections 3(d) and 4(a) of the Open Public Meeting Act has been provided to the public and filed with the Township Clerk. II. BOARD MEMBERS – Mr. Bucci ( ), Mr. Kaganowicz ( ), Dr. Grayson ( ) ,Dr. McGeary ( ), Dr. Faisal ( ), Dr. Sharma Alternate 1: Mrs. Scully ( ) Alternate 2: Dr. Naini ( ) HEALTH OFFICER – Stephanie Carey - STAFF SECRETARY – Jennifer Foster - TOWNSHIP COMMITTEE LIASON: — Catherine Gural ADVISOR – Dr. Wolfson ADVISOR – Dr. Couch
PUBLIC COMMENTS
Paul Fernandes – Block: 25001 Lot: 25 Hollow Rd. Applied for Site & Design Approval with Private Well (Approval expires December 10, 2024)
All matters listed hereunder are considered routine in nature and will be approved in one motion. Any member request that an item(s) be removed for separate consideration: A. MONTHLY REPORTS 1. Health Department Monthly Report – November/December 2019 2. Communicable Disease Report – November/December 2019 3. Animal Control Report – November/December2019 B. MINUTES APPROVED: The minutes of the regular meetings of the Board of Health held on December 11, 2019
Health Officers Comments * Radon Action Month * Local Emergency Planning Council Reorganization * Physicians Working Group * 2020 Wellness Grant * Strengthening Local Public Health Capacity Grant Progress * Strategic Planning Progress Report
New Business Adjournment