Passaic County Commissioners Honor Golf Course Staff and Highlight Ovarian Cancer Awareness

In a detailed session held on September 24, 2024, the Passaic County Board of Commissioners recognized the achievements of its golf course staff, delved into the importance of ovarian cancer awareness, and celebrated the youth’s engagement in county governance. The meeting saw proclamations honoring golf course staff for their exceptional service and a discussion on ovarian cancer awareness.

The meeting began by celebrating the contributions of the golf course staff, a significant highlight that underscored the county’s dedication to maintaining high-quality public amenities. The board honored Charles McMonagle, Vincent Spano, Doug Vogle, and Sam Giuliano for their work at the Pness Valley Golf Course in Wayne, New Jersey. Their efforts led to the successful hosting of a qualifying round for the New Jersey State Golf Association Championship. This acknowledgment reflects the hard work and professionalism of the staff, which has brought prestige to the county’s facilities.

Daryl Sparta, the Parks Director, praised the staff’s teamwork and dedication, emphasizing their role in the golf course’s success. The recognitions were not just about individual achievements but highlighted the collective effort of the team in raising the golf course’s profile. Doug Vogle, who has been with Pness Valley Golf Course for 24 years, expressed gratitude for the support from the County Commissioners and his colleagues. His and Giuliano’s leadership and expertise have been pivotal in maintaining the course’s high standards and reputation.

Alongside these celebrations, the board shifted focus to a more somber topic: ovarian cancer awareness. One commissioner introduced a proclamation recognizing Ovarian Cancer Awareness Month, sharing a personal story about his mother’s battle with stage four ovarian cancer. He highlighted the need for improved screening tools and early detection, saying, “the earlier you detect cancer, the faster it gets cured.” This call for action was reinforced by the participation of Lois and Lura Sacket, two recipients of the ovarian cancer recognition proclamation.

Lura Sacket shared her journey with ovarian cancer, diagnosed in 2020, and her subsequent advocacy for increased awareness. Her personal narrative brought to light the universal threat ovarian cancer poses to women and the critical importance of early detection. Lura’s resilience and dedication to advocating for awareness were met with applause, emphasizing the community’s support for these efforts. Her statement, “she took a lemon in her life and turned it into lemonade,” resonated with attendees, highlighting the power of personal adversity transformed into public advocacy.

The meeting also celebrated youth involvement in governance through the 2024 Youth Leadership Retreat at Camp Hope. The program aimed to educate young people on the functions of county government and empower them to engage with civic duties. Commissioners expressed gratitude to the students, noting the transformative impact of the retreat on participants. The retreat facilitated personal growth and fostered lasting friendships, with students gaining valuable insights into the workings of local government. The commissioners recognized individual students with official county certificates.

Transitioning to infrastructure and community services, the board addressed a public hearing on Capital Ordinance 2024-8, which allocated $4 million for improvements to the Passaic Health Care Center’s heating, ventilation, and air conditioning systems. This ordinance, funded from the county’s general capital fund balance, passed without opposition.

In matters of public safety, a resolution on gun safety was introduced. The resolution, supported by the deputy director, was seen as a step toward enhancing safety across New Jersey.

Finally, the meeting concluded with routine administrative procedures, including the adoption of a consent agenda covering various county matters. The commissioners also addressed personnel and financial issues before adjourning the session.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
County Administrator:
Matthew P. Jordan
County Council Officials:
Pat Lepore, Sandi Lazzara, John Bartlett, Orlando Cruz, Rodney A. De Vore, Terry Duffy, Bruce James, LOUIS E. IMHOF III (Clerk to the Board)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording