TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

Size: px
Start display at page:

Download "TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE"

Transcription

1 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June AGENDA ITEM NUMBER

2 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R RESOLUTION AUTHORIZING THE RENEWAL OF 2013/2014 ALCOHOLIC BEVERAGE CONTROL LICENSES IN HOWELL TOWNSHIP WHEREAS, the following persons have made proper application for the renewing of their respective liquor licenses for the fiscal year 20 13/20 14: Howell BPO Elks #25 15 Inc. t/a Howell Elks 84 Ramtown-Greenville Road Howell, NJ Lakewood Maennerchor, Inc. t/a Lakewood Maennerchor, Inc. 90 Lanes Mill Road Howell, NJ New Jersey Latvian Society Inc. t/a New Jersey Latvian Society Inc State Highway 33 Freehold, NJ Adelphia 72 Corp t/a Lorenzo's Restaurant 72 Adelphia Road Farmingdale, NJ Apple Food Service of Howell t/a Applebee's Neighborhood Grill 4721 Route 9 North Howell, NJ Guru Management Inc. t/a Scooter's Family Restaurant 6782 Highway 9 South Howell, NJ

3 Page 2 ABC ROB2 199, LLC t/a Tom's Tavern 85 Asbury Road Farrningdale, NJ Ruby Tuesday, Inc. t/a Ruby Tuesday Route 9 North Howell, NJ Good Time Ventures t/a Ivy League 5 East 3rd Street & Route 9 N Howell, NJ Route 33 Associates, LLC t/a The Cabin 984 Highway 33 E. Freehold, NJ Monoprise, Inc. t/a Howell Lanes Club Highway 9 South Howell, NJ Southside Cuisine, Inc. t/a Chapter House 1454 Highway 9 Howell, NJ JD&JD1213,LLC t/a Season's Coal Fired Pizza & Bistro 2200 Highway 9 South Howell, NJ

4 Page 3 ABC The Doherty Group t/a Carino's Italian Grill Highway 9 Howell, NJ JD&L Inc t/a Mulligan's 203 Squankum Road Farmingdale, NJ Brookwood Bay Beverage Co. t/a Rivoli's Grill and Chill 8 Ramtown-Greenville Road Howell, NJ Par Golf Group LLC t/a Eagle Oaks Golf Club 20 Shore Oaks Drive Farmingdale, NJ Rare Hospitality Intl Inc t/a Longhorn Steakhouse Route 9 Howell, NJ However, Inc. t/a Spirits Unlimited 4071 Highway 9 Howell, NJ Stakul Spirit Shop, Inc. t/a K. Liquor Route 9 South Howell, NJ Monipa Enterprises, Inc. t/a Italian Delights & Spirits 226 Adelphia Road Farmingdale, NJ 07727

5 Page 4 ABC L'Chayim Liquors Inc. t/a Wine on the Route 9 Howell, NJ SmileHi LLC. t/a Ramtown Wine & Liquors 15 1 Newtons Corner Road Howell, NJ Rishrik LLC t/a Howell Buy Rite Route 9 South Howell, NJ WHEREAS, all applications appear to have been properly made and accompanied by the required license fees; and WHEREAS, no written objections have been made or received against the issuance of any license and this Council has no knowledge of any legal reason for the non-issuance of any license applied for; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that the licenses be granted and the Township Clerk is hereby directed to issue the licenses to the applicants for the premises for which application has been made, with special conditions, if any, as hereinabove cited. VOTE: Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto AYES NAYS ABSTAIN ABSENT This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at their Regular Meeting held by that body on June 18,2013. PENNY A. WOLLMAN, TOWNSHIP CLERK

6 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

7 Mr. offered the following Resolution for adoption seconded by Mr. Resolution No: R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING EXECUTION OF AN INTERLOCAL SERVICE AGREEMENT BETWEEN THE TOWNSHIP OF HOWELL AND THE TOWNSHIP OF MARLBORO FOR THE USE OF THE HOWELL TOWNSHIP FIREARMS RANGE WHEREAS, Uniform Shared Services and Consolidation Act, N.J.S.A. 40A:65-1 et seq., (the "Act") permits units of local government to share services for a particular purposes and to effectuate agreements for any service or circumstance that will aid and encourage a reduction of local expenses; and WHEREAS, the Township Howell and the Township of Marlboro are public bodies corporate and politic of the State of New Jersey and are authorized under New Jersey law to enter into a Shared Services Agreement pursuant to the Act; and WHEREAS, the Township of Howell and the Township of Marlboro desire to enter into a shared services agreement for the utilization of the Howell Township Firearms Range; and WHEREAS, representatives of Howell Township and Marlboro Township have negotiated a Shared Services Agreement, a copy of which is annexed hereto as Exhibit A, and the terms of which are incorporated into this resolution as if set forth at length herein; and WHEREAS, the Township Council of the Township of Howell finds it would be in the best interest of the residents and taxpayers of the Township to authorize the execution of the Shared Services Agreement with the Township of Marlboro in substantially the form annexed hereto and made a part hereof; NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monmouth, as follows: 1. That the appropriate officials be and are hereby authorized to execute the Shared Services Agreement with the Township of Marlboro for the use of the Township of Howell's Firearms Range in substantially the form of the Shared Services Agreement annexed hereto and made a part hereof; 2. This Agreement between the Township of Howell and T.wnship of Marlboro shall be for a period of one calendar year beginning January l,20 13.

8 3. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the Township Manager, Chief of Police and the Township of Marlboro. VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held on June 18, PENNY WOLLMAN, TOWNSHIP CLERK

9 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

10 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING TENTATIVE SANITARY SEWER APPROVAL FOR ONOSHKO ESTATES MATTER: TENTATIVE SANITARY SEWER APPROVAL APPLICANT: CUSTOM HOMES OF NEW JERSEY, LLC DEVELOPMENT: ONOSHKO ESTATES BLOCK LOTS 11 & 12 CASE NO.: SD-2903 WHEREAS, the developer applied to the Township for tentative sanitary sewer approval for said property; and WHEREAS, the Utility Director, William H. Nunziato, Jr., PE, by correspondence dated May 14, 2013, reviewed said application and in particular the construction of sanitary sewer service; and WHEREAS, said Utility Director recommends sanitary sewer tentative approval for said project; and WHEREAS, the site is located in an "Area of Existing Sanitary Sewer Service" as depicted on the Township Wastewater Management Plan Map. The applicant can be deemed as Category "C": Other than Single Family, Township Sewer System Available. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of Howell Township hereby formally grants tentative sanitary sewer approval to Custom Homes of New Jersey, LLC for Block Lots 11 and Said approval is conditioned upon the requirements set forth in the Utility Director's memo dated May 14, The applicant will be required to seek final sanitary sewer approval.

11 Page 2 4. The applicant must obtain approvals from the Manasquan River Regional Sewerage Authority (MRRSA), the Ocean County Utility Authority (OCUA) and the New Jersey Department of Environmental Protection (NJDEP). 5. Upon the adoption of the within resolution, the Clerk is directed to forward a certified copy of same to the following: a) Township Engineering Coordinator b) Utility Director c) Township Guarantee Coordinator d) Utility Department e) Plumbing Sub Code Official f) Applicant - VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Ms. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a public business meeting held on June 18,2013. PENNY A. WOLLMAN TOWNSHIP CLERK

12 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

13 Mr-(s) Mr. 6) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING FINAL SANITARY SEWER APPROVAL MATTER: FINAL SEWER APPROVAL APPLICANT: HOWELL LAND IMPROVEMENTS, LLC DEVELOPMENT: HARVEST RIDGE BLOCK 136 LOTS 3,4 & 5 (HOWELL) BLOCK 109 LOTS 40.01,43 & (HOWELL) BLOCK 105 LOTS &65 & 66 (FREEHOLD) BLOCK 106 LOT 1 (FREEHOLD) CASE NO.: SD-2950lSP-946 WHEREAS, the developer applied to the Township for final sanitary sewer approval for said property; and WHEREAS, Utility Director, William H. Nunziato, Jr., PE, by correspondence dated , reviewed said application and in particular the construction of sanitary sewer service; and WHEREAS, said Utility Director recommends final sanitary sewer approval for said project; and WHEREAS, the site is located within an "Area of Proposed Sanitary Sewer Service" as depicted on the Township Wastewater Management Plan Map. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of Howell Township hereby formally grants final sanitary sewer approval to Howell Land Improvements, LLC for Block 136 Lots 3,4 & 5 and Block 109 Lots 40.01,43, and Final Sanitary Sewer Approval is subject to the following: a) The applicant must conform to the Rules and Regulations of the New Jersey Department of Environmental Protection (NJDEP), Manasquan River Regional Sewerage Authority (MRRSA), Ocean County Utilities Authority (OCUA), HTMUD, and all other regulatory agencies, as applicable. Copies of applicable approvals shall be provided to the Township prior to construction.

14 b) The applicant is required to obtain all necessary permits, including a NJDEP Sewer Extension Permit, Stream Encroachment Permits, Wetlands Permits, etc. c) The posting of a Performance Guarantee and acceptance by the Township Council. d).the payment of the construction inspection fee prior to construction. The applicant shall submit an Insurance Certificate acceptable to the Township. Applicant's attendance at a pre-construction meeting prior to construction. The applicant shall pay all connection fees required by MRRSA. Payment of all connection fees required by the HTMUD. The applicant shall pay all other fees required by any other governmental agencies having jurisdiction. A Howell Township Road Opening Permit is required for Township roadways. The developerlapplicant is responsible for the maintenance and operation of the pump station and all sanitary sewer lines until such time that Final Acceptance of the entire system is granted by the Township Council. The applicant shall supply an additional spare pump. The pump shall be the same as the pumps installed and accepted by the Township. An overall easement plan must be supplied depicting the easements, block and lots, owners of the properties, metes and bounds and also showing the proposed pipe location. The applicant must resubmit a revised NJDEP and OCUA application forms.

15 Page 3 3. Upon the adoption of the within resolution, the Clerk is directed to forward a certified copy of same to the following: a) Township Engineering Coordinator b) Township Utility Director c) Township Guarantee Coordinator d) Utility Department e) Plumbing Sub Code Official f) Applicant VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a public business meeting held on June 18, PENNY A. WOLLMAN TOWNSHIP CLERK

16 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

17 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL FOR ACCEPTANCE OF PERFORMANCE GUARANTEES MATTER: APPLICANT: PROJECT: CASE NO.: PERFORMANCE GUARANTEE ACCEPTANCE MARINE CONTAINER EQUIPMENT MARINE CONTAINER EQUIPMENT BLOCK 49 LOT SQUANKUM-YELLOWBROOK RD BA SITE IMPROVEMENTS WHEREAS, the above named developer of the above named land use project located on property known as Block 49 Lot 16 is posting as a condition of the Zoning Board Approval, and in accordance with the requirements of the Township, for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, as a condition of the Howell Township Zoning Board Approval, the above named applicant is required to post with the Township of Howell certain performance guarantees and fees; and WHEREAS, the Division of Engineering computed the amount of the performance guarantee and fees required to be posted by the Developer with the Township of Howell in accordance with the aforementioned Board approval. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monmouth as follows: 1. The Township Council hereby accepts the following performance guarantee and fees posted by the applicant with the Township of Howell in accordance with the approval previously granted by the Howell Township Zoning Board and the Division of Engineering report dated for site improvements: a) PERFORMANCE GUARANTEES (i) Check No in the amount of $3, representing 100% CASH Performance Guarantee for site improvements.

18 Page 2 b) ENGINEERING INSPECTION FEE (i) Check No in the amount of $ representing 100% Engineering Inspection Fee for site improvements. c) RESOLUTION IWE (i) Check No in the amount of $ representing the resolution fee as required by Ordinance. 2. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. Applicant/Developer - VOTE - AYES - NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 18,2013. PENNY A. WOLLMAN TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,201 3 AGENDA ITEM NUMBER

20 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL FOR ACCEPTANCE OF PERFORMANCE GUARANTEES MATTER: APPLICANT: PROJECT: CASE NO.: PERFORMANCE GUARANTEE ACCEPTANCE DS & DJ REALTY, LLC HADDON HOUSE FOOD PRODUCTS BLOCK 41 LOTS OAK GLEN ROAD SP-979 SITE & SANITARY SEWER IMPROVEMENTS WHEREAS, the above named developer of the above named land use project located on property known as Block 41 Lots is posting as a condition of the Planning Board Approval, and in accordance with the requirements of the Township, for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, as a condition of the Howell Township Planning Board Approval, the above named applicant is required to post with the Township of Howell certain performance guarantees and fees; and WHEREAS, the Engineering Division computed the amount of the performance guarantee and fees required to be posted by the Developer with the Township of Howell in accordance with the aforementioned Board approval. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monrnouth as follows: 1. The Township Council hereby accepts the following performance guarantee and fees posted by the applicant with the Township of Howell in accordance with the approval previously granted by the Howell Township Planning Board and the Engineering Division report dated 5/7/2013 for site and sanitary sewer improvements: a) PERFORMANCE GUARANTEES (i) Check No in the amount of $18, representing 100% CASH Performance Guarantee for site and sanitary sewer improvements.

21 Page 2 b) ENGINEERING INSPECTION FEE (i) Check No in the amount of $15, representing 100% Engineering Inspection Fee for site and sanitary sewer improvements. c) SANITARY SEWER CONNECTION FEE (i) Check # in the amount of $2, c) RESOLUTION FEE (i) Check No in the amount of $ representing the resolution fee as required by Ordinance. 2. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantDeveloper - VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 18, PENNY A. WOLLMAN TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June AGENDA ITEM NUMBER

23 Mr.6) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE AND ACCEPTANCE OF MAINTENANCE GUARANTEE MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: WAWA PROJECT: WAWA STORE #910 BLOCK 175 LOT ROUTE 33 CASE NO.: BA A SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 175 Lot 40.02, previously posted as a condition of the Zoning Board approval, and in accordance with the requirements of the Township for the development of said property, a Performance Guarantee and Performance Bond to insure proper construction of real property improvements therein; and and WHEREAS, the Developer made a request for release of the Performance Guarantee; WHEREAS, the Division of Engineering by Memorandum dated June 7, 2013 has recommended release of the Performance Bond Number issued by Travelers Casualty and Surety Company of America original posted in the amount of $318, representing 90% of the Performance Guarantee and the 10% cash portion posted in the amount of $35, NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows: 1. WAWA, Inc. is hereby granted the request for release of the aforesaid Guarantee in accordance with the letter of recommendation aforesaid. 2. The Township accepts Maintenance Bond Number issued by Travelers Casualty and Surety Company of American in the amount of $53,

24 Page 2 3. That said release of the performance guarantee is contingent upon the applicant/developer reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantDeveloper VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Ms. Smith Mr. Nicastro Mayor Gotto This is to certifl that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 18,2013. PENNY A. WOLLMAN TOWNSHIP CLERK

25 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

26 Mr. (s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF THE MAINTENANCE GUARANTEE MATTER: RELEASE MAINTENANCE GUARANTEE APPLICANT: FORT PARTNERS, LLC PROJECT: WALGREENS BLOCK 137 LOT ROUTE 9 SOUTH CASE NO.: SP-916 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block 137 Lot posted a maintenance guarantee in the form of CASH in the amount of $27,779.14; and WHEREAS, said Developer requested the return of said Maintenance Guarantee; and WHEREAS, the Division of Engineering reviewed the site and determined by memorandum dated May 13,2013 that said maintenance guarantee should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form CASH in the amount of $27, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicantjdeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantAIeveloper

27 Page 2 - VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 18, PENNY A. WOLLMAN TOWNSHIP CLERK

28 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June AGENDA ITEM NUMBER

29 Mr.(s) seconded by Mr.(s) offered the following Resolution for adoption Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ZONING BOARD ESCROW FUNDS MATTER REFUND T-MOBILE NORTHEAST, LLC C/O MICHAEL R. BECK, ESQ 64 WASHINGTON ST., TOMS RIVER, NJ CASE NO BLOCK 66 LOT PROJECT CELL TOWER APPLICATION WITHDRAWN WHEREAS, the above named applicant requested the return of any unused Zoning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Zoning Board Office recommends the return of the unused Escrow Fees in the amount of $1, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $1,000.00, plus interest if any, from the applicant's Escrow Account Number A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 18, PENNY A. WOLLMAN - TOWNSHIP CLERK

30 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER [f

31 Mr-(s) seconded by Mr.(s) offered the following Resolution for adoption Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED PLANNING BOARD ESCROW FUNDS MATTER REFUND APOSTLE ACRES DEVELOPMENT CO., LLC 593 WINDING RIVER ROAD BRICK, NJ CASE NO. SD-2912 BLOCK 139 LOT PROJECT CONSTRUCTION OF INFILTRATION BASIN WHEREAS, the above named applicant requested the return of any unused Planning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Planning Board Office recommends the return of the unused Escrow Fees in the amount of $1, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $1, , plus interest if any, from the applicant's Escrow Account Number A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 18,2013. PENNY A. WOLLMAN - TOWNSHIP CLERK

32 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

33 Mr-(s) seconded by Mr.(s) offered the following Resolution for adoption Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED PLANNING BOARD ESCROW FUNDS MATTER REFUND EXECUTIVE PLAZA, LLC 3400 HIGHWAY 35, SUITE 6 HAZLET, NJ CASE NO. SP-907 BLOCK 141 LOT 7 PROJECT ADDITION OF 4 PARKING SPACES WHEREAS, the above named applicant requested the return of any unused Planning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Planning Board Office recommends the return of the unused Escrow Fees in the amount of $1, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $1,371.00, plus interest if any, from the applicant's Escrow Account Number A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 18, PENNY A. WOLLMAN - TOWNSHIP CLERK

34 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June AGENDA ITEM NUMBER

35 Mr.(s) seconded by Mr.(s) offered the following Resolution for adoption Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED PLANNING BOARD ESCROW FUNDS MATTER REFUND FORT PARTNERS, LLC C/O JEROME KOOTMAN 407 MAIN ST., SUITE 211, METUCHEN, NJ CASE NO. SP-916 BLOCK 137 LOT PROJECT WALGREENS WHEREAS, the above named applicant requested the return of any unused Planning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Planning Board Office recommends the return of the unused Escrow Fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $456.78, plus interest if any, from the applicant's Escrow Account Number A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 18,2013. PENNY A. WOLLMAN - TOWNSHIP CLERK

36 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

37 R RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption: Seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS. MATTER: APPLICANT: RETURN OF UNUSED SEWER REVIEW ESCROW DUKE AND DUKE LLC PO Box 477 Farmingdale, NJ DNELOPMENT: Block 228, Lot 32 Toms Tavern, 85 Asbury Road CASE NO. # WHEREAS, the above named applicant of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Funds for professional services to assure proper Utility Reviews WHEREAS, the utility project has been abandoned and the applicant has requested their escrow account be closed. WHEREAS, CME Engineering and the Township Engineer have recommended the return of unused sewer review escrow fees; and

38 NOW, THEREFORE BE Il RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to Return to the developer the unused escrow funds in the amount of $ plus interest, if applicable. Said funds to be returned From the Applicant's account # A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Township Sewer Dept b. Township Engineer c. Township Treasurer d. Property Developer VOTE: AYS NAYS ABSTAIN ABSENT Mr. Guz Mr. Walsh Mr. Nicastro Mrs. Smith Mayor Gotto This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 18, PENNY WOLLMAN, TOWNSHIP CLERK

39 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,201 3 AGENDA ITEM NUMBER

40 offered the following Resolution for adoption, seconded by Mr(s). I Resolution No. R ~ RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, AUTHORIZING A REFUND OF RECREATIONAL PROGRAM FEES WHEREAS, the following individuals have requested a refund for recreation program fees; 1. Nicole Cavallero Georgia Tavern Road, Howell, N.J Refund for two Teen Expedition trips that she inadvertently signed up for in the amount of $ Michael Cinque - 39 Woodstown Drive, Freehold, N.J Refund for six Teen Expedition trips in the amount of $ Daughter is unable to attend trips. 3. Erika Gandy - 37 Vivian Court, Howell, N.J Refund for Teen Expedition registration in the amount of $ Child has to go out of town for month of July. I 4. Brian Gaverth - 3 Pittsfield Road, Howell, N.J Refund for three Teen Expedition trips in the amount of $ Son is unable to attend trips. 5. Susan McGarrigle - 3 Wisteria Place, Howell, N.J Refund for one Teen Expedition trip in the amount of $ Daughter is unable to attend trip. 6. Elyse McMahon - 83 Starlight Road, Howell, N.J Refund for Summer Camp in the amount of $ Son is unable to attend camp. 7. Alla Krutyansky - 5 Roxy Court, Farmingdale, N.J Refund for Teen Expedition trips in the amount of $ Daughter is unable to attend trips. 8. Georgianna Petillo - 38 Richard Road, Farmingdale, N.J Refund for CIT in Training registration in the amount of $ Son doesn't want to do the program. NOW, THEREFORE BE IT RESOLVED: 'l'hc above individuals arc hcreby rch~ded for recreation program fees. VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Townshi of Howell at a public business meeting held on June 18,2013.

41 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE AGENDA ITEM NUMBER

42 Mr(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION R-I RESOLUTION ACCEPTING THE PROJECT, AUTHORIZING FINAL CHANGE ORDER, AUTHORIZE FINAL PAYMENT OF $52, AND ACCEPTANCE OF THE MAINTENANCE BOND FOR THE CONSTRUCTION OF CLEAN WATER BARNEGAT BAY WATERSHED PROJECT - CONTRACT # WHEREAS, 'The Township Co~~ncil of the Township of Howell contracted with Down to Earth Landscaping, Inc., 705 Wright-Debow Road, Jackson, NJ for the Construction of Clean Water Barnegat Bay Watershed Project - Contract #12-05; and WHEREAS, Down to Earth Landscaping, Inc., has submitted Liberty Mutual Insurance Company Maintenance Bond No , dated February 21, 2013, in the amount of $99, for the period of two year from 2/4/13 to 2/3/15; and amount; and WHEREAS, said bond is in the correct legal form, content and in the correct WHEREAS, the Township has received a request for final payment on the contract of $52,939.14; and WHEREAS, the Township Manager and the Consulting Engineer have recommended authorization of the Final Change Order (a net decrease of $2,509.00) for an adjusted contract amount of $399,621.00, acceptance of the project, authorize final payment of $52, and acceptance of the Maintenance Bond. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that they hereby accept the project for the aforedescribed project, accept the Final Change Order, authorize final payment and acceptance of the Maintenance Bond. BE IT FURTHER RESOLVED that the Manager, Chief Financial Officer, QPA and such other officials of the Township as shall be required are hereby authorized and empowered to perform all acts and execute all documents necessary to accept the project, process the final payment and accept the Maintenance Bond.

43 BE IT FURTHER RESOLVED that the appropriation to be charged is # in the amount of $52, VOTE AYES NAYS ABSTAIN ABSENT Mr. Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held by that body on June 18,2013. Penny A. Wollman - Township Clerk

44 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

45 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE AND ACCEPTANCE OFMAINTENANCEGUARANTEE MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: GEORGE HARMS CONSTRUCTION COMPANY, INC. PROJECT: GEORGE HARMS CONSTRUCTION BLOCK 182 LOT 5.01 YELLOWBROOK ROAD CASE NO.: SP-863 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 182 Lot 5.01, previously posted as a condition of the Planning Board approval, and in accordance with the requirements of the Township for the development of said property, a Performance Guarantee and Performance Bond to insure proper construction of real property improvements therein; and and WHEREAS, the Developer made a request for release of the Performance Guarantee; WHEREAS, the Division of Engineering by Memorandum dated June 10, 2013 has recommended release of the Performance Bond Number issued by Continental Casualty Co. originally posted in the amount of $770, reduced to $231,036.78, which represents 90% of the Performance Guarantee and the 10% cash portion posted in the amount of $85, reduced to $26, NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows: 1. George Harms Construction Co., Inc. is hereby granted the request for release of the aforesaid Guarantee in accordance with the letter of recommendation aforesaid. 2. The Township accepts Maintenance Bond Number issued by Continental Casualty Company in the amount of $128,

46 Page 2 3. That said release of the performance guarantee is contingent upon the applicant/developer reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. Applicant/Developer - VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Ms. Smith Mr. Nicastro Mayor Gotto This is to certifl that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 18,2013. PENNY A. WOLLMAN TOWNSHIP CLERK

47 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

48 offered the following resolution, seconded by R-I RESOLUTION WHEREAS, N.J.S.A. 40A:4-87 permits the Director of the Division of Local Government Services to approve the insertion of any special item of revenue in the Municipal Budget when such item shall have been made available by law and the amount thereof shall not have been determined at the time of the adoption of the budget, and WHEREAS, the Council of the Township of Howell has been awarded a total of $102, for its Clean Communities Grant, and WHEREAS, The Council wishes to increase its anticipated revenues from $87, to $102,544.39, and WHEREAS, the Council of the Township of Howell wishes to appropriate the funds in accordance with the grant requirements, NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Howell that application is hereby mad to the Director, Division of Local Government Services for an increase of a special item of revenue in the 2013 budget entitled: Miscellaneous Revenues - Section F: Public and Private Revenues Offset with Appropriations; Clean Communities Grant From $87, to $1 02, $1 5, BE IT FURTHER RESOLVED that the application is hereby made for the insertion of a like amount of increase to the appropriation entitled: Operations - Excluded from "CAPS Public and Private Programs Offset by Revenues Clean Communities Grant From $87, to $102, Other Expenses BE IT FURTHER RESOLVED that two certified copies of this resolution be forwarded to the Director, Division of Local Government Services with a copy of the award letter for his approval. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mrs. Guz Mr. Walsh Mrs. Smith Mr. Nicastro Mayor Gotto I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 18, Penny Wollman, Township Clerk

49 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18,2013 AGENDA ITEM NUMBER

50 offered the following resolution, seconded by R RESOLUTION WHEREAS, N.J.S.A. 40A:4-87 permits the Director of the Division of Local Government Services to approve the insertion of any special item of revenue in the Municipal Budget when such item shall have been made available by law and the amount thereof shall not have been determined at the time of the adoption of the budget, and WHEREAS, the Council of the Township of Howell has been awarded a Department of Transportation Grant in the amount of $200,000.00, and WHEREAS, the Council of the Township of Howell wishes to appropriate the funds in accordance with the grant requirements, NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Howell that application is hereby made to the Director, Division of Local Government Services for an increase of a special item of revenue in the budget entitled: Miscellaneous Revenues - Section F: Public and Private Revenues Offset with Appropriations; NJ DOT Grant BE IT FURTHER RESOLVED that the application is hereby made for the insertion of a like amount of increase to the appropriation entitled: Operations - Excluded from "CAPS" Public and Private Programs Offset by Revenues NJ DOT Grant - Improvement to Tinton Falls Rd. Other Expenses BE IT FURTHER RESOLVED that two certified copies of this resolution be forwarded to the Director, Division of Local Government Services with a copy of the award letter for his approval. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mrs. Guz Mr. Walsh Mrs. Smith Mr. Nicastro Mayor Gotto I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 18, Penny Wollman, Township Clerk

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded by Mr(s). RESOLUTION R-I 6-40 GRANTING AUTHORITY FOR APPROVAL

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2Q14 AGENDA ITEM NUMBER 1 Mr (s). offered the following Resolution for adoption seconded

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,2012 January 24,2012 AGENDA ITEM NUMBER RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, 201 1 October 18, 201 1 AGENDA ITEM NUMBER b s ) offered the following Resolution

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE. November 12, 2013 REGULAR MEETING DATE AGENDA ITEM NUMBER

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE. November 12, 2013 REGULAR MEETING DATE AGENDA ITEM NUMBER TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE November 12, 2013 AGENDA ITEM NUMBER offered the following resolution, seconded by WHEREAS, N.J.S.A.

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R- 17-3 68 RESOLUTION

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE May 15,2018 AGENDA ITEM NUMBER offered the following resolution, seconded by RESOLUTION R-18-145 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA March 6, 2012 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 251 Preventorium Road,

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-12-47 Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING REDUCTION CHANGE ORDER NUMBER 1, CONTRACT 11-13, THE GULLY

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-141 Date of Adoption: May 8, 2007 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE IT RESOLVED

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, 201 1 March 15, 201 1 AGENDA ITEM NUMBER DEP-069MG (Mini-Grant) 3/06 GRANT AGREEMENT

More information

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs. GLOUCESTER TOWNSHIP COUNCIL MEETING NOVEMBER 27, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and

More information

1. 6:30 P.M Council Meeting

1. 6:30 P.M Council Meeting 1. 6:30 P.M. 03 01 2011 Council Meeting Documents: 03_01_2011_RESOLUTIONS.PDF, 03_01_2011_ADDENDUM_TO_AGENDA.PDF, 03_01_2011_AGENDA.PDF, 03_01_2011_DISCUSSION.PDF, 03_01_2011_MINUTES_FOR_APPROVAL.PDF,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

AGENDA NO. 14 ORDINANCE NO. O TOWNSHIP MEETING DATE July 27, 2010

AGENDA NO. 14 ORDINANCE NO. O TOWNSHIP MEETING DATE July 27, 2010 AGENDA NO. 14 ORDINANCE NO. O-10-17 TOWNSHIP MEETING DATE July 27, 2010 ORDINANCE AMENDING CHAPTER XI (TRAFFIC), SECTION 11-7.1 (THROUGH STREETS) AND SECTION 11-9 (SPEED LIMITS) OF THE REVISED GENERAL

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, December 10, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m. SPARTA TOWNSHIP COUNCIL November 13, 2017 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Monday, November 13, 2017 in the Council Chambers, Sparta

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-16-32 Date of Adoption: January 26, 2016 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE

More information

REGULAR TOWNSHIP MEETING August 1, 2017

REGULAR TOWNSHIP MEETING August 1, 2017 REGULAR TOWNSHIP MEETING August 1, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

WARREN TOWNSHIP SEWERAGE AUTHORITY

WARREN TOWNSHIP SEWERAGE AUTHORITY WARREN TOWNSHIP SEWERAGE AUTHORITY 46 Mountain Blvd., Warren, New Jersey 07059 (908) 753-8000 * Fax (908) 753-6893 Application for Final Approval of sanitary sewers Attached is an application for the Final

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-13-20 Date of Adoption: January 15, 2013 TITLE: RESOLUTION DISBURSING OVERPAYMENTS OF TAXES - - - R E S O L U T I O N - - - WHEREAS,

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-15-130 Date of Adoption: June 9, 2015 TITLE: RESOLUTION AUTHORIZING AN AFFORDABILITY ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 35-2009 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF HARRISON, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, AMENDING AN ORDINANCE ENTITLED, AN ORDINANCE AMENDING CHAPTER

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows: O2018-30 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PRIVATE SALE OF BLOCK 240 LOT 3 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST FIFTH STREET AND

More information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

More information

TOWNSHIP OF LOWER 2600 BAYSHORE ROAD, VILLAS, NJ APPLICATION FOR BUILDING MOVING PERMIT MODULAR HOME

TOWNSHIP OF LOWER 2600 BAYSHORE ROAD, VILLAS, NJ APPLICATION FOR BUILDING MOVING PERMIT MODULAR HOME TOWNSHIP OF LOWER 2600 BAYSHORE ROAD, VILLAS, NJ 08251 609-886-2005 APPLICATION FOR BUILDING MOVING PERMIT MODULAR HOME Complete all information and return to the Lower Township Police Department, 405

More information

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B CITY OF BELMONT MEMORANDUM TO: FROM: VIA: SUBJECT: Planning Commission Brian Dong, Associate Engineer Carlos de Melo, Community Development Director September 20, 2016 Planning Commission Meeting - Agenda

More information

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

More information

ANNEXATION PACKET. Annexation Process. Other Considerations

ANNEXATION PACKET. Annexation Process. Other Considerations ANNEXATION PACKET Annexation Process The following items need to be turned in no later than the 1 ST of the month, to have annexation presented at the next AMUD Board Meeting. 1. Applicant shall prepare

More information

REGULAR MEETING NOVEMBER 20, :00 P.M.

REGULAR MEETING NOVEMBER 20, :00 P.M. REGULAR MEETING NOVEMBER 20, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE RENOVATION OF THE FORDS FIRST AID SQUAD BUILDING (PREVIOUSLY ACQUIRED BY THE

More information

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, 2010 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

More information

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing BOROUGH OF PEMBERTON 50 EGBERT STREET PEMBERTON, NJ 08068 ************************************************************************ THE APPLICATION, WITH SUPPORTING DOCUMENTATION, MUST BE FILED WITH THE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

The meeting was called to order by Council President Kubiel and opened with the salute to the Flag.

The meeting was called to order by Council President Kubiel and opened with the salute to the Flag. October 11, 2016 A Regular Meeting of the Township Council of the Township of Toms River was held in the L. Manuel Hirshblond Meeting Room, Municipal Complex, 33 Washington Street, Toms River, New Jersey

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ( MOU ), is made this day of, 2014, by and between the BOARD OF COUNTY COMMISSIONERS OF FREDERICK COUNTY, MARYLAND, a body

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, 2014 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM GLOUCESTER TOWNSHIP COUNCIL MEETING MARCH 11, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Invocation. Pastor Arnold Steward of the Spirit and Word Fellowship

More information

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH ORDINANCE NO. 2003-27 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 176 "PROPERTY MAINTENANCE" CREATING ARTICLE III TOWNSHIP PROPERTIES" OF THE REVISED GENERAL

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, 2011 7:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT REGISTRATION No. R- Registration Date: / / ANNUAL REPORT DATE: / / To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT PURSUANT TO N.J.A.C. 5:26-2.13,

More information

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax:

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax: BLOCK(S) LOT(S) Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey 08087 Phone: 609-296-7241 ext. 221 Fax: 609-294-3040 Development Application Amended Development

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit "A" to this ordinance; &

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit A to this ordinance; & c: 0 ORDINANCE N0.18-ll6 AN ORDINANCE ANNEXING THE HEREINAFTER DESCRIBED TERRITORY TO THE CITY OF FORT STOCKTON, PECOS COUNTY, TEXAS, AND EXTENDING THE BOUNDARY LIMITS OF SAID CITY SO AS TO INCLUDE SAID

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, 2018 5:30 PM The Public Meeting of May 24, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

BEING A BYLAW OF THE CITY OF CALGARY RESPECTING CONNECTIONS TO CITY UTILITY SYSTEMS

BEING A BYLAW OF THE CITY OF CALGARY RESPECTING CONNECTIONS TO CITY UTILITY SYSTEMS OFFICE CONSOLIDATION BYLAW NUMBER 33M2005 BEING A BYLAW OF THE CITY OF CALGARY RESPECTING CONNECTIONS TO CITY UTILITY SYSTEMS * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by 64M2008,

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

Ordinance No. of 2016

Ordinance No. of 2016 Ordinance No. of 2016 AN ORDINANCE ESTABLISHING A UNIFORM PARCEL IDENTIFIER SYSTEM BY PROVIDING FOR A DEPOSITORY AGENCY OF THE COUNTY S TAX MAPS, INCLUDING ADDITIONS, DELETIONS, AND REVISIONS OF SUCH MAPS,

More information

WORK SESSION October 9, 2018

WORK SESSION October 9, 2018 WORK SESSION October 9, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016 The meeting was called to order by Mayor Hamilton at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also

More information

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, 2013 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required

More information

Chapter 136. SOIL EROSION

Chapter 136. SOIL EROSION 1 of 8 12/19/2011 4:17 PM Township of Andover, NJ Monday, December 19, 2011 Chapter 136. SOIL EROSION [HISTORY: Adopted by the Township Committee of the Township of Andover by Ord. No. 77-11 (Ch. XVII

More information

ORDINANCE NO. C-590(E0916)

ORDINANCE NO. C-590(E0916) ORDINANCE NO. C-590(E0916) AN ORDINANCE AMENDING THE WATER AND WASTEWATER IMPACT FEES ORDINANCE NO. C-590(D0314) RELATING TO THE REGULATION OF THE USE AND DEVELOPMENT OF LAND IN THE INCORPORATED LIMITS

More information