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 January 3,2012 January 24,2012 AGENDA ITEM NUMBER

2 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COLTNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS: MATTER REFUND: Crawford Holdings, L.L.C. 76 Stillwell Road Holmdel, NJ CASE NO. Planning Board Case No.: SD-2842 DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 182, Lots 35-40,59, 66, , 71.02,71.03, 72 thru 80, 15.02, Cranberry and Colts Neck Rd., Howell, NJ, 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, ths Applicant requested an accounting of their Escrow Account and WHEREAS, the Planning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

3 NOW, THEREFORE, BE IT 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 fee in the amount of $1, plus interest, if applicable, and Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN, TOWNSHIP CLERK

4 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,201 2 Januarv AGENDA ITEM NUMBER

5 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 REFUND: Albert J. Fecci 98 Greenbriar Blvd. Brick, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 229, Lot 1, 266 Asbury Road, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

6 NOW, THEREFORE, BE IT 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 fee in the amount of $ plus interest, if applicable, and Account NO A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN. TOWNSHIP CLERK

7 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE Januarv January 24,201 2 AGENDA ITEM NUMBER

8 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 REFUND: Elizabeth Waddell 28 Snowbeny Lane Howell, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 977, Lot 86, 28 Snowbeny Lane, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

9 NOW, THEREFORE, BE IT 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 fee in the amount of $ plus interest, if applicable, and Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN, TOWNSHIP CLERK

10 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

11 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 REFUND: Outdoor Media Systems, LLC 34 Roosevelt Avenue East Brunswick, NJ CASE NO. Planning Board Case No.: SP-948 DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 135, Lot 15.02, Route 9, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Planning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

12 NOW, THEREFORE, BE IT 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 fee in the amount of $73.75 plus interest, if applicable, and Account NO A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTArN ABSENT 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 PENNY A. WOLLMAN, TOWNSHIP CLERK

13 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,2012 January 24,201 2 AGENDA ITEM NUMBER

14 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 REFUND: Talco Realty 1152 Route 33 Farmingdale, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 183, Lot 77.03, 1151 Route 33, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

15 NOW, THEREFORE, BE IT 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 fee in the amount of $ plus interest, if applicable, and Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN, TOWNSHIP CLERK

16 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,2012 January 24,201 2 AGENDA ITEM NUMBER

17 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COLNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS: MATTER REFUND: Robert G. Strempek 8 Cooper Drive Howell, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 93.02, Lot 1, 8 Cooper Drive, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

18 NOW, THEREFORE, BE IT 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 fee in the amount of $6.25 plus interest, if applicable, and Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN. TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,201 2 January 24,201 2 AGENDA ITEM NUMBER

20 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 REFUND: Michael Morgan 43 Larrabee Blvd. Howell, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 41, Lot 2, Oak Glen Road, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

21 NOW, THEREFORE, BE IT 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 fee in the amount of $73.75 plus interest, if applicable, and Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mr. Gotto Mr. Malave Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT 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 PENNY A. WOLLMAN, TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,201 2 January 24,201 2 AGENDA ITEM NUMBER

23 Mr(s). seconded by Mr(s). offered the following Resolution for adoption 11 Resolution No. A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING REVIEW FEE MATTER PROJECT HOMEOWNER INDIVIDUAL LOT INSTALLATION OF SHED BLOCK 152 LOT 6 GRACE LOWRY 404 CASINO DRIVE FARNIINGDALE, NJ WHEREAS, the above named homeowner of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Review Fees for professional services to ensure the proposed project will not have an impact on adjacent properties; and 1 WHEREAS, this project has been completed and received a Certificate of Approval on ; and WHEREAS, by memorandum dated December 19, , the Township Engineer recommends the return of unused engineering review fee 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 be and is hereby authorized to return to the homeowner unused engineering review fees in the amount of $416.70, plus interest if any, said funds to be returned to the homeowner from the homeowner's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR HOMEOWNER I Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh AYES NAYS ABSTAIN ABSENT DISQUALIFY 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 January 24, PENNY A. WOLLMAN - TOWNSHIP CLERK

24 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

25 Mr(s). seconded by Mr(s). offered the following Resolution for adoption Resolution No. R- 12- A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING INSPECTION FEES MATTER PROJECT DEVELOPER CASE NUMBER SUBDIVISION ARDENA ACRES AT ALDRICH WOODS M.G.A.W. GROUP, INC. 17 HIGHWAY 34, SUITE 201 COLTS NECK, NJ SD-2784 WHEREAS, the above named developer of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Inspection Fees for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project has been completed and released from the maintenance guarantee; and WHEREAS, by memorandum dated December 12, 201 1, the Township Engineer recommends the return of unused engineering inspection fees in the amount of $3, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer unused engineering inspection fees in the amount of $3,135.22, plus interest if any, said funds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh 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 January 24, PENNY A. WOLLMAN - TOWNSHIP CLERK

26 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE Jan1~at-y 3,2012 January 24,2012 AGENDA ITEM NUMBER

27 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: MAINTENANCE GUARANTEE RELEASE APPLICANT: GEORGE HARMS CONSTRUCTION CO., INC. PROJECT: GEORGE HARMS CONSTRUCTION BLOCK 182 LOTS 5,6,7,8 YELLOWBROOK RD CASE NO.: SP-863 SANITARY SEWER IMPROVENIENTS WHEREAS, the above-named Developer of the above-named land use development, Block 182 Lots 5, 6, 7 and 8 posted a maintenance guarantee in the form of Maintenance Bond Number M issued by Continental Casualty Company in the amount of $23,599.37; and WHEREAS, said Developer requested the return of said Maintenance Guarantee; and WHEREAS, the Utility Engineer reviewed the site and determined by memorandum dated December 8,201 1 that said maintenance bond should be returned; and 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 of Maintenance Bond Number M issued by Continental Casualty Company in the amount of $23, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicantldeveloper 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. Township Engineer b. Utility Engineer c. Guarantee Coordinator d. Chief Financial Officer e. Sewer Department f. ApplicantIDeveloper

28 Page 2 - VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh 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 January 24, PENNY A. WOLLMAN TOWNSHIP CLERK

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

30 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R- 12- A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING APPOINTMENT OF COMMUNITY DEVELOPMENT REPRESENTATIVE AND ALTERNATE FOR 2012 WHEREAS, the Monmouth County Community Development Program requires that a representative be appointed annually to the Monmouth County Community Development Program; and WHEREAS, the Township of Howell is desirous of maintaining representation in the Monmouth County Community Development Program; and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that Thomas Savino is hereby appointed as the official representative from the Township of Howell and Betty Lou Textor is hereby appointed as the alternate representative from the Township of Howell to the Monmouth County Community Development Program commencing January l,20 12 and ending December 3 1,201 2; BE IT FURTHER RESOLVED, that a copy certified to be true by the Township Clerk be forwarded to the Monmouth County Community Development Program. VOTE AYES NAYS ABSTAIN ABSENT Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh 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 January 24, PENNY A. WOLLMAN, TOWNSHIP CLERK

31 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE Januarv January 24,201 2 AGENDA ITEM NUMBER

32 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R- 12- RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE APPLICATION TO THE NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS FOR INDIVIDUALS WITH DISABILITIES GRANT IN THE AMOUNT OF $10, WHEREAS, the New Jersey Department of Community Affairs through its Recreational Opportunities for Individuals with Disabilities (ROID) Grant Program is offering municipalities such as the Township of Howell grants in the amount of $10, with a matching feature of 20%; and WHEREAS, said grant program has targeted persons with mental retardation, visual disability, auditory disabilities, communication disability, neurological or perceptual impairment, orthopedic disability, chronic illness, emotional disturbance, social maladjustment, multiple disability or developmental disability; and WHEREAS, it is the desire of the Howell Townshp Council to apply for said grant; and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of the Township of Howell authorizes submission of an application for an Individual with Disabilities Grant as described in the preamble hereof. 2. A total match of 20% of the actual grant will be made by the Township. 3. That the Township of Howell recognize and accept that the Department of Community Affairs may offer a lesser or greater amount of the $10, and therefore, upon receipt of the grant agreement with the New Jersey Department of Community Affairs, does further authorize the execution of any such grant agreement; and also, upon receipt of a fully executed agreement from the Department, does further authorize the expenditure of funds pursuant to the terms of the agreement between the Township of Howell and the New Jersey Department of Community Affairs. 4. That the Townshp Council hereby authorizes Township Officials to sign an application for said grant and agreement and other documents necessary in connection therewith.

33 VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh 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 January 3, PENNY A. WOLLMAN, TOWNSHIP CLERK

34 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE January 3,201 2 January 24,201 2 AGENDA ITEM NUMBER

35 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No: R-12- RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, AUTHORIZING THE EXECUTION OF A MAINTENANCE AND ESCROW AGREEMENT FOR CERTAIN STORMWATER MANAGEMENT FACILITIES FOR CODDINGTON ESTATES (FORMERLY KNOWN AS FOREST EDGE) WITH TJC AT HOWELL, LLC AS DEVELOPER WHEREAS, Coddington Estates, by and through its Developer TJC at Howell, LLC has submitted an executed a Maintenance and Escrow Agreement for Certain Stormwater Management Facilities covering property known as Block 84.08, Lot 72, and approved under Planning Board Case No SD-2945; and WHEREAS, said agreement has been prepared and modified by the Township Attorney and the Township Engineer and is recommended for approval; and WHEREAS, it is now the desire of the governing body to authorize the execution of said agreements by the Mayor.and Township Clerk. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Mayor and Clerk are hereby authorized to execute a Maintenance and Escrow Agreement for Certain Stormwater Management Facilities for Block 84.08, Lot 72 under Planning Board Case No. SD That upon the adoption of the within Resolution and execution of the above referenced agreements, the Clerk is authorized and directed to forward certified copies to the Township Engineer, Township CFO, and all other interested parties. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Malave Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh

36 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 January 3,2012. PENNY WOLLMAN, TOWNSHIP CLERK

37 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

38 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R- 12- RESOLUTION OPPOSING THE RATE INCREASES REQUESTED BY NEW JERSEY AMERICAN WATER COMPANY WHEREAS, the New Jersey American Water Company, on July 29,20 1 1, filed an application with the Board of Public Utilities, pursuant to N.J.S.A. 48:2-2 1, seeking to increase rates for water and wastewater service and to change its depreciation rates and to implement other service revisions; and WHEREAS, the combined proposed rates would increase the Company's annual revenues by $95.5 million or approximately 15.5%.; WHEREAS, A copy of the Notice of Public Hearings is attached hereto and made a part hereof; WHEREAS, the additional rate increase would be adding to the overall burden of water consumers and impact on negatively on Howell Township residents who are serviced by New Jersey American Water; and WHEREAS, in this period of economic uncertainty and hardship this additional rate increase request is particularly ill-timed and New Jersey American Water has been granted several rate increases over the past few years to the detriment of the Howell Township residents; and NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Howell, County of Monmouth, State of New Jersey, that the htjbpu be officially notified of the Township Committee's opposition to the petition of New Jersey American Water Company seeking to increase rates for water and wastewater service and to change its depreciation rates and to implement other service revisions and ask that the members of the NJBPU reject the rate increase in the interest of fairness to the impacted residents; and BE IT FURTHER RESOLVED, that copies of this Resolution be forwarded to New Jersey Governor Christopher Christie, to Senate President Stephen Sweeney, to Assembly Speaker Sheila Oliver, to our State Senator, to our two Representatives in the General Assembly, and to the Board of Public Utilities.

39 DISTRIBUTION LIST 1. The Hon. C hs Chstie, Governor, State of New Jersey PO Box 001 Trenton, NJ Phone (609) Fax (609) The Hon. Stephen Sweeney, Senate President, Senator, District 3 NJ Senate Democratic Office State House PO Box 099 Trenton, NJ Phone (609) SenSweenev@,nilea.org 3. The Hon. Sheila Oliver, Speaker, NJ General Assembly Assemblywoman, District 34 NJ General Assembly Democratic Office PO Box 098 Trenton, NJ Phone (609) Fax (609) AswOliver@,n,nileg.org 4. New Jersey Board of Public Utilities Two Gateway Center Newark, New Jersey (732) Senator Robert W. Singer W. County Line Rd., Jackson, NJ (732) Assemblyman David Rible 11 th Legislative District 1955 Route 34, Building 2A Wall, NJ Assemblyman Sean Kean 1 lth Legislative District 1955 Route 34, Building 2A Wall, NJ

40 VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. M&ve Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at their Meeting held on January 3,2012. PENNY A. WOLLMAN, TOWNSHIP CLERK

41 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

42 Resolution RESOLUTION AUTHORIZING THE TOWNSHIP OF HOWELL TO ENTER INTO A SETTLEMENT AGREEMENT WITH PFEFFERILMP PROPERTIES WHEREAS, PfefferILMP Properties and Howell Township are parties to Civil Action Docket No. MON-L in the Superior Court of New Jersey, Monmouth County, Law Division (the Action); and WHEREAS, the Parties wish to amicably settle their differences regarding the claims alleged in the Action: and NOW THEREFORE, for and in consideration of the mutual promise contained herein, and for other good and valuable consideration, receipt of which is acknowledged, it is hereby agreed: 1. That the Mayor and Council of the Township of Howell find that entering into this settlement agreement is in the best interests of the Township. 2. Howell will cause the Township of Howell to reduce the sewer assessment on Block 73, Lot 22 which was assessed at $19,612.39, pursuant to Resolution R adopted April 5,201 1, to $1 5, That the appropriate Township officials be and hereby are authorized to execute the settlement agreement, in a form acceptable to the Township Attorney, between the Townshlp of Howell and PfefferILMP Properties.

43 Mrs. Smith VOTE AYES NAYS ABSTAIN ABSENT Mr. Gotto Mr. Malave Mr. Nicastro Mayor Walsh I hereby certify that the foregoing Resolution was adopted by Township Council of the Township of Howell during a regular meeting held on January 3,2012. PENNY WOLLMAN, TOWNSHIP CLERK

44 SETTLEMENT AGREEMENT This Agreement is made and entered into this day of,2012. by and between PfefferILMP Properties (Pfeffer), with an address of PO Box 935, Jacltson Township, New Jersey and the Township of Howell whose address is 25 1 Preventorium Road, PO Box 580, Howell, NJ (Howell). WHEREAS, Pfeffer and Howell are parties to civil Action Docket No. MON-L in the Superior Court of New Jersey, Monmouth County, Law Division (the Action): aiid WHEREAS, the parties wish to amicably settle their differences regarding the claims alleged in the Action; and NOW THEREFORE, for and in consideration of the mutual promise contained herein, and for other good and valuable consideration, receipt of which is acknowledged, it is hereby agreed: 1. Howell will cause the Township of Howell to reduce the sewer assessment on Block 73, Lot 22 which was assessed at $19, , pursuant to Resolution R adopted April 5,201 1, to $1 5, Payment of the new assessment on Block 73, Lot 22 will be paid in accordaiice with the provisions of Resolution R The Parties acknowledge that this agreement constitutes a full, final, and complete settlement of their differences and supersedes and replaces any aiid all other written

45 or oral exchanges, agreements, understandings. arrangements, or negotiations between or among them relating to the subject matter hereof, and affirmatively state that there are no other prior or contemporaneous agreements, exchanges, representations, arrangement, or understanding, written or oral, between or anlolig them relating to the subject matter hereof other than that as set forth herein, and that this Agreement contains tlie sole and entire Agreement between tliem with respect to the subject matter hereof. The parties hereto further acknowledge and agree that language proposed for, deleted froni, to otherwise changed in the various drafts of this Agreement but included herein sliall not be considered in any was in the interpretation and application of the Agreement and shall not in any way affect the rights and obligations of the parties hereto. 4. This Agreement shall be construed and enforced according to the laws of the State of New Jersey. The parties agree to submit any and all disputes arising out of or based on this Agreement to the jurisdiction of tlie Courts of the State of New Jersey. 5. This Agreement may be executed in counterparts, each of which shall be deemed to be an original but all of which together shall constitute one and the same instrument. IN WITNESS WHEREOF, the parties liereto have executed this Settlement Agreement and caused ths Settlement Agreement to be executed by their duly authorized officers effective as of the Date first above written.

46 PfefferILMP Properties Township of Howell (print nainc) DATE: Robert F. Walsh DATE: ATTESTED BY: (print name) ATTESTED BY: Helene Scl~legal

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 18.2013 AGENDA ITEM NUMBER 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 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 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 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

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

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

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

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

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

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

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building

More information

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

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

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

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 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

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between CONTRACT FOR PROFESSIONAL SERVICES THIS AGREEMENT made this day of, 20, by and between the LOWER GWYNEDD TOWNSHIP, Montgomery County, Pennsylvania, with offices located at 1130 N. Bethlehem Pike, PO Box

More information

Subdivision and Land Development Plan Application

Subdivision and Land Development Plan Application Fee Paid: Subdivision and Land Development Plan Application SUBMISSION REQUIREMENTS: ****APPLICATIONS MAY BE SUBMITTED MORE THAN 20 DAYS AND FEWER THAN 30 DAYS PRIOR TO THE NEXT REGULARLY SCHEDULED MEETING

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO.2014-06 RESOLUTION APPROVING LEASE TERMINATION AGREEMENT AND GENERAL RELEASE UNITED STATES CELLULAR OPERATING COMPANY OF CHICAGO, LLC WHEREAS,

More information

RESOLUTION. by the West Windsor Township Council, pursuant to the Local Redevelopment and Housing Act, N.J. S.A. 40A:12A -I et seq.

RESOLUTION. by the West Windsor Township Council, pursuant to the Local Redevelopment and Housing Act, N.J. S.A. 40A:12A -I et seq. 2011 -R133 RESOLUTION WHEREAS, IC /LA Washington Road, L.L. C. hereinafter ( referred to as "Intercap ") is the owner of a 24.4 acre property, within the 350 acre site surrounding the Princeton Junction

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

- - - 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

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement ( Agreement ) is made this day of, 2016 by and between the City of Arapahoe, Nebraska, a municipal corporation ( Seller ), and and, husband

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

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

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

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

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

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL Exhibit E - Phase II Site Plan VICINITY MAP TYPICAL CURB RAMP /"='-0" ACCESSIBLE SIGNAGE /"='-0" PROJECT LOCATION 0 LEGEND B E. LORENA AVENUE A 0 6 PARK TOT-LOT 0 A PHASE : BUILDING 0+ TYPE B: APT BLDG

More information

Published in pamphlet form by authority of the City Council of the City of Monticello, Piatt

Published in pamphlet form by authority of the City Council of the City of Monticello, Piatt CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2008 49 RESOLUTION AUTHORIZING PURCHASE OF REAL ESTATE Bruce T. and Nang J. Abraham Pro eemy " ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO THIS

More information

ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING

ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ON TUESDAY, JUNE 14, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ROLL CALL: COUNCILMAN CALOGERO COUNCILMAN MARTIN- Absent COUNCILWOMAN

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8A3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: 1:30 PM TITLE: MARTIN COUNTY TANGIBLE PERSONAL PROPERTY GRANT PROGRAM AGENDA ITEM DATES: MEETING DATE: 2/17/2015 COMPLETED

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

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

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

Glenbrook High School District #225

Glenbrook High School District #225 Glenbrook High School District #225 PROCEDURES FOR IMPLEMENTING BOARD POLICY: FEES FROM RESIDENTIAL REAL Page 1 of 6 pages Section A - Introduction 1. It is the policy of the Board of Education of District

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

ESCROW DEPOSIT AND TRUST AGREEMENT

ESCROW DEPOSIT AND TRUST AGREEMENT 26085-06 JH:WJK:JAW 10/06/14 ESCROW DEPOSIT AND TRUST AGREEMENT by and between the SELMA UNIFIED SCHOOL DISTRICT and THE BANK OF NEW YORK MELLON TRUST COMPANY N.A., as Escrow Bank Dated, 2014 Relating

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

ESCROW AGREEMENT. Recitals

ESCROW AGREEMENT. Recitals ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is made as of, 20 among Private Motorsports Group, LLC., ( Company ) an Arizona limited liability company and [ ], ( Member ) and Arizona Escrow

More information

ACKNOWLEDGMENT OF ASSIGNMENT

ACKNOWLEDGMENT OF ASSIGNMENT ACKNOWLEDGMENT OF ASSIGNMENT This Acknowledgment of Assignment (this Acknowledgment ) is made and entered into to be effective as of Effective Date ( Effective Date ) by and among Assignee Name ( Assignee

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between TOWNSHIP, a Township of the Second Class, with its principal place of business being located at (hereinafter referred

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

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest]

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest] PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 201 7, by and between

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

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

- - - 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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

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

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

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Grants Management Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Grants Management Division. m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between, (hereinafter the Landowner ), and the TOWNSHIP OF HEMPFIELD,

More information

ESCROW AGREEMENT FOR RESERVATION AGREEMENT DEPOSITS FOR SHELTER COVE OF PERDIDO, A CONDOMINIUM

ESCROW AGREEMENT FOR RESERVATION AGREEMENT DEPOSITS FOR SHELTER COVE OF PERDIDO, A CONDOMINIUM ESCROW AGREEMENT FOR RESERVATION AGREEMENT DEPOSITS FOR SHELTER COVE OF PERDIDO, A CONDOMINIUM THIS AGREEMENT (the Agreement ) is made this 10th day of March, 2005, by and between ( Escrow Agent ), and

More information

RESOLUTION NO. PRESENT: ABSENT: WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development

RESOLUTION NO. PRESENT: ABSENT: WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775 0181 Fax (231) 775 8755 Mayor Carla J. Filkins Mayor Pro Tem Shari Spoelman Councilmembers Tiyi Schippers Matt Wohlfeill John

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

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT 1 West Main Street -- Box 1, Fincastle, Virginia 24090 STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between (Insert Full Name

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

ORDINANCE NO

ORDINANCE NO DRAFT NO. 13-107 ORDINANCE NO. 2013-101 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO SIGN A BRIDGE COMMERCIAL LEASE AGREEMENT FOR THE MARTINEL INCUBATOR LOCATED AT 277 MARTINEL DRIVE,

More information

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement. VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village

More information

City of Carson City Agenda Report

City of Carson City Agenda Report City of Carson City Agenda Report Date Submitted: May 24, 2011 Agenda Date Requested: June 2, 2011 Time Requested: 15 minutes To: Mayor and Board of Supervisors From: Public Works Planning Division Subject

More information

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

BROADBAND EXPANSION AGREEMENT

BROADBAND EXPANSION AGREEMENT BROADBAND EXPANSION AGREEMENT Northern New England Telephone Operations LLC d/b/a FairPoint Communications -NNE ("NNETO"), the New Hampshire Public Utilities Commission ("Commission") represented by the

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

More information

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.]

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.] Exhibit A-2 Form of Assignment of Easements and Other Real Property Interests [Exhibit begins on the following page.] This instrument was prepared by and after recording return to: Jorge Diaz-Silveira,

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: George Di Ciero, City and County Manager Prepared by: Pat Soderberg, Finance Director Ken Rutt, Wastewater

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

CONDITIONAL USE HEARING ESCROW AGREEMENT

CONDITIONAL USE HEARING ESCROW AGREEMENT EAST ALLEN TOWNSHIP 5344 Nor-Bath Boulevard Northampton, Pennsylvania 18067 Telephone: 610-262-7961 Fax: 610-262-8788 CONDITIONAL USE HEARING ESCROW AGREEMENT 1. Required Initial Escrow Amount : $ 2. Name

More information