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

Size: px
Start display at page:

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

Transcription

1 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING REDUCTION CHANGE ORDER NUMBER 1, CONTRACT 11-13, THE GULLY ROAD AND WEMROCK ROAD PEDESTRIAN WALKWAY IMPROVEMENTS, A COMMUNITY DEVELOPMENT BLOCK GRANT PROJECT, AND DECLARING ACCEPTANCE OF CONTRACT R E S O L U T I O N WHEREAS, a Contract was awarded to Earle Asphalt Company, by Resolution R on September 13, 2011, The Gully Road and Wemrock Road Pedestrian Walkway Improvements a Community Development Block Grant Project, in the amount of $117,613.13; and, WHEREAS, the Township's Professional Engineer, Hatch Mott MacDonald, and the Superintendent of Utilities, by letters dated December 28, 2011 and January 11, 2012 respectively, recommend Reduction Change Order Number 1, which incorporates an adjustment for the decrease in the total contract value consistent with the final as-built quantities for the project, in the amount of $2,047.17, thereby reducing the total contract amount to $115,565.96; and, WHEREAS, the Township's Professional Engineer and Superintendent of Utilities further advise that all work on the above-referenced Project has been completed; and, WHEREAS, Earle Asphalt Company has submitted a one-year maintenance bond, in accordance with the terms of the bid specifications; NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Freehold, based on the above referenced recommendations, authorizes Reduction Change Order Number 1, accepts the Public Project known as Contract and authorizes final payment be made to Earle Asphalt Company; BE IT FURTHER RESOLVED that a certified copy of the within Resolution be forwarded to the Director of Finance, the Municipal Engineer, the Township's Professional Engineer-Hatch Mott MacDonald, the Superintendent of Utilities, the Office of Monmouth County Community Development, the Purchasing Department and Earle Asphalt Company. 1

2 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

3 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 2 AND AUTHORIZING FINAL PAYMENT FOR 2011 CONTRACT 11-8 GRASS CUTTING AND RELATED MAINTENANCE R E S O L U T I O N WHEREAS, a Contract was awarded to Clintar Landscape Management Services, by Resolution R on April 26, 2011, for the Grass Cutting and Related Maintenance in the amount of $161,360.00; and, WHEREAS, Change Order Number 1 in the amount of $3, was approved, by Resolution R , due to need for lawn cuttings at four additional locations bringing the total Contract amount to $164,360.00; and WHEREAS, the Purchasing Clerk, by memorandum dated January 5, 2012, recommends the contract be increased by Change Order Number 2 for a net contract increase of $3, due to a decrease in some contract quantities and an increase in other contract quantities (see attached spreadsheet); NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Freehold authorizes Change Order Number 2 in the amount of $3,830.00, bringing the total amount of the Contract to $168,190.00, and authorizes final payment for the aforementioned Contract; BE IT FURTHER RESOLVED that a certified copy of the within Resolution be forwarded to the Director of Finance, the Superintendent of Public Works, the Township Engineer, the Superintendent of Parks and Recreation, the Purchasing Department and Clintar Landscape Management Services. 1

4 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

5 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST R E S O L U T I O N BE IT RESOLVED by the Township Committee of the Township of Freehold that the vouchers listed on the Consolidated Bill List, in the amount of $8,530, dated January 17, 2012, as presented by the Township Treasurer/Chief Financial Officer, be paid from existing appropriations. 1

6 No. R VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

7 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION APPOINTING INDIVIDUALS TO PERFORM DUTIES OF A MUNICIPAL COURT ADMINISTRATOR WHEN THE MUNICIPAL COURT ADMINISTRATOR AND/OR THE DEPUTY MUNICIPAL COURT ADMINISTRATOR ARE UNAVAILABLE R E S O L U T I O N WHEREAS, the Township Committee of the Township of Freehold has been informed by the Municipal Court Administrator that there are certain occasions when the Court Administrator or Deputy Court Administrator are unavailable to perform the duties of their post; and, WHEREAS, the Township Committee of the Township of Freehold deems it necessary to have an alternate individual(s) available to perform those duties; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Freehold that, in the event that either the Township Municipal Court or the Township Deputy Municipal Court Administrator requires an alternate staff member(s), Stacy Kitson, CMCA, currently employed by the Borough of Freehold, shall provide said services; BE IT FURTHER RESOLVED that this individual shall not be deemed an employee of the Township for the purposes of obtaining a pension and/or other benefits; BE IT FURTHER RESOLVED that a certified copy of the within Resolution shall be provided to the Freehold Township Administrator, the Freehold Borough Administrator, the Freehold Township Municipal Court Administrator, the Freehold Borough Municipal Court Administrator, and a copy filed with the Administrative Offices of the Court Monmouth Vicinage and the Assignment Judge, Lawrence Lawson. 1

8 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

9 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION APPOINTING FUND COMMISSIONER AND ALTERNATE FUND COMMISSIONER FOR THE GARDEN STATE MUNICIPAL JOINT INSURANCE FUND R E S O L U T I O N WHEREAS, Freehold Township is a member of the Garden State Municipal Joint Insurance Fund; and, WHEREAS, it is required for Freehold Township to have representation on the Board of Commissioners; NOW, THEREFORE, BE IT RESOLVED, effective the 1 st day of January, 2012, by the Freehold Township Committee, in the County of Monmouth, State of New Jersey that: 1. Peter R. Valesi is hereby appointed as Fund Commissioner representing Freehold Township on the Garden State Municipal Joint Insurance Fund Board of Commissioners. 2. Robert J. Koches is hereby appointed as Alternate Fund Commissioner representing Freehold Township on the Garden State Municipal Joint Insurance Fund Board of Commissioners. BE IT FURTHER RESOLVED that a certified copy of the within Resolution shall be forwarded to Ramona Taylor-NIP Group, Peter R. Valesi and Robert J. Koches. 1

10 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

11 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION DISBURSING OVERPAYMENTS OF TAXES R E S O L U T I O N WHEREAS, certain property owners have credit balances on their accounts; and, WHEREAS, the following Taxpayer Schedules include a 2011 County Judgment; a 2011 Veteran Deduction Allowed; a 2011 Senior Citizen Deduction Allowed; and a 2012 Overpayment of Taxes; creating overpayments, applicable to the blocks and lots and in the amounts set forth; and, WHEREAS, the Tax Collector of the Township of Freehold has certified to the Township Committee of the Township of Freehold that the items designated with the word "REFUND" on Schedules A, B, C and D be refunded to the names appearing below; and, NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Freehold that the refunds be made to the taxpayers appearing on Schedules A, B, C and D and the checks for the aforesaid refunds be issued by the Treasurer; BE IT FURTHER RESOLVED that the Tax Collector is hereby authorized to make corrections and notations upon the Municipal records as may be necessary to effect this Resolution; BE IT FURTHER RESOLVED by the Township Committee of the Township of Freehold that the Township Clerk is hereby authorized to forward a certified copy of the within Resolution to the Tax Collector and Treasurer/Director of Finance. 1

12 SCHEDULE A COUNTY JUDGEMENT - REFUND LEYTON ENTERPRISES, LLC $ 4, GESSNER ROAD - STE 500 HOUSTON, TX TOTAL $ 4, SCHEDULE B VETERAN ALLOWED - REFUND S05 SAJDAK, JOHN & LOIS $ LAZARUS DRIVE FREEHOLD, NJ TOTAL $ SCHEDULE C SENIOR CITIZEN ALLOWED - REFUND CARRUBBA, PIETRO & FILOMENA $ DOUBLE CREEK PARKWAY FREEHOLD, NJ TOTAL $ SCHEDULE D OVERPAYMENT - REFUND GIRELLINI, WILLIAM & JUDITH $ STONEHURST BLVD FREEHOLD, NJ TOTAL $ TOTAL REFUND $ 5,

13 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 3

14 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING AWARD OF A CONTRACT FOR 2012 SOFTWARE MAINTENANCE SERVICES FOR PROPRIETARY AND THIRD PARTY SOFTWARE USED IN THE POLICE DEPARTMENT R E S O L U T I O N WHEREAS, the Township of Freehold has a need to acquire 2012 software maintenance services for proprietary and third party software used in the Police Department pursuant to the provisions of NJSA 40A:11 and NJSA 19:44A-20.5; and, WHEREAS, the Purchasing Clerk has determined and certified in writing that the value of the acquisition will exceed $17,500 and that these services are proprietary in nature in accordance with NJSA 40A:11; and, WHEREAS, the anticipated term of this contract is for 1 year; and, WHEREAS, Larimore Associates, Inc. has submitted a proposal, dated November 9, 2011, to acquire software maintenance services for proprietary and third party software used in the Police Department for the period January 1, 2012 through December 31, 2012 in the amount of $13,838.00; and, WHEREAS, Larimore Associates has completed and submitted a Business Entity Disclosure Certification which certifies that Larimore Associates, Inc. has not made any reportable contributions to a political or candidate committee in the Township of Freehold, County of Monmouth, in the previous one year, and that the contract will prohibit Larimore Associates, Inc. from making any reportable contributions through the term of the contract; and, WHEREAS, the Director of Finance has certified to the Township Clerk that additional funds are available in the following Budget account, contingent upon the necessary funds being appropriated by the Governing Body in the 2012 Budget:

15 NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Freehold that a contract to acquire 2012 software maintenance services for proprietary and third party software is hereby awarded to Larimore Associates, Inc. in the amount of $13, BE IT FURTHER RESOLVED that certified copies of the within Resolution be forwarded to the Director of Finance, the Chief of Police, the Chief of Telecommunications, the Purchasing Department and Larimore Associates, Inc. 2

16 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 3

17 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING AWARD OF A CONTRACT FOR REPAIR OF THE JOYSAN SEWER PUMP STATION GRINDER R E S O L U T I O N WHEREAS, the Superintendent of Utilities, by memorandum dated December 21, 2011, has advised the need for an emergency repair to the Joysan Sewer Pump Station Grinder; and, WHEREAS, such repairs are needed immediately due to public safety; and, WHEREAS, the Superintendent of Utilities, by memorandum dated December 21, 2011, recommended an emergency contract be awarded to G.P. Jager & Associates, Inc. in the estimated amount of $2, to immediately make the necessary repair to the Joysan Sewer Pump Station Grinder; and, WHEREAS, the Director of Finance has certified funds are available in the following Budget Account: NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Freehold hereby approves the award of an emergency contract to G.P. Jager & Associates, Inc. in the estimated amount of $2,000.00; BE IT FURTHER RESOLVED that certified copies of the within Resolution be forwarded to the Finance Officer, the Purchasing Department, the Superintendent of Utilities and G.P. Jager & Associates, Inc. 1

18 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 2

19 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEES FOR SAM S CLUB FRIDGE/FREEZER ADDITION, SITE PLAN NO R E S O L U T I O N WHEREAS, the developer of Sam s Club, located on Walmart Drive, has requested release of its performance guarantees previously posted with the Township of Freehold on Subdivision No in accordance with its previously received Planning Board approval; and WHEREAS, the Township Engineer has, in a memorandum dated December 22, 2011 (attached hereto as Exhibit "A") recommended that the following performance guarantees be released: Bond: Fidelity and Deposit Company of Maryland, No TR No. 7774, dated February 8, 2010, previously reduced to $1, Cash Bond Deposit previously reduced to $ WHEREAS, the balance of the Engineering Inspection Fee is to remain on account through the maintenance period; and WHEREAS, the recommended release of the above performance guarantees is subject to the posting of cash or a Maintenance Bond for a duration of two years or a Maintenance Letter of Credit for a duration of two and one-half years, in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Freehold as follows: 1. It has reviewed, agrees with and hereby adopts all recommendations by the Township Engineer as set forth in Exhibit "A". 2. It hereby authorizes the release of the performance guarantees set forth in the Township Engineer's Memorandum attached hereto as Exhibit "A", subject to the conditions set forth therein. 1

20 3. Pursuant to the recommendation of the Township Engineer as set forth in the Memorandum referred to above, the Township hereby accepts the public improvements, if any, to be accepted by the Township of Freehold pursuant to the Planning Board approval. 4. In the event that sufficient and satisfactory maintenance guarantees as required hereby are not posted, the provisions of this Resolution shall be null and void and the performance guarantees shall remain in full force and effect. BE IT FURTHER RESOLVED that a copy of this Resolution, certified by the Township Clerk to be a true copy, be forwarded to each of the following: (a) Township Engineer (b) Township Chief Financial Officer (c) Developer (d) Township Superintendent of Public Works (e) Township Attorney 2

21 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 3

22 Resolution of the Township of Freehold Monmouth County, New Jersey No: R Date of Adoption: January 17, 2012 TITLE: RESOLUTION DENYING REQUEST FOR RELEASE OF PERFORMANCE GUARANTEES AND REDUCING PERFORMANCE GUARANTEES FOR B.M.W. OF FREEHOLD, SITE PLAN NO R E S O L U T I O N WHEREAS, the developer of B.M.W. of Freehold, located on Route 9 North, has requested a release of its performance guarantees; and WHEREAS, the Township Engineer conducted an inspection and, by memorandum dated December 19, 2011, has recommended that the performance guarantees not be released until the Punch List has been completed satisfactorily, but has recommended that the performance guarantees be reduced; and WHEREAS, the Township Committee is in agreement with the recommendations of the Township Engineer and adopts them by reference as though specifically set forth herein. NOW, THEREFORE BE IT RESOLVED by the Township Committee of the Township of Freehold as follows: 1. It hereby authorizes the reduction of the posted performance guarantees for B.M.W. of Freehold, Site Plan No to the following: a. Bond: Liberty Mutual Insurance Company, No in the amount of $111, be reduced to $33, b. Cash deposit in the amount of $12, be reduced to $3, All of the foregoing shall be in accordance with the Engineer's Estimates of Quantities and Costs annexed to his Memorandum dated December 19,

23 3. The aforementioned reduction of the cash performance guarantee is conditioned upon the Developer and its successors and/or assigns agreeing by acceptance of the reduction approved herein to post maintenance bonds for the improvements at such time as required by the Township Engineer, but in no circumstances later than the release of the balance of the performance guarantee and upon the Developer posting an appropriate performance bond, approved by the Township Attorney, in the decreased amount as set forth above. BE IT FURTHER RESOLVED that the Township Clerk, Township Treasurer and all other appropriate Municipal officials are hereby authorized to execute such papers and to perform such acts as are necessary to effectuate the purpose of this Resolution. BE IT FURTHER RESOLVED that a copy of this Resolution, certified to be a true copy by the Township Clerk, be forwarded to the following: Township Engineer, Township Treasurer, Township Chief Financial Officer, Township Attorney, and by certified mail, to the Developer herein. 2

24 No. VOTE OF THE TOWNSHIP COMMITTEE COMMITTEEMAN I S Y N NV AB Mr. Golub Mr. McGirr Mrs. McMorrow Mr. Salkin Mayor Ammiano I-Introduced By S-Seconded By X- Indicates Vote NV- Not Voting AB- Absent 3

- - - 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

- - - 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

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 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

- - - 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 O TOWNSHIP MEETING DATE MAY 26, 2015

ORDINANCE O TOWNSHIP MEETING DATE MAY 26, 2015 ORDINANCE O-15-10 TOWNSHIP MEETING DATE MAY 26, 2015 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW JERSEY, APPROPRIATING $10,284,311

More information

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

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

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

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

AGENDA NO. 20 ORDINANCE NO. O TOWNSHIP COMMITTEE MEETING DATE May 20, 2008

AGENDA NO. 20 ORDINANCE NO. O TOWNSHIP COMMITTEE MEETING DATE May 20, 2008 AGENDA NO. 20 ORDINANCE NO. O-08-11 TOWNSHIP COMMITTEE MEETING DATE May 20, 2008 AN ORDINANCE AMENDING CHAPTER 190, LAND USE, OF THE CODE OF THE TOWNSHIP OF FREEHOLD, COUNTY OF MONMOUTH AND STATE OF NEW

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 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

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

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

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

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

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE REGULAR MEETING OF MAY 24, 2005

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE REGULAR MEETING OF MAY 24, 2005 MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE REGULAR MEETING OF MAY 24, 2005 At 7:30 p.m. the Township Committee met to review the agenda for the Regular Meeting. OPEN PUBLIC MEETING STATEMENT In accordance

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: JANUARY 22, 2018 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

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

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

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 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 MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, :00 p.m. Gloria Dittman, President of Edison Art Society

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, :00 p.m. Gloria Dittman, President of Edison Art Society 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, 2016 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

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

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

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

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018 ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018 The Special Meeting of the Township Council of the Township of Rockaway was held on Friday, November 16, 2018 in the Council Chambers located within the Municipal

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

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 MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 22, 2017 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

Township of Middletown Minute Book Regular Meeting January 20, 2015

Township of Middletown Minute Book Regular Meeting January 20, 2015 A Regular Meeting of the Township Committee of Middletown Township was held in the Main Meeting Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on January 20, 2015. Deputy Township

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, 2016 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2013 Legislative Session Legislative Day No. 04 Resolution No. 23-2013 Introduced by: The President of the Council at the request of the County Executive A RESOLUTION

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

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

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

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX

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

Brookwood. special work session meeting. Authorizing

Brookwood. special work session meeting. Authorizing - 11/23/2009-11/30/2009 COUNCIL MEETING AGENDA DECEMBER 7, 2009 7:00 P.M. EXECUTIVE SESSION 7:30 P.M. REGULAR MEETING Authorizing PSA-Farr Authorizing Refund Brookwood 1. CALL TO ORDER 2. OPEN PUBLIC MEETING

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

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, 2014 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

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

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

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

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

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

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

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

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, 2012 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2010/12

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2010/12 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2010/12 ORDINANCE OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FREEHOLD, COUNTY OF MONMOUTH AND STATE OF NEW JERSEY AMENDING THE RENTAL PROPERTY REGULATIONS AND

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, :30 PM AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH September 5, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: August 7 and 21, 2017 PETITIONS AND COMMUNICATIONS CITY MANAGER S REPORT

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 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

REGULAR TOWNSHIP MEETING August 2, 2016

REGULAR TOWNSHIP MEETING August 2, 2016 REGULAR TOWNSHIP MEETING August 2, 2016 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

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

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

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

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 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

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

S U B D I V I S I O N AGREEMENT

S U B D I V I S I O N AGREEMENT S U B D I V I S I O N AGREEMENT THIS AGREEMENT made this 17th day of January, 2006, by and between Peachtree Properties, L.L.C., (hereinafter referred to as "Developer"); SANITARY AND IMPROVEMENT DISTRICT

More information

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Call to order: Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Pledge to the flag: Observance of a Moment of Silence: Sunshine Law: Roll Call: Proclamation:

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

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Monday, November 9, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Monday, November 9, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Monday, November 9, 2015 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

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

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

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

All participants and non-participating visitors must be signed in by 9:30am in order to obtain access to the conference room

All participants and non-participating visitors must be signed in by 9:30am in order to obtain access to the conference room TOWNSHIP OF HOWELL Monmouth County Office of the Tax and Utility Collector Physical Location: 4567 US Hwy 9 N. Howell, NJ 07731 Mailing Address: PO Box 580 Howell, NJ 07731-0580 Dear Investor: Enclosed

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

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, 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

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

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

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, 2019 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

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING DECEMBER 10, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 13, 2018 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1 PAGE 1 CALL TO ORDER The October 17, 2018 Regular Meeting was called to order by Mayor Peter V. Mancuso at 5:23 PM in the Municipal Building, 50 Woodland Avenue, Morris Township, New Jersey. ATTENDANCE

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No , COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2015 Legislative Session Legislative Day No. 17 Resolution No. 134-2015 Introduced by: The President of the Council at the request of the County Executive

More information

MINUTES OF MUNICIPAL COUNCIL WORKSESSION AND REGULAR MEETING October 11, 2017

MINUTES OF MUNICIPAL COUNCIL WORKSESSION AND REGULAR MEETING October 11, 2017 MINUTES OF MUNICIPAL COUNCIL WORKSESSION AND REGULAR MEETING October 11, 2017 A Combined Meeting of the Municipal Council of the Township of Edison was held in the Council Chambers of the Municipal Complex.

More information

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road RESOLUTION 38-16 A RESOLUTION OF THE CITY OF CAPE CORAL ACCEPTING A QUIT CLAIM DEED FROM ZREV FARM, LLC, FOR A 2.07 ACRE PARCEL LYING WITHIN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST; APPROVING AND

More information

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE WHEREAS, the Town of Gypsum, Colorado ( Town ), is a

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017 The meeting was called to order by Mayor Kula at approximately 9:05 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A NOTICE OF SALE $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A INTRODUCTION The Township of Mount Holly, County of Burlington, New

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

NOTICE ORDINANCE NO Township of Neptune County of Monmouth

NOTICE ORDINANCE NO Township of Neptune County of Monmouth NOTICE ORDINANCE NO. 11-01 Township of Neptune County of Monmouth NOTICE is hereby given that at a regular meeting of the Township Committee of the Township of Neptune on the 10th day of January, 2011,

More information

FRANKLIN TOWN COUNCIL May 8, :00 PM

FRANKLIN TOWN COUNCIL May 8, :00 PM FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may

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

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

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information