LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM
|
|
- Britney Lynch
- 5 years ago
- Views:
Transcription
1 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 Church gave the Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the Township Clerk pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Siler Mr. Cardis, Business Admin. Mrs. Trotto Mrs. DiJosie, Twp. Clerk, RMC Mrs. Winters Mayor Mayer-abs. Mr. Mercado Mr. Bianchini Mr. Moffa, Public Works Mr. Lechner, Comm. Dev. Chief Earle, Police PUBLIC PORTION: Mr. Bianchini opened the public portion. David Brown of Sicklerville asked about the electric cars and if the township checked to see if they were cost effective. There being no further comment, the public portion was closed. BID REPORT: GLOUCESTER TOWNSHIP PUBLIC WORKS - BIDS RECEIVED FEBRUARY 28, YARD DUMP TRUCK - BIDS AM CONTRACTOR BASE BID BID BOND RANSOME INT., LLC $159, % BROWN=S HUNTERDON INT..LLC $166, % TWO (2) 20 YARD PACKER(S) - BIDS AM CONTRACTOR ONE(1) TRUCK TWO(2) TRUCKS BID BOND RANSOME INT., LLC $151, $303, % LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM CONTRACTOR BASE BID AMOUNT BID BOND All Green $ 47, % Quality $ 67, % Eaise $ 66, % Greenscape $ 47, NO BOND SOS Group Inc. $131, % Marksmen Landscape $ 38, % Perfect Touch $ 42, % Mr. Mercado made a motion to accept, seconded by Mr. Hutchison. Roll call vote: All in favor. Motion carried MINUTES: Mr. Mercado made a motion to waive the reading and accept the minutes of: Regular Minutes: February 25, 2013 Workshop minutes - March
2 seconded by Mrs. Trotto. Roll call vote: Mr. Bianchini abstained from the workshop meeting. All others voted yes. Motion carried. 7-0 ORDINANCES: FIRST READING O ORDINANCE AMENDING CHAPTER 67A OF THE CODE BOOK OF THE TOWNSHIP OF GLOUCESTER ENTITLED, PROPERTY MAINTENANCE CODE ARTICLE VII ADMINISTRATION AND ENFORCEMENT BE IT ORDAINED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey that Chapter 67A, Property Maintenance Code, Article VII, entitled Administration and Enforcement, Section 15, General Administrative Provisions of the Code Book of the Township of Gloucester be and is hereby amended as follows: SECTION 1. That Chapter 67A-15, General Administrative Provisions is changed by removing the said reference to 67A.9 (A & B) and to include all of 67.A.9. SECTION 2. If any section, subsection or part, clause or phrase of this Ordinance shall be declared invalid by judgment of any court of competent jurisdiction, such section, subsection, part, clause or phrase shall be deemed to be severable from the remainder of the ordinance. SECTION 3. All former Ordinances or parts of Ordinances of the Township of Gloucester in conflict with or inconsistent with the provisions of the Ordinance are hereby repealed, except that this repeal shall not affect or prevent the prosecution or punishment of any person for any act done or committed in violation of any ordinance hereby repealed prior to the taking effect of the Ordinance. SECTION 4. This Ordinance shall take effect immediately after final passage and publication as required by law. Introduced: March 11, 2013 Adopted: MAYOR Mr. Hutchison made a motion to adopt on first reading, to have second reading and public hearing on March 25, 2013 and to advertise in full, seconded by Mr. Mercado. Roll call vote: All in favor. Motion carried. 7-0 O ORDINANCE AMENDING CHAPTER 81 OF THE CODE OF THE TOWNSHIP OF GLOUCESTER ENTITLED, CONTROL FOR THE MOVEMENT AND THE PARKING OF TRAFFIC ON PUBLIC AND PRIVATE PROPERTY OF THE CODE OF THE TOWNSHIP OF GLOUCESTER BE IT ORDAINED by the Township Council of the Township of Gloucester, County of Camden, State of New Jersey that Chapter of the Code of the Township of Gloucester be and is hereby amended as follows: SECTION 1. That Section B. Regulation for the Movement and Parking of Traffic on Private Property Open to the Public and to Which the Public is Invited (Retail Business) for the property known as Pep Boys Auto, 1501 Blackwood-Clementon Road be and is hereby amended to read as follows: 1. General Parking: A. All vehicles must park in designated area and between the lines provided. B. Parking of vehicle, trailers, buses and recreational vehicles over three Tons Gross Vehicle Weight (GVW) is prohibited between the hours of 9:00PM and 6:00AM, except as may be authorized by store and property owners for deliveries. C. Any vehicle parked or standing as to obstruct or impede a normal flow of traffic, block entrances or exit ways, loading zones, oil fills, any grassy area,
3 pedestrian walkway, or present in any way a safety or traffic hazard may be removed by towing the vehicle at the owners expense. SECTION 2. All ordinances and provisions thereof inconsistent with the provisions of this Ordinance shall be and are hereby repealed to the extent of such inconsistency. SECTION 3. If any section, subsection or part, clause or phrase of this Ordinance shall be declared invalid by judgment of any court of competent jurisdiction, such section, subsection, part, clause or phrase shall be deemed to be severable from the remainder of the ordinance. SECTION 4. This Ordinance shall take effect immediately after final passage and publication as required by law. Introduced: March 11, 2013 Adopted: MAYOR Mr. Siler made a motion to adopt on first reading, to have second reading and public hearing on May 25, 2013 and to advertise in full, seconded by Mr. Hutchison. Roll call vote: All in favor. Motion carried RESOLUTIONS: CONSENT AGENDA R-13: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR THE CUT AND LIEN PROGRAM WHEREAS, the 2013 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: CUT AND LIEN PROGRAM R-13: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR TRAFFIC SIGNAL REPAIRS WHEREAS, the 2013 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received.
4 NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: TRAFFIC SIGNAL REPAIRS R-13: RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR POLICE PURSUIT UTILITY VEHICLES WHEREAS, the 2013 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $36,000.00, and WHEREAS, the State Statutes require that items exceeding $36, be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: POLICE PURSUIT UTILITY VEHICLES R-13: RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 77, CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 138, DEVELOPERS ESCROW FUND Per attached computer readout of the claims presented in the amount of $ 76, TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 8, ANIMAL TRUST FUND Per attached computer readout of the claims presented in the amount of $ 1,400.00
5 CURRENT ACCOUNT Bellmawr PostMaster Manual Check Advanced Imaging Partners Manual Check UPS Manual Check Advocare Delgiorno PED Manual Check Coordinated Medical Network Manual Check , Flashback, Inc. Manual Check , TRUST AGENCY Manual Checks , TRUST OTHER Grand Realty Group Manual Check , CAPITAL ACCOUNT American Duplicating Manual Check , R-13: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND RANSOME INTERNATIONAL WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for one (1) Seven Yard Dump with plow and spreader WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Ransome International for one (1) Seven Yard Dump with plow and spreader in the amount of $159, which was the lowest bid or quote received., RMC
6 R-13: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND RANSOME INTERNATIONAL WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Two (2) 20 Yard Packers WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Ransome International for Two (2) 20 Yard Packers in the amount of $303, which was the lowest bid or quote received., RMC R-13: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND MARKSMEN LANDSCAPING WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for a Landscape Maintenance Program WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Marksmen Landscaping for Landscape Maintenance Program in the amount of $38, which was the lowest bid or quote received., RMC R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase various public safety radios and equipment, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract.
7 NOW, THEREFORE, it is herein resolved that a contract for the purchase of various public safety radios and equipment, and be and is hereby awarded to Motorola in care of Quality Communications pursuant to State Contract Number # President of Council Township Clerk R-13: RESOLUTION AUTHORIZING RELEASE OF SECURITIES FOR CLEARWIRE US, LLC IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the developer of Clearwire US, LLC has supplied the Township of Gloucester with securities covering this development, within the Township of Gloucester, and WHEREAS, the Engineer has inspected this project and has given his report to the Township Council of the Township of Gloucester, and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the securities in the amount of $15, in the name of Clearwire US, LLC be released upon the posting of an approved maintenance bond in the amount of 1, R-13: RESOLUTION AUTHORIZING CANCELLATION OF MUNICIPAL TAX SALE CERTIFICATES WHEREAS, Certificate of Sale #830943, issued to the Township of Gloucester, for delinquent taxes on Block 4708, Lot 12, assessed to, Antoinette Roulston,at a tax sale held on June 25, 2008, and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificates of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 4708, Lot 14, assessed to Antoinette Roulston, at a tax sale held on June 24, 2009, and was redeemed by the homeowner paying the full amount of the delinquency and, WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 705, Lot 17.01, assessed to John Valenti, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency and, WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 2801, Lot 5, assessed to Vincent Hurley III, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 6401, Lot 4, assessed to Daniel & Mildred Keating, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 7601 Lot 5.02, assessed to Kojeski Construction Company, Inc, at a tax sale held on December 20, 2011, and was redeemed by the homeowner
8 paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 7601, Lot 5.03, assessed to Kojeski Construction Company, Inc., at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 7903, Lot 2.01, assessed to Kojeski Construction, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 14204, Lot 29, assessed to Matthew Baxter, at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 14402, Lot 40.01, assessed to Charles E Dickerson, Jr., at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 18003, Lot 1, assessed to Marvin Ross, Jr., at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; WHEREAS, Certificate of Sale # was issued to the Township of Gloucester, for delinquent taxes on Block 18004, Lot 2, assessed to Marvin Ross, Jr., at a tax sale held on December 20, 2011, and was redeemed by the homeowner paying the full amount of the delinquency; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Municipal Clerk of the Township of Gloucester are hereby authorized to endorse the above Certificates of Sale for cancellation. R-13: RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX SALE CERTIFICATE # AND REFUND THE LIEN HOLDER DUE TO ERRONEOUS LIEN WHEREAS, on December 18, 2012, a tax sale certificate # was sold in the amount of $4, on Block 11001, lot 44, for unpaid taxes to Garden State Investment Group, and WHEREAS, this certificate was sold in error due to a bankruptcy filed, WHEREAS, the lien holder has been informed and requests a refund, THEREFORE, BE IT RESOLVED by Mayor and the Township Council of the Township of Gloucester, that the certificate be cancelled and refund issued in the amount of $4, including additional fees. Certificate Amount $ 4, Legal Interest 83 days: Recording & Affidavit fee: Total due $ 4,858.36
9 R-13: RESOLUTION AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT FOR (4) FOUR 2012 ELECTRIC POWERED VEHICLES FOR ADMINISTRATIVE PURPOSES FOR THE TOWNSHIP OF GLOUCESTER WHEREAS. The Township Council of the Township of Gloucester has authorized the Township of Gloucester to enter into an agreement for a period of 24 months for the lease of (4) four electric powered vehicles for Township administrative needs; and WHEREAS. The lease agreement is pursuant to the procurement laws of the State of New Jersey. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Gloucester that the appropriate Township Official is hereby authorized to execute the Lease Agreement for (4) four Mitsubishi I Miev Hatchback electric powered vehicles from Cherry Hill Triplex. COUNCIL PRESIDENT, RMC R-13: RESOLUTION OF THE TOWNSHIP COUNCIL FOR TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE TOWNSHIP OF GLOUCESTER TO ESTABLISH A COOPERATIVE PURCHASING SYSTEM AND TO ENTER INTO COOPERATIVE PURCHASING AGREEMENTS WITH OTHER CONTRACTING UNITS FOR POLICE PURSUIT UTILITY VEHICLES WHEREAS. N.J.S.A. 40A:11-11(5) authorizes two or more contacting units to establish a Cooperative Purchasing System and to enter into a Cooperative Purchasing Contract for its administration, and WHEREAS. The Township Council of the Township of Gloucester, Camden County, New Jersey is desirous of establishing a Cooperative Purchasing System and entering into a Cooperative Purchasing Agreement with other contracting units, and WHEREAS. The Township Council of the Township of Gloucester has agreed to act as the Lead Agency for the Cooperative Purchasing System, and WHEREAS. On the date set forth herein below, the Township Council of the Township of Gloucester, Camden County, New Jersey duly considered the establishment of a Cooperative Purchasing System for the provisions and performance of a private BID AND PURCHASE OF POLICE PURSUIT UTILITY VEHICLES. NOW THEREFORE, be it RESOLVED that a Cooperative Purchasing System be and is hereby established by the Township of Gloucester with the Township of Gloucester serving as Lead Agency. BE IT FURTHER RESOLVED as follows: COOPERATIVE PRICING AGREEMENT The Business Administrator for the Township of Gloucester is hereby authorized to enter into separate Cooperative Purchasing Agreements with participating contracting units, each agreement being deemed a single agreement.
10 COPY OF RESOLUTION TO DIVISION OF LOCAL GOVERNMENT SERVICES A certified copy of this Resolution shall be forwarded to the Division of Local Government Services as part of the application for the registration of this Cooperative Purchasing System. EFFECTIVE DATE This Resolution shall take effect immediately upon adoption. ADOPTED: March 11, 2013 COUNCIL PRESIDENT R-13: RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER, CAMDEN COUNTY, NEW JERSEY AUTHORIZING THE AWARD OF A CONTRACT PURSUANT TO N.J.S.A. 40A:11-12 STATE CONTRACT WHEREAS, Township Council of the Township of Gloucester has determined the necessity to purchase various Phillips Light Bulbs for the ESIP Project, and WHEREAS, N.J.S.A. 40A:11-12, of the laws of the State of New Jersey permits a contract for purchase to be awarded without prior advertising when said purchase is pursuant to an existing State Contract for supplies, materials or equipment provided that a State Contract number is provided and available for the material, supplies or equipment to be purchased, and WHEREAS, Township Council has determined that it is in the best interest of the Township of Gloucester to award the purchase pursuant to the State Contract. NOW, THEREFORE, it is herein resolved that a contract for the purchase of various Phillips Light Bulbs for the ESIP Project be and is hereby awarded to Fastenal pursuant to State Contract Number #A President of Council Township Clerk R-13: RESOLUTION AUTHORIZING RENEWAL OF RETAIL CONSUMPTION LIQUOR LICENSES IN THE TOWNSHIP OF GLOUCESTER WHEREAS, the following have made application for renewal of Plenary Retail Consumption Liquor Licenses in the Township of Gloucester: NAME TRADING AS LICENSE NO. RUBY TUESDAY, INC.(IN POCKET)
11 WHEREAS, the applications for renewal have been properly advertised by Alcoholic Beverage Control, and WHEREAS, no written objections have been filed, and WHEREAS, the Township Council of the Township of Gloucester has no objections, and furthermore, is not aware of any circumstances or provisions of law or local ordinance which would prohibit the renewal of Plenary Retail Consumption Licenses. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, County of Camden, that the applications of renewal of Plenary Retail Consumption Liquor Licenses for the above is hereby granted and that the Township Clerk is authorized to execute the necessary documents and certificates effective March 11, 2013 President of Council Township Clerk PUBLIC PORTION: Ms. Carr of Timberbirch discussed the recent lawsuit at Triton High School. Mr. Brown of Sicklerville also spoke about the lack of people who attend the Council meetings. POLLING OF COUNCIL: Mr. Hutchison reminded everyone to sign up for a plot for the Community Garden at the Gabreil Daveis Tavern. Mr. Schmidt thanked everyone for coming to the meeting and asked them to bring a friend to the next meeting. Mr. Siler thanked everyone for coming to the meeting. Mrs. Trotto thanked everyone for coming to the meeting. Mrs. Winters thanked all those who attended the meeting and wished everyone a good week. Mr. Mercado reminded everyone that the Township will be celebrating Women Who Make A Difference at the next council meeting and the nominations are due in the Clerk s Office on March 14, 2013 at 5:00 pm. Mr. Bianchini thanked everyone for coming to the meeting. He thanked Mr. Mercado for chairing the workshop for him. Mr. Bianchini stated that he attended a band competition that Highland, Triton and Timber Creek participated in and all did well. He stated that there is apathy statewide and nationwide and people just don t want to be involved. Mr. Bianchini stated that the Council encourages everyone to be involved. Mr. Hutchison made a motion to adjourn, seconded by Mr. Siler. Roll call vote: All in favor. Motion carried Respectfully submitted, President of Council Rosemary DiJosie Township Clerk
O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: )
GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 24, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Reverend Woods gave the invocation. Statement: Mr. Bianchini
More informationRoll 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 informationPublic 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 informationThere was a moment of silence for the victims of the shooting in Orlando Florida.
GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 13, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag There was a moment of silence for the victims of the shooting in Orlando Florida.
More informationInvocation: Pastor Margaret Sterchi of St. John s Episcopal Church gave the invocation.
GLOUCESTER TOWNSHIP COUNCIL MEETING JULY 27, 2015 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Pastor Margaret Sterchi of St. John s Episcopal Church gave the
More informationFather Mark Cavagnaro of St. Agnes Catholic Church gave the invocation.
GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 28, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Father Mark Cavagnaro of St. Agnes Catholic Church gave the invocation.
More informationRoll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Cardis, Business Admin. Mrs. DiJosie, Twp. Clerk, RMC
GLOUCESTER TOWNSHIP COUNCIL MEETING July 8, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and place
More informationPastor Dave McMurray of the First Baptist Church of Blackwood gave the
GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 10, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: invocation. Pastor Dave McMurray of the First Baptist Church
More informationRoll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mr. Cardis, Business Admin. Mrs. Power, Asst. Twp. Clerk, RMC
GLOUCESTER TOWNSHIP COUNCIL MEETING October 15, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time, date and
More informationPROCLAMATION: The Clerk read the following Proclamation: Black History Month
GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 8, 2016 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and
More informationTOWNSHIP 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 informationAGENDA 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 informationREGULAR 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 informationWHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone
O2018-31 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PUBLIC SALE OF BLOCK 175 LOT 45 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST KENNEDY BLVD)
More informationGLADES COUNTY, FLORIDA RESOLUTION NO
GLADES COUNTY, FLORIDA RESOLUTION NO. 2016 - _ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, ORDERING AND CALLING AN ELECTION ON GLADES COUNTY S AUTHORIZATION TO GRANT ECONOMIC
More informationSECTION 1. That Section 20-3 of Chapter 20 entitled Fees be and is hereby amended to read as follows: *Plan review fees are not refundable*
O-89-14 ORDINANCE AMENDING ORDINANCE NO.: O-89-14 KNOWN AS CONSTRUCTION CODE ENFORCING AGENCY OF THE TOWNSHIP OF GLOUCESTER AND KNOWN AS CHAPTER 20 OF THE CODE OF THE TOWNSHIP OF GLOUCESTER BE IT ORDAINED
More informationMINUTES 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 informationNOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:
O2018-30 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PRIVATE SALE OF BLOCK 240 LOT 3 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST FIFTH STREET AND
More informationSPARTA 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 informationPledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.
GLOUCESTER TOWNSHIP COUNCIL MEETING DECEMBER 14, 2009 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.
More informationTOWNSHIP OF MANALAPAN ORDINANCE NO
TOWNSHIP OF MANALAPAN ORDINANCE NO. 2014-07 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, NEW JERSEY AMENDING AND SUPPLEMENTING THE CODE OF THE TOWNSHIP OF MANALAPAN
More informationAGENDA 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 informationTOWNSHIP 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 informationPLANNING BOARD FEBURARY 11, 2019
MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The
More informationBrookwood. 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- - - 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 informationTOWNSHIP OF MOORESTOWN ORDINANCE NO
TOWNSHIP OF MOORESTOWN ORDINANCE NO. 4-2018 AN ORDINANCE OF THE TOWNSHIP OF MOORESTOWN AMENDING CHAPTER 180 ENTITLED ZONING TO REVISE THE ZONING MAP OF THE TOWNSHIP OF MOORESTOWN FOR BLOCK 4801, LOT 12,
More informationTownship 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 informationREGULAR 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 informationBOROUGH 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 informationTOWNSHIP 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 informationVILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA
VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Alcohol Enforcement in Parking Lot and Public Areas of Prentiss Creek Apartment
More informationTOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH
TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH ORDINANCE NO. 2003-27 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 176 "PROPERTY MAINTENANCE" CREATING ARTICLE III TOWNSHIP PROPERTIES" OF THE REVISED GENERAL
More informationTOWNSHIP 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 informationORDINANCE 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 informationResolution 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 informationORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010
ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED
More informationROCKAWAY 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 informationTOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO
TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO. 17-13 AN ORDINANCE AUTHORIZING DEED OF EASEMENT AND RIGHT-OF-WAY AGREEMENT FOR SEWER LINE PURPOSES WITH NEW YORK CONCOURSE, LLC AND
More informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationREGULAR 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 informationPROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.
PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular
More informationMINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019
MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.
More informationTOWNSHIP 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 informationORDINANCE NO
TOWNSHIP OF ANDOVER, COUNTY OF SUSSEX, STATE OF NEW JERSEY ORDINANCE NO. 2014-04 AN ORDINANCE OF THE TOWNSHIP OF ANDOVER, COUNTY OF SUSSEX, AND STATE OF NEW JERSEY TO AMEND CHAPTER 190, ZONING, ARTICLE
More informationTownship of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M.
Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M. On the above date the Township Committee of the Township of Mantua held its Regular Meeting in
More informationMATTERS 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 informationSECTION 1: SECTION 2:
BOND ORDINANCE PROVIDING AN APPROPRIATION OF $9,158,250 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $8,700,338 BONDS OR NOTES OF
More information2/16/2016. City Council City Hall Wilmington, North Carolina Dear Mayor and Councilmembers:
ITEM O1 2/16/2016 OFFICE OF THE CITY MANAGER (910) 341-7810 FAX(910)341-5839 TDD (910)341-7873 City Council City Hall Wilmington, North Carolina 28401 Dear Mayor and Councilmembers: Attached for your consideration
More informationTOWN 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 informationInformation Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and
ORDINANCE O-08-34 AN ORDINANCE AMENDING ORDINANCE O-08-32 ENTITLED AN ORDINANCE AMENDING CHAPTER 90 OF THE CODE OF THE TOWNSHIP OF SOUTH HARRISON TO AMEND THE MANDATORY DEVELOPMENT FEE REQUIREMENTS TO
More informationCape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:
Cape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on
More informationTOWNSHIP 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 informationORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)
ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER
More informationRESOLUTION NUMBER 2017-
RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING
More informationSHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018
SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018 On September 10, 2018, the Shawnee Township Board of Trustees met at the Shawnee Township Administration Building, 2530 Fort Amanda
More informationORDINANCE NO
ORDINANCE NO. 2010-18 ORDINANCE OF THE TOWNSHIP OF BARNEGAT, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING ACQUISITION OF PERMANENT EASEMENT AND ROADWAY ACQUISITION AFFECTING PROPERTY ALONG PORTIONS
More informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationMINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m.
MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers
More informationMarch 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 informationTOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017
TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding
More informationEXTRACTS 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 informationBOROUGH 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 informationTOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING
TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden
More informationORDINANCE NO
ORDINANCE NO. 2015-14 AN ORDINANCE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING CHAPTER 95, "DEVELOPMENT REGULATIONS", SECTION 95-5.6, "OVERLAY DISTRICTS",
More informationCITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:
CITY OF Boca Raton CITY HALL 01 WEST PALMETTO PARK ROAD BOCA RATON, FL PHONE: (1) -00 (FOR HEARING IMPAIRED) TD D: (1 ) -0 www.myboca.us DATE: August, 01 TO: Mayor and City Council FROM: Leif J. Ahnell,
More informationAGENDA 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 informationRESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #
RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #2016-02 RESOLUTION WHEREAS, Bellmawr-Browning, LLC, has applied
More informationBOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38
BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson
More informationALLENDALE CHARTER TOWNSHIP ORDINANCE NO RENTAL HOUSING REGISTRATION ORDINANCE RESTATEMENT
ALLENDALE CHARTER TOWNSHIP ORDINANCE NO. 2017-4 RENTAL HOUSING REGISTRATION ORDINANCE RESTATEMENT AN ORDINANCE to restate Ordinance No. 2016-16, which provides for the registration and regulation of rental
More information[HISTORY: Adopted by the Mayor and Council of the Township of Berlin by Ord. No Amendments noted where applicable.
Page 1 of 13 Chapter 62: Abandoned and Vacant Properties [HISTORY: Adopted by the Mayor and Council of the Township of Berlin 12-15-2014 by Ord. No. 2014-12. Amendments noted where applicable.] of Contents
More informationIMPARTIAL 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 informationTownship 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 informationSECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 AN ACT
SECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 Cl. 11 AN ACT Establishing a system for the collection of municipal liens and tax claims in cities of the second
More informationCity Commission Agenda Cover Memorandum
City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First
More informationTHE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION
THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH
More informationPITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS
PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS ADOPTED AN ORDINANCE TO AMEND THE TOWNSHIP CODE TO CREATE ARTICLE I AND REVISE
More informationORDINANCE NO O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367.
2-3 2-3.2 ORDINANCE NO. 99-539-O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367. RECITALS: WHEREAS, the voters of the State of Oregon
More informationTOWNSHIP OF LOWER 2600 BAYSHORE ROAD, VILLAS, NJ APPLICATION FOR BUILDING MOVING PERMIT MODULAR HOME
TOWNSHIP OF LOWER 2600 BAYSHORE ROAD, VILLAS, NJ 08251 609-886-2005 APPLICATION FOR BUILDING MOVING PERMIT MODULAR HOME Complete all information and return to the Lower Township Police Department, 405
More informationORDINANCE NO. WHEREAS, the inclusion of real estate investments in the. assist in improving investment performance, resulting in a
ORDINANCE NO. AN ORDINANCE OF THE CITY OF SUNRISE, FLORIDA AMENDING CHAPTER 11, RETIREMENT AND PENSIONS*; ARTICLE 2, CITY OF SUNRISE RETIREMENT PLANS; DIVISION 2, BOARDS; BY AMENDING SECTION 11-15, INVESTMENT
More informationORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO
ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING
More informationON TUESDAY, JULY 12, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING
ON TUESDAY, JULY 12, 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 informationJUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda.
WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING JUNE 11, 2015 CALL TO ORDER Mayor Holly Mackey called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of June 11, 2015 has been
More informationAGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL
AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MR. CLARK: III: COMMUNICATIONS
More informationH 7816 S T A T E O F R H O D E I S L A N D
LC001 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert E. Craven Date Introduced:
More informationBY BOARD OF COUNTY COMMISSIONERS
BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;
More informationVillage of Palm Springs
Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service
More informationOFFICIAL TOWNSHIP OF MOON ORDINANCE NO.
OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE
More informationCITY OF DUNWOODY, GA CITY COUNCIL. Ken Wright, Mayor
CITY OF DUNWOODY, GA CITY COUNCIL Ken Wright, Mayor Denis Shortal District 1, Post 1 Adrian Bonser - District 2, Post 2 Tom Taylor District 3, Post 3 Robert Wittenstein At Large, Post 4 Danny Ross At Large,
More informationPAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079
PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.
More informationAGENDA 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 informationTOWNSHIP OF DENNIS COUNTY OF CAPE MAY STATE OF NEW JERSEY ORDINANCE NO
TOWNSHIP OF DENNIS COUNTY OF CAPE MAY STATE OF NEW JERSEY ORDINANCE NO. 2019-04 AN ORDINANCE OF THE TOWNSHIP OF DENNIS AMENDING SECTION 139-13 OF THE DENNIS TOWNSHIP CODE, GOVERNING THE FEE SCHEDULE FOR
More informationAGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 12, :00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 12, 2018 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More informationFlorida Attorney General Advisory Legal Opinion
Florida Attorney General Advisory Legal Opinion Number: AGO 2010-22 Date: June 7, 2010 Subject: Taxation, refund when tax deed cancelled Mr. William Grant Watson Williams, Smith & Summers, P.A. 380 West
More informationORDINANCE NO
ORDINANCE NO. 2008-1306 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN MARCOS, CALIFORNIA, AMENDING CHAPTERS 20.16, 20.36 AND 20.48 OF THE SAN MARCOS MUNICIPAL CODE TO REGULATE THE NUMBER OF RENTERS
More informationOcean County Board of Chosen Freeholders
Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191
More informationFebruary 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 informationWEBSTER TOWNSHIP LAND DIVISION ORDINANCE. Summary Table of Amendments
WEBSTER TOWNSHIP LAND DIVISION ORDINANCE Ordinance No. 2012 02 As Adopted 04-17-12 Summary Table of Amendments Adoption Date Affected Sections Summary October 10, 3 Added definition of Township Engineer
More informationEAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS.
EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS February 5, 2013 East Baton Rouge Redevelopment Authority 801 North Blvd,
More informationTownship 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