AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present
|
|
- Myra Heath
- 5 years ago
- Views:
Transcription
1 AGENDA Regular Meeting of the Township Council Monday, December 10, :00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman John Donovan, Councilwoman Denise Sieg CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT In accordance with the provisions set forth in the Open Public Meetings Law, notification of this meeting has been sent to all officially appointed Township newspapers and notice is posted at the Municipal Office. ROLL CALL 1. Township Council 2. Municipal Officials Present TOWNSHIP COMMUNICATION 1. Mayor s Comments 2. Township Council Comments Oath of Office Police Office Ryan Berger Police Officer Michael Silano
2 Administrator s Report Engineer s Report HEARING OF THE PUBLIC Each person wishing to address the Council shall step up to the microphone, shall give his or her name and address in an audible tone for the record. All members of the public are expected to conduct themselves in a proper manner. Any derogatory, abusive or threatening statements will not be permitted. The Chair will immediately rule such conduct out of order and terminate any further comments. RESOLUTIONS # Approve Minutes November 26, 2018 Council meeting # Authorize Refund Lil Carpenters Registrations Fees (Esola, Dian) # Award Contract for Barrier Free Sidewalk Improvements Senior/Community Center (Cifelli & Son General Construction Inc.) # Authorize Release Performance Bond Chiellini Construction (637 Cleveland Avenue) # Approve 2018 Budget Appropriation Transfers # Authorize Mayor to Sign Memorandum of Understanding (PBA Local 206) # Authorize Mayor to Sign Developer s Agreement with Bear-Brook Builders, LLC (Block 2103, Lot(s) 10) # Authorization to Void and Reissue Lost Checks # Approve Transfer Person-to-Person/Place-to-Place Plenary Retail Consumption Liquor License (Chemitek 2006 LLC to Blutarsky LLC Trade Name Valley Burgers & Brew ) # Payment of Bills Ordinances for 1 st Reading There are no ordinances for 1 st Reading Ordinances for 2 nd Reading and Public Hearing There are no ordinances for 2 nd Reading 2 nd HEARING OF THE PUBLIC ADJOURNMENT 2
3 Resolution offered: No RESOLUTION APPROVING MINUTES NOVEMBER 26, 2018 COUNCIL MEETING BE IT RESOLVED, by the Township Council of the Township of River Vale that the minutes of the November 26, 2018 Council meeting of the Township Council are hereby approved. 3
4 Resolution offered: No REFUND (Lil Carpenters Registration Fees) WHEREAS, the following residents are requesting a refund of the Lil Carpenters Registration fee; and WHEREAS, the Treasurer has certified the availability of funds in the Recreation Account. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that said refunds are approved and the Treasurer is hereby authorized to issue municipal checks payable as follows: Maryann Esola Christine Dian 521 Piermont Avenue 643 Primrose Lane #231 River Vale, NJ River Vale, NJ Refund Amount: $ Refund Amount: $
5 Resolution offered: No RESOLUTION ACCEPTING THE QUOTES AND AWARDING A CONTRACT FOR THE BARRIER FREE SIDEWALK IMPROVMENTS PROJECT (RIVER VALE SENIOR/COMMUNITY CENTER) WHEREAS, pursuant to Local Public Contracts Law N.J.S.A. 40A:11-5(a)(i) the Township of River solicited quotes for Barrier Free Sidewalk Improvements project at the River Vale Senior/Community Center located at 628 Rivervale Road; and WHEREAS, the Business Administrator and Township Engineer have reviewed said quote(s) and deemed the quote from Cifelli & Son General Construction, Inc., located at 4 Coppola Street, Nutley, New Jersey to be the lowest responsible quote in the amount of $ 34, WHEREAS, the Chief Financial Officer has certified the availability $26, as a grant in the Community Development Fund and $8, available in the Capital Sidewalk account. NOW THEREFORE BE IT RESOLVED, by the Township Council of the Township of River Vale hereby authorizes the Business Administrator to contract with Cifelli & Son General Construction, Inc. for the Barrier Free Sidewalk Improvements at the River Vale Senior/Community Center pursuant to the project s General Scope of Work prepared by the Township Engineer. 5
6 Resolution offered: No RESOLUTION (Performance Bond Release) WHEREAS, Chiellini Construction Co., Inc. had posted escrow as requested by the Planning Board for Soil Moving and Site Plan Review for the construction of a new dwelling located at 637 Cleveland Avenue (Block 1715, Lot 65.01); and WHEREAS, the Township Engineer has performed all inspections and determined that all site improvements are complete and the remaining cash portion of the Performance Guarantee may be released. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that the Escrow Deposit be released from the following account: B $4, BE IT FURTHER RESOLVED, by the Township Council of the Township of River Vale that the Treasurer is hereby directed to issue a municipal check payable as follows: Payable to: Chiellini Construction Co. Inc. Mailing Address: 22 Ruth Place Park Ridge, NJ $ 4, held on:, 2018 Attest: 6
7 Resolution offered: No R E S O L U T I O N (TRANSFERS) WHEREAS, there exists a need to make transfers in the 2018 Budget Appropriations, and there exists balances from which to make said transfers, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that the Chief Financial Officer hereby be authorized to make the following transfers to the 2018 Budget Appropriations. Inside CAP: From: Group Health OE $ 26, Total $ 26, Inside CAP: To: Insurance OE $ 10, Outside CAP: To: Interlocal Old Tappan Fuel $ 16, Total $ 26,
8 Resolution offered: No RESOLUTION AUTHORIZING THE MAYOR TO SIGN THE MEMORANDUM OF UNDERSTANDING WITH THE RIVER VALE PBA LOCAL 206 WHEREAS, the Township of River Vale and River Vale PBA Local 206 are parties to a collective Negotiations Agreement having a term of January 1, 2018 through December 31, 2021; and WHEREAS, the Township of River Vale and River Vale PBA local 206 desires to implement a new work schedule, hereinafter the "Modified Pitman Schedule;" and WHEREAS, the parties have agreed to implement a schedule change on a one year trial basis beginning January 1, If either party decides to terminate the Modified Pitman Schedule, the department shall revert back to the 4-2 schedule that it was previously working. NOW THEREFOR BE IT RESOLVED, by the Township Council of the Township of River Vale that the Mayor is hereby authorized to sign the Memorandum of Understanding with the River Vale PBA Local
9 Resolution offered: No RESOLUTION AUTHORIZING THE MAYOR TO SIGN THE DEVELOPER S AGREEMENT WITH BEAR-BROOK BUILDERS, LLC (BLOCK, 2103, LOT(S) 10) WHEREAS, the Developer Bear Brook Builders, LLC located at 28 West Grand Avenue, Montvale, New Jersey is desirous of subdividing the property located at 135 Rivervale Road (Block 2103, Lot(s) 10) into eight (8) new lots; and WHEREAS, the Developer wishes to enter into a Developer s Agreement with the Township of River Vale and Joint Planning Board of the Township of River Vale to develop the property as approved by Planning Board Resolution adopted on July 21, NOW THEREFORE BE IT RESOLVED that the Township Council of the Township of River Vale hereby authorize the Mayor to execute the Developer s Agreement with Bear-Brook Builders, LLC. 9
10 Resolution offered: No RESOLUTION Void & Reissue Lost Checks WHEREAS, the following checks have been deemed lost and need to be voided and reissued. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of River Vale that the Treasurer is hereby authorized to void and reissue the following checks from the following accounts as follows: CURRENT FUND: Check No. Amount 8923 $ 2, PAYROLL ACCOUNT: Check No. Amount $ $ $ Total: $ 1, Karen Campanelli, Township Cler 10
11 Resolution offered: No AUTHORIZE PERSON-TO PERSON/PLACE-TO-PLACE TRANSFER OF PLENARY RETAIL CONSUMPTION LICENSE # WHEREAS, an application has been filed for a Person-to-Person/Place-to-Place Transfer of Plenary Retail Consumption License number , hereto issued and held in pocket to Chemitek 2006 LLC; and WHEREAS, the submitted application form is complete in all respects, the transfer fees have been paid, and the license has been renewed for the current license term; and WHEREAS, the applicant is qualified to be licensed according to all standards established by Title 33 of the New Jersey Statutes, regulations promulgated there under, as well as pertinent local ordinances and conditions consistent with Title 33; and WHEREAS, the applicant has disclosed and the issuing authority reviewed the source of all funds used in the purchase of the license and the licensed business and all additional financing obtained in connection with the license business. NOW THEREFORE BE IT RESOLVED that the Township Council of the Township of River Vale does hereby approve the Person-to-Person/Place-to-Place transfer of the aforesaid Plenary Retail Consumption License as a pocket license to Blutarsky, LLC and does hereby direct the Township Clerk to endorse the license certificate to the new ownership as follows: The license, subject to all its terms and conditions, is hereby transferred to Blutarsky LLC for the premises located at 640 Westwood Avenue, River Vale, New Jersey as an active license effective December 10,
12 Resolution offered: No PAYMENT OF BILLS BE IT RESOLVED by the Township Council of the Township of River Vale that the Business Administrator is hereby authorized to pay the following claims: CURRENT ACCOUNT claims in the amount of: $ 133, RESERVE CURRENT ACCOUNT claims in the amount of: GOLF COURSE UTILITY OPERATING ACCOUNT claims in the amount of: $ 31, RESERVE GOLF COURSE UTILITY OPERATING ACCT claims in the amount of: UNEMPLOYMENT TRUST ACCOUNT claims in the amount of: ANIMAL TRUST ACCOUNT claims in the amount of: MISCELLANEOUS TRUST ACCOUNT claims in the amount of: $ RECREATION TRUST ACCOUNT claims in the amount of: $ PRIVATE DUTY TRUST ACCOUNT claims in the amount of: $ 57, PUBLIC ASSISTANCE TRUST ACCOUNT claims in the amount of: HOUSING TRUST ACCOUNT claims in the amount of: $ 2, JUNIOR POLICE ACADEMY TRUST ACCOUNT claims in the amount of: GOLF COURSE UTILITY CAPITAL ACCOUNT claims in the amount of: OPEN SPACE TRUST ACCOUNT claims in the amount of: CAPITAL ACCOUNT claims in the amount of: $ 57, PLANNING BOARD TRUST ACCOUNT claims in the amount of: $ 1, SPECIAL TRUST ACCOUNT claims in the amount of: $ 4, ZONING BOARD TRUST ACCOUNT claims in the amount of: $ TOTAL CLAIMS TO BE PAID $ 289, BE IT FURTHER RESOLVED by the Township Council of the Township of River Vale that the following claims have been paid by the Business Administrator prior to the Bill List Resolution in the following amounts: CURRENT ACCOUNT claims in the amount of: $ 2,060, RESERVE CURRENT ACCOUNT claims in the amount of: GOLF COURSE UTILITY OPERATING ACCOUNT claims in the amount of: $ 33, RESERVE GOLF COURSE UTILITY OPERATING ACCT claims in the amount of: UNEMPLOYMENT TRUST ACCOUNT claims in the amount of: TAX SALE PREMIUM TRUST ACCOUNT claims in the amount of: $ 51, ANIMAL TRUST ACCOUNT claims in the amount of: MISCELLANEOUS TRUST ACCOUNT claims in the amount of: $ 29, RECREATION TRUST ACCOUNT claims in the amount of: $ PRIVATE DUTY TRUST ACCOUNT claims in the amount of: $ 7, OPEN SPACE TRUST ACCOUNT claims in the amount of: 12
13 HOUSING TRUST ACCOUNT claims in the amount of: JUNIOR POLICE ACADEMY TRUST ACCOUNT claims in the amount of: GOLF COURSE UTILITY CAPITAL ACCOUNT claims in the amount of: GREEN ACRES TRUST ACCOUNT claims in the amount of: CAPITAL ACCOUNT claims in the amount of: $ 106, SPECIAL TRUST ACCOUNT claims in the amount of: PERFORMANCE BOND TRUST ACCOUNT claims in the amount of: ZONING BOARD TRUST ACCOUNT claims in the amount of: TOTAL CLAIMS PAID $ 2,289, TOTAL BILL LIST RESOLUTION $ 2,579, MANUAL DISBURSEMENTS BILL LIST FOR December 10, /30/2018 Transfer Payroll $ 255, TOTAL STATUTORY ACCOUNT DISTRIBUTIONS $ 255,
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 informationM I N U T E S Regular Council Meeting Council Chambers Monday, June 27, :00pm
M I N U T E S Regular Council Meeting Council Chambers Monday, June 27, 2016 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8 :00 pm in the Council Chambers
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 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 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 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 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 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 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 informationLANDSCAPE 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 informationWORK 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 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 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 informationRESOLUTION. 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 informationAdministration. Resolution
8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South
More informationAGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter
AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic
More informationMINUTES 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 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 informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
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 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 information- - - R E S O L U T I O N - - -
Resolution of the Township of Freehold Monmouth County, New Jersey No: R-12-47 Date of Adoption: January 17, 2012 TITLE: RESOLUTION AUTHORIZING REDUCTION CHANGE ORDER NUMBER 1, CONTRACT 11-13, THE GULLY
More 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 informationAGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of
AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,
More 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 informationTOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue
Consent Agenda R # 46 *** Requires 2/3 Affirmative Confirmation O # 8 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1. Open
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-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006
More informationCall to Order: Roll Call:
Minutes of a Regular Meeting of the Verona Township Council on Monday, December 3, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal
More information- - - 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 informationTHIS 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 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 informationRahway Redevelopment Agency Minutes March 5, :30 P.M.
Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and
More informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
More informationCape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:
Cape May Court House, NJ July 16, 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 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 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 informationNEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, pm
NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, 2018-6pm James Manning, Jr. calls the meeting to order and requests the Secretary to call the roll: ROLL CALL: Connie Holmes James Manning, Jr.
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 informationD E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T
D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building
More 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 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 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 informationRESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:
Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES
More 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 informationAGENDA 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 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 informationBOROUGH 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 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 informationINTERLOCAL AGREEMENT BETWEEN
INTERLOCAL AGREEMENT BETWEEN THE CITY OF FERNANDINA BEACH, FLORIDA AND THE TOWN OF CALLAHAN, FLORIDA AND THE TOWN OF HILLIARD, FLORIDA AND NASSAU COUNTY, FLORIDA AND THE SCHOOL BOARD OF NASSAU COUNTY,
More informationO 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 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 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 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 informationJOINT PLANNING BOARD APPLICATION FORM
JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More informationSG-C THAT Schedule A to this by-law be hereby adopted as the Schedule of Rates and Fees for the Glen Walter Water and Sewer area.
SG-C-10 THE CORPORATION OF THE TOWNSHIP OF SOUTH GLENGARRY BY-LAW 38-10 FOR THE YEAR 2010 BEING A BY-LAW TO SET BI-MONTHLY WATER AND SEWER RATES FOR THE GLEN WALTER AREA, LANCASTER/SOUTH LANCASTER AREA
More informationFINAL 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 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 informationMiddle Village Community Development District
Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call
More informationTOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM FEBRUARY 8, 2017
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 FEBRUARY 8, 2017 4. Roll Call: Mr. Frank, Mr. Hlubik,
More informationZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO
ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis
More informationAdministration. Resolution
8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,
More informationMayor Ryan leads the Pledge of Allegiance and a moment of silence for Essex County Undersheriff Kevin J. Ryan.
Minutes of a Regular Meeting of the Verona Township Council on Monday, June 25, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue,. Call to Order: Municipal Clerk reads notice
More informationCounty ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.
BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,
More informationAGENDA 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 informationDEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor;
Page 1 of 8 E3-E DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM This Deed is made, 20. BETWEEN, whose address is and is referred to as the Grantor; AND, whose address
More informationST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-
ST. JOSEPH TOWNSHIP RESOLUTION 2018- CITY OF ST. JOSEPH RESOLUTION 2018- JOINT RESOLUTION FOR DESIGNATION OF AN AREA FOR ORDERLY ANNEXATON AND FOR DESIGNATION OF AN AREA FOR IMMEDIATE ANNEXATION PURSUANT
More informationANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT
REGISTRATION No. R- Registration Date: / / ANNUAL REPORT DATE: / / To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT PURSUANT TO N.J.A.C. 5:26-2.13,
More informationTOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054
Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More 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 informationCHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017
FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,
More informationNOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves
NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at
More informationNOTICE 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 informationAGENDA 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 informationAN ORDINANCE AMENDING CHAPTER 7 OF THE CITY OF DUNWOODY CODE OF ORDINANCES BY ADDING A REQUIREMENT FOR INSPECTIONS OF MULTIFAMILY RENTAL HOUSING
AN ORDINANCE AMENDING CHAPTER 7 OF THE CODE OF ORDINANCES BY ADDING A REQUIREMENT FOR INSPECTIONS OF MULTIFAMILY RENTAL HOUSING WHEREAS, the City of Dunwoody is charged with preserving the health, safety
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationTOWNSHIP 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 informationMINUTES 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 informationGULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.
GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410
More informationAGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, :00 p.m.
AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, 2012 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 informationWARREN TOWNSHIP SEWERAGE AUTHORITY
WARREN TOWNSHIP SEWERAGE AUTHORITY 46 Mountain Blvd., Warren, New Jersey 07059 (908) 753-8000 * Fax (908) 753-6893 Application for Final Approval of sanitary sewers Attached is an application for the Final
More informationAGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA
AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised
More information- - - 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 informationNebraska Association of County Officials
County Purchasing Act Nebraska Association of County Officials October 2011 County Purchasing Act Neb. Rev. Stat. 23-3101 to 23-1115 Citation of the Act: Sections 23-3101 to 23-3115 are known and may be
More informationMALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall
MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig
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 informationA motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.
BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,
More informationB o a r d o f T R U S T E E S
B o a r d o f T R U S T E E S VOL. 185 JULY 6, 2018 SPECIAL MEETING UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES AGENDA University of Connecticut July 6, 2018 Office of the President Conference Room Albert
More informationZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL
ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment
More informationAGENDA 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 informationPLANNING BOARD APPLICATION
Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.
More informationVillage of Mount Horeb
Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PLAN COMMISSION/HISTORIC PRESERVATION COMMISSION
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 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 informationRESOLUTION NO
MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO
More informationAGENDA 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 informationCITY MANAGER MEMORANDUM
CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance
More informationRESOLUTION # WHEREAS, The Board of Supervisors of Upper Southampton Township has established a fee schedule, and
WHEREAS, The Board of Supervisors of Upper Southampton Township has established a fee schedule, and WHEREAS, the fee schedule may be amended, and RESOLUTION # 2018-8 THERFORE, it is hereby resolved that
More information