TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

Size: px
Start display at page:

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

Transcription

1 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

2 DEP-069MG (Mini-Grant) 3/06 GRANT AGREEMENT BETWEEN HOWELL TOWNSHIP (Name of Gmntee) AND THE STATE OF NEW JERSEY BY AND FOR THE DEPARTMENT OF ENVIRONMENTAL PROTECTION GRANTIDENTIFIER: PFll-059 GOVERNING BODY RESOLUTION ATTACHMENT C (Gov) Page 1 of 2 Thegoverningbodyof Township of Howell (print Grantee's name) desires to further the public interest by obtaining a grant from the State of New Jersey in the amount of approximately $3, to fund the following project: 2011 Green Communities Grant Community Forestry Management Plan Therefore, the governing body resolves that He 1 ene S chl egel or the successor to the office of (print name) Township Manager is authorized (a) to make application for such a grant, (b) if awarded, to execute (print title of authorized official) a grant agreement with the State for a grant in an amount not less than $ and not more than $3,000.00, and (c) to execute any amendments thereto [XI any amendments thereto which do not increase the Grantee's obligations. *The authorizes and hereby agrees to (print name of Grantee's governing body, e.g., board of chosen freeholders) match 33.3% of the Total Project Amount, in compliance with the match requirements of the agreement. The availability of the match for such purposes, whether cash, services, or property, is hereby certified. 100% of the match will be made up of in-kind services (if allowed by grant program requirements and the agreement).* The Grantee agrees to comply with all applicable federal, State, and municipal laws, rules, and regulations in its performance pursuant to the agreement. Introduced and passed Ayes: Noes: Absent: * The portion of this form between the asterisks should only be completed if matching funds are required under the terms of the agreement. Where in-kind services are allowed and are stipulated by the Grantee, an attachment must be provided and appended hereto, breaking out the in-kind services to be provided by the Grantee. MS Word form v3.06

3 0 rl CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor Catherine McKee, Chairperson, Howell Twp. Shade Tree Commission, 25 1 Prevention Road PO Box 580 Howell, NJ sfnfe of sefu yereeg DEPARTMENT OF ENVIRONMENTAL PROTECTION DIVISION OF PARKS AND FORESTRY NEW JERSEY FOREST SERVICE MAIL CODE PO Box 420 TRENTON, NJ TEL: FAX: BOB MARTIN Commissioner January 24,201 1 Congratulations! It is with great pleasure that The New Jersey Forest Service informs you that the Township of Howell has been awarded a Green Communities grant in the amount of $3,000. This award has been endorsed by the New Jersey Community Forestry Council. The major goal of the state's Community Forestry Program is to educate all 566 municipalities in the state about the benefits of developing their own distinctive community forestry program and to offer support for these programs. As a community's program develops, the extent of its tree cover will increase and the vitality of its trees will improve. It is our experience that this will lead to greater awareness and appreciation of the benefits of trees. The purpose of this Green Communities grant is to provide funding to hire a qualified expert to assist the Township of Howell in the development of a Community Forestry Management Plan. Now that this award has been made to the Township of Howell, the next step in the grant process is for the Township of Howell and New Jersey Department of Environmental Protection to enter into a grant agreement. Information is included for the next step of the grant process. Meanwhile please know that no monies from this grant award can be committed or expended until the grant agreement is fully signed. Should you have any questions concerning this grant award, please contact Alexander J. McCartney, at Sincerely, Michael D'Errico Supervising Forester New Jersey is an Equal Opporhtniry Employer I Printed on Recycled Paper and Recyclable

4 CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor Dear Grantee: DEPARTMENT OF ENVIRONMENTAL PROTECTION DIVISION OF PARKS AND FORESTRY NEW JERSEY FOREST SERVICE MAIL CODE PO Box 420 TRENTON, NJ TEL: FAX: BOB MARTIN Commissioner Congratulations! Your community has been awarded a 2011 Green Communities Grant in the amount of $3,000 towards the developn~ent of a Community Forestry Management Plan (CFMP) by the New Jersey Forest Service given that your community enters into and completes a grant agreement. Please make sure to keep your grant identifier available it is important in the grant process. Your grant identifier is: PF The next step in the grant process is to provide me a complete governing body resolution (GBR). Attached, is a partially complete Governing Body Resolution (GBR), and a recommended consultants list. All the attached files will prove useful in the progression of your Green Communities Grant as well as in the development and completion of your CFMP. (See attachments) Please fill in the remaining blanks of your GBR. Then have the municipal clerk sign, date, and provide a raised seal (raised seal is optional but recommended). Send an original GBR with the optional raised seal to the above address at the attention of: Green Communities Grant. If your community needs to make your own GBR please make sure to include all the information from our GBR. Also you can or mail a copy to me to see if everything looks correct, to help reduce delays or resubmissions of resolutions. The GBR and other important documents can be found on our grants website: Click on "Information for Municipalities" then "Grant Opportunities." Also at this time it would be beneficial to start familiarizing yourself with the CFMP processes, if you have not already. The guidelines are posted on the website: Click on "Information for Municipalities" then "NJ Shade Tree and Community Forestry Assistance Act" then under "Links" click on "Community Forestry Assistance Act Guidelines*" to download the PDF. Please contact me, Alexander J. McCartney if you have any questions or concerns at anytime throughout the process. Please submit your GBR as soon as you can so I can start the signature process within the State., Forester Alec.McCartney@dep.state.nj.us New Jersey is an Equal Opportunily Employer I Printed on Reqcled Paper and Recyclable

5 . DEP-069MG (Mini-Grant) 3/06 ATTACHMENT C (Gov) Page 2 of 2 I, n municipal clerk county clerk utilities Authority Clerk (print name) (other, specify) of (print Grantee's name) certify that this resolution was duly adopted by (print name of Grantee's governing body) at a meeting duly held on the day of, ; that this ** resolution has not been amended or repealed; and that it remains in full force and effect on the date I have subscribed my signature. (signature) * (print name) (print title) Date: ** * Certification must be signed by an official other than the individual authorized to execute the agreement. ** This date must be no more than sixty (60) days prior to the Grantee's execution of the agreement. If the original certification expires prior to the Grantee's execution, Grantee must submit a currently certified copy of this Attachment C when it returns the executed agreement to the Department. MSWord form v3.06

6 CHRIS CHRISTIE Governor BOB MARTIN Commissioner KIM GUADAGNO Lt. Governor Division of Parks and Forestry New Jersey Forest Service Mail Code: P.O. Box 420 Trenton, NJ Tel. # FAX# NEW JERSEY COMMUNITY FORESTRY PROGRAM COMMUNITY FORESTRY MANAGEMENT PLAN LIST OF RECOMMEND CONSULTANTS Updated on January 14,2011 Pursuant to P.L. 1996, c. 135 (C. 13: 1L-17.1 et al.), the New Jersey Forest Service. Community Forestry Program maintains a list of Recommended Consultants to assist municipalities in writing and implementing an approved Community Forestry Management Plan in accordance with the Guideline standards and the New Jersey Shade Tree and Community Forestry Assistant Act. To be included on the list as a Recommended Consultant for writing a Community Forestry Management Plan, the consultant must have attended a Community Forestry Program Workshop on how to write a Community Forestry Management Plan, or must have written a State Approved Community Forestry Management Plan. This list was created through the New Jersey Community Forestry Program and the New Jersey Community Forestry Council as a service to aid and assist communities as they work to reach Approved Status under the New Jersey Shade Tree and Community Forestry Assistance Act. The list is distributed to help municipalities find consultants that are familiar with the Community Forestry Program and with the New Jersey Shade Tree and Community Forestry Assistant Act and Guidelines for a Community Forestry Management Plan. Each municipality must work to form a relationship with their consultant to create a plan and a program that is unique to their community, and meets the community's specific needs. NOTE: This list was created as a service for New Jersey municipalities, however it is not required that Municipalities use a consultant from this list to write their Community Forestry Management Plan.

7 Alpaugh, G. Lester and Andy ForesTree Consultants P.O. Box 21 1 Stockton, NJ Phone: Fax: frstree@comcast.net Area covered (by County): Entire State Additional Information: NJ Certified Tree Expert #406, NJ Approved Forester Bentz, Richard W. 1 Stacey Drive Cream Ridge, NJ Phone: Fax: rwbentz@optonline.net, Area covered (by County) Monmouth, Burlington, Ocean, Middlesex, Mercer Additional Information: NJ Certified Tree Expert #234, Society of American Foresters Bisco-Werner, Jan 224 Crosswicks Road Bordentown, NJ Phone: Area covered (by County): Burlington, Mercer, Monmouth, Ocean, Gloucester, Union, Middlesex Additional Information: NJ Certified Tree Expert #374, BS Landscape Architecture, National Alliance for Community Trees Brash, Bill 5 Wildwood Way Freehold, NJ Phone: Forester82@aol.com Area covered (by County): Mercer, Middlesex, Monmouth, Ocean, Burlington, Hunterdon Additional Information: NJ Certified Tree Expert #375, NJ Approved Consulting Forester, Brennan, Robert B. 34 Tooker Ave. Springfield, NJ Phone: Area covered (by County): Union, Morris Additional Information: NJ Certified Tree Expert #395, ISA Certified Arborist Brushetta, E. Joseph Ridge Road Phillipsburg, NJ Phone: brusc@eclipse.net Area covered (by County): Entire State Additional Information: NJ Approved Forester, SAF Member Chisholm, Jr., Stephen M. Aspen Tree Expert Company, Inc. P.O. Box 1197 Jackson, IYJ Phone: Fax: Area covered (by County): Ocean, Monmouth, Mercer, Middlesex, Burlington, Atlantic Additional Information: NJ Certified Tree Expert #330, ISA Certified Arborist #2 15, Instructor at Rutgers Cook College Doty, Thomas D. 5 Hann Terrace Washington, NJ Phone: Dotys2@msn.com Area covered by (by County): Hunterdon, Morris, Warren Additional Information: NJ Certified Arborist #377, ISA Certified Arborist #NY-0492, SAF Certified Forester #CF 1778 Emens, Barry 18 Laurel Road Riverton, NJ Phone: Area covered (by County): Burlington, Camden Farr, Ronald Farr Forestry Services 6 Ricker Road Newfoundland, NJ Phone: Fax: farrforest@yahoo.com Area covered (by County): Entire State Additional Information: NJ Approved Forester, SAF Certified Forester

8 Hasbrouck, Kris 230 South Central Avenue Ramsey, NJ Phone: Cell: Area covered (by County): Bergen, Passaic, Sussex, Warren, Hunterdon, Morris, Essex,Union, Hudson Additional Information: SAF, ISA Certified Arborist, NJ Approved Forester Hurley, Gregory M. New World Tree 5 Caldwell Court East Brunswick, NJ Phone: Fax: Hurls44@aol.com Area covered (by County): Middlesex, Monmouth, Ocean Additional Information: NJ Certified Tree Expert #23 1, ISA Certified Arborist #NJ 0137, Facilitator for Project Learning Tree Kaluhiokalani, Timothy Environmental Resolutions, Inc. 525 Fellowship Road, Suite 300 Mt. Laurel, NJ Phone: Fax: tkaluhiokalani@erinj.com Area covered (by County): Burlington, Camden, Gloucester, Cumberland, Atlantic, Mercer Additional Information: NJ Licensed Landscape Architect Kavinski, Jeanne 42 Kempshall Terrace Fanwood, NJ Phone: Treemstr76@aol.com Area covered (by County): Union, Somerset, Middlesex Additional Information: NJ Certified Tree Expert #435 SAF Certified Forester Konopka, Lorraine 11 Jacobs Road Rockaway, NJ Phone: Fax: Area covered (by County): Morris, Sussex, Warren, Essex, Passaic Additional Information: NJ Certified Tree Expert #462, ISA Certified Arborist Kopas Jr., Michael S. M.S. Kopas & Associates, LLC P.O. Box 55 Towaco, NJ Phone: Fax: msktrees@aol.com Area covered (by County): Bergen, Essex, Morris, Sussex, Passaic, Somerset, Union Additional Information: NJ Certified Tree Expert #167, ISA Certified Arborist #NJ-125, Member ASCA Lamana, Mike Heartwood Consulting Services, LLC 1358 Hooper Avenue, Box 260 Toms River, NJ Phone: Fax: mike@heartwoodconsulting.net Area covered (by County): Entire State Additional Information: Member ASCA, Member SAF, Member ISA Linson, John The Shade Tree Department, LLC 52 Ricker Road Kinnelon, NJ Phone: linsons@optonline.net Area covered (by County): Essex, Morris, Passaic, Bergen, Union Additional Information: NJ Certified Tree Expert #198, ISA Approved Arborist Lomax, Joseph P.O. Box 9 Cape May Court House, NJ Phone: Fax: j lomax@lomaxconsulting.com Area covered (by County): Entire State Lovallo, Gary P.O. Box 564 Old Bridge, NJ Phone: Fax: Area covered (by County): Middlesex, Monmouth, Somerset, Ocean, Mercer Additional Information: NJ Certified Tree Expert #273, SAF Certified Forester, NJFS Approved Forester

9 Petrongolo, Joseph M. Remington and Vernick Engineers 232 Kings Highway East Haddonfield, NJ Phone: Fax: Area covered (by County): Entire State Additional Information: NJ Licensed Landscape Architect Rice, Peter H. Care Management Assoc., Inc. 30 Ackem Lane Princeton, NJ Phone: Fax: Area covered (by County): Hunterdon, Mercer, Middlesex, Somerset Additional Information: NJ Certified Tree Expert #230, ISA Certified Arborist #NJ , Certified Pest Applicator #28952A Riggin, Mickey Arbor Care Resources P.O. Box 7007 Atlantic City, NJ Phone: (609) Fax: (609) mickeyarborcare@aol.com Area covered (by County): Atlantic, Cape May, Cumberland, Salem Additional Information: NJ Certified Tree Expert #366, ISA Certified Arborist #PP-627, Member ISA, NAA, STF, ADF Scibilia, Kevin L Sharon Road Robbinsville, NJ Phone: Fax: kstreeexpert@gmail.com Area covered (by County): Mercer, Middlesex, Burlington, Camden, Gloucester, Ocean, Monrnouth, Hunterdon, Somerset Additional Information: NJ Certified Tree Expert #279, Master of Science-Forestry, part time lecturer, Rutgers University Simons, Matthew J. MJS Forestry Consultants 557 Holly Brook Road Abescon, NJ Phone: Fax: Area covered (by County): Atlantic, Cape May, Camden, Cumberland, Gloucester, Ocean, Burlington, Salem Additional Information: NJ Certified Tree Expert #367, ISA Certified Arborist #NJ-0156, NJFS Approved Forester Spaziano, Lisa 164 Sams Rd. Jackson, NJ Phone: Fax: ridentls@yahoo.com Area covered (by County): Mercer, Monmouth, Ocean Additional Information: NJ Certified Tree Expert #457 Spero, Shari CME Associates 1460 Route 9 South Howell, NJ Phone: Fax: smspero@gmail.com Area covered (by County): Ocean, Monmouth, Middlesex, Mercer Additional Information: NJ Certified Tree Expert #465 Twisler, Karen Remington and Vernick Engineers 232 Kings Highway East Haddonfield, NJ Phone: Fax: karen. twisler@rve. com Area covered (by County): Entire State Additional Information: NJ Licensed Landscape Architect, LEED-AP Winters, Bruce 59 Northumberland Dr. Toms River, NJ Phone: wintersbruce@hotrnail.com Area covered (by County): Entire State Additional Information: NJ Certified Tree Expert #

10 Young, Wiiliam Young Environmental, LLC 63 1 Wright DeBow Rd. Jackson, NJ Phone: Fax: bill@younggenvironmental.com Area covered (by County): Burlington, Monmouth, Ocean Additional Information: Landscape Architect

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

12 M r ( s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R A RESOLUTION APPOINTING FUND COMMISSIONER AND ALTERNATE FUND COMMISSIONER FOR THE GARDEN STATE MUNICIPAL JOINT INSURANCE FUND WHEREAS, The Township of Howell is a member of the Garden State Municipal Joint Insurance Fund: and WHEREAS, it is required for The Township of Howell to have representation on the Board of Commissioners. NOW, THEREFORE, BE I T RESOLVED by the Township Council of the Township of Howell, County of Monmouth, State of New Jersey that: 1. Jeffrey Filiatreault is hereby reaffirmed as Fund Commissioner representing the Township of Howell on the Garden State Municipal Joint Insurance Fund Board of Commissioners. 2. Steven Fecher is hereby appointed as Alternate Fund Commissioner representing the Township of Howell on the Garden State Municipal Joint Insurance Fund Board of Commissioners in place of Helene Schlegel. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mrs. Clark Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Walsh I do hereby certify that the foregoing is a true copy of a resolution passed by the Township Council of the Township of Howell at a meeting held on the 15th day of March Bruce Davis, Township Clerk

13 EXPLANATORY STATEMENT: This resolution replaces Helene Schlegel with Steven Fecher as Alternate Fund Commissioner on tlie Garden State Municipal JIF Board of Commissioners. The alternate commissioner represents Howell Township whenever Fund Commissioner Jeffrey Filiatreault cannot attend a meeting.

14 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1,201 1 March AGENDA ITEM NUMBER

15 RESOLUTION WHEREAS, II WHEREAS, WHEREAS, WHEREAS, I I WHEREAS, WHEREAS, The Mandatory Source Separation and Recycling Act, P.L.1987, c.102, has established a recycling fund from which tonnage grant may be made to municipalities in order to encourage local source separation and recycling programs; and It is the intent and the spirit of the Mandatory Source Separation and Recycling Act to use the tonnag grants to develop new municipal recycling programs and to continue and to expand existing and The New Jersey Department of Environmental Protection has promulgated recycling regulations to Implement the Mandatory Source Separation and Recycling Act; and The recycling regulations impose on municipalities certain requirements as a condition for applying fo tonnage grants, including but not limited to, making and keeping accurate, verifiable records of material collected and claimed by the municipality; and A resolution authorizing this municipality to apply for the 2010 Recycling Tonnage Grant will memorializ the commitment of this municipality to recycling and to indicate the assent of Howell Township to th efforts undertaken by the municipality and the requirements contained in the Recycling Act and recyclin regulations; and Such a resolution should designate the individual authorized to ensure the application is proper1 completed and timely filed. t I i NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell, hereby endorses th submission of the recycling tonnage grant application to the New Jersey Department of Environmental Protection an designates George Snyder, Municipal Recycling Coordinator, to ensure that the application is properly filed; and BE IT FURTHER RESOLVED that the monies received from the recycling tonnage grant be deposited in a dedicate recycling trust fund to be used solely for the purposes of recycling. AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh t This is to certify that the foregoing Resolution was adopted by the Township Council of the Township o Howell during a public business meeting held on March 15,2011. BRUCE DAVIS TOWNSHIP CLERK

16 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1,201 1 March 15,201 1 AGENDA ITEM NUMBER

17 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FEES: MATTER REFUND: MEDIAFLO USA INC MOREHOUSE DRIVE SAN DIEGO, CA CASE NO. ZONING BOARD Case No DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 78.10, Lot 37, 46 Clayton Rd., Howell, NJ, previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D- 53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, this applicant requested an accounting of their escrow account; and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

18 NU W, I HEKE~uKE, BE 11 KESULVEU ~y me 1 ownsnip Louncil 01 me Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $70.28, plus interest, if applicable, and account No. ( ). 2. A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

20 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FEES: MATTER REFUND: FRANKLIN D. PINKUS 25 Ketchum Rd. Farmingdale, NJ CASE NO. PLANNING BOARD Case No. SD-2897 DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 156, Lot 1, Casino Drive and Ketchum Rd.,, previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D- 53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, this applicant requested an accounting of their escrow account; and WHEREAS, the Planning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

21 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $264.09, plus interest, if applicable, and account number: 2. A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

23 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FEES: MATTER REFUND: BREAKERS BREWING CO., LLC P.O. BOX 93 BRIELLE, NJ CASE NO. ZONING BOARD Case No DEVELOPMENT: Refund of Unused Escrow Funds WHEREAS, the above named, Block 2, Lot 1.08, Ramtown Greenville Rd., Howell, NJ, previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D- 53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, this applicant requested an accounting of their escrow account; and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

24 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $ plus interest, if applicable, and account No. ( ). 2. A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

25 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March March 15, AGENDA ITEM NUMBER

26 RESOLUTION RETURN OF OVERPAYMENT OF APPLICATION FEE offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF OVERPAYMENT OF PLANNING BOARD APPLICATION FEE: MATTER REFUND: Dr. Sabira Rajput 2 Ruben Court Howell, NJ CASE NO. Planning Board Case No. SP-949 DEVELOPMENT: Refund of Application Fee Overpayment WHEREAS, the above named, Block 56, Lot 12, 28 Rustic Drive, Howell, NJ, previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, WHEREAS, this applicant submitted to the Howell Township Planning Board Office two checks amounting to $1, for their Application Fee; it was determined by the Planning Board Engineer the correct Application Fee is $600.00, which leaves an overpayment of $750.00; WHEREAS, the Planning Board office has recommended the return of the overpayment of Application Fee in the amount of $750.00; and

27 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the overpayment of Application Fee in the amount of $750.00, account number: 2. A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

28 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

29 Mr(s). seconded by Mr(s). offered the following Resolution for adoption Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF CERTAIN GUARANTEES FOR: MATTER PROJECT HOMEOWNER RELEASE DRIVEWAY GUARANTEE INDIVIDUAL DWELLING BLOCK 185 LOT BOBBY JONES COURT ANDREW BOTT 6 BOBBY JONES COURT FARMINGDALE, NJ WHEREAS, the above named homeowner of the above named land use development, in order to secure a recommendation from the Engineering Department for a Certificate of Occupancy posted certain guarantees to insure the completion of a driveway; and WHEREAS, the homeowner completed the driveway and said driveway was inspected by the Engineering Department; and WHEREAS, by memorandum dated February 9, , the Township Engineer recommends the return of guarantee in the amount of $10, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the homeowner the guarantee in the amount of $10,000.00, plus interest if any, said funds to be returned to the homeowner from the homeowner's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

30 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

31 Mr(s). Mr(s). offered the following Resolution for adoption seconded by Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF CERTAIN GUARANTEES MATTER PROJECT DEVELOPER CASE NUMBER SUBDIVISION COLTS NECK CROSSING AT HOWELL AKA EQUESTRA BLOCK 182 LOTS 264,314,315,328,329,472,480,519 CENTEX HOMES 222 MT. AIRY ROAD, SUITE 210 BASKING RIDGE, NJ SD-2842 WHEREAS, the above named developer of the above named land use development, in order to secure a recommendation from the Engineering Department for Certificates of Occupancy posted certain guarantees to insure the completion of driveways; and WHEREAS, the developer completed the driveways and said driveways were inspected by the Engineering Department; and WHEREAS, by memorandum dated February 15, 2011, the Township Engineer recommends the return of guarantee in the amount of $20, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer the guarantee in the amount of $20, plus interest if any, said funds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

32 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

33 Mr(s). seconded by Mr(s). offered the following Resolution for adoption Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING INSPECTION FEES MATTER SITE PLAN PROJECT WEYERHAEUSER BLOCK 4,l LOTS 20 & 21 DEVELOPER LEE HOFFMAN 1627 WYCKOFF ROAD FARMINGDALE, NJ CASE NUMBER SP-743 WHEREAS, the above named developer of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Inspection Fees for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project has been completed and released from the maintenance guarantee; and WHEREAS, by memorandum dated January , the Township Engineer recommends the retum of unused engineering inspection fees in the amount of $9, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to retum to the developer unused engineering inspection fees in the amount of $9,272.52, plus interest if any, said funds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS, TOWNSHIP CLERK

34 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

35 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF THE MAINTENANCE GUARANTEE MATTER: RELEASE OF MAINTENANCE GUARANTEE APPLICANT: FNC REALTY CORPORATION PROJECT: BEST BUY BLOCK 79 LOTS 78 & 79 ROUTE 9 SOUTH CASE NO.: SP-887 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block 79 Lot 78 and 79 posted a maintenance guarantee in the form of CASH issued by in the amount of $22,920.53; and WHEREAS, said Developer requested the return of said Maintenance Guarantee; and WHEREAS, the Township Engineer, William H. Nunziato, Jr., reviewed the site and determined by memorandum dated February 15, that said maintenance bond should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form CASH in the amount of $22, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper

36 Page 2 VOTE Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh -- AYES NAYS ABSTAIN ABSENT DISQUALIFY This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS TOWNSHIP CLERK

37 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

38 Mr.(s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF THE MAINTENANCE GUARANTEE MATTER: RELEASE OF MAINTENANCE GUARANTEE APPLICANT: FNC REALTY CORPORATION PROJECT: BEST BUY BLOCK 79 LOTS 78 & 79 ROUTE 9 SOUTH CASE NO.: SP-887 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block 79 Lot 78 and 79 posted a maintenance guarantee in the form of CASH issued by in the amount of $22,920.53; and WHEREAS, said Developer requested the return of said Maintenance Guarantee; and WHEREAS, the Township Engineer, William H. Nunziato, Jr., reviewed the site and determined by memorandum dated February 15, that said maintenance bond should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form CASH in the amount of $22, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper

39 Page 2 VOTE Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh -- AYES NAYS ABSTAIN ABSENT DISQUALIFY This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS TOWNSHIP CLERK

40 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

41 Mr.(s) offered the following Resolution for adoption seconded by Mr.(s) Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL DENYING RELEASE OF PERFORMANCE GUARANTEE MATTER: APPLICANT: DEVELOPMENT: DENY RELEASE OF PERFORMANCE GUARANTEE M.G.A.M. GROUP, INC. ESTATES AT METEDECONK RIVER BLOCK 92 LOTS APPALOOSA & PALOMINO CTS. CASE NO.: SD-2835 SANITARY SEWER IMPROVEMENTS WHEREAS, the developer of Block 92 Lots previously posted a performance guarantee in connection with the development of said project sanitary sewer improvements; and WHEREAS, said request for release of guarantees was reviewed by the Utility Engineer who has recommend denial: and WHEREAS, said denial is based upon said engineer's correspondence dated January 31, 2011 which details all deficiencies; and WHEREAS, it is now the desire of the Township Council to act upon the Utility Engineer's recommendation. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The request for release of performance guarantees for Block 92 Lots is hereby denied. 2. Upon adoption of the within resolution, the Township Clerk is authorized and directed to forward a certified copy of this resolution to the following: a) Township Engineer b) Utility Engineer c) Guarantee Coordinator d) Sewer Department e) Chief Financial Officer

42 f) Applicant VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on March 15, BRUCE DAVIS TOWNSHIP CLERK

43 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1,201 1 March 15, AGENDA ITEM NUMBER

44 Mr. (s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING PRELIMINARY WATER APPROVAL MATTER: PRELIMINARY WATER APPROVAL APPLICANT: ROB JOHNSON PROJECT: TOMS TAVERN BLOCK 228 LOT 32 ASBURY AVENUE APP NO.: WHEREAS, the developer applied to the Township for preliminary water approval for said property; and WHEREAS, Utility Consulting Engineer, CME Associates, by correspondence dated February 16,20 1 1, reviewed said application; and WHEREAS, said Utility Engineer has recommended preliminary approval for said project. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of Howell Township hereby formally grants preliminary water approval to Rob Johnson for Block 228 Lot Since the project is located within the New Jersey American Water Company franchise area, the applicant will not be required to seek tentative and final water approval. 3. Subject to approval by New Jersey American Water Company, NJDEP and all applicable agencies.

45 Page 2 4. Upon the adoption of the within resolution, the Clerk is directed to forward a certified copy of same to the following: a) Township Engineer b) Township Utility Engineer c) Township Guarantee Coordinator d) Utility Department e) New Jersey American Water Company f) Applicant VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a public business meeting held on March 15, BRUCE DAVIS TOWNSHIP CLERK

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

47 Mr. (s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING FINAL SANITARY SEWER APPROVAL MATTER: PROJECT: APPLICANT: CASE NO.: FINAL SANITARY SEWER APPROVAL MOTEC BLOCK 49 LOT 17 SQUANKUM-YELLOWBROOK ROAD MOTEC, LLC 295 CRANBERRY ROAD FARMINGDALE, NJ SP-875 WHEREAS, the developer applied to the Township for final sanitary sewer approval for said property; and WHEREAS, Utility Consulting Engineer, CNIE Associates, by correspondence dated January 25, 201 1, reviewed said application and in particular the construction of sanitary sewer service; and WHEREAS, said Utility Engineer has recommended final sanitary sewer approval for said project; and WHEREAS, the site is located within an "Area of Proposed Sanitary Sewer Service" as depicted on the Township Wastewater Management Plan Map. The applicant can be deemed as Category D: Other than Single Family, Service Determination Required. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of Howell Township hereby formally grants final sanitary sewer approval for Block 49 Lot 17 to Motec, LLC. 2. Final Sanitary Sewer Approval is subject to the following: a) The applicant's execution of a Developer's Agreement b) The applicant shall post a performance guarantee in accordance with the attached performance guarantee cost estimate in a form acceptable to the Township.

48 Page 2 c) The applicant shall post a construction services deposit (Sewer Inspection Fee) in accordance with the perfonnance guarantee cost estimate. d) The applicant shall submit an Insurance Certificate acceptable to the Township. e) The applicant shall pay all connection fees ($20,300.00) and construction service fees required by the HTMUD. f) The applicant shall pay all connection fees required by MRRSA. g) The applicant shall pay all other fees required by any other governmental agencies having jurisdiction. h) All cleanouts installed in areas of pavement shall be monument based. i) The applicant shall attend a pre-construction meeting with the Township, the HTMUD and CME Associates. 3. Upon the adoption of the within resolution, the Clerk is directed to forward a certified copy of same to the following: a) Township Engineer b) Township Utility Engineer c) Township Guarantee Coordinator d) Utility Department e) Plumbing Sub Code Official f) Applicant VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr.Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a public business meeting held on March 1 5, BRUCE DAVIS TOWNSHIP CLERK

49 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

50 Mr.(s) by Mr. (s) offered the following Resolution for adoption seconded Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING FINAL SANITARY SEWER APPROVAL MATTER: APPLICANT: PROJECT: CASE NO.: FINAL SEWER APPROVAL WALMART REAL ESTATE BUSINESS TRUST WALMART BLOCK 74 LOTS 9.01 & RT. 9 SOUTH SP-941 WHEREAS, the developer applied to the Township for final sanitary sewer approval for said property; and WHEREAS, Utility Consulting Engineer, CME Associates, by correspondence dated February 10, 201 1, reviewed said application and in particular the construction of sanitary sewer service; and WHEREAS, said Utility Engineer has recommended final sanitary sewer approval for said project; and WHEREAS, the site is located within an "Area of Existing Sanitary Sewer Service" as depicted on the Township Wastewater Management Plan Map. The applicant can be deemed as Category C: Other than Single Family, Township Sewer System Available. NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: I. That the Township Council of Howell Township hereby formally grants final sanitary sewer approval to Walmart for Block 74 Lots 9.01 and Final Sanitary Sewer Approval is subject to the following: a) The applicant's execution of a Developer's Agreement. b) The applicant shall post a performance guarantee in accordance with the performance guarantee cost estimate in a form acceptable to the Township.

51 Page 2 c) The applicant shall post a construction services deposit (Sewer Inspection Fee) in accordance with the performance guarantee cost estimate. d) The applicant shall submit an Insurance Certificate acceptable to the Township. e) The applicant shall pay all connection fees ($18,980.00) and construction service fees required by the HTMUD. ~ f) The applicant shall pay all connection fees required by MRRSA. g) The applicant shall pay all other fees required by any other governmental agencies having jurisdiction. h) All cleanouts installed in areas of pavement shall be monument based. i) The applicant shall attend a pre-construction meeting with the Township, the HTMUD and CME Associates. 3. Upon the adoption of the within resolution, the Clerk is directed to forward a certified copy of same to the following: a) Township Engineer b) Township Utility Engineer c) Township Guarantee Coordinator d) Utility Department e) Plumbing Sub Code Official f) Applicant VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a public business meeting held on March 15, BRUCE DAVIS TOWNSHIP CLERK

52 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

53 * Mr(s). offered the following Resolution for adoption, seconded by Mr(s). RESOLUTION A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF POOL INSPECTION AND REVIEW ESCROW FEE MATTER: POOL PERMIT # APPLICANT: MARK HANDERHAN ADDRESS 43 WILSON DRIVE, HOWELL NJ WHEREAS, the above named applicant requested return of the Pool Inspection and Review Fee, and; WHEREAS, the applicant completed the proposed in-ground swimming pool and has passed final engineering inspections; WHEREAS, the Township Engineering Department recommends the return of the Inspection and Review Fee ($384.99) and; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that a refund in the amount of $384.99, plus interest if any, is authorized to be paid to from escrow account VOTE AYES NAYS ABSTAIN ABSENT Mayor Walsh Mr. Nicastro Ms. Schroeder-Clark Mrs. Smith Mr. Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held by that body on March 15, 2011 Pool resolution to release remaining inspection review fees

54 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, March 15, AGENDA ITEM NUMBER

55 Mr (s). Mr (s). R offered the following Resolution for adoption, seconded by RESOLUTION A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF POOL INSPECTION AND REVIEW ESCROW FEE MATTER: POOL PERMIT # APPLICANT: ROBERT STEPIRO ADDRESS 18 GETTYSBURG DRIVE, HOWELL NJ WHEREAS, the above named applicant requested return of the Pool Lnspection and Review Fee, and; WHEREAS, the applicant completed in-ground swimming pool and has passed Final Engneering inspection; WHEREAS, the Township Engineering Department recommends the return of the Inspection and Review Fee ($378.37) and; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that a refund in the amount of $378.37, plus interest if any, is authorized to be paid to from escrow account VOTE AYES NAYS ABSTAIN ABSENT Mayor Walsh Mr. Nicastro Mrs. Schroeder-Clark Mrs. Smith Mr. Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held by that body on March 15, BRUCE DAVIS, TOWNSHIP CLERK Pool resolution release 213 cash repair deposit

1. 6:30 P.M Council Meeting

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 18.2013 AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded

More information

ANNUAL REMEDIATION FEE REPORTING FORM INSTRUCTIONS

ANNUAL REMEDIATION FEE REPORTING FORM INSTRUCTIONS New Jersey Department of Environmental Protection Site Program ANNUAL REMEDIATION FEE REPORTING FORM INSTRUCTIONS General Instructions 1. Applicability. Use this form to submit the applicable annual remediation

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

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

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

More information

Notice to All Municipal Clerks & Administrative Agents

Notice to All Municipal Clerks & Administrative Agents Notice to All Municipal Clerks & Administrative Agents Due to the recent surge in condominium conversions in New Jersey, the Landlord-Tenant Information Service would like to take this opportunity to remind

More information

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

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

RESOLUTION NO RESOLUTION CERTIFYING PROJECTS FOR THE STATE FISCAL YEAR 2012 NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE FINANCING PROGRAM

RESOLUTION NO RESOLUTION CERTIFYING PROJECTS FOR THE STATE FISCAL YEAR 2012 NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE FINANCING PROGRAM RESOLUTION NO. 12-10 RESOLUTION CERTIFYING PROJECTS FOR THE STATE FISCAL YEAR 2012 NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE FINANCING PROGRAM WHEREAS, pursuant to Sections 5(m) and 9 (a) of the New Jersey

More information

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

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

More information

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

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

More information

REGULAR TOWNSHIP MEETING January 2, 2018

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

More information

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

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

More information

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

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

More information

What Affordable Housing Policies Make Sense for New Jersey?

What Affordable Housing Policies Make Sense for New Jersey? Policy Briefing NJ s Complicated Affordable Housing Policies: Considering the Alternatives October 17, 2014, Thomas Edison College, Trenton, NJ What Affordable Housing Policies Make Sense for New Jersey?

More information

[First Reprint] SENATE, No STATE OF NEW JERSEY. 213th LEGISLATURE INTRODUCED FEBRUARY 23, 2009

[First Reprint] SENATE, No STATE OF NEW JERSEY. 213th LEGISLATURE INTRODUCED FEBRUARY 23, 2009 [First Reprint] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Senator PAUL A. SARLO District (Bergen, Essex and Passaic) Senator JOSEPH F. VITALE District (Middlesex)

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: )

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 information

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

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

More information

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

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

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

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

More information

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

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

More information

ASSEMBLY, No. 266 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ASSEMBLY, No. 266 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman SEAN T. KEAN District 0 (Monmouth and Ocean) Assemblyman EDWARD H. THOMSON District

More information

CALL TO ORDER: OLD BUSINESS:

CALL TO ORDER: OLD BUSINESS: STATE HOUSE COMMISSION PROPOSED MEETING AGENDA November 13, 2017-9:00 a.m. Room L103, First Floor-Legislative Wing NJ State House, Trenton, New Jersey Email: StateHouseCommission@treas.nj.gov CALL TO ORDER:

More information

MINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA:

MINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA: last revised 4/98 MINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA: 1. Result in three or less lots (including

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

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

More information

WHEREAS, Alma Lane Associates, LLC is the owner of property known and

WHEREAS, Alma Lane Associates, LLC is the owner of property known and RESOLUTION ANDOVER TOWNSHIP LAND USE BOARD IN THE MATTER OF ALMA LANE ASSOCIATES, LLC DECIDED ON April 7, 2015 MEMORIALIZED ON MAY 19, 2015 MINOR SUBDIVISION APPROVAL WHEREAS, Alma Lane Associates, LLC

More information

WARREN TOWNSHIP SEWERAGE AUTHORITY

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

More information

EARLY RETIREMENTS BARNES,DEBORAH R OPTD DIVISION OF CONSUMER AFFAIRS

EARLY RETIREMENTS BARNES,DEBORAH R OPTD DIVISION OF CONSUMER AFFAIRS S T A T E O F N E W J E R S E Y DEPARTMENT OF THE TREASURY DIVISION OF PENSIONS AND BENEFITS BOARD LIST FOR FEBRUARY 17, 2016 PUBLIC EMPLOYEES' RETIREMENT SYSTEM EARLY RETIREMENTS EFFECTIVE OPTION/ SERVICE

More information

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

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

More information

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

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

More information

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator JEFF VAN DREW District 1 (Atlantic, Cape May and Cumberland)

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator JEFF VAN DREW District 1 (Atlantic, Cape May and Cumberland) SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MAY, 0 Sponsored by: Senator JEFF VAN DREW District (Atlantic, Cape May and Cumberland) SYNOPSIS Modifies performance and maintenance guarantee

More information

PLANNING BOARD APPLICATION

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

More information

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

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

More information

TOWNSHIP OF PISCATAWAY APPLICATION FORM FOR VARIANCE

TOWNSHIP OF PISCATAWAY APPLICATION FORM FOR VARIANCE TOWNSHIP OF PISCATAWAY APPLICATION FORM FOR VARIANCE Application # SECTION 1 Applicant Name Telephone # Applicant Address City/State The applicant is a Corporation ( ) Partnership ( ) Individual ( ) Other

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

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

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

More information

REGULAR TOWNSHIP MEETING August 1, 2017

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

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING 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 information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

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

More information

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

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

More information

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

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

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

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

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER 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 information

MARKET WATCH. Market Highlights. Select Sitar Transactions 3Q Economic Indicators. Third Quarter

MARKET WATCH. Market Highlights. Select Sitar Transactions 3Q Economic Indicators. Third Quarter MARKET WATCH Third Quarter 2015 Market Highlights Office Total Inventory 362,117,388 SF Total Vacancy Rate 14.20% Average Rate $23.84 PSF YTD Net Absorption 2,217,424 SF Industrial Total Inventory 804,336,981

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan A Resolution to Amend Fees Pertaining to the Superior Charter Township Zoning Ordinance November 21, 2016 Resolution 2016-29 WHEREAS, this Board is

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

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

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

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

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

More information

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

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

More information

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

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

More information

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

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

More information

CITY OF WALKER RESOLUTION NO. 04-_

CITY OF WALKER RESOLUTION NO. 04-_ CITY OF WALKER RESOLUTION NO. 04-_ At a regular meeting of the City Commission of the City of Walker, Michigan, held in the City Commission Chambers in said City, 4243 Remembrance Road, NW., on Monday,

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN Resolution No. R2007-005 Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at the

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

Brookwood. special work session meeting. Authorizing

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

More information

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

Town of Morristown PLANNING BOARD and ZONING BOARD OF ADJUSTMENT 200 South Street Morristown, NJ APPLICATION GUIDELINES

Town of Morristown PLANNING BOARD and ZONING BOARD OF ADJUSTMENT 200 South Street Morristown, NJ APPLICATION GUIDELINES PLANNING BOARD and ZONING BOARD OF ADJUSTMENT 200 South Street Morristown, NJ 07960 APPLICATION GUIDELINES The powers and procedures of the two municipal land use boards are authorized by the New Jersey

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

More information

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO. 78-2016 Being a By-law to authorize the execution of a Site Plan Agreement with AIL International Inc. relating to the property at Part of

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

WORK SESSION October 9, 2018

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

More information

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

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

More information

APPLICATION FOR INCOME CERTIFICATION FOR AFFORDABLE RENTAL UNITS AT BROOKHAVEN LOFTS HILLSBOROUGH TOWNSHIP SOMERSET COUNTY NEW JERSEY DISCLOSURE

APPLICATION FOR INCOME CERTIFICATION FOR AFFORDABLE RENTAL UNITS AT BROOKHAVEN LOFTS HILLSBOROUGH TOWNSHIP SOMERSET COUNTY NEW JERSEY DISCLOSURE APPLICATION FOR INCOME CERTIFICATION FOR AFFORDABLE RENTAL UNITS AT BROOKHAVEN LOFTS HILLSBOROUGH TOWNSHIP SOMERSET COUNTY NEW JERSEY DISCLOSURE If you are interested in the Hillsborough Township affordable

More information

ASSEMBLY, No STATE OF NEW JERSEY. 212th LEGISLATURE INTRODUCED JANUARY 4, 2007

ASSEMBLY, No STATE OF NEW JERSEY. 212th LEGISLATURE INTRODUCED JANUARY 4, 2007 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 00 Sponsored by: Assemblyman JOSEPH J. ROBERTS, JR. District (Camden and Gloucester) Assemblyman THOMAS P. GIBLIN District (Essex and

More information

STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, :00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey

STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, :00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, 2015-9:00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey CALL TO ORDER: ~ Amy E. Melick, Special Counsel, Governor

More information

LAW OFFICES STONAKER AND STONAKER 41 LEIGH AVENUE P. O. BOX 57O PRINCETON. NEW JERSEY O854O. Urban League et als v.

LAW OFFICES STONAKER AND STONAKER 41 LEIGH AVENUE P. O. BOX 57O PRINCETON. NEW JERSEY O854O. Urban League et als v. CA000496F JOSEPH L. STONAKER JANICE B. STONAKER THOMAS V. CULLEN* MEMBER OF N.J. & PA. BARS LAW OFFICES STONAKER AND STONAKER 41 LEIGH AVENUE P. O. BOX 57O PRINCETON. NEW JERSEY O854O TELEPHONE 921-2155

More information

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

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

More information

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately: Policy # 14 DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY The following policy shall become effective immediately: A. The requesting party or parties are required to cover all expenses, Costs. B.

More information

TOWNSHIP OF MANALAPAN Department of Planning & Zoning 120 Route 522 & Taylors Mills Road, Manalapan, NJ Fax (732)

TOWNSHIP OF MANALAPAN Department of Planning & Zoning 120 Route 522 & Taylors Mills Road, Manalapan, NJ Fax (732) TOWNSHIP OF MANALAPAN Department of Planning & Zoning 120 Route 522 & Taylors Mills Road, Manalapan, NJ 07726 Fax (732) 446-0134 Administrative Officer Planning/Zoning Board Clerk NANCY DEFALCO LISA NOSSEIR

More information

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

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

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

WHEREAS, 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

WHEREAS, 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 information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL 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 information

RESOLUTION NO

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

More information

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

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

More information

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701 Public Sealed Bid Auction State of Ohio Ohio University Tract II 739-903 and 919 East State Street Athens, Ohio 45701 Bid Package Table of Contents: Notice of Sale by Sealed Bid Description of Property

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

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

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

More information

City of Winter Haven. Application for Vacating Street, Alleys, and Public Ways. And Redirecting Traffic

City of Winter Haven. Application for Vacating Street, Alleys, and Public Ways. And Redirecting Traffic City of Winter Haven Application for Vacating Streets, Alleys, and Public Ways And Redirecting Traffic The following information is required for submission of an application to vacate streets, alleys,

More information