TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

Size: px
Start display at page:

Download "TOWNSHIP OF HOWELL RESOLUTION COVER PAGE"

Transcription

1 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE AGENDA ITEM NUMBER

2 Mr(s). offered the following Resolution for adoption seconded by Mr(s). RESOLUTION R-I 6-40 GRANTING AUTHORITY FOR APPROVAL OF CERTAIN PURCHASES THROUGH NEW JERSEY STATE CONTRACTS AND/OR PURCHASING COOPERATIVES. WHEREAS, pursuant to the Local Public Contracts Law, N.J.S.A. 40A:ll-1 et seq. and P.L.2011, c.139, the governing body may delegate the power to award purchases, contracts and/or agreements through New Jersey State Contracts and/or Purchasing Cooperatives to which the Township of Howell is a member; and WHEREAS, in the interest of streamlining Township operations and improving efficiency, it is the desire of the Mayor and Council to authorize the Township Manager and the Purchasing Officer/Qualified Purchasing Agent (QPA) to approve purchases, contracts and agreements through New Jersey State Contracts and/or Purchasing Cooperatives, subject to provisions and requirements of the Local Public Contracts Law, N.J.S.A. 40A:ll-1 et seq. and P.L.2011, c.139; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township of Howell that the Township Manager and Purchasing Officer/Qualified Purchasing Agent (QPA) are hereby authorized to approve purchases, contracts and/or agreements through New Jersey State Contracts and/or Purchasing Cooperatives to which the Township of Howell is a member without further action from Council, provided that funds are available to cover the expenditure. Purchase approvals made by the Township Manager and Purchasing OfficerIQualified Purchasing Agent (QPA) by virtue of the adoption of this Resolution shall be subject to the provisions and requirements of the Local Public Contracts Law, N.J.S.A. 40A:ll-1 et seq. and that no amount of any contract shall be chargeable until certification of available funds are made and upon receipt of a properly executed Purchase Order pursuant to the rules of the Local Finance Board of the State of New Jersey. VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor 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 January 4, Penny A. Wollman Township Clerk

3 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

4 Mr(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION R-I 6-41 Resolution authorizing the purchase of One (I) Type I, Ford F-450 4x4, 165" WB, Body Length 156" for the Howell Township EMS from P.L. Custom Body & Equipment Co., Inc. in the amount of $175, through our participation in the Houston-Galveston Area Council of Governments (H-GAC) a national cooperative purchasing program pursuant to P.L.2011, c.139. WHEREAS, the Township of Howell as a contracting unit, may without advertising for bids, purchase any materials, supplies or equipment entered into on behalf of Houston- Galveston Area Council of Governments (H-GAC), 3555 Tirnmons, Suite 120, Houston, TX pursuant to the provision of P.L.2011, c.139 which permits contracting units to use contracts awarded by national or regional cooperative or other states that were competitively bid. The law supplements existing law on the use of such contracts and is intended to provide additional flexibility to local government in the area of procurement; and WHEREAS, P.L. Custom Body & Equipment Co., Inc., 2201 Atlantic Avenue, Manasquan, NJ has been awarded the contract for this ambulance under H-GAC's Category: Ambulances, EMS & Other Special Vehicles No. AMD (expiration ); and WHEREAS, the Township Manager and the Chief of Police recommend the utilization of this contract; and

5 WHEREAS, under H-GAC Contract No. AMD 10-14, P.L. Custom Body & Equipment Co., Inc. can provide One (1) Type I, Ford F-450 4x4, 165" WB, Body Length 156" as per their quote dated Mau 28, 2015 in the amount of $1 75, to the Township of Howell. THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Howell that P.L. Custom Body & Equipment Co., Inc. under H-GAC Contract #AMD be utilized to provide One (1) Type I, Ford F-450 4x4, 165" WB, Body Length 156" at the cost of $1 75, BE IT FURTHER RESOLVED, that the appropriation to be charged is line item # entitled MClA - Ambulance, in the amount of $1 75, VOTE AYES NAYS ABSTAI N ABSENT Mr. Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor 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 January 4,2016. Penny A. Wollman, Township Clerk

6 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,2016 AGENDA ITEM NUMBER

7 M r(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION R-I 6-42 WHEREAS, the Township of Howell as a contracting unit, may without advertising for bids, purchase any materials, supplies or equipment entered into on behalf of the State by the Division of Purchase and Property in the Department of the Treasury pursuant to the provision of N.J.S.A. C.40A:ll-12; and WHEREAS, Wireless Communications & Electronics, 153 Cooper Road, West Berlin, NJ is an authorized dealerldistributor of Motorola Solutions, Inc. and has been awarded New Jersey State Contract No for Radio Communications Equipment & Accessories on Contract T-0109; and WHEREAS, the Township Manager and the Director of Public Works recommend the utilization of this contract for Radio Communications Equipment and Accessories; and WHEREAS, under State Contract No , Wireless Communications & Electror~ics can provide the items required per their dated December 9, 2015, Quote #: Q Rev2, ltem - Motortrbo System in the amount of $180, and December 10, 201 5, Quote #: Q Rev2.1, ltem - Trbo GPS in the amount of $18, for a total of $198, attached hereto and made a part hereof. THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that Wireless Corr~munications & Electronics under the State Contract No

8 be utilized for Radio Communication Equipment and Accessories for the Department of Public Works in the amount of $198, BE IT FURTHER RESOLVED by the Township Council of the Township of Howell that pursuant to the rules of the Local Finance Board of the State of New Jersey that the appropriation to be charged is # in the total amount of $1 98, BE IT FURTHER RESOLVED that the said authorization shall not expire with the current State Contract, but extend until the new State Contract is issued, which shall be updated and made part and parcel of this Resolution. VOTE AYES NAYS ABSTAIN ABSENT Mr. Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor 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 January 4,2016. Penny A. Wollman, Township Clerk

9 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

10 Mr(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION R-I 6-43 RESOLUTION FOR THE ACCEPTANCE OF THE PROJECT, ACCEPTANCE OF THE FINAL CHANGE ORDER, AUTHORIZATION TO MAKE FINAL PAYMENT AND ACCEPTANCE OF 'THE MAINTENANCE BOND FOR THE 2014 CAPITAL PROGRAM #5 - GEORGIA TAVERN ROAD (CONTRACT #I 5-10). WHEREAS, The Township Council of the Township of Howell contracted with Earle Asphalt Co., 1800 Route 34, Bldg. 2, Suite 205, Wall, NJ for the 2014 Capital Program #5 - Georgia Tavern Road (Contract #I 5-1 0); and WHEREAS, Earle Asphalt Co. has submitted Federal Insurance Company Maintenance Bond Number M, in the amount of $188, for the period of two years; and and WHEREAS, said bond is in the correct legal form, content and in the correct amount; WHEREAS, the Township has received a request for final payment on the contract which is $1 2, ; and WHEREAS, the Township Manager and the Consulting Engineer have recommended acceptance of the project, acceptance of the final change order which is a net decrease of $81, (amended contract amount is $188,323.28), authorize final payment and acceptance of the Maintenance Bond. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that they hereby accept the aforedescribed project, accept the filial change order, authorize final payment and accept the Maintenance Bond.

11 BE IT FURTHER RESOLVED that the Manager, Chief Financial Officer, QPA and such other officials of the Township as shall be required are hereby authorized and empowered to perform all acts and execute all documents necessary to accept the project, process the final payment and accept the Maintenance Bond. BE IT FURTHER RESOLVED that the appropriations to be charged is # in the amount of $1 2, VOTE AYES NAYS ABSTAI N ABSENT Mr. Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor 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 January 4, EBll5-10 Penny A. Wollman, Township Clerk

12 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE Januarv AGENDA ITEM NUMBER

13 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 SANITARY SEWER APPLICATION AND REVIEW FEES APPLICANT PROJECT CASE NUMBER GALINA BALSIROW 401 LANES POND ROAD BLOCK 36 LOT 19 APP SANITARY SEWER APPLICATION WHEREAS, the above named applicant 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, Sanitary Sewer Application and Review Fees for professional services to insure proper Utility Reviews; and WHEREAS, the applicant has rescinded their application and requested the return of the application and review fees; and WHEREAS, by memorandum dated December 22, 2015, the Division of Engineering recommends the return of the application and review fees in the full amounts as follows: $1 50 for the application fee and $500 for the review fee. 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 applicant the application fee in the amount of $ plus interest if any, said funds to be returned to applicant from account and review fees in the amount of $ plus interest if any, said funds to be returned to applicant from the applicant's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Sewer Department d. Guarantee Coordinator e. Applicant/Developer VOTE AYES NAYS ABSTAIN ABSENT DISOUALIPY Mr. Walsh Mr. Guz Mr. Nicastro Mrs. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on January 4, PENNY A. WOLLMAN - TOWNSHIP CLERK

14 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

15 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 PERFORMANCE GUARANTEE AND WAIVER OF MAINTENANCE GUARANTEE APPLICANT: PAR GOLF, LLC DEVELOPMENT: EAGLE OAKS GOLF CLUB BLOCK 185 LOT SHORE OAKS DRIVE CASE NO.: SP SANITARY SEWER WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 185 Lot 40.01, previously posted as a condition of the Final Sanitary Sewer Approval, and in accordance with the requirements of the Township for the development of said property, a 100% cash performance guarantee to insure proper construction of real property improvements therein; and WHEREAS, the Developer made a request for release of the performance guarantee; and WHEREAS, the Division of Engineering, by inspection report dated December 17, 2015, has recommended release of the all cash performance guarantee posted in the amount $1 8, and never reduced and additionally recommends waiving the maintenance guarantee requirement. NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows: 1. Par Golf Group, LLC is hereby granted the request for release of the aforesaid guarantee in accordance with the inspection report and recommendation aforesaid. 2. The Township waives the maintenance guarantee requirement in accordance with Division of Engineering's recommendation aforesaid. 3. That said release of the performance guarantee is contingent upon the applicantldeveloper reimbursing the Township for the cost o f any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee.

16 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. ApplicantIDeveloper VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mrs. Smith Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on January 4, PENNY A. WOLLMAN TOWNSHIP CLERK

17 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

18 Mr(s)- by Mr(s). offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING INSPECTION FEES APPLICANT PROJECT CASE NUMBER PAR GOLF GROUP, LLC EAGLE OAKS GOLF CLUB BLOCK 185 LOT SHORE OAKS DRIVE SP PHASE I1 SITE IMPROVEMENTS 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 insure 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 performance guarantee with a waiver of the maintenance guarantee requirement; and WHEREAS, by memorandum dated December 22,20 15, the Division of Engineering recommends the return of unused engineering inspection fees in the amount of $12, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer unused engineering inspection fees in the amount of $12,115.03, 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: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. ApplicantfDeveloper VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Mrs. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on January 4, PENNY A. WOLLMAN - TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

20 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 PERFORMANCE GUARANTEE AND WAIVER OF MAINTENANCE GUARANTEE APPLICANT: PROJECT: CASE NO.: JD & JD 1213, LLC SEASONS COAL FIRED BISTRO BLOCK 135 LOT 24 ROUTE 9 SOUTH (SOUTH OF WEST FARMS RD) SP SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 135 Lot 24, previously posted as a condition of the Planning Board approval, and in accordance with the requirements of the Township for the development of said property, an all cash performance guarantee to insure proper construction of real property improvements therein; and and WHEREAS, the Developer made a request for release of the Performance Guarantee; WHEREAS, the Division of Engineering, by inspection report dated December 17, 2015, has recommended release of the 100% cash Performance Guarantee posted in the amount of $4, and waiving the maintenance guarantee requirement. NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows: 1. JD & JD 1213 is hereby granted the request for release of the aforesaid Guarantee in accordance with the Division of Engineering's recommendation aforesaid. 2. The Township waives the Maintenance Guarantee requirement in accordance with the Division of Engineering's recommendation aforesaid. 3. That said release of the performance guarantee is 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 other charges as per Township Ordinances for the release of said performance guarantee.

21 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. ApplicantlDeveloper VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mrs. Smith Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on January 4, PENNY A. WOLLMAN TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL RESOLU'TION COVER PAGE REGULAR MEETING DATE January 4,201 6 AGENDA ITEM NUMBER

23 Mr. offered the following Resolution for adoption seconded by Mr. Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING APPOINTMENT OF COMMUNITY DEVELOPMENT REPRESENTATIVE AND ALTERNATE FOR 2016 WHEREAS, the Monmouth County Community Development Program requires that a representative be appointed annually to the Monrnouth County Community Development Program; and WHEREAS, the Township of Howell is desirous of maintaining representation in the Monmouth County Community Development Program; and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that Tom Savino is hereby appointed as the official representative from the Township of Howell and Jim Hemnan is hereby appointed as the alternate representative fiom the Township of Howell to the Monmouth County Community Development Program commencing January l,20 16 and ending December 3 1,20 16; BE IT FURTHER RESOLVED, that a copy certified to be true by the Township Clerk be forwarded to the Monmouth County Community Development Program. VOTE AYES NAYS ABSTAIN ABSENT Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell during a public business meeting held on January 4, PENNY A. WOLLMAN, TOWNSHIP CLERK

24 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE Januarv AGENDA ITEM NUMBER

25 offered the following resolution, seconded by RESOLUTION OF SUPPORT FROM HOWELL TOWNSHIP COUNCIL AUTHORIZING THE SUSTAINABLE JERSEY GRANT APPLICATION WHEREAS, a sustainable community seeks to optimize quality of life for its residents by ensuring that its environmental, economic and social objectives are balanced and mutually supportive; and WHEREAS, Howell Township strives to save tax dollars, assure clean land, air and water, improve working and living environments; and WHEREAS, Howell Township is participating in the Sustainable Jersey Program; and WHEREAS, one of the purposes of the Sustainable Jersey Program is to provide resources to municipalities to make progress on sustainability issues, and they have created a grant program called the Sustainable Jersey Small Grants Program; THEREFORE, the Howell Township Council has determined that the Howell Township Green Team should apply for the aforementioned Grant. THEREFORE, BE IT RESOLVED, that Mayor and the Governing Body of the Township of Howell hereby authorize the submission and execution of the aforementioned Sustainable Jersey Grant and any necessary paperwork associated therewith. THEREFORE, BE IT FURTHER RESOLVED that the Green Team shall complete and submit said application and provide copies of same to the Clerk of the Township of Howell, the Township Manager, the Director of Community Development, the Director of Public Works, the Township of Howell Purchasing Agent and the Planning Board and Zoning Board. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto

26 I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on January 4,2016. Penny Wollman, Township Clerk

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

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

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

- - - 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

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

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

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

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

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

More information

REGULAR TOWNSHIP MEETING 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

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

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

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

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

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

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

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

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

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

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP 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 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

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

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

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

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

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

More information

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

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

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE March 1, 201 1 March 15, 201 1 AGENDA ITEM NUMBER DEP-069MG (Mini-Grant) 3/06 GRANT AGREEMENT

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

More information

1. 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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

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

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

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

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

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 Change in Use of Connection to Sanitary Sewers Attached is an application

More information

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

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

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, 2011 7:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

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

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

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH ORDINANCE NO. 2003-27 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 176 "PROPERTY MAINTENANCE" CREATING ARTICLE III TOWNSHIP PROPERTIES" OF THE REVISED GENERAL

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

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

More information

REAL ESTATE PURCHASE AGREEMENT

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

More information

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

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

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

More information

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

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

More information

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, 2010 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

Why haven t you joined the MRESC Co-op #65MCESCCPS? Call me. Let s talk about the benefits of joining!

Why haven t you joined the MRESC Co-op #65MCESCCPS? Call me. Let s talk about the benefits of joining! Why haven t you joined the MRESC Co-op #65MCESCCPS? We are New Jersey State Approved! Call me. Let s talk about the benefits of joining! Let us help you save valuable tax dollars. Contact us today. The

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

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

More information

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

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

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

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

TOWNSHIP OF MANALAPAN. Ordinance No

TOWNSHIP OF MANALAPAN. Ordinance No TOWNSHIP OF MANALAPAN Ordinance No. 2009-29 An Ordinance Amending and Supplementing Chapter 95 Land Use of the Code of the Township of Manalapan to Provide for Electronic Submission of Development Plans/Materials,

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

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

More information

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

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

More information

Subdivision and Land Development Plan Application

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

More information

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

- - - 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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, 2014 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson

More information

Cape 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: 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 information

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

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

More information

Township of Middletown Minute Book Regular Meeting January 20, 2015

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

More information

PUBLIC WORKS DEPARTMENT

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

More information

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

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

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

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15-

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- A RESOLUTION APPROVING AND ACCEPTING THE FINAL (RECORD) PLAT OF NAPLES SQUARE, A SUBDIVISION OF PART OF SECTION 3, TOWNSHIP 50 SOUTH, RANGE 25 EAST,

More information

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018

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

More information

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

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

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

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

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

More information

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

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS

FORGES AT DENVILLE CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION NO. RELATING TO LEASING OF UNITS Prepared by: Arnold J. Calabrese, Esq. Return to: LAW OFFICES OF ARNOLD J. CALABRESE A Professional Corporation 25B Hanover Road, Suite 120 Florham Park, New Jersey 07932 FORGES AT DENVILLE CONDOMINIUM

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 35-2009 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF HARRISON, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, AMENDING AN ORDINANCE ENTITLED, AN ORDINANCE AMENDING CHAPTER

More information

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

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

More information

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

NOW, 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 information

RESOLUTION NO

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

More information

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, :00 p.m.

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, December 27, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

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

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS 2 5 5 00-27102 ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No. 2000-2, INSTALLATION OF WINDOW AIR CONDITIONING UNITS WHEREAS, Article V, Section 10 of the By-Laws states that "The Board

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

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

NOTICE ORDINANCE NO Township of Neptune County of Monmouth

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

More information

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

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

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

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

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

AGENDA 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 information