Documents: RESOLUTION AS TO PAYMENT FOR BOARDING AND LOCKING 18 CENTRAL AVENUE (2)[1].PDF 46-14

Size: px
Start display at page:

Download "Documents: RESOLUTION AS TO PAYMENT FOR BOARDING AND LOCKING 18 CENTRAL AVENUE (2)[1].PDF 46-14"

Transcription

1 1. Conference Meeting Agenda 2. Documents: CA PDF Public Meeting Agenda Documents: 3. Resolution(S) 3.I PM PDF 3.II. Documents: RESOLUTION AS TO PAYMENT FOR BOARDING AND LOCKING 18 CENTRAL AVENUE (2)[1].PDF Documents: SKY RIVER HELICOPTER LANDING AT MONTCLAIR COUNTRY CLUB.PDF, GOLF BALL DROP APPLICATION-NJDOT.PDF 3.III IV. 3.V. 3.VI. 3.VII. Documents: AUTHORIZING ROBERT CANDIDO ESQ AS ACTING PROSECUTOR.PDF, AGREEMENT FOR RETENTION OF PROSECUTOR.PDF Documents: GARBAGE REIMBURSEMENT 2013 SUPPLEMENTAL(1).PDF, GARBAGE REIMBURSEMENT 2013 ATTACHMENT 1.PDF, GARBAGE REIMBURSEMENT 2013 ATTACHMENT 2.PDF Documents: AVENUE.PDF AUTHORIZING SUBORDINATION OF MORTGAGE-47 RIDGEVIEW Documents: LAST TRANSFERS AND AMEND TEMP EMERGENCY-2014.PDF, LAST TRANSFERS AND AMEND TEMP EMERGENCY-ATTACHMENT.PDF VIII. Documents: LAST TRANSFERS AND AMEND TEMP EMERGENCY-2014.PDF 3.IX. Documents: APPROVING ALICIA SKINNER FOR GRANT WRITING SERVICES.PDF, CONTRACT WITH ALICIA SKINNER FOR GRANT WRITING.PDF X. Documents: AUTHORIZING CODERED NEXT SERVICES AGREEMENT.PDF 3.XI. Documents: AUTH. EXECUTION OF AMENDMENT TO DEVELOPERS AGREEMENT (COLONIAL WOODS).PDF XII. Documents: RAFFLE LICENSES PDF Documents: RESOLUTION-AWARD-MAINTENANCE-VARIOUS TOWN OWNED PARCELS-EXTENSION OF CONTRACT.PDF, AWARD-MAINTENANCE-VARIOUS TOWN OWNED PARCELS-EXTENSION OF CONTRACT.PDF 3.XIII Documents: RESOLUTION-AWARD-YALE AND HARVARD TERRACE.PDF

2 3.XIV. 3.XV Documents: RESOLUTION-AWARD-2012 LLEWELLYN PARK RDWY AND SEWER IMP. CONST. PHASE 1.PDF XVI. Documents: RESOLUTION ABANDONED CARS.PDF 3.XVII. 3.XVIII. Documents: RESOLUTION AWARD TO ABBRY SECURITY FOR MUNICIPAL COURT 2014.PDF, AGREEMENT - ABBRY WEST ORANGE MUNICIPAL COURT 2014.PDF Documents: RESOLUTION-AWARD-LUDDINGTON RD. SANITARY SEWERS.PDF, AWARD LUDDINGTON ROAD SANITARY SEWERS[1].PDF Documents: AUTH RETENTION OF SORIERO AND ALLIED RISK MANAGEMENT (2014).PDF, AGREEMENT BETWEEN SORIERO-ALLIED AND TOWO.PDF 3.XIX Documents: AWARD RECONSTRUCTION-OUTDOOR WADING POOL.PDF 4. Ordinance(S) On Second And Final Reading 4.I II. Documents: ADOPTING CHAPTER 2 SECTION 5 CREATING POSITION OF DIRECTOR OF STAFF OPERATIONS.PDF Documents: ORDINANCE AMENDING CHAPTER 2, SECTION 14.2.PDF 5. Ordinance(S) On First Reading 5.I Documents: PROHIBITING CERTAIN ADVERTISING ON REAL PROPERTY AND RELATED STRUCTURES WITHOUT OWN[1].PDF

3 COUNCIL COMMITTEE CONFERENCE MEETING AGENDA Council Chambers 66 Main Street, West Orange, NJ March 25, 2014 Revised This is to inform the general public that this meeting is being held in compliance with Section 5 of the Open Public Meetings Act, Chapter 231, Public Law A notice of this meeting was mailed to the Star Ledger and the West Orange Chronicle on November 22, A notice of this meeting was also posted on the Bulletin Board in the Municipal Building, West Orange and filed in the office of the Municipal Clerk of the Township of West Orange on November 22, Roll Call Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango, Council President McCartney (Mayor Parisi) =========================================================== 6:30 P.M. a. Update-Public Information Officer-Jessica Glicker b. Citation Select Towing 30 Years in Business b. Council Liaison Announcements 7:00 P.M. Public Meeting Agenda is subject to change.

4 AGENDA March 25, 2014 Township of West Orange 66 Main Street 7:00 p.m. This is to inform the general public that this meeting is being held in compliance with Section 5 of the Open Public Meetings Act, Chapter 231, Public Law A notice of this meeting was mailed to the Star Ledger and the West Orange Chronicle on November 22, A notice of this meeting was also posted on the Bulletin Board in the Municipal Building, West Orange and filed in the office of the Municipal Clerk of the Township of West Orange on November 22, Statement of Decorum In all matters not provided for in subsection and except upon consent of the Council President, each person addressing the Council pursuant to this subsection shall be required to limit his or her remarks to five (5) minutes, and shall at no time engage in any personally offensive or abusive remarks. The chair shall call any speaker to order who violates any provision of this rule. (1972 Code ) 1. Pledge of Allegiance 2. Roll Call Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango, Council President McCartney (Mayor Parisi) 3. Public Comment 4. *Consent Agenda *5. Approval of Minutes of Previous Meeting- March 11, 2014 Public Meeting *6. Report of Township Officers-None *7. Reading of Petitions and Communications and Bids-None *8. Bills. *9. Resolutions a Resolution Authorizing the Boarding and Padlocking of 18 Central Avenue and Placing a Lien on Same for the Township's Costs (pulled from and agendas) b Resolution Authorizing a Helicopter Landing by Sky River Helicopters, LLC, Bernardsville, NJ at the Montclair Country Club For the Purpose of the Anthony Fasano Foundation Golf Outing on May 5, 2014 c Resolution Authorizing an Professional Service Contract with Robert Candido, Esquire for the Position of Township Prosecutor for Calendar Year 2014 d Resolution Authorizing Reimbursement for the Cost of Private Garbage Collection for the Period of January 1, 2013 through December 31, 2013 to Those Entitled Under the Terms of Ordinance e Request for Subordination of Mortgage/David & Donna Veith-47 Ridgeview Avenue f Resolution Authorizing 2013 Budget Appropriation Transfers Pursuant to NJSA 40A:4-58 g Resolution Authorizing Emergency Temporary Appropriation for the Purpose of Funding Eminent Tax Appeals Prior to Adoption of 2014 Budget-NJS 40A:4-20

5 h Resolution Authorizing the Appointment of Alicia Skinner t/a Skinner Consulting Services as the Township s Grant Writer for a Fee of $2, Per Month for a Period of One Year Commencing on March 1, 2014 until February 28, 2015 i Resolution Authorizing Agreement with Emergency Communications Network, LLC for Automatic Emergency and Notification System j Resolution Authorizing Amendment to Developer's Agreement Between Township and RNC Developers, Inc. (formerly Colonial Woods, LLC) k Resolution Authorizing Raffle Licenses l Resolution Extending the Contract with D Onofrio and Son, Inc., Landscaping, 47 Van Ness Terrace, Maplewood, NJ beginning April 1, 2014 through November 30, 2014 for the Maintenance of Various Township Owned Parcels, including Turf Maintenance, Litter and Debris Collection and Disposal, Weed Control and Fall Leaf Collection and Disposal in the Amount of $135, m Resolution Authorizing an Award of Contract to A&J Contractors Group, Inc., 105 Federal Road, Monroe Township, NJ 08831, for Road Improvements to Yale Terrace and Harvard Terrace in the amount of #318, n Resolution Authorizing Additional Construction Phase Services Associated with the 2012 Llewellyn Park Roadway and Sewer Improvements to Jenne Associates, LLC, 1362 Crim Road, Bridgewater, NJ in an Amount NTE $30,000 o Resolution to Authorizing the Sale of Abandoned Vehicles p Resolution to Award a Contract for the West Orange Municipal Court Unarmed Security to Abbry Security Company LLC/FCDC Services, 31 Styertowne Road, Bldg. D., Clifton, NJ q Resolution Authorizing a Contract for Professional Land Surveying Services for Luddington Road Sanitary Sewers to Suburban Consulting Engineers, Inc., 100 Valley Road. Suite 202, Mt. Arlington, New Jersey for an Amount NTE $8, r Resolution Authorizing an Agreement with Peter Soriero, d/b/a Allied Risk Management Services, 3 Cypress Point Lane, Monroe Township, NJ 08831, for Insurance Consulting Services and Risk Management in an Amount NTE $20,000. s Resolution Authorizing a Contract for the Project "Reconstruction of the Outdoor Wading Pool at the Ginny Duenkel Municipal Pool, William Street and Cherry Street" to Cypreco Industries, Inc., th Avenue, Neptune, New Jersey for the Base Bid and Alternate No. 1 in the Amount of $227,723. This project will reconstruct the existing wading pool at the Ginny Duenkel Municipal Pool and add a spray pad with five water toys and a sixth water toy in the reconstructed wading pool. (resolution to follow) 10. Ordinances on Second and Final Reading a An Ordinance Creating New Township Code Section, Chapter 2, Section 5.3 In Order to Create New Position of Director of Staff Operations b An Ordinance Amending Chapter 2, Section 14.2 of the Revised General Ordinances of the Township of West Orange, Entitled Department Generally; Table of Organization

6 11. Ordinances on First Reading a An Ordinance Creating Chapter 25, Section 15A of the Revised General Ordinance of the Township of West Orange, Entitled Prohibition of Certain Advertising on Real Property Without Owner s Permission 12. ABC Hearing-None 13. Adjournment The Council President may at his/her discretion modify with consent the order of business at any meeting of the Council if he/she deems it necessary and appropriate. (1972 Code 3-8; Ord. No ; Ord. No ; Ord. No II) Agenda is subject to change.

7 RESOLUTION March 25, 2014 WHEREAS, certain property located at 18 Central Avenue, known as the Select-O Flash site (the Property ) in the Township of West Orange (the "Township") has been deemed to be an unsafe structure and an imminent hazard pursuant to N.J.S.A. 52:27D-132 and N.J.A.C. 5: by the Township Construction Official; and WHEREAS, the Construction Department has found the Property to be abandoned and left open to the public in violation of N.J.A.C. 5: ; and WHEREAS, the Construction Official has determined that the Property is unfit for human habitation, occupancy or use, pursuant to Township Code et seq.; and WHEREAS, the Construction Department posted on the door of the Property a notice that the Property has been determined to be an imminent hazard; and WHEREAS, an inspection by the Township Fire Prevention Bureau has disclosed that the fire protection, fire sprinkler, fire alarms and/or standpipe system at the Property have not been maintained, in violation of N.J.A.C. 5: ; and WHEREAS, the Construction Official has recently received multiple reports of certain individuals occupying and vandalizing the Property; and WHEREAS, the Construction Official has Ordered that the Property be boarded and padlocked to prevent individuals from entering the Property, as authorized by N.J.S.A. 40:48-2.3, N.J.A.C. 5: (b)(5), and Township Code (d); and WHEREAS, pursuant to N.J.S.A. 40: f and 40:48-2.5, the Township is authorized to place a lien on the Property for the costs it incurs in boarding and padlocking the Property; and WHEREAS, the Construction Official will prepare a detailed statement of all costs associated with the boarding and padlocking of the Property, pursuant to N.J.S.A. 40:48-2.5; and

8 WHEREAS, the statement of costs will be filed with the Township Tax Assessor and a copy thereof will be forwarded to both parties with an interest in the Property, Valerie and Joe Shondel, 20 Pepperidge Tree Terrrace, Kinnelon, NJ and Valley National Bank, P.O. Box 558, Wayne, NJ 07470, by registered mail, pursuant to N.J.S.A. 40:48-2.5; and WHEREAS, New Jersey Statutes and the Township's Ordinances permit the Township to take the emergent action described herein and place a lien against the real Property in the amount of the costs incurred by the Township in boarding and padlocking the Property; NOW, BE IT HEREBY RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE that a lien in the amount of $1, shall be placed against 18 Central Avenue, West Orange as the amount of the costs incurred by the Township in boarding and padlocking the Property, and be it further RESOLVED, that the Township shall continue to take all necessary and appropriate steps to safeguard the premises for the benefit of the neighborhood and the Township. Karen J. Carnevale, Municipal Clerk Susan McCartney, Council President , John O. Gross, Account # Amount $ Chief Financial Officer Adopted: March 25, _1.DOC

9 46-14 March 25, 2014 RESOLUTION WHEREAS, Montclair Country Club in West Orange proposes to have a helicopter landing on May 5, 2014; and WHEREAS, the helicopter is to be operated by Sky River Helicopters, LLC ( Sky River ) of Bernardsville, New Jersey which asserts that it holds all applicable licenses; and WHEREAS, Sky River provide proof that it has a one (1) day permit from the New Jersey Department of Transportation Division of Aeronautics Inspection and Aircraft Operation ( State ); and WHEREAS, Sky River and Montclair Country Club shall comply with all applicablefederal, state and local laws regarding the operation and landing of the helicopter; and WHEREAS, Montclair Country Club is holding the Anthony Fasano Foundation Golf Outing on May 5, 2014 and has sought approval for the helicopter landing; and WHEREAS, Sky River has provided a Certificate of Insurance listing the Township as an additional insured; and WHEREAS, the Police Department has been made aware of and has no objection to the proposed landing; NOW, BE IT HEREBY RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE that Montclair Country Club, 25 Prospect Avenue, West Orange, New Jersey and Sky River Helicopters, LLC of Bernardsville, New Jersey be and are hereby granted a limited permission to land the helicopter on May 5, 2014 subject to all federal, state and local laws. Karen J. Carnevale Township Clerk Susan McCartney Council President Adopted: March 25, 2014

10

11

12

13

14

15

16 47-14 March 25, 2014 RESOLUTION WHEREAS, Robert Candido, Esquire, has provided professional services for the Township of West Orange as Acting Prosecutor for over three (3) years; and WHEREAS, Mr. Candido responded to the Township s Request for Qualifications pursuant to the fair and open process for the year 2014; and WHEREAS, the Law Department recommends retention of Mr. Candido as Prosecutor to the Township for the purpose of representing the Township of West Orange Municipal Court; and WHEREAS, Mr. Candido has agreed to provide professional services for the balance of the calendar year 2014, pursuant to the terms and conditions set forth in the agreement annexed hereto as Attachment A ; and WHEREAS, pursuant to pursuant to N.J.S.A. 40A:11-5(1)(a)(i), the proposed professional services contract is subject to an exception to the standard bidding procedures set forth in the Local Public Contracts Law; NOW, BE IT HEREBY RESOLVED, by the Township Council of the Township of West Orange that the Mayor be and is hereby authorized to execute an agreement, in the form annexed hereto, to retain Robert Candido, Esq. for the position of Township Prosecutor on the terms and conditions set forth in the Agreement and the Municipal Clerk shall be and hereby is authorized to attest to the Mayor s signature; and it is further

17 RESOLVED that notice of this award shall be published and available in the Clerk s office in accordance with applicable law. Karen J. Carnevale, Municipal Clerk Susan McCartney, Council President Adopted: March 25, 2014 I hereby certify funds are available from: Account No. JOHN O. GROSS, CFO , v. 1

18 AGREEMENT FOR RETENTION OF PROSECUTOR THIS AGREEMENT made and entered into on this day of March, 2014 by and between the TOWNSHIP OF WEST ORANGE, a municipal corporation of the State of New Jersey, located at Town Hall, 66 Main Street, West Orange, County of Essex and State of New Jersey, hereinafter called the TOWNSHIP, party of the first part, and ROBERT CANDIDO, ESQUIRE, Attorney at Law of the State of New Jersey, located at 425 Pompton Avenue, Cedar Grove, New Jersey 07009, hereinafter referred to as COUNSEL, party of the second part. WITNESSETH THAT: WHEREAS, the Governing Body of the Township has determined that it is in the best interests of the Township to retain the services of Mr. Candido to serve as Prosecutor for the Township on the terms set forth herein; NOW, THEREFORE, in consideration of the mutual promises, terms and conditions hereinafter set forth, the parties hereto agree as follows: 1. The Township hereby retains the services of Robert Candido as Prosecutor to assist the Township in West Orange Municipal Court for the period March 1, 2014 through December 31, 2014 at a flat rate of One Thousand Dollars ($1,000) per week. COUNSEL shall be an independent contractor for all purposes. COUNSEL shall be responsible to comply with all tax and other obligations of the United States and New Jersey and The Supreme Court of New Jersey. COUNSEL shall not be entitled to any medical or other benefits. COUNSEL shall comply with all provisions of the Rules of Professional Conduct (RPCs) and other ethical requirements of the State of New Jersey and shall not appear or defend any client in the Superior Court of New Jersey, Essex County, Criminal Division or the West Orange Municipal Court.

19 2. COUNSEL will not seek reimbursement for any costs and expenses such as postage, copying, mileage, meals, secretarial, parking, travel, telephone, faxes, computer usage, received or delivery of documents. 3. COUNSEL may seek reimbursement for extraordinary expenses such as the cost of transcripts or hiring experts. Counsel will not incur any such expenses without the approval of the Township Attorney. 4. COUNSEL s responsibilities shall include all pre-trial preparation, discovery and trial, to the extent necessary, for all criminal and related prosecutions in The Municipal Court of the Township and any appeals therefrom. 5. COUNSEL shall coordinate all efforts with the Township Attorney and keep him advised as to any matters. 6. COUNSEL recognizes that any and all approval for engagement of services must come from the Governing Body of the Township, and that no services, work or any efforts relative to this Agreement shall be commenced until the Governing Body adopts a duly authorized Resolution accompanied by a Certificate of Funds. 7. COUNSEL is hereby placed on notice that the Billing Guidelines of the Township shall apply to this Agreement for professional services. COUNSEL is further noticed that no Department Head, individual member of the Governing Body, or any agent, servant or employee of the Township possesses any lawful authority to: (a) engage the rendition of services or the performance of work; (b) authorize the continuation of services or work beyond the amount specifically approved in the Resolution and Certificate of Funds; or to (c) represent that future funds will be available as compensation for current services. Any such acts shall be deemed ultra vires and beyond the scope of any authority that individual may possess. No bills, statement or vouchers for any amount exceeding that originally approved will be honored or paid by the Township, irrespective of whether such services were actually performed. 2

20 8. During the term of this agreement, COUNSEL shall maintain professional liability malpractice insurance coverage with an insurance company licensed and authorized to do business in the State of New Jersey with coverage not less than $1,000,000. COUNSEL shall provide the Township Attorney and Municipal Clerk with proof of a valid certificate of insurance listing the TOWNSHIP as a certificate holder. To the extent that this insurance coverage is scheduled to lapse at any time before the end of the contract, COUNSEL shall provide proof of renewal or new insurance coverage no later than thirty (30) days before the termination of the current coverage. Failure to provide proof of insurance shall be grounds for termination. 9. COUNSELshall be responsible for coverage of all sessions of the West Orange Municipal Court. To the extent that COUNSEL is ill or has an emergent matter before another Court, he shall be solely responsible to obtain timely coverage for all West Orange sessions at his sole cost and expense. Any attorney who handles any absences must be an Attorney at Law of the State of New Jersey in good standing with the same insurance coverage as COUNSEL. If COUNSEL misses three (3) or more consecutive sessions on a total of five (5) sessions during the term of this Agreement, the Township may terminate this Agreement. 10. The provisions of this agreement are subject to the limitations of provisions of the New Jersey Tort Claim Act, N.J.S.A. 59:2-1 et seq., and the New Jersey Contractual Liability Act, N.J.S.A. 59:13-1 et seq. 11. This Agreement shall be governed by the laws of the State of New Jersey without regard to principles of conflict of laws. All contract claims under this agreement shall be subject to and governed by the provisions of the New Jersey Contractual Liability Act (N.J.S.A. 59:13-1 et seq. 3

21 IN WITNESS WHEREOF, the parties have set their hands and seals the day and year first above written. TOWNSHIP OF WEST ORANGE ATTEST: KAREN J. CARNEVALE, R.M.C By: ROBERT D. PARISI, MAYOR LAW OFFICES OF ROBERT CANDIDO WITNESS: By: ROBERT CANDIDO For the Firm , v. 1 4

22 Mar-14 RESOLUTION WHEREAS, Township Ordinance # grants to this Township Council the discretion to reimburse the owners of one-family residential dwellings who do not receive garbage collection services from the Township of West Orange for the costs in an amount equal to the actual cost of private garbage collection or equal to the estimate of the cost to the Township if they were to provide said services, whichever is lower; and WHEREAS, this council desires to reimburse those home owner associations or individuals; who have complied with the terms of Ordinance # , for the cost of private garbage collection for the period January 1, 2013 through December 31, 2013; and WHEREAS, there is attached hereto and made a part hereof a report of the Township Business Administrator detailing the names of those who have filed to date for reimbursement and the sum of monies the applicants are entitled to for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE that the private home owner associations or individuals set forth in the attached report of the Business Administrator and those who subsequently apply be paid the sums set forth therein as reimbursement for their costs of private garbage collection for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED that the Business Administrator and/or Chief Financial Officer issue the appropriate checks to comply with this Resolution as soon as is feasible. Karen J. Carnevale Township Clerk Susan McCartney Council President Adopted: March 25, 2014

23 GARBAGE REIMBURSEMENT month VENDOR # PERIOD APPLICANT UNITS Rate REIMBURSEMENT 15 1/1/-12/31/2013 Rhett & Angelina Zidziunas EAGLE RIDGE WAY

24 MEMORANDUM CERIFICATION OF SOLID WASTE COSTS 2013 From 1/1/2013 9/30/2013 1/1/2013 To 9/30/ /31/ /31/2013 Old Contract New Contract Prorata Prorata Full Year REIMBURSEMENT REIMBURSEMENT REIMBURSEMENT Refuse Collection Services per unit per month Bulky Trash Collection per unit per month Total Collection Fee per month based upon bidded contract Total Collection Fee per year per unit prorata per contract (a) Tipping Essex Co. Resource Facility Ton of Solid Waste per unit per year* Total Tipping Fee per unit per fee (b) Total Solid Watse Cost per unit per year ("a" plus "b") Llewellyn Park Fee (two (2) times "a" plus "b") * 1/2 ton solid waste per unit is determined as follows: on several occasions the Township had solid waste collected from various apartment and condominium complexes which contents were weighed at a weighing station to determine the amount of tonnage per unit. John O. Gross Director of Finance

25 Mar-14 RESOLUTION WHEREAS, Township Ordinance # grants to this Township Council the discretion to reimburse the owners of one-family residential dwellings who do not receive garbage collection services from the Township of West Orange for the costs in an amount equal to the actual cost of private garbage collection or equal to the estimate of the cost to the Township if they were to provide said services, whichever is lower; and WHEREAS, this council desires to reimburse those home owner associations or individuals; who have complied with the terms of Ordinance # , for the cost of private garbage collection for the period January 1, 2013 through December 31, 2013; and WHEREAS, there is attached hereto and made a part hereof a report of the Township Business Administrator detailing the names of those who have filed to date for reimbursement and the sum of monies the applicants are entitled to for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE that the private home owner associations or individuals set forth in the attached report of the Business Administrator and those who subsequently apply be paid the sums set forth therein as reimbursement fo their costs of private garbage collection for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED that the Business Administrator and/or Chief Financial Officer issue the appropriate checks to comply with this Resolution as soon as is feasible. Karen J. Carnevale Township Clerk Susan McCartney Council President Adopted: March 25, 2014

26 GARBAGE REIMBURSEMENT month VENDOR # PERIOD APPLICANT UNITS Rate REIMBURSEMENT 15 1/1/-12/31/2013 Rhett & Angelina Zidziunas EAGLE RIDGE WAY

27 MEMORANDUM CERIFICATION OF SOLID WASTE COSTS 2013 From 1/1/2013 9/30/2013 1/1/2013 To 9/30/ /31/ /31/2013 Old Contract New Contract Prorata Prorata Full Year REIMBURSEMENT REIMBURSEMENT REIMBURSEMENT Refuse Collection Services per unit per month Bulky Trash Collection per unit per month Total Collection Fee per month based upon bidded contract Total Collection Fee per year per unit prorata per contract (a) Tipping Essex Co. Resource Facility Ton of Solid Waste per unit per year* Total Tipping Fee per unit per fee (b) Total Solid Watse Cost per unit per year ("a" plus "b") Llewellyn Park Fee (two (2) times "a" plus "b") * 1/2 ton solid waste per unit is determined as follows: on several occasions the Township had solid waste collected from various apartment and condominium complexes which contents were weighed at a weighing station to determine the amount of tonnage per unit. John O. Gross Director of Finance

28 Mar-14 RESOLUTION WHEREAS, Township Ordinance # grants to this Township Council the discretion to reimburse the owners of one-family residential dwellings who do not receive garbage collection services from the Township of West Orange for the costs in an amount equal to the actual cost of private garbage collection or equal to the estimate of the cost to the Township if they were to provide said services, whichever is lower; and WHEREAS, this council desires to reimburse those home owner associations or individuals; who have complied with the terms of Ordinance # , for the cost of private garbage collection for the period January 1, 2013 through December 31, 2013; and WHEREAS, there is attached hereto and made a part hereof a report of the Township Business Administrator detailing the names of those who have filed to date for reimbursement and the sum of monies the applicants are entitled to for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE that the private home owner associations or individuals set forth in the attached report of the Business Administrator and those who subsequently apply be paid the sums set forth therein as reimbursement fo their costs of private garbage collection for the period January 1, 2013 through December 31, 2013; and NOW, THEREFORE BE IT RESOLVED that the Business Administrator and/or Chief Financial Officer issue the appropriate checks to comply with this Resolution as soon as is feasible. Karen J. Carnevale Township Clerk Susan McCartney Council President Adopted: March 25, 2014

29 GARBAGE REIMBURSEMENT month VENDOR # PERIOD APPLICANT UNITS Rate REIMBURSEMENT 15 1/1/-12/31/2013 Rhett & Angelina Zidziunas EAGLE RIDGE WAY

30 MEMORANDUM CERIFICATION OF SOLID WASTE COSTS 2013 From 1/1/2013 9/30/2013 1/1/2013 To 9/30/ /31/ /31/2013 Old Contract New Contract Prorata Prorata Full Year REIMBURSEMENT REIMBURSEMENT REIMBURSEMENT Refuse Collection Services per unit per month Bulky Trash Collection per unit per month Total Collection Fee per month based upon bidded contract Total Collection Fee per year per unit prorata per contract (a) Tipping Essex Co. Resource Facility Ton of Solid Waste per unit per year* Total Tipping Fee per unit per fee (b) Total Solid Watse Cost per unit per year ("a" plus "b") Llewellyn Park Fee (two (2) times "a" plus "b") * 1/2 ton solid waste per unit is determined as follows: on several occasions the Township had solid waste collected from various apartment and condominium complexes which contents were weighed at a weighing station to determine the amount of tonnage per unit. John O. Gross Director of Finance

31 RESOLUTION March 25, 2014 WHEREAS, the Township of West Orange Housing Rehabilitation Program has a mortgage against certain real property owned by David and Donna Veith (the Owners ) residing at 47 Ridgeview Avenue, Block 42.02, Lot 146 (the Property ), in the amount of Fourteen Thousand, Six Hundred and Seventy Dollars ($14,670.00), which was dated November 3, 2006 and recorded in the Essex County Register s Office on May 30, 2007 in Book 12059, Page 758 (the WOHRP Mortgage ); and WHEREAS, there is a first mortgage on the Property from Wells Fargo Bank, N.A. in the outstanding amount of One Hundred and Sixty-Four Thousand, Eight Hundred and Thirty-Four Dollars and Fifty-Two Cents ($164,834.52) (the First Mortgage ); and WHEREAS, the Owners desire to refinance their home and obtain a new mortgage loan from Investors Bank ( Investors ) in the amount of Forty Thousand Dollars ($40,000.00), with an introductory interest rate of 3.24% for the first six months, and a variable interest rate thereafter (the New Mortgage ); and WHEREAS, the New Mortgage will pay off a portion of the First Mortgage; and WHEREAS, the Owners have requested that the Township of West Orange subordinate the WOHRP Mortgage to the New Mortgage; and WHEREAS, in connection with the New Mortgage, Investors has provided an appraisal indicating that the fair market value of the Property is approximately Three-Hundred and Twenty Thousand, Nine-Hundred and Eighty Dollars ($320,980.00); and WHEREAS, based on the amount of the New Mortgage and the appraisal Investors provided, the proposed subordination will not change the equity available to satisfy the WOHRP Mortgage; NOW THEREFORE, BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF WEST ORANGE, that the Mayor be and hereby is authorized to execute a

32 Subordination of Mortgage in favor of Investors with respect to the Property and the Owner; and be it further RESOLVED, that the Municipal Clerk be and is hereby authorized to attest to the Mayor s signature on the Subordination of Mortgage. Karen J. Carnevale Township Clerk Honorable Susan McCartney Council President Adopted: March 25, , v. 1

33 RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: /25/2014 WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between 2013 Budget Appropriation be made as attached: Susan McCartney Council President Karen J. Carnevale Municipal Clerk Adopted: March 25, 2014

34 2013 Budget Transfers Account DEPARTMENT FROM TO Explanation Engineering S&W 65, Excess transferred to another account Police S&W 30, Excess transferred to another account Fire S&W 30, Excess transferred to another account Asessing OE 20, Excess transferred to another account Police OE 16, Excess transferred to another account Tax Collection OE 5, Excess transferred to another account Garbage Collection 5, Excess transferred to another account Park & Playground OE 10, Excess transferred to another account Construction OE 25, Excess transferred to another account FICA 35, Excess transferred to another account Central Automotive OE - 90, Additional required in Park & Playground S&W - 10, Hourly & Overtime S&W Litigation - 2, Additional required in Clerk's S&W - 1, Hourly & Overtime S&W Court S&W - 1, Hourly & Overtime S&W Comptroller S&W - 1, Hourly & Overtime S&W Planning S&W Hourly & Overtime S&W Health S&W Hourly & Overtime S&W Sen Trans S&W - 1, Hourly & Overtime S&W Animal Control S&W Hourly & Overtime S&W Sen Health S&W Hourly & Overtime S&W Construction S&W - 1, Hourly & Overtime S&W Medical Transport Billing OE - 16, Additional required in Public Works S&W - 71, Hourly & Overtime S&W Health Care Ins. OE - 5, Additional required in General Liability Ins OE - 38, Additional required in 2013

35 TOWNSHIP OF WEST ORANGE AMENDING RESOLUTION #18-14, EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2014 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2014 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and WHEREAS, on January 14, 2014, the West Orange Township Council adopted Resolution #18-14, and WHEREAS, tax appeal judgements have or will excedded the amount previously authorized for 2014, NOW, THEREFORE, BE IT RESOLVED, that THE West Orange Township Council amends such resolution in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2014 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 1,500, Karen Carnevale Susan McCartney Municipal Clerk Council President 3

36 RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A: /25/2014 WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between 2013 Budget Appropriation be made as attached: Susan McCartney Council President Karen J. Carnevale Municipal Clerk Adopted: March 25, 2014

37 2013 Budget Transfers Account DEPARTMENT FROM TO Explanation Engineering S&W 65, Excess transferred to another account Police S&W 30, Excess transferred to another account Fire S&W 30, Excess transferred to another account Asessing OE 20, Excess transferred to another account Police OE 16, Excess transferred to another account Tax Collection OE 5, Excess transferred to another account Garbage Collection 5, Excess transferred to another account Park & Playground OE 10, Excess transferred to another account Construction OE 25, Excess transferred to another account FICA 35, Excess transferred to another account Central Automotive OE - 90, Additional required in Park & Playground S&W - 10, Hourly & Overtime S&W Litigation - 2, Additional required in Clerk's S&W - 1, Hourly & Overtime S&W Court S&W - 1, Hourly & Overtime S&W Comptroller S&W - 1, Hourly & Overtime S&W Planning S&W Hourly & Overtime S&W Health S&W Hourly & Overtime S&W Sen Trans S&W - 1, Hourly & Overtime S&W Animal Control S&W Hourly & Overtime S&W Sen Health S&W Hourly & Overtime S&W Construction S&W - 1, Hourly & Overtime S&W Medical Transport Billing OE - 16, Additional required in Public Works S&W - 71, Hourly & Overtime S&W Health Care Ins. OE - 5, Additional required in General Liability Ins OE - 38, Additional required in 2013

38 TOWNSHIP OF WEST ORANGE AMENDING RESOLUTION #18-14, EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2014 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2014 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and WHEREAS, on January 14, 2014, the West Orange Township Council adopted Resolution #18-14, and WHEREAS, tax appeal judgements have or will excedded the amount previously authorized for 2014, NOW, THEREFORE, BE IT RESOLVED, that THE West Orange Township Council amends such resolution in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2014 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION Tax Appeals 1,500, Karen Carnevale Susan McCartney Municipal Clerk Council President 3

39 'RESOLUTION-APPROPRIATION TRANSFER PURSUANT TO N.J.S.A 40A:4-58 xxx-14 3/25/2014 WHEREAS, N.J.S. 40A:4-58 provides for transfers between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of West Orange (not less than two thirds of the governing body affirmatively concurring) that transfers between 2013 Budget Appropriation be made as attached: Susan McCartney Council President Karen Carnevale Municipal Clerk Adopted: March 24, 2014

40 2013 Budget Transfers Account DEPARTMENT FROM TO Explanation Engineering S&W 65, Excess transferred to another account Police S&W 30, Excess transferred to another account Fire S&W 30, Excess transferred to another account Asessing OE 20, Excess transferred to another account Police OE 16, Excess transferred to another account Tax Collection OE 5, Excess transferred to another account Garbage Collection 5, Excess transferred to another account Park & Playground OE 10, Excess transferred to another account Construction OE 25, Excess transferred to another account FICA 35, Excess transferred to another account Central Automotive OE - 90, Additional required in Park & Playground S&W - 10, Hourly & Overtime S&W Litigation - 2, Additional required in Clerk's S&W - 1, Hourly & Overtime S&W Court S&W - 1, Hourly & Overtime S&W Comptroller S&W - 1, Hourly & Overtime S&W Planning S&W Hourly & Overtime S&W Health S&W Hourly & Overtime S&W Sen Trans S&W - 1, Hourly & Overtime S&W Animal Control S&W Hourly & Overtime S&W Sen Health S&W Hourly & Overtime S&W Construction S&W - 1, Hourly & Overtime S&W Medical Transport Billing OE - 16, Additional required in Public Works S&W - 71, Hourly & Overtime S&W Health Care Ins. OE - 5, Additional required in General Liability Ins OE - 38, Additional required in 2013

41 51-14 March 25, 2014 TOWNSHIP OF WEST ORANGE AMENDING RESOLUTION #18-14, EMERGENCY TEMPORARY APPROPRIATION RESOLUTION FOR THE PURPOSE OF FUNDING EMINENT TAX APPEALS PRIOR TO ADOPTION OF 2014 BUDGET -N.J.S. 40A:4-20 WHEREAS, an emergent condition has arisen with respect to the continued operation of the Municipality, and more apporpriations are needed to pay tax appeal claims, and no adequate provision has been made in the 2014 Temporary Budget for the aforesaid purpose, and N.J.S.40A:4-20 provides for the creation of an emergency temporary appropriation for the purpose above mentioned, and WHEREAS, on January 14, 2014, the West Orange Township Council adopted Resolution #18-14, and WHEREAS, tax appeal judgements have or will excedded the amount previously authorized for 2014, NOW, THEREFORE, BE IT RESOLVED, that THE West Orange Township Council amends such resolution in accordance with N.J.S. 40A:4-20, emergency temporary appropriations be and the same are hereby made for the purpose indentified by the titles herein listed and the sums set opposite such titles: 2014 EMERGENCY TEMPORARY APPROPRIATIONS ARE HEREBY ATTACHED AND MADE PART OF THIS RESOLUTION 1,500, Tax Appeals Karen J. Carnevale Susan McCartney Municipal Clerk Council President Adopted: March 25,

42 RESOLUTION March 25, 2014 WHEREAS, the Township of West Orange has a need for the services of a firm or individual specializing in the investigation, research, planning, preparation and pursuit of grants and other aid submitted to various County, State and Federal authorities and private foundations for obtaining financial and other aid for municipal programs and/or services ( Grant Writing Services ); and WHEREAS, Grant Writing Services require specialized knowledge and the provision of professional services such as knowledge of federal and state programs, and the rendering of financial advice with respect to available grants and aid; and WHEREAS, the provision of Grant Writing Services requires professional and specialized knowledge of applicable County, State and Federal aid programs, corporate and private foundations, and the ability to prepare detailed applications and submissions and take action necessary to obtain and successfully pursue such aid; and WHEREAS, Alicia Skinner, trading as Skinner Consulting Services, has served as the Township s Grant Writer since 2007 when the need for Grant Writing Services has arisen; and WHEREAS, the Township seeks to appoint Ms. Skinner as the Township s Grant Writer for a ten (10)-month period at the rate of $2, per month, commencing March 1, 2014 and ending December 31, 2014, pursuant to an Agreement with the Township in the form annexed hereto as Attachment A ; and WHEREAS, Ms. Skinner has responded to the Township s Fair and Open Request for Qualifications, wherein the Township requested qualifications from professionals to provide Grant Writing Services; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of West Orange, that Ms. Skinner shall serve as the Township s Grant Writer, in accordance with all applicable ordinances and statutes; and be it further

43 RESOLVED, that the Mayor shall be and hereby is authorized to execute all documents necessary to effectuate such agreement with Ms. Skinner, and the Municipal Clerk shall be and hereby is authorized to attest to the Mayor s signature; and be it further RESOLVED that this award shall be published and available in the Clerk s Office for reasonable inspection in accordance with applicable law. Karen J. Carnevale Township Clerk Susan McCartney Council President Adopted: March 25, 2014 I hereby certify funds are available from: Account No. JOHN O. GROSS, CFO , v. 1 2

44 52-14 LETTER AGREEMENT WITH ALICIA SKINNER FOR GRANT WRITING SERVICES March, 2014 Ms. Alicia Skinner Skinner Consulting Services 29 Woods End Road West Orange, New Jersey Dear Ms. Skinner: This letter agreement shall constitute the agreement for you, Alicia Skinner (hereinafter Ms. Skinner or Grant Writer ), to provide services to the Township of West Orange ( Township ) as its Grant Writer for a period of one (1) year, commencing March 1, 2014 and lasting through December 31, The amount to be paid Ms. Skinner for such services shall be $2, per month, commencing as of March 1, This agreement is subject to cancellation on thirty (30) days written notice by either the Township or Ms. Skinner. This will confirm that the relationship of the parties shall be that of a part time, INDEPENDENT CONTRACTOR and not employer/employee or principal/agent. Ms. Skinner shall be solely responsible for her own work hours and daily responsibilities. As an independent contractor, Ms. Skinner shall be fully responsible for all obligations to any taxing authority or other governmental entity arising out of this Agreement. Ms. Skinner shall receive no monetary or other benefits not specifically enumerated in this agreement The manner and means of performing all services shall be subject to Ms. Skinner s sole control unless otherwise specified in this Agreement. Ms. Skinner shall not have the legal authority to bind the Township in contract, debt or otherwise without the prior written consent of the Township. Ms. Skinner s responsibilities shall include, but are not necessarily limited to: Providing professional consultations with respect to the study of County, State, Federal, corporate and private aid funds as they relate to the needs of the Township, or as requested by the Township. Researching, planning, preparing, submitting, proceeding with and following up on all applications and programs for such aid.

45 Obtaining New Grants of at least the amount paid to the Ms. Skinner during the term of this Agreement. New Grants shall mean monies and/or aid not previously received by the Township from particular sources during the prior five (5) years. Ms. Skinner agrees that she will continue to provide services beyond the term of this Agreement at no cost until New Grants exceeding the amount received are awarded. This amount specifically excludes all currently existing grants. Submitting a n annual written report at the conclusion of the term to the Mayor concerning all services rendered and new grants obtained. Attending any meetings requested by the Mayor and/or Business Administrator to discuss potential grants and report as to timeframes and deadlines for submission of grant applications, status of grant applications, and areas of available grant funding. During the contract period, Ms. Skinner may be reimbursed for out-of-pocket expenses for supplies needed to perform the services described in this Agreement, including ink cartridges, postage and other such related items, but in no event shall such amount exceed the total of $50 per month. Any such reimbursement is conditioned upon timely submission of receipts to the Township s Chief Financial Officer, not to exceed thirty (30) days from the date of purchase of any such supplies. All grant applications are subject to the approval of the Township in its sole discretion, and no grant application shall be submitted without the prior approval of the Township Council. If the foregoing terms are acceptable, kindly affix your signature below. WITNESS: ALICIA SKINNER By: By: ALICIA SKINNER ATTEST: TOWNSHIP OF WEST ORANGE KAREN J. CARNEVALE, MUNICIPAL CLERK By: ROBERT D. PARISI, MAYOR , v. 1

PAL - RESOLUTION AND AGREEMENT 2014.PDF MOUNTAIN TOP CONTRACT 2014.PDF COMMUNITY HOUSE 2014.PDF

PAL - RESOLUTION AND AGREEMENT 2014.PDF MOUNTAIN TOP CONTRACT 2014.PDF COMMUNITY HOUSE 2014.PDF 1. 2. Conference Meeting Agenda Documents: CA6.24.14.PDF Public Meeting Agenda Documents: 3. Resolution(S) 3.I. 114-14 PM6.24.14.PDF 3.II. 3.III. 3.IV. Documents: 115-14 Documents: 116-14 Documents: 117-14

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

EXCLUSIVE MANAGEMENT AGREEMENT

EXCLUSIVE MANAGEMENT AGREEMENT EXCLUSIVE MANAGEMENT AGREEMENT This Agreement is made on the day of, by and between Real-T-Properties and Associates, Inc., an Illinois corporation (hereinafter The Agent ) and (hereinafter the Owner ).

More information

Submissions must be received no later than 11:00 am Monday August 1, 2016 to:

Submissions must be received no later than 11:00 am Monday August 1, 2016 to: Request for Quotation of Services: Social Media and Marketing Coordinator Submissions must be received no later than 11:00 am Monday August 1, 2016 to: purchasing@westorange.org Recipient: Township of

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

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

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

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

WHEREAS, the West Plains R-7 School District desires the services of three School Resource Officers in its schools; and

WHEREAS, the West Plains R-7 School District desires the services of three School Resource Officers in its schools; and BILL NO. 4557 ORDINANCE NO. AN ORDINANCE TO AUTHORIZE THE EXECUTION OF A SCHOOL RESOURCE OFFICER PROGRAM AGREEMENT WITH THE CITY OF WEST PLAINS, MISSOURI AND WEST PLAINS R-7 SCHOOL DISTRICT. WHEREAS, the

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

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

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS 28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS THIS AGREEMENT, made and entered into this day of, 2014, by and between THE

More information

LEASE AGREEMENT TIE DOWN SPACE

LEASE AGREEMENT TIE DOWN SPACE Yucca Valley Airport District PO Box 2527 Yucca Valley, CA 92286 www.yuccavalleyairport.com THIS made and entered into this day of, 20, by and between the YUCCA VALLEY AIRPORT DISTRICT, hereinafter referred

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

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

RESIDENTIAL MANAGEMENT AGREEMENT

RESIDENTIAL MANAGEMENT AGREEMENT RESIDENTIAL MANAGEMENT AGREEMENT This Agreement is made this day of by and between, (the Owners ) and Millennium Realty Inc. (the Agent ). APPOINTMENT OF MANAGING AGENT I. APPOINTMENT AND ACCEPTANCE Owner

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

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report Request for Proposals for Professional Services For Affordable Housing Administrative Agent The Township of Union, Union County, is seeking proposals for an Affordable Housing Administrative Agent in compliance

More information

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY -1- PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY (effective as of October 16, 2008, revised as of April 8,

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

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON Recorded in Clackamas County, Oregon, No. 80 2276, January 15, 1980, as amended on October 18, 2005,

More information

HAMBURG HALL LEASE AGREEMENT Non Resident

HAMBURG HALL LEASE AGREEMENT Non Resident HAMBURG HALL LEASE AGREEMENT Non Resident Lease made, 2018, between the City of Hamburg, a municipal corporation organized under the laws of the State of Minnesota, herein referred to as Lessor and, herein

More information

ASSIGNMENT OF LEASES AND RENTS

ASSIGNMENT OF LEASES AND RENTS ASSIGNMENT OF LEASES AND RENTS THIS ASSIGNMENT OF LEASES AND RENTS (as the same may be amended, modified or supplemented from time to time, the Assignment ), dated as of the day of, 2011, from Four-G,

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

PARK LEASE AGREEMENT

PARK LEASE AGREEMENT PARK LEASE AGREEMENT Lease made, 2018, between the City of Hamburg, a municipal corporation organized under the laws of the State of Minnesota, herein referred to as Lessor and, herein referred to as Lessee.

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement by and between Kroger Texas, L.P., and the City of Arlington, Texas, relative to the cost of developing the property

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

SECTION I APPOINTMENT OF ESCROW AGENT

SECTION I APPOINTMENT OF ESCROW AGENT ESCROW AGREEMENT This Escrow Agreement (Agreement) is entered into as of, 2001, by the undersigned tobacco product manufacturer ( Manufacturer ) and, as Escrow Agent (the Escrow Agent ). WITNESSETH: WHEREAS,

More information

LEASE AGREEMENT BETWEEN THE CITY OF RAPID CITY AND TKRS PROPERTIES, LLC I. DEMISED PREMISES

LEASE AGREEMENT BETWEEN THE CITY OF RAPID CITY AND TKRS PROPERTIES, LLC I. DEMISED PREMISES LEASE AGREEMENT BETWEEN THE CITY OF RAPID CITY AND TKRS PROPERTIES, LLC For and in consideration of the mutual promises and agreements contained herein, the CITY OF RAPID CITY, 515 W. Boulevard, Rapid

More information

Radnor Township Township Solicitor

Radnor Township Township Solicitor GENERAL CONDITIONS AND SPECIFICATIONS BACKGROUND: The Township of Radnor, located in suburban Philadelphia, is a Home Rule Township operating in accordance with the codes and laws of the Commonwealth of

More information

VII Chapter 421J, Planned Community Associations

VII Chapter 421J, Planned Community Associations 399 VII Chapter 421J, Planned Community Associations 421J-1 Scope. This chapter shall apply to all planned community associations existing as of the effective date of this chapter and all planned community

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF RICE COUNTY, KANSAS

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF RICE COUNTY, KANSAS BEFORE THE BOARD OF COUNTY COMMISSIONERS OF RICE COUNTY, KANSAS IN THE MATTER OF THE ADOPTION OF A NEIGHBORHOOD REVITALIZATION PLAN FOR A PORTION OF RICE COUNTY, KANSAS REVITALIZATION PLAN The Board of

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Request for Proposals for Professional Services. Affordable Housing Administrative Agent

Request for Proposals for Professional Services. Affordable Housing Administrative Agent Request for Proposals for Professional Services Affordable Housing Administrative Agent The Township of Hillsborough, Somerset County, is seeking proposals for an Affordable Housing Administrative Agent.

More information

TWISP MUNICIPAL AIRPORT GROUND LEASE

TWISP MUNICIPAL AIRPORT GROUND LEASE TWISP MUNICIPAL AIRPORT GROUND LEASE THIS TWISP MUNICIPAL AIRPORT GROUND LEASE (hereinafter Ground Lease ) is made and entered into this day of, 20, by and between the TOWN OF TWISP, a municipal corporation,

More information

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes 336 VI Planned Community Associations, Chapter 421J, Hawaii Revised Statutes NOTES: 1. The following is the full text of the new Planned Community Associations Act, Act 132 (SLH 1997), which has been assigned

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

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

PROPERTY ACQUISITION AND TRANSFER AGREEMENT STATE OF ALABAMA ) ) JEFFERSON COUNTY ) PROPERTY ACQUISITION AND TRANSFER AGREEMENT THIS PROPERTY ACQUISITION AND TRANSFER AGREEMENT (the Agreement ) is made this day of, 2017, by and between the BIRMINGHAM

More information

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT 2105-17 Sealed proposals will be received by the Township Clerk of the Township

More information

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between Terrapin Pointe Property Owners Association, Inc., hereinafter

More information

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY -1- PROPERTY DISPOSITION GUIDELINES OF THE NEW YORK STATE HOUSING FINANCE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY OF THE NEW YORK STATE HOUSING FINANCE AGENCY, AND

More information

GARDEN STATE LABORATORY RESOLUTION 2016.PDF ATTACHMENT GSL CONTRACT.PDF

GARDEN STATE LABORATORY RESOLUTION 2016.PDF ATTACHMENT GSL CONTRACT.PDF 1. Conference Agenda Meeting Documents: CA9.6.16.PDF 2. Public Meeting Agenda Documents: PM9.6.16.PDF 3. Resolution(S) 3.I. 197-16 Documents: 197-16 GARDEN STATE LABORATORY RESOLUTION 2016.PDF 197-16 ATTACHMENT

More information

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT STATE OF SOUTH CAROLINA COUNTY OF HORRY ) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT THIS AGREEMENT is hereby made and entered into this day of, 20, by and between CHICORA LONG TERM RENTALS,

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

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company THIS LEASE AGREEMENT - PARKING LOTS (the Lease ) is entered into and effective as of the day of May, 2015 (herein the "Effective

More information

STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS LANDLORD GRANT AGREEMENT LANDLORD RENTAL REPAIR PROGRAM ( LRRP )

STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS LANDLORD GRANT AGREEMENT LANDLORD RENTAL REPAIR PROGRAM ( LRRP ) STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY AFFAIRS LANDLORD GRANT AGREEMENT LANDLORD RENTAL REPAIR PROGRAM ( LRRP ) THIS AGREEMENT is made by and between the STATE OF NEW JERSEY, DEPARTMENT OF COMMUNITY

More information

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535)

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535) REAL PROPERTY LEASE AGREEMENT (LOCATION: 45404 Division Street, Lancaster, California 93535) THIS LEASE AGREEMENT (this Lease ), is made and entered into this 1st day of July, 2014 (the Date of this Lease

More information

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. In compliance with the requirements of Chapter 617, Florida Statutes, the undersigned, all of whom are residents of the State of

More information

This Escrow Agreement and Instructions, entered into this day of, 20, by and between

This Escrow Agreement and Instructions, entered into this day of, 20, by and between This Escrow Agreement and Instructions, entered into this day of, 20, by and between NAME(S) (Type/Print) MAILING ADDRESS: Address City State Zip hereinafter referred to as Payor (Buyer); and NAME(S) (Type/Print)

More information

HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS WITNESSETH:

HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS WITNESSETH: HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS As amended and approved by the Hidden Valley Airpark Association, Inc. on May 4, 2007 and on March 28, 2009. This Declaration,

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

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

More information

SHERWOOD FOREST AGREEMENT

SHERWOOD FOREST AGREEMENT SHERWOOD FOREST AGREEMENT THIS AGREEMENT ("Agreement") is entered into by and between MHC OPERATING LIMITED PARTNERSHIP, an Illinois limited partnership authorized to transact business in the State of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 731. Short Title: Community Assn. Commission/Fidelity Bonds. (Public) April 15, 2015

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 731. Short Title: Community Assn. Commission/Fidelity Bonds. (Public) April 15, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H 1 HOUSE BILL 1 Short Title: Community Assn. Commission/Fidelity Bonds. (Public) Sponsors: Referred to: Representatives Saine and Jeter (Primary Sponsors). For

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

BE IT ORDAINED by the Mayor and Borough Council of the Borough of Brooklawn,

BE IT ORDAINED by the Mayor and Borough Council of the Borough of Brooklawn, ORDINANCE OF THE BOROUGH OF BROOKLAWN, COUNTY OF CAMDEN AND STATE OF NEW JERSEY AMENDING CHAPTER 116, RENTAL CERTIFICATE OF OCCUPANCY REQUIREMENTS, IN THE CODE OF THE BOROUGH OF BROOKLAWN Ordinance # 16-15

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

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

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015 New York State Housing Finance Agency, State of New York Mortgage Agency and State of New York Municipal Bond Bank Agency ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February

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

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

Project Name: Application #: Site Address : Assessor s Parcel #(s):

Project Name: Application #: Site Address : Assessor s Parcel #(s): Community Development Department 7501 E. Civic Circle Prescott Valley AZ 86314 Phone (928) 759-3050 Fax (928)759-5511 email: comdev@pvaz.net PRELIMINARY DEVELOPMENT PLAN/PLAT APPLICATION SUBMITTAL & CHECKLIST

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS FOR 2019 CONTRACT FOR POSITION OF TOWNSHIP ENGINEER

GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS FOR 2019 CONTRACT FOR POSITION OF TOWNSHIP ENGINEER GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS FOR 2019 CONTRACT FOR POSITION OF TOWNSHIP ENGINEER I. Invitation to Submit Qualifications. The Township of

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, 2019 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required

More information

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

Private Housing Finance Law

Private Housing Finance Law Private Housing Finance Law 11-244 11-244 Tax exemption and abatement for rehabilitated buildings. a. As used in this section, the following terms shall have the following meanings: 1. "Eligible real property"

More information

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 STATE OF GEORGIA CITY OF HAPEVILLE ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF HAPEVILLE,

More information

LEASE AGREEMENT W I T N E S S E T H. This Lease is made upon the following terms, covenants and conditions to which the parties hereby agree.

LEASE AGREEMENT W I T N E S S E T H. This Lease is made upon the following terms, covenants and conditions to which the parties hereby agree. 1 LEASE AGREEMENT THIS LEASE is entered into this day of 2006 by and between MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a Public District of the State of California, hereinafter called

More information

DEVELOPMENT SERVICES AGREEMENT

DEVELOPMENT SERVICES AGREEMENT DEVELOPMENT SERVICES AGREEMENT THIS DEVELOPMENT SERVICES AGREEMENT (the Agreement is made this day of, 2011 by and between, a nonprofit corporation, (the "Partnership;, a nonprofit corporation, as its

More information

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows:

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows: Draft: Revised 12/04/08 Changes in yellow LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS BE IT ENACTED by the Town Board of the, as follows: SECTION 1 Purpose: With the increase

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

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

Dartmouth College. Rennie Farm Value Assurance Program

Dartmouth College. Rennie Farm Value Assurance Program Dartmouth College Rennie Farm Value Assurance Program Table of Contents Description Page Overview 3 Eligibility 4 Market Value 5 Reasonable Efforts 6 Program Participation 7 Approved Real Estate Agents

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

STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT

STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT WHEREAS, the undersigned parties are owners of the property

More information

BASICS COOPERATIVE BYLAWS (as amended, June 2012)

BASICS COOPERATIVE BYLAWS (as amended, June 2012) BASICS COOPERATIVE BYLAWS (as amended, June 2012) Article I Organization Section 1.1 Name. The name of the company is Basics Cooperative (referred to in these bylaws as "the Co-op"). Section 1.2 Purpose

More information

BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit)

BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit) BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit) ARTICLE I - GENERAL Section 1 - Name and Address. These are the Bylaws of OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (the

More information

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE Trust Indemnity and Security Agreement No. Whereas, the Chicago Title Insurance Company,

More information

CITY OF PITTSBURGH Department of Permits, Licenses and Inspections (PLI)

CITY OF PITTSBURGH Department of Permits, Licenses and Inspections (PLI) CITY OF PITTSBURGH Department of Permits, Licenses and Inspections (PLI) Rules and Regulations pursuant to the Pittsburgh City Code, Title VII Business Licensing, Article X Rental of Residential Housing,

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

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

COMMERCIAL PROPERTY LEASE AGREEMENT

COMMERCIAL PROPERTY LEASE AGREEMENT COMMERCIAL PROPERTY LEASE AGREEMENT THIS AGREEMENT is hereby made between R.J.E.S., LLC., 208 South Pearl Street, Red Bank, New Jersey (hereinafter, Lessor ), and the Borough of Red Bank, 90 Monmouth Street,

More information

AN ORDINANCE ALLOWING SHORT-TERM RESIDENTIAL RENTALS IN THE CITY OF BOSTON

AN ORDINANCE ALLOWING SHORT-TERM RESIDENTIAL RENTALS IN THE CITY OF BOSTON AN ORDINANCE ALLOWING SHORT-TERM RESIDENTIAL RENTALS IN THE CITY OF BOSTON Be it ordained by the City Council of Boston, as follows: SECTION 1. City of Boston Code, Ordinances, Chapter IX is hereby amended

More information

COVENANTS AND RESTRICTIONS ON AND FOR THE WOODS RESIDENTIAL SUBDIVISION

COVENANTS AND RESTRICTIONS ON AND FOR THE WOODS RESIDENTIAL SUBDIVISION COVENANTS AND RESTRICTIONS ON AND FOR THE WOODS RESIDENTIAL SUBDIVISION WHEREAS; The Woods Property Owners Association, Inc., hereinafter referred to as Association, is a non-profit entity incorporated

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 27, 2014 12:00 NOON DISABILITY ACCESS STATEMENT Persons with disabilities who

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

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010,

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010, HEAVY-HAULING AGREEMENT THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010, (this Agreement ) is dated as of, 201, and is by and between: BOARD OF SUPERVISORS OF WASHINGTON TOWNSHIP, Greene

More information

BUILDING CODE 30D

BUILDING CODE 30D ARTICLE 1729 Vacant Property Registration To register a vacant property call Fire Administration at: (717) 854-3921 Vacant Property Registration Committee View Fees 1729.01 Purpose and enforcement. 1729.02

More information

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I BYLAWS OF WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I Section 1. Purpose. WATERFORD HOMEOWNER S ASSOCIATION is an Arizona nonprofit corporation organized to provide for maintenance, preservation and architectural

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M. Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and

More information

RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for

RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for (Property Address) 1 This PROPERTY MANAGEMENT AGREEMENT ("Agreement"), entered into this day of 2,, by and between 3 ("Owner") of the property described below

More information