WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017

Size: px
Start display at page:

Download "WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017"

Transcription

1 WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017 MEETING CALLED TO ORDER Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by notification on January 2, 2017 of this location, date and time to the Asbury Park Press and the LINK News and by the posting of same on the municipal bulletin board and Borough Web Site FLAG SALUTE: INVOCATION: ROLL CALL: PROCLAMATION DECLARING SEPTEMBER AS PEDIATRIC CANCER AWARENESS MONTH ADMINISTRATOR S REPORT: AGENDA ITEMS FOR 8/17/2017 Resolution authorizing payment of bills Resolution authorizing purchase of 4 x 4 pickup truck with plow through State Contract Resolution authorizing purchase of an Elgin street sweeper through NJPA Cooperative Resolution authorizing purchase of 2 Int l 7400 trucks through NJPA Cooperative Resolution authorizing purchase of Case Wheel Loader through NJPA Cooperative Resolution authorizing application for 2017 MC Municipal Open Space Grant Resolution authorizing applications for use of athletic facilities Resolution awarding contract for engineering services for demolition of Bldgs. 914, 915, 916 and 917 at the new municipal complex site. Resolution authorizing waiving hours of operation serving of alcohol for the Haskell Resolution authorizing the auction of surplus equipment Resolution awarding contract for engineering services for the Backflow Prevention Project (Stormwater Outfalls) Resolution authorizing a special event permit to be issued to Triumphant Life Church Resolution authorizing tax refund due to Court Judgment Resolution for renewal of membership in the Monmouth Municipal Joint Insurance Fund Approval of the Workshop and Regular Meeting Minutes of July 20, 2017 Amendment to Flood Damage Prevention Ordinance Adoption Ordinance Amending Construction Code Fees - Introduction DISCUSSION ITEMS: Vacating of Streets Ordinance Establishing A Sustainable Jersey Green Team Advisory Committee - Introduction Resolution supporting participation in the Sustainable Jersey Program Resolution establishing a Sustainable Jersey Green Team Advisory Committee Resolution adopting a Sustainable Jersey Land Use Pledge MAYOR S REPORT: PETITIONS FROM THE PUBLIC: ADJOURNMENT: Page 1 of 1

2 REGULAR MEETING AGENDA MAYOR AND COUNCIL August 17, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meetings Act by notification on January 2, 2017 of this location, date and time to the Asbury Park Press and the LINK News and by the posting of same on the municipal bulletin board and Borough Web Site. Flag Salute Invocation Roll Call Proclamation Declaring September as Pediatric Cancer Awareness Month Administrator s Report: Consent Agenda: # Resolution authorizing payment of bills # Resolution authorizing purchase of 4 x 4 pickup truck with plow through State Contract # Resolution authorizing purchase of an Elgin street sweeper through NJPA Cooperative # Resolution authorizing purchase of 2 Int l 7400 trucks through NJPA Cooperative # Resolution authorizing purchase of Case Wheel Loader through NJPA Cooperative # Resolution authorizing application for 2017 MC Municipal Open Space Grant # Resolution authorizing applications for use of athletic facilities # Resolution awarding contract for engineering services for demolition of Bldgs. 914, 915, 916 and 917 at the new municipal complex site. # Resolution authorizing waiving hours of operation serving of alcohol for the Haskell # Resolution authorizing the auction of surplus equipment # Resolution awarding contract for engineering services for the Backflow Prevention Project (Stormwater Outfalls) # Resolution authorizing a special event permit to be issued to Triumphant Life Church # Resolution authorizing tax refund due to Court Judgment # Resolution authorizing renewal of membership in the Monmouth Municipal Joint Insurance Fund MINUTES: Approval of the Workshop Meeting Minutes of July 20, 2017 Approval of the Regular Meeting Minutes of July 20, 2017 ORDINANCES: #977 2 nd Reading and Public Hearing of an Amendment to Flood Damage Prevention Ordinance #978 Introduction of Ordinance Amending Construction Code Fees Introduction of an Ordinance Establishing a Sustainable Jersey Green Team Advisory Committee RESOLUTIONS: (carried from July 20, 2017) # Resolution supporting participation in the Sustainable Jersey Program # Resolution establishing a Sustainable Jersey Green Team Advisory Committee # Resolution adopting a Sustainable Jersey Land Use Pledge COMMITTEE REPORTS: Public Safety, Councilman Proto, Chair Finance & Administration, Councilman Irace, Chair Public Works & Engineering, Council President Gallo, Chair Planning & Development, Councilwoman Cooper, Chair Page 1 of 2

3 REGULAR MEETING AGENDA MAYOR AND COUNCIL August 17, 2017 Parks & Recreation, Councilman Solan, Chair Health & Human Services, Councilwoman Kahle, Chair MAYOR COFFEY S REPORT: Petitions from the public. Adjournment. Page 2 of 2

4 PROCLAMATION Office of the Mayor WHEREAS, September of each year is recognized as Pediatric Cancer Awareness Month throughout the nation; and WHEREAS, cancer is the leading cause of death by disease in US children under 15 years of age killing more children than AIDS, asthma, cystic fibrosis, diabetes and muscular dystrophy combined; and WHEREAS, every school day, 46 children or two classrooms of students will be diagnosed with cancer 7 of them will die; and WHEREAS, in the last 25 years, only 2 drugs have been specifically developed for children s cancer and two-thirds of childhood cancer patients will develop longlasting chronic conditions resulting from treatment; and WHEREAS, the childhood cancer rates have been rising for the past few decades and approximately 15,000 children in the US under the age of 15 will be diagnosed with cancer; and WHEREAS, the Alexander Munoz Memorial Fund was founded by the Munoz family in memory of Alex Champ Munoz who succumbed to brain and spinal cancer on November 11, 2014, just nine days before his seventeenth birthday; and WHEREAS, the mission of the Alexander Munoz Memorial Fund is to support the needs of the adolescent, teen and young adult cancer community; provide a scholarship to deserving high school seniors from Shore Regional High School; and to promote awareness of childhood, adolescent, teen, and young adult cancer; and WHEREAS, the Alexander Munoz Memorial Fund has partnered with the Princeton Area Community Foundation, a non-profit 501(c)(3) organization, to help fight against pediatric cancer in all forms; and WHEREAS, the Borough of Oceanport in the State of New Jersey joins in recognizing September as Pediatric Cancer Awareness Month to increase awareness and understanding of children with cancer. NOW, THEREFORE, I, MAYOR JOHN F. COFFEY II, do hereby proclaim September as Pediatric Cancer Awareness Month in the Borough of Oceanport, County of Monmouth and State of New Jersey. Given under my hand and Seal of the Borough of Oceanport, this 17th day of August John F. Coffey II, MAYOR

5

6

7 August 10, 2017 BOROUGH OF OCEANPORT Page No: 1 04:15 PM Bill List By Vendor Id P.O. Type: All Open: N Paid: N Void: N Range: First to Last Rcvd: Y Held: Y Aprv: N Format: Detail without Line Item Notes Bid: Y State: Y Other: Y Exempt: Y Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl JOHNNY ON THE SPOT INC /01/17 MARIA GATTA PARK B 12 MARIA GATTA - ADA JUNE B OPEN SPACE H 04/01/17 08/10/ N 13 MARIA GATTA - JULY B OPEN SPACE H 06/01/17 08/10/ N Vendor Total: INTERNATIONAL ARTIST REP /15/17 Band for summer end Band for summer end 2017 final B RES.FOR SUMMERS END H 06/15/17 08/10/17 N Vendor Total: ACADE MONMOUTH COUNTY POLICE ACADEMY /05/17 TRAINING FOR OFFICERS MCPA 1 TRAINING FOR OFFICERS MCPA B TRAINING COURSES R 07/05/17 08/09/ N 2 TRAINING FOR OFFICERS MCPA B TRAINING COURSES R 07/05/17 08/09/ N Vendor Total: ADP ADP, INC /07/17 PAYROLL SERVICES 1 PAYROLL SERVICES 06/28/ B MISCELLANEOUS R 08/07/17 08/09/ N 2 PAYROLL SERVICES 07/14/ B MISCELLANEOUS R 08/07/17 08/09/ N 3 PAYROLL SERVICES 07/28/ B MISCELLANEOUS R 08/07/17 08/09/ N Vendor Total: AMERICAN AMERICAN WEAR, INC /14/17 JUNE UNIFORMS 1 WEEK OF 06/06/ B UNIFORM RENTAL R 07/14/17 08/09/ N

8 August 10, 2017 BOROUGH OF OCEANPORT Page No: 2 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl AMERICAN AMERICAN WEAR, INC Continued /14/17 JUNE UNIFORMS Continued 2 WEEK OF 06/13/ B UNIFORM RENTAL R 07/14/17 08/09/ N 3 WEEK OF 06/20/ B UNIFORM RENTAL R 07/14/17 08/09/ N 4 WEEK OF 06/27/ B UNIFORM RENTAL R 07/14/17 08/09/ N Vendor Total: ARCOM A.R. COMMUNICATIONS /31/17 ANTENNA REPAIR D's RADIO 1 ANTENNA REPAIR D's RADIO B REPAIRS R 07/31/17 08/09/ N Vendor Total: ATLAN005 ATLANTIC TACTICAL /16/16 NEW PATROL RIFLES 1 NEW PATROL RIFLES 6, B AMMUNITION R 12/16/16 08/10/17 N /23/17 SIG SAUER P320 OFF DUTY 1 SIG SAUER P320 OFF DUTY B UNIFORMS (POLICE) R 03/23/17 08/09/17 N Vendor Total: 7, BORO BORO PRINTING, INC /01/17 WINDOW ENVELOPES 1 WINDOW ENVELOPES - TAX OFFICE B TAX BILLS,ENVELOPES,SUPPLIES R 08/01/17 08/09/ N 2 WINDOW ENVELOPES - FINANCE B TAX BILLS,ENVELOPES,SUPPLIES R 08/01/17 08/09/ N 3 ENVELOPES - TAX B TAX BILLS,ENVELOPES,SUPPLIES R 08/01/17 08/09/ N Vendor Total: BROWNS BROWN'S HEATING & COOLING INC /11/17 SEMI-ANNUAL MAINTENANCE 1 OLD WHARF HOUSE B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N 2 COMMUNITY CENTER B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N MURPHY DRIVE B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N

9 August 10, 2017 BOROUGH OF OCEANPORT Page No: 3 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl BROWNS BROWN'S HEATING & COOLING INC Continued /11/17 SEMI-ANNUAL MAINTENANCE Continued MURPHY DRIVE B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N HILDRETH B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N MYRTLE AVE B REPAIRS & EQUIPMENT R 05/11/17 08/09/ N 1, Vendor Total: 1, CAROL CAROL SMITH /11/17 QRTLY CELL PHONE REIMBURSEMENT B 3 2ND QTR CELL PHONE B TELEPHONE R 05/11/17 08/09/17 N Vendor Total: CODE GENERAL CODE PUBLISHERS, INC /07/17 E CODE ANNUAL MAINTENANCE FEE 1 E CODE ANNUAL MAINTENANCE FEE 1, B GENERAL CODE PRINTING R 08/07/17 08/09/ N Vendor Total: 1, COMCA COMCAST BUSINESS COMMUNICATION /31/17 BOROUGH HALL SERVICES 1 BOROUGH HALL INTERNET B BOROUGH INTERNET SERVICE R 07/31/17 08/09/17 N 2 BOROUGH HALL TELEPHONE B TELEPHONE R 07/31/17 08/09/17 N Vendor Total: COMCA PD COMCAST BUSINESS /01/17 COMCAST PD JULY 1 COMCAST PD INTERNET JULY B BOROUGH INTERNET SERVICE R 08/01/17 08/09/17 N 2 COMCAST PD TELEPHONE JULY B TELEPHONE R 08/01/17 08/09/17 N Vendor Total:

10 August 10, 2017 BOROUGH OF OCEANPORT Page No: 4 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl COMCA2 COMCAST 222 MONMOUTH) /31/17 JULY MODEM 222 MONMOUTH BLVD 1 JULY MODEM 222 MONMOUTH BLVD B TELEPHONE R 07/31/17 08/09/17 N Vendor Total: COMCA3 COMCAST * DPW /01/17 DPW SERVICES - JULY 1 DPW TELEPHONE - JULY B TELEPHONE R 08/01/17 08/09/17 N 2 DPW INTERNET - JULY B BOROUGH INTERNET SERVICE R 08/01/17 08/09/17 N Vendor Total: CONSTELL CONSTELLATION NEW ENERGY, INC /07/17 STREET LIGHTING 1 1-G5UHQ B STREET LIGHTING R 08/07/17 08/09/17 N 2 1-G5UHQ B STREET LIGHTING R 08/07/17 08/09/17 N 3 1-G6Z3X B STREET LIGHTING R 08/07/17 08/09/17 N 4 1-G6Z3XO B STREET LIGHTING R 08/07/17 08/09/17 N 5 1-G6Z3Y B STREET LIGHTING R 08/07/17 08/09/17 N 6 1-7ZKRZQ B STREET LIGHTING R 08/07/17 08/09/17 N Vendor Total: CRYST CRYSTAL SPRINGS /01/17 WATER SERVICE B 6 WATER SERVICE B MISC EXPENSES R 02/10/17 08/09/ N Vendor Total: CS C&S ELECTRICAL CONTRACTOR, INC /14/17 Street Light Repair B REPAIRS & EQUIPMENT R 07/14/17 08/09/ N Vendor Total:

11 August 10, 2017 BOROUGH OF OCEANPORT Page No: 5 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl CTYCLK MONMOUTH COUNTY CLERK /01/17 Deed Recording - Shore Rd 1 Deed Recording - Shore Rd B ADMINISTRATIVE EXPENSES R 08/01/17 08/09/ N Vendor Total: 8.00 CULMA CULMAC INVESTORS, INC /05/17 BLOCK 122 LOT 25 1 BLOCK 122 LOT 25 REDEMPTION 7, B 3RD PARTY LIEN REDEMPTION R 07/05/17 08/10/17 N 2 BLOCK 122 LOT 25 PREMIUM 15, B REFUND TAX SALE PREMIUM R 07/05/17 08/10/17 N 22, Vendor Total: 22, DENOIA RICK J DeNOIA, JR /10/17 LEGAL SERVICES JULY LEGAL SERVICES JULY B LEGAL EXPENSES R 08/10/17 08/10/ N /10/17 MOELLER VS PLANNING BOARD 1 MOELLER VS PLANNING BOARD 1, B LEGAL - OTHER R 08/10/17 08/10/ N /10/17 KELLY VS PLANNING BOAD 1 KELLY VS PLANNING BOAD 1, B LEGAL - OTHER R 08/10/17 08/10/ N Vendor Total: 3, DEW DEW DROP LAWN SPRINKLERS /15/17 BLACKBERRY BAY IRRIGATION 1 BLACKBERRY BAY IRRIGATION B OPEN SPACE H 06/15/17 08/10/ N Vendor Total: EDTIR EDWARDS TIRE CO, INC /31/17 Tires for landscaping trailer 1 Tires for landscaping trailer B REPAIRS R 07/31/17 08/09/ N Vendor Total:

12 August 10, 2017 BOROUGH OF OCEANPORT Page No: 6 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl EMPIRE EMPIRE CONSTRUCTION & PROPERTY /16/17 RESOLUTION BULKHEAD 2 RESOLUTION BULKHEAD 20, X B 2013 ROAD PROGRAM H 03/16/17 08/10/17 N /16/17 RESOLUTION BULKHEAD 3 RESOLUTION , X B REPAIRS TO BULKHEADS H 03/16/17 08/10/17 N /16/17 RESOLUTION BULKHEADS B 2 RESOLUTION BULKHEADS 31, X B REPAIRS TO BULKHEADS H 03/16/17 08/09/17 N 4 RESOLUTION BULKHEADS 44, X B REPAIRS TO BULKHEADS H 03/16/17 08/10/17 N 76, /16/17 RESOLUTION BULKHEADS 1 RESOLUTION BULKHEADS 39, X B 2015 ROAD PROGRAM H 03/16/17 08/10/17 N Vendor Total: 142, ENFOR ENFORSYS POLICE SYSTEMS, INC /31/17 ANNUAL MAINTENANCE FEE (OLD) 1 ANNUAL MAINTENANCE FEE (OLD) 2, B SOFTWARE MAINTENANCE R 07/31/17 08/09/ N Vendor Total: 2, EXTEL EXTEL COMMUNICATIONS INC /14/17 Phone Repairs - Old Wharf 1 crossing phone lines B MAINTENANCE CONTRACTS R 07/14/17 08/09/ N Vendor Total: FDREL FIREMEN'S RELIEF ASSOCIATION /07/17 ANNUAL PAYMENT FOR RELIEF 1 ANNUAL PAYMENT FOR RELIEF 1, B FIREMEN'S RELIEF R 08/07/17 08/09/17 N Vendor Total: 1, FMERA FMERA /10/17 MONTHLY POLICE UTILITIES 1 MONTHLY POLICE ELECTRIC B ELECTRIC R 08/10/17 08/10/17 N

13 August 10, 2017 BOROUGH OF OCEANPORT Page No: 7 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl FMERA FMERA Continued /10/17 MONTHLY POLICE UTILITIES Continued 2 MONTHLY POLICE WATER B WATER R 08/10/17 08/10/17 N 1, /10/17 MONTHLY DPW UTILITIES 1 MONTHLY DPW ELECTRIC B ELECTRIC R 08/10/17 08/10/17 N 2 MONTHLY DPW WATER B WATER R 08/10/17 08/10/17 N /10/17 MONTHLY STREET LIGHTS RT MONTHLY STREET LIGHTS RT B STREET LIGHTING R 08/10/17 08/10/17 N Vendor Total: 2, GOLDSTIE THE GOLDSTEIN PARTNERSHIP /19/17 NEW TOWN HALL PHASE 1 B 4 NEW TOWN HALL THROUGH 07/31/17 24, X B TOWN HALL SOFT COSTS - FINANCED H 04/19/17 08/09/17 N Vendor Total: 24, GOOD GOODYEAR AUTO SERVICE CENTER /14/17 REPLACE ALL 4 TIRES ON UNIT 7 1 REPLACE ALL 4 TIRES ON UNIT B VEHICLE MAINTENANCE/TIRES R 07/14/17 08/09/ N Vendor Total: GSFIR GARDEN STATE FIREWORKS INC /13/17 Fireworks show for 2017 Summer 3 Fireworks show for 2017 Summer B RES.FOR SUMMERS END H 07/13/17 08/10/ N 4 Fireworks show for 2017 Summer 3, B SUMMER'S END FESTIVAL R 07/13/17 08/10/ N 3, Vendor Total: 3,750.00

14 August 10, 2017 BOROUGH OF OCEANPORT Page No: 8 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl GSFIRE GARDEN STATE FIRE & SECURITY /31/ E. MAIN - 12 VOLT BATTERY E. MAIN - 12 VOLT BATTERY B REPAIRS & EQUIPMENT R 07/31/17 08/09/ N Vendor Total: HOME THE HOME DEPOT /31/17 MORTAR MIX- STORMDRAIN REPAIR 1 MORTAR MIX- STORMDRAIN REPAIR B SUPPLIES R 07/31/17 08/09/17 N 2 BATTERY- EXIT SIGN B SUPPLIES R 07/31/17 08/09/17 N 3 BATTERY- EXIT SIGN B SUPPLIES R 07/31/17 08/09/17 N 4 POISON IVY GEAR BROOKVIEW B SUPPLIES R 07/31/17 08/09/17 N /07/17 GARDEN HOSE REPAIR KIT 1 GARDEN HOSE REPAIR KIT B SUPPLIES R 08/07/17 08/09/17 N /07/17 ITEMS FOR GARAGE 1 ITEMS FOR GARAGE B SUPPLIES R 08/07/17 08/09/17 N /07/17 TOOLS NEEDED FOR BACKHOE 1 TOOLS NEEDED FOR BACKHOE B SUPPLIES R 08/07/17 08/09/17 N /07/17 TYVEK SUITS AND BOOTS 1 TYVEK SUITS AND BOOTS B SUPPLIES R 08/07/17 08/09/17 N /07/17 3 OUTDOOR LED FLAGPOLE LIGHTS 1 3 OUTDOOR LED FLAGPOLE LIGHTS B SUPPLIES R 08/07/17 08/09/17 N Vendor Total: IDM I.D.M. MEDICAL SUPPLY INC /01/17 FIRST AID OXYGEN B 7 FIRST AID OXYGEN B OXYGEN R 04/01/17 08/09/17 D5858 N Vendor Total:

15 August 10, 2017 BOROUGH OF OCEANPORT Page No: 9 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl JCPL JERSEY CENTRAL POWER & LIGHT /07/17 ELECTRIC SERVICES 1 MAIN STREET & OCEANPORT AVE B ELECTRIC R 08/07/17 08/09/17 N 2 EATONTOWN BLVD/TURF DRIVE B ELECTRIC R 08/07/17 08/09/17 N 3 RT 71 & EATONTOWN BLVD B ELECTRIC R 08/07/17 08/09/17 N 4 RT 71 & EATON PLACE B ELECTRIC R 08/07/17 08/09/17 N 5 MONMOUTH BLVD B ELECTRIC R 08/07/17 08/09/17 N 6 BLACKBERRY BAY B ELECTRIC R 08/07/17 08/09/17 N 7 EMERGENCY SIRENS B ELECTRIC R 08/07/17 08/09/17 N E. MAIN STREET B ELECTRIC R 08/07/17 08/09/17 N 9 CHARLES PARK IRRIGATION B ELECTRIC R 08/07/17 08/09/17 N MAIN STREET B ELECTRIC R 08/07/17 08/09/17 N 11 PORT AU PECK AVE B ELECTRIC R 08/07/17 08/09/17 N 12 BLACKBERRY BAY PARK B ELECTRIC R 08/07/17 08/09/17 N 1, /10/17 MONTHLY ELECTRICITY 05/17 1 PORT AU PECK TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 2 HORICON AVENUE B ELECTRIC R 08/10/17 08/10/17 N 3 BORO HALL MONMOUTH BLVE B ELECTRIC R 08/10/17 08/10/17 N 4 CLERK'S OFICE MYRTLE AVE B ELECTRIC R 08/10/17 08/10/17 N MYRTLE AVENUE B ELECTRIC R 08/10/17 08/10/17 N MONMOUTH BLVD B ELECTRIC R 08/10/17 08/10/17 N 7 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N 8 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N 9 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 10 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 11 BORO HALL WOLF HILL & BRANCH B ELECTRIC R 08/10/17 08/10/17 N /10/17 MONTHLY ELECTRICITY 06/17 1 PORT AU PECK TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 2 HORICON AVENUE B ELECTRIC R 08/10/17 08/10/17 N 3 BORO HALL MONMOUTH BLVD B ELECTRIC R 08/10/17 08/10/17 N 4 CLERK'S OFFICE MYRTLE AVE B ELECTRIC R 08/10/17 08/10/17 N MYRTLE AVE B ELECTRIC R 08/10/17 08/10/17 N MONMOUTH BLVD B ELECTRIC R 08/10/17 08/10/17 N 7 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N

16 August 10, 2017 BOROUGH OF OCEANPORT Page No: 10 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl JCPL JERSEY CENTRAL POWER & LIGHT Continued /10/17 MONTHLY ELECTRICITY 06/17 Continued 8 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N 9 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 10 BORO HALL WOLF HILL & BRANCH B ELECTRIC R 08/10/17 08/10/17 N 11 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 1, /10/17 STREET LIGHTING 1 OCEANPORT B STREET LIGHTING R 08/10/17 08/10/17 N 2 OCEANPORT B STREET LIGHTING R 08/10/17 08/10/17 N 3 CLERK BORO HALL 2, B STREET LIGHTING R 08/10/17 08/10/17 N 4 OCEANPORT EST B STREET LIGHTING R 08/10/17 08/10/17 N 5 HORSENECK POINT B STREET LIGHTING R 08/10/17 08/10/17 N 6 HASKELL WAY B STREET LIGHTING R 08/10/17 08/10/17 N 7 ISELIN LANE B STREET LIGHTING R 08/10/17 08/10/17 N 4, /10/17 MONTHLY ELECTRICITY 07/13 1 PORT AU PECK TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 2 HORICON AVENUE B ELECTRIC R 08/10/17 08/10/17 N 3 BORO HALL MONMOUTH BLVD B ELECTRIC R 08/10/17 08/10/17 N 4 CLERK'S OFFICE MYRTLE AVE B ELECTRIC R 08/10/17 08/10/17 N MYRTLE AVENUE B ELECTRIC R 08/10/17 08/10/17 N MONMOUTH BLVD B ELECTRIC R 08/10/17 08/10/17 N 7 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N 8 CLERK'S OFFICE IROQUOIS B ELECTRIC R 08/10/17 08/10/17 N 9 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 10 BORO HALL WOLF HILL & BRANCH B ELECTRIC R 08/10/17 08/10/17 N 11 PORT AU PECK AVE TRAFFIC LIGHT B ELECTRIC R 08/10/17 08/10/17 N 1, Vendor Total: 9,048.14

17 August 10, 2017 BOROUGH OF OCEANPORT Page No: 11 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl JENSE BOB JENSEN PLUMBING, INC /14/17 WATER FOUNTAINS - CHARLES PARK 1 WATER FOUNTAINS - CHARLES PARK B OPEN SPACE H 07/14/17 08/09/ N Vendor Total: JHUNT JOANNE HUNT /11/17 QRTLY CELL PHONE REIMBURSEMENT B 3 2ND QTR CELL PHONE B TELEPHONE R 05/11/17 08/09/17 N Vendor Total: KIELYEQP KIELY EQUIPMENT CO LLC /05/17 OEM - PART FOR LIGHT TOWER 1 OEM - PART FOR LIGHT TOWER B OTHER EXPENSES R 07/05/17 08/09/17 N Vendor Total: LAPORTA CATHERINE LAPORTA /10/17 CMFO CERTIFICATE 1 CMFO CERTIFICATE B MISCELLANEOUS R 08/10/17 08/10/17 N Vendor Total: LAWES LAWES COAL CO, BOOKKEEPING /05/17 BACK BLOWER/WEED WACKER 1 BACK BLOWER B SUPPLIES R 07/05/17 08/09/17 N 2 WEED WACKER B SUPPLIES R 07/05/17 08/09/17 N 1, Vendor Total: 1, LAWS2 LAWES COAL CO INC /06/17 OIL- for lawn equipment 1 OIL- for lawn equipment B SUPPLIES R 07/06/17 08/09/ N

18 August 10, 2017 BOROUGH OF OCEANPORT Page No: 12 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl LAWS2 LAWES COAL CO INC Continued /06/17 ITEMS FOR WEEDWHACKER 1 ITEMS FOR WEEDWHACKER B SUPPLIES R 07/06/17 08/09/ N Vendor Total: LBRAN CITY OF LONG BRANCH /01/17 JUNE FUEL 1 JUNE FUEL 3, B GASOLINE R 08/01/17 08/10/17 COP N Vendor Total: 3, LISAV LIFESAVERS, INC /14/17 DEF PADS FOR AED 1 DEF PADS FOR AED B MISCELLANEOUS EXPENSES R 07/14/17 08/09/17 Q9474 N Vendor Total: MAGLO MAGLOCLEN /13/17 MEMBERSHIP USER FEE 1 MEMBERSHIP USER FEE B SOFTWARE MAINTENANCE R 07/13/17 08/09/ N127 N Vendor Total: MASER MASER CONSULTING, P.A /01/16 BULKHEAD CERTIFICATION B 5 BULKHEAD REPLACEMENTS X B ROAD PROGRAM SOFT COSTS FINANCED H 11/01/16 08/10/ N 6 BULKHEAD REPLACEMENT 5, X B ROAD PROGRAM SOFT COSTS FINANCED H 11/01/16 08/10/ N 7 BULKHEAD REPLACEMET X B ROAD PROGRAM SOFT COSTS FINANCED H 11/01/16 08/10/ N 7, /29/17 PB ESCROW Bridgewater 1 PB ESCROW Bridgewater B RES.FOR DEV.ESCROW H 03/29/17 08/10/ N /13/17 PLOT PLAN - 60 SHORE ROAD 1 PLOT PLAN - 60 SHORE ROAD B RES.FOR DEV.ESCROW H 04/13/17 08/10/ N

19 August 10, 2017 BOROUGH OF OCEANPORT Page No: 13 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl MASER MASER CONSULTING, P.A. Continued /13/17 PLOT PLAN PORT AU PECK 1 PLOT PLAN PORT AU PECK B RES.FOR DEV.ESCROW H 04/13/17 08/10/ N /13/17 CERT OCCUPANCY - 34 MAIN 1 CERT OCCUPANCY - 34 MAIN B RES.FOR DEV.ESCROW H 04/13/17 08/10/ N /03/17 PLOT PLAN 548 SHREWSBURY 1 PLOT PLAN 548 SHREWSBURY B RES.FOR DEV.ESCROW H 05/03/17 08/10/ N /03/17 PLOT PLAN 34 MAIN ST 3RD 1 PLOT PLAN 34 MAIN ST 3RD B RES.FOR DEV.ESCROW H 05/03/17 08/10/ N /31/17 8 SHORE ROAD 1 8 SHORE ROAD B RES.FOR DEV.ESCROW H 05/31/17 08/10/ N /13/17 91 ALGONQUIN AVE 1 91 ALGONQUIN AVE B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 MARKET ON MAIN 1 MARKET ON MAIN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 TETHERVIEW 1 TETHERVIEW B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 FM PARTNERS 1 FM PARTNERS 3, B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 60 SHORE ROAD PLOT PLAN 1 60 SHORE ROAD PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 29 SHORE ROAD PLOT PLAN 1 29 SHORE ROAD PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 ITHACA AVE PLOT PLAN 1 ITHACA AVE PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N

20 August 10, 2017 BOROUGH OF OCEANPORT Page No: 14 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl MASER MASER CONSULTING, P.A. Continued /13/17 8 SHORE ROAD PLOT PLAN 1 8 SHORE ROAD PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 66 ALGONQUIN PLOT PLAN 1 66 ALGONQUIN PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/ N /13/17 30 MOHICAN PLOT PLAN 1 30 MOHICAN PLOT PLAN B RES.FOR DEV.ESCROW H 07/13/17 08/10/17 N /14/17 ACUTE CARE 1 ACUTE CARE B RES.FOR DEV.ESCROW H 07/14/17 08/10/ N /14/17 OCEANPORT VILLAGE CENTER 1 OCEANPORT VILLAGE CENTER B RES.FOR DEV.ESCROW H 07/14/17 08/10/ N /07/17 43 WERAH PLACE 1 43 WERAH PLACE B RES.FOR DEV.ESCROW H 08/07/17 08/10/ N /07/17 FM PARTNERS 1 FM PARTNERS B RES.FOR DEV.ESCROW H 08/07/17 08/10/ N /07/17 TWO RIVER CONSTRUCTION 1 TWO RIVER CONSTRUCTION B RES.FOR DEV.ESCROW H 08/07/17 08/10/ N /07/17 MARKET ON MAIN 1 MARKET ON MAIN B RES.FOR DEV.ESCROW H 08/07/17 08/10/ N /07/17 VILLAGE CENTER 1 VILLAGE CENTER B RES.FOR DEV.ESCROW H 08/07/17 08/10/ N /09/17 4 HILL COURT CO INSPECTION 1 4 HILL COURT CO INSPECTION B RES.FOR DEV.ESCROW H 08/09/17 08/10/ N /09/17 GENERAL ENGINEERING MONTHLY 1 GENERAL ENGINEERING MONTHLY 4, B ENGINEER FEES R 08/09/17 08/09/ N

21 August 10, 2017 BOROUGH OF OCEANPORT Page No: 15 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl MASER MASER CONSULTING, P.A. Continued /09/ MONMOUTH BLVD CO INSPECT MONMOUTH BLVD CO INSPECT B RES.FOR DEV.ESCROW H 08/09/17 08/10/ N /09/17 13 POCANO CO INSPECTION 1 13 POCANO CO INSPECTION B RES.FOR DEV.ESCROW H 08/09/17 08/10/ N /10/17 ACUTE CARE 1 ACUTE CARE B RES.FOR DEV.ESCROW H 08/10/17 08/10/ N /10/17 ACUTE CARE 1 ACUTE CARE 1, B RES.FOR DEV.ESCROW H 08/10/17 08/10/ N /10/17 GENERAL ENGINEERING MONTHLY 1 GENERAL ENGINEERING MONTHLY 4, B ENGINEER FEES R 08/10/17 08/10/ N Vendor Total: 25, MASON W.B. MASON CO, INC /06/17 REPLACE OLD PRINTERS 1 REPLACE OLD PRINTERS B OFFICE SUPPLIES R 07/06/17 08/09/17 N /31/17 Office Supplies 1 ADMIN SUPPLIES B OFFICE SUPPLIES R 07/31/17 08/10/17 N 2 COURT SUPPLIES B OFFICE SUPPLIES R 07/31/17 08/10/17 N 3 POLICE SUPPLIES B OFFICE SUPPLIES R 07/31/17 08/10/17 N 4 CONSTRUCTION SUPPLIES B OTHER EXPENSES R 07/31/17 08/10/17 N /31/17 FINANCE DEPT SUPPLIES 1 FINANCE DEPT SUPPLIES B SUPPLIES R 07/31/17 08/10/17 N /31/17 Desk Tray - Katie B SUPPLIES R 07/31/17 08/10/17 N Vendor Total: 1,411.15

22 August 10, 2017 BOROUGH OF OCEANPORT Page No: 16 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl MAX MAX LOPEZ /11/17 QRTLY CELL PHONE REIMBURSEMENT B 4 QUARTERLY CELL PHONE B TELEPHONE R 05/11/17 08/10/17 N Vendor Total: MILLEN MILLENNIUM STRATEGIES LLC /05/17 GRANT WRITING - MAY 1 GRANT WRITING - MAY 1, B PLANNER SERVICES & FEES R 07/05/17 08/09/ N Vendor Total: 1, MILLERS MILLER'S RENTALS /11/17 Tent for Action Camp 1 Tent for Action Camp 2, B SUPERSTORM SANDY R 05/11/17 08/09/17 N Vendor Total: 2, MONOCTEC CONTROL PERSONS ASSOCIATION /05/17 TACO DUES 1 TACO DUES B OTHER EXPENSES R 07/05/17 08/09/17 N Vendor Total: MRS MUNICIPAL RECORD SERVICE /01/17 DD NOTIFICATION OF PENALTIES 1 DD NOTIFICATION OF PENALTIES B OFFICE SUPPLIES R 08/01/17 08/09/17 N Vendor Total: MSB McMANIMON*SCOTLAND*BAUMANN LLC /01/17 FORT MONMOOUTH - MAY 1 FORT MONMOOUTH - MAY B REDEVELOPMENT LEGAL SERVICES R 08/01/17 08/09/17 N Vendor Total:

23 August 10, 2017 BOROUGH OF OCEANPORT Page No: 17 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl NAPA NAPA AUTO PARTS (#15456) /05/17 FIRE SUPPLIES 1 FIRE SUPPLIES - ANTIFREEZE B REPAIRS & MAINTENANCE R 07/05/17 08/09/ N 2 FIRE SUPPLIES - ANTIFREEZE B REPAIRS & MAINTENANCE R 07/05/17 08/09/ N Vendor Total: NAPA2 NAPA AUTO PARTS (#15450) /06/17 CABLE TIES/ TRL WIRE 1 CABLE TIES/ TRL WIRE B SUPPLIES R 07/06/17 08/09/ , N Vendor Total: NICHO005 NICHOLAS H. TEETELLI /01/17 BALANCE OF CONTRACT B 4 JULY , B SUPERSTORM SANDY R 06/01/17 08/09/17 N Vendor Total: 1, NJ-UE STATE OF NEW JERSEY /10/17 UEMPLOYMENT CLAIM 1 UEMPLOYMENT CLAIM B RES.FOR SUI/COMMERCE H 08/10/17 08/10/17 N Vendor Total: NJABC NJ DIVISION OF ALCOHOLIC /07/17 LIQUOR LICENSE RENEWAL 1 LIQUOR LICENSE RENEWAL B LIQUOR LICENSES R 08/07/17 08/09/17 N Vendor Total: 6.00 NJAME NJ AMERICAN WATER CO /31/17 FAS * JULY 1 FAS * JULY B UTILITIES IN LIEU OF BAY RENT. R 07/31/17 08/09/17 N /07/17 HYDRANT SERVICES 1 HYDRANT SERVICES 5, B FIRE HYDRANT SERVICE R 08/07/17 08/09/17 N

24 August 10, 2017 BOROUGH OF OCEANPORT Page No: 18 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl NJAME NJ AMERICAN WATER CO Continued /10/17 JULY SERVICES 1 CHARLES STREET PARK B WATER R 08/10/17 08/10/17 N MYRTLE AVENUE B WATER R 08/10/17 08/10/17 N 3 TOHICAN PLACE B WATER R 08/10/17 08/10/17 N E. MAIN STREET B WATER R 08/10/17 08/10/17 N MONMOUTH BLVD B WATER R 08/10/17 08/10/17 N Vendor Total: 6, NJDCA TREASURER: STATE OF NJ /31/17 2ND QUARTER TRAINING FEES 1 2ND QUARTER TRAINING FEES 20, B STATE TRAINING FEES R 07/31/17 08/09/17 N Vendor Total: 20, NJDEP TREASURER: STATE OF NJ/1995 BA /01/17 HORSENECK POINT BLUE ACRES 1 HORSENECK POINT BLUE ACRES 4, B LOAN REPAYMENTS PRINC & INT R 08/01/17 08/09/17 N Vendor Total: 4, NJNAT NJ NATURAL GAS CO /07/17 MONTHLY GAS CHARGES E MAIN STREET B NATURAL GAS R 08/07/17 08/09/17 N MYRTLE AVE B NATURAL GAS R 08/07/17 08/09/17 N 3 21 MAIN STREET B NATURAL GAS R 08/07/17 08/09/17 N HILDRETH B NATURAL GAS R 08/07/17 08/09/17 N MURPHY DRIVE B NATURAL GAS R 08/07/17 08/09/17 N MURPHY DRIVE B NATURAL GAS R 08/07/17 08/09/17 N MURPHY DRIVE B NATURAL GAS R 08/07/17 08/09/17 N 8 TOHICAN PLACE B NATURAL GAS R 08/07/17 08/09/17 N

25 August 10, 2017 BOROUGH OF OCEANPORT Page No: 19 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl NJNAT NJ NATURAL GAS CO Continued /07/17 FAS * JULY 1 FAS * JULY B UTILITIES IN LIEU OF BAY RENT. R 08/07/17 08/09/17 N Vendor Total: ONSOL005 ONSOLVE /05/17 CodeRed Renewal 1 CodeRed Renewal 5, B OTHER EXPENSES R 07/05/17 08/09/17 N Vendor Total: 5, PARTYPER PARTY PERFECT RENTALS /06/17 ACTION CAMP CARNIVAL 2 ACTION CAMP CARNIVAL - BALANCE 1, B RES.FOR RECREATION TRUST H 07/06/17 08/09/17 2, N /13/17 Summers End Inflatables 2 Summers End inflatable balance 1, B RES.FOR SUMMERS END H 07/13/17 08/09/ N Vendor Total: 3, PK SAFE PK SAFETY SUPPLY /24/17 calibration gas & regulator 1 calibration gas regulator B REPAIRS & MAINTENANCE R 05/24/17 08/09/ N 2 gas standard bump test B REPAIRS & MAINTENANCE R 05/24/17 08/09/ N Vendor Total: POERIO RAY POERIO /10/17 AIRFAIR ICMA CONFERENCE 1 ICMA AIRFAIR B LEAGUE OF MUNIC REG FEES R 08/10/17 08/10/17 N /10/17 REGISTRATION ICMA CONFERENCE 1 REGISTRATION ICMA CONFERENCE B LEAGUE OF MUNIC REG FEES R 08/10/17 08/10/17 N

26 August 10, 2017 BOROUGH OF OCEANPORT Page No: 20 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl POERIO RAY POERIO Continued /10/17 ICMA DUES 1 ICMA DUES 1, B DUES R 08/10/17 08/10/17 N Vendor Total: 2, POST2 POSTMASTER /01/17 POSTAGE FOR BULLETIN SEPT/OCT 1 POSTAGE FOR BULLETIN SEPT/OCT B POSTAGE R 08/01/17 08/09/17 N Vendor Total: PROJAN PRO JANITORIAL SERVICES, LLC /05/17 CLEANING SERVICES BALANCE 2017 B 3 CUSTODIAL SERVICES - JULY 1, B CUSTODIAL SERVICE & MISC EXP R 07/05/17 08/09/ N Vendor Total: 1, RALPH V.E. RALPH, INC /11/17 Ice packs and aspirin(asa) 1 Ice packs and aspirin(asa) B SUPPLIES R 05/11/17 08/09/ N /05/17 Active Shooter Kits 1 Active Shooter Kits B SUPPLIES R 07/05/17 08/09/17 N Vendor Total: RESNYK WILLIAM RESYNK /06/17 UNIFORM REIMBURSEMENT 1 UNIFORM REIMBURSEMENT B UNIFORMS (POLICE) R 07/06/17 08/09/17 N Vendor Total: RUANE EVAN RUANE /31/17 UNIFORM REIMBURSEMENT 1 UNIFORM REIMBURSEMENT B UNIFORMS (POLICE) R 07/31/17 08/09/17 N Vendor Total:

27 August 10, 2017 BOROUGH OF OCEANPORT Page No: 21 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl RYSER RYSER'S LANDSCAPE SUPPLY INC /31/17 Mulch needed for memorial 1 Mulch needed for memorial B SUPPLIES R 07/31/17 08/10/ ,94119 N Vendor Total: SELEC SELECTIVE INSURANCE-FLOOD /07/17 FLOOD INSURANCE 1 FLOOD INSURANCE 433 MYRTLE 2, B FLOOD INSURANCE R 08/07/17 08/09/17 N Vendor Total: 2, SEWLD SEABOARD WELDING SUPPLY, INC /01/17 MONTHLY OXYGEN B 7 MONTHLY OXYGEN JUNE B EQUIPMENT RENTAL R 04/01/17 08/09/ N 9 MONTHLY OXYGEN B EQUIPMENT RENTAL R 07/06/17 08/10/ N Vendor Total: SHOPRITE SAKER SHOPRITE INC /31/17 SUPPLIES for Clean Up Day 1 Lunch supplies B SUPERSTORM SANDY R 07/31/17 08/09/17 N Vendor Total: SOUTH005 SOUTH JERSEY ENERGY /06/17 21 MAIN STREET 1 21 MAIN STREET B NATURAL GAS R 07/06/17 08/09/17 N /09/17 21 MAIN STREET 1 21 MAIN STREET B NATURAL GAS R 08/09/17 08/09/17 N /09/ MYRTLE AVE MYRTLE AVE B NATURAL GAS R 08/09/17 08/09/17 N

28 August 10, 2017 BOROUGH OF OCEANPORT Page No: 22 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl SOUTH005 SOUTH JERSEY ENERGY Continued /09/17 FAS NAT GAS JUNE 1 FAS NAT GAS JUNE B UTILITIES IN LIEU OF BAY RENT. R 08/09/17 08/09/17 N Vendor Total: TARGET TARGETED TECHNOLOGIES LLC /31/17 MONTHLY MAIL ARCHIVE JUNE/DEC B 3 MAIL ARCHIVING AUGUST B COMPUTER MAINT. AND EQUIPMENT R 05/31/17 08/09/ N /01/17 BALANCE OF CONTRACT AWARD B 4 AUGUST MONTHLY BILLING 2, B COMPUTER MAINT. AND EQUIPMENT R 06/01/17 08/09/ N Vendor Total: 2, TEAMLIFE TEAM LIFE, INC /01/17 AED Battery 1 AED Battery B EQUIPMENT R 08/01/17 08/09/ N /01/17 AED Pads for boro hall 1 AED Pads for boro hall B SUPPLIES R 08/01/17 08/09/17 N 2 SHIPPING B SUPPLIES R 08/01/17 08/09/17 N Vendor Total: VB V&B AUTO REPAIR LLC /15/17 Repairs to Durango Repairs to Durango B OTHER EXPENSES R 06/15/17 08/10/ N Vendor Total: VERI VERIZON /01/17 JULY TELEPHONE B TELEPHONE R 08/01/17 08/09/17 N B TELEPHONE R 08/01/17 08/09/17 N

29 August 10, 2017 BOROUGH OF OCEANPORT Page No: 23 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl VERI VERIZON Continued /10/17 TELEPHONE SERVICES B TELEPHONE R 08/10/17 08/10/17 N B TELEPHONE R 08/10/17 08/10/17 N Vendor Total: VERIZON VERIZON WIRELESS /07/17 AUGUST POLICE WIRELESS 1 AUGUST POLICE WIRELESS B VERIZON CARD CHARGES R 08/07/17 08/09/17 N Vendor Total: WALL GEORGE WALL /06/17 Truck 121- Service 1 Truck 121- Service B REPAIRS R 07/06/17 08/09/17 FOCS N /06/17 SERVICE TO U8 & U12 NEW BATTER 1 SERVICE TO U8 & U12 NEW BATTER B CAR REPAIRS & SERVICE R 07/06/17 08/09/ N 2 SERVICE TO U8 & U12 NEW BATTER B CAR REPAIRS & SERVICE R 07/06/17 08/09/ N 3 SERVICE TO U8 & U12 NEW BATTER B CAR REPAIRS & SERVICE R 07/06/17 08/09/ N /14/17 REAR BRAKES ON UNIT 5 1 REAR BRAKES ON UNIT B CAR REPAIRS & SERVICE R 07/14/17 08/10/ N /31/17 REPAIRS TO DET VEHICLE UNIT 3 1 REPAIRS TO DET VEHICLE UNIT 3 1, B CAR REPAIRS & SERVICE R 07/31/17 08/09/ N Vendor Total: 1, ZARAT DEMETRIO ZARATE /11/17 QRTLY CELL PHONE REIMBURSEMENT B 4 2ND QTR CELL PHONE B TELEPHONE R 05/11/17 08/10/17 N Vendor Total: 45.00

30 August 10, 2017 BOROUGH OF OCEANPORT Page No: 24 04:15 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl Total Purchase Orders: 150 Total P.O. Line Items: 252 Total List Amount: 326, Total Void Amount: 0.00

31 August 10, 2017 BOROUGH OF OCEANPORT Page No: 25 04:15 PM Bill List By Vendor Id Totals by Year-Fund Fund Description Fund Budget Rcvd Budget Held Budget Total Revenue Total G/L Total Total CURRENT FUND , , , CURRENT FUND , , , , , , Year Total: 130, , , , X , , , Total Of All Funds: 137, , , ,667.55

32

33

34

35

36 RESOLUTION OF THE BOROUGH OF OCEANPORT RESOLUTION AUTHORIZING AN APPLICATION FOR THE 2017 MONMOUTH COUNTY MUNICIPAL OPEN SPACE GRANT PROGRAM RESOLUTION # WHEREAS, the Monmouth County Board of Chosen Freeholders has approved an Open Space Trust Fund and established a Municipal Open Space Program to provide Program Grant funds in connection with municipal acquisition of lands for County park, recreation, conservation and farmland preservation purposes, as well as for County recreation and conservation development and maintenance purposes; and WHEREAS, the Governing Body of the Borough of Oceanport desires to obtain County Open Space Trust Funds in the amount of $250,000 to fund the development of Building 918 at the former Fort Monmouth Property, to be used as a new Oceanport Recreation Center at 918 Murphy Drive, Oceanport NJ 07757, Block 110, Portion of Lot 1; and WHEREAS, the total cost of the project including all matching funds is $1,487,542 million; and WHEREAS, the Borough of Oceanport is the owner of and controls the project site. NOW, THEREFORE, BE IT RESOLVED BY the Oceanport Borough Council THAT: 1. The Borough Administrator, Raymond Poerio, or his successor is authorized to (A) make an application to the County of Monmouth for Open Space Trust Funds, (B) provide additional application information and furnish such documents as may be required for the Municipal Open Space Grants Program and (C) act as the municipal contact person and correspondent of the above named municipality; and 2. The Borough of Oceanport is committed to this project and will provide the balance of funding necessary to complete the project as described in the grant application in the form of noncounty matching funds as required in the Policy and Procedures Manual for the Program; and 3. If the County of Monmouth determines that the application is complete and in conformance with the Monmouth County Municipal Open Space Program and the Policy and Procedures Manual for the Municipal Grants Program adopted thereto, the municipality is willing to use the approved Open Space Trust Funds in accordance with such policies and procedures, and applicable federal, state, and local government rules, regulations and statutes thereto; and 4. Mayor John F. Coffey, II is hereby authorized to sign and execute any required documents, agreements, and amendments thereto with the County of Monmouth for the approved Open Space Trust Fund; and 5. This resolution shall take effect immediately. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution # adopted by the Governing Body of the Borough of Oceanport at the Regular Meeting held August 17, 2017 DONNA M. PHELPS, RMC BOROUGH CLERK

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016 WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016 MEETING CALLED TO ORDER Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by notification

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017 REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meetings Act by notification on

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL June 22, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL June 22, 2017 REGULAR MEETING AGENDA MAYOR AND COUNCIL June 22, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meetings Act by notification on January

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

JUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda.

JUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda. WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING JUNE 11, 2015 CALL TO ORDER Mayor Holly Mackey called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of June 11, 2015 has been

More 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

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

Town of East Greenwich 2018 Budget

Town of East Greenwich 2018 Budget REVENUE Account Number 03010 TAX REVENUE 01033 TAX REVENUE PRIOR YEARS Account Description Original Budget 55,912,447.00 700,000.00 001034 TAX REVENUE CURRENT YEAR 03040 STATE AID TO TOWN 01125 SCHOOL

More information

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

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

More information

TOWNSHIP 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

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

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More 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-15-130 Date of Adoption: June 9, 2015 TITLE: RESOLUTION AUTHORIZING AN AFFORDABILITY ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE

More information

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

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

More information

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

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More 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

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

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

More information

Township 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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 9, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

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

More information

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018 Agenda Catherine Rybczynski Town Clerk Town Board of the Town of Hamburg March 5, 2018 1. Roll Call 2. Pledge of Allegiance 3. Fire Exit Information 4. Adoption of Minutes 5. Presentations of Pre-filed

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

AGENDA OLD BRIDGE TOWNSHIP COUNCIL DATE: Monday, February 24, :30 PM COMBINED MEETING

AGENDA OLD BRIDGE TOWNSHIP COUNCIL DATE: Monday, February 24, :30 PM COMBINED MEETING This meeting is being held in conformance with the Open Public Meetings Act. Notice has been given to the newspaper and notice of the meeting has been posted in public places. Next open public meeting

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016 The meeting was called to order by Mayor Hamilton at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More 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

EAST WHITELAND TOWNSHIP FEE SCHEDULE 2018

EAST WHITELAND TOWNSHIP FEE SCHEDULE 2018 EAST WHITELAND TOWNSHIP FEE SCHEDULE 2018 ADMINISTRATIVE SERVICES Zoning Ordinance (+ Postage $5 if mailed) $25.00 Subdivision Ordinance (+ Postage $5 if mailed) $20.00 Maps: Tax parcel, Zoning, Street

More information

PROVIDENCE TOWNSHIP 2019 BUDGET

PROVIDENCE TOWNSHIP 2019 BUDGET PROVIDENCE TOWNSHIP 2019 BUDGET REVENUES 2018 Surplus $390,364.00 Real Estate Property Taxes 301.010 Real Estate Taxes - Current $183,575.00 301.030 Real Estate Taxes - Current Del. $1,250.00 301.040 Real

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey ~ ~ ~ Minutes of Meeting March 19, 2019

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey ~ ~ ~ Minutes of Meeting March 19, 2019 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey 08221 ~ ~ ~ Minutes of Meeting March 19, 2019 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND FLAG

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Canterelli called the scheduled Board of Adjustment Meeting of October 19, 2005 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public

More information

2013 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Revenues

2013 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Revenues 2013 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Calendar Year Beginning January 1, 2013 Alex Strupp, Clerk Ending December 31,2013 Katherine Batzler, Treasurer BALANCE ON

More information

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING March 25, 2013 Public Invited - Public Participation MEETING CALLED TO ORDER by Council President Stanton at 6:00pm. FLAG SALUTE Roll

More information

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017

MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017 MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017 Call to Order Town Board Chair Peter Hansen called the meeting to order at 6:00 p.m. Roll Call

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on September 6, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police

More information

a. Test well for the purpose of community water supply or any other investigatory purpose per Ordinance 124 b. Monitoring Well

a. Test well for the purpose of community water supply or any other investigatory purpose per Ordinance 124 b. Monitoring Well 2017 TINICUM TOWNSHIP FEE SCHEDULE RESOLUTION 01-03-17.1 Amended March 21, 2017 Resolution 03-21-17.1 A RESOLUTION OF THE BOARD OF SUPERVISORS OF TINICUM TOWNSHIP, BUCKS COUNTY, SETTING THE SCHEDULE OF

More information

Administration Fees Photocopies $ Returned Checks $ Credit Card Convenience Fee $ 1.50 minimum OR 2.45%

Administration Fees Photocopies $ Returned Checks $ Credit Card Convenience Fee $ 1.50 minimum OR 2.45% BOROUGH OF LEHIGHTON FEE SCHEDULE Description Fee Accident Report $ 15.00 Alarms Registration $ 10.00 Administration Fees Photocopies $ 0.25 Returned Checks $ 20.00 Credit Card Convenience Fee $ 1.50 minimum

More information

2014 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Revenues

2014 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Revenues 2014 FINANCIAL STATEMENT FOR THE TOWN OF OAKFIELD FOND DU LAC COUNTY, WISCONSIN Calendar Year Beginning January 1,2014 Alex Strupp, Clerk Ending December 31,2014 Katherine Batzler, Treasurer BALANCE ON

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

Fort Monmouth Economic Revitalization Authority Office Location 100 Barton Avenue Oceanport, NJ 07757

Fort Monmouth Economic Revitalization Authority Office Location 100 Barton Avenue Oceanport, NJ 07757 MONTHLY UPDATE Fort Monmouth Economic Revitalization Authority 732.720.6350 www.fortmonmouthredevelopment.com Office Location 100 Barton Avenue Oceanport, NJ 07757 Mailing Address P.O. Box 267 Oceanport,

More information

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE

STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE 7:00 PM CALL TO ORDER: 7:05 PM PUBLIC CONCERNS: 7:10 PM WELCOME: Carroll County representatives; Gale Engles and/or Janet O Meara

More information

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM FEBRUARY 8, 2017

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM FEBRUARY 8, 2017 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM FEBRUARY 8, 2017 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information

Reporting Excess Personal Property

Reporting Excess Personal Property U.S. General Services Administration Reporting Excess Personal Property Tara Caldwell Area Property Officer GSA FAS - Personal Property Management June 2015 Use of Special Authorities Exchange/Sale property

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call

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

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nnva.gov AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING FEBRUARY 12, 2019 City Council Chambers 7:00 p.m. A. Call

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M. On the above date the Township Committee of the Township of Mantua held its Regular Meeting in

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 11, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 11, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 11, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

201 South Avenue Westfield, New Jersey

201 South Avenue Westfield, New Jersey For Sale or Lease 2-Bay Auto Garage & Used Car Lot 201 South Avenue Westfield, New Jersey Property Features 1,500 sf (2-Bay) Repair Shop 0.12 Acre Lot Can Accommodate +/- 20 Cars Traffic Count: 25,000

More information

Town Code Section Department Fee Type Parking Permits (pro-rated fees)

Town Code Section Department Fee Type Parking Permits (pro-rated fees) 2014 FEE SCHEDULE ( proposed adoption 01.08.2014) updated 11.26.2013 Town Code Section Department Fee Type 2013 123.32(2) 123.32(3) 123-9 123.31(B) 123.32(6), (7) 123.32(A) 40-2 Town Clerk Parking Permits

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

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

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More 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

SPRING GARDEN FEES SCHEDULE

SPRING GARDEN FEES SCHEDULE Township of Spring Garden Fee Schedule - as of 1/1/2017 Chapter 82, Tax Collection 82-3 Duplicate real estate bills $5 (Resolution No. 2004-06) Duplicate receipts $5 (Resolution No. 2004-06) Account history

More information

The property is located on the southwest corner of Hamilton Avenue and Park Avenue.

The property is located on the southwest corner of Hamilton Avenue and Park Avenue. SUBJECT: Mucha Property, 1015-1017 Hamilton Avenue, Trenton, Mercer County, New Jersey, 08629. A 6,750+ SF automotive repair facility available for sale or lease. LOCATION: The property is located on the

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

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

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014 MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014 PRESENT: Joseph Marchese - Chairperson, Alderman Tina Beilke, Alderman Joerg Seifert, Michael Griffith - Senior Planner, Dan Gombac Director;

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

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

Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, March 12, 2019

Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, March 12, 2019 Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, March 12, 2019 Present: Chair Mayor West Councillor Darling Councillor Dupont Councillor

More information

BID/PROPOSAL # NT

BID/PROPOSAL # NT TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ZONING BOARD OF ADJUSTMENT PROFESSIONAL ENGINEER # NT2019-11 Sealed proposals will be received by the Township

More information

Amendment to the City s Master Schedule of Fees, Charges & Application Fees

Amendment to the City s Master Schedule of Fees, Charges & Application Fees OTHER SCHEDULED ITEMS BELVEDERE CITY COUNCIL JUNE 12, 2017 To: From: Subject: Mayor and City Council Craig Middleton, City Manager Amendment to the City s Master Schedule of s, Charges & Application s

More information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

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

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, 2018 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

Van Buren Township Water & Sewer Department Schedule of Rates - Effective January 1, 2019 Resolution

Van Buren Township Water & Sewer Department Schedule of Rates - Effective January 1, 2019 Resolution WATER CONSUMPTION CHARGES: Water Surcharge Customers Outside Twp. $4.06 per 1,000 gallons $1.39 per 1,000 gallons WATER SERVICE CHARGES: (Formerly meter charge) Not charged if water is turned off at the

More information

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Call to order: Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M. Pledge to the flag: Observance of a Moment of Silence: Sunshine Law: Roll Call: Proclamation:

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, April 13, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, April 13, 2016 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

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

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

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

APPENDIX C CITY OF OVERTON - SCHEDULE OF FEES

APPENDIX C CITY OF OVERTON - SCHEDULE OF FEES A ADMINISTRATION A.1 Cemetery Deed Recording Fee - See H.3.5 See H.3.5 2018-02-15A A.2 A.3 Street / Alley Closing or ROW Abandoment Recording Fee Rusk &/or Smith County County Clerk Filing Fees Plat Recording

More information

H. Chart of Accounts. Please note that accounts marked with an (*) are not used for budget purposes.

H. Chart of Accounts. Please note that accounts marked with an (*) are not used for budget purposes. H. Chart of Accounts PHFA does not require a property to utilize any prescribed chart of accounts in their internal accounting system. However, when information is reported to PHFA, the following Chart

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687

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

SPRING RUN GOLF CLUB COMMUNITY ASSOCIATION, INC. Lease Application & Transfer Membership

SPRING RUN GOLF CLUB COMMUNITY ASSOCIATION, INC. Lease Application & Transfer Membership SPRING RUN GOLF CLUB COMMUNITY ASSOCIATION, INC. Lease Application & Transfer Membership Spring Run Golf Club is operated by Spring Run Golf Club Community Association, Inc., a not for profit corporation.

More information

2018 FEE SCHEDULE. Assessment Searches...$30.00 per tax parcel. Building Permits... see 1997 Uniform Building Code

2018 FEE SCHEDULE. Assessment Searches...$30.00 per tax parcel. Building Permits... see 1997 Uniform Building Code 2018 FEE SCHEDULE GENERAL FEES: Animal Licensing & Fines Annual Dog License - spayed or neutered...$5.00 Annual Dog License - not spayed or neutered...$10.00 Annual Dog License - replacement tag...$2.00

More information

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

OCEANPORT PLANNING BOARD MINUTES May 12, 2010 OCEANPORT PLANNING BOARD MINUTES May 12, 2010 Chairman Widdis called the meeting to order at 7:30 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings Act.

More information

831 Penniman Ave. Plymouth MI Ph: Fax:

831 Penniman Ave. Plymouth MI Ph: Fax: 831 Penniman Ave. Plymouth MI 48170 Ph: 734.455.1453 Fax: 734.459.5792 CITY OF PLYMOUTH DOWNTOWN DEVELOPMENT AUTHORITY REGULAR MEETING PLYMOUTH CITY HALL Thursday, January 14, 2016 1. Roll Call Oliver

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

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

Public Forum. Consent Agenda. LMCIT: This is another insurance deductible to conclude a DVS lookup lawsuit.

Public Forum. Consent Agenda. LMCIT: This is another insurance deductible to conclude a DVS lookup lawsuit. City of Dundas Administrator/Clerk s Report City Council Meeting, October 24, 2016 To: Mayor and Council From: John M. McCarthy Date: October 21, 2016 Public Forum Green Team: Waste Management will be

More information

CITY OF MOUND RESOLUTION NO (as amended by Resolution No ) RESOLUTION ADOPTING FEE SCHEDULE FOR 2018

CITY OF MOUND RESOLUTION NO (as amended by Resolution No ) RESOLUTION ADOPTING FEE SCHEDULE FOR 2018 CITY OF MOUND RESOLUTION NO. 17-168 (as amended by Resolution No. 18-10) RESOLUTION ADOPTING FEE SCHEDULE FOR 2018 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Mound, Minnesota: Fees

More information