TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

Size: px
Start display at page:

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

Transcription

1 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2Q14 AGENDA ITEM NUMBER

2 1 Mr (s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R RESOLUTION AUTHOFUZING THE RENEWAL OF ALCOHOLIC BEVERAGE CONTROL LICENSES IN HOWELL TOWNSHIP WHEREAS, the following persons have made proper application for the renewing of their respective liquor licenses for the fiscal year 201 4/20 15: Howell BPO Elks #2515 Inc. t/a Howell Elks 84 Ramtown-Greenville Road Howell, NJ Lakewood Maennerchor, Inc. t/a Lakewood Maennerchor, Inc. 90 Lanes Mill Road Howell, NJ IVew Jersey Latvian Society Inc. tia New Jersey Latvian Society Inc State Highway 33 Freehold, NJ Adelphia 72 Corp tia Lorenzo' s Restaurant 72 Adelphia Road Fanningdale, NJ Apple Food Service of Howell t/a Applebee's Neighborhood Grill Route 9 North, Howell, NJ ~?ta, 33 >a Needs ABC Special Ruling N.J.S.A. 33: IL u 3

3 Page 2 ABC ROB2199, LLC tla Tom's Tavern 8 5 Asbury Road Farmingdale, NJ Ruby Tuesday, Inc. t/a Ruby Tuesday Route 9 North Howell, NJ Good Time Ventures t/a Ivy League 5 East 3rd Street & Route 9 N Howell, NJ Route 33 Associates, LLC t/a The Cabin 984 Highway 33 E. Freehold, NJ Monoprise, Inc. tla Howell Lanes Club Highway 9 South Howell, NJ Southside Cuisine, Inc. t/a Chapter House 1454 Highway 9 Howell, NJ IR Mowla Operations Inc tla Our House Tavern 420 Adelphia Road Farmingdale, NJ JD & JD 1213, LLC t/a Season's Coal Fired Pizza & Bistro 2200 Highway 9 South Howell, NJ 07731

4 Page 3 ABC 20 14/ The Doherty Group HOP Highway 9 Howell, NJ JD&L Inc t/a Mulligan's 203 Squankum Road Fanningdale, NJ Brookwood Bay Beverage Co. tla Rivoli's Grill and Chill 8 Ramtown-Greenville Road Howell. NJ Par Golf Group LLC tla Eagle Oaks Golf Club 20 Shore Oaks Drive Farmingdale, NJ Rare Hospitality Intl Inc t/a Longhorn Steakhouse 4801 Route 9 Howell, NJ However, Inc. t/a Spirits Unlimited Highway 9 Howell, NJ Stakul Spirit Shop, Inc. t/a K. Liquor Route 9 South Howell, NJ Monipa Enterprises, Inc. t/a Italian Delights & Spirits 226 Adelphia Road Farmingdale, NJ 07727

5 Page 4 ABC L' Chayim Liquors Inc. tla Wine on the Route 9 Howell, NJ SmileHi LLC. tla Ramtown Wine & Liquors 15 1 Newtons Corner Road Howell, NJ Rishnk LLC tla Howell Buy Rite Route 9 South Howell, NJ WHEREAS, all applications appear to have been properly made and accompanied by the required license fees; and WHEREAS, no written objections have been made or received against the issuance of any license and this Council has no knowledge of any legal reason for the non-issuance of any license applied for; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that the licenses be granted and the Township Clerk is hereby directed to issue the licenses to the applicants for the premises for which application has been made, with special conditions, if any, as hereinabove cited. VOTE: Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto AYES NAYS ABSTAIN ABSENT This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at their Regular Meeting held by that body on June 24,2014. PENNY A. WOLLMAN, TOWNSHIP CLERK

6 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

7 Mrs. offered the following Resolution for adoption: Seconded by Mr. Resolution No. R RESOLUTION WHEREAS, the Township of Howell has determined that the property described on Schedule A attached hereto and incorporated herein is no longer needed for public use; and WHEREAS, the Township of Howell has accumulated numerous items of personal property over the years through the normal course of pogee business by finding and recovery and otherwise and in situations where the owner cannot be found or refuses to accept the property, and WHEREAS, these items include miscellaneous equipment for which it would be difficult to establish a fair market value prior to advertisement and public sale, and WHEREAS, it is in the best interest of the Township that said property be sold, and it is not the intention of the Township Council to deprive any person of their right to retrieve any personal items which may have become part of this accumulated property as the result of loss, theft, or some other reason and, WHEREAS, the State of New Jersey, Department of Community Affairs has authorized and approved the on-line sale of surplus property which will comply with N.J.S.A. 40A:14-157; and, WHEREAS, the Local Unit Technology Pilot Program and Study Act (P.L. 2001, c. 30) authorizes the sale of surplus personal property no longer needed for public use through the use of an online action service; and WHEREAS, it is the desire of the Township Council of the Township of Howell to use propertyroom.com to conduct the auctions, which company has been approved by the Department of Community Affairs; WHEREAS, the sales are being conducted pursuant to the Division of Local Government Services' Local Finance Notice ; WHEREAS, the Township of Howell has contracted with propertyroom.com to bring surplus bicycle(s) and miscellaneous equipment to auction on July 28 through August 1, 2014 and that the terms and conditions of the agreement entered into with the vendor are available on the vendor's website'and available in the Township Clerk's Office; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows:

8 I 1. The Township of Howell is authorized to dispose of surplus bicycle(s) and miscellaneous equipment through the process of public auction; and 2. The Records Officer of the Police Department is hereby authorized to forward the attached list of surplus bicycle(s) and miscellaneous equipment to propertyroorn.com for an online auction. 3. That notice of the sale shall be published at least once in a newspaper circulating in the Township of Howell not less than 7 or more than 14 days prior to the sale. 4. That a copy of this Resolution be forwarded to the Township Manager, Police Department, and the Division of Local Government Services, NJ DCA, 101 South Broad Street, PO Box 803, Trenton, NJ VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held on June 24, PENNY A. WOLLMAN, TOWNSHIP CLERK

9

10

11

12

13

14

15 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

16 offered the following resolution, seconded by R RESOLUTION WHEREAS, N.J.S.A. 40A:5-29 provides for the acceptance of gifts and bequests, and WHEREAS, the Township has received offers of gifts to replace the NARCAN opiate treatment kits and related supplies as they are used, and WHEREAS, N.J.S.A. 40A:4-39 provides that the Director of the Division of Local Government Services may approve expenditures of monies by dedication by rider; NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Howell, County of Monmouth, and State of New Jersey as follows: 1. The governing body hereby requests permission of the Director of the Division of Local Government Services to pay the following expenditures through Dedication by Rider: Gifts and Bequests - NARCAN replacement kits and related supplies as per N. J.S.A. 40A:4-39 and 40A:5-29; and 2. The municipal clerk of the Township of Howell is hereby directed to forward two certified copies of this resolution to the Director of the Division of Local Government Services for his approval. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro, Mayor Gotto I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 24, PENNY WOLLMAN Township Clerk

17 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

18 offered the following resolution, seconded by RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, COUNTY OF MONMOUTH, STATE OF NEW JERSEY INSERTING A SPECIAL ITEM OF REVENUE TO THE 2014 MUNICIPAL BUDGET, PURSUANT TO N.J.S.A. 40A:4-87. WHEREAS, N.J.S.A. 40A:4-87 permits the Director of the Division of Local Government Services to approve the insertion of any special item of revenue in the Municipal Budget when such item shall have been made available by law and the amount thereof shall not have been determined at the time of the adoption of the budget, and; WHEREAS, the Council of the Township of Howell has been awarded a "2014 Municipal Aid Program- Georgia Tavern Road" Grant in the amount of $220, from the New Jersey Department of Transportation, and; WHEREAS, the Council of the Township of Howell wishes to appropriate the funds in accordance with the grant requirements, NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Howell that application is hereby made to the Director, Division of Local Government Services for an increase of a special item of revenue entitled: Miscellaneous Revenues - Section F: Public and Private Revenues Offset with Appropriations; Division of Transportation 2014 Municipal Aid Program-Georgia Tavern Road $220, BE IT FURTHER RESOLVED that the application is hereby made for the insertion of a like amount of increase to the appropriation entitled: Operations - Excluded from "CAPS" Public and Private Revenues Offset with Appropriations; Division of Transportation 2014 Municipal Aid Program-Georgia Tavern Road $220, BE IT FURTHER RESOLVED that two certified copies of this resolution be forwarded to the Director, Division of Local Government Services with a copy of the award letter for his approval. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mr. Guz Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Gotto I, Penny Wdlman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 24, PENNY WOLLMAN, TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

20 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No: R RESOLUTION RESOLUTION OF THE HOWLL TOWNSHIP COUNCIL AUTHORIZING EXECUTION OF A SHARED SERVICE AGREEMENT BETWEEN THE TOWNSHIP OF HOWELL AND THE COUNTY OF MONMOUTH MEMORIALIZING THE MODIV PROPERTY ASSESSMENT COMPUTER SERVICES PROVIDED BY THE COUNTY OF MONMOUTH SINCE 2010 WHEREAS, rules and regulations of the State of New Jersey, Department of Treasury, Division of Taxation, provide for a uniform system of maintaining and reporting tax information as to real estate throughout the State of New Jersey by municipalities and counties, which is commonly known as MODIV Property Assessment Computer System; and WHEREAS, the County of Monmouth has the facilities to provide the computer services necessary in order to comply with the aforesaid rules and regulations; and WHEREAS, the Shared Services Act and Consolidation Act, namely C. 40A:65-1, provides a mechanism through which counties and municipalities may enter into agreements for the provision of services for each other; and WHEREAS, the Township Howell and the County of Monmouth are public bodies corporate and politic of the State of New Jersey and are authorized under New Jersey law to enter into a Shared Services Agreement pursuant to the Act; and WHEREAS, the Township of Howell and the County of Monmouth desire memorialize their agreement to provide MODIV property assessment computer system services; and WHEREAS, representatives of Howell Township and the County of Monmouth have negotiated a Shared Services Agreement, a copy of which is annexed hereto as Exhibit A, and the terms of which are incorporated into this resolution as if set forth at length herein; and WHEREAS, the Township Council of the Township of Howell finds it would be in the best interest of the residents and taxpayers of the Township to authorize the execution of the Shared Services Agreement in substantially the form annexed hereto and made a part hereof; NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monrnouth, as follows:

21 1. That the appropriate officials be and are hereby authorized to execute the Shared Services Agreement with the County of Monrnouth for MODIV Property Assessment Computer Services in substantially the form of the Shared Services Agreement annexed hereto and made a part hereof; 2. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution and executed copy of the Shared Service Agreement to the Township Manager, Township of Howell Tax Collector and Monrnouth County Board of Freeholders. VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. Smith Mr. Nicastro Mr. Guz Mr. Walsh Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held on June 24, PENNY WOLLMAN, TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

23 Mr(s). offered the following Resolution for adoption, seconded by RESOLUTION OF RATIFICATION HOWELL TOWNSHIP SUPERIOR OFFICERS ASSOCIATION JANUARY 1,2014 THROUGH DECEMBER 31,2016 WHEREAS, negotiations between the Township of Howell and the Howell Township Superior Officers Association, have been successfully concluded; and WHEREAS, the terms and conditions of the contract have been ratified by the Superior Officers Association; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that the Mayor and Township Clerk are hereby authorized to sign same on behalf of said Township of Howell. VOTE AYES NAYS ABSENT DISQUALIFY Mr; Guz Mr. Nicastro Mrs. Smith Mr. Walsh Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Mayor and Council of the Township of Howell at a regular meeting held on June 24,2014. PENNY WOLLMAN, TOWNSHIP CLERK

24 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

25 offered the following Resolution for adoption: Seconded by RESOLUTION OF THE TOWNSHIP COUNCIL OF 'THE TOWNSHIP OF HOWELL, COUNTY OF MONMOU'TH, STATE OF NEW JERSEY AUTHORIZING A REFUND. WHEREAS, the Township of Howell purchased the Global Professional Building located at 4567 US Highway 9, Howell NJ on September 26,201 1; and WHEREAS, the tenant, Global Healthcare Services Group LLC located in Unit I, J, and K had given the Township of Howell $17, (Seventeen thousand, seventy-four and.42 dollars) as security deposit to be held in escrow; and WHEREAS, the tenant has decided to terrr~inate the lease term prior to its expiration on Septerr~ ber 22, 2014; and WHEREAS, the Director of Public Works has assessed the vacated premises and has recommended refund of the security deposit to the vacated tenant; and WHEREAS, the Township of Howell finds it prudent and reasonable to refl-~nd the security deposit to the vacated tenant. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell, County of Monmouth, that a refund of $17, (Seventeen thousand, seventy-four and.42 dollars) representing the security deposit on Units I, J, and K located at 4567 US Highway 9, Howell NJ 07731, shall be refunded to Global Healthcare Services Group LLC,487 Oak Glen Road, Howell IVJ 07731, from account number VOTE: AYE NAY ABSTAI N ABSENT Mr. Guz Mrs. Smith Mr. Walsh Mr. Nieastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell, County of Monmouth at a regular meeting of said Township Council held on June 24, Penny Wollman, Township Clerk

26 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

27 offered the following resolution, seconded by R RESOLUTION WHEREAS, the property located at Block 47.01, Lot 1, Qual. TO1 located on Allaire Road in the Township of Howell was purchased by Barry Realty Holdings, LLC in June 201 3, and WHEREAS, the tax bills were issued in the name and address of the former owners, and WHEREAS, the correction and re-issuance of the tax bills were delayed by error of the Township; NOW, THEREFORE, BE IT RESOLVED by the Council of the Township of Howell that a credit in the amount of $31.29 is hereby approved for Block 47.01, Lot 1, Qual. TO1 in the name of Barry Realty Holdings, Inc. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mr. Guz Mr. Walsh Mrs. Smith Mr. Nicastro Mayor Gotto I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 24, PENNY WOLLMAN TOWNSHIP CLERK

28 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

29 Mr(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION AUTHORIZING A REFUND OF A CONSTRUCTION PERMIT APPLICATION WHEREAS, Sabira Rajput- 2 Rueben Court, Howell, NJ Block 59, Lot 1.03 obtained Construction Permit in which overpayment was made in amount of $ WHEREAS, The township's construction code official has recommended the refund: and WHEREAS, it is now the desire of this governing body to act upon said recommendation. NOW, THEREFORE BE IT RESOLVED, by the Township Council of the Township of Howell that a refund in the amount of $37.00 be authorized to be paid to Sabira Rajput BE IT FLIRTHER RESOLVED, that upon the adoption of this resolution, the Clerk is authorized and directed to forward a copy of same to the Township Chief Financial Officer and Sabira Rajput BE IF FURTHER RESOLVED, that the refund is to be charged to #01-I VOTE Mayor Gotto Mr. Nicastro Mr. Guz IWrs. Smith Mr. Walsh AYES NAYS ABSTAIN ABSENT This is to certify that the Township Council of the Township of Howell adopted the foregoing Resolution during a regular meeting held by that body on June 24, Penny Wollman, Township Clerk

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

31 Mr(s) offered the following Resolution for adoption, seconded by Mr(s). I Resolution No: R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, AUTHORIZING A REFUND OF RECREATIONAL PROGRAM FEES WHEREAS, the following individuals have requested a refund for recreation program fees; 1. Nancy Cassone Belmar Blvd., Farmingdale, NJ Refund for Teen Expedition registration because her child is not able to attend, in the amount of $12 1 S O. I 2. Katharine Christiansen Grand Teton Ave., Howell, NJ Refund for Teen Expedition registration because her child is not able to attend, in the amount of $ Kim Cincotta - 16 Assateague Road, Howell, NJ Refind for CIT because her child is not able to attend, in the amount of $ Meredith Henry Sugar Maple Court, Howell, NJ Refind for Summer Camp for her two children because they will not be able to attend, in the amount of $ Harold Krause - 22 Julies Way, Howell, NJ Refund for Teen Expedition trip that his child will not be able to attend in the amount of $ Lisa Margadonna - 17 Vardon Way, Farmingdale, NJ Refind for Teen Expedition trips for her children because they will not be able to go, in the amount of $ Kristen McGrath - 7 Sweetbriar Dr., Wilton, NY Refund for Summer Camp Registration and Teen Expedition and trip costs for his 3 children because they will be moving, in the amount of $1, Kim Newsholme - 35 Streambank Drive, Freehold, NJ Refind for CIT because her child i I not able to attend, in the amount of $ Tatiana Patrizio - 58 W. Shenendoah Road, Howell, NJ Refind for a Teen Expedition trip that her child is not able to attend, in the amount of $ Doreen Scardaville - 3 Knollcrest Drive, Howell, NJ Refind for Teen Expedition registration because her child is not able to attend, in the amount of $ Robin Slein - 13 Roberta Drive, Howell, NJ Refind for a Teen Expedition trip that her child is not able to attend, in the amount of $ Susan Townend Colts Neck Road, Farmingdale, NJ Refund for a Teen Expedition tnb, that her child can not go on in the amount of $ ]Nancy Turchio - 33 Stream Bank Drive, Freehold, NJ Refind for a Teen Expedition trip 1 that h a child cannot go on in the amount of $32.00.

32 NOW, THEREFORE BE IT RESOLVED: The above individuals are hereby refunded for recreatio program fees. ROLL CALL: VOTE: AYES NAYS ABSTAI N ABSENT I Mr. Guz Mr. Walsh Mrs. Smith Mr. Nicastro Mayor Gotto 1, Per~ny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify th foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on June 24, PENNY WOLLMAN TOWNSHIP CLERK

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

34 11 Resolution No. R I A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF CERTAIN GUARANTEES MATTER RETURN ROADWAY GUARANTEE PROJECT GLOBAL BUSINESS PARK DEVELOPER HOWELL PLAZA, LLC 1179 LAKEWOOD-FARMINGDALE RD HOWELL, NJ CASE NUMBER SP-977 PHASE I WHEREAS, the above named developer of the above named land use 'development, was required to submit a guarantee to ensure no damage to the roadways while hauling fill to and/or from the project, as per Ordinance No ; and WHEREAS, the developer completed the soil hauling 4 the roadways were inspected for any damage; and WHEREAS, by memorandum dated June 6,2014 the Division of Engineering recommends the return of guarantee in the amount of $1 5, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer the guarantee in the amount of $15,000.00, plus interest if any, said funds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto I This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24, PENNY A. WOLLMAN, TOWNSHIP CLERK

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

36 m(s). seconded by Mr(s). offered the following Resolution for adoption Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF CERTAIN GUARANTEE MATTER RETURN STABILIZATION GUARANTEE PROJECT INDIVIDUAL DWELLING DEVELOPER MG LAND, LLC 22 SOUTH HOPE CHAPEL ROAD JACKSON, NJ BLOCKJLOT LANES POND ROAD WHEREAS, the above named developer of the above named land use development, in order to secure a recommendation from the Engineering Division for a Certificate of Occupancy posted certain guarantees to insure the property is properly stabilized ; and WHEREAS, the developer completed the stabilization and said stabilization was inspected by the Engineering Division; and WHEREAS, by memorandum dated June 6, 2014, the Engineering Division recommends the return of guarantee in the amount of $1, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as I follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer the guarantee in the amount of $1,500.00, plus interest if any, said funds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: TOWNSHIP ENGINEER TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr.Walsh I Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24, PENNY A. WOLLMAN, TOWNSHIP CLERK \2

37 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

38 Mr. (s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL FOR ACCEPTANCE OF PERFORMANCE GUARANTEES MATTER: APPLICANT: PROJECT: CASE NO.: PERFORMANCE GUARANTEE ACCEPTANCE HOWELL ASSOCIATES, LLC DOLLARGENERAL BLOCK 130 LOTS 41,42,43 ROUTE 9 N (REGAL PLAZA) SP-983 SITE & SANITARY SEWER IMPROVEMENTS WHEREAS, the above named developer of the above named land use project located on property known as Block 130 Lots 41,42 and 43 is posting as a condition of the Planning Board Approval, and in accordance with the requirements of the Township, for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, as a condition of the Howell Township Planning Board Approval, the above named applicant is required to post with the Township of Howell certain performance guarantees and fees; and WHEREAS, the Division of Engineering computed the amount of the performance guarantee and fees required to be posted by the Developer with the Township of Howell in accordance with the aforementioned Board approval. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monrnouth as follows: 1. The Township Council hereby accepts the following performance guarantee and fees posted by the applicant with the Township of Howell in accordance with the approval previously granted by the Howell Township Planning Board and the Division of Engineering report dated 5/29/2014 for site and sanitary sewer improvements: a) PERFORMANCE GUARANTEES Check No in the amount of $63, representing 100% Performance Guarantee for site and sanitary sewer improvements.

39 Page 2 b) ENGINEERING INSPECTION FEE Check No in the amount of $10, representing Engineering Inspection fee c) SANITARY SEWER CONNECTION FEE Check No in the amount of $4, representing the Sanitary Sewer Connection Fee d) RESOLUTION FEE Check No in the amount of $ representing the resolution fee 2. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Chief Financial Officer d. Applicant/Developer VOTE - AYES NAYS - ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 24, PENNY A. WOLLMAN TOWNSHIP CLERK

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

41 Mr. (s) Mr. (s) offered the following Resolution for adoption seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE AND ACCEPTANCE OF MAINTENANCE GUARANTEE MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: SUNNYSIDE AT HOWELL, LLC DEVELOPNIENT: SUNNYSIDE AT HOWELL BLOCK 129 LOT CASE NO.: SP-939 SANITARY SEWER IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 129 Lot 85.01, previously posted as a condition of the Planning Board approval, and in accordance with the requirements of the Township for the development of said property, a Performance Guarantee and Performance Bond to insure proper construction of real property improvements therein; and and WHEREAS, the Developer made a request for release of the Performance Guarantee; WHEREAS, the Division of Engineering by Memorandum dated May 22, 2014 recommends releasing Letter of Credit Number issued by The Provident Bank originally posted in the amount of $412, reduced to $171,869.89, which represents 90% of the Performance Guarantee and the 10% cash portion posted in the amount of $45, reduced to $19, NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monmouth, State of New Jersey as follows: 1. Sunnyside at Howell, LLC is hereby granted the request for release of the aforesaid Guarantee in accordance with the letter of recommendation aforesaid. 2. The Township accepts Maintenance Letter of Credit Number issued by The Provident Bank in the amount of $68,

42 Page 2 3. That said release of the performance guarantee is contingent upon the applicant/developer reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantee Coordinator c. Utility Department d. Chief Financial Officer e. Applicant/Developer VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Ms. Smith Mr. Nicastro Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 24,2014. PENNY A. WOLLMAN TOWNSHIP CLERK

43 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

44 Mr.(s) - offered the following Resolution for adoption seconded by Mr. (s) Resolution No. R I RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL FOR ACCEPTANCE OF PERFORMANCE GUARANTEES MATTER: PERFORMANCE GUARANTEE ACCEPTANCE APPLICANT: FIRST FINANCIAL FEDERAL CREDIT UNION PROJECT: FIRST FINANCIAL FEDERAL CREDIT UNION BLOCK 142 LOT 1.02 ROUTE 9 NORTH CASE NO.: SP-981 PHASE I WHEREAS, the above named developer of the above named land use project located on property known as Block 142 Lot 1.02 is posting as a condition of the Planning Board Approval, and in accordance with the requirements of the Township, for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, as a condition of the Howell Township Planning Board Approval, the above named applicant is required to post with the Township of Howell certain performance guarantees and fees; and WHEREAS, the Engineering Division computed the amount of the performance guarantee and fees required to be posted by the Developer with the Township of Howell in accordance with the aforementioned Board approval. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Township Council of the Township of Howell, County of Monmouth as follows: 1. The Township Council hereby accepts the following performance guarantee and fees posted by the applicant with the Township of Howell in accordance with the approval previously granted by the Howell Township Planning Board and the Engineering Division report dated 5/1/2014 for site improvements: a) PERFORMANCE GUARANTEES (i) Check No in the amount of $61, representing 100% CASH Performance Guarantee for site improvements.

45 Page 2 b) ENGINEERING INSPECTION FEE (i) Check No in the amount of $8, representing 100% Engineering Inspection Fee for site improvements. c) RESOLUTION FEE (i) Check No in the amount of $ representing the resolution fee as required by Ordinance. 2. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Engineering Division b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper VOTE - AYES - NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township council of the Township of Howell at a public business meeting held on June 24,2014. PENNY A. WOLLMAN TOWNSHIP CLERK

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

47 Mr (s). Mr(s). offered the following Resolution for adoption, seconded by Resolution No. R RESOLUTION A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF THE RESTORATION GUARANTEE MATTER: ROAD OPENING PERMIT # APPLICANT: DANGUOLE GARCIA ADDRESS 3 WOODSIDE DRIVE HOWELL, NJ BLOCK 102 LOT 12 WHEREAS, the above named applicant requested release of the restoration guarantee; and WHEREAS, the applicant completed all necessary restoration covered by Road Opening Permit # and said repairs were inspected by the Division of Engineering; and WHEREAS, by memorandum dated May 15, 2014, the Division of Engineering recommends the return of the restoration guarantee ($500.00). NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that a refund in the amount of $500.00, plus interest if any, is authorized to be paid to the applicant fi-om escrow account ! I I VOTE AYES NAYS ABSTAIN ABSENT Mr. Walsh Mr. Guz Mr. Niscastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held by that body on June 24,2014. PENNY A. WOLLMAN TOWNSHIP CLERK

48 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

49 1 m(s). offered the following Resolution for adoption 1 seconded by Mr(s). Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF ENGINEERING INSPECTION FEES MATTER RETURN FEES PROJECT DWELLING HOMEOWNER JEFF BOWER 225 WEST 83RD ST. APT. 80 NEW YORK, NY BLOCKJLOT 53/NEW LOT 1.01 WHEREAS, the above named developer of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Inspection Fees for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, the homeowner did not proceed with the project and sold the property; and WHEREAS, by memorandum dated May 15, 2014, the Division of Engineering recommends the return of engineering inspection fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: That the Township Finance Office be and is hereby authorized to return to the homeowner engineering inspection fees in the amount of $500.00, plus interest if any, said funds to be returned to the homeowner from the homeowner's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR FORMER PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY I Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24, PENNY A. WOLLMAN - TOWNSHIP CLERK

50 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

51 Mr(s). seconded by Mr(s). offered the following Resolution for adoption Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED SANITARY SEWER INSPECTION FEES MATTER RETURN UNUSED SEWER INSPECTION FEES PROJECT EXTEND SANITARY SEWER MAIN DEVELOPER PLAZA 2775 ROUTE 9, LLC 843 ROUTE 33, SUITE 11 FREEHOLD, NJ APPLICATION # WHEREAS, the above named developer of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Fees for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, the applicant requested their escrow account be closed; and WHEREAS, by memorandum dated May 8, 20 14, the Division of Engineering recommends the return of unused sewer inspection fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer unused sewer inspection fees in the amount of $ , plus interest if any, said hnds to be returned to the developer from the developer's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24,2014.

52 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

53 Mr. (s) seconded by Mr.(s)- offered the following Resolution for adoption' Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ZONING BOARD ESCROW FUNDS MATTER REFUND ARCHANA TAMAKUWALA 1 SCENIC DRIVE FREEHOLD, NJ CASE NO. BA BLOCK LOT 1 PROJECT BULK VARIANCE/DECK EXPANSION INTO SETBACK I WHEREAS, the above named applicant requested the return of any unused Zoning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Zoning Board Office recommends the return of the unused Escrow Fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $78.50, plus interest if any, from the applicant's Escrow Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24,2014. PENNY A. WOLLMAN - TOWNSHIP CLERK

54 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

55 Mr.(s) seconded by Mr.(s) offered the following Resolution for adoption I Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ZONING BOARD ESCROW FUNDS MATTER REFUND ROBERT HERRING 94 STARLIGHT ROAD HOWELL, NJ CASE NO BLOCK LOT 1 PROJECT BULK VARIANCEl6' HIGH PRIVACY FENCE TO PROPERTY LINE WHEREAS, the above named applicant requested the return of any unused Zoning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Zoning Board Office recommends the return of the unused Escrow Fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $46.75, plus interest if any, from the applicant's Escrow Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24,2014.

56 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

57 Mr(s). offered the following Resolution for adoption seconded by Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIE' OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING REVIEW & INSPECTION FEES AND ZONING BOARD ESCROW MATTER RETURN VARIOUS ESCROW FUNDS PROJECT VARJANCEIPOLE BARN APPLICANT RUSS CLOUSE 320 LANES MILL ROAD HOWELL CASE NUMBER BLOCK37 LOT 24 MILLER ROAD WHEREAS, the above named applicant of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Review and Inspection Fees and Zoning Board Fees for professional services to assure proper review and inspections of improvements being constructed by the applicant in relation to said development; and WHEREAS, this project is complete ; and WHEREAS, the Division of Engineering recommends the return of unused Engineering Review and Inspection fees and Zoning Board Fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the applicant unused engineering review and inspection fees and zoning board escrow funds in the amount of $ said funds to be returned to the applicant from the applicant's escrow account /008/ A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIE' TREASURlER GUARANTEE COORDINATOR APPLICANT VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24,2014. PENNY A. WOLLMAN - TOWNSHIE' CLERK

58 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

59 I I Mr.(s)- seconded by Mr.(s) Resolution No. R offered the following Resolution for adoption RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ZONING BOARD ESCROW FUNDS MATTER REFUND KINDRED SOULS CANINE CENTER 75 BROWN ROAD HOWELL, NJ CASE NO BLOCK 71 LOT PROJECT USE VARIANCE/CANINE FACILITY WHEREAS, the above named applicant requested the return of any unused Zoning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Zoning Board Office recommends the return of the unused Escrow Fees in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows 1. That the Township Finance Office is hereby authorized to return to the applicant the unused escrow fee in the amount of $678.75, plus interest if any, from the applicant's Escrow Account NO A certified copy of this Resolution shall be provided by the Township Clerk to each of the I following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24, PENNY A. WOLLMAN - TOWNSHIP CLERK

60 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE June 24,2014 AGENDA ITEM NUMBER

61 11 Resolution No. R I I A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING REVIEW AND INSPECTION FEES MATTER PROJECT APPLICANT RETURN FEES POLE BARN MCCURDY WELL DRILLING BLOCK 164 LOT 7.04 WHEREAS, the above named developer of the above named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:50D-53-2) and Township Ordinances, Engineering Inspection Fees for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project was completed and received a Certificate of Approval fiom the Building Department; and WHEREAS, the Division of Engineering recommends the return of unused engineering review and inspection fees in the amount of $ I I 1 VOTE NOW, THEREFORE, BE IT RESOLVED by the Towaship Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the applicant unused engineering review and inspection fees in the amount of $395.87, plus interest if any, said funds to be returned to the applicant fiom the applicant's escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER GUARANTEE COORDINATOR PROPERTY DEVELOPER AYES NAYS ABSTAIN ABSENT DISOUALIFY Mr. Walsh Mr. Guz Mr. Nicastro Ms. Smith Mayor Gotto This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on June 24,2014. PENNY A. WOLLMAN - TOWNSHIP CLERK

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

63 M r(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION R WHEREAS, sealed bids for the 2014 Capital Program #1 - Full Depth Reclamation (FDR) - Contract #14-05 were opened and read by the Township Manager and his designees on June 18,2014; and WHEREAS, said bids were referred to the Township Manager and Maser Consulting, the Consulting Engineer, for study and recommendation to the Township Council; and WHEREAS, the Township Manager and the Consulting Engineer have recommended the award of contract for the 2014 Capital Program #1 - Full Depth Reclamation (FDR) - Contract #14-05 to Earle Asphalt Company, 1800 Route 34, Bldg. 2, Suite 205, Wall, NJ (mading address: PO Box 556, Farrningdale, NJ 07727), the lowest responsible and responsive bidder with their Base Bid price of $1,546, plus Alternate A Bid amount of $255, for a total bid amount of $1,801, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that the award of contract for 2014 Capital Program #I- Full Depth Reclamation (FDR) - Contract #14-05 be awarded to Earle Asphalt Company, pursuant to the terms of their bid submitted on June 18, 2014 with their bid price of $1,801, BE IT FURTHER RESOLVED that the appropriations to be charged are line item # entitled Roads in the amount of $41 8, and item # entitled Roads in the amount of $1,382, for a total of $1,801, VOTE AYES NAYS ABSTAIN ABSENT Mr. Guz Mr. Nicastro

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

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

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

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

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

More information

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

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

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

More information

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

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

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

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

More information

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

- - - 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

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

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

More information

TOWNSHIP 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

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 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

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

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

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

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

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

More information

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

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

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

1. 6:30 P.M Council Meeting

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

More information

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

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

More information

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

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

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

- - - 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

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

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

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

More information

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone O2018-31 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PUBLIC SALE OF BLOCK 175 LOT 45 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST KENNEDY BLVD)

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

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

More information

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

More 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

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

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

More information

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

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

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

More information

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

All participants and non-participating visitors must be signed in by 9:30am in order to obtain access to the conference room

All participants and non-participating visitors must be signed in by 9:30am in order to obtain access to the conference room TOWNSHIP OF HOWELL Monmouth County Office of the Tax and Utility Collector Physical Location: 4567 US Hwy 9 N. Howell, NJ 07731 Mailing Address: PO Box 580 Howell, NJ 07731-0580 Dear Investor: Enclosed

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

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

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

More information

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

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

More information

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

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

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

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

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT REGISTRATION No. R- Registration Date: / / ANNUAL REPORT DATE: / / To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT PURSUANT TO N.J.A.C. 5:26-2.13,

More information

Lawrence Township. Mercer County, New Jersey. Working with our Planning and Zoning Boards & A Guide to our Permit Process

Lawrence Township. Mercer County, New Jersey. Working with our Planning and Zoning Boards & A Guide to our Permit Process Lawrence Township Mercer County, New Jersey Working with our Planning and Zoning Boards & A Guide to our Permit Process www.lawrencetwp.com Revised January 2019 About This Guide This booklet was developed

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

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

More information

3. Pledge of Allegiance FEBRUARY 7, 2017 PAGE 1 TOWNSHIP OF HOWELL TOWNSHIP COUNCIL SPECIAL MEETING

3. Pledge of Allegiance FEBRUARY 7, 2017 PAGE 1 TOWNSHIP OF HOWELL TOWNSHIP COUNCIL SPECIAL MEETING PAGE 1 I. Meeting Called to Order Mayor Berger called this meeting to order at 6:00 PM. 2. Opening Statement and Roll Call Township Clerk Wollman read the opening statement. Adequate notice of the holding

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

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

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2015-0267 ORDINANCE GRANTING A SPECIAL USE PERMIT FOR DUNKIN DONUTS PLAZA (DUNKIN DONUTS - 15615 S. HARLEM AVENUE)

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

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

More information

Minnesota State Colleges and Universities System Procedures Chapter 6 Facilities Management

Minnesota State Colleges and Universities System Procedures Chapter 6 Facilities Management Minnesota State Colleges and Universities System Procedures Chapter 6 Facilities Management Procedures 6.7.4 Carpentry Program Administration Part 1. Authority. Board Policy 6.7 delegates to the chancellor

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

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

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

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

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

CHAPTER 35 PARKS AND RECREATION

CHAPTER 35 PARKS AND RECREATION 35.01 INTRODUCTION CHAPTER 35 PARKS AND RECREATION Latest Revision 1994 Local park and recreation activities are becoming more important in the lives of Ohioans. Many residents are "rediscovering" the

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

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

ARLINGTON COUNTY, VIRGINIA

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

More information

RESOLUTION PERMIT FEE SCHEDULE

RESOLUTION PERMIT FEE SCHEDULE RESOLUTION 2003-26 Minutes of a Regular meeting of the Township Board of the Charter Township of Chesterfield, County of Macomb, Michigan, held in the Township Hall in said Township on September 2, 2003

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

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

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

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

More information

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

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

More information

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

Chapter 4. Disposal of Lost, Abandoned and Surplus Property

Chapter 4. Disposal of Lost, Abandoned and Surplus Property Chapter 4 3-4-1 Disposal of Surplus City Property 3-4-2 Lost and Abandoned Property 3-4-3 Unclaimed Funds Sec. 3-4-1 Disposal of Surplus City Property. Definitions. (1) "Surplus City Property" is that

More information

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

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

More information

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

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

More information

Office of the State Auditor & Inspector. Gary A. Jones, CPA, CFE

Office of the State Auditor & Inspector. Gary A. Jones, CPA, CFE Office of the State Auditor & Inspector Gary A. Jones, CPA, CFE Objectives: 1. How are purchases made in county government? 2. General purchasing issues. 3. Audit issues found by OSAI during the audit

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

City of Richmond Administrative Manual

City of Richmond Administrative Manual I. Purpose A. To set forth the City of Richmond s Administrative Policy for the transfer and disposition of surplus property, equipment and materials. B. To set forth the City of Richmond s Administrative

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

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

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

More information

WORK SESSION October 9, 2018

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

More information

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

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

More information

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

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

More information

REGULAR MEETING NOVEMBER 20, :00 P.M.

REGULAR MEETING NOVEMBER 20, :00 P.M. REGULAR MEETING NOVEMBER 20, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE RENOVATION OF THE FORDS FIRST AID SQUAD BUILDING (PREVIOUSLY ACQUIRED BY THE

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

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE

More information

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO. 19-05 AN ORDINANCE TO AMEND VOLUME I, CHAPTER VII OF THE CODE OF THE TOWNSHIP OF NEPTUNE BY ADDING A RESIDENT HANDICAPPED PARKING

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m.

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. Georgetown Charter Township 1515 Baldwin St., Jenison, MI 49428 Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. 1. 2. 3. 4. Call To Order Roll Call Approval Of The Minutes Of The Previous Meeting

More information

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

O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: ) GLOUCESTER TOWNSHIP COUNCIL MEETING FEBRUARY 24, 2014 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Reverend Woods gave the invocation. Statement: Mr. Bianchini

More information

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

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

More information