REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017

Size: px
Start display at page:

Download "REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017"

Transcription

1 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 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 Administrator s Report: Consent Agenda: # Resolution authorizing payment of bills # Resolution amending the 2017 budget to add an item of revenue: Zoning Code Enforcement Grant # Resolution authorizing redemption of Tax Sale Certificate # # Resolution authorizing redemption of Tax Sale Certificate # # Resolution authorizing redemption of Tax Sale Certificate # # Resolution authorizing refund for overpayment of taxes Block 39, Lot 8 # Resolution exercising option for second (1)-year extension of contract for solid waste & recycling collection with Suburban Disposal # Resolution renewing agreement with Monmouth County for SCAT services # Resolution concerning Fort Monmouth Reuse Plan Amendment #9 # Resolution opposing any tax reform that eliminates State and Local tax deduction # Resolution authorizing budget appropriation transfers # Resolution amending the Personnel Policy health insurance waivers MINUTES: Approval of the Workshop Meeting Minutes of October 5, 2017 Approval of the Regular Meeting Minutes of October 19, 2017 Approval of the Executive Session Minutes of October 19, 2017 ORDINANCES: #981 2 nd Reading and PUBLIC Hearing Amendment to Alcoholic Beverage Ordinance #982 2 nd Reading and PUBLIC Hearing Amendment to Street Excavation Ordinance COMMITTEE REPORTS: Public Safety, Councilman Proto, Chair Finance & Administration, Councilman Irace, Chair Public Works & Engineering, Council President Gallo, Chair Planning & Development, Councilwoman Cooper, Chair Parks & Recreation, Councilman Solan, Chair Health & Human Services, Councilwoman Kahle, Chair MAYOR COFFEY S REPORT: Petitions from the public. EXECUTIVE SESSION: # Resolution authorizing the Governing Body to enter into Executive Session Litigation, Negotiations and the Attorney Client Privilege N.J.S.A. 10:4-12(b)(7) Social Security Withholding Personnel Matters N.J.S.A. 10:4-12(b)(8) Social Security Withholding Adjournment. Page 1 of 1

2

3

4 October 26, 2017 BOROUGH OF OCEANPORT Page No: 1 07:05 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 PAYROLL ACCOUNT /26/17 SS REIMBURSEMENT 1 SS REIMBURSEMENT 293, B SS REIMBURSEMENT R 10/26/17 10/26/17 N Vendor Total: 293, JOHNNY ON THE SPOT INC /01/17 MARIA GATTA PARK B 20 MARIA GATTA - ADA OCTOBER B OPEN SPACE H 06/01/17 10/25/ N Vendor Total: PORT 275 PORT AU PECK ASSOC, LLC /28/17 TAX REFUND BLOCK 65 LOT 4 1 TAX REFUND BLOCK 65 LOT 4 5, B TAX OVERPAYMENTS R 09/28/17 10/26/17 N Vendor Total: 5, ACME ACME LOCKSMITH SERVICE /19/17 7 KEYS MADE 1 7 KEYS MADE B SUPPLIES R 10/19/17 10/26/ N Vendor Total: ADP ADP, INC /26/17 PAYROLL SERVICES 1 PAYROLL SERVICES 10/06/ B MISCELLANEOUS R 10/26/17 10/26/ N 2 PAYROLL SERVICES 10/20/ B MISCELLANEOUS R 10/26/17 10/26/ N Vendor Total:

5 October 26, 2017 BOROUGH OF OCEANPORT Page No: 2 07:05 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 ARCOM A.R. COMMUNICATIONS /10/17 FIRE DEPARTMENT DRAWDOWN B 12 MINITOR V BATTERIES B RADIOS R 04/21/17 10/26/ N Vendor Total: ASBUR GANNETT NEW JERSEY NEWSPAPERS /01/17 ADVERTING B 7 ADVERTISING B ADVERTISING R 08/01/17 10/26/17 N 8 ADVERTISING B ADVERTISING R 08/01/17 10/26/17 N Vendor Total: ATLAN005 ATLANTIC TACTICAL /31/17 RIFLE AND HANDGUN MAGAZINES 1 Handgun and Rifle magazines B UNIFORMS (POLICE) R 08/31/17 10/25/17 SI N 2 Handgun and Rifle magazines B UNIFORMS (POLICE) R 08/31/17 10/25/17 SI N 1, Vendor Total: 1, BARCO BARCO PRODUCTS /04/17 Pet Waste Stations/Supplies 1 Pet Waste Stations for Parks 1, B ANIMAL CONTROL H 10/04/17 10/25/17 BP N 2 Pet Waste replacement parts B ANIMAL CONTROL H 10/04/17 10/25/17 BP N 3 Signs - Dogs Leashed B ANIMAL CONTROL H 10/04/17 10/25/17 BP N 4 Shipping B ANIMAL CONTROL H 10/04/17 10/25/17 BP N 3, Vendor Total: 3, BECKR BECKER'S TREE SERVICE,INC /29/17 TREE REMOVAL 1 TREE REMOVAL 1, B SHADE TREE: BORO PROPERTY R 08/29/17 10/26/ N Vendor Total: 1,200.00

6 October 26, 2017 BOROUGH OF OCEANPORT Page No: 3 07:05 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 BUNDT NOTHING BUNDT CAKES SHREWSBURY /28/17 REFUND OVERPAYMENT 1 REFUND OVERPAYMENT B MISCELLANEOUS REFUNDS R 09/28/17 10/25/17 N Vendor Total: CANON CANON SOLUTIONS AMERICA /26/17 COPIER MAINTENANCE B 8 COPIER MAINTENANCE B COPIER SERVICE R 01/26/17 10/25/ N 9 COPIER MAINTENANCE B COPIER SERVICE R 01/26/17 10/25/ N 10 COPIER MAINTENANCE B COPIER SERVICE R 01/26/17 10/25/ N 12 COPIER MAINTENANCE B COPIER SERVICE R 01/26/17 10/25/ N Vendor Total: CAROL CAROL SMITH /25/17 MCCAA LUNCHEON MEETING 1 MCCAA LUNCHEON MEETING B CONFERENCES & SEMINARS R 10/25/17 10/25/17 N Vendor Total: CJHIF2 CENTRAL JERSEY HEALTH INSURANC /26/17 MONTHLY HEALTH INSURANCE 1 MONTHLY HEALTH INSURANCE 64, B HEALTH R 10/26/17 10/26/ N 2 DENTAL 3, B DENTAL R 10/26/17 10/26/ N 68, Vendor Total: 68, CLARK CLARKE CATON HINTZ CORP /12/17 MARKET ON MAIN 1 MARKET ON MAIN 1, B RES.FOR DEV.ESCROW H 10/12/17 10/25/ N Vendor Total: 1,222.21

7 October 26, 2017 BOROUGH OF OCEANPORT Page No: 4 07:05 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 COMCA COMCAST BUSINESS COMMUNICATION /19/17 COMCAST BORO HALL 1 BORO HALL INTERNET B BOROUGH INTERNET SERVICE R 10/19/17 10/25/17 N 2 BORO HALL TELEPHONE B TELEPHONE R 10/19/17 10/25/17 N Vendor Total: COMCA PD COMCAST BUSINESS /19/17 COMCAST P/D INTERNECT/TELEPHON 1 COMCAST P/D INTERNECT B BOROUGH INTERNET SERVICE R 10/19/17 10/25/17 N 2 COMCAST P/D TELEPHONE B TELEPHONE R 10/19/17 10/25/17 N Vendor Total: COMCA3 COMCAST * DPW /19/17 NOV COMCAST SERVICE DPW 1 NOV INTERNET DPW B BOROUGH INTERNET SERVICE R 10/19/17 10/25/17 N 2 NOV TELEPHON3 DPW B BOROUGH INTERNET SERVICE R 10/19/17 10/25/17 N Vendor Total: CS C&S ELECTRICAL CONTRACTOR, INC /31/17 Relocate EVENT sign 1 Relocate EVENT sign B SUPERSTORM SANDY R 07/31/17 10/25/ N /07/17 Repairs - street light outages 1 REPAIRS HASKELL WAY B REPAIRS & EQUIPMENT R 08/07/17 10/25/ N 2 REPAIRS MAIN STREET B REPAIRS & EQUIPMENT R 08/07/17 10/25/ N /11/17 OLD WHARF PARK LIGHTING 1 OLD WHARF PARK LIGHTING B OPEN SPACE H 10/11/17 10/25/ N /11/17 Electrical Service/Repairs 1 Generator Relocation 222Monmth 1, X B OLD BOROUGH HALL H 10/11/17 10/25/ N

8 October 26, 2017 BOROUGH OF OCEANPORT Page No: 5 07:05 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 CS C&S ELECTRICAL CONTRACTOR, INC Continued /11/17 Electrical Service/Repairs Continued 2 DPW Office Trailer connnection 1, X B OLD BOROUGH HALL H 10/11/17 10/25/ N 3, Vendor Total: 6, CTYTX MONMOUTH COUNTY TREASURER /12/17 COUNTY TAX DUE 11/15/17 1 COUNTY TAX DUE 11/15/17 759, B COUNTY TAXES R 10/12/17 10/25/17 N Vendor Total: 759, DEMAIO R.N. DEMAIO /11/17 BUILDING SUPPLIES 1 BUILDING SUPPLIES B B&G SUPPLIES R 10/11/17 10/25/ N Vendor Total: DENOIA RICK J DeNOIA, JR /30/17 BALANCE OF CERTIFICATION B 3 LEGAL SERVICES OCTOBER B LEGAL EXPENSES R 08/30/17 10/26/ N /28/17 29 SHORE ROAD 1 29 SHORE ROAD B RES.FOR DEV.ESCROW H 09/28/17 10/25/ N Vendor Total: 1, EDTIR EDWARDS TIRE CO, INC /19/17 TIRES FOR LAWNMOWER 1 TIRES FOR LAWNMOWER B TIRES R 10/19/17 10/26/ N Vendor Total: FMERA FMERA /26/17 MONTHLY DPW UTILITIES 1 ELECTRIC B ELECTRIC R 10/26/17 10/26/17 N

9 October 26, 2017 BOROUGH OF OCEANPORT Page No: 6 07:05 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 /26/17 MONTHLY DPW UTILITIES Continued 2 WATER B WATER R 10/26/17 10/26/17 N /26/17 MONTHLY P/D UTILITES 1 ELECTRIC B ELECTRIC R 10/26/17 10/26/17 N 2 WATER B ELECTRIC R 10/26/17 10/26/17 N 1, /26/17 STREET LIGHTS ROUTE STREET LIGHTS ROUTE B STREET LIGHTING R 10/26/17 10/26/17 N Vendor Total: 2, GARDE005 GARDEN IRRIGATION /28/17 BBB PIPE REPAIR 1 BBB PIPE REPAIR 5, B OPEN SPACE H 09/28/17 10/25/ N Vendor Total: 5, GLUCK GLUCK WALRATH LLP /12/17 AFFORDABLE HOUSING/COAH 1 AFFORDABLE HOUSING/COAH 2, B COAH LEGAL SERVICES R 10/12/17 10/25/ N Vendor Total: 2, GOLDSTIE THE GOLDSTEIN PARTNERSHIP /19/17 NEW TOWN HALL PHASE 1 B 7 NEW TOWN HALL THROUGH 10/31/17 9, X B TOWN HALL SOFT COSTS - FINANCED H 04/19/17 10/26/17 N Vendor Total: 9, GROFF GROFF TRACTOR OF NJ LLC /19/17 C CLIPS NEEDED FOR LOADER 1 C CLIPS NEEDED FOR LOADER B REPAIRS R 10/19/17 10/26/17 N Vendor Total: 17.64

10 October 26, 2017 BOROUGH OF OCEANPORT Page No: 7 07:05 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 GSHWY GARDEN STATE HIGHWAY, INC /21/17 TRAFFIC CONES,PEDESTRAIN SIGNS 1 TRAFFIC CONES,PEDESTRAIN SIGNS 3, B TRAFFIC SAFETY R 09/21/17 10/26/ N Vendor Total: 3, HALE HALE TRAILER BRAKE & WHEEL INC /21/17 RENTAL of DPW Office Trailer B 2 DELIVERY & MONTHLY RENTAL 2, X B OLD BOROUGH HALL H 09/21/17 10/25/ N Vendor Total: 2, HELTX MONMOUTH COUNTY TREASURER /12/17 BOARD OF HEALTH TAX 11/15/17 1 BOARD OF HEALTH TAX 11/15/17 15, B HEALTH TAXES R 10/12/17 10/25/17 N Vendor Total: 15, HOME THE HOME DEPOT /19/17 GRINDER,4 PADLOCKS 1 GRINDER,4 PADLOCKS B SUPPLIES R 10/19/17 10/25/17 N Vendor Total: JACOB005 JACOBUS & ASSOCIATES, LLC /24/17 TAX REFUND FOR BLOCK 39 LOT 4 1 TAX REFUND FOR BLOCK 39 LOT 4 6, B TAX OVERPAYMENTS R 08/24/17 10/25/17 N Vendor Total: 6, JCPL JERSEY CENTRAL POWER & LIGHT /26/17 TRAFFIC LIGHTS 1 PORT AU PECK B ELECTRIC R 10/26/17 10/26/17 N 2 HORICON B ELECTRIC R 10/26/17 10/26/17 N 3 BORO HALL B ELECTRIC R 10/26/17 10/26/17 N MONMOUTH B ELECTRIC R 10/26/17 10/26/17 N 5 CLERKS OFFICE IROQUOIS B ELECTRIC R 10/26/17 10/26/17 N 6 CLERKS OFFICE IROQUOIS B ELECTRIC R 10/26/17 10/26/17 N

11 October 26, 2017 BOROUGH OF OCEANPORT Page No: 8 07:05 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 /26/17 TRAFFIC LIGHTS Continued 7 PORT AU PECK B ELECTRIC R 10/26/17 10/26/17 N 8 PORT AU PECK B ELECTRIC R 10/26/17 10/26/17 N 9 BORO HALL B ELECTRIC R 10/26/17 10/26/17 N /26/17 STREET LIGHTS 1 MAIN & OCEANPORT B ELECTRIC R 10/26/17 10/26/17 N 2 EATONTOWN BLVD & TURF B ELECTRIC R 10/26/17 10/26/17 N 3 71 & EATAONTOWN BLVD B ELECTRIC R 10/26/17 10/26/17 N 4 71 & EATAONTOWN BLVD B ELECTRIC R 10/26/17 10/26/17 N 5 MONMOUTH BLVD B ELECTRIC R 10/26/17 10/26/17 N 6 BLACKBERRY BAY B ELECTRIC R 10/26/17 10/26/17 N 7 BORO SIRENS B ELECTRIC R 10/26/17 10/26/17 N MAIN ST B ELECTRIC R 10/26/17 10/26/17 N 9 CHARLES PARK B ELECTRIC R 10/26/17 10/26/17 N E MAIN ST B ELECTRIC R 10/26/17 10/26/17 N 11 PORT AU PECK AVE B ELECTRIC R 10/26/17 10/26/17 N 12 BLACKBERRY BAY B ELECTRIC R 10/26/17 10/26/17 N 1, Vendor Total: 1, JHUNT JOANNE HUNT /11/17 Reimbursement for Summer's End 1 Reimbursement for Summer's End B RES.FOR SUMMERS END H 10/11/17 10/25/ N Vendor Total: LAWS2 LAWES COAL CO INC /28/17 RECOIL FOR BACKPACKS ASSY 1 RECOIL FOR BACKPACKS ASSY B SUPPLIES R 09/28/17 10/25/ N 2 LAWN MOWER- BLADES B SUPPLIES R 09/28/17 10/25/ N Vendor Total:

12 October 26, 2017 BOROUGH OF OCEANPORT Page No: 9 07:05 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 LBRAN CITY OF LONG BRANCH /12/17 SEPTEMBER FUEL 1 SEPTEMBER FUEL 4, B GASOLINE R 10/12/17 10/25/17 OCP N Vendor Total: 4, LESSER DAVID LESSER /19/17 CLOSING ESCROW ACCOUNT 1 CLOSING ESCROW ACCOUNT B RES.FOR DEV.ESCROW H 10/19/17 10/25/17 N Vendor Total: LIBTX MONMOUTH COUNTY TREASURER /12/17 LIBRARY TAX 11/15/17 1 LIBRARY TAX 11/15/17 54, B COUNTY LIBRARY TAXES R 10/12/17 10/25/17 N Vendor Total: 54, LINK THE LINK NEWS, INC /01/17 DRAWDOWN FOR ADVERTISING B 32 ADOPTION OF ORD #978 & # B ADVERTISING R 06/01/17 10/25/ N /01/17 PLANNING BOARD ADVERTISING B 9 PLANNING BOARD ADVERTISING B GENERAL EXPENSES R 02/10/17 10/25/ N /26/17 PB Legal Notice PB Legal Notice Fiore B RES.FOR DEV.ESCROW H 09/26/17 10/25/ N Vendor Total: MASER MASER CONSULTING, P.A /09/17 GENERAL ENGINEERING B 5 SEPTEMBER ENGINEERING SERVICES 4, B ENGINEER FEES R 08/09/17 10/25/ N /26/17 93 GOOSENECK POINT ROAD 1 93 GOOSENECK POINT ROAD B RES.FOR DEV.ESCROW H 10/26/17 10/26/17 N

13 October 26, 2017 BOROUGH OF OCEANPORT Page No: 10 07:05 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 /26/17 MARKET ON MAIN 1 MARKET ON MAIN 1, B RES.FOR DEV.ESCROW H 10/26/17 10/26/ N /26/17 FM PARTNERS 1 FM PARTNERS B RES.FOR DEV.ESCROW H 10/26/17 10/26/ N Vendor Total: 6, MCTAX COUNTY TAX ADMINISTRATOR /26/17 RECORD ACCESS FEES 1 RECORD ACCESS FEES B ASSESSOR'S EXPENSES R 10/26/17 10/26/17 N Vendor Total: MILLEN MILLENNIUM STRATEGIES LLC /10/17 GRANT WRITING SERVICES B 3 GRANT WRITING SERIVES - SEPT 1, B SUPERSTORM SANDY R 08/10/17 10/25/ N Vendor Total: 1, MONWIRE MONMOUTH WIRE & COMPUTER /10/17 SEPTEMBER RECYCLING 1 SEPTEMBER RECYCLING B RES FOR RECYCLING H 10/10/17 10/25/17 N Vendor Total: MSB McMANIMON*SCOTLAND*BAUMANN LLC /21/17 NEW BORO HALL B 5 FORT MONMOUTH 8/31/17 1, X B OLD BOROUGH HALL H 09/21/17 10/25/ N Vendor Total: 1, NICHO005 NICHOLAS H. TEETELLI /01/17 BALANCE OF CONTRACT B 6 OCTOBER B SUPERSTORM SANDY R 06/01/17 10/26/17 N Vendor Total:

14 October 26, 2017 BOROUGH OF OCEANPORT Page No: 11 07:05 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 /19/17 OCTOBER WATER SERVICE MAIN ST B WATER R 10/19/17 10/25/17 N 2 TOHICON PL B WATER R 10/19/17 10/25/17 N 3 OLD WHARF PARK B WATER R 10/19/17 10/25/17 N ARNOLD AVE IRRG B WATER R 10/19/17 10/25/17 N MONMOUTH BLVD B WATER R 10/19/17 10/25/17 N MYRTLE AVENUE B WATER R 10/19/17 10/25/17 N /19/17 WATER SERVICE 1 2 PEMBERTON AVE B UTILITIES IN LIEU OF BAY RENT. R 10/19/17 10/25/17 N Vendor Total: NJMMA NJ MUNICIPAL MANAGEMENT ASSOC /10/17 NJMMA Annual Luncheon 1 NJMMA Annual Luncheon B LEAGUE OF MUNIC REG FEES R 10/10/17 10/25/17 N Vendor Total: NJNAT NJ NATURAL GAS CO /26/17 FAS*OCT 1 FAS*OCT B UTILITIES IN LIEU OF BAY RENT. R 10/26/17 10/26/17 N /26/17 MONTHLY SERVICE CHARGES 1 21 MAIN ST B NATURAL GAS R 10/26/17 10/26/17 N 2 TOHICON PL B NATURAL GAS R 10/26/17 10/26/17 N MYRTLE AV B NATURAL GAS R 10/26/17 10/26/17 N E MAIN ST B NATURAL GAS R 10/26/17 10/26/17 N MURPHY DRIVE B NATURAL GAS R 10/26/17 10/26/17 N HILDRETH B NATURAL GAS R 10/26/17 10/26/17 N MURPHY DRIVE B NATURAL GAS R 10/26/17 10/26/17 N MURPHY DRIVE B NATURAL GAS R 10/26/17 10/26/17 N Vendor Total:

15 October 26, 2017 BOROUGH OF OCEANPORT Page No: 12 07:05 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 O-BOE OCEANPORT BOARD OF EDUCATION /26/17 NOVEMBER TAX LEVY 1 NOVEMBER TAX LEVY 761, B DISTRICT SCHOOL TAXES R 10/26/17 10/26/17 N Vendor Total: 761, OPSPA MONMOUTH COUNTY TREASURER /12/17 OPEN SPACE TAX 11/15/17 1 OPEN SPACE TAX 11/15/17 45, B OPEN SPACE R 10/12/17 10/25/17 N Vendor Total: 45, POERIO RAY POERIO /26/17 ICMA HOTEL REIMBURSEMENT 1 ICMA HOTEL REIMBURSEMENT B LEAGUE OF MUNIC REG FEES R 10/26/17 10/26/17 N Vendor Total: POSTMAST US POSTAL SERVICE /26/17 MAIL PERMIT #361 1 MAIL PERMIT # B POSTAGE R 10/26/17 10/26/17 N Vendor Total: POTTR W.H. POTTER & SON /19/17 BAR,CHAIN, LOPPER 1 BAR,CHAIN, LOPPER B SUPPLIES R 10/19/17 10/26/ N /19/17 CHAINSAW & ITEMS FORT MONMOUTH 1 CHAINSAW & ITEMS FORT MONMOUTH 1, B SUPPLIES R 10/19/17 10/26/ N Vendor Total: 1, QCLAB EUROFINS QC INC /10/17 SEPTEMBER WATER TESTING 1 SEPTEMBER WATER TESTING B WATER WATCH COMMITTEE-OTHER R 10/10/17 10/25/ N Vendor Total:

16 October 26, 2017 BOROUGH OF OCEANPORT Page No: 13 07:05 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 REALT REALTY APPRAISAL CO /02/16 REVALUATION B 4 REVAL APPRAISAL SERVICE #3 18, B REVAULUATION/TAX MAPS R 11/26/16 10/25/17 N Vendor Total: 18, SEFS SEABOARD FIRE & SAFETY /11/17 BLACKBERRY BAY INSPECTION 1 BLACKBERRY BAY INSPECTION B REPAIRS & EQUIPMENT R 10/11/17 10/25/ N Vendor Total: SEWER TWO RIVERS WATER /19/17 1 BORO HALL B SEWER R 10/19/17 10/25/17 N 2 COMMUNITY CENTER B SEWER R 10/19/17 10/25/17 N E MAIN - SENIOR CENTER B SEWER R 10/19/17 10/25/17 N MYRTLE AVE B SEWER R 10/19/17 10/25/17 N PORT AU PECK AVE B SEWER R 10/19/17 10/25/17 N Vendor Total: SEWLD SEABOARD WELDING SUPPLY, INC /11/17 MONTHLY OXYGEN SEPTEMBER 1 MONTHLY OXYGEN SEPTEMBER B EQUIPMENT RENTAL R 10/11/17 10/25/ N /19/17 OXYGEN,ACETYLENE SWAP OUT 1 OXYGEN,ACETYLENE SWAP OUT B SUPPLIES R 10/19/17 10/26/ , N Vendor Total: SHAUTO SHREWSBURY AUTO PARTS /26/17 BACKHOE- BRAKE LINES 1 BACKHOE- BRAKE LINES B SUPPLIES R 09/26/17 10/25/ N Vendor Total: 25.02

17 October 26, 2017 BOROUGH OF OCEANPORT Page No: 14 07:05 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 SHOPRITE SAKER SHOPRITE INC /10/17 ZIP LOCK BAGS FOR SMALL PARTS 1 ZIP LOCK BAGS FOR SMALL PARTS B ADMINISTRATOR EXPENSE R 10/10/17 10/25/ N Vendor Total: SHORE SHORE REGIONAL HIGH SCHOOL /26/17 NOVEMBER TAX LEVY 1 NOVEMBER TAX LEVY 248, B REGIONAL SCHOOL TAXES R 10/26/17 10/26/17 N Vendor Total: 248, SILVERMA JAY SILVERMAN /11/17 Summers end supplies 1 Summers end supplies B RES.FOR SUMMERS END H 10/11/17 10/25/ N Vendor Total: SIPSP005 SIP'S PAINT /19/17 CHAIN LOOP OLD BOROUGH HALL 1 CHAIN LOOP OLD BOROUGH HALL B SUPPLIES R 10/19/17 10/26/ N Vendor Total: 5.56 SOUTH005 SOUTH JERSEY ENERGY /26/17 21 MAIN STREET 1 21 MAIN STREET B NATURAL GAS R 10/26/17 10/26/17 N MYRTLE AVENUE B NATURAL GAS R 10/26/17 10/26/17 N /26/17 FAS * SEPTEMBER 1 FAS * SEPTEMBER B UTILITIES IN LIEU OF BAY RENT. R 10/26/17 10/26/17 N Vendor Total: 56.23

18 October 26, 2017 BOROUGH OF OCEANPORT Page No: 15 07:05 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 TARGET TARGETED TECHNOLOGIES LLC /01/17 BALANCE OF CONTRACT AWARD B 7 CONTRACT MAINTENANCE NOVEMBER 2, B COMPUTER MAINT. AND EQUIPMENT R 06/01/17 10/26/ N Vendor Total: 2, TM T&M ASSOCIATES /19/17 RPM SOUTH POST 1 RPM SOUTH POST B RES.FOR DEV.ESCROW H 10/19/17 10/25/17 LAF N /19/17 RPM NORTH POST 1 RPM NORTH POST B RES.FOR DEV.ESCROW H 10/19/17 10/25/17 LAF N Vendor Total: TROP TROPICANA CASINO & RESORT /19/17 NJLM Conference - Hotel 1 Reservation #49505 J. Irace B LEAGUE OF MUNIC REG FEES R 10/19/17 10/25/17 N Vendor Total: TRYST005 TRYSTONE CAPITAL ASSETS /12/17 BLOCK 101 LOT 14 REDEMPTION 1 BLOCK 101 LOT 14 REDEMPTION B 3RD PARTY LIEN REDEMPTION R 10/12/17 10/25/17 N 2 BLOCK 101 LOT 14 PREMIUM 4, B REFUND TAX SALE PREMIUM R 10/12/17 10/25/17 N 4, /12/17 BLOCK 117 LOT REDEMPT 1 BLOCK 117 REDEMPTION B 3RD PARTY LIEN REDEMPTION R 10/12/17 10/25/17 N 2 BLOCK 117 PREMIUM B REFUND TAX SALE PREMIUM R 10/12/17 10/25/17 N 1, Vendor Total: 5, USBANK US BANK OPERATIONS CENTER /11/ POOLED LOANS POOLED LOANS 80, B PAYMENT OF BOND PRINCIPAL R 10/11/17 10/25/17 N POOLED LOANS 1, B INTEREST ON BONDS R 10/11/17 10/25/17 N

19 October 26, 2017 BOROUGH OF OCEANPORT Page No: 16 07:05 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 USBANK US BANK OPERATIONS CENTER Continued /11/ POOLED LOANS Continued POOLED LOANS B MISCELLANEOUS R 10/11/17 10/25/17 N 81, /11/ A POOLED LOANS A POOLED LOANS 70, B OPEN SPACE H 10/11/17 10/25/17 N A POOLED LOANS 4, B OPEN SPACE H 10/11/17 10/25/17 N A POOLED LOANS B OPEN SPACE H 10/11/17 10/25/17 N 74, /11/ B POOLED LOANS B POOLED LOANS 50, B PAYMENT OF BOND PRINCIPAL R 10/11/17 10/25/17 N B POOLED LOANS 10, B INTEREST ON BONDS R 10/11/17 10/25/17 N B POOLED LOANS B MISCELLANEOUS R 10/11/17 10/25/17 N 61, /11/ GOVERNMENT POOLED LOANS GOVERNMENT POOLED LOANS 85, B PAYMENT OF BOND PRINCIPAL R 10/11/17 10/25/17 N GOVERNMENT POOLED LOANS 15, B INTEREST ON BONDS R 10/11/17 10/25/17 N GOVERNMENT POOLED LOANS 25, B OPEN SPACE H 10/11/17 10/25/17 N GOVERNMENT POOLED LOANS 12, B OPEN SPACE H 10/11/17 10/25/17 N GOVERNMENT POOLED LOANS B MISCELLANEOUS R 10/11/17 10/25/17 N 138, /19/ B GOVERNMENT POOLED LOAN B GOVERNMENT POOLED LOAN 45, B PAYMENT OF BOND PRINCIPAL R 10/19/17 10/25/17 N B GOVERNMENT POOLED LOAN 4, B INTEREST ON BONDS R 10/19/17 10/25/17 N B GOVERNMENT POOLED LOAN B MISCELLANEOUS R 10/19/17 10/25/17 N 49, Vendor Total: 405, USBANK10 US BANK AS CUST FOR ACTLIEN /28/17 BLOCK 139 LOT 14 LIEN 1 BLOCK 139 LOT 14 PREMIUM 1, B REFUND TAX SALE PREMIUM R 04/28/17 10/25/17 N

20 October 26, 2017 BOROUGH OF OCEANPORT Page No: 17 07:05 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 USBANK10 US BANK AS CUST FOR ACTLIEN Continued /28/17 BLOCK 139 LOT 14 LIEN Continued 2 BLOCK 139 LOT 14 LIEN B 3RD PARTY LIEN REDEMPTION R 04/28/17 10/25/17 N 1, Vendor Total: 1, VERI VERIZON /19/17 FAS * SEPT 1 FAS * SEPT B UTILITIES IN LIEU OF BAY RENT. R 10/19/17 10/25/17 N /19/17 TELEPHONE SERVICE B TELEPHONE R 10/19/17 10/25/17 N /19/17 TELEPHONE SERVICE B TELEPHONE R 10/19/17 10/25/17 N Vendor Total: VET TREASURER:STATE OF NJ HEALTH /26/17 STATE DOG REPORT AUG&SEPT '17 1 STATE DOG REPORT AUG&SEPT B ANIMAL CONTROL H 10/26/17 10/26/17 N Vendor Total: Total Purchase Orders: 98 Total P.O. Line Items: 167 Total List Amount: 2,757, Total Void Amount: 0.00

21 October 26, 2017 BOROUGH OF OCEANPORT Page No: 18 07:05 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 ,596, ,596, ,596, , , , , , , , , , Year Total: 2,596, , ,723, ,723, X , , , Total Of All Funds: 2,614, , ,757, ,757,684.15

22 Requesting approval of the Director of the Division of Local Government Services Amending the 2017 Municipal Budget per NJSA 40A:4-87 for Post Sandy Planning Recovery Zoning Code Enforcement Grant Resolution # WHEREAS, N.J.S.40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, and NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Oceanport hereby request the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2017 in the sum of $2, which item is now available as a revenue from the Zoning Code Enforcement Grant to the provisions of statute, and BE IT FURTHER RESOLVED, that a like sum of $2, be and the same is hereby appropriated under the caption of Zoning Code Enforcement Grant, $2, BE IT FURTHER RESOLVED, that the Chief Financial Officer file this resolution electronically with the Director of Local Government Services. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify that the foregoing Resolution # was adopted by the Oceanport Governing Body at the Regular Meeting held November 2, 2017 JEANNE SMITH, RMC BOROUGH CLERK

23 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE # FOR BLOCK 18, LOT KNOWN AS 83 ALGONQUIN AVE Resolution # WHEREAS, at the Borough Tax Sale held on September 14, 2017, a lien was sold on Block 18 Lot otherwise known as 83 Algonquin Ave; and WHEREAS, this lien, known as Tax Sale Certificate was sold to Trystone Capital Assets LLC at an interest rate of 0% and a premium of $700, and; WHEREAS, the owner has redeemed certificate in the amount of $ NOW, THEREFORE, BE IT RESOLVED that the CFO be authorized to issue a check in the amount of $ payable Trystone Capital Assets LLC, PO Box 1030, Brick NJ for the redemption of Tax Sale Certificate BE IT FURTHER RESOLVED, that the CFO be authorized to issue a check in the amount of $700 (Premium) to the aforementioned lienholder. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify that the foregoing Resolution # was adopted by the Oceanport Governing Body at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

24 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE # FOR BLOCK 60, LOT 12 KNOWN AS 17 MORRIS PLACE Resolution # WHEREAS, at the Borough Tax Sale held on August 22, 2016, a lien was sold on Block 60 Lot 12 otherwise known as 17 Morris Pl; and WHEREAS, this lien, known as Tax Sale Certificate was sold to DSHC Enterprises LLC at an interest rate of 0% and a premium of $1,400, and; WHEREAS, the owner has redeemed certificate in the amount of $ 7, NOW, THEREFORE, BE IT RESOLVED that the CFO be authorized to issue a check in the amount of $7, payable DSHC Enterprises LLC, PO Box 524, Plainsboro, NJ for the redemption of Tax Sale Certificate BE IT FURTHER RESOLVED, that the CFO be authorized to issue a check in the amount of $1,400 (Premium) to the aforementioned lienholder. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify that the foregoing Resolution # was adopted by the Oceanport Governing Body at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

25 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE # FOR BLOCK 60, LOT 12 KNOWN AS 17 MORRIS PLACE Resolution # WHEREAS, at the Borough Tax Sale held on November 16, 2015, a lien was sold on Block 60 Lot 12 otherwise known as 17 Morris Pl; and WHEREAS, this lien, known as Tax Sale Certificate was sold to Tower as cust for Ebury Fund 2 NJ LLC at an interest rate of 0% and a premium of $3,800, and; WHEREAS, the owner has redeemed certificate in the amount of $ 10, NOW, THEREFORE, BE IT RESOLVED that the CFO be authorized to issue a check in the amount of $10, payable Tower as cust for Ebury Fund 2 NJ LLC,PO Box 54908, New Orleans LA for the redemption of Tax Sale Certificate BE IT FUTHER RESOLVED, that the CFO be authorized to issue a check in the amount of $3,800 (Premium) to the aforementioned lienholder. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify that the foregoing Resolution # was adopted by the Oceanport Governing Body at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

26 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REFUND FOR OVERPAYMENT OF PROPERTY TAXES BLOCK 39, LOT 8 ALSO KNOWN AS 3 POCANO AVENUE Resolution # WHEREAS, the following property is due a refund due to a successful State Tax Court judgment and an overpayment from the property owner; and WHEREAS, the Tax Collector is recommending that the amount of overpayment due be refunded NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that the Tax Collector is hereby authorized to refund overpayment due to a successful State Tax Court judgment to the following property owner as follows: Block 39 Lot 8 Jacobus & Associates, LLC Trustee for Huang, Kenneth 201 Littleton Rd 1 st Floor Morris Plains NJ Comparison of assessment which was agreed upon in settlement: Old Assessment New Assessment Refund 2016 $2,865,500 $2,600,000 $ 5, $2,898,800 $2,600,000 $ 6, Total refund $ 12, Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Proto ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify that the foregoing Resolution # was adopted by the Oceanport Governing Body at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

27 Resolution # RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING OPTION FOR SECOND (1)-YEAR EXTENSION OF THE SOLID WASTE & RECYCLING COLLECTION CONTRACT WITH SUBURBAN DISPOSAL WHEREAS, sealed public bids for the collection and disposal of solid waste and recycling were received by the Borough of Oceanport in 2014 which resulted in a contract by and between the Borough of Oceanport and Future Sanitation, dated February 1, 2015; and WHEREAS, the said bid solicitation was for a two-year contract with the option for three additional one (1) year terms; and WHEREAS, the Borough Council adopted Resolution # authorizing the first (1) oneyear extension to the contract; and WHEREAS, the contract was reassigned to Suburban Disposal pursuant with Resolution # ; and WHEREAS, the Borough of Oceanport Council does not believe that there is any current benefit to be derived from re-bidding the collection of solid waste and recycling contract in accordance with applicable state regulation. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport that the Borough of Oceanport does hereby exercise its right under Paragraph 3 of the aforementioned Contract to extend the Contract for the second (1) year extension commencing February 1, 2018 through January 31, 2019, the fourth (4 th ) year of said contract for the amount of $203, pursuant to Resolution # certifying same. BE IT FURTHER RESOLVED, that the Borough Administrator is instructed to notify Suburban Disposal of the Borough s decision. CERTIFICATION OF FUNDS As required by N.J.A.C. 5: et. seq., and any other applicable requirement, I, Catherine D. LaPorta, Chief Financial Officer of the Borough of Oceanport, hereby certify that funds for the purpose stated herein are subject to sufficient funds being appropriated in the 2018 annual budget. CATHERINE D. LAPORTA, CFO 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 # approved by the Oceanport Borough Council at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

28 RESOLUTION OF THE BOROUGH OF OCEANPORT, COUNTY OF MONMOUTH, STATE OF NEW JERSEY AUTHORIZING THE ASSIGNMENT AND ASSUMPTION OF THE CONTRACT FOR THE COLLECTION OF SOLID WASTE AND RECYCLEABLES WITHIN THE BOROUGH OF OCEANPORT FROM FUTURE SANITATION, INC. TO SUBURBAN DISPOSAL, INC. Resolution # WHEREAS, the Borough of Oceanport had entered into a contract for the collection of Solid Waste and Recyclables with Future Sanitation, Inc., a New Jersey Corporation; and WHEREAS, Future Sanitation, Inc., has requested that the Borough allow the assignment and assumption of the contract for the collection of Solid Waste and Recyclables within the Borough of Oceanport to Suburban Disposal, Inc., a New Jersey Corporation; and WHEREAS, the assignment and assumption by Suburban Disposal, Inc., shall be for the total interests, duties, obligations, and liabilities accruing thereafter relating to the contract; and, WHEREAS, Suburban Disposal, Inc., and Future Sanitation, Inc., are required to file a Joint Petition with the New Jersey Department of Environmental Protection requesting and thereafter receiving approval of the assignment; and WHEREAS, the contract requires the Borough of Oceanport to agree to the assignment of Future Sanitation Inc. s duties and obligations under the contract to Suburban Disposal, Inc., in order for the written approval of the New Jersey Department of Environmental Protection to be received; and WHEREAS, the Borough of Oceanport has received verbal authorization from Seth Hackman of the New Jersey Department of Environmental Protection agreeing to the assignment and assumption of the duties and obligations under the contract from Future Sanitation, Inc. to Suburban Disposal, Inc. NOW THEREFORE BE IT RESOLVED, by the Governing Body of the Borough of Oceanport that the assignment and assumption of the contract that the Borough of Oceanport presently has with Future Sanitation, Inc., is hereby approved to be assigned and assumed in toto by Suburban Disposal, Inc.; and BE IT FURTHER RESOLVED, that said assignment and assumption of the contract for Solid Waste and Recyclables by Suburban Disposal, Inc., is for any and all duties and obligations under that contract, is contingent upon providing all insurance and bonding obligations set forth in the original specifications and the Contract with Future Sanitation, LLC, and is subject to the written approval of the New Jersey Department of Environmental Protection confirming the approval of the aforementioned assignment and assumption. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Solan ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution # approved by the Oceanport Borough Council at the Workshop Meeting held February 2, 2017 JEANNE SMITH, RMC BOROUGH CLERK

29 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING OPTION FOR ONE (1) ADDITIONAL ONE (1) YEAR EXTENSION OF THE SOLID WASTE & RECYCLING COLLECTION CONTRACT WITH FUTURE SANITATION Resolution # WHEREAS, sealed public bids for the collection and disposal of solid waste and recycling were received by the Borough of Oceanport in 2013 which resulted in a contract by and between the Borough of Oceanport and Future Sanitation, dated February 1, 2015; and WHEREAS, the said bid solicitation was for a two year contract with the option for three additional one (1) year terms; and WHEREAS, the Borough of Oceanport Council does not believe that there is any current benefit to be derived from re-bidding the collection of solid waste and recycling contract in accordance with applicable state regulation. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport that the Borough of Oceanport does hereby exercise its right under Paragraph 3 of the aforementioned Contract to extend the Contract for an additional one (1) year term commencing February 1, 2017 through January 31, 2018, the third year of said contract for the amount of $199, pursuant to Resolution # certifying same. BE IT FURTHER RESOLVED, that the Borough Administrator is instructed to notify Future Sanitation of the Borough s decision. As required by N.J.A.C. 5: et. seq., and any other applicable requirement, I, Catherine D. LaPorta, Chief Financial Officer of the Borough of Oceanport, hereby certify that funds for the purpose stated herein are subject to sufficient funds being appropriated in the 2017 annual budget. CATHERINE D. LAPORTA, CFO Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution # approved by the Oceanport Borough Council at the Regular Meeting held November 03, 2016 JEANNE SMITH, RMC BOROUGH CLERK

30 RESOLUTION OF THE BOROUGH OF OCEANPORT AWARDING A CONTRACT FOR SOLID WASTE & RECYCLING COLLECTION Resolution # WHEREAS, the Borough of Oceanport advertised for bids in connection with Solid Waste Collection and Disposal Services and Recycling Collection and Disposal; and WHEREAS, the said bid solicitation process was effectuated in accordance with prevailing provisions of the Local Public Contracts Law, pursuant to N.J.S.A. 40A:11-1 et seq.; and WHEREAS, in response to the subject bid solicitation process, the Borough of Oceanport received five (5) bids; and WHEREAS, the Borough Engineer and Borough Attorney reviewed the bids and the Borough Engineer prepared a written summation of the submitted proposals; and WHEREAS, bids were received with alternate proposals with Proposal A having three pickup zones and Proposal B having two pickup zones; and WHEREAS, the Borough Council prefers the Proposal A 6 day pickup including Saturdays currently existing in the Borough; and WHEREAS, the lowest responsible bid was submitted by Future Sanitation, hereinafter referred to as Contractor in the sum of $383, bid amount for two years, with three one year options in the amounts of $199,500.00, $203,700.00, and $208, respectively; and WHEREAS, this contract entails both the collection and disposal of solid waste, together with the curbside collection and disposal of recyclables, being aluminum, glass, bimetal, plastic newspaper and cardboard; and WHEREAS, previously the contractor paid the tipping fees directly to the disposal facility and under the current proposal the tipping fees shall be paid directly by the Borough; and WHEREAS, the Contractor has complied with the mandatory requirements of N.J.S.A. 40A: , and WHEREAS, the Borough shall provide sufficient funds in its annual budget for each of the five (5) years for the purpose of fulfilling the terms and conditions of this contract; and WHEREAS, awarding such a Contract to Future Sanitation will be in the best interest of the Borough and its residents; Page 1 of 2

31 NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport as follows: 1. That the Borough of Oceanport is hereby authorized to award the solid waste collection and disposal services and collection and disposal services of recyclables to Future Sanitation subject to conditions set forth herein. 2. That the said Contract shall be in the sum of $383, bid amount for two years, with three one year options in the amounts of $199,500.00, $203,700.00, and $208,800.00; and 3. That the within award of Contract shall be contingent upon the Contractor submitting appropriate Performance Security, which guarantees shall be approved as to form by the Borough Attorney. BE IT FURTHER RESOLVED, that the Borough Administrator and Clerk are hereby authorized to sign any and all documents necessary to effectuate the intentions of the within Resolution including, but not limited to, the Contract, subject to the Certification of Funds by the Chief Financial Officer. BE IT FURTHER RESOLVED, that the Borough Clerk is hereby authorized to return all bid security, except the security of the three (3) apparent lowest responsible bidders. Upon return of said security the bids of such bidders shall be considered withdrawn. BE IT FURTHER RESOLVED, that the Borough Clerk is hereby authorized to return the bid security to the remaining unsuccessful bidders, within three (3) days of signed Contracts and the approval of the Contractor s Performance Guarantees. CERTIFICATION OF FUNDS I, Gregory S. Mayers, Chief Financial Officer, of the Borough of Oceanport, do hereby certify that funds for the purpose stated herein are subject to sufficient funds being appropriated in the annual budget for each year of the contract. GREGORY S. MAYERS, CPA, CFO Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Bertekap ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Lynch ( ) ( ) ( ) ( ) Paglia ( ) ( ) ( ) ( ) Mahon ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution # approved by the Oceanport Borough Council at the Regular Meeting held December 18, 2014 JEANNE SMITH, RMC BOROUGH CLERK Page 2 of 2

32 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING EXECUTION OF AN AGREEMENT BETWEEN THE BOROUGH OF OCEANPORT AND THE COUNTY OF MONMOUTH PROVIDING SCAT SERVICES FOR 2018 Resolution # BE IT RESOLVED, by the Governing Body of the Borough of Oceanport that an Agreement between the Board of Chosen Freeholders of the County of Monmouth, and the Borough of Oceanport, for Special Citizens Area Transportation System (SCAT) for the year 2018 for one-full day per week at a cost of $ per week, be and the same is hereby approved and confirmed; and BE IT FURTHER RESOLVED, that the Mayor is hereby authorized to execute said agreement on behalf of the Borough of Oceanport, and attested to by the Borough Clerk. 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 # approved by the Oceanport Borough Council at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

33

34

35

36

37

38

39 RESOLUTION OF THE BOROUGH OF OCEANPORT THE FORT MONMOUTH REUSE PLAN AMENDMENT #9 AND THE MUNICIPAL 45 DAY REVIEW PERIOD AND FORMULATION OF THE BOROUGH RECOMMENDATIONS AND COMMENTS TO THE FORT MONMOUTH ECONOMIC REVITILIZATION AUTHORITY Resolution # WHEREAS, the decision to close Fort Monmouth was made per Federal BRAC legislation in September of 2005 and the Fort Monmouth Economic Revitalization Authority (FMERA) was created by the State of New Jersey (C52:27I et. seq.) to implement comprehensive conversion and revitalization of the Fort Monmouth Property; and WHEREAS, the Fort Monmouth Redevelopment and Reuse Plan was adopted September 3, 2008 and as subsequently amended; and WHEREAS, the statute provides for a 45-day municipal review period for comment and recommendations on amendments to the Fort Monmouth Reuse Plan by each of the three host communities. On October 12, 2017 the Borough Clerk received a request to review the Reuse Plan Amendment #9 for which review period shall end November 27, 2017; and WHEREAS, the Borough of Oceanport has solicited comment on the Reuse Plan Amendment #9 from the Borough Planner, Borough Engineer, Environmental Commission, Police Department, First Aid, Fire Department and Office of Emergency Management in order to review the Amendment and consider its impact on the Borough and its residents, which comments are attached hereto and made a part hereof; and WHEREAS, the Planning Board of the Borough of Oceanport conducted a review of the Reuse Plan Amendment #9 on October 24, 2017 and advised by memorandum their comments on the plan amendment #9 attached hereto and made a part hereof; and NOW THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that the municipality has performed its statutory duties as a host municipality concerning the review of the proposed Fort Monmouth Redevelopment and Reuse Plan Amendment #9 and provides the attached comments for the Fort Monmouth Economic Revitalization Authority Board s consideration 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 # approved by the Oceanport Borough Council at the Regular Meeting held November 2, JEANNE SMITH, RMC BOROUGH CLERK

40 Jeanne Smith From: Kevin Hayes Sent: Friday, October 13, :05 PM To: Jeanne Smith Subject: Re: FMERA Reuse Amendment #9 I have no concerns with the proposed amendment. Kevin J. Hayes, Sr. Business Administrator / Public Safety Director City of Long Branch From: Jeanne Smith Sent: Friday, October 13, :09 AM To: Jeanne Smith Subject: FMERA Reuse Amendment #9 TO: Board of Education c/o JoAnn Welsh, Secretary Oceanport Recreation c/o Joanne Hunt Kevin Hayes, Fire Marshal Barbara Josselyn, President, Senior Citizen s Club Michael Kelly, Police Chief Beth McManus, Borough Planner Bill White, Borough Engineer Planning Board Chairman Planning Board Secretary Jeremy Dalton, First Aid Captain Tom Gallo, Fire Chief Buzz Baldanza, OEM Director Chairman, Environmental Commission Cc: Mayor and Council Ray Poerio, Borough Administrator Hi Everyone, Attached please find a copy of the proposed 9 th Amendment of the Fort Monmouth Reuse Plan. As some of you may recall from previous plan amendments in the past, each of the host towns are to provide comments to FMERA on the proposed amendment. The Governing Body believes it is important to gather input from all facets of our community as a policy, which is why this is being sent to your attention. This amendment represents changes to the plan impacting parcels within the boundaries of Eatontown. Please review and reply to this with your comments by October 26, As there is a limited review period, it is imperative that responses are received by this date. Your comments will be reviewed and discussed by the Governing Body with a final response to FMERA based on all comments received. Please let me know if you d like to pick up a paper copy. Thank you! Jeanne Smith, RMC Borough Clerk 1

41 Clarke Caton Hintz Architecture Planning Landscape Architecture To: From: Mayor and Council Elizabeth McManus, PP, AICP, LEED AP Kendra Lelie, PP, AICP, LLA MEMORANDUM Re: Amendment 9 to the Fort Monmouth Reuse and Redevelopment Plan 100 Barrack Street Trenton NJ clarkecatonhintz.com Tel: Fax: Date: October 26, 2017 As requested, the following reviews Amendment 9 to the Fort Monmouth Reuse and Redevelopment Plan (Reuse Plan). The Fort Monmouth Economic Revitalization Planning Authority (FMERPA) adopted the Reuse Plan to guide the redevelopment of the Fort Monmouth Army Base. While there have been multiple amendments, the original Reuse Plan calls for the Oceanport Reuse Area (Reuse Area) to be redeveloped with approximately 1.75 million square feet of nonresidential space and 720 residential units. Such development would include: a hightech/green industry cluster, education/ medical campus, a neighborhood center, a boutique hotel and spa and expansive green space, including the historic Parade Ground. The following considers the details of this Amendment and its applicability to components of the Reuse Plan and the From Fort to Village Plan, which is incorporated into the Borough s Master Plan. Philip Caton, FAICP John Hatch, FAIA George Hibbs, AIA Brian Slaugh, AICP Michael Sullivan, AICP Emeriti. John Clarke, FAIA Carl Hintz, AICP, ASLA John Clarke, FAIA Amendment 9 Description This amendment creates an overlay alternative development scenario for the Barracks Parcel and the 7.5-acre Municipal Parcel located in the eastern section of the Eatontown Reuse Area (Main Post Area) within the Route 35 Lifestyle/Technology Center Development District. This development district is intended as a multi-use area, including retail, restaurants, entertainment venues, residences and other uses in a format that serves a pedestrian environment. Permitted principal uses in the Route 35 Lifestyle/Technology Center district include medium density residential, office/research, institutional/civic, and open space/recreation. The Barracks Parcel is located on the southeast side of the Saltzman Avenue and Wilson Avenue intersection and adjacent to the western boundary of Oceanport Borough. The parcel is currently improved with six (6) buildings totaling 24,780 square feet. The parcel

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

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017 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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

- - - 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

- - - 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

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

- - - 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 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

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

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

- - - 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

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

44 N.J.R. 515(a) NEW JERSEY REGISTER Copyright 2012 by the New Jersey Office of Administrative Law. 44 N.J.R. 515(a)

44 N.J.R. 515(a) NEW JERSEY REGISTER Copyright 2012 by the New Jersey Office of Administrative Law. 44 N.J.R. 515(a) NEW JERSEY REGISTER Copyright 2012 by the New Jersey Office of Administrative Law VOLUME 44, ISSUE 4 ISSUE DATE: FEBRUARY 21, 2012 RULE ADOPTIONS OTHER AGENCIES FORT MONMOUTH ECONOMIC REVITALIZATION AUTHORITY

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

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 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

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

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and ORDINANCE O-08-34 AN ORDINANCE AMENDING ORDINANCE O-08-32 ENTITLED AN ORDINANCE AMENDING CHAPTER 90 OF THE CODE OF THE TOWNSHIP OF SOUTH HARRISON TO AMEND THE MANDATORY DEVELOPMENT FEE REQUIREMENTS TO

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

Call to Order: Roll Call:

Call to Order: Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, December 3, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

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

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

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

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

More information

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

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

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

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

More information

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

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

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS: ORDINANCE NO: AN ORDINANCE GRANTING TO ATMOS ENERGY CORPORATION, A TEXAS AND VIRGINIA CORPORATION, ITS SUCCESSORS AND ASSIGNS, A FRANCHISE TO CONSTRUCT, MAINTAIN, AND OPERATE PIPELINES AND EQUIPMENT IN

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. 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

Brookwood. special work session meeting. Authorizing

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

More information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY NOVEMBER 14, 2018

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY NOVEMBER 14, 2018 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY NOVEMBER 14, 2018 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

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 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

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

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

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

Save Valuable Time and Effort No bidding, just order from over 300 goods and services contracts and state open market contracts.

Save Valuable Time and Effort No bidding, just order from over 300 goods and services contracts and state open market contracts. What is the State of Texas CO-OP Program? Created by legislation in 1979, the Texas Comptroller of Public Accounts (CPA) State of Texas CO-OP Program offers members a unique opportunity to make the most

More information

FRANKLIN TOWN COUNCIL May 8, :00 PM

FRANKLIN TOWN COUNCIL May 8, :00 PM FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may

More information

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

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

More information

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

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

More information

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, 2012 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

ESCROW DEPOSIT AGREEMENT

ESCROW DEPOSIT AGREEMENT ESCROW DEPOSIT AGREEMENT THIS ESCROW DEPOSIT AGREEMENT is entered into as of February 19, 2014, between the North Ogden City, Utah (the Issuer ), and Wells Fargo Bank, N.A., as Escrow Agent (the Escrow

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

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

VILLAGE OF HORSEHEADS CHEMUNG COUNTY, NEW YORK

VILLAGE OF HORSEHEADS CHEMUNG COUNTY, NEW YORK NOTICE OF SALE CHEMUNG COUNTY, NEW YORK $584,000 Bond Anticipation Notes, 2017 (Renewals) Notice is given that the Village of Horseheads, Chemung County, New York (the Village ) will receive electronic

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

UNDERSTANDING PROPERTY ASSESSMENT APPEALS A GUIDE TO REGULAR ASSESSMENT APPEALS UNDER TRUE MARKET VALUE AND COMMON LEVEL RANGE STANDARDS

UNDERSTANDING PROPERTY ASSESSMENT APPEALS A GUIDE TO REGULAR ASSESSMENT APPEALS UNDER TRUE MARKET VALUE AND COMMON LEVEL RANGE STANDARDS UNDERSTANDING PROPERTY ASSESSMENT APPEALS A GUIDE TO REGULAR ASSESSMENT APPEALS UNDER TRUE MARKET VALUE AND COMMON LEVEL RANGE STANDARDS This information was developed to assist property owners in preparing

More information

LEON COUNTY TAX COLLECTOR

LEON COUNTY TAX COLLECTOR LEON COUNTY TAX COLLECTOR TAX ADMINISTRATION 1276 Metropolitan Blvd., Suite 401 Tallahassee, Florida 32312 (850) 606-4723 May 21, 2014 INVITATION TO NEGOTIATE REQUEST FOR SEALED BIDS ITEM: Leon County

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

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

Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

More information

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

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

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of

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

REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY

REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY REQUEST FOR PROPOSAL BANKING SERVICES FOR HOWELL TOWNSHIP, NEW JERSEY I. Background Howell Township is seeking proposals from financial institutions to provide the Township s primary banking services.

More information

A. This ordinance shall not be effective until approved by COAH pursuant to NJAC 5:

A. This ordinance shall not be effective until approved by COAH pursuant to NJAC 5: CHAPTER 10 COAH (COUNCIL ON AFFORDABLE HOUSING) Section 10.1 - PURPOSE A. In Holmdel Builder s Association v Holmdel Township, 121 NJ 550 (1990), the New Jersey Supreme Court determined that mandatory

More information

NC General Statutes - Chapter 116 Article 21B 1

NC General Statutes - Chapter 116 Article 21B 1 Article 21B. The Centennial Campus, the Horace Williams Campus, and the Millenial Campuses Financing Act. 116-198.31. Purpose of Article. The purpose of this Article is to authorize the Board of Governors

More information

ASSESSMENT TYPE. ADA Compliant

ASSESSMENT TYPE. ADA Compliant 2019 Non-Ad Valorem Assessment Data Submittal: Friday, July 19, 2019: Deadline for TRIM submittal is 5:00 PM Friday, September 13, 2019: Deadline for FINAL TAX ROLL submittal is 5:00 PM Prior to January

More information

Nebraska Association of County Officials

Nebraska Association of County Officials County Purchasing Act Nebraska Association of County Officials October 2011 County Purchasing Act Neb. Rev. Stat. 23-3101 to 23-1115 Citation of the Act: Sections 23-3101 to 23-3115 are known and may be

More information

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

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

More information

Ordinance No Affordable Housing Ordinance Borough of Glen Ridge, Essex County

Ordinance No Affordable Housing Ordinance Borough of Glen Ridge, Essex County Ordinance No. 1705 Affordable Housing Ordinance Borough of Glen Ridge, Essex County CHAPTER 57 AFFORDABLE HOUSING DEVELOPMENT FEES 57-1.1 Findings and Purpose. a. The New Jersey Supreme Court, in Holmdel

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

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

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

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C.

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A new Chapter 23L of the Massachusetts General Laws was enacted on August 7, 2012 as part of Chapter

More information

A contract will be awarded as provided by law at a public meeting.

A contract will be awarded as provided by law at a public meeting. BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR PROFESSIONAL SERVICES FOR THE POSITION OF AFFORDABLE HOUSING ADMINISTRATIVE AGENT FOR THE BOROUGH OF TOTOWA The Borough of Totowa is soliciting

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

ChampionsGate. Community Development District. Adopted Budget

ChampionsGate. Community Development District. Adopted Budget ChampionsGate Community Development District Adopted Budget FY 2018 Table of Contents 1 General Fund 2-8 General Fund Narrative 9 Capital Projects Fund 10 Debt Service Fund Series 1998A 11 Amortization

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

PROPERTY LEASE AGREEMENT

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

More information

ChampionsGate. Community Development District. Proposed Budget

ChampionsGate. Community Development District. Proposed Budget ChampionsGate Community Development District Proposed Budget FY 2019 Table of Contents 1 General Fund 2-8 General Fund Narrative 9 Capital Projects Fund 10 Debt Service Fund Series 1998A 11 Amortization

More information

ChampionsGate. Community Development District. Adopted Budget

ChampionsGate. Community Development District. Adopted Budget ChampionsGate Community Development District Adopted Budget FY 2019 Table of Contents 1 General Fund 2-8 General Fund Narrative 9 Capital Projects Fund 10 Debt Service Fund Series 1998A 11 Amortization

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

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

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

ON TUESDAY, JULY 12, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING

ON TUESDAY, JULY 12, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ON TUESDAY, JULY 12, 2016, AT 7:00 P.M. THE JACKSON TOWNSHIP COUNCIL HELD ITS (EXECUTIVE SESSION) MEETING IN THE MUNICIPAL BUILDING ROLL CALL: COUNCILMAN CALOGERO COUNCILMAN MARTIN - Absent COUNCILWOMAN

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, 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

THE TAX SALE PROCESS

THE TAX SALE PROCESS THE TAX SALE PROCESS This document was prepared to provide information relative to the tax sale and the legal requirements imposed on the County as well as the purchaser of a tax sale certificate. Legal

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

PLANNING BOARD APPLICATION

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

More information

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

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

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

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, 2016 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information