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 October 4, October 18, AGENDA ITEM NUMBER

2 b s ) offered the following Resolution for adoption, seconded by Mr(s). 11 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; USSI Transfer - Lauren Donnelly - 7 Marc Drive Howell, NJ 07731, in the amount of $30.00 I1 2. USSI Transfer - Paula Tirrell - 46 S. Longview Road Howell, NJ 07731, in the amount of $ Squirts Camp - Danielle Aldaresi - 15 Greentree Ct Howell, NJ 07731, in the amount of $79~00 (cc) I Squirts Camp - Dawn Jones Shady Lane Howell, NJ 07731, in the amount of $79.00 (cc) I1 X 5. Squirts Camp - Cheryl Lanza - 78 Concord Circle Howell, NJ , in the amount of $ Squirts Camp - Carlos & Natalie Maldonado - 26 Appian Court Freehold, NJ 07728, in the amount of $ Teen Trips - Susan Smith - 23 Derringer Drive Howell, NJ , in the amount of $ Teen Trips - Vanessa Davis - 39 Pine Needle Street Howell, NJ 07731, in the amount of $ Sport Squirts - Josephine Cobo - 5 Admirals Row, Freehold, NJ 07728, in the amount of $79.00 I1 10. Howeli Day - Laura Feldman - 42 Flannigan Drive, Howell, NJ , in the amount of $25.00 I Joanne Emmons Maxim Southard Road, Howell, NJ , in the amount of $7.00 NOW, THEREFORE BE IT RESOLVED, the above individuals are hereby refunded for recreation program fees. I/ WE - AYES Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Welsh NAYS - ABSTAIN ABSENT DISQUALIFY 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 October 18, BRUCE DAVIS, TOWNSHIP CLERK

3 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October October 18, AGENDA ITEM NUMBER

4 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, ACCEPTANCE OF MAINTENANCE GUARANTEE AND ACCEPTANCE OF TOWER REMOVAL BOND MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: NEW YORK SMSA LP, D/B/A VERIZON WIRELESS PROJECT: VERIZON CELL TOWER-HOWELL 6 BLOCK 50 LOT PREVENTORIUM ROAD CASE NO.: SP-940 CONTRACT #09-02 WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 50 Lot 44.04, 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 WHEREAS, the Developer has made a request for release of the Performance Guarantee; and WHEREAS, the Township Engineer by Memorandum dated August 30, 2011 recommends releasing of the Performance Bond Number issued by Federal Insurance Company posted in the amount of $53, representing 90% of the Performance Guarantee and the 10% cash portion posted in the amount of $5, 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. Verizon Wireless is hereby granted the request for release of the aforesaid Guarantee in accordance with the letter and recommendation of the Township Engineer aforesaid.

5 Page 2 2. The Township accepts Maintenance Bond Number issued by Federal Insurance Company in the amount of $4, and Tower Removal Bond Number issued by Liberty Mutual Insurance Company in the amount of $25, That said release of the performance guarantee is contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. Purchasing Agent e. ApplicantIDeveloper - VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Ms. Clark Mr. Gotto Ms. Smith Mr. Nicastro Mayor Walsh 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

6 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

7 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 WAIVING THE MAINTENANCE REQUIREMENT MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: OAK HOLLOW DEVELOPERS DEVELOPMENT: OAK HOLLOW I1 BLOCK 93 LOTS EXTENSION OF HIDDEN VALLEY COURT CASE NO.: SD-2776 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 93 Lots , 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 WHEREAS, the Developer has made a request for release of the Performance Guarantee; and WHEREAS, the Township Engineer by Memorandum dated September 6, 2011 has recommended release of the Performance Bond Number s issued by Developers Surety and Indemnity Company originally posted in the amount of $195, reduced to $69, representing 90% of the Performance Guarantee. The 10% cash portion posted in the amount of $21, will be retained by the Township as part of the Basin Maintenance Fee for future maintenance of the basin. The developer submitted Check No in the amount of $22, which added to the 10% cash equals $44,660.00, the Basin Maintenance Fee. 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. Oak Hollow Developers is hereby granted the request for release of the aforesaid Performance Bond in accordance with the :.., dncl recommendation of the Township Engineer aforesaid. 2. The 10% cash portion ($21,706.66) will be retained by the Townshp as part of the Basin Maintenance Fee.

8 Page 2 3, The maintenance guarantee requirement is waived. 4. That said release of the performance guarantee is contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 5. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper VOTE Mrs. Clark Mr. Gotto Mrs. Smith Mr. Nicastro Mayor Walsh -- AYES NAYS ABSTAIN ABSENT DISQUALIFY 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

9 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18,201 1 AGENDA ITEM NUMBER

10 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 WAIVE MAINTENANCE GUARANTEE AS PER EXECUTED HOLD HARMLESS AGREEMENT MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: C.D.H.T. ENTERPRISES DEVELOPMENT: RIVER'S EDGE BLOCK 152 LOTS RIVER DRIVE CASE NO.: SD-2571 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 152 Lots to 10.09, 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 WHEREAS, the Developer executed a Cash Guarantee Release and an Indemnification and Hold Harmless to the Township stating he is holding the Township harmless and releasing the cash guarantee to the Township; and WHEREAS, the Township Engineer by Memorandum dated September 14, has recommended release of Performance Bond Number issued by International Fidelity Insurance Company originally posted in the amount of $280, reduced to $1 59, and further reduced to $144, representing 90% of the Performance Guaha~ee. The 10% cash portion in the amount of $16,184.00, plus any interest, will be retained by the Township as per the cash guarantee release executed by the developer. 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. C.D.H.T. Enterprises is hereby granted the request for release of the aforesaid Performance Bond in accordance with the letter and recommendation of the Township Engineer aforesaid. 2. 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.

11 Page 2 3. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper VOTE -- AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. Clark Mr. Gotto Mrs. Smith Mr. Nicastro Mayor Walsh 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

12 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

13 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 WAIVING THE MAINTENANCE REQUIREMENT MATTER: PERFORMANCE GUARANTEE RELEASE APPLICANT: OAK HOLLOW DEVELOPERS DEVELOPMENT: OAK HOLLOW I1 BLOCK 93 LOTS EXTENSION OF HIDDEN VALLEY COURT CASE NO.: SD-2776 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development located on property known as Block 93 Lots , 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 WHEREAS, the Developer has made a request for release of the Performance Guarantee; and WHEREAS, the Township Engineer by Memorandum dated September 6, has recommended release of the Performance Bond Number S issued by Developers Surety and Indemnity Company originally posted in the amount of $195, reduced to $69, representing 90% of the Performance Guarantee. The 10% cash portion posted in the amount of $21, will be retained by the Township as part of the Basin Maintenance Fee for future maintenance of the basin. The developer submitted Check No in the amount of $22, which added to the 10% cash equals $44,660.00, the Basin Maintenance Fee. NOW, THEREFORE, BE IT RESOLVED by Mayor and Township Council of the Township of Howell, County of Monrnouth, State of New Jersey as follows: 1. Oak Hollow Developers is hereby granted the request for release of the aforesaid Performance Bond in accordance with the letter and recommendation of the Township Engineer aforesaid. 2. The 10% cash portion ($21,706.66) will be retained by the Township as part of the Basin Maintenance Fee.

14 Page 2 3. The maintenance guarantee requirement is waived. 4. That said release of the performance guarantee is contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee, 5. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Ms. Clark Mr. Gotto Ms. Smith Mr. Nicastro Mayor Walsh 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

15 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

16 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 THE MAINTENANCE GUARANTEE MATTER: SUBDIVISION APPLICANT: M.G.A.W. GROUP, INC. DEVELOPMENT: ARDENA ACRES AT ALDRICH WOODS BLOCK35 LOTS FREEDOMCOURT CASE NO.: SD-2784 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block 35 Lots posted a maintenance guarantee in the form of Maintenance Bond Number B M issued by Travelers Indemnity Company in the amount of $69,034.06; and WHEREAS, said Developer completed all punchlist items; and WHEREAS, the Township Engineer, William H. Nunziato, Jr., reviewed the site and determined by memorandum dated September 6, that said maintenance bond should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form of Maintenance Bond Number B M issued by Travelers Indemnity Company in the amount of $69, to the developer of the site. 2. Said release of the maintenance guarantee is specifically 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 charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantlDeveloper e. Travelers Indemnity Company

17 Page 2 - VOTE Ms. Clark Mr. Gotto Mr. Nicastro Ms. Smith Mayor Walsh -- AYES NAI7S ABSTAIN ABSENT DISOUALIFY 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

18 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

19 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 THE MAINTENANCE GUARANTEE MATTER: RELEASE MAINTENANCE GUARANTEE APPLICANT: SEMINOLE DEVELOPMENT CO., LLC DEVELOPMENT: SEMINOLE WOODS BLOCK LOTS SEMINOLE CT. CASE NO.: SANITARY SEWER IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block Lots posted a maintenance guarantee in the form of Bond Number FP issued by First Indemnity of America Insurance Company in the amount of $14, and WHEREAS, said developer completed all punchlist items; and WHEREAS, the Township Engineer, William H. Nunziato, Jr., determined by memorandum dated September 15, that said maintenance bond should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form of Maintenance Bond Number FP issued by First Indemnity of America Insurance Company in the amount of $14, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicant/developer reimbursing the Township for the cost of any and all outstanhng construction inspection fees and the cost of any and all charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within.resolution, the Clerk'is authorized and directed to forward a certified copy of it to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantIDeveloper

20 Page 2 VOTE Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh -- AYES NAYS ABSTAIN ABSENT DISOUALIFY 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 October 18, BRUCE DAVIS- TOWNSHIP CLERK

21 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October October 18, AGENDA ITEM NUMBER

22 Mr.6) 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 THE MAINTENANCE GUARANTEE MATTER: RELEASE MAINTENANCE GUARANTEE APPLICANT: MSC ENTERPRISES, LLC PROJECT: LANES POND ESTATES BLOCK 37 LOTS LANES POND ROAD CASE NO.: SD-2807 SITE IMPROVEMENTS WHEREAS, the above-named Developer of the above-named land use development, Block 37 Lots 2.01 to 2.05 posted a maintenance guarantee in the form of Maintenance Bond Number issued by Bond Safeguard Insurance Company in the amount of $25,911.73; and WHEREAS, said Developer requested the return of said Maintenance Guarantee; and WHEREAS, the Township Engineer, William H. Nunziato, Jr., reviewed the site and determined by memorandum dated September 20, that said maintenance bond should be returned. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. The Township Council of the Township of Howell hereby formally authorizes the return of the maintenance guarantee in the form of Maintenance Bond Number issued by Bond Safeguard Insurance Company in the amount of $25, to the developer of the site. 2. Said release of the maintenance guarantee is specifically contingent upon the applicantldeveloper reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all charges as per Township Ordinance for the release of said maintenance guarantee. 3. Upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the following: a. Township Engineer b. Guarantee Coordinator c. Chief Financial Officer d. ApplicantlDeveloper

23 Page2 - VOTE -- AYES NAYS ABSTAIN ABSENT DISQUALIFY Ms. Clark Mr. Gotto Mr. Nicastro Ms. Smith Mayor Walsh 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 October 18, BRUCE DAVIS TOWNSHIP CLERK

24 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

25 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 CERTAIN GUARANTEES MATTER PROJECT DEVELOPER CASE NUMBER SUBDIVISION JEWEL RIDGE I1 NVR, INC HIGHWAY 34, SUITE 201 FARMINGDALE, NJ SD-2859 WHEREAS, the above named developer of the above named land use development, in order to secure a recommendation from the Engineering Department for Certificates of Occupancy for Block 2 Lots 2.03 and 2.04 posted a guarantee to insure the completion of the landscaping; and WHEREAS, the developer completed the landscaping and the landscaping was inspected by the Engineering Department; and WHEREAS, by memorandum dated September 16,201 1, the Township Engneer recommends the return of guarantee in the amount of $4, 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 $4,800.00, 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 PROPERTYDEVELOPER VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh 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 October 18, BRUCE DAVIS, TOWNSHIP CLERK

26 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, 201 I October 18, AGENDA ITEM NUMBER

27 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 CERTAIN GUARANTEES FOR: MATTER PROJECT DEVELOPER CASE NUMBER RETURN STABILIZATION GUARANTEE RIVER'S EDGE LYNDON DEVELOPERS 3 LYNDON LANE HOWELL, NJ SD-2571 WHEREAS, the above named developer of the above named land use development, in order to secure a recommendation from the Engineering Department for a Certificate of Occupancy posted certain guarantees to insure the stabilization was completed; and WHEREAS, the developer completed the stabilization; and WHEREAS, by memorandum dated September 9, 201 1, the Township Engineer 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 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 VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh 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 October 18, BRUCE DAVIS, TOWNSHIP CLERK

28 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

29 Mr(s). Mr(s). offered the following Resolution for adoption, seconded by A RESOLUTION OF THE TOU%SHIP COIINCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURK OF 113 CASH REPAIR DEPOSIT GUAR4NTEE MATTER: ROAD OPEXING PERMIT # APPLICANT: MATTHEM' FLICK ADDRESS 12 MAFXWOOD DRIVE, HOWELL NJ W'HEREAS, the above named applicant requested release of the cash repair deposit guarantee; and WHEREAS, the applicant completed all necessary repairs covered by Road Opening Pem~it and said repairs were inspected by the Engineering Departnieilt: and WHEREAS. by memorandum dated September 8, the Tommshp Engineering Deparhnent recon~nlends the retun1 of 1.3 of the cash rcpair deposit guarantee ( ; and NOW7? THEREFORE, BE IT RESOLVED by the Township Cou~icil of the Township of Howell that a refund in the amount of S?3_'.?4. p!us interest if any. is al~thorized to be paid to from escrow account C-023. VOTE AYES NAYS ABSTAIN ABSENT Mayor Walsh Mr. Nicastro Ms. Schroeder-Clark Mrs. Smith Mr. Gotto This is to certie that the foregoing Resolution was adopted by the Township Coulicil of the Township of Howell during a regular meeting held by that body on October 18, BRUCE DAVIS, TOM'NSHIP CLERK Road resolution reiease l!? cash repair deposit

30 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, 20 1 I October AGENDA ITEM NUMBER

31 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS: MATTER REFUND: BFWIHowell Associates, LLC 370 Delaware Avenue Buffalo, NY CASE NO. Planning Board Case No.: SP-935 DEVELOPMENT: Refund of Unused Escrow Fees WHEREAS, the above named, Block 28, Lot 66.01, US Highway Rte. 9, Howell, NJ, 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, this Ap@ka& requested an accounting of their Escrow Account; and WHEREAS, the Planning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

32 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $2, plus interest, if applicable, and Account No.: A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the. Township of Howell at a public business meeting held on October 18, BRUCE DAVIS, TOWNSHIP CLERK

33 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

34 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS: MATTER REFUND: Victor Cappetta 3 Louise Drive Farmingdale, NJ CASE NO. Planning Board Case No.: SD-2852 DEVELOPMENT: Refund of Unused Escrow Fees WHEREAS, the above named, Block 184, Lot 43, Louise Drive, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account; and WHEREAS, the Planning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

35 NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $ plus interest, if applicable, and Account No.: A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AYS NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on October 18, BRUCE DAVIS, TOWNSHIP CLERK

36 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

37 RESOLUTION RETURN OF UNUSED ESCROW FUNDS offered the following Resolution for adoption seconded by A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ESCROW FUNDS: MATTER REFUND: Gary Rodgers 31 Suwyside Road Howell, NJ CASE NO. Zoning Board Case No.: DEVELOPMENT: Refund of Unused Escrow Fees WHEREAS, the above named, Block 135, Lot 11.01, Sunnyside Road, Howell, NJ, 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, this Applicant requested an accounting of their Escrow Account; and WHEREAS, the Zoning Board office has recommended the return of the unused Escrow Fees, plus interest, if applicable; and

38 NOW, THEREFORE, BE IT RESOLVED by the Townshp Council of the Township of Howell as follows: 1. That the Township Finance Officer is hereby authorized to return to the developer, the unused escrow fee in the amount of $ plus interest, if applicable, and Account No.: A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: A. Township Engineer B. Township Guarantee Coordinator C. Township Treasurer D. Property Developer VOTE: Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh AY S NAYS ABSTAIN ABSENT This is to certify that the following Resolution was adopted by the Township Council of the Township of Howell at a public business meeting held on October 18, BRUCE DAVIS, TOWNSHIP CLERK

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

40 M r(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION NO. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AWARDING A PROFESSIONAL SERVICE CONTRACT TO THE APPOINTED ARCHITECT, WAYNE ALLAN NEVILLE, AIA FOR ARCHITECTURAL SERVICES FOR THE EX'rERIOR/INTERIOR REPAIRS AND INTERIOR FIT-OUT OF THE GLOBAL BUILDING FOR A SUM NOT TO EXCEED $53, WHEREAS, the Township of Howell requires architectural services for the exteriorlinterior repairs and interior fit-out of the Global Building; and WHEREAS, funds are available and have been certified to by the Township CFO for said project; and WHEREAS, this contract is being awarded as a professional service in accordance with tlie requirements of the Local Public Contracts Law and the General Provisions of the Township of Howell Ordinance ; and WHEREAS, this contract will further be based upon the proposal from Wayne Allan Neville, AIA, 430 Commerce Lane, Suite C, West Berlin, NJ dated Septerr~ber 1, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Council of the Township of Howell hereby formally awards a contract to Wayne Allan Neville, AIA for architectural services for the exteriorlinterior repairs and interior fit-out of the Global Building in accordance with the proposal of September 1, attached hereto and made a part hereof. 2. That this contract will be carried out in accordance with the terms of the contract for Township Consulting Architect for the year with Wayne Allen Neville, AIA. 3. The maximum amount to be expended on said project is $53, and will be based upon the September 1,201 1 proposal.

41 4. This contract is awarded without competitive bidding as a "professional service" in accordance with N.J.S.A. 40A:ll-5(l)(a) of the Local Public Contracts Law because of the specialized professional architectural services required to perform said service. 4. A notice of this action shall be printed once in an official newspaper of the Township of Howell. 5. That upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the Township CFO, QPA and Wayne Allen Neville, AIA. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh 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 October 4, BRUCE DAVIS, TOWNSHIP CLERK

42 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

43 TOWNSHIP of HOWELL Resolution No. R Resolution: Approval to submit a grant application and execute a grant contract with the New Jersey Department of Transportation for the Newbury Road project. NOW. THEREFORE, BE IT RESOLVED that Council of Howell formally approves the grant application for the above stated project. BE IT FURTHER RESOLVED that the Mayor and Clerk are hereby authorized to submit an electronic grant application identified as MA-2012-Howell Township to the New Jersey Department of Transportation on behalf of the Township of Howell. BE IT FURTHER RESOLVED that Mayor and Clerk are hereby authorized to sign the grant agreement on behalf of the Township of Howell and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves the execution of the grant agreement. Certified as a true copy of the Resolution adopted by the Council On this 4th day of October, Bruce Davis? Township Clerk My signature and the Clerk's seal serve to acknowledge the above resolution and constitute acceptance of the terms and conditions of the grant agreement and approve the execution of the grant agreement as authorized by the resolution above. ATTEST and AFFIX SEAL Bruce Dav~s. Township Clerk Robert F. Walsh. Mayor (Presiding Officer)

44 VOTE - AYES NAYS - ABSTAIN ABSENT DISQUALIFY Mrs. Clark Mr. Gdio Mr. Nicastro Mrs. Smith Mayor Walsh 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 October 4, BRUCE DAVIS; TOWNSHIP CLERK

45 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

46 Mr(s). moved its adoption seconded by Mr(s). offered the following Resolution and RESOLUTION R-I WHEREAS, the Township Council of the Township of Howell advertised for bids for the lmprovements to Ford Road - Phase IV (CDBG)- Contract #I 1-08, and WHEREAS, two bids were received on September 9, 2011 for the above project and reviewed by the Township Manager and the Consulting Engineer; and WHEREAS, the Township Manager and the Consulting Engineer want to reject all bids because the lowest bid substantially exceeds the appropriation available for the project as detailed in the specifications for the above project (N.J.S.A. 40A b); and WHEREAS, said bid specifications reserve the right to the Township of Howell in its sole discretion to reject any and all bids; and WHEREAS, the Township Council is satisfied that the best interests of the Township will be served by rejecting all bids. NOW, 'THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that it has determined,that all bids submitted for the lmprovements to Ford Road - Phase IV (CDBG)- Contract #I 1-08 be rejected and permission is granted to re-advertise the project. BE IT FURTHER RESOLVED that a copy of this Resolution certified by the Clerk of,the Township of Howell to be a true copy be forwarded to the following two companies submitting bids: Seminole Construction, 128 Barlett Ave., West Creek, NJ 08092

47 Lucas Construction Group, Inc., 173 Amboy Rd., Morganville, NJ VOTE AYES NAYS ABSTAIN ABSENT Mrs. Clark Mr. Gotto Mr. Nicastro Mrs. Smith Mayor Walsh 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 October 4, Bruce Davis, Township Clerk

48 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18,201 1 AGENDA ITEM NUMBER

49 Mr(s). offered the following Resolution for adoption seconded by Mr(sl. I Resolutior. No. R I ll /I WHEREAS, the Township of Howell desires to apply for and obtain a grant from the New Jersey Department of Commun~ty Affairs for approximately $25,000 to carry out a project for the Teen Adventures Summer Program; BE IT THEREFORE RESOLVED (1) that the Township of Howell does hereby authorize the application for such a grant: and (2) reco-mzes and accepts that the Department may offer a lesser or greater amount and therefore, upon recelpt of the grant agreement from the New Jersey Departmen: of Community Affalrs. does further authonze tlze execut~on of any such grant ageen ent; and also, upon recelpt of the fully executed agreement from the Department does fucher authorize the expenditure of funds pursuant to the terms of the agreement between tlze Townsh~p of Howell and the Ne~7 Jersey Department of Comniun~ty Affans. BE IT FURTElER RESOLVED that tie per-sons wliose names, titles and signatures appear below are authorized to sign the application. and that they or their successors in said titles are authorized to sign the agresment, and any other documents necessary in connection therewith: ll (signature) Robert F. Walsh (type or print narnej Mavo: (title) VOTE:,4I7ES NAYS ABSTAIK ABSENT DISQUALIFY Mrs. Clark Mr. Nicastro Mrs. Smith Mr. Gotto Mayor Mjalsh This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell during a regular meeting held October BRUCE DAk-IS, TOWNSHIP CLERK

50 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, 201 I October I AGENDA ITEM NUMBER

51 offered the following resolution, seconded by RESOLUTION WHEREAS, the budget of the Township of Howell was passed May 24,201 1, and WHEREAS, the township has purchased a building known as the Global Corporate Center to use as a Town Hall, which currently is partially rented and occupied by commercial pr'ofessional bus~nesses, and WHEREAS, the township needs to provide for the operating and maintenance costs of this building for the remainder of the year, and WHEREAS, an emergency has arisen with respect to the costs of operating and maintaining said building, and WHEREAS, N.J.S. 40A:4-46 provides for the creation of an emergency appropriation for the purpose above mentioned, and WHEREAS, the total amount of emergency appropriation(s) created including the appropriation to be created by this resolution is..... $1 14, and three percent of the total operations in the budget for the year is... $1,321, NOW, THEREFORE, BE IT RESOLVED (not less than two-thirds of all the members thereof affirmatively concurring) that in accordance with N.J.S.A. 40A:4-48, 1. An emergency appropriation be and the same is hereby made for the following: Department of Public Works Global Building Operating and Maintenance Salary and Wages......$ 22, Other Expenses , That said emergency appropriation shall be provided in full in the budget. 3. That two certified copies of this resolution be filed with the Director of Local Government Services. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mrs. Clark Mr. Gotto Mrs. Smith Mr. Nicastro Mayor Walsh I, Bruce Davis, 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 October 4, Bruce Davis, Township Clerk

52 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

53 Mr.(s) offered the following Resolution for adoption seconded by Mr. (s) Resolution No. R RESOLUTION I WHEREAS, the following taxpayers have overpaid their taxes and are entitled to a refund, NOW THEREFORE, BE IT RESOLVED on this 4" day of October, 201 1, by the Township Council of the Township of Howell, the County of Monmouth, that the Township Treasurer be and hereby is authorized to draw a check to the following list of Taxpayers in the amount stated, and that the Tax Collector is charged with the duty of seeing that said refunds are paid to said persons. Mrs. Clark Mr. Gotto Mrs. Smith Mr. Nicastro Mayor Walsh VOTE AYES NAYS ABSTAIN ABSENT This is to certify that the foregoing RESOLUTION was adopted by the Howell Township Council during a regular 1 meeting held by that body on October 4,2011. BRUCE DAVIS, TOWNSHIP CLERK

54 TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE WORKSHOP MEETING DATE REGULAR MEETING DATE October 4, October 18, AGENDA ITEM NUMBER

55 M r(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION NO. R RESOLUTION AUTHORIZING A REFUND OF A CONS'TRUC'TION PERMIT APPLlCATlON WHEREAS, Bayview Electric Inc. 336 Maryland Ave. Bayville, nj 08722, obtained Construction Permit # A and paid a fee of $41.OO on check #I 7221 ; and WHEREAS, the refund is being requested due to the d~.~plication by the homeowner of the project; and WHEREAS, there is a $1.OO Department of Community Affairs training fee, refundable through the State of New Jersey and a 20% non-refundable plan review fee amounting to $41.00, the balance to be refunded is $32.00; and 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 $32.00 be authorized to be paid to Bay view Electric inc. BE IT FURTHER 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 Bay View Electric inc. BE IF FURTHER RESOLVED, that the refund is to be charged to # VOTE ABSENT Mayor Walsh Mr. Gotto Mr. Nicastro Mrs. Smith Mr. Clark AYES NAYS ABSTAIN 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 October 18, Bruce Davis, Township Clerk

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

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

More information

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

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

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

- - - 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

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

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

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

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

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

- - - 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

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

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

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

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

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

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

REGULAR TOWNSHIP MEETING August 2, 2016

REGULAR TOWNSHIP MEETING August 2, 2016 REGULAR TOWNSHIP MEETING August 2, 2016 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 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 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 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

CO-LOCATION AGREEMENT

CO-LOCATION AGREEMENT Attachment A CO-LOCATION AGREEMENT This Co-Location Agreement is being entered into on this day of, 2015, by New York SMSA Limited Partnership,, d/b/a Verizon Wireless ( Co-Tenant ) with its principal

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

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

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

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

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

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

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

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

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

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

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

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

More information

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

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

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 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

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Intergovernmental Agreement between Dundee Township and the County of Kane re: Floodprone Property Buyout in Richardson

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

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

REAL ESTATE PURCHASE AGREEMENT

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

More information

COUNCIL AGENDA Village Council Meeting 6:30 P.M. Thursday, September 17, 2015 Village Administration Building 99 High Street

COUNCIL AGENDA Village Council Meeting 6:30 P.M. Thursday, September 17, 2015 Village Administration Building 99 High Street COUNCIL AGENDA Village Council Meeting 6:30 P.M. Thursday, September 17, 2015 Village Administration Building 99 High Street South Lebanon, Ohio 45065 Agenda Items 1. Call to Order 2. Roll Call 3. Pledge

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

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

ORDINANCE NO

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

More information

RESOLUTION WHEREAS, the City Manager recommends that the City Council approve the Agreement for Subordination of City Utility Interests.

RESOLUTION WHEREAS, the City Manager recommends that the City Council approve the Agreement for Subordination of City Utility Interests. RESOLUTION 149-15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CAPE CORAL, FLORIDA, APPROVING A SUBORDINATION OF CITY UTILITY INTERESTS AGREEMENT BE1WEEN THE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

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

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

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

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

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 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: MARCH 2, 1999 February 18, 1999

AGENDA: MARCH 2, 1999 February 18, 1999 County of Santa Cruz 14 5 JOHN A. FANTHAM DIRECTOR OF PUBLIC WORKS SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION

More information

RESOLUTION NO

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

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

PUBLIC WORKS DEPARTMENT

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

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC-13-01-02 January 23, 2013 2013 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2012 REPORT OF CORPORATION

More information

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

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

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

More information

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

More information

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS m Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY, ILLINOIS, AS FOLLOWS:

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

More information

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

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

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

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2013 Legislative Session Legislative Day No. 04 Resolution No. 23-2013 Introduced by: The President of the Council at the request of the County Executive A RESOLUTION

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

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

UTILITY EASEMENT AGREEMENT

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

More information

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

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

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

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

More information

CITIZENS PROPERTY INSURANCE CORPORATION. and. REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT.

CITIZENS PROPERTY INSURANCE CORPORATION. and. REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT. GT Draft No. 3 11/20/14 CITIZENS PROPERTY INSURANCE CORPORATION and REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT Relating to Citizens Property Insurance Corporation High-Risk

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

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

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

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

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

CITY OF COOS BAY CITY COUNCIL Agenda Staff Report

CITY OF COOS BAY CITY COUNCIL Agenda Staff Report CITY OF COOS BAY CITY COUNCIL Agenda Staff Report MEETING DATE JulyS, 2016 AGENDA ITEM NUMBER TO: FROM: THROUGH: ISSUE Mayor Shoji and City Councilors Susanne Baker, Finance Director Rodger Craddock, City

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

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

(Space above this line reserved for Recorder of Deeds)

(Space above this line reserved for Recorder of Deeds) (Space above this line reserved for Recorder of Deeds) STORMWATER MANAGEMENT and BEST MANAGEMENT PRACTICES FACILITIES MAINTENANCE AGREEMENT COVER PAGE Date: Grantor: Grantee: Property Owner Owner's Address

More information

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A NOTICE OF SALE $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A INTRODUCTION The Township of Mount Holly, County of Burlington, New

More information