TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

Size: px
Start display at page:

Download "TOWNSHIP OF HOWELL RESOLUTION COVER PAGE"

Transcription

1 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

2 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION AUTHORIZE ACCEPTANCE OF TRUCK AND TRANSFER OF TILE FRQM HOWELL TOWNSHIP FIRE COMMISSION DISTRICT 3 TO TOWNSHIP OF HOWELL, FOR USE BY THE HOWELL EMS WHEREAS, Howell Township Fire Commission District 3, Southard Fire Department, is giving a 1999 Chev Truck (VIN 1 GBHP 32YOX ) to Howell Township EMS; NOW THEREFORE BE IT RESOLVED by the Mayor and Council of the Township of Howell that it hereby accepts said truck and authorizes the transfer of title and execution of all necessary documents. VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. 07Donnell Mrs. Smith Mr. W alsh Mr. Nicastro Mayor Berger 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 November 21, PENNY WOLLMAN, TOWNSHIP CLERK

3 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,2017 AGENDA ITEM NUMBER

4 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION RESCIND APPROVAL FOR RENEWAL OF ALCOHOLIC BEVERAGE CONTROL LICENSE FOR ADELPHIA 72 CORP, PENDING A SPECIAL RULING BY ABC DIRECTOR WHEREAS, Resolution R was approved by the Township Council on June 13, , which authorized the Renewal of Alcoholic Beverage Control Licenses in Howell Township; WHEREAS, approval should not have been given to Adelphia 72 Corp, License No , t/a Lorenzo's Restaurant, 72 Adelphia Road, Farmingdale, NJ 07727, as this licensee is waiting for approval from the State ABC Director to grant a Special Ruling pursuant to N.J.S.A. 33:l-12.39, due to its inactive status. NOW THEREFORE BE IT RESOLVED by the Mayor and Council of the Township of Howell that it hereby rescinds the Renewal of the Alcoholic Beverage Control License For Adelphia 72 Corp, pending a Special Ruling by the State ABC Director; BE IT FURTHER RESOLVED by the Mayor and Council of the Township of Howell that once a Special Ruling is given by the State ABC Director for Adelphia 72 Corp, License No , a new resolution of this governing body will be passed to approve said renewal for the 20 17/20 18 License period. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor B erger 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 November 21,2017. PENNY WOLLMAN, TOWNSHIP CLERK

5 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November AGENDA ITEM NUMBER

6 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE TOWNSHIP TO PAY HOLIDAY PAY OF TIME AND A HALF TO ALL PART TIME AND PER DIEM EMPLOYEES WHEREAS, the Township has been notified in order to maintain manpower levels on Township designated holidays there is a need to pay part time and per diem hourly employees (excluding seasonal snow removers) a holiday rate of time and one half of the employees regular hourly rate; and WHEREAS, this Council has authorized the CFO to pay all part time and per diem employees excluding seasonal snow removers a holiday rate of time and one half of their normal hourly rate; and WHEREAS, This special rate of pay shall only apply to actual hours worked on the Township designated holiday. WHEREAS, Township designated holidays are as listed in the personnel policies manual. NOW, THEREFORE, BE IT RESOLVED that the Township Council are herewith authorized to execute a holiday rate of pay for all part time and per diem employees excluding seasonal snow removers. VOTE Mr. Nicastro Mrs. 07Donnell Mrs. Smith Mr. Walsh Mayor Berger AYES - NAYS ABSENT DISQUALIFY This is to certify that the foregoing Resolution was adopted by the Mayor and Council of the Township of Howell at a regular meeting held on November 21,2017. Penny Wollman, Township Clerk

7 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

8 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION AUTHORIZING A REFUND OF A CERTIFICATE OF COMPLIANCE APPLICATION FEE WHEREAS, Justin Pulley, applicant for Grilling and BBQ permit, completed and filed for a Type 1 Open Flame permit and Inspection, for a party scheduled for at Echo Lake Park and paid a fee of $ cash, and WHEREAS, the applicantlbuyer cancelled the event at Echo Lake Park due to prediction of inclement weather, and WHEREAS, the Fire Bureau Chief 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 $ be authorized to be paid to Justin Pulley, 328 Harrison Ave, Burlington, NJ, 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 Justin Pulley. BE IF FURTHER RESOLVED that the refund is to be charged to # VOTE AYES NAYS ABSTAIN ABSENT Mrs. OIDonnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, Penny Wollman, ~ ownshi~ Clerk

9 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

10 offered the following resolution, seconded by Resolution No. R RESOLUTION OF THE TOWNSHIP OF HOWELL, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, PROVIDING FOR APPROPRIATION TRANSFERS IN THE 2017 MUNICIPAL BUDGET OF THE TOWNSHIP OF HOWELL PURSUANT TO N.J.S.A. 40A:4-58 WHEREAS, N.J.S.A. 40A:4-58 provides that transfers may be made between appropriations during the last two months of the fiscal year, and; WHEREAS, The Township Council of the Township of Howell has determined that such transfer is prudent and necessary. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell (not less the two-thirds of the full Council voting in the affirmative) that the transfers in the amounts and totals listed on the attached sheet be made in the Municipal Budget Appropriations. ROLL CALL: VOTE: AYES NAYS ABSTAIN ABSENT Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger I, Penny Wollman, Clerk of the Township of Howell, County of Monmouth, do hereby certify the foregoing to be a true and correct copy of a resolution adopted by the Township Council at a meeting of said Township Council held on November 2 1, Penny Wollman, Township Clerk

11 TRANSFER RESOLUTION -- DEPARTMENT SUMMARY Planning Board Zoning Board Uniform Construction Code Uniform Construction Code Code Enforcement Insurance Emergency Medical Services Dispatch Services Dispatch Services Fire Prevention Bureau Public Works - Road Division Salaries & Wages Salaries & Wages Salaries & Wages Other Expenses Salaries & Wages Other Expenses Salaries & Wages Salaries & Wages Other Expenses Salaries & Wages I Other Expenses $ 57, $ 3, $ 24, $ 30, $ 5, $ 10, $ $ 2, ( $ 16, Buildings & Grounds Other Expenses $ 8, Town Hall Main Admin Public Services Senior Services Celebrate Special Events Utilities & Bulk Purchases Solid Waste Disposal Municipal Court Municipal Court Public Defender Other Expenses Salaries & Wages Other Expenses Other Expenses Other Expenses Salaries & Wages Other Expenses Salaries & Wages $ $ 10, $ 15, $ 8, $ 5, $ 65, $ 35, $ 8, TOTAL TRANSFERS $ 228, $ 228,100.00

12 Budget Line Item Department Administration & Executive Administration & Executive Administration & Executive Financial Administration Financial Administration Financial Administration Information Technologies Information Technologies Information Technologies Information Technologies Tax Collector Tax Assessor Tax Assessor Tax Assessor Engineering Planning Board Zoning Board Uniform Construction Code Uniform Construction Code Uniform Construction Code Code Enforcement Insurance Emergency Medical Services Dispatch Services Dispatch Services Fire Prevention Bureau Public Works - Road Division Buildings & Grounds Buildings & Grounds Buildings & Grounds Buildings & Grounds Budget Appropriation Salaries & Wages Salaries & Wages Other Expenses Salaries & Wages Salaries &Wages Other Expenses Salaries & Wages Salaries & Wages Other Expenses Other Expenses Salaries & Wages Salaries & Wages Other Expenses Other Expenses Salaries & Wages Salaries & Wages Salaries & Wages Salaries & Wages Salaries & Wages Other Expenses Salaries & Wages Other Expenses Salaries & Wages Salaries & Wages Other Expenses Salaries & Wages Other Expenses Other Expenses Other Expenses Other Expenses Other Expenses Line Item Full Time Wages Part Time Wages Specialized Expenses Full Time Wages Overtime Specialized Expenses Full Time Wages Overtime Software Maintenance Training & Education Full Time Wages. Full Time Wages Other Professionals Training & Education Full Time Wages Full Time Wages Overtime Full Time Wages Part Time Wages Books & Publications Full Time Wages Health Benefit Waiver Part Time Wages Full Time Wages Communication Maintenance Part Time Wages Road Paint Building & Grounds Chemicals Paint & Lumber Electrical TRANSFER FROM $ 5, $ $ 15, $ 2, $ 10, $ 12, $ 2, $ 2, $ 37, $ 20,000.OO $ 3, $ 24, $ 30, $ 5, $ 10, $ 16, TRANSFER TO $ 42, $ 7, $ $ 3, $ 1, $ 1, $ 27, $ $ 2, $ 9, $ 5, $ 2, $ 2, $ 2, $ 2,

13 Budget Line Item Department Town Hall Main Admin Public Services Public Services Senior Services Celebrate Special Events Utilities & Bulk Purchases Utilities & Bulk Purchases Utilities & Bulk Purchases Solid Waste Disposal Municipal Court Municipal Court Municipal Court Municipal Court Public Defender Budget Appropriation Other Expenses Salaries & Wages Other Expenses Salaries & Wages Other Expenses Other Expenses Other Expenses Other Expenses Other Expenses Salaries & Wages Other Expenses Other Expenses Other Expenses Salaries & Wages Line Item Maintenance & Supplies Overtime Specialized Expenses Full Time Wages Celebrate Special Events Telephone Water Heat Recycling Materials Overtime Other Professionals Printing Social Security Part Time Wages TRANSFER FROM $ $ 10, $ 15, $ 8, TRANSFER TO $ 8, $ $ 5, $ 45, $ 5, $ 15, $ 35, $ 2, $ 2, $ 4, TOTAL TRANSFERS $ 228, $ 228,100.00

14

15 Budget Line Item Department Fire Prevention Bureau Fire Prevention Bureau Budget Appropriation Salaries & Wages Salaries & Wages Line Item Full Time Wages Overtime TRANSFER FROM $ 6, TRANSFER TO $ 6, Solid Waste Disposal Solid Waste Disposal Other Expenses Other Expenses Tub Grinder Landfill Fees $ 16, $ 16, Senior Center Grant Senior Center Grant Salaries & Wages Salaries Match $ 11, Other Expenses Other Expenses Match Benefits $ 11, Municipal Court Municipal Court Salaries & Wages Salaries & Wages Full Time Wages Part Time Wages $ 14, $ 14,000.00

16 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

17 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL SUPPORTING A PROPERTY TAX REWARDS PROGRAM TO BE IMPLEMENTED AS PART OF THE HOWELL SHOP LOCAL CAMPAIGN WHEREAS, the Township Council of the Township of Howell desires to stimulate local commerce in Howell Township by encouraging the patronage of Howell Township-based businesses by local residents; and WHEREAS, the Township Council has determined it is appropriate to permit "reward" type programs that act as enhancement which will give Howell Township taxpayers a financial incentive to patronize participating Howell Township-based businesses through the payment of residential property taxes; and WHEREAS, the Township Council of the Township of Howell believes that the implementation of this system will benefit Howell Township-based businesses and resident taxpayers. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell in the County of Monmouth, State of New Jersey as follows: 1. The Township Council supports the implementation of the Property Tax Reward Program and hereby authorizes the Township Manager and Municipal Clerk in coordination with the Howell Chamber of Commerce to coordinate the implementation. 2. The program shall be administered solely by the vendor who shall undertake to register interested taxpayers and Howell Township-based businesses. 3. The Township shall establish the necessary reporting requirement for any payment of taxes made to the Township by the vendor. The Township shall not be responsible for any impact of program participation on mortgage escrow calculations. The Township shall not be responsible for any changes in property ownership.

18 VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, PENNY WOLLMAN, TOWNSHIP CLERK

19 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

20 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R STATE OF NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION GREEN ACRES PROGRAM ENABLING RESOLUTION WHEREAS, the New Jersey Department of Environmental Protection, Green Acres Program ("State"), provides loans and/or grants to municipal and county governments and grants to nonprofit organizations for assistance in the acquisition and development of lands for outdoor recreation and conservation purposes; and WHEREAS, the Township of Howell desires to further the public interest by obtaining a loan a grant of $750, fiom the State to fund the following project(s): # Planning Incentive 2 NOW, THEREFORE, the Township Council of the Township of Howell resolves that TheresaBerga or the successor to the office of Mayor is hereby authorized to: (a) make application for such a loan and/or such a grant, (b) provide additional application information and furnish such documents as may be required, (c) act as the authorized correspondent of the above named applicant; and WHEREAS, the State shall determine if the application is complete and in conformance with the scope and intent of the Green Acres Program, and notify the applicant of the amount of the funding award; and WHEREAS, the applicant is willing to use the State's funds in accordance with such rules, regulations and applicable statutes, and is willing to enter into an agreement with the State for the above named project; NOW, THEREFORE, BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL THAT: 1. The Mayor of the above named body or board is hereby authorized to execute an agreement and any amendment thereto with the State known as #I Planning Incentive 2, and; 2. The applicant has its matching share of the project, if a match is required, in the amount of $750, In the event the State's funds are less than the total project cost specified above, the applicant has the balance of funding necessary to complete the project, and;

21 4. The applicant agrees to comply with all applicable federal, state, and local laws, rules, and regulations in its performance of the project. 5. This resolution shall take effect immediately. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. OYDonnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY WOLLMAN, TOWNSHIP CLERK

22 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

23 Mr(s) offered the following Resolution for adoption, seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF THE RESTORATION GUARANTEE FOR ROAD OPENING PERMITS APPLICANT: PROJECT: LOCATION: PERMIT NO.: CRAIG TEST BORING CO., INC. SOIL BOIUNGS MAXJM ROAD, MAXIM-SOUTHARD ROAD, OAK GLEN ROAD, PREVENTORIUM ROAD ROAD OPENING PERMITS: RO , RO , RO , AND RO WHEREAS, the above named applicant requested release of the restoration guarantees; and WHEREAS, the applicant completed all necessary repairs covered by Road Opening Permits RO , RO , RO , and RO and said repairs were inspected by the Division of Engineering; and WHEREAS, the Division of Engineering recommends the return of the restoration guarantee, which was posted in the amount of $ for each permit. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That a refund is authorized to be paid to the applicant as follows: a. $500.00, plus interest if any, from escrow account b. $500.00, plus interest if any, from escrow account c. $500.00, plus interest if any, from escrow account d. $500.00, plus interest if any, from escrow account The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Applicant VOTE - AYES - NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

24 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER.

25 Mr(s) offered the following Resolution for adoption, seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF THE RESTORATION GUARANTEE FOR A ROAD OPENING PERMIT APPLICANT: PROJECT: LOCATION: PERMIT NO.: CRAIG TEST BORING CO., INC. SOIL BORINGS MAXIM-SOUTHARD ROAD, LANES MILL ROAD, LOCUST AVENUE ROAD OPENING PERMIT RO WHEREAS, the above named applicant requested release of the restoration guarantee; and WHEREAS, the applicant completed all necessary repairs covered by Road Opening Permit RO and said repairs were inspected by the Division of Engineering; and WHEREAS, the Division of Engineering recommends the return of the restoration guarantee, which was posted in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: a. That a rehnd is authorized to be paid to the applicant in the amount of $500.00, plus interest if any, from escrow account The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Craig Test Boring Co., Inc., PO Box 427, Mays Landing, NJ VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

26 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

27 Mr(s) offered the following Resolution for adoption, seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF THE RESTORATION GUARANTEE FOR A ROAD OPENING PERMIT APPLICANT: PROJECT: LOCATION: PERMIT NO.: CRAIG TEST BORING CO., INC. SOIL BORINGS WYCKOFF ROAD ROAD OPENING PERMIT RO WHEREAS, the above-named applicant requested release of the restoration guarantee; and WHEREAS, the applicant completed all necessary repairs covered by Road Opening Permit RO and said repairs were inspected by the Division of Engineering; and WHEREAS, the Division of Engineering recommends the return of the restoration guarantee, which was posted in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: a. That a refund is authorized to be paid to the applicant in the amount of $500.00, plus interest if any, from escrow account The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Craig Test Boring Co., Inc., PO Box 427, Mays Landing, NJ VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. 0' Donne11 Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21,2017. PENNY A. WOLLMAN, TOWNSHIP CLERK

28 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

29 Mr(s) offered the following Resolution for adoption seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF LJNUSED SANITARY SEWER REVIEW ESCROW FUNDS DEVELOPER: HOWELL LAND IMPROVEMENT, LLC PROJECT: SOUTH KNOLLS AT HOWELL (NOW FOUR SEASONS AT MONMOUTH WOODS) BLOCK 109 LOTS 40.01,43,44,47-53 (HOWELL) BLOCK 136 LOTS 3-5 (HOWELL) BLOCK 106 & 106 LOTS 57-59,65,66 & 1 (TREEHOLD) WEST FARMS ROAD & SNYDER ROAD CASE NO. APP WHEREAS, the above-named applicant of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, sanitary sewer review escrow funds for professional services to insure proper sanitary sewer reviews; and WHEREAS, the review of project has been completed; and WHEREAS, by memorandum dated October 26, 2017, the Division of Engineering recommends the return of unused sanitary sewer review escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer sewer review escrow funds in the amount of $53.00, plus interest if any, said funds to be returned to the applicant from account A certified copy of this Resolution shall be'provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Howell Land Improvement, LLC, P.O. Box 673, Manasquan, NJ VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, PENNY A. WOLLMAN, TOWNSHIP CLERK

30 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21, AGENDA ITEM NUMBER

31 Mr(s) offered the following Resolution for adoption seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED WATER AND SANITARY SEWER REVIEW ESCROW FUNDS DEVELOPER: PROJECT: CASE NO. HOWELL LAND IMPROVEMENT, LLC FOUR SEASONS AT MONMOUTH WOODS (FORMERLY HARVEST RIDGE AND SOUTH KNOLLS AT HOWELL) BLOCK 109 LOTS 40.01,43,44,47-53 (HOWELL) BLOCK 136 LOTS 3-5 (HOWELL) BLOCK 106 & 106 LOTS 57-59,65,66 & 1 (FREEHOLD) WEST FARMS ROAD & SNYDER ROAD SD-2950 WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, water and sanitary sewer review escrow funds for professional services to insure proper water and sanitary sewer reviews; and WHEREAS, the review of the water and sanitary sewer for the project has been completed; and WHEREAS, by memorandum dated October 26, 2017, the Division of Engineering recommends the return of unused water review escrow funds in the amount of $ and sanitary sewer review escrow funds in the amount of $43, 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 following: a. Water review escrow funds in the amount of $333.40, plus interest if any, said funds to be returned to the developer from account b. Sanitary sewer review escrow funds in the amount of $43,717.96, plus interest if any, said funds to be returned to the developer from account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Howell Land Improvement, LLC, P.O. Box 673, Manasquan, NJ VOTE AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, PENNY A. WOLLMAN, TOWNSHIP CLERK

32 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

33 Mr(s) by Mr(s) offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING INSPECTION ESCROW FUNDS DEVELOPER: PROJECT: CASE NO.: MANASQUAN SAVINGS BANK MANASQUAN SAVINGS BANK BLOCK 137 LOT ROUTE 9 SOUTH SP-916A WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, engineering inspection escrow funds for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project has been completed and released from the performance guarantee with a waiver of maintenance guarantee; and WHEREAS, by memorandum October 26,2017, the Division of Engineering recommends the return of unused engineering inspection escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer unused engineering inspection escrow funds in the amount of $386.67, plus interest if any, said funds to be returned from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Manasquan Savings Bank, 2221 Landmark Place, Wall, NJ VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK t

34 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November AGENDA ITEM NUMBER

35 Mr(s) by Mr(s) offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED ENGINEERING INSPECTION ESCROW FUNDS DEVELOPER: PROJECT: CASE NO.: SUNNYSIDE AT HOWELL, LLC SUNNYSIDE AT HOWELLNERDANA BLOCK 129 LOTS 85,87 & (NEW LOT 85.01) ROUTE 9 NORTH (ACROSS FROM SUNNYSIDE ROAD) SP SITE IMPROVEMENTS WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, engineering site inspection escrow funds for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project has been completed and released from the maintenance guarantee; and WHEREAS, by memorandum October 26,201 7, the Division of Engineering recommends the return of unused engineering site inspection escrow funds 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 unused engineering site illspection escrow funds in the amount of $1,057.32, plus interest if any, said funds to be returned from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Sunnyside at Howell, LLC, 1 11 Magee Avenue, Lavallette, NJ VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21,' PENNY A. WOLLMAN, TOWNSHIP CLERK

36 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

37 by Mr(s) offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF ENGINEERING INSPECTION ESCROW FUNDS APPLICANT: PROJECT: PERMIT NO.: SEASONAL WORLD 532 MONMOUTH ROAD CLARKSBURG, NJ INGROUND POOL 3 METEDECONK ROAD BLOCK LOT 13 POOL WHEREAS, the above-named applicant of the above-named project previously posted engineering inspection escrow funds for professional services to assure proper review and inspections of improvements being constructed by the applicant in relation to said project; and WHEREAS, this project has been completed and has received a Certificate of Approval; and WHEREAS, by memorandum dated October 20, 2017, the Division of Engineering recommends the return of unused engineering inspection escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the applicant unused engineering inspection escrow funds in the amount of $416.69, plus interest if any, said funds to be returned from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. ApplicantIDeveloper VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1,20 17.

38 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE Noveniber 21,201 7 AGENDA ITEM NUMBER

39 Mr.(s) offered the following Resolution for adoption seconded by Mr. (s) Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RELEASE OF THE REMAINING $15, CASH PERFORMANCE GUARANTEE DEVELOPER: PROJECT: CASE NO.: LANDMARK HOWELL, LLCICOREMARK GROUP QUICK CHEK, CVS, INVESTORS BANK BLOCK LOT 64 ROUTE 9 NORTH & SALEM HILL ROAD SP-982 WHEREAS, the above-named developer of the above-named land use development located on property known as block 54.01, lot 64, 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 to insure proper construction of real property improvements therein; and WHEREAS, the developer was previously released from the performance guarantee less $15, retained from the cash portion to insure that certain outstanding items were properly addressed; and WHEREAS, the developer has made a request for release of the $1 5,000 cash performance guarantee; and WHEREAS, the Division of Engineering, by performance guarantee report dated October 30, 2017, has recommended release of the $1 5, cash performance guarantee. 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. Landmark Howell, LLCICoremark Group is hereby granted the request for release of the aforesaid performance guarantee in accordance with the performance guarantee report and recommendation aforesaid. 2. That said release of the performance guarantee is contingent upon the 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. 3. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Landmark Howell, LLC 392 Main Street Wyckoff, NJ 07481

40 VOTE - AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1,20 17.

41 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

42 Mr(s) by Mr(s) offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE TRANSFER OF LTNUSED SANITARY SEWER AND WATER REVIEW ESCROW FUNDS TO THE INSPECTION ESCROW ACCOUNT DEVELOPER: PROJECT: CASE NO.: HAJI HOLDINGS, LLC HAJI HOLDINGS BLOCK 178 LOT 36 & ADELPHIA ROAD BA WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, sanitary sewer and water review escrow funds for professional services to insure proper engineering reviews; and WHEREAS, the applicant has requested that the remaining funds in the sewer and water review escrow accounts be transferred to the inspection escrow account for the same project; and WHEREAS, by memorandum dated October 18,201 7, the Division of Engineering recommends the transfer of unused sanitary sewer review escrow funds in the amount of $ and water review escrow funds in the amount of $ to the inspection escrow account for this project. 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 transfer the following to the inspection account no : a. Sanitary sewer review escrow funds in the amount of $245.57, plus interest if any, from account b. Water review escrow funds in the amount of $361.22, plus interest if any, from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. ApplicantIDeveloper

43 VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, PENNY A. WOLLMAN, TOWNSHIP CLERK

44 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

45 Mr(s) offered the following Resolution for adoption seconded by Mr.(s) Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RELEASE OF THE PERFORMANCE GUARANTEE AND WAIVER OF THE MAINTENANCE GUARANTEE DEVELOPER: PROJECT: CASE NO.: HAJI HOLDINGS, LLC HAJI HOLDINGS BLOCK 178 LOTS 36 & ADELPHIA ROAD (OUR HOUSE TAVERN PROPERTY) BA WHEREAS, the above-named developer of the above-named land use development located on property known as block 178 lots 36 & 36.01, previously posted as a condition of the Zoning Board approval, and in accordance with the requirements of the Township for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, the developer has made a request for release of the performance guarantee which was posted as 100% cash in the amount of $2,478.60; and WHEREAS, the Division of Engineering, by performance guarantee report dated October 26, 2017, has recommended release of the performance guarantee with a waiver of the maintenance guarantee. 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. Haji Holdings, LLC is hereby granted the request for release of the aforesaid performance guarantee in accordance with the performance guarantee report and recommendation aforesaid. 2. The Township waives the maintenance guarantee requirement in accordance with the recommendation by the Division of Engineering aforesaid. 3. That said release of the performance guarantee is contingent upon the developer reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee. 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Haji Holdings, LLC, 420 Adelphia Rd, Farmingdale, NJ 07727

46 VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21, PENNY A. WOLLMAN, TOWNSHIP CLERK

47 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

48 Mr(s) offered the following Resolution for adoption seconded by Mr.(s) Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RELEASE OF THE PERFORMANCE GUARANTEE AND WAIVER OF THE MAINTENANCE GUARANTEE DEVELOPER: PROJECT: CASE NO.: PURESERVE, LLC MENCHIE'S FROZEN YOGURT BLOCK 28 LOT US HIGHWAY 9 (HOWELL COMMONS PLAZA) SP-1025 WHEREAS, the above-named developer of the above-named land use development located on property known as block 28 lot 66.01, previously posted as a condition of the Planning Board approval, and in accordance with the requirements of the Township for the development of said property, a performance guarantee to ensure proper construction of real property improvements therein; and WHEREAS, the developer has made a request for release of the performance guarantee which was posted as 100% cash in the amount of $10,290.00; and WHEREAS, the Division of Engineering, by performance guarantee report dated October 26, 2017, has recommended release of the performance guarantee with a waiver of the maintenance guarantee. 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. Pureserve, LLC is hereby granted the request for release of the aforesaid performance guarantee in accordance with the performance guarantee report and recommendation aforesaid. 2. The Township waives the maintenance guarantee requirement in accordance with the recommendation by the Division of Engineering aforesaid. 3. That said release of the performance guarantee is contingent upon the developer reimbursing the Township for the cost of any and all outstanding construction inspection fees and the cost of any and all other charges as per Township Ordinances for the release of said performance guarantee. 4. The Township Clerk is hereby directed to forward a duly certified copy of this Resolution to the following: a. Division of Engineering b. Guarantees Coordinator c. Chief Financial Officer d. Pureserve, LLC, 606 Peterson Farm Ct, River Vale, NJ 07675

49 VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

50 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

51 Mr. (s) adoption seconded by Mr.(s) offered the following Resolution for Resolution No. R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED PLANNING BOARD ESCROW FUNDS MATTER REFUND Gensler and Associates Architects Inc. 10 North Park Place Suite 400 Morristown, NJ CASE NO. SP-927 BLOCK 28 LOTS PROJECT Bank of America 97 Lanes Mill Road (At the Intersection of Route 9 and Lanes Mill Road - currently Lowes Home Center) WHEREAS, the above named applicant requested the return of any unused Planning Board escrow funds previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53.2) and Township Ordinances, Escrow Fees for professional services to assure proper reviews; and WHEREAS, the applicant requested an accounting of their Escrow Account; and WHEREAS, the Planning Board Office recommends the return of the unused Escrow Fees 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 is hereby authorized to return to the applicant the unused escrow fee in the amount of $1,115.25, plus interest if any, from the applicant's Escrow Account No A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: DIVISION OF ENGINEERING TOWNSHIP TREASURER ADMINISTRATIVE OFFICER - PLANNING BOARD PROPERTY DEVELOPER

52 VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Deputy Mayor Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN - TOWNSHIP CLERK

53 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21, AGENDA ITEM NUMBER

54 Mr. M r R-I offered the following resolution for adoption: seconded by RESOLUTION BE IT RESOLVED, that the taxes as listed hereafter are canceled and the Tax Collector be relieved thereof from collecting same. WHEREAS, the Howell Township Tax Assessor, Gregory Hutchinson has notified the Tax Collector. Susan Davison of the following Uncollectible items, the Tax Collector shall be relieved thereof from collecting same. -- Please see attached listinq Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger VOTE AYES NAYS ABSTAIN ABSENT This is to certify that the foregoing RESOLUTION was adopted by the Howell Township Council during a regular meeting held by that body on November 21, PElVlVY WOLLMAN, TOWNSHIP CLERK

55 SENIOR CITIZEN BLOCK - LOT QUAL CIOOO CIOOO - - NAME AMT. TAMAI, JAMES G $ COOK, GRACE LIFE EST $ MINICHINI, KATHLEEN Z $ MICCIO, ARLENE $ WHITE, MORTON $ LENNON, PALMA $ SHAMAH, J ULl ET $ MIGLIORE, MICHAEL $ CARLUCCI, JOHN F $ DISABLED 2017 BLOCK CIOOO NAME RUSSO, TINA ASHERMAN, MICHAEL LANGER, PHILLIP VETERAN 2017 $ BLOCK LOT QUAL - NAME - AMT GIBB, DANIELLE $ HAWLEY, J R., KEVIN $ LABOY, Vl DAL $ NOLTE, ADAM $ POLLARD, HERBERT S $ WLODKOWSKI, LUKASZ $ DOMI N, STANLEY D $ WILLIAMS, MATMEW P. $ TAMAI, JAMES G $ DIGANGI, WILLIAM $ YAVORSKI, FRANK J JR $ CIOOO RIEHL, JOHN H $ CIOOO MCGINN, JAMES G $ CIOOO EM ANTHONY $ $ $ HARTMAN, PATRICK GEORGE $ $ $ $ SPROAT, JOHN J $ D'AMICO, LOLllS $ DATE BLOCK / /9/ DISABLED VETERAN (100% TAX EXEMPT) - - LOT QUAL NAME CIRILLO, ANTHONY C SR 6, MURPHY, GERALD 1, STAHL, GEORGE J 1,097.20

56 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November AGENDA ITEM NUMBER

57 Mr. Mr offered the following resolution for adoption: seconded by RESOLUTION WHEREAS, the Tax Collector has provided a list of properties foreclosed by In Rem upon final judgment dated February 2, And as the Tax Assessor has indicated,these properties as tax exempt for 2018, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Howell that the Tax Collector is hereby al~thorized to take the necessary action to remove the taxes as listed hereafter and the Tax Collector be relieved thereof from collecting same Schedule attached. Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger VOTE AYES NAYS ABSTAIN ABSENT This is to certify that the foregoing RESOLU1-IOIV was adopted by the Howell Township Council during a regular meeting held by that body on November 21, PENIVY WOLLMAW, TOWNSHIP CLERK

58 Foreclosed 2/2/20 16 REMOVES BALANCES THRU Cert BLOCK LOT QUAL NAME Property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in property foreclosed by Twp in Property foreclosed by Twp in Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 operty foreclosed by Twp in 2016 erty foreclosed by Tw p in 2016 perty foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in ' Property f~re~losed by Twp in Property foreclosed by Twp in 2016 property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp i Property foreclosed by Twp i property foreclosed by Twp in Property foreclosed by Twp in 2016 Property foreclosed by Twp in 2016 Prop ed by Tw p in 2016 Property foreclosed by Twp in 2016 Property foreclosed by Twp in Property foreclosed by Twp in perty foreclosed by Twp in 2016 AMT

59 I TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

60 Mr(s). offered the following Resolution for adoption seconded by Mr(s). Resolution No. R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL APPOINTING TOWNSHIP ATTORNEY WHEREAS, there exists a need for the services of a Township Attorney to perform legal services for the Township of Howell in accordance with the Township Ordinance and the laws and regulations of the State of New Jersey regarding same; and WHEREAS, the Township Manager has made a recommendation for the appointment of Township Attorney and the Township Council hereby consents to said recommendation; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell, County of Monrnouth, as follows: 1. Joseph Clark is hereby designated as Township Attorney for the Township of Howell effective December 1 1, That upon the adoption of the within resolution, the Clerk is authorized and directed to forward a certified copy of it to the Townshp CFO, Purchasing OfficerIQPA and Joseph Clark. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. 07Donnell Mr. Nicastro Mrs. Smith Mr. Walsh Mayor Berger This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell at their Regular Meeting held on November 21, PENNY WOLLMAN, TOWNSHIP CLERK

61 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

62 Mr. offered the following Resolution for adoption, seconded by Mr. [GOVERNMENT ENERGY AGGREGATION] TOWNSHIP OF HOWELL RESOLUTION NO. R RESOLUTION PROVIDING AUTHORIZATION TO A DESIGNATED REPRESENTATIVE OF THE TOWNSHIP OF HOWELL TO AWARD A CONTRACT FOR ELECTRIC GENERATION SERVICE AND ENERGY AGGREGATION SERVICES RESULTING FROM A COMPETITIVE PROCUREMENT FOR THE TOWNSHIP'S GOVERNMENT ENERGY AGGREGATION PROGRAM. WHEREAS, the Government Energy Aggregation Act, N.J.S.A. 48: et seq. ("Act") governs the establishment of a government energy aggregation program, which is a government-operated purchasing cooperative through which multiple energy consumers purchase energy together under the auspices of a government aggregator; and WHEREAS, the New Jersey Board of Public Utilities ("BPU") has promulgated rules (N.J.A.C. 14:4-6.1) for the implementation of government energy aggregation programs; and WHEREAS, pursuant to the Act and BPU rules, the Township of Howell ("Township") established a government energy aggregation program in the Township via Ordinance No adopted on October 16, 2012, with the Township designated as the Lead Agency, such government energy aggregation program to be hereinafter referred to as the Howell Energy Aggregation Program ("Program"), for the purpose of procuring electric generation service and energy aggregation services and thereby obtaining power supply cost savings for residential participants in the Township; and WHEREAS, consistent with Ordinance Nos , the Act and the BPU rules, the Township has previously issued a Requests for Proposals to electric power suppliers interested in supplying electric generation service to participating customers within the boundaries of the Township, and as a result thereof, has previously awarded contracts to a third party supplier for electric generation service and energy aggregation services which have resulted in power supply cost savings for residents of the Township; and WHEREAS, the current contract with the third-party supplier TriEagle Energy under the Program will terminate on December 3 1, 201 7, with participating residential accounts scheduled to be dropped by TriEagle Energy during the month of December 2017 and transitioned from TriEagle Energy power supply to JCP&L default service power supply effective with the January meter read date for each participant's account; and WHEREAS, the Township desires to issue an RFP for a new contract with a third-party supplier for the next round of the Program, to replace the soon-to-expire Program contract with TriEagle Energy; and WHEREAS, the electricity market is highly volatile, with electric energy market prices fluctuating, sometimes significantly, within a single trading day and to an even greater extent over a period of multiple trading days, rendering procurement of electric power supply unique from other types of procurements; and

63 WHEREAS, in light of this market volatility and in order to attract and receive the most competitive price offers from third party suppliers for the benefit of Program participants it is therefore necessary that suppliers not be required to hold price proposals for longer than a matter of hours after the receipt of price proposals, and that a contract award be made within several hours of the receipt of price proposals; and WHEREAS, Howell Township Council meetings are scheduled on a bi-monthly or, during holiday periods monthly basis, and occur during the evenings, thereby providing limited flexibility in the award of a contract for an energy supplier; and WHEREAS, it is therefore desirable in terms of flexibility of the timing of a power supply procurement to obtain the best possible results for the residents of the Township, for the Township Council of the Township of Howell, Lead Agency of the Program, to authorize a designated representative to award a contract for electric generation service and energy aggregation services for the Program as a result of a Request for Proposals process within several hours of the receipt of price proposals, subject to specific parameters established in advance by the Howell Township Council. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell, County of Monrnouth, State of New Jersey, as follows: 1. The Township Council of the Township of Howell hereby approves the issuance by the Township in its role as Lead Agency of the Howell Energy Aggregation Program, of a Request for Proposals ("RFP") for electric generation service and energy aggregation services from third party suppliers to serve residents of the Township participating in the Program, for a contract beginning in or after April The date of release of the RFP and the specific schedule for the RFP process, including the date and time of receipt of price proposals, shall be established at the discretion of the Township Manager, in consultation with the Township's energy agent and otherwise consistent with the Local Public Contract Law and applicable rules, in a manner that provides the best opportunity to achieve favorable pricing for residents of the Township for a contract beginning in or after April The Township Manager, in consultation with the Township Council, is hereby authorized to issue an Award Letter on the Township's behalf, as Lead Agency of the Program, to a qualified thirdparty supplier as a result of the proposals received in response to the RFP within four (4) hours of receipt of price proposals, and to subsequently execute a Master Performance Agreement with a third party supplier for the provision of electric generation service and energy aggregation services to the Township and the residents of the Township under the Program, provided that the contract award is consistent with the RFP specifications and evaluation criteria therein and, moreover, provided that the awarded contract price is at least 5% lower than the prevailing Jersey Central Power and Light ("JCP&Ln) tariff price-to-compare for basic generation service ("BGS"), and is reasonably forecast and estimated to remain below the JCP&L BGS tariff priceto-compare for the duration of the contract awarded.

64 VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 21,2017. PENNY WOLLMAN, TOWNSHIP CLERK

65 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21, AGENDA ITEM NUMBER

66 offered the following resolution for adoption Seconded by R RESOLUTION RESOLU'TION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, COLINTY OF MONMOUTH, STATE OF NEW JERSEY REFUNDING TAXES OVERPAID TO 'THE TOWNSHIP OF HOWELL. WHEREAS, Elon Associates LLC (aka Jaste Enterprises, LP) issued check# 1425 on October 9, 2017 for $5,000 for the purpose of replenishing funds held within their developer's escrow account with the Township, and; WHEREAS, quarterly tax payments for the property held by Elon Associates LLC (Block 184 Lots, 7, 9, and 10) were due to the Township by November 1" in the amount of $4,534.93, and; WHEREAS, the Township erroneously processed the $5,000 payment on October 13, for the payment of fourth quarter taxes, not escrow replenishment, and; WHEREAS, Elon Associates LLC issued check #I428 on November 13, for $4, to the Township of Howell and will be properly posted to the developers escrow account for replenishment, and; WHEREAS, the $ in overpaid taxes are reflected on Block 184 Lot 9 for the first quarter of 201 8, and; WHEREAS, said overpaid taxes of $ on Block 184 Lot 9 will be refunded and hereby paid over to the developers escrow account for Elon Associates ( ). WOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Howell, County of Monmouth, State of New Jersey, that the Chief Financial Officer is hereby authorized to draw a check in the amount of $ payable to the Township of Howell (In Escrow Trust for Elon Associates LLC) for the correction of the erroneous deposit. VOTE: AYE NAY ABSTAIN ABSENT IVlrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell, County of Monmouth at a regular meeting of said Township Council held on November 21, Penny Wollman, Township Clerk

67 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE Noveniber 21,2017 AGENDA ITEM NUMBER

68 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING A SHARED SERVICES AGREEMENT WITH THE COUNTY OF MONMOUTH FOR VEHICLE WASHING SERVICES WHEREAS, the Township of Howell (the "Township") is in need of vehicle washing services for the cleaning of Township owned vehicles; and WHEREAS, the County of Monmouth (the "County") offers vehicle washing as a shared service available to municipalities in the County; and WHEREAS, N.J.S.A 40A:65-1 et seq. authorizes a local unit to enter into an agreement with any other local unit to provide or receive any service that each local unit participating in the agreement is empowered to provide or reccive within its own jurisdiction; and WHEREAS, the Township desires to enter into a shared services agreement with the County for the provision of vehicle washing services. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Mayor and Township ClerkIManager are authorized to execute a shared service agreement, in the form attached hereto, between the Township of Howell and the County of Monmouth for the cleaning of Township owned vehicles. 2. That upon the adoption of the within resolution, the Clerk is authorized to forward a certified copy of it to the County of Monmouth, Township Manager, and CFO. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY WOLLMAN, TOWNSHIP CLERK

69 EXHIBIT "A" COUNTY OF MONMOUTH MUNICIPAL ASSISTANCE I SHARED SERVICES AGREEMENT Services available: The municipal assistance / shared services available from the County include, but are not limited to, the following: Pricing: Catch basin cleaning Culvert repairs Diesel inspections Equipment use (with equipment operator) Guiderail installation Mowing Plowing Salting and sanding Street sign installation Street sweeping Towing Traffic signal installation Vehicle painting Vehicle repairs Vehicle washing It is the intent that the County will recoup its actual costs in providing the services, but no profit. Therefore, the cost of the services shall be the estimated actual cost to the County for the requested (a) equipment, (b) materials and (c) labor, as quoted by the County. Procedure: If the Municipality is interested in procuring services through the Municipal Assistance / Shared Services Agreement, the Municipality will submit a completed Request Form to ihe County. If the County is able to honor the request, the County will approve the request and issue either a fixed or an estimated price quotation. The Municipality will then decide, at its option, whether or not to accept the services offered by the County. Revised 1 Oil108

70 MUNICIPAL ASSISTANCE / SHARED SERVICES AGREEMENT BETWEEN 'THE COUNTY OF MONMOUTH ("COUNTY") AND THE ("LOCAL GOVERNMENT EN'I'ITY") The County and the Local Government Entity enter into this agreement pursuant to the New Jersey Uniform Shared Services and Consolidation Act (C.40A:65-1, et seq.). IT IS AGREED: 1. Services Offered. The County will offer the municipal assistance / shared services listed on Exhibit "A to the Local Government Entity. 2. Amendment to Services Offered. The County, in its discretion, may amend Exhibit " A from time to time, upon written notice to the Local Government Entity. 3. Request for Service. The Local Government Entity will initiate a request for service by submitting a Request Form to the County. 4. Cost of Services. For those items on Exhibit " A for which a fixed cost is not set, the estimated cost to the Local Government Entity will be determined by the County in advance and shall be subject to the approval of the Local Government Entity prior to the services being rendered. 5. Payment of Reasonable Cost. In the event that the Local Government Entity requests a service and prior approval of the cost has not been obtained, whether because of an emergency or some other reason, and the County provides the requested service, the Local Government Entity agrees to pay the County the reasonable cost of the service, wi,th the understanding that the County will receive reimbursement for the County's costs in providing the service, including the cost of goods, expendables, labor and administrative costs. 6. No Obligation by Local Government Entity. The Local Government Entity is under no obligation to utilize any services offered by the County. 7. No Obligation by County. The County is under no obligation to provide a service requested by the Local Government Entity if the County is not then in a position to honor the request. 8. Workmanlike Services. The County will render services to the Local Government Entity in a workmanlike manner. 9. Care Required. The County will exercise ordinary care in rendering services to the Local Government Entity.

71 Total Cost Undetermined. The total cost of the services to be rendered under this agreement cannot be estimated in advance, but will be determined by the extent to which the Local Government Entity avails itself of the services available. Effective Dates. This agreement shall be in effect from the date of its execution by both parties for a period of ten (1 0) years, unless sooner terminated by either party. Early Termination. Either party may terminate this agreement, with or without cause, upon thirty (30) days written notice to the other party. County's Representative. The County's Administrator or its Director of Public Works and Engineering, or hislher respective designee, will act on behalf of the County with regard to the services available to the Local Goverr~nient Errtity, the cost thereof and commitment to provide requested services. Local Government Entity's Representative. The Local Government Entity's [indicate one or more authorized representative], or hislher respective designee, will act on behalf of the Local Government Entity with regard to a request for services from the County and approval of cost estimates provided by the County. Payment of Invoices. The Local Government Entity will pay the County for services rendered under this agreement within thirty (30) days of the County's invoice for those services. If the Local Government Entity disputes a County invoice, the Local Government Entity will pay the undisputed portion and attempt to resolve the remaining portion in accordance with the article below, entitled Disputes. Disputes. If there is a dispute concerning either party's performance under this agreement, the parties will attempt to resolve the dispute amicably between them. If the parties cannot resolve the issue amicably, the parties will mediate the dispute before a third party mediator jointly agreed to by the parties. Each party will bear its own cost of participating in mediation and the parties will share the cost of the mediator equally. If the dispute is not resolved through mediation, either party may then pursue any available legal or equitable remedy to resolve the dispute. Indemnification. Each party will indemnify the other party and hold the other party harmless for the negligent or intentional acts of the indemnifying party.

72 18. Authority to Execute Agreement. The execution of this agreement has been duly authorized by the goverrring bodies of the Cor~nty and the Local Government Entity. In Witness Whereof, the parties have executed this agreement. County: Local Governnient Entity: COUNTY OF MONMOUTH BY: Title: Freeholder Director Date: BY: Title: Date: ATTEST: ATTEST: Name: Clerk of the Board Name: Title:

73 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE Noverr~ ber 21, 2017 AGENDA ITEM NUMBER

74 M r(s). offered the following Resolution and moved its adoption seconded by Mr(s). RESOLUTION WHEREAS, sealed bids for the Community Development Block Grant - West Farms Road Sidewalk - Contract #17-09 were opened and read by the Township Manager and his designees on November 17,2017; and WHEREAS, said bids were referred to the Township Manager and CNlE Associates, the Consulting Engineer, for study and recommendation to the Township Council; and WHEREAS, the Township Manager and the Consulting Engineer have recommended the award of contract for the CDBG - West Farms Road Sidewalk - Contract #17-09 to MNC Concrete LLC, 2 Beach Haven Way, Waretown, NJ the lowest responsible and responsive bidder with their bid amount of $130, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell that the award of contract for the CDBG - West Farms Road Sidewalk - Contract #17-09 awarded to NlNC Concrete LLC, pursuant to the terms of their bid submitted on November 17, 2017 with the bid price of $1 30, BE IT FURTHER RESOLVED that the appropriation to be charged is capital line item # , entitled CDBG West Farms Road Sidewalks, in the amount of $1 30, VOTE AYES NAYS ABSTAIN ABSENT Mr. Nicastro Mrs. O'Donnell Mrs. Smith Mr. Walsh Mayor Berger 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 November 21, be EB Penny A. Wollman, Township Clerk

75 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,2017 AGENDA ITEM NUMBER

76 M r(s). adoption seconded by IVlr(s). offered the following Resolution and moved its RESOLUTION R-I RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING ADDITIONAL FUNDS FOR THE APPOINTED 2017 SPECIAL COUNSEL NOT TO EXCEED $10, WHEREAS, William G. Marriott, Esq., of Marriott Callahan & Blair, 520 Washington Boulevard, PO Box 255, Sea Girt, NJ 08750, the 2017 Special Counsel; and WHEREAS, William G. Marriott, has requested authority for additional fees in the amount of $10, for the additional litigation and other general matters to continue working on these various matters for the Township of Howell. NOW, THEREFORE, BE IT RESOLVED by 'the Mayor and Township Council of the Township of Howell, County of Monmouth, as follows: 1. William G. Marriott, Esq., of Marriott Callahan & Blair, is hereby authorized to continue working on various legal matters as the 2017 Special Counsel. 2. This continued appointment is being made without competitive bidding because it involves a member of a recognized profession, licensed and regulated pursuant to N.J.S.A.40A:ll That the Township of Howell shall fund said award through its legal services account No and the Chief Finance Officer has certified that funds are available for this contract.

77 4. The Township Clerk is directed to forward a duly certified copy of this resolution to the Township Manager, Chief Financial Officer, Purchasing OfficerIQPA, and William G. Marriott, Esq. VOTE AYES NAYS ABSTAIN ABSENT Mr. Nicastro Mrs. O'Donnell Mrs. Smith Mr. Walsh Mayor Berger 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 November 21, Penny A. Wollman, Township Clerk EB12017 Special Counsel

78 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

79 Mr(s) offered the following Resolution for adoption seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED WATER AND SANITARY SEWER REVIEW ESCROW FUNDS DEVELOPER: PROJECT: CASE NO.: LARRABEE HOUSING, LLC LARRABEE HOUSING BLOCK 24 LOT LARRABEE BOULEVARD SD-2976 WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, water and sewer review escrow funds for professional services to insure proper reviews; and WHEREAS, the developer has requested the escrow account be closed; and WHEREAS, by memorandum dated November 13,2017, the Division of Engineering recommends the return of unused water review escrow funds in the amount of $ and sewer review escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer water review escrow funds in the amount of $341.20, plus interest if any, said funds to be returned to the developer from account and sewer review escrow funds in the amount of $273.15, plus interest if any, said funds to be returned to the developer from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. ApplicantIDeveloper VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

80 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

81 Mr(s) by Mr(s) offered the following Resolution for adoption seconded Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF UNUSED SANITARY SEWER REVIEW ESCROW FUNDS APPLICANT: PROJECT: CASE NO.: LAURA DOUGHERTY SANITARY SEWER CONNECTION BLOCK 226 LOT 7 6 SHAFT0 ROAD APP WHEREAS, the above-named applicant of the above-named..land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, sanitary sewer review escrow funds for professional services to insure proper sanitary sewer reviews; and WHEREAS, the project is complete and the applicant has requested the escrow account be closed; and WHEREAS, by memorandum dated November 14,20 17 the Division of Engineering recommends the return of unused sanitary sewer review escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the applicant sanitary sewer review escrow funds in the amount of $106.79, plus interest if any, said funds to be returned to the applicant from account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division Of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Laura Dougherty, 6 Walnut Street, Farmingdale, NJ VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

82 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

83 offered the following Resolution for adoption seconded by Mr(s) Resolution No. R A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING THE RETURN OF ENGINEERING INSPECTION ESCROW FUNDS DEVELOPER: PROJECT: CASE NO.: VERIZON WIRELESS SERVICES, LLC GENERATOR BLOCK 119 LOTS 5 & 6 17 EAST 5TH STREET FREEWOOD ACRES FIRE COMPANY BA WHEREAS, the above-named developer of the above-named land use development previously posted pursuant to the provisions of the Municipal Land Use Law (40:55D-53-h) and Township Ordinances, engineering inspection escrow funds for professional services to assure proper inspections of improvements being constructed by the developer in relation to said development; and WHEREAS, this project has been completed and inspected by the Division of Engineering; and WHEREAS, by memorandum September 13, 2017, the Division of Engineering recommends the return of unused engineering inspection escrow funds in the amount of $ NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Township Finance Office be and is hereby authorized to return to the developer unused engineering inspection escrow funds in the amount of $454.14, plus interest if any, said funds to be returned from escrow account A certified copy of this Resolution shall be provided by the Township Clerk to each of the following: a. Division of Engineering b. Chief Financial Officer c. Guarantees Coordinator d. Verizon Communications 500 Technology Drive, Room Weldon Spring, MO VOTE AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY A. WOLLMAN, TOWNSHIP CLERK

84 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November AGENDA ITEM NUMBER

85 offered the following resolution for adoption Secondedby R RESOLUTION RESOLU'TION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL, COUNTY OF MONMOUTH, STATE OF NEW JERSEY REFUNDING THE OVERPAYMENT OF RESOLU'TION FEES. WHEREAS, Joe Rizzo Mason Contractors submitted a request for the release of the performance guarantees that are in place for case no. SD-2817 Pine Hill Ill, and; WHEREAS, Joe Rizzo Mason Contractors, Inc. submitted check# 71 19, check #7120 and check #7121, each in the amount of $175 for a total of $475.00, on November 6, 2017 for the resolution fees required when asking for the release of the performance guarantees, and; WHEREAS, case no. SD-2817 Pine Hill Ill has only two performance guarantees and therefore only requires two checks in the amount of $175 each for a total of $350.00, and; WHEREAS, Joe Rizzo Mason Contractors overpaid the required fee by $ , and; WHEREAS, said overpaid resolution fee of $ will be refunded and hereby paid to Joe Rizzo Mason Contractors. /-~- IVOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Howell, County of Monmouth, State of New Jersey, that the Chief Financial Officer is hereby authorized to draw a check from account number in the amount of $ payable to Joe Rizzo Mason Contractors, 237 North 2oth Street, Kenilworth, IVJ BE IT FURTHER RESOLVED, that upon the adoption of this resolution, the clerk is authorized and directed to forward a copy of the same to the Township Chief Financial Officer, the Guarantees Coordinator and to Joe Rizzo Mason Contractors VO-r E : AYE NAY ABSTAIN ABSENT Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger This is to certify that the foregoing Resolution was adopted by the Township Council of the Township of Howell, County of Monmouth at a regular meeting of said Township Council held on November 21, Penny Wollman, Township Clerk

86 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November 21,201 7 AGENDA ITEM NUMBER

87 Mr(s) offered the following Resolution for adoption seconded by Mr(s) RESOLUTION R RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AUTHORIZING RELIEF FROM A ROAD OPENING MORATORIUM AT 14 WILSON DRIVE FOR THE PURPOSE OF RETIRING A NATURAL GAS SERVICE LINE BY NEW JERSEY NATURAL GAS WHEREAS, Wilson Drive was paved within the past 5 years and as a result, there currently exists a road opening moratorium; and WHEREAS, New Jersey Natural Gas applied for a road opening permit for the purpose of retiring the natural gas service at 14 Wilson Street in order to comply with their agreement with the BPU that a service which has been inactive for two years shall be retired at the main for safety purposes; and WHEREAS, New Jersey Natural Gas has agreed to restore the road in accordance with the revised general ordinances of the Township of Howell; and WHEREAS, the Director of Community Development, having met with the New Jersey Natural Gas representatives and having reviewed the natural gas plans, recommends the lifting of the road opening moratorium in place on Wilson Drive, subject to and conditioned upon, the conditions set forth in this resolution and subject to the conditions set forth in the road opening permit; and WHEREAS, the Mayor and the Township Council deems a waiver of the moratorium to be appropriate, subject to the conditions set forth herein; and NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That a road opening permit shall be issued to New Jersey Natural Gas for the address commonly known as 14 Wilson Drive; 2. It is agreed that the road will be restored in accordance with any conditions placed in the permit by the Director of Community Development and in accordance with the revised general ordinances of the Township of Howell; 3. Upon the adoption of the within resolution, the Clerk is authorized to forward a duly authenticated copy of same to the following: a. Director of Community Development b. Guarantees Coordinator c. NJ Natural Gas, 1415 Wyckoff Rd., Wall, NJ VOTE: AYES NAYS ABSTAIN ABSENT DISOUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1' PENNY WOLLMAN, MUNICIPAL CLERK

88 TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE November AGENDA ITEM NUMBER

89 Mr. offered the following Resolution for adoption, seconded by Mr. Resolution No: R RESOLUTION RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF HOWELL AWARDING A CONTRACT TO THE MONMOUTH CONSERVATION FOUNDATION (MCF), A NON-PROFIT COUNTY BASE 'LAND TRUST FOR THE PURPOSE OF ASSISTING THE TOWNSHIP OF HOWELL IN ITS EFFORTS TO PRESERVE OPEN SPACE AND FARMLAND WHEREAS, the Township of Howell and the Monmouth Conservation Foundation (MCF) were previously parties to a contract in 2003 for whereby MCF assisted the Township of Howell in its efforts to preserve open space and farmland; and WHEREAS the Township of Howell has need for such services from the MCF once again; and WHEREAS the Township of Howell wishes to renew its contractual relationship with MCF; and WHEREAS, as part of said services, the fee for service will be assessed on a time basis at $50.00/per hour. This fee will be billed monthly on the last business day of the month and does not include expenses such as mileage, photocopies, maps, and other relevant materials that will be billed at cost. Billable hours are capped at a maximum of ten (10) hours per week and a maximum of one hundred (100) hours per project. Any service involving the review or preparation of legal documentation shall be at a separate hourly rate to be agreed to by the parties; and WHEREAS, said services and payments are further set forth in the attached contract; and WHEREAS, funds are available under the 2017 budget and will be available under the budget to pay for said contract; and WHEREAS, it is now the desire of this governing body to establish a contract with the Monmouth Conservation Foundation. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Howell as follows: 1. That the Mayor and Township ClerkIManager are authorized to execute the attached proposed agreement with the Monmouth Conservation Foundation (MCF). The term of this Agreement shall be for a one (I) year period

90 commencing on the date of the Agreement and ending on the same date one year later. 2. That upon the adoption of the within resolution, the Clerk is authorized to forward a certified copy of it to the Monmouth Conservation Foundation, Township Manager, CFO, and Community Development Director. VOTE: AYES NAYS ABSTAIN ABSENT DISQUALIFY Mrs. O'Donnell Mrs. Smith Mr. Walsh Mr. Nicastro Mayor Berger 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 November 2 1, PENNY WOLLMAN, TOWNSHIP CLERK

91 Proposal and Agreement Objective: Monmouth Conservation Foundation ("MCF"), a non-profit county-based land trust proposes to assist the Township of Howell (the "Township") in their efforts to preserve open space, farmland, and create parks. MCF wants to work cooperatively with Township of Howell to advance the land preservation goals outlined in both the Township of Howell's master, open space and farmland preservation plans. In addition to functioning as a land trust, MCF provides consulting services to local governments and organizations on a fee basis. MCF offers these services for a number of reasons including, but not limited to the fact that these groups appreciate the guidance and support of working in conjunction with an established non-profit land trust. MCF has experience throughout Monmouth County ("County") and State of New Jersey ("State") with the land preservation process. Using an autonomous, non-profit organization as a third party negotiator is also beneficial in many cases, because some landowners are hesitant to work with government or government representatives. Scope of Service: MCF will work with the Township on helping the Township with all aspects of farmland preservation and open space preservation plans on behalf of the Township under the following terns and conditions: 1. Help contacting land owners whose properties are a priority for preservation, explaining the process and alternatives possible through land preservation. (The exact methods and programs to be applied to each property will be determined by the Townshp.) 2. Lead, direct or assist in the negotiation of conservation easements and fee simple preservation acquisitions. 3. Review and/or provide the technical and legal documentation needed for the preservation of land. 4. Coordinate with State and County agencies to assemble the various funding partners to leverage local preservation fund. 5. Coordinate due diligence and order appraisals, survey, title work and the like in cooperation with the Township. 6. Review due diligence as needed and provide technical assistance for the submission and approval to the State and County.

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 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

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

More information

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

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

More information

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

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

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

More information

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 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

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

- - - 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

- - - 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

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

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

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

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

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

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

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

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

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

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

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

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

More information

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

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 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

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

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

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

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

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

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

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

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 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

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

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69 ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69 AN ORDINANCE TO REPEAL THE PROVISIONS OF ORONOKO CHARTER TOWNSHIP ORDINANCE NO. 54, AND TO ADOPT A NEW ORDINANCE AS SET FORTH

More information

ARLINGTON COUNTY, VIRGINIA

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

More information

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

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

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

More information

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

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

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

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

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

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

REGULAR MEETING FEBRUARY 21, :00 P.M.

REGULAR MEETING FEBRUARY 21, :00 P.M. REGULAR MEETING FEBRUARY 21, 2017 7:00 P.M. SUBJECT TO CHANGE ORDINANCES SECOND READING: A. BOND ORDINANCE TO AUTHORIZE THE UNDERTAKING OF VARIOUS IMPROVEMENTS TO THE MILOS RECREATIONAL COMPLEX IN, BY

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

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

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

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

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

COMMERCIAL PROPERTY LEASE AGREEMENT

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

More information

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

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

TOWNSHIP OF MANALAPAN ORDINANCE NO

TOWNSHIP OF MANALAPAN ORDINANCE NO TOWNSHIP OF MANALAPAN ORDINANCE NO. 2014-07 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, NEW JERSEY AMENDING AND SUPPLEMENTING THE CODE OF THE TOWNSHIP OF MANALAPAN

More information

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows: O2018-30 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PRIVATE SALE OF BLOCK 240 LOT 3 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST FIFTH STREET AND

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis

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

- - - 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

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented. SUPERIOR CHARTER TOWNSHIP BOARD REGULAR MEETING OCTOBER 17, 2011 ADOPTED MINUTES PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor

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

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

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

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

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

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

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 Pursuant to Sections 203 and 204 of the Woodbury Charter, all electors and citizens qualified to vote in town meetings of the

More information

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

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

More information

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A City of Burlington Joint Land Use Board Land Use Development Application Application Submission Section A Documents must be included in all application packages Land Use Development Application Affidavit

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2017-12 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY IMPLEMENTING A SCHEDULE OF SANITATION RATES AND FEES AND AUTHORIZING THE COUNTY OF VENTURA TO COLLECT RESIDENTIAL SANITATION

More information

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor;

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor; Page 1 of 8 E3-E DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM This Deed is made, 20. BETWEEN, whose address is and is referred to as the Grantor; AND, whose address

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

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

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

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

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, :00 p.m.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, :00 p.m. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, 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

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

REGULAR MEETING NOVEMBER 20, :00 P.M.

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

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

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

WARREN TOWNSHIP SEWERAGE AUTHORITY

WARREN TOWNSHIP SEWERAGE AUTHORITY WARREN TOWNSHIP SEWERAGE AUTHORITY 46 Mountain Blvd., Warren, New Jersey 07059 (908) 753-8000 * Fax (908) 753-6893 Application for Final Approval of sanitary sewers Attached is an application for the Final

More information