WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016
|
|
- Irma Dixon
- 5 years ago
- Views:
Transcription
1 WORK SHOP MEETING AGENDA MAYOR AND COUNCIL September 1, 2016 MEETING CALLED TO ORDER Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by notification on January 4, 2016 of this location, date and time to the Asbury Park Press and the LINK News, publication on January 7, 2016 and by the posting of same on the municipal bulletin board and Borough Web Site FLAG SALUTE: INVOCATION: ROLL CALL: # Resolution authorizing the payment of bills. ADMINISTRATOR S REPORT: 1. Resolution authorizing use of athletic facilities 2. Resolution supporting the 2016 Labor Day Drive Sober Get Pulled Over Crackdown 3. Resolution authorizing refund of overpayment of taxes 4. Resolution authorizing solicitation for RFQ/RFP for various professional services for Resolution awarding contract to Maser Consulting for engineering services for Shore Road Outfall Relocation Project 6. Approval of the Workshop Minutes of August 18, Approval of the Regular Minutes of August 18, Solid Waste & Recycling Services contract 9. Municipal Services Agreements MAYOR S REPORT: PETITIONS FROM THE PUBLIC: ADJOURNMENT
2 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING PAYMENT OF BILL LIST FOR SEPTEMBER 1, 2016 RESOLUTION # WHEREAS, the Governing Body of the Borough of Oceanport has reviewed the vouchers submitted in support of the bill list dated September 15, 2016; and WHEREAS, the Governing Body has determined that the bill list as prepared comports with the vouchers submitted by various vendors; and WHEREAS, the Governing Body has considered the payment of said bills as set forth on the bill lists at its public meeting of September 15, NOW THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Oceanport hereby authorizes payment of all bills on the bill list dated September 15, 2016 subject to the Borough s Chief Financial Officer certifying there is sufficient funds for the payment of same. CERTIFICATION OF FUNDS I, Catherine D. LaPorta, Chief Financial Officer, of the Borough of Oceanport, do hereby certify that funds are available for the purpose stated herein. Catherine D. LaPorta, CFO Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution # approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
3
4 August 24, 2016 BOROUGH OF OCEANPORT Page No: 1 04:31 PM Bill List By Vendor Id P.O. Type: All Open: N Paid: N Void: N Range: First to Last Rcvd: Y Held: Y Aprv: N Format: Detail without Line Item Notes Bid: Y State: Y Other: Y Exempt: Y Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl ALICE005 ALICE TRAINING INSTITUTE INC /26/16 ACTIVE SHOOTER TRAINING 1 ACTIVE SHOOTER TRAINING 1, B TRAINING COURSES R 07/26/16 08/24/ N Vendor Total: 1, COMCA COMCAST BUSINESS COMMUNICATION /24/16 1 JULY INTERNET B BOROUGH INTERNET SERVICE R 08/24/16 08/24/16 N 2 JULY DIGITAL VOICE B BOROUGH INTERNET SERVICE R 08/24/16 08/24/16 N Vendor Total: COMCA PD COMCAST BUSINESS /24/16 1 JULY INTERNET B BOROUGH INTERNET SERVICE R 08/24/16 08/24/16 N 2 JULY DIGITAL VOICE B BOROUGH INTERNET SERVICE R 08/24/16 08/24/16 N Vendor Total: FOGGI F. J. FOGGIA FLORIST /01/16 FLOWERS - PARKER 1 FLOWERS - PARKER B MISC EXPENSES R 08/01/16 08/24/ /1 N 2 DELIVERY B MISC EXPENSES R 08/09/16 08/24/ /1 N Vendor Total:
5 August 24, 2016 BOROUGH OF OCEANPORT Page No: 2 04:31 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl GOOSE005 GOOSE CONTROL TECHNOLOGY /13/16 B 7 GOOSE CONTROL 3, B OPEN SPACE H 05/13/16 08/24/16 OP-16-REM2 N Vendor Total: 3, INCOD INTERNATIONAL CODE COUNCIL /18/ CODE BOOKS CODE BOOKS 1, B OTHER EXPENSES R 05/18/16 08/24/16 N Vendor Total: 1, LAWES LAWES COAL CO, BOOKKEEPING /05/16 DIESEL FUEL FOR PD GENERATOR 1 DIESEL FUEL FOR PD GENERATOR B B&G SUPPLIES R 08/05/16 08/24/ N 2 DELIVERY B B&G SUPPLIES R 08/05/16 08/24/ N Vendor Total: LBRAN CITY OF LONG BRANCH /17/16 JULY FUEL 1 JULY FUEL 3, B GASOLINE & OIL R 08/17/16 08/24/16 OCP N Vendor Total: 3, MASER MASER CONSULTING, P.A /05/16 OCEANPORT AV WATER MAIN 1 OCEANPORT AV WATER MAIN 10, B ENGINEER FEES R 08/05/16 08/24/ N /26/15 VILLAGE CENTER 2 VILLAGE CENTER 1, B RES.FOR DEV.ESCROW MISC H 08/09/16 08/24/ N /23/ RIVER STREET RIVER STREET B RES.FOR DEV.ESCROW-ACCUTRACK H 08/23/16 08/24/ N /23/16 MONMOUTH HOUSING ALLIANCE 1 MONMOUTH HOUSING ALLIANCE B RES.FOR DEV.ESCROW-ACCUTRACK H 08/23/16 08/24/ N
6 August 24, 2016 BOROUGH OF OCEANPORT Page No: 3 04:31 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl MASER MASER CONSULTING, P.A. Continued /24/16 GENEARL ENGINEERING 1 GENEARL ENGINEERING 2, B ENGINEER FEES R 08/24/16 08/24/ N /24/ ROAD PROGRAM ROAD PROGRAM X B 2015 ROAD PROGRAM H 08/24/16 08/24/ N /24/16 PLOT PLAN REVIEW 1 PLOT PLAN REVIEW B RES.FOR DEV.ESCROW-ACCUTRACK H 08/24/16 08/24/ N /24/16 ACUTE CARE 1 ACUTE CARE B RES.FOR DEV.ESCROW-ACCUTRACK H 08/24/16 08/24/ N /24/16 BULKHEAD REPLACEMENT 1 BULKHEAD REPLACEMENT 10, X B ROAD PROGRAM SOFT COSTS FINANCED H 08/24/16 08/24/ N /24/ CAPITAL IMPROVEMENTS CAPITAL IMPROVEMENTS 23, X B ROAD PROGRAM SOFT COSTS FINANCED H 08/24/16 08/24/ N Vendor Total: 49, MILLEN MILLENNIUM STRATEGIES LLC /06/16 JUNE NJ FRAMES PROJECT B PLANNER SERVICES & FEES H 07/06/16 08/09/ N Vendor Total: MONWIRE MONMOUTH WIRE & COMPUTER /09/16 JULY COLLLECTIONS 1 JULY COLLLECTIONS B RES FOR RECYCLING H 08/09/16 08/24/16 N Vendor Total: NJAME NJ AMERICAN WATER CO /17/16 1 CHARLES PARK B WATER R 08/17/16 08/24/16 N 2 COMMUNITY CENTER B WATER R 08/17/16 08/24/16 N E. MAIN STREET B WATER R 08/17/16 08/24/16 N
7 August 24, 2016 BOROUGH OF OCEANPORT Page No: 4 04:31 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl NJAME NJ AMERICAN WATER CO Continued /17/16 Continued 4 PORT AU PECK CHEMICAL HOSE B WATER R 08/23/16 08/24/16 N 5 OLD BOROUGH HALL B WATER R 08/23/16 08/24/16 N /23/16 1 FAS * AUGUST B UTILITIES IN LIEU OF BAY RENT. R 08/23/16 08/24/16 N Vendor Total: NJNAT NJ NATURAL GAS CO /23/ MAIN STREET B NATURAL GAS R 08/23/16 08/24/16 N MYRTLE AVE B NATURAL GAS R 08/23/16 08/24/16 N 3 TOHICAN PLACE B NATURAL GAS R 08/23/16 08/24/16 N E. MAIN B NATURAL GAS R 08/23/16 08/24/16 N HILDRETH B NATURAL GAS R 08/24/16 08/24/16 N MURPHY DRIVE B NATURAL GAS R 08/24/16 08/24/16 N MUPRHY DRIVE B NATURAL GAS R 08/24/16 08/24/16 N MURPHY DRIVE B NATURAL GAS R 08/24/16 08/24/16 N Vendor Total: OLIWA OLIWA & COMPANY /01/ AUDIT SERVICES AUDIT SERVICES 9, B AUDIT R 08/01/16 08/24/16 N /24/16 COMPLETION OF 2015 AUDIT 1 COMPLETION OF 2015 AUDIT 2, B AUDIT R 08/24/16 08/24/16 N Vendor Total: 11,000.00
8 August 24, 2016 BOROUGH OF OCEANPORT Page No: 5 04:31 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl PEDLR THE PEDDLER /05/16 SERVICE POLICE BICYCLES 1 SERVICE POLICE BICYCLES B TRAFFIC SAFETY R 05/05/16 08/24/16 N Vendor Total: SEFS SEABOARD FIRE & SAFETY /09/16 FIRE EXTINGUISER INSPECION 1 FIRE EXTINGUISER INSPECION B REPAIRS & EQUIPMENT R 08/09/16 08/24/ N Vendor Total: TAYLOR TAYLOR FENCE COMPANY INC /25/16 FORK LATCH COLLAR - BBB 1 FORK LATCH COLLAR - BBB B B&G SUPPLIES R 07/25/16 08/24/ N Vendor Total: 9.42 TM T&M ASSOCIATES /24/16 GIS DEVELOPMENT 1 GIS DEVELOPMENT 1, B POST SANDY GRANT - GIS R 08/24/16 08/24/16 LAF N Vendor Total: 1, TOWER005 TOWER AS CUST FOR EBURY FUND /09/16 BLOCK 139; LOT 9 1 BLOCK 139; LOT 9 4, B 3RD PARTY LIEN REDEMPTION R 08/09/16 08/24/16 N 2 BLOCK 139; LOT 9 1, B REFUND TAX SALE PREMIUM R 08/09/16 08/24/16 N 5, Vendor Total: 5, VB V&B AUTO REPAIR LLC /05/16 UNIT 10 MAINTENANCE/REPAIRS 1 UNIT 10 MAINTENANCE/REPAIRS 1, B CAR REPAIRS & SERVICE R 08/05/16 08/24/ N Vendor Total: 1,156.56
9 August 24, 2016 BOROUGH OF OCEANPORT Page No: 6 04:31 PM Bill List By Vendor Id Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl VERI VERIZON /23/16 FAS * AUGUST 1 FAS * AUGUST B UTILITIES IN LIEU OF BAY RENT. R 08/23/16 08/24/16 N /24/ B UTILITIES-TELEPHONE R 08/24/16 08/24/16 N B UTILITIES-TELEPHONE R 08/24/16 08/24/16 N B UTILITIES-TELEPHONE R 08/24/16 08/24/16 N B UTILITIES-TELEPHONE R 08/24/16 08/24/16 N Vendor Total: VET TREASURER:STATE OF NJ HEALTH /23/16 JULY JULY B ANIMAL CONTROL H 08/23/16 08/24/16 N Vendor Total: 2.40 WALL GEORGE WALL /25/16 TRUCK 121 SERVICE 1 TRUCK 121 SERVICE B REPAIRS R 07/25/16 08/24/16 FOCS N /28/16 UNIT 8 REAR BRAKES 1 UNIT 8 REAR BRAKES B CAR REPAIRS & SERVICE R 07/28/16 08/24/16 FOCS N Vendor Total: Total Purchase Orders: 36 Total P.O. Line Items: 55 Total List Amount: 84, Total Void Amount: 0.00
10 August 24, 2016 BOROUGH OF OCEANPORT Page No: 7 04:31 PM Bill List By Vendor Id Totals by Year-Fund Fund Description Fund Budget Rcvd Budget Held Budget Total Revenue Total G/L Total Total CURRENT FUND , , , , , , , , , Year Total: 43, , , , X , , , Total Of All Funds: 43, , , ,532.78
11 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING USE OF ATHLETIC FACILITIES Resolution # WHEREAS, the Parks and Recreation Committee has recommended the following group(s) be approved for use of a Borough athletic facility as follows: Peninsula Soccer Club WHEREAS, as required by ordinance the Borough Council has considered the recommendations of said committee. NOW, THEREFORE BE IT RESOLVED, by the Mayor and Council that field usage by the aforementioned groups is hereby approved on the dates, fields and times so indicated on the applications submitted. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution #2016- approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
12 RESOLUTION OF THE BOROUGH OF OCEANPORT SUPPORTING THE LABOR DAY DRIVE SOBER OR GET PULLED OVER 2016 STATEWIDE CRACKDOWN Resolution # WHEREAS, approximately one-third of all fatal traffic crashes in the United States involve drunk drivers; and and and WHEREAS, impaired driving crashes cost the United States almost $44 Billion a year; WHEREAS, 29% of motor vehicle fatalities in New Jersey in 2015 were alcohol-related; WHEREAS, an enforcement crackdown is planned to combat impaired driving; and WHEREAS, the summer season and the Labor Day holiday in particular are traditionally times of social gatherings which include alcohol; and WHEREAS, the State of New Jersey, Division of Highway Traffic Safety, has asked law enforcement agencies throughout the state to participate in the Labor Day Drive Sober or Get Pulled Over 2016 Statewide Crackdown; and WHEREAS, the project will involve increased impaired driving enforcement from August 19 through September 5, 2016; and WHEREAS, an increase in impaired driving enforcement and a reduction in impaired driving will save lives on our roadways; NOW THEREFORE, BE IT RESOLVED that the Borough of Oceanport declares it s support for the Labor Day Drive Sober or Get Pulled Over 2016 Statewide Crackdown from August 19 through September 5, 2016 and pledges to increase awareness of the dangers of drinking and driving. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution #2016- approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
13 Resolution # RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REFUND FOR OVERPAYMENT OF PROPERTY TAXES BLOCK 13, LOT 26 ALSO KNOWN AS 81 MONMOUTH BOULEVARD WHEREAS, the following property is due a refund due to an overpayment from the entity listed; and WHEREAS, the Tax Collector is recommending that the amount of overpayment due be refunded NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that the Tax Collector is hereby authorized to refund overpayment due to a double payment from the listed entity as follows: Block 13 Lot Monmouth Blvd 2016 $1, Double pay from refinance Paid by and refund to: Foundation Title LLC 25 Sycamore Ave Little Silver NJ Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution #2016- approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
14 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING THE BOROUGH CLERK TO ADVERTISE REQUESTS FOR QUALIFICATIONS/PROPOSALS FOR VARIOUS PROFESSIONAL SERVICES FOR THE PERIOD JANUARY 1, 2017 THROUGH DECEMBER 31, 2017 Resolution # WHEREAS, as of January 1, 2006, N.J.S.A. 19:44A-20.1 et. seq. commonly known as the State Pay to Play Law, enacted by the New Jersey State Legislature shall become effective; and WHEREAS, pursuant to N.J.S.A. 19:44A-20. et.seq., a municipality may not award a contract with a value in excess of $17,500 to a business entity that has made a contribution within one year of the date the contract is to be awarded that is reportable by the recipient under P.L. 1973, c.83 (C.19.44A-1 et seq.) to a municipal political party committee in that municipality if a member of that party is serving in an elective public office when such a contract is awarded or to any candidate committee of any person who is serving in an elective public office of the municipality when such contract is awarded, unless the contract is awarded under a fair and open process pursuant to N.J.S.A. 19:44A-20.1 et. seq.; and WHEREAS, the Borough of Oceanport has need to engage various professional services including legal, financial, insurance, engineering, appraisers for tax assessments and other professional services and desires to do so through a fair and open process. NOW, THEREFORE BE IT RESOLVED, by the Mayor and Council of the Borough of Oceanport, County of Monmouth, State of New Jersey that RFQ/RFPs for competitive contracting for the following professional services are hereby authorized: 1. Borough Attorney 2. Borough Auditor 3. Borough Bond Counsel 4. Borough Engineer 5. Borough Health Insurance Broker 6. Borough Planner 7. Borough Special Projects Engineer 8. Planning Board Attorney 9. Planning Board Engineer/Planner 10. Appraisal services for tax assessments as extraordinary, unspecifiable services; and 11. Other professional services and extraordinary unspecifiable services as the Council may deem appropriate to award pursuant to a fair and open process. BE IT FURTHER RESOLVED, that the Borough Clerk is directed to advertise for RFQ/RFPs in accordance with Borough Code Chapter 35-8 and pursuant to N.J.S.A. 19:44A-20.4, et.seq. Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution #2016- approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
15 RESOLUTION OF THE BOROUGH OF OCEANPORT AWARDING CONTRACT FOR PROFESSIONAL SERVICES TO MASER CONSULTING FOR SHORE ROAD OUTFALL RELOCATION Resolution # WHEREAS, the Borough of Oceanport 2015 Road Program included drainage improvements for the northern portion of Shore Road; and WHEREAS, the Borough unsuccessfully negotiated the combine and relocation of two outfalls that presently charge into a private lagoon owned by Steven Draper; and WHEREAS, the Michael Dale of 44 Shore Road was agreeable to the relocation of said outfalls onto his property; and WHEREAS, the relocation requires design revisions, additional surveying and permits which Maser Consulting has submitted a proposal dated August 22, 2016 to perform said services in the amount of $12,200.00; and WHEREAS, the services to be provided are deemed to be professional services pursuant to the Local Public Contracts Law (N.J.S.A. 40:A 11-1, et seq.) and WHEREAS, the Local Public Contracts Law authorizes the awarding of a Contract for professional services without public advertising for bids, provided that the Resolution authorizing the Contract and the Contract itself, are available for public inspection in the Office of the Borough Clerk and that notice of the awarding of the Contract is published in a newspaper of general circulation in the Municipality; and WHEREAS, having considered the matter, the Borough now wishes to authorize the Borough Engineer, Maser Consulting, PA to perform the engineering services for the redesign, surveying and permitting for relocation of the Shore Road Outfall Relocation. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport as follows: 1. That the Borough of Oceanport has awarded a Professional Service Contract to Maser Consulting as Borough Engineer for 2016 and the work to be performed will be consistent with their existing contract and a proposal for engineering services dated August 22, 2016 for the purpose of preparing design work, surveying and permitting to combine and relocate two (2) outfalls onto 44 Shore Road. 2. That the compensation associated with the proposal shall not exceed $12, That the within Resolution shall be subject to the Borough CFO confirming that funds are available for the stated purpose. 4. That the Borough Clerk shall publish a notice of the award in the LINK News and the resolution and contract shall remain on file in the Borough Clerk s office. CERTIFICATION OF FUNDS As required by N.J.A.C. 5: et. seq., and any other applicable requirement, I, Catherine D. LaPorta, Chief Financial Officer of the Borough of Oceanport, hereby certify there are sufficient uncommitted funds in Account #X , Capital Improvements, 2015 Road Program, not to exceed $12, for the above referenced professional services contract. CATHERINE D. LAPORTA, CFO Motion: Second: ROLL CALL YES NO ABSTAIN ABSENT Briskey ( ) ( ) ( ) ( ) Cooper ( ) ( ) ( ) ( ) Gallo ( ) ( ) ( ) ( ) Irace ( ) ( ) ( ) ( ) Kahle ( ) ( ) ( ) ( ) Patti ( ) ( ) ( ) ( ) Coffey ( ) ( ) ( ) ( ) I certify this to be a true copy of Resolution #2016- approved by the Oceanport Borough Council at the Regular Meeting held September 15, 2016 JEANNE SMITH, RMC BOROUGH CLERK
16 Corporate Headquarters 331 Newman Springs Road, Suite 203 Red Bank, NJ T: F: Engineers Planners Surveyors Landscape Architects Environmental Scientists MEMORANDUM To: Raymond Poerio, Borough Administrator From: William HR White III, P.E., P.P., C.M.E., C.F.M. Date: August 22, 2016 Re: Shore Road Outfall Relocation MC Project No. OPB-141 As you are aware the 2015 Road Program included Drainage Improvements for the northern portion of Shore Road. The Borough unsuccessfully negotiated with Mr. Draper to combine and relocate two outfalls that present discharge into his lagoon. Subsequently you and I met with Michael Dale of 44 Shore Road who was very receptive to providing the Borough with an easement. In order to revise the design to relocate the outfall onto the Dale property additional survey, design work and permits will be required with associated costs as follows: Outfall redesign and plan revisions (const. & permit sets) NJDEP and ACOE Permits Survey - boundary lots 5 & 5.01 Block 74 Survey - bathymetry Easement map and description Total $1,100 $3,900 $2,900 $1,800 $2,500 $12,200 The time frame to perform the tasks above and receive permits is approximately 6 months from authorization; construction could begin in spring We will start the additional work upon authorization from the Mayor and Council. If you should have any questions or require additional information please do not hesitate to contact me. /Users/christinewhite/Downloads/160822_whw_Poerio_shore%20road%20outfall-2.docx Customer Loyalty through Client Satisfaction
REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017
REGULAR MEETING AGENDA MAYOR AND COUNCIL November 2, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meetings Act by notification on
More informationREGULAR MEETING AGENDA MAYOR AND COUNCIL June 22, 2017
REGULAR MEETING AGENDA MAYOR AND COUNCIL June 22, 2017 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meetings Act by notification on January
More informationWORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017
WORK SHOP MEETING AGENDA MAYOR AND COUNCIL August 17, 2017 MEETING CALLED TO ORDER Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by notification
More informationREGULAR 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 informationREGULAR 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 informationSPARTA 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 informationTOWNSHIP 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 informationResolution 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 - - -
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 informationRoll 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 informationAGENDA 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 informationResolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -
Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006
More information- - - R E S O L U T I O N - - -
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 informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationFINAL 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 informationMATTERS 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 informationTOWNSHIP 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 informationAGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION
AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, 2019 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required
More informationMINUTES 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- - - 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 informationTOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014
1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,
More informationTOWNSHIP 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 informationMINUTES 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 informationAGENDA 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 informationBrookwood. special work session meeting. Authorizing
- 11/23/2009-11/30/2009 COUNCIL MEETING AGENDA DECEMBER 7, 2009 7:00 P.M. EXECUTIVE SESSION 7:30 P.M. REGULAR MEETING Authorizing PSA-Farr Authorizing Refund Brookwood 1. CALL TO ORDER 2. OPEN PUBLIC MEETING
More informationTOWNSHIP 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 informationATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017
ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 9, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND
More informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationFebruary 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 informationMarch 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:
The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building
More informationTownship of Middletown Minute Book Regular Meeting January 20, 2015
A Regular Meeting of the Township Committee of Middletown Township was held in the Main Meeting Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on January 20, 2015. Deputy Township
More informationTOWNSHIP 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 informationBOROUGH 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 informationAGENDA 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 informationAGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, 2010 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More information- - - 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 informationBOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5
BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX
More informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
More informationTOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR QUALIFICATIONS FOR COASTAL ENGINEER BID/PROPOSAL # PS
TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR QUALIFICATIONS FOR COASTAL ENGINEER BID/PROPOSAL # PS-2019-28 Sealed proposals will be received by the Township Clerk of the Township
More informationAGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m.
AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, 2011 7:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings
More informationJUNE 11, ROLL CALL Present: Mayor Mackey, Committeemen Herb and Race, Attorney Brian Tipton and Clerk Kathleen Reinalda.
WHITE TOWNSHIP COMMITTEE MINUTES OF MEETING JUNE 11, 2015 CALL TO ORDER Mayor Holly Mackey called the meeting to order at 7:00 p.m. and stated Adequate Notice of this meeting of June 11, 2015 has been
More informationAGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Tuesday, February 21, :00 p.m.
AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Tuesday, February 21, 2012 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public
More informationTownship 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 informationWORK 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 informationWhy haven t you joined the MRESC Co-op #65MCESCCPS? Call me. Let s talk about the benefits of joining!
Why haven t you joined the MRESC Co-op #65MCESCCPS? We are New Jersey State Approved! Call me. Let s talk about the benefits of joining! Let us help you save valuable tax dollars. Contact us today. The
More informationFRANKLIN TOWN COUNCIL May 8, :00 PM
FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may
More informationTHIS 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 informationROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018
ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018 The Special Meeting of the Township Council of the Township of Rockaway was held on Friday, November 16, 2018 in the Council Chambers located within the Municipal
More informationATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016
ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting March 1, 2016 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND
More informationSEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)
NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER
More informationO 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 informationRequest for Proposals for Professional Services. Affordable Housing Administrative Agent
Request for Proposals for Professional Services Affordable Housing Administrative Agent The Township of Hillsborough, Somerset County, is seeking proposals for an Affordable Housing Administrative Agent.
More information44 N.J.R. 515(a) NEW JERSEY REGISTER Copyright 2012 by the New Jersey Office of Administrative Law. 44 N.J.R. 515(a)
NEW JERSEY REGISTER Copyright 2012 by the New Jersey Office of Administrative Law VOLUME 44, ISSUE 4 ISSUE DATE: FEBRUARY 21, 2012 RULE ADOPTIONS OTHER AGENCIES FORT MONMOUTH ECONOMIC REVITALIZATION AUTHORITY
More informationFINAL APPLICATION. N.J.A.C. 7: (Minor disposals or diversions of parkland)
FINAL APPLICATION N.J.A.C. 7:36-26.6 (Minor disposals or diversions of parkland) PRIOR TO SUBMITTING THE FINAL APPLICATION: The pre-application must be reviewed by the and the applicant must be given permission
More informationPublic 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 informationAGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, :00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More informationCape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:
Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted on
More informationBID/PROPOSAL # NT
TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ZONING BOARD OF ADJUSTMENT PROFESSIONAL ENGINEER # NT2019-11 Sealed proposals will be received by the Township
More informationRahway Redevelopment Agency Minutes March 5, :30 P.M.
Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and
More informationCity Commission Agenda Cover Memorandum
City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing
More informationAll 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 informationThe meeting was called to order by Council President Kubiel and opened with the salute to the Flag.
October 11, 2016 A Regular Meeting of the Township Council of the Township of Toms River was held in the L. Manuel Hirshblond Meeting Room, Municipal Complex, 33 Washington Street, Toms River, New Jersey
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN
More informationLANDSCAPE 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 informationWHEREAS, 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 informationCONTRACTING - BID LAWS
LEGAL COMPLIANCE AUDIT GUIDE Introduction A municipality entering into an agreement for the sale or purchase of supplies, materials, equipment or the rental thereof, or the construction, alteration, repair
More informationN.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011
New Jersey County Planning Act N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011 County Planning Act Laws of 1935, Chapter 251 with major revision in 1968 and
More informationNEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM
NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM
More informationDisclaimer. Legal Authority. Purchasing Solutions/Bid Law Update 4/30/2015. Code of Alabama 1975, Section 16-13B- 1, et seq.
Purchasing Solutions/Bid Law Update Presented by: Matt Richards, CPA Assistant Director, County Audit Division Department of Examiners of Public Accounts State of Alabama Disclaimer This information was
More informationMINUTES - 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 informationAGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, :00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, February 13, 2019 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More informationFrequently Asked Questions about Public Auction of Tax Defaulted Property via the Internet
EL DORADO COUNTY Treasurer and Tax Collector C. L. Raffety, C.P.A 360 Fair Lane, Placerville, Calif. 95667 (530) 621-5800 Frequently Asked Questions about Public Auction of Tax Defaulted Property via the
More informationAll 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 informationTOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR FINANCIAL ADVISORY SERVICES
TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR The Township of Bloomfield is soliciting a request for Proposal ( RFP ) to provide for a contract period beginning
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationMINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1
PAGE 1 CALL TO ORDER The October 17, 2018 Regular Meeting was called to order by Mayor Peter V. Mancuso at 5:23 PM in the Municipal Building, 50 Woodland Avenue, Morris Township, New Jersey. ATTENDANCE
More informationAGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, :00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 27, 2016 7:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More informationOffice of the State Auditor & Inspector. Gary A. Jones, CPA, CFE
Office of the State Auditor & Inspector Gary A. Jones, CPA, CFE Objectives: 1. How are purchases made in county government? 2. General purchasing issues. 3. Audit issues found by OSAI during the audit
More informationTOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054
Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany
More informationStaff 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 informationAugust 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:
The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building
More informationSTATE OF MINNESOTA OFFICE OF THE STATE AUDITOR
REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@osa.state.mn.us (E-mail)
More informationMARCH 14, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT REPORT JUNE 2018) ACTION ITEMS
NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS MARCH 14,
More informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
More informationAGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION
AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, 2013 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required
More informationNOW, 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 informationNebraska Association of County Officials
County Purchasing Act Nebraska Association of County Officials October 2011 County Purchasing Act Neb. Rev. Stat. 23-3101 to 23-1115 Citation of the Act: Sections 23-3101 to 23-3115 are known and may be
More informationAGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, :00 p.m. Gloria Dittman, President of Edison Art Society
1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 21, 2016 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
More informationBOROUGH OF ROCKLEIGH. Sign Application Rockleigh Planning Board Table of Contents. Overview..Page 2. Planning Board Procedures...
BOROUGH OF ROCKLEIGH Sign Application Rockleigh Planning Board Table of Contents Sign Application Overview..Page 2 Planning Board Procedures...Page 3 Calendar.. Page 7 Submissions Requirements Page 8 Application...Page
More informationCITY OF YUBA CITY STAFF REPORT
CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary
More informationASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION
ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman TROY SINGLETON District (Burlington) SYNOPSIS Requires municipalities to share certain
More informationCall to Order: Roll Call:
Minutes of a Regular Meeting of the Verona Township Council on Monday, December 3, 2018 beginning at 7:00 p.m. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal
More informationMUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY
MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687
More informationTOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT
TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT 2105-17 Sealed proposals will be received by the Township Clerk of the Township
More informationAgenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager
Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)
More informationMotion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.
COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with
More informationpublic utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE
More informationRAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015
RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring
More informationPROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.
PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular
More information