REORGANIZATION MEETING

Size: px
Start display at page:

Download "REORGANIZATION MEETING"

Transcription

1 REORGANIZATION MEETING The Franklin Township Committee held their annual reorganization meeting on January 6, 2003 at the hour of 7:00 p.m. Denise L. Cicerelle opened the meeting in accordance with the Open Public Meeting Act Chapter 231, P.L having been duly advertised and a copy posted in the office of the Township Clerk. Present were Valerie Riggs, Larry Adams, Earl Sigler, Wayne Ferguson, Pence Ziegler, John Zaiter, Esq., Denise L. Cicerelle, Municipal Clerk, Nevitt Duveneck and Mike Finelli, Township Engineer, Jeff Julian, Youth Association. John Zaiter, Esq. swore in Committee-elect Wayne Ferguson for a three year term on the Franklin Township Committee. Terms of office January 1, December 31, Nominations for Mayor for the year 2003 were opened.. Earl Sigler nominated Valerie Riggs, Wayne Ferguson seconded the motion. Earl Sigler made motion to close nominations for Mayor and seconded by Wayne Ferguson. (5) Yes Motion carried Roll Call Vote for Mayor: Larry Adams, Wayne Ferguson, Pence Ziegler, Earl Sigler, Valerie Riggs. Nominations for Deputy Mayor for the year 2003 were opened. Valerie Riggs nominated Earl Sigler, seconded by Pence Ziegler. Valerie Riggs made motion to closed nominations for Deputy Mayor and seconded by Pence Ziegler. (5)Yes Motion carried Roll Call Vote for Deputy Mayor: Larry Adams, Wayne Ferguson,, Pence Ziegler, Earl Sigler, Valerie Riggs. John Zaiter, Esq., swore Valerie Riggs in as Mayor for a one (1) year term and Earl Sigler as Deputy Mayor for a one year term for the year RESOLUTION BE IT RESOLVED, by the Township Committee of the Township of Franklin, County of Warren and State of New Jersey that the regular meetings of the Township Committee for the year 2003 shall be held the second Monday of each month at the Franklin Township Municipal Building, Broadway, N.J. at the hour of 7:00 p.m.unless otherwise noted The Franklin Township Committee chose the following meeting dates for the year TAKE NOTICE that pursuant to provisions of Section 231 of the Open Public Meetings Act Chapter 231, PL 1975 the following is a schedule of the Regular Meetings of the Franklin Township Committee of the Township of Franklin, County of Warren to be held for the year All meetings unless otherwise indicated shall be held at 7:00 p.m. at the Franklin Township Municipal Building, 2093 Rt. #57, Broadway, N.J January 6 Re-Org July 14 February * 10 August 11 March 10 September 8 April 14 October 6 May 12 November * 3 June 9 December * 8 January 5, 2004 *Feb., Nov. & Dec. meeting dates will start at 6:00p.m. 1

2 Disposition 1. Star-Gazette 2. Express-Times 3. Star-Ledger 4. Clerks Office Municipal Building Broadway, N.J Committeeman Larry Adams questioned going back to two meetings a month in lieu of once a month to keep up with events and have enough time to review pertinent correspondence, being said on motion by Larry Adams and seconded by Pence Ziegler to go to two meetings a month again: Roll Call Vote Yes No Absent/Abstained Larry Adams Wayne Ferguson Pence Ziegler Earl Sigler Valerie Riggs (2) Yes (2) No (1) Abstained Motion NOT Carried Mayor Riggs noted that if necessary they could have a workshop prior to a monthly meeting to discuss necessary Resolutions/Ordinances as need be. RESOLUTION WHEREAS, the Township Committee of the Township of Franklin, County of Warren, State of New Jersey deems it necessary to incorporate a purchase order system so that the State Directive requiring an encumbrance system be enacted, and WHEREAS, by Order of the Mayor and Committee that system be initiated, utilizing pre-numbered purchase orders, and encumbering any purchase of $1, or over WHEREAS, P.L. 1983, chapter 8, Local Fiscal Affairs Law, N.J.S.A. 40A 59-2 has been amended to require that each municipality designate a Cash Management Plan for the deposit of local units monies. BE IT RESOLVED, that the following Cash Management Plan be adopted by the Township of Franklin. A. Designation of Official Depositories: 1. The following institutions are designated Official Depositories. United Trust, Phillipsburg, N.J. Fleet Bank, Phillipsburg, N.J. 2. Designated Official Depositories are required to submit to the Financial Officer of the Township of Franklin a copy of the State of New Jersey, Department of Banking, Governmental Unit Deposit Protection Act notification of eligibility which must be filed semi-annually in the Department of Banking as of June 30, and December 31, of each year. 3. Designated Official Depositories are required to submit to the Financial Officer a copy of the Institutions Annual Report on an annual basis. B. Deposit of Funds All funds shall be deposited within forty-eight hours (48) of receipt in accordance with State Statutes. 1. Operating funds shall be deposited into interest bearing accounts to maximize earnings. 2

3 2. Trust funds may be deposited into interest bearing accounts, Noninterest bearing accounts should be regularly monitored for availability of funds for investment except where either State, Federal laws or Local Ordinances prohibit the earnings of interest on such funds. C. Designation of Allowable Investment Instruments The Township may permit deposits and investments in such depositories as permitted in section 4 of P.L Chapter (c. 17:9-44) D. Definitions of Acceptable Collateral and Protection of Township Assets. 1. All designated depositories must conform to all applicable state statutes. 2. All depositories shall obtain the highest amount possible F.D.I.C. and or F.S.L.I.C. coverage of all Township Assets. (Demand and Certification of Deposits.) 3. Collateral will be required for all deposits and investments of the Township except for those in the State Cash management fund, collateral must have a market value of not less than 100% of all deposits and investments E. Reporting Procedures: The Financial Officer shall prepare for the Township Committee for the following investment reports. 1. Monthly reporting: A listing of all investments as part of the Financial Officer s monthly report. 2. The Financial Officer shall prepare a schedule of outstanding investments for the independent auditors as of December 31, of each year and at other such times as required by the auditors. F. Maximum Maturity Policy: Investments shall be limited to a maturity not to exceed one year on all operating funds unless a longer maturity is permitted within the provisions of regulation promulgated by either the Federal or State Government. G. Bonding: The following Official shall be covered by surety bonds, said surety bonds to be examined by the Independent Auditor to insure their proper execution: Financial Officer Tax Collector Staff members of the Department of Finance not covered by separate surety bonds shall be covered by a Public Employees Faithful Performance Bond in the minimum amount of $5, H. Compliance: The Cash Management Plan of the Township of Franklin shall be subject to the annual audit conducted pursuant to N.J.S.A. 40A:5-4. RESOLUTION BE IT RESOLVED, by the Township Committee of the Township of Franklin, County of Warren, and State of New Jersey that the Clerk s fees for permanent registration and election fee and services for the year 2003 shall be and the same set at per year. 0 RESOLUTION BE IT RESOLVED, by the Township Committee of the Township of Franklin, County of Warren, and State of New Jersey, that all merchants of Franklin Township, County of Warren, doing retail business within the Township be obligated to obtain a 3

4 mercantile license in the amount of $30.00 during the month of January. Penalty after February 28, 2003 to be an additional $5.00. RESOLUTION BE IT RESOLVED, by the Township Committee of the Township of Franklin, County of Warren and State of New Jersey that the following job titles for the year 2003 be made D.P.W. Superintendent Howard Bryan D.P.W. Mechanic general Laborer Glen Matlock D.P.W. Equipt. Operator-gen. Laborer James Miksch Township Deputy Clerk Denise Cicerelle Tax Collector Karin Stoffels Chief Financial Officer Dawn Merante Asst. Treasurer Denise Cicerelle Construction Official James Blaine Animal Control Officer Betty Wysocki Dog licensing Official Irene Brownell Welfare Director Nancy Jacobsen Constable Officers (2) James Onembo Roger Bulava Crossing Guard Betty Lake Health Officer (5) Twsp. Comm. members & Zoning Officer Auditor Ardito, LLC Emergency Management Coord. Roger Bulava Deputy Emergency Mgmt. Coord. John Hults Coordinator Roger Bulava Zoning Officer James Onembo Land Use Administrator Kathy Dossena Tax Search Officer Karin Stoffels Assessment Search Officer Denise L. Cicerelle Registrar Vital Statistics Denise L. Cicerelle Irene Brownell Municipal Judge (till ) Joseph W. Steinhardt Municipal Prosecutor Roger Skoog Public Defender Michael Farina, Esq. Sgt. At Arms Municipal Court Administrator Irene Brownell Municipal Court Clerk, Deputy Nancy Jacobsen Recycling Coordinator Roger Bulava RESOLUTION BE IT RESOLVED, by the Township Committee of the Township of Franklin, County of Warren, and State of New Jersey that the dog licensing official, Irene Brownell, be authorized to assess 1.00 per each purchase of a dog license after January 31, 2003, and one dollar (1.00) additional each month thereafter, until May 31, 2003 Penalty then to be assessed at ten dollars (10.00) per each purchase. RESOLUTION The following Temporary Budget for the year 2003 as prepared by Dawn Merante, C.F.O. was presented. WHEREAS, N.J.S.A. 40 A-19 provides that where any contract, commitment or payments are to be made prior to the final adoption of the 2003 budget, temporary appropriations should be made for the purpose and time therein provided: and WHEREAS, the date of this resolution is within the first thirty days of January 2003, and: 4

5 WHEREAS, the total appropriations in the prior years budget, exclusive of any appropriations made for interest and debt redemption, capital improvement fund and public assistance, is the sum of $996,924.00; and WHEREAS, One fourth (1/4) of the total appropriations in the 2002 budget, exclusive of any appropriations made for interest and debt redemption, capital improvement fund, public assistance, is the sum of $249, NOW, THEREFORE BE IT RESOLVED, that the following appropriations be made and that a certified copy of this resolution be transmitted to the Chef Financial Officer, Dawn Merante. TEMPORARY BUDGET General Adm.in: S/W 2, General Admin: OE 6, Human Resources (Personnel): OE 1, Mayor & Council: S&W 2, Municipal Clerk: S&W 5, Financial Adm.S&W 6, Financial Adm. :OE Audit Services:OE 4, Rev Admin (Tax Coll):S&W 5, Rev. Admin (Tax Col.): OE Tax Assessor: S&W 6, Tax Assessor OE 9, Legal Services (Lgl Dept):OE 22, Engineering Services: OE 6, Historical Sites Office: OE Planning Board: S&W 3, Planning Board: OE 7, Land Use: S&W 6, Construction Official: S&W 7, Construction Official: OE Employee Group Insurance 7, Unemployment Insurance Other Insurance Premiums 14, Police Department: S&W 1, Police Department: OE 1, Emergency Management:S&W Emergency Manaagement:OE Fire 2, Municipal Prosecutors Office:S&W 1, Road Maintenance:S&W 29, Road Maintenance: OE 23, Solid Waste Collection:S&W 1, Solid Waste Collection:OE 1, Building & Grounds:OE 7, Animal Control Services:S&W 1, Animal Control Services:OE Welfare/ Adm. of Pub. Serv:S&W 1, Welfare/ Adm of Pub. Serv.:OE Electricity 2, Street Lighting 3, Gasoline 1, PERS Social Security 7, Municipal Court:S&W 7, Municipal Court: OE 2, Public Defender: OE Clean Communities Program:OE 5

6 Temporary Budget Total 227, RESOLUTION WHEREAS, N.J.S.A. 40A-11, etc. known as the Local Public Contracts Law, requires that all contracts or agreements for the performance of any work, shall not be made or awarded unless public advertising for bids and bidding therefore is solicited, and WHEREAS, N.J.S.A. 40A-11.5 provides that any contract agreement may be made, negotiated, awarded without public advertisement for bids and bidding therefore, if the subject matter thereof consists of professional services are rendered or performed by a person authorized by law to practice recognized profession and, WHEREAS, The Township of Franklin, has need for professional services which said services will be performed by persons authorized to practice recognized profession. NOW, THEREFORE BE IT RESOLVED, by the Township of Franklin, County of Warren, State of New Jersey. 1. That in accordance with the provisions of N.J.S.A. 40A-11.1, the Township of Franklin is authorized to award contracts and/or hire the following professional services for a term of one year.: a. Municipal Auditor Ardito, LLC. b. Municipal Attorney James Broscious, Esq., Broscious & Fisher, Esq. c. Rehabilitation Professional Planners, Inc. d. Mun. Engineer Mike Finelli,P.E., term of office exp. e. Planner Michael Bolen, PP, Banisch Assoc. f. Bond Counsel Philip Gentile, Esq. of Sullivan & Donovan, LLP g. Environmental Services Glasson Environmental h Sub-Prosecutors Ronald Peles & Richard Burke i. Geo-Technical Services PMK Group j. Revaluation Services Appraisals Systems Inc. Mendham. New Jersey The Clerk of the Township of Franklin being she is hereby authorized and directed to forthwith publish a copy of this Resolution in the Star-Gazette in the issue of January 15,2003 RESOLUTION WHEREAS, It is resolved that the Mayor and Township Committee of each municipality in the County of Warren, in order to file Municipal Tax Appeals, pass a Resolution allowing the Attorney for the Municipality, to file and prosecute said appeals. NOW, THEREFORE BE IT RESOLVED, by a majority of the members of the Governing Body of the Township of Franklin, County of Warren, State of New Jersey, that the Municipal Attorney and/or Special Counsel are hereby authorized to file, prosecute, stipulate, modify, agree upon and otherwise perform the duties which are required of said Attorney, in the process of prosecution and/or filing of Municipal Tax Appeals. It is therefore, on this 6 th day of January 2003, Resolved as aforesaid by the Township Committee of the Township of Franklin, in the County of Warren and State of New Jersey. CERTIFICATION I, Denise L. Cicerelle, Clerk of the Township of Franklin, County of Warren, and State of New Jersey hereby certify the foregoing Resolution is a true and correct copy of 6

7 a Resolution adopted by the Township Committee of the Township of Franklin, at a regular meeting held on Monday, January 8, RESOLUTION WHEREAS, the Township Committee of the Township of Franklin, County of Warren, State of New Jersey, desires not to refund tax overpayments under the amount of $ NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of said Township of Franklin that all tax over-payments under the amount of $10.00 shall not be refunded, but shall be applied to the subsequent quarter s tax receivable. RESOLUTION RESOLUTION OF THE TOWNSHIP OF FRANKLIN, COUNTY OF WARREN, STATE OF NEW JERSEY, FIING THE RATE OF INTEREST TO BE CHARGED ON DELINQUENT TAES OR ASSESSMENTS. WHEREAS, N.J.S.A. 54:4-67 permits the governing body of each municipality to fix the rate of interest to be charged for non-payment of taxes or assessments subject to any abatement or discount for the late payment of taxes as provided by law; and WHEREAS, N.J.S.A has been amended to permit the fixing of said rates of 8% per annum on the first $1, and allows an additional penalty of 6% be collected against a delinquency in excess of $10, on properties that fail to pay the delinquency prior to the end of the calendar year. NOW, THEREFORE BE IT RESOLVED, by the Mayor and Township Committee of the Township of Franklin, County of Warren, State of New Jersey as follows: 1. The Tax Collector is hereby authorized and directed to charge 8% per annum on the first $1, of taxes becoming delinquent after due date and 18% per annum on any amount of taxes in excess of $1, becoming delinquent after due date and if a delinquency is in excess of $10, and remains in arrears beyond December 31 st. an additional penalty of 6% shall be charged against the delinquency. 2. Effective January 1, 2003, there will be a ten ( 10) day grace period of quarterly tax payments made by cash, check or money order. 3. Any payments not made in accordance with paragraph two (2) of this resolution shall be charged interest from due date as set forth in paragraph one (1) of this resolution. 4. This Resolution shall be published in its entirety in the Star-Gazette, issue of January 15, 2003, official newspaper of the Township of Franklin. 5. A certified copy of this Resolution be provided by the Township Clerk to the Tax Collector, Township Attorney and Township Auditor for the Township of Franklin. `CERTIFICATION I, Denise L. Cicerelle, Municipal Clerk of the Township of Franklin, County of Warren, and State of New Jersey hereby certify the foregoing Resolution is a true and correct copy of a Resolution adopted by the Township Committee of the Township of Franklin, at a regular meeting held on Monday, January 8, RESOLUTION

8 WHEREAS, Ordinance provides for the establishment of a Land Use Board consisting of nine members that shall be appointed by the Mayor of the Township of Franklin. The appointments for the year 2003 for the coming year were made on January 6, 2003 as follows. Class 1: Mayor Riggs Class 2. James Onembo Class 3. Earl Sigler Class 4. Henry Meltzer 4 year Joel Tietze 4 year Gary Corde 3year Albert Hart 3 year Dave Detrick 2 year Sam Santini 2 year Alt. #1 Alt. #2 Alt. #3 Alt. #4 Bonnie Hamler 4 year Nancy Miller 3 year Arnot Erb 2 year Mark Fancy 1 year RESOLUTION WHEREAS, the Franklin Township Committee has deemed it necessary to appoint the following members to the Local Board of Health for a period of one (1) year. Pence Ziegler Earl Sigler Larry Adams Wayne Ferguson Valerie Riggs James Onembo RESOLUTION WHEREAS, their exists vacancies on the newly enacted Public Safety Committee and; WHEREAS, the following appointments to fill said vacancy for a period of one year has been enacted, and: NOW, THEREFORE, BE IT RESOLVED, that the following individuals take their place on the Public Safety Committee for a period of one year eff.. January 1, (1) Township Committee members Valerie Riggs - Larry Adams (2) Chief Carl Barger (3) Chief Thomas Janecko (4) Rescue Squad Captain (5) Coordinator Roger Bulava (6) Deputy Coordinator- John Hults (7) Dawn Merante, CFO RESOLUTION WHEREAS, there remains on the records and books of the Township of Franklin delinquent taxes and municipal charges owing as of December 31, 2001; and WHEREAS, the statutes of the State of New Jersey, expressly N.J.S.A. 54:5 et seq., provide for the enforcement and collection of such delinquencies through a tax lien sale; and 8

9 WHEREAS, the Tax Collector is empowered by statute to conduct and preside over the sale of liens; NOW, THEREFORE, BE IT RESOLVED, by the governing body of the Township of Franklin, that the Tax Collector is hereby authorized and directed to sell all municipal liens in accordance with New Jersey law, on or before December 31, 2003 RESOLUTION WHEREAS, N.J.S.A. 40A: 4-19 provides authority for appropriating in a resolution the permanent debt service requirements for the coming fiscal year providing that such resolution is not made earlier than December 20, of the year preceding the beginning of the fiscal year; and WHEREAS, the date of this resolution is subsequent to December 19 th.; and WHEREAS, principal and interest will be due on dates from January 1 st. to December 31 st., inclusive, on sundry bonds and notes issued and outstanding; and NOW, THEREFORE, BE IT RESOLVED, that the following appropriations be made to cover the period from January 1 st to December 31 st inclusive. Debt - Principal $80, Debt - Interest $20, RESOLUTION SCHOOL BOARD RECOGNITION MONTH WHEREAS, New Jersey s public schools serve more than 1.2 million children from Kindergarten through Grade 6; and WHEREAS, The direction of public education in New Jersey is chartered locally by individual school boards, whose 4,800 members serve as advocates for public education as they work with administrators, teachers, parents and local residents; and WHEREAS, Boards of Education provide accountability to the democratic system of governing the schools by communicating the needs of the district to the community while impressing upon administrators the public s expectations for the school district; and and WHEREAS, School Board members receive no remuneration for their services; WHEREAS, The Township of Franklin is justly proud of the academic, athletic and social achievements of the students in our community; and WHEREAS, the New Jersey State Board of Education and the New Jersey School Boards Association have declared January 2002 to be School Board Recognition Month, a time that all residents might acknowledge the contributions made by our local school board members; and NOW, THEREFORE, BE IT RESOLVED, that the Franklin Township Committee does hereby commend the service of the Franklin Township Board of Education and its members to our community and its children; and be it further RESOLVED, that the Franklin Township Committee proclaims January 2002 as SCHOOL BOARD RECOGNITION MONTH in Franklin Township, and urges all citizens to join in recognizing the dedication of local school board members, past and present, as we work together to improve educational opportunities for our children. 9

10 RESOLUTION RESOLUTION TO PARTICIPATE IN THE PLANNING PROCESS TO DEVELOP A COUNTYWIDE STRATEGIC GROWTH AND TRANSPORTATION PLAN WHEREAS, the County of Warren has been awarded Smart Growth Planning Grant funds and transportation planning funds to develop a Countywide Strategic Growth and Transportation Plan; and WHEREAS, the County Planning Director is requesting resolutions to participate in the planning process; and WHEREAS, there is a need for a comprehensive visioning and planning process involving the participation of the general public, interest groups, and local governmental bodies. NOW, THEREFORE BE IT RESOLVED that, the Township of Franklin agrees to participate in the strategic planning process by designating one member of the governing body and three additional persons to represent the interests of Township of Franklin. RESOLUTION RESOLUTION TO JOIN FUND WHEREAS, a number of local units have joined together to form the Statewide Insurance Fund ( FUND ), a joint insurance fund, as permitted by N.J.S.A. 40A:10-36, et seq.; and WHEREAS, the statutes and regulations governing the creation and operation of joint insurance funds contain elaborate restrictions and safeguards concerning the safe and efficient administration of such funds; and WHEREAS, the Township of Franklin, has determined that membership in the FUND is in the best interest of the Township of Franklin WHEREAS, the Township of Franklin agrees to be a member of the FUND for a period of three (3) years, effective from January 1, 2003 terminating on January 1, 2006 at 12:01 a.m. standard time; and WHEREAS, the Township of Franklin has never defaulted on claims, if selfinsured, and has not been canceled for non-payment of insurance premiums for two (2) years prior to the date of this Resolution. NOW, THEREFORE, BE IT RESOLVED that the Township of Franklin does hereby agree to join the Statewide Insurance Fund subject only to the right of approval of 10

11 the Township of Franklin s initial assessment when the same is received from the FUND following processing of the applications; and BE IT FURTHER RESOLVED that the Township of Franklin is applying to the FUND for the following types of coverage s: YES NO Workers Compensation and Employers Liability Self-insured Professional Liability, (Including Public Officials and Law Enforcement Liability). Package Program (Property, Crime-Faithful Performance and Fidelity, Inland Marine, Boiler and Machinery, Comprehensive General Liability, Auto Liability and Auto Physical Damages.) Excess Insurance BE IT FURTHER RESOLVED that the Township of Franklin is hereby appointed as the Township of Franklin Fund Commissioner and is authorized to execute the application for membership and the accompanying certification on behalf of the Township of Franklin, and BE IT FURTHER RESOLVED that the Township of Franklin Fund Commissioner is authorized and directed to execute the Indemnity and Trust Agreement and such other documents signifying the membership in the FUND as required by the FUND s Bylaws and to deliver same to the Administrator of the FUND with the express reservation that said documents shall become effective only upon the Township of Franklin s admissions to the FUND following approval of the FUND by the New Jersey Department of Banking and Insurance. Township of Franklin ATTEST: Clerk Chairman By: Title: STATEWIDE INSURANCE FUND By: ATTEST: 11

12 RESOLUTION STATEWIDE INSURANCE FUND INDEMNITY AND TRUST AGREEMENT THIS AGREEMENT made this 6 th day of January 2003, in the County of Warren, State of New Jersey, by and between the Statewide Insurance Fund (hereinafter FUND ), and the Township of Franklin, in the County of Warren, a duly constituted local unit of government (hereinafter LOCAL UNIT ); WHEREAS, two or more local units have collectively formed a joint insurance fund as such an entity is authorized and described in N.J.S.A. 40Z: et seq.; and WHEREAS, the Township of Franklin has agreed to become a member of the FUND in accordance with and to the extent provided for in the Bylaws of the FUND and in consideration of such obligations and benefits to be shared by the membership of the FUND; NOW, THEREFORE, it is agreed as follows: 1. The Township of Franklin, upon entering the FUND, agrees to be bound by and to accept and comply with each and every provision of the FUND s Bylaws, Risk Management Program, as it applies to the Township of Franklin and the applicable statutes and administrative regulations pertaining to joint insurance funds. 2. The Township of Franklin agrees to participate in the FUND with respect to those coverage listed in the Township of Franklin s Resolution to Join in accordance with the FUND s Bylaws and Risk Management Program. 3. The Township of Franklin agrees to become a member of the FUND until January 1, 2006, at 12:0 1 a. m. standard time. The commencement date shall be the effective date as established by the FUND s Bylaws and policies. 4. The Township of Franklin certifies that it has not been canceled for nonpayment of insurance premiums for a period of at least two (2) years prior to the date hereof, or, if self-insured, that it has never defaulted on any claims. 5. In consideration of membership in the FUND, the Township of Franklin agrees that it shall jointly and severally assume and discharge the liability of each and every member of the FUND in accordance with statute and regulation, and by execution hereof the full faith and credit of the Township of Franklin is pledged to the punctual 12

13 payment of any sums which shall become due to the FUND in accordance with the Bylaws thereof, this Agreement or any applicable statute or regulation. 6. If the FUND, in the enforcement of any part of this Agreement, shall incur necessary expense or become obligated to pay attorney s fees and/or court costs, the Township of Franklin agrees to reimburse the FUND for all such reasonable expenses, fees and costs on demand. 7. The Township of Franklin and the FUND agree that the FUND shall hold in trust all monies pad by the Township of Franklin to the FUND and those monies will be used in accordance with all applicable statues, the FUND s Bylaws and the Risk Management Program. 8. If required by the Commissioner of Insurance or applicable statutes or regulations, the FUND shall establish separate trust fund accounts in accordance with N.J.S.A. 40A: 10-36, et seq. and any other statutes or regulations that may be applicable. Said trust accounts shall be used solely for the payment of claims made against members of the FUND, excess insurance premiums and/or the administration of the FUND, or for Secretary such other purposes as now or hereunder permitted by statute or regulation. 9. Each LOCAL UNIT which shall become a member of the FUND shall be obligated to execute an agreement similar in form to this Agreement. Dated: January 6 th, 2003 Township of Franklin ATTEST: Clerk FUND ATTEST: By: Title: STATEWIDE By: Chairman INSURANCE Secretary Dated: RESOLUTION

14 WHEREAS, a tax payment was made by Cendant mobility on Block 16, Lot for the fourth quarter of 2002, and WHEREAS, the fourth quarter had already been paid, and WHEREAS, the payment made by Cendant Mobility has caused an overpayment on Block 16, Lot 20.20, and WHEREAS, Cendant Mobility has furnished the Tax Office with proof of payment and has requested a refund check be issued, NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Committee authorize the tax Collector to refund the sum of $2, to Cendant Mobility c/o Eric Wasser, Attorney at Law, POB 8137, Somerville, New Jersey On motion by Wayne Ferguson and seconded by Earl Sigler the aforesaid Resolution as prepared by Karin Stoffels be adopted as read.. Roll Call Vote Yes No Absent/Abstained Larry Adams Wayne Ferguson Pence Ziegler Earl Sigler Mayor Valerie Riggs ( 5 ) Yes Motion carried RESOLUTION WHEREAS, there are shortages of appropriations in several accounts of the 2002 Budget, and WHEREAS, the State of New Jersey permits transfers at this time, BE IT HEREBY RESOLVED, by the governing body of the Township of Franklin, County of Warren, that the following transfers be enacted. AMOUNT FROM TO Assessor O/E Collector O/E Finance O/E Audit 2, Other Insurance Public Property 12, Legal Streets O/E On motion by Wayne Ferguson and seconded by Earl Sigler the aforementioned Resolutions through and including Resolution be adopted as read. Roll Call Vote Yes No Absent/Abstained Pence Ziegler Earl Sigler Larry Adams Wayne Ferguson Mayor Riggs (5 ) Yes Motion carried approving all Resolutions ORDINANCE BE IT ORDAINED, by the Township Committee of the Township of Franklin, County of Warren, State of New Jersey that; 1. The Compensation of each member of the Township Committee of the Township of Franklin, County of Warren and Sate of New Jersey shall be and 14

15 the same is hereby set at 2, per annum. payable quarterly. Mayor 2, per yr. 2. The salaries and wages of the Officers and other employees of the Township of Franklin, County of Warren, and State of New Jersey hereinafter set forth, shall be as follows: Assessor, per year $ 25,469 Collector, per year $21,855 Tax Searches all fees Financial Officer, per year $25,133 Assistant Treasurer, per year $3,199 Township Clerk, per year $ 20,000 Deputy Township Clerk, per. hr. $ 10.00/hour O/E assessment searches all fees Dog licensing Official, per year $ 2,158 Zoning/Code Enforcement Officer, pr. yr. $ 18,387 Land Use Board Administrator, per year $18,194 Animal Control Officer, per year $ Dog canvasser, every other year $ Welfare Director, per year $5, Coordinator, per year $ 1,126 Emergency Management co-ord., per yr.$ 1, Recycling Co-ord., per year $6, Crossing Guard, per hour $10.11/hour D.P.W. Superintendent $ 45, ($22.00/hour) D.P.W. Mechanic-Gen. Laborer $33, ($16.00/hour) D.P.W. Equip. Operator-Gen. Laborer $33, ($16.00/hour) All Department of Public Works. employees time and a half over 8 hour day. Day laborer, per hour $12.00 Emergency call out, per hour $13.77/hour Construction Official, per year $ 31, Maintenance person, per hour $ 15.00/hour 3. The salaries of the road repairers paid semi-monthly, all other salaries shall be paid in monthly installments with the exception of the Township Committee, Zoning Officer, and Animal Licensing Official shall be paid quarterly in installments. All payments to employees to be on the 15 th & last day of each month 4. The rates of day laborers and other employees and use of equipment, etc. in the various departments other than those herein named shall be, in every case, determined by Resolution of the Township Committee. 5. All Ordinances and Resolutions heretofore adopted or passed inconsistent with the terms of Ordinance be and the same is hereby repealed. 6. That this Ordinance shall remain in effect for one year. That said Ordinance will be presented for final reading and adoption at a public meeting to be held on February 10, 2003 at the hour of 7:00 p.m. following publication in the Star-Gazette. On motion by Pence Ziegler and seconded by Earl Sigler to approve at first reading the aforementioned Ordinance. Roll Call Vote: Yes No Absent/abstained Larry Adams Wayne Ferguson Pence Ziegler Earl Sigler Mayor Valerie Riggs (5) Yes Motion carried 15

16 ORDINANCE ADDENDUM TO THE SALARY ORDINANCE FOR THE CENTRAL WARREN COURT BE IT ORDAINED, by the Township Committee of the Township of Franklin, County of Warren, State of New Jersey that; The Following Salaries for Central Warren Court are as follows: Municipal Judge: $ 9, Prosecutor $ 6, Public Defender $ Sgt. At Arms $ Chief Court Administrator $18, Court Clerk $ 11, On motion by Wayne Ferguson and seconded by Larry Adams the aforementioned Ordinance be adopted as read. Final reading to take place on Monday, February 10, Roll Call Vote Yes No Absent/Abstained Larry Adams Wayne Ferguson Pence Ziegler Earl Sigler Valerie Riggs (5 ) Yes Motion carried ORDINANCE AN ORDINANCE AMENDING THE ORDINANCE KNOWN AS CODE OF THE TOWNSHIP OF FRANKLIN TO CREATE A TA MAP MAINTENANCE FEES THERE IS HEREBY CREATED AN AMENDED ORDINANCE ENTITLED: TA MAP MAINTENANCE FEES. 1. The following fees shall be paid by the applicant at the time of passage of a resolution of subdivision approval by the Planning Board or the Board of adjustment of the Township of Franklin for the cost of making updates and modifications to the tax maps of the Township of Franklin relating to said applications: a. Minor Subdivision 1 Lot + the remainder $ The aforementioned minor subdivision is the only change in the Ordinance previously adopted March 27, 2000 and passed at final reading on Aril 24, NOTICE IS HEREBY GIVEN, that the foregoing Ordinance was introduced in writing at a meeting of the Township Committee of the Township of Franklin, Warren County, New Jersey, held on January 6, 2003 and passed on first reading. The Governing Body will further consider the same for second reading and final passage thereon at a meeting to be held on the 10 th. day of February, 2003, at 7:00 p.m., 16

17 prevailing time, at the Franklin Township Municipal Building, at which time and place a public hearing will be held thereon by the Governing Body and all persons with an interest shall have an opportunity to be heard concerning same. On motion by Earl Sigler and seconded by Pence Ziegler the aforenoted Ordinance be presented for Roll Call Vote Roll Call Vote Yes No Absent/Abstained Earl Sigler Wayne Ferguson Pence Ziegler Larry Adams Mayor Riggs (5)Yes Motion carried Ordinance Amending the Driveway Ordinance ORDINANCE AMENDING AND SUPPLEMENTING THE CODE OF THE TOWNSHIP OF FRANKLIN, WARREN COUNTY, NEW JERSEY TO AMEND CHAPTER 67, DRIVEWAYS Be it Ordained by the Township of Franklin in the County of Warren, State of New Jersey, as follows: 1. The Code of the Township of Franklin, Warren County, New Jersey, Chapter 67, Driveways is hereby amended to read as follows: On motion by Wayne Ferguson and seconded by Earl Sigler the aforenoted Ordinance be presented for Roll Call Vote Roll Call Vote YES NO Absent/Abstained Earl Sigler Wayne Ferguson Pence Ziegler Larry Adams Mayor Riggs (5)Yes Motion carried Introduced by the Franklin Township Committee January 6, 2003, Adopted on. Will be published by Title Only due to length of the Ordinance, copies available in the Clerk s Office, free of charge. On motion by Earl Sigler and seconded by Larry Adams the following minutes from December 9, 2002 were accepted as posted:.. Unanimous Vote RE: Engineer s Report for the January 6, 2003 Committee Meeting 1. Rocky Brook I - (Mike Lynch) Monument Certification, As-Built Drawings, Deeds of Dedication, any outstanding Punch list Items No change 2. Millbrook Road ROW Committee to review map and give direction 3. Archive Systems 17

18 Nothing new to report. 4. Municipal Parking Lot Survey work complete; design to begin within two (2) months 5. Tax Map Revisions and Tax Map Certification Revisions January 2, 2003, nine ( 9~) sheets sent to State for C ertwcation. Working daily to revise remaining tax sheets. FCE to coordinate meeting with Tax Assessor and Township Attorney to review proposed lot consolidation changes. 6. Driveway Ordinance Revisions First reading of the Ordinance revisions this month. Potentially final reading next month. 7. Materials Prices From Six Area The Warren county Coop contract has the price for salt from Atlantic Salt at $31.90 per ton. Our salt contract has a price of $37.27per ton. The six area salt contract is $45.42 per ton. There is no cost for joining the Warren County Coop. Bingo License for Franklin Township Fire Company 1 & 2 for the year 2003 on motion by Wayne Ferguson to approve and seconded by Larry Adams. Unanimous Vote. Minutes of December 9 th 2002 a motion to approve as read with no corrections by Earl Sigler and seconded by Larry Adams. (4) Yes (1) Abstain (Wayne Ferguson) Swearing in ceremonies for the Asbury Volunteer Fire Company line officers and the Franklin Township Fire 1 & 2 line officers and the Franklin Township Rescue Squad were administered by John Zaiter, Esq.. Mayor Valerie Riggs thanked and congratulated the group for their appearance and was pleased to recognize the groups for their participation in keeping the Township safe. On motion by Wayne Ferguson and seconded by Earl Sigler to pay the appropriate bills. Roll Call Vote: Larry Adams, Wayne Ferguson, Pence Ziegler,, Earl Sigler, Mayor Valerie Riggs.- (5) Motion carried. On motion by Wayne Ferguson and seconded by Pence Ziegler hearing no objection meeting stands adjourned at 7:40 p.m. Unanimous Vote Respectfully submitted, Denise L. Cicerelle, Municipal Clerk Franklin Township, Warren County 18

19 . 19

REORGANIZATION MEETING

REORGANIZATION MEETING REORGANIZATION MEETING The Franklin Township Committee held their annual reorganization meeting on Monday, January 3, 2017 at the hour of 7:00 p.m. Denise L. Becton, Municipal Clerk, opened the meeting

More information

REGULAR MEETING. The following Ordinance was presented for final reading and adoption. ORDINANCE

REGULAR MEETING. The following Ordinance was presented for final reading and adoption. ORDINANCE REGULAR MEETING The Franklin Township Committee held a regular meeting on Monday, June 9, 2003 at the Franklin Township Municipal Building, Broadway, N.J. at the hour of 7:00 P.M. Mayor Valerie Riggs opened

More information

REGULAR MEETING. Following the flag salute a roll call of committee members present.

REGULAR MEETING. Following the flag salute a roll call of committee members present. REGULAR MEETING The Franklin Township Committee held its regular monthly meeting at approximately 7:09 pm on Monday, August 4, 2014. Mayor Bonnie Butler opened the meeting in accordance with the Open Public

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, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION WORKSHOP MEETING The Franklin Township Committee held a Workshop Meeting on Wednesday, June 19, 2013 at the hour of 7:04 p.m. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,

More information

REGULAR MEETING. Following the flag salute a roll call of committee members present.

REGULAR MEETING. Following the flag salute a roll call of committee members present. REGULAR MEETING The Franklin Township Committee held its regular monthly meeting at approximately 7:07 pm on Monday, December 1, 2014. Mayor Bonnie Butler opened the meeting in accordance with the Open

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-231 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 GENERAL OBLIGATION SALES TAX BONDS SERIES

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013 Acting Township Clerk Anna C. Godfrey called the 2013 Reorganization Meeting to order at 11:00 am on this date at the Washington Township Municipal

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-232 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 GENERAL OBLIGATION SALES TAX REFUNDING

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

IC Chapter 9. County Auditor

IC Chapter 9. County Auditor IC 36-2-9 Chapter 9. County Auditor IC 36-2-9-1 Application of chapter Sec. 1. This chapter applies to all counties except a county having a consolidated city. Amended by P.L.227-2005, SEC.13. IC 36-2-9-2

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 071106 F *****************************************************************

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

ACTS, Chap. 190.

ACTS, Chap. 190. Chap. 190. AN ACT ESTABLISHING THE CITY OF BOSTON FUNDING LOAN ACT OF NINETEEN HUNDRED AND EIGHTY-TWO AND THE MASSACHUSETTS CONVENTION CENTER AUTHORITY. Be it enacted, etc., as follows: SECTION 1. The

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

N.J.S.A. 40A:5-1 et seq.

N.J.S.A. 40A:5-1 et seq. Local Fiscal Affairs Law (Current as of September 2003) New Jersey Department of Community Affairs Division of Local Government Services 101 South Broad Street PO Box 803 Trenton, NJ 08625-0803 (609) 292-6110

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 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

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017 MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

REGULAR MEETING. Roger Bulava, Recycling Coordinator

REGULAR MEETING. Roger Bulava, Recycling Coordinator REGULAR MEETING The Franklin Township Committee held their regular monthly meeting at 7:00 pm on Monday, December 7, 2009. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

More information

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of February 1, 2018 $ SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. By-law No. 1 TABLE OF CONTENTS SECTION 1 INTERPRETATION... 1 SECTION 2 REGISTERED

More information

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko May 2, 2017 The regular bi-monthly meeting of the Lafayette Township Committee was held on Tuesday, May 2, 2017 at 7:30 P.M. in the Municipal Building, 33 Morris Farm Road, Lafayette, NJ Members Present:

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

BANNISTER LAKES HOMEOWNERS ASSOCIATION

BANNISTER LAKES HOMEOWNERS ASSOCIATION BANNISTER LAKES HOMEOWNERS ASSOCIATION AMENDED ARTICLES OF INCORPORATION AND BY-LAWS 2005 That all shall be governed by certain laws for the common good. Constitution of the Commonwealth of Massachusetts

More information

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012 REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS 78654 RECORDED MAY, 2012 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE 4 ARTICLE 5 ARTICLE 6 ARTICLE 7 ARTICLE

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES 2016 October 26, 2016 PRINCIPAL PARTIES Bond Counsel: Issuer: Paying Agent/Escrow Agent: Underwriter:

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information