Resolutions

TypeYear / Month

pdf
R 001-2020 Appointing John Carr Solicitor for 2020

pdf
R 002-2020 Appointing Thomas Tedesco Engineer for 2020

pdf
R 003-2020 Appoint Thomas Tedesco Stormwater Manager for 2020

pdf
R 004-2020 Appointing Thomas Tedesco PACO for 2020

pdf
R 005-2020 Appointing Ford Scott as Auditor for 2020

pdf
R 006-2020 Designating Municipal Depositories

pdf
R 007-2020 Cash Management Plan for 2020

pdf
R 008-2020 Establishing 2020 Meeting Dates

pdf
R 009-2020 Designating Official Newspapers

pdf
R 010-2020 Appointing OEM Coord and Deputy Coord

pdf
R 011-2020 Resolution Fixing Delinquency Rate

pdf
R 012-2020 Designating 2020 Holiday Observances

pdf
R 013-2020 Adopting 2020 Temporary Budget

pdf
R 014-2020 Authorizing Rutala Associates as Grant Coordinator

pdf
R 015-2020 Appointing Bond Counsel

pdf
R 016-2020 Appointing Animal Control Officer for 2020

pdf
R 017-2020 Appointing Tax Map Maintenance Surveyor

pdf
R 018-2020 Appointing Risk Management Consultant for 2020

pdf
R 019-2020 Appointing Safety Coordinator for JIF

pdf
R 020-2020 Appointing Fund Commissioner for 2020

pdf
R 021-2020 Appointing Pest Control Services for 2020

pdf
R 022-2020 Authorizing Mayor to Appoint Department Heads

pdf
R 023-2020 Approving Agreement with Downe Seniors for 2020

pdf
R 024-2020 Appointment for Township of Downe for 2020

pdf
R 025-2020 Appointing Alternate Fund Commissioner for JIF

pdf
R 026-2020 Appointing Animal Shelter Service Provider for 2020

pdf
R 027-2020 Payment of BIlls January 13, 2020

pdf
R 028-2020 2020 Shared Service Agreement for Fire Inspection Services

pdf
R 029-2020 Authorizing Dog Account Change Fund

pdf
R 030-2020 Authoriing Tax Collector Change Fund

pdf
R 031-2020 Auhtorizing a Dog Account Change Fund of $100

pdf
R 032-2020 Cancellation of Small Tax Balances of $10 or Less

pdf
R 033-2020 Appointing Members of Combined Planning Board

pdf
R 034-2020 Designating Primary Care Provider for EMS Services

pdf
R 036-2020 Executive Session

pdf
R 037-2020 Declaring Downe Township 2nd Amendement Township

pdf
R 038-2020 Payment of Bills February 10, 2020

pdf
R 039-2020 Submit Grant Application and Execute Grant Agreement for FY 2018 FEMA Firefighter Grant

pdf
R 040-2020 Authorizing the Sale of Tax Sale Certificate 20-00021

pdf
R 041-2020 Accepting Proposal for Appraiser Services Block 13 Lot 10

pdf
R 042-2020 Accepting Proposal for Appraiser Services for Block 17 Lot 4

pdf
R 043-2020 Executive Session

pdf
R 044-2020 Appoint Greenman Pederson for Streetscape

pdf
R 045-2020 Payment of Bills March

pdf
R 046-2020 2020 Annual Municipal Budget

pdf
R 047-2020 Resolution Establishing a New Petty Cash Fund Public Works

pdf
R 048-2020 Approving the TWA 1 Form 16 Cornell Avenue

pdf
R 049-2020 Approving Engineer Proposal for Pennsylvania Ave Paving

pdf
R 050-2020 Authorizing Executive Session

pdf
R 051-2020 Signed Budget Amendment

pdf
R 052-2020 Payment of Bills April 2020

pdf
R 053-2020 Approval to Submit Grant Application to NJDOT

pdf
R 054-2020 Submit Application to USDA for Delaware Bayshore Center

pdf
R 055-2020 Payment of Bills May 11 2020

pdf
R 056-2020 Approving TWA 1 Form 19 Louisiana Avenue

pdf
R 057-2020 Approval to Submit Grant Application NJDOT 2021 Bikeway

pdf
R 058-2020 Approval to Submit a Municipal Aid NJDOT Grant Application

pdf
R 059-2020 Authorizing Purchase of Brush Chipper

pdf
R 060-2020 Acceptance of Equipment Delivery of Chipper

pdf
R 061-2020 Authorizing Appointments to Historic Commission

docx
R 062-2020 UNINTENTIALLY LEFT BLANK

pdf
R 063-2020 Payment of Bills June 8, 2020

pdf
R 064-2020 Approving Entry into Mortgage Modification 905 Campbell Street

pdf
R 065-2020 Authorizing the Public Works Program Grant from USEDA

pdf
R 066-2020 Authorizing the Township to Submit and Eligibility Determination for USDA Grant

pdf
R 067-2020 Authorizing Execution of Deed Consolidation Block 87 Lot 1

pdf
R 068-2020 Amending and Restating Term for R 10-2019 and R 10-2020

pdf
R 069-2020 Resolution of Support for Electric Vehicle Charging Station Grant

pdf
R 070-2020 Recommending Proposal from Mott for Seawall Rehab

pdf
R 071-2020 Executive Session

pdf
R 072-2020 Appointing Solicitor for Unexpired Term

pdf
R 073-2020 Payment of Bills July 13, 2020

pdf
R 074-2020 Support from Governing Body for Sustainable Jersey Grant Application

pdf
R 075-2020 Approval to Submit Grant Application for FY 2021 FEMA BRIC Program

pdf
R 076-2020 Authorizing Memorandum of Agreement with Insprira for EMS Service

pdf
R 077-2020 Authorizing Executive Session

pdf
R 078-2020 Authorizing Payment of Bills August

pdf
R 079-2020 Authorizing the Redemption of Tax Sale Certificate 20-00055

pdf
R 080-2020 Amending R 128-2019 Municipal Alliance Plan

pdf
R 081-2020 Resolution Related to Enforcement of Ord 2 02

pdf
R 082-2020 Certification of the 2019 Annual Audit

pdf
R 083-2020 Authorizing Executive Session

pdf
R 084-2020 Authorizing Payment of Bills September

pdf
R 085-2020 Resolution Providing for the Insertion of Items of Revenue in the Budget Pursuant to NJSA 40A 4-87 Chapter 159, P L 1048 USDA Community Facility Grant for $27,800

pdf
R 086-2020 Resolution Providing for the Insertion of Items of Revenue in the Budget Pursuant to NJSA 40A 4-87Chapter 159, P L 1048 USDA Community Facility Grant for $28,100

pdf
R 087-2020 Resolution Providing for the Insertion of Items of Revenue in the Budget Pursuant to NJSA 40A 4-87 Chapter 159, P L 1048 DCA Small Cities CDBG Grant for $112,700

pdf
R 088-2020 Resolution Providing for the Insertion of Items of Revenue in the Budget Pursuant to NJSA 40A 4-87 Chapter 159, P L 1048 NJ Clean Communities Grant $8,031

pdf
R 089-2020 Approval to Submit a Grant Application and Execute a Grant Agreement with the Federal Emergency Management Agency for the FY 2020 FEMA Flood Mitigation Assistance Program

pdf
R 090-2020 Resolution Authorizing the Refund of Property Taxes

pdf
R 091-2020 Resolution Authorizing the Cancellation of Property Taxes for Property Acquired by Downe Township

pdf
R 092-2020 Resolution Related to In Rem Foreclosures

pdf
R 093-2020 Resolution Approving Housing Rehabilitation Grant Management Plan

pdf
R 094-2020 Resolution Adopting Housing Rehabilitation Policies and Procedures Manual

pdf
R 095-2020 Citizens Plan Resolution for Small Cities Grant

pdf
R 096-2020 Resolution Authorizing the Submission of a Small Cities Community Development Block Grant for Home Rehabilitation FY 2020

pdf
R 097-2020 Resolution Identifying Small Cities Fair Housing Officer

pdf
R 098-2020 Authorizing Executive Session

pdf
R 099-2020 Resolution Accepting Sale Contract Entered Into Between the Buyer and Downe Twp with Regard to Public Sale of Land Known as Block 11 Lot 22

pdf
R 100-2020 Payment of Bills October 12, 2020

pdf
R 101-2020 Resolution Authorizing Execution of the Discharge or Cancellation of Mortgage

pdf
R 102-2020 Approval to Submit a Local Freight Impact Fund Application with NJDOT

pdf
R 103-2020 Resolution Authorizing the Cancellation of Property Taxes for Property Acquired by the State

pdf
R 104-2020 Resolution Adopting a Comprehensive Conflict of Interest Policy for Downe Twp

pdf
R 105-2020 Authorizing the Entry into an Agreement for Professional Services with Blauer Associates for FY 2021 Small Cities Grant

pdf
R 106-2020 Resolution Recommending Proposal by Mott MacDonald for Engineering Services Related to Fortescue Cap Design

pdf
R 107-2020 Resolution Recommending Proposal by Mott MacDonald for Engineering Services Related to NJDOT LFIF Grant

pdf
R 108-2020 Authorizing Executive Session

pdf
R 109-2020 Payment of Bills November 9, 2020

pdf
R 110-2020 Appointing Authorized Rep for USEDA Grand

pdf
R 111-2020 Authorizing Submission of Grant for LGEF with DCA

pdf
R 112-2020 Downe Township School Choice Week

pdf
R 113-2020 Consideration of NJDEP to Allow Farm Tags at Convenience Center

pdf
R 114-2020 Supporting High Speed Internet Accessibility

pdf
R 115-2020 Rescinding and Accept Revised Proposal from Mott MacDonald for Fortescue Concert Cap

pdf
R 116-2020 Authorizing Executive Session

pdf
R 118-2020 Resolution Authorizing Transfers Between Budget Appropriations

pdf
R 119-2020 Authorizing Shared Service Agreement Between Downe and County

pdf
R 120-2020 Resolution Designating Redeveloper and Authorizing Execution of Redevleopment Agreement

pdf
R 121-2020 Approving the TWA 1 Form for the DEP Relative to Fortescue and Gandy Beach Sewer Project

pdf
R 122-2020 Authorizing Purchase from NJ State Contract Vendor for 2020 Ford F 150

pdf
R 123-2020 Resolution of Acceptance of Equipment Delivery and Authorizing Final Payment for Ford F 150

pdf
R 124-2020 Authorizing Acquisition of Property

pdf
R 125-2020 Approving Proposal for Professional Services in Matter of FEM FMA Grant Flood Mitigation

pdf
R 126-2020 Authorizing Executive Session