Resolutions

TypeYear / Month

pdf
R 001-2019 Appointing John Carr Municipal Solicitor

pdf
R 002-2019 Appointing Thomas Tedesco Municipal Engineer

pdf
R 003-2019 Appointing Thomas Tedesco Stormwater Management Manager

pdf
R 004-2019 Designating Thomas Tedesco Public Agency Compliance Officer

pdf
R 005-2019 Appointing Ford Scott & Associates Municipal Accountant

pdf
R 006-2019 Designating Municipal Depositories

pdf
R 007-2019 Cash Management Plan

pdf
R 008-2019 Establishing 2019 Meeting Dates

pdf
R 009-2019 Designating Official Newspapers

pdf
R 010-2019 Appointing OEM Coord & Deputy Coord

pdf
R 011-2019 Resolution Fixing Delinquency Rate & Penalty & Enforcement on Deliquent Taxes & Assessments

pdf
R 012-2019 Resolution Designating 2019 Holiday Observances

pdf
R 013-2019 Adopting 2019 Temporary Budget

pdf
R 014-2019 Profesional Services Agreement with James M Rutala Associates as Grant Coordinator Consultant

pdf
R 015-2019 Appointing Bond Counsel

pdf
R 016-2019 Appointing Animal Control Officer

pdf
R 017-2019 Appointing Tax Map Maintenance Land Surveyor

pdf
R 018-2019 Appointing Risk Management Consultant for JIF Insurance Program

pdf
R 019-2019 Appointing Safety Coordinator

pdf
R 020-2019 Appointing Municipal JIF Fund Commissioner

pdf
R 021-2019 Appointing Pest Control Services

pdf
R 022-2019 Authorizing the Mayor to Appoint Department Heads

pdf
R 023-2019 Approving an Agreement with the Downe Township Seniors

pdf
R 024-2019 Township Appointments

pdf
R 025-2019 Appointing Alternate JIF Fund Commissioner

pdf
R 026-2019 Appointing Animal Shelter Service

pdf
R 027-2019 Payment of Bills

pdf
R 028-2019 Authorizing Municipal Drug Alliance with Lawrence Township

pdf
R 029-2019 Authorizing a Dog Account Change Fund for $20

pdf
R 030-2019 Authorizing a Change Fund of $100 for the Tax Collector

pdf
R 031-2019 Authorizing a Change Fund of $200 for the Clerk and Public Works

pdf
R 032-2019 Authorizing the Cancellation of Small Tax Balances of $10 or Less for 2018

pdf
R 033-2019 Appointing Members of the Combined Planning Board

pdf
R 034-2019 Designating Primary Care Providers for EMS Services

pdf
R 035-2019 Authorizing Executive Session

pdf
R 036-2019 Payment of Bills February 11, 2019

pdf
R 037-2019 Shared Service Agreement Between Downe & MRT for Certified Recycling Coord

pdf
R 038-2019 Authorizing Executive Session

pdf
R 039-2019 Approving Treasury Management Services Agreement with Ocean First Bank

pdf
R 040-2019 Payment of Bills

pdf
R 041-2019 Approving 15th Annual Devilman Triathlon

pdf
R 042-2019 NJDEP Green Acres Enabling Resolution

pdf
R 043-2019 Authorizing Transfers Between Budget Appropriations

pdf
R 044-2019 Amending 2019 Designated Municipal Depositories

pdf
R 045-2019 Appointing Mott MacDonald Coastal Engineer

pdf
R 046-2019 Authorizing Executive Session

pdf
R 047-2019 Payment of Bills

pdf
R 048-2019 2019 Annual Municipal Budget

pdf
R 049-2019 Determining the 2019 Municipal Budget May Be Read By Its Title At Public Hearing

pdf
R 050-2019 Approving Engineers Proposal for Delaware Avenue

pdf
R 051-2019 Approving TWA 1 Form for 18 Laura Avenue

pdf
R 052-2019 Seeking Proposals for the Construction and Installation of a Solar Energy System

pdf
R 053-2019 Authorizing Terms Related to Advertisement of Sale of Real Property

pdf
R 054-2019 Authorizing Executive Session

pdf
R 055-2019 Payment of Bills May 13, 2019

pdf
R 056-2019 Submit USDA Grant Application for Phase 2 of Sewer Project

pdf
R 057-2019 Approval to Submit Grant Application to NFWF

pdf
R 058-2019 Self Examination of Budget Resolution

pdf
R 059-2019 Authorizing Executive Session

pdf
R 060-2019 Accepting Sale Contracts Regarding Public Sale Held 5-13-2019

pdf
R 061-2019 Payment of BIlls June 10, 2019

pdf
R 062-2019 Insert Chapter 159 Clean Communities Grant

pdf
R 063-2019 Insert Chapter 159 NJDOT Grant Campbell Street

pdf
R 064-2019 Insert Chapter 159 NJDOT Grant for Delaware Avenue

pdf
R 065-2019 Insert Chapter 159 NJDOT Transportation Alternatives Newport Streetscape

pdf
R 066-2019 Authorize Discharge of Mortgage for Small Cities Program

pdf
R 067-2019 Authorizing Encroachment Agreement Pertaining to 184 South Cove Road

pdf
R 068-2019 Authorizing Contract Renewing Membership with JIF

pdf
R 069-2019 Authorizing Executive Session

pdf
R 070-2019 Authorizing Submission of Application for Exemption for Certified Public Works Manager

pdf
R 071-2019 Authorizing Redemption of Tax Sale Certificate 19-00052 in Installments

pdf
R 072-2019 Relating to Enforcement of Ordinance 2 02 Concerning Weeds and Trash Clean up

pdf
R 073-2019 Relating to Enforcement of ORdinance 2 02 Concerning Weeds and Trash Clean up

pdf
R 074-2019 Relating to Enforcement of Ordinance 2 02 Concerning Weeds and Trash Clean up

pdf
R 075-2019 Payment of Bills July 8, 2019

pdf
R 076-2019 Authorizing the Redemption of Municipal Tax Sale Certificate 17-00038

pdf
R 077-2019 Approval to Submit Grant & Execute Agreement with NJDOT for Bikeway Grant

pdf
R 078a 2019 Approval to Submit Municipal Aid Grant MA 2020 Pennsylvania 00572

pdf
R 078b 2019 Approval to Submit a Municipal Aid Grant MA 2020 Virginia 00229

pdf
R 079-2019 Authorizing Submission of Small Cities CDBG for 2020 Home Rehab

pdf
R 080-2019 Approving Change Order #1 to Asphalt Paving Corporation for Campbell Street

pdf
R 081-2019 Authorizing Entry into a Agreement for Professional Services with Blauer Associates for 2020 Home Rehab Program

pdf
R 082-2019 Opposing NJ Becoming a Sanctuary State and Resolving That Downe Township Nevver Becomes a Sanctuary City

pdf
R 083-2019 Adoption of State Model Citizen Participation Plan for DCA Small Cities Program

pdf
R 084-2019 Approving Housing Rehabilitation Grant Management Plan

pdf
R 085-2019 Adopting Housing Rehabilitation Policies and Procedures Manual

pdf
R 086-2019 Resolution Identifying Small Cities Fair Housing Officer

pdf
R 087-2019 Resolution Relating to Enforcement of Ordinance 2 02

pdf
R 088-2019 Authorizing Executive Session

pdf
R 089-2019 Payment of Bills August 12, 2019

pdf
R 090-2019 Governing Body Certification of the 2018 Annual Audit

pdf
R 091-2019 Relating to Enforcement of Ordinace 2 02

pdf
R 092-2019 Relating to Enforcement of Ordinance 2 02

pdf
R 093-2019 Authorizing Seeley Law to Undertake In Rem Foreclosures

pdf
R 094-2019 Consenting to the Proposed Lower Delaware Water Quality Management Plan

pdf
R 095-2019 Authorizing the Refund of Property Taxes

pdf
R 096-2019 Authorizing Executive Session

pdf
R 097-2019 Resolution Pledging to Support Sustainable Land Use

pdf
R 098-2019 Pledging Support for NJ Wildlife Action Plan Pdf

pdf
R 099-2019 Resolution Supporting a Complete Street Policy

pdf
R 100-2019 Requesting James M Rutala Assoc to Assist in the Landfill Capping & Solar Program

pdf
R 101-2019 Payment of BIlls September 9, 2019

pdf
R 102-2019 Resolution of Members or Stockholders Regarding the Execution of an Agreement for the Community Facilities Program Provided by USDA

pdf
R 103-2019 Resolution Providing for the Insertion of Items of Revenue in the Budget Pursuant to NJSA 40A Chapter 159 for USDA Community Facilities Grant for $37,900

pdf
R 104-2019 Authorizing the Execution of an Agreement for the Community Facilities Program Provided by USDA Brush Chipper

pdf
R 105-2019 Authorizing the Execution of an Agreement for the Community Facilities Program Provided by the USDA OEM Vehicle

pdf
R 106-2019 Authorizing Executive Session

pdf
R 107-2019 Authorizing Refund of Property Taxes

pdf
R 108-2019 Authorizing a NJPUB Clean Energy Application for Community Solar Project on Landfill

pdf
R 109-2019 Endorsing the Adoption of Green Building Practices for Civic, Commercial and Residential Buildings

pdf
R 110-2019 Authorizing the Appointment of the Green Team and Environmental Commission Members

pdf
R 111-2019 Payment of Bills Oct 14 2019

pdf
R 112-2019 Requesting Planning Board Review for Designation of Rehab Area

pdf
R 113-2019 Agreement for Prof Engineer Services with Mott MacDonald for Fortescue Cap Design

pdf
R 115-2019 Requesting Rutala Assoc to Assist with Landfill Redevelopment

pdf
R 116-2019 Enforcement for ORdinance 2 02 for Weeds and Trash Clean Up

pdf
R 117-2019 Executive Session

pdf
R 118-2019 Make Offer for 307 Baptist Road Property

pdf
R 119-2019 Support from Local Governing Body Authorizing the Gardinier Environmental Fund Grant Application

pdf
R 119b 2019 Payment of Bills November 11, 2019

pdf
R 121-2019 Executive Session

pdf
R 123-2019 Resolution Authorizing Tranfers

pdf
R 124-2019 Ratifying Cleanup Through NJ Clean Shores Program

pdf
R 125-2019 Authroizing Purchase from NJ State Contract for Backhoe

pdf
R 126-2019 USDA Rural Utilities Services Grant for Fortecue Sewer

pdf
R 127-2019 Authorizing Accepting Delivery of Backhoe

pdf
R 128-2019 Municipal Alliance Strategic Plan with Lawrence Township

pdf
R 129-2019 Authorizing the Making of an Application for the LFB to USDA

pdf
R 130-2019 Resolution of Support from Local Governing Body for 2019 FLood Mitigation

pdf
R 131-2019 Determining Block 27 Lot 3 Designated as Area in Need of Redevelopment

pdf
R 132-2019 Executive Session

pdf
R 120-2019 Grant Final Approval of the Aleszczyk Application to Sell Development Easement