2015-101 Appointing Timothy Dieterman as Inspector
2015-101 Appointing Timothy Dieterman as Inspector.doc
2015-102 Drive Sober or Get Pulled Over Labor Day Crackdown
2015-102 Drive Sober or Get Pulled Over Labor Day Crackdown.doc
2015-103 Amending Camp Bedminster Seasonal Employees
2015-103 Amending Camp Bedminster Seasonal Employees.doc
2015-104 RES CTB APPEAL_Bedminster (2)
2015-104 RES CTB APPEAL_Bedminster (2).doc
2015-105 Police Off Duty Pay
2015-105 Police Off Duty Pay.doc
2015-106 Support for Repeal of Mid-Block Cross Walk - Rt. 202 for NJDOT
2015-106 Support for Repeal of Mid-Block Cross Walk - Rt. 202 for NJDOT.doc
2015-107 Designation of Acting QPA (Lindsey)
2015-107 Designation of Acting QPA (Lindsey).docx
2015-108 Amendment to Salary Resolution
2015-108 Amendment to Salary Resolution.doc
2015-109 Authorizing Funding for Development Easement - Lobell North & South
2015-109 Authorizing Funding for Development Easement - Lobell North & South.doc
2015-110 Drive Sober or Get Pulled Over Chap 159
2015-110 Drive Sober or Get Pulled Over Chap 159.doc
2015-111 Authorizing a Deer Management Plan
2015-111 Authorizing a Deer Management Plan.doc
2015-112 Resolution release Site Improvement Bond-454 Main Street
2015-112 Resolution release Site Improvement Bond-454 Main Street.doc
2015-113 Professional Services - Hearing Officer
2015-113 Professional Services - Hearing Officer.docx
2015-114 Fall Program Fees
2015-114 Fall Program Fees.doc
2015-115 Rejection of Bids - Old Dutch Road
2015-115 Rejection of Bids - Old Dutch Road.docx
2015-116 Amendment to MSSDA-Mt Laurel
2015-116 Amendment to MSSDA-Mt Laurel.docx
2015-117 Resolution release Performance Guarantees Lamington River Farms
2015-117 Resolution release Performance Guarantees Lamington River Farms.doc
2015-118 Appointing Dan Niro and Robert Westenberger as Inspectors
2015-118 Appointing Dan Niro and Robert Westenberger as Inspectors.doc
2015-119 Authorizing grant application and contract with NJ DOT for the Meadow Road Improvements project
2015-119 Authorizing grant application and contract with NJ DOT for the Meadow Road Improvements project.doc
2015-120 Tax Refund
2015-120 Tax Refund.doc
2015-121 Stipulation of Settlement
2015-121 Stipulation of Settlement.doc
2015-122 Resolution release Site Improvement andTCO Bonds-Pluckemin Inn
2015-122 Resolution release Site Improvement andTCO Bonds-Pluckemin Inn.doc
2015-123 Highlands Plan Conformance Amendment Grant
2015-123 Highlands Plan Conformance Amendment Grant.docx
2015-124 Professional Services - Financial Advisor
2015-124 Professional Services - Financial Advisor.doc
2015-125 Professional Services - Underwriter
2015-125 Professional Services - Underwriter.doc
2015-126 Issuance of BAN - $1,261,575
2015-126 Issuance of BAN - $1,261,575.doc
2015-127 Transfer Reso 11-2-15
2015-127 Transfer Reso 11-2-15.doc
2015-128 Refunding Bond
2015-128 Refunding Bond.doc
2015-129 Dedication by Rider - Accumulated Absences
2015-129 Dedication by Rider - Accumulated Absences.docx
2015-130 Reso Redeem Tx Sale Cert_Romano
2015-130 Reso Redeem Tx Sale Cert_Romano.docx
2015-131 Cancellation of Cap Fund balances
2015-131 Cancellation of Cap Fund balances.doc
2015-132 Resolution of Support for Rte. 202 Bridge Repair Project for NJDOT
2015-132 Resolution of Support for Rte. 202 Bridge Repair Project for NJDOT.doc
2015-133 NOT USED
2015-133 NOT USED.docx
2015-134 Transfer Reso 11-16-15
2015-134 Transfer Reso 11-16-15.doc
2015-135 Authorizing Contract - GTBM (3)
2015-135 Authorizing Contract - GTBM (3).doc
2015-136 Appointing Municipal Prosecutor
2015-136 Appointing Municipal Prosecutor.doc
2015-137 Appointing Public Defender
2015-137 Appointing Public Defender.doc
2015-138 2015-16 Referees Fees
2015-138 2015-16 Referees Fees.doc
2015-139 Transfer Resolution 12-7-15
2015-139 Transfer Resolution 12-7-15.doc
2015-140 NOT USED
2015-140 NOT USED.doc
2015-141 Appointing Alternate Prosecutor
2015-141 Appointing Alternate Prosecutor.doc
2015-143 Recycling Agreement with Somerset County 2016
2015-143 Recycling Agreement with Somerset County 2016.docx
2015-144 Tax Refund
2015-144 Tax Refund.doc
2015-145 Printing Services Agreement with Somerset County 2016
2015-145 Printing Services Agreement with Somerset County 2016.docx
2015-146 Deferral of School Taxes
2015-146 Deferral of School Taxes.doc
2015-147 Transfer Reso 12-28-15
2015-147 Transfer Reso 12-28-15.doc
2015-148 Resolution Cancel Grant Rcvbles Approps
2015-148 Resolution Cancel Grant Rcvbles Approps.doc
2015-149 Cancellation of CF Appropriations to Surplus
2015-149 Cancellation of CF Appropriations to Surplus.doc
2015-142 Ch 159 DDEF
2015-142 Ch 159 DDEF.doc
1
2