2020-100 LGEF Grant
2020-100 LGEF Grant.pdf
2020-101 Shared Agreement CDPL
2020-101 Shared Agreement CDPL.pdf
2020-107 Authorizes the hiring of a Temporary Part-Time Violations Clerk-Brown
2020-107 Authorizes the hiring of a Temporary Part-Time Violations Clerk-Brown.pdf
2020-108 Authorizes the refund of 4th quarter Property Taxes
2020-108 Authorizes the refund of 4th quarter Property Taxes.pdf
2020-109 Pony Farm Project
2020-109 Pony Farm Project.pdf
2020-102 Transfer of Funds 11-16-20 $11,700
2020-102 Transfer of Funds 11-16-20 $11,700.pdf
2020-104 Amending CGP&H Fee Schedule
2020-104 Amending CGP&H Fee Schedule.pdf
2020-110 Award of Contract Street Lights
2020-110 Award of Contract Street Lights.pdf
2020-111 Establishes PBA salaries for the year 2021
2020-111 Establishes PBA salaries for the year 2021.pdf
2020-113 Appoint New DPW Employee- Randolph
2020-113 Appoint New DPW Employee- Randolph.pdf
2020-115 Transfer of Funds
2020-115 Transfer of Funds.pdf
2020-117 Appointing Muncipal Court Judge
2020-117 Appointing Muncipal Court Judge.pdf
2020-118 Authorizes Shared Custodial Services with Bedminster School
2020-118 Authorizes Shared Custodial Services with Bedminster School.pdf
2020-118a Shared Custodial Services Agreement
2020-118a Shared Custodial Services Agreement.pdf
2020-119 Appointing Muncipal Prosecutor Shared Court
2020-119 Appointing Muncipal Prosecutor Shared Court.pdf
2020-120 Appointing Public Defender Shared Court
2020-120 Appointing Public Defender Shared Court.pdf
2020-121 1033 Miltary Surplus Program 2021
2020-121 1033 Miltary Surplus Program 2021.pdf
2020-122 Transfer of Fund 12-21-20 $1,100
2020-122 Transfer of Fund 12-21-20 $1,100.pdf
2020-123 Authorizes Submission of 2020 PIG Grant
2020-123 Authorizes Submission of 2020 PIG Grant.pdf
2020-112 Appointing R. Ray Assistant Twp Administrator
2020-112 Appointing R. Ray Assistant Twp Administrator.pdf
2020-124 Authorizes the Hiring of Two New Police Officers
2020-124 Authorizes the Hiring of Two New Police Officers.pdf
2020-125 Transfer of Funds
2020-125 Transfer of Funds.pdf
2020-126 Deferral of the Local District School Tax
2020-126 Deferral of the Local District School Tax.pdf
2020-127 Establishes the Bedminster Hills Housing Corporation Trustee Board for 2021
2020-127 Establishes the Bedminster Hills Housing Corporation Trustee Board for 2021.pdf
2020-128 Authorizes the Cancellation of Capital Improvement Ordinance
2020-128 Authorizes the Cancellation of Capital Improvement Ordinance.pdf
2020-129 Authorizes the Cancellation of Grant Receivable and Appropriation
2020-129 Authorizes the Cancellation of Grant Receivable and Appropriation.pdf
2020-130 Authorizes the Cancellation of Current Fund Appropriations
2020-130 Authorizes the Cancellation of Current Fund Appropriations.pdf
2020-116 Refund of 3rd & 4tf Qtr Taxes
2020-116 Refund of 3rd & 4tf Qtr Taxes.pdf
1
2