Go Back

Mayor and Council Proceedings

  • 2006
  • 2007
  • 2008
  • 2009
  • 2010
  • 2011
  • 2012
  • 2013
  • 2014
  • 2015
  • 2016
  • 2017
2006
January 01 Agenda Minutes

January 18 Agenda Minutes

February 01 Agenda Minutes

February 15 Agenda Minutes

March 01 Agenda Minutes

March 15 Agenda Minutes

April 05 Agenda Minutes

April 19 Agenda Minutes

April 25 Agenda SP Minutes

May 03 Agenda Minutes

May 17 Agenda Minutes

June 07 Agenda Minutes

June 21 Agenda Minutes

June 28 Agenda Minutes

July 19 Agenda Minutes

August 16 Agenda Minutes

September 06 Agenda Minutes

September 20 Agenda Minutes

October 04 Agenda Minutes

October 18 Agenda Minutes

October 30 Agenda SP Minutes

November 01 Agenda Minutes

December 06 Agenda Minutes

December 14 Agenda SP Minutes

December 20 Agenda Minutes

2006 Resolutions

R-06-199 Prof Architects Services Firehouse.pdf
R-06-198 Municipal Action Committee.pdf
R-06-197 Bayshore Strategic Plan.pdf
R-06-196 Cancel Mortgages.pdf
R-06-195 Change Order for AB DESIGN Change 4-5.pdf
R-06-194 Awarding Contract Commerce CDL Testing.pdf
R-06-193 Liq Lic Transfer to Tomaini.pdf
R-06-192 Req County to Adopt Traffic Reg.pdf
R-06-190 Auth to Release Osbron Perf Bonds.pdf
R-06-189 Refund of Tax Overpayments.pdf
R-06-188 Award road Proj.pdf
R-06-186 Oppose Bridge Proj.pdf
R-06-185 Appointment Memb of Housing Auth.pdf
R-06-184 Highlands MCIA 2006 Combining Res.pdf
R-06-183 Award Road Project.pdf
R-06-182 Appt Horniacek Bldg Sec.pdf
R-06-181 Auth Emerg Repairs to Sanitation Truck.pdf
R-06-180 Salaries-Various Court Officials.pdf
R-06-179 T&M Prof Service Washington Ave.pdf
R-06-178 Amend Cash Management Plan.pdf
R-06-177 D Dailey Salary.pdf
R-06-176 Autho Advance Expenses for Officials.pdf
R-06-175 Refunding PB Fees.pdf
R-06-174 Advance Flood Warning.pdf
R-06-173 Appt Temp PT Recycling Sec.pdf
R-06-172 Sale of public lands-land Auth Bids.pdf
R-06-170 Prop Tax Cancelation.pdf
R-06-169 Bond Counsel Services.pdf
R-06-167 Tax Refund.pdf
R-06-166 Franco Bond Release Oct 2006.pdf
R-06-165 Appoint Dispatchers.pdf
R-06-164 Cpt. Roake Buyout.pdf
R-06-163 Authorize Receipt of Bids for Land Lease.pdf
R-06-162 Resolution Terminating Administrator.pdf
R-06-161 Amending MCIA List.pdf
R-06-159 Conclude sale of Property.pdf
R-06-158 Auth Receipt of Bids for Parking lot.pdf
R-06-157 Appoint Animal Control Officer.pdf
R-06-156 Award Contract for Valley St Sewer Break.pdf
R-06-155 Establish Dedicated Trust.pdf
R-06-154 Tax Refund.pdf
R-06-153 AB_DESIGN_Change_1_3.pdf
R-06-152 Apruzzese.pdf
R-06-151 T_Mprofgeneral_eng.pdf
R-06-150 Liq Lic Transfer Neils Oyster.pdf
R-06-149 Authorize Grant.mcparks.pdf
R-06-148 T&M PSAmending Firehouse term.pdf
R-06-147 Temp Capital Budget.pdf
R-06-146 T&M profservice Basin 8.pdf
R-06-145 Reserve Transfer.pdf
R-06-144 Accepting Donation.pdf
R-06-143 Appoint Capt Roake.pdf
R-06-142 Appt Intern in PD.pdf
R-06-141 Alliance Grant Share.pdf
R-06-140 M&R Mechanical Change #2.pdf
R-06-138 SFY 2007 Emergency temporary Approp #1.pdf
R-06-137 Amd R-06-85 Tran Liq Lic STL.pdf
R-06-136 Liq Lic Transfer Triple Beta.pdf
R-06-135 Twin Lights Marina Maint Bond Relase.pdf
R-06-134 Renew Liq License Krikorian.pdf
R-06-133 Sale of Property.pdf
R-06-132 Resolutioln Authorizing Tax Payment Ext..pdf
R-06-131 Tax Levy Rate.pdf
R-06-130 Amending r-05-156 APRUZZESE PROF SER.pdf
R-06-129 Off Duty Pay.pdf
R-06-128 Harten Maint Bond Relase.pdf
R-06-127 Cancel Mortgages.pdf
R-06-126 Renew Liq License.pdf
R-06-125 Tempbudget.pdf
R-06-124 Summer Seasonal Emp.pdf
R-06-123 Prof Auditing Services Contract.pdf
R-06-122 Prepayment of Payment of Bills.pdf
R-06-121 Lapitzki Bond Relase 120 6.01.pdf
R-06-120 Award Pump Station.pdf
R-06-118 Authorize NJ agmt.pdf
R-06-117 App Crossing Grd & Temp DPW.pdf
R-06-116 Appt Comacho Special Officer.pdf
R-06-115 Award Valley St.pdf
R-06-114 Ratify Contracts.pdf
R-06-113 T&M prof Eng storm wate.pdf
R-06-112 Prof Eng Services - Fire House.pdf
R-06-111 Prof Eng - Comm Center.pdf
R-06-110 Cancel Sewer Appropriations.pdf
R-06-109 Transfer Between Budget Appropriations.pdf
R-06-108 Resolution for State Aid.pdf
R-06-107 Transfer Between Budgets.pdf
R-06-106 HHRS Budget.pdf
R-06-105 Summer Seasonal Emp.pdf
R-06-104 Renew Liq Licenses.pdf
R-06-103 Auth Agreement Horizon Dental.pdf
R-06-102 Cancel Bayside Dr Reserve.pdf
R-06-101 Tax Overpymt Refund.pdf
R-06-100 Mun Lien Sold.pdf
R-06-99 Award Community Ctr Proj.pdf
R-06-98 Zoning Amend Ord O-06-03.pdf
R-06-97 Pre App for Huddy Park.pdf
R-06-96 DEP Grant Agreement.pdf
R-06-95 Change Order B&W.pdf
R-06-94 TRANSFER #1-06.pdf
R-06-93 Judge Prosecutor Salary.pdf
R-06-92 HHRS Budget.pdf
R-06-91 HES budget.pdf
R-06-90 Zoning Board Appts.pdf
R-06-89 J Craig Medical Comp Money.pdf
R-06-88 Capital Budget Amendment.pdf
R-06-87 Special Item of Revenue.pdf
R-06-86 Capital Budget Amendment.pdf
R-06-85 STL Inc Transfer of Liq Lic.pdf
R-06-84 Geiger.back.pay.pdf
R-06-83 Mancininelli subordinate Mortg.pdf
R-06-82 Summerfoodgrant.pdf
R-06-81 Refund Bldg Fees Eastpointe.pdf
R-06-80 Cancel capital ordinances.pdf
R-06-79 Liq Lic Transfer Claddagh.pdf
R-06-78 Liq Lic Transfer JB Black.pdf
R-06-77 Appt to Zoning Brd.pdf
R-06-76 Refund tax overpayment.pdf
R-06-75 Amend edc r-05-151 south bay ave ps.pdf
R-06-74 Resolution amend lease list.pdf
R-06-73 Special Item of Rev - Click it or tick it.pdf
R-06-71 Memoria Project.pdf
R-06-70 Tomaino comm ctr.pdf
R-06-69 Cancel TaxLien J Feliciano.pdf
R-06-68 Authorize Grant.pdf
R-06-67 Refund Krikorian ZB Fees - April 19.pdf
R-06-66 Oakley Bond Relase - April 19 2006.pdf
R-06-65 Renew Seastreak Ferry Lic - April 19, 2006.pdf
R-06-64 Special Item-Body Armor.pdf
R-06-63 STATECONTRES-all.pdf
R-06-62 Liq Lic Transfer Krikorian.pdf
R-06-61 Award Gasoline Contract.pdf
R-06-59 Craig Permanent.pdf
R-06-58 Authorize Tonnage Grant App.pdf
R-06-57 Appt Paul Murphy.pdf
R-06-56 Cancel Grant Fund Receivable.pdf
R-06-55 JuvenileOfficer.pdf
R-06-54 Award Open Space (1).pdf
R-06-53 Cancel Mortgages-2006-03-15.pdf
R-06-52 Bridge Agreement 1.pdf
R-06-51 CancelTaxesAppeal-2005-09-18.pdf
R-06-50 Cancel Grant Fund Reserve.pdf
R-06-49 Refund of Tax Overpymts.pdf
R-06-48 Special Item of Revenue.pdf
R-06-47 Award Pump Station.pdf
R-06-46 Capital Budget Amendment.pdf
R-06-45 Handicap Parking.pdf
R-06-44 Cancel Tax Overpymts.pdf
R-06-43 Refund Tax Overpymts.pdf
R-06-42 Mosquito Ctrl Comm.pdf
R-06-41a Refund ZB Escrow Funds.pdf
R-06-41 SFY Budget 2006.pdf
R-06-40 Deferred taxes-highlands BOE.pdf
R-06-39 Ext Time Tax Pymt.pdf
R-06-38 Deferred taxes hhrhs.pdf
R-06-37 Adopted Amend Budget.pdf
R-06-37 Amend Budget.pdf
R-06-36 Refund LLR Fee-Heller.pdf
R-06-35 LOSAP Qualifying Volunteers.pdf
R-06-34 MR Mechanical Change1.pdf
R-06-32 Corrective Action Plan.pdf
R-06-31 Zoning Board Appts.pdf
R-06-30 Rrescind R-06-10 ZB.pdf
R-06-29 Accepting SFY 05 Audit.pdf
R-06-28 Commerce Drug Testing.pdf
R-06-27 Ext Time Tax Pymt.pdf
R-06-26 Protective Clothing.pdf
R-06-25 Waterwitch Pump St.pdf
R-06-24 Manco Prof Ser.pdf
R-06-23 Defino Change2.pdf
R-06-21A Env Comm Appts.pdf
R-06-21 newspapers.pdf
R-06-20 Banks.pdf
R-06-19 Mtg Schedule.pdf
R-06-18 Appt Finance Com Mbr.pdf
R-06-17 Appt Fire Police.pdf
R-06-16 SpecialPoliceOfficers.pdf
R-06-15 TaxSearch.pdf
R-06-13 Clean Comm Coord.pdf
R-06-12 Comm Dev Reps.pdf
R-06-11 Planning Brd CouncilRep.pdf
R-06-10 Zoning Board Appt's.pdf
R-06-09 Housing Auth Appt1.pdf
R-06-08 Bondcounsel1 Appt.pdf
R-06-07 Deputy Court Admin.pdf
R-06-06 Backup Court Admin.pdf
R-06-05 PublicDefender.pdf
R-06-04 Alt Prosecutor.pdf
R-06-03-Prosecutor.pdf
R-06-02 Council Pres.pdf
R-06-01 Borough Attorney App.pdf
Mayor App - 2006 Planning Brd Appts.pdf
Mayor App - 2006 Committee Members.pdf
POB -Jan 1, 2006.pdf

2007
January 03 Agenda Minutes

January 10 Agenda SP Minutes

January 17 Agenda Minutes

February 07 Agenda Minutes Audio Av

February 21 Agenda Minutes

March 07 Agenda Minutes

March 21 Agenda SP Minutes

March 29 Agenda Minutes

April 04 Agenda Minutes

April 18 Agenda Minutes

May 02 Agenda Minutes

May 16 Agenda Minutes

June 20 Agenda Minutes

June 21 Agenda SP Minutes

July 18 Agenda Minutes

August 15 Agenda Minutes

September 05 Agenda Minutes

September 19 Agenda Minutes

September 27 Agenda SP Minutes

October 03 Agenda Minutes

October 17 Agenda Minutes

November 12 Agenda Minutes

December 05 Agenda Minutes

December 19 Agenda Minutes

2007 Resolutions

R-07-205 AuthorizeReimbursementExpenses.pdf
R-07-204 Appt Temp PT Recycling Sec.pdf
R-07-203 RenewLiqLicensesChartHouse.pdf
R-07-202 Searcy payout.pdf
R-07-201 Appoint Rec Employees.pdf
R-07-200 MichaelFranklinSettlement.pdf
R-07-199 Salt+SandAwardContract.pdf
R-07-198 AppointCourtAdministrator.pdf
R-07-197 Dispose of Equipment.pdf
R-07-196 Appoint Recreation Aide.pdf
R-07-195 Refunding Tax Overpayment.pdf
R-07-194 Award Washington Ave Project.pdf
R-07-193 AppointZoningOfficer.pdf
R-07-192 Dispose of Equipment.pdf
R-07-191 Refund ZB Escrow Funds.pdf
R-07-190 T&M Prof Serv Amending Valley Street.pdf
R-07-189 T&M Prof Service Washington Ave PhaseII.pdf
R-07-187 Appoint Tax Clerk.pdf
R-07-186 Open Space.pdf
R-07-184 Public Auction Oct.pdf
R-07-183 A Montone change order4.pdf
R-07-182 Rescind approp reserve transfer R-07-174.pdf
R-07-181 Whirl Construction Change2.pdf
R-07-180 Police Bridge Agreement.pdf
R-07-179 Auth Advance Expenses for Officials.pdf
R-07-178 Mon County Open Space Grant Auth.pdf
R-07-177 Anthony Maint Bond Relase.pdf
R-07-176 Quitclaim Deed-Terhune.pdf
R-07-175 Bridge Resolution.pdf
R-07-174 Reserve Transfers.pdf
R-07-173 Murphy Permanent Appt.pdf
R-07-172 Refund of Tax Overpayments.pdf
R-07-170 ONeill Lang Prof Auditing Services Contract.pdf
R-07-169 Prepayment of Bills.pdf
R-07-168 Award Basin 8B.pdf
R-07-167 Support State House Commission Application-Bridge.pdf
R-07-166 Emergency Temporary1.pdf
R-07-165 Appt Temp DPW.pdf
R-07-164 T&M Prof Serv FirehouseCloseout-Litigation.pdf
R-07-163 Transfer Waz Too Liq Lic.pdf
R-07-161Temp Capital Budget.pdf
R-07-160 Apruzzese Prof Services.pdf
R-07-159 T & M Prof General SFY2008 Eng.pdf
R-07-158 Refund ZB Escrow Funds.pdf
R-07-157 Auth to Release Forefront Homes Perf Bonds.pdf
R-07-156 Dispose of Equipment.pdf
R-07-155 Award Plumbing Contract.pdf
R-07-154 Award Electrical Contract.pdf
R-07-153 Appoint Fill In Dispatch O'Donnell.pdf
R-07-152 Appoint Roxby Police Officer.pdf
R-07-150 Cancel Mortgages.pdf
R-07-149 I&t Agreements.pdf
R-07-148 Grant Tax Exempt for Vet.pdf
R-07-147 A Montone Change Order #2&#3.pdf
R-07-146 MCIA Lease.pdf
R-07-145 Reserve Transfers.pdf
R-07-144 M&R Mechanical Change #7.pdf
R-07-143 Whirl Construction Change #1.pdf
R-07-142 Authorize Ext of Time to Pay Taxes.pdf
R-07-141 Auth T&M to Provide Expert Testimony.pdf
R-07-140 Temp Budget SFY 2008.pdf
R-07-139 Renew Liq Licenses.pdf
R-07-138 Lawson Compensated Absences.pdf
R-07-120 Place to Place Claddagh.pdf
R-07-119 Appoint Tax Clerk.pdf
R-07-118 Appt Horniacek Permanent.pdf
R-07-117 Appt Temp Summer DPW.pdf
R-07-116 Auth Purchase Under State Contract.pdf
R-07-115 Transfer Between Budget Approp 5-07.pdf
R-07-110 Rejection of Bids Basin 8.pdf
R-07-109 Auth Tax Overpayment Refunds.pdf
R-07-108 Cancel Budget Approp.pdf
R-07-107 Auth Pymt Stipend for DPW Sup.pdf
R-07-106 Summer Seasonal Emp 2.pdf
R-07-105 Budget Transfer 4-07.pdf
R-07-104 Salary Increases Purchasing Agent.pdf
R-07-103 Award Basin 8C.pdf
R-07-102 Award Basin 8A.pdf
R-07-101 Appt Robxy Special Officer.pdf
R-07-100 Prof Legal Serv Collins Vella & Casello.pdf
R-07-099 Losap Plan Award to VALIC.pdf
R-07-098 Star of Sea Change 1.pdf
R-07-097 T&M Prof Service Washington Ave Survey.pdf
R-07-096 M & R Mechanical Change #6.pdf
R-07-095 H.E.S. Budget.pdf
R-07-094 Budget Transfer #3-07 (1).pdf
R-07-093 Settlement of Employment Dispute.pdf
R-07-092 Hold Harmless Agreement Gravelly.pdf
R-07-091 Award Case Loader Backhoe.pdf
R-07-090 Appt JIF Commissioner.pdf
R-07-089 Budget Transfer#2-07c.pdf
R-07-088 Declaration of Emergency.pdf
R-07-076 Alexander Perf Bond Release.pdf
R-07-075 Public Auction.pdf
R-07-074 Two River Constructionl Bond Release.pdf
R-07-073 Cancel Capital Ordinances.pdf
R-07-072 Johnston Farrell Bond Release.pdf
R-07-071 State Contract Police Radio.pdf
R-07-065 SPECIAL ITEM OF REVENUE clean comm.pdf
R-07-064 T&M Pymt Highlands Port Holdings.pdf
R-07-063 Authorize Tonnage Grant App.pdf
R-07-062 T&M Prof Service Com Ctr Adm & Inspection.pdf
R-07-061 T&M Prof Service Basin 2 I&I admin & insp.pdf
R-07-060 Summer Food Grant.pdf
R-07-059 Amending Parking Regulations 2.pdf
R-07-058 Declaration of Emergency.pdf
R-07-057 M&R Mechanical Change #5.pdf
R-07-056 Amending R-05-156 APRUZZESEPROFSER.pdf
HBP 2007 Budget, Adopted.pdf
R-07-054 Refund Tax Overpymts.pdf
R-07-053 Cancel Tax Over Pymts.pdf
R-07-052 Renew Seastreak Ferry Lic.pdf
R-07-051 Schoellner MintzerMaint Bond Relase.pdf
R-07-050 Deferred Taxes-Highlands bd of ed.pdf
R-07-049 Deferred Taxes HHRHS.pdf
R-07-048 Corrective Action Plan.pdf
R-07-047 Substandard Housing Committee.pdf
R-07-046 Public Housing Officer.pdf
R-07-045 Emergency Appropriations SFY 2007.pdf
R-07-044 Zoning Board Appt's.pdf
R-07-043 T&M Profservice Basin 8 admin & insp.pdf
R-07-042 Appt Special Counsel Collins, Vera & Casello.pdf
R-07-041 Capital budget admendmant.pdf
R-07-040 Amend Parking Regulations.pdf
R-07-039 T&M Prof Service Amending Comm Ctr.pdf
R-07-038 M & R Mechanical Change #4.pdf
R-07-037 Dispose of Equipment.pdf
R-07-036 Accepting SFY 06 Audit.pdf
R-07-035 Award Contract for Garbage Truck.pdf
R-07-034 Approve Extension of Time for Tax Pymts.pdf
R-07-033 Close Out Emerg Valley St Sewer Project.pdf
R-07-032 Liq Lic Transfer to Tomaini.pdf
R-07-031 Rescind Park Diversion.pdf
R-07-030 Juvenile Officer.pdf
R-07-029 Refund bldg dept fees.pdf
R-07-028 Rrefund street opening permit.pdf
R-07-027 T&M Prof General 2007 eng.pdf
R-07-026 Recreation salary increases doc.pdf
R-07-025 Hartsgrove Compensated Absences.pdf
R-07-024 Gilson Buyout.pdf
R-07-023 M&R Mechanical Change3.pdf
R-07-022 Declaration of emergency.pdf
R-07-021 Declaration of emergency.pdf
R-07-020 Mtg Schedule 2007.pdf
R-07-019 Newspapers.pdf
R-07-018 Rrepresentatives to HBP.pdf
R-07-017 Appt Fire Police.pdf
R-07-016 TaxSearch Officer.pdf
R-07-015 Finance Comm Member.pdf
R-07-014 Special Police Officers.pdf
R-07-013A Clean Comm Coord.pdf
R-07-012 Back-up Court Admin.pdf
R-07-011 Juvenile Officer.pdf
R-07-010 Comm Dev Reps.pdf
R-07-009 Planning Brd CouncilRep.pdf
R-07-008 Zoning Board Appts.pdf
R-07-007 T&M Prof Gen Eng Contract.pdf
R-07-006 PublicDefender.pdf
R-07-005 Alt Prosecutor.pdf
R-07-004 Prosecutor.pdf
R-07-003 Appointment of Judge.pdf
R-07-002 Council Pres.pdf
R-07-001 Borough Attorney App.pdf
Mayor App - 2007 Shade Tree.pdf
Mayor App - 2007 Planning Brd Appts.pdf
Mayor App - 2007 Committee Members.pdf
Mayor App - 2007 Appt to Housing Authority.pdf

2008
January 04 Agenda Minutes

January 09 Agenda Minutes

January 23 Agenda Minutes

February 06 Agenda Minutes

February 20 Agenda Minutes

March 05 Agenda Minutes

March 19 Agenda Minutes

April 02 Agenda Minutes

April 16 Agenda Minutes

May 07 Agenda Minutes

May 21 Agenda Minutes

June 04 Agenda Minutes

June 18 Agenda Minutes

July 16 Agenda Minutes

August 13 Agenda Minutes

September 03 Agenda Minutes

September 24 Agenda Minutes

October 01 Agenda Minutes

October 15 Agenda Minutes

November 12 Agenda Minutes

December 03 Agenda Minutes

December 17 Agenda Minutes

 

 

2008 Resolutions


2008-11-12 2009 Municipal Budget Resolution.pdf
R-08-211 Budget Amend 2009.pdf
R-08-210 Complete NJDOT application Valley Avenue.pdf
R-08-209 PBA agreement.pdf
R-08-208 AmendingRr-08-156 Gibbons PS.pdf
R-08-207 Cancel open encumbrance.pdf
R-08-206 Scenic Byway.pdf
R-08-205 Appointment Member of Housing Auth.pdf
R-08-204 Refund ZB Escrow Funds.pdf
R-08-203 Cancel Tax Overpayments.pdf
R-08-202 T&M Prof Service Generators.pdf
R-08-201 Apruzzese labor counsel ps.pdf
R-08-200 Highlands Bond Agreement.pdf
R-08-199 Auth Advance Expenses for Officials.pdf
R-08-198 Amend Cash Management Plan.pdf
R-08-197 Ken Rich Maint Bond Release.pdf
R-08-196 Corzac Maint Bond Release.pdf
R-08-195 Franco Maintenance Bond Relase.pdf
R-08-194 Bowman Maintenance Bond.pdf
R-08-193 T&M Amending BASIN 2 SANITARY SEWER.pdf
R-08-192 T&M Prof Service Basin 8 Flows.pdf
R-08-191 Author Agreement between HBP&NJ Dept Comm Affairs.pdf
R-08-190 Emergency Temporary3.xls.pdf
R-08-189 T&M Prof Service Amend Hillside Drive.pdf
R-08-188 T&M Prof Service 2008 CapitalImprovement Program.pdf
R-08-187 Refund Tax Overpayment.pdf
R-08-186 HES Snow Plowing Agreement.pdf
R-08-185 Reject Bids & Auth New Bids for On-Call Pumping Services.pdf
R-08-184 Linda Greco payment authorization.pdf
R-08-183 HOTB-PerfBond.pdf
R-08-182 A Montone Sewer Accept Maint Bond1.pdf
R-08-180 Appoint Member of Housing Authority.pdf
R-08-179 Tax Exemption Disabled Vet.pdf
R-08-178 Fire House Apron.pdf
R-08-177 RESERVE TRANSFER.pdf
R-08-176 Appoint Engineer.pdf
R-08-175 T&M Prof Service amendments to Master Plan.pdf

R-08-173 ZB Escrow Refunds.pdf
R-08-172 Green Acres Enabling.pdf
R-08-171 Open Space Grant.pdf
R-08-170 Emergency Temporary2.pdf
R-08-169 Temp Capital Budget Open Space.pdf
R-08-168 Appoint Roxby POI.pdf
R-08-167 Appraisers Prof Ser.pdf
R-08-166 Dump Truck Purchase.pdf
R-08-165 Temp Capital Budget.pdf
R-08-164 Resolution Cancelling M&R Ag in part50108.pdf
R-08-163 CDL Fitness Cert.pdf
R-08-162 Appoint DEDR K-9 Officer.pdf
R-08-161 Res Supporting Aqua Life Shell Fish Distribution.pdf
R-08-160 Amending R-08-59 Scarinci & Hollenbeck PS.pdf
R-08-159 Emergency Temporary1.pdf
R-08-158 LGA Eng Prof Serv Waterfront Prop.pdf
R-08-157 Prof Serv Apruzzese SFY 2009.pdf
R-08-156 Gibbon DelDeo Prof Service.pdf
R-08-155 T&M Prof General Eng SFY2009.pdf
R-08-154 Schibell amended SFY 2008 PSl.pdf
R-08-153 Renew Liq License Claddagh.pdf
R-08-152 Schibell Mennie & Kentos SFY 2009 ps.pdf
R-08-151 Collins Vera & Casello SFY 2009 ps.pdf
R-08-150 Collins Vera & Casello ps Amendment.pdf
R-08-149 Res Auth Ext of Time to Pay Taxes.pdf
R-08-148 Refund Slope fees.pdf
R-08-147 Appoint Tax Clerk.pdf
R-08-146 Award Storm Drain Bids.pdf
R-08-145 Renew LiqLicense Highlands Landing.pdf
R-08-144 Open Space Tax Referendum.pdf
R-08-143 Tax Overpayment Refund.pdf
R-08-142 Award Contract for Auto Parts.pdf
R-08-141 Purchase Under State Contract-fire radio.pdf
R-08-140 Res Permitting PrePymt of Certain Items.pdf
R-08-139 F&P Construction Change#2 decrease.pdf
R-08-138 Preliminary Tax Levy.pdf
R-08-137 Dedication by rider-library donations.pdf
R-08-136 Approp Reserve Transfers.pdf
R-08-135 Cancel Appropriations.pdf
R-08-134 Temp Budget SFY 2009.pdf
R-08-133 Liq Lic Renewals.pdf
R-08-132 Supporting AH Funding-Schools.pdf
R-08-131 Declaration of Emergency.pdf
R-08-130 Budget Transfers 3-08.pdf
R-08-129 FEMA Moratorium Maps.pdf
R-08-128 Grant App for Waterwitch Ave Resurf.pdf
R-08-127 Summer Seasonal Emp Rec Dept2.pdf
R-08-126 Resolution Amend 2007 Lease List Amounts.pdf
R-08-125 Cancel Capital Fund Receivable.pdf
R-08-124 Liq License Renewals.pdf
R-08-123 Cancel Budget AppropCFO Authorization.pdf
R-08-122 Tax Refund.pdf
R-08-121 Cancel Current Fund Reserves.pdf
R-08-120 Cancel Grant Fund Receivable.pdf
R-08-119 Cancel Grant Fund Reserves.pdf
R-08-118 Bid Reject Firhouse Apron.pdf
R-08-117 Change Fund Court.pdf
R-08-116 Renew Liq Lic for Highlands Lndg Corp for 2007-2008.pdf
R-08-115 Director Parks and Rec.pdf
R-08-114 Refund Tax Overpayment.pdf
R-08-113 Transfer Between Budget Approp 2-08.pdf
R-08-112 T&M Prof EngService ShoreDrive.pdf
R-08-111 Tax Cancellation.pdf
R-08-110 Appt Temp DPW Summer Help.pdf
R-08-109 HESAntenna Agreement.pdf
R-08-108 Appt Shade Tree.pdf
R-08-107 Appt Environmental Commisision.pdf
R-08-106 Resolution Refunding Engineering Escrows.pdf
R-08-105 Refund of Tax Overpayments.pdf
R-08-104 HBPand Vets Park.pdf
R-08-103 Deferred School Taxes HHR.pdf
R-08-102 Refund Bulk Permit.pdf
R-08-101 Mon Cty Mosquito Extermination Comm Agreement.pdf
R-08-100 Discharge Mortgages.pdf
R-08-099 Rescind R-08-90 Appt ZB Members.pdf
R-08-098 Deferred Taxes-Highlands Brd of Ed.pdf
R-08-097 Special Item of Revenue Amended Clean Comm.pdf
R-08-096 McKenna Prof Serv Amendment1.pdf
R-08-095 HES Budget.pdf
R-08-094 Refund ZB Escrow Funds PMorales.pdf
R-08-093 Budget Transfer1-08.pdf
R-08-092 Refund PB Escrow Funds PMazzella.pdf
R-08-091 Refund ZB Escrow Funds MBlaskovich.pdf
R-08-090 Appoint Member of Zoning Board.pdf
R-08-089 Auth Sale of Personal Property.pdf
R-08-088 Environmental Commisision-Failed Adoption.pdf
R-08-087 Support HES-Share Grant.pdf
R-08-086 National Water Main Cleaning Sewer Change1.pdf
R-08-085 Amendment Capital Budget Redone FINAL.pdf
R-08-084 Amendment Capital Budget Final.pdf
R-08-083 EDC Valley St Stormwater PS change order1 final.pdf
R-08-082 McKenna Prof Legal Services.pdf
R-08-081 Refund James Aguiar Mercantile Fee.pdf
R-08-080 Special Item of Revenue Clean Comm.pdf
R-08-078 Seastreak Ferry License transfer.pdf
R-08-077 LOSAP Qualifying Volunteers.pdf
R-08-076 Amend Personnel Policy Manual.pdf
R-08-072 T&M Amending BASIN 8 SANITARY SEWER.pdf
R-08-071 AMontone Sewer Change2.pdf
R-08-070 Reynolds Inliner Sewer Change1.pdf
R-08-069 Liq Lic Transfer to Sandy Hook Holdings.pdf
R-08-068 Change In Title or Ttext Amt of Approp..pdf
R-08-067 AMontone Change Order5 final.pdf
R-08-066 Special Item of Revenue Firefighters Grant.pdf
R-08-065 Police Car Purchase.pdf
R-08-064 Renew Seastreak Ferry Lic.pdf
R-08-063 Summer Food Grant.pdf
R-08-062 Authorize Tonnage Grant App.pdf
R-08-061 Little Suspension.pdf
R-08-060 T&M Prof Service Basin2.pdf
R-08-059 Borough Attorney Prof Serv Contract.pdf
R-08-058 Increase Administrators Salary.pdf
R-08-057 Tax Refund.pdf
R-08-056 Approve Disabled Parking.pdf
R-08-055 Amendment Capital Budget.pdf
R-08-054 Cancel Capital Ordinances.pdf
R-08-053 Tax Clerk Leave of Absence&Appt Temp Clerk.pdf
R-08-052 Award Contract for Gas&Diesel.pdf
R-08-051 Support Teen Driving Simulator Grant.pdf
R-08-050 F&P Construction Change #1 Extension of Time.pdf
R-08-049 Appt Temp DPW-McKellar.pdf
R-08-048 Police Car Purchse-Durango.pdf
R-08-047 Police Car Purchase.pdf
R-08-046 Appoint Crossing Guard-Hartsgrove.pdf
R-08-045 Appoint Dispatch-O'Donnell.pdf
R-08-044 Appoint Dispatch-Staskowski.pdf
R-08-043 Change Employment Status Dispatchers.pdf
R-08-042 Dan-Rob Maint Bond Relase.pdf
R-08-041 T&M Prof Serv Amending Washington Ave Reconstr.pdf
R-08-040 T&M Prof Service Hillside Drive (1).pdf
R-08-039 Authorize Ext of Time to Pay Taxes.pdf
R-08-038 Refund Tax Overpayments.pdf
R-08-037 T&M Prof General SFY2008 eng.pdf
R-08-036 Accepting SFY 07 Audit.pdf
R-08-035 AuthPymtStipendForDPWSup.pdf
R-08-034 Shadowlawn.pdf
R-08-031 SCAT Services.pdf
R-08-030 CDBG Grant Award.pdf
R-08-029 CDBG Grant Certifications.pdf
R-08-028 Awarding Contract Commerce CDL Testing.pdf
R-08-027 AMontone Sewer Change1.pdf
R-08-026 Amending R-07-160 ApruzzeseProfSer.pdf
R-08-023 Mtg Schedule 2008.pdf
R-08-022 Newspapers.pdf
R-08-021 Appointment Member of AHHRSA.pdf
R-08-020 Shade Tree.pdf
R-08-019 Appointment Member of Housing Auth.pdf
R-08-017 Representatives to HBP.pdf
R-08-016 Registrar Appointment.pdf
R-08-015 Appt Fire Police.pdf
R-08-014 Tax Search doc.pdf
R-08-013 Finance Comm Member.pdf
R-08-012 Special Police Officers.pdf
R-08-011 Clean Comm Coord.pdf
R-08-010 Back-up Court Admin.pdf
R-08-009 Juvenile Officer.pdf
R-08-008 Comm Dev Reps.pdf
R-08-007 Planning Brd Council Rep.pdf
R-08-006 Zoning Board Appts.pdf
R-08-005 Public Defender.pdf
R-08-004 Alt Prosecutor.pdf
R-08-003 Appt Prosecutor.pdf
R-08-002 Council Pres.pdf
R-08-001 BoroughAttorneyApp.pdf
2008 Mayor Little appts PB.pdf
2008 Mayor Little appts Committees.pdf

2009
January 01 Agenda Minutes

January 07 Agenda Minutes

January 21 Agenda Minutes

February 04 Agenda Minutes

February 18 Agenda Minutes

March 04 Agenda Minutes

March 18 Agenda Minutes Audio Av

April 01 Agenda Minutes

April 15 Agenda Minutes

May 06 Agenda Minutes

May 20 Agenda Minutes

 

June 03 Agenda Minutes

June 17 Agenda Minutes

July 15 Agenda Minutes Audio Av

August 19 Agenda Minutes

September 02 Agenda Minutes

September 16 Agenda Minutes

October 07 Agenda Minutes Audio Av

October 22 Agenda Minutes

November 04 Agenda Minutes

November 23 Agenda SP Minutes

December 02 Agenda Minutes

December 16 Agenda Minutes

December 30 Agenda SP Minutes

January 01, 2010
Agenda Minutes

 

 

2009 Resolutions
R-09-227 Resolution Authorizing Pymt to Bayview Condo.pdf
R-09-226 Reject RFP's for Event Management Services.pdf
R-09-225 Approve Use of Comm Ctr for 2010 Census.pdf
R-09-224 Resolution Amend 2007 Lease List Amounts.pdf
R-09-223 Prof Legal Services - Caizza Matter.pdf
R-09-222 Flood Warning Shared Services Agreement.pdf
R-09-221 Liq Lic Renewal for Claddagh.pdf
R-09-220 Liquor License Transfer to Water Witch.pdf
R-09-219 Auth Disposal of Boro Vehicles.pdf
R-09-218 Waiver of HB Retro Payment.pdf
R-09-216 Emergency Temporary 5.pdf
R-09-215 T & M profservice Design Flood Mitigation.pdf
R-09-214 Fallon & Larsen PS - Audit.pdf
R-09-213 T & M Prof Service Waterwitch Resurfacing & Sanitary Sewer.pdf
R-09-212 T&M Amending Valley Ave Drainage.pdf
R-09-211 UFCW Contract.pdf
R-09-210 Authorizing Medical Leave Of Absence For Police Communications Operator And Appointing A Temporary Part/Time Police Communications Operator.pdf
R-09-208 Authorizing The CFO To Amend The 2007 Equipment List For The Purchase Agreement With The Monmouth County Improvement Authority.pdf
R-09-207 Auth Purchase of Dump Truck.pdf
R-09-206 Appt P-T Recreation Aide.pdf
R-09-205 S Brothers Change #2.pdf
R-09-204 Emergency temporary3.pdf
R-09-203 Appointing Skillman & Gully Environmental Commission.pdf
R-09-202 Appointing Member of Housing Authority.pdf
R-09-201 Approve disabled parking.pdf
R-09-200 Tax Overpayment Refund.pdf
R-09-199 Resolution Clerk Typist.pdf
R-09-198 Resolution Deputy Clerk.pdf
R-09-197 PMK prof service HDSRF Grant 2 Private Rd.pdf
R-09-196 Appt PT Recycling Yard Attendant.pdf
R-09-195 Renew Seastreak Ferry Lic.pdf
R-09-194 T&M Prof Service Zoning Ord Amendment.pdf
R-09-193 Award Valley Ave Drainage Contract.pdf
R-09-192 Auth State Contract Purchase for PD.pdf
R-09-191 Appt Recycling Coord.pdf
R-09-190 Discharge Mortgages.pdf
R-09-189 Maint Bond Release Two Rivers Construction.pdf
R-09-188 Goleman Settlement.pdf
R-09-187 Highlands Resolution re AHHRSA.pdf
R-09-185 T&M Prof Services EIT planning document.pdf
R-09-184 Resolution Approving Section 125 Plan & Health Benefit Waiver.pdf
R-09-183 Urging No Wake Zone.pdf
R-09-182 Temp capital budget.pdf
R-09-181 Auth Advance for Expenses.pdf
R-09-180 Appt Fire Police.pdf
R-09-179 E O'Neil compensated absences.pdf
R-09-178 PMK prof service 2 Private Rd.pdf
R-09-177 Support AHHRSA to secure Fair Arbitration.pdf
R-09-176 Renew Liq Lic for Tomaini.pdf
R-09-175 Appt Perm Comm Operator part time Hartsgrove.pdf
R-09-174 Resolution reappointing Richard White.pdf
R-09-173 Establishing the Areas of special FLood Hazard.pdf
R-09-172 Appt Acting DPW Supervisor.pdf
R-09-171 Approve SCAT agreement.pdf
R-09-170 Municpal Alliance Grant.pdf
R-09-169 Emergency Temporary Appropriations1.pdf
R-09-168 Resolution Rejecting I I Grant.pdf
R-09-167 Appt Municipal Clerk.pdf
R-09-166 Compensated Absence-Disability Retirement.pdf
R-09-165 Refund of Tax Overpayments.pdf
R-09-164 Highlands Resolution re Shultz.pdf
R-09-163 Star of the Sea co 1 & final.pdf
R-09-162 S Jads construction co 2.pdf
R-09-161 AFLAC 125 Plan 1.pdf
R-09-160 S Brothers Change 1.pdf
R-09-158 Award Electrical Contract.pdf
R-09-157 Approve Durango purchase.pdf
R-09-156 Application for Regional Feasibility Study Grant.pdf
R-09-155 Deed of Easement-Comm Ctr Playround.pdf
R-09-154 Temp Capital Budget.pdf
R-09-153 Amend CMX.pdf
R-09-152 Accepting playground project-county grant.pdf
R-09-151 Plumbing Contract.pdf
R-09-150 Emergency-sanitary sewer cornwall st.pdf
R-09-149 Amd R-09-123 Prof Auditing Services.pdf
R-09-148 State Imposed Unfunded Mandates.pdf
R-09-147 Apruzzese labor counsel ps.pdf
R-09-146 Resolution authorizing extension of time for taxes.pdf
R-09-145 Resolution for CFO agreement.pdf
R-09-144 Release of Perf Guarantees Everclear Dev.pdf
R-09-143 Refund ZB Escrow Funds.pdf
R-09-142 AHHRSA Liaison.pdf
R-09-141 Highlands Resolution for Dan Rob.pdf
R-09-140 Authorize Grant Application&signatures.pdf
R-09-139 Reject Durango bids.pdf
R-09-137 Jads Change1 extension of time.pdf
R-09-136 Liq Lic Renewals.pdf
R-09-135 Gibbons-Deldeo Prof Serv.pdf
R-09-134 Apruzzese SFY 2010 ps firehouse.pdf
R-09-133 Arnette General Prof Legal.pdf
R-09-132 Scarinci & Hollenbeck Special Counsel PS.pdf
R-09-131 T&M Prof General SFY2010 (2009) eng.pdf
R-09-130 Temp Budget SFY 2010.pdf
R-09-129 Cancel SFY 09 Appropriations.pdf
R-09-128 Tax Overpayment Refund.pdf
R-09-127 Internship PD.pdf
R-09-126 Preliminary Tax Levy.pdf
R-09-125 Auth Prepymt of Bills.pdf
R-09-124 Reject Valley Ave Bids.pdf
R-09-123 Res Appt Auditor.pdf
R-09-122 Res-cancel TOP 2009 6-2.pdf
R-09-121 Accept Quotes-Handrail Comm Center.pdf
R-09-120 Resolution on Chief Agreeement.pdf
R-09-119 McKenna PS amendment3.pdf
R-09-118 Liq Lic Renewals.pdf
R-09-117 Resolution rfq for demo services.pdf
R-09-116 2nd amendment T&M profgeneral SFY2009-2009 eng.pdf
R-09-115 TRANSFER2-09.pdf
R-09-114 REFUND tax overpayment.pdf
R-09-112 Resolution for Clerk agreement.pdf
R-09-111 Resolution approving CWA Agreement.pdf
R-09-110 Summer Seasonal Emp2.pdf
R-09-109 Accept Quotes-Comm Center.pdf
R-09-108 HBP Amended 2009 Budget Final Draft-Adopted.pdf
R-09-108 HBP Amended 2009 Budget Final Draft-Intro.pdf
R-09-107 Cancel unexp balances-cap budget.pdf
R-09-106 Cancel budget approp cfo authorization.pdf
R-09-105 Reject durango bids.pdf
R-09-104 Alexander Maint Bond Release for June 17-2009.pdf
R-09-103 09-NJDOT-SAGE-APPLICATION.pdf
R-09-102 Fire Dept vehicle.pdf
R-09-101 Master Plan Resolution.pdf
R-09-100 Amending R-09-31 APRUZZESE PROF SER.pdf
R-09-099 RFI Kavookjian Field.pdf
R-09-098 TRANSFER#1-09.pdf
R-09-097 Approving The 2009 Renewal Of Two Ferry Licenses For Highlands Landing Corp DBA Seastreak America Inc.pdf
R-09-096 Refund Building Dept Escrows.pdf
R-09-095 SPECIAL ITEM OF REVENUE clean comm.pdf
R-09-094 Appoint Open Space Committee.pdf
R-09-093 Mayors Wellness Campaign Resolution.pdf
R-09-092 Aamend 2003-2007 lease list amounts SUV.pdf
R-09-091 Tax Exemption.pdf
R-09-090 Bayside Drive Discretionary Aid Application.pdf
R-09-089 Summerfood Grant.pdf
R-09-088 Approve disabled parking.pdf
R-09-087 Cancel capital ordinances.pdf
R-09-086 Refund Brd of Ed Eng Fees.pdf
R-09-085 Refund Colby Escrow Funds.pdf
R-09-084 Appoint Construction Official.pdf
R-09-083 Dedicated Trust Rider-open space.pdf
R-09-082 Change in title or text alliance.pdf
R-09-081 Whirl Construction Change3 final.pdf
R-09-080 Amending T&M prof general SFY2009 (2009) eng.pdf
R-09-079 Deferred Taxes-Highlands Bd of Ed.pdf
R-09-078 Deferred Taxes HHRHS.pdf
R-09-077 Support Troops.pdf
R-09-076 Authorize Tonnage Grant App
R-09-075 Change Employment Status.pdf
R-09-074 Award Winner Ford Bid.pdf
R-09-073 SPECIAL ITEM OF REVENUE Comcast.pdf
R-09-072 SPECIAL ITEM OF REVENUE Alliance.pdf
R-09-071 Tax REFUND.pdf
R-09-070 T&M Prof Service Valley Ave Storm Sewer.pdf
R-09-069 E Shute Vacation Escrow Refund.pdf
R-09-068 CMX Prof Eng for Shore Drive Treatment Plan Demo.pdf
R-09-067 Portland Road Discretionary Aid Application Part2.pdf
R-09-067 Portland Road Discretionary Aid Application Part1.pdf
R-09-066 Award Fire House Apron.pdf
R-09-065 Award Shore Drive.pdf
R-09-064 LOSAP QUALIFYING VOLUNTEERS.pdf
R-09-063 SCAT Services.pdf
R-09-062 Alliance Grant.pdf
R-09-061 Tax Refund Hammond and Huhn.pdf
R-09-060 Environmental Comm Appoint-Ryan.pdf
R-09-059 Hazard Mitigation Resolution.pdf
R-09-058 Accepting Willliam Little Resignation.pdf
R-09-057 Auth Pymt Stipend for DPW Sup.pdf
R-09-056 Commodity Agreement.pdf
R-09-055 Shared Services.pdf
R-09-054 Tax Exempt Vets.pdf
R-09-053 Amendment Capital Budget.xls.pdf
R-09-052 Dedication by rider-Kavookjian Field.pdf
R-09-051 Scarinci & Hollenbeck Special Counsel PS.pdf
R-09-050 Amend Cash Management Plan.pdf
R-09-049 Cancel Capital Ordinances.pdf
R-09-048A T&M Prof General SFY2009 (2009) eng.pdf
R-09-047 SPECIAL ITEM OF REVENUE speed sign.pdf
R-09-046 LGA Eng p s prelim assessment.pdf
R-09-045 Osborn maintenance Bond Relase.pdf
R-09-044 Scaturro Refund of PB Escrow & Rd Vacation Escrow.pdf
R-09-043 Emergency Repairs Garage Door Fire House.pdf
R-09-042 CWA Lafyoff.pdf
R-09-041 Resolution Extending Due Date for Taxes.pdf

R-09-040 Zoning Brd Appt's.pdf

R-09-039 Appt Temp Comm Operator & Special Officer.pdf
R-09-038 Police.bridge.agreement.pdf
R-09-037 Ratify PBA Contract.pdf
R-09-036 Amendment Capital Budget.pdf
R-09-035 Resolution amend 2003-2007 lease list amounts SUV.pdf
R-09-034 GIBBONSDELDEO.pdf
R-09-033 Arnette general legal.pdf
R-09-032 Amending r-08-201 APRUZZESEPROFSER com ctr.pdf
R-09-031 Apruzzese labor counsel ps.pdf
R-09-030 Apruzzese SFY 2009 Spcial Counsel ps.pdf
R-09-029 Awarding Contract CDL Testing.pdf
R-09-028 J.I.F. Commissioner.pdf
R-09-027 Corrective Action Plan For SFY 2008.pdf
R-09-027 Corrective Action Plan Recommendations Attachment.pdf
R-09-026 McKenna Prof Serv Amendment2.pdf
R-09-025 Tax Overpayment on taxes.pdf
R-09-024 Refund PB Escrow Funds.pdf
R-09-023 Accepting SFY 08 Audit.pdf
R-09-022 Com Ctr Personnel.pdf
R-09-021 Amend Velazquez.pdf
R-09-020 Mtg Schedule 2009.pdf
R-09-019 Newspapers.pdf
R-09-018 Shade Tree.pdf
R-09-017 Environmental Commission.pdf
R-09-016 Appt Fire Police.pdf
R-09-015 Representatives to HBP.pdf
R-09-014 Tax Search Officers.pdf
R-09-013 Finance Comm Member.pdf
R-09-012 Specia lPoliceOfficers.pdf
R-09-011 Clean Comm Coord.pdf
R-09-010 Back-up Court Admin.pdf
R-09-009 Juvenile Officer.pdf
R-09-008 Comm Dev Reps.pdf
R-09-007 Planning Brd CouncilRep.pdf
R-09-006 Zoning Board Appts.pdf
R-09-005 Public Defender.pdf
R-09-004 Alt Prosecutor.pdf
R-09-003 Appt Prosecutor.pdf
R-09-002 Council Pres.pdf
R-09-001 Borough Attorney App.pdf
2010
January 01 Agenda Minutes

January 06 Agenda Minutes

January 20 Agenda Minutes

January 27 Agenda SP Minutes

February 03 Agenda Minutes

February 17 Agenda Minutes Audio Av

March 03 Agenda Minutes

March 17 Agenda Minutes

April 07 Agenda Minutes

April 21 Agenda Minutes

May 05 Agenda Minutes

May 12 Agenda SP Minutes

May 19 Agenda Minutes

June 02 Agenda Minutes

June 16 Agenda Minutes

July 21 Agenda Minutes

August 09 Agenda SP Minutes

August 18 Agenda Minutes

August 23 Agenda SP Minutes

August 30 Agenda SP Canceled

September 01 Agenda Minutes

September 15 Agenda Minutes

September 22 Agenda SP Closed

October 06 Agenda Minutes

October 20 Agenda Minutes

November 03 Agenda Minutes

November 12 Agenda SP Minutes

November 18 Agenda SP Canceled

December 01 Agenda Minutes

December 15 Agenda Minutes

December 21 Agenda Minutes

January 01, 2011 Agenda  

 

2010 Resolutions
R-10-239 Resolution Lobbying Certificate.pdf
R-10-238 Resolution Agreement Execution-Community Development Projects.pdf
R-10-237 Resolution on MOA-CWA Layoffs.pdf
R-10-236 Award Sanitation Bid.pdf
R-10-235 Resolution on MOA - changes to PBA contract.pdf
R-10-234 Resolution Correcting Title of Employee.pdf
R-10-233 Fang Lin Perf Bond Release.pdf
R-10-232 Auth Ext of Hours of Operation for sale of Liquor.pdf
R-10-231 Auth Tax Overpayment Refunds.pdf
R-10-230 Auth Auction of Boro Vehicles.pdf
R-10-229 Acting DPW Sup Stipend.pdf
R-10-228 Resolution Amending Resolution 10-143 Authorizing The Award Of A Non-Fair And Open Contract For Professional Labor Relations Counsel.pdf
R-10-227 PBA Offer.pdf

R-10-226 Release of Perf Guarantees Klecha.pdf
R-10-225 Amd T&M profservice Design Flood Mitigation.pdf
R-10-224 SFY Emerg Temp App2.pdf
R-10-223 MCIA 2010 Combining Resolution-New Money Pool.pdf
R-10-222 Res Terminating Interest in Acquisition of Property.pdf
R-10-221 Fallon&Larsen PS-Audit.pdf
R-10-220 Raffle Lic.pdf
R-10-219 Auth Refund for Tax Payment Error.pdf
R-10-218 Mun Recylcing Grant.pdf
R-10-217 American Legion Social Affair Permit.pdf
R-10-216 Liq Lic Renewals.pdf
R-10-215 Fire Dept Raffle Lic.pdf
R-10-214 Appointment Housing Auth Member.pdf
R-10-213 Broker for Healthcare.pdf
R-10-212 State Medical Insurance Plan.pdf
R-10-211 Auth Auction of Boro Vehicles.pdf
R-10-210 State Health Plan.pdf
R-10-209 Auth to Explore Dissolving AHHRSA.pdf
R-10-208 Shared Mechanic Services Agreement.pdf
R-10-207 Auth Access to Borough Properties.pdf
R-10-206 Reject Website Dev RFPs.pdf
R-10-205 Tax Overpayment Refund.pdf
R-10-204 Approve SCAT agreement.pdf
R-10-203 Cancel capital fund cdbg receivable.pdf
R-10-202 Resolution To Authorize A Shared Services Agreement Between The Borough Of Atlantic Highlands And The Borough Of Highlands For The Routine Mechanical Repair And Maintenance Of Highlands Vehicles Equipment And Trucks.pdf
R-10-201 Park Benches.pdf
R-10-200 Fiore Paving Change Order #1 Waterwitch Resurfacing.pdf
R-10-199 Award Contract to Realty Appraisal.pdf
R-10-198 T & M Prof Service Intra-Borough Bike Path.pdf
R-10-197 Appointing Provisional Deputy Court Administrator.pdf
R-10-196 LFB Resolution - bonds with MCIA 4.pdf
R-10-195 Appt Temp PT Rec Aide.pdf
R-10-194 Resolution - special emergency revaluation.pdf
R-10-193 Resolution on Reduction In Work Force and Notice to Unions.pdf
R-10-192 Resolution on Elimination of Mechanic.pdf
R-10-191 Resolution on Private Garbage collection.pdf
R-10-190 Broker for Healthcare.pdf
R-10-189 American Legion Social Affair Permit.pdf
R-10-188 T & M Prof Service Flow Metering.pdf
R-10-187 Release Maintenance Bonds.pdf
R-10-186 Tax Overpayment Refund.pdf
R-10-185 Leave of Absence.pdf
R-10-184 Approve HBP Events & Licenses.pdf
R-10-183 Close out 2007 lease.pdf
R-10-182 Waive Fire Permit Fee for OLPH.pdf
R-10-181 Release Escrow Funds.pdf
R-10-180 Refund tax Overpayment.pdf
R-10-179 RESERVE TRANSFER.pdf
R-10-178 En Tech Change1 final.pdf
R-10-177 Emergency Temporary1.pdf
R-10-176 Rescind R-10-157.pdf
R-10-175 Garden Club Irregation System.pdf
R-10-174 Appt Finance Comm Member.pdf
R-10-173 T&M Prof Eng - Highland Ave.pdf
R-10-172 Auth Tax Assessor Receive Quotes for Tax Revaluation.pdf
R-10-171 American Legion Social Affair Permit.pdf
R-10-170 cancel capital ordinances.pdf
R-10-169 Refund Tax Resolution.pdf
R-10-168 Refund Bulk Permit Fees.pdf
R-10-167 Liq Lic Renewals.pdf
R-10-166 Celebrate Right to Vote.pdf
R-10-165 cancel capital accounts payable.pdf
R-10-164 Award Contract for Resurfacing Waterwitch.pdf
R-10-163 Municpal Alliance Grant.pdf
R-10-162 Resolution for CWA on MOA Wage Delay.pdf
R-10-161 Ext of Due Date for Taxes.pdf
R-10-160 JIF Agreement.pdf
R-10-159 Liq Lic Renewals.pdf
R-10-158 Change Order1 Electric Work.pdf
R-10-157 Authorize Release of Escrow for Firehouse Project.pdf
R-10-156 Award Emergency Generator Contract.pdf
R-10-155 Approve Leave of Absence for DHorniacek.pdf
R-10-154 NJDOT Grant App - Woodland St.pdf
R-10-153 Fire Dept Raffle Lic.pdf
R-10-152 Acting DPW Sup Stipend.pdf
R-10-151 Handicap Parking.pdf
R-10-150 Additional Summer Seasonal Emp (2).pdf
R-10-149 Support Removal of Dog Census.pdf
R-10-148 Hi-Mar Striper Raffle Lic.pdf
R-10-147 PRELIMINARY TAX LEVY 2010.pdf
R-10-146 HBP Raffle Lic.pdf
R-10-145 Scarinci&Hollenbeck Special Counsel PS.pdf
R-10-144 Apruzzese SFY 2010 ps firehouse.pdf
R-10-143 Apruzzese labor counsel ps.pdf
R-10-142 T&M Prof General SFY2011 (2010) eng.pdf
R-10-141 Cancel Budget Approp.pdf
R-10-140 RESOLUTION PREPAYMENT OF BILLS.pdf
R-10-139 Arnette general legal.pdf
R-10-138 ImhoffTankChangeOrder2.pdf
R-10-137 T&M Zoning Ordinance.pdf
R-10-136 Cancel sewer accounts payable.pdf
R-10-135 GIBBONS DELDEO.pdf
R-10-134 Tempbudget.pdf
R-10-133 Sustainable NJ Grant Application.pdf
R-10-132A Temp capital budget.pdf
R-10-132 Approve Clam Fest.pdf
R-10-131 Payment in Lieu of Taxes-c.pdf
R-10-130 Cancel Tax Overpayments.pdf
R-10-129 Social Affair Permit VFW.pdf
R-10-128 NJLM PRepare RFP.pdf
R-10-127 Res Appt Rep to Office on Aging.pdf
R-10-126 Fire Dept Membership Approval.pdf
R-10-125 Raffle Lic Knights of Columbus.pdf
R-10-124 Fire Dept Raffle Lic.pdf
R-10-123 Accepting Ownership of Vehicle.pdf
R-10-122 Refund of Tax Overpayment.pdf
R-10-121 Resolution health benefits waiver.pdf
R-10-120 Liq Lic Renewals.pdf
R-10-119 Appt Member of Housing Auth.pdf
R-10-118 Hilling Medical Waiver.pdf
R-10-117 Authorizing Award Of Contract To VendorS With State Contract For Ford Crown Victoria.pdf
R-10-116 Res Auth Special App for L&P Tavern.pdf
R-10-115 TRANSFER2-10.pdf
R-10-114 Cancel grant fund reserves.pdf
R-10-113 Cancel grant fund receivable.pdf
R-10-112 CDBG Application.pdf
R-10-111 Res Appt P-t Prop Maintenance Official.pdf
R-10-110 Imhoff Tank Change ORder 1.pdf
R-10-109 Award Prof Accounting Services.pdf
R-10-108 Summer Seasonal Emp 2.pdf
R-10-107 Award Contract Electric Serv for Generators.pdf
R-10-106 T&M Prof Service Imhoff Tank.pdf
R-10-105 Environmental Commission.pdf
R-10-104 Agreement for 911 Comm Shared services.pdf
R-10-103 American Legion Social Affair Permit.pdf
R-10-102 HBP Raffle Lic.pdf
R-10-101 Approve Prop lease Extension for Dan-Rob.pdf
R-10-100 Change of Corp Structure of LIq Lic.pdf
R-10-099 Cancel budget approp cfo authorization.pdf
R-10-098 SPECIAL ITEM OF REVENUEcleancomm.pdf
R-10-097 TRANSFER 1-10.pdf
R-10-096 Henry Hudson School Budget.pdf
R-10-095 P Murphy-BHI Inspections.pdf
R-10-094 Green Team.pdf
R-10-093 HES Budget.pdf
R-10-092 SPECIAL ITEM OF REVENUE Bulletproof Vests Grant.pdf
R-10-091 Appt PT Fill-in Recycling Yard Attendant.pdf
R-10-090 Acting DPW Sup Stipend.pdf
R-10-089 Authorize Tonnage Grant App.pdf
R-10-088 HBP Raffle Lic.pdf
R-10-087 Renew Seastreak Ferry Lic.pdf
R-10-086 SPECIAL ITEM OF REVENUE Body Armor.pdf
R-10-085 Auth Property Tax Cancellation.pdf
R-10-084 Approving Re-Opening of Library.pdf
R-10-083 Supporting Clean Ocean Zone Act.pdf
R-10-082 change in title or text alliance.pdf
R-10-081 SPECIAL ITEM OF REVENUE Alliance.pdf
R-10-080 T&M Amending generators p.s..pdf
R-10-079 NJNG Franchise Approval.pdf
R-10-078 Summer food 2010.pdf
R-10-077 Tax Refund.pdf
R-10-076 Reducing Signs on Bridge.pdf
R-10-075 Award Contract Dem of Imhoff Tank.pdf
R-10-074 SPECIAL ITEM OF REVENUE Baysshore DWI.pdf
R-10-073 Resolution Demo 5 Seadrift Ave.pdf
R-10-072 Res Supporting Env Comm Grant App.pdf
R-10-071 Declaring Emergency Watwitch Pump Station.pdf
R-10-070 Approve 2010 ALliance Agreeement.pdf
R-10-069 Auth Release of Perf Bond for Palatial.pdf
R-10-068 Res Auth Tax Overpayment Refund.pdf
R-10-067 Approve Driftwood Petition to Extend Lic Premises.pdf
R-10-066 HES Snow & Trash Removal Agreement.pdf
R-10-065 HFR Raffle Lic.pdf
R-10-064 Approve Chilangos Petition to Extend Lic. Premises.pdf
R-10-063 Award Gasoline Bid.pdf
R-10-062 LOSAP QUALIFYING VOLUNTEERS.pdf
R-10-061 Res Appt Temp Website Comm.pdf
R-10-060 Deferred reduction taxes-highlands bd of ed.pdf
R-10-059 Deferred taxes hhrhs.pdf
R-10-058 Cancel capital ordinances.pdf
R-10-057 Amending Hourly Rate Temp PT DPW B McKellar.pdf
R-10-056 Revised Employment Policies.pdf
R-10-055 Resolution Urging the State Legislature to Reform Interest Arbitration.pdf
R-10-054 Scaturro CAFRA Permit.pdf
R-10-053 Appt Temp PT DPW B McKellar.pdf
R-10-052 Acting DPW Sup Stipend.pdf
R-10-051 Corrective action plan Resolution.pdf
R-10-050 S Brothers Change #3.pdf
R-10-049 Highlands Resolution Amending SFY 2010 Budget.pdf
R-10-048 Supporting Participation in Sustainable Jersey.pdf
R-10-047 Accepting SFY 09 Audit.pdf
R-10-046 Appt Member to Shade Tree.pdf
R-10-045 Civil Rights Resolution.pdf
R-10-044 Res Deferring PH Date for SFY 2010 Budget.pdf
R-10-043 Reject Gasoline Bids.pdf
R-10-042 T&Mprofgeneral SFY2010 (2010) eng.pdf
R-10-041 Apruzzese SFY 2010 ps firehouse.pdf
R-10-040 Arnette general legal.pdf
R-10-039 Apruzzese labor counsel ps.pdf
R-10-038 Scarinci & Hollenbeck Special Counsel PS.pdf
R-10-037 Approving Bond Councel Appruze.pdf
R-10-036 Appointment Member of AHHRSA.pdf
R-10-035 Authorizing Payment To The Atlantic Highlands Highlands Regional Sewerage Authority.pdf
R-10-034 Authorizing Award Of Contract To VendorS With State Contract For Recording Equipment.pdf
R-10-033 Resolution Authorizing Release Of Performance Guarantee Letter Of Credit For Scaturro & Accepting A Replacement Letter Of Credit.pdf
R-10-032 Authorizing Release Of Performance Guarantees For New Jersey American Water Co Inc For The Reconstruction Of Hillside Avenue In The Borough Of Highlands.pdf
R-10-031 Resolution Extending Contract Agreement With Connor Strong For Random Drug And Alcohol Testing Services.pdf
R-10-030 Resolution Appointing Fire Police.pdf
R-10-029 Resolution Authorizing An Extension Of Time For Payment Of Municipal Taxes Without Interest To March 5 2010.pdf
R-10-028 Resolution Approving An Estimated Fiscal Year Municipal Tax Levy For Fiscal Year 2010 For The Purposes Of Issuing Estimated 1st Quarter Tax Bills.pdf
R-10-027A Emergency Temporary6.pdf
R-10-027 Refund Flood Review Escrow Funds.pdf
R-10-026 Auth Fund App for 2 PRivate Rd Investigation.pdf
R-10-025 Resolution Opposing The Installation Of Cantilever Road Signs On The New Route 36 Bridge.pdf
R-10-024 Resolution modifying the appointment date of the Temporary Part-time Recycling Yard Attendant.pdf
R-10-023 Amend Cash Management Plan.pdf
R-10-022 Mtg Schedule 2010.pdf
R-10-021 Newspapers.pdf
R-10-020 Open Space Appt.pdf
R-10-019 Appointment of Judge.pdf

R-10-018 Shade Tree.pdf
R-10-017 Environmental Commission.pdf
R-10-016 Appt Fire Police.pdf
R-10-015 Appointing Members Of The Highlands Business Partnership.pdf
R-10-014 Tax Search Officers.pdf
R-10-013A Appt Finance Committee Chairman.pdf
R-10-013 Appt Borough Engineer.pdf
R-10-012 Specia PoliceOfficers.pdf
R-10-011 Clean Comm Coord.pdf
R-10-010 Back-up Court Admin.pdf
R-10-009 Juvenile Officer.pdf
R-10-008B Comm Dev Reps.pdf
R-10-008A Comm Dev Reps.pdf
R-10-007 Planning Brd CouncilRep.pdf
R-10-006B Zoning Board Appt's.pdf
R-10-006A Zoning Board Appt's.pdf
R-10-005 Public Defender.pdf
R-10-004 Alt Prosecutor.pdf
R-10-003 Appt. Prosecutor.pdf
R-10-002 Council Pres.pdf
R-10-001 Borough Attorney App.pdf
2011
January 01 Agenda Minutes

January 05 Agenda Minutes

January 10 Agenda Minutes

January 19 Agenda Minutes

February 02 Agenda Minutes

February 16 Agenda Minutes

March 02 Agenda Minutes

March 16 Agenda Minutes

April 06 Agenda Minutes

April 20 Agenda Minutes

May 04 Agenda Minutes Audio Av

May 18 Agenda Minutes Audio Av

June 01 Agenda Minutes Audio Av

June 15 Agenda Minutes Audio Av

July 06 NO MEETING

July 20 Agenda MinutesAudio Av

August 03 NO MEETING

August 17 Agenda MinutesAudio Av

September 07 Agenda MinutesAudio Av

September 21 Agenda MinutesAudio Av

October 05 Agenda MinutesAudio Av

October 19 Agenda MinutesAudio Av

November 02 Agenda MinutesAudio Av

November 16 NO MEETING

December 07 Agenda MinutesAudio Av

December 21 Agenda MinutesAudio Av

January 1, 2012 Agenda  

 

2011 Resolutions

R-11-234 Sugar Shack Encorachment Resolutio.pdf
R-11-233 Budget Adoption Resolution.pdf
R-11-232 Liq Lic Transfer to Grala.pdf
R-11-231 Fiore Change #2 Highland Ave.pdf
R-11-230 Award Contract for Emergency Generator Switches.pdf
R-11-229 Award Contract for Bay Avenue Road Improvements.pdf
R-11-228 Appt PT Recreation Leader.pdf
R-11-227A Appt Interim Boro Administrator.pdf
R-11-226 Res Appointing Temporary Part-Time Cashier.pdf
R-11-225 Resolution Introducing HBP 2012 Budget and Setting of P.H. date.pdf
R-11-224 Resolution Approving HBP Calendar of Events.pdf
R-11-223 Resolution Acknowledging HBP 2012 Goals.pdf
R-11-222 Approve SCAT Agreement.pdf
R-11-221 Handicap Parking.pdf
R-11-220 Authorizing Access to Borough Properties.pdf
R-11-219 Resolution Amending R-11-156 Compensated Absence.pdf
R-11-218 Title Change- D. Alvator.pdf
R-11-217 Resolution Refunding Tax Overpayments.pdf
R-11-216 Creighton Compensated Absences.pdf
R-11-215 Extend Deadline of Bay Ave Project to Dec 15th.pdf
R-11-214 Provisional Engineering Services for Drainage Improvement Project.pdf
R-11-213 Resolution Authorizing Agreement Monmouth County Community Development Block Grant .pdf
R-11-212 Fiore Waterwitch Change number 4 Final.pdf
R-11-211 Budget Introduction.pdf
R-11-210 Appointing Interim Boro Administrator.pdf
R-11-209 Appointing Provisional full time water-sewer repairer.pdf
R-11-208 Appointing Member to Housing Authority.pdf
R-11-207 Resolution Extending Temp Seasonal Employee.pdf
R-11-206 Authorizing Advance for Expenses.pdf
R-11-205 Approve Fire Dept Membership Application .pdf
R-11-204 Canceling Grant Fund Reserves.pdf
R-11-203 Cancel grant fund receivable.pdf
R-11-202 Fiore Change Order number 1.pdf
R-11-201 Authorize Grant Application for Valley Street Project.pdf
R-11-200 Resolution For SAGE - Bike Route.pdf
R-11-199 Resolution extending due date for cat license.pdf
R-11-198 Emergency Temporary Appropriations.pdf
R-11-197 Temporary Capital Budget.pdf
R-11-196 Appt Interim Boro Administrator.pdf
R-11-195 Appointing Member To The Highlands Depuration Commission.pdf
R-11-194 Appointment Member of AHHRSA.pdf
R-11-193 Resolution Canceling Sewer Charges - Failed For A Lack Of A Second Motion.pdf
R-11-192 Approve Fire Dept Membership App.pdf
R-11-191 Disabled Vet Tax Exemption.pdf
R-11-190 Resolution Approving Shared Service Agreement with Monmouth County Regional Health Commission.pdf
R-11-189 Change Hourly Rate of Certain Employees.pdf
R-11-188 Declaring Emergency Hurrican Irene.pdf
R-11-187 September 11th Proclamation.pdf
R-11-186 Social Affairs Permit and Raffle Licenses.pdf
R-11-185 Emerency Temporary Appropriations.pdf
R-11-184 Acting DPW Sup Stipend.pdf
R-11-183 Appt PT Fill-in day laborers.pdf
R-11-182 T&M Prof Eng Serv FEMA Flood Mitigation Grant.pdf
R-11-181 Social Affairs Permit for HBP.pdf
R-11-180 Raffle lic.pdf
R-11-179 Res Supporting Crackdown on DWI.pdf
R-11-178 Labor Counsel Cleary Giacobbe ALfieri Jacobs LLC.pdf
R-11-177 Fiore Paving Change Order3 Waterwitch Resurfacing.pdf
R-11-176 Award Contract for Highland Ave Area Road Improvements.pdf
R-11-175 Award Plumbing Serv Contract.pdf
R-11-174 Award Electrical Services Cont.pdf
R-11-173 Res Approv Unpaid 6 Mth Leave of Absence.pdf
R-11-172 Legal Counsel Arnette Law Firm.pdf
R-11-171 T&Mprofgeneral July-Dec 2011 eng.pdf
R-11-170 Res Appt P-T Dispatcher.pdf
R-11-169 Scarinci & Hollenbeck Special Counsel PS.pdf
R-11-168 Res Ext of Due Date for Taxes 2011.pdf
R-11-167 Appt Fire Police.pdf
R-11-166 Res Support Ext of Time from NJDOT.pdf
R-11-165 Auth Seasonal Employment.pdf
R-11-164 Liq Lic Renewals.pdf
R-11-163 Halfacre general legal ps.pdf
R-11-162 Social Affairs Permit for VFW.pdf
R-11-161 GIBBONSDELDEO Prof Services.pdf
R-11-160 Temp SFY 2012 Mun Budget.pdf
R-11-159 Municpal Alliance Grant.pdf
R-11-158 Authorizing Pension Credit Purchase for Retiring Employee Reg Robertson.pdf
R-11-156 Burton compensated absences.pdf
R-11-155 RESERVE TRANSFER.pdf
R-11-154 Prepayment of bills.pdf
R-11-153 Appt Interim Boro Administrator.pdf
R-11-152 Auth Seasonal Employment.pdf
R-11-151 Petition to Extend Lic Premise.pdf
R-11-150 Attachment.pdf
R-11-150 Memoria Project Approval.pdf
R-11-149 Raffle lic.pdf
R-11-148 T&M profservice Tideline App for Valley St Pipe Station.pdf
R-11-147 Open Space Comm Appt.pdf
R-11-146 Liq Lic Transfer to DDS.pdf
R-11-145 Liq Lic Renewals.pdf
R-11-144 Social Affairs Permit for HBP.pdf
R-11-143 Resolution Summer Seasonal 2011.pdf
R-11-142 Res Appt F-T Dispatcher.pdf
R-11-141 Chiger compensated absences.pdf
R-11-140 Resolution on Wayne O'neill.pdf
R-11-139 cancel sewer capital ordinances.pdf
R-11-138 cancel grant fund reserves.pdf
R-11-137 cancel grant fund receivable.pdf
R-11-136 REFUND TAXES.pdf
R-11-135 Appt Interim Boro Administrator.pdf
R-11-134 Raffle Lic.pdf
R-11-133 Disabled Vet Tax Exemption.pdf
R-11-132 Res-Preliminary Tax Levy 2011.pdf
R-11-131 TRANSFER 1-11.pdf
R-11-130 Cancel budget appropriations CFO authorization.pdf
R-11-129 Cancel Capital Ordinances.pdf
R-11-128 HES Budget.pdf
R-11-127 Resolution Changing Job Title For Wayne Oneil To Equipment Operator.pdf
R-11-126 Social Affairs Permit for American Legion.pdf
R-11-125 Strehl Resolution.pdf
R-11-124 LOSAP First Aide.pdf
R-11-123 Capital fund cdbg receivable reestablished.pdf
R-11-122 REFUND TAXES.pdf
R-11-121 Resolution removing property from BID.pdf
R-11-120 cancel capital ordinances.pdf
R-11-119 T&M profservice 2011 Road Improvement Program.pdf
R-11-118 Appt Authorized Rep to Firefighter Cert Program.pdf
R-11-117 SPECIAL ITEM OF REVENUE-CLEAN COMMUNITIES.pdf
R-11-116 Appointing Interim Borough Administrator.pdf
R-11-115 Raffle lic for HBP.pdf
R-11-114 Resolution re Personnel Policy & Motor Vehicle Policy.pdf
R-11-114 Attachment - Borough of Highlands Motor Vehicle Policy.pdf
R-11-113 Tax Refund.pdf
R-11-112 Resolution on Approving out of title Compensation.pdf
R-11-111 mccartney resolution.pdf
R-11-110 macadam resolution.pdf
R-11-109 Approving Disabled Parking Space.pdf
R-11-108 Mayors with Council Consent Appt to Depuration Commission.pdf
R-11-107 Mayors Appt to Depuration Commission.pdf
R-11-106 Appt to Depuration Commission.pdf
R-11-105 Mon Cty Waster Water Mgmt Plan.pdf
R-11-104 Trug Testing Contract.pdf
R-11-103 Resolution re bridge damage.pdf
R-11-102 Acting DPW Sup Stipend.pdf
R-11-101 Liq Lic Transfer to Seastreak.pdf
R-11-100 Renew Seastreak Ferry Lic.pdf
R-11-099 Res Removing Administrator.pdf
R-11-098 Tax Reimbursment Certification Resolution.pdf
R-11-097 Prop Maintenance Officer Salary.pdf
R-11-096 JJDP Grant Resolution 2011.pdf
R-11-095 T&M Prof Service Highland Ave Are Reconstruction.pdf
R-11-094 T&M Prof Service Bay Avenue.pdf
R-11-093 Title Change-Barry McKellar RESOLUTION.pdf
R-11-092 Dissolve Sewer Authority.pdf
R-11-091 Approve Chilangos Petition to Extend Lic Premises.pdf
R-11-090 Resolution on Chief Areeement.pdf
R-11-089 Cancel capital ordinances.pdf
R-11-088 amendment capital budget.pdf
R-11-087 deferred reduction taxes-highlands bd of ed.pdf
R-11-086 deferred reduction taxes-hhrhs.pdf
R-11-085 T&M Amending Waterwitch Ave Project.pdf
R-11-084 Auth Pymt to HBP.pdf
R-11-083 Permit to Extend Liq Lic Area for Claddagh.pdf
R-11-082 LOSAP Fire Dept.pdf
R-11-081 Authorize Tonnage Grant App.pdf
R-11-080 Acting DPW Sup Stipend.pdf
R-11-079 Approve 2011 ALliance Agreeement.pdf
R-11-078 Disabled Vet Tax Exemption.pdf
R-11-077 Tax Payment Refund.pdf
R-11-076 Resolution re Hillside Village.pdf
R-11-075 Summer Food Program 2011.pdf
R-11-074 Auth Pymt to HBP.pdf
R-11-073 HBP 2011 Budget - Adoption.pdf
R-11-072 Proclamation - ARC Awareness Month.pdf
R-11-071 Resolution Renewing Liq Lic.pdf
R-11-070 Amendment capital budget.pdf
R-11-069 Scarinci & Hollenbeck Special Counsel PS.pdf
R-11-068 Res Appt of Temp PT Dispatcher.pdf
R-11-067 T&Mprofgeneral SFY2011 -2010- eng.pdf
R-11-066 Fire Dept Social Affair & Raffle Licenses.pdf
R-11-065 Authorizing The Transfer Of A Highlands Borough Office Of Emergency Management Vehicle To The Highlands Police Department.pdf
R-11-064 Res Promoting Officer Burton.pdf
R-11-063 Res-cancel Tax Overpayments.pdf
R-11-062 Legal Counsel Arnette Law Firm.pdf
R-11-061 Loan Resolution for EIT.pdf
R-11-060 Disposal of Office Equipment.pdf
R-11-059 Res Setting Salaries.pdf
R-11-058 Handicap Parking.pdf
R-11-057 Resolution Approving SPCA Serv Agreement.pdf
R-11-056 Approval Of Change Of Corporate Structure For Liquor License 1317-33-010-010 JWalkerBlack Havana Tropical Cafe.pdf
R-11-055 Labor Counsel Cleary Giacobbe ALfieri Jacobs, LLC.pdf
R-11-054 Corrective action plan.pdf
R-11-053 Cancel capital ordinances.pdf
R-11-052 Special emergency accrued leave.pdf
R-11-051 Prof Legal Services Contract Halfacre.pdf
R-11-050 Res Appt pt Cashier.pdf
R-11-048 Budget Fiscal Year 2011.pdf
R-11-049 Dan Rob Lease Resolution.pdf
R-11-047 Henry Hudson Raffle Lic.pdf
R-11-046 Coberg compensated absences as amended.pdf
R-11-045 Highlands Resolution Amending SFY 2011 Budget.pdf
R-11-044 compensated absences lay offs.pdf
R-11-043 emergency temporary3.xls.pdf
R-11-042 Fiore Paving Change Order 2 Waterwitch Resurfacing.pdf
R-11-041 Amd Mtg Schedule 2011.pdf
R-11-040 American Legion Social Affair Permit.pdf
R-11-039 Auth Refund of Off-duty Police Deposit.pdf
R-11-038 Johnson compensated absences.pdf
R-11-037 Coberg compensated absences.pdf
R-11-036 Accepting SFY 10 Audit.pdf
R-11-035 Highlands MCIA 2011 Confirming Resolution.pdf
R-11-034 Ext Tax Due Date.pdf
R-11-033 T&M profservice Design Flood Mitigation extension.pdf
R-11-032 Appoint Councilperson.pdf
R-11-031 Res Estimated tax bills.pdf
R-11-030 Resolution Fire Dept Raffle & Social.pdf
R-11-029 Auth Payment for Sick time.pdf
2011 Mayor Appts Planning Board.pdf
R-11-028 Resolution on Separation Agreement.pdf
R-11-027 Highlands MCIA 2011 Combining Resolution - New Money Pool.pdf
R-11-026 Amending r-10-143 APRUZZESE PROF SER.pdf
R-11-025 Resolution on Appointment of Occhipinti.pdf
R-11-024 Amend Cash Management Plan.pdf
R-11-023 Bond Counsel GIBBONS DELDEO.pdf
R-11-022 Resolution-rate of interest.pdf
R-11-021 Mtg Schedule 2011.pdf
R-11-020 Newspapers.pdf
R-11-019 Registrar & Deputy.pdf
R-11-018 Shade Tree.pdf
R-11-017 Appointing Environmental Commission.pdf
R-11-016 Appt Fire Police.pdf
R-11-015 Representatives to HBP.pdf
R-11-014 Tax Search Officers.pdf
R-11-013 Appt Finance Committee Chairman.pdf
R-11-012 Specia PoliceOfficers.pdf
R-11-011 Clean Comm Coord.pdf
R-11-010 Deputy Court Admin.pdf
R-11-009 Juvenile Officer.pdf
R-11-008 Comm Dev Reps.pdf
R-11-007 Planning Brd CouncilRep.pdf
R-11-006 Zoning Board Appts.pdf
R-11-005 Public Defender.pdf
R-11-004 Alt Prosecutor.pdf
R-11-003 Appt Prosecutor.pdf
R-11-002 Council Pres.pdf
R-11-001 Borough Attorney App.pdf

2013
January 01 Agenda Minutes Audio Av POB

January 04 NO MEETING POB

January 18 Agenda Minutes Audio Av POB

February 01 Agenda MinutesAudio Av POB

February 15 Agenda MinutesAudio Av POB

March 07 Agenda MinutesAudio Av POB

March 21 Agenda MinutesAudio Av POB

April 04 Agenda Minutes Audio Av POB

April 18 Agenda Minutes Audio Av POB

May 02 Agenda Minutes Audio Av POB

May 16 Agenda Minutes Audio Av POB

June 06 Agenda Minutes Audio Av POB

June 20 Agenda Minutes Audio Av POB

July 04 NO MEETING POB

July 18 Agenda Minutes Audio Av POB

August 01 NO MEETING POB

August 08-Special Agenda Minutes Audio Av POB

August 15 Agenda MinutesAudio Av POB

September 05 Agenda MinutesAudio Av POB

September 19 Agenda MinutesAudio Av POB

October 03 Agenda Minutes Audio Av POB

October 17 Agenda Minutes POB

November 07 Agenda Canceled POB

November 21 Agenda Minutes POB

December 05 Agenda Minutes POB

December 19 Agenda Minutes POB

January 1, 2013 Agenda    

 

 

 

 

 

 

 

 

2013Resolutions

R-12-272 Raffle License for HBP.pdf
R-12-271 Fiore Change-4 Highland Ave.pdf
R-12-270 Black Rock Change Order-2 2011 Road Program.pdf
R-12-269 Resolution Transfer Budget Approp.pdf
R-12-267 Authorizing Payment for Sick Time.pdf
R-12-265 Resolution Compensated Absences - Robertson.pdf
R-12-264 Resolution Extension of Time Hurricane Sandy.pdf
R-12-262 Executive Session Resolution.pdf
R-12-261 Resolution Approving PBA Contract and Authorizing Mayor to Execute Agreement on Behalf of the Borough.pdf
R-12-260 Lease Agreement - Bay 19 LLC to Highlands Boro - 2012.pdf
R-12-260 Approving A Lease Between The Borough And 19 Bay Avenue LLC.pdf
R-12-259 Authorizing Settlement With Grala LLC DBA The Chubby Pickle.pdf
R-12-258 Approving Facilities Use Agreement With Highlands Landing Corporation And Its Affiliate Seastreak LLC.pdf
R-12-257 Appointing Temporary Employees For Various Positions.pdf
R-12-256 Authorizing Administration Of The Municipal Alliance Grant.pdf
R-12-255 Awarding Contract For The Borough Of Highlands Washington Avenue Repairs.pdf
R-12-254 Authorizing Bonds Aggregating The Principal Sum Of $645000 Authorized By Three Bond Ordinances Heretofore Adopted To Finance Part Of The Cost Of Various General Improvements Into One Consolidated Issue Of Bonds.pdf
R-12-253 Authorizing The Chief Financial Officer To Cancel TY 2012 Budget Appropriations Current Fund & Sewer Utility At Year End.pdf
R-12-252 Reducing Deferral Of Henry Hudson Regional High School Tax.pdf
R-12-251 Deferral Of Local School Tax - Highlands Board Of Ed.pdf
R-12-250 Approving Stipend For Acting DPW Supervisor For The Period Of October 1 2012 Through December 31 2012.pdf
R-12-249 Authorizing Refund Of Tax Overpayment.pdf
R-12-248 Resolution Approving Employment Contract - Blewett.pdf
R-12-247 Resolution Appoint Temporary Part-Time Fire Inspector.pdf
R-12-246 Seeking FEMA Assistance (house lifting) after Sandy.pdf
R-12-245 NJDOT Grant Application - Shore Dr Phase 2.pdf
R-12-244 Appointing Member Of The Housing Authority Member.pdf
R-12-243 Extension Tax Due Date.pdf
R-12-242 Resolution Declaring Emergency.pdf
R-12-241 Highlands Special Emergency Resolution $2,200,000 Sandy.pdf
R-12-238 Highlands Emergency Resolution-Note Authorization $150,000.pdf
R-12-237 Highlands Special Emergency Resolution-Note Authorization $2,200,000 Sandy.pdf
R-12-236 Resolution - L&L Changeorder 1 FINAL.pdf
R-12-235 Highlands Emergency Resolution Sandy $150,000.pdf
R-12-230 Resolution - Capital Budget Amendment.pdf
R-12-222 Approving Fire Department Membership Application.pdf
R-12-221 Resolution - NJNG Street Opening.pdf
R-12-220 Resolution Approving Exxon Agreement.pdf
R-12-219 Authorizing Disposal of Boro Equipment.pdf
R-12-218 Raffle License.pdf
R-12-217 Refund of Street Opening Deposit.pdf
R-12-216 Authorizing Payment for Accrued Vacation time.pdf
R-12-215 Environmental Commission Member Appointment.pdf
R-12-214 Executive Resolution.pdf
R-12-213 Authorization to Army Corps of Engineers Access to Borough Properties.pdf
R-12-212 Zoning Board Appt.pdf
R-12-211 Acting DPW supervisory Stipend.pdf
R-12-210 Social Affairs Permit for HBP.pdf
R-12-209 Special Item Of Revenue Alcohol Ed.pdf
R-12-208 Special Item Of Revenue Summer Food.pdf
R-12-207 Refund of tax overpayments.pdf
R-12-205 Executive Session Resolutions.pdf
R-12-206 Budget Transition Year 2012.pdf
R-12-204 Open Space Grant Application.pdf
R-12-203 Rehabilitation Resolution.pdf
R-12-199 Approving Raffle License Applications HFD & HBP & Hi Mar Striper Club.pdf
R-12-198 Temporary Capital Budget.pdf
R-12-197 Appropriation Reserve Transfers.pdf
R-12-196 Resolution Permitting Pre-Payment Of Certain Items.pdf
R-12-195 Local Finance Board Resolution - NJEIT Highlands 2013.pdf
R-12-194 Executive Session Resolutions.pdf
R-12-193 Liquor License Renewals.pdf
R-12-192 Resolution Approving PBA MOA.pdf
R-12-191 Resolution Appointing of PT Dispatcher.pdf
R-12-190 Resolution Approving Lease of Borough Lot.pdf
R-12-189 Authorizing Access to Borough Properties.pdf
R-12-188 Resolution Authorizing Refund of Overpayment.pdf
R-12-187 Resolution Introducing Transition Year 2012 Budget.pdf
R-12-186 Resolution approving form of CBA CWA.pdf
R-12-185 Resolution approving form of CBA UCFW.pdf
R-12-184 Fallon & Larsen Professional Services - Audit.pdf
R-12-183 T&M Associates Professional general TY 2012 eng.pdf
R-12-182 Legal Counsel Arnette Law Firm.pdf
R-12-181 Labor Counsel Cleary Giacobbe Alfieri Jacobs LLC.pdf
R-12-180 Bond Counsel Gibbons Deldeo.pdf
R-12-179 Professional Legal Services.pdf
R-12-178 Resolution Approving Administrators Contract.pdf
R-12-177 Temporary capital budget.pdf
R-12-176 Executive Session Resolutions.pdf
R-12-175 Authorizing Non-Binding Referendum Concerning A Drainage Improvement Project.pdf
R-12-173 Resolution Appointing Municipal Clerk.pdf
R-12-172 Resolution Regarding Captain's Cove Mercantile License.pdf
R-12-171 Executive Session Resolutions.pdf
R-12-170 Resolution Approving 2013 Municipal Alliance Program.pdf
R-12-169 2011 Road Improvement Project Change Order 1.pdf
R-12-168 Resolution Awarding A Lease of Municipally-Owned Property Located At Block 56 Lot 3 To DanRob Associates DBA Windansea Restaurant For A Term Of Five 5 Years.pdf
R-12-167 Resolution Canceling Sfy 2012 Budget Appropriations.pdf
R-12-166 Resolution Declaring An Emergent Condition For Various Repairs To The South Bay Ave Lift Station From Power Outages And To Provide Authorization To Obtain Contract Without Public Bidding.pdf
R-12-165 Fiore Paving Co Change Order 3 Highland Ave.pdf
R-12-164 Resolution Rescinding R-12-138.pdf
R-12-163 Appointing to Depuration Commission.pdf
R-12-162 Temporary Municipal Budget.pdf
R-12-161 Resolution Appointing Troy Hartsgrove as a Police Officer.pdf
R-12-160 Escrow Refunds.pdf
R-12-159 Resolution Waiving Municipal Fire Hydrant Installation Fee.pdf
R-12-158 Approval to Extend Licensed Premise.pdf
R-12-157 Cancel Current Accounts Payable.pdf
R-12-156 Cancel Capital Ordinances.pdf
R-12-155 Executive Session Resolutions.pdf
R-12-154 Executive Session Resolution.pdf

R-12-153 - Resolution rejecting O-12-10.pdf
R-12-152 - Resolution rejecting O-12-09.pdf

R-12-151 Shared Services Agreement HES.pdf
R-12-150 Acting DPW Supervisor Stipend.pdf

R-12-149 Resolution Approving Paper Shredding Agreement.pdf

R-12-148 Resolution Approving Extenstion of Liquor License - Seastreak.pdf
R-12-147 Summer Seasonal 2012.pdf

R-12-146 Resolution Approving Change of Corporate Structure.pdf
R-12-145 Resolution Approving Raffle License.pdf
R-12-144 Resolution Approving Developer’s Agreement and Performance Bond for Quick Chek.pdf
R-12-143 Liquor License Renewals.pdf
R-12-142 TRANSFER Number 3-12.pdf
R-12-141 Resolution Estimated Taxbills 2012.pdf
R-12-140 Resolution - Canceling Various Grant Fund Reserves.pdf
R-12-139 Cancel Capital Fund Accounts Payable.pdf
R-12-138 Cancel capital accounts payable.pdf

R-12-137 Resolution Approving Capts Cove Agreements.pdf
R-12-136 Approving Fire Department Membership Application.pdf
R-12-135 Home Elevation Resolution.pdf
R-12-134 Resolution Waiving Municipal Fee.pdf
R-12-133 Authorizing Disposal of Borough Equipment.pdf
R-12-132 Social Affairs Permit for Legion.pdf
R-12-131 Social Affairs Permit for VFW.pdf
R-12-130 Resolution - Approving Adopt a Bench Program.pdf
R-12-129 Escrow Refunds.pdf
R-12-128 Executive Session Resolution.pdf
R-12-127 Social Affairs Permit for HBP.pdf
R-12-126 Resolution Removing Disabled Parking Spot Designation.pdf
R-12-125 Renew Seastreak Ferry Licence.pdf
R-12-124 Resolution Appointing Provisional Part Time Cashier.pdf
R-12-123 Resolution Approving Retirement Separation Agreement.pdf
R-12-122 Special Item Of Revenue Click It.pdf
R-12-121 Resolution Authorizing Refund of Tax Overpayments.pdf
R-12-120 Shared Mechanic Services Agreement Amendment.pdf
R-12-119 CDBG Application.pdf
R-12-118 Resolution Supporting Click It or Ticket Mobilization.pdf
R-12-117 Tax Reimbursment Certification Resolution.pdf
R-12-116 Resolution Local Finance Board Reversion to Fiscal Year.pdf
R-12-115 Cancel Budget Appropriation Chief Financial Officer Authorization.pdf
R-12-114 Deferred reduction taxes-highlands bord of ed.pdf
R-12-113 Deferred reduction taxes-hhrhs.pdf
R-12-112 Cancel capital ordinances.pdf
R-12-111 Budget Appropriation Transfers-2.pdf
R-12-110 Resolution - Executive Session.pdf
R-12-109 Resolution Approving Revised MOA with Communication Workers Of America.pdf
R-12-108 Resolution Authorizing Design of Bid Specs for Washington Ave.pdf
R-12-107 Resolution Authorizing Bid of Parking Lot Lease.pdf
R-12-106 Resolution MOA United Food & Commercial Workers.pdf
R-12-105 Resolution Appt Part Time Recreation Leader.pdf
R-12-104 Resolution Appt of Part Time Special Police Officers.pdf
R-12-103 Refund ZB Escrow Funds.pdf
R-12-102 Resolution Authorizing Relase of Perf Bonds Reed Thomas.pdf
R-12-101 Resolution Removing Disabled Parking Spot Designation.pdf
R-12-100 Resolution Approving Raffle License.pdf
R-12-099 Resolution Authorizing Purchase of Police Vehicle.pdf
R-12-098 Resolution settlement with American Legion.pdf
R-12-097 Resolution Authorizing Waiver of Permit Fees - OLPH.pdf
R-12-096 Resolution Authorizing Transfer between budget appropriations 1-12.pdf
R-12-095 Exec Resolution.pdf
R-12-091 Permit to Extend Liq Lic Area for Chilangos.pdf
R-12-090 Res Approvign Capt's Cove Agreement.pdf
R-12-089 Res Approving Animal Ctrl Contract.pdf
R-12-088 T & M Prof Service Washington Ave Repair.pdf
R-12-087 Mosquito Comm Agreement.pdf
R-12-086 Res Approving Raffle Lic.pdf
R-12-085 Res Removing Disabled Parking Spot Designation.pdf
R-12-084 Res AUht Prof Eng Services FEMA grant.pdf
R-12-083 Res Auth Refund of Tax Overpayments.pdf
R-12-082 Authorize Tonnage Grant App.pdf
R-12-081 Summer Food Grant.pdf
R-12-080 Exec Resolution.pdf
R-12-079 Resolution Authorizing Payment for engineering Inspection fees for Sandy Hook Bay Marina.pdf
R-12-078 Resolution on CWA MOA.pdf
R-12-077 Authorizing Disposal Of Borough Equipment.pdf
R-12-076 Awarding Contract For Professional Consultant Services For The Completion Of A Fema Egrant Application.pdf
R-12-075 Raffle License for Hi Mar Striper.pdf
R-12-074 Disabled Veteran Tax Exemption.pdf
R-12-073 Capital budget Amendment Resolution.pdf
R-12-072 Executive Session Resolution.pdf
R-12-071 Resolution Opposing Closing of Marine Labs.pdf
R-12-070 Resolution Authorizing Resurfacing of Basketball Court at Veterans Park.pdf
R-12-069 Handicap Parking.pdf
R-12-068 Declaring Emergency Sewer.pdf
R-12-067 Resolution Authorizing Taste of Highalnds Event.pdf
R-12-066 Acting DPW Superintendant Stipend.pdf
R-12-065 Resolution Removing Disabled Parking Spot Designation.pdf
R-12-064 Resolution Avereranuthorizing Pymt & Separation Agreement Hilling.pdf
R-12-063 Refund Tax Overpayments.pdf
R-12-062 Resolution Allowing Cancelaation of Tax & Sewer Overpmts.pdf
R-12-061 Executive Resolution.pdf
R-12-060 Award Contract for 2011 Road Improvements Program Project.pdf
R-12-059 Approve 2012 ALliance Agreeement.pdf
R-12-058 AUth Disposal of Boro Equipment.pdf
R-12-057 Res Appt Juvenile Officer.pdf
R-12-056 Res Appt Recylcing Yard Attendant.pdf
R-12-055 Res Appt temp pt Cashier.pdf
R-12-054 Shared Services Agreement 2012 Mod IV System.pdf
R-12-053 Resolution Approving SPCA Serv Agreement.pdf
R-12-052 Resolution Approving volunteer firemen qualifing for LOSAP.pdf
R-12-052 LOSAP Fire Dept.pdf
R-12-051 Appointment Member of AHHRSA.pdf
R-12-050 Res Awarding Gasoline Contract.pdf
R-12-049 Declaring March Disability Month.pdf
R-12-048 Loan Resolution for EIT.pdf
R-12-047 Exec Resolution.pdf
R-12-046 Resolution Approving taxi licence.pdf
R-12-045 Social Affairs Permit for American Legion.pdf
R-12-044 Resolution Rescinding R-11-229 Awrd of Contract for Bay Ave Proj.pdf
R-12-043 Raffle licence for Fire Dept.pdf
R-12-042 Resolution Authorizing Refund of Tax Overpayments.pdf
R-12-041 Executive Session Resolution.pdf
R-12-040 T&M Prof Service Emergency Generator Transfer Switches.pdf
R-12-039 Resolution Approving Animal Ctrl Contract.pdf
R-12-038 Drug Testing Contract.pdf
R-12-037 Resolution Authorizing Rebid of Gasoline.pdf
R-12-036 Chaning School Board Elections to General Election.pdf
R-12-035 Appointing Member To The Highlands Depuration Commission.pdf
R-12-034 Exec Resolution.pdf
R-12-033 Executive Session Resolution.pdf
R-12-032 Acting DPW Sup Stipend.pdf
R-12-031 Approve Fire Dept Membership App.pdf
R-12-030 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates SFY2012.pdf
R-12-029 Resolution Adopting HBP 2012 Budget.pdf
R-12-028 Shade Tree.pdf
R-12-027 Res Prof Auditing for Dissolution of AHHRSA.pdf
R-12-026 Res Approv Raffle - Social Affairs.pdf
R-12-025 Amending Cash Management Plan.pdf
R-12-024 Meeting Schedule 2012.pdf
R-12-023 Newspapers.pdf
R-12-022 Legal Counsel Arnette Law Firm.pdf
R-12-021 Labor Counsel Cleary Giacobbe ALfieri Jacobs LLC.pdf
R-12-020 Bond Counsel GIBBONS DELDEO.pdf
R-12-019 Appointing Open Space Members.pdf
R-12-018 Shade Tree.pdf
R-12-017 Environmental Commission.pdf
R-12-016 Appointing Fire Police.pdf
R-12-015 Res Appointing HBP Representatives.pdf
R-12-014 Tax Search Officers.pdf
R-12-013 Appointing Finance Committee Chairman.pdf
R-12-012 Special Police Officers.pdf
R-12-011 Clean Community Coordinator.pdf
R-12-010 Deputy Court Administrator.pdf
R-12-009 Juvenile Officer.pdf
R-12-008 Community Development Representative.pdf
R-12-007 Planning Board Council Representative.pdf
R-12-006B Zoning Board Appointments.pdf
R-12-006A Zoning Board Appointments.doc.pdf
R-12-005 Public Defender.pdf
R-12-004 Alternate Prosecutor.pdf
R-12-003 Appointing Prosecutor.pdf
R-12-002 Council President.pdf
R-12-001 Borough Attorney App.pdf
R-12-000 Mayor Appointments to Housing Auth.pdf
R-12-000 Mayor Appointments Planning Board 2012.pdf
R-12-000 Mayor Appointments Committees 2012.pdf

2013
January 01 Agenda Minutes POB

January 02 NO MEETING POB

January 16 Agenda Minutes POB

February 06 Agenda Minutes POB

February 20 Agenda Minutes POB

March 06 Agenda Minutes POB

March 20 Agenda Minutes POB

April 03 Agenda Minutes POB

April 17 Agenda Minutesmeeting video POB

May 01 Agenda Minutesmeeting video POB

May 08 Agenda Minutesmeeting video POB

May 15 Agenda Minutesmeeting video POB

May 22(Joint) Agenda Minutes POB

June 05 Agenda Minutes meeting video POB

June 19 Agenda Minutes meeting video POB

July 03 Agenda Minutes meeting video POB

July 17 Agenda Minutes meeting video POB

August 07 NO MEETING POB

August 21 Agenda Minutesmeeting video meeting video POB

September 04 Agenda Minutesmeeting video POB

September 18 Agenda Minutesmeeting video POB

October 02 Agenda Minutesmeeting video POB

October 16 Agenda Cancelled POB

October 24 (Special) Agenda Minutesmeeting video POB

November 06 Agenda Minutesmeeting video meeting video POB

November 18 (Special) Agenda Minutes POB

December 04 Agenda Minutes POB

December 10 (Special) Agenda Minutes POB

December 11(Special) Agenda Minutes POB

December 18 Agenda Minutes POB

January 1, 2014 Agenda   POB

2013 Resolutions
R-13-300 Resolution Appointing Member Of Housing Authority.pdf
R-13-301 Resolution Authorizing The Borough Of Highlands To Award An Emergency Contract For Solid Waste And Recyclable Material Collection Services To Future Sanitation Inc.pdf
R-13-299 Resolution Endorsing The Highlands Environmental Commission To Pursue Grant Opportunities Regarding Improvements To Borough Land Located On Route 36.pdf
R-13-298 Resolution Appointing Nicholas Riker And Todd Gardiner As Police Officers In The Borough Of Highlands.pdf
R-13-297 Resolution Approving Raffle License Application No Ra1317-13-16 Highlands Business Partnership.pdf
R-13-296 Resolution Appointing Patrick Deblasio As Chief Financial Officer.pdf
R-13-294 Res Establishing Advisory Comm.pdf
R-13-293 Resolution Authorizing Release Of Performance Guarantees For Everclear Develpment For Property Located At 113 Shore Drive Also Known As Block 60 Lot 702.pdf
R-13-292 Resolution Authorizing Reduction Of Performance Guarantees For Everclear Development For Property Located At 111 Shore Drive Also Known As Block 60 Lot 701.pdf
R-13-291 Resolution Authorizing Agreement For Special Citizens Area Transportation System -Scat- Between The Borough Of Highlands And The Board Of Chosen Freeholders.pdf
R-13-290 Resolution Appointing Provisional Part-Time Police Communications Operator.pdf
R-13-289 Resolution Approving Lease Agreement with MOD Space.pdf
R-13-288 Resolution Approving NJDOT bus Stop locations.pdf
R-13-287 Resolution Approving HBP 2014 EVENTS CALENDAR.pdf
R-13-286 Change Order 1 Bayside Drive.pdf
R-13-285 Resolution Approving Alliance Grant.pdf
R-13-284 Resolution HBP 2014 Budget - Intro.pdf
R-13-283 Authorizing Extension Of Hours Of Operation For Sale Of Alcoholic Beverages.pdf
R-13-282 Accepting TFY 2012 Audit Borough Of Highlands County Of Monmouth.pdf
R-13-281 Resolution Canceling Unexpended Balances Of The General Capital Fund - Highland Ave.pdf
R-13-280 Authorizing Transfers Between Budget Appropriations.pdf
R-13-279 Resolution Approval Of Corrective Action Plan For Transition Year 2012.pdf
R-13-278 SPECIAL ITEM OF REVENUE Hurricane Sandy National Emergency Grant-Additional Funding.pdf
R-13-277 SPECIAL ITEM OF REVENUE Urban Area Security Initiative.pdf
R-13-276 SPECIAL ITEM OF REVENUE 2013 Drive Sober.pdf
R-13-275 Resolution Executive Session.pdf
R-13-274 Resolution Extending The Contract Of The Borough Administrator For 60 Days.pdf
R-13-273 Resolution Authorizing Payment To Blanche Reed, Municipal Court Administrator, Pursuant To NJSA 40:A65-11 And Collective Negotiations Agreement.pdf
R-13-272 Authorizing Advertisement To Solicit Request For Proposals For Private Property Debris Removal & Demolition.pdf
R-13-271 Resolution Supporting The Drive Sober Or Get Pulled Over 2013 Year End Holiday Statewide Crackdown.pdf
R-13-270 Resolution Waiving Bldg Permit Fees for First Aide & Fire.pdf
R-13-269 Resolution Determining The Form And Other Details And Providing For The Determination Of Other Terms Of Not To Exceed $1,494,985 General Obligation Bonds, Series 2013 And Providing For Their Sale To The Monmouth County Improvement Authority.pdf
R-13-268 Resolution Providing For The Combination Of Certain Issues Of General Obligation Bonds Of The Borough Of Highlands, In The County Of Monmouth, New Jersey Into A Single Issue Of Bonds Aggregating $1,494,985 In Principal Amount.pdf
R-13-267 Resolution Approving Fire Department Membership Application.pdf
R-13-266 Resolution Authorizing Signatures On Certain Municipal Bank Accounts.pdf
R-13-265 Resolution Authorizing Advertisement To Solicit Request For Proposals For Stretegic Recovery Planning Report.pdf
R-13-264 Resolution Accepting Resignation Of Zoning Board Member.pdf
R-13-263 Resolution Authorizing The Removal Of One Disabled Parking Space At Twinlight Terrace.pdf
R-13-262 Resolution Canceling Unexpended Balances Of The General Capital Fund - 2003 Road Program.pdf
R-13-261 Awarding Contract For The Borough Of Highlands Real Property Data Collection And Verification Services.pdf
R-13-260 Resolution To Apply For And Obtain A Grant From The New Jersey Department Of Community Affairs For Approximately $525000 To Carry Out A Project To Flood Improvements.pdf
R-13-255 Property Tax Cancellation And Refund Overpayment Of Taxes.pdf
R-13-252 Authorization For Second Revised Municipal Alliance Grant Application For Fiscal Year 2014-01-01 – 2014-06-30.pdf
R-13-246 Approving Municipal Shared Service Agreement.pdf
R-13-245 Authorizing Request For Proposals For Grant Writer.pdf
R-13-244 Approving Fire Department Membership Application.pdf
R-13-243 Authorizing Purchase Under State Contract for Rubber Safety Surfacing.pdf
R-13-242 Authorizing Advance For Expenses For Borough Officials.pdf
R-13-241 Authorization For Revised Municipal Alliance Grant Application For Fiscal Year January 1 2014 – June 30 2014.pdf
R-13-240 Authorizing The Borough Of Highlands To Claim A Lien For Demolition Costs And Fees Against 1 Locust St Which Was Demolished After It Was Determined To Be An Unsafe Structure.pdf
R-13-239 Amending Resolution R-11-95 Professional Engineering Services Of A Non-Fair And Open Contract For The Highland Avenue Area Reconstruction TM Associates.pdf
R-13-238 Resolution Endorsing The Highlands Long Term Community Recovery Plan.pdf
R-13-237 Authorizing Award Of Contract To VendorS With State Contract For Two Dodge Chargers.pdf
R-13-236 Making Certain Determinations In Connection With The Assumption Of Certain Outstanding Obligations Of The Atlantic Highlands - Highlands Regional Sewerage Authority.pdf
R-13-235 Authorizing The Chief Financial Officer To Cancel Capital Fund Encumbrance Payable.pdf
R-13-234 Amendment Capital Budget.pdf
R-13-233 Approving Raffle Licenses Application No. Ra1317-13-14 & Ra1317-13-15 Henry Hudson Regional School PTO.pdf
R-13-232 Authorizing Transfers Between Budget Appropriations Pursuant To NJSA 40a4-58.pdf
R-13-231 Authorizing Refund Of Tax Overpayment.pdf
R-13-230 TM Professional Engineering Services North Street Pump Station Reconstruction.pdf
R-13-228 Resolution Approving Refund of Tax Overpayment.pdf
R-13-227 Approving Publication And Solicitation Of Proposals For Real Property Data Collection And Verification Services In Accordance With The Assessment Demonstration Program.pdf
R-13-226 Authorization For Revised Municipal Alliance Grant Application For Fiscal Year 2013.pdf
R-13-224 Resolution Provisionally Appointing Barry Leeser.pdf
R-13-221 Authorizing Award Of A Non-Fair And Open Contract For Professional Engineering Services Supplemental Drainage System TM Associates.pdf
R-13-220 Resolution Making Appointment Of A Provisional Part-Time Code Enforcement Officer.pdf
R-13-219 Resolution Refund of Street Opening Deposits.pdf
R-13-218 Resolution Authorizing Submission of Zoning Grant.pdf
R-13-217 Authorizing Submission Of NJDOT Grant Application For The Shrewsbury Avenue Rehabilitatioin Project.pdf
R-13-216 Special Item Of Revenue County Of Monmouth Hurricane Sandy National Emergency Grant.pdf
R-13-217 Authorizing Submission Of NJDOT Grant Application For The Shrewsbury Avenue Rehabilitatioin Project.pdf
R-13-216 Special Item Of Revenue County Of Monmouth Hurricane Sandy National Emergency Grant.pdf
R-13-215 Special Item Of Revenue Borough Of Atlantic Highlands 2013 Municipal Alliance Program Match.pdf
R-13-214 Executive Resolution.pdf
R-13-213 Executive Resolution.pdf
R-13-212 Resolution Approving Use Of Huddy Park.pdf
R-13-210 Resolution Accepting And Awarding Contract To Arcadis Us Inc As An -Extraordinary Unspecifiable Service- Pursuant To NJSA 40a11-5 To Adminster Fema Hazard Mitigation Grant-Irene House Lifting.pdf
R-13-209 Social Affairs Permit.pdf
R-13-208 Authorizing Release Of Performance Guarantees For Quick Chek For Development Of Block108 Lots1 201.pdf
R-13-207 Resolution Authorizing Reimbusement to Tierney.pdf
R-13-206 Authorizing Release Of Performance Bond For LL Paving For Washington Avenue Road Repair Project.pdf
R-13-205 Accepting And Awarding Contract To Arcadis Us Inc As An -Extraordinary Unspecifiable Service- Pursuant To NJSA 40a11-5 To Manage The Disaster Recovery Operations For Private Property Debris Removal-Demolition.pdf
R-13-204 Authorizing Award For Professional Engineering Services Wall Reconstruction TM Associates.pdf
R-13-203 Acknowledging Recommendations of the Planning Board Concerning O-13-25.pdf
R-13-202 Acknowledging Recommendations of the Planning Board Concerning O-13-18.pdf
R-13-201 Authorizing Solicitation Of Bids For Solid Waste, Recycling And Bulk Collection.pdf
R-13-200 Confirming Wayne P Oneils Appointment As Public Works Repairer.pdf
R-13-199 Approving List Of Fire Department Members Qualify For Length Of Service Award Program Losap For 2012.pdf
R-13-198 Approving Social Affairs Permit & Two Raffle Licenses.pdf
R-13-197 Appointing A Part Time Recreation Aide.pdf
R-13-195 Resolution Approving an Agreement with Sea Streak Benefit Concert.pdf
R-13-194 Resolution Approving Separation Agreement.pdf
R-13-193 Resolution Amending Resolution R-11-95 Engineering Services For Highland Ave Project.pdf
R-13-192 Capital Budget Amendment.pdf
R-13-191 Resolution Extending Temporary Summer Seasonal Employee 2013.pdf
R-13-190 Resolution - Branin Construction - re Emergency Contract for Home Collapse.pdf
R-13-189 Resolution Authorizing Revised 2013 Municipal Alliance Grant Application.pdf
R-13-188 Joint Insurance Fund Membership Renewal.pdf

R-13-187 Resolution For Monmouth County Park System Trail.pdf
R-13-186 Executive Resolution.pdf
R-13-185 Raffle Lic Highlands Business Partnership.pdf
R-13-184 Social Affairs Permi.pdft
R-13-183 Transit Village.pdf
R-13-182 Resolution Boat Delership.pdf
R-13-181 TM Professional Service Bay Street Wal.pdfl
R-13-180 Resolution Appointing Temporary Part-Time Police Coummincations Operator.pdf
R-13-179 Liquor License Renewals.pdf
R-13-178 Raffle Lic Hi-Mar Striper Club.pdf
R-13-177 Social Affairs Permit American Legion.pdf
R-13-176 Resolution Accepting Resignation.pdf
R-13-175 REFUND TAXES.pdf
R-13-174 Change Order Washington Ave.pdf
R-13-173 Authorize Tonnage Grant Application.pdf
R-13-172 Resolution Building Department Secretary.pdf
R-13-171 Reoslution Workforce Development Personne.pdfl
R-13-170 Resolution Recycling Yard Attendan.pdft
R-13-169 Resolution Shared Municipal Court Agreemen.pdft
R-13-167 Downtown Business Improvement Zone Loan Amended Resolution.pdf
R-13-166 COMMODITY RESALE RENEWAL - TOWN RESO.pdf
R-13-165 Resolution Monmouth County Improvement Authority.pdf
R-13-164 Resolution Making Application to Local FInance.pdf
R-13-163 Executive Resolution.pdf
R-13-161 Resolution Granting Extension to Planning Board to Report on O-13-16.pdf
R-13-160 FEMA Recovery Assistance.pdf
R-13-159 Resolution Appointing Part-Time Flood Plain Administrator.pdf
R-13-158 Resolution Authorizing Prepayments to the AHHRSA.pdf
R-13-157 Resolution Professional Services For Dissolution Of Atlantic Highlands Highlands Regional Sewer Authority.pdf
R-13-156 New Jersey Future Agreement.pdf
R-13-155 Summer Seasonal 2013.pdf
R-13-154 Resolution Approving MOU.pdf
R-13-153 Resolution Approving Temp Road Closure.pdf
R-13-151 Black Rock Change Order 4 2011 Road Program.pdf
R-13-150 Resolution Approving Petition To Extend Liquor Licensed Premises For The Claddagh.pdf
R-13-149 Resolution Appointing Part-Time Bld Maintenance.pdf
R-13-147 Resolution Appointing Part-Time bldg dept secretary.pdf
R-13-146 Downtown Business Improvement Zone Loan Application.pdf
R-13-145 Resolution Department of Community Affairs Post Sandy.pdf
R-13-144 Raffle License.pdf
R-13-137 Authorizing NJ Future Recovery Planning Management.pdf
R-13-136 Proclamation Recognizing Outstanding Achievement - Henry Hudson Regional School Band - June 2013.pdf
R-13-135 Approving Raffle License Application No. Ra1317-13-5 & Ra1317-13-6 Highlands Business Partnership.pdf
R-13-134 Approving Social Affairs Permit Applications.pdf
R-13-133 Appointing Provisional Part-Time Recreation Leader.pdf
R-13-132 Appointing Temporary Summer Seasonal Employees For The Borough Of Highlands.pdf
R-13-131 Renewing 2013-2014 Liquor Licenses.pdf
R-13-129 Approving Work Force Agreement With County of Monmouth.pdf
R-13-128 Executive Session Resolution.pdf
R-13-127 Change Order No 1 LL Paveing.pdf
R-13-126 Resolution Authorizing Open Space Grant
R-13-125 Resolution Authorizing Debris Removal.pdf
R-13-124 Resolution Prepayment Of Bills.pdf
R-13-123 Shared Services Agreement Highlands Elementary School.pdf
R-13-122 LOSAP First Aide.pdf
R-13-121 Resolution Appointing Permanent Part Time Cashier.pdf
R-13-120 Executive Resolution.pdf
R-13-119 Black Rock Change Order 3 2011 Road Program.pdf
R-13-118 Resolution Releasing Performance Bonds.pdf
R-13-117 Resolution Preliminary Tax Levy 2013.pdf
R-13-109 Award Contract for Bayside Dr.pdf
R-13-108 Collateral Security FEMA Community Disaster Loan $2,363,102.pdf
R-13-106 Automated Clearing House Authorization.pdf
R-13-105 Resolution - Arcadis - Public Assistance Services.pdf
R-13-103 Amended Summer Food Resolution.pdf
R-13-102 Emergency Temporary Appropriations 2013-2.pdf
R-13-101 Raffle License.pdf
R-13-100 Resolution Renewing Ferry License for Seastreak.pdf
R-13-099 Executive Resolution.pdf
R-13-098 Social Affairs Permit.pdf
R-13-097 Resolution Authorizing Purchase Under State Contract.pdf
R-13-096 Resolution Amending Meeting Schedule 2013.pdf
R-13-095 Summer Food Resolution.pdf
R-13-094 Resolution Appointing of Part Time Dispatcher.pdf
R-13-093 Resolution Accepting Letter of Resignation.pdf
R-13-092 Resolution Authorizing Refund of Tax Overpayment.pdf
R-13-091 Executive Resolution.pdf
R-13-090 Mosquito Commission Agreement.pdf
R-13-089 Fiore Paving Co Change Order 5 and Final - Highland Ave.pdf
R-13-088 Resolution Accepting Quote and Awarding Contract to Branin.pdf
R-13-087 Gasoline Purchase - Emergency 03-28-13.pdf
R-13-086 Resolution Approving Sewer Easement deeds.pdf
R-13-085 Resolution Provisionally Appointing Barry Leeser.pdf
R-13-084 Resolution Establishing Recording Regulations.pdf
R-13-083 Executive Resolution.pdf
R-13-082 Social Affairs Permit.pdf
R-13-081 Fire Department Membership Application.pdf
R-13-080 First Aide Squad 2012 LOSAP.pdf
R-13-079 Resolution Amending Resolutions for Special Emergency Appropriation Hurricane Sandy.pdf
R-13-078 Executive Resolution.pdf
R-13-077 Social Affairs Permit.pdf
R-13-076 Raffle License.pdf
R-13-075 Resolution Approving Shore Grafx Agreement.pdf
R-13-074 Approve 2013 ALliance Agreeement.pdf
R-13-073 Resolution Authorizing Refund of Tax Overpayment.pdf
R-13-072 Emerency Temporary Appropriations 1.pdf
R-13-071 Executive Resolution.pdf
R-13-070 Executive Resolution.pdf
R-13-069 Resolution Seeking Assistance for Vet Park.pdf
R-13-068 HBP 2013 Budget Adoption.pdf
R-13-067 Drug Testing Contract.pdf
R-13-066 Resolution Lobbying Certificate.pdf
R-13-065 Resolution CDBG Agreement Execution.pdf
R-13-064 Dedication by Rider-Employee Impact Fund.pdf
R-13-063 Disabled Vet Tax Exemption.pdf
R-13-062 Resolution Corrective Action Plan.pdf
R-13-061 Appointment Open Space Members.pdf
R-13-060 Resolution Approving Extends Liquor License Premises.pdf
R-13-059 Resolution Appointing Temporary Employees Amended.pdf
R-13-058 Professional Engineering Services - General Amended.pdf
R-13-057 Resolution Authorizing Appropriation Reserve Transfers.pdf
R-13-056 Resolution Authorizing Refund of Tax Overpayment.pdf
R-13-055 Resolution Accepting Resignation.pdf
R-13-054 TM Professional Service Bayside Dr Reconstruction.pdf
R-13-053 Resolution Accepting Audit.pdf
R-13-052 Executive Resolution.pdf
R-13-051 Resolution Canceling TY2012 Budget Appropriations.pdf
R-13-050 TM Profgeneral 2013 Engineering.pdf
R-13-049 Resolution Setting Salary for Clerk & CFO.pdf
R-13-048 Raffle License.pdf
R-13-047 Resolution Approving NJDEP WQM Plan.pdf
R-13-046 Resolution Approving Agreement with County.pdf
R-13-045 Temporary Budget Resolutio.pdf
R-13-044 Resolution Privaticing Zoning Officer Position.pdf
R-13-043 Appointment Member of AHHRSA.pdf
R-13-042 Resolution Authorizing 2013 Municipal Alliance Grant Application.pdf
R-13-041 HBP 2013 Budget Introduction.pdf
R-13-040 Resolution Approving Animal Control Contract.pdf
R-13-039 Resolution Approving SPCA Service Agreement.pdf
R-13-038 Approve SCAT Agreement.pdf
R-13-037 Resolution Approving HBP 2013 Events Calendar.pdf
R-13-036 Executive Resolution
R-13-035 Resolution Authorizing Purchase - State Contract.pdf
R-13-033 Resolution Accepting Letter of Resignation.pdf
R-13-031 Resolution Appointing Temporary Employees.pdf
R-13-030 Resolution Appointing Code Enforcement Officer.pdf
R-13-029 Resolution Appointing Legal Counsel Tax Appeal.pdf
R-13-027 Resolution Authorizing Professional Audit Services.pdf
R-13-026 Resolution Amending Cash Management Plan.pdf
R-13-025 Resolution Setting 2013 Meeting Schedule.pdf
R-13-024 Resolution Designating Newspapers.pdf
R-13-023 Appointment of Member of Housing AUth.pdf
R-13-022 Appointment of Borough Engineer.pdf
R-13-021 Resolution Awarding Labor Counsel.pdf
R-13-020 Resolution Approving Bond Counsel.pdf
R-13-019 Appointment of Open Space Members.pdf
R-13-018 Appointment of Shade Tree.pdf
R-13-017 Appointment of Environmental Commission.pdf
R-13-016 Appointment of Fire Police.pdf
R-13-015 Resolution Appointing HBP Representatives.pdf
R-13-014 Appointment of Tax Search Officers.pdf
R-13-013 Appointment of Finance Committee Chairman.pdf
R-13-012 Special Police Officers Appointments.pdf
R-13-011 Clean Communities Coordinator Appointment.pdf
R-13-010 Juvenile Officer Appointment.pdf
R-13-009 Community Development Representative Appointments.pdf
R-13-008 Planning Board Council Representative Appointment.pdf
R-13-007 Zoning Board Appointments.pdf
R-13-006 Appointment of Public Defender.pdf
R-13-005 Appointment of Alternate Prosecutor.pdf
R-13-004 Appointment of Prosecutor.pdf
R-13-003 Appointment of Judge.pdf
R-13-002 Council Pres.pdf
R-13-001 Resolution Appointing Borough Attorney.pdf

2013
January 01 Agenda Minutes POB

January 13 Agenda Minutes POB

January 15 Agenda Minutes meeting video POB

February 05 Agenda Minutes meeting video POB

February 19 Agenda Minutes meeting video POB

March 05 Agenda Minutes meeting video POB

March 19 Agenda Minutes meeting video POB

April 02 Agenda Minutes meeting video POB

April 16 Agenda Minutes meeting video POB

May 07 Agenda Minutes meeting video POB

May 21 Agenda Minutesmeeting video meeting video POB

June 04 Agenda Minutes meeting video POB

June 18 Agenda Minutes meeting video POB

July 01 Agenda Minutesmeeting video POB

July 16 Agenda Minutesmeeting video meeting video meeting video POB

August 20 Agenda Minutesmeeting video POB

September 03 Agenda Minutesmeeting video POB

September 17 Agenda Minutesmeeting video POB

October 01 Agenda Minutesmeeting video POB

October 22 Agenda Minutesmeeting video POB

November 05 Agenda Minutes POB

December 03 Agenda Minutes POB

December 10 Agenda Minutes POB

January 07, 2015 Agenda    

 

2014 Resolutions
R-14-261 Approving Highlands Business Partnership 2015 Events Calendar.pdf
R-14-260 Authorizing Extension Of Hours Of Operation For Sale Of Alcoholic Beverages.pdf
R-14-259 Authorizing Application For DCA Grant To Assess, Reduce or Remediate Lead-Based Paint Hazards In Single And Multifamily Residential Units Impacted By Superstorm Sandy.pdf
R-14-258 Resolution To Terminate All Participation Under The State Health Benefits Program And Borough Employees’ Health Benefits Program.pdf
R-14-257 Resolution Approving Raffle Licenses.pdf
R-14-256 Resolution Introduction HBP 2015 Budget.pdf
R-14-254 Resolution Declaring An Emergent Condition For Sewer Repairs On Portland Road To Provide Authorization To Obtain Contract Without Public Bidding.pdf
R-14-253 Resolution Amending R-14-181 Resolution Declaring An Emergent Condition And Authorizing Repairs At The South Bay Avenue Pump Station.pdf
R-14-251 Objecting To The FEMA Directive Concerning Elevation-Construction Of Homes To Comply With The More Stringent Standards Between The Currently Effective Flood Maps From 2009 And The Current Preliminary Flood Maps.pdf
R-14-250 Resolution Designating Official Newspapers Of The Borough Of Highlands.pdf
R-14-249 Resolution Amending R-98-42 R-09-50 R-14-23 Authorizing Cash Management Plan.pdf
R-14-248 Resolution Appointing Tax Search And Assessment Search Officers.pdf
R-14-247 Resolution Appointing Provisional Part-Time Police Communications Operator.pdf
R-14-246 Resolution Appointing Special Police Officer.pdf
R-14-245 Resolution Appointing Juvenile Officer.pdf
R-14-244 Resolution Appointing Council Representative To The Highlands Planning Board.pdf
R-14-243 Resolution Appointing Members Of The Zoning Board Of Adjustment.pdf
R-14-242 Resolution Appointing Alternate Borough Prosecutor.pdf
R-14-241 Resolution Appointing Borough Prosecutor.pdf
R-14-240A Setting The Schedule For Meetings Of The Mayor And Council Of The Borough Of Highlands For The Calendar Year 2015.pdf
R-14-240 Appointing Ryan Clark and Ronald Osadacz As Police Officers In The Borough Of Highlands.pdf
R-14-239 Authorizing Application For DCA Grant To Assess, Reduce or Remediate Lead-Based Paint Hazards In Single And Multifamily Residential Units Impacted By Superstorm Sandy.pdf
R-14-238 Approving Shared Service Agreement With The Monmouth County Sheriffs Office 911.pdf
R-14-237 Authorizing The Removal Of A Disabled Parking Space Designation.pdf
R-14-236 Authorizing Agreement For SCAT System Between The Borough Of Highlands And The Board Of Chosen Freeholders.pdf
R-14-235 Authorizing Transfers Between Budget Appropriations.pdf
R-14-234 Awarding Contract For The Replacement Of 8 Bay Street Retaining Wall Project.pdf
R-14-233 Amending R-14-227 To Change The Effective Date Of The Person-To-Person Transfer Of Plenary Retail Consumption License No 1317-33-017-002.pdf
R-14-232 Authorizing Refund Of Unused Zoning Board Escrow Funds.pdf
R-14-231 Authorizing Agreements With T&M And A Contractor For Debris Removal And Disposal At Captain’s Cove Marina Not To Exceed $21000 In Total.pdf
R-14-230 Approving Social Affairs Permit.pdf
R-14-229 Appointing Member of Housing Authority.pdf
R-14-228 Authorizing Advance For Expenses For Borough Officials.pdf
R-14-227 Resolution Authorizing The Person-To-Person Transfer Of Plenary Retail Consumption License No 1317-33-017-002 Held By L&P Tavern Inc D-B-A Cork And Bottle To Frank Festa.pdf
R-14-226 Resolution Renewing 2014-2015 Liquor License.pdf
R-14-225 Resolution Approving Refund of Tax Overpaymen.pdft
R-14-224 Resolution Accepting Resignations Of Various Board Member.pdf
R-14-223 Resolution Authorizing Resident To Park Modular Home In Municipal Lot.pdf
R-14-222 Hire Temporary Help For Sandy Recovery Efforts Clerical-Data Input.pdf
R-14-221 Special Counsel for Super Storm Sandy Related FEMA and Insurance Issues.pdf
R-14-220 A Resolution Concerning The Facebook Page “Highlands Nj” And Postings Thereon, Or On Any Social Media Site, By Elected Officials Of The Borough Of Highlands And Other Officials, Employees, Agents, Representatives And Volunteers.pdf
R-14-219 Resolution Authorizing Settlement With American Legion Post Number 143.pdf
R-14-218 Resolution Amending Resolution R-14-194 Appointing Temporary Employees For Various Positions Within The Workforce Development NEG Sandy Emergency Grant.pdf
R-14-217 Resolution Authorizing 2014 Best Practice Inventory.pdf
R-14-216 Resolution Appointing A Part Time Recreation Aide.pdf
R-14-215 Authorizing Refund Of Tax Overpayment.pdf
R-14-214 Approval To Submit A Grant Application And Execute A Grant Contract With The New Jersey Department Of Transportation For The Highlands Borough Bikeability Improvement Project.pdf
R-14-213 Approval To Submit A Grant Application And Execute A Grant Contract With The New Jersey Department Of Transportation For The Miller Street Reconstruction Project.pdf
R-14-212 Resolution Authorizing The Borough Of Highlands To Request An Extension From The New Jersey Department Of Transportation To Award A Contract For Phase Ii Improvements To Shore Drive.pdf
R-14-211 Resolution Urging Transportation Trust Fund Reauthorization And Increased Funding For Local Transpiration.pdf
R-14-210 Authorizing Municipal Alliances Grant.pdf
R-14-209 Authorizing Refund Of Sewer Overpayment.pdf
R-14-208 Authorizing The Highlands Business Partnership To Provide Painting Projects To The Miller Street Retaining Wall And The Miller Street Bus Shelter.pdf
R-14-207 Rejecting All Bids Received For The Replacement Of The 8 Bay Street Retaining Wall And Authorizing The Re-advertisement And Acceptance Of Bids.pdf
R-14-206 Authorizing Municipal Alliance Grant Agreement For Fiscal Year July 1, 2014 – June 30, 2015.pdf
R-14-205 Resolution Authorizing Elimination Of A Dsignaged Disable Park Space Placard P844277.pdf
R-14-204 Authorizing The Borough Of Highlands To Enter Into A Subrecipeint Agreement With New Jersey Economic Development Authority.pdf
R-14-203 Authorizing Refund Of Tax Overpayment.pdf
R-14-202 Resolution Increasing Public Comment to Three (3) Minutes Per Person.pdf
R-14-201 Resolution Postponing Tax Sale on Property located at 1 Locust Street, known as Block 101 Lot 19 on the Official Tax Map of the Borough of Highlands.pdf
R-14-200 Resolution To Establish A Tax Sale Fee.pdf
R-14-199 Authorizing The Borough Of Highlands To Approve Strategic Recovery Planning Report And To Submit It To New Jersey Department Of Community Affairs.pdf
R-14-198 Property Tax Cancellation 2014 Sept.pdf
R-14-197 Authorizing An Electronic Tax Sale 2014.pdf
R-14-196 Approving Raffle Licenses & Social Affairs Permi.pdft
R-14-195 Resolution Acknowledging The Hurricane Sandy Recognition Plaque And Safety Award Received From The Monmouth County Municipal Joint Insurance Fund’s Executive Safety Committee.pdf
R-14-194 Resolution Amending Resolution R-14-171 Appointing Temporary Employees For Various Positions Within The Workforce Development Neg Grant 2014.pdf
R-14-193 Resolution for the Borough of Highlands to support and participate in the Volunteer Tuition Credit Program 2014.pdf
R-14-192 Resolution Indicating The Boroughs Intent To Grant A Tax Exemption To Navesink Capital Partners LLC For The Construction Of Mulitple Dwelling Units On Block 101 Lot 2702.pdf
R-14-191 Resolution Consenting To The Deannexation Of 280 284 290 And 294 Bayside Drive To The Borough Of Atlantic Highlands Pursuant To NJSA 40a7-12.pdf
R-14-190 Authorizing Payment To The Borough Of Atlantic Highlands.pdf
R-14-189 Authorizing Agreement with the Township of Middletown Sewerage Authority (TOMSA) for Sewerage Treatment Services for a period of Thirty Years.pdf
R-14-187 Approving The Recommendations For The Highlands Strategic Plan As Recommended By The SRPR Steering Committee.pdf
R-14-186 Adopting Guidelines for the use of Electronic Communication by the Governing Body.pdf
R-14-185 Amending Resolution R-13-154 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services Bayside Drive Reconstruction T&M Associates.pdf
R-14-184 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services For The Community Center Walkway Improvements T&M Associate.pdf
R-14-183 Authorizing The Temporary Move Of The Residence Located At 11 Marine Place From Its Current Location Into The Roadbed Of Marine Place For The Purpose Of Lifting The Home To Comply With FEMA Flood Regulations.pdf
R-14-182 Resolution To Support Monmouth County Complete Streets Bike Lane Improvements Through Various Monmouth County Municipalities.pdf
R-14-181 Resolution Declaring An Emergent Condition And Authorizing Repairs At The South Bay Avenue Pump Station.pdf
R-14-180 Resolution Supporting The Drive Sober Or Get Pulled Over 2014 Statewide Crackdown.pdf
R-14-179 Directing The Undertaking Of A Continuing Disclosure Review And Authorizing Participation In The Municipalities Continuing Disclosure Cooperation Initiative Of The Division Of Enforcement Of The US Securities And Exchange Commission.pdf
R-14-178 Approving Raffle Licenses & Social Affairs Permit.pdf
R-14-177 Authorizing Renewal Of Liquor License For The Period Of July 1, 2014 To June 30, 2014.pdf
R-14-176 Authorizing The Mayor And Municipal Clerk To Execute An Amendment To The 2012-14 Agreement With Monmouth County For Cooperative Participation In The Community Development Program Pursuant To The Interlocal Services Act.pdf
R-14-175 Authorizing The Borough Of Highlands To Enter Into A Cooperative Pricing Agreement.pdf
R-14-174 Approving Two (2) Social Affair Permits.pdf
R-14-173 Resolution Accepting the Resignation of Todd Gardiner And R. Austin O’Neil.pdf
R-14-172 Authorizing The Submission Of Main Street New Jersey Associate Tier Application - 2014.pdf
R-14-171 Authorizing To Award A Contract For Purchase Of Construction-Code-Planning Software Licensing Database And Maintenance Services For The Construction-Code-Planning-Zoning Office.pdf
R-14-170 Resolution – Change Order No 2 Final Esposito Construction LLC Increase Of $3094 2 Bayside Drive Improvement Project.pdf
R-14-161 Adopting Policies Concerning Public Comment at Meetings of the Governing Body.pdf
R-14-160 Resolution Expressing The Borough’s Support For De-Annexation From Homeowners On Bayside Drive.pdf
R-14-159 Approval to submit a grant application and execute a grant agreement with the NJ Department of Transportation for the 2014 Transportation Alternative Program Bay Avenue Streetscape Improvement Project.pdf
R-14-156 Approving Social Affair Permits.pdf
R-14-155 Authorizing Refund Of Construction Fees.pdf
R-14-154 Authorizing Release Of Cellular Telephone Number To Christopher Francy.pdf
R-14-153 Approving Internship For Finance & Administration Offices.pdf
R-14-152 Appointing Temporary Summer Seasonal Employees For The Borough Of Highlands.pdf
R-14-151 Approving Request For Temporary Road Closure.pdf
R-14-150 Approving A Shared Services Agreement Between The Borough Of Highlands And The Borough Of Atlantic Highlands For A C2 Sewer Operator.pdf
R-14-149 Renewing 2014-2015 Liquor Licenses.pdf
R-14-148 Supporting Senate Bill 268 And Assembly Bill 1021 Returning Energy Tax Receipts Directly To Municipalities.pdf
R-14-147 Appointing Provisional Part-Time Special Law Enforcement Officer Class II.pdf
R-14-144 Approving Raffle Licenses - Highlands Fire Department.pdf
R-14-142 Approving Two Social Affair Permits.pdf
R-14-141 Accepting And Adopting The Monmouth County Municipal Joint Insurance Fund – Safety And Compliance Program.pdf
R-14-140 Special Item Of Revenue 2014 Clean Communities Program Grant.pdf
R-14-139 Approving Shared Service Agreement With The Borough Of Atlantic Highlands.pdf
R-14-138 Resolution To Approve Shared Services Agreement With Highlands Elementary School.pdf
R-14-137 Resolution Internship For Administration Offices.pdf
R-14-136 Authorizing Treatment Works Approval (TWA) Application.pdf
R-14-135 Resolution Amending Resolution R-14-115 Setting Bid Threshold - Authorizing The Borough Of Highlands To Increase The Bid Threshold And To Appoint A Qualified Purchasing Agent.pdf
R-14-134 Granting Tax Exemption To Disabled Veteran For Block 120 Lot 10.2-14.pdf
R-14-133 Amending Resolution R-14-110 Resolution Appointing Representatives From The Borough Of Highlands To Participate In The Development Of The County’s New Master Plan.pdf
R-14-132 Authorizing Professional Legal Services.pdf
R-14-131 Approving Raffle License Applications For The Highlands Business Partnership.pdf
R-14-130 Approving Disabled Parking Space.pdf
R-14-129 Special Item Of Revenue NJ Department Of Agriculture 2014 Summer Food Program.pdf
R-14-128 Resolution Of The Borough Of Highlands, In The County Of Monmouth, State Of New Jersey Authorizing Special Emergency Notes In An Amount Not To Exceed $100,000 To Fund The Preparation Of A Master Plan.pdf
R-14-127 Authorizing Waiver Of Municipal Fee For Fire Hydrant Installation.pdf
R-14-126 Raising Awareness Of Fibrodysplasia Ossificans Progressiva.pdf
R-14-125 Special Item Of Revenue American Water Environmental Grant Program.pdf
R-14-124 Authorizing Specific Agent To Authorize Wire Transfers On All Borough Accounts.pdf
R-14-123 Approving a Shared Services Agreement For A C2 Sewer Operator.pdf
R-14-122 Resolution To Affirm The Civil Rights Policy With Respect To All Officials, Appointees, Employees, Volunteers, Independent Contractors And Members Of The Public That Come Into Contact With Employees, Officials And Volunteers.pdf
R-14-121 Resolution Adopting Personnel Policies And Procedures Manual And Employee Handbook.pdf
R-14-120 Budget Adoption Resolution.pdf
R-14-119 Resolution Authorizing Refund Of Remaining Unused Zoning Board Escrow Funds.pdf
R-14-118 Resolution Authorized Signatures On All Borough Bank Accounts.pdf
R-14-117 Resolution Authorizing Payment To Tim Hill Pursuant To Contract.pdf
R-14-116 Resolution Making Appointment Of A Provisional Part-Time Finance Clerk.pdf
R-14-115 Authorizing The Borough Of Highlands To Increase The Bid Threshold And To Appoint A Qualified Purchasing Agent.pdf
R-14-114 Approving The 2014 Renewal Of Ferry License For Seastreal Ferry At 326 Shore Drive.pdf
R-14-113 Resolution Approving Petition To Extend Licensed Premises For The Claddagh.pdf
R-14-112 Resolution Directing And Authorizing Planning Board Reexamination Of The Entire Master Plan And Extending The Review Period To September 1, 2014.pdf
Proclamation - Francesco 2014-03-30.pdf
Proclamation - Health Week 2014-04-02.pdf
R-14-111 Appointing Barry Leeser As C2 Licensed Operator For All Pump, Lift Stations, And Other Facilities Requiring Such A License Within The Borough Of Highlands.pdf
R-14-110 Appointing Representatives From The Borough Of Highlands To Participate In The Development Of The County’s New Master Plan.pdf
R-14-109 Accepting Resignation Of Planning Board Member.pdf
R-14-108 Appointing Recycling Coordinator & Authorizing Tonnage Grant Application.pdf
R-14-107 Approving Petition To Extend Licensed Premises For Chilangos.pdf
R-14-106 Approving Raffle License Applications.pdf
R-14-105 Appointing Member Of The Open Space Committee.pdf
R-14-103 Authorizing Refund Of Tax Overpayment.pdf
R-14-102 Approving Applications For Red Light Siren Permit & Blue Light Permits.pdf
R-14-101 Approving Social Affairs Permit For The American Legion.pdf
R-14-100 Canceling Grant Fund Receivable And Reserve 2013 Drive Sober Or Get Pulled Over Year End Holiday Crackdown.pdf
R-14-099 Authorizing Disposal Of Borough Equipment.pdf
R-14-098 Authorizing The Application For The 2014 Summer Food Program.pdf
R-14-097 Approving Raffle Licenses Application No. Ra1317-14-5 Hi-Mar Striper Club, Inc.pdf
R-14-096 Approving Social Affairs Permit For The Highlands Fire Department.pdf
R-14-095 Determining The Form Of Not Exceeding $1682800 Sewer Bonds, 2014, Of The Borough & Providing For Sale To The NJ Environmental Infrastructure Trust & The State Of NJ Pursuant To The NJ Environmental Infrastructure Trust Financing Program.pdf
R-14-094 Authorizing The Execution & Delivery Of Loan Agreements To Be Executed By The Borough & NJ Environmental Infrastructure Trust & The State Of NJ, Acting By & Through The DEP, & The Execution & Delivery Of An Escrow Agreement.pdf
R-14-093 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services Drainage Improvements T&M Associates.pdf
R-14-092 Authorizing Disposal Of Borough Equipment.pdf
R-14-091 Authorizing The Borough Of Highlands To Award A Contract For Two Ambulances To Bay Head Investments, Inc DBA VCI Emergency Vehicle Specialists.pdf
R-14-090 Municipal Budget Notice.pdf
R-14-089 Appointing Qualified Purchasing Agent.pdf
R-14-088 Resolution Temporary Capital Budget.pdf
R-14-087 Authorizing The Purchasing From State Contracts By The Borough Of Highlands.pdf
R-14-086 Making Application To The Local Finance Board.pdf
R-14-085 Authorizing The Borough Of Highlands To Release Funds From The $25,000.00 Performance Cash Bond To Captain’s Cove.pdf
R-14-083 Authorizing Refund Of Remaining Unused Planning Board Escrow Funds.pdf
R-14-082 Approving Participation In Paint The Town Pink.pdf
R-14-081 Canceling Unexpended Balances Of The General Capital Fund.pdf
R-14-080 Resolution Approving Ext Liq License Premises.pdf
R-14-079 Resolution Approving Memorandum Of Agreement With The Monmouth County Mosquito Extermination Commission.pdf
R-14-078 Approving Raffle License Application No Ra1317-14-4 Highlands Fire Department.pdf
R-14-077 Resolution Approving Street Opening.pdf
R-14-076 Amending Resolution R-14-020 To Provide An Hourly Rate To Labor Counsel Of $145.pdf
R-14-073 Emergency Temporary Appropriations Number 1.pdf
R-14-063 Approving Agreement With Tim Hill As Administrator For The Term 12-17-2013 Through 12-6-2016.pdf
R-14-062 Making Certain Determinations In Connection With The Assumption Of Certain Outstanding Obligations Of The Atlantic Highlands - Highlands Regional Sewerage Authority.pdf
R-14-061 Supporting The Highlands Arts Council.pdf
R-14-060 Authorizing The Borough Of Highlands To Award A Contract For Solid Waste And Recyclable Materials Collection Service.pdf
R-14-059 Authorizing The Award Of A Non-Fair-And-Open Contract For Bond Counsel Services McManimon Scotland & Baumann LLC.pdf
R-14-058 Authorizing The Award Of A Fair-And-Open Contract RFP – Assistance With Preparation Of A Strategic Recovery Planning Report.pdf
R-14-057 Authorizing The Award Of A Fair-And-Open Contract RFP – Grant Writing & Consulting Services.pdf
R-14-056 Appointing Temporary Winter Seasonal Employees For The Borough Of Highlands.pdf
R-14-055 Appointing Commission Representatives To The Monmouth County Regional Health Commission Number 1.pdf
R-14-054 Declaring An Emergent Condition For Various Repairs To The Highlands Fire House And To Provide Authorization To Obtain Contract Without Public Bidding Pursuant To The Provisions Of NJSA 40a11-6.pdf
R-14-053 Authorizing Refund Of Remaining Unused Zoning Board Escrow Funds.pdf
R-14-052 Appointing Provisional Part-Time Special Law Enforcement Officer Class I.pdfI
R-14-051A Appointing Temporary Fill-In Recreation Leader.pdf
R-14-051 Requesting An Extension Of April 1, 2014 Termination Date For Fema Housing Assistance For Families Displaced As A Result Of Damage Caused To Their Homes By Superstorm Sandy.pdf
R-14-050 Appointing Member Of The Zoning Board Of Adjustment.pdf
R-14-049 Accepting Withdrawal From Zoning Board.pdf
R-14-048 Amending Resolution 13-29 Authorizing The Award Of A Non- Fair And Open Contract For Professional Legal Services The Arnette Law Firm, LLC.pdf
R-14-047 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T& M Associates.pdf
R-14-046 Highlands Business Partnership 2014 Budget -Adoption.pdf
R-14-045 Authorizing Refund Of Tax Overpayment.pdf
R-14-044 Authorizing An Increase In Hourly Wage Payments To Any Employee Affected By The Increase In The New Jersey Minimum Wage.pdf
R-14-043 Canceling Various Grant Fund Reserves Effective December 31, 2013.pdf
R-14-031 Temporary Capital Budget.pdf
R-14-030 Resolution Appointing Advisory Committee To Assist The Implementation Of The Highlands Community Recovery Plan.pdf
R-14-029 Resolution Appointing Depuration Commission Member.pdf
R-14-028 Resolution Appointing Registrar - Deputy.pdf
R-14-027 Resolution Approving Animal Control Services Contract For The Period Of January 1, 2014 Through December 31, 2014.pdf
R-14-026 Resolution Setting The Schedule For Meetings Of The Mayor And Council Of The Borough Of Highlands For The Calendar Year 2014.pdf
R-14-025 Resolution Designating Official Newspapers Of The Borough Of Highlands.pdf
R-14-024 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Auditing Services Fallon - Larsen, LLP.pdf
R-14-023 Resolution Amending R-98-42, R-09-50 Authorizing Cash Management Plan.pdf
R-14-022 Resolution Appointing Code Enforecement Officer.pdf
R-14-021 Resolution Appointing The Arnett Law Firm, LLC As Professional Legal Counsel Through The Non-Fair And Open Process.pdf
R-14-020 Resolution Appointing Labor Counsel.pdf
R-14-019 Resolution Appointing Bond Counsel.pdf
R-14-018 Resolution Appointing Open Space Members.pdf
R-14-017 Resolution Appointing Members Of The Shade Tree Commission.pdf
R-14-016 Resolution Appointing Environmental Commission.pdf
R-14-015 Resolution Appointing Fire Police.pdf
R-14-014 Resolution Appointing HBP Reps.pdf
R-14-013 Resolution Appointing Tax Search And Assessment Search Officers.pdf
R-14-012 Resolution Appointing Finance Committee Chairman.pdf
R-14-011 Resolution Appointing Special Police Officers.pdf
R-14-010 Resolution Appointing Clean Community Coordinator.pdf
R-14-009 Resolution Appointing Juvenile Officer.pdf
R-14-008 Resolution Appointing Community Development Representative.pdf
R-14-007 Resolution Appointing Planning Board Council Representative.pdf
R-14-006 Resolution Zoning Board Appointments.pdf
R-14-005 Resolution Appointing Borough Public Defender.pdf
R-14-003 Resolution Appointing Borough Prosecutor.pdf
R-14-002 Resolution Appointing Council President.pdf
R-14-001 Resolution Appointing Borough Attorney.pdf
2015 Proceedings
January 07 Agenda Minutesmeeting video POB

January 21 Agenda Minutesmeeting video POB

February 04 Agenda Minutesmeeting video POB

February 18 Agenda Minutesmeeting video POB

March 04 Agenda Minutesmeeting video POB

March 18 Agenda Minutesmeeting video POB

April 01 Agenda Minutesmeeting video POB

April 15 Agenda Minutesmeeting video POB

May 06 Agenda Minutesmeeting video POB

May 20 Agenda Minutesmeeting video POB

June 03 Agenda Minutesmeeting video POB

June 17 Agenda Minutesmeeting video POB

July 15 Agenda Minutesmeeting video POB

August 05 Agenda Minutes POB

August 19 Agenda Minutesmeeting video POB

September 02 Agenda Minutesmeeting video POB

September 16 Agenda Minutesmeeting video POB

October 07 Agenda Minutesmeeting video POB

October 21 Agenda Minutesmeeting video POB

November 04 Agenda Minutesmeeting video POB

December 02 Agenda Minutesmeeting video POB

December 28 Agenda Minutesmeeting video POB

January 01, 2016 Agenda    

 

2015 Resolutions
R-15-100 Resolution Approving Raffle License For The Highlands Business Partnership Application No RA1317-15-12.pdf
R-15-099 Resolution Approving List Of Volunteer First Aide Members Who Qualify For The Borough Of Highlands Length Of Service Award Program -LOSAP- For The Year 2014.pdf
R-15-098 Resolution Appointing Member Of The Shade Tree Commission & Tree Commissioner.pdf
R-15-097 Authorizing The Person-To-Person Transfer Of Plenary Retail Consumption License No 1317-33-019-010 Held By Triple Beta, LLC To Atlantic Street Innkeepers, Limited Liability Company.pdf
R-15-096 Resolution Making The Provisions Of Subtitle One Of Title 39 Applicable To Bayview Condominiums Located At 329-330 Shore Drive.pdf
R-15-095 Authorizing RFP For Public Defender.pdf
R-15-094 Resolution Accepting The Resignation Of Nancy O’Neil.pdf
R-15-093 Authorizing Refund Of Tax Overpayment.pdf
R-15-092 Resolution Authorizing The County Of Monmouth Mosquito Control Division To Conduct Aerial Mosquito Control Operations Within The Borough Of Highlands.pdf
R-15-091 Resolution Authorizing Request For Proposals For Website Design And Hosting Services.pdf
R-15-090 Approving The Hazzard Mitigation Plan.pdf
R-15-089 Resolution Approving Raffle Licenses - Hi Mar Striper Club.pdf
R-15-088 Resolution Appointing T&M As Special Engineering Consultant For FEMA Reimbursement Services.pdf
R-15-087 Resolution Accepting Retirement Of Employee.pdf
R-15-086 A Resolution Authorizing The Borough Of Highlands To Accept Robert Burtons Bid For The Surplus Property Located At Block 72 Lot 2.pdf
R-15-085 The Borough Of Highlands A Resolution Concerning Group Medical Insurance.pdf
R-15-084 Resolution Approving Raffle Licenses Henry Hudson Regional School PTO.pdf
R-15-083 Resolution Accepting Resignation Of Employee.pdf
R-15-082 Authorizing Refund Of Tax Overpayment.pdf
R-15-081 Resolution Authorizing The Removal Of A Disabled Parking Space Designation.pdf
R-15-080 Resolution Authorizing Municipal Alliance Grant Amending R-14-210.pdf
R-15-079 Authorizing Amendment To The 2015 Temporary Budget.pdf
R-15-078 Highlands Municipal Budget Introduced.pdf
R-15-077 Resolution Authorizing Certain Municipal Officials To Apply For New Jersey Department Of Community Affairs- Community Development Block Grant 2015.pdf
R-15-076 Resolution Authorizing The Award Of A -Fair And Open- Contract RFP – Professional Planning Services Fore The Preparation Of A Master Plan Reexamination And A New Master Plan.pdf
R-15-075 Authorizing The Making Of An Application To The Local Finance Board In Connection With The Issuance Of Not To Exceed $2600000 Aggregate Principal Amount Of General Obligation Refunding Bonds To The Monmouth County Improvement Authority.pdf
R-15-074 Resolution Approving Emergency Operation Plan & Annex Page Two.pdf
R-15-073 Resolution NJEIT Funding -$4800000 Sewer Utility Bonds.pdf
R-15-072 Resolution Approving Participation In -Paint The Town Pink- 2014.pdf
R-15-071 Approving Petition To Extend Licensed Premises For Claddagh Of Highlands.pdf
R-15-070 Appointing Provisional Part-Time Police Communications Operator.pdf
R-15-069 Appointing Special Police Officer-Class II.pdf
R-15-068 Approving Raffle Licenses Highlands Business Partnership And The Highlands Fire Department .pdf
R-15-067 Resolution Approving Social Affair Permit.pdf
R-15-066 Resolution Authorizing Award Of A -Fair And Open- Contract RFP – Grant Writing & Consulting Services.pdf
R-15-055 Resolution Authorizing The Municipal Clerk To Advertise For Receipt Of Bids For The Lease And Operation Of The Clam Depuration Plant And Adjacent Property Owned By The Borough Of Highlands Located At 75 Fifth St.pdf
R-15-054 Resolultion Approving Title 39 Navesink Capital.pdf
R-15-053 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates - North Street Pump Station.pdf
R-15-052 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates - Stormwater Project.pdf
R-15-051 Resolution Approving Raffle Licenses - Atlantic Highlands PTO.pdf
R-15-050 Accepting And Adopting The Monmouth County Municipal Joint Insurance Fund – Safety And Compliance Program.pdf
R-15-049 Attachment Corrective Action Plan - CFO 2013.pdf
R-15-049 Approval Of Corrective Action Plan For Calendar Year 2013.pdf
R-15-048 Aliance Grant - Governors Council on Alcoholism and Drug Abuse Fiscal Grant Cycle July 2014-June 2019.pdf
R-15-047 Appointing Jean Cipriani Esquire As Special Counsel.pdf
R-15-046 Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates/pdf
R-15-045 Approving Acceptance Hurricane Sandy Dedicated Memorial From The Tilt Up Project.pdf
R-15-044 Approving The Adoption Of The 2015 Highlands Business Improvement District District Management Corporation Highlands Business Partnership 2015 Budget.pdf
R-15-043 Approving Disabled Parking Space 53 Fourth Street & 45 Center Street .pdf
R-15-042 Authorizing An Updaid Leave Of Absence For Full Time Police Communications Operator.pdf
R-15-041 Authorizing The Award Of A Non-Fair And Open Contract For Fema Special Services Consultant For Municipal Facilities To Millennium.pdf
R-15-040 Approving Raffle Licenses.pdf
R-15-039 Authorizing The Public Sale of Block 72 Lot 2 Owned By The Borough Of Highlands Not Required For Public Purposes.pdf
R-15-038 Authorizing Transfer 2014 Budget Appropriation Reserves.pdf
R-15-037 Rejecting All Proposals Received For A Vacuum Street Sweeper And Authorizing The Substantial Revision Of The Specifications And The Readvertisement And Acceptance Of Proposals.pdf
R-15-036 Authorizing The Borough Of Highlands To Award A Contract For Professional Planning, Design, Engineering And Grant Administration Services For The Bay Avenue Streetscaping Project.pdf
R-15-036 Authorizing The Borough Of Highlands To Award A Contract For Professional Planning, Design, Engineering And Grant Administration Services For The Bay Avenue Streetscaping Project.pdf
R-15-035 Rejecting The Bid Received For The Sale Of Block 72 Lot 2 On The Official Tax Map Of The Borough Of Highlands.pdf
R-15-034 Resolution Establishing A Green Team.pdf
R-15-033 Resolution Authorizing Property Tax Cancellation-2015 Jan.pdf
R-15-032 Recinding R-14-242 & Appointing Alternate Borough Prosecutor.pdf
R-15-031 Resolution establishing public comment at the beginning of each meeting of the governing body for public comment on agenda items only.pdf
R-15-030 Resolution Implementing Deferred Compensation Plan.pdf
R-15-029 Authorizing Refund Of Tax Overpayment.pdf
R-15-028 Resolution Appointing Members Of The Open Space Committee.pdf
R-15-027 Resolution Adopting Deferred Compensation Plan.pdf
R-15-025 Resolution Approving List Of Volunteer Fire Department Members Who Qualify For The Borough Of Highlands Length Of Service Award Program -LOSAP- For The Year 2013.pdf
R-15-024 Approving Animal Control Services Contract For 2015.pdf
R-15-023 Appointing Members Of The Shade Tree Commission.pdf
R-15-022 Appointing Environmental Commission.pdf
R-15-021 Appointing Community Development Representatives.pdf
R-15-020 Appointing Municipal Auditor For The Calendar Year 2015 & Authorizing The Award Of A Fair And Open Contract For Professional Auditing Services.pdf
R-15-019 Resolution Appointing The Arnette Law Firm LLC As Professional Legal Counsel Through The Non-Fair And Open Process.pdf
R-15-018 Resolution Professional Labor Counsel Services As A Non-Fair And Open Contract To Cleary Giacobbe Alfieri & Jacobs LLC.pdf
R-15-017 Resolution Approving Professional Bond Counsel Services And Awarding A Non-Fair And Open Contract.pdf
R-15-016 Resolution Appointing Finance Committee Council Members.pdf
R-15-015 Resolution Appointing Clean Communities Coordinator For The Calendar Year 2015.pdf
R-15-014 Appointing Municipal Attorney For The Calendar Year 2015 & Authorizing The Award Of A -Fair And Open- Contract For Professional Legal Services.pdf
R-15-013 Authorizing The Submission Of A Grant Application To The State Of New Jersey Department Of Environmental Protection NJDEP Flood Hazard Risk Reduction And Resiliency Grant Program.pdf
R-15-012 Resolution Appointing Fire Police.pdf
R-15-011 Resolution Appointing Temporary Winter Seasonal Employees For The Borough Of Highlands.pdf
R-15-010 Resolution Appointing Council President For The Calendar Year 2015.pdf
R-15-008 Resolution Amending R-14-261 Highlands Business Partnership 2015 Events Calendar.pdf
R-15-007 Authorizing Service Agreement With The Monmouth County SPCA For The Calendar Year 2015.pdf
R-15-006 Resolution Authorizing Appointment Of Municipal Public Defender.pdf
R-15-003 Resolution Accepting TFY 2013 Audit Borough Of Highlands County Of Monmouth.pdf
R-15-002 Appointing Members Of The Zoning Board Of Adjustment - John Booth.pdf
R-15-001 Amending R-14-240A Resolution Setting The Schedule For Meetings Of The Mayor And Council Of The Borough Of Highlands For The Calendar Year 2015.pdf

 

2013
January 01 Agenda Minutes  

January 20 Agenda Minutes POB

February 03 Agenda Minutes POB

February 17 Agenda Minutes POB

March 02 Agenda Minutes POB

March 16 Agenda Minutes POB

April 06 Agenda Minutes POB

April 20 Agenda Minutes POB

May 04 Agenda Minutes POB

May 18 Agenda Minutes POB

June 01 Agenda Minutes POB

June 15 Agenda Minutes POB

July 14 -Special Agenda Minutes  

July 20 Agenda Minutes POB

August 17 Agenda Minutes POB

September 07 Agenda Minutes POB

September 21 Agenda Minutes POB

October 05 Agenda Minutes POB

October 19 Agenda    

October 18 Agenda Minutes POB

November 02 Agenda Minutes POB

December 07 Agenda Minutes POB

December 21 Agenda Minutes POB

January 01 2017 Agenda    

 

.
2013 Resolutions
R-16-240 - Resignation of Louis Bader
R-16-239 - Approving HBP 2017 Events Calendar-1
R-16-238- Dedication By Rider
R-16-237 - 2018 Highlands Resolution Form 1B
R-16-236-Payment of Bills 12-21
R-16-227 Cancel Capital Improvement Balance
R-16-226 Resolution Insertion of Revenue Item - Municipal Alliance
R-16-225 Resolution Transfer of Surplus Funds
R-16-224 Chapter 159
R-16-223 Refunding Taxes
R-16-222 Tax Cancel-2016 DEC
R-16-221- Handicap Parking-125 Highland Ave
R-16-220 Resolution Auth Extension of Noise Control Ordinance for Havana Cafe - New Year's Eve
R-16-219 Authorizing Auction - GovDeals
R-16-218 Change Order 9 Final - Bay Ave - Shore Dr - Streetscape
R-16-217 Payment of Bills November 2, 2016
R-16-216 Authorizing Appeal of the Housing Element and Fair Share Plan
R-16-215 Authorizing A Cooperative Agreement with Housing Authority
R-16-214 Award Contract Veterans Park Electrical Repairs
R-16-213 Resolution Approving Agreement (Macri)
R-16-212 Resolution Approving Agreement (Fundora)
R-16-211 Green Team Resolution
R-16-210 Monmouth County SCAT Agreement 2017
R-16-209 Renewing Liquor License - Sandy Hook Holdings
R-16-208 Non-Fair Open - Ascend Construction
R-16-207 Best Practice Submission H 2016
R-16-205 Purchase on State Contract - Explorer Vehicle
R-16-204 Emergency contract Valley Street pumpstation
R-16-203 Payment of Bills
R-16-202 Handicap Parking - 7 Locust
R-16-201 Change Order 8 - Bay Ave - Shore Dr - Streetscape
R-16-200 Refund Tax Overpayment
R-16-199 Drunk Driving Enforcement H-1
R-16-198 Adopting corrective action 2015 H-2
R-16-197 Appointing Keller to Open Space Committee
R-16-196- Payment of Bills
R-16-195- Raffle Lic - Henry Hudson PTO
R-16-194 - REFUND TAXES 09-10-14
R-16-193 - handicap parking- 125 Waterwitch
R-16-192- Hisco Pay to Play
R-16-191 - APPOINT Special II - McGrathdocx
R-16-190 - Auth cancellation of mortgage - 84 Navesink Avenue
R-16-186 2016 Budget Amendment.pdf
R-16-184 Certifying Review Of Audit Report For The Year Ended December 31 2015.pdf
R-16-183 Authorizing An Electronic Tax Sale 2016.pdf
R-16-182 Approving Social Affairs Permit Highlands VFW Post Number 6902 - Building Fund.pdf
R-16-181 Approving Raffle License - Highlands Business Partnership.pdf
R-16-178 Authorizing Existing Encroachments Onto The Municipal Right Of Way To Continue For 53-55 Grand Tour In Accordance With Minor Subdivision And Variance Application Approved By The Planning Board Contingent Upon Certain Conditions Being Met.pdf
R-16-173 Delegating Authority To Determine The Form And Other Details Of Not To Exceed $572000 Of General Obligation Refunding Bonds Of The Borough Of Highlands And Providing For The Sale Of Such Bonds To The Monmouth County Improvement Authority.pdf
R-16-170 Authorizing The Promotion Of A Police Officer - Siegle.pdf
R-16-167 Authorizing Execution Of An Agreement For Snow Removal And Street Lighting Reimbursement Between The Borough Of Highlands And The Twin Lights Terrace Condominium Association Inc.pdf
R-16-166 Approving Payment Of Accumulated Unused Sick Leave To Tim Hill And Execution Of An Agreement And Release - Tim Hi.pdfll
R-16-165 Authorizing The Borough Of Highlands To Exercise Its Option To Extend The Contract With M&S Waste Services Inc For A Period Of One Year.pdf
R-16-163A Authorizing The Borough Of Highlands Tax Collector To Prepare And Mail Estimated Tax Bills.pdf
R-16-162 Authorizing Disposal of Surplus Property Of Highlands Borough.pdf
R-16-150 Resolution Appointing Louis Bader As Public Works Superintendent.pdf
R-16-149 Resolution Appointing Acting Municipal Borough Clerk Registrar As Well As Acting Deputy Registrar And Authorizing Shared Services Agreement With The Borough Of Atlantic Highlands For Such Services.pdf
R-16-130 Resolution Authorizing A Shared Services Agreement Between The Borough Of Atlantic Highlands And The Borough Of Highlands For The Routine Mechanical Repair And Maintenance Of Highlands Vehicles Equipment And Trucks.pdf
R-16-126 Resolution Advising The Monmouth County Board Of Taxation That The Borough Of Highlands Is Opting Out Of The Monmouth County Assessment Demonstration Pilot Program.pdf
R-16-124 Resolution Accepting Resignation Board Members.pdf
R-16-123 Resolution Authorizing Trimming Of Trees On Borough Owned Property Adjacent To 3 Ralph Street.pdf
R-16-122 Resolution Supporting the Click It or Ticket Mobilization.pdf
R-16-120 Resolution Appointing Borough Administrator.pdf
R-16-119 Resolution Authorizing The Award Of A -Fair And Open- Contract For Professional Services – Grant Writing and Consulting Services.pdf
R-16-118 Resolution Approving Petition To Extend Licensed Premises For Inlet Cafe Inc.pdf
R-16-117 Resolution Approving The Removal Of The Tilt-Up Sandy Memorial Concrete Structure.pdf
R-16-116 Resolution Approving Raffle License Application.pdf
R-16-115 Resolution Approving Disabled Parking Space.pdf
R-16-114 Resolution Authorizing The Application For The 2016 Summer Food Program.pdf
R-16-113 Resolution Authorizing Disposal Of Borough Equipment.pdf
R-16-112 Resolution Approving Change Order No 3 Lucas Construction Group $4.90 Decrease Shrewsbury Ave & North Street Roadway Improvements Project.pdf
R-16-111 Resolution Approving Change Order No 4 Defino Contracting Company Decrease Bay Avenue And Shore Drive Streetscape Improvements Project.pdf
R-16-110 Authorizing Amendment To The 2016 Temporary Budget.pdf
R-16-109 Resolution Approving List Of Volunteer Fire Department Members Who Qualify For The Borough Of Highlands Length Of Service Award Program -LOSAP- For The Year 2015.pdf
R-16-108 Resolution Authorizing Special Environmental Counsel Litigation.pdf
R-16-107 Authorizing Refund Of Tax Overpayment.pdf
R-16-106 Resolution Approving Memorandum Of Understanding Between Monmouth County SPCA And Borough Of Highlands For Trap, Neuter And Release Program.pdf
R-16-105 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates.pdf
R-16-104 Resolution Approving Fire Department Membership Application.pdf
R-16-103 Resolution Approving Raffle License Application.pdf
R-16-102 Resolution Granting Tax Exemption To Disabled Veteran For Block 100.8 Lot 45.pdf
R-16-101 Resolution Authorizing Refund Of Tax Overpayment.pdf
R-16-100 Resolution Appointing Communication Committee Members.pdf
R-16-099 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates.pdf
R-16-098 Resolution Authorizing Reduction Number 1 Of Performance Guarantees For Navesink Shore Sandy Hook Bay Marina For Property Located At Block 101 Lot 27.03.pdf
R-16-097 2016 Municipal Budget Borough of Highlands New Jersey.pdf
R-16-096 Resolution Approving Change Order 2 Fiore Paving Company Inc Increase Of $29552 Shore Drive Phase II Project.pdf
R-16-095 Resolution Approving Change Orders 1 & 2 Lucas Construction Group -$2.50 Decrease Shrewsbury Ave & North Street Roadway Improvements Project.pdf
R-16-094 Resolution Approving Applications For Red Light Siren Permit And Or Blue Light Permits.pdf
R-16-092 Resolution Approving The Highlands Business Partnership -Pride In Highlands- Event.pdf
R-16-091 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates For Preliminary Assessment Of The Department Of Public Works.pdf
R-16-090 Resolution Amending R-16-22 Resolution Appointing The Arnette Firm LLC As Professional Legal Counsel For Tax Appeal And Tax Litigation Through The Non-Fair And Open Process.pdf
R-16-089 Resolution Amending R-16-69 Which Authorized The Purchase Of Two 2016 Police Interceptor SUVs For The Police Department From Beyer Ford CRANFORD CO OP No 47-CPCPS For The Borough Of Highlands Police Department.pdf
R-16-088 Resolution Approving Social Affair Permit.pdf
R-16-087 Resolution Authorizing Refund Of Tax Overpayment.pdf
R-16-086 Resolution Authorizing Refund Of Tree Permit Application Fees.pdf
R-16-085 Resolution Authorizing Advertisement and Receipt of Bids for the D-Biz Loan Contracts.pdf
R-16-084 Resolution Appointing Municipal Attorney For The Calendar Year 2016 & Authorizing The Award Of A Fair And Open Contract For Professional Legal Services Contract.pdf
R-16-083 Resolution Amending Resolution R-16-60 Resolution Approving Change Order Number 2 Defino Contracting Company Decrease Of $91 Bay Avenue And Shore Drive Streetscape Improvements Project.pdf
R-16-082 Resolution Approving The 2016 Renewal Of Ferry License For Seastreak Ferry At 326 Shore Drive.pdf
R-16-081 Resolution Approving Change Order Number 3 Defino Contracting Company $0 Increase Or Decrease Bay Avenue And Shore Drive Streetscape Improvements Project.pdf
R-16-080 Resolutions Clarifying The Appointment Of Holman Frenia Allison PC To Conduct The Boroughs Year End 2015 Audit.pdf
R-16-079 Resolution Appointing Recycling Coordinator & Authorizing Tonnage Grant Application.pdf
R-16-078 Resolution Approving Social Affair Permit.pdf
R-16-077 Resolution Approving Petition To Extend Licensed Premises For Claddagh Of Highlands.pdf
R-16-076 Resolution Approving Raffle License Applications.pdf
R-16-075 Resolution Approving Contract Agreement With Dynamic Testing Services For Random Drug And Alcohol Testing Services.pdf
R-16-074 Resolution Authorizing Receipt Of Application To Be Part Of A Temporary Communications Committee.pdf
R-16-073 Resolution Authorizing Advertisement And Receipt Of Bids For Installation Of Water And Sewer Lines For Municipal Trailers.pdf
R-16-072 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates New Boro Hall Phase I.pdf
R-16-071 Resolution Authorizing Request For Proposals For An Architect.pdf
R-16-070 Resolution Authorizing Request For Proposals For Real Estate Attorney.pdf
R-16-069 Resolution Authorizing The Purchase Of 2 2016 Police Inceptor SUV’s For The Police Department From Beyer Ford Cranford Co Op no 47-CPCPS For The Borough Of Highlands Police Department.pdf
R-16-068 Resolution Approving Shared Service Agreement Between The Borough Of Highlands And The Borough Of Atlantic Highlands For Sewer Operation Services For The Period Of 01-01-2016 Through 12-31-2017.pdf
R-16-067 Resolution Adopting The HBP 2016 Budget And Highlands Business Improvement District Management Corporation 01-01-2016 to 12-31-2016.pdf
R-16-066 Resolution Appoiting Recreation Committee Members.pdf
R-16-065 Resolution Authorizing The County Of Monmouth Mosquito Control Division To Conduct Aerial Mosquito Control Operations Within The Borough Of Highlands.pdf
R-16-064 Resolution Accepting Resignation Board Members -Greg Wells.pdf
R-16-063 Resolution Authorizing Reduction Number 1 Of Performance Guarantees For Pulte Homes For Property Located At Block 101 Lot 2702.pdf
R-16-062 Resolution Authorizing The Award Of A -Fair And Open- Contract RFP – Professional Services For COAH Professional Planning Services.pdf
R-16-061 Resolution Authorizing Amendment To The 2016 Temporary Budget.pdf
R-16-060 Resolution Approving Change Order Number 2 Defino Contracting Company Decrease Of $91 Bay Avenue And Shore Drive Streetscape Improvements Project.pdf
R-16-059 Resolution Supporting The State House Commission Pre-Application To The NJDEP Green Acres Program For The Construction Of The Pump House Generator And Conduit.pdf
R-16-058 Resolution Endorsing The Adoption Of Green Building Practices For Civic Commercial And Residential Buildings.pdf
R-16-057 Resolution Sustainable Land Use Pledge Resolution.pdf
R-16-056 Resolution Authorizing Pledge Of Municipal Support For New Jerseys Wildlife Action Plan.pdf
R-16-055 Resolution Approving Compensation In Lieu Of Paid Medical Benefits For Ian Dobens.pdf
R-16-054 Resolution Approving Participation In Paint The Town Pink 2016.pdf
R-16-052 Resolution Awarding Emergency Repair Contract To Branin Construction Company For The Repair Of Sewer Lines And Associated Work Due To Compromised Line.pdf
R-16-051 Resolution Amending R-14-181 & R-14-253 Resolution For An Emergent Condition And Authorizing Repairs At The South Bay Avenue Pump Station.pdf
R-16-050 Resolution Appointing Municipal Auditor For The Calendar Year 2016 & Authorizing The Award Of A “Fair And Open” Contract For Professional Auditing Services.pdf
R-16-049 Resolution Appointing Municipal Attorney For The Calendar Year 2016 & Authorizing The Award Of A Fair And Open Contract For Professional Legal Services Contract.pdf
R-16-048 Resolution Authorizing Refund Of Tax Overpayment.pdf
R-16-047 Resolution Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services T&M Associates Tax Map Updates.pdf
R-16-046 Resolution Appointing Temporary Winter Seasonal Employees For The Borough Of Highlands.pdf
R-16-033 Resolution Providing Public Comment to Address Agenda Items of Three Minutes Per Person.pdf
R-16-032 Resolution Rescinding R-14-220 A Resolution Concerning The Facebook Page -Highlands NJ- And Postings Thereon, Or On Any Social Media Site, By Elected Officials And Other Officials, Employees, Agents, Representatives And Volunteers.pdf
R-16-031 2016 Temporary Municipal Budget Resolution Final.pdf
R-16-030 Resolution Appointing Zoning Officer.pdf
R-16-029 Resolution Approving Animal Control Services Contract For The Period Of January 1 2016 Through December 31 2016.pdf
R-16-028 Resolution Setting The Schedule For Meetings Of The Mayor And Council Of The Borough Of Highlands For The Calendar Year 2016.pdf
R-16-027 Resolution Designating Official Newspapers Of The Borough Of Highlands.pdf
R-16-026 Resolution Appointing Municipal Auditor For The Calendar Year 2016 & Authorizing The Award Of A -Fair And Open- Contract For Professional Auditing Services -FAILED ADOPTION-.pdf
R-16-025 Resolution Amending R-98-42 R-09-50 R-14-23 Authorizing Cash Management Plan.pdf
R-16-024 Resolution Appointing Fire Official Prevention Officers -FAILED ADOPTION-.pdf
R-16-023 Appointment Of Office Of Emergency Management Coordinator.pdf
R-16-022 Resolution Appointing The Arnette Firm LLC As Professional Legal Counsel For Tax Appeal And Tax Litigation Through The Non-Fair And Open Process.pdf
R-16-021 Resolution Professional Labor Counsel Services As A Non-Fair And Open Contract.pdf
R-16-020 Resolution Approving Professional Bond Counsel Services And Awarding A Non-Fair And Open Contract.pdf
R-16-019 Resolution Appointing Members Of The Open Space Committee.pdf
R-16-018 Resolution Appointing A Municipal Engineer And Authorizing The Award Of A Non-Fair And Open Contract For Professional Engineering Services And Appointing Borough Engineer.pdf
R-16-017 Resolution Appointing Members Of The Shade Tree Commission.pdf
R-16-016 Appointing Environmental Commission.pdf
R-16-001 Resolution Appointing Municipal Attorney For The Calendar Year 2016 & Authorizing The Award Of A Non-Fair And Open Contract For Professional Legal Services Contract -FAILED ADOPTION-.pdf

 

2013
January 01 Agenda Minutes  

January 18 Agenda Minutes POB

February 01 Agenda Minutes POB

February 15 Agenda Minutes POB

March 01 Agenda Minutes POB

March 15 Agenda Minutes POB

April 05 Agenda Minutes POB

April 19 Agenda Minutes POB

May 03 Agenda Minutes POB

May 17 Agenda Minutes POB

June 07 Agenda Minutes POB

June 21 Agenda Minutes POB

July 19 Agenda Minutes POB

August 16 Agenda Minutes POB

September 06 Agenda Minutes POB

September 20 Agenda Minutes POB

October 04 Agenda Minutes POB

October 18 Agenda Minutes POB

November 01 Agenda Minutes POB

December 06 Agenda Minutes POB

December 20 Agenda Minutes POB

January 01 2018 Agenda    

 

.
2013 Resolutions
 
R-2017 - Land Use Mayoral Appointments
R-17-032 - Recreation Committee
R-17-031 - Environmental Advisory Commission
R-17-030 - PACO designation
R-17-029 - Community Development
R-17-028 - Appointing Class III Member Land Use Board
R-17-027 - Communications Committee
R-17-026 - Appoint Zoning Officer
R-17-025 - Animal Control Officer
R-17-024 - Open Space Committee
R-17-023 - SHade Tree Commission
R-17-022 - Appointing Fire Police
R-17-021 - Highlands Business Partnership
R-17-020 - Appointing Tax assessment Searcher
R-17-019 - Appointing Special Police Officers
R-17-018 - Appoint Clean Communities
R-17-017 - TEMP Budget
R-17-016 - Payment of Bills 01-01
R-17-015 - Cash Management Plan
R-17-014 - Establishing Green Team
R-17-013 - Annual Notice
R-17-012 - Designating Official Newspapers
R-17-011 - Appointing Juvenile Officer
R-17-010 - Appointing Council Committee Liason
R-17-009 - Appointing Housing Authority
R-17-008 - Appointing Public Defender
R-17-007 - Appointing Munipal Prosecutor
R-17-006 - Appointing Tax Counsel
R-17-005 - Appointing Labor Counsel
R-17-004 - Appointing Bond Counsel
R-17-003 - Appointing Auditor
R-17-002 - Electing Council President
R-17-001 - Appointing Attorney