HPO Cultural Resource Reports FILTER SETTINGS: (Sorted By: County / Municipality / Shelf Code) County:: OCEAN Municipallity: County Code: Agency Code
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Garden State Preservation Trust
COVERCOVERcover Garden State Preservation Trust DRAFT Annual Report INCOMPLETE FISCAL YEAR 2011 This is a director's draft of the proposed FY2011 Annual Report of the Garden State Preservation Trust. This draft report is a work-in- progress. This draft has neither been reviewed nor approved by the chairman or members of the GSPT board. The director's draft is being posted in parts as they are completed to make the information publicly available pending submission, review and final approval by the GSPT board. Garden State Preservation Trust Fiscal Year 2011 DRAFT Annual Report This is the Annual Report of the Garden State Preservation Trust for the Fiscal Year 2011 from July 1, 2010 to June 30, 2011. It has always been goal and mission of the Garden State Preservation Trust to place preservation first. This report reflects that priority. The most common suggestion concerning prior annual reports was to give more prominent placement to statistics about land preservation. This report is structured to place the preservation data first and to provide it in unprecedented detail. Information and financial data concerning GSPT financing, recent appropriations and agency operations are contained in the chapters which follow the acreage tables. This is to be construed as the full annual report of the Garden State Preservation Trust for the 2011 Fiscal Year in compliance with P.L. 1999 C.152 section 8C-15. It is also intended to be a comprehensive summary of required financial reporting from FY2000 through FY2011. This document updates the financial and statistical tables contained in prior annual reports. -
Ocean County Board of Chosen Freeholders
Ocean County Board of Chosen Freeholders OFFICE OF THE 101 Hooper Ave OCEAN COUNTY FREEHOLDERS Toms River, New Jersey Director Joseph H. Vicari 08754-2191 Deputy Director Gerry P. Little Tel: 732-929-2005 Freeholder John C. Bartlett Fax: 732-505-1918 Freeholder Virginia E. Haines Freeholder John P. Kelly Board Meeting Agenda Date: August 16, 2017 - 4:00 PM Location: Administration Building Room 119 101 Hooper Avenue Toms River, NJ 08754 A. Call to Order B. Roll Call C. STATEMENT Compliance with the Open Public Meetings Act D. The Pledge of Allegiance and Prayer E. PRESENTATION 1. Recognizing the Ocean County Chiefs of Police Law Enforcement Explorer Post #1 Advisors and Explorers. F. RESOLUTION - PUBLIC HEARING 1. Accepting the recommendation of the OC Natural Lands Trust Fund Advisory Committee to participate in the acquisition of Block 95, Lots 2 and 2.02, Barnegat Township, in an amount not to exceed $75,000.00 plus up to $552.00 for property tax adjustments. 2. Accepting the recommendation of the OC Natural Lands Trust Fund Advisory Committee to participate in the acquisition of Block 87, Lot 5 and Block 90, Lot 1, Barnegat Township, in an amount not to exceed $555,000.00 plus up to $395.00 for property tax adjustments. Page 1 of 7 3. Accepting the recommendation of the OC Natural Lands Trust Fund Advisory Committee to participate in the acquisition of Block 142.03, Lots 2.02, 4.01 and 5 thru 8, Barnegat Township, in an amount not to exceed $650,000.00 plus up to $3,400.00 for property tax adjustments. -
Resorts & Recreation
National Park Service: Resorts and Recreation RESORTS & RECREATION An Historic Theme Study of the New Jersey Heritage Trail Route RESORTS & RECREATION MENU an Historic Theme Study of the New Jersey Coastal Heritage Trail Route Contents The Atlantic Shore: Middlesex, Monmouth, Ocean, Burlington, Atlantic, and Cape May Counties Methodology Chapter 1 Early Resorts Chapter 2 Railroad Resorts Chapter 3 Religious Resorts Chapter 4 The Boardwalk Chapter 5 Roads and Roadside Attractions Chapter 6 Resort Development in the Twentieth Century Appendix A Existing Documentation Bibliography Sarah Allaback, Editor Chuck Milliken, Layout, Design, & Contributing Editor http://www.nps.gov/history/history/online_books/nj1/index.htm[11/15/2013 2:48:32 PM] National Park Service: Resorts and Recreation 1995 The Sandy Hook Foundation, Inc. and National Park Service U.S. Department of the Interior New Jersey Coastal Heritage Trail Route Mauricetown, New Jersey History | Links to the Past | National Park Service | Search | Contact Top Last Modified: Mon, Jan 10 2005 10:00:00 pm PDT http://www.nps.gov/history/history/online_books/nj1/index.htm http://www.nps.gov/history/history/online_books/nj1/index.htm[11/15/2013 2:48:32 PM] National Park Service: Resorts and Recreation (Table of Contents) RESORTS & RECREATION An Historic Theme Study of the New Jersey Heritage Trail Route MENU CONTENTS COVER Contents Cover photograph: Beach Avenue, Cape May, NJ. "As early as 1915, parking at beach areas was beginning to be a problem. In the background Methodology is "Pavilion No. 1' Pier. This picture was taken from the Stockton Bath House area, revealing a full spectrum of summer afternoon seaside attire." Chapter 1 Courtesy May County Historical and Genealogical Society. -
Master Plan Reexamination Report & Update
Master Plan Reexamination Report & Update Borough of Belmar Monmouth County, New Jersey Prepared by: Zachary Zeilman, Planner August 2016 Adopted by the Planning Board: _____________ The original of this report was signed and sealed in accordance with N.J.S.A. 45:14A-12. Master Plan Reexamination Report & Update Borough of Belmar This page has been left blank intentionally 1 | Page Master Plan Reexamination Report & Update Borough of Belmar 2016 Borough of Belmar Planning Board Mayor Matthew Doherty, Class I Member Mike Campbell, Director of Public Works, Class II Member Councilman, Brian Magovern, Class III Member Ed Windas, Chairman, Class IV Member Rick Meyer, Vice Chairperson, Class IV Chris Hoffman, Class IV Member Tom Burke, Class IV Member Judy Rokoszak, Class IV Member Thea Sheridan, Class IV Member Robert Forte, Alternate #1 Larry Renolds, Alternate #2 Douglas Kovats, Esq., Board Attorney April Claudio, Board Secretary Planning Consultants David G. Roberts, P.P., A.I.C.P., LLA, LEED AP ND, Senior Associate Zachary Zeilman, Planner Maser Consulting, P.A. 331 Newman Springs Road #203 Red Bank, NJ 07701 \\maserconsulting.com\ren\general\projects\bmp\bmp-028\reports\planning\master plan reexamination\160803_belmar-masterplan-reexam_bmp028.docx 2 | Page Master Plan Reexamination Report & Update Borough of Belmar 1. INTRODUCTION ............................................................................................................................................. 4 2. PROBLEMS AND OBJECTIVES SINCE 2006 MASTER PLAN REEXAMINATION -
T O the Bo Ocean Orough N Count H of Po Ty, New Oint Ple W Jerse Stra
The Borough of Point Pleasant Beach Ocean County, New Jersey Strategic Recovery Planning Report May 2014 Borough of Point Pleasant Beach Ocean County, New Jersey Strategic Recovery Planning Report May 2014 Prepared by: 11 Tindall Road Middletown, NJ 07748 ________________________ ________________________ Martin T. Truscott, PP, AICP Richard S. Cramer, PP, AICP NJ Professional Planner No.: 02443 NJ Professional Planner No.: 02207 The original of this document was signed and sealed in accordance with New Jersey Law. BOROUGH OF POINT PLEASANT BEACH STRATEGIC RECOVERY PLANNING REPORT OCEAN COUNTY, NEW JERSEY Executive Summary When Hurricane Sandy struck the coast of New Jersey on October 29, 2012, it brought extensive damage to Point Pleasant Beach Borough. A large number of residential properties and businesses suffered damage. Additionally, roadways were flooded and covered with sand, and electricity service was disrupted. The Borough also experienced damage to bulkheads, dunes, its boardwalk, and other important features. In response to the impacts of Hurricane Sandy, the Borough’s recovery efforts have been extensive. For example, it: evacuated residents; enacted a curfew and banned the sale of alcoholic beverages; filled barricades and cordoned off dangerous areas; responded to gas leaks and other disaster-related fire alarms and fires; cut and removed downed power lines; built a berm to protect property at the terminus of Arnold Avenue; cleaned sand from storm drains; made emergency repairs to sewer and water lines; removed storm-generated -
2015 Floodplain Management Plan DRAFT
2015 Floodplain Management Plan DRAFT Borough of Point Pleasant Beach Ocean County, New Jersey 2015 Floodplain Management Plan DRAFT May 2015 Prepared for: Point Pleasant Beach Ocean County, New Jersey Prepared by: 11 Tindall Road Middletown, NJ 07748 Name, Credentials NJ Professional Planner No.: XXXX Name, Credentials NJ Professional Planner No.: XXXX The original of this document was signed and sealed in accordance with New Jersey Law Floodplain Management Plan Borough of Point Pleasant Beach Acknowledgements Mayor and Council Vincent Barrella, Mayor Andy Cortes, Council President William R. Mayer Tom Migut Stephen Reid Thomas Toohey Thomas Vogel Planning Board Thomas Highton, Jr., Chairman Councilman Thomas Migut, Council Liaison Dave Cavagnaro, Mayor's Representative Peter Ritchings Glen Paesano Mitch Winter Bryn Devon Lawrence Dooley Max Gagnon, Alternate Ray Savacool, PE, Board Engineer Dennis Galvin, Esq., Board Attorney Karen Mills, Secretary Christine Riehl, Borough Administrator Eileen A. Farrell, Municipal Clerk Michael Gardner, Construction Official/ Building Inspector Kevin Riordan, Esq., Borough Attorney T&M Project Team Martin Truscott, PP, ACIP Ray Savacool, PE, PP, CME, CFM Christine Bell, PP, ACIP, CFM ii Floodplain Management Plan Borough of Point Pleasant Beach Executive Summary This plan is intended to identify and assess flood hazards within the Borough of Point Pleasant Beach, establish goals and objectives for floodplain management and resiliency, and to present a series of actions designed to minimize flooding and mitigate the impacts from flooding in the future. This Floodplain Management Plan was funded using Phase II- Post Sandy Planning Assistance Grant Funding from the New Jersey Department of Community Affairs and will be incorporated as an element of the Borough’s Master Plan. -
Rfp) the Borough of Bay Head, County of Ocean, New Jersey
INSTRUCTIONS TO PROPOSERS REQUEST FOR QUALIFICATIONS AND PROPOSAL (RFP) THE BOROUGH OF BAY HEAD, COUNTY OF OCEAN, NEW JERSEY CALENDAR YEAR 2021 BOROUGH ENGINEER The Borough of Bay Head is a coastal municipality of 0.74 square miles, with approximately 0.65 square miles of land, located in northern Ocean County, New Jersey. The Borough has bay frontage to the west on Bay Head Harbor (head of Barnegat Bay) and ocean frontage to the east on the Atlantic Ocean. Bay Head was incorporated as a separate municipality from Brick Township in 1886. The entirety of Bay Head rests on a barrier island, being disconnected from the mainland by the Point Pleasant Canal and Bay Head Harbor/Barnegat Bay to the west. A small canal, Scow Ditch, which connects Twilight Lake and Bay Head Harbor/Barnegat Bay, physically bisects most of the Borough. The Borough is further divided east and west by its main corridor, New Jersey Route 35/Main Avenue, traversing the Barrier Island between the municipal border with Borough of Point Pleasant Beach to the north and the Mantoloking Borough municipal border to the south, creating the “bayfront” and the “oceanfront” of the Barrier Island. County Road 632, known locally as Bridge Avenue, runs through the center of the Borough, connecting to Point Pleasant Borough and Brick Township to the west and Route 35 to the east. The Borough is requesting a statement of qualifications and a proposal from engineering firms qualified to provide municipal engineering services. The Borough is seeking an engineering firm, which can perform all the duties of the Borough Consulting Engineer, as described throughout this Request for Qualifications and Proposal (RFP), as well as, review of any proposals that are given by Mayor and Council. -
Gerard Rutgers Hardenbergh Pinelands Jetport World War I Scrapbook
& Ocean County Gerard Rutgers Hardenbergh Pinelands Jetport World War I Scrapbook Art Music Theatre Heritage Spring 2018 A Free News Guide to Arts & Heritage Events Arbor Day - May 2, 2018 11:00 AM Featuring the planting of a memorial tulip tree on the 100th Anniversary of World War I Front Lawn of the Ocean County Courthouse Sponsored by the Ocean County Shade Tree Commission Ocean County Parks & Recreation Ocean County Board of Chosen Freeholders Publisher: Ocean County Cultural & Heritage Commission Contributors: Tim Hart, Victoria Ford, Nicholas J. Wood, Samantha Stokes Ocean County Cultural & Heritage Commission: Kevin W. Pace, Chair, Lori Pepenella, Vice-Chair, Bahiyyah Abdullah, Alison Amelchenko, Duane M. Grembowicz, Roberta M. Krantz, Jennifer Sancton, Linda Starzman, Cynthia H. Smith Alternate Commissioners: Jeremy Grunin, Sara Seigler Staff: Timothy G. Hart, Nicholas J. Wood, Kim Fleischer, Donna M. Malfitano, Samantha Stokes Ocean County Cultural & Heritage Commission A Division of the Ocean County Department of Parks & Recreation http://www.co.ocean.nj.us/ch/ 14 Hooper Avenue, PO Box 2191 Toms River, NJ 08754-2191 Ph. (732) 929-4779 Fax (732) 288-7871 TTY: (732) 506-5062 Email: [email protected] SPECIAL ASSISTANCE/ACCOMMODATIONS available upon request. Please request services two weeks in advance. LARGE PRINT AVAILABLE. Features Greetings from Freeholder John C. Bartlett, Jr. 1 C Gerard Rutgers Hardenbergh . 2 Pinelands Jetport . 5 Other Pinelands Dreams . 8 O 2018 Salute to Ocean County Awards . 9 Spring Event Listings N Ongoing Events . 22 April Events . 23 May Events . 25 T June Preview . 28 Briefly E Veterans Event at Ocean County Library . -
Greetings from Freeholder John C. Bartlett, Jr
Ocea&n County 75th Anniversary for Ocean County Parks & Recreation Hindu Temple Rises in Ocean County Master Gardeners Art Music Theatre Heritage Spring 2015 A Free News Guide to Arts & Heritage Events Look Back at the American Civil War 1865 Thursday, April 16, 2015 12:00 Noon Publisher: Ocean County Cultural & Heritage Commission Contributing Editors: Tim Hart Contributors: Tim Hart, Victoria Ford, Nicholas J. Wood, Samantha Stokes Ocean County Cultural & Heritage Commission: Kevin W. Pace, Chair, Bahiyyah Abdullah, Vice Chair, Alison Amelchenko, Duane M. Grembowicz, Zarita F. Mattox Roberta M. Krantz, Lori Pepenella, Jennifer Sancton, Linda Starzman Alternate Commissioners: Camille Crane, Jeremy Grunin Staff: Timothy G. Hart, Kim Fleischer, Donna M. Malfitano, Samantha Stokes, Nicholas J. Wood Ocean County Cultural & Heritage Commission A Division of the Ocean County Department of Parks & Recreation http://www.co.ocean.nj.us/ch/ 14 Hooper Avenue PO Box 2191 Toms River, NJ 08754-2191 Ph. (732) 929-4779 Fax (732) 288-7871 TTY: (732) 506-5062 Email: [email protected] SPECIAL ASSISTANCE/ACCOMMODATIONS available upon request. Please request services two weeks in advance. LARGE PRINT AVAILABLE. Features Greetings from Freeholder John C. Bartlett, Jr. 1 75th Anniversary for Ocean County Parks & Recreation . 2 Hindu Temple Rises in Ocean County . 6 C Master Gardeners . 9 2015 Salute to Ocean County . 11 Look Back at the American Civil War 1865 15 O Women Christian Temperence Union in Ocean County . 16 Spring Event Listings N March Events . 22 April Events . 24 T May Events . 27 June Preview . 29 Briefly E Lighthouse International Film Festival . 32 Brick Children’s Theatre . -
Keansburg, East Keansburg and Laurence Harbor, New
/ 1 171749 RARITAN BAY AND SANDY HOOK BAY, NEW JERSEY FEASIBILITY REPORT FOR HURRICANE AND STORM DAMAGE REDUCTION Keansburg, East Keansburg, and Laurence Harbor, New Jersey Draft Reevaluation Report Beach Fill Renourishment (Section 506 of WRDA 1996) Volume 2: Draft Environmental Assessment and Environmental Appendices |"C3"1 US Army Corps of Engineers New Jersey Department of Environmental Protection New York District November 2007 RARITAN BAY AND SANDY HOOK BAY HURRICANE AND STORM DAMAGE REDUCTION STUDY KEANSBURG, EAST KEANSBURG, AND LAURENCE HARBOR, NEW JERSEY DRAFT ENVIRONMENTAL ASSESSMENT Laurence Harbor , Project Area j NOVEMBER 2007 Prepared by: U.S. Army Corps of Engineers New York District 26 Federal Plaza New York, New York 10278-0090 DRAFT ENVIRONMENTAL ASSESSMENT RARITAN BAY AND SANDY HOOK BAY HURRICANE AND STORM DAMAGE REDUCTION STUDY KEANSBURG, EAST KEANSBURG, AND LAURENCE HARBOR, NEW JERSEY November 2007 Prepared By: U.S. Army Corps of Engineers New York District 26 Federal Plaza New York, NY 10278-0090 EXECUTIVE SUMMARY Raritan Bay and Sandy Hook Bay Hurricane and Storm Damage Reduction Study Keansburg, East Keansburg, and Laurence Harbor, New Jersey The U.S. Army Corps of Engineers (USACE), New York District (District), is currently evaluating the feasibility to provide beach renourishment to restore a previously authorized and constructed shore and hurricane protection to residential, commercial, and recreational resources in the Borough of Keansburg and the East Keansburg community of Middletown Township, Monmouth County, and the Laurence Harbor area of Old Bridge Township, Middlesex County, New Jersey (Study Area). Hurricanes, northeasters,, and extratropical storms have historically damaged homes, roads, commercial structures, shorefronts, beaches, and dunes throughout the Raritan Bay and Sandy Hook Bay (RBSHB) shore area. -
Ocean County Open Space, Parks and Recreation Plan
Draft 8/31/2020 Ocean County Board of Chosen Freeholders Joseph H. Vicari, Freeholder Director Gary Quinn, Deputy Freeholder Director Virginia E. Haines, Freeholder John P. Kelly, Freeholder Gerry P. Little, Freeholder Adopted: Ocean County Planning Board Resolution # Ocean County Board of Chosen Freeholders Resolution # Cover Photo: Wells Mills County Park, Ocean Township Page 2 of 55 Planning Board James B. Russell ................................................................................................................................................... Chairman Earl F. Sutton, Jr ......................................................................................................................................... Vice Chairman Joseph H. Vicari ................................................................................................................................. Freeholder Director Gary Quinn ............................................................................................................ Freeholder, Planning Board Liaison John N. Ernst .......................................................................................................................................... County Engineer Joseph Bilotta ......................................................................................................................................................... Member Dennis Liberatore ................................................................................................................................................. -
FISCAL YEAR 2012 with District-By-District Tables on Park Development Grants
COVERCOVERcover Garden State Preservation Trust Annual Report FISCAL YEAR 2012 With district-by-district tables on park development grants Essex County Riverfront Park, Newark Garden State Preservation Trust Fiscal Year 2012 Annual Report This is the Annual Report of the Garden State Preservation Trust for the Fiscal Year 2012 from July 1, 2011 to June 30, 2012. It has always been the goal and mission of the Garden State Preservation Trust to place preservation first. This has been traditionally measured in the number of acres preserved as parks, nature refuges and farmland. But substantial share of Garden State Preservation Trust funding has gone to recreational development, an elusive metric because the allocations of dollars are not easily sorted into specific parks or projects. In Fiscal Year 2012 this reporting was accomplished and is included in this annual report for the first time. This is to be construed as the full annual report of the Garden State Preservation Trust for the 2012 Fiscal Year in compliance with P.L. 1999 C.152 section 8C-15. It is also intended to be a comprehensive summary of required financial reporting from FY2000 through FY2012 – a “one-stop” document of the career of the Garden State Preservation Trust since July 1999. The principal author is Executive Director Ralph Siegel. Special thanks are owed to Bryan Lofberg of the State Agriculture Development Committee, Joseph Lombardo of the NJ Treasury Office of Management & Budget and Eric Knudsen of the NJDEP Office of Green Acres for their crucial assistance. Please note that any errors are the fault of the author.