Skip to content
Skip to navigation
Site map
Franklin Township, NJ
Toggle mobile menu
Primary menu links
Services
Community
Government
Events
News
Contact
Action toolbar
Answers
Payments
Report Issue
Search
Franklin Township, NJ
Subscribe
Documents
Search Keywords
Category
Affordable Housing
Annual Debt Statements
Applications and Forms
Applications and Forms
Applications and Forms
Audit Reports
Budget Documents
Buy Local
Census2020
Census2020DivComm
Census2020FSEng
Census2020FSSpn
Certification documents
City Council Meeting Minutes
Community Health
Construction Documents
County OEM Documents
Covid-19 Documents
Elections
Employment Application
Environmental Commission Documents
EPA Public Notices
Farmland Documents
Finance Department
Forms
Hearing Documents
Historical Treasures Road Rallye
History and Culture
Human Resources
Internal Affairs
Internal Affairs Forms
Internal Affairs Reports
Land Use Board Applications
Land Use Board Documents
Licenses and Permits
News
Open Space Documents
Ordinances
Permit to Carry a Handgun documents
Pets and Animal Control
Police Department
Police Policies
Records Request
Recreation
Registration forms
Resolutions
Rural Awareness
Stormwater Management
Trail Maps and Guides
Utilities
Vital Record
Zoning Documents
Filter
RES2023-17 AUTHORIZE SALE – SURPLUS PROPERTY – ONLINE AUCTION – MUNICIBID
Resolutions
Posted on January 27, 2023
Download
RES2023-16 AUTHORIZE SALE – SURPLUS PROPERTY – SNOW FENCING – SOMERSET COUNTY ROAD DEPARTMENT
Resolutions
Posted on January 27, 2023
Download
RES2023-15 VARIOUS MUNICIPAL APPOINTMENTS – BOARDS & COMMISSIONS (Amend Res2023-06 LUB Class 1 & 3)
Resolutions
Posted on January 27, 2023
Download
RES2023-14 REFUND TAX REFUND – DISABLED VETERAN – Redacted per P.L.2021, c.371 “Daniel’s Law”
Resolutions
Posted on January 6, 2023
Download
RES2023-13 REFUND TAX REFUND – DISABLED VETERAN – 15 LANDSDOWN RD – BLOCK 19 LOT 4
Resolutions
Posted on January 6, 2023
Download
RES2023-12 ADOPT CY2022 TEMPORARY BUDGET
Resolutions
Posted on January 6, 2023
Download
RES2023-11 APPOINTING PACO
Resolutions
Posted on January 6, 2023
Download
RES2023-10 REQUIRE CLAIMANT CERTIFICATIONS
Resolutions
Posted on January 6, 2023
Download
RES2023-09 AUTHORIZE FILING OF MUNICIPAL TAX APPEALS RESULTING FROM ERRORS
Resolutions
Posted on January 6, 2023
Download
RES2023-08 CANCEL REFUNDS & DELINQUENCIES OF LESS THAN $10
Resolutions
Posted on January 6, 2023
Download
RES2023-07 FIX INTEREST RATE
Resolutions
Posted on January 6, 2023
Download
RES2023-06 VARIOUS MUNICIPAL APPOINTMENTS – BOARDS & COMMISSIONS
Resolutions
Posted on January 6, 2023
Download
RES2023-05 VARIOUS MUNICIPAL APPOINTMENTS
Resolutions
Posted on January 6, 2023
Download
RES2023-04 PROFESSIONAL SERVICES
Resolutions
Posted on January 6, 2023
Download
RES2023-03 DESIGNATE SIGNATURES
Resolutions
Posted on January 6, 2023
Download
RES2023-02 DESIGNATE DEPOSITORIES
Resolutions
Posted on January 6, 2023
Download
RES2023-01 OFFICIAL NEWSPAPERS
Resolutions
Posted on January 6, 2023
Download
BOH RESOLUTION – 2023 ANNUAL MEETING NOTICE
Posted on January 6, 2023
Download
JCP&L Storm Restoration Process
Utilities
Posted on December 22, 2022
Download
2021 Annual Debt Statement
Annual Debt Statements
Posted on December 16, 2022
Download
Helpful
Share
Facebook
Twitter
Email
Size
+
Reset
a
−
Translate
Translate language select
This content is for decoration only
skip decoration
.
Close window
Search Site
Search
Close window