Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation

Similar documents
GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

Rev. Dr. William King of the Living Word Bible Fellowship Church gave the

Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

GLOUCESTER TOWNSHIP COUNCIL MEETING JUNE 10, 2013 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

Rev. Margaret Sterchi of St. John s Episcopal Church gave the invocation.

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator Mrs. DiJosie, Township Clerk, RMC

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans Mr. Cardis, Business Adm. abs. Mrs. DiJosie, Township Clerk, RMC

Rev. Margaret Sterchi of the St. Johns Episcopal Church gave the invocation at the Council meeting.

Cpl Melendez a US Air Force Vet and a Gloucester Township Corporal lead the Pledge Allegiance to the Flag

Roll Call: Mrs. Lovett Mr. Carlamere, Solicitor Mrs. Evans-late Mr. Cardis, Business Administrator

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Admin. abs Mrs. Power, Principal Clerk, RMC

Roll call: Mr. Bianchini Mrs. Rau Hatton, Mayor abs. Mrs. DiJosie, Township Clerk, RMC

Pastor David McMurray of the First Baptist Church of Blackwood gave the invocation. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

Borough of Elmer Minutes January 3, 2018

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

REGULAR TOWNSHIP MEETING February 6, 2018

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

WORK SESSION December 13, 2016

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 2, 2010 TIMBER CREEK HIGH SCHOOL, ERIAL, NEW JERSEY. Mrs. DiJosie called the meeting to order.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

PROCLAMATION: The Asst. Twp. Clerk read the following Proclamation: Click It or Ticket It

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

REGULAR TOWNSHIP MEETING September 5, 2017

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

TOWNSHIP OF LOPATCONG

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

Manchester Township Council Meeting Minutes. November 28, 2011

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

MEETING OF MAYOR AND COUNCIL MONDAY MAY 20, :00 P.M.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

Borough of Elmer Minutes March 8, 2017

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

(1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017

BOROUGH OF BERLIN COUNCIL MEETING AGENDA MONDAY, JUNE 2, 2014 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN N J 7 PM

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

CITY COUNCIL MEETING

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Invocation: Father Mark Cavagnaro of Our Lady of Hope gave the invocation.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

108 Borough Hall Westville, N.J. April 25, A regular meeting was called to order by Mayor Michael K. Galbraith at 7:30 p.m.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Committeemember Donohue was absent.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

1. MOMENT OF SILENCE FOR TOM AMENHAUSER BROTHER OF JIM AMENHAUSER, CODE ENFORCEMENT OFFICER

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

BOROUGH OF MONTVALE MAY 9, 2017 PUBLIC MEETING MINUTES

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

TOWNSHIP OF PEMBERTON REGULAR MEETING October 21, :30 P.M.

December 21, 2009 Township Committee Special Meeting Minutes

October 13, The Clerk read the following statement:

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

Transcription:

GLOUCESTER TOWNSHIP COUNCIL MEETING SEPTEMBER 26, 2011 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Msgr. Michael Mannion Gloucester Township Police Department Chaplain gave the invocation Statement: Mr. Bianchini read a statement setting forth the time, date and place of this meeting, that it was properly advertised, posted and filed in the Office of the Township Clerk pursuant to the Open Public Meetings Act. Roll Call: Mrs. Evans-abs. Mr. Carlamere, Solicitor Mr. Hutchison Mr. Garbowski-abs. Mr. Cardis, Business Admin. Mr. Schmidt-abs. Mrs. DiJosie, Township Clerk, RMC Mrs. Gentek Mayor Mayer Mr. Mercado Mr. Bianchini Mr. Moffa, Public Works Mr. Lechner, Comm. Dev. Chief Earle, Police PRESENTATION: Chief Earle also recognized the retirement of Crossing Guard Alfred Huff. Chief Earle recognized the acceptance to a Worldwide Law Enforcement Training Program which Deputy Chief Harkins will be attending for the next few months. PROCLAMATION AND PRESENTATION TO THE HISPANIC HERITAGE MONTH HONOREE Alejandro Perez Charles W. Lewis Student Jorge Gonzalez Timber Creek Student Eddie Olmo Highland High School Student Andrea Silva Highland High School Student Meah Jones Highland High School Student Genaro Gene Martinez Retired GTPD, Firefighter, business owner Emanuel Pagan NJ National Guard Staff - Sgt. Firefighter John Ortiz Blackwood Kiwanis Little League Coach John Tirado Knights of Columbus At this time the Council took a 10 minute recess. Roll call: All of Council present. PUBLIC PORTION: Mr. Bianchini opened the public portion. Linda Musser of Cameron Circle spoke about the Valleybrook proposal and asked if the Valleybrook building belonged to Gloucester Township. Maureen McLaughlin of 125 Empire Avenue spoke about the huge difference in bid amounts for the Little Mill Drainage and she was concerned with the vast difference in the amounts of the bids. She questioned resolution 277 and 279, both grants for the Police Department. Mrs. McLaughlin asked who Blue Sky Power was and what they did for the township, and why there was a change order on the 20 yard packer. There being no further comment, the public portion was closed. MINUTES: Mr. Mercado made a motion to waive the reading and accept the minutes of: Regular Meeting September 12, 2011 Executive Session September 12, 2011 Seconded by, Mr. Hutchison. Roll call vote: All in favor. PROPOSALS: Mr. Cantwell discussed the following proposals: Grand Avenue A straw poll was taken to move forward with this.

Valleybrook Recreation Center will be held until the workshop. Council discussed the above mentioned proposals. A straw poll was taken. BIDS: LITTLE MILL ROAD DRAINAGE IMPROVEMENTS GLOUCESTER TOWNSHIP BIDS RECEIVED SEPTEMBER 22, 2011 @ 10AM CONTRACTOR BASE BID BID BOND G. Helmer Const. Co., Inc. $ 99,995.00 10% Eco Materials $144,830.00 10% Lewandowski Construction Industries $139,980.00 10% Spencer V. Maussner, Inc. $136,953.30 10% R. Moslowski Excavating Inc. $ 79,949.00 10% Seminole Construction $ 74,998.75 10% RTW Construction, Inc. $ 93,762.00 10% Neri=s Construction & Rental Inc. $ 98,312.00 10% Mr. Mercado made a motion to accept, seconded by Mr. Hutchison. Roll call vote: All in favor. Motion carried. 4-0. ORDINANCES: O-11-20 FOR OF NEW SECOND READING AND PUBLIC HEARING ORDINANCE OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER GIVING AND GRANTING PERMISSION TO SOUTH JERSEY GAS TO FURNISH GAS LIGHT, HEAT AND POWER IN THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN AND STATE JERSEY Mr. Bianchini opened the public hearing. There being no comment, the public hearing was closed. Mr. Hutchison made a motion to adopt, seconded by Mr. Mercado. Roll call vote: All in favor. Motion carried. 4-0. RESOLUTIONS: CONSENT AGENDA R-11:09-277 RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $27,457.00 for 2011 Justice Assistance Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $27,457.00 which item is now available as revenue from the receipt of the 2011 Justice Assistance Grant. BE IT FURTHER RESOLVED that a like sum of $27,457.00 is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Justice Assistance Grant $27,457.00 BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant.

ADOPTED: September 26, 2011 R-11:09-278 RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $200,856.00 for NJDOT Grant Davistown Road Phase IV. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $200,856.00 which item is now available as revenue from the receipt of the NJDOT Grant Davistown Road Phase IV. BE IT FURTHER RESOLVED that a like sum of $200,856.00 is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP NJDOT Grant Davistown Road Phase IV $200,856.00 BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. ADOPTED: September 26, 2011 R-11:09-279 RESOLUTION REQUESTING THE INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S.A. 40A:4-87 (Chapter 159 P.L. 1948) WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of local Finance may approve the insertion of any special item if revenue in the budget of any County or Municipality when such item have been made available by Law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. WHEREAS, the Chief Financial Officer has certified that the Township has received a grant in the amount of $5,000.00 for the Emergency Management Grant. NOW THEREFORE, BE IT RESOLVED that the Township of Gloucester hereby requests the Director of Division of Local Finance to approve the insertion of an item of revenue in the 2011 CY Budget in the amount of $5,000.00 which item is now available as revenue from the receipt of the Emergency Management Grant.

BE IT FURTHER RESOLVED that a like sum of $5,000.00 is hereby appropriated under the caption of: OPERATIONS EXCLUDED FROM CAP Emergency Management Grant $5,000.00 BE IT FURTHER RESOLVED that the Township clerk forward two certified copies of this resolution to the Director of Local Government Services for approval, with a copy of the letter awarding the Grant. ADOPTED: September 26, 2011 R-11:09-280 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1- FINAL FOR DRAINAGE IMPROVEMENTS TO KAY LANE BASIN IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Drainage Improvements to Kay Lane Basin in the Township of Gloucester, WHEREAS, Change Order No. 1 - Final was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 Final is hereby authorized and approval is hereby granted to revise the contract cost from $43,922.00 to $44,876.00. R-11:09-281 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR COMPLETION OF SITE IMPROVEMENTS AT BROOKLYN COURT DEVELOPMENT IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Completion of Site Improvements at Brooklyn Court in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes; NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 is hereby authorized and approval is hereby granted to revise the contract cost from $79,608.90 to $86,380.90.

R-11:09-282 RESOLUTION AUTHORIZING CANCELLATION OF MUNICIPAL TAX SALE CERTIFICATES WHEREAS, Certificate of Sale #931894, issued to the Township of Gloucester, for delinquent taxes on Block 2103, Lot 23, assessed to, Spring Hill Partners LLC at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificates of Sale #931913 was issued to the Township of Gloucester, for delinquent taxes on Block 3101, Lot 1, assessed to TK Holdings Group LLC, at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and, WHEREAS, Certificate of Sale #931951 was issued to the Township of Gloucester, for delinquent taxes on Block 5201, Lot 8, assessed to Jack R & Diana Ollis, at a tax sale held on June 24, 2009 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificate of Sale #10-00730 was issued to the Township of Gloucester, for delinquent taxes on Block 15603, Lot 5.01, assessed to APC Associates LLC, at a tax sale held on June 22, 2010 and was redeemed by the homeowner paying the full amount of the delinquency and; WHEREAS, Certificate of Sale #11-01417 was issued to the Township of Gloucester, for delinquent taxes on Block 17002, Lot 26, assessed to SEC of HUD of Washington DC, at a tax sale held on January 12, 2011 and was redeemed by the homeowner paying the full amount of the delinquency and; NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Municipal Clerk of the Township of Gloucester are hereby authorized to endorse the above Certificates of Sale for cancellation. ADOPTED: September 26, 2011 Council President Township Clerk R-11:09-283 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX SALE CERTIFICATES #10-01106 AND #10-01183 AND REFUND THE LIEN HOLDERS DUE TO ERRONEOUS LIENS WHEREAS, on June 22, 2010, a tax sale certificate #10-01106 was sold in the amount of $227.91 on Block 18318, lot 1, Qual. C1803 for unpaid sewer charges to Lakeview Holding, LLC, and WHEREAS, this certificate was sold in error as there was an existing Township lien on the property from June 25, 2008, WHEREAS, the lien holder paid subsequent payments in the amount of $1,361.36 at 18% interest and, WHEREAS, the lien holder has been notified, WHEREAS, on June 22, 2010, a tax sale certificate #10-01183 was sold in the amount of $226.07 on Block 19701, lot 2, for unpaid sewer charges to Garden State Inv. Group, and, WHEREAS, this certificate was sold in error as there was an existing Township lien on the property from June 24, 2009, WHEREAS, the lien holder paid subsequent payments in the amount of $7,627.60 at 18% interest and, WHEREAS, the lien holder has been notified, THEREFORE, BE IT RESOLVED by Mayor and the Township Council of the Township of Gloucester, that the certificates be cancelled and refund issued in the amount stated below and the amount be added to the municipal tax sale certificates already existing on the properties.

Certificate #10-01106 Certificate #10-01183 Amount of Sale $ 227.91 Amount of Sale $ 226.07 Subsequent Payments 1,361.36 Sub Payments 7,627.60 Record fee 52.00 Record Fee 52.00 Interest to 9/26/11 49.14 Interest to 9/26/11 828.49 Penalty 2% 4.56 Penalty 2% 4.52 Total Due: $ 1,894.97 Total Due $ 8,738.68 President of Council Township Clerk R-11:09-284 RESOLUTION AUTHORIZING PAYMENT OF BILLS BE IT RESOLVED BY THE Township Council of the Township of Gloucester, in the County of Camden, that the following bills are approved by the Township Council in accordance with the provisions of Ordinance 0-82-16 and certified by the Chief Financial Officer that the claims are proper obligation of the township, that adequate funds are available to honor these claims in the account indicated and the claim should be paid: CURRENT ACCOUNT Per attached computer readout of the claims presented in the amount of $ 6,529,919.57 CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $1,380,855.50 DEVELOPERS ESCROW FUND Per attached computer readout of the claims presented in the amount of $ 25,769.50 TRUST OTHER Per attached computer readout of the claims presented in the amount of $ 118,866.54 ANIMAL TRUST FUND Per attached computer readout of the claims presented in the amount of $ 6,004.80 CAPITAL 11-06699 Gran Turk Equipment Manual Check 10249 451,326.00 TRUST AGENCY Manual Checks 9355-9362 135,916.68 Manual Checks 9363-9366 19,769.29 TRUST OTHER 11-05629 The Banner Hardware Store Manual Check 12395 1,343.45 11-06965 Blueskypower Manual Check 12392 11,000.00 11-06874 Comcast Cablevision Manual Check 12397 68.00 11-06817 Comcast Cablevision Manual Check 12397 120.09

11-06797 Comcast Cablevision Manual Check 12397 234.21 11-06790 Comcast Cablevision Manual Check 12397 105.07 11-06789 Comcast Cablevision Manual Check 12397 242.16 11-07077 Blueskypower Manual Check 14,000.00 11-0968 American Title Abstract Manual Check 12394 409,201.29 11-06724 Sports Outlet Manual Check 12396 3,809.96 11-0967 Blueskypower Manual Check 2393 25,000.00 11-06832 OMEGA Computers & Security Manual Check 12359 55,000.00 11-07076 US Bank Cust-Pro Capital Manual Check 9367 4,284.93 CURRENT 11-03965 Sprint Manual Checks 62645 730.52 11-06882 NJCTBA, Patty Marsh Manual Check 62646 160.00 11-07084 Municipal Record Service Manual Check 62664 210.00 11-06977 M.C.A.N.J Manual Check 62650 25.00 11-06022 John K. Honer Manual Check 62558 288.00 11-07141 Bellmawr Post Office Manual Check 62459 14,000.00 11-06816 Verizon Wireless Manual Check 62661 4,629.96 11-06818 Verizon Cabs Manual Check 62660 452.04 11-06833 Verizon Circuit Manual Check 62659 519.19 11-06723 Sports Outlet Manual Check 62654 125.00 11-06977 M.C.A.N.J. Manual Check 62650 25.00

11-06966 Blueskypower Manual Check 62649 18,950.00 R-11:09-285 1RESOLUTION AUTHORIZING REFUNDING OF TAXES BE IT RESOLVED by the Township Council of the Township of Gloucester to authorize the refunding of the following credit balances: BLOCK LOT NAME AND ADDRESS YEAR AMOUNT REASON ACCOUNT # 7816 7 BAC Tax Services Corp. 2011 1,414.31 Duplicate Payment MS:CA6-913-LB-01 P.O. Box 10211 Van Nuys, CA 91499-6089 9110 30 Carnegie Mortgage 2011 1,539.01 Erroneous Payment 1 Corporate Dr. Suite 360 Lake Zurich, IL 60047-8945 17909 8 GMAC Mtg.-Refund Dept. 2011 1,816.14 Duplicate Payment P.O. Box 961219 Ft. Worth, TX 76161-0219 Attn: Saraj Oeri 18311 22 Louis Littman 2011 2,569.13 Duplicate Payment 1 Marble Ct. Sicklerville, NJ 08081 20802 35 Denise Castagna 2011 869.72 Duplicate Payment 119 Knoll Dr. Blackwood, NJ 08012 Council President Township Clerk R-11:09-286 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FOR A 20 YARD PACKER IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the 20 yard packer in the Township of Gloucester, WHEREAS, Change Order No. 1 was developed to itemize and authorize those changes;

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that Change Order No. 1 is hereby authorized and approval is hereby granted to revise the contract cost from $ 141,268.00 to $159,268.00 R-11:09-288 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND SEMINOLE CONSTRUCTION, LLC WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for Drainage Improvements for Little Mill Road WHEREAS, sufficient funds have been provided, and WHEREAS, the Township Council received bids or quotes NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the proper Township Officials are hereby authorized to enter into an agreement with Seminole Construction, LLC for Drainage Improvements for Little Mill Road in the amount of $74,998.75 which was the lowest bid or quote received., RMC Motion carried. 4-0. MOTIONS: RA1294 Camden County College Foundation November 18, 2011 RA1295 Camden County College Foundation November 18, 2011 RA1296 Camden County College Foundation November 18, 2011 Mr. Mercado made a motion to approve, seconded by Mr. Hutchison. Roll call vote: All in favor. MAYOR S REPORT Thanked the Council and the Hispanic Heritage Committee for all their hard work in making the Hispanic Heritage Program a success. He thanked Mr. Mercado for all his help and guidance. He stated that the township is expanding the DARE Program in town and he stated that the township is developing another youth program. He wished Mr. Bianchini a Happy 51 st Birthday. GT E-GOV ACCESS Mr. Bianchini read an e-mail from Ms. Elizabeth Holzman which questioned how her e-mail address was given out for picnic at the Democrat Club. Mr. Bianchini stated that she would have to ask the Executive Board of each organization as it was their decision. PUBLIC PORTION Mr. Bianchini opened the public portion. Darren Gladden of 44 Greens Way spoke about the Marge Martin Fields and he also discussed the fact that he did not like the stone driveway at the fields. He asked if the township is spending money in the right areas and he discussed the recycling program. Beverly Engelbert of Erial thanked the Mayor and the Council for contributing to Timber Creeks 10 year anniversary. She spoke about the Hispanic Heritage Honorees and stated that she is glad that the township recognized these people. She also stated that she is married to Glen Engelbert

who heads the Recycling program at the MUA and she stated that the Township has been working for the last two and a half years in trying to establish single stream recycling. She stated that the mulch created at the MUA is considering very good mulch and is available to the community. Mr. Polidoro spoke about the hockey rinks built in the township as well as the bridge on Berlin- Cross Keys Road. He stated that they were not built correctly and had to be re-done. Mr. Cantwell stated that the bridge was done by the South Jersey Transportation Association and the township had nothing to do with it. Mr. Bianchini stated that hockey rink was done incorrectly in the beginning and is being repaired by the contractor at no cost to the township. He stated that township strives to have things done correctly the first time, but if they are not, the township holds the contractor accountable. Mr. Polidoro also questioned how much it cost to advertise the recycling program. He also questioned the e-mails sent from the sports teams. Joanne Carr of 50 Clement Drive asked about leaf collection in the township and stated that there will be a Ghost Overnighter at the Gabriel Daveis Tavern. Linda Musser of Cameron Circle spoke about single stream recycling and what is done with the money. Mr. Cardis stated that any money made by the MUA must go back into the program to offset the cost of the program. Mr. Cardis stated that the State is happy that the township is going to single stream recycling and he stated that by doing this we are expecting to increase tonnage as we will save on tipping fees. Maureen McLaughlin spoke about the compost. She also questioned where the labels on the recycling literature came from. It was stated that the goal is to educate the public overall. There was a discussion concerning the totes and why we were supporting breast cancer awareness. Joshua Berry spoke about a Remington & Vernick proposal that was given to Hoboken. He questioned why the amount was not the amount contracted by Gloucester Township. Mr. Cantwell stated that it was for the Master Plan of the entire park. He also spoke about the Fair and Open Process and explained comments made by Matt Boxer concerning Pay to Play. Tom Crone of Erial spoke about the green movement. He also spoke about the e-mails to the sports groups and stated that he had an issue with it. Beverly Engelbert explained why the Township recycles. Mr. Polidoro asked if the recycle totes have a chip embedded. It was stated that they do. There being no further comment, the public portion was closed. POLLING OF DIRECTORS: Chief Earle spoke about two of our officers who were injured. POLLING OF COUNCIL: Mr. Hutchison spoke about green alternatives and thanked all those who work at the Municipal Building for doing such a good job. Mrs. Gentek thanked the residents for coming. She congratulated those honored this evening. Mr. Mercado thanked the residents for coming to the meeting. Mr. Bianchini thanked the residents for coming to the meeting and congratulated the honorees. He also wished Deputy Chief Harkins good luck. R-11:09-287 RESOLUTION TO EXCLUDE THE PUBLIC FROM DISCUSSION OF EXEMPTED SUBJECT MATTER AT A REGULAR OR SPECIAL SESSION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER PURSUANT TO SECTION 8 OF THE OPEN PUBLIC MEETINGS ACT This resolution was pulled off the meeting. Mr. Mercado made a motion to adjourn, seconded by Mr. Hutchison. Roll call vote: All in favor. Respectfully submitted, President of Council Rosemary DiJosie Township Clerk