BOROUGH OF SOUTH TOMS RIVER 2014 MASTER RESOLUTION LIST

Similar documents
BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING OCTOBER 21, 2013, 7:00 PM

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

Ocean County Board of Chosen Freeholders

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

Ocean County Board of Chosen Freeholders

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

REGULAR MEETING JUNE 26, :00 P.M.

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

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

October 6, Ms. Cipriani administered the Oath of Office to Sean W. Vaughn. Mayor Curtis called for Reports of Standing Committees.

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

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

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

Ocean County Board of Chosen Freeholders

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

Borough of Elmer Minutes January 3, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

Ocean County Board of Chosen Freeholders

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

CLOSED SESSION (from 6:30 PM to 7:00PM)

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

Ocean County Board of Chosen Freeholders

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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.

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

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

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

COUNCIL MEETING MINUTES

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

AGENDA June 13, 2017

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

AGENDA - REGULAR MEETING April 11, 2018

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: December 13, :30 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

Mayor and Council Newsletter

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm

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

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

TOWNSHIP OF WANTAGE RESOLUTION

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

HARVEY CEDARS, NJ Tuesday, March 24, 2015

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

REGULAR MEETING FEBRUARY 5, :00 P.M.

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

Note: Complete Meeting Appears August 16, 2017

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

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

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

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Note: Complete Meeting Appears February 24, 2016

TOWNSHIP OF LOPATCONG

STATE OF NEW JERSEY MUNICIPAL CLERK M

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM

November 5, This meeting began with the salute to the flag followed by a moment of silence.

HARVEY CEDARS, NJ Tuesday, December 18, 2018

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

Transcription:

BOROUGH OF SOUTH TOMS RIVER 2014 MASTER RESOLUTION LIST Resolution 2014 001 Council President Appointment 1.1.14 Resolution 2014 002 Municipal Attorney s appointment failed Resolution 2014 003 2014 Temporary Municipal Budget 1.1.14 Resolution 2014 004 Establishing a petty cash fund for the Chief Financial Officer 1.1.14 Resolution 2014 005 Establishing a petty cash fund for the Tax Collector 1.1.14 Resolution 2014 006 Establishing a petty cash fund for the Police Department 1.1.14 Resolution 2014 007 Establishing a Municipal Clerk/Deputy Clerk petty cash fund 1.1.14 Resolution 2014 008 Establishing a Municipal Court Petty Cash fund 1.1.14 Resolution 2014 009 Tax Collector s rates of interest charged for delinquent payments 1.1.14 Resolution 2014 010 Authorizing the Tax Assessor to Act as the Agent for the Taxing 1.1.14 District Resolution 2014 011 Designating the Borough s Official Newspaper 1.1.14 Resolution 2014 012 Approving a Cash Management Plan 1.1.14 Resolution 2014 013 Authorizing signatures for the execution of Borough Checks 1.1.14 Resolution 2014 014 Executive Session 1.1.14 Resolution 2014 015 Appointing Borough Engineer for 2014 1.1.14 Resolution 2014 016 Appoint the position of Municipal Prosecutor 1.1.14 Resolution 2014 017 Appointing the the position of Alternate Municipal Prosecutor for 1.1.14 CY 2014 Resolution 2014 018 Appointing Borough Auditor for the year 2014 1.1.14 Resolution 2014 019 Appointing Borough Bonding Counselor for the year 2014 1.1.14 Resolution 2014 020 Designating a primary Grantsperson and Alternate Grantsperson 1.1.14 for the Community Development Block Grant Program for CY 2014 Resolution 2014 021 Appointing the position of Public Defender for CY 2014 1.1.14 Resolution 2014 022 Appointing the position of Alternate Public Defender for CY 2014 1.1.14 Resolution 2014 023 Designating individual authorized to certify as to the liability for 1.1.14 Assessment for Municipal Improvements for CY 2014 Resolution 2014 024 Appointing Borough Special Litigation/Conflict Attorney for the 1.1.14 Year 2014 Resolution 2014 025 Designating a Principal Public Works Manager for CY 2014 1.1.14 Resolution 2014 26A Appointing a Zoning Officer and Code Officer for 2014 1.1.14 Resolution 2014 26B Appointing a Code Enforcement Officer for 2014 1.1.14 Resolution 2014 027 Designating Dog Licensing Clerks for CY 2014 1.1.14 Resolution 2014 028 Appointing Police Specials, Class 1, for CY 2014 1.1.14 Resolution 2014 029 Appointing Police Chaplain for CY 2014 1.1.14 Resolution 2014 030 Appointing Sewerage Authority for CY 2014 1.1.14 Resolution 2014 031 Appointing drug and alcohol testing services facility for CY 2014 1.1.14 Resolution 2014 032 Appointing Office of Emergency Management and Community 1.1.14 Emergency Response Team Deputy Coordinators for CY 2014 Resolution 2014 033 Appointing a Stormwater Management Coordinator for CY 2014 1.1.14

Resolution 2014 034 Appointing members to Land Use Board for CY 2014 1.1.14 Resolution 2014 035 Appointing Environmental Advisory Commission members for 1.1.14 CY 2014 Resolution 2014 036 Appointing Governing Body to the Public Works Streets, Sanitation 1.1.14 and Sanitary Landfill Committee for CY 2014 Resolution 2014 037 Appointing Governing Body to the Recycling Committee for 1.1.14 CY 2014 Resolution 2014 038 Appointing Governing Body to the Buildings and Grounds 1.1.14 Committee for CY 2014 Resolution 2014 039 Appointing Governing Body to the Police Committee for CY 20141.1.14 Resolution 2014 040 Appointing Governing Body to the Recreation Committee for CY 1.1.14 2014 Resolution 2014 041 Appointing Governing Body to the Mosquito and Lights Committee 1.1.14 for CY 2014 Resolution 2014 042 Appointing Governing Body to the Special Events Committee for 1.1.14 CY 2014 Resolution 2014 043 Appointing Governing Body to the Emergency Services Committee 1.1.14 for CY 2014 Resolution 2014 044 Appointing Governing Body to the Negotiation Committee for 1.1.14 CY 2014 Resolution 2014 045 Appointing Governing Body to the Veterans Affairs Committee 1.1.14 for CY 2014 Resolution 2014 046 Appointing Governing Body to the Advisory Committee for 1.1.14 Education for CY 2014 Resolution 2014 47 Appointing Governing Body members to the Anti Violence 1.1.14 Taskforce Resolution 2014 48 Appointing members to the Agricultural Advisory Board 1.1.14 Resolution 2014 49 Appointing members to the Health First Advisory Board 1.1.14 Resolution 2014 50 Executive Session 1.7.14 Resolution 2014 51 Execute Municipal Alliance Agreement 1.13.14 Resolution 2014 52 Authorizing a contract with Maser Consulting for the Preparation 1.13.14 of a Strategic Recovery Planning Report Resolution 2014 53 Authorizing an application for NJEDA Stronger NJ Neighborhood 1.13.14 and Community Revitalization Program Streetscape Revitalization Program Round 2 Resolution 2014 54 Executive Session 1.13.14 Resolution 2014 55 Authorizing the hiring of Timothy Noel Sr for a full time position in1.13.14 the Department of Public Works Resolution 2014 56 Appointing members to the Land Use Board 1.13.14 Resolution 2014 57 Authorizing a contract with Earle Asphalt for Applegate Avenue 1.27.14 Improvements Resolution 2014 58 Authorizing Engineering services agreement with Maser Consulting 1.27.14 Resolution 2014 59 Authorizing legal services agreement for Borough Prosecutor with 1.27.14

Susan McCabe Resolution 2014 60 Authorizing legal services agreement for Alternate Borough 1.27.14 Prosecutor with Eric Brophy Resolution 2014 61 Authorizing legal services agreement for Public Defender with 1.27.14 Charles Tivenan Resolution 2014 62 Authorizing legal services agreement for Alternate Public Defender 1.27.14 with Brian Di Stefano Resolution 2014 63 Authorizing legal services agreement for Bond Counsel with John 1.27.14 Hudak Resolution 2014 64 Authorizing legal services agreement for Special Litigation/Conflict 1.27.14 with Robert Tarver Resolution 2014 65 Requesting Ocean County lower the speed limit on Dover Road 1.27.14 Resolution 2014 66 Approving Towers for 2014 1.27.14 Resolution 2014 67 Approving a Coin Toss for South Toms River First Aid Squad on 1.27.14 July 12, 2014 and November 1, 2014 at the Corner of Dover Road and Double Trouble Resolution 2014 68 Approving the Submarine Veterans use of Borough Hall for monthly 1.27.14 meetings Resolution 2014 69 Authorizing a professional services agreement with Suplee, 1.27.14 Clooney and Company for 2014 Borough Auditor Resolution 2014 70 Resolution authorizing payment of Bill List 1.27.14 Resolution 2014 71 Approving the Governing Body to go into Closed Session for the 1.27.14 purpose of discussion Personnel and Collective Bargaining Resolution 2014 72 Authorizing the advertisement for the position of Public Works 1.27.14 Labourer Resolution 2014 73 Approval of December 2013 and January 1st, 2014 Governing 1.27.14 Body minutes Resolution 2014 74 Resolution to Adopt Notice of Tort Claim Form Tabled Resolution 2014 75 Authorizing the redemption of Tax Sale Certificate #12 00009 on 1.27.14 Block 21.02, Lot 17. (29 Adelphi Road) Resolution 2014 76 Authorizing the redemption of Tax Sale Certificate #12 00010 on 1.27.14 Block 21.05, Lot 8. (414 Brook Forest Drive) Resolution 2014 77 Authorizing the redemption of Tax Sale Certificate #12 00019 on 1.27.14 Block 21.32, Lot 23. (419 Applegate Avenues) Resolution 2014 78 Authorizing the redemption of Tax Sale Certificate #12 00020 on 1.27.14 Block 21, Lot 14. (5 Annapolis Court) Resolution 2014 79 Authorizing the redemption of Tax Sale Certificate #12 00022 on 1.27.14 Block 21.08, Lot 6. (29 Annapolis Court) Resolution 2014 80 Authorizing the redemption of Tax Sale Certificate # 13 00023 on 1.27.14 Block 21.10, Lot 7 (472 Dover Rd) Resolution 2014 81 Accepting the resignation of Timothy Noel 1.27.14 Resolution 2014 82 Appointing Borough Attorney Guy Ryan 1.31.14 Resolution 2014 83 Approving the Governing Body to go into Closed Session for the 2.10.14

Resolution 2014 84 Approving minutes of January 13, 2014 and Executive Session 2.18.14 Resolution 2014 85 Approving minutes of January 27, 2014 and Executive Session 2.18.14 Resolution 2014 86 Approving minutes of January 31, 2014 and Executive Session 2.18.14 Resolution 2014 87 Approving a Professional Services contract with Guy Ryan for 2.18.14 Borough Attorney Resolution 2014 88 Opposing the privatization of Toll Collection Services on the New 2.18.14 Jersey Turnpike and Garden State Parkway Resolution 2014 89 Authorizing Disposal of Surplus Property 2.18.14 Resolution 2014 90 Authorizing the execution of a Schedule C Agreement with Ocean 2.18.14 County Road Department Resolution 2014 91 Approving the 2014 Safety Contract with Ocean County Municipal 2.18.14 Joint Insurance Fund Resolution 2014 92 Accepting and adopting the Ocean County Municipal Joint 2.18.14 Insurance Fund s 2014 Safety and Compliance Program Resolution 2014 93 Authorizing an Agreement with the South Toms River First Aid TABLED Squad Resolution 2014 94 Approving 2 Coin Tosses for Manitou Park Vol Fire Company 2.18.14 No. 1 Resolution 2014 95 Tax Lien Redemptions 2.18.14 Resolution 2014 96 Recognizing February as Black History Month 2.18.14 Resolution 2014 97 Recognizing Read Across America 2.18.14 Resolution 2014 98 Authorizing the execution of the Teamsters Local 97 Contract 2.18.14 Resolution 2014 99 Resolution authorizing payment of January List 2.18.14 Resolution 2014 100 Resolution authorizing this municipality to apply for the 2013 Recycling 2.18.14 Tonnage Grant Resolution 2014 101 Approving the Governing Body to go into Closed Session for the 2.18.14 Resolution 2014 102 Authorizing the Borough to use Nixle as an official communication 2.18.14 service Resolution 2014 103 Authorizing the hiring of Warren Baskerville for a full time, 2.18.14 temporary position in the Department of Public Works Resolution 2014 104 Authorizing the advertisement for a records management Request 2.18.14 For Professionals. Resolution 2014 105 Approval of emergency restoration services to repair structural 2.18.14 damages at the Recreation Building Resolution 2014 106 Approving minutes of February 10, 2014 and Executive Session 3.17.14 Resolution 2014 107 Approving minutes of February 17, 2014 and Executive Session 3.17.14 Resolution 2014 108 Resolution Introducing the 2014 Municipal Budget (First Reading) FAILED Resolution 2014 109 A Resolution to affirm the Borough of South Toms River s Civil Rights 3.17.14 policy with respect to all officials, appointees, employees, prospective employees, volunteers, independent contractors, and members of the public that come into contact with municipal employees, officials and volunteers Resolution 2014 110 Reappointing Deputy Coordinator William E Gleason FEMA projects 3.17.14 administrator $25.00 per hour Resolution 2014 111 Accepting the resignation of Pattie Megill with regrets 3.17.14

Resolution 2014 112 Dedication by Rider for Tax Lien Redemptions 3.17.14 Resolution 2014 113 In support of Assembly Bill NO. 3497 3.17.14 Resolution 2014 114 Approval of the National Multiple Sclerosis Society s annual Coast the 3.17.14 Coast Bike MS Ride on Saturday, May 17, 2014 Resolution 2014 115 Recognizing the week of April 21, 214 to April 27, 2014 as National 3.17.14 Volunteer Week Resolution 2014 116 Supporting Sustainable Land Use Patterns 3.17.14 Resolution 2014 117 Calling on the Legislature to make permanent the 2% Cap on interest 3.17.14 arbitration awards Resolution 2014 118 Supporting the Homeowner Flood Insurance Affordability Act 3.17.14 Resolution 2014 119 Revising Special Event Committee Members 3.17.14 Resolution 2014 120 Appointment of Oscar Cradle as Local Historian 3.17.14 Resolution 2014 121 Appointment of Joseph Kostecki as JIF Safety Coordinator 3.17.14 Resolution 2014 122 Appointment of Greg Handshy as JIF Coordinator and Joseph Kostecki as 3.17.14 Deputy JIF Coordinator Resolution 2014 123 Resolution authorizing payment of February Bill List 3.17.14 Resolution 2014 124 Recognizing National Infant Immunization week 3.17.14 Resolution 2014 125 Proclaiming the month of April 2014 as National Youth Sports Safety 3.17.14 Month Resolution 2014 126 Proclaiming April 2014 as Minority and Multicultural Health Month 3.17.14 Resolution 2014 127 Proclaiming April 2014 as National Alcohol Awareness Month 3.17.14 Resolution 2014 128 Authorizing the Borough Clerk/Administrator to execute any and all 3.17.14 documents necessary for Hometown Press on behalf of the Borough of South Toms River Resolution 2014 129 Tax Lien Redemption to establish a bank account 3.17.14 Resolution 2014 130 redemption of tax sale certifcate #13 00008 3.17.14 Resolution 2014 131 redemption of tax sale certifcate #13 00025 3.17.14 Resolution 2014 132 redemption of tax sale certifcate #13 00026 3.17.14 Resolution 2014 133 Approving the February Bill List 3.17.14 Resolution 2014 134 Approving the Governing Body to go into Closed Session for the purpose 3.17.14 of discussion of personnel and Collective Bargaining Resolution 2014 135 Authorizing Tonia Watson as Court Administrator of the South Toms 3.17.14 River Municipal Court Resolution 2014 136 Authorizing the Municipal Clerk to solicit sealed bid for Public Works 3.17.14 Security Camera and time clock Resolution 2014 137 Resolution for conducting Annual Budget Examination 3.24.14 Resolution 2014 138 Introducing the 2014 Municipal Budget 3.24.14 Resolution 2014 139 Approving the Governing Body to go into Closed Session for purpose of 3.24.14 discussion of personnel and Collective Bargaining Resolution 2014 140 Authorizing the Tax Assessor to consult with Henry Mancini, MAI for a 3.24.14 Professional Services Agreement for purposes of Municipal Appraiser on Block 2 Lot 42 and 43 Resolution 2014 141 Approving Taxi/Limousine License Application for Central Jersey 4.14.14 Transportation

Resolution 2014 142 Authorizing South Toms River Police Department to apply for Safe and 4.14.14 Secure Communities Grant Resolution 2014 143 Appointing Maser Consulting as Floodplain Administrator 4.14.14 Resolution 2014 144 Approving Presbyterian Church of Toms River to use Crabbe Point Park 4.14.14 for Annual Easter Sunrise Service on April 20, 2014 @ 6am Resolution 2014 145 Approving the Governing Body to go into Closed Session for purpose of 4.14.14 discussion of personnel, impending lawsuits, and Collective Bargaining Resolution 2014 146 Excusing Councilwoman Mosley s attendance due to medical reasons. 4.14.14 Resolution 2014 147 Approving the minutes of March 10 Caucus Meeting 4.21.14 Resolution 2014 148 Approving the minutes of March 17 Regular Meeting and 4.21.14 Executive Session Resolution 2014 149 Approving the minutes of March 24 Special Meeting and Executive 4.21.14 Session Resolution 2014 150 Approval of 2014 Municipal Budget (2nd Reading) 4.21.14 Resolution 2014 151 Amending the employment status of Warren Baskerville to 4.21.14 full time permanent Resolution 2014 152 Authorizing the NJDOT Transportation Alternatives Program (TAP) 4.21.14 Application for the Route 166 Streetscape Improvements Resolution 2014 153 Authorizing a contract with DocuSafe Records Management for Record 4.21.14 Storage Retention and Disposal Management Resolution 2014 154 Approving an application for the 2014 Municipal Public Access Planning 4.21.14 and Municipal Coastal Vulnerability Assessment grant Resolution 2014 155 Approving the purchase of Recycling Robocans 4.21.14 Resolution 2014 156 Approving David Thomas McCann to reconstruct the Blockhouse 4.21.14 Resolution 2014 157 Approving the purchase of a generator for STR First Aid Squad TABLED Resolution 2014 158 Approving 4th of July Special Event at Mathis TABLED Resolution 2014 159 Authorizing the South Toms River Internship Program 4.21.14 Resolution 2014 160 Permission to allow the South Toms River Democratic Club to hold 4.21.14 monthly meetings at borough hall Resolution 2014 161 Encouraging the United States Postmaster General to reflect South Toms 4.21.14 River on mailing addresses Resolution 2014 162 Resolution in support of an increase in the dedicated $25 million annual 4.21.14 allocation for the Shore Protection Fund Resolution 2014 163 Approving International Gospel Fest at Mathis Plaza on May 24 TABLED Resolution 2014 164 Approving a tax overpayment refund in the amount of $1,242.27 for 4.21.14 Block 8.02 Lot 15 Resolution 2014 165 Approval of the March Bill List 4.21.14 Resolution 2014 166 Approving the Governing Body to go into Closed Session for the purpose 4.21.14 of discussion Personnel and Collective Bargaining Resolution 2014 167 Authorizing the cancellation of Real Estate Taxes for the 2014 tax year 4.21.14 and refund the 2014 taxes already paid by the individual of Block 21.06 Lot 6 Resolution 2014 168 Awarding a contract to Allied Recycling for the removal and disposal of 4.21.14 boats located along Crabbe Road

Resolution 2014 169 Affirming the decision of the South Toms River Police Department to 4.21.14 deny a mercantile license for Mister Softee Ice Cream Resolution 2014 170 Adopting the 2014 Multi jurisdictional All Hazard Mitigation Plan for Ocean County Resolution 2014 171 Approving the Governing Body to go into Closed Session for the purpose 4.21.14 of discussion Personnel and Collective Bargaining Resolution 2014 172 Authorizing Stella Fellner as Violations Clerk of the South Toms River 5.12.14 Municipal Court Resolution 2014 172A Approving the Governing Body to go into Closed Session for the purpose 5.12.14 of discussion Personnel and Collective Bargaining Resolution 2014 173 Authorizing the solicitation for proposals for stationary Ice Cream truck 5.19.14 vendor at Mathis Veterans Memorial Truck Resolution 2014 174 Authorizing Combined sale and issuance of Bond Anticipation Notes, in an 5.19.14 aggregate amount not to exceed $1,870,680 General Improvement Bond Anticipation Notes Resolution 2014 175 Issuing Final Change Order for Payment #1 and Final Package for Mathis 5.19.14 Plaza Phase III Resolution 2014 176 Awarding a contract to Moderno Construction, Inc., for catch basin 5.19.14 improvements/storm drainage piping replacement Resolution 2014 177 Approving the renewal of ABC Liquor License for Stop Inn Inc 5.19.14 Resolution 2014 178 Approving the renewal of ABC Liquor License for Luck Spirits 5.19.14 Resolution 2014 179 Approving the renewal of ABC Liquor License for Ground Swipers Rod tabled and Gun Club Resolution 2014 180 Recognizing Municipal Clerk s Week 5.19.14 Resolution 2014 181 Raising awareness of Fibrodysplasia Ossificans Progressiva 5.19.14 Resolution 2014 182 Authorizing the hiring of Douglas Ripley as a Police Special Class 1 at $8/hr 5.19.14 Resolution 2014 183 Approving a Special Events permit for the Ocean County International 5.19.14 Gospel Fest on August 16 Resolution 2014 184 Approving a refund for overpayment of Lien Redemption 5.19.14 Resolution 2014 185 Appointing Mary Howard to the Recreation Commission 5.19.14 Resolution 2014 186 Authorizing payment of Bill List 5.19.14 Resolution 2014 187 Approving the Governing Body to go into Closed Session for the purpose 5.19.14 of discussion Personnel and Collective Bargaining Resolution 2014 188 Excusing Council Member Mosley for health reasons 6.9.14 Resolution 2014 189 Approval of May 12 and Executive Session and May 19 and Executive 6.9.14 Session Minutes Resolution 2014 190 Approving the Governing Body to go into Closed Session for the purpose 6.9.14 of discussion Personnel, pending lawsuit and land acquisition Resolution 2014 191 Requesting the Borough Planning Board Review and Provide 6.9.14 Recommendations as to whether the Borough of South Toms River Satisfies the Criteria to be designated as an area in need of Rehabilitation Resolution 2014 192 Authorizing the Borough Engineer to prepare an application for the 2014 6.16.14 New Jersey Department of Transportation Alternatives Program (TAP) for the Barnegat Branch Trail Extension Project

Resolution 2014 193 Providing for the insertion of a special item of revenue in the 2014 Budget 6.16.14 pursuant to N.J.S.A 40A:4 87 (Chapter 159, P.L. 1948) Resolution 2014 194 Setting forth salaries for STRRC 2014 Summer Camp and the STRRC 6.16.14 Teen Summer Program Resolution 2014 195 Requesting Home Depot and Lowes stop selling neonics in support of the 6.16.14 bee population Resolution 2014 196 Supporting the International Residential Code Requirement for Fire 6.16.14 Sprinklers in One and Two Family Dwellings and Town houses Resolution 2014 197 Supporting the Optimist Club Cleanup Event 6.16.14 Resolution 2014 198 Partnering with Beachwood for July 4th Fireworks 6.16.14 Resolution 2014 199 Appointing Barbara Engeldardt to the South Toms River Sewerage 6.16.14 Authority Resolution 2014 200 Authorizing payment of Bill List 6.16.14 Resolution 2014 201 Approving the Governing Body to go into Closed Session for the 6.16.14 purpose of discussion Personnel, Collective Bargaining and Land acquisition Resolution 2014 202 Approving the hiring of Stella Fellner as Deputy Court Administrator tabled Resolution 2014 203 Approving Summer Fun in the Park on July 26th, 2014 for Shore 6.16.14 Vineyard Resolution 2014 204 Appointing Anthony M. Ravallo as a Class II Special Police Officer for 6.16.14 the South Toms River Police Department Resolution 2014 205 Authorizing the Appointment of an additional Class II Special Law 6.16.14 Enforcement Officer to be sworn in by the Borough Clerk Resolution 2014 206 Approving minutes of June 9, 2014 Caucus and Executive Session 7.21.14 Resolution 2014 207 Approving minutes of June 16, 2014 Regular Meeting and Executive 7.21.14 Session Resolution 2014 208 Designating all the Real Property within the Borough as an area in need 7.21.14 of rehabilitation Resolution 2014 209 Authorizing Maser Consulting to draft a plan for Rehabilitation and 7.21.14 Redevelopment Resolution 2014 210 Designating D Onofrio as Developer for area in need of rehabilitation 7.21.14 Resolution 2014 211 Authorizing McManimon, Scotland & Baumann, LLC for legal services 7.21.14 relating to Rehabilitation and Redevelopment Resolution 2014 212 Hiring Stella Fellner as Deputy Court Administrator 7.21.14 Resolution 2014 213 Authorizing the hiring of Police Officer 7.21.14 Resolution 2014 214 Authorizing a dedicated Recreation Account for Center Homes Park 7.21.14 Donation Program Resolution 2014 215 Authorizing Boro Clerk to apply for Lowes Municipal Grant for 7.21.14 recreational facilities

Resolution 2014 216 Authorizing Boro Clerk to apply for an LLBean grant for recreational 7.21.14 facilities Resolution 2014 217 Approving the Democratic Club to use the Courtroom on the Third 7.21.14 Friday of the month for Monthly meetings Resolution 2014 218 Supporting H.R. 4031 the Department of Veterans Affairs Management 7.21.14 Accountability Act of 2014 Resolution 2014 219 Resolution in support of a new Federal Transportation Program 7.21.14 Resolution 2014 220 Providing for the authorization for the Tax Collector to conduct the 2014 7.21.14 Tax Sale electronically pursuant to N.J.S.A 54:5 19.1 Resolution 2014 221 Approving the Governing Body to go into Closed Session for the purpose 7.21.14 of discussion Personnel and Collective Bargaining Resolution 2014 222 Authorizing the Planning Board to investigate whether the properties 7.21.14 commonly known as Block 5, Lots 1,2,3,4 and 6 on the Tax Map of the Borough of South Toms River, should be designated as an area in need of redevelopment Resolution 2014 223 Appointing Jason Prior as Class II Special Police Officer for 2014 7.21.14 Resolution 2014 224 Authorizing settlement for Hisblood Church 7.21.14 Resolution 2014 225 Extending Grace Period for 3rd Quarter Taxes 7.21.14 Resolution 2014 226 Authorizing payment of Bill List 7.21.14 Resolution 2014 227 Approval of July 21 Regular Meeting and Executive Session minutes 8.16.14 Resolution 2014 228 Authorizing the solicitation of bids for Charles Drive and Deauville Avenue 8.16.14 Roadway Improvements Resolution 2014 229 Approving the reimbursement of Special Event deposit in the amount of 8.16.14 $267.00 Resolution 2014 230 Supporting Joint Base McGuire Fort Dix Lakehurst 8.16.14 Resolution 2014 231 Opposing Senate Bill 2171 Making the Count Responsible for Municipal 8.16.14 Beaches Resolution 2014 232 Opposing the Seismic Air Blasting off the coast of New Jersey 8.16.14 Resolution 2014 233 Approving a Purchasing Manual for the Borough of South Toms River 8.16.14 Resolution 2014 234 Approving payment of Bill List 8.16.14 Resolution 2014 235 Approving the Governing Body to go into Closed Session for the purpose 8.16.14 of discussion Personnel and Collective Bargaining Resolution 2014 236 Authorizing Maser Consulting to receive bids for Center Homes 8.16.14 improvements Resolution 2014 237 Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds 8.16.14 for Tax Overpayments resulting from Ocean County TAx Appeal Judgments

Resolution 2014 238 Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds 8.16.14 for Tax Overpayments resulting from South Toms River Tax Appeal Judgments Resolution 2014 239 Authorizing the Cancellation of Years 2013 and 2014 Taxes and Refunding 8.16.14 or Crediting the Tax Overpayments Resulting from New Jersey State Tax Court Judgement to the Taxpayer Resolution 2014 240 Rescinding the authorization granted the Mayor to Execute a Conditional 8.16.14 Redevelopment Agreement with Riverfront Property Associates prior to the Borough Council Approving the Finalized form of Agreement and Re authorizing the Execution of Same as amended Resolution 2014 241 Authorizing the Office of Emergency Management to advertise the Town wide 9.8.14 Yard Sale on the electronic board Resolution 2014 242 Approving the minutes of August 18, 2014 and Executive Session 9.15.14 Resolution 2014 243 Resolution Authorizing the Municipal Clerk to Advertise for FY 2015 9.15.14 Professional Services Resolution 2014 244 Authorizing Borough Engineer to apply for the 2015 NJDOT Municipal Aid 9.15.14 Program Resolution 2014 245 Authorizing the installation of Speed Humps on Ardmore Ave, Center Street 9.15.14 and Lakeview Dr. Resolution 2014 246 Setting the 2015 Council Meeting Dates 9.15.14 Resolution 2014 247 Resolution Recognizing September as Hunger Action Month 9.15.14 Resolution 2014 248 Authorizing the Annual Rabies Vaccination Clinic on January 24, 2015 9.15.14 Resolution 2014 249 Recognizing September 28, 2014 as World Rabies Day 9.15.14 Resolution 2014 250 Authorizing the hiring of a Dog Census worker 9.15.14 Resolution 2014 251 Approving payment of Bill List 9.15.14 Resolution 2014 252 Approving the Governing Body to go into Closed Session for the purpose 9.15.14 of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution 2014 253 Authorizing the promotion of William Kosh and Thomas Femiano to the 9.15.14 permanent position of Sergeant Resolution 2014 254 not used Resolution 2014 255 Authorizing the purchase of a 1997 Feree Flatbed Trailer from the County of 9.15.14 Ocean, Vehicle Services at a price of $1.00 Resolution 2014 256 Authorizing Adjustments to 3rd and 4th Quarter Tax Levy and Refunds for 9.15.14 Tax Overpayments resulting from Ocean County Tax Appeal Judgement. Resolution 2014 257 Best Practices Checklist 10.14.14 Resolution 2014 258 Authorizing the execution of a Shared Services Agreement with the County 10.14.14 of Ocean Police Services for the Traffic Safety Program known as Driving While Intoxicated Enforcement Program (DWIEP) Resolution 2014 259 Approving the Governing Body to go into Closed Session for the purpose 10.14.14 of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution 2014 260 Approving the minutes of September 8 and 15 Council Meeting and 10.20.14 Executive Sessions Resolution 2014 261 Authorizing the execution of a Shared Services Agreement with the County 10.20.14 of Ocean Police Services for the Traffic Safety Program known as the Drug

Recognition Expert Callout Program (D.R.E.C.P) Resolution 2014 262 Designating Block 5, Lots 1,2,3,4 & 6 as an Area of Redevelopment 10.20.14 Resolution 2014 263 Authorizing the Mayor to Execute the Municipal Alliance Agreement 10.20.14 Resolution 2014 264 Authorizing the Mayor and Municipal Clerk to execute a contract for 10.20.14 Charles and Deauville Road Reconstruction Improvements Resolution 2014 265 Authorizing the hiring Matt Sage as Conflict Attorney 10.20.14 Resolution 2014 266 Authorizing the Mayor and Clerk to execute the Ocean County Recycling 10.20.14 Center Use and Revenue Sharing Agreement Resolution 2014 267 Authorizing a Shared Services Agreement with Associated Humane 10.20.14 Societies, Inc for Animal Control services Resolution 2014 268 Resolution Authorizing a Shared Services Agreement with Ocean County 10.20.14 Police Services for the Ocean County Gang, Gun and Narcotics Task Force (S.O.G) Resolution 2014 269 Accepting the 2013 Annual Audit Report in the Borough of South Toms 10.20.14 River Resolution 2014 270 Designating the Environmental Commission as the Green Team 10.20.14 Resolution 2014 271 Declaring the Week of October 13 17 as National Health Education Week 10.20.14 Resolution 2014 272 Declaring the Month of October 2014 as Domestic Violence Awareness 10.20.14 Resolution 2014 273 Declaring the Month of October 2014 as National Breast Cancer Awareness 10.20.14 Month Resolution 2014 274 Declaring the Week of October 23 31 as Red Ribbon Week 10.20.14 Resolution 2014 275 Requesting the State of New Jersey and US Army Corps of Engineers Add 10.20.14 the Shores of Island Beach State Park to its Dune Project Resolution 2014 276 Awarding a contract for the installation of speed humps on two locations 10.20.14 on Lakeview Drive, three locations on Belmont Drive and one location on Applegate Avenue to Johnson Baran Corp. P.O. Box 842, Forked River, NJ 08731 in the amount not to exceed $16,800.00 Resolution 2014 277 Resolution providing for the insertion of a Special Item of Revenue in the 10.20.14 2014 Budget pursuant to N.J.S.A 40A:4 87 (CHAPTER 159, P.L. 1948) for the Municipal Alliance Grant Resolution 2014 278 Resolution providing for the insertion of a Special Item of Revenue in the 10.20.14 2014 Budget pursuant to N.J.S.A 40A:4 87 (CHAPTER 159, P.L. 1948) for the Office of Emergency Management 966 Reimbursement Program Grant Resolution 2014 279 Approving payment of Bill List 10.20.14 Resolution 2014 280 Approving the Governing Body to go into Closed Session for the purpose 10.20.14 of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution 2014 281 Approving the Governing Body to go into Closed Session for the purpose 11.10.14 of discussion Personnel, Collective Bargaining, and Attorney Client Privilege Resolution 2014 282 Approving the minutes of October 14 and 20 Council Meeting and Executive 11.17.14 Sessions Resolution 2014 283 Authorizing the Disposal of Surplus property 11.17.14 Resolution 2014 284 Authorizing the Mayor to execute PBA Contract

Resolution 2014 285 Establishing Salaries Resolution 2014 286 Resolution Referring to the Planning Board for review and comment the 11.17.14 Route 166 Corridor Waterfront Redevelopment Plan Resolution 2014 287 Approving a Raffle License for the South Toms River Optimist Club 11.17.14 Resolution 2014 288 Approving a return of a Letter of Credit for a Performance Surety for Habitat for Humanity, Inc Affordable Housing unit construction Block 13 11.17.14 Lot 9 in the amount of $6,674.00 Resolution 2014 289 Approving payment of Bill List 11.17.14 Resolution 2014 290 Approving the release of $52,63.27 retainage to Earle Asphalt for Mathis 11.17.14 Plaza Phase III Improvements