Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Similar documents
Township of Middletown Minute Book Workshop Meeting June 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Township of Middletown Minute Book Workshop Meeting December 7, 2015

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

TOWNSHIP OF LOPATCONG

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

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

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

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

December 21, 2009 Township Committee Special Meeting Minutes

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

Township of Middletown Minute Book Regular Meeting October 15, 2018

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

SALUTE TO THE FLAG APPROVAL OF MINUTES

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Township of Middletown Minute Book Regular Meeting August 17, 2015

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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.

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M.

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

Minutes Lakewood City Council Regular Meeting held June 13, 2017

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

Moved by Beck seconded by Holst that the following resolution be approved. All

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

Mayor Byrd read the following into the record as follows:

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Note: Complete Meeting Appears April 26, 2017

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

AGENDA June 13, 2017

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

VILLAGE OF JOHNSON CITY

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON DECEMBER 14, 2018 AGENDA

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

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

Borough of Elmer Minutes November 14, 2018

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

BOROUGH OF OCEANPORT ORDINANCE #1001

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

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

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Environmental Commission, Finance Dept, OEM

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014

TOWNSHIP OF FAIRFIELD ORDINANCE #

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

City Council meeting Agenda of business Tuesday, May 29, 2018

French Slough Flood Control District Snohomish County

COUNCIL MEETING MINUTES

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING AUGUST 20, 2018

HARVEY CEDARS, NJ Friday, May 1, 2015

AGENDA. October 22, 2012

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

Note: Complete Meeting Appears August 16, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

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

Transcription:

A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk Heidi Brunt called the meeting to order and read the following notice: The Notice Requirements provided for in the Open Public Meetings Act have been satisfied. Notice of this meeting was properly given by transmission to the Asbury Park Press, The Star Ledger, The Independent and Two River Times and by posting at the Middletown Township Municipal Building and filing with the Township Clerk all on January 11, 2014. Roll Call Vote: Present: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Also present were Administrator Anthony Mercantante, Township Attorney Brian Nelson, Assistant Administrator James VanNest, and Director of Public Works/Township Engineer Ted Maloney, Township Clerk Heidi Brunt and CFO Colleen Lapp. PLEDGE OF ALLEGIANCE Township Clerk Brunt led the assembly in the Pledge of Allegiance. Township Clerk Brunt requested a moment of silence to honor the troops serving worldwide defending our constitutions, freedoms and way of life. Presentation to the Township Committee by the Army Corp of Engineers and DEP for Port Monmouth Flood Control Project Township Administrator Anthony Mercantante stated that this project will take several years to complete with some decisions to be made over the next year. Mr. Mercantante introduced Dave Gentile of the Army Corp of Engineers who discussed the phases and future expectations authorized in the 1 st Phase which was funded 100 percent by the federal government. Mr. Gentile displayed maps showing phase II and discussed areas under construction at this time. Plans include extension of the existing pier and to include ADA access in the future. He discussed Environmental requirements, permits obtained for Phase I and permits for Phase II to be submitted soon, mitigation components, reports necessary for the projects, pump stations to be constructed for interior drainage, costs of the tidal gate, and overall maintenance costs. There was discussion regarding the flood wall at Port Monmouth Road and Route 36 at Willow Street, road closure gates, the possibility of a gate at the Henry Hudson trail, interior drainage, easements on private property and the expected completion date of the project being in 2020. 1

KNOWN ACTION ITEMS PUBLIC HEARING ON ORDINANCES Township Clerk Brunt read the following ordinance by title: 2014-3115 Ordinance Authorizing Four Way Stop at Intersection of Market and Patterson Streets The Mayor opened the floor for public comments: Hearing no comments from the public, it was moved by Mayor Murray, seconded by Committeeman Fiore to close the public hearing and carried to adopt this ordinance on second and final reading. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated motion carried to adopt this ordinance on second and final reading. Township Clerk Brunt read the following ordinance by title: 2014-3116 Ordinance Authorizing a Mid-Way Crosswalk Church Street, Middletown The Mayor opened the floor for public comments: Hearing no comments from the public, it was moved by Mayor Murray, seconded by Deputy Mayor Settembrino to close the public hearing and carried to adopt this ordinance on second and final reading. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated motion carried to adopt this ordinance on second and final reading. 2

Resolution No. 14-228 Payment of Bills: Payment of Bills for September 2, 2014 in the amount of $3,179,158.27. Township Clerk Brunt requested a motion to adopt Resolution #14-228. It was moved by Mayor Murray, seconded by Deputy Mayor Settembrino and carried to adopt the resolution. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Township Clerk Brunt stated the motion carried to adopt resolution 14-228. CONSENT AGENDA Township Clerk Brunt requested a motion to adopt consent agenda including resolutions 14-229 through 14-234. It was moved by Mayor Murray, seconded by Committeeman Fiore and carried to adopt the resolutions. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Clerk Brunt stated the motion carried to adopt the consent agenda. Resolution 14-229 Resolution Authorizing Fireworks Display on Township Property Pursuant To N.J.S.A. 21:3-3- Middletown Day WHEREAS, N.J.S.A. 21:3-3 requires the Governing Body to authorize the display of fireworks on Township property subject to the review and approval of the Municipal Fire and Police Officials; NOW, THEREFORE BE IT RESOLVED, by the Mayor and Township Committee of the, County of Monmouth, State of New Jersey that subject to the confirmation by the Fire Official that the agreements with the Fire Department and First Aid Squad are in place for making vehicles available during the Fireworks Display, that approval is hereby given for the Fireworks Display on Township property located at 900 Leonardville Road, Leonardo on the date provided on their application for Saturday, September 27, 2014. 3

Resolution 14-230 Resolution Authorizing Purchase of Proprietary Equipment ADP Time Clock System WHEREAS, there exists the need for hardware and software from the Township s third party payroll administrator, ADP, Inc., for employee timekeeping systems that are integrated for payroll purposes; and WHEREAS, N.J.S.A. 40A:11-5(1)(dd) specifically exempts contracts for the provision and maintenance of proprietary computer hardware or software from the Local Public Contract Law s bidding requirements. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the in the County of Monmouth, State of New Jersey that the Mayor and Clerk are hereby authorized and directed to enter an Agreement with ADP, Inc., Post Office Box 7247-0372, Philadelphia, PA 19170-0372 in the amount of $42,756.00 pursuant to the terms and conditions set forth in Exhibit A attached hereto and made part hereof subject to final attorney review and certification of availability of funds by the Chief Financial Officer to account number 4-01-44-902-200-820. Resolution 14-231 Resolution Authorizing Award of State Contract Ford F-450 BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated thereunder, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: VENDOR: BEYER FORD 170 RIDGEDALE AVENUE MORRISTOWN, NJ 07962 STATE CONTRACT: # A83560 AMOUNT: $48,561.00 DESCRIPTION: ONE (1) FORD F-450 REG CAB 141 CA XL 4WD WB 60 FOR THE DEPATMENT OF EMERGENCY MANAGEMENT 4

WHEREAS, the Director of Finance of the has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no. C-04-55-914-111-. A copy of the said certification is attached hereto and made a part hereof and the funds to be expended herein are assigned to line item no. 005. A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. C-04-55-914-111-005 - $48,561.00 2. A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: A) Purchasing Agent B) Comptroller C) Charles Rogers, Director of OEM D) Vendor Resolution 14-232 Resolution Authorizing Award of State Contract - Protective Equipment Fire Dept. Air Unit BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated there under, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: ITEM # 1 VENDOR: ACTION FIRE APPARATUS, TBA NEW JERSEY FIRE EQUIPMENT 119-131 ROUTE 22 EAST GREEN BROOK, N.J. 08812 STATE CONTRACT # A80961 AMOUNT: $ 43,695.00 DESCRIPTION: SCOTT CYLINDERS FOR THE AIR PACKS FOR THE MIDDLETOWN FIRE DEPARTMENT AIR UNIT 5

WHEREAS, the Chief Financial Officer of the has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no. 4-01-44-913-200-. A copy of the said certification is attached hereto and part hereof and the funds to be expended herein are assigned to line item no. 800. A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. 4-01-44-913-200-800 - $43,695.00 2. A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: A) Purchasing Agent B) Comptroller C) Fire Chief D) Vendor Resolution 14-233 Resolution Accepting the General Comments and Recommendations of the 2013 Municipal Audit WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and WHEREAS, The Annual Report of Audit for the year 2013 has been filed by a Registered Municipal Accountant with the Municipal Clerk as per the requirements of N.J.S. 40A:5-6, and a copy has been received by each member of the governing body; and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34; and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the governing body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the governing body have reviewed, as a minimum, the sections of the annual audit entitled: General Comments Recommendations AND, WHEREAS, the members of the governing body have personally reviewed as a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments Recommendations as evidenced by the group affidavit form of the governing body; and 6

WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the annual audit, as per the regulations of the Local Finance Board; and WHEREAS, all members of the governing body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the promulgations of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52 - to wit: R.S. 52:27BB-52-A A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the, hereby states that it has complied with the promulgation of the Local Finance Board of the State of New Jersey dated July 30, 1968 and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. Resolution 14-234 Resolution Approving the 2013 Audit Corrective Action Plan WHEREAS, the Director of the Division of Local Government Services, Department of Community Affairs, State of New Jersey has issued Local Finance Notice Number 92-15 requiring the Chief Financial Officer of the municipality to prepare a Corrective Action Plan pertaining to the 2013 Report of Audit; and WHEREAS, the Township Auditor, Suplee & Clooney, has prepared a Report of Audit for the, County of Monmouth for the calendar year ending December 31, 2013; and WHEREAS, the Chief Financial Officer of Middletown Township has prepared a Corrective Action Plan dated August 27, 2014 and has submitted said Corrective Action Plan to the Township Committee of the, County of Monmouth, and to the Director of the Division of Local Government Services. NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the, County of Monmouth, that the Corrective Action Plan submitted to the Township Clerk on August 27, 2014 by the Chief Financial Officer, a copy of which is on file in the Office of the Township Clerk of the Township of Middletown, County of Monmouth, is hereby approved; and 7

BE IT FURTHER RESOLVED, that a copy of this resolution be published in the September 12, 2014 issue of the Two River Times; and BE IT FURTHER RESOLVED that a certified copy of this resolution is forwarded by the Township Clerk to the following: Director, Division of Local Government Services Township Auditor Township Comptroller AGENDA ITEMS FOR SEPTEMBER 15, 2014 1. CERTIFICATE OF APPRECIATION/PROCLAMATION 2. APPROVAL OF MINUTES July 2014 3. PUBLIC HEARING OF PROPOSED ORDINANCES 4. INTRODUCTION OF PROPOSED ORDINANCES 5. CONSENT AGENDA a. Resolutions b. Bingo and Raffles c. Volunteer Firefighter Applications 6. DISCUSSION FOR SEPTEMBER 2, 2014 7. a. Resolution Authorizing Release of Letter of Credit Crown Tire Dan Langan b. Discussion Monmouth County Open Space Grant c. Bid Miscellaneous Paving and Construction d. Discussion Zoning Ordinance Amendment Bayshore Village Open Space Grant - Discussion was held regarding moving forward with submitting the grant for a synthetic turf field at Croydon Hall. Miscellaneous Paving and Construction Township Engineeer Ted Maloney discussed awarding the bids for various paving and construction projects within Middletown. 8

Zoning Ordinance Amendment Bayshore Village Township Administrator Anthony Mercantante discussed the damage to the units by Super Storm Sandy which are currently empty due to the damage. He explained that each unit sits below base flood elevation. Mr. Mercantante discussed the needs for rezoning in order for the project to begin, the change in the management agency for the complex, flood insurance litigation and the fact that there was very little aid given to the victims living at Bayshore Village. Comprehensive Economic Development Strategy meeting was discussed. TOWNSHIP COMMITTEE COMMENTS Committeeman Massell none Committeeman Scharfenberger commented on the last Middletown Art Center concert that was held on August 26 th and the great turnout for the event; the thirty acre project by the boy scouts at the Cotton Tract; he commended the Township Administrator and CFO on the great audit report; and commented on the upcoming 911 ceremony and its significance to our community and nation during these scary times. Committeeman Fiore commended the Administrator and CFO on the Audit which was in compliance with regulations and commented on the corrective actions taken and how quickly they were implemented. He stated that we are at the top of our game in financial principals. Committeeman Fiore commented on the Army Corp presentation which provided much information to help in decision making for this extremely important project. He stated that this Committee must do everything in its power to prevent the destruction that took place during Super Storm Sandy from ever happening again. Committeeman Settembrino echoed the comments of his colleagues. Mayor Murray commended the CFO and Administrator on the great Audit. She commented on the Port Monmouth Project and stated that it was sad that it took a storm like Sandy and its devastation to get this project underway. Mayor Murray reminded everyone of the fireworks display for Middletown Day on September 27, 2014. PUBLIC COMMENTS: Carolyn Schwebel, Hamilton Avenue, Leonardo commented on the Economic Development survey and raised a question regarding businesses being ADA compliant during snow storms and suggested a reminder to businesses to be compliant. Jeanne Morganstern, president of the Lincroft Senior Citizens Housing Corporation commented on the need for additional members on that board. Committeeman Fiore stated that the Township Committee will review the applications submitted for that board. 9

John Schwebel, Hamilton Avenue, Leonardo asked about the impact on local traffic during the construction of the flood control project. ADJOURNMENT: It was moved by Mayor Murray, seconded by Committeeman Massell and carried to adjourn at 9:05 pm. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Clerk Brunt stated motion carried to adjourn. Respectfully submitted, Approved: Heidi R Brunt Township Clerk Stephanie C. Murray Mayor 10