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

Similar documents
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

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

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 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.

Roll Call: Mrs. Evans Mr. Carlamere, Solicitor Mr. Hutchison Mr. Cardis, Business Administrator 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.

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

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

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

REGULAR TOWNSHIP MEETING February 6, 2018

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

Borough of Elmer Minutes January 3, 2018

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

WORK SESSION January 24, 2017

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

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

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.

REGULAR TOWNSHIP MEETING August 27, 2013

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

ORDINANCE NO

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

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

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

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

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

REGULAR TOWNSHIP MEETING September 5, 2017

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014

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

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

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 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

REGULAR MEETING MARCH 9, :30 P.M.

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

15 DECEMBER 2010 REGULAR MEETING Page 1

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

ORDINANCE NO

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

REGULAR MEETING JUNE 26, :00 P.M.

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

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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

ORDINANCE NO

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

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

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

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

ACTION MEETING July 13, 2011

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

Regular Council Meeting 165 Broadway September 15, 2014 ~ 7:00 p.m. Meeting Minutes

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

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

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

REGULAR MEETING. Following the flag salute a roll call of committee members present.

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

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

ROLL CALL: Mayor Teague Present. Commissioner Dougherty Present

Manchester Township Council Meeting Minutes. November 28, 2011

REGULAR MEETING AUGUST 21, :00 P.M.

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

REGULAR TOWNSHIP MEETING December 19, 2012

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, :00 p.m.

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

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

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

MANCHESTER TOWNSHIP MEETING MINUTES APRIL 8, 2013

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

Transcription:

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation. Statement: Mr. Mercado 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 pursuant to the Open Public Meetings Act. Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor Mr. Schmidt Mrs. Stubbs abs Mr. Cardis, Business Administrator Mrs. Winters Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs. Trotto Mr. Mercado Mr. Lechner, Comm. Dev. late Chief Earle, Police PUBLIC PORTION: Mr. Mercado opened the public portion. There being no comment, the public portion was closed. WAIVE THE READING AND ACCEPT THE MINUTES OF: Mr. Hutchison made a motion to accept the following minutes, Regular Meeting: January 9, 2017 seconded by Mrs. Winters. Roll call vote: All ORDINANCES: SECOND READING AND PUBLIC HEARING O 17 01 ORDINANCE OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN AND STATE OF NEW JERSEY ADOPTING AMENDMENT NO. 6 AMENDING ORDINANCE O 97 17 COMMONLY KNOWN AS THE GLEN OAKS REDEVELOPMENT PLAN TO ESTABLISH AN OFFICE, COMMERCIAL, AND PLANNED RESIDENTIAL OVERLAY DISTRICT FOR SPECIFIC TAX BLOCK AND LOTS PURSUANT TO N.J.S.A. 40A:12A 1 ET SEQ. Mr. Mercado opened the public hearing. There being no comment, the public hearing was closed. Mr. Hutchison made a motion to adopt, seconded by Mrs. Winters. Roll call vote: All O 17 02

BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE CONSTRUCTION AND COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY; APPROPRIATING THE SUM OF $6,632,363 THEREFOR; AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OR BOND ANTICIPATION NOTES OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY, IN THE AGGREGATE PRINCIPAL AMOUNT OF UP TO $6,316,635; MAKING CERTAIN DETERMINATIONS AND COVENANTS; AND AUTHORIZING CERTAIN RELATED ACTIONS IN CONNECTION WITH THE FOREGOING Mr. Mercado opened the public hearing. Mr. Polidoro of Erial questioned what the township s total debt was. There being no further comment, the public hearing was closed. Mr. Hutchison made a motion to adopt, seconded by. Mrs. Winters. Roll call vote: All RESOLUTIONS: CONSENT AGENDA R 17:01 034 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 $ 7,393,737.17 CAPITAL ACCOUNT Per attached computer read out of the claims presented in the amount of $ 55,633.91 TRUST Per attached computer readout of the claims presented in the amount of $ 22,541.01 DEVELOPERS ESCROW Per attached computer readout of the claims presented in the amount of $ 9,337.50 ANIMAL TRUST Per attached computer readout of the claims presented in the amount of $ 9,217.00 MANUAL CHECKS Per attached computer readout of the claims presented in the amount of $ 804,120.53

PRESIDENT COUNCIL R 17:01 035 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FINAL FOR 2016 MICROSURFACING PROGRAM IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the 2016 Microsurfacing Program 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 $185,119.60 to $128,909.78. R 17:01 036 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FINAL FOR CHERRYWOOD ROAD IMPROVEMENTS IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Cherrywood Road Improvements 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 $256,800.00 to $219,630.25.

R 17:01 037 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE TOWNSHIP OF GLOUCESTER AND ASPHALT PAVING SYSTEMS, INC. WHEREAS, the Township Council of the Township of Gloucester, County of Camden, determined that there is a need for the 2016 Road Improvement Program 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 Asphalt Paving Systems for 2016 Road Improvement Program in the amount of $1,145,000.00 which was the lowest bid or quote received. COUNCIL PRESIDENT OF, RMC R 17:01 038 RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR MOWING OF RETENTION BASINS WHEREAS, the 2017 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $40,000.00, and WHEREAS, the State Statutes require that items exceeding $40,000.00 be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: MOWING OF RETENTION BASINS

R 17:01 039 RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS FOR LANDSCAPE MAINTENANCE WHEREAS, the 2017 Budget provides funds for the purchase of certain materials and supplies and equipment whose aggregate value will exceed $40,000.00, and WHEREAS, the State Statutes require that items exceeding $40,000.00 be properly advertised and bids received. NOW, THEREFORE, BE IT RESOLVED that the Advertising of Bids is hereby authorized, in accordance with the respective specifications for the following items: LANDSCAPE MAINTENANCE R 17:01 040 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX SALE CERTIFICATE #16 00257 AND REFUND THE LIEN HOLDER FOR ERRONEOUS LIEN DUE TO BANKRUPTCY WHEREAS, on December 28, 2016 Certificate of Sale #16 00257, was sold to US Bank/BV002 Trst & Crdtrs for delinquent taxes and sewer for Block 8102, Lot 31, assessed to 117 Florence Avenue in the amount of $7,481.11 with a premium of $5,900.00 and; WHEREAS, the certificate was sold in error due to a bankruptcy filed, WHEREAS, the lien holder has been informed and requests a refund, THEREFORE, BE IT RESOLVED, by Mayor and Council of the Township of Gloucester are hereby authorizing the tax collector to cancel the certificate and issued a refund in the amount of $7,493.11 and a premium of $5,900.00. Certificate Amount $7,481.11 Affidavit Fee 12.00 Total Due $7,493.11

R 17:01 041 RESOLUTION 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 14901 33 Gloucester Twp. MUA 2017 $63.28 Erroneous Payment P.O. Box 216 Glendora, NJ 08029 ADOPTED: January 23, 2017 Council President R 17:01 042 RESOLUTION OF THE MAYOR AND THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER AUTHORIZING THE TOWNSHIP ENGINEER, REMINGTON AND VERNICK ENGINEERS TO SUBMIT TWO GRANT APPLICATIONS TO NJDOT FOR FY 2016 MUNICIPAL AID PROGRAM (GLOUCESTER TOWNSHIP BIKE PATH FINAL EXTENSION) AND JOHNSON ROAD WHEREAS, the New Jersey Department of Transportation (NJDOT) makes funds available to municipalities and counties for road improvement projects through the Municipal Aid portion of the New Jersey Transportation Trust Funds; and WHEREAS, the Township Engineer, Remington & Vernick Engineers, has recommended that the Mayor and Council apply to the NJDOT for funds that are available under the New Jersey Transportation Trust Fund Authority Act, FY2016 Municipal Aid Program for the purpose of constructing improvements to various municipal roads and pathways; and WHEREAS, the Mayor and Council have considered and approved this recommendation. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Township of Gloucester, County of Camden, and State of New Jersey that the Township s Engineer, Remington & Vernick Engineers, is hereby authorized to submit TWO Grant Applications to the New Jersey Department of Transportation for funds which may be available under the New Jersey Transportation Trust Fund Authority Act, FY2017 Municipal Aid Program;

BE IT FURTHER RESOLVED that the Mayor and Municipal Clerk are hereby authorized to sign the Grant Agreement on behalf of the Township of Gloucester and that their signatures constitute acceptance of the terms and conditions of the Grant Agreement, and approves the execution of the Grant Agreement. R 17:01 043 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS BE IT RESOLVED by the Township Council of the Township of Gloucester that the following encroachment deposits be and are hereby authorized to be refunded: SOUTH JERSEY GAS COMPANY APPLICATION # 208087 ROUTE 54 Folsom, NJ 08037 PERMIT: 10747 RE: Denial of permit by Somerdale for main renewal AMOUNT: 150.00 R 17:01 044 RESOLUTION RESCINDING RESOLUTION R 16:12 347 ENTITLED RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS WHEREAS, resolution R 16:12 347 entitled RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS was adopted by the Township Council of the Township of Gloucester on December 28, 2016; and WHEREAS, this resolution was adopted in error, NOW, THEREFORE, BE IT RESOLVED that resolution R 16:12 347 be and is hereby rescinded.

R 17:01 045 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS BE IT RESOLVED by the Township Council of the Township of Gloucester that the following encroachment deposits be and are hereby authorized to be refunded: ANTHONY ALBERTO APPLICATION # 191472 189 PITMAN DOWNER ROAD SEWELL, NJ 08080 PERMIT: 9578 RE: 216 GLENN AVENUE AMOUNT: 270.00 R 17:01 046 RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL 2017 FIRST HALF TAX BILLING FOR DELETED OR EXEMPTED PROPERTIES AS INDICATED WHEREAS, several of the following properties in the Township of Gloucester, as indicated by block and lot number, have been deleted from the 2017 Tax List by the Assessor and will be combined with another lot, and, WHEREAS, some of the following properties in the Township of Gloucester, as indicated by block and lot number, have been obtained by the Township for 2017 and are tax exempt, and, WHEREAS, several of the following properties in the Township of Gloucester, as indicated by block and lot number, have been approved for tax exempt status for 2017 and, WHEREAS, all of the following properties received an estimated billing for the first half of 2017 with the July 2016 tax bills in accordance with State regulations, NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester, that the Tax Collector be authorized to cancel the following properties= first half tax billings and clear each record accordingly, or apply any credits to master lot, or refund overpayments. BLOCK LOT NAME REASON CANCEL FIRST

TAX AMOUNT HALF 9001 21 Thomas Hastings Add Disabled Veteran $3491.12 Tax Exemption 19003 3 Ernest Davis Jr Add Disabled Veteran $4754.97 Tax Exemption 2303 2 MAPRI Comb with lot 1 $6,076.17 7809 8 Donna Hann Comb with lot 7 $134.28 10201 14.01 John Smith Comb with lot 10.01QF $979.13 10201 14.02 John Smith Comb with lot 10.01QF $979.13 11607 9 Joseph Werner Comb with lot 10 $128.79 11607 11 Joseph Werner Comb with lot 10 $140.16 11708 9 Robert Lee Comb with lot 8 DisVet Ret Credit $1,658.23 15001 1 Kenneth Cabell Comb with lot 2 $ 1,735.42 18501 2 Ville 2 LLC Delete for New Devel $117.34 13203 5.01 C0100 thru C0338 Highland Estates (88 Equities LLC) $32,739.78 (tot) Condos Deleted for Apartment Approval 1205 20 Township of Glouc Tax Exempt Prop (forec) $1,766.15 2703 1 Township of Glouc Tax Exempt Prop (forec) $67.86 2703 2 Township of Glouc Tax Exempt Prop (forec) $181.57 9707 10.01 Township of Glouc Tax Exempt Prop (forec) $1,902.30 10902 12 Township of Glouc Tax Exempt Prop (forec) $1,220.43 11901 16 Township of Glouc Tax Exempt Prop (forec) $8,049.50 ADOPTED: January 23, 2017 R 17:01 047 RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO GRANT SENIOR CITIZEN, DISABLED, OR VETERAN DEDUCTION FOR THE

YEAR 2016 or 2017 AS INDICATED AND TO ADJUST ANY BALANCE WHEREAS, the following applicants are the owners of a residential property located in the Township of Gloucester, and, WHEREAS, they have properly filed an application for a Senior Citizen, Disabled, or Veteran Deduction with proof of eligibility, and WHEREAS, the Assessor has reviewed and approved said application and adjusted the records for 2016 or 2017, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Gloucester that the Tax Collector is authorized to grant said deduction and/or adjust any resulting balances for the year 2016 or 2017 and refund any balances for the amounts indicated. Block Lot Name Comment Amount of Deduction 1207 3 John Atkinson Add Veteran 250.00 Deduction 2017 10007 7 Robert Perez Add Veteran 250.00 Deduction 2017 2006 11 John Annuzzi Add Veteran 250.00 Deduction 2016 8103 36 Bruce Summerfield Add Veteran 250.00 Deduction 2016 10403 14 Leslie Brickner Add Disability 250.00 Deduction 2016 ADOPTED: January 23, 2017 R 17:01 048 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FINAL FOR 2015 ROAD PROGRAM IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the 2015 Road Program 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 $613,000.00 to $530,803.00.

R 17:01 049 RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 FINAL FOR MUNICIPAL BUILDING PARKING LOT IMPROVEMENTS IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Municipal Building Parking Lot 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 $632,126.50 to $505,501.52. Adopted: January 23, 2107 R 17:01 050 RESOLUTION AUTHORIZING CHANGE ORDER NO. 2 FINAL FOR BLACKWOOD LAKE DAM IN THE TOWNSHIP OF GLOUCESTER WHEREAS, it was necessary to make changes in the scope of work to be done in completing the Blackwood Lake Dam in the Township of Gloucester, WHEREAS, Change Order No. 2 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 $791,111.00 to $618,233.09.

PUBLIC PORTION: Mr. Mercado opened the public portion. Mr. Sweet asked if the township has heard anything concerning the O Neil situation. Mr. Polidoro of Erial asked about the status on the process of the blue line. Mr. Mercado stated that Council extended the invitation to the Mayor's office. Mr. Cantwell stated this is not in compliance with the NJDOT. Mr. Polidoro stated there is a blue line resolution and he stated he would like the blue line put at various locations. He asked if council will speak in favor of this issue. Mr. Radish of Fenwick Lane stated that he would like emails sent out in reference to the council meetings. He feels this would be the same as the announcements that are advertised There being no further comment, the public portion was closed. POLLING OF COUNCIL: Mr. Hutchison thanked everyone for coming to the meeting. Mr. Schmidt thanked everyone for coming to the meeting and staying. Mrs. Winters thanked the students from Highland High School for their heroics. She reminded everyone that two thirds of all money collected for the Go Red Campaign go towards the cause. Mr. Mignone thanked the family of Adeline Malfara for her services and stated that she will not be forgotten. He also thanked the students from Highland High School. Mrs. Trotto thanked the two students from Highland High School and stated that she was proud of both them for taking the time to stop and help the gentlemen. It was a matter of life and death. She also thanked Mr. Mercado for a wonderful Martin Luther King Day Celebration. She also thanked the EMS and the Glendora Rescue Squad. Mr. Mercado stated that the Martin Luther King Day celebration was a huge success. Mr. Mercado stated that the Council and Administration support the Gloucester Township Police Department. He congratulated the two boys from Highland High School and stated that their actions were not only selfless but heroic. Mr. Hutchison made a motion to adjourn, seconded by Mrs. Trotto. Roll call vote: All Respectfully submitted, Nancy J. Power Asst.