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

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

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

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

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

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

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

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

REGULAR TOWNSHIP MEETING August 27, 2013

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

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.

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

Mayor Gaechter led the assembly in the salute to the American Flag.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

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

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

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed.

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

City of Burlington COUNCIL MEETING AGENDA. October 2, :00 pm

Environmental Commission, Finance Dept, OEM

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

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

WORK SESSION December 13, 2016

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

The Workshop Session of the meeting of the Plumsted Township Committee was called to order by Mayor Trotta.

MINUTES REGULAR/WORKSHOP MEETING FEBRUARY 26, 2014 Page 1 of 7

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

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

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

REGULAR TOWNSHIP MEETING September 5, 2017

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

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

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

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Borough of Elmer Minutes January 3, 2018

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

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

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 OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

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

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Mayor Byrd read the following into the record as follows:

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

COUNCIL MEETING MINUTES

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

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm

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

AGENDA - REGULAR MEETING April 11, 2018

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

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

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M.

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

Committeemember Donohue was absent.

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

REGULAR TOWNSHIP MEETING February 6, 2018

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

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

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

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Transcription:

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ 08005 TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM 1. Call to Order the Regular Township Committee of December 16, 2013 2. Provisions of the Open Public Meetings Law: Pursuant to the requirements of the OPEN PUBLIC MEETINGS LAW, adequate Public Notice of this meeting has been given: a. By publication in the required newspapers of the date, time and location of this meeting more than 48 hours in advance. b. By posting advance written notice on the official Bulletin Board in the Municipal Building. c. By filing advance written notice with the Township Clerk for the purpose of public inspection. ANNOUNCEMENT: At this time we ask everyone to please turn all cell phones or pagers to either OFF or VIBRATE. 3. Roll Call of Officials Present: Committeewoman Taylor: Committeeman Bille: Committeeman Lisella: Deputy Mayor McCabe: Mayor Morano: Invocation by Reverend Glenn Swank, Pastor Barnegat Bay Assembly of God 4. Salute to the flag led by Commander John Rivers Presentation by Gary Brown, President of the Barnegat Fire Company to businesses which have helped the Fire Company Presentation of Certificates to winners of the Patriot Pen and the Voice of Democracy by the Barnegat Veterans of Foreign Wars Resolution 2013-447 Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters. Motion to table resolution: 1

5. Mayor s Report 6. Committee Reports 7. Administrator s Report Motion to Open Public Comment: Motion to Close Public Comment: 8. Old Business: Ordinance 2013-17 (Second Reading) An Ordinance Amending and Replacing Chapter 63-B entitled Rental Properties of the Township of Barnegat General Code Motion to Adopt Ordinance: 9. New Business Approval of minutes from the November 18, 2013 Regular Township Committee Meeting Motion to Approve Minutes: 10. Formal Action Agenda Resolution 2013-448 Resolution authorizing payment of Bill List in the amount of $4,503,989.64 Resolution 2013-449 Resolution authorizing transfers within the 2013 Municipal Budget, Current Fund 2

Resolution 2013-450 Resolution authorizing transfers within the 2013 Municipal Budget, Water/Sewer Fund Resolution 2013-451 Resolution canceling Grant Balances from 2013 Resolution 2013-452 Resolution canceling old outstanding checks from the Tax Title Lien Account Resolution 2013-453 Resolution requesting approval of items of Revenue and Appropriation for a Chapter 159 for the 2011 Recycling Grant in the amount of $25,184.64 Resolution 2013-454 Resolution requesting approval of items of Revenue and Appropriation for a Chapter 159 for the Body Armor Replacement Grant in the amount of $5,523.26 11. Consent Agenda: The below listed items are considered to be routine by the Township of Barnegat and will be enacted by one motion. There will be no formal discussion of these 3

items. If discussion is desired, this item will be removed from the Consent Agenda and will be considered separately. Approval of an Off Premise 50/50 raffle for the American Legion, drawing on February 8, 2014 Approval of a raffle for the Barnegat First Aid Squad to be held on January 31, 2014 Approval of Matthew D. Essig as a volunteer Junior Firefigher for the Pinewood Estates Volunteer Fire Company Approval for placement of Charitable Clothing Bins at the Barnegat Fire Department on Barnegat Boulevard, Donahue School and 21 S. Main Street Resolution 2013-455 Resolution authorizing a refund of premium paid at Tax Sale on Block 92.83, Lot 22, also known as 16 Avalon Avenue Resolution 2013-456 Resolution authorizing a refund of premium paid at Tax Sale on Block 116.16, Lot 10, also known as 6 Buxton Court Resolution 2013-457 Resolution authorizing the Tax Collector to refund payment erroneously paid on Block 116.16, Lot 10, also known as 6 Buxton Court Resolution 2013-458 Resolution authorizing the Tax Collector to transfer funds from the Water/Sewer to Tax Account on Block 92.53, Lot 15, also known as 9 Catalina Avenue Resolution 2013-459 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.14, Lot 60, also known as 4 Commodore Court Resolution 2013-460 Resolution canceling taxes on Block 93.02, Lot 15, also known as 42 Dogwood Drive for a totally disabled veteran exemption pursuant to N.J.S.A. 54:4-3.32 Resolution 2013-461 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.16, Lot 6, also known as 21 Ensign Avenue Resolution 2013-462 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.61, Lot 16, also known as 8 Flintlock Drive 4

Resolution 2013-463 Resolution authorizing Tax Collector to cancel Certificate erroneously sold at Tax Sale on Block 92.24, Lot 3, also known as 27 Fullrigger Avenue Resolution 2013-464 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.26, Lot 71, also known as 101 Lexington Boulevard Resolution 2013-465 Resolution authorizing the Tax Collector to refund payment erroneously paid on Block 92.09, Lot 9, also known as 531 Mermaid Drive Resolution 2013-466 Resolution authorizing the Tax Collector to reimburse Lien Holder for Certificate erroneously sold at Tax Sale on Block 92.33, Lot 5, also known as 10 Minnow Avenue Resolution 2013-467 Resolution authorizing the Tax Collector to reimburse Lien Holder for Certificate erroneously sold at Tax Sale on Block 92.33, Lot 6, also known as 12 Minnow Avenue Resolution 2013-468 Resolution authorizing the Tax Collector to refund payment erroneously paid on Block 95.44, Lot 49, also known as 10 Overbrook Court Resolution 2013-469.Resolution authorizing the Tax Collector to refund payment erroneously paid on Block 114.66, Lot 13, also known as 137 Rockrimmon Boulevard Resolution 2013-470 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.23, Lot 14, also known as 27 Sextant Drive and Block 114.37, Lot 21, also known as 26 Georgetown Boulevard Resolution 2013-471 Resolution authorizing a refund of premium paid at Tax Sale on Block 114.49, Lot 26, also known as 77 Windward Drive Resolution 2013-472 Resolution authorizing Payment #2 to Earle Asphalt for NJDOT FY 2011 Hillside Avenue Roadway Improvements in the amount of $20,736.93 Resolution 2013-473 5

Resolution authorizing Payment #1 to S. Brothers for NJDOT FY2012 Settlers Landing West Roadway Improvements in the amount of $235,059.83 Resolution 2013-474 Resolution authorizing a lien be placed on various properties for failure to comply with Obnoxious Growth and Property Maintenance Violations Resolution 2013-475 Resolution supporting the Drive Sober or Get Pulled Over 2013 Year End Holiday Crackdown. Resolution 2013-476 Resolution authorizing the Administrator to apply for the Ocean County Tourism Grant for 2014 Resolution 2013-477 Resolution authorizing refund of classes where child was unable to attend Resolution 2013-478 Resolution concurring with the NJDOT investigation which revealed that the current center line on Route 72 meets the current design standard Resolution 2013-479 Resolution supporting Senate Bill S2806/Assembly Bill A4169 which will require mortgage lenders to maintain vacant, age restricted dwelling units during foreclosures Resolution 2013-480 Resolution authorizing Township Administrator to sign a contract agreement with CME Associates for the Strategic Recovery Planning Report Resolution 2013-481 Resolution approving the appointment of Michael Simpson as a full time building inspector Resolution 2013-482 Resolution approving the appointment of Stacey Cole as an Administrative Assistant to John Durasky, Zoning and Code Enforcement Resolution 2013-483 Resolution authorizing release of a Maintenance Guarantee Release for Heritage Point, North, Section 5A and 5B Site Improvements Resolution 2013-484 6

Resolution authorizing Change Order No. 1 in the amount of $6,650.00 for the Contract awarded to Video Pipe Services, Inc., for Various Sanitary Sewer Repairs Resolution 2013-485 ***Not Used*** Resolution 2013-486***Not Used*** Resolution 2013-487 Resolution authorizing the refund of escrow deposits to Parsons Brinkerhoff, Garden State Parkway Toll Plaza Resolution 2013-488 Resolution authorizing the Administrator to sign the Strategic Plan and Agreement for the Municipal Alliance Grant for the fiscal year July 1, 2014 through June 30, 2015 Resolution 2013-489 Resolution approving Waiver Request of a Road Opening Permit Submitted by Walters Group for a 4 lot subdivision on Rose Hill Road, Barnegat, NJ Resolution 2013-490 Resolution approving Payment #5 to Shore Connection for the Hillside Avenue Sanitary Sewer and Pump Station Project in the amount of $38,773.70 Motion to Adopt Consent Agenda: 10. Motion to Adjourn: 7