EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

Similar documents
Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JUNE 14, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, August 11, :00 p.m.

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

HARVEY CEDARS, NJ Tuesday, December 20, 2016

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

STREET VACATION PROCEDURE AND APPLICATION

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Mayor Byrd read the following into the record as follows:

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

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

December 21, 2009 Township Committee Special Meeting Minutes

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

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

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 27, 2015

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

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

MINUTES REGULAR/WORKSHOP MEETING OCTOBER 27, 2010 PAGE 1

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

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

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

Shamong, NJ November 23, The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building.

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

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

Egg Harbor Township. Ordinance No

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

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

WORK SESSION January 24, 2017

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

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

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

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

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

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

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

Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of Egg Harbor Township. Ordinance No.

Meeting June 15, 2015

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Egg Harbor Township Committee Meeting Municipal Building, 3515 Bargaintown Road Egg Harbor Township, NJ 08234

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

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

REGULAR SESSION. June 14, 2018

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Chapter 12 Erosion Control Regulations

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

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger.

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

A. Discussion of matters pertaining to a development agreement and property acquisition.

Borough of Elmer Minutes March 8, 2017

TOWNSHIP OF LOPATCONG

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

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

Common Council of the City of Summit

Egg Harbor Township Committee

ORDINANCE NO

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

Borough of Elmer Minutes January 3, 2018

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

BOROUGH OF NORTH HALEDON ORDINANCE #

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

BLUE ASH CITY COUNCIL. April 24, 2008

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

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Transcription:

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, 2006 5:30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES Deputy Mayor Glassey called the Meeting to Order at 5:34 pm. Deputy Township Clerk Tedesco read the Opening Statement pursuant to the Open Public Meetings Act. ROLL CALL: John Carman, Jr.-present Stanley Glassey-present Paul Hodson-present John Risley-present James J. McCullough-absent Also in attendance were Administrator Miller, Deputy Administrator Goodreau, Engineer Mott, Solicitor Friedman and Deputy Township Clerk Tedesco. MEETING WITH TOWNSHIP ENGINEER Engineer Mott reviewed his report dated January 11, 2006 which outlined the status of numerous Capital Projects as well as, an overview of sixty-three subdivisions in various phases of construction. A copy of the Engineer s Report is attached to the minutes. NEW BUSINESS Police Officer Education Requirement Administrator Miller advised the Police Department has requested that the current requirements for the entry rank of police officer be revised. They have proposed that the current requirement be amended to include individuals who have obtained sixty-four academic credits working towards a degree or an Associates degree. The members of Township Committee agreed to introduce an ordinance later this evening to address this request.

Committeeman Hodson inquired when the next test would be held. Administrator Miller advised this Spring. 2006 Bond Sale Administrator Miller advised Resolution #63-2006 listed on the Supplemental Agenda pertains to the upcoming Bond Sale. He explained that the bond will be sold through an electronic bidding process. New Non-Contractual Employees Administrator Miller advised eight (8) employees whose positions were formerly covered under the IBEW Union became non-contractual positions effective January 1, 2006. Those positions include the Public Works Division Manager, Communications Supervisor, Police Records Supervisor and the Deputy Court Administrator. Supplemental Agenda Administrator Miller briefly reviewed resolutions included on the supplemental agenda including resolution providing for the sale of several general improvement bonds, reduction and refund of performance guarantees for Paparone Homes, Inc and Somerset Lakes, LLC, execution of Maintenance Agreement for Riso Duplicator, Indemnification and Hold Harmless Agreement and Developer s Agreement for Ridgeview Townhomes, approving permanent employee status for J. Dallackiesa and Vincentt VonEllingtton and authorizing the cash surrender value of LOSAP account to insured William C. Erkman. OTHER BUSINESS (not listed on agenda) Ordinance #65-2005 Public Hearing Administrator Miller advised The Pinelands Commission will conduct a public hearing on Ordinance #65-2005 on January 25, 2006. Ordinance #65-2005 amends the Code of the Township of Egg Harbor, Chapter 94 Thereof, Entitled Design, Performance and Improvement Standards. It amends the Open Space and Recreation Space contributions in-lieu of facilities. CLOSED SESSION Motion Risley second Carman that RESOLUTION #47A-2006 Authorizing the Township Committee to convene into a Closed Executive Session to discuss matters which may involve litigation: South Jersey Builders League v EHT, St. James v EHT and Personnel: Information Technology Specialist, PBA Grievance and Negotiations, be adopted. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent

Motion Risley second Carman to reconvene into Public Session. Vote: All present voted - yes. VIDEO BROADCAST/TELEVISION STATEMENT Deputy Township Clerk Tedesco read the Video Broadcast/Television Statement and reconfirmed the roll call, Mayor McCullough absent. PLEDGE OF ALLEGIANCE Deputy Mayor Glassey led the Pledge of Allegiance. PRESENTATION(S) Robert Widitz, Atlantic County Alliance Coordinator made a presentation to Judge Robert Switzer as the Egg Harbor Township Municipal Alliance Volunteer of the Year 2005. Mr. Widitz explained that individuals are chosen from among their fellow Alliance members for outstanding community service. Judge Switzer thanked the Township Committee for allowing him serve on the Municipal Alliance. The Judge also thanked his fellow members and the Atlantic County Alliance for their efforts and support. Deputy Mayor Glassey stated the members of Township Committee are very proud and appreciate the County s recognition of Judge Switzer s accomplishments. COUNTY REPORT No County Report was presented. ORDINANCE INTRODUCTION Motion Carman second Hodson to introduce ORDINANCE #1-2006 An Ordinance to Exceed the Municipal Budget Appropriation Limits and to Establish CAP Bank (N.J.S.A. 40A:4-45.14). Ordinance #1-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent Purpose: Authorizing the 2006 Budget to be increased by an additional 1 % ($176,380.07) over the 2005 final appropriations. Motion Hodson second Risley to introduce ORDINANCE #2-2006 An Ordinance to Amend Ordinance 64 of 2005 Entitled An Ordinance Fixing the Salaries of Certain Officials and Employees of the Township of Egg Harbor for the Year 2006". Ordinance #2-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent

Purpose: Amending Non-Contractual Employees portion of salary ordinance to include Public Works Division Manager, Communications Supervisor, Police Records Supervisor and Deputy Court Administrator positions. Motion Hodson second Risely to introduce ORDINANCE #3-2006 An Ordinance to Amend the Code of the Township of Egg Harbor, Chapter 6, Administration of Government, Article XXIV, Ambulance Squad, Section 163.1, Fees. Ordinance #3-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent Purpose: Amending charges for related ambulance service fees and authorizing collection of outstanding fees by a third party collection agency. Purpose: Amending the front yard set back relating to garages in the R-2 through R-5 zones, R-5 (Apt.), R-6 and RG-1 through R-G5 zones. Motion Risley second Hodson to introduce ORDINANCE #5-2006 An Ordinance to Vacate a Portion of Narrow Leaf Road, Described by Metes and Bounds and Located in the Township of Egg Harbor, County of Atlantic and State of New Jersey. Ordinance #5-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent Purpose: Expansion of driveway area. Narrow Leaf Road is located off of Bayberry Avenue between Fernwood and Pinedale Avenues. Motion Carman second Hodson to introduce ORDINANCE #4-2006 An Ordinance to Amend the Code of the Township of Egg Harbor, Chapter 225, entitled Zoning. Ordinance #4-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCulloughabsent Motion Carman second to introduce ORDINANCE #6-2006 An Ordinance to Vacate Portions of Atlantic Avenue, Harding Avenue, Three 20-Foot Wide Alley Ways, Described by Metes and Bounds and Located in the Township of Egg Harbor, County of Atlantic and State of New Jersey. Ordinance #6-2006 to be published in the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risleyyes McCullough-absent Purpose: Development of Tri-County Supply Building Supply facility to include storage space, showroom and office building space (39,000 square feet of commercial development). Location is in the area of McKinley and Washington Avenues extending to City of Pleasantville border. ORDINANCE #7-2006 An Ordinance to Amend the Code of the Township of Egg Harbor, Chapter 6, Administration of Government/Article IX, Police Department.. Ordinance #7-2006 to be published in

the Mainland Journal on January 18, 2006 for further consideration at a Public Hearing to be held on February 8, 2006. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCulloughabsent Purpose: Amend Chapter 6, Article IX, Section 6-84.C to modify the minimum Degree/Education requirements for the rank of Police Officer to an Associates Degree or currently enrolled in a 4 year college having obtained sixty-four academic credits towards a degree. GENERAL PUBLIC DISCUSSION Dan Bates, 5059 Tremont Avenue congratulated Committeemen Hodson and Risley on their recent election. Mr. Bates advised his concerns regarding the telephone pole at the intersection of Oakland and Tremont Avenues have not been resolved. He indicated traffic in this area has tripled since the road from the high school has been opened and he has further concerns over the 397 dwelling units to be built in this same area. Mr. Bates advised the police department is currently investigating graffiti that was recently sprayed onto the roadways and a neighbors fence. He suggested the Township Committee consider placing surveillance equipment at various locations within the Township similar to the City of Philadelphia in order to curb crime. Mr. Bates realizes this would be a costly endeavor, but feels it should be given consideration. Norma Lombardi, 1004 Bay Drive, West Atlantic City complained about road striping that was done on Bay Drive today. Mrs. Lombardi did not feel the painting of double gold lines would slow down traffic in this area. Contractors also sprayed the word SLOW on the roadway in several areas including directly in front of her home. Mrs. Lombardi advised the paint has smeared and she insisted that it be removed immediately. She said that it detracts from the value of her home and obstructs her view. Additionally, Mrs. Lombardi expressed concern over possible drainage problems from the future construction of three new homes in West Atlantic City. She requested Engineer Mott investigate this matter prior to construction. Lastly, Mrs. Lombardi referred to a proposed bulkhead which is to be constructed along Bay Drive. Mrs. Lombardi stated that there is no need for a sea wall in the vicinity of her home and subsequently she does not want a bulkhead constructed in this area. Deputy Mayor Glassey advised Engineer Mott will review her concerns tomorrow. The Deputy Mayor explained the double yellow lines painted earlier today were done as a result of numerous speeding complaints on Bay Drive. He said the word SLOW will become more visible as the paint cures. Deputy Mayor Glassey advised the storm water runoff for the proposed building lots will be addressed during the construction approval process. A proposed bulkhead was included in the recently approved Storm Water Grant application. Funds were approved however, it is doubtful that money will be available to install the bulkhead. However, burms and stone were proposed for several areas which may be constructed/installed. Motion Carman second Hodson to close the public portion. Vote: All present voted, yes. ENGINEER'S REPORT Engineer Mott briefly reviewed his report of January 11, 2006, attached to minutes.

RESOLUTIONS (CONSENT CALENDAR) RESOLUTION #48-2006 Renewal of Membership in the Atlantic County Municipal Joint Insurance Fund. RESOLUTION #49-2006 Authorizing Township Committee to Renew Lease with the Egg Harbor Township Police Athletic League for the PAL Building located on Tilton Road in Egg Harbor Township. RESOLUTION #50-2006 Transferring Monies from One Appropriation to Another. RESOLUTION #51-2006 Authorizing Method of Payment for Delinquent Taxes. RESOLUTION #52-2006 Fixing the Rate of Interest to be Charged on Delinquent Taxes or Assessments. RESOLUTION #53-2006 Authorizing Refund of Overpaid Taxes. (Various accounts) RESOLUTION #54-2006 Approving Rotary Towing Application for the 2006 Calendar Year. (Point Auto Repairs, Inc.) RESOLUTION #55-2006 Authorizing Execution of 2006 Munidex Software Maintenance Agreement and Township Clerk Mercantile Licensing and Dog Licensing. RESOLUTION #56-2006 Authorizing Cancellation of Property Tax Credits or Delinquent Amounts of Less Than $10. RESOLUTION #57-2006 Authorizing Indemnification and Save Harmless Agreement and Developer s Agreement for Fox Trail Development a.k.a. Ridgewood. RESOLUTION #58-2006 Appointing Members to the Linwood-Egg Harbor Township Joint Bargaintown Lake Committee for the Year 2006. (John Carman Jr., James J. McCullough, Richard Kreischer) rd RESOLUTION #59-2006 Appointing Paul Savini as a 3 Alternate Member to the Egg Harbor Township Zoning Board of Adjustment. RESOLUTION #60-2006 Awarding Professional Service Contract to Commerce National Risk Control Services for Coordination of Alcohol and Training and Drug Testing Services. RESOLUTION #61-2006 Authorizing Mayor to Execute a Change Order with Gowers Landscaping, Inc. Motion Carman second Hodson to adopt Consent Calendar Resolutions #48-2006 through and including Resolution #61-2006, be adopted. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent

RESOLUTIONS (SUPPLEMENTAL CONSENT) RESOLUTION #62-2006 Authorizing payment of all bills pursuant to Exhibit A. RESOLUTION #63-2006 Combining Several Authorizations of General Improvement Bonds of the Township of Egg Harbor into a Single Issue Aggregating $19,406,000.00 in Principal Amount; Determining the Form and other Details thereof; and Providing for their Sale. RESOLUTION #64-2006 Authorizing Reduction and Refund of Performance Guaranty (Bond and Cash Surety) on Deposit for Paparone Homes of New Jersey, Inc. RESOLUTION #65-2006 Authorizing Reduction and Refund of Performance Guaranty (Bond and Cash Surety) on Deposit for Somerset Lakes, LLC. RESOLUTION #66-2006 Authorizing Execution of Maintenance Agreement for Riso RP310 Duplicator. (Toshiba Business Solutions New Jersey) RESOLUTION #67-2006 Authorizing Indemnification and Save Harmless Agreement and Developer s Agreement for Ridgeview Townhomes. RESOLUTION #68-2006 Approving Permanent Employee Status for Joseph Dallackiesa and Vincent Von Ellingtton. RESOLUTION #69-2006 Authorizing the Cash Surrender Value of LOSAP Account to Insured William C. Erkman. Motion Carman second Hodson to adopt Consent Calendar Resolutions #62-2006 through and including Resolution #69-2006, be adopted. Roll call vote: Carman-yes Glassey-yes Hodson-yes Risley-yes McCullough-absent REPORTS Township Committee: Deputy Mayor Glassey advised tonight s meeting began at 5:30 p.m. and Township Committee discussed numerous topics. The Deputy Mayor also advised that Mayor McCullough is currently on vacation. APPROVALS Motion Carman second Risely to approve and file the monthly Departmental Reports. Vote: All present voted, yes. Motion Hodson second Carman to approve the payroll for the month of December 2005 in the amount

of $1,782,810.83 Vote: All present voted, yes. Motion Carman second Risely to approve the December 22, 2005 Closed Session Minutes, Resolution#557A-2005. Roll call vote: Carman-yes Glassey-yes Hodson-abstain Risley-yes McCullough-absent ADJOURNMENT Motion Hodson second Risley to adjourn the meeting at 7:58 p.m. All present voted, yes. James J. McCullough, Mayor Eileen M. Tedesco, RMC Deputy Township Clerk