MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

Similar documents
MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, APRIL 6, 2015

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, AUGUST 7, 2017

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, APRIL 2, 2018

COUNCIL MEETING MINUTES

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

TOWNSHIP OF WANTAGE RESOLUTION

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

REGULAR TOWNSHIP MEETING August 27, 2013

HARVEY CEDARS, NJ Tuesday, December 20, 2016

REGULAR TOWNSHIP MEETING February 6, 2018

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

THE MUNICIPAL CALENDAR

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

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

HARVEY CEDARS, NJ Tuesday, December 18, 2018

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

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

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

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

December 1, Mayor Bruning, Committeemen Corcoran, Henderson, Hughes, D Angeli

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

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

Ocean County Board of Chosen Freeholders

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

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

AGENDA June 13, 2017

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

Minutes. Village Board of Trustees. December 3, 2018

Mayor Byrd read the following into the record as follows:

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

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.

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

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

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

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.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

Borough of Elmer Minutes November 14, 2018

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

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

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.

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

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

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

REGULAR TOWNSHIP MEETING September 5, 2017

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

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

Organizational Meeting of the Town Board January 3, 2017

Town of Thurman. Resolution # 1 of 2018

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

- Present - Present - Present. - Present

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

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

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

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

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

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

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions

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

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

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

Common Council of the City of Summit

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL DECEMBER 27, 5:30 PM

Transcription:

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m. Present at meeting were: Mayor Deborah Buzby- Cope, Deputy Mayor Nicholas Capriglione and Commissioner Louis Bourguignon. Also present Township Clerk Amanda Somes, Solicitor Joanne O Connor. Members of the public were present at this meeting. FLAG SALUTE Mayor Cope led the flag salute and read the sunshine statement. APPROVAL OF MINUTES: Minutes of the Regular Meeting of November 3, 2014 were presented to the Board for review by the Township Clerk. The motion to approve the minutes was made by Mayor Cope, seconded by Commissioner Bourguignon. Votes: Cope-Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and minutes were hereby approved as submitted by the Clerk. PAYMENT OF BILLS: The motion was made by Mayor Cope to approve payment of the bills in the amount of $184,379.89. The motion was seconded by Commissioner Bourguignon to approve bills for payment. Votes: Cope Abstain on payment to Russell Groff Yes on all other payments, Capriglione-Yes, Bourguignon-Yes. All in favor and bills were ordered paid. GENERAC GENERATOR $ 17,500.00 BASS RIVER ESCROW ACCT REPLENISH VIKING ESCROW $ 217.00 ACADEMY SECURITY ALARM MONITORING 12/1-2/28 $ 87.00 ACE OUTDOOR POWER EQUIP. WEED WACKER REPAIR $ 108.81 ACUA OCT. 2014 WATER TESTING $ 618.50 AMANDA SOMES MILEAGE JIF & LOM CONF. $ 81.20 ATLANTIC CITY ELECTRIC ELECTRICITY OCT/NOV 2014 $ 2,583.37 ATLANTIC CO. FIRE ACADEMY FLASHOVER AWARENESS 10/28/14 $ 400.00 A T & T COURT & MUNI. ALL IN ONE OCT. 2014 $ 513.67 A T & T ISDN LINE COT. 2014 $ 47.18 BASS RIVER BD OF ED LOCAL SCHOOL TAX 12/2/14 $ 112,213.75 BEACONS PUBLIC HEARING NOTICE $ 49.96 BLUE STAR OF NJ BLUE FOAM SOAP $ 130.00 BURL CO TREAS, LANDFILL TIPPING FEE NOV. 2014 $ 2,928.03 CHRISTOPHER NORMAN, ESQ. PLAN. BD. MTG. 11/20/14 $ 300.00 COMCAST SERVICE 11/19/14-12/18/14 $ 107.95 1

DEER PARK DIRECT SERVICE 10/15/14-11/14/14 $ 24.23 EXTEL COMMUNICATIONS TELEPHONE INS. 2015 $ 495.00 GENERAC INTEREST ON GENERATOR $ 172.80 IPM INTEGRATED PEST MANAGEMENT QUARTERLY SERVICE $ 85.00 JEREMY S. PRICE PUBLIC DEFENDER 11/17/14 $ 500.00 JERRY'S DIESEL & TRUCK REPAIR FORD/F450 ALTERNATOR $ 271.90 JERSEY SHORE RESTROOMS, LLC PORT A POTS 11/11/28-12/25 $ 170.00 KLUK CONSULTANTS ENGINEERING NOV. 2014 $ 6,243.56 MAILFINANCE LEASE 9/12/14-12/11/14 $ 570.00 NEW GRETNA VOL. FIRE CO. POLLING USE $ 40.00 NEW JERSEY NATURAL GAS PW GAS 9/30-11/7 $ 30.00 NJ LEAGUE OF MUNICIPALITIES 2015 MEMBERSHIP DUES $ 267.00 NJ LOGO WEAR PLAQUES $ 92.00 OFFICE BASICS, INC. OFFICE SUPPLIES $ 384.49 PEGGY BECK BANK MILEAGE & PHONE REIM. $ 640.80 Q C LABS WATER TESTS $ 175.50 RUSSELL GROFF MILEAGE JAN. - JUNE 2014 $ 772.80 SOUTH JERSEY WATER TEST WATER TESTS $ 1,265.00 SOUTHERN OCEAN ANIMAL HOSPITAL EUTHANASIA $ 141.00 STAPLES, INC. SCANNER CODE ENF. OFFICE $ 149.99 SUBURBAN PROPANE - 2115 PROPANE DELIVERY $ 552.58 THE PRESS OF ATLANTIC CITY 2 ORD. 1 NOTICE $ 64.26 TRACTOR SUPPLY CREDIT PLAN TRAILER $ 510.98 VERIZON COURT & MUNI PHONES OCT/NOV 2014 $ 928.99 VITAL COMMUNICATIONS, INC. COLLECTOR BINDER INCREASE $ 1.50 WELLS FARGO REAL ESTATE TAX REFUND OVERPAYMENT $ 1,404.03 WEX BANK FUEL CHARGES OCT. 2014 $ 520.99 BASS RIVER PAYROLL ACCOUNT 11/13/14 PAYROLL $ 14,898.79 BASS RIVER PAYROLL ACCOUNT 11/26/14 PAYROLL $ 14,618.49 HASLER, INC. POSTAGE NOV. 2014 $ 501.79 TOTAL $ 184,379.89 ORDINANCES & RESOLUTIONS: RESOLUTION 2014-89 A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS FOR THE CALENDAR YEAR 2015 2

RESOLUTION 2014-90 A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP PLANNING/ZONING BOARD FOR THE CALENDAR YEAR 2015 RESOLUTION 2014-91 A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP ENVIROMENTAL COMMISSION FOR THE CALENDAR YEAR 2015 The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to approve Resolution 2014-89, 2014-90 and 2014-91. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All present in favor and Resolution 2014-89, 2014-90 and 2014-91 were hereby approved. RESOLUTION 2014-89 BASS RIVER TOWNSHIP A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS FOR THE CALENDAR YEAR 2015 BE IT RESOLVED by the Board of Commissioners of the Township of Bass River, County of Burlington, State of New Jersey that the Annual Notice Annual Schedule of Meetings for the Bass River Township Board of Commissioners shall be reflected on the following schedule. BE IT FURTHER RESOLVED that the Township Clerk shall transmit the Annual Schedule of Meetings to the Township s Official Newspapers, post a copy of said schedule on the Township bulletin board, and make copies available to the public for a fee. On the following dates the Bass River Township Board of Commissioners shall conduct official public meetings and work meetings for the year 2015. Said meetings shall be held in the Township Municipal Building, 3 North Maple Avenue, New Gretna, New Jersey and shall commence at 7:00 p.m. REGULAR MEETING DATES FOR OFFICIAL ACTION: January 5 th, February 2 nd, March 2 nd, April 6 th, May 4 th, June 1 st, July 6 th, August 3 rd, September 14 th, October 5 th, November 2 nd, December 7 th, 2015 RESOLUTION 2014-90 BASS RIVER TOWNSHIP A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP PLANNING/ZONING BOARD FOR THE CALENDAR YEAR 2015 BE IT RESOLVED by the Board of Commissioners of the Township of Bass River, County of Burlington, State of New Jersey that the Annual Notice Annual Schedule of Meetings for the Bass River Township Planning/Zoning Board of shall be reflected on the following schedule. 3

BE IT FURTHER RESOLVED that the Township Clerk shall transmit the Annual Schedule of Meetings to the Township s Official Newspapers, post a copy of said schedule on the Township bulletin board, and make copies available to the public for a fee. On the following dates the Bass River Township Planning/Zoning Board of shall conduct official public meetings for the year 2015. Said meetings shall be held in the Township Municipal Building, 3 North Maple Avenue, New Gretna, New Jersey and shall commence at 7:00 p.m. REGULAR MEETING DATES: January 15 th(reorganization), February 19 th, March 19 th, April 16 th, May 21 st, June 18 th 20 th, September 17 th, October 15 th, November 19 th, December 17 th, 2015 July 16 th, August RESOLUTION 2014-91 BASS RIVER TOWNSHIP A RESOLUTION SETTING THE ANNUAL SCHEDULE OF MEETINGS FOR THE BASS RIVER TOWNSHIP ENVIROMENTAL COMMISSION FOR THE CALENDAR YEAR 2015 BE IT RESOLVED by the Board of Commissioners of the Township of Bass River, County of Burlington, State of New Jersey that the Annual Notice Annual Schedule of Meetings for the Bass River Township Environmental Commission shall be reflected on the following schedule. BE IT FURTHER RESOLVED that the Township Clerk shall transmit the Annual Schedule of Meetings to the Township s Official Newspapers, post a copy of said schedule on the Township bulletin board, and make copies available to the public for a fee. On the following dates the Bass River Township Environmental Commission shall conduct official public meetings for the year 2015. Said meetings shall be held in the Township Municipal Building, 3 North Maple Avenue, New Gretna, New Jersey and shall commence at 7:00 p.m. REGULAR MEETING DATES FOR OFFICIAL ACTION: January 14 th, February 11 th, March 11 th, April 8 th, May 13 th, June 10 th, July 8 th, August 12 th (Reorganization), September 9 th, October 14 th, November 11 th, December 9 th, 2015 RESOLUTION 2014-92 A RESOLUTION ESTABLISHING AN OFFICIAL HOLIDAY LIST FOR THE TOWNSHIP OF BASS RIVER AND SETTING FORTH PROCEDURES FOR PAYING TOWNSHIP EMPLOYEES FOR SAME The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to approve Resolution 2014-92. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-92 was hereby approved. RESOLUTION 2014-92 A RESOLUTION ESTABLISHING AN OFFICIAL HOLIDAY LIST FOR THE TOWNSHIP OF BASS RIVER AND SETTING FORTH PROCEDURES FOR PAYING TOWNSHIP EMPLOYEES FOR SAME 4

BE IT RESOLVED by the Board of Commissioners of the Township of Bass River at a regular meeting held on the 1 st day of December 2014 that the following are hereby designated as Holidays for the Township of Bass River for 2015: New Years Day Thursday, January 1 st Martin Luther King Jr. B-day Monday, January 19 th President s Day Monday, February 16 th Good Friday Friday, April 3 rd Memorial Day Monday, May 25 th Independence Day Friday, July 3 rd Labor Day Monday, September 7 th Columbus Day Monday, October 12 th Veterans Day Wednesday, November 11 th Thanksgiving Day Thursday, November 26 th Day After Thanksgiving Friday, November 27 th Christmas Day Friday, December 25 th BE IT FURTHER RESOLVED that all Township Offices and the Convenience Center is hereby closed on the aforementioned holidays for employees pursuant to Bass River Township Policy. RESOLUTION 2014-93 RESOLUTION OF THE TOWNSHIP OF BASS RIVER COUNTY OF BURLINGTON, STATE OF NEW JERSEY AUTHORIZING THE TRANSFERS BETWEEN BUDGET APPROPRIATIONS DURING THE LAST TWO MONTHS OF THE FISCAL YEAR AND THE FIRST THREE MONTHS OF THE ENSUING YEAR. The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to approve Resolution 2014-93. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-93 was hereby approved. RESOLUTION NO. 2014-93 RESOLUTION OF THE TOWNSHIP OF BASS RIVER COUNTY OF BURLINGTON, STATE OF NEW JERSEY AUTHORIZING THE TRANSFERS BETWEEN BUDGET APPROPRIATIONS DURING THE LAST TWO MONTHS OF THE FISCAL YEAR AND THE FIRST THREE MONTHS OF THE ENSUING YEAR. WHEREAS, transfers are permitted between budget appropriations during the last two months for the fiscal year, and the first three months of the ensuing year; NOW THEREFORE BE IT RESOLVED by the Governing Body, Township of Bass River, County of Burlington, New Jersey; that transfers between 2014 Budget Appropriations are made as follows: CURRENT From To 4-01-20-130-002 Financial Admin OE $ 500.00 4-01-22-195-002 Uniform Construction Code OE $ 100.00 4-01-24-180-010 Zoning Officer S&W $ 450.00 5

4-01-26-290-001 Streets & Roads S&W $ 3,000.00 4-01-26-306-001 Utility Maintenance S&W $ 500.00 4-01-31-455-002 Sewer Systems OE $ 2,000.00 4-01-20-155-002 Legal Services $ 6,550.00 Totals $ 6,550.00 $ 6,550.00 NOW THEREFORE BE IT RESOLVED, by the Governing Body of the Township of Bass River, County of Burlington, New Jersey as follows: 1. That the Governing Body hereby authorizes the necessary transfers for the year 2014. 2. That a certified copy of this resolution shall be kept on file at the Municipal Clerk s office and be forwarded to the Township s Certified Municipal Finance Officer. RESOLUTION 2014-94 TAX OFFICE RESOLUTION The motion was made by Mayor Cope, seconded by Commissioner Bourguignon to approve Resolution 2014-94. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-94 was hereby approved. RESOLUTION 2014-94 WHEREAS the Tax Office has received an overpayment of taxes in the amount of $1,404.03 on Block 51 Lot 16, known as 134 North Maple Avenue, assessed to Raymond Porter; and WHEREAS there was an overpayment of $1,404.03; NOW THEREFORE, BE IT RESOLVED to return $1,404.03 to Wells Fargo Real Estate Tax Services, LLC, Attn: Refunds/Financial Support, 1 Home Campus, MACX2302-04D, Des Moines, IA 50328-0001. RESOLUTION 2014-95 A RESOLUTION AUTHORIZING THE EXECUTION OF A RENEWAL LEASE AGREEMENT BETWEEN BASS RIVER TOWNSHIP AND GAELIC COMMUNICATIONS, LLC. FOR THE LEASING OF PROPERTY LOCATED AT CEDAR AVENUE, BLOCK 31, LOTS 5 and 5.1, BASS RIVER TOWNSHIP, NJ The motion was made by Mayor Cope, seconded by Commissioner Bourguignon to approve Resolution 2014-95. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-95 was hereby approved. 6

RESOLUTION NO. 2014-95 A RESOLUTION AUTHORIZING THE EXECUTION OF A RENEWAL LEASE AGREEMENT BETWEEN BASS RIVER TOWNSHIP AND GAELIC COMMUNICATIONS, LLC. FOR THE LEASING OF PROPERTY LOCATED AT CEDAR AVENUE, BLOCK 31, LOTS 5 and 5.1, BASS RIVER TOWNSHIP, NJ WHEREAS, the Township previously entered into a Lease Agreement, dated December 7, 2009, with Gaelic Communications, LLC, a New Jersey limited liability corporation for the leasing of property located at Block 31, Lots 5 and 5.1 in the Township of Bass River. Said Lease Agreement to end on December 6, 2014; and WHEREAS, the Lease Agreement provided for a renewal option for an additional five (5) terms of five (5) years each, under the same terms and conditions as the original lease subject to a 15% rental increase; and WHEREAS, the Township and Gaelic Communications, LLC have agreed to renew the aforementioned lease for an additional five year term; and WHEREAS, the Township and Gaelic Communications, LLC agree that all other terms of the aforementioned December 7, 2009 lease remain unchanged; WHEREAS, it is appropriate to enter into a Renewal to Lease Agreement permitting the continued leasing of property located at Block 31, Lots 5 and 5.1 in the Township of Bass River; NOW, THEREFORE, BE IT RESOLVED by the Township of Bass River that: 1. The attached Renewal of Lease Agreement between BASS RIVER TOWNSHIP and GAELIC COMMUNICATIONS, LLC shall be effective according to its terms. 2. All remaining terms and conditions of the December 7, 2009 Lease between BASS RIVER TOWNSHIP and GAELIC COMMINICATIONS, LLC shall remain unchanged. 3. The Mayor of Bass River Township is hereby authorized to sign, seal, execute and witness/attest the Addendum/Renewal of Lease Agreement. 4. The Mayor and Township Clerk are authorized to take any action necessary to implement the terms of the Addendum/Renewal of Lease Agreement. RESOLUTION 2014-96 A RESOLUTION OF THE TOWNSHIP OF BASS RIVER AMENDING RESOLUTION NO. 2014-039 AUTHORIZING THE ASSIGNMENT OF TAX SALE CERTIFICATE #92-00001 and # 92-00002 The motion was made by Mayor Cope, seconded by Commissioner Bourguignon to approve Resolution 2014-96. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-96 was hereby approved. 7

RESOLUTION NO. 2014-96 A RESOLUTION OF THE TOWNSHIP OF BASS RIVER AMENDING RESOLUTION NO. 2014-039 AUTHORIZING THE ASSIGNMENT OF TAX SALE CERTIFICATE #92-00001 and # 92-00002 WHEREAS, N.J.S.A. 54:5-113 authorizes the assignment by a municipality of tax sale certificates for the full amount of the certificate, including subsequent municipal taxes and other municipal charges; and WHEREAS, there exists a need to amend Resolution 2014-039 to reflect the revised amount due and owing under Tax Sale Certificate #92-00001 and 92-00002; and WHEREAS, Mullica River Preservation, LLC has presented an offer to purchase, by assignment, Certificate of Sale # 92-00001 and #92-00002 which was issued by the Township of Bass River at a tax sale held on December 4, 1992 on Block 2, Lot 18 in the Township of Bass River, County of Burlington, New Jersey and assessed to Henry Howell in the total amount of $67,759.73 which includes all subsequent interest due and owing on said certificates through November 21, 2014. NOW, THEREFORE, BE IT RESOLVED that the Township of Bass River Board of Commissioners authorizes and confirms the Mayor and Municipal Clerk to execute the necessary assignment document to effect assignment of tax sale certificate #92-00001 and Certificate #92-00002 to Mullica River Preservation, LLC. BE IT FURTHER RESOLVED, that a copy of this resolution be forwarded to the Tax Collector RESOLUTION 2014-97 A RESOLUTION SETTING THE ANNUAL SALARY AND HOURLY PAY RATES FOR THE 2014 CALENDAR YEAR FOR CERTAIN OFFICERS AND EMPLOYEES OF THE TOWNSHIP OF BASS RIVER The motion was made by Mayor Cope, seconded by Commissioner Bourguignon to approve Resolution 2014-97. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-97 was hereby approved. RESOLUTION 2014-97 A RESOLUTION SETTING THE ANNUAL SALARY AND HOURLY PAY RATES FOR THE 2014 CALENDAR YEAR FOR CERTAIN OFFICERS AND EMPLOYEES OF THE TOWNSHIP OF BASS RIVER BE IT RESOLVED by the Board of Commissioners of the Township of Bass River in the County of Burlington and the State of New Jersey at a meeting held on the 1 st day of December 2014 that the following pay rate is hereby established for the 2014 calendar year and set as follows pursuant to Salary Ordinance: OFFICE/EMPLOYEE NAME TITLE DEPARTMENT OF REVENUE AND FINANCE SALARY Stanley, Al Chief Finance Officer $11,500/Annum Effective December 1, 2014 8

RESOLUTION 2014-98 A RESOLUTION AUTHORIZING THE TOWNSHIP OF BASS RIVER TO EXTEND THE SHARED SERVICES AGREEMENT WITH THE TOWNSHIP OF LITTLE EGG HARBOR FOR CONSTRUCTION SERVICES PURSUANT TO N.J.S.A. 40A:65-1 et. seq. The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to approve Resolution 2014-98. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-98 was hereby approved. RESOLUTION NO. 2014-98 A RESOLUTION AUTHORIZING THE TOWNSHIP OF BASS RIVER TO EXTEND THE SHARED SERVICES AGREEMENT WITH THE TOWNSHIP OF LITTLE EGG HARBOR FOR CONSTRUCTION SERVICES PURSUANT TO N.J.S.A. 40A:65-1 et. seq. WHEREAS, the Bass River Township Board of Commissioners recognizes the need to provide the residents of the Township with appropriate cost savings measures and the need to take advantage of opportunities to provide cost savings in the administration of local government services for the benefit of all residents; and WHEREAS, pursuant to the Uniform Shared Services Act, N.J.S.A. 40A:65-1 et seq., any municipality of the State may enter into a contract with any other municipality for the joint provision of any service that any party to the agreement is empowered to render within its own jurisdiction; and WHEREAS, the Township of Bass River and Little Egg Harbor Township have previously entered into a Shared Services Agreement for Little Egg Harbor to provide construction code official and construction sub code official duties to the Township of Bass River and its residents dated December 20, 2010 which was amended by an Addendum to the Shared Services Agreement dated March 10, 2011. That agreement has expired and both the Township of Bass River and the Township of Little Egg Harbor wish to continue the prior relationship for shared services by entering into an Addendum to extend the Shared Services Agreement for construction services; and WHEREAS, The Township of Bass River and the Township of Little Egg Harbor have negotiated the terms and conditions of an agreement for the provision of such services as detailed in the attached Shared Services Agreement and Addendums thereto; and WHEREAS, the Township of Bass River evidences its desire to enter into such Agreement through passage of this resolution; and WHEREAS, the parties have agreed to extend the previously executed Shared Services Agreement and Addendum which establishes the respective rights and obligations of the parties regarding this Shared Services Agreement. NOW, THEREFORE, BE IT RESOLVED by the Township of Bass River Board of Commissioners that: 1. The attached Shared Services Agreement between the Township of Bass River and the Township of Little Egg Harbor shall be effective according to its terms. 2. The Mayor of the Township of Bass River is hereby authorized to sign, seal, execute and witness/attest the Agreement. 3. The Mayor and Township Clerk are authorized to take any action necessary to implement the terms of the Shared Services Agreement. 9

NEW BUSINESS: Public Hearing for 2015 Community Development Block Grant Projects: The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to open the meeting for putlic comments on potential CDBG Projects for 2015. All in favor. Public comments heard: None. Being no public comments the motion to close the public hearing was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione. All in favor and public hearing was hereby closed. The Board of Commissioner agreed that reconstruction of Chip s Folly Road was needed and should be submitted. Therefore: RESOLUTION 2014-99 A RESOLUTION OF THE TOWNSHIP OF BASS RIVER, COUNTY OF BURLINGTON, STATE OF NEW JERSEY AUTHORIZING SUBMISSION OF THE FY 2015 CDBG APPLICATION AND DESIGNATING PROJECTS FOR THE CDBG GRANT 2015 AS SET FORTH The motion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione to approve Resolution 2014-99. Votes: Cope Yes, Capriglione-Yes, Bourguignon-Yes. All in favor and Resolution 2014-99 was hereby approved. RESOLUTION 2014-99 A RESOLUTION OF THE TOWNSHIP OF BASS RIVER, COUNTY OF BURLINGTON, STATE OF NEW JERSEY AUTHORIZING SUBMISSION OF THE FY 2015 CDBG APPLICATION AND DESIGNATING PROJECTS FOR THE CDBG GRANT 2015 AS SET FORTH WHEREAS Bass River Township has advertised and conducted a public hearing with regard to the FY2015 CDBG Projects; and WHEREAS no public comments were heard at this public hearing; and WHEREAS Bass River Township desires to enter into agreement with the Burlington County Board of Chosen Freeholders for the FY2015 CDBG Projects. NOW, THEREFORE, BE IT RESOLVED By the Bass River Township Board of Commissioners on this 1 st day of December 2014 the following projects are hereby designated for the FY2015 CDBG Projects: 1. Reconstruction of Chips Folly Road BE IT FURTHER RESOLVED that the Mayor and Clerk are hereby authorized and directed to execute said agreement with the Burlington County Board of Chosen Freeholders. BE IT FURTHER RESOLVED Township Engineer is hereby authorized to submit application on behalf of Bass River Township 10

REPORTS: The following reports were noted. Solicitor s Report Report of Municipal Court Dog Report Report of Safety Coordinator Ms. Sharon Mauer was present and let the community know about the Angle Tree program. This program provides gifts for boys and girls of this community in need. PUBLIC COMMENT: The meeting was open for public comment at 7:40 p.m. upon a motion by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione. All present in favor. C. Halde asked for an update on the helicopter landing zone. Commissioner Bourguignon said that a new spot has been designated at the township yard on Route 9. C. Halde noted that township resident Joe Petsak passed away. C. Halde asked about the installation of the natural gas line. Mayor commented that NJNG has started from the Ocean City Gun Club on North Maple and running toward Route 9 and also the Bass River Bridge south on Route 9. Commissioner Bourguignon commented that the Legislative Officials of the 9 th District did a lot to help with this project and should be thanked. T. Ford asked about the bus stops in the township and when will the changes be in effect. Commissioner Bourguignon commented that changes with various State agencies take time but they will happen. Being no further comments, the motion to close the public portion was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione. All in favor and public portion was closed at 7:45 p.m. Being no further business to come before the Board the motion to adjourn was made by Commissioner Bourguignon, seconded by Deputy Mayor Capriglione. All in favor and meeting was adjourned at 7:47 p.m. Respectfully Submitted Amanda S. Somes, RMC Township Clerk 11