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.

Similar documents
The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

Mayor Liedtka asked if there are any agenda matters requiring recusal. There are none.

December 21, 2009 Township Committee Special Meeting Minutes

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

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

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

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

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.

Mayor Byrd read the following into the record as follows:

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

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

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M.

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

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

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

COUNCIL MEETING MINUTES

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

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

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

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

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

Roll Call Present Absent Present Absent. Korman

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

Environmental Commission, Finance Dept, OEM

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

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

REGULAR TOWNSHIP MEETING August 27, 2013

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

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

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

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

HARVEY CEDARS, NJ Tuesday, March 24, 2015

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

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

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

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

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

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

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

August 5, Mayor D Angeli, Committeemen Corcoran, Henderson, Hughes and Bruning. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

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

Minutes of the Village Council Meeting December 16, 2013

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

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda.

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

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

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

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

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

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Township of Washington Gloucester County Council Meeting Agenda December 19, :00 P.M.

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES January 11, 2018, 6:00PM

Transcription:

December 29, 2011 The Township Committee met on the above date with the meeting called to order by Mayor Durr at 7:30 PM. Following the flag salute and a moment of silence, roll call was taken showing present: Mayor Lawrence H. Durr, Deputy Mayor Michael J. Hlubik and Committeeman Richard T. LoCascio. Also present were John C. Gillespie, Township Attorney and Christopher Trebisky, Township Engineer. The Open Public Meetings Act statement was read and compliance noted. Mayor Durr opened the meeting to the public for comments on matters not appearing on the agenda. Jeremy Liedtka thanked Mr. Durr for his many years of service to the Township. Hearing no other comments, the Committee continued with agenda items. Approval of Minutes 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. Presentation by Mansfield Township Ambulance Corps. Ryan Lewis, Chief of Mansfield Ambulance Corps. presented the mid-year report. Ryan also commented on their recent award and Mayor Durr stated that they should be proud of the award, especially for serving regional rural communities. Mayor Durr then questioned if there is anything the Township can do to make this service better. Ryan responded that the process should continue to be monitored but he feels the resource is being adequately maintained. Mayor Durr asked if there could be better communication to get MTAC out quicker at night if it is known that the volunteers are not responding. Lynn Mathews, Squad Captain stated that she is not aware if the volunteers are responding are not until they are called. Rob Mathews, President of the Squad stated that he will communicate through the membership to notify Central if they are on a duty crew and will not be responding. Mayor Durr once again congratulated MTAC on their award. Township Engineer The Engineer reported that he has contacted PSE&G for a cost to run the gas line from Fenton Lane into the recreation field but has yet to receive a response. Chris also reported that the Public Works Director is concerned about the condition of Shanahan Lane on the north side of the Turnpike. Chris spoke with the contractor and the majority of Shanahan Lane will be re-paved. Resolutions Resolutions 2011-12-17 through 2011-12-22 were approved on a motion by Mr. Hlubik and second by Mr. LoCascio. All agreed. RESOLUTION 2011-12-17 RESOLUTION TO APPOINT TEMPORARY SEASONAL EMPLOYEE WHEREAS, the Township Committee has had the need, from time to time, for an additional road worker to plow snow during severe storms; and

WHEREAS, Walter Chip Katona has served in this capacity in the past and is capable of performing this task; and WHEREAS, the Public Works Director has indicated that, because of the additional roadways and open spaces in Old York Village that are now the responsibility of the Township to maintain, an additional employee will be required regardless of the severity of the storm or the amount of snow; and WHEREAS, the Township Committee agrees that, to ensure the health, safety and welfare of its residents, this additional employee will be necessary in the event of snow; Chesterfield in the County of Burlington and State of New Jersey that Walter Chip Katona will be called upon to assist the Public Works Department in the clearing of snow and ice from roadways and open spaces, at the discretion of the Public Works Director or his designee, at the rate of $25.00 per hour. BE IT FURTHER RESOLVED that this appointment is retroactive to December 14, 2011. RESOLUTION 2011-12-18 WHEREAS, Corelogic and Avenue 365 Lender Services each made the fourth quarter tax payment on Block 202.08 Lot 15 in the amount of $2,382.54; and WHEREAS, the payments created an overpayment; and WHEREAS, Avenue 365 Lender Services has requested the overpayment be refunded to them. refund the overpayment in the amount of $2,382.54 to Avenue 365 Lender Services, 400 Chemical Road, Suite 440, 3 rd Floor, Plymouth Meeting, PA 19462. RESOLUTION 2011-12-19 WHEREAS, Haveson and Otis made an estimated tax payment for the 2010 3 rd quarter on Block 107.17 Lot 8 in the amount of $2,250.00; and WHEREAS, the payments created an overpayment in the amount of $994.89; and WHEREAS, Haveson and Otis has requested the overpayment be refunded to the property owner Aristides and Shelly Varias.

refund the overpayment in the amount of $994.89 to Aristides & Shelly Varias, 123 Colemantown Drive, Chesterfield, NJ 08515. RESOLUTION 2011-12-20 WHEREAS, Corelogic and Allstates Title Service each made the fourth quarter tax payment on Block 403 Lot 4.04 and QFARM in the amount of $1,945.17; and WHEREAS, the payments created an overpayment; and WHEREAS, Allstates Title Services has requested the overpayment be refunded to the property owner Thomas & Elaine McGlynn. refund the overpayment in the amount of $1,945.17 to Thomas and Elaine McGlynn, 49 Harker Road, Chesterfield, NJ 08515. RESOLUTION 2011-12-21 WHEREAS, Counselors Title Agency made a payment in 2006 on Block 202.27 Lot 10.04; and WHEREAS, the payment created an overpayment in the amount of $347.10; and WHEREAS, Counsellors Title Agency has requested the overpayment be refunded to them.

refund the overpayment in the amount of $347.10 to Counsellors Title Agency, Inc., 504 Hooper Avenue, Toms River, NJ 08753. RESOLUTION 2011-12-22 RESOLUTION TO CANCEL CAPITAL APPROPRIATION BALANCES OF COMPLETED PROJECTS WHEREAS, certain Capital Improvement appropriation balances remain dedicated to projects now completed; and WHEREAS, it is necessary to formally cancel said balances so that the unexpended balances may be returned to the Recreation Improvement Fund, and unused debt authorizations may be canceled; Chesterfield in the County of Burlington and State of New Jersey that the following unexpended and dedicated balances of General Capital Appropriations be cancelled: Ord. Project Amount Cancelled # Description Funded Unfunded 2009-09 Sports Complex $ 18,907.41-0- 2011-07 Pedestrian Path $ 84,500.00-0- Construction 2011-09 Village Square Park Construction $282,760.00-0- Discussion Treasurer position the Township Committee decided they will interview the two candidates after the reorganization meeting on the 4 th. Preliminary sewer payment the Clerk informed the Township Committee that American Properties, who is building a portion of the Renaissance development, is contesting the payment of ½ of the preliminary sewer connection fee prior to application for final approval as they will be applying for final approval in phases. They have stated that, if they must pay half of the connection fees for all approved units, they will go back to the Planning Board for amended preliminary approvals in phases. Payment of Bills The Clerk informed the Committee that the bill list includes payment to DOC for sewer treatment at the original rate as they have never responded to Mr. Gillespie s letter. On a motion by Mr. LoCascio and second by Mr. Hlubik, the bill list was approved as presented. All agreed.

CURRENT ACCOUNT: DESCRIPTION: AMOUNT: Andrew Hoyer Reimburse for Workboots 150.00 Avenue 365 Lender Services Refund Tax Overpayment 2,382.54 Comcast Internet Connection 95.15 Counsellors Title Agency Refund Tax Overpayment 347.10 Hotrides Window Tint 50.00 Jersey Central Power & light Street Lighting 274.23 Lights & Sirens, Inc. Vehicle Maintenance 261.00 Jud Moore Clean Communities Coordinator 595.00 W.B. Mason Company Inc. Office Supplies 82.43 Motorola Solutions, Inc. Radios 4,868.52 Petroleum Traders Corporation Gasoline 1,525.23 Prendergast Landscape Contractors Reforestion 3,487.50 R.W. Tire Vehicle Maintenance 211.49 State of New Jersey Unemployment 1,744.25 Thomas & Elaine McGlynn Refund Tax Overpayment 1,945.17 The Hartford Temporary Disability 155.68 Td Wealth Management Annual Loan Fees BCBC 03 1,000.00 VCI Emergency Vehicle Ambulance Repair 2,779.36 Aristides & Shelly Varias Refund Tax Overpayment 994.89 TOTAL 22,949.54 SEWER ACCOUNT: Aqua New Jersey, Inc. Water at Pump Stations 19.26 Treasurer-State of New Jersey Sewage Treatment 3rd quarter 11,876.00 TOTAL 11,895.26 DEVELOPERS ESCROW: Clarke Caton Hintz Plan Review & Landscape Inspections 14,328.57 Environmental Resolutions Construction Observation & Reviews 2,807.50 TOTAL 17,136.07 TRUST ACCOUNT: Earl Worgess Municipal Drug Alliance Program Suplies 22.16 Laura Garofalo Municipal Drug Alliance Program Suplies 36.36 Gwendolyn McCrear Municipal Drug Alliance Program Suplies 75.68 Anne Marchitello Municipal Drug Alliance Program Suplies 123.34 John McMenamin Municipal Drug Alliance Program Suplies 9.49 North Hanover Township Outside Police Duty 3,060.00 TOTAL 3,317.54 DOG TRUST: MGL Printing Solutions Dog Tags 414.00 PAYROLL : Decmeber 22, 2011 Gross Pay & Employer FICA 56,240.41

The meeting was once again opened to the public for comments. Police Chief Kyle Wilson presented Mayor Durr with a plaque and Retired Police Commissioner s ID and badge and thanked him for his years of service and support. Mr. Hlubik and Mr. LoCascio also publicly thanked Mr. Durr for his service to the Township. After some brief comments from Mr. Durr, the meeting was adjourned at 8:12 PM on a motion by Mr. Hlubik and second by Mr. LoCascio. All agreed. Respectfully submitted, Bonnie J. Haines, RMC Township Clerk