BARNEGAT TOWNSHIP COMMITTEE
COMMITTEE MEETING
October 17, 2011 6:30PM
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
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:
Committeeman Bille
Committeeman Lisella
Committeeman Morano
Deputy Mayor Cirulli
Mayor Melchiondo:
Invocation by Monsignor Ken Tuzeneu, Pastor of St. Mary’s
Church
4.
Salute
to the flag
5.
Resolution 2011-519 ***TABLED***
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: Second:
Roll Call: Bille: Lisella: Morano:
Cirulli: Melchiondo:
6.
Mayor’s
Report
7.
Committee
Reports
8.
Administrator’s
Report
9.
Public
Portion:
Motion to Open Public
Comment: Second:
Motion to Close Public
Comment: Second:
10. Old Business
Ordinance 2011-17 (Second
Reading)
Ordinance authorizing acquisition by gift of Block 137,
Lots 1 and 2, Barnegat Township from Josephine Santillo pursuant to the
provisions of N.J.S.A. 40A:12-5
Motion
to Open Public Comment: Second:
Motion to Close Public Comment: Second:
Motion to adopt Ordinance: Second:
Roll Call: Bille: Lisella: Morano:
Cirulli: Melchiondo:
11. New Business:
Minutes Approval:
Approval of Regular Meeting Minutes of the Township
Committee Meeting of October 3, 2011 and
Special Meeting Minutes of September 15, 2011.
Motion to approve Minutes: Second:
Roll Call: Bille: Lisella: Morano:
Cirulli: Melchiondo:
12. Formal Action Agenda:
Resolution 2011-520
Resolution authorizing payment of Bill List in the amount of
$1,386,489.26
Motion to adopt resolution: Second:
Roll Call: Bille: Lisella: Morano:
Cirulli: Melchiondo:
13. Consent Agenda:
The below listed items are considered to be routine by the
Approval of use of the Cox House by the Friends of the Cox
House for the first and third Sundays in December, 2011 for Santa Sundays
(Santa and Mrs. Claus will be available for pictures).
Approval for the Girl Scout Troop 482 to plant bulbs at the
Cox House during the fall.
Approval of the Benefit Bike Rally, Ride for Kenny ”Toes”
Cranmer use of the Public Dock Parking Lot for Sunday, November 13, 2011from 11
AM to 1 PM
Approval of the League of Women Voters debate to be held in
the Courtroom on Thursday, October 27, 2011 at 6:30 PM
Resolution 2011-521
Resolution authorizing a refund of Premium Paid at Tax Sale
on Block 196.05, Lot 14, also known as 157 Bay Shore Drive
Resolution 2011-522
Resolution authorizing a refund of Premium Paid at Tax Sale
on Block 92.86, Lot 12, also known as 82 Nautilus Drive
Resolution 2011-523
Resolution cancelling taxes and authorizing a refund
pursuant to N.J.S.A. 54:4-3.32 on Block 93.24, Lot 6, also known as 24 Sanibel
Lane, Block 92.118, Lot 2, also known as 4 Newport Street, Block 114.28, Lot
17, also known as 20 Starboard Avenue and Block 100, Lot 18, also known as 11
Seventh Street
Resolution 2011-524
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 2, Site Improvement contingent
upon the posting of a Maintenance Bond in the amount of $268,208.00
Resolution 2011-525
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 5, Site Improvements contingent
upon the posting of a Maintenance Bond in the
Amount of $334,385.00
Resolution 2011-526
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 6, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $183,013.00
Resolution 2011-527
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 7, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $380,906.00
Resolution 2011-528
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 8, Pavement Improvements
contingent upon the posting of a Maintenance Bond in the amount of $48,032.00
Resolution 2011-529
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 8, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $123,075.00
Resolution 2011-530
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 9, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $336,155.00
Resolution 2011-531
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 10, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $258,293.00
Resolution 2011-532
Resolution authorizing the release of a Performance
Guarantee for Four Seasons at Mirage, Section 11, Site Improvements contingent
upon the posting of a Maintenance Bond in the amount of $249,600.00
Resolution 2011-533
Resolution denying the release of a Performance Guarantee
for Four Seasons at Mirage, Section 12, Site Improvements
Resolution 2011-534
Resolution authorizing Payment #1 to Earle Asphalt Company
for the Improvements to
Motion to adopt Consent Agenda: Second:
Roll Call: Bille: Lisella: Morano:
Cirulli: Melchiondo:
15.
Motion to Adjourn: Second: