2014 RESOLUTION LIST

January 1, 2014

 

 

Resolution 2014-001
Nominating Mayor of Barnegat Township for the year 2014-Susan McCabe

Resolution 2014-002
Nominating Deputy Mayor of Barnegat Township for the year 2014-Marty Lisella

Resolution 2014-003
Resolution adopting the 2014 Temporary Municipal Budget

Resolution 2014-004
Resolution adopting the 2014 Temporary Budget for Barnegat Township Water and Sewer Utility

Resolution 2014-005
Resolution providing for appropriation transfers within the Current Fund

Resolution 2014-006
Resolution designating Official Depositories (Banks) for the Township Calendar year 2014

Resolution 2014-007
Resolution authorizing execution of Corporate Resolution Forms and Signature Cards required by Depositories

Resolution 2014-008
Resolution approving a Cash Management Plan for 2014

Resolution 2014-009
Appointing Sharon L. Auer to issue Assessment Searches for the Township of Barnegat

Resolution 2014-010
Appointing Jennifer Burr to issue Tax Searches for the Township of Barnegat

Resolution 2014-011
Appointing Fund Commissioner and Alternate Commissioner for the Township of Barnegat

Resolution 2014-012
Appointing Grantsman and Alternate Grantsman for the submission of Community Development Block Grants

Resolution 2014-013
Appointing Public Information Officer

Resolution 2014-014
Designating three (3) Official Newspapers for the Township of Barnegat

Resolution 2014-015
Fixing interest rates for delinquent Tax and Assessment Payments

Resolution 2014-016
Fixing interest rates for delinquent Water and Sewer Utility payments

Resolution 2014-017
Resolution authorizing Barnegat Township Tax Assessor to act as agent for the Township in Ocean County Tax Board issues

Resolution 2014-018
Resolution Establishing Meeting Dates for the Barnegat Township Committee

Resolution 2014-019
Establishing meeting dates for all Boards and Commissions for the year 2014

Resolution 2014-020
Resolution authorizing appropriations for Debt Service

Resolution 2014-021
Resolution designating Township Officials to sign endorsements for various NJDEP Water and Sewer Permits

Resolution 2014-022
Resolution appointing non-union employees for the year 2013

Resolution 2014-023
Resolution appointing various Coordinator positions

Resolution 2014-24
Resolution awarding a contract to Hal Systems for Network Support for Town Hall in the amount of $31,450.00

Resolution 2014-025
Resolution awarding a contract to Hal Systems for Network Support with the Barnegat Township Police Department in the amount of $25,245.00

Resolution 2014-026
Resolution awarding a contract to Edmunds & Associates for Computer software maintenance for the Tax Office and Finance Office in the amount of $12,813.00

Resolution 2014-027
Resolution awarding a contract to Associated Humane Societies, Inc. for 2014 in the amount of $2,997.44 per month

Resolution 2014-028
Resolution awarding a contract to Del Vel Chemical for Odor Neutralizer for the Barnegat Township Water & Sewer Department for the year 2014 in the amount of $10,000.00

Resolution 2014-029
Resolution awarding a contract for the delivery of Sodium Hypochlorite to Miracle Chemical for the Barnegat Township Water & Department for the year 2014 in the amount of $15,000.00

Resolution 2014-030
Resolution awarding Laboratory Service Contract for the Barnegat Township Water & Sewer Department for the year 2014 in the amount of $17,124.00

Resolution 2014-031
Resolution renewing a contract for maintenance on the software to Pet Tracker in the amount of $599.00

Resolution 2014-032
Resolution authorizing the execution of a Schedule “C” Agreement with the County of Ocean for the year 2013

Resolution 2014-033
Designating Committee Assignments

Resolution 2014-034
Resolution appointing members to the American’s with Disabilities Board (ADA)

Resolution 2014-035
Resolution appointing members to the Economic Development Committee (EDC)

Resolution 2014-036
Resolution appointing members to the Planning Board

Resolution 2014-037
Resolution appointing members to the Recreation Disability Advisory Board

Resolution 2014-038
Resolution appointing members to the Zoning Board

Resolution 2014-039
Resolution appointing various Township professionals through a Fair and Open Process for the calendar year 2014

Resolution 2014-040
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.26, Lot 11, also known as 18 Anchor Road

Resolution 2014-041
Resolution authorizing a refund of premium paid at Tax Sale on Block 255, Lot 25, also known as 119 Brook Street

Resolution 2014-042
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.11, Lot 10, also known as 5 Buoy Court

Resolution 2014-043
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.11, Lot 10, also known as 32 Georgetown Boulevard

Resolution 2014-044
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.50, Lot 52, also known as 58 Lamp Post Drive

Resolution 2014-045
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.36, Lot 7, also known as 10 Millcreek Terrace

Resolution 2014-046
Resolution authorizing a refund of premium paid at Tax Sale on Block 253, Lot 36, also known as 24 Ridgeway Street

Resolution 2014-047
Resolution authorizing a refund of premium paid at Tax Sale on Block 90.20, Lot 3, also known as 7 Salem Court

Resolution 2014-048
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.37, Lot 31, also known as 3 Silversmith Court

Resolution 2014-049
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.37, Lot 30, also known as 5 Silversmith Court

Resolution 2014-050
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.56, Lot 24, also known as 17 Tara Court

Resolution 2014-051
Resolution authorizing a refund of premium paid at Tax Sale on Block 172, Lot 18, also known as 725 West Bay Avenue

Resolution 2014-052
Resolution authorizing a refund of premium paid at Tax Sale on Block 174, Lot 9.04, also known as 811 West Bay Avenue

Resolution 2014-053
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.17, Lot 35, also known as 33 Windward Drive

Resolution 2014-054
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.31, Lot 34, also known as 100 Windward Drive

Resolution 2014-055
Resolution approving an updated Drugs and Alcohol Policy for the Township of Barnegat Employees Personnel Policy Manual

 

February 18, 2014

Approval of the minutes for the January 1, 2014 Reorganization Meeting

Approval of an Off Premise 50/50 by the American Legion Unit #232 on March 17, 2014

Approval of John M. Jurgens as a Volunteer Fire Police for the Pinewood Estates Fire Department

Approval of Harold Aceto and Matthew M. Dodds asVolunteer Fire Fighters for the Pinewood Estates Fire Department

Approval of Frank Ciraulo and Andrew Wahlberg transferring from Barnegat Volunteer Fire Co to Pinewood Estates Volunteer Fire Co.

Approval of Fire Fighter Michael J. Essig transferring from Barnegat Volunteer Fire Co. to Pinewood Estates Volunteer Fire Co

Approval of Jeremiah P. Leahy, Jr., as a Volunteer Fire Fighter for the Barnegat Fire Co. No. 1

Approval of the 3rd Annual Jog with Jake 5K Run/Walk for Autism to be held on Saturday, May 3, 2014 at the Municipal Dock

Approval of Jersey Outlaws Garvey Racing Club adding June 15th and September 20th, 2014 with a rain date of September 21st, 2014 for their Championship Day, to their Garvey Races in Barnegat

Approval of two (2) Flea and Craft Markets at the Municipal Dock by the Historical Society on Saturday, July 26 and August 23, 2014

Approval of a Gift Auction held by the Barnegat Sports Boosters, Inc. on March 22, 2014

Approval of Motorcycle Competition Incorporated to operate an on/off-highway motorcycle event on February 23, 2014, they will ride from Warren Gove Recreation Area through Coil Field Area and back to Warren Grove

Resolution 2014-056 (Tabled)
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-057
Resolution authorizing payment of Bill List in the amount of $9,767,715.58

Resolution 2014-057A
Resolution authorizing payment of Bill List in the amount of $10,886,265.54

Resolution 2014-058
Resolution authorizing appropriation transfers within the Current Fund

Resolution 2014-059
Resolution authorizing emergency temporary appropriations for the Current Fund

Resolution 2014-060
Resolution authorizing cancellation of outstanding checks

Resolution 2014-061
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.15, Lot 25, also known as 10 Admiral Court

Resolution 2014-062
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.13, Lot 6, also known as 85 Bowline Street

Resolution 2014-063
Resolution authorizing the Tax Collector to refund Tax Payment erroneously paid on Block 116.16, Lot 19, also known as 9 Buxton Court

Resolution 2014-064
Resolution authorizing a refund of premium paid at Tax Sale on Block 93.10, Lot 18, also known as 36 Carriage Way

Resolution 2014-065
Resolution authorizing a refund of premium paid at Tax Sale on Block 249, Lot 1, also known as 22 Cedar Street and Block 208, Lot 37.01, also known as 85 Water Street

Resolution 2014-066
Resolution authorizing a refund based on a successful Tax Appeal on Block 92, Lot 15, also known as 30 Cloverdale Road, Block 92, Lot 18, also known as 1111 West Bay Avenue, Block 92, Lot 18.01, also known as 1109 West Bay Avenue and Block 92, Lot 23.03, also known as 1061A West Bay Avenue

Resolution 2014-067
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.14, Lot 7, also known as 34 Fifth Street and block 114.37, Lot 35, also known as 2 Revere Court

Resolution 2014-068
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.46, Lot 7, also known as 103 Georgetown Boulevard

Resolution 2014-069
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.14, Lot 4, also known as 1 Hickory Circle

Resolution 2014-070
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.13, Lot 17, also known as 3 Hull Court

Resolution 2014-071
Resolution authorizing the Tax Collector to transfer funds from the Tax Account to the Water/Sewer Account on Block 114.17, Lot 11, also known as 31 Mizzen Drive

Resolution 2014-072
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.19, Lot 16, also known as 31 Nautilus Avenue

Resolution 2014-073
Resolution authorizing a refund of premium paid at Tax Sale on Block 92.84, Lot 7, also known as 100 Nautilus Drive

Resolution 2014-074
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.35, Lot 37, also known as 25 Periwinkle Drive

Resolution 2014-075
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.53, Lot 4, also known as 9 Potomac Avenue

Resolution 2014-076
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.27, Lot 5, also known as 11 Ravenwood Boulevard, Block 114.16, Lot 24, also known as 16 Mizzen Drive and Block 116.26, Lot 6, also known as 11 Aspen Circle

Resolution 2014-077
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.19, Lot 35, also known as 18 Tanglewood Drive and Block 114.26, Lot 60, also known as 123 Lexington Boulevard

Resolution 2014-78
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.39, Lot 12, also known as 10 Trout Run Terrace

Resolution 2014-079
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.31, Lot 17, also known as 115 Village Drive, Block 116.35, Lot 27, also known as 5 Periwinkle Drive, Block 114.48, Lot 7, also known as 2 Drum Court and Block 95.36, Lot 2, also known as 49 Pond View Circle

Resolution 2014-080
Resolution authorizing the Building Department to refund a payment on 9 Hearth Court and 886 West Bay Avenue due to work not being done at this time

Resolution 2014-081
Resolution authorizing Michael Ball, Recycling Coordinator to file the 2012 Recycling Tonnage Grant to the State of New Jersey DEP

Resolution 2014-082
Resolution certifying the amount of Recycling Tax paid for the year 2013 in the amount of $25,598.49

Resolution 2014-083
Resolution authorizing the purchase of two (2) 2006 Motorcycles from Stafford Township for a total purchase price of $11,000.

Resolution 2014-084
Resolution appointing Part-Time Aides for the Recreation Department for 2014

Resolution 2014-085
Resolution authorizing approval of Engineering Certificate No. 8 Final and Change Order No. 1 resulting in a reduction of the original contract price by $11,006.40 and approving final payment in the amount of $11,978.47 to Highway Safety Systems, Inc. for work on the Municipal Dock

Resolution 2014-086
Resolution authorizing approval of Engineering Certificate No. 4 Final and Change Order No. 1 resulting in a reduction of the original contract price by $1,364.48 and final payment in the amount of $5,860.35 to Master Wire Mfg, Inc. for work on the Municipal Dock

Resolution 2014-087
Resolution authorizing approval of Payment #3 Final and Change Order No. 1 resulting in a reduction of the original contract price by $26,357.22 and final payment in the amount of $5,797.57 to Earle Asphalt Company for the NJDOT FY2011 Hillside Avenue Roadway Improvements

Resolution 2014-088
Resolution authorizing approval of the reduction of a Performance Guarantee for Heritage Point, North, Section 7A, Site Improvements

Resolution 2014-089
Resolution denying the release of a Maintenance Bond for CVS Pharmacy, Site Improvements

Resolution 2014-090
Resolution authorizing the release of a Maintenance Bond for Holly Oaks Development, Water and Sewer System Improvements

Resolution 2014-091
Resolution denying the release of a Maintenance Bond for Holly Oaks Development, Site Improvements

Resolution 2014-092
Resolution appointing Captain Richard Dugan and Lieutenant Keith Germain as Emergency Management Coordinator and Deputy Emergency Management Coordinator for a period of three (3) years

Resolution 2014-093
Resolution appointing members to the Economic Development Committee

Resolution 2014-094
Resolution authorizing Municipal Clerk to advertise for the receipt of bids for the procurement of Bell Mine and/or Carmeuse Hydrated High Calcium Lime

Resolution 2014-095
Resolution endorsing the submission of the FY 2014 Ocean County Community Development Block Grant (CDBG) for the Barnegat Township Transportation Assistance Program in the amount of $35,000.00

Resolution 2014-096
Resolution authorizing the Municipal Clerk to advertise for Request for Proposal for Administrative Agent for Affordable Housing Units

Resolution 2014-097
Resolution authorizing a contract for Annual Subscription for internet access to the Guardian Tracking Employee Documentation for the Barnegat Police Department in the of $979.00

Resolution 2014-098
Resolution authorizing the renewal of the License/Maintenance with Computer Information System for the Barnegat Township Police Department for the year 2014 in the amount of $9,360.00

Resolution 2014-099
Resolution authorizing a contract for Annual Maintenance to ATT Communications for the Barnegat Township Police Department in the amount of $356.00 per month

Resolution 2014-100
Resolution authorizing the retention of Developer Escrow Interest

Resolution 2014-101
Resolution appointing a member to the Senior Advisory Committee

Resolution 2014-102
Resolution appointing a member to the Shade Tree Commission

Resolution 2014-103
Resolution authorizing reimbursement for cancellation of Recreation Program Classes

Resolution 2014-104
Resolution appointing Judith Voishnis as a Violations Clerk of the Barnegat Township Municipal Court

Resolution 2014-105
Resolution approving the Labor Contract for the Water/Sewer Department

Resolution 2014-106
Resolution authorizing the Municipal Clerk to apply to the NJDEP and the NJEIT for the installation of a Backup Generator for Well No. 4

Resolution 2014-107
Resolution authorizing the Township to join and participate in the New Jersey Sustainable Energy Joint Meeting

March 10, 2014

Approval of the minutes for the February 18, 2014 Regular Meeting

Approval for an On-Premise 50/50 to be held on April 3, 4, 5 and 6, 2014 for the Barnegat High School PTA

Approval for the Annual National Multiple Sclerosis Society’s New Jersey Metro Chapter “Coast to Coast” Bike MS Ride on Saturday, May 17, 2014

Approval of Brooke Amsterdam, Evan McDermott, Leona McGuire, Samantha Birty and Michael Tomasello as Volunteer Fire Fighters for the Pinewood Estates Fire Department

Approval of Nicholas Altmeyer and Kevin Gaughran as Volunteer Fire Fighters for the Barnegat Fire Department

Approval of Charitable Clothing Bin from Turnkey Enterprises, LLC to be placed at the Lillian M. Dunfee School

Resolution 2014-108 Tabled
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-109
Resolution authorizing payment of Bill List in the amount of $1,105,483.42

Resolution 2014-110
Resolution authorizing emergency appropriations for the Current Fund

Resolution 2014-111
Resolution authorizing emergency temporary appropriations for the Water/Sewer Fund

Resolution 2014-112
Resolution amending Bill List 2014-057 and 2014-057A for a net increase in the amount of $1,766.26

Resolution 2014-113
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.26, Lot 14, also known as 27 Aspen Circle

Resolution 2014-114
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 114.05, Lot 5, also known as 94 Barnegat Boulevard

Resolution 2014-115
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 114.02, Lot 14, also known as 10 Bayside Avenue

Resolution 2014-116
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.18, Lot 10, also known as 10 Bucks Drive

Resolution 2014-117
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.16 Lot 11 also known as 10 Buxton Court

Resolution 2014-118
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 92.53, Lot 7, also known as 25 Catalina Avenue

Resolution 2014-119
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.36, Lot 5, also known as 64 Chestnut Way Circle

Resolution 2014-120
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.09, Lot 7, also known as 78 Deer Run Drive, South

Resolution 2014-121
Resolution authorizing a refund based on a successful County Board Judgment Tax Appeal on Block 116.10, Lot 8, also known as 41 Hickory Circle

Resolution 2014-122
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 110, Lot 12, also known as 5 Lawrence Avenue and Block 114.20, Lot 17, also known as 17 Schooner Drive

Resolution 2014-123
Resolution authorizing a refund based on a successful County Board Judgment Tax Appeal on Block 208.07, Lot 12, 8B Opal Court

Resolution 2014-124
Resolution authorizing the Tax Collector to refund payment for taxes erroneously paid on Block 116.24, Lot 1, also known as 41 Ravenwood Boulevard

Resolution 2014-125
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 116.24, Lot 2, also known as 43 Ravenwood Boulevard

Resolution 2014-126
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 95.46, Lot 9, also known as 55 Rocky Brook Drive

Resolution 2014-127
Resolution authorizing a refund based on a successful County Board Judgment Tax Appeal on Block 114.50, Lot 39, also known as 8 Teakwood Lane

Resolution 2014-128
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 114.27, Lot 22, also known as 120 Village Drive

Resolution 2014-129
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 114.27, Lot 21, also known as 122 Village Drive

Resolution 2014-130
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 172, Lot 19, also known as 721 West Bay Avenue

Resolution 2014-131
Resolution authorizing a refund based on a successful County Board Judgment Tax Appeal on Block 161.08, Lot 9.32, also known as 6 Whisper Way

Resolution 2014-132
Resolution authorizing the Tax Collector to refund a payment for Water and Sewer charges erroneously paid on Block 114.29, Lot 18, also known as 144 Windward Drive

Resolution 2014-133
Resolution appointing Philip M. Miller as Municipal Court Judge for the period April 1, 2014 through March 31, 2017

Resolution 2014-134
Resolution awarding a contract to USA Bluebook for Odor Neutralizer for the Water and Sewer Department in the amount of $4,457.57

Resolution 2014-135
Resolution authorizing the Township Administrator to execute a contract with Impact Technology, LLC for the Maintenance of the video equipment for the Municipal Court in the amount of $1,140.00

Resolution 2014-136
Resolution appointing Kyle Cranmer as a Non-Certified Police Officer for the Barnegat Township Police Department at an annual salary of $43,931.77

Resolution 2014-137
Resolution appointing Anthony Carlo as a Non-Certified Police Officer for the Barnegat Township Police Department at an annual salary of $43,931.77

Resolution 2014-138
Resolution appointing Patrolman Martinez as a Detective for the Barnegat Township Police Department at no increase in pay

Resolution 2014-139
Resolution of need for the construction of a seventy (70) unit age restricted rental housing project on Block 195.03, Lot 12

Resolution 2014-140
Resolution authorizing the Municipal Clerk for advertise for a Request for Proposal for a Financial Advisor

Resolution 2014-141
Resolution authorizing the Municipal Clerk to advertise for a Part/Time Clerk Typist for the Clerk’s Office for the purpose of preparing and updating the Master Rental Properties List

Resolution 2014-142
Resolution authorizing the refund of Escrow Deposits to Patriot’s Cove Urban Renewal Associates, LLC for the close out of Planning Board Review Escrow and Site Inspection Escrow

Resolution 2014-143
Resolution authorizing the closing of Escrow Accounts which zero balances at the end of 2013

Resolution 2014-144
Resolution authorizing the refund of Escrow Deposits to Jennifer Villany due to project being withdrawn

Resolution 2014-145
Resolution authorizing the refund of Escrow Deposits to 886 West Bay, LLC having received approval for release

Resolution 2014-146
Resolution authorizing NJDOT Change Order for the Settlers Landing West Roadway Improvements decreasing the contract amount by $13,837.75 and approving Final Payment to S. Brothers in the amount of $38,308.79

Resolution 2014-147
Resolution appointing Dockmaster Helpers for the Recreation for the summer season of 2014

Resolution 2014-148
Resolution authorizing reimbursement for Recreation Program Classes

Resolution 2014-149
Resolution endorsing the submission of Grant Application to NJ Transit 5310 for Operating Project Costs for the Barnegat Transportation

Resolution 2014-150
Resolution calling on the Legislature to make permanent the 2% cap on Interest Arbitration Awards

Resolution 2014-151
Resolution supporting S1846, Delay Increase of Flood Insurance Premiums

Resolution 2014-152
Resolution to authorize the acceptance of, and to require the transfer of, Deeds from Walters Group to the Township and to the New Jersey Natural Lands Trust, of Property that is the subject of Ordinance 2014-08

 

 

April 7, 2014

Approval of Barnegat Fire Company to host the 2nd Annual 5K race on August 30, 2014 from 8:00 AM to 10:00 AM

Approval of the Barnegat Chamber of Commerce to hold a Town-Wide Yard Sale on Saturday, April 26, 2014 starting at 9:00 AM and waiving the Township permit fee for that day

Approval of a Bingo for the PTA of the Lillian M. Dunfee School on May 16, 2014

Approval of an on-premise 50/50 for the PTA of the Lillian M. Dunfee School on May 16, 2014

Approval of an on-premise 50/50 for the Italian & American Social Club on June 10, 2014

Approval of Christopher Arienta as a Volunteer Firefighter for the Barnegat Fire Department

Approval for the Barnegat American Legion Post 232 to have the Memorial Day Parade to be held on May 26, 2014 starting at 10:00 AM

Approval of the minutes for the March 10, 2014 Regular Meeting

Resolution 2014-153 – Tabled
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-154
Resolution authorizing payment of Bill List in the amount of $3,953,177.23

Resolution 2014-155
Resolution authorizing temporary emergency appropriations for the Current Fund

Resolution 2014-156
Resolution authorizing emergency temporary appropriations for the Water/Sewer Fund

Resolution 2014-157
Resolution certifying the Governing Body has reviewed the General Comments and Recommendations of the 2012 Audit

Resolution 2014-158
Resolution authorizing a refund of premium paid at Tax Sale on Block 161, Lot 21.19, also known as 15 Allison Way

Resolution 2014-159
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.01, Lot 30, also known as 67 Barnegat Boulevard

Resolution 2014-160
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.14, Lot 95, also known as 147 Barnegat Boulevard and Block 111, Lot 20, also known as 64 First Street

Resolution 2014-161
Resolution authorizing a refund of premium paid at Tax Sale on Block 94.01, Lot 83, also known as 11 Beechwood Court

Resolution 2014-162
Resolution authorizing a refund of premium paid at Tax Sale on Block 196.02, Lot 11, also known as 116 Beverly Drive

Resolution 2014-163
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.13, Lot 9, also known as 91 Bowline Street

Resolution 2014-164
Resolution authorizing a refund based on a successful County Board Judgment Tax Appeal on Block 206, Lot 9.01, also known as 12 Bridge Road

Resolution 2014-165
Resolution authorizing a refund of premium paid at Tax Sale on Block 161.10, Lot 13.03, also known as 44 Burr Street

Resolution 2014-166
Resolution authorizing a refund of premium paid on Block 258, Lot 23, also known as 32 Center Street

Resolution 2014-167
Resolution authorizing a refund of premium paid on Block 206, Lot 18, also known as 21 Creek View Road

Resolution 2014-168
Resolution authorizing a refund of premium paid at Tax Sale on Block 92.58, Lot 1, also known as 21 David Drive, Block 107, Lot 3, also known as 960 West Bay Avenue, Block 111,05, Lot 6, also known as 11 Herkimer Court, Block 114.36, Lot 37, also known as 12 Jameshollow Drive, Block 114.38, Lot 4, also known as 37 Georgetown Boulevard, Block 114.49, Lot 48, also known as 22 Cannonball Drive, Block 114.56, Lot 29, also known as 27 Tara Lane, Block 114.62, Lot 6, also known as 46 Freedom Hills Drive, Block 116.16, Lot 4, also known as 108 Spruce Circle North, Block 116.25, Lot 31, also known as 46 Chestnut Way Circle, Block 116.30, Lot 2, also known as 18 Deer Run Drive North, Block 161.04, Lot 10, also known as 20 Williams Street, Block 256, Lot 3, also known as 673 East Bay Avenue, Block 258, Lot 15, also known as 154 Brook Street and Block 260, Lot 2, also known as 26 Powell Lane

Resolution 2014-169
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.07, Lot 8, also known as 47 Deer Run Drive South

Resolution 2014-170
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.15, Lot 15, also known as 2 Ensign Avenue

Resolution 2014-171
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.61, Lot 8, also known as 76 Freedom Hills Drive

Resolution 2012-172
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.59, Lot 25, also known as 89 Freedom Hills Drive

Resolution 2014-173
Resolution authorizing a refund of premium paid at Tax Sale, on Block 114.32, Lot 43, also known as 74 Georgetown Boulevard

Resolution 2014-174
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.46, Lot 2, also known as 113 Georgetown Boulevard

Resolution 2014-175
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.14, Lot 5, also known as 3 Hickory Circle

Resolution 2014-176
Resolution authorizing a refund of premium paid at Tax Sale on Block 99, Lot 10, also known as 38 Highland Drive, Block 101, Lot 4, also known as 996 West Bay Avenue, Block 108, Lot 19, also known as 15 First Street, Block 114.15, Lot 4, also known as 87 Barnegat Boulevard, Block 114.16, Lot 25, also known as 18 Mizzen Drive, Block 114.26, Lot 24, also known as 76 Schooner Avenue, Block 114.27, Lot 34, also known as 23 Anchor Road, Block 114.31, Lot 16, also known as 113 Village Drive, Block 114.32, Lot 46, also known as 80 Georgetown Boulevard, Block 114.49, Lot 36, 99 Windward Drive, Block 114.52, Lot 11, 6 Potomac Avenue, Block 114.53, Lot 14, also known as 92 Lexington Boulevard, Block 116.06, Lot 19, also known as 162 Ravenwood Boulevard, Block 116.09, Lot 10, also known as 84 Deer Run Drive South, Block 116.24, Lot 7, also known as 9 Chestnut Way Circle, Block 116.26, Lot 13, also known as 25 Aspen Circle, Block 116.29, Lot 6, also known as 5 Birch Court, Block 116.29, Lot 18, also known as 13 Deer Run Drive North, Block 116.29, Lot 19, also known as 11 Deer Run Drive North, Block 144.01, Lot 32.01, also known as 74 Rose Hill Road, Block 188, Lot 3, also known as 44 Gunning River Road, Block 206, Lot 15, also known as 17 Creek View Road and Block 256, Lot 14, also known as 19 Center Street

Resolution 2014-177
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.50, Lot 52, also known as 58 Lamp Post Drive

Resolution 2014-178
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.01, Lot 16, also known as 2 Lafayette Court

Resolution 2014-179
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.02, Lot 9, also known as 6 Lee Court

Resolution 2014-180
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.26, Lot 119, also known as 9 Lexington Boulevard

Resolution 2014-181
Resolution authorizing a refund of premium paid at Tax Sale on Block 262, Lot 39.04, also known as 96 Lower Shore Road

Resolution 2014-182
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.21, Lot 19, also known as 2 Mast Drive

Resolution 2014-183
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.22, Lot 7, also known as 13 Mast Drive

Resolution 2014-184
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.21, Lot 24, also known as 3 Midship Drive and Block 114.25, Lot 25, also known as 26 Sextant Drive

Resolution 2014-185
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.24, Lot 32, also known as 74 Mirage Boulevard and Block 114.01, Lot 21, also known as 49 Barnegat Boulevard

Resolution 2014-186
Resolution authorizing a refund of premium paid at Tax Sale on Block 92.88, Lot 7, also known as 36 Nautilus Drive

Resolution 2014-187
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.33, Lot 15, also known as 27 Orchid Lane

Resolution 2014-188
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.42, Lot 7, also known as 21 Powderhorn Drive

Resolution 2014-189
Resolution authorizing a refund of premium paid at Tax Sale on Block 115.07, Lot 5, also known as 75 Quail Road and Block 95.12, Lot 7, also known as 19 Pulaski Drive

Resolution 2014-190
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.34, Lot 18, also known as 46 Ravenwood Boulevard

Resolution 2014-191
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.14, Lot 7, also known as 126 Ravenwood Boulevard

Resolution 2014-192
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.14, Lot 30, also known as 38 Schooner Avenue

Resolution 2014-193
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.32, Lot 17, also known as 113 Schooner Avenue

Resolution 2014-194
Resolution authorizing a refund of premium paid at Tax Sale on Block 161.08, Lot 9.08, also known as 10 Secret Cove Court

Resolution 2014-195
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.23, Lot 11, also known as 21 Sextant Drive

Resolution 2014-196
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.37, Lot 26, also known as 10 Silversmith Court

Resolution 2014-197
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.18, Lot 5, also known as 115 Spruce Circle North

Resolution 2014-198
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.28, Lot 21, also known as 28 Starboard Avenue, Block 114.46, Lot 8, also known as 101 Georgetown Boulevard and Block 116.19, Lot 25, also known as 3 Maplewood Court

Resolution 2014-199
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.20, Lot 8, also known as 5 Tanglewood Drive and Block 114.50, Lot 42, also known as 2 Teakwood Lane

Resolution 2014-200
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.57, Lot 7, also known as 22 Tara Lane

Resolution 2014-201
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.29, Lot 6, also known as 131 Village Drive

Resolution 2014-202
Resolution authorizing a refund of premium paid at Tax Sale on Block 144.03, Lot 27, also known as 104 Vivas Drive

Resolution 2014-203
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.32, Lot 9, also known as 121 Windward Drive

Resolution 2014-204
Resolution authorizing the Gazebo Park on the corner of Route 9 and East Bay Avenue be renamed the “Frederick A. Watts Gazebo Park”

Resolution 2014-205
Resolution authorizing a Separation Agreement with Detective Michael Mitchell

Resolution 2014-206
Resolution approving a contract for 2014 for Generator Maintenance Contract to Forked River Diesel & Generator in the amount of $13,440.00

Resolution 2014-207
Resolution authorizing the Administrator to apply for the Ocean County Tourism Grant for the year 2014

Resolution 2014-208
Resolution authorizing approval of Engineering Certificate No. 6 to Shore Connection, Inc., for the Hillside Avenue Sanitary Sewer and Pump Station Project in the amount of $19,109.59

Resolution 2014-209
Resolution awarding a contract to Reed & Perrine for Bell Mine Hydrated High Calcium Lime for the year 2014 in the amount of $34,120.80

Resolution 2014-210
Resolution authorizing the reduction of a Performance Guarantee for Paramount Escapes Ocean Breeze, Section 2, Site Improvements

Resolution 2014-211
Resolution authorizing the reduction of a Performance Guarantee for Site Improvements for Heritage Point, North, Section 7B

Resolution 2014-212
Resolution authorizing the Township Administrator to endorse a contract with Schaefer Pyrotechnics for July 4, 2014 Fireworks Display in the amount of $8,400.00

Resolution 2014-213
Resolution recognizing April 26 through May 3, 2014 as National Infant Immunization week

Resolution 2014-213A
Resolution proclaiming National Volunteer Week for April 6 through April 12, 2014

Resolution 2014-214
Resolution supporting the month of April as National Youth Sports Safety Month

Resolution 2014-215
Resolution recognizing the month of April as “Minority and Multicultural Health Month”

Resolution 2014-216
Resolution recognizing the month of April as “National Alcohol Awareness Month”

Resolution 2014-216A
Resolution recognizing the month of May as “Paint the Town Pink” month

Resolution 2014-217
Resolution proclaiming the Month of May as “Older Americans” Month

Resolution 2014-218
Resolution supporting the NJ Department of Health to sign a waiver permitting Police Officer EMT’S to administer Nasal Narcan in the event of an overdose call

Resolution 2014-219
Resolution authorizing the Administrator to sign a contract with Stewart Business Systems for a period of two (2) years at a monthly fee of $451.00 per month

Resolution 2104-220
Resolution authorizing the Building Department to refund fees paid on Block 114.41, Lot 8, also known as 42 Deck Street due to fees being paid twice

Resolution 2014-221
Resolution authorizing reimbursement for cancellation of Recreation Program Classes

Resolution 2014-222
Resolution appointing members to the Cox Museum and Library Management Committee for the year 2014

Resolution 2014-222A
Resolution appointing members to the Open Space Advisory Committee for the year 2014

Resolution 2014-223
Resolution appointing members to the Rent Leveling Board for the year 2014

Resolution 2014-224
Resolution appointing members to the Senior Advisory Board for the year 2014

Resolution 2014-225
Resolution authorizing the Mayor to sign an agreement with the Township of Ocean in which the Township of Ocean will furnish to the township of Barnegat a list of Barnegat Township users whom are delinquent on bills for service by the Township of Ocean Water and/or Sewer System

Resolution 2014-226
Resolution authorizing the refund of Escrow Deposits to Mignatti Construction, Heritage Point North, Section 5A and 5B due to completion of this section

Resolution 2014-227
Resolution authorizing the refund of Escrow Deposits to Gary Pavelka due to applicant no longer pursuing the construction of the proposed detached garage

Resolution 2014-228
Resolution appoint an Affordable Housing Administrative Agent for the year 2014

Resolution 2014-229
Resolution designating the Township’s Governing Body as the appropriate “Redevelopment Entity” to implement redevelopment plans and carry out redevelopment projects in areas in need of redevelopment and/or rehabilitation or both pursuant to N.J.S.A. 40A:12A-1, et seq.

Resolution 2014-230
Resolution to consolidate firefighting responsibilities and duties in the Township including all related property and firefighting equipment under the jurisdiction of Barnegat Fire Company No. 1

MAY 5, 2014

Approval of the minutes for the April 7, 2014 Regular Meeting

Approval of the use of the Municipal Dock on June 20, 2014 at 6:00 PM for their Hospice Spring Memorial Service

Approval of an Off-Premise Raffle for the Barnegat Sports Boosters on July 29, 2014

Approval of the Jersey Outlaws Racing Association to hold a Garvey Race on Sunday, September 7, 2014

Resolution 2014-231
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-232
Resolution authorizing payment of Bill List in the amount of $12,401,196.66

Resolution 2014-233
Resolution authorizing temporary emergency appropriations for the Current Fund

Resolution 2014-234
Resolution authorizing emergency temporary appropriations for the Water/Sewer Fund

Resolution 2014-235
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.27, Lot 31, also known as 17 Anchor Road

Resolution 2014-236
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.03, Lot 5, also known as 15 Bayside Avenue and Block 93.01, Lot 32, also known as 29 Dogwood Drive

Resolution 2014-237
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.07, Lot 8, also known as 34 Bayside Avenue

Resolution 2014-238
Resolution authorizing the Tax Collector to refund payment erroneously paid for Water/Sewer on Block 201, Lot 23, also known as 363 Bayshore Drive

Resolution 2014-239
Resolution authorizing a refund of premium paid at Tax Sale on Block 161.10, Lot 17.11, also known as 43 Benjamin Court

Resolution 2014-240
Resolution authorizing the Tax Collector to refund a payment for the 1st Quarter taxes erroneously paid on Block 161.10, Lot 17.11, also known as 43 Benjamin Court

Resolution 2014-241
Resolution authorizing the Tax Collector to refund a payment for the 1st Quarter Water and Sewer on Block 161.10, Lot 17.11, also known as 43 Benjamin Court

Resolution 2014-242
Resolution authorizing the Tax Collector to reimburse lien holder for certificate erroneously sold at Tax Sale with Legal Interest on Block 161.10, Lot 17.11, also known as 43 Benjamin Court

Resolution 2014-243
Resolution authorizing the Tax Collector to transfer funds from the Tax Account to Water/Sewer Account on Block 161.10, Lot 17.11, also known as 43 Benjamin Court

Resolution 2014-244
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.22, Lot 26, also known as 36 Bowline Street

Resolution 2014-245
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.09, Lot 10, also known as 84 Deer Run Drive, South and Block 188, Lot 3, also known as 44 Gunning River Road

Resolution 2014-246
Resolution authorizing the Chief Financial Officer to transfer $162.00 to the Building Department Account which was inadvertently deposited in the Water/Sewer Account on Block 116.07, Lot 24.69, also known as 69 Deer Run Drive, South

Resolution 2014-247
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.16, Lot 16, also known as 1 Ensign Avenue

Resolution 2014-248
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.14, Lot 6, also known as 32 Fifth Street

Resolution 2014-249
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.45, Lot 8, also known as 18 Flintlock Drive

Resolution 2014-250
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.38, Lot 10, also known as 25 Georgetown Boulevard and Lot 114.33, Lot 1, also known as 133 Windward Drive

Resolution 2014-251
Resolution authorizing a refund of premium paid at Tax Sale on Block 111.05, Lot 6, also known as 11 Herkimer Court

Resolution 2014-252
Resolution authorizing a refund of premium paid at Tax Sale on Block 111.04, Lot 10, also known as 20 Herkimer Court

Resolution 2014-253
Resolution authorizing a refund of premium paid at Tax Sale on Block 99, Lot 10, also known as 38 Highland Drive

Resolution 2014-254
Resolution authorizing a refund of premium paid at Tax Sale on Block 100, Lot 14, also known as 52 Highland Drive, Block 114.25, Lot 14, also known as 1 Whitestone Court and Block 116.01, Lot 1.01, also known as 912 West Bay Avenue

Resolution 2014-255
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.36, Lot 33, also known as 4 Jameshollow Drive

Resolution 2014-256
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.53, Lot 14, also known as 92 Lexington Boulevard

Resolution 2014-257
Resolution authorizing the Tax Collector to refund payment erroneously paid for 4th Quarter Real Estate Taxes on Block 95.55, Lot 21, also known as 9 Lily Pond Lane

Resolution 2014-258
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.22, Lot 3, also known as 5 Mast Drive

Resolution 2014-259
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.16, Lot 19, also known as 6 Mizzen Drive

Resolution 2014-260
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.16, Lot 25, also known as 18 Mizzen Drive

Resolution 2014-261
Resolution authorizing a refund of premium paid at Tax Sale on Block208.01, Lot 48, also known as 230 Montclair Road, South

Resolution 2014-262
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.19, Lot 3, also known as 5 Nautilus Avenue

Resolution 2014-263
Resolution authorizing a refund of premium paid at Tax Sale on Block 99, Lot 8, also known as 12 Ninth Street

Resolution 2014-264
Resolution authorizing a refund of premium paid at Tax Sale on Block 250, Lot 15, also known as 396 North Main Street

Resolution 2014-265
Resolution authorizing a refund of premium paid at Tax Sale on Block 195.01, Lot 1, also known as 20 Old Main Shore Road

Resolution 2014-266
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.54, Lot 21.02, also known as 53 Old Main Shore Road

Resolution 2014-267
Resolution authorizing a refund of premium paid at Tax Sale on Block 94.01, Lot 25, also known as 50 Pine Oak Boulevard

Resolution 2014-268
Resolution authorizing the Tax Collector to transfer funds from the Tax Account to the Water/Sewer Account on Block 95.12, Lot 9, also known as 27 Pulaski Drive

Resolution 2014-269
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.12, Lot 9, also known as 27 Pulaski Drive

Resolution 2014-270
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.19, Lot 12, also known as 91 Ravenwood Boulevard

Resolution 2014-271
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.04, Lot 17, also known as 179 Ravenwood Boulevard

Resolution 2014-272
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.02, Lot 4, also known as 194 Ravenwood Boulevard

Resolution 2014-273
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.24, Lot 22, also known as 2 Sandstone Court

Resolution 2014-274
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.36, Lot 17, also known as 167 Schooner Avenue, Block 114.52, Lot 15, also known as 9 Sovereign Road, Block 116.29, Lot 14, also known as 21 Deer Run Drive, North, and Block 114.13, Lot 18, also known as 5 Hull Court

Resolution 2014-275
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.58, Lot 2, also known as 37 Tara Lane

Resolution 2014-276
Resolution authorizing a refund of premium paid at Tax Sale on Block 92.23, Lot 25, also known as 46 Tina Way

Resolution 2014-277
Resolution authorizing a refund of premium paid at Tax Sale on Block 196.01, Lot 4, also known as 6 Tulsa Drive, North

Resolution 2014-278
Resolution authorizing a refund of premium paid at Tax Sale on Block 95.25, Lot 24, also known as 31 Valley Stream Place and Block 94.01, Lot 120, also known as 9 Sequoia Court

Resolution 2014-279
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.49, Lot 5, also known as 57 Windward Drive

Resolution 2014-280
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.24, Lot 27, also known as 64 Windward Drive and Block 99, Lot 5, also known as 6 Ninth Street

Resolution 2014-281
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.49, Lot 11, also known as 69 Windward Drive

Resolution 2014-282
Resolution authorizing a refund of premium paid at Tax Sale on Block 114.31, Lot 22, also known as 124 Windward Drive

Resolution 2014-283
Resolution authorizing a refund of premium paid at Tax Sale on Block 116.05, Lot 13, also known as 1 Woodmere Court

Resolution 2014-284
Resolution appoint Paul Gac, 17 Aphrodite Drive as a Dockmaster Helper for the 2014 Summer Season at the rate of $9.00 per hour

Resolution 2014-285
Resolution recognizing the week of May 4th through May 10th, 2014 as Municipal Clerk’s Week

Resolution 2014-286
Resolution supporting raising awareness of Fibrodysplasia Ossificans Progressiva (F.O.P)

Resolution 2014-287
Resolution authorizing the Building Department to refund permit fees paid on Block 116.30, Lot 11, also known as 26 Deer Run Drive, North due to construction being canceled

Resolution 2014-288
Resolution approving a contract for 2014 for the maintenance of the wells and pump stations SCADA Control Systems

Resolution 2014-289
Resolution authorizing acceptance and execution of an Inter-Local Agreement with Stafford Township concerning the production and distribution of Brine

Resolution 2014-290
Resolution accepting and approving a Shared Services Agreement with the Township of Ocean for Construction Official Services

Resolution 2014-291
Resolution approving an Inter-Local Shared Services agreement with the Township of Stafford for Public Works Equipment, supplies and personnel

Resolution 2014-292
Resolution accepting and approving a Shared Services Agreement with the Borough of South Toms River for the supply of Road Salt

Resolution 2014-293
Resolution authorizing the renewal of a Mobile Home Park Operator’s License to Pinewood Estates Mobile Home Park

Resolution 2014-294
Resolution appoint Part-Time/Seasonal Lifeguards for the Recreation Department

Resolution 2014-295
Resolution appointing Joy Nacion as Municipal Court Administrator for a one (1) year period pursuant to and in accordance with N.J.S.A. B:12-10

Resolution 2014-296
Resolution authorizing the Township Clerk to advertise for public bids for the NJDOT Paving Grant Project for Settlers Landing East Streets

Resolution 2014-297
Resolution authorizing the Township Clerk to advertise for the receipt of public bids for the restoration and improvement work at the Barnegat Township Municipal Beach

Resolution 2014-298
Resolution appointing Monica L. Zur as a Part Time Clerk/Typist at a rate of $15.00 per hour

Resolution 2014-299
Resolution appoint Patricia Farrell as a Part Time Clerk/Typist at a rate of $12.00 per hour

Resolution 2014-300
Resolution to terminate participation un the New Jersey State Health Benefits Program Act of the State of New Jersey for Prescription Drug Coverage only and receive coverage for Prescription Drug Coverage which shall be comparable to our present coverage

Resolution 2014-301
Resolution adopting the 2014 Multi-Jurisdictional All Hazard Mitigation Plan for Ocean County

Resolution 2014-302
Resolution approving an application for Preliminary and Final Approval of the Sanitary Sewerage Facilities for Block 262, Lot 2, also known as 7 Mills Lane

 

June 2, 2014

Approval of Steven Arano and Michael J. Essig as Volunteer Fire Fighters for the Barnegat Township Fire Department

Approval of a 50/50 On-Premise Raffle to be held August 22, September 26 and October 24, 2014 for the Italian & American Social Club

Approval of a Calendar Raffle for the year 2015 to be drawn the first Monday of each month for the Mariners Lodge 150 F&AM Craftmans Club

Resolution 2014-303 **Tabled
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-304
Resolution authorizing payment of Bill List in the amount of $3,021,420.44

Resolution 2014-305
Resolution authorizing temporary emergency appropriations for the Current Fund

Resolution 2014-306
Resolution authorizing emergency temporary appropriations for the Water/Sewer Fund

Resolution 2014-306A
Introduction of the Municipal Budget for the year 2014

Resolution 2014-307
Resolution authorizing a refund of premium paid at Tax Sale on Block95.38, Lot 27, also known as 75 Pond View Circle, Block 92.86, Lot 12, also known as 82 Nautilus Drive, Block 114.36, Lot 38, also known as 14 James Hollow Drive, Block 114.59, Lot 65, also known as 5 Freedom Hills Drive, Block 93.10, Lot 5, also known as 10 Carriage Way, Block 114.14, Lot 32, also known as 42 Schooner Avenue, Block 114.19, Lot 28, also known as 30 Village Drive, Block 114.23, Lot 22, also known as 62 Village Drive, Block 114.36, Lot 15, also known as 163 Schooner Avenue, Block 114.28, Lot 21, also known as 28 Starboard Avenue, Block 114.14, Lot 94, also known as 149 Barnegat Boulevard, Block 196.02, Lot 20, also known as 140 Beverly Drive, Block 114.25, Lot 36, also known as 4 Sextant Drive, Block 114.42, Lot 19, also known as 31 Deck Street, Block 114.28, Lot 20, also known as 26 Starboard Avenue, Block 135, Lot 1, also known as 135 Bengal Boulevard, Block 116.19, Lot 33, also known as 14 Tanglewood Drive, Block 95.31, Lot 22, also known as 9 Breeze Terrace, Block 116.19, Lot 7, also known as 101 Ravenwood Boulevard, Block 142.05, Lot 6, also known as 15 Chestnut Way, Block 114.37, Lot 1, also known as 35 Old Main Shore Road, Block 114.13, Lot 16, also known as 8 Bilge Avenue, Block 114.32, Lot 3, also known as 109 Windward Drive, Block 114.04, Lot 3, also known as 5 Compass Lane, Block 114.10, Lot 31, also known as 45 Tiller Drive, Block 114.31, Lot 32, also known as 104 Windward Drive, Block 114.30, Lot 9, also known as 91 Schooner Avenue, Block 114.57, Lot 10, also known as 28 Tara Lane, Block 196.01, Lot 21, also known as 173 Beverly Drive, Block 114.36, Lot 41, also known as 20 James Hollow Drive and Block 208.03, Lot 144, also known as 234 Rahway Road

Resolution 2014-308
Resolution authorizing the Tax Collector to refund tax payment erroneously paid on Block 92.89, Lot 4, also known as 16 Nautilus Drive

Resolution 2014-309
Resolution authorizing the Tax Collector to transfer fund from the Tax Account to the Tax Title Lien Account on Block 114.14, Lot 32, also known as 42 Schooner Avenue

Resolution 2014-310
Resolution authorizing the Tax Collector to transfer funds from the Tax Account to the Water/Sewer Account on Block 116.23, Lot 6, also known as 11 Spruce Circle, South

Resolution 2014-311
Resolution supporting the Click it or Ticket mobilization of May 19th through June 1st, 2014

Resolution 2014-312
Resolution appointing summer camp personnel for the Recreation Department for the 2014 Summer Season

Resolution 2014-313
Resolution appointing instructors for the Recreation Department

Resolution 2014-314
Resolution requesting the Ocean County Soils District to waive its fees for Sandy Victims

Resolution 2014-315
Resolution supporting an increase in the dedicated $25 million annual allocation for the Shore Protection Fund

Resolution 2014-316
Resolution opposing Senate Bill S-1801 and Assembly Bills A-2621 and A-2495 seeking to authorize County Government to create County Tax Assessment while abolishing Tax Assessment at a Local Municipal Level

Resolution 2014-317
Resolution approving the release of a Monument bond for Heritage Point, North, Section 7B Model Area

Resolution 2014-318
Resolution approving the reduction of a Performance Guarantee for Heritage Point, North, Section 7A Site Improvements

Resolution 2014-319
Resolution authorizing reimbursement for Recreation program classes

Resolution 2014-320
Resolution accepting and approving a Shared Services Agreement with the Borough of Point Pleasant for Certified Tax/Utility Collector Services

Resolution 2014-321
Resolution appointing Frank Caputo as an Alternate IV to the Zoning Board to fill the unexpired term of Frank Passenti

Resolution 2014-322
Resolution authorizing the Township Administrator to sign a contract agreement with GTBM for E-Ticket Software/Hardware for a trial period of one (1) year at no cost to the Township

Resolution 2014-323
Resolution authorizing application to the NJ Department of Community Affairs for a Grant to enhance recreational programs for individuals with special needs for the period July 1, 2014 through June 30, 2015

Resolution 2014-324
Resolution authorizing the renewal of Liquor Licenses for the 2014/2015 Year

Resolution 2014-325
Resolution approving the 2014 Safety Contract with the Ocean County Municipal Joint Insurance Fund, the updated Respiratory Protection Program and the updated Safety Management Program

Resolution 2014-326
Resolution appointing NW Financial Group, LLC as the Financial Advisor for the Township of Barnegat

Resolution 2014-327
Resolution for approval to submit a Grant Application and execute a Grant Agreement with the NJDOT for the Safe Routes to School Project

Resolution 2014-328
Resolution for approval to submit a Grant Application and execute a Grant Agreement with the NJDOT for the Barnegat Bike Path Historic Rail Transportation Alternative Program Project

Resolution 2014-329
Resolution stating that the Township Committee desires to establish a Deferred School Tax

July 14, 2014

Resolution 2014-330
Resolution submitting a Corrective Action Plan to the Barnegat Township Committee

Resolution 2014-331
Resolution authorizing the Tax Collector to prepare and mail estimated tax bills in accordance with P.L. 1994.C.72

July 28, 2014

Resolution 2014-332 Tabled
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-333
Resolution authorizing payment of Bill List in the amount of $15,919,732.25

Resolution 2014-334
Resolution determining the form and other details of General Obligation Refunding Bonds and providing for the sale and the delivery of such General Obligation Refunding Bonds to NW Capital Markets, Inc.

Resolution 2014-335
Amending the 2014 Municipal Budget

Resolution 2014-336
Resolution adopting the 2014 Municipal Budget

Resolution 2014-337
Resolution authorizing a refund of premium paid at Tax Sale on Block 93.03, Lot 118, also known as 16 Hemlock Drive, Block 92.58, Lot 1, also known as 11 David Drive, Block 114.27, Lot 34, also known as 23 Anchor Road, Block 260, Lot 2, also known as 26 Powell Lane, Block 116.30, Lot 2, also known as 18 Deer Run Drive, North, Block 256, Lot 14, also known as 19 Center Street, Block 144.03, Lot 4, also known as 152 Vivas Drive, Block 107, Lot 3, also known as 960 West Bay Avenue, Block 108, Lot 19, also known 15 First Street, Block 116.06, Lot 19, also known as 162 Ravenwood Boulevard, Block 188, Lot 8, also known as 30 Gunning River Road, Block 95.01, Lot 4, also known as 7 Lafayette Court, Block 116.25, Lot 31, also known as 46 Chestnut Way Circle, Block 256, Lot 3, also known as 673 East Bay Avenue, Block 114.36, Lot 37, also known as 12 Jameshollow Drive, Block 258, Lot 15, also known as 154 Brook Street, Block 114.53, Lot 6, also known as 5 Potomac Avenue, Block 91.120, Lot 96, also known as 29 Vineyard Way, Block 114.31, Lot 30, also known as 108 Windward Drive, Block 161.06, Lot 8, also known as 12 Dori Lane, Block 114.13, Lot 4, also known as 81 Bowline Street, Block 114.14, Lot 88, also known as 192 Village Drive, Block 114.35, Lot 24, also known as 158 Schooner Avenue, Block 114.32, Lot 4, also known as 111 Windward Drive, Block 92.66, Lot 3, also known as 25 Mutineer Avenue, Block 92.37, Lot 2, also known as 35 Watts Avenue, Block 103, Lot 10, also known as 16 Sixth Street, Block 116.36, Lot 9, also known as 72 Chestnut Way Circle, Block 114.22, Lot 27, also known as 34 Bowline Drive, Block 144.06, Lot 26, also known as 298 Hawthorne Lane, Block 114.35, Lot 34, also known as 152 Schooner Avenue, Block 114.21, Lot 5, also known as 30 Mast Drive, Block 114.19, Lot 8, also known as 15 Nautilus Avenue, Block 114.56, Lot 21, also known as 11 Tara Court, Block 115.01, Lot 9, also known as 3 Ocean Avenue, Block 114.36, Lot 36, also known as 10 Jameshollow Drive, Block 172, Lot 20, also known as 719 West Bay Avenue, Block 114.17, Lot 15, also known as 23 Mizzen Drive, Block 114.44, Lot 3, also known as 7 Red Coat Drive, Block 196.06, Lot 5, also known as 10 Pomona Drive, Block 114..05, Lot 34, also known as 33 Beacon Drive, Block 114.26, Lot 12, also known as 16 Anchor Road, Block 114.52, Lot 12, also known as 8 Potomac Avenue, Block 111, Lot 21, also known as 66 First Street, Block 114.19, Lot 6, also known as 11 Nautilus Avenue, Block 114.36, Lot 34, also known as 6 Jameshollow Drive, Block 114.24, Lot 30, also known as 58 Windward Drive, Block 95.39, Lot 11, also known as 12 Trout Run Terrace, Block 114.41, Lot 1, also known as 11 Jameshollow Drive, Block 80, Lot 2.06, also known as 1467 West Bay Avenue, Block 114.05, Lot 9, also known as 86 Barnegat Boulevard, Block 116.20, Lot 14, also known as 8 Briargrove Road, Block 96, Lot 3, also known as 5 Highland Drive, Block 202, Lot 6, also known as 401-16B Bay Shore Drive, Block 95.44, Lot 87, also known as 10 Edgewater Path, Block 116.21, Lot 2, also known as 15 Briargrove Road, Block 253, Lot 37, also known as 26 Ridgeway Street, Block 114.24, Lot 8, also known as 63 Village Drive, Block 196.02, Lot 21, also known as 142 Beverly Drive, Block 114.21, Lot 31, also known as 17 Midship Drive, Block 114.26, Lot 44, also known as 20 Potomac Court, Block 114.26, Lot 105, also known as 37 Lexington Boulevard, Block 114.30, Lot 365, also known as 8 Seaview Court, Block 114.26, Lot 19, also known as 86 Schooner Avenue, Block 114.26, Lot 109, also known as 29 Lexington Boulevard, and Block 249, Lot 4, also known as 51 Birdsall Street

Resolution 2014-338
Resolution authorizing the Building Department to refund fees paid a Letter of No Interest for Block 115.09, Lot 21, also known as 161 Sandpiper Road

Resolution 2014-339
Resolution increasing the salary of Part-Time Bus Drivers for the Barnegat Transportation Program from $13.00 per hour to $14.50 per hour

Resolution 2014-340
Resolution appointing Part-Time Summer Camp Bus Drivers for the Recreation Department

Resolution 2014-341
Resolution authorizing reimbursement for cancellation of Recreation Program Classes

Resolution 2014-342
Resolution supporting joint base McGuire-Fort Dix-Lakehurst

Resolution 2014-343
Resolution opposing Senate Bill 2171 making the County responsible for Municipal Beaches

Resolution 2014-344
Resolution opposing the seismic air guns to search for oil and gas deposits off the Jersey Shore

Resolution 2014-345
Resolution supporting a new Federal Transportation Program

Resolution 2014-346
Resolution of the Township of Barnegat, County of Ocean, State of New Jersey, Authorizing the Release of Maintenance Bond for Sanitary Sewer System Facilities for Freedom Hills

Resolution 2014-347
Resolution of the Township of Barnegat, County of Ocean, State of New Jersey, Authorizing the Release of Maintenance Bond for Water System Facilities for Freedom Hills

Resolution 2014-348
Resolution of the Township of Barnegat, County of Ocean, State of New Jersey, Approving the Release of a Performance Guarantee for Heritage Point, North, Section 7A, Sanitary Sewer System contingent upon the posting of a two-year Maintenance Bond in the amount o0f $50,162.00

Resolution 2014-349
Resolution of the Township of Barnegat, County of Ocean, State of New Jersey, Approving the Release of a Performance Guarantee for Heritage Point, North, Section 7A, Water System Improvements contingent upon the posting of a two-year Maintenance Bond in the amount of $46,353.00

Resolution 2014-350
Resolution Approving an Application for Preliminary and Final Sanitary Sewerage Facilities for Barnegat Senior Apartments, LLC

Resolution 2014-351
Resolution of the Township of Barnegat, County of Ocean, State of New Jersey,Approving an Application for Preliminary and Final Water System Facilities Approval for Barnegat Senior Apartments, LLC

Resolution 2014-352
Resolution Approving an Application for Preliminary Sanitary Sewerage Facilities Approval for Barnegat Towne Center

Resolution 2014-353
Resolution Approving an Application for Preliminary Water System Facilities Approval for Barnegat Towne Center

Resolution 2014-354
Resolution Denying the Release of a Performance Guarantee for Ocean Acres, Section 5, Site Improvements

Resolution 2014-355
Resolution Authorizing the Township Clerk to Advertise for the Receipt of Bids for the Horizons at Barnegat, Basin #2 Repairs

Resolution 2014-356
Resolution Authorizing the Refund of Escrow Deposits which have a $0.00 balance

Resolution 2014-357
Resolution Authorizing the Refund of Escrow Deposits for Planning Board Review Escrow to Barnegat Monthly Meeting Religious Society of Freinds

Resolution 2014-358
Resolution Authorizing the Refund of Escrow Deposits for Planning Board Review Escrow to Barnegat Township – Conflict Engineering Escrow Burr Street and Railroad Avenue

Resolution 2014-359
Resolution Authorizing the Refund of Escrow Deposits for Water/Sewer Review Escrow to John Bizub

Resolution 2014-360
Resolution Authorizing the Refund of Escrow Deposits for Site Inspection Escrow and Expired Maintenance Bond to CVKGR, LLC for Meyers Buy Rite

Resolution 2014-361
Resolution Authorizing the Refund of Escrow Deposits for various sections of Four Seasons at Mirage to K. Hovnanian

Resolution 2014-362
Resolution Authorizing the Refund of Escrow Deposits for Planning Board Review Escrow, Site Inspection Escrow, Water/Sewer Review Escrow and Accrued Interest to Primax Properties for the Advanced Auto Parts Store

Resolution 2014-363
Resolution Appointing Dockmaster Helper for the Recreation Department

Resolution 2014-364
Resolution to Authorize the Award of a Contract for Resurfacing of Streets in Settlers Landing East to Johnson Baran, Corp. in the amount of $369,315.46

Resolution 2014-365
Resolution approving the submittal of a Grant Application and Execute a Grant Agreement with the New Jersey Department of Environmental Protection for the Statewide Green Acres Program

August 18, 2014

Resolution 2014-366
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Approval of the minutes for the December 16, 2013 and July 28, 2014 Regular Meeting

Approval of an On-Premise 50/50 Raffle for the Barnegat Sports Boosters, Inc. on September 12, September 19, October 10, October 31, November 13, November 14, and November 21, 2014

Approval of a 50/50 Raffle for the American Legion Unit #232, John Wesley Taylor Post on February 14, 2015

Approval of the use of the Barnegat Dock on Thursday, September 25th with a rain date of September 26th, 2014 at 6:00 PM for the purpose of lifting our community up in prayer

Approval of a Block Party on Chance Drive on Saturday, August 23rd from 3:00 PM until 10:00 PM

Resolution 2014-367
Resolution authorizing payment of Bill List in the amount of $4,849,251.12

Resolution 2014-368
Resolution requesting a Chapter 159 be added to our budget for Alcohol Education Awareness Grant

Resolution 2014-369
Resolution authorizing a refund of Premium Paid at Tax Sale on Block 114.49, Lot 48, also known as 22 Cannonball Drive, Block 114.62, Lot 6, also known as 46 Freedom Hills Drive, Block 116.19, Lot 25, also known as 3 Maplewood Court, Block 95.06, Lot 5, also known as 9 Morgan Drive, Block 114.05, Lot 14, also known as 76 Barnegat Boulevard, Block 95.48, Lot 13, also known as 8 Mountain Stream Road, Block 114.49, Lot 7, also known as 61 Windward Drive, Block 114.22, Lot 4, also known as 7 Mast Drive, Block 174.08, Lot 6, also known as 2 Blue Claw Drive, Block 114.25, Lot 15, also known as 13 Transom Lane, Block 114.05, Lot 35, also known as 35 Beacon Drive, Block 116.16, Lot 5, also known as 110 Spruce Circle, North, and Block 114.19, Lot 9, also known as 17 Nautilus Drive

Resolution 2014-370
Resolution authorizing the Tax Collector to refund a payment erroneously paid on Block 251, Lot 15.01, also known as 24 Water Street

Resolution 2014-371
Resolution authorizing a lien be placed on various properties for failure to comply with Obnoxious Growth Violations

Resolution 2014-372
Resolution authorizing reimbursement for cancellation of Recreation Program Classes

Resolution 2014-373
Resolution renewing an annual maintenance contract for the Municipal Court recording system to Gramco in the amount of $1,270.00

Resolution 2014-374
Resolution supporting the Drive Sober or Get Pulled Over 2014 Statewide Crackdown

Resolution 2014-375
Resolution approving a waiver request for a road opening permit submitted by Augusto Sanchez, 19 Mast Drive

Resolution 2014-376
Resolution accepting a Proposal for Professional Planning Services for the Preparation of a Redevelopment Plan for the Shoreline Sand and Gravel Redevelopment Area

Resolution 2014-377
Resolution allowing for Handicap Parking Access for 17 Stillwaters Court

Resolution 2014-378
Resolution awarding a Bid for Horizons Basin to Shore Connection in the amount of $16,312.50

Resolution 2014-379
Resolution denying the release of a Maintenance Bond for Bay Avenue Estates, Sewer System Improvements

Resolution 2014-380
Resolution denying the release of a Maintenance Bond for Bay Avenue Estates, Site Improvements

Resolution 2014-381
Resolution denying the release of a Maintenance Bond for Bay Avenue Estates, Water System Improvements

October 20, 2014

Approval of the minutes for the Regular Township Committee meeting of August 18, 2014.

 

Approval of Joseph DeSena, Ronald Hill, Jr., Francis J. Karol, Jr., Zachary Lilley as Volunteer Fire Fighters for the Barnegat Township Fire Department

 

Approval of an Auction to be held by the Barnegat Fire Department Ladies Auxiliary on October 11, 2014.

 

Approval of an On-Premise 50/50, and an Auction for Courage from Kyle, Inc. on November 15, 2014.

 

Approval of a Calendar Raffle for St. Mary’s Church to be held the first Wednesday of each month 2015.

 

Approval of the 43rd year for Motorcycle Competition, Inc. to operate an off-highway motorcycle event in the areas between Warren Grove, Bass River and Coyle Field on November 9, 2014

 

Approval for the 2014 Pine Barrens 500 an off-road tour of the Pine Barrens to take place November 14th through November 16th sponsored by BMW and The Pine Barrens Adventure Camp.

 

Resolution 2014-381A

Resolution honoring the Courage and Bravery of Barnegat Township Police Officers that responded to the Garden State Parkway Bridge incident of October 6, 2014

Resolution 2014-381B

Resolution acknowledging the effort of the Barnegat Junior Bengals Football Organization and, in particular, Mr. Steve Cotton, for their generosity and extraordinary Volunteer Effort with installing the Synthetic Turf Field at Lower Shore Road Recreation Complex

 

Resolution 2014-382

Resolution marking the 350th Anniversary of the State of New Jersey

Resolution 2014-383 **Tabled

Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-384

Resolution authorizing payment of Bill List in the amount of $13,186,601.07

Resolution 2014-385

Resolution certifying that the Governing Body has reviewed general comments and recommendations of the 2013 Audit

Resolution 2014-385A

Resolution ratifying submission of Financial Addendum to the New Jersey Environmental Infrastructure Trust and making application to the Local Finance Board Pursuant to N.J.S.A. 58:11B-9(a) and N.J.S.A. 40A:2-26(e)

Resolution 2014-386

Resolution authorizing a refund of premium paid at Tax Sale on Block 93.03, Lot 118, also known as 16 Hemlock Drive, Block 208, Lot 47, also known as 51 Water Street, Block 116.16, Lot 4, also known as 108 Spruce Circle North, Block 114.38, Lot 4, also known as 37 Georgetown Boulevard, Block 144.04, Lot 32.01, also known as 74 Rose Hill Road, Block 114.56, Lot 29, also known as 27 Tara Lane, Block 114.15, Lot 8, also known as 95 Barnegat Boulevard, Block 95.48, Lot 13, also known as 8 Mountain Stream Drive, Block 97, Lot 13, also known as 7 Tenth Street, Block 114.15, Lot 30, also known as 1 Admiral Court, Block 107, Lot 1, also known as 952 West Bay Avenue, Block 116.36, Lot 8, also known as 70 Chestnut Way Circle, Block 161.10, Lot 13.08, also known as 14 Burr Street, Block 114.33, Lot 4, also known as 139 Windward Drive, Block 114,01, Lot 10, also known as 27 Barnegat Boulevard, Block 114.07, Lot 34, also known as 119 Gunning River Road, Block 174, Lot 14.01, 47A Hillside Avenue, Block 114.21, Lot 12, also known as 16 Mast Drive and Block 159, Lot 6, also known as 439 North Main Street

 

Resolution 2014-387

Resolution authorizing a refund of premium paid at Tax Sale on Block 104, Lot 4, also known as 996 West Bay Avenue, Block 114.32, Lot 46, also known as 80 Georgetown Boulevard, Block 116.29, Lot 6, also known as 5 Birch Court, Block 96, Lot 8, also known as 15 Highland Drive, Block 114.26, Lot 53, also known as 27 Potomac Court, Block 256, Lot 12, also known as 653 East Bay Avenue, Block 161, Lot 21.21, also known as 3 Allison Way, Block 114.46, Lot 1, also known as 115 Georgetown Boulevard, Block 114.47, Lot 1, also known as 135 Georgetown Boulevard, Block 114.20, Lot 4, also known as 16 Midship Drive, Block 114.14, Lot 6, also known as 115 Barnegat Boulevard, Block 95.48, Lot 2, also known as 3 Mountain Stream Court, Block 114.19, Lot 34, also known as 18 Village Drive, Block 114.52, Lot 18, also known as 3 Sovereign Road, Block 114.26, Lot 94, also known as 59 Lexington Boulevard, Block 114.35, Lot 15, also known as 27 Starboard Avenue, Block 116.02, Lot 26, also known as 29 Deer Run Drive South, Block 114.23, Lot 3, also known as 5 Sextant Drive, Block 114.32, Lot 7, also known as 117 Windward Drive, Block 114.50, Lot 35, also known as 16 Teakwood Lane, Block 116.25, Lot 13, also known as 3 Whitestone Court, Block 253, Lot 35, also known as 22 Ridgeway Street, Block 114.04, Lot 8, also known as 6 Surf Court, Block 104, Lot 2, also known as 988 West Bay Avenue, Block 95.18, Lot 11, also known as 14 Misty Lake Court, Block 114.30, Lot 24, also known as 90 Village Drive, Block 114.33, Lot 25, also known as 8 Orchid Lane, Block 165, Lot 18, also known as 718 West Bay Avenue, Block 114.27, Lot 39, also known as 33 Anchor Drive, Block 115.11, Lot 47, also known as 93 Robin Lane, Block 102, Lot 5, also known as 6 Seventh Street, Block 161, Lot 26, also known as 206 Burr Street Extension and Block 102, Lot 7, also known as 10 Seventh Street

Resolution 2014-388

Resolution authorizing the Tax Collector to refund payment for overpayment of property tax for Block 208, Lot 21.10 also known as 438-10 East Bay Avenue #9

Resolution 2014-389

Resolution authorizing the Tax Collector to refund payment for overpayment of property tax for Block 93.32, Lot 11 also known as 108 Heritage Point Blvd

Resolution 2014-390

Resolution authorizing the Tax Collector to refund payment for overpayment of property tax for Block 93.20, Lot 111.05, also known as Heritage Point North, Section 7A

Resolution 2014-391

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 93.25, Lot 47 also known as 2 Battery Court pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-391 Resolution 2014-392

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 252, Lot 4 also known as 652 East Bay Avenue pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-393

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 144.09, Lot 16 also known as 169 Emerson Lane pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-394

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 104, Lot 7 also known as 10 Fifth Street pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-395

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 114.38, Lot 6 also known as 33 Georgetown Blvd pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-396

Resolution cancelling taxes and authorizing a refund based on eligibility for Widow of Totally Disabled Veteran Property Tax Exemption on Block 95.25, Lot 51 also known as 104 Mirage Blvd pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-397

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 93.20, Lot 70 also known as 92 Mission Way pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-398

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 95.42, Lot 17 also known as 5 Old Mill Court pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-399

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 93.20, Lot 15 also known as 30 Portland Street pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-400

Resolution cancelling taxes and authorizing a refund based on eligibility for Totally Disabled Veteran Property Tax Exemption on Block 114.42, Lot 14 also known as 7 Powderhorn Drive pursuant to N.J.S.A. 54:4-3.32

Resolution 2014-400A

Resolution authorizing Tax Collector to refund overpayment on Block 90, Lot 13.01 also known as 20 Route 72, Block 90, Lot 13.01-B01, also known as 20 Route 72, Block 90.22, Lot 2, also known as Section 6 Open, and Block 92, Lot 37, also known as Route 72 to Paramount Homes at Wall, LLC

Resolution 2014-401

Resolution authorizing a refund based on a successful tax court appeal for Block 115.01, Lot 2.01 also known as 895 West Bay Avenue

Resolution 2014-402

Resolution authorizing the Tax Collector to refund payment erroneously paid on Block 195, Lot 6.03, also known as 79 South Main Street

Resolution 2014-403

Resolution appointing John Ewert, a part-time inspector, to a full-time position at an annual salary of $57,490.00

Resolution 2014-404

Resolution appointing Joy Nacion as Certified Municipal Court Administrator pursuant to and in accordance with N.J.S.A. 2B:12-10

Resolution 2014-405

Resolution authorizing a maternity medical leave of absence for Christine Tvaroha in the Finance Department

Resolution 2014-406

Resolution appointing instructors for the Recreation Department

Resolution 2014-407

Resolution authorizing reimbursement to Jamie Armstrong for withdrawal of recreation program classes

Resolution 2014-408

Resolution authorizing reimbursement for withdrawal or cancellation of recreation classes

Resolution 2014-409

Resolution authorizing Condo Services Reimbursements for 2014

Resolution 2014-410

Resolution authorizing the renewal of a Maintenance Contract with Line Systems, Inc. (LSI) for the Town Hall dedicated phone lines for a period of 24 months in the amount of $1,665.43 per month

Resolution 2014-411

Resolution authorizing the renewal of a Maintenance Contract with Line Systems, Inc, (LSI) for the Water & Sewer Department dedicated phone lines for a period of 24 months in the amount of $770.06 per month

Resolution 2014-412

Resolution authorizing the Administrator to apply for a Fire Wise Community Grant

Resolution 2014-413

Resolution granting approval to submit a Grant Application and execute a Grant Application with the NJDOT for the “Barnegat Bike Path Extension Project”

Resolution 2014-414

Resolution granting approval to submit a Grant Application and execute a Grant Application with the NJDOT for the “Downtown Sidewalk Extension Project”

Resolution 2014-415

Resolution granting approval to submit a Grant Application and execute a Grant Application with the NJDOT for the FY 2015 Municipal Aid Roadway Improvements Project

Resolution 2014-416

Resolution urging for the release of U.S. Marine Sergeant wrongfully imprisoned in Mexico

Resolution 2014-417

Resolution proclaiming October 2014 as National Breast Cancer Awareness Month

Resolution 2014-418

Resolution proclaiming October 2014 as Domestic Violence Awareness Month

Resolution 2014-419

Resolution declaring the week of October 13 – 17, 2014 as National Health Education Week

Resolution 2014-420

Resolution declaring October 23 – 31, 2014 as Red Ribbon Week

Resolution 2014-421

Resolution approving the request for Emergency Water System Interconnection for Paramount Escapes Ocean Breeze

Resolution 2014-422

Resolution approving the release of a Performance Bond for Site Improvements for A & R Pools

Resolution 2014-423

Resolution approving the release of a Performance Guarantee for Dana Roberts, Sanitary Sewer Extension, 7 Mills Lane

Resolution 2014-424

Resolution approving the release of a Performance Guarantee for Ocean Acres, Section 5, Site Improvements

Resolution 2014-425

Resolution denying the release of Performance Guarantee for Walters Development Co, LLC for the Ocean Acres Minor Subdivision, Block 92.79, Lot 15 & 16

Resolution 2014-426

Resolution denying the release of Maintenance Bond for Heritage Point North, Section 3B, Site Improvements

Resolution 2014-427

Resolution authorizing the release of a Performance Bond and 10% Cash Bond to Del Corp Enterprises for Pine Oak Estates which is in the process of being sold

Resolution 2014-428

Resolution denying the release of a Performance Guarantee for Rose Hill Subdivision, Site Improvements

Resolution 2014-429

Resolution approving the release of the Maintenance Bond for Site Improvements for Wawa Food Market

Resolution 2014-430

Resolution authorizing the execution of a shared services agreement with the City of Ocean City for the sharing of Public Works resources

Resolution 2014-431

Resolution authorizing the execution of a shared services agreement with the County of Ocean Police Services for traffic safety program known as the Prosecutor’s Program, Drug Recognition Expert Callout Program (DRECP)

Resolution 2014-432

Resolution authorizing the execution of a shared services agreement with the County of Ocean Police services for the traffic safety program known as Driving While Intoxicated Enforcement program (DWIEP)

Resolution 2014-433

Resolution authorizing a lien be placed on various properties for failure to comply with Obnoxious Growth Violations

Resolution 2014-434

Resolution authorizing the Administrator and Municipal Clerk to sign a Recycling Use and Revenue Sharing Agreement

Resolution 2014-435

Resolution awarding a contract to Master Wire Manufacturing Inc., for the Barnegat Beach Replenishment, Contract 2, Material Procurement in the amount of $133,522.00

Resolution 2014-436

Resolution awarding a contract to Beacon Marine Construction, for the Barnegat Beach Replenishment, Contract 1, Site Work in the amount of $497,000.00

Resolution 2014-437

Resolution authorizing approval of Final Payment Estimate No. 1 to Shore Connection, Inc. in the amount of $16,312.50 for the Horizons at Barnegat Basin #2 Retrofit Project

Resolution 2014-438

Resolution approving application for Amended Final Water System Facilities Approval, Review #1, for Barnegat Crossing

Resolution 2014-439
Resolution approving application for Amended Final Sanitary Sewer System Facilities Approval, Review #1, for Barnegat Crossing

Resolution 2014-440
Resolution authorizing the refund of Escrow Deposits to 323 South Main Street, LLC for Planning Board Review Escrow, Site Inspection Escrow and the 10% Cash Bond

Resolution 2014-441 **Tabled

Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-442

Resolution authorizing payment of Bill List in the amount of $7,284,457.23

Resolution 2014-443

Resolution authorizing transfers within the 2014 Municipal Budget, Current Fund

Resolution 2014-444

Resolution requesting approval of items of Revenue and Appropriation for a Chapter

159 for 2014 NJDOT State Aid Settler’s Landing East in the amount of $187,500.00

Resolution 2014-445

Resolution authorizing a refund of premium paid at Tax Sale on Block 116.34, Lot 46, also known as 24 Lilac Lane, Block 114.52, Lot 11, also known as 6 Potomac Avenue, Block 111, Lot 11, also known as 30 First Street, Block 116.19, Lot 18, also known as 8 Maplewood Court, Block 81, Lot 1.08, also known as 80 Warren Grove Road, Block 114.07, Lot 1, also known as 20 Bayside Avenue, Block 114.05, Lot 3, also known as 98 Barnegat Boulevard, Block 114.05, Lot 19, also known as 3 Beacon Drive, Block 114.29, Lot 7, also known as 133 Village Drive, Block 114.22, Lot 6, also known as 11 Mast Drive, Block 95.37, Lot 32, also known as 22 Aqua View Lane, Block 114.01, Lot 29, also known as 65 Barnegat Boulevard, Block 208.07, Lot 10, also known as 12B Opal Court, and Block 114.56, Lot 7, also known as 13 Shelli Terrace

Resolution 2014-446

Resolution canceling taxes and authorizing a refund pursuant to N.J.S.A. 54:4-3.32 on Block 93.22, Lot 15, also known as 8 Faulkners Place

Resolution 2014-447

Resolution authorizing the Tax Collector to refund payment erroneously paid for the 4th quarter taxes on Block 94.01, Lot 47, also known as 96 Pine Oak Boulevard

Resolution 2014-448

Resolution authorizing the Tax Collector to refund payment erroneously paid for the 2nd quarter taxes on Block 115.01, Lot 2.01, also known as 895 West Bay Avenue

Resolution 2014-449

Resolution approving a waiver request for a road opening permit submitted by Thomas Bogusz, 57 Bowline Street due to a moratorium

Resolution 2014-450

Resolution approving the release of Escrow Fees for Valley View Estates

Resolution 2014-451

Resolution denying the release of a Maintenance Bond for Site Improvements for Bay Avenue Estates

Resolution 2014-452

Resolution authorizing the Building Department to refund unused permit fee to Paramount Homes

Resolution 2014-453

Resolution authorizing the reimbursement for cancellation of recreation programs

Resolution 2014-454

Resolution authorizing a Shared Services agreement with the Borough of Tuckerton for vehicle maintenance and snow remediation

Resolution 2014-455

Resolution supporting Assembly Bill 3390 amending notification process of Developmental Regulation Notices

Resolution 2014-456

Resolution recognizing November as Family Caregiver Month

Resolution 2014-457

Resolution authorizing the appointment of Patricia Farrell as full time employee for the Tax Collector/Water Sewer Department at an annual salary of $33,000.00

Resolution 2014-458

Resolution appointing Andrea Christensen as full time Clerk Typist for the Municipal Clerks Office at an annual salary of $33,000.00

Resolution 2014-459

Resolution appointing Kathy Herring and Janet Jimroglou as Special Event Coordinators to the Recreation Department at a rate of $13.50 per hour

Resolution 2014-460

Resolution authorizing the renewal of a Mobile Home Park Operator’s License for Brighton at Barnegat

Resolution 2014-461

Resolution authorizing the Municipal Clerk to advertise and receive bids for the supply and delivery of Lime for the Water Department

Resolution 2014-462

Resolution approving the purchase of a 2015, F350, 4×4 Truck for the Water & Sewer Utility Department as per State Contract A83558 T2101, in the amount of $38,812.00

December 15, 2014

Resolution 2014-463 **Tabled

Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel, public safety, contractual and litigation matters

Resolution 2014-464

Resolution appointing Michele A. Rivers as Municipal Clerk

Resolution 2014-465

Resolution appointing Donna M. Manno as Deputy Municipal Clerk

Resolution 2014-466

Resolution appointing Donna M. Manno as Registrar of Vital Statistics

Resolution 2014-467

Resolution appointing Michele A. Rivers as Deputy Registrar of Vital Statistics

Resolution 2014-468

Resolution authorizing payment of Bill List in the amount of $3,869,459.87

Resolution 2014-469

Resolution canceling Grant Balances from 2014

Resolution 2014-470

Resolution authorizing transfers within the 2014 Municipal Budget, Water Sewer Utility Fund

Resolution 2014-471

Resolution requesting approval of items of Revenue and Appropriation for a Chapter159 for 2014 NJDOT State Aid, Harpoon Drive Reconstruction in the amount of $175,000

Resolution 2014-472

Resolution requesting approval of items of Revenue and Appropriation for a Chapter 159 for 2014 NJDOT State Aid, Bike Path Extension Project in the amount of $185,000

Resolution 2014-473

Resolution requesting approval of items of Revenue and Appropriation for a Chapter 159 for 2014 Drive Sober or Get Pulled Over from 8/15/2014 to 9/1/2014 in the amount of $5,000

Resolution 2014-474

Resolution requesting approval of items of Revenue and Appropriation for a Chapter

159 for 2014 Drive Sober or Get Pulled Over Year End Holiday Crackdown in the amount of $7,500

Resolution 2014-475

Resolution authorizing the Township of Barnegat to enter into a Cooperative Pricing Agreement with other contracting units

Resolution 2014-476

Resolution authorizing the Clerk to advertise for bids for Well #4 Emergency Generator through the NJ Environmental Infrastructure Financing Program

Resolution 2014-477

Resolution authorizing the Administrator to sign agreement for the Municipal Alliance (MAC)Grant for the 2015/2016 fiscal year

Resolution 2014-478

Resolution approving Payment Request #1 to Johnson Baran for FY2013 Settlers Landing East Roadway Improvements in the amount of $31,073.84

Resolution 2014-479

Resolution authorizing a refund of premium paid at Tax Sale on Block 114.26 Lot 1.01, also known as 45 Lexington Boulevard

Resolution 2014-480

Resolution authorizing a credit to a water/sewer account located at 162 Sandpiper Road

Resolution 2014-481

Resolution authorizing the Tax Collector to refund payment erroneously paid Block 93.29 Lot 12, also known as 3 Bear Island Drive

Resolution 2014-482

Resolution authorizing the Tax Collector to refund overpayment to Block 144.01 Lot 27.01, Whispering Hills Phase 2

Resolution 2014-483

Resolutions awarding a 2015 contract to Reed & Perrine for the supply and delivery of Lime for the Water & Sewer Utility in the amount of $26,676.00

Resolution 2014-484

Resolution awarding a 2015 contract to Miracle Chemical for the delivery of Sodium Hypochlorite for the Water & Sewer Utility in the amount of $5,950.00

Resolution 2014-485

Resolution authorizing and approving an amendment to the shared services agreement for Tax Collection Services with the Borough of Point Pleasant

Resolution 2014-486

Resolution proclaiming the month of December 2014 as 3-D, National Drunk and Drugged Driving Prevention Month

Resolution 2014-487

Resolution supporting the Drive Sober or Get Pulled Over 2014 Year End Holiday Crackdown program

Resolution 2014-488

Resolution proclaiming the month of January 2015 as Radon Action Month

Resolution 2014-489

Resolution changing the custodian of the Municipal Clerk’s Department Petty Cash to Michele Rivers

Resolution 2014-490

Resolution authorizing a separation agreement with Sharon L. Auer, Municipal Clerk

Resolution 2014-491

Resolution authorizing the purchase of two (2) 4×4 utility vehicles under State Contract A83558T2101 for the Water & Sewer Department at a cost of $37,830.69 each

Resolution 2014-492
Authorizing Clerk to advertise for the receipt of Bids for basic Life Support/Emergency Medical Service Response and Transportation System for the Twp of Barnegat.