January 1, 2020

Resolution 2020-1
Resolution Nominating Mayor of Barnegat Township for the year 2020

Resolution 2020-2
Resolution Nominating Deputy Mayor of Barnegat Township for the year 2020

Resolution 2020-3
Resolution adopting the 2020 Temporary Municipal Budget

Resolution 2020-4
Resolution adopting the 2020 Temporary Budget for Barnegat Township Water and Sewer Utility

Resolution 2020-5
Resolution designating Official Depositories (Banks) for the Township Calendar year 2020

Resolution 2020-6
Resolution authorizing execution of Corporate Resolution Forms and Signature Cards required by Depositories

Resolution 2020-7
Resolution approving a Cash Management Plan for 2020

Resolution 2020-8
Resolution authorizing appropriations for Debt Service

Resolution 2020-9
Appointing Michele Rivers to issue Assessment Searches for the Township of Barnegat

Resolution 2020-10
Appointing Crystal Brinson to issue Tax Searches for the Township of Barnegat

Resolution 2020-11
Appointing Fund Commissioner and Alternate Commissioner (OCJIF) for the Township of Barnegat

Resolution 2020-12
Appointing Grantsman and Alternate Grantsman for the submission of Community Development Block Grants

Resolution 2020-13
Appointing Public Information Officer Administrator Martin Lisella

Resolution 2020-14
Designating Official Newspapers for the Township of Barnegat, The Beacon, the Asbury Park Press and the Press of Atlantic City

Resolution 2020-15
Resolution fixing rate of interest to be charged for non-payment of taxes or assessments

Resolution 2020-16
Resolution fixing rate of interest to be charged for non-payment of Water and Sewer Utility payments

Resolution 2020-17
Resolution authorizing Barnegat Township Tax Assessor to act as agent for the Township in Ocean County Tax Board issues

Resolution 2020-18
Resolution Establishing Meeting Dates for the Barnegat Township Committee

Resolution 2020-19
Establishing meeting dates for all Boards and Commissions for the year 2020

Resolution 2020-20
Resolution designating Township Administrator and/or Municipal Clerk to sign endorsements for various NJDEP Water and Sewer Permits

Resolution 2020-21
Resolution appointing various Township professionals through a Fair and Open Process for the calendar year 2020

Resolution 2020-22
Resolution appointing various Coordinator positions

Resolution 2020-23
Resolution designating Committee Liaisons for 2020

Resolution 2020-24
Resolution authorizing continued participation in the Sourcewell Cooperative Pricing System for 2020

Resolution 2020-25
Resolution designating Martin Lisella as Public Agency Compliance Officer for 2020

Resolution 2020-26
Resolution appointing members to the American’s with Disabilities Advisory Board (ADA)

Resolution 2020-27
Resolution appointing members to the Economic Development Committee (EDC)

Resolution 2020-28
Resolution appointing members to the Environmental Commission

Resolution 2020-29
Resolution appointing members to the Flood Mitigation Committee

Resolution 2020 – 30         ** Not used

Resolution 2020-31
Resolution appointing members to the Local Emergency Planning Council (LEPC)

Resolution 2020-32
Resolution appointing members to the Open Space Committee

Resolution 2020-33
Resolution appointing members to the Planning Board

Resolution 2020-34
Resolution appointing members to the Recreational Disability Advisory Board

Resolution 2020-35
Resolution appointing members to the Rent Leveling Board

Resolution 2020-36
Resolution appointing members to the Senior Advisory Council

Resolution 2020-37
Resolution appointing members to the Municipal Wildfire Safety Council

Resolution 2020-38
Resolution appointing members to the Zoning Board of Adjustment

Resolution 2020-39
Resolution authorizing participation in Electronic Tax Sale Program

Resolution 2020-40
Resolution authorizing the Tax Collector to cancel certain balances over or under $10.00

Resolution 2020-41
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-42
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 90.17 Lot 15; 4 Cohasset Court

Resolution 2020-43
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 208.01 Lot 72; 217 Montclair Road South

Resolution 2020-44
Resolution cancelling taxes for exempt property Block 210.02 Lot 14; 54A Bayview Boulevard

Resolution 2020-45
Resolution authorizing reimbursement for cancellation of Recreation Program classes

Resolution 2020-46
Resolution appointing individuals to non-union positions for the Recreation Department

Resolution 2020-47
Resolution promoting personnel Diana Ciraulo to the title of Senior Tax Clerk

Resolution 2020-48
Resolution appointing Lauren Romano as Court Administrator

Resolution 2020-49
Resolution adopting job description Deputy CFO/Treasurer

Resolution 2020-50
Resolution amending the Township Administrator’s contract

Resolution 2020-51
Resolution accepting White Collar (OPEIU 32) Collective Bargaining Agreement

Resolution 2020-52
Resolution accepting Department Head (AFSCME) Collective Bargaining Agreement

Resolution 2020-53
Resolution authorizing the Township Administrator to sign an agreement with Pyrotecnico FX for fireworks display in an amount not to exceed $12,500.00

Resolution 2020-54    
Resolution appointing Local Historian

Resolution 2020-55
Resolution authorizing the execution of a 2020 Schedule “C” Agreement with the County of Ocean

Resolution 2020-56
Resolution authorizing acceptance of Change Orders #26 – 34, for R. Wilkinson & Sons new Public Works Facility Project

Resolution 2020-57
Resolution authorizing progress payment #9 to R. Wilkinson & Sons, Inc. for the new Public Works project, in the amount of $223,033.43

Resolution 2020-58
Resolution awarding contract to Del Vel Chemical, for total system solution (PEAT) for the Water & Sewer department in an amount not to exceed $9,660.00

Resolution 2020-59
Resolution awarding contract to Kroff Chemical, for odor control for the 4th Street Pump Station in an amount not to exceed $7,035.00

Resolution 2020-60
Resolution awarding a contract to Miracle Chemical for Sodium Hypochlorite Solution for the Water/ Sewer Department in an amount not to exceed $11,925.00

Resolution 2020-61
Resolution approving a contract for 2020 for maintenance of the wells and pump stations SCADA Control Systems in an amount not to exceed $17,500.00

Resolution 2020-62
Resolution awarding contract to Yardville for the supply and delivery of Lime for the Water & Sewer department in an amount not to exceed $34,373.00

Resolution 2020-63
Resolution authorizing the reduction of performance guarantee for site improvements, Coury’s Body Shop, Block 174.3 Lot 38.02

Resolution 2020-64
Resolution approving renewal of Mobile Home Operator’s License to Hometown America for Brighton @ Barnegat

Resolution 2020-65
Resolution approving renewal of Mobile Home Operator’s License to Pinewood Estates Associates, LLC Pinewood Estates

Resolution 2020-66
Resolution authorizing the Township Administrator to apply for an Ocean County Tourism Grant in the amount of $1,500.00

Resolution 2020-67
Resolution awarding a service contract to Associated Humane Societies, Inc., Popcorn Park Zoo, for 2020 Animal Control Services in an amount not to exceed $35,970.00

Resolution 2020-68
Resolution authorizing an agreement for Random Drug and Alcohol Testing Services to Dynamic Testing Service

Resolution 2020-69
Resolution appointing Emergency Management Coordinators three (3) year term

Resolution 2020-70
Resolution authorizing the release of Maintenance Bond for Heritage Point North, Section 6A, Mignatti, subject to posting of a cash bond as recommended by the Landscape Architect  

Resolution 2020-71
Resolution authorizing the release of Maintenance Bond for Heritage Point North, Section 6B, Mignatti, subject to posting of a cash bond as recommended by the Landscape Architect  

Resolution 2020-72
Resolution authorizing the release of Maintenance Bond for Heritage Point North, Section 7A, Mignatti, subject to posting of a cash bond as recommended by the Landscape Architect  

Resolution 2020-73
Resolution authorizing the release of Maintenance Bond for Heritage Point North, Section 7B, Mignatti, subject to posting of a cash bond as recommended by the Landscape Architect  

February 4, 2020

Approval for the Barnegat Historical Society to hold Flea & Craft Market at the Municipal Dock on July 25th (rain date Aug. 1st) and August 29th (no rain date)

Approval for OGS Recycling LLC for clothing bins placed at 830 W. Bay Avenue, and 849 W. Bay Avenue, proceeds paid to the AmVets Foundation

Approval for Turnkey Enterprises LLC for clothing bins placed at 499 Barnegat Blvd, and 99 Route 72, proceeds paid to Barnegat VFC #1.

Approval to conduct a Gift Auction on March 28, 2020 to Barnegat Sports Boosters Inc.

Approval of an Off Premise 50/50 on June 13, 2020 to the Mariners Lodge #150 F&AM Craftsman Club

Approval of On Premise 50/50 on February 28 and April 10 to the Barnegat Vol. Fire Co. #1 Ladies Auxiliary

Approval of Albert DiCosimo and Robert Kirsch as new members of the Barnegat Volunteer Fire Department

Approving membership to Isaiah Cortes for the Barnegat Volunteer First Aid Squad.

Resolution 2020-74
Resolution authorizing payment of Bill List in the amount of $12,695,461.13

Resolution 2020-75
Resolution authorizing budget appropriation transfers within the 2019 Budget Reserves

Resolution 2020-76
Resolution establishing a Debt Policy to manage indebtedness incurred by the Township of Barnegat

Resolution 2020-77
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-78
Resolution authorizing the Tax Collector to refund overpayment of property tax, Block 144.12, Lot 14; 152 Emerson Lane.

Resolution 2020-79
Resolution authorizing the Tax Collector to cancel taxes on property owned by United States of America, Block 224, Lot 4; 79 Bay View Blvd.

Resolution 2020-80
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 92.24, Lot 24; 18 Dylan Blvd.

Resolution 2020-81
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 142.03, Lot 22; 162 Pennsylvania Ave.

Resolution 2020-82
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 90.17, Lot 15; 4 Cohasset Court.

Resolution 2020-83
Resolution authorizing a refund for cancelled recreation program classes

Resolution 2020-84
Resolution authorizing donation of one (1) summer camp registration for

Resolution 2020-85
Resolution rejecting all proposals for Tax Map Maintenance and authorizing the Re-Advertisement of RFP for Tax Map Maintenance.

Resolution 2020-86
Resolution authorizing the Township Clerk to advertise for General Contract for the demolition of the Public Works Building located at 900 W. Bay Avenue

Resolution 2020-87
Resolution Authorizing the Administrator to sign a contract for a 60 month lease for copier and printer for Public Works Department.

Resolution 2020-88
Resolution authorizing contractor progress payment # 10, to R. Wilkinson & Sons,

Resolution 2020-89
Resolution authorizing release of funds in the amount of $6,059.77 pursuant to the Off Tract Reimbursement Agreement to Mark Madison LLC

Resolution 2020-90
Resolution authorizing the release of the drainage cash bond for Heritage Point North, Section 7A

Resolution 2020-91
Resolution authorizing refund of escrow deposits to D.R. Horton Bulk Variance for 45 Woodchuck Drive, ZB 18-04

Resolution 2020-92
Resolution authorizing refund of escrow deposits to D.R. Horton Bulk Variance for 47 Woodchuck Drive, ZB 18-05

Resolution 2020-93
Resolution authorizing refund of escrow deposits to D.R. Horton Bulk Variance for 17 Raccoon Lane, ZB 18-03

Resolution 2020-94
Resolution authorizing refund of escrow deposits to Atlantic City Electric Company D/B/A Connectiv Power Delivery, PB 04-47

Resolution 2020-95
Resolution authorizing the refund of escrow deposits to Cardinale & Barnegat Crossing II, LLC, PB 17-07

Resolution 2020-96
Resolution authorizing the retention of Development Escrow Interest

Resolution 2020-97
Resolution authorizing an employment separation between the Township of Barnegat and Police Officer Christopher Steins

Resolution 2020-98
Resolution accepting an updated job description for Mechanic

Resolution 2020-99
Resolution appointing Jennifer McCorry as Deputy CFO/Treasurer in the Finance Department

Resolution 2020-100
Resolution appointing program instructors to Recreation Department

Resolution 2020-101
Resolution accepting Teamsters Local 35 Public Works Collective Bargaining Agreement

Resolution 2020-102
Resolution authorizing Barnegat Township to participate in the Defense Logistics Agency, Law Enforcement Support 1033 Program which enables the Barnegat Police Department to request and acquire excess Department of Defense Equipment.

Resolution 2020-103
Resolution authorizing Federal Grant application for the Cops in Shops summer initiative 2020

Resolution 2020-104
Resolution authorizing the execution of the Emergency Management Agency Assistance Grant (EMAA) for $20,000

Resolution 2020-105
Resolution authorizing the execution of shared service agreement with the Ocean County Prosecutors Office for the Driving While Intoxicated Enforcement Program (DWIEP)

Resolution 2020-106
Resolution authorizing the execution of shared service agreement with the Ocean County Prosecutors Office for the Drug Recognition Expert Callout Program (DRECP)

Resolution 2020-107
Resolution authorizing the shared service agreement with the Ocean County Prosecutors Office for the Move Over Law Enforcement Program (MOLEP)

Resolution 2020-108
Resolution authorizing the release from developer and acceptance of JCP&L street lighting electric costs at Whispering Hills, Phase 3 subdivision

Resolution 2020-109
Resolution authorizing the release of 10 year Storm Water Maintenance Surety Bond for Wawa Inc.

Resolution 2020-110
Resolution supporting the celebration of the 100th anniversary of Women’s Suffrage

Resolution 2020-111
Resolution amending Committee Liaisons for 2020

Resolution 2020-112
Resolution denying a request for the release of Performance Guarantee for Site Improvements for Stone Hill at Barnegat

Resolution 2020-113
Resolution authorizing the acceptance of a replacement surety bond and authorizing the release of a letter of credit, Barnegat Crossings

 

March 3, 2020

Approval for Community Easter Sunrise Mass at Municipal Dock, April 12, 2020 6:23 a.m., all are welcomed to attend

Approval for Women’s Club of Mirage to hold on premise 50/50 April 4, 2020

Approval for American Legion Post #232 to hold off premise 50/50 July 4, 2020

Approval for Rotary Club of Barnegat to hold off premise 50/50 December 2, 2020

Approval to place charitable clothing bin, Permit #2020-05, by Turnkey Enterprises at the Robert L. Horbelt School, 104 Burr Street, proceeds to benefit the school

Approval for the American Legion to hold Memorial Day Parade on Monday, May 25th

Resolution 2020-116
Resolution authorizing payment of Bill List in the amount of $7,810,149.98

Resolution 2020-117 ( on Finance Page)
Introduction of the 2020 Municipal Budget

Resolution 2020-118
Authorizing self-examination of the 2020 Municipal Budget

Resolution 2020-119
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-120
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 174 Lot 42.13; 7 Cherry Street

Resolution 2020-121
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 116.24 Lot 5; 5 Chestnut Way Circle

Resolution 2020-122
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 92.24 Lot 24; 18 Dylan Boulevard

Resolution 2020-123
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 114.36 Lot 20.01; 75 Lamp Post Drive

Resolution 2020-124
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 92.67 Lot 5; 26 Mutineer Avenue

Resolution 2020-125
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 92.79 Lot 2; 64 Mutineer Avenue

Resolution 2020-126
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 142.03 Lot 22; 162 Pennsylvania Avenue

Resolution 2020-127
Authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 115.03 Lot 10; 12 Sparrow Lane

Resolution 2020-128
Authorizing a refund for cancelled recreation program classes

Resolution 2020-129
Appointing Steve Bertram as Mechanic in the Public Works Department

Resolution 2020-130
Reappointing Philip M. Miller for three year term as Judge

Resolution 2020-131
Appointing Dock Helpers for the 2020 season

Resolution 2020-132
Authorizing the Administrator to sign a contract for demolition of 69 Schooner Avenue in the amount of $14,750.00

Resolution 2020-133
Authorizing the Township Engineer, CME Associates to provide Engineering Services for the NJDOT FY2020 Pine Oak Boulevard Reconstruction Project

Resolution 2020-134
Authorizing the advertisement of bids for the public sale of Township property Block 250 Lot 23, 686 E. Bay Avenue

Resolution 2020-135
Authorizing the purchase of grass seed, fertilizer, limestone and filed supplies under the Stafford Township Cooperative Pricing System Contract ID #33-OCCPS-2020-001

Resolution 2020-136
Authorizing Condo Services reimbursements

Resolution 2020-137
Amending Resolution 2020-103 authorizing application and acceptance of federal grant administered to enhance the Cops in Shops Summer Initiative 2020

Resolution 2020-138
Amending resolution 2020-104 authorizing the execution of the Emergency Management Agency Assistance Grant (EMAA) for $10,000

Resolution 2020-139
Granting Preliminary & Final Sanitary Sewer System Facilities Approval to 1111 West Bay & Nautilus Associates, LLC for Compass Point Cottages, Phase 1

Resolution 2020-140
Granting Preliminary & Final Water System Facilities Approval to 1111 West Bay & Nautilus Associates, LLC for Compass Point Cottages, Phase 1

Resolution 2020-141
Granting Preliminary & Final Water System Facilities Approval to Paramount Homes at Wall, LLC for Paramount Escapes Ocean Breeze, Sections 6-8

Resolution 2020-142
Releasing Road Opening Bond for Block 172 Lot 29, 73 Memorial Drive

Resolution 2020-143
Certifying the qualified participants in the Length of Services Award Program (LOSAP) for the Fire Department and First Aid Squad for the calendar year 2019

Resolution 2020-144
Supporting the Ocean County Board of Chosen Freeholder’s commitment to continuing services for the senior community in Ocean County

Resolution 2020-145
Supporting the Ocean County Board of Chosen Freeholders in supporting the Second Amendment of the United States Constitution

Resolution 2020-146
Supporting the Ocean County Board of Chosen Freeholders in the siting of the Fourth Army Corps Headquarters at Joint Base McGuire-Dix-Lakehurst

Resolution 2020-147
Appointing South Brunswick Chief Raymond Hayducka to serve as Hearing Officer for employment matters

Resolution 2020-148
Authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

Resolution 2020-149
Resolution authorizing payment of Bill List in the amount of $6,123,779.87

 

April 7, 2020

Approval for clothing donation bin to be placed at 128 Barnegat Boulevard,

by Turnkey Enterprises, LLC, proceeds to benefit the Lillian M. Dunfee School

Approval for membership to the Barnegat Fire Department for Charlotte Boguslawski

Approval for Mirage Women’s Club to hold on premise raffles May 5,8, June 8, 9 & July 9, 2020

Resolution 2020 – 151
Resolution adopting the 2020 Municipal Budget:
Be it resolved by the Mayor and Committee of the Township of Barnegat, County of Ocean, State of New Jersey that the Budget herein set forth, is hereby adopted, and shall constitute an appropriation for the purposes stated of the sums therein set forth as appropriations, and authorization of the amount of $27,905,152.09

 Resolution 2020-152
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-153
Authorizing the Tax Collector to refund overpayment for 3rd quarter water & sewer Block 114.05 Lot 26; 17 Beacon Drive

Resolution 2020-154
Authorizing the advertisement of bids for the public sale of property known as Block 250 Lot 23, 686 E. Bay Avenue

Resolution 2020-155
Authorizing annual laboratory service contract to J.R. Henderson Labs for 2020 in an amount not to exceed $22,000.00

Resolution 2020-156
Authorizing the refund of escrow deposits, PB11-12, Barnegat Land Associates, L.P.

Resolution 2020-157
Authorizing the submission of 2019 Recycling Tonnage Grant

Resolution 2020-158
Certifying the amount of Recycling Tax paid in 2019

Resolution 2020-159
Authorizing the execution of a shared service agreement with the Ocean County Prosecutor’s Office for the Traffic Safety Program known as F.A.S.T.

Resolution 2020-160
Appointing Township Professional, Tax Map Maintenance

Resolution 2020-161
Authorizing the release of Performance Guarantee for Block 174.01 Lot 28.01, 273 S. Main Street, Lyz Nails

Resolution 2020-162
Granting Preliminary & Final Water Systems Facilities approval to WP Barnegat, LLC, Exit 67 Town Center, 907 W. Bay Avenue property

Resolution 2020-163
Granting Preliminary & Final Sanitary Sewer Systems Facilities approval to WP Barnegat, LLC, Exit 67 Town Center, 907 W. Bay Avenue property

Resolution 2020-164
Supporting the acquisition of property by the Ocean County Natural Lands Trust Fund Block 51 Lot 4, 320 Old Cedar Bridge Road

Resolution 2020-165
Supports working towards a complete and accurate count in the 2020 Census Resolution

Resolution 2020-166
Authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

May 5, 2020

Resolution 2020-167
Resolution authorizing payment of Bill List in the amount of $9,592,627.04

Resolution 2020-168
Authorizing Tax Collector to process estimated Tax Bills due August 1, 2020

Resolution 2020-169
Authorizing disposal of miscellaneous surplus property by govdeals.com online auction

Resolution 2020-170
Authorizing employment separation with Public Works personnel Shawn Mulrooney

Resolution 2020-171
Authorizing employment separation with Tax Assessor Personnel Debra Tansley

Resolution 2020-172
Amending Resolution 2019-210, purchase of public works vehicle

Resolution 2020-173
Authorizing for 48 month copy machine lease contract to Kyocera Document Solutions/Duplitron for the Clerk’s Office in an amount not to exceed $19,900.00

Resolution 2020-174
Authorizing refund of duplicate payment for zoning application to NJNG

Resolution 2020-175
Authorizing submittal of grant application and execution of grant contract with NJDOT for FY2021 improvements to Pine Oak Boulevard Phase 2 project

Resolution 2020-176
Authorizing the Township Housing Planner, CME Associates, to prepare the required Mid-Point Compliance Report in an amount not to exceed $8,500.00

Resolution 2020-177
Authorizing the release of Performance Guarantee for Water System Facilities to D.R. Horton for Seacrest Pines, Phase 1 upon the posting of a 2-year maintenance bond and required documents

Resolution 2020-178
Authorizing the release of Performance Guarantee for Sanitary Sewer System Facilities to D.R. Horton for Seacrest Pines, Phase 1 upon the posting of a 2-year maintenance bond and required documents

Resolution 2020-179
Asking reconsideration of any plan that increases tolls on the Garden State Parkway and the New Jersey Turnpike

Resolution 2020-180
Authorizing purchase of one (1) Ford F350 for the Water Sewer Department from Cherry Hill Winner Ford in an amount not to exceed $44,368.00

Resolution 2020-181
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

 

June 4, 2020

Approval for membership to the Fire Company for Justin T. Homme, Jr.

Resolution 2020-182
Resolution authorizing payment of Bill List in the amount of $7,685,486.02

Resolution 2020-183
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-184
Authorizing the Tax Collector to refund tax bill overpayment erroneously paid Block 93.10 Lot 23, 46 Carriage Way

Resolution 2020-185
Authorizing the Tax Collector to refund tax bill overpayment erroneously paid Block 93.01 Lot 53, 5 Poplar Court

Resolution 2020-186
Authorizing the Tax Collector to refund water/sewer overpayment erroneously paid Block 93.01 Lot 53, 5 Poplar Court

Resolution 2020-187
Authorizing the Tax Collector to refund overpayment due to Disabled Veteran Tax Exempt status Block 90.17 Lot 15, 4 Cohasset Court

Resolution 2020-188
Authorizing the Tax Collector to refund tax bill overpayment erroneously paid Block 114.38 Lot 15, 15 Georgetown Boulevard

Resolution 2020-189
Authorizing reimbursement for cancellation of recreation program classes

Resolution 2020-190
Authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2020-191
Authorizing an unpaid medical leave to Michael Ball

Resolution 2020-192
Authorizing a Family Medical Leave to Charles Coopey

Resolution 2020-193
Approving appointment of Tax Assessor

Resolution 2020-194
Approving promotion of Robert Lilley as Heavy Equipment Operator in the Public Works Department

Resolution 2020-195
Approving promotion of Richard Saparito as Heavy Equipment Operator in the Public Works Department

Resolution 2020-196
Authorizing shared service agreement with Ocean County Prosecutor for the Ocean County Narcotics Strike Force “NSF”

Resolution 2020-197
Authorizing emergency repairs to Well #3 in an amount not to exceed $61,969.00

Resolution 2020-198
Authorizing a contract with Forked River Diesel, for annual generator service contract for 2020 in an amount not to exceed $14,945.00

Resolution 2020-199
Authorizing contract for the Township Engineer to perform Licensed Remediation Services for the new Township Municipal Complex in an amount not to exceed $120,000.00

Resolution 2020-200
Authorizing the person to person transfer of Barnegat Wine & Spirits liquor license to Trash Ladies, LLC

Resolution 2020-201
Approving application for Preliminary Water System Facilities for Merritt Plaza, LLC known as Block 159 Lot 4, 455 North Main Street

Resolution 2020-202
Approving application for Preliminary Sanitary Sewer System Facilities for Merritt Plaza, LLC known as Block 159 Lot 4, 455 North Main Street

Resolution 2020-203
Authorizing the advertisement for one (1) Full Time Laborer for the Public Works Department

Resolution 2020-204
Authorizing the release of the cash bond for Heritage Point North, Section 6A

Resolution 2020-205
Authorizing the release of the cash bond for Heritage Point North, Section 6B

Resolution 2020-206
Authorizing the release of the cash bond for Heritage Point North, Section 7A

Resolution 2020-207
Authorizing the release of the cash bond for Heritage Point North, Section 7B

Resolution 2020-208
Authorizing the bid award for the demolition of the Public Works building to Two Brothers Contracting, Inc., in an amount not to exceed $48,800.00

Resolution 2020-209
Expressing support for Legislation A-639/S-1071 to increase state funding for the Shore Protection Fund  

Resolution 2020-210
Appointing Seasonal personnel as Dock Helper

Resolution 2020-210a
Authorizing agreement for temporary appointment for Recycling Tonnage Grant application assistance at no cost to the municipality

Resolution 2020-211
Authorizing Recycling Coordinator to file the 2019 NJDEP Recycling Tonnage Grant

Resolution 2020-212
Authorizing the advertisement for General Contract for NJDOT Roadway Reconstruction of Pine Oak Boulevard, Phase 1

Resolution 2020-212A
Allowing temporary outdoor dining areas for eating establishments during COVID-19 restrictions

Resolution 2020-213
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

Resolution 2020-214
Resolution opposing assembly Bill No 4175, COVID-19 Emergency Bond act

 

July 9, 2020

Approval for Barnegat Fire Department to hold 5K/10K Fun Run at the municipal dock on September 5, 2020

Raffle approval for Women’s Club Mirage, Merchandise Raffle 9/14 & 10/12/20 & on premise 50/50 at their monthly meetings Sept. – December, 2020

Approval for Masonic Lodge #150 2021 Calendar Raffle

Resolution 2020-215
Resolution authorizing payment of Bill List in the amount of $5,001,800.49

Resolution 2020-216
Authorizing insertion of a Chapter 159 into the 2020 Municipal Budget in the amount of $1,750.43, for the Alcohol Education Rehabilitation and Enforcement Fund

Resolution 2020-217
Authorizing insertion of a Chapter 159 into the 2020 Municipal Budget in the amount of $45,844.02, for the FY20 Clean Communities Grant

Resolution 2020-218
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-219
Authorizing the Tax Collector to place a municipal lien on Block 114.25 Lot 9, 69 Schooner Avenue for costs related to court ordered demolition of property

Resolution 2020-220
Authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2020-221
Authorizing refund for cancelled Recreation program/class

Resolution 2020 – 222    Not used

Resolution 2020-223
Authorizing an increase to the Township bid threshold pursuant to the Local Public Contracts Law N.J.S.A. 40A11-3(c)

Resolution 2020-224
Authorizing rate of pay increase for Seasonal Dock Helpers

Resolution 2020-225
Authorizing advertisement for one (1) Full Time Laborer for the Water & Sewer Department

Resolution 2020-226
Authorizing the refund of water reimbursement fee to the Barnegat United Methodist Church

Resolution 2020-227
Urging the Federal Government to move forward with a new Veterans clinic in Ocean County

Resolution 2020-228
Petitioning NJDOT consider widening improvements to Ocean County Route 9 corridor

Resolution 2020-229
Urging Governor Murphy to restore funding for the Homestead benefit program and Senior Freeze program

Resolution 2020-230
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

 

August 4, 2020

Approval for Barnegat sports Boosters to hold Pocketbook Bingo, Gift auction, on premise 50/50, and merchandise raffle on October 9, 2020

Approval for Block Party, Deer Run Drive, North, September 5, 2020, with the condition that all COVID restrictions in place will be adhered to throughout the duration of Block party by all participants

Approval for Horizon’s At Barnegat Women’s Club to hold Merchandise Raffle on August 22, 2020 (rain date August 23, 2020)

Resolution 2020-231
Resolution authorizing payment of Bill List in the amount of $6,673,036.25

Resolution 2020-232
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-233
Authorizing the Tax Collector to refund payment erroneously paid on Block 116.24 Lot 5; 5 Chestnut Way Circle

Resolution 2020-234
Authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2020-235
Authorizing the Tax Collector to place a municipal lien on Block 114.25 Lot 9, 69 Schooner Avenue for costs related to court ordered demolition of property

Resolution 2020-236
Award of contract to Earle Asphalt Company for the Pine Oak Boulevard Improvement Project, Phase 1 in the amount not to exceed $268,013.13

Resolution 2020-237
Approving contracts for the purchase and delivery of Rock Salt, Deicing agents from the Stafford Township Cooperative pricing system in an amount not to exceed $65,000.00

Resolution 2020-238
Amending the contract with the Goldstein Partnership with regard to professional services for the new Public Works building

Resolution 2020-239
Authorizing the execution of an agreement with the County of Ocean for the OCCares Grant Program

Resolution 2020-240
Authorizing purchase of pierce Fire Apparatus through the Sourcewell Cooperative Pricing System #022818-PMI in an amount not to exceed $608,622.78

Resolution 2020-241
Authorizing the Municipal Clerk to advertise for receipt of 2021 Professional RFP

Resolution 2020-242
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

September 1, 2020

Approval for membership to the Barnegat Fire Company for Edgar J. Romero

Block party Breakers Drive September 5, 2020

Resolution 2020-243
Resolution authorizing payment of Bill List in the amount of $6,656,471.42

Resolution 2020-244
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-245
Authorizing the Tax Collector to refund payment erroneously paid totally disabled veteran Block 115.03 Lot 10; 12 Sparrow Lane

Resolution 2020-246
Authorizing the Tax Collector to refund payment erroneously paid totally disabled veteran Block114.36 Lot 20.01; 75 Lamp Post Drive

Resolution 2020-247
Authorizing the Tax Collector to refund payment erroneously paid totally disabled veteran Block 92.67 Lot 5; 26 Mutineer Avenue

Resolution 2020-248
Authorizing the Tax Collector to refund payment erroneously paid 3rd quarter water/sewer Block 114.59 Lot 29; 81 Freedom Hills Drive

Resolution 2020-249
Authorizing the Tax Collector to refund payment erroneously paid 3rd quarter water/sewer Block 92.37 Lot 4; 31 Watts Avenue

Resolution 2020 – 250
Recognizing the Barnegat Township Police Department for all of its efforts during COVID-19

Resolution 2020-251
Certifying the Governing Body has reviewed the General Comments and Recommendations of the 2019 Audit

Resolution 2020-252
Confirming the construction location of the New Town Hall Complex

Resolution 2020-253
Strongly encouraging the right of in-person machine voting for the November, 2020 General Election

Resolution 2020-254
Supporting Ocean County representation on the Board of Public Utilities

Resolution 2020-255
Authorizing a Lien be placed on various properties for failure to comply with Obnoxious Growth Violations

Resolution 2020-256
Authorizing renewal of liquor licenses for the 2020/2021 term

Resolution 2020-257
Appointing full time personnel, George Sayre, to the Public Works Department

Resolution 2020-258
 Resolution appointing Joseph Peragine as Non-Certified Patrolman

Resolution 2020 – 259
Authorizing estimate for Professional Engineering Services to CME Associates, in an amount not to exceed $29,500.00, for the NJDOT FY 2020 Roadway Improvements to Pine Oak Blvd., Phase 1 – CONAD

Resolution 2020-260
Authorizing the request for release of Monument Bond to Walters Development, for PB 13-16, Block 92.66 Lots 7.01, 23.01

Resolution 2020-261
Authorizing the request for release of Monument Bond to Walters Development, for PB 13-15, Block 92.23 Lots 1.01, 2.01 and 30.01

Resolution 2020-262
Authorizing the request for PB 01-11 Full Performance Guarantee Release and new Replacement Guarantee for Model/Landscaping, for Sea Crest Pines, Section 1A

Resolution 2020-263
Authorizing the request for release of Monument Bond for Sea Crest Pines, Section 1

Resolution 2020-264
Awarding bid for sale of property, Block 129 Lot 6, 80 Pennsylvania Avenue

Resolution 2020-265
Appointing Crossing Guards for the 2020/2021 school year

Resolution 2020-265A
Authorizing Contractor Pay Certificate #1, Final, to Two Brothers Contracting, Inc., for the Public Works Building Demolition project in the amount of $48,800.00, pending submission of Maintenance Bond

Resolution 2020-266
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

October 6, 2020

Approval for Zzak G. Applaud Kids Foundation, Inc. to hold virtual merchandise raffle on October 22, 2020

Approval for Barnegat Sports Boosters, Inc. to hold off premise 50/50 raffle on December 16, 2020

Approval for St. Mary’s Church to hold Calendar Raffle for the year 2021

Approval of membership to the Barnegat First Aid Squad for the following individuals; Reannah Cooper, Amanda Honebein, Heather Lynn, Thomas Fraim, Jr.,

Approval of membership to the Barnegat Fire Department for the following individuals; Anthony L. Robinson, Jr., Michael Bayer, John Burns, Joshua W. Hennedy, and as Junior Firefighter: Riley M. Hill

Resolution 2020-267
Resolution authorizing payment of Bill List in the amount of $6,171,162.85

Resolution 2020-268
Authorizing award of a bid for construction of the New Town Hall Municipal Complex to Frankoski Construction Co., Inc. in an amount not to exceed of $12,964,000.00

Resolution 2020-269
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-270
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 93.25 Lot 31; 71 Portland Street

Resolution 2020-271
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 93.20 Lot 44; 40 Mission Way

Resolution 2020-272
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 93.23 Lot 9; 29 Mission Way

Resolution 2020-273
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 111.03 Lot 3; 1 Green Court

Resolution 2020-274
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 92.37 Lot 2; 35 Watts Avenue

Resolution 2020-275
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 114.27 Lot 27; 9 Anchor Road

Resolution 2020-276
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 115.07 Lot 12; 61 Quail Road

Resolution 2020-277
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 116.26 Lot 13; 25 Aspen Circle

Resolution 2020-278
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran Block 196.01 Lot 47; 131 Beverly Drive

Resolution 2020-279
Authorizing the Tax Collector to refund payment erroneously paid Block 174 Lot 42.13; 7 Cherry Street

Resolution 2020-280
Authorizing the Tax Collector to cancel taxes considered exempt on Block 114.51 Lot 2.01

Resolution 2020-281
Authorizing reimbursement for damaged fence Block 255 Lot 21; 7 Maple Avenue

Resolution 2020-282
Authorizing an unpaid medical leave extension to Michael Ball

Resolution 2020-283
Authorizing a medical leave for Linda Bernal

Resolution 2020-284
Authorizing a medical leave for Joanne Gelato

Resolution 2020-285
Authorizing appointment full time Laborer for the Water/Sewer Department Richard Rolenc

Resolution 2020-286
Authorizing Full time appointment for Non-Certified Police Officer Kenneth Calicchio

Resolution 2020-287
Authorizing Full time appointment for Non-Certified Police Officer Nicholas Castrovilly

Resolution 2020-287
Authorizing Full time appointment for Non-Certified Police Officer Nicole Lentini

Resolution 2020-289
Authorizing application to the New Jersey Department of Community Affairs for a matching grant to enhance Recreational Programs for Individuals with Special Needs

Resolution 2020-290
Authorizing the Administrator to sign a lease contract with Cannon Solutions for the Water/Sewer Department, $141.00/month for 60 months

Resolution 2020-291
Authorizing purchase of Case Model 580 Super N T4F Backhoe from GT Mid-Atlantic LLC through the Sourcewell Cooperative Pricing Program Contract #32119-CNH in an amount not to exceed $103,931.94

Resolution 2020-292
Authorizing the refund of Escrow Deposits, Walters Development Co., LLC, PB 13-15, Block 92.23 Lots 1, 2 & 30

Resolution 2020-293
Authorizing the refund of Escrow Deposits, Walters Development Co., LLC, PB 13-16, Block 92.66 Lots 7, 8 & 23

Resolution 2020-294
Awarding Final Water and Sanitary Sewer Facilities approval to ZB 16-01, Merritt Plaza, LLC, Block 159 Lot 4, project 455 North Main Street

Resolution 2020-295
Authorizing the release of Monument Bond to Bunker Hill Homes, Block 174 Lot 46.02

Resolution 2020-296
Denying the release of Road Opening Bond to Moonstone for 113 Bengal Boulevard

Resolution 2020-297
Authorizing a Lien be placed on various properties for failure to comply with Obnoxious Growth Violations

Resolution 2020-298
Resolution opposing a constitutional amendment legalizing recreational cannabis use and sales

Resolution 2020-299
Resolution opposing JCP&L Verified Petition for a rate increase and request the appointment of a Special Master to audit

Resolution 2020-300
Resolution urging JCP&L to reimburse residents for spoiled food and medicine during the power outage that began on August 4, 2020

Resolution 2020-300A
Authorizing employment separation with Tax Assessor Personnel Gail Zalfa

Resolution 2020-301
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

 

November 6, 2020

Approval for membership to the Barnegat First Aid Squad: Gary Goglia, Antonio Mancheno, Kathryn B. Becker, David Young

Approval for American Legion to hold Instant Raffle games for the 2021 year, off premise 50/50 on February 14, 2021

Approval for the Rotary Club of Barnegat to hold on premise merchandise raffle on January 27, 2021

Resolution 2020 – 302
Resolution authorizing payment of Bill List in the amount of $6,954,345.63

Resolution 2020-303
Resolution certifying the Current Year 2020 Best Practices Inventory Questionnaire

Resolution 2020-304
Resolution authorizing appropriation transfers during the last two (2) months of the fiscal year

Resolution 2020-305
Cancel outstanding checks of the Township

Resolution 2020-306
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-307
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 90.53 Lot 2; 1 Haley Circle

Resolution 2020-308
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 142.07 Lot 4; 114 Alexander Drive

Resolution 2020-309
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 90.21 Lot 2; 7 Marblehead Place

Resolution 2020-310
Authorizing the Tax Collector to refund utility payment erroneously paid Block 95.43 lot 37; 25 Turtle Creek Run

Resolution 2020-311
Authorizing employment separation with Anthony King

Resolution 2020-311A
Authorizing the township to process an involuntary disability retirement application

Resolution 2020-312
Authorizing a medical leave for Donna Conto

Resolution 2020-313
Authorizing a medical leave for Daniel Sharkey

Resolution 2020-314
Authorizing the Municipal Clerk to advertise for Full-time Clerk Typist position

Resolution 2020 – 315
Authorizing execution of a Developer’s Agreement between the Township of Barnegat and 1111 West Bay & Nautilus Associates, LLC

Resolution 2020 – 316
Authorizing the Township Engineer to prepare a Municipal Storm water Management Plan for the Township in an amount not to exceed $24,000.00

Resolution 2020-317
Adopting procedures for remote public meetings held during a declared emergency

Resolution 2020-318
Awarding contracts for the furnishing and delivery of gasoline fuel as part of the Stafford Co-op Pricing System #33-OCCPS-2020-005 to Riggins, Inc. and Petroleum Traders

Resolution 2020-319
Authorizing the refund of Escrow Deposits, Bunker Hill Homes, PB 03-42, Site Inspection Escrow

Resolution 2020-320
Urging Maximum penalties for attacks and crimes against Police Officers

Resolution 2020-321
Supporting Legislation to correct inaccuracies of the Social Security Administration Cost of Living Adjustment (COLA)

Resolution 2020-322
Authorizing the Township to hold Public Auction for items no longer needed via GovDeals.com

Resolution 2020-323
Support November as Ocean County National Caregiver Month

Resolution 2020-324
Authorizing the Township Committee to retire into closed session for the purpose of discussing contractual and personnel matters

 

December 1, 2020

 

Approval for Junior Membership to the Barnegat Fire Department for Richard H. Cliff and Noah R. Jeremias

Approval for membership to the Barnegat First Aid Squad for Stephen D. Chesney

Approval for Barnegat Sports Booster, Inc. to hold off premise merchandise raffle on February 24, 2021 and on premise merchandise raffle on March 4, 2021

Approval for Women’s Club Mirage to hold on premise 50/50 on January 11, February 8 & March 8, 2021, and on premise merchandise raffle on January 11 & March 8, 2021 

Resolution 2020-325
Resolution authorizing payment of Bill List in the amount of $6,400,382.21

Resolution 2020-326
Authorizing insertion of a Chapter 159 into the 2020 Municipal Budget in the amount of $6,000.00, for the Drive Sober or Get Pulled Over Year End Holiday Crackdown Grant

Resolution 2020-327
Resolution authorizing appropriation transfers during the last two (2) months of the fiscal year

Resolution 2020-328
Authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2020-329
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 142.07 Lot 4; 114 Alexander Drive

Resolution 2020-330
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 114.27 Lot 27; 9 Anchor Drive

Resolution 2020-331
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 90.21 Lot 2; 7 Marblehead Place

Resolution 2020-332
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block 113.11 Lot 48; 12 Flanders Drive

Resolution 2020-333
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block95.42 Lot 24; 33 Shady Stream Road

Resolution 2020-334
Authorizing the Tax Collector to cancel 2020 taxes and authorize a refund payment for totally disabled veteran on Block116.04 Lot 3; 8 Forester Drive

Resolution 2020-335
Authorizing the Tax Collector to refund utility payment erroneously paid Block 114.05 Lot 43; 25 Compass Lane

Resolution 2020-336
Authorizing the Tax Collector to refund utility payment erroneously paid Block 116.18 Lot 8; 6 Bucks Drive

Resolution 2020-337
Authorizing the Tax Collector to refund tax payment erroneously paid Block 92.86 Lot 12; 82 Nautilus Drive

Resolution 2020-338
Authorizing the Tax Collector to refund tax payment erroneously paid Block 92.22 Lot 8; 59 Tina Way

Resolution 2020-339
Authorizing the Tax Collector to refund tax payment erroneously paid Block 94.01 Lot 128; 6 Arrowwood Court

Resolution 2020-340
Authorizing the Tax Collector to refund tax payment erroneously paid Block 92.117 Lot 5; 5 Warwick Court

Resolution 2020-341
Authorizing the Tax Collector to refund tax payment erroneously paid Block 90.33 Lot 24; 94 Woodchuck Drive

Resolution 2020-342
Authorizing the Municipal Clerk to advertise for Part-time Code Enforcement Officer

Resolution 2020-343
Authorizing execution of a Municipal Services Agreement with Four Seasons at Mirage Homeowner’s Association, Inc.

Resolution 2020-344
Authorizing the Administrator to sign a contract with Edmunds & Associates for 2021 software and hardware maintenance foe the Tax and Finance Departments in an amount not to exceed $13,200.00

Resolution 2020-345
Authorizing Contractor’s Pay Estimate #1 to Earle Asphalt Company for the Pine Oak Boulevard, Phase I Improvement Project, in the amount of $227,314.83

Resolution 2020-346
Authorizing a lien be placed on various properties for failure to comply with obnoxious growth violations

Resolution 2020-347
Supporting the Drive Sober or Get Pulled Over 2020 Year End Holiday Crackdown

Resolution 2020-348
Supporting High-speed Internet accessibility

Resolution 2020-349
Authorizing the execution of a Shared Service agreement with the Ocean County Prosecutor’s program known as Driving While Intoxicated Enforcement Program (DWIEP)

Resolution 2020-350
Authorizing the execution of a Shared Service agreement with the Ocean County Prosecutor’s program known as Drug Recognition Expert Callout Program (DRECP)

Resolution 2020-351
Authorizing the refund of escrow deposits, PB 14-15, 550 North Main, LLC

Resolution 2020-352
Authorizing the refund of an off tract sewer unit reimbursement overpayment

Resolution 2020-353
Authorizing the execution of an employment agreement with Township Administrator Martin Lisella

Resolution 2020-354
Authorizing an employment separation with Ryan Dugan

Resolution 2020 -354A   **TABLED**
Authorizing an execution of a Shared Service Agreement with the Township of Stafford for Police Dispatch services

Resolution 2020-355
Authorizing the Township Commetire into closed session for the purpose of discussing contractual and personnel matters

Resolution 2020-356