JANUARY 1, 2025

Approval of Off Premise 50/50 for Mirage Men’s Club Foundation on 2/4, 2/13, 3/4, 5/5, 6/2, 7/10, 9/2, 10/07, 10/09, 12/12, 2025

 Approval of On Premise 50/50 for Italian & American Social Club on 1/24, 2/28, 3/28, 4/26, 5/23, 6/27, 8/22, 9/26 10/24, 2025

 Approval of On Premise 50/50 for American Legion Unit 232 John Wesley Taylor on 5/15, 2025

 Approval to OGS Recycling LLC for clothing bins (2) bins placed at West Bay Plaza, 830 West Bay Avenue,  (2) bins placed at Barnegat Food Pantry, 360A North Main Street,  (3) bins placed at Gunning River Mall, 849 West Bay Avenue, and (4) bins placed at Barnegat 67, 770 Lighthouse Drive

Approval of membership to Anthony Dzienkiewicz to the Barnegat Fire Dept.

Approval of membership to Kieran Flemming to the Barnegat Fire Dept.

Approval of membership to Rick Balas to the Barnegat Fire Dept.

 Approval of membership to Keira Ariemma to the Barnegat First Aid Squad

 

Resolution 2025-1
Resolution Nominating Mayor of Barnegat Township for the year 2025

Resolution 2025-2
Resolution Nominating Deputy Mayor of Barnegat Township for the year 2025

Resolution 2025-3
Resolution adopting the 2025 Temporary Municipal Budget

Resolution 2025-4
Resolution adopting the 2025 Temporary Budget for Barnegat Township Water and Sewer Utility

Resolution 2025-5
Resolution designating Official Depositories (Banks) for the Township Calendar year 2025

Resolution 2025-6
Resolution authorizing execution of Corporate Resolution Forms and Signature Cards required by Depositories

Resolution 2025-7
Resolution approving a Cash Management Plan for 2025

Resolution 2025-8
Resolution authorizing appropriations in the 2025 Temporary Budget the Permanent Debt Service Requirements

Resolution 2025-9
Appointing Donna M. Manno to issue Assessment Searches for the Township of Barnegat

Resolution 2025-10
Appointing Crystal Brinson to issue Tax Searches for the Township of Barnegat

Resolution 2025-11
Appointing Fund Commissioner and Alternate Commissioner (OCJIF) for the Township of Barnegat

Resolution 2025-12
Appointing Public Information Officer Administrator Martin Lisella

Resolution 2025-13
Designating Official Newspapers for the Township of Barnegat, the Times Beacon, the Asbury Park Press and the Press of Atlantic City

Resolution 2025-14
Resolution fixing rate of interest to be charged for non-payment of taxes or assessments

Resolution 2025-15
Resolution fixing rate of interest to be charged for non-payment of Water and Sewer Utility payments

Resolution 2025-16
Resolution authorizing Barnegat Township Tax Assessor to act as agent for the Township in Ocean County Tax Board issues

Resolution 2025-17
Resolution authorizing participation in the Electronic Tax Sale Program for the year 2025

Resolution 2025-18
Establishing meeting dates for all Boards and Commissions for the year 2025

Resolution 2025-19
Resolution appointing various Township professionals through a Fair and Open Process for the calendar year 2025

Resolution 2025-20
Resolution designating Township Administrator and/or Municipal Clerk to sign endorsements for various NJDEP Water and Sewer Permits

Resolution 2025-21
Resolution appointing various Coordinator positions for the year 2025

Resolution 2025-22
Resolution Establishing 2025 Meeting Dates for the Barnegat Township Committee

Resolution 2025-23
Resolution designating Committee Liaisons for 2025

Resolution 2025-24
Resolution authorizing continued participation in the Sourcewell Cooperative Pricing System for 2025

Resolution 2025-25
Resolution designating Martin Lisella as Public Agency Compliance Officer for 2025

Resolution 2025-26
Resolution appointing members to the American’s with Disabilities Advisory Board (ADA)

Resolution 2025-27
Resolution appointing members to the Economic Development Committee (EDC)

Resolution 2025-28
Resolution appointing members to the Flood Mitigation Committee

Resolution 2025-29      
Resolution appointing members to the Municipal Wildfire Safety Council

Resolution 2025-30
Resolution appointing members to the Local Emergency Planning Council (LEPC)

Resolution 2025-31
Resolution appointing members to the Open Space Committee

Resolution 2025-32
Resolution appointing members to the Planning Board

Resolution 2025-33
Resolution appointing members to the Recreational Disability Advisory Board

Resolution 2025-34
Resolution appointing members to the Shade Tree Commission

Resolution 2025-35
Resolution appointing members to the Environmental Commission

Resolution 2025-36
Resolution appointing members to the Zoning Board of Adjustment

Resolution 2025-37
Resolution appointing individuals to non-union positions for 2025

                                                                                                                       

Resolution 2025-38
Resolution designating the appointment of Custodian of Records in the Barnegat Police Department for the purpose of Open Public Records and Litigation Matters

Resolution 2025-39
Resolution establishing a policy for applications approved for Totally Disabled Tax-Exempt Veterans

                                                                                                             

Resolution 2025-40
Resolution authorizing the execution of a 2025 Schedule “C” Agreement with the County of Ocean

Resolution 2025-41
Resolution authorizing an agreement for Random Drug and Alcohol Testing Services to Dynamic Testing Service for calendar year 2025

Resolution 2025-42
Resolution appointing Individuals to Non-Union Recreation positions for 2025

Resolution 2025-43
Resolution authorizing the Municipal Clerk to advertise for Full Time or Part Time employment as needed for the Township for the year 2025

Resolution 2025-44
Resolution authorizing the Municipal Clerk to advertise for the Purchase of Vehicles as needed for the Township for the year 2025

Resolution 2025-45
Resolution authorizing disposal of surplus property on as needed basis for the year 2025 through govdeals.com

Resolution 2025-46
Resolution awarding a service contract to Associated Humane Societies, Inc., Popcorn Park Zoo, for 2025 Animal Control Services in an amount not to exceed $50,000.00

Resolution 2025-47
Resolution authorizing the renewal of a Motor Vehicle Junk Dealers License to Modern Day Recycling Inc. for the year 2025

Resolution 2025-48
Resolution renewing a contract with Edmunds & Associates Inc. for the Software and Hardware Maintenance for the Tax and Finance Offices for the year 2025 at an amount not to exceed $22,654.89

Resolution 2025-49
Resolution awarding contract to Del Vel Chemical, for total system solution (PEAT) for the Water & Sewer department in an amount not to exceed $15,000.00

Resolution 2025-50
Authorizing The Person-To-Person Transfer of Liquor License #1533-33-012-004 from Franklin Barnegat Liquor License 1 LLC, to First Venture Group LLC effective January 22, 2025

Resolution 2025-51
Resolution authorizing Barnegat Township to enter into a Cooperative Purchasing Alliance, Cooperative Pricing System #CK04 with the County of Bergen

Resolution 2025-52
Resolution accepting the New Jersey Department of Community Affairs Fourth Round Affordable Housing Fair Share Obligations

Resolution 2025-53
Resolution encouraging the State Legislature to adopt S-2559 which would require the State to Reimburse Municipalities for the cost of Disabled Veteran’s Total Property Tax Exemptions

Resolution 2025-54
Resolution supporting SCR-81 Bill to Increase the amount of Veteran’s Property Tax Deduction from $250.00 to $2500.00 over a 4 year period

Resolution 2025-55
Resolution supporting Various Legislations proposed by the Ocean County’s 9th District Delegation

Resolution 2025-56
Resolution opposing another increase to the tolls on both the Garden State Parkway and the New Jersey Turnpike

Resolution 2025-57
Resolution updating the Job Description for Township Engineer

Resolution 2025-58
Resolution granting a paid medical leave to Teri Kirchner, Township Payroll/Benefits Coordinator, with an effective date of January 16, 2025 to February 17, 2025.

Resolution 2025-59
Resolution promoting Celeste Lopes to a Technical Assistant to the Construction Official (T.A.C.O.) in the Building Department, effective January 1, 2025 at a yearly salary of $48,801.00

Resolution 2025-60
Resolution promoting Erin Carroll to a Technical Assistant to the Construction Official (T.A.C.O.) in the Building Department, effective January 1, 2025 at a yearly salary of $48,801.00

Resolution 2025-61
Resolution hiring Anthony Funaro as a Full Time Laborer for the Public Works Department, consistent with the current Teamsters #35/Public Works Collective Bargaining Agreement, effective December 18, 2024, with a 90 day probation period.

Resolution 2025-62
Resolution hiring Kevin Wagner as a Certified Full Time Patrolman for the Barnegat Police Department, effective January 1, 2025

Resolution 2025-63
Resolution hiring Evan Sands as a Certified Full Time Patrolman for the Barnegat Police Department, effective January 1, 2025

Resolution 2025-64
Resolution awarding the SCADA Equipment and Software Upgrade and Installation bid for the Water/Sewer Department to NB Controls Inc., for an amount not to exceed $139,800.00

Resolution 2025-65
Authorizing the Tax Collector to Refund payment erroneously posted for Block 114.14, Lot 6, 115 Barnegat Blvd

Resolution 2025-66
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 103 Lot 8;
12 Sixth Street

Resolution 2025-67
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 113.07 Lot 38;
5 Butler Drive

Resolution 2025-68
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 92.116 Lot 5;
25 Westport Drive

Resolution 2025-69
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 208.09
Lot 6.04C; 2 South Seas Court

Resolution 2025-70
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 114.03 Lot 9;
23 Bayside Avenue

Resolution 2025-71
Resolution denying request to Paramount Homes at Forest Hills, LLC for Release of Site Performance Guarantee to Paramount Escapes, Ocean Breeze Section 2

Resolution 2025-72
Resolution denying request to Paramount Homes at Forest Hills, LLC for Release of Site Performance Guarantee to Paramount Escapes, Ocean Breeze Section 3A

Resolution 2025-73
Resolution denying request to Paramount Homes at Forest Hills, LLC for Release of Site Performance Guarantee to Paramount Escapes, Ocean Breeze Section 3B

Resolution 2025-74
Resolution denying request to Paramount Homes at Forest Hills, LLC for Release of Site Performance Guarantee to Paramount Escapes, Ocean Breeze Section 4

Resolution 2025-75
Resolution denying request to Paramount Homes at Forest Hills, LLC for Release of Site Performance Guarantee to Paramount Escapes, Ocean Breeze Section 9

Resolution 2025-76
Resolution approving renewal of Mobile Home Operator’s License to Hometown America for Brighton @ Barnegat for the year 2025

Resolution 2025-77
Resolution approving renewal of Mobile Home Operator’s License to Pinewood Estates Associates, LLC for Pinewood Estates Mobile Home Park for the year 2025

Resolution 2025-78
Resolution authorizing a lease for a new Postage Machine with STR Business Solutions for $344.00 month for 63 months.

 

FEBRUARY 4, 2025

Approval of Off Premise 50/50 Raffle to Mirage Men’s Club Foundation on Feb 22, & April 8, 2025

Approval of Off Premise 50/50 to Venue Social Circle Club for Feb 9, 11, 15 – Mar 22, April 5, May 5, 26 – June 21, July 4, Aug 16, Sept 1, Oct 6 and Dec 6, 2025

Approval of On-Premise 50/50 Raffle to Barnegat Pride Inc. on May 31, 2025 with a rain date of June 7, 2025

Approval of Bingo License to Barnegat Pride Inc. on March 7, 2025

Approval of On Premise 50/50 Raffle to Women’s Club Mirage on April 7, 2025

Approval of an On-Premise Merchandise Raffle to Women’s Club Mirage on April 7, 2025

Approval of Off Premise 50/50 Raffle to Barnegat Sports Boosters Inc. on March 1, 2025

Approval of On-Premise Merchandise Raffle to Barnegat Sports Boosters Inc. on March 1, 2025

Approval of Off Premise 50/50 Raffle to Barnegat Sports Boosters Inc. on April 16, 2025

Approval of Charitable Clothing Bin to Barnegat V.F.C #1 for location of 499 Barnegat Blvd

 

Resolution 2025-79
Resolution authorizing payment of Bill List in the amount of $16,590,756.87

Resolution 2025-80
Resolution authorizing a refund of premiums paid at Tax Sale, various properties.

Resolution 2025-81
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran for 2024 taxes paid with no future billing on Block 92.87 Lot 12;21 Nautilus Drive in the amount of $195.86

Resolution 2025-82

Resolution authorizing the Tax Collector to refund taxes for 2023 and 2024 based on a successful Tax Court Appeal for Block 262, Lot 8, 493 East Bay Avenue in the amount
of $8,832.00

Resolution 2025-83
Resolution authorizing the Retention of Developers Escrow Interest per 55-80.3 in the Township Land Use Book

Resolution 2025-84
Resolution authorizing the transfer of PB19-03 Escrow Deposits to Township Trust Account for Tax Map Assessments

Resolution 2025-85
Resolution authorizing the transfer of interest and developers escrow and closing sub account for Compass Point PB17-05, Protested Water Pressure Holding Account

Resolution 2025-86
Resolution authorizing the transfer of interest and developers escrow and closing sub account for Compass Point PB17-05, Protested Water Agreement Holding Account

Resolution 2025-87
Resolution authorizing the transfer of interest and developers escrow and closing sub account for Compass Point PB17-05, Protested Sewer Agreement Holding Account

Resolution 2025-88
Resolution authorizing the Transfer of Interest and closing Developers Escrow Sub Account to development known as Barnegat Terrace PB16-04 for Water Facilities Agreement

Resolution 2025-89
Resolution authorizing the refund of Escrow Deposits to Joseph Musanti, Block 113.11, Lot 8, 22 Samuel Drive in the amount of $172.50

Resolution 2025-90
Resolution providing for appropriation transfers during the first three months of the succeeding year per N.J.S.A 40A:4-59

Resolution 2025-91
Resolution designating primary Grants person and Alternate Grants person for the Ocean County Community Development Block Grant (CDBG) for the 2025 calendar year

Resolution 2025-92
Resolution authorizing submission of a grant proposal to the New Jersey Department of Community affairs FY25 local Recreational Improvement Grant Program by Barnegat Township for pavilion at Barnegat Municipal Dock

Resolution 2025-93

Resolution authorizing the execution of shared service agreement with the Ocean County Prosecutors Office for the Traffic Safety Program (FAST)

Resolution 2025-94
Resolution authorizing the execution of shared service agreement with the Ocean County Prosecutors Office for Police Services Ocean County Narcotics Strike Force, “NSF” from January 1, 2025 through December 31, 2025

Resolution 2025-95
Resolution authorizing a separation agreement between Barnegat Township and Eric Kramer Jr, from his position of Chief Mechanic in the Public Works Department, effective April 1, 2025

Resolution 2025-96
Resolution authorizing acceptance of Change Orders #79 in the amount
of $985.30 to Frankoski Construction Co. for the New Municipal Building project

Resolution 2025-97       
Resolution authorizing progress Payment #43 in amount of $59,181.52 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-98
Resolution authorizing the Township of Barnegat to participate in the Development and Redevelopment Plan Cross Acceptance process.

Resolution 2025-99
Resolution accepting a Deed of Access Easement and Right of Way for Block 210, Lot 20.10

Resolution 2025-100
Resolution accepting a Grant of Access and Utility Easement for Block 210, Lot 20.10 from the New Jersey Institute of Disabilities to the Township of Barnegat

Resolution 2025-101
Resolution accepting a Grant of Sanitary Easement for Block 210, Lot 20.10 from the New Jersey Institute of Disabilities to the Township of Barnegat

Resolution 2025-102
Resolution accepting a Grant of Access and Utility Easement for Block 210, Lot 29 from the New Jersey Institute of Disabilities to the Township of Barnegat

Resolution 2025-103
Resolution approving the request of release of Road Opening Bond to Mr. & Mrs. Fabian for 79 Water Street in the amount of $2,500.00.

Resolution 2025-104
Resolution authorizing the refund of Escrow Deposits to David Cavalier of Green Thumb Day Care & Nursery School, Block 168, Lots 6 & 7, in the amount of $180.80

Resolution 2025-105
Resolution accepting the resignation of John Murrin from the Rent Leveling Board Committee as of January 8, 2025

Resolution 2025-106
Resolution authorizing a Shared Service agreement between the Township of Barnegat and the Ocean County Board of Commissioners for the upgrade of the existing eleven (11) Traffic Signals throughout the Township with battery back up and generator bypass switches in the amount not to exceed $54,432.98.

Resolution 2025-107
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

MARCH 4, 2025

Approval of Social Affairs Permit to Mirage Men’s Club Foundation on March 4, 2025 from 6:00 PM to 9:00 PM

Approval of Charitable Clothing Bin to Barnegat V.F.C #2 for location of 99 Route 72

Approval of membership to Robert Sawicki to the Barnegat First Aid Squad

Approval of membership to Emma Piercin to the Barnegat First Aid Squad

Resolution 2025-108
Resolution authorizing payment of Bill List in the amount of $8,130,174.42

Resolution 2025-109
Resolution approving self-examination of 2025 Budget as required by the DCA

Resolution 2025-110
Introduction of the 2025 Municipal Budget in the amount of $35,708,658.27

Resolution 2025-111
Resolution authorizing a refund of premiums paid at Tax Sale, various properties.

Resolution 2025-112
Authorizing the Tax Collector to Refund payment erroneously posted for Block 113.07, Lot 38, 5 Butler Drive in the amount of $1,929.10.

Resolution 2025-113
Authorizing the Tax Collector to Refund payment erroneously posted for Block 92.21, Lot 10, 69 Fawcett Blvd in the amount of $2,990.42.

Resolution 2025-114
Authorizing the Tax Collector to Refund payment erroneously posted for Block 116.08, Lot 37, 20 Hickory Circle in the amount of $2,173.21.

Resolution 2025-115
Authorizing the Tax Collector to Refund payment erroneously posted for Block 92.54, Lot 3, 54 Savannah Drive in the amount of $2,083.92.

Resolution 2025-116
Authorizing the Tax Collector to Refund payment erroneously posted for Block 95.42, Lot 28, 69 Hidden Lake Circle in the amount of $1,964.84.

Resolution 2025-117
Authorizing the Tax Collector to Refund payment erroneously posted for Block 174.03, Lot 42.08, 24 Aphrodite Drive in the amount of $2,591.50.

Resolution 2025-118
Authorizing the Tax Collector to Refund payment erroneously posted for Block 116.16, Lot 36, 146 Spruce Circle N. in the amount of $1,943.98.

Resolution 2025-119
Authorizing the Tax Collector to Refund payment erroneously posted for Block 252, Lot 4, 652 East Bay Avenue in the amount of $1,454.27.

Resolution 2025-120
Resolution authorizing the Township to apply for a LEAP Implementation Grant to support Shared Services between the Township of Barnegat and the Township of Stafford for use of Building Supplemental Inspection Services

Resolution 2025-121
Resolution authorizing a separation agreement between the Township of Barnegat and Kevin Wagner, Patrolman for the Barnegat Township Police Department

Resolution 2025-122
Resolution hiring Brandon Wallis s a Full-Time Laborer for the Public Works Department consistent with the current Teamsters #35 Collective Bargaining agreement, effective February 10, 2025 with a 90-day probation period.

Resolution 2025-123
Resolution hiring Kevin Lombarski s a Full-Time Laborer for the Public Works Department consistent with the current Teamsters #35 Collective Bargaining agreement, effective March 3, 2025 with a 90-day probation period.

Resolution 2025-124
Resolution appointing individuals to Non-Union Recreation positions

Resolution 2025-125
Resolution authorizing a Paid Medical Leave to Mark Wilsea Jr. effective January 23, 2025 to February 10, 2025.

Resolution 2025-126
Resolution authorizing Condo Service Reimbursements for the 2024 calendar year directed by the CFO.

Resolution 2025-127
Resolution authorizing a $75.00 reimbursement for mailbox damage at 6 Starboard Avenue which resulted from a Township vehicle hitting the post during the storm of February 5th, 2025.

Resolution 2025-128
Resolution supporting the publishing of Legal Notices on Official Government websites which will streamline an antiquated process, saving valuable time and taxpayer dollars.

Resolution 2025-129
Resolution certifying the qualified participants in the Length of Services Award Program (LOSAP) for the Fire Department and First Aid Squad for the calendar year 2024

Resolution 2025-130
Resolution authorizing Payment #1 to Vortex Services LLC in the amount of $58,537.21 per approval letter from Remington & Vernice Engineers dated February 25, 2025 for work completed on the Bowline Street Sanitary Sewer Rehabilitation project

Resolution 2025-131
Resolution granting Preliminary Sanitary Sewer System Facilities approval to PSC Storage Holdings LLC for property known as Block 114, Lot 4.03, 869 West Bay Avenue

Resolution 2025-132
Resolution granting Preliminary Water System Facilities approval to PSC Storage Holdings LLC for property known as Block 114, Lot 4.03, 869 West Bay Avenue

Resolution 2025-133
Resolution providing for appropriation transfers during the first three months of the succeeding year per N.J.S.A 40A:4-59

Resolution 2025-134
Resolution accepting and approving a Shard Service Agreement between the Township of Jackson and the Township of Barnegat for Chief Financial Officer services effective March 3, 2025.

Resolution 2025-135
Resolution certifying the qualified participants in the Firefighter Incentive Program for the Barnegat Volunteer Fire Department for the calendar year 2024.

Resolution 2025-136
Resolution accepting a deed of access and utility easement from Edward J. and Ruth T. Stanczak for property known as Block 90.34, Lot 14

Resolution 2025-137
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

APRIL 1, 2025

Approval of a Church Community Easter Sunrise Service at the Barnegat Dock on Sunday, April 20th at 6:00 AM

Approval of On-Premise Merchandise Raffle to Barnegat Pride Inc on May 31, 2025 with Rain date of June 7, 2025

Approval of Off Premise 50/50 to Barnegat Sports Boosters Inc on June 25, 2025

Approval of On Premise 50/50 Raffle and Bingo License to Heritage Point Bingo Club on May 9, June 13, July 11, August 8, September 12, October 10, November 14 and December 12, 2025

Approval of On Premise Merchandise Raffle and a 50/50 Raffle to Barnegat Sports Boosters Inc on May 9, 2025

Resolution 2025-138
Resolution authorizing payment of Bill List in the amount of $8,256,954.37

Resolution 2025-139
Resolution to read the budget by title only at the public hearing

Resolution 2025-140
Resolution adopting the 2025 Municipal Budget: 
Be it resolved by the Mayor and Committee of the Township of Barnegat, County of Ocean, State of New Jersey that the 2025 Budget herein before 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 $35,708,658.27

Resolution 2025-141
Resolution authorizing a refund of premiums paid at Tax Sale, various properties.

Resolution 2025-142
Authorizing the Tax Collector to Refund payment erroneously posted for Block 93.01, Lot 20, 5 Dogwood Drive in the amount of $1,249.60 for the 1st quarter 2025 tax bill

Resolution 2025-143
Resolution promoting Michael Kadlubowski from a Full-Time Laborer to a Full Time Mechanic  with the Public Works Department, effective March 10, 2025

Resolution 2025-144
Resolution appointing Seasonal Personnel for the 2025 Municipal Dock Season beginning May 1st, 2025

Resolution 2025-145
Resolution Hiring of Stephen T. Adams as a certified full-time patrolman in the Barnegat Township Police Department effective April 1, 2025

Resolution 2025-146
Resolution accepting resignation from Christopher Velders as Alternate I Planning Board member

Resolution 2025-147
Resolution appointing Donald Creadore to the Township Planning Board as Alternate I member.

Resolution 2025-148
Resolution amending Resolution 2025-134 for title of Thomas Lombarski from Chief Financial Officer to Chief Financial Consultant for the Township of Jackson

Resolution 2025-149
Resolution authorizing recycling coordinator to file the 2024 recycling tonnage grant to the State of New Jersey DEP

Resolution 2025-150
Resolution authorizing a “Special Charge” be placed on various properties for failure to comply with Obnoxious Growth Violations

Resolution 2025-151
Resolution authorizing the Township of Barnegat to sell two (2) Police Office Trailers no longer in use to the Township of Plumsted for the sum of $1.00 each

Resolution 2025-152
Resolution awarding bid for sale of Block 119, Lot 6, 65 Cape May Avenue pursuant to N.J.S.A. 40A:12-1 Et Seq in the amount of $1,800.00

Resolution 2025-153
Resolution awarding bid for sale of Block 119, Lot 5, 69 Cape May Avenue pursuant to N.J.S.A. 40A:12-1 Et Seq in the amount of $1,800.00

Resolution 2025-154
Resolution awarding bid for sale of Block 119, Lot 4, 71 Cape May Avenue pursuant to N.J.S.A. 40A:12-1 Et Seq in the amount of $2,500.00

Resolution 2025-155
Resolution awarding bid for sale of Block 223, Lot 1, 70 Frost Avenue pursuant to N.J.S.A. 40A:12-1 Et Seq in the amount of $3,000.00.

Resolution 2025-156
Resolution authorizing the Township to enter into an agreement with Barnegat Waretown Little League for the installation of lighting at 1001 North Barnegat Blvd

Resolution 2025-157
Resolution awarding NGU Sports Lighting LLC., the contract for installation of lights at the Barnegat Little League field through Sourcewell Co-Op contract #041123-CPL in the amount not to exceed $230,000.00

Resolution 2025-158
Resolution authorizing a contract agreement with New Tech Bio, 4301 US Route 9 N, Howell, NJ  07731, for Bacteria Supplement for Odor Control and Degreasing for the 4th Street Pump Station for the Barnegat Township Water & Sewer Department in the amount not to exceed $11,200.00 as of April 1, 2025 to March 31, 2026.

Resolution 2025-159
Resolution authorizing Morgan Engineering to provide Engineering Design and Construction Administration & Inspection for the FY2025 NJDOT Municipal Aid Improvements of the First Street Project in an amount not to exceed $90,000.00

Resolution 2025-160
Resolution authorizing Payment #2 to Vortex Services LLC in the amount of $75,153.72 per approval letter from Remington & Vernick Engineers dated March 25, 2025 for work completed on the Bowline Street Sanitary Sewer Rehabilitation project

Resolution 2025-161
Resolution authorizing Payment #1 To Earle Asphalt Company, for the Barnegat Township Proposed Water Tower – Fox Run Boulevard Utility Installation Project in the amount of $202,271.39.

Resolution 2025-162
Resolution authorizing payment #1 to Sub-Level Installations, Inc., in the amount of $58,800 for the 4th Street Pump Station Improvements Project

Resolution 2025-163
Resolution authorizing the QPA to execute a contract with Forked River Diesel for Annual Generator Service for 2025 not to exceed the amount of $16,800.00

Resolution 2025-164
Resolution authorizing the Retirement of K9 Tracker and relinquishing all rights and responsibilities for said K9

Resolution 2025-165
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

MAY 6, 2025

Approval of On Premise 50/50 Raffle to Heritage Point Women’s Group on June 11, August 5,  October 18, 2025

Approval of On Premise 50/50 to Breast Cancer Group of Heritage Point on May 26, June 20, July 4, Aug. 2, Sept. 1, Nov 15, Nov 18, Dec 16. 2025

Approval of Merchandise Raffle to Breast Cancer Group of Heritage Point on October 4, 2025

Approval of Bingo License to HB Senior Citizens Club monthly from June 6, to
December 19, 20205

Approval to American Recycling Resources Inc. to place Three (3) Charitable Clothing Bins at Barnegat Commons, 848 West Bay Avenue

Approval of membership to Kenneth Minor for the Barnegat Fire Department

Approval of membership to Bryan Urspruch Jr. for the Barnegat Fire Department

Resolution 2025-166
Resolution authorizing payment of Bill List in the amount of $11,384,857.35

Resolution 2025-167
Resolution authorizing a Chapter 159 in the amount of $2,880.00 be inserted in the 2025 Municipal Budget, for the Cops in Shops Summer Shore Initiative 2025 Grant program, (Grant
FFY25 #ABC-03-25.)

Resolution 2025-168
Resolution authorizing a Chapter 159 in the amount of $40,000.00 be inserted in the 2025 Municipal Budget.  The funds are from the U.S HUD, PY 2024 CDBG subrecipient agreement with the County of Ocean, for Handicapped Accessibility Improvements to the Barnegat Recreation Center.

Resolution 2025-169
Resolution authorizing a refund of premiums paid at Tax Sale, various properties.

Resolution 2025-170
Resolution hiring Thomas McDonnell as a Per Diem Electrical Inspector for the Construction Office at a rate of $55.00 per hour

Resolution 2025-171
Resolution hiring John Wylam as a Full-Time Laborer for the Water Sewer Department consistent with the current Teamsters #35 Water/Sewer Collective Bargaining agreement, effective May 12, 2025 with a 90-day probation period.

Resolution 2025-172
Resolution hiring Nicholas Capozzi as a Full-Time Laborer for the Water Sewer Department consistent with the current Teamsters #35 Water/Sewer Collective Bargaining agreement, effective May 12, 2025 with a 90-day probation period.

Resolution 2025-173
Resolution approving an unpaid medical leave for Andrew Manno, Part Time Code Officer effective April 16 to July 3, 2025

Resolution 2025-174
Resolution authorizing a Separation Agreement between the Township of Barnegat and Joseph D’Agostino, Patrolman of the Barnegat Police Department effective May 1, 2025

Resolution 2025-175
Resolution appointing Joann Scutro as an Alternate Deputy Registrar effective May 1, 2025

Resolution 2025-176
Resolution authorizing a reimbursement for overpayment of a Tree Cutting Permit #2025-05 in the amount of $50.00 to Melissa Roque

Resolution 2025-177
Resolution denying the release of Road Opening Bond for Block 92.56, Lot 1.02, 11 Lookout Avenue to Walters Group in the amount of $2500.00

Resolution 2025-178
Resolution denying the release of Road Opening Bond for Block 92.82, Lot 20, 20 Tradewinds Avenue to Walters Group in the amount of $2500.00

Resolution 2025-179
Resolution authorizing the reduction of Performance Guarantee for Just a Builder LLC

Resolution 2025-180
Resolution authorizing the release of Performance Guarantee, Bond K09676582 for the Sanitary Sewer Improvements for Seacrest Pines, Section 4 to Forestar upon receipt of a 2- year Maintenance Bond

Resolution 2025-181
Resolution authorizing the release of Performance Guarantee, Bond K09676557 for the Sanitary Sewer Improvements for Seacrest Pines, Section 3 to Forestar upon receipt of a 2-year Maintenance Bond

Resolution 2025-182
Resolution authorizing Payment #1 To Earle Asphalt Company, for the completed work on the FY2024 NJDOT Municipal Aid Improvements to Pennsylvania Avenue project in the amount of $484,961.46

Resolution 2025-183
Resolution authorizing payment #2 to Sub-Level Installations, Inc., in the amount of $34,300.00 for the work completed on the 4th Street Pump Station Improvements Project

Resolution 2025-184
Resolution awarding Nielsen RT 46 Inc. D/B/A Nielsen Chevrolet for the bid of 3 2025 Chevrolet Tahoe vehicles in the total amount of $166,859.49 for the Police Department

Resolution 2025-185
Resolution awarding Waterfront Marine for the bid of a 2023 Maycraft 23 Cape Classic Vessel in the amount of $50,000.00 for the Police Department

Resolution 2025-186
Resolution authorizing acceptance of Change Orders #80-86 in the amount of $-5,109.12 to Frankoski Construction Co. for the New Municipal Building project

Resolution 2025-187     
Resolution authorizing progress Payment #44 in amount of $58,272.92 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-188
Resolution authorizing the Municipal Clerk to advertise for the receipt of bids for Trash and Recycling Collection

Resolution 2025-189
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

JUNE 5, 2025

Approval of Annual Stop, Drop and Run Fundraiser Event on Bayshore Drive from the Municipal Dock to Ridgeway Road sponsored by the Barnegat Fire Company on August 30, 2025

Approval of Block Party for Sable Court in Heritage Point on July 12 from Noon to 10:00 PM

Approval of membership to Ava Redline for the Barnegat First Aid Squad

Approval of membership to Grace Davis for the Barnegat First Aid Squad

 

Resolution 2025-190
Resolution authorizing payment of Bill List in the amount of $12,528,413.32

Resolution 2025-191
Resolution authorizing the Chief Financial Officer to cancel certain outstanding checks due to inactivity and that are potentially in-valid

Resolution 2025-192
Authorizing the Tax Collector to Refund payment erroneously posted for Block 208.09, Lot 6.04 Qual C, 2 South Seas Court in the amount of $1,311.37 for the 2nd quarter 2025 tax bill

Resolution 2025-193
Authorizing the Tax Collector to Refund payment erroneously for Block 115.01, Lot 8, 5 Ocean Avenue in the amount of $1,159.54 for the 2nd quarter 2025 tax bill

Resolution 2025-194
Authorizing the Tax Collector to Refund payment erroneously applied to Block 92.16, Lot 8, 1966 Breakers Drive in the amount of $84.97

Resolution 2025-195
Resolution authorizing release of Cash Monument Bond to Remsen Mills for Valley View Estates project in the amount of $5,400.00

Resolution 2025-196
Resolution authorizing the refund of Escrow deposits to Valley View Estates for Block 161, Lot 17.01 for $151.25, W/S Inspection Escrow and $4,031.99, Accrued bank interest

Resolution 2025-197
Resolution authorizing the refund of Zoning Board Review Escrow deposits to 363 Bayshore LLC for Block 201, Lots 22 & 23 for $275.35

Resolution 2025-198
Resolution authorizing the refund of Zoning Board Review Escrow deposits to Michael Dillon for Block 92.57, Lot 17.01 for $96.30

Resolution 2025-199
Resolution authorizing the refund of Zoning Board Review Escrow deposits to Nicole Stevens for Block 92.38, Lots 12 for $53.20

Resolution 2025-200
Resolution approving an unpaid medical leave for Marna DiPietrantonio, Part Time Crossing Guard April 18 to September 1, 2025

Resolution 2025-201
Resolution authorizing acceptance with the State of NJ Department of Law & Public Safety, Office of the Attorney General for Grant CFDA #20.600 to enhance Cops in Shops, Summer Shore Initiative 2025

Resolution 2025-202     
Resolution authorizing application to the New Jersey Department of Community Affairs for a Grant to enhance Recreational Opportunities for Individuals with Disabilities (ROIDS) for approximately $20,000 with a $4,000 cash match for the period beginning July 1, 2025 to June 30, 2026.

Resolution 2025-203
Resolution authorizing approval to submit a grant application and execute a Grant contract with the New Jersey Department of Transportation for the Village Drive Improvements project

Resolution 2025-204
Resolution adopting the Ocean County Multi-Jurisdictional All Hazard Mitigation plan

Resolution 2025-205
Resolution authorizing renewal of liquor licenses in the Township of Barnegat for the 2025/2026 term

Resolution 2025-206
Resolution authorizing Payment #2 To Earle Asphalt Company, for the Barnegat Township Proposed Water Tower – Fox Run Boulevard Utility Installation Project in the amount of $5,397,84 and final change order in the amount of $2,694.25 for a total of $8,092.09

Resolution 2025-207
Resolution authorizing Van Cleef Engineering to prepare the Stormwater System GIS for MS4 Compliance

Resolution 2025-208
Resolution authorizing Release of Monument Bond to Walters Development Co. LLC for Ocean Acres Phase 13, Block 92.25, Lots 10 & 11

Resolution 2025-209
Resolution authorizing Release of Monument Bond to Walters Development Co. LLC for Ocean Acres Phase 13, Block 92.26, Lots 7, 8, 10, 11, 12 & 13

Resolution 2025-210
Resolution authorizing Release of Monument Bond to Walters Development Co. LLC for Ocean Acres Phase 13, Block 92.30, Lots 2, 3 & 4

Resolution 2025-211
Resolution authorizing Reduction of Performance Guarantee for Sanitary Sewer System Improvements to Walters Development Co. LLC for Ocean Acres Phase 14, Bond #PB00459500138

Resolution 2025-212
Resolution authorizing Reduction of Performance Guarantee for Water System Improvements to Walters Development Co. LLC for Ocean Acres Phase 14, Bond #PB00459500137

Resolution 2025-213
Resolution authorizing Reduction of Performance Guarantee for Site Improvements to Walters Development Co. LLC for Ocean Acres Phase 14, Bond #PB00459500136

Resolution 2025-214
Resolution granting preliminary Sanitary Sewer System Facilities approval to Del Corp Holdings LLC for Block 265, Lot 4.01, 20 South Main Street

Resolution 2025-215
Resolution granting preliminary Water System Facilities approval to Del Corp Holdings LLC for Block 265, Lot 4.01, 20 South Main Street

Resolution 2025-216
Resolution granting preliminary Sanitary Sewer System Facilities approval to Barnegat Terrace LLC for Block 162.01, Lot 1.22, 702 Barnegat Boulevard North

Resolution 2025-217
Resolution granting preliminary Water System Facilities approval to Barnegat Terrace LLC for Block 162.01, Lot 1.22, 702 Barnegat Boulevard North

Resolution 2025-218
Resolution denying release of Performance Guarantee for Sanitary Sewer System Improvements for Barnegat Terrace, Bond #S315802

Resolution 2025-219
Resolution denying release of Performance Guarantee for Water System Improvements for Barnegat Terrace, Bond #S315803

Resolution 2025-220
Resolution authorizing payment #3 to Sub-Level Installations, Inc., in the amount of $159,281.36 for the work completed on the 4th Street Pump Station Improvements Project

Resolution 2025-221
Resolution authorizing acceptance of Change Orders #87-88 in the amount of
$43,546.55 to Frankoski Construction Co. for the New Municipal Building project

Resolution 2025-222      
Resolution authorizing progress Payment #45 in amount of $32,883.27 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-223
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

JULY 1, 2025

Approval of On Premise 50/50 to Italian American Cultural Club monthly from August 19, 2025 to June 16, 2026

Approval of On-Premise 50/50 to Mirage Men’s Club Foundation on November 2, 2025

Approval of On-Premise Merchandise Raffle, On Premise 50/50 Raffle and Pocketbook Bingo to Barnegat Sports Boosters Inc on September 20, 2025

Approval of Annual Block party for 35 to 45 Deer Run Drive North on August 30, 2025 from 11:00 AM to midnight.

Approval of Seasonal Farm Market permit to Oyster Creek Brewing for use at the weekly Farmers Market at 14 Birdsall Street

 

Resolution 2025-224
Resolution authorizing payment of Bill List in the amount of $5,572,426.83

Resolution 2025-225
Resolution authorizing a Chapter 159 in the amount of $22,059.67 be inserted in the 2025 Municipal Budget, for the State Recycling Tonnage Grant program.

Resolution 2025-226
Resolution authorizing a Chapter 159 in the amount of $4,539.31 be inserted in the 2025 Municipal Budget, for the Alcohol Education Rehabilitation and Enforcement Fund.

Resolution 2025-227
Resolution authorizing a Chapter 159 in the amount of $17,146.37 be inserted in the 2025 Municipal Budget, for the Ocean County Recycling Revenue Sharing Program.

Resolution 2025-227A
Resolution authorizing a Chapter 159 in the amount of $36,772.67 be inserted in the 2025 Municipal Budget, for the Drunk Driving Enforcement Fund Program.

Resolution 2025-228
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2025-229
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 114.57 Lot 2; 14 Shelli Terrace in the amount of $1,583.76

Resolution 2025-230
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 174.03 Lot 42.08; 24 Aphrodite Dr., in the amount of $2,591.49

Resolution 2025-231
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 92.44 Lot 9.01; 15 Staysail Ave., in the amount of $182.07

Resolution 2025-232
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 114.05 Lot 34; 33 Beacon Dr., in the amount of $1,697.03

Resolution 2025-233
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 208.09 Lot 38.02 Qual C; 22 Mediterranean Ct., in the amount of $1,525.72

Resolution 2025-234
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 92.21 Lot 10; 69 Fawcett Blvd., in the amount of $2,990.41

Resolution 2025-235
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund due to totally disabled veteran, Block 90.14 Lot 21; 9 Duxbury Lane, in the amount of $1,895.62

Resolution 2025-235A
Resolution authorizing the Tax Collector to refund owners of Block 208, Lot 7.01; 328 Bay Shore Drive for a successful 2024 Tax Court Appeal assessment in the amount of $5,263.34

Resolution 2025-236
Resolution certifying the Governing Body has reviewed the General Comments and Recommendations of the 2024 Audit

Resolution 2025-237
Resolution opposing NJ State Bills A2145 and S2373 which would significantly increase Workers’ Compensation legal and medical costs for Municipalities.

Resolution 2025-238
Resolution authorizing Van Cleef Engineering to prepare MS4 Stormwater Phase 1 Watershed Improvement Plan

Resolution 2025-239
Resolution denying the release of a performance guarantee, Bond #1098082 in the amount of $100,850 to developer D.R. Horton for Sea Crest Pines project, Section 1

Resolution 2025-240
Resolution denying the release of a Sanitary Sewer Maintenance Bond #7901134571 in the amount of $51,581.70 to developer D.R. Horton for Sea Crest Pines project, Section 2

Resolution 2025-241
Resolution authorizing the Municipal Clerk to advertise for the receipt of bids for the Installation of the Sea Crest Pines Water Tower

Resolution 2025-242
Resolution authorizing the Municipal Clerk to advertise for the receipt of bids for the Barnegat Municipal Pavilion Reconstruction

Resolution 2025-243
Resolution authorizing acceptance of Change Orders #89 in the amount of
$2,647.31 to Frankoski Construction Co. for the New Municipal Building project

Resolution 2025-244       
Resolution authorizing progress Payment #46 in amount of $29,878.73 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-245       
Resolution endorsing the Planning Board’s adoption of the Affordable Housing Element and Fair Share Plan

Resolution 2025-246
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

 

AUGUST 5, 2025

 

Resolution 2025-247
Resolution authorizing payment of Bill List in the amount of $9,698,399.58

Resolution 2025-248
Resolution authorizing a Chapter 159 in the amount of $68,510.64 be inserted in the 2025 Municipal Budget, for the FY25 Clean Communities Grant.

Resolution 2025-249
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2025-250
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,906.68 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 114.08 Lot 13; 30 Barnegat Blvd N.

Resolution 2025-251
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $3,225.54 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 116.05 Lot 25; 2 Quartz Terrace

Resolution 2025-252
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $2,291.37 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 114.70 Lot 11; 15 Tedesco Way

Resolution 2025-253
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $908.85 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 116.30 Lot 25; 7 Boulder Drive

Resolution 2025-254
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $336.17 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 116.19 Lot 42; 10 Glen Court

Resolution 2025-255
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $551.84 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 116.33 Lot 1; 167 Pennsylvania Avenue

Resolution 2025-256
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,281.76 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 114.25 Lot 33; 10 Sextant Drive

Resolution 2025-257
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $2,722.86 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 208.03 Lot 166; 209 Rahway Road

Resolution 2025-258
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $165.90 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 92.28 Lot 19; 6 Foremast Avenue

Resolution 2025-259
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $30.94 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 93.28 Lot 27; 18 Bear Island Drive

Resolution 2025-260
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,985.22 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 115.09 Lot 18; 167 Sandpiper Road

Resolution 2025-261
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $107.20 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 113.06 Lot 22; 48 Butler Drive

Resolution 2025-262
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,456.31 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 174 Lot 14.01; 47A Hillside Avenue

Resolution 2025-263
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,039.06 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 95.50 Lot 42; 7 Windy Reef Court

Resolution 2025-264
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $978.02 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 95.45 Lot 7; 4 Miles Pond Place

Resolution 2025-265
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,271.84 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 90.37 Lot 20; 31 Garden Path

Resolution 2025-266
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1,028.28 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 95.37 Lot 7; 10 Millcreek Terrace

Resolution 2025-267
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $220.31 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 95.18 Lot 22; 8 Forest Lake Court

Resolution 2025-268
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $956.74 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 95.47 Lot 30; 68 Hidden Lake Circle

Resolution 2025-269
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $1039.12 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 161.08 Lot 9.13; 27 Jon Drive

Resolution 2025-270
Resolution authorizing the Tax Collector to cancel taxes and authorize a refund in the amount of $823.66 due to totally disabled veteran for 2025 taxes paid with no future billing on Block 92.83 Lot 27; 26 Avalon Avenue

Resolution 2025-271
Resolution authorizing the Tax Collector to cancel taxes due to totally disabled veteran for 2025 taxes with no future billing on Block 202 Lot 6 C15A; 401-15A Bay Shore Drive

Resolution 2025-272
Resolution authorizing the Tax Collector to cancel taxes due to totally disabled veteran for 2025 taxes with no future billing on Block 95.44 Lot 73; 8 Headwaters Place

Resolution 2025-273
Resolution authorizing the Tax Collector to cancel taxes due to totally disabled veteran for 2025 taxes with no future billing on Block 92.50 Lot 19; 16 Cape Cod Avenue

Resolution 2025-274
Resolution authorizing the Tax Collector to adjust her records and credit a Water/Sewer
account for 13 affordable housing units for address known as Block 92.111 Lot 24.09; 750 Lighthouse Drive, Buildings 1 & 2

Resolution 2025-275
Resolution authorizing the Tax Collector to issue a duplicate Tax Sale Certificate for Block 92.16, Lot 8 per certificate number 86-004

Resolution 2025-276
Resolution authorizing the Tax Collector to extend the grace period to pay the third quarter taxes to August 29, 2025, after which interest will revert back to the original statutory due date of August 1st.

Resolution 2025-277
Resolution hiring John Van Horn as a Per Diem Plumbing Inspector for the Construction Office effective August 5, 2025, per UCC Code 52:27D-126 at an hourly rate of $55.00 per hour

Resolution 2025-278
Resolution authorizing the membership participation in an Interlocal Agreement for Cooperative Pricing system between the Township of Barnegat and Region 8 Education Service Center #225-950

Resolution 2025-279
Resolution authorizing a Shared Services Agreement with the Township of Stafford for UCC Codе Services

Resolution 2025-280
Resolution awarding bid for Solid Waste Collection to Meadowbrook Industries LLC for a Five-Year Contract beginning January 1, 2027, and ending December 31, 2031

Resolution 2025-281
Resolution awarding bid for Recycling Materials Collection to Meadowbrook Industries LLC for a Five-Year Contract totaling $5,711,236.80 beginning January 1, 2027 and ending December 31, 2031

Resolution 2025-282
Resolution authorizing payment #2 in the amount of $49,981.47 to Earle Asphalt Company for work completed on the FY2024 NJDOT Municipal Aid Improvements to Pennsylvania Avenue project

Resolution 2025-283
Resolution authorizing payment #3 in the amount of $124,834.34 to Earle Asphalt Company for work completed on the FY2024 NJDOT Municipal Aid Improvements to Pennsylvania Avenue project

Resolution 2025-284
Resolution authorizing Payment #3 to Vortex Services LLC in the amount of $77,400.80 per approval letter from Remington & Vernick Engineers dated June 9, 2025 for work completed on the Bowline Street Sanitary Sewer Rehabilitation project

Resolution 2025-285
Resolution authorizing Final Payment #4 to Vortex Services LLC in the amount of $18,429.59 per approval letter from Remington & Vernick Engineers dated July 28, 2025 for work completed as well as Change Order #1 representing final as-built quantities with a total decrease of $35,475.80 to original contract amount for the Bowline Street Sanitary Sewer Rehabilitation project

Resolution 2025-286
Resolution authorizing Release of Performance Bond and Acceptance of Maintenance Bond to Vortex Services LLC for the Bowline Street Sanitary Sewer Rehabilitation project

Resolution 2025-287
Resolution authorizing the release of Sanitary Sewer System Improvements Performance Guarantee, Bond S315802 and accepting a Developers two-year Maintenance Guarantee in the amount of $15,938.55 to Barnegat Terrace LLC for the Barnegat Terrace project

Resolution 2025-288
Resolution authorizing the release of Water System Improvements Performance Guarantee, Bond S315803 and accepting a Developers two-year Maintenance Guarantee in the amount of $20,263.65 to Barnegat Terrace LLC for the Barnegat Terrace project

Resolution 2025-289
Resolution authorizing Final Payment #3 in the amount of $4,238.15 along with the release of Performance Bond and acceptance of two-year Maintenance Bond in the amount of $211,907.38 to Earle Asphalt Company for the work completed on the Fox Run Blvd Utility Installation project

Resolution 2025-290
Resolution authorizing the release of Maintenance Bond #7901115293 for Sanitary Sewer System Improvements to Barnegat Terrace LLC for the Stone Hill @ Barnegat project.

Resolution 2025-291
Resolution authorizing the release of Maintenance Bond #7901115292 for Water System Improvements to Barnegat Terrace LLC for the Stone Hill @ Barnegat project.

Resolution 2025-292
Resolution granting preliminary and final Sanitary Sewer System facilities approval to New Jersey Institute for Disabilities for property known as Block 210, Lot 20.10, 488 North Main Street, (Route 9)

Resolution 2025-293
Resolution granting preliminary Water System facilities approval to New Jersey Institute for Disabilities for property known as Block 210, Lot 20.10, 488 North Main Street, (Route 9)

Resolution 2025-294
Resolution granting preliminary Sanitary Sewer System Facilities approval to SP Barnegat LLC for property known as Block 114, Lot 14.05, otherwise known as 10 Barnegat Blvd for a proposed Aldi Food Market

Resolution 2025-295
Resolution granting preliminary Water System Facilities approval to SP Barnegat LLC for property known as Block 114, Lot 14.05, otherwise known as 10 Barnegat Blvd for a proposed Aldi Food Market

Resolution 2025-296
Resolution authorizing acceptance of Change Orders #90 in the amount of
$12,707.10 to Frankoski Construction Co. for the New Municipal Building project

Resolution 2025-297       
Resolution authorizing progress Payment #47 in amount of $172,369.42 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-298
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters.

SEPTEMBER 2, 2025

Approval of Off-Premise 50/50 to American Legion Unit #232 John Wesley Taylor for December 6, 2025

Approval of Pull Tab license to American Legion Unit #232 John Wesley Taylor for the 2026 year

Approval of On Premise Raffle to Horizon at Barnegat Women’s Club on 9/15-10/6-11/3-12/1, 2025, 1/5-3/2-4/13-5/6 & 6/1, 2026

Approval of On Premise 50/50 to the Rotary Club of Barnegat NJ Charitable FDN on November 21, 2025

Approval of Off-Premise Reverse 50/50 to the Rotary Club of Barnegat NJ Charitable FDN on November 21, 2025

Approval of Off-Premise 50/50 Raffle to the Barnegat Volunteer Fire Co. #1 Inc. for December 6, 2025

Approval of Drag Bingo License to Barnegat Pride on October 25, 2025

Approval of Social Affairs Permit to Venue at Lighthouse Station Social Circle Club on September 27, 2025

Approval of Social Affairs Permit to Barnegat Oyster Collective on September 28, 2025

Approval of Social Affairs Permit to Barnegat Oyster Collective on October 5, 2025

Approval of Social Affairs Permit to Barnegat Oyster Collective on October 10, 2025

Approval of Block Party for 14-26 Fullrigger Ave on September 20th from 12:00 to 9 PM

 

Resolution 2025-299
Resolution authorizing payment of Bill List in the amount of $9,853,227.35

Resolution 2025-300
Resolution authorizing a refund of premiums paid at Tax Sale for various properties.

Resolution 2025-301
Resolution authorizing the Tax Collector to refund of taxes in the amount of $4,370.65 due to totally disabled veteran tax exemption, Block 114.62, Lot 2; 38 Freedom Hills Drive

Resolution 2025-302
Resolution authorizing the Tax Collector to refund of taxes in the amount of $2,896.82 due to totally disabled veteran tax exemption, Block 114.07, Lot 17; 257 Hawthorne Lane

Resolution 2025-303
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $638.50 for Block 92.25, Lots 10 & 11; 21 & 23 Outsail Avenue

Resolution 2025-304
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $1,467.88 for Block 92.26, Lots 7, 8, 10, 11, 12, & 13; Outsail & Foremost Avenues

Resolution 2025-305
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $467.88 for Block 92.30, Lots 2, 3, & 4; 8, 10, & 12, Laura Drive

Resolution 2025-306
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $1,943.19 for Block 92.31, Lots 4, 6, 8, & 10; Plunder & Minnow Avenues

Resolution 2025-307
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $966.57 for Block 92.33, Lots 4 & 8; Minnow Avenue

Resolution 2025-308
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $424.57 for Block 92.33, Lots 10 & 12; Whaler Avenue

Resolution 2025-309
Resolution authorizing the refund of Escrow Deposits to Walters Development Co, LLC in the amount of $405.25 for Block 92.35, Lots 4 & 5; Fawcett Blvd

Resolution 2025-310
Resolution authorizing the refund of Escrow Deposits to Barnegat Terrace LLC in the amount of $4,765.85- Zoning Review, $944.83-W/S Review, $1,043.88-WS Inspection for Block 162.01, Lot 1.22; Barnegat Blvd

Resolution 2025-311
Resolution authorizing the refund of Escrow Deposits to Brian Wechkus & Valerie Dickson in the amount of $0.00 for Zoning Board Review ZB 25-04

Resolution 2025-312
Resolution authorizing the refund of Escrow Deposits Melissa Roque in the amount of $358.37 for Block 81, Lot 2.01; 2 Warren Grove Road

Resolution 2025-313
Resolution appointing Crossing Guards, a non-union position, for the 2025/2026 school year:

Resolution 2025-314
Resolution appointing Township Chairman to the Rent Leveling Board for the remainder of the 2025 year.

Resolution 2025-315
Resolution authorizing a paid leave of absence to Kathy Capozzi of the Assessors Office from October 15, to December 1, 2025.

Resolution 2025-316
Resolution authorizing an amendment with Shared Service Agreement for Thomas Lombarski to continue Consulting services with the Chief Financial Officer of Jackson Township

Resolution 2025-317
Resolution Amending and approving a Cash Management plan for 2025

Resolution 2025-318
Resolution renewing membership in the Ocean County Municipal Joint Insurance Fund effective January 1, 2026 to January 1, 2029

Resolution 2025-319
Resolution approving the request for release of a Road Opening Bond to D.R. Horton in the amount of $2,500.00 for 14 Fifth Street, Block 104, Lot 9

Resolution 2025-320
Resolution approving the request for release of a Road Opening Bond to D.R. Horton in the amount of $2,500.00 for 16 Fifth Street, Block 104, Lot 10

Resolution 2025-321
Resolution approving the request for release of a Road Opening Bond to D.R. Horton in the amount of $2,500.00 for 110 Pennsylvania Avenue, Block 136, Lot 4

Resolution 2025-322
Resolution authorizing a “Special Charge” be placed on various properties for failure to comply with obnoxious growth violations.

Resolution 2025-323
Resolution authorizing execution of a Developers Agreement with Walters Development Company LLC for property known as Block 162.01, Lot 1.05, known as Pennsylvania Avenue Development

Resolution 2025-324
Resolution authorizing Execution and Recording of Numerous Easements for Ocean Acres, Phase 12 for Walters Development Co. LLC

Resolution 2025-325
Resolution granting final Sanitary Sewer System Facilities approval to PSC Storage Holdings LLC for 869 West Bay Avenue, Block 114, Lot 4.03

Resolution 2025-326
Resolution granting final Water System Facilities approval to PSC Storage Holdings LLC for 869 West Bay Avenue, Block 114, Lot 4.03

Resolution 2025-327
Resolution denying the request for release of Performance Guarantee for Water Sewer Improvements to Developer Forestar for Bond K099676570 for Seacrest Pines Development, Section 4

Resolution 2025-328       
Resolution authorizing progress Payment #48 in amount of $50,383.82 to Frankoski Construction Co. for the New Municipal Building, check payable to Travelers Casualty and Surety Company of America

Resolution 2025-329
Resolution rejecting all bids that were received on August 26th for the Reconstruction of the Dock Pavilion due to budgetary constraints.

Resolution 2025-330
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters.

 

OCTOBER 7, 2025