January 1, 2019

Approval for the American Legion to hold off premise 50/50 on April 17, 2019
Approval for membership to the Barnegat Fire Company for Jason Moran
Approval for membership to the Barnegat First Aid Squad for Jennifer Tompkins and Michael Baker

Resolution 2019-1
Resolution Nominating Mayor of Barnegat Township for the year 2019

Resolution 2019-2
Resolution Nominating Deputy Mayor of Barnegat Township for the year 2019

Resolution 2019-3
Resolution adopting the 2019 Temporary Municipal Budget

Resolution 2019-4
Resolution adopting the 2019 Temporary Budget for Barnegat Township Water and Sewer Utility

Resolution 2019-5
Resolution designating Official Depositories (Banks) for the Township Calendar year 2019

Resolution 2019-6
Resolution authorizing execution of Corporate Resolution Forms and Signature Cards required by Depositories

Resolution 2019-7
Resolution approving a Cash Management Plan for 2019

Resolution 2019-8
Resolution authorizing appropriations for Debt Service

Resolution 2019-9
Appointing Michele Rivers to issue Assessment Searches for the Township of Barnegat

Resolution 2019-10
Appointing Crystal Brinson to issue Tax Searches for the Township of Barnegat

Resolution 2019-11
Appointing Fund Commissioner and Alternate Commissioner (OCJIF) for the Township of Barnegat

Resolution 2019-12
Appointing Grantsman and Alternate Grantsman for the submission of Community Development Block Grants

Resolution 2019-13
Appointing Public Information Officer Administrator Martin Lisella

Resolution 2019-14
Designating Official Newspapers for the Township of Barnegat , The Beacon, the Asbury Park Press and the Press of Atlantic City

Resolution 2019-15
Resolution fixing rate of interest to be charged for non-payment of taxes or assessments

Resolution 2019-16
Resolution fixing rate of interest to be charged for non-payment of Water and Sewer Utility payments

Resolution 2019-17
Resolution authorizing Barnegat Township Tax Assessor to act as agent for the Township in Ocean County Tax Board issues

Resolution 2019-18
Resolution Establishing Meeting Dates for the Barnegat Township Committee

Resolution 2019-19
Establishing meeting dates for all Boards and Commissions for the year 2019

Resolution 2019-20
Resolution designating Township Administrator and/or Municipal Clerk to sign endorsements for various NJDEP Water and Sewer Permits

Resolution 2019-21
Resolution appointing various Township professionals through a Fair and Open Process for the calendar year 2019

Resolution 2019-22
Resolution appointing various Coordinator positions

Resolution 2019-23
Resolution designating Committee Liaisons for 2019

Resolution 2019-24
Resolution authorizing continued participation in the National Joint Powers Alliance (NJPA) Cooperative Pricing System for 2019

Resolution 2019-25
Resolution designating Martin Lisella as Public Agency Compliance Officer for 2019

Resolution 2019-26
Resolution appointing members to the American’s with Disabilities Advisory Board (ADA)

Resolution 2019-27
Resolution appointing members to the Economic Development Committee (EDC)

Resolution 2019-28
Resolution appointing members to the Environmental Commission

Resolution 2019-29
Resolution appointing members to the Flood Mitigation Committee

Resolution 2019-30
Resolution appointing members to the Historic Preservation Committee

Resolution 2019-31
Resolution appointing members to the Local Emergency Planning Council (LEPC)

Resolution 2019-32
Resolution appointing members to the Open Space Committee

Resolution 2019-33
Resolution appointing members to the Planning Board

Resolution 2019-34
Resolution appointing members to the Recreational Disability Advisory Board

Resolution 2019-35
Resolution appointing members to the Rent Leveling Board

Resolution 2019-36
Resolution appointing members to the Senior Advisory Council

Resolution 2019-37
Resolution appointing members to the Shade Tree Commission

Resolution 2019-38
Resolution appointing members to the Municipal Wildfire Safety Council

Resolution 2019-39
Resolution appointing members to the Zoning Board of Adjustment

Resolution 2019-40
Resolution authorizing the Tax Collector to cancel certain balances over or under $10.00

Resolution 2019-41
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2019-42
Resolution authorizing the Tax Collector to refund payment erroneously paid, totally disabled veteran, Block 95.57 Lot 94; 24 Pond View Circle

Resolution 2019-43
Resolution authorizing the Tax Collector to refund payment erroneously paid, totally disabled veteran, Block 92.83 Lot 8; 13 Tradewinds Avenue

Resolution 2019-44
Resolution appointing part time seasonal personnel, Seth Turnure, to full time Laborer for the Water & Sewer department

Resolution 2019-45
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 2019-46
Resolution authorizing the execution of a 2019 Schedule “C” Agreement with the County of Ocean

Resolution 2019-47
Resolution approving renewal of Mobile Home Operator’s License to Brighton at Barnegat

Resolution 2019-48
Resolution authorizing progress payment #2 to Kline Construction for the FY 2014 Bike Path Extension project, in the amount of $41,275.15

Resolution 2019-49
Resolution authorizing the Person-to-Person transfer of inactive liquor license 1533-33-012-003 from Barnegat Ale & Spirits, Inc., to Franklin Barnegat Liquor License 1, Effraim Lesser

Resolution 2019-50
Resolution authorizing the Township Administrator to apply for an Ocean County Tourism Grant in the amount of $1,500.00

Resolution 2019-51
Resolution awarding a service contract to Associated Humane Societies, Inc., Popcorn Park Zoo, for 2019 Animal Control Services in an amount not to exceed $35,970.00

Resolution 2019-52
Resolution authorizing an agreement for Random Drug and Alcohol Testing Services to Dynamic Testing Service

Resolution 2019-53
Resolution appointing individuals to non-union positions for the Recreation Department

Resolution 2019-54
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 2019-55
Resolution awarding contract to Del Vel Chemical, for total system solution (PEAT) for the Water & Sewer department in an amount not to exceed $10,125.00

Resolution 2019-56
Resolution awarding contract to Reed & Perrine for the supply and delivery of Lime for the Water & Sewer department in an amount not to exceed $28,186.00

Resolution 2019-57
Resolution awarding contract to USA Bluebook for pump station odor and degreasing control for the Water & Sewer department in an amount not to exceed $9,927.35

Resolution 2019-58
Resolution rejecting all RFP’s for Township & Water/Sewer Engineer, Township Planner, Planning Board Engineer, Zoning Board Engineer, Affordable Housing Administrative Agent, and Alternate Municipal Prosecutor and authorizing the Municipal Clerk to advertise for the re-submission of RFP for same

Resolution 2019-59
Resolution authorizing the Municipal Clerk to advertise for the receipt of RFP for Special Projects Engineer

February 5, 2019

Approval for the Barnegat Historical Society to hold Flea & Craft Market at the Municipal Dock on July 27th (rain date Aug. 3rd) and August 24th (no rain date)

Approval for Turnkey Enterprises, LLC for clothing bins placed at 499 Barnegat Blvd., and 99 Route 72, proceeds paid to the Barnegat Volunteer Fire Company

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

Approval for PTA Robert L Horbelt School to hold pocket book bingo, merchandise raffle and on premise 50/50 on March 22, 2019

Approval for Family Promise of Southern Ocean County to hold pocket book bingo, merchandise raffle and on premise 50/50 on March 29, 2019

Approval for American Legion Post #232 to hold off premise 50/50 on July 27, 2019

Resolution 2019-60
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing personnel and litigation matters

Resolution 2019-61
Resolution authorizing payment of Bill List in the amount of $12,300,957.63

Resolution 2019-62
Resolution establishing a Snow Removal Reserve in the Municipal Budget

Resolution 2019-63
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2019-64
Resolution authorizing the CFO to move premium monies from the Premium account to the General Fund

Resolution 2019-65
Resolution authorizing the Tax Collector to refund overpayment of property tax, Block 90.42 Lot 17; 44 Twilight Drive

Resolution 2019-66
Resolution authorizing the Tax Collector to refund overpayment erroneously paid due to totally disabled veteran exemption, Block 93.20 Lot 67; 86 Mission Way

Resolution 2019-67
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 114.59 Lot 48; 43 Freedom Hills Drive

Resolution 2019-68
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 95.45 Lot 3; 204 Mirage Blvd

Resolution 2019-69
Resolution authorizing the Tax Collector to refund of taxes due to totally disabled veteran tax exemption, Block 93.20 Lot 67; 86 Mission Way

Resolution 2019-70
Resolution authorizing a refund for cancelled recreation program classes

Resolution 2019-71
Resolution authorizing an unpaid medical leave for Donna Conto

Resolution 2019-72
Resolution authorizing advertisement for one (1) full time Laborer for the Water/Sewer Department

Resolution 2019-73
Resolution appointing Crossing Guards to non-union positions for the 2018/2019 school year

Resolution 2019-74
Resolution accepting Change Order #2, and authorizing contractor progress payment # 3, to Kline Construction for the FY2014 Bike Path extension project in the amount of $25,710.30

Resolution 2019-75
Resolution authorizing and accepting Federal Grant for the Cops in Shops summer initiative 2019 in the allocated amount of $3,250.00

Resolution 2019-76
Resolution authorizing the execution of shared service agreement with the Ocean County Prosecutors Office for the Traffic Safety Program (FAST)

Resolution 2019-77
Resolution authorizing the execution of service agreement for the Finance Office for the Edmunds System in the amount of $13,000.00

Resolution 2019-78
Resolution authorizing the purchase of Natural Gas under the Ocean County Cooperative Pricing System Contract ID #33-OOCPS-2018-010 from South Jersey Energy Company

Resolution 2019-79
Resolution authorizing the retention of Developer Escrow Interest

Resolution 2019-80
Resolution authorizing the release of performance guarantees and inspection escrows for Fifth Avenue Tract aka Sea Crest Pines, Sections 3 & 4 posted by K. Hovnanian

Resolution 2019-81
Resolution denying request for release of maintenance bond for United Faith Church

Resolution 2019-82
Resolution authorizing a lien be placed on various properties for failure to comply with obnoxious growth violations

Resolution 2019-83
Resolution OPPOSING the legalization of recreational marijuana

Resolution 2019-84
Resolution appointing Municipal Humane Law Enforcement Officers

Resolution 2019-85
Resolution authorizing the renewal of a Mobile Home Park Operator’s License to RHP Properties for Pinewood Estates

Resolution 2019-86
Resolution donating one (1) Summer Camp Registration to Robert L. Horbelt fundraiser

Resolution 2019-87
Resolution declaring support for the prohibition of left turn at site driveway #2 of the proposed M&T at Barnegat mixed use project on Route 9

Resolution 2019-88
Resolution appointing various Township professionals through a Fair and Open Process for the calendar year 2019

Resolution 2019-89
Resolution appointing Janet Jimroglou to the Water/Sewer Department as Clerk Typist

Resolution 2019-90
Resolution authorizing an employment separation between the Township of Barnegat and Brandon Farrell

Resolution 2019-91
Resolution authorizing the Planning Board to undertake a preliminary investigation to determine whether Block 116.01, Lot 2.04 is an area in need of redevelopment and designating the Township Committee as the redevelopment agency for the the Township of Barnegat.

March 5, 2019

Approval for American Legion Post #232 to hold Off Premise 50/50 on June 16, 2019

Approval for donation certificate be issued to PTA Lillian M. Dunfee School for their fundraising event

Approval for donation certificate be issued to Barnegat Sports Boosters, Inc. for their fundraising event

Approval for Turnkey Enterprises, LLC to place charitable clothing bins at 128 Barnegat Blvd, proceeds to benefit Lillian M. Dunfee School

Resolution 2019-92
Resolution promoting Detective Mary Ann Cirulli to the rank of Sergeant

Resolution 2019-93
Resolution promoting Patrolman Nicholas Venuto to the rank of Sergeant

Resolution 2019-94
Resolution appointing Brandon Bloodgood as Certified Patrolman

Resolution 2019-95
Resolution appointing Keith Falkowski as Non-Certified Patrolman

Resolution 2019-96
Resolution appointing Patrick Moran as Non-Certified Patrolman

Resolution 2019-97
Resolution authorizing payment of Bill List in the amount of $7,343,050.98

Resolution 2019 – 98
Resolution introducing the 2019 Municipal Budget

Resolution 2019-99
Resolution authorizing a refund of premiums paid at Tax Sale, various properties

Resolution 2019-100
Resolution authorizing the Tax Collector to refund Homestead Rebate, for Totally Disabled Veteran Block 92.120 Lot 31; 2 Montauk Place

Resolution 2019-101
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 92.117 Lot 47; 41 Newport Street

Resolution 2019-102
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 114.59 Lot 48; 43 Freedom Hills Drive

Resolution 2019-103
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 161.07 Lot 3.04; 59 Rose Hill Road

Resolution 2019-104
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 172 Lot 38.04; 57 Memorial Drive

Resolution 2019-105
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 114.28 Lot 12; 10 Starboard Avenue

Resolution 2019-106
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 92.64 Lot 4; 25 Avalon Avenue

Resolution 2019-107
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 92.22 Lot 11; 53 Tina Way

Resolution 2019-108
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 92.83 Lot 8; 13 Tradewinds Avenue

Resolution 2019-109
Resolution authorizing the Tax Collector to refund property tax payment erroneously paid Block 95.40 Lot 60; 32 Shady Stream Road

Resolution 2019-110
Resolution establishing Sick Leave Act Policy and Terms

Resolution 2019 -111        Not used

Resolution 2019-112
Resolution authorizing the advertisement of Crossing Guard positions

Resolution 2019-113
Resolution appointing personnel to the Recreation Department

Resolution 2019-114
Resolution authorizing the execution of contract with Impact Technology Solutions, LLC for the Municipal Court in an amount not to exceed $1,140.00

Resolution 2019 – 115      Not used

Resolution 2019-116
Resolution awarding 2019 laboratory services to J. R. Henderson Labs in an amount not to exceed $16,000.00

Resolution 2019-117
Resolution authorizing acceptance of JCP&L agreement for installation of Electric Distribution Facilities for the new Public Works Facility in an amount not to exceed $28,048.53

Resolution 2019-118
Resolution authorizing acceptance of a sidewalk easement from D. R. Horton, Inc. for Block 92.56 Lot 7; David Drive

Resolution 2019-119
Resolution authorizing contractors pay estimate #1, Final, to Roof Management Inc., for the Recreation Building Roof Replacement project in the amount of $42,940.00

Resolution 2019-120
Resolution authorizing the execution of Emergency management Agency Assistance Grant (EMAA) in the total amount of $20,000.00

Resolution 2019-121
Resolution authorizing the refund of Escrow Deposits to K. Hovnanian Shore Acquisitions, LLC, Minor Site Plan sign, PB 07-08

Resolution 2019-122
Resolution authorizing the refund of Escrow Deposits to Frank Ernest, the Garden Market PB 18-02

Resolution 2019-123
Resolution authorizing the refund of Escrow Deposits to Frank Ernest, Informal Review, PB 18-08

Resolution 2019-124
Resolution authorizing the refund of Escrow Deposits for Laurel Oaks Family Apartments, LLC, ZB 11-03

Resolution 2019-125
Resolution authorizing the refund of Escrow Deposits to Horizons at Barnegat HOA, Patio Alterations, PB 18-01

Resolution 2019-126
Resolution authorizing the refund of Escrow Deposits to Mignatti Companies, Heritage Point South, PB 96-24

Resolution 2019-127
 Resolution authorizing the release of a Performance Guarantee and accepting the posting of a Maintenance Bond for Seacrest Pines Entrance area

Resolution 2019-128
Resolution authorizing the release of a Monument Bond for Heritage Point North, Sections 3B and 3C

Resolution 2019-129
Resolution authorizing the release of a Monument Bond for Heritage Point North, Sections 6A and 6B

Resolution 2019-130
Resolution authorizing the release of a Monument Bond for Heritage Point North, Sections 7A

Resolution 2019-131
Resolution certifying the amount of Recycling Tax paid for 2018

Resolution 2019-132
Resolution authorizing the Recycling Coordinator to file the 2018 Recycling Tonnage Grant to the NJDEP

Resolution 2019-133
Resolution authorizing Condo Services reimbursements

Resolution 2019-134
 Resolution supporting NJDOT Traffic Regulation Order as relates to regulation of all existing bus stops in the Township

Resolution 2019-135
 Resolution recognizing Barnegat Township as one of the One-Hundred Safest New Jersey Cities and continuing opposition to the legalization of recreational marijuana

Resolution 2019-136
Resolution authorizing contractors pay estimate #1 to Wilkinson & Sons Construction, Inc., for the New Public Works Facility project in the amount of $46,142.32

Resolution 2019-137
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

April 2, 2019

Approval for the use of Municipal Dock for a Community Easter Sunrise Service on April 21, 2019, all are welcome to attend

Approval for Hackensack Meridian Health to hold Hospice Spring Memorial Service at the Municipal Dock, May 17, 2019, 5:30 – 7PM, all welcome to attend

Approval for Our Gang Players to hold On Premise 50/50 April 26, 27 & 28, 2019

Approval for PTA Cecil S Collins School to hold Pocketbook Bingo, On Premise 50/50 and Merchandise Raffle May 3, 2019

Resolution 2019-138
 
Resolution authorizing payment of Bill List in the amount of $6,766,464.60

Resolution 2019-139
 
Resolution to read the budget by title only at the public hearing

Resolution 2019 – 139A
Resolution amending the 2019 Municipal Budget

 Resolution 2019 – 140
Resolution Adopting the 2019 Municipal Budget as amended:

Be it resolved by the Mayor and Committee of the Township of Barnegat, County of Ocean, State of New Jersey that the 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 $26,492,097.19

Resolution 2019-141
 
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-142
Resolution authorizing participation in the Electronic Tax Sale Program

Resolution 2019-143
 
Resolution authorizing the advertisement of Seasonal Dock Helper positions

Resolution 2019-144
 
Resolution authorizing a Family Medical Leave to Shawn Mulrooney

Resolution 2019-145
Resolution appointing Edward Stott, Jr. as Full Time Laborer to the Water/Sewer Department

Resolution 2019-146
 
Resolution establishing Petty Cash Fund thresholds in accordance with NJSA 40A:5-21

Resolution 2019-147
 
Resolution changing custodian of the Police Department Special Law and Petty Cash Funds

Resolution 2019-148
 
Resolution authorizing reimbursement for cancelled recreation program classes

Resolution 2019-149
 
Resolution authorizing the purchase of automotive parts, supplies and repairs for vehicles under the Stafford Township Cooperative Pricing System Contract ID#33-OCCPS-2019-003

Resolution 2019-150
 
Resolution authorizing the Township Clerk to advertise for the receipt of bids for the acquisition of one (1) Fire Apparatus

Resolution 2019-151
Resolution authorizing the QPA to execute a contract with Forked River Diesel for annual Generator Service Contract for the year 2019 in an amount not to exceed $14,495.00

Resolution 2019-152
 
Resolution authorizing the release of a Performance Guarantee to Mignatti Companies for the Heritage Point North, Section 6B Site Improvements, 27 Rockland Street

Resolution 2019-153
 
Resolution authorizing a refund of unused Escrow Deposits, PB 17-08 Crest Construction

Resolution 2019-154
 
Resolution authorizing a refund of unused Escrow Deposits, PB 01-11 #2, K Hovnanian, Sea Crest Pines

Resolution 2019-155
Resolution authorizing a Lien be placed on various properties for failure to comply with Chapter 36 Obnoxious Growth violations

Resolution 2019-156
 
Resolution supporting the acquisition of private property by the Ocean County Natural Lands Trust Fund Block 81, Lot 5.09

Resolution 2019-157
 
Resolution supporting the 2019 UDrive, UText, UPay Distracted Driving Crackdown April 1 -21, 2019

Resolution 2019-158
 
Resolution supporting April 2, 2019 as Day for National Service, and April 7 – 13, 2019 as National Volunteer Week

Resolution 2019-159
 
Resolution recognizing the month of May as Paint the Town Pink month

Resolution 2019-160
 
Resolution supporting May as Older Americans Month

Resolution 2019-161
 
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

May 7, 2019

Approval for American legion Post #232 application for  Social Affairs event June 22, 2019

Approval for American Legion Post #232 to hold Gift Auction and on premise 50/50 January 18, 2020

Approval for Heritage Point Women’s Group to hold on premise 50/50 June 17, July 14, August 11 and September 14, 2019 

Approval for membership to the First Aid Squad for Brian McCormick, Brittany Melillo and Michael Tompkins

Resolution 2019 – 162
Resolution authorizing payment of Bill List in the amount of $10,927,448.42

Resolution 2019 – 163
Resolution authorizing a Chapter 159 in the amount of $1,050.00 be inserted in the 2019 Municipal Budget, for the Ocean County Tourism Grant 2019

Resolution 2019-164
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-165
Resolution authorizing the Tax Collector to reimburse lien holder for certificate erroneously sold at tax sale with legal interest Block 116.35 Lot 1; Open Space 68 Ravenwood Boulevard

Resolution 2019-166
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 93.20 Lot 10; 20 Portland Street

Resolution 2019-167
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 92.116 Lot 4; 23 Westport Drive

Resolution 2019-168
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 95.20 Lot 16; 77 Mirage Boulevard

Resolution 2019-169
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 95.24 Lot 16; 4 Deer Lake Court

Resolution 2019-170
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 95.45 Lot 6; 210 Mirage Boulevard

Resolution 2019-171
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 96 Lot 11; 21 Highland Drive

Resolution 2019-172
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 114.28 Lot 12; 10 Starboard Avenue

Resolution 2019-173
Resolution authorizing the Tax Collector to refund Homestead Benefit due to totally disabled veteran status Block 208.03 Lot 191; 240 Edison Road

Resolution 2019-174
Resolution authorizing the Tax Collector to refund tax payment erroneously paid due to totally disabled veteran tax exempt status Block 172 Lot 38.04; 57 Memorial Drive

Resolution 2019-175
Resolution authorizing the Tax Collector to refund tax payment erroneously paid due to totally disabled veteran tax exempt status Block 92.64 Lot 4; 25 Avalon Avenue

Resolution 2019-176
Resolution authorizing the Tax Collector to refund tax payment erroneously paid due to totally disabled veteran tax exempt status Block 92.83 Lot 8; 13 Tradewinds Avenue

Resolution 2019-177
Resolution authorizing the Tax Collector to refund tax payment erroneously paid due to totally disabled veteran tax exempt status Block 95.40 Lot 60; 32 Shady Stream Road

Resolution 2019-178
Resolution approving an updated Employee Policies and Procedures Manual

Resolution 2019-179
Resolution authorizing reimbursement for cancellation of recreation program classes

Resolution 2019-180
Resolution appointing temporary seasonal personnel at the Municipal Dock

Resolution 2019-181
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 2018

Resolution 2019-182
Resolution authorizing the Township Clerk to advertise for General Contract for the New Town Hall Building

Resolution 2019-183
Resolution authorizing the Township Clerk to advertise for Water Meter Contract for the Water/Sewer Department

Resolution 2019-184
Resolution authorizing purchase of Crack Sealer Melter Applicator from U.S. Municipal, 461 Glennie Cir, King of Prussia, PA 19406 through the Educational Services Commission of New Jersey (ESCNJ) Co-op in an amount not to exceed $56,232.14

Resolution 2019-185
Resolution authorizing award of emergency contract to A.C. Schultes, Inc. for necessary pump repairs on Well #6

Resolution 2019-186
Resolution authorizing the release of a Performance Guarantee to Walters Development for the Whispering Hills Phase 1 Townhouses

Resolution 2019-187
Resolution authorizing release of Performance Guarantee to Walters Development for the Whispering Hills Phase 1 Sanitary Sewer Facilities

Resolution 2019-188
Resolution authorizing the execution of a settlement agreement with Erin Raineri

Resolution 2019-189
Resolution approving request for bifurcation of Site Improvement Bond to D.R. Horton for the Seacrest Pines Section 1

Resolution 2019-190
Resolution authorizing Contractors progress pay #2 to Wilkinson & Sons Construction, Inc. for the new Public Works Facility project in the amount of $84,096.00

Resolution 2019-191
Resolution supporting Police Week May 12 – 19, 2019, and Peace Officers Memorial Day May 15, 2019

Resolution 2019-192
Resolution supporting Municipal Clerks Week May 6 – 10, 2019

Resolution 2019-193
Resolution approving the request for the release of road opening bond for the Walters Group, Block 92.79 Lots 15 & 16; Mutineer Avenue

Resolution 2019-194
Resolution approving the request for the release of road opening bond for Toby Sweeney Block 116.24 Lot 21; 4 Sandstone Court

Resolution 2019-195
Resolution approving the request for the release of road opening bond for the Walters Group Barnegat Senior Apartments Block 195.03 Lot 12; 9 South Main Street

Resolution 2019-196
Resolution authorizing a Lien be placed on various properties for failure to comply with Chapter 36 Obnoxious Growth violations

June 6, 2019

Approval for Italian & American Social Club to hold on premise 50/50 at their meetings in 2019 and 2020

Approval for Heritage Point Bingo Club to hold Bingo and Raffle on 7/19, 8/16, 9/20, 10/18 11/15/2019

Approval for Turnkey Enterprises, LLC to place Charitable Clothing Bin at R.L. Horbelt School

Approval for the Barnegat Fire Department to hold 5K Stop, Drop & Run event at the Municipal Dock, and Bay Shore Drive August 31, 2019

Resolution 2019-198
Resolution authorizing payment of Bill List in the amount of $6,678,829.36

Resolution 2019-199
Resolution authorizing a Chapter 159 in the amount of $50,844.32 be inserted in the 2019 Municipal Budget, for the FY19 Clean Communities Grant

Resolution 2019-200
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing litigation and personnel matters

Resolution 2019-201
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-202
Resolution authorizing the Tax Collector to apply Tax Overpayment on Block 195.03 Lot 12; 9 South Main Street

Resolution 2019-203
Resolution authorizing reimbursement for cancellation of recreation program classes

Resolution 2019-204
Resolution appointing temporary seasonal personnel to the Recreation Department

Resolution 2019-205
Resolution authorizing the Re-appointment of Registrar of Vital Statistics

Resolution 2019-206
Resolution authorizing the administrator to sign extension agreement with ADP for payroll services

Resolution 2019-207
Resolution authorizing application to the NJ Department of Community affairs for a Grant to enhance recreational programs for individuals with special needs

Resolution 2019-208
Resolution authorizing relief from Township Code Section 55-126.12(C) to D.R. Horton

Resolution 2019-209
Resolution authorizing the refund of Escrow Deposits, PB 11-11, Lafayette Associates

Resolution 2019-210
Resolution authorizing the purchase of Pick-up truck from Winner Ford for the Public Works Department through NJ State Contract #88726, T2100 in an amount not to exceed $33,506.00

Resolution 2019-211
Resolution authorizing the purchase of Heavy Duty Dump Body Truck from Hunter Truck, for the Public Works Department through Sourcewell Contract #081716-PMC in an amount not to exceed $189,721.00

Resolution 2019-212
Resolution authorizing progress payment #4, Final, to Kline Construction Company, Inc. for the 2014 FY Bike Path Extension project

Resolution 2019-213
Resolution authorizing progress payment #3, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-214
Resolution renewing liquor licenses of the Township

Resolution 2019-215
Resolution supporting the 80th anniversary of the Edwin B. Forsythe National Wildlife Refuge 

Resolution 2019-216
Resolution authorizing medical leave to Raymond Mertz

July 2, 2019

Approval for B & B Management Company, Freehold, NJ to place clothing bin at the Cecil S. Collins School, and the school to receive proceeds

Resolution 2019-217
Resolution authorizing payment of Bill List in the amount of $4,092,356.46

Resolution 2019-218
Resolution authorizing a Chapter 159 in the amount of $1,687.87 be inserted in the 2019 Municipal Budget, for the Alcohol, Education Rehabilitation and Enforcement Fund

Resolution 2019-219
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-220
Resolution authorizing the Tax Collector to cancel taxes pursuant to N.J.S.A. 54:4-3.30 on various Blocks and Lots 

Resolution 2019-221
Resolution authorizing the Utility Collector to refund payment erroneously paid on Block 93.01 Lot 25; 15 Dogwood Drive

Resolution 2019-222
Resolution authorizing separation of employment with Raymond Mertz

Resolution 2019-223
Resolution authorizing the Municipal Clerk to advertise for Full Time Laborer for the Public Works Department

Resolution 2019-224
Resolution authorizing reimbursement for cancellation of recreation program classes

Resolution 2019-225
Resolution authorizing the administrator to sign extension to Partner Program Agreement with Liberty Technology Solutions in an amount not to exceed $2,900.00

Resolution 2019-226
Resolution authorizing the administrator to sign contract agreement with Kyocera Document Solutions/Duplitron for equipment for the Tax/Utility Collections Department in an amount not to exceed $139.29/month for 63 months

Resolution 2019-227
Resolution accepting agreement for joining Multi District Litigation with the Creadore Law Firm in the fight against the Opioid Crisis

Resolution 2019-228
Resolution authorizing the execution of an Indemnification and Hold Harmless Agreements with Brighton at Barnegat and Pinewood Estates for secondary egress access

Resolution 2019-229
Resolution authorizing the Township to enter Affirmative Marketing Plan agreement with CME Associates in an amount not to exceed $3,500.00

Resolution 2019-230
Resolution authorizing the Township Engineer to undertake A Conceptual Plan Development and Preliminary Environmental Assessment and Limited Site Investigation for the new Municipal Complex in an amount not to exceed $63,100.00 

Resolution 2019-231
Resolution authorizing submission of NJDOT Grant for small paving project

Resolution 2019-232
Resolution authorizing progress payment #4, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-233
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2019-234
Resolution denying the request for release of Road Opening Bond for 20 Third Street, CDS Drywall LLC

Resolution 2019-235
Resolution approving road opening moratorium waiver request submitted by New Jersey Natural Gas (NJNG) for gas conversion at 36 Anchor Road

Resolution 2019-236
Resolution approving road opening moratorium waiver request submitted by New Jersey Natural Gas (NJNG) for gas conversion at 4 Harpoon Drive

Resolution 2019-237
Resolution approving road opening moratorium waiver request submitted by New Jersey Natural Gas (NJNG) for gas conversion at 6 Harpoon Drive

Resolution 2019-238
Resolution renewing Golf Consultants Inc. inactive Liquor license

Resolution 2019-239
Resolution renewing Franklin Barnegat Liquor License 1 LLC inactive Liquor license

Resolution 2019-240
Resolution rescinding renewal of liquor license 1533-33-002-004

Resolution 2019-241
Resolution approving release of Performance Guarantee to D.R. Horton for the Seacrest Pines Recreational Facility upon posting a two-year Maintenance Guarantee

Resolution 2019-242
Resolution authorizing the Tax Collector to reimburse lien holder for certificate erroneously sold at tax sale Block 114.36 Lot 6; 6 Ships Court 

Resolution 2019-243
Resolution authorizing the Municipal Clerk to receive Uniform Provision and Cleaning Contract for the Public Works and Water/Sewer Departments

Resolution 2019 – 244  Tabled
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

August 6, 2019

Approval for Heritage Point Women’s Group to hold on premise 50/50 September 28 & October 5, 2019

Approval for Mariner’s Lodge #150 F&AM Craftsman’s Club to hold 2020 Calendar Raffle

Approval for Barnegat Sports Boosters, Inc. to hold Merchandise Raffle, Gift Auction, Bingo and On Premise 50/50 on October 11, 2019

Approval for OES #40 Bethlehem Chapter to hold on premise 50/50 September 7, 2019

Approval for Women’s Club Mirage to hold Raffle September 9, October 3 and February 10, 2020, and On Premise 50/50 at their monthly meetings 2019 & 2020

Approval for membership to the First Aid Squad for Alexis Smith

Approval for Block Party residents of Deer Run Drive North, August 31, 2019 rain date September 1, 2019

Approval for the Barnegat Waretown Chamber of Commerce to hold Hot Rods & Heroes Classic Car and Truck Show August 17, 2019, Birdsall Street field

Approval for OGC Recycling LLC Charitable Clothing bins placed at Barnegat Food Pantry, in coordination with the AmVets Foundation

Resolution 2019-244
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

Resolution 2019-245
Resolution authorizing payment of Bill List in the amount of $8,698,590.37

Resolution 2019 – 246      Not used

Resolution 2019-247
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-248
Resolution extending the grace period to pay 3rd Quarter Property Taxes

Resolution 2019-249
Resolution authorizing the Tax Collector to refund overpayment paid on Block 116.26 Lot 4; 7 Aspen Circle

Resolution 2019-250
Resolution authorizing the Utility Collector to refund overpayment paid on Block 174.03 Lot 42.07; 22 Aphrodite Drive

Resolution 2019-251
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 208.01 Lot 86; 245 Montclair Road South

Resolution 2019-252
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 161.03 Lot 4; 4 Nelson Drive

Resolution 2019-253
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 116.24 Lot 5; 5 Chestnut Way Circle

Resolution 2019-254
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 114.54 Lot 21.10; 9 Sterling Lane

Resolution 2019-255
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 114.36 Lot 20.01; 75 Lamp Post Drive

Resolution 2019-256
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 90.16 Lot 3; 4 Hingham Lane

Resolution 2019-257
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 95.45 Lot 26; 15 Jonah’s Pond Lane

Resolution 2019-258
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 93.27 Lot 6; 144 Mission Way

Resolution 2019-259
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 92.79 Lot 2; 64 Mutineer Drive

Resolution 2019-260
Resolution authorizing the Tax Collector to refund for totally disabled Veteran on Block 92.53 Lot 29; 22 Chance Drive

Resolution 2019-261
Resolution authorizing the execution of Memorandum of Understanding (MOU) with Ocean Mental Health Services

Resolution 2019-262
Resolution authorizing the renewal of inactive liquor license 1533-33-002-004, Frank Koutsogiannis

Resolution 2019-263
Resolution authorizing the person-to-person and place-to-place transfer of liquor license 1533-33-002-004

Resolution 2019 – 264      Not used

Resolution 2019-265
Resolution authorizing acceptance of Change Orders for the New Public Works Building project

Resolution 2019-266
Resolution authorizing progress payment #5, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-267
Resolution awarding contract for procurement of water meters to Water Works Supply Co., In. in an amount not to exceed $308,714.00 for as needed items

Resolution 2019-268
Resolution authorizing the refund of escrow deposits Walters Development Co., LLC, Major Subdivision Cox/Windjammer/Wright Road, PB 09-20

Resolution 2019-269
Resolution authorizing the refund of escrow deposits Walters Development Co., LLC, Major Subdivision Cox/Windjammer/Wright Road, PB 09-21

Resolution 2019-270
Resolution authorizing the release of Maintenance Bond for United Faith Church

Resolution 2019-271
Resolution authorizing the partial release of cash drainage bond for Heritage Point North 7A

Resolution 2019-272
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2019-273
Resolution amending meeting schedule for the Planning Board

Resolution 2019-274
Resolution supporting participation in the New Jersey Coastal Coalition (NJCC) and its efforts to prepare Ocean County for future flood events

Resolution 2019-275
Resolution supporting the lawsuit by the Ocean County Board of Chosen Freeholders, challenging the Attorney General’s Immigration Trust Directive

Resolution 2019-276
Resolution consenting to the proposed Ocean County Water Quality Management Plan (WQMP) Amendment

Resolution 2019 – 277      Not used

Resolution 2019-278
Resolution authorizing the purchase of uniform supply and cleaning for the Public Works, and Water/Sewer Department, Code Enforcement personnel through the Sourcewell Cooperative Pricing System #LOC073

Resolution 2019-279
Resolution authorizing the Township Committee to retire into closed session for the purpose of discussing contractual matters

 

September 3, 2019

Approval for on premise 50/50 for Women’s Club Mirage on October 1, 10, November 5 & December 13, 2019

Approval for Gift Auction and on premise 50/50 for Barnegat Volunteer Fire Co. #1 Ladies Auxiliary on October 12, 2019

Approval of Jake Paolo for membership to the First Aid Squad

Resolution 2019-280
Resolution authorizing payment of Bill List in the amount of $6,454,561.93  

Resolution 2019-281
Resolution authorizing a Chapter 159 in the amount of $26,893.98 be inserted in the 2019 Municipal Budget, for the FY18 Drunk Driving Enforcement Fund

Resolution 2019-283
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-283
Resolution certifying the Governing Body has reviewed the General Comments and Recommendations of the 2018 Audit

Resolution 2019-284
Resolution authorizing reimbursement for cancellation of Recreation program classes

Resolution 2019-285
Resolution appointing alternate member to the Shade Tree Commission

Resolution 2019-286
Resolution appointing Crossing Guards to non-union positions for the 2019-2020 school year

Resolution 2019-287
Resolution appointing Municipal Humane Law Enforcement Officers at no compensation

Resolution 2019-288
Resolution authorizing acceptance of Change Orders for the New Public Works Building project

Resolution 2019-289
Resolution authorizing progress payment #6, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-290
Resolution authorizing emergency repairs to Well #5 by A.C. Schultes in an amount not to exceed $60,410.00

Resolution 2019-291
Resolution rejecting all bids and authorizing the rebid for Triple Combination Pumper

Resolution 2019-292
Resolution authorizing a lease agreement for Administrator Vehicle in an amount not to exceed $250.00/month for thirty-six (36) months

Resolution 2019-293
authorizing purchase of Heavy Duty Vehicle Lift for the new Public Works Facility from Rotary Lift, through the Sourcewell Cooperative Pricing System #061015-RRL, in an amount not to exceed $71,743.02

Resolution 2019-294
Resolution authorizing purchase of sign printer/cutter for the new Public Works Facility in an amount not to exceed $25,207.91

Resolution 2019-295
Resolution authorizing the refund of escrow deposits PB 14-14 Barnegat Senior Apartments, LLC

Resolution 2019-296
Resolution denying the request for release of Performance Guarantee, Walters Development Co., PB 12-04, Barnegat Boulevard North & Rose Hill Road (aka Rose Hill Road Subdivision)

Resolution 2019-297
Resolution authorizing a correction to a lien placed on property

Resolution 2019-298
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2019-299
Resolution authorizing the Municipal Clerk to advertise for RFP for 2020 Professional Services

Resolution 2019-300
Resolution appointing Raymond Hayducka as Hearing Officer for Employment matters

Resolution 2019 – 301 TABLED
Resolution authorizing the Township Committee to retire into closed session

October 1, 2019

Approval for membership to the First Aid Squad for Elizabeth Anne Davis

Approval for membership to the First Aid Squad for Jake Paolo

Approval for the Italian American Cultural Club to hold On Premise 50/50 at their meetings in 2019 and 2020

Approval for the Rotary Club of Barnegat to hold Off Premise 50/50 on December 11, 2019

Resolution 2019-302
Resolution authorizing payment of Bill List in the amount of $5,753,287.63

Resolution 2019-303
Resolution authorizing a Chapter 159 in the amount of $15,288.07 be inserted in the 2019 Municipal Budget, for the NJOEM FY20 966 Grant

Resolution 2019-304
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-305
Resolution authorizing the Tax Collector to cancel taxes Municipal Liens on foreclosed properties pursuant to NJSA 54:4-3.30

Resolution 2019-306
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 92.116 Lot 4

Resolution 2019-307
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 93.20 Lot 67

Resolution 2019-308
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 95.24 Lot 16

Resolution 2019-309
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 96 Lot 11

Resolution 2019-310
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 114.28 Lot 12

Resolution 2019-311
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 93.20 Lot 10

Resolution 2019-312
Resolution authorizing the cancellation of taxes and issuing a refund for Totally Disabled Veteran Block 95.41 Lot 23

Resolution 2019-313
Resolution authorizing the cancellation of taxes and issuing a refund for Totally Disabled Veteran Block 92.67 Lot 5

Resolution 2019-314
Resolution authorizing the Tax Collector to refund overpayment due to Totally Disabled Veterans Status Block 116.24 Lot 5

Resolution 2019-315
Resolution authorizing the Tax Collector to refund overpayment due to Totally Disabled Veteran status Block 92.79 Lot 2

Resolution 2019-316
Resolution authorizing the Tax Collector to refund overpayment due to Totally Disabled Veteran status Block 92.22 Lot 11

Resolution 2019-317
Resolution authorizing the Tax Collector to refund overpayment due to Totally Disabled Veteran status Block 114.36 Lot 20.01

Resolution 2019-318
Resolution authorizing the Tax Collector to refund overpayment due to Totally Disabled Veteran status Block 114.10 Lot 1

Resolution 2019-319
Resolution authorizing the Tax Collector to issue a refund based on successful tax court appeal Block 116.03 Lot 10

Resolution 2019-320
Resolution authorizing reimbursement for cancellation of Recreation program classes

Resolution 2019-321
Resolution authorizing an employment separation with Craig Lindstrom

Resolution 2019-322
Resolution authorizing promotion of Detective Richard Nowak to Sergeant

Resolution 2019-323
Resolution authorizing a sale of police vehicle to the Township of Howell in the amount of $14,000.00

Resolution 2019-324
Resolution authorizing payment from Developer Escrow to Mark Madison, LLC in accordance with the 2015 Off-Tract Reimbursement Agreement

Resolution 2019-325
Resolution authorizing acceptance of Change Orders #12 -16 for the new Public Works facility Project

Resolution 2019-326
Resolution authorizing progress payment #7, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-327
Resolution authorizing the administrator to sign an agreement with JCP&L for street lighting improvements in the Mirage Community, which have been paid for in advance by Mirage in the amount of $3,970.25

Resolution 2019-328
Resolution authorizing participation in the Ocean County Sheriff’s program FY19 Traffic Enforcement Program Grant CR539

Resolution 2019-329
Resolution denying the release of Maintenance Bond to Barnegat Senior Apartments, LLC for Block 195.03 Lot 12

Resolution 2019-330
Resolution approving reduction to Performance Bond for Mark Madison, LLC for the Ocean Acres Phase 10, Sanitary Sewer Facilities

Resolution 2019-331
Resolution denying reduction to Performance Bond for Mark Madison, LLC for the Ocean Acres Phase 10, Water System Facilities

Resolution 2019-332
Resolution approving release of Performance Bond to Walters Homes, for the Nautilus Drive Water Main Interconnection

Resolution 2019-333
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

 Resolution 2019-333A
Resolution awarding a contract to Epoxy Flooring for Recreation Center flooring improvements in the amount of $34,830.00

November 7, 2019

Approval for St. Mary’s Church to hold calendar raffle first Wednesday of every month in 2020

Approval for Heritage Point Bingo Club to hold senior bingo and on premise 50/50 every 3rd Friday in 2020

Approval for membership to the Fire Department for Jose I. Martinez

Approval for membership to the First Aid Squad for Thomas Zamborowski

Approval for Junior Membership to the Fire Department for Jake Paolo

Approval of Social Affair permit for the Police Department Fundraiser on November 16, 2019

Resolution 2019 – 335
Resolution authorizing payment of Bill List in the amount of $8,392,181.64

Resolution 2019-336
Resolution authorizing appropriation transfers during the last two (2) months of the fiscal year

Resolution 2019-337
Resolution certifying the Current Year 2019 Best Practices Inventory Questionnaire

Resolution 2019-338
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-339
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 90.16 Lot 3

Resolution 2019-340
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 208.01 Lot 86

Resolution 2019-341
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 95.41 Lot 23

Resolution 2019-342
Resolution authorizing the Tax Collector to refund Homestead Rebate for Totally Disabled Veteran Block 93.27 Lot 6

Resolution 2019-343
Resolution authorizing the cancellation of taxes and issuing a refund for Totally Disabled Veteran Block 95.45 Lot 8

Resolution 2019-344
Resolution authorizing the cancellation of taxes and issuing a refund for Totally Disabled Veteran Block 90.18 Lot 16

Resolution 2019-345
Resolution authorizing the cancellation of taxes and issuing a refund for Totally Disabled Veteran Block 92.58 Lot 21

Resolution 2019-346
Resolution authorizing reimbursements for cancellation of Recreation program classes

Resolution 2019-347
Resolution authorizing reimbursements for cancellation of Fall Festival

Resolution 2019-348
Resolution appointing Brett Taylor as Humane Law Enforcement Officer, at no compensation

Resolution 2019-349
Resolution reappointing Thomas Lombarski as Certified Municipal Finance Officer

Resolution 2019-350
Resolution promoting Dave Bertram to Foreman in the Public Works Department

Resolution 2019-351
Resolution appointing Richard Christensen as Laborer to the Public Works Department

Resolution 2019-352
Resolution authorizing acceptance of Change Orders #17 – 23 for the new Public Works facility Project

Resolution 2019-353
Resolution authorizing progress payment #8, to R. Wilkinson & Sons Construction, Inc., for the New Public Works Building project

Resolution 2019-354
Resolution authorizing the execution of a Developer’s Agreement for US Homes Corp., D/B/A Lennar with regard to installation of water and sewer improvements and operation of temporary pump station

Resolution 2019-355
Resolution authorizing the purchase of diesel fuel from Sprague Operating Resources, LLC under the Stafford Cooperative Pricing System Contract 33-OCCPS-2019-005

Resolution 2019-356
Resolution authorizing the closing of zero balance escrow accounts

Resolution 2019-357
Resolution authorizing the refund of unused escrow deposits, Walters Development Co., LLC, PB 18-10, Ocean Acres Phase 10 Minor Subdivision

Resolution 2019-358
Resolution authorizing the refund of unused escrow deposits, Walters Development Co., LLC, PB 18-11, Ocean Acres Phase 10 Minor Subdivision

Resolution 2019-359
Resolution authorizing the refund of unused escrow deposits, Walters Development Co., LLC, PB 18-12, Ocean Acres Phase 10 Minor Subdivision

Resolution 2019-360
Resolution authorizing the refund of unused escrow deposits, Walters Development Co., LLC, PB 18-13, Ocean Acres Phase 10 Minor Subdivision

Resolution 2019-361
Resolution denying request for release of Maintenance Guarantee, Frank E. Kearney, 396 N. Main Street, Block 250 Lot 15 project

Resolution 2019-362
Resolution denying the release of Performance Bond for water system facilities to Walters Development for Ocean Acres Phase 8

Resolution 2019-363
Resolution denying the release of Performance Bond for sanitary sewer facilities to Walters Development for Ocean Acres Phase 8

Resolution 2019-364
Resolution denying the release of Performance Bond for site improvements to Walters Development for Ocean Acres Phase 8

Resolution 2019-365
Resolution authorizing reduction of Performance Guarantee for Right of Way Improvements for Phase I, Barnegat 67 project

Resolution 2019-366
Resolution authorizing reduction of Performance Guarantee for On-Site Improvements for Phase I, Barnegat 67 project

Resolution 2019-367
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2019-368
Resolution authorizing renewing membership in the Ocean County Municipal Joint Insurance Fund (OCJIF)

Resolution 2019-369
Resolution adopting the 2019 Multi-Jurisdictional All Hazard Mitigation Plan for Ocean County

Resolution 2019-370
Resolution recognizing November as National Family Caregiver Month

Resolution 2019-371
Resolution supporting A826 and S1614, Shore Protection Fund

Resolution 2019-372
Resolution appointing South Brunswick Chief Raymond Hayducka to serve as Hearing Officer for employment matters

Resolution 2019-373
Resolution authorizing the Township Committee to retire into closed session for purpose of discussing contractual matters.

December 3, 2019

Approval for Horizons at Barnegat Women’s Club to hold on premise 50/50 on first Monday of the month 2020 & 2021.

Approval for American Legion Post #232 to hold pull-tab Instant Raffle for the year 2020, and Bingo on Mondays in 2020

Approval for PTA Donahue Diamondbacks to hold on premise 50/50 on December 12, 2019 and March 11, 2020

Approval for Mirage Women’s Club to hold on premise 50/50 2/4, 3/3, 3/13 & 4/7/2020

Approval for American Legion Post #232 to hold off premise 50/50 on March 17, 2020Approval for membership to the Fire Department for Michael J. Morrison

Approval for membership to the Fire Department Craig S. Lindstrom, Jr.

Resolution 2019 – 375A
Resolution authorizing payment of Bill List in the amount of $7,208,495.69

Resolution 2019-376
Resolution authorizing a Chapter 159 in the amount of $5,500.00 be inserted in the 2019 Municipal Budget, for the Drive Sober or Get Pulled Over Year End Holiday

Resolution 2019-377
Resolution authorizing the cancellation of outstanding checks of the municipality

Resolution 2019-378
Resolution authorizing the cancellation of outstanding grant balances of the municipality

Resolution 2019-379
Resolution authorizing a refund of premiums paid at Tax Sale on various properties

Resolution 2019-380
Resolution authorizing the Tax Collector to refund overpayment for property taxes previously paid Block 97 Lot 8; 12 Highland Drive

Resolution 2019-381
Resolution authorizing the cancellation of property taxes and issuing a refund for Totally Disabled Veteran Block 174 Lot 42.13; 7 Cherry Place

Resolution 2019-382
Resolution authorizing the cancellation of property taxes and issuing a refund for Totally Disabled Veteran Block 115.03 Lot 10; 12 Sparrow Lane

Resolution 2019-383
Resolution authorizing refund of property tax overpayment for Tax Exempt Totally Disabled Veteran Block 92.58 Lot 21; 22 Heather Way

Resolution 2019-384
Resolution authorizing an employee medical leave of absence

Resolution 2019-385
Resolution amending Resolution 2019-350 in order to amend personnel rate of pay

Resolution 2019-386
Resolution reappointing the Tax Collector/Water & Sewer Utility Collector

Resolution 2019-387
Resolution appointing Art Thibault, Esq. to serve as special counsel for certain employment matters

Resolution 2019-388
Resolution authorizing acceptance of Change Orders #24 & #25 for the new Public Works Facility Project

Resolution 2019-389
Resolution authorizing participation in the Ocean County Shared Service FY20 Child Restraint Grant Program (“CRG”)

Resolution 2019-389a
Resolution supporting the Drive Sober or Get Pulled Over 2019 Year End Holiday Crackdown 

Resolution 2019-390
Resolution authorizing the Administrator to sign a contract with Edmunds & Associates for software and hardware maintenance for the Tax and Finance Offices in an amount not to exceed $13,200.00

Resolution 2019-391
Resolution approving request for release of road opening bond for Martin Salaj, 12 Highland Drive

Resolution 2019-392
Resolution authorizing the closing of zero balance escrow accounts

Resolution 2019-393
Resolution authorizing the refund of unused escrow deposits, PB 02-15 D&T, LLC, Don Maier Hurricane House

Resolution 2019-394
Resolution authorizing the refund of unused escrow deposits, PB 03-29 Ridgemont Homes, Mooring Point

Resolution 2019-395
Resolution authorizing the refund of unused escrow deposits, PB 07-11 Lawrence E. Larsen, 715 W. Bay Avenue

Resolution 2019-396
Resolution authorizing the refund of unused escrow deposits, PB 08-06 United Methodist Church

Resolution 2019-397
Resolution authorizing the refund of unused escrow deposits, PB 18-04 NATJES Properties, LLC, Hugo Pool & Spa Service

Resolution 2019-398
Resolution authorizing a Lien be placed of various properties for failure to comply with Obnoxious Growth Violations

Resolution 2019-399
Resolution calling for a study commission to review the Open Public Records Act (“OPRA”)

Resolution 2019-400
Resolution authorizing a Recycling Center Use and Revenue Sharing Agreement with the County of Ocean

Resolution 2019-401
Resolution authorizing the Township Committee to retire into closed session