egg harbor township committee meeting egg harbor …

108
Page 1 | 11 Egg Harbor Township Committee Meeting Egg Harbor Township Community Center – Multipurpose Room 5045 English Creek Avenue Egg Harbor Township, NJ 08234 Wednesday, July 15, 2020 - 5:30 p.m. MINUTES Mayor Hodson called the meeting to order, 5:30 PM. Township Clerk Tedesco read the Opening Statement pursuant to the Open Public Meetings Act. Roll Call: Frank Balles present Joe Cafero present Andrew Parker present Laura Pfrommer present Paul Hodson present Also in attendance was Administrator Miller, Solicitor Friedman and Township Clerk Tedesco. Meeting with Township Engineer 2020 Road Improvement Program Bids Engineer Watkins reported that bids were recently received for the 2020 Road Improvement Program for the second phase of Dogwood Avenue, sections of Asbury Avenue as well as, various roadways throughout the township. Arawak Paving submitted the lowest responsible bid in the amount of $623,400 which includes the base bid and an alternate bid. Resolution No. 239 is listed for consideration later this evening awarding this contract to Arawak Paving. Blackman Road – N.J.T.T.F. Engineer Watkins reported that bids were recently received for the reconstruction of Blackman Road, Phase III. Landberg Construction submitted the lowest responsible bid in the amount of $ 476,418.02, which includes the base bid and an alternate bid for guiderails and bridge improvements. Resolution No. 238 is listed for consideration later this evening awarding this contract to Landberg Construction. Mr. Watkins advised that both contractors are aware of the potential for award this evening and a pre- construction meeting is scheduled for next week. He anticipates work to commence mid-August with completion by Halloween. Deputy Mayor Pfrommer asked Engineer Watkins to coordinate completion of these projects with the public school calendar. Mr. Watkins said that work is expected to be completed within the first couple of weeks of the new school year. Mayor Hodson inquired how the installation of the recently installed rumble strips affect existing roadway width. Engineer Watkins explained that roadway width is eleven (11) feet from centerline. However, due to the width of the rumble strips, the width is now closer to ten (10) to ten and half (10.5) feet. Committeeman Balles asked about restoration criteria for road openings. Engineer Watkins explained that roads, which have been paved within five (5) years, are under moratorium. Restoration ranges from a patch of the affected area to curb-to-curb restoration depending upon the area to be opened.

Upload: others

Post on 16-Nov-2021

8 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 1 | 11

Egg Harbor Township Committee Meeting Egg Harbor Township Community Center – Multipurpose Room

5045 English Creek Avenue Egg Harbor Township, NJ 08234

Wednesday, July 15, 2020 - 5:30 p.m.

MINUTES

Mayor Hodson called the meeting to order, 5:30 PM.

Township Clerk Tedesco read the Opening Statement pursuant to the Open Public Meetings Act.

Roll Call: Frank Balles present Joe Cafero present Andrew Parker present Laura Pfrommer present Paul Hodson present

Also in attendance was Administrator Miller, Solicitor Friedman and Township Clerk Tedesco.

Meeting with Township Engineer

2020 Road Improvement Program Bids

Engineer Watkins reported that bids were recently received for the 2020 Road Improvement Program for the second phase of Dogwood Avenue, sections of Asbury Avenue as well as, various roadways throughout the township. Arawak Paving submitted the lowest responsible bid in the amount of $623,400 which includes the base bid and an alternate bid. Resolution No. 239 is listed for consideration later this evening awarding this contract to Arawak Paving.

Blackman Road – N.J.T.T.F.

Engineer Watkins reported that bids were recently received for the reconstruction of Blackman Road, Phase III. Landberg Construction submitted the lowest responsible bid in the amount of $ 476,418.02, which includes the base bid and an alternate bid for guiderails and bridge improvements. Resolution No. 238 is listed for consideration later this evening awarding this contract to Landberg Construction.

Mr. Watkins advised that both contractors are aware of the potential for award this evening and a pre-construction meeting is scheduled for next week. He anticipates work to commence mid-August with completion by Halloween.

Deputy Mayor Pfrommer asked Engineer Watkins to coordinate completion of these projects with the public school calendar. Mr. Watkins said that work is expected to be completed within the first couple of weeks of the new school year.

Mayor Hodson inquired how the installation of the recently installed rumble strips affect existing roadway width. Engineer Watkins explained that roadway width is eleven (11) feet from centerline. However, due to the width of the rumble strips, the width is now closer to ten (10) to ten and half (10.5) feet.

Committeeman Balles asked about restoration criteria for road openings. Engineer Watkins explained that roads, which have been paved within five (5) years, are under moratorium. Restoration ranges from a patch of the affected area to curb-to-curb restoration depending upon the area to be opened.

Page 2: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 2 | 11

Engineer Watkins advised he has prepared a list of current projects, a copy of which is attached to these minutes.

New Business

Atlantic County Municipal Joint Insurance Fund Renewal

Administrator Miller explained the open insurance market could not compete with the Atlantic County Municipal Joint Insurance Fund rates. Resolution No. 242 authorizing the execution of a contract renewing membership in the Atlantic County Municipal Joint Insurance Fund is listed for consideration later this evening. The Township Committee had no objection.

2019 Municipal Audit

Administrator Miller advised the township received a clean audit with no recommendations. In the past eleven (11) years, there was one (1) minor recommendation to reconcile ambulance call sheets with our billing system on a monthly basis. Mr. Miller stated that recommendation was addressed.

Committeeman Cafero and Deputy Mayor Pfrommer congratulated Mr. Miller and the Department Heads stating it is a rare accomplishment.

Recreation Insurance Amendments

Administrator Miller reported Governor Murphy is permitting youth football therefore; our insurance coverage needs to be amended. Resolutions No. 236 and 237 add Football/Cheer coverage and Abuse/Molestation coverage to our general liability policies. The premium totals $1,000 for $100,000 of coverage. Township Committee had no objection.

Body Cameras

Administrator Miller referred to Resolution No. 247 re-appropriating funds from one category to another within the same ordinance for the purchase of thirty (3) Watchguard Body Cameras for the Police Department. Both the Alpha and Bravo Squads will be assigned fifteen (15) units at a cost of approximately $53,000. The body cameras can synchronize with the dash cam’s and have a safeguard to ensure that filming will occur. Committeeman Parker asked if officers have the ability to turn the cameras off. Mr. Miller advised no and explained the cameras have a continuous feed feature. The most expensive issue is cloud storage and the toughest concern is management and meeting OPRA requirements. Administrator Miller said protocols will need to be developed and then provided to Solicitor Friedman for review prior to implementation. Township Committee had no objection to this request.

Ocean Drive Parking Prohibition

Administrator Miller explained that in 2018 at the request of Cape May County the township made Ocean Drive (CR 656) No Parking on both sides of the roadway in response to parking issues at Malibu (Dog) Beach. Mr. Miller said Cape May County has jurisdiction over this roadway from NJ Route 152 to the bridge. Resolution No. 255 increases the fine for parking in the No Parking zone from $51 to $200. The $51 fine has not been a deterrent, last weekend thirty-six (36) tickets were issued. Both the NJDEP who manages Malibu Beach and Cape May County have requested an increase in parking fines and towing of vehicles who park there. Chapter 213-13, Traffic already permits towing of any vehicles in violation of our parking regulations. There was a general discussion over the current parking issues and subsequent safety hazards for pedestrians and motorists.

EMS Holiday Rate

Administrator Miller referred to a recent memo from Ambulance Director Higbee requesting Memorial Day, Independence Day and Labor Day be added to the holiday list for EMT’s to receive an additional $5 per

Page 3: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 3 | 11

hour. Mr. Miller explained that because Egg Harbor Township’s pay rate for these holidays is lower than other ambulance services, we generally only have one (1) crew available to cover these dates. An increase in the pay rate would increase the crew size and their ability to handle more runs. Mr. Miller explained that a pay increase will be covered by ambulance fees. Township Committee had no objection.

Cancellation of Developers Escrow Accounts

Township Administrator Miller said Resolution No. 245 authorizes cancellation of numerous Developer’s Escrow funds. He explained that at the completion of development projects, the developer routinely requests a return of their unused escrow funds. Currently we have fifty-two (52) accounts where that has not occurred. Twenty-nine (29) of the accounts are prior to 2005 and the remaining twenty-three (23) are from 2005 to 2012. Eleven (11) accounts have balances less than $1.00 and those account balances are normally not refunded. Mr. Miller stated township staff have made repeated attempts to contact the depositor of the funds, several of whom have claimed bankruptcy. The auditor advised cancellation of these funds is appropriate. Committeeman Balles recommended that the few owners with account balances of $1,500 or greater be notified by certified mail return receipt of their option to request a refund. Township Committee agreed with Committeeman Balles’ suggestion and directed Administrator Miller to confirm these account owners have been notified prior to cancellation of their account balances.

Comcast Franchise Renewal Public Hearing

Administrator Miller stated the public hearing scheduled for April 7, 2020 was cancelled over Covid-19 concerns. He suggested the hearing be rescheduled for September 16, 2020 and held as part of the regularly scheduled Township Committee meeting. Township Committee had no objections.

Other Business

South Mt. Airy Redevelopment Plan

Township Administrator referred to his July 10th memo regarding Mr. Hauck’s request to have a redevelopment plan prepared for his property. Township Committee stated they have questions and concerns regarding this proposal. Township Committee agreed to schedule a special meeting with the Planning Board members to discuss this proposed plan.

Administrator Miller advised the governing body that there is a Supplemental Agenda and bill list, since the next meeting is set for August 19th. He reviewed Resolutions No. 258 through 262 by title. Mr. Miller also said that it will be necessary to hold a closed session meeting.

Township Clerk Tedesco read the Video Broadcast/Television Statement. Mayor Hodson led the Pledge of Allegiance. Roll Call: Frank Balles present Joe Cafero present Andrew Parker present Laura Pfrommer present Paul Hodson present

Ordinances – Public Hearing

Number Title

Page 4: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 4 | 11

9 An Ordinance to amend Chapter 155 of the Code of the Township of Egg Harbor entitled “Motels”, specifically to regulate short term Rentals of Residential Properties

Purpose The purpose of this ordinance is to regulate short term rentals of residential properties.

Public Comment Jean Cipriani, Attorney representing some of the residents and property owners of Egg Harbor Township stated she is familiar with the discussion of this ordinance. She also stated that she sent correspondence to the Township Committee members and Solicitor Friedman expressing her concerns. Ms. Cipriani said she understood that some residents had expressed issues over a rental property on Spring Street and clarified that she does not represent that property owner. There was also reference to Animal House issues at the last meeting and she stated this ordinance is not an Animal House ordinance. Attorney Cipriani said she believes this ordinance has several problems and if adopted as written could lead to litigation, invalidation and possible loss of revenue. She feels the primary issue is a prohibition on rental of any room. Secondly, exempting certain neighborhoods is a violation of equal protection. Ms. Cipriani further cited concerns over the language for commercial and corporate purposes as well as, enforcement authority. Attorney Cipriani asked the Township Committee to table this ordinance for further discussion in order to develop an ordinance that would accomplish the township’s goals, not burden those that want to operate short term rental properties and address what she believes are legal deficiencies in the ordinance. Committeeman Cafero asked if she represents single-family homeowners in developments. Attorney Cipriani replied some, but not all of her clients are single-family homeowners in developments. Committeeman Balles asked Solicitor Friedman for his opinion about the concerns raised by Attorney Cipriani. Solicitor Friedman stated Attorney Cipriani expressed these same concerns in her recent correspondence. While there is not a guarantee of enforcement with the adoption of any ordinance, there is reliance upon the fact that most of the language for Ordinance No. 9 was derived from numerous ordinances adopted by other municipalities. Mr. Friedman said he has some level of confidence in the fact that there is no case law challenging these ordinances in Superior Court. He commented that no ordinance is foolproof and some language could be problematic. Solicitor Friedman said this issue was discussed two (2) years ago and revisited because of Township Committee’s desire to preserve residential neighborhoods. He explained there is a distinction between shoreline and mainland neighborhoods where seasonal rentals historically occur. Committeeman Balles said homeowners in these areas are more likely to have second homes versus permanent homes. Solicitor Friedman concurred with Committeeman Balles’ comment. Township Administrator Miller explained that the three (3) neighborhoods identified; Seaview Harbor, Anchorage Poynte and West Atlantic City have had a history of seasonal rentals for the past forty (40) to fifty (50) years. Mr. Miller clarified that there is nothing preventing a parent from collecting rent from their child unless that child is planning on staying less than thirty (30) days. This ordinance addresses stays of less than thirty (30) days. Administrator Miller explained that if a number of roommates rent a house where each person has their own bedroom and stays more than thirty (30) days, this ordinance would not

Page 5: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 5 | 11

apply. Mr. Miller advised former Deputy Administrator von der Hayden performed a survey and obtained about one hundred (100) ordinances from various municipalities addressing this issue. Ordinance No. 9 is composed from the most prevalent ordinance adopted in New Jersey going back to 2016-2017. This matter was considered previously and the only difference is the carveout for the three (3) waterfront communities. Attorney Cipriani disagreed with section 155-11.B of Ordinance No. 9 regarding limitation on rental periods and believes there are significant problems with this ordinance. Ruben Velez, 32 La Costa Drive stated he is the owner of an Airbnb and is in favor of regulating short term rentals, but not prohibiting them. Mr. Velez said copies of complaints against short term rental properties in 2018 through 2020 were requested from our Police Department and the only property with issues was 17 Spring Street. Mr. Velez said Attorney Cipriani was chosen to represent some of the short term rental owners for her experience working with municipalities. Mr. Velez stated that he is present in his home when guests stay and has never had issues with renters. Joseph VanVeen, 17 Spring Lane stated that he opposes this ordinance. Mr. VanVeen referred to a petition circulated in the Reserve development and asked if township code requires a permit to obtain petition signatures. Mr. VanVeen stated that he has only rented his property six (6) times and has installed NoiseAware and a security system in his home. Garrett Hines, 134 Wedgewood Drive stated that he is Mr. VanVeen’s neighbor and was upset about the behavior that takes place at 17 Spring Lane from the renters and Mr. VanVeen. Jim Giaquinto, 212 Peach Tree Lane spoke in favor of Ordinance No. 9 and encouraged the Township Committee to vote in favor. Keith Badyna, 116 Wedgewood Drive said he has observed drug usage and broken glass in the street near 17 Spring Lane. Mr. Badyna stated he was in favor of this ordinance. Galina Beleacova, 17 Spring Lane stated she and her husband bought their house one year ago in September and they offer short term rental through Evolve. They are concerned about the safety and environment of their neighbors and have installed a noise alert system and established house rules. Ms. Beleacova said she is opposed to Ordinance No. 9. Jill Welfield, 212 Ohio Avenue spoke in favor of the ordinance. Ms. Welfield said there is a short term rental property in her development which brings noise and trash issues to the neighborhood. Ms. Vu, 401 Glenn Avenue stated she is against the banning of short term rentals. Ms. Vu advised that she is an Airbnb host and there are guidelines for hosts to follow. Lisa Schefer, 6508 Reega Avenue stated that she is an Airbnb host and has strict policies that guests are required to follow. Ms. Schefer said she opposes this ordinance.

Page 6: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 6 | 11

Valentina Hines, 134 Wedgewood Drive said that she lives across the street from 17 Spring Lane. Ms. Hines stated there are traffic and noise issues with the short term rental of this property and as a result, she cannot allow her daughter to ride her bike or play in the street. Randy Guevara, 122 Wedgewood Drive stated that she is against short term rentals and is in favor of Ordinance No. 9. Kevin Rutledge, 100 Peach Tree Lane stated he is in favor of this ordinance. Mr. Rutledge also asked if it is permissible to set up a clothing business in his home that would be open to the public. Mr. Rutledge was told that activity is not permissible. Louise Degolia, 213 Azalea spoke in favor of the ordinance. Ms. Degolia said that she is concerned for her daughter’s safety due to the activity of the short term renters in the neighborhood. Ed Svedas, 76 Somers Avenue stated he started with Airbnb short term rentals in the last year. Mr. Svedas believes short term rentals are an advantage to the municipality because they do not place a burden on our schools. Mr. Svedas said he is against this ordinance and requested the Township Committee develop a mechanism to regulate short term rentals rather than banning them. Pat Cocozza, 131 Wedgewood Drive spoke in favor of Ordinance No. 9. Ms. Cocozza offered pictures (attached to the minutes) in support of the issues with the short term rental of 17 Spring Lane. Ms. Cocozza said she wishes her residential neighborhood to remain residential. Teresa McGaney-Guy, 100 Azalea Lane echoed Ms. Cocozza’s comments and spoke in favor of Ordinance No. 9. Michael Gavin, 209 Peach Tree Lane said he lives in a residential area and does not expect businesses in his neighborhood. Mr. Gavin spoke in favor of Ordinance No. 9.

Motion Balles, second Parker to close the public portion of Ordinance 9 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes Motion Cafero, second Parker to adopt Ordinance 9 Discussion Committeeman Cafero said he has experienced short term rental properties in his

neighborhood of single-family homes. In his opinion, Airbnb rentals go against the premise of these type of neighborhoods. Committeeman Cafero stated he will vote in favor of this ordinance. Committeeman Balles stated this ordinance covers the entire township and not just the house on Spring Lane that was referred to many times tonight. Committeeman Balles said he believes short term rentals should be in areas of the township where the majority of homes are second homes and not in residential neighborhoods. Committeeman Balles said that he will vote in favor of this ordinance. Committeeman Parker said he has listened to the comments, complaints and issues from residents this evening. Mr. Parker said it is the Township Committee’s job to represent the needs of the residents. Therefore, Committeeman Parker will be voting in favor of this ordinance.

Page 7: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 7 | 11

Deputy Mayor Pfrommer said this issue has been discussed for the past three (3) to four (4) years. Airbnb, Vrbo, HomeAway rental properties are not neighbors. They are temporary dwellings for people to stay short term. Deputy Mayor Pfrommer said that the Township Committee has a responsibility to ensure residents can enjoy their homes the way they want to and she will vote in favor of this ordinance.

Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Number Title 10 An ordinance authorizing execution of an agreement for tax abatement with

Egg Harbor Associates, LLC c/o Wolfson Group, Inc. for property located at 6801 Black Horse Pike (Block 2118, Lot 1.04X)

Purpose The purpose of this ordinance is to grant Egg Harbor Associates, LLC c/o Wolfson Group, Inc. a tax abatement for a 7,163 square foot restaurant known as “OP-3” on the approved site plan for Oak Tree Plaza

Public Comment Frank Rivera, 26 Eagle Drive objected to Ordinance No. 10 due to financial hardships placed upon small businesses and residents under phase 2 of the pandemic. Mr. Rivera stated that tax abatements are unfair to small businesses that do not receive the same opportunity. Administrator Miller explained that all new commercial construction over 5,000 square feet or businesses who make a minimum of $250,000 in improvements are eligible for a tax abatement. Our Economic Development Commission recommended a tax abatement program to stimulate growth and stabilize the ratable base. Committee member Cafero said once completed, the Walmart complex will be worth thirty-three million dollars. Committeeman Balles said adoption of this ordinance helps the tax base, existing and future businesses as well as, our residents. Administrator Miller advised several existing area businesses made improvements to their properties following Walmart’s site plan approval. Also, the Lidl grocery chain subsequently applied for approval to establish their business at the former Genuardi’s location on Fire Road.

Motion Balles, second Pfrommer to close the public portion of Ordinance 10 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes Motion Pfrommer, second Cafero to adopt Ordinance 10 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

General Public Discussion

Chasity Branca, 23 Evergreen Avenue thanked the Township Committee for the job they do for the community. Ms. Branca said she was grateful that the township recently acquired a grant to install rumble strips on several of the roadways. Ms. Branca asked for a definition of an alternate board member. Mayor Hodson and Committeeman Balles explained that an alternate member can participate in meetings. However, they can only vote when there is not a quorum. Ms. Branca stated that she had an issue with the timeliness of the release of approved minutes. Administrator Miller explained draft minutes are presented to committee/board members for review, subsequently listed for approval at the next meeting and then posted on the township’s website. Solicitor Friedman noted a copy of the audio from Township Committee Meetings are generally available the next business day. Ms. Branca expressed frustration over recent changes the Recreation Commission made to the EHT Youth Organization (EHTYO) programs without input from the EHTYO members. Deputy Mayor Pfrommer advised the Recreation Commission made decisions based upon documentation from the last few years. Mrs. Pfrommer also advised meetings are open to the public and she recommended that a member from the EHTYO attend each meeting.

Page 8: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 8 | 11

Tamika Gilbert-Floyd, Egg Harbor Township resident thanked the Township Committee for their community service. Ms. Gilbert-Floyd said she participated in Egg Harbor Township’s recent peaceful protest and thereafter, received several threats, which she reported. As a follow-up to the recent peaceful protest, Ms. Gilbert-Floyd recommended the township form an Equity Committee including members from our diverse community. Ms. Gilbert-Floyd also suggested that a statement be posted on the township website. Committeeman Parker said the Township Committee has been working with Administrator Miller, our Police Chief’s, past and present towards equity. However, a committee has not yet been established. Administrator Miller requested Ms. Gilbert-Floyd to contact him to set a meeting date. Mr. Miller also asked Ms. Gilbert-Floyd to develop a statement for consideration to be posted on the website. Committeeman Balles suggested the meeting be advertised as a town hall meeting. Administrator Miller said the meeting will be advertised as a community meeting. Motion Parker, second Cafero to close the public portion of meeting Vote: All present voted, yes

Ordinances – Introduction

Number Title 11 An Ordinance fixing the salaries of certain officials and employees of the

Township of Egg Harbor for the year 2020 Purpose The purpose of this ordinance is to set the hourly differential of $5 per hour to be paid

to part time Emergency Medical Technicians (EMT’s) employees for working on certain holidays.

A public hearing on Ordinance No. 11 of 2020 will be held on Wednesday, August 19, 2020. Motion Balles second Pfrommer to introduce Ordinance 11 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Resolutions (Consent Calendar)

Number Title 234 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Consumption

Licenses for July 1, 2020 to June 30, 2021 235 Resolution authorizing renewal of Alcoholic Beverage Plenary Distribution

Licenses for July 1, 2020 to June 30, 2021 236 Resolution to amend Resolution 211 of 2020 entitled “Resolution authorizing

award of a non-fair and open contract for general liability insurance through Siracusa-Kaufmann Insurance Agency, LLC

237 Resolution to amend Resolution 212 of 2020 entitled “Resolution authorizing award of a non-fair and open contract for sport accident insurance through Siracusa-Kaufmann Insurance Agency, LLC

238 Resolution awarding contract for FY 2020 Municipal Aid – Reconstruction of Blackman Road Phase III Project – Contract No. 101

239 Resolution awarding contract for 2020 Road Improvement Program – Contract 102

240 Resolution authorizing the award of a non-fair and open contract for the Fire Department for use of various parts

241 Resolution authorizing execution of Interlocal Services Agreement for Rubbish Removal Services for the 2020-2021 school year between Township of Egg Harbor and Egg Harbor Township Board of Education

242 Resolution authorizing the execution of a contract renewing membership in the Atlantic County Municipal Joint Insurance Fund

243 Resolution authorizing Payment Plan for Past Due Real Estate Taxes for Block 1048, Lot 48 (15 Stafford Avenue)

Page 9: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 9 | 11

244 Resolution authorizing the sale of Township property and vehicles that have been deemed surplus or abandoned with Municibid, LLC

245 Resolution authorizing cancellation of Developer’s Escrow Accounts 246 Resolution authorizing cancellation of unused grant balance (Clean Communities

Grant) 247 Resolution re-appropriating funds from one category to another within the same

ordinance 248 Resolution certifying to the Local Finance Board of the State of New Jersey that the

Governing Body has reviewed the 2019 Annual Audit Recommendations 249 Resolution authorizing refund of surety posted for Curb and Sidewalk Permit 1 of

2020 for 203 Carver Avenue (Block 2908, Lot 8) 250 Resolution authorizing refund of overpaid taxes 251 Resolution authorizing refund from developers escrow account (Paparone Homes

of New Jersey) 252 Resolution approving permanent employee status to Kimberly A. Trivelli 253 Resolution extending temporary appointment of William Wellington as Temporary

Laborer in the Department of Public Works 254 Resolution appointing William Wellington as Laborer in the Department of Public

Works 255 Resolution requesting the Township of Egg Harbor Municipal Court Judge to

modify the Local Supplemental Violations Bureau Schedule to increase the fine for parking on Ocean Drive (CR656) in violation of the Township Code Section 213-4, Parking Prohibited at All Times on Certain Streets, to $200.00

Motion Pfrommer, second Cafero to approve Consent Calendar Resolutions 234 through 255 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Resolutions (Supplemental Agenda)

Number Title 258 Resolution authorizing the award of a non-fair and open contract for parts from

H.A. Dehart & Son, Inc. 259 Resolution authorizing Mayor to execute Change Order 1 to the contract awarded

to South State, Inc. for Contract No. 97-Rumble Strip Program 260 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Consumption

Licenses for the licensing period of July 1, 2020 to June 1, 2021 where Special Ruling has been obtained

261 Resolution authorizing cancellation of unused grant balances (Municipal Alliance Grants)

262 Resolution authorizing payment of supplemental bills Motion Balles second Cafero to approve Supplemental Agenda Resolutions 258 thru and including 262 of 2020 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Resolution (Bill List)

Number Title 256 Authorizing payment of all bills pursuant to Exhibit A Motion Parker, second Pfrommer to adopt Resolution 256 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Page 10: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 10 | 11

Reports

Township Committee:

Committeeman Cafero and Parker had nothing to report at this time.

Committeeman Balles applauded both the residents and business owners of short term rental properties who appeared for tonight’s public hearing on Ordinance No. 9. Mr. Balles said that it is important to hear all concerns and he feels the Township Committee made the right decision.

Deputy Mayor Pfrommer announced that the Convenience Center located at the Public Works complex is open from 6:30 a.m. until 2:00 p.m. Monday through Friday and from 7:00 a.m. until 11:00 a.m. on Saturday. Mrs. Pfrommer said there were some tragic accidents this past weekend and she said her thoughts are with those families affected. Deputy Mayor Pfrommer also extended a thank you to our emergency service personnel for their efforts.

Mayor Hodson stated the past month has been the busiest he can recall for our emergency service personnel. The Mayor cautioned motorists to be careful on the roadways and extended his thoughts to the families affected by these tragedies.

Administrator:

Administrator Miller reported the township recently sold a $1.5 million Capital Improvement bond with an interest rate of .89 percent. Secondly, the Recreation Department is hosting a Summer Concert every Friday night at the Robert Lincoln Amphitheatre in Canale Park. Lastly, the 2020 Census is underway. It is important that all residents respond to the Census as it affects the amount of funding the township receives. Mr. Miller noted the process is confidential. Deputy Mayor Pfrommer inquired about the deadline to send out Census Counters. Administrator Miller said Census Counters will start going door-to-door towards the end of July. Committeeman Parker asked for clarification on access to town hall. Administrator Miller advised municipal offices are open to the public but, face masks are required to enter the building.

Approvals

Motion Cafero, Parker to approve departmental reports for the month of June 2020 Vote All present voted, yes

Motion Parker, second Cafero to approve payroll for the month of June in the amount of $1,254,908.01 Vote All present voted, yes

Closed Session

Number Title 257 Authorizing the Township Committee to convene into a Closed Executive Session

to discuss matters involving personnel; PBA Grievance/2 months and legal matters; Sea Pines Development/2 months, Pleasantville IT Shared Services Agreement/4 months, Egg Harbor River Campground Litigation/1 year and Dagit Litigation/1 year

Motion Balles, second Cafero to approve Resolution 257 Roll Call Vote Balles/yes Cafero/yes Parker/yes Pfrommer/yes Hodson/yes

Page 11: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 11 | 11

Approval

Motion Cafero, second Balles to authorize the Mayor and Township Clerk to execute a settlement agreement with the P.B.A. concerning the Travel Advisory Policy. Vote All present voted, yes

Adjournment

Motion Cafero, second Parker to adjourn the meeting at 9:23 p.m. Vote All present voted, yes

____________________________________________________________ Paul W. Hodson, Mayor

____________________________________________________________ Eileen M. Tedesco, RMC, Township Clerk

These minutes approved at the meeting of September 2, 2020.

Page 12: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 1 | 4

Egg Harbor Township Committee Meeting Egg Harbor Township Community Center – Multipurpose Room

5045 English Creek Avenue Egg Harbor Township, NJ 08234

Wednesday, July 15, 2020 - 5:30 p.m.

AGENDA

I. Call to Order

II. Opening Statement pursuant to the Open Public Meetings Act

III. Roll Call: Frank Balles Joe Cafero Andrew Parker Laura Pfrommer Paul Hodson

IV. Meeting with Township Engineer

A. 2020 Road Improvement Program Bids B. Blackman Road – N.J.T.T.F.

V. New Business

A. Atlantic County Municipal Joint Insurance Fund Renewal B. 2019 Municipal Audit C. Recreation Insurance Amendments D. Body Cameras E. Ocean Drive Parking Prohibition

F. EMS Holiday Rate

G. Cancellation of Developers Escrow Accounts

H. Comcast Franchise Renewal Public Hearing

VI. Other Business

VII. Video Broadcast/Television Statement

VIII. Pledge of Allegiance

Page 13: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 2 | 4

IX. Roll Call: Frank Balles Joe Cafero Andrew Parker Laura Pfrommer Paul Hodson

X. Ordinances – Public Hearing

Number Title 9 An Ordinance to amend Chapter 155 of the Code of the Township of

Egg Harbor entitled “Motels”, specifically to regulate short term Rentals of Residential Properties

Purpose The purpose of this ordinance is to regulate short term rentals of residential properties.

Public Comment Motion to close the public portion of Ordinance 9 Roll Call Vote Balles Cafero Parker Pfrommer Hodson Motion to adopt Ordinance 9 Roll Call Vote Balles Cafero Parker Pfrommer Hodson

Number Title 10 An ordinance authorizing execution of an agreement for tax

abatement with Egg Harbor Associates, LLC c/o Wolfson Group, Inc. for property located at 6801 Black Horse Pike (Block 2118, Lot 1.04X)

Purpose The purpose of this ordinance is to grant Egg Harbor Associates, LLC c/o Wolfson Group, Inc. a tax abatement for a 7,163 square foot restaurant known as “OP-3” on the approved site plan for Oak Tree Plaza

Public Comment Motion to close the public portion of Ordinance 10 Roll Call Vote Balles Cafero Parker Pfrommer Hodson Motion to adopt Ordinance 10 Roll Call Vote Balles Cafero Parker Pfrommer Hodson

XI. General Public Discussion

Motion to close the public portion of meeting Vote:

XII. Resolutions (Consent Calendar)

Number Title 234 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail

Consumption Licenses for July 1, 2020 to June 30, 2021 235 Resolution authorizing renewal of Alcoholic Beverage Plenary

Distribution Licenses for July 1, 2020 to June 30, 2021 236 Resolution to amend Resolution 211 of 2020 entitled “Resolution

authorizing award of a non-fair and open contract for general liability insurance through Siracusa-Kaufmann Insurance Agency, LLC

Page 14: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 3 | 4

237 Resolution to amend Resolution 212 of 2020 entitled “Resolution authorizing award of a non-fair and open contract for sport accident insurance through Siracusa-Kaufmann Insurance Agency, LLC

238 Resolution awarding contract for FY 2020 Municipal Aid – Reconstruction of Blackman Road Phase III Project – Contract No. 101

239 Resolution awarding contract for 2020 Road Improvement Program – Contract 102

240 Resolution authorizing the award of a non-fair and open contract for the Fire Department for use of various parts

241 Resolution authorizing execution of Interlocal Services Agreement for Rubbish Removal Services for the 2020-2021 school year between Township of Egg Harbor and Egg Harbor Township Board of Education

242 Resolution authorizing the execution of a contract renewing membership in the Atlantic County Municipal Joint Insurance Fund

243 Resolution authorizing Payment Plan for Past Due Real Estate Taxes for Block 1048, Lot 48 (15 Stafford Avenue)

244 Resolution authorizing the sale of Township property and vehicles that have been deemed surplus or abandoned with Municibid, LLC

245 Resolution authorizing cancellation of Developer’s Escrow Accounts 246 Resolution authorizing cancellation of unused grant balance (Clean

Communities Grant) 247 Resolution re-appropriating funds from one category to another within

the same ordinance 248 Resolution certifying to the Local Finance Board of the State of New

Jersey that the Governing Body has reviewed the 2019 Annual Audit Recommendations

249 Resolution authorizing refund of surety posted for Curb and Sidewalk Permit 1 of 2020 for 203 Carver Avenue (Block 2908, Lot 8)

250 Resolution authorizing refund of overpaid taxes 251 Resolution authorizing refund from developers escrow account

(Paparone Homes of New Jersey) 252 Resolution approving permanent employee status to Kimberly A. Trivelli 253 Resolution extending temporary appointment of William Wellington as

Temporary Laborer in the Department of Public Works 254 Resolution appointing William Wellington as Laborer in the Department

of Public Works 255 Resolution requesting the Township of Egg Harbor Municipal Court Judge

to modify the Local Supplemental Violations Bureau Schedule to increase the fine for parking on Ocean Drive (CR656) in violation of the Township Code Section 213-4, Parking Prohibited at All Times on Certain Streets, to $200.00

Motion to approve Consent Calendar Resolutions 234 through 255 Roll Call Vote Balles Cafero Parker Pfrommer Hodson

XIII. Resolution (Bill List)

Number Title 256 Authorizing payment of all bills pursuant to Exhibit A Motion to adopt Resolution 256 Roll Call Vote Balles Cafero Parker Pfrommer Hodson

Page 15: Egg Harbor Township Committee Meeting Egg Harbor …

P a g e 4 | 4

XIV. Reports Township Committee: Administrator:

XV. Approvals

Motion to approve departmental reports for the month of June 2020 Vote

Motion to approve payroll for the month of June in the amount of $1,254,908.01 Vote

XVI. Closed Session

Number Title 257 Authorizing the Township Committee to convene into a Closed Executive

Session to discuss matters which may involve personnel and/or legal matters

Motion to approve Resolution 257 Roll Call Vote Balles Cafero Parker Pfrommer Hodson

XVII. Adjournment

Motion to adjourn the meeting Vote

Page 16: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Ordinance No. 9

2020 An ordinance to amend Chapter 155 of the Code of the Township of Egg Harbor entitled “Motels”, specifically to regulate Short Term Rentals of Residential Properties

WHEREAS, the New Jersey Legislature has, pursuant to N.J.S.A. 40:52-1(d) and (n), specifically authorized municipalities to regulate "furnished and unfurnished rented housing or living units and all other places and buildings used for sleeping and lodging purposes, and the occupancy thereof” and the "rental of real property for a term of less than one hundred seventy-five (175) consecutive days for residential purposes by a person having a permanent place of residence elsewhere"; and

WHEREAS, in recent years, there has arisen a proliferation of internet and other media advertising often on websites dedicated to the rental of dwelling units for short terms and for a period of less than thirty (30) days ("Short Term Rental"); and

WHEREAS, the Township's experience, as well as common experiences, dictates the conclusion that Short Term Rentals frequently result in public nuisance, noise complaints, sanitation issues, overcrowding and illegal parking within the residential neighborhoods of the Township, and essentially convert residential dwelling units into illegal de-facto hotels, motels, boarding houses and other commercial enterprises, in violation of the Township's Zoning and other Codes as well as state statutes; and

WHEREAS, the Township wishes to deter the cyber-social phenomenon of any Owner renting their residential dwelling unit(s) on various websites, as well as the listing of Short Terms Rental(s) by website businesses, of any dwelling unit(s), that constitute an illegal business operating in violation of the Township's Zoning Code and other public nuisance ordinances; and

WHEREAS, the Township additionally wishes to prevent overcrowding, in an effort to reduce the per-occupant cost of the Short Term Rental(s), which unlawfully results in the Township’s occupancy limits to be exceeded; and

WHEREAS, some property owners and/or their agents permit commercial boarding-house type Short Term Rental(s) and overcrowded conditions and other public nuisances, in order to unlawfully create a commercial enterprise and income, in violation of the Township Zoning Code and to maximize their profit(s); and

WHEREAS, problems also frequently associated with such Short Term Rental(s) include overcrowding, excessive noise, unruly behavior, obscene language, fighting, littering, parking of vehicles on lawns, public urination, sanitation issues, poor maintenance of the property and grounds, and violation of trash collection ordinances;

NOW THEREFORE, BE IT ORDAINED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that Chapter 155 of the Township Code entitled “Motels” is hereby amended by establishing Article II, entitled "Short Term Rental Property Prohibition," to the Code of the Township of Egg Harbor as follows:

SECTION 1. Chapter 155 of the Code of the Township of Egg Harbor is hereby amended to add a new Article to be known as:

Page 17: Egg Harbor Township Committee Meeting Egg Harbor …

Article II. Short Term Rental Property Prohibition

§ 155-10 Findings. The Township Committee hereby find and adopt, as if set forth more fully herein, the fact assertions of the "Whereas" clauses of this Article, as their findings of fact. § 155-11 Short Term Rental Property Prohibited Uses.

A. Notwithstanding anything to the contrary contained in the Township Code, it shall be unlawful for an Owner, lessor, sub-lessor, any other person(s) or entity(ies) with possessory or use right(s) in a dwelling unit, their principals, partner or shareholders, or their agents, employees, representatives and other persons(s) or entity(ies), acting in concert or a combination thereof, to receive or obtain actual or anticipated consideration for soliciting, advertising, offering, and/or permitting, allowing, or failing to discontinue the use or occupancy of any dwelling unit, as defined herein, for a period of thirty (30) days or less.

B. Nothing in this Article will prevent formation of an otherwise lawful occupancy of a dwelling unit for a rental period of more than thirty (30) days. However, rental of a room or a portion of the premises, which includes accessory structures, recreational vehicles, tents or any similar structures, for any term is not permitted.

§ 155-12 Exception for Certain Neighborhoods. Notwithstanding the restriction set forth in §155-11, minimum rentals of seven (7) days are permitted in the West Atlantic City section of the Township as well as the neighborhoods of Anchorage Poynte and Seaview Harbor during the period of May 15 through October 15. § 155-13 Definitions. ADVERTISE or ADVERTISING Any form of solicitation, promotion, and communication for marketing, used to solicit, encourage, persuade, or manipulate viewers, readers, or listeners into contracting for goods and/or services in violation of this Article, as same may be viewed through various media including but not limited to, newspapers, magazines, flyers, handbills, pamphlets, commercials, radio, direct mail, internet websites, or text or other electronic messages for the purpose of establishing occupancies or uses of rental property, for consideration, which are prohibited by this Article. CONSIDERATION Soliciting, charging, demanding, receiving or accepting any legally recognized form of consideration including a promise or benefit, a quid-pro-quo, rent, fees, other form of payment, or thing of value. DWELLING UNIT Any structure, or portion thereof, whether furnished or unfurnished, which is occupied in whole or in part, or intended, arranged or designed to be occupied, for sleeping, dwelling, cooking, gathering and/or entertaining, as a residential occupancy, by one or more persons. This definition includes an apartment, condominium, building, co-operative, converted space, or portions thereof, that is offered to use, made available for use, or is used for accommodations, lodging, cooking, sleeping, gathering and/or entertaining of occupants and/or guest(s), for consideration, for a period of thirty (30) days or less.

Page 18: Egg Harbor Township Committee Meeting Egg Harbor …

HOUSEKEEPING UNIT Constitutes a family-type situation, involving one or more persons, living together that exhibit the kind of stability, permanency and functional lifestyle equivalent to that of a traditional family unit, as further described in the applicable reported and unreported decisions of the New Jersey Superior Court. OCCUPANT Any individual using, inhabiting, living, gathering, entertaining, being entertained as a guest, or sleeping in a dwelling unit, or portion thereof, or having other permission or possessory right(s) within a dwelling unit. OWNER Any person(s) or entity(ies), association, limited liability company, corporation, or partnership, or any combination, who legally use, possess, own, lease, sub-lease or license(including an operator, principal, shareholder, director, agent, or employee, individually or collectively) that has charge, care, control, or participates in the expenses and/or profit of a dwelling unit pursuant to a written or unwritten agreement, rental, lease, license, use, occupancy agreement or any other agreement. PERSON An individual, firm, corporation, association, partnership, limited liability company, association, entity, and any person(s) and/or entity(ies) acting in concert or any combination therewith. RESIDENTIAL OCCUPANCY The use of a dwelling unit by an occupant(s). § 155-14 Permitted Uses. The residential occupancy of an otherwise lawful and lawfully occupied dwelling unit for a period of thirty (30) days or less by any person who is a member of the housekeeping unit of the Owner, without consideration, such as house guests, is permitted. § 155-15 Commercial Rentals. The lease or rental of any dwelling for commercial or corporate purposes is prohibited. § 155-16 Advertisement. The print, electronic, or internet advertisement of any rental that is prohibited or fails to comply with provisions of this Article or any other applicable provision of the Township Code is prohibited. § 155-17 Registration. Any owner, lessor, sub-lessor, any other person(s) or entity(ies) with possessory or use right(s) in a dwelling unit who chooses to rent their dwelling unit in accordance with this Article must register the dwelling unit with the Division of Inspections annually and obtain a certificate of continued occupancy (CCO) on an annual basis. § 155-18 Enforcement; Violations and Penalties.

A. The provisions of this Article shall be enforced by the Building Code Official, Fire Official, other Sub-Code or Code Official, Zoning Officer or the Police Department as their

Page 19: Egg Harbor Township Committee Meeting Egg Harbor …

jurisdiction may arise, including legal counsel for the Township or other persons designated by the Township Administrator, to issue municipal civil infractions directing alleged violators of this Article and/or to appear in court or file civil complaints.

B. A violation of this Article is hereby declared to be a public nuisance, a nuisance per se, and is hereby further found and declared to be offensive to the public health, safety and welfare.

C. Violation of any provision of this article shall, upon conviction thereof, be punished by a minimum fine of $100 or a maximum of $2,000 or by imprisonment for a term not exceeding ninety (90) days or by a period of community service not exceeding ninety (90) days. Each and every violation shall be considered a separate violation. Any person who is convicted of violating the provisions of this article within one (1) year of the date of a previous violation and who was fined for the previous violation may be sentenced by the court to an additional fine as a repeat offender. The additional fine imposed as a repeat offender shall not be less than the minimum or exceed the maximum fine provided herein, and same shall be calculated separately from the fine imposed for the violation of this Article.

D. The penalty imposed herein shall be in addition to any and all other remedies that may accrue under any other law, including, but not limited to, eviction proceedings and/or injunction, reasonable attorney's fees or other fees and costs, in the Township's Municipal Court or the Superior Court of New Jersey, or in such other Court or tribunal of competent jurisdiction, by either summary disposition or by zoning or construction code municipal proceeding.

SECTION 2. All ordinances and parts of Ordinances inconsistent with the provisions of this ordinance are, to the extent of such inconsistency, hereby repealed. SECTION 3. Should any section, clause, sentence, phrase or provision of this Ordinance be declared unconstitutional or invalid by a court of competent jurisdiction, such decision shall not affect the remaining portions of this ordinance. SECTION 4. This Ordinance shall become effective immediately upon final adoption and publication according to law. NOTICE IS HEREBY GIVEN THAT THE FOREGOING ORDINANCE WAS INTRODUCED AT A MEETING OF THE TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, IN THE COUNTY OF ATLANTIC, STATE OF NEW JERSEY, HELD JUNE 17, 2020 AND WILL BE FURTHER CONSIDERED FOR FINAL PASSAGE AFTER A PUBLIC HEARING THEREON AT A REGULAR MEETING OF SAID TOWNSHIP COMMITTEE TO BE HELD IN THE TOWNSHIP COMMUNITY CENTER, IN SAID TOWNSHIP ON JULY 15, 2020.

Dated: June 17, 2020

___________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 20: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Ordinance No. 10

2020 An ordinance authorizing execution of an agreement for tax abatement with Egg Harbor Associates, LLC c/o Wolfson Group, Inc. for property located at 6801 Black Horse Pike (Block 2118, Lot 1.04X)

WHEREAS, an application has been filed with the Township of Egg Harbor Tax Assessor’s Office seeking a tax abatement for EGG HARBOR ASSOCIATES, LLC, C/O WOLFSON GROUP, INC. located at 6801 Black Horse Pike, Block 2118, Lot 1.04X on the tax map of the Township of Egg Harbor; and

WHEREAS, the Tax Assessor for the Township of Egg Harbor has reviewed said application

and has determined that same is in proper form to be considered for a Tax Abatement Agreement with the Township; and

WHEREAS, the governing body for the Township of Egg Harbor has reviewed the Tax

Assessor’s recommendation and does concur with same; NOW, THEREFORE, BE IT ORDAINED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey as follows: SECTION 1: The Mayor and Township Clerk are hereby authorized to execute an

Agreement for Tax Abatement with EGG HARBOR ASSOCIATES, LLC, C/O WOLFSON GROUP, INC., Block 2118, Lot 1.043X on the official tax map of the Township of Egg Harbor pursuant to N.J.S.A. 40A:21-1 et seq, and Chapter 201 of the Code of the Township of Egg Harbor.

SECTION 2: The Tax Abatement Agreement shall cover the facility described in the

application of EGG HARBOR ASSOCIATES, LLC C/O WOLFSON GROUP, INC. dated June 3, 2020, for a new 7,163 square foot Texas Road House restaurant with related site improvements on the approved site plan for Oak Tree Plaza.

SECTION 3: The Tax Abatement Agreement authorized and approved in this Ordinance

shall provide for payments in lieu of full property taxes effective January 1, 2021 pursuant to N.J.S.A. 40A:21-1 et seq.

SECTION 4: This Ordinance shall take effect upon final passage, adoption, and publication,

in the manner prescribed by law. NOTICE IS HEREBY GIVEN THAT THE FOREGOING ORDINANCE WAS INTRODUCED AT A

MEETING OF THE TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, IN THE COUNTY OF ATLANTIC, STATE OF NEW JERSEY, HELD JUNE 17, 2020 AND WILL BE FURTHER CONSIDERED FOR FINAL PASSAGE AFTER A PUBLIC HEARING THEREON AT A REGULAR MEETING OF SAID TOWNSHIP COMMITTEE TO BE HELD IN THE TOWNSHIP COMMUNITY CENTER, IN SAID TOWNSHIP ON JULY 15, 2020. Dated: June 17, 2020 ____________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 21: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Ordinance No. 11

2020 An ordinance fixing the salaries of certain officials and employees of the Township of Egg Harbor for the year 2020

WHEREAS, pursuant to N.J.S.A. 40A:9-165, the setting of such salaries shall be by promulgation of Township Ordinance;

NOW, THEREFORE, BE IT ORDAINED, by the Township Committee of the Township of Egg Harbor, in the County of Atlantic, New Jersey as follows:

SECTION 1: Salaries. That the salaries and compensation of certain officials and employees of Egg Harbor Township hereinafter named shall, commencing September 1, 2020, be and the same are hereby fixed and determined to be base salaries as follows and shall be payable in bi-weekly payments:

Noncontractuals Hourly differential of $5 per hour to be paid for working on the following days:

New Year Day; Memorial Day; Independence Day; Labor Day; Thanksgiving Day; Christmas Day; and New Year’s Eve, commencing at 7 p.m.

SECTION 2: The Township Clerk shall immediately, upon final passage and publication of this Ordinance, make and file in the Office of the Clerk of the County of Atlantic a copy of this Ordinance, together with a copy of the proof of publication thereof, duly certified by her, under the corporate seal of the Township of Egg Harbor, for recording as required by law.

SECTION 3: All ordinances and parts of Ordinances inconsistent with the provisions of this ordinance are, to the extent of such inconsistency, hereby repealed.

SECTION 4: Should any section, clause, sentence, phrase or provision of this Ordinance be declared unconstitutional or invalid by a court of competent jurisdiction, such decision shall not affect the remaining portions of this ordinance.

SECTION 5: This Ordinance shall take effect on September 1, 2020.

NOTICE IS HEREBY GIVEN THAT THE FOREGOING ORDINANCE WAS INTRODUCED AT A MEETING OF THE TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, IN THE COUNTY OF ATLANTIC, NEW JERSEY, HELD JULY 15, 2020, WILL BE FURTHER CONSIDERED FOR FINAL PASSAGE AFTER A PUBLIC HEARING THEREON AT A REGULAR MEETING OF SAID TOWNSHIP COMMITTEE TO BE HELD IN THE TOWNSHIP HALL, IN SAID TOWNSHIP ON AUGUST 19, 2020.

Dated: July 15, 2020 ___________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 22: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 234

2020 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Consumption

Licenses for July 1, 2020 to June 30, 2021 BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that the Alcoholic Beverage Plenary Retail Consumption Licenses issued to the entities and person listed below are herewith renewed for the ensuing licensing year July 1, 2020 to June 30, 2021.

LICENSE NO. LICENSEE ESTABLISHMENT

Plenary Retail Consumption License 0108-33-012-008 Shore Restaurant Group Inc Shore Diner 0108-33-017-004 Ballamor Golf Holdings, Inc. Ballamor Country Club 0108-33-022-007 Harbor Pines Operating LLC Harbor Pines 0108-33-026-004 KPRG Inc. Christi’s 0108-33-030-008 Miseno, Inc. Shore Club Crabhouse Bar & Grill

Dated: July 15, 2020 ___________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 23: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 235

2020 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Distribution Licenses

for July 1, 2020 to June 30, 2021 BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that the Alcoholic Beverage Plenary Retail Distribution Licenses issued to the entities and person listed below are herewith renewed for the ensuing licensing year July 1, 2020 to June 30, 2021.

License No. Licensee Establishment 0108-44-025-005 Jolly Raj, Inc. Tomar’s Liquor 0108-44-048-002 Point Pub of New Jersey Inc. Passion Vines

Dated: July 15, 2020 _________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 24: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 236

2020 Resolution to amend Resolution 211 of 2020 entitled “Resolution authorizing the award of a non-fair and open contract for general liability insurance through Siracusa-Kaufmann Insurance Agency, LLC

WHEREAS, Resolution No. 211 of 2020 awarded a contract pursuant to N.J.S.A. 19:44A-20.5 to Siracusa-Kaufmann Insurance Agency, LLC for general liability insurance for use by the Department of Parks and Recreation in the amount of $14,419; and

WHEREAS, the term of this contract is from June 30, 2020 through June 30, 2021 and WHEREAS, Siracusa-Kaufmann Insurance Agency, LLC had previously submitted all the

necessary disclosure certificates; and WHEREAS, the Township wishes to add coverage for Abuse/Molestation to the general

liability policy; and WHEREAS, the additional premium for this coverage is $1,000.00;

NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township for Egg Harbor, County of Atlantic and State of New Jersey hereby authorizes the Mayor and Township Clerk to execute a contract amendment with Siracusa-Kaufmann Insurance Agency, LLC; and

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now available in account. 0-01-23-210-210-339 Insurance Other: Municipal Excess $15,419. Dated: July 15, 2020 _________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 25: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 237

2020 Resolution to amend Resolution 212 of 2020 entitled “Resolution authorizing the award of a non-fair and open contract for sport accident insurance through Siracusa-Kaufmann Insurance Agency, LLC

WHEREAS, Resolution No. 212 of 2020 awarded a contract pursuant to N.J.S.A. 19:44A-20.5 to Siracusa-Kaufmann Insurance Agency, LLC for sport accident insurance for use by the Department of Parks and Recreation in the amount of $11,855.00; and

WHEREAS, the term of this contract is from June 30, 2020 through June 30, 2021 and WHEREAS, Siracusa-Kaufmann Insurance Agency, LLC had previously submitted all the

necessary disclosure certificates; and WHEREAS, the Township wishes to add coverage for football/cheer to the sport accident

policy and the additional premium for this coverage is $2,008.39; NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township for Egg Harbor, County of Atlantic and State of New Jersey hereby authorizes the Mayor and Township Clerk to execute a contract amendment with Siracusa-Kaufmann Insurance Agency, LLC; and

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now available in account. 0-01-23-210-210-339 Insurance Other: Municipal Excess $13,863.39. Dated: July 15, 2020 _________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 26: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 238

2020 Resolution awarding contract for FY 2020 Municipal Aid - Reconstruction of Blackman Road Phase III Project– Contract No. 101

WHEREAS, the Township of Egg Harbor received formal written bids pursuant to

specifications for FY 2020 Municipal Aid - Reconstruction of Blackman Road Phase III Project – Contract No. 101; and

WHEREAS, the bids were duly received and opened on July 9, 2020, and a determination

has been made as to the lowest responsible bidder in compliance; NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the following bid is hereby accepted and the Mayor and Township Clerk are hereby authorized to enter into an agreement in accordance with the bid as follows:

Vendor Landberg Construction LLC

82 Tuckahoe Road Dorothy, NJ 08317

Amount

$332,686.19 Alternate No. 1

$143,731.82

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now available in account G-02-05-807-001-301 NJDOT Blackman Road Culvert in the amount of $305,000.00; account C-03-18-018-000-900 Ord 18-2018 Road Improvement Program in the amount of $27,686.19 and account G-02-05-807-001-301 NJDOT Blackman Road Culvert in the amount of $143,731.82. Dated: July 15, 2020 _____________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 27: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 239

2020 Resolution awarding contract for 2020 Road Improvement Program – Contract No. 102

WHEREAS, the Township of Egg Harbor received formal written bids pursuant to

specifications for 2020 Road Improvement Program – Contract No. 102; and WHEREAS, the bids were duly received and opened on July 9, 2020, and a determination

has been made as to the lowest responsible bidder in compliance; NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the following bid is hereby accepted and the Mayor and Township Clerk are hereby authorized to enter into an agreement in accordance with the bid as follows:

Vendor Arawak Paving Company, Inc.

7503 Weymouth Road Hammonton, NJ 08037

Base Bid $608,900.00

Alternate No. 1 $14,500.00

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now available in account C-03-20-006-000-900, 2020 Road Improvement Program in the amount of $525,000.00 and account C-03-18-018-000-900 2018 Road Improvement Program in the amount of $98,400.00. Dated: July 15, 2020 ___________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 28: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 240

2020 Resolution authorizing the award of a non-fair and open contract for the Fire Department for use of various parts

WHEREAS, the Township of Egg Harbor has a need to purchase the parts for use by the Fire Department as a non-fair and open contract pursuant to the provisions of N.J.S.A. 19:44A-20.5; and

WHEREAS, the purchasing agent has determined and certified in writing that the value of

all acquisitions with Continental Fire & Safety, Inc. will exceed $17,500; and WHEREAS, the anticipated term of this contract is for the year 2020; and WHEREAS, Continental Fire & Safety, Inc. submitted quotes for each purchase not on state

contract for 2020, indicating they will provide the parts; and WHEREAS, Continental Fire & Safety, Inc. has completed and submitted a Business Entity

Disclosure Certification, which certifies that Continental Fire & Safety, Inc. has not made any reportable contributions to a political or candidate committee in the previous one year, and that the contract will prohibit Continental Fire & Safety, Inc. from making any reportable contributions through the term of the contract; NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township for Egg Harbor, County of Atlantic and State of New Jersey hereby authorizes the Mayor and Township Clerk to enter into a contract with Continental Fire & Safety, Inc. as described herein; and

BE IT FURTHER RESOLVED, that the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution.

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now

available in account 0-01-25-265-265-293 Fire: Other Equipment

Dated: July 15, 2020 __________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 29: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 241

2020

Resolution authorizing execution of Interlocal Services Agreement for Rubbish Removal Services for the 2020-2021 school year between Township of Egg Harbor and Egg Harbor Township Board of Education

WHEREAS, the Township of Egg Harbor and the Egg Harbor Township Board of Education

are desirous of entering into an Interlocal Services Agreement for the removal of rubbish for the 2020-2021 school year for the Egg Harbor Township Board of Education;

NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the Mayor and Township Clerk are hereby authorized to execute an Interlocal Services Agreement, a copy of which is attached hereto and incorporated herein, with the Egg Harbor Township Board of Education for the removal of rubbish for the 2020-2021 school year for the Egg Harbor Township Board of Education.

Dated: July 15, 2020

____________________________________ Eileen M. Tedesco, RMC Township Clerk

Attachment

Page 30: Egg Harbor Township Committee Meeting Egg Harbor …

^

INTERLOCAL SERVICES AGREEMENT FOR

RUBBISH REMOVAL SERVICES FOR THE 2020-2021 SCHOOL YEAR

Between

TOWNSHIP OF EGG HARBOR

AndEGG HARBOR TOWNSHIP BOARD OF EDUCATION

WHEREAS, the Township of Egg Harbor, a municipal coiporadon of the State of NewJersey, and the Egg Hatbor Township Board of Education, are desirous of entering into anInterlocal Services Agreement for the removal of rubbish for the 2020-2021 school year for the EggHarbor Board of Education, pursuant to the Interlocal Service Act, N.J.S.A. 40:81-1 et seq; and

WHEREAS, the patties have discussed the terms and conditions of said Interlocal Service;

NOW, THEREFORE, in consideration of the mutual foregoing promises and consideration,the undersigned parties hereby agree as follows:

1. The Township of Egg Harbor shall provide nibbish removal services for the EggHarbor Township Board of Education for the 2020-2021 school year beginning July1, 2020, according to the following schedule:

Summer Schedule Quly 1, 2020-August 31, 2020)Pickup 2 days per week (M.onday and Thursday) before 8:00 a.m. or after 3-30 p.m.

Location Qty Container Size

E H Slaybaugh 1 6 Cubic Yard ContainerH RusseU Swift School 1 6 Cubic Yard ContainerTransportation Garage 1 3 Cubic Yard ContainerEHT Maintenance Building 1 3 Cubic Yard ContainerEHT Grounds Building 1 3 Cubic Yard ContainerC J Davenport School 1 6 Cubic Yard ContainerEHT Intermediate School 1 6 Cubic Yard ContainerEHT Middle School 1 6 Cubic Yard ContainerJoyanne D. MiUer Elementary School 1 6 Cubic Yard ContainerEHT High School 2 6 Cubic Yard ContainerEagle Academy (Bargaintown School) 1 3 Cubic Yard Container

Winter Schedule (September 1, 2020-June 30, 2021)Pickup daily (Monday through Friday) before 8:00 a.m. or after 3:30 p.m.

Location

E H ShybaughH RusseU Swift School

New Primary SchoolTransportation GarageEHT Maintenance Building

Qty Container SJ2e

1 6 Cubic Yard Container1 6 Cubic Yard Container1 6 Cubic Yard Container1 3 Cubic Yard Container1 3 Cubic Yard Container

Page 31: Egg Harbor Township Committee Meeting Egg Harbor …

w

EHT Grounds BuUding 1C J Davenport School 1New Primary School 1EHT Intermediate School 1EHT Middle School 1Joyanne D. MiUer Elementary School 1EHT High School 2EHT High School 1Eagle Academy (Bargaintown School) 1

3 Cubic Yard Container

6 Cubic Yard Container

6 Cubic Yard Container

6 Cubic Yard Container

6 Cubic Yard Container

6 Cubic Yard Container

6 Cubic Yard Container

3 Cubic Yard Container (FootbaU Field)'3 Cubic Yard Container

2. The Egg Harbor Township Board of Education shall pay the Township of EggHarbor the sum of $145,500 in equal quarterly installments of $36,375 for saidremoval of rubbish. Said payments are due September 1, 2020, December 1, 2020,March 1, 2021, and June 1, 2021.

3. The Egg Harbor Township Board of Education shaU provide the stated number ofcontainers and the location sites at their cost.

4. The aforesaid agreement authorized hereunder shaU terminate on June 30, 2021,unless otherwise agreed to by the parties.

IN WITNESS WHEREOF, the parties have hereunto set their hands and seals this 19th day of June,2020.

Attest: iship of Egg Harbor

^f^Eileen M. Tedesco, RMC, Township C<erk

Attest:

^4^^-8>ecreta:

^T

Egg Harbor Township Board of Education

^-*ete CasteUano, President ^

'i.<s^—<-

^

lPickup on Monday following Friday evening footbaU games:Game 1:

Game 2:Game 3:

Game 4:

Game 5:

1

Page 32: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 242

2020 Resolution authorizing the execution of a contract renewing membership in the Atlantic County Municipal Joint Insurance Fund

WHEREAS, the Township of Egg Harbor (hereinafter the “Township”) is a member of the Atlantic County Municipal Joint Insurance Fund (hereinafter the "FUND"); and

WHEREAS, the Township’s membership terminates as of January 1, 2021 unless earlier renewed by a Contract between the Township and the FUND; and

WHEREAS, N.J.S.A. 40A:11-5 (1) (m) provides that a Contract which exceeds the bid threshold may be negotiated and awarded by the governing body without public advertising for bids and bidding therefor, if the subject matter is for the purchase of insurance coverage and consultant services, provided that the award is in accordance with the requirements for extraordinary unspecifiable services; and

WHEREAS, N.J.S.A. 40A:11-6.1(b) provides that the Township shall make a documented effort to secure competitive quotations; however, a Contract may be awarded upon a determination, in writing, that the solicitation of competitive quotations is impracticable; and

WHEREAS, in accordance with N.J.A.C. 5:34-2.3, a designated official of the Township, has filed a certificate with the governing body describing in detail, as set forth below in this Resolution, why this Contract meets the provisions of the statutes and the regulations and why the solicitation of competitive quotations is impracticable; and

WHEREAS, it has been determined that the purchase of insurance coverage and insurance consultant services by the Township requires a unique knowledge and understanding of the municipal exposures and risks associated with the operation of a municipal entity, and many insurance professionals are not qualified to assess these risks and exposures based upon their inherent complexity; and

WHEREAS, insurance coverage for municipal entities can vary greatly in the type, limits, and exceptions to coverage, and therefore particularized expertise in determining and obtaining the appropriate coverage is required to protect the Township; and

WHEREAS, it is the goal of the Township to obtain a single integrated program to provide all types of insurance coverage with a plan to limit the Township’s exposure; and

WHEREAS, the FUND has provided comprehensive insurance coverage to member municipalities since 1987; and

WHEREAS, since 1987, the Fund has continually refined all of the types of coverage that it provides to its members so that it offers comprehensive insurance coverage and limits to all members that is unique and cannot be purchased from a single entity in the commercial insurance market; and

WHEREAS, the FUND has also developed and made available to its members Safety, Risk Management and Litigation Management programs that address the specific exposures and risks associated with municipal entities; and

Page 33: Egg Harbor Township Committee Meeting Egg Harbor …

WHEREAS, the FUND provides the Township with Fund Administration, Claims Review, Claims Processing, Claims Administration, Actuarial and Legal services; and

WHEREAS, the FUND is one of the most financially sound Municipal Joint Insurance Funds in New Jersey, and the FUND operates with strong fiscal controls, member oversight, and meets all of the requirements promulgated by the New Jersey Department of Community Affairs and the Department of Banking and Insurance; and

WHEREAS, as an existing member of the FUND, the Township would be renewing its membership in an organization with experienced and dedicated FUND Professionals who provide specialized services to the members; and

WHEREAS, the membership of the FUND includes many neighboring municipalities that uniquely have similar exposures to the Township, and with whom the Township has existing inter-local arrangements; and

WHEREAS, all of the aforementioned factors categorize the award of this Contract as an “extraordinary, unspecifiable service” that cannot be duplicated, accounted for, accurately detailed, or described in a manner that truly depicts the value of the Township’s membership in the FUND; and

WHEREAS, for all of the aforementioned reasons, it is impracticable for the Township to seek competitive quotations for a Contract to provide the procurement of insurance coverage and consultant services; and

WHEREAS, the FUND has been organized pursuant to N.J.S.A. 40A:10-36 et seq., and as such is an agency of the municipalities that created it; and

WHEREAS, N.J.S.A. 40A:11-5(2) also provides that a Contract which exceeds the bid threshold may be negotiated and awarded by the governing body without public advertising for bids and bidding therefor, if the Contract is entered into with a municipality or any board, body, officer, agency or authority thereof; and

WHEREAS, the FUND meets the definition of an agency as set forth in N.J.S.A. 40A:11-5(2); and

WHEREAS, for all of the aforementioned reasons, the Township desires to enter into a Contract to renew its membership with the FUND for a period of three (3) years, for insurance coverage and consultant services, as an exception to the public bidding requirements of the Local Public Contracts Law.

NOW THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that:

1. The Township agrees to renew its membership in the FUND and to be subject to the Bylaws, Rules and Regulations, coverages, and operating procedures thereof as presently existing or as modified from time to time by lawful act of the FUND.

2. The Mayor and Clerk of the Township shall be and hereby are authorized to execute the "Contract to Renew Membership" annexed hereto and made a part hereof and to deliver same to the FUND evidencing the Township’s renewal of its membership.

3. In accordance with N.J.A.C. 5:34-2.3, the certificate of a designated official of the Township, which details why the solicitation of competitive quotations is impracticable, is attached hereto and made a part of this Resolution.

Page 34: Egg Harbor Township Committee Meeting Egg Harbor …

4. The Clerk of the Township is authorized and directed to place a notice of the adoption of this Resolution and the award of this Contract in the official newspaper of the Township.

Dated: July 15, 2020 __________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 35: Egg Harbor Township Committee Meeting Egg Harbor …
Page 36: Egg Harbor Township Committee Meeting Egg Harbor …
Page 37: Egg Harbor Township Committee Meeting Egg Harbor …
Page 38: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 243

2020 Resolution authorizing Payment Plan for Past Due Real Estate Taxes for Block 1048, Lot 48 (15 Stafford Avenue)

WHEREAS, application has been made in accordance with N.J.S.A. 54:5-19 et seq. to permit payment of past due real estate taxes in installments, over a term of not more than five (5) years covering a parcel of real property known as Block 1048, Lot 48 (15 Stafford Avenue); and

WHEREAS, there must be provision for strict compliance in accordance with the terms

and conditions of the statutes governing payment in installments; NOW THEREFORE BE IT RESOLVED by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey as follows: 1. The amount due for real estate taxes and other charges as of August 1, 2020

on Block 1048, Lot 48 (15 Stafford Avenue)is $10,607.99; and 2. In accordance with N.J.S.A. 54:5-19, the owner of said real property, Wardell

Johnson, has made application for payment of the taxes in installments covering the total amount due, plus accrued interest and other charges in equal monthly installments of principal plus interest for a period not to exceed thirty-six (36) months. There is hereby authorized thirty-six (36) equal monthly installments of $383.50 per month commencing on August 14, 2020 as more described in the attached Exhibit A, with an adjustment on the last payment, if necessary, for interest due to date of actual receipt of payments; and

3. The schedule of payments is set out to not include taxes as approved from

this time forward, but shall solely affect the amounts due the municipality as of August 1, 2020. All taxes falling due after this date are to be kept current in addition to the payments authorized by this plan;

4. In the event an installment exceeds thirty (30) days after due date, the plan

shall be voided and a lien shall be sold and enforced as provided by statute.

Dated: July 15, 2020 _____________________________________________ Eileen M. Tedesco, RMC Township Clerk Attachment: Exhibit A

Page 39: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 243

2020 Resolution authorizing Payment Plan for Past Due Real Estate Taxes for Block 1048, Lot 48 (15 Stafford Avenue)

Exhibit A

Page 40: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 244

2020 Resolution authorizing the sale of Township property and vehicles that have been deemed surplus or abandoned with Municibid, LLC

WHEREAS, the Township of Egg Harbor desires to dispose of property recovered by the Township of Egg Harbor and/or Township property that has been deemed surplus and is no longer needed for public use; and

WHEREAS, said sale will be conducted pursuant to Local Finance Notice 2008-9; and WHEREAS, the Township of Egg Harbor as estimated by the Chief Financial Officer these

items exceed $2,625 in value, requiring disposition by public sale in accordance to N.J.S.A. 40A:11-36 and N.J.S.A. 40A:14-157; and

WHEREAS, the State of New Jersey permits the sale of surplus property no longer needed for

public use through the use of the State Contract No. T-2581, Auctioneering Service-Internet Vendor and pursuant to the Local Unit Electronic Technology Pilot Program and Study Act, P.L. 2001, c.30; and

WHEREAS, Municibid, LLC is an authorized State Contract Vendor No. 19-GNSV1-00696; and WHEREAS, the Township of Egg Harbor has the property listed in Schedule A, attached to

this resolution and desires to sell these items at an online auction along with any items that may be deemed surplus between July 29, 2020 and August 10, 2020;

NOW THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg

Harbor, New Jersey, that the items recovered by the Township of Egg Harbor and/or Township property that has been deemed surplus and no longer needed for public use is hereby authorized to post an offer to sell the items listed on Exhibit A and any other items deemed surplus between July 29, 2020 and August 10, 2020 with Municibid, LLC, State Contract Vendor No. 19-GNSV1-00696, an internet auctioneering service as follows:

Online Auction Site: www.municibid.com Length of Online Auction: 14 days, Start Date: July 29, 2020

End Date: August 10, 2020

Auction Fees: See Auction Listings for Buyer’s Fees. Method of Payment: See Auction Listings for payment information. Shipping Possession: Buyer is responsible to pick up, load and transport item within 10 business days of winning bid, a daily storage fee of

$20.00 may be charged for any item not removed within the 10 business days allowed and stated on the Buyer’s Certificate.

Other Terms: Items are sold “as is”, “where is” and without warranty,

payment in full is due not later than 5 business days from the time and date of the Buyers Certificate being received.

Minimum Bids: To be determined by current item appraisal.

Page 41: Egg Harbor Township Committee Meeting Egg Harbor …

BE IT FURTHER RESOLVED, that the Township Committee of the Township of Egg Harbor,

County of Atlantic and State of New Jersey authorizes Jennifer McIver, Chief Financial Officer to coordinate and direct the sale of surplus items no longer needed for public use from July 29, 2020 and August 10, 2020 with an internet auctioneering service.

Dated: July 15, 2020 _________________________________________________

Eileen M. Tedesco, RMC Township Clerk

Page 42: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 244

2020 Resolution authorizing the sale of Township property and vehicles that have been deemed surplus or abandoned with Municibid, LLC

EXHIBIT A

Control # Vehicle/Bicycle Type VIN/Serial Start Date Start Time End Date End Time Min. Bid

18-119301992 FOU BOAT OPEN VCO & 1992 FOR NTTRL TRAILER

4WNMCB13D292 & 42KD7GS1XN2001037 07/29/2020 8:00AM 08/10/2020 09:00 $100.00

18-12389 2004 HONDA PILOT 2HKYF18604H610909 07/29/2020 8:00AM 08/10/2020 09:05 $100.00

18-12393 2010 NISSAN ALTIMA 1N4AL2AP9AN488720 07/29/2020 8:00AM 08/10/2020 09:10 $100.00

18-12467 2000 FORD WINDSTAR 2FMZA5143YBB67655 07/29/2020 8:00AM 08/10/2020 09:15 $100.00

19-13 2005 DODGE STRATUS 1B3EL46X75N657284 07/29/2020 8:00AM 08/10/2020 09:20 $100.00

19-32 2002 PONTIAC GRAND AM 1G2NV52E12M685767 07/29/2020 8:00AM 08/10/2020 09:25 $100.00

19-44 2014 CHEVROLET MALIBU 1G11E5SL3EF224600 07/29/2020 8:00AM 08/10/2020 09:30 $100.00

19-66 1996 CHRYSLER TOWN & COUNTRY 1C4GP54L3TB408903 07/29/2020 8:00AM 08/10/2020 09:35 $100.00

19-456 2004 FORD FREESTAR 2FMZA50684BA23001 07/29/2020 8:00AM 08/10/2020 09:40 $100.00

19-501 2000 MITSUBISHI GALANT 4A3AA46G7YE142872 07/29/2020 8:00AM 08/10/2020 09:45 $100.00

19-91 2004 HYUNDAI SANTA FE KM8SC13D94U579701 07/29/2020 8:00AM 08/10/2020 09:50 $100.00

19-178 1999 CHEVROLET TAHOE 1GNEK13R6XJ460517 07/29/2020 8:00AM 08/10/2020 09:55 $100.00

19-204 2001 DODGE DAKOTA 1B7GG22X21S107900 07/29/2020 8:00AM 08/10/2020 10:00 $100.00

19-414 2001 CHRYSLER TOWN & COUNTRY 2C8GP64L01R413799 07/29/2020 8:00AM 08/10/2020 10:05 $100.00

PD-318 2004 FORD EXPLORER 1FMZU72K14UA13370 07/29/2020 8:00AM 08/10/2020 10:10 $100.00

PD-PT-2 (1) 1995 FORD BUS 1FDJE37F3SHA14055 07/29/2020 8:00AM 08/10/2020 10:15 $100.00

Page 43: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 245

2020 Resolution authorizing cancellation of Developer’s Escrow Accounts

WHEREAS, developer’s escrow funds have been deposited into Township held escrow accounts as a condition of their underlying land use approvals; and

WHEREAS, twenty-nine (29) of the developer’s escrow accounts last activity was prior to

2005 and the remaining twenty-three (23) was between 2005 and 2012; and WHEREAS, eleven (11) of the developer’s escrow accounts balances are less than one

dollar ($1.00) and would normally be cancelled to the Township’s fund balance; and WHEREAS, the Township has made every effort to refund the balance to the individuals

or corporations in these fifty-two (52) accounts who posted these funds to no avail; and WHEREAS, the Township has identified that several of the developers have filed

bankruptcy or have passed away without any notification as to rightful owner of the funds; and WHEREAS, a listing of the accounts and balances are attached as Exhibit A. NOW THEREFORE BE IT RESOLVED, by the Township Committee of the Township of

Egg Harbor, County of Atlantic and State of New Jersey that the balances of these fifty-two (52) developers accounts totaling $25,942.94 be hereby cancelled into the Township’s fund balance. Dated: July 15, 2020 __________________________________________________ Eileen M. Tedesco, RMC Township Clerk Attachment

Page 44: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 245

2020 Resolution authorizing cancellation of Developer’s Escrow Accounts

EXHIBIT A

Page 45: Egg Harbor Township Committee Meeting Egg Harbor …

DEVELOPER PROJECT # BALANCE Last Activity

1 GALLOWAY LODGE 1139 LYO MOOSE 143-60 1.00$ Prior to 2005

William Bruce Esq.

5906 Main Street Mays Landing, NJ 08330

2 GH Associates 144-87 821.00$ Prior to 2005

12 Scarlett Oak Circle

Egg Harbor Township, NJ 08234

3 SJ Transportation 146-04 139.25$ Prior to 2005

1415 Penrose Avenue

Atlantic City, NJ 08401

4 Atlantic City Electric 147-83 0.50$ Prior to 2005

5100 Harding Highway

Mays Landing, NJ 08330

5 Marshall Estates- Triad III 149-74 1.30$ Last activity 2012

PO Box 330

West Berlin, NJ 08091

6 Signature Homes, Inc. 149-88 655.62$ Prior to 2005

ATTN: FRANK L. INZINNA

444 COMMERCE LANE, SUITE A

West Berlin, NJ 08091

7 John Elfman, Jr. 149-95 175.80$ Prior to 2005

CHRISTOPHER INC. LEXUS OF AC

310 15TH STREET Surf City, NJ 08008

8 William Bowman- Little Mill 150-10 5,000.00$ 3/25/2011

591 SENTINEL ROAD

Moorestown. NJ 08057

9 Pond & Spitz Homes - Rolling Hills Estates 150-17 194.43$ 10/14/2010

5 GREENTREE CENTRE

ROUTE 73, SUITE 215 Marlton, NJ 08053

10 Cricket Communications 152-48 69.00$ 8/17/2009

10307 PACIFIC CENTER COURT

San Diego, CA 92121

11 Cricket Communications 152-53 805.00$ 8/17/2009

10307 PACIFIC CENTER COURT

San Diego, CA 92121

Page 46: Egg Harbor Township Committee Meeting Egg Harbor …

DEVELOPER PROJECT # BALANCE Last Activity

12 Cricket Communications 152-54 1,395.00$ 2/28/2009

10307 PACIFIC CENTER COURT

San Diego, CA 92121

13 Shell Oil Company 162-35 2,065.35$ 12/23/2005

303 FELLOWSHIP ROAD

Moorestown, NJ 08057

14 Thor & Lisa Guastella 162-82 181.00$ Prior to 2005

28 POND COURT

BELLE MEAD, NJ 08502

15 New Life Ministries 163-02 0.20$ Prior to 2005

2577 TILTON ROAD

Egg Harbor Township, NJ 08234

16 Debra & Martin Sokalski 163-07 0.80$ Prior to 2005

1059 SOMERS PT MAYS LDG ROAD

Egg Harbor Township, NJ 08234

17 Lackland Associates 163-12 0.20$ Prior to 2005

53 MOUNTAIN BLVD

Suite 7 Warren, NJ 07059

18 Krystal Corporation 163-62 293.20$ Prior to 2005

TA CHUCHKS AMER BAR & GRILL

3551 BARGAINTOWN ROAD

Egg Harbor Township, NJ 08234

19 Thor & Lisa Guastella 164-12 81.40$ Prior to 2005

28 POND COURT

BELLE MEAD, NJ 08502

20 St, LLC 164-53 448.60$ Prior to 2005

P.O. BOX 307

Somers Point, NJ 08244

21 RPM Boat Sales 164-86 20.00$ Prior to 2005

509 LAZY LANE

Absecon, NJ 08201

22 St, LLC 165-64 305.00$ Prior to 2005

P.O. BOX 307

Somers Point, NJ 08244

Page 47: Egg Harbor Township Committee Meeting Egg Harbor …

DEVELOPER PROJECT # BALANCE Last Activity

23 Basic Auto Rental, Inc. 166-29 15.00$ Prior to 2005

6324 BLACK HORSE PIKE

Egg Harbor Township, NJ 08234

24 Foxmoor at Hampton Court 166-37 477.50$ Prior to 2005

P.O. BOX 745

Forked River, NJ 08731

25 Sams Liquor & Pub, Inc. 166-52 110.00$ Prior to 2005

Thomas D'onofrio

400 N. North Carolina Ave

Atlantic City, NJ 08401

26 Green Tree Landscape 167-01 0.20$ Prior to 2005

1 WEST COLORADO AVENUE

Absecon, NJ 08201

27 Duffy, Dolce, & McManus, P.A. 167-06 0.80$ Prior to 2005

634 LOST PINE WAY

Galloway, NJ 08205

28 Mike Torres 167-23 125.00$ Prior to 2005

209 BAY AVENUE

Somers Point, NJ 08244

29 America Cellular 167-49 187.70$ Prior to 2005

17330 PRESTON ROAD, SUITE 100A

DALLAS, TX 75252

30 Canetic Land 167-74 1,805.00$ Prior to 2005

P.O. BOX 330

West Berlin, NJ 08091

31 Erna C. Lloyd 167-77 0.50$ Prior to 2005

STONE WORKS MASONRY

2035 OCEAN HEIGHTS AVENUE

Egg Harbor Township, NJ 08234

32 English Way, LLC 168-24 963.00$ 1/21/2011

522 STONE HARBOR BOULEVARD

P.O. BOX 92

Cape May Court House, NJ 08210

Page 48: Egg Harbor Township Committee Meeting Egg Harbor …

DEVELOPER PROJECT # BALANCE Last Activity

33 Alijan, Inc. Premier Sports 168-26 256.00$ 12/23/2005

401 NEW ROAD

SUITE 210 Linwood, NJ 08221

34 HJ&J Land, Inc. 168-56 0.02$ 9/3/2008

PO BOX 238

Northfield, NJ 08225

35 Ranalli & Joyce, LLC 169-08 37.50$ Prior to 2005

330 PUSEY AVENUE UNIT 6

Collingdale PA 19023

36 Christine & Randall Ross 169-17 0.50$ Prior to 2005

1090 OCEAN HEIGHTS AVENUE

Egg Harbor Township, NJ 08234

37 Eakles & Channell 169-20 230.00$ Prior to 2005

C/O DRA HOMES

P.O. BOX 75 Northfield, NJ 08225

38 Ranalli & Joyce, LLC 169-84 722.50$ Prior to 2005

330 PUSEY AVENUE UNIT 6

COLLINGDALE, PA 19023

39 Bayport at Egg Harbor 170-71 1,045.00$ 7/22/2008

110 FIELDCREST AVE.

Edison, NJ 08837

40 Seven Bridges Development, Co. 170-76 87.30$ 12/16/2008

P.O. BOX 1149

Hammonton, NJ 08037

41 Killarney Assoc. LLC 171-84 335.00$ 1/24/2008

1070 KINGS HIGHWAY

Bellmawr, NJ 08031

42 Wayne & Florence Schloss 172-15 47.50$ 12/21/2006

4 CLARK AVENUE

Egg Harbor Township, NJ 08234

Page 49: Egg Harbor Township Committee Meeting Egg Harbor …

DEVELOPER PROJECT # BALANCE Last Activity

43 K. Hovnanian Shore Acquisition 172-27 297.00$ 4/11/2008

29 SOUTH NEW YORK ROAD

SUITE 1200, Galloway, NJ 08205

44 Patrick Brittain 172-59 267.50$ 4/11/2008

222 OAKLAND AVENUE

Egg Harbor Township, NJ 08234

45 Aspen Acquisitions, Inc. 173-03 471.46$ 3/31/2011

2200 FORUM BOULEVARD

SUITE 105 Columbia, MO 65203

46 Ted & June Rush 173-76 0.06$ 5/14/2009

114 BIRCH AVENUE

Egg Harbor Township, NJ 08234

47 Infinia Builders 173-81 2,144.00$ 7/18/2012

1920 WEST MARSHALL STREET

Norristown, PA 19403

48 William Laufer 173-92 872.50$ 6/12/2008

2050 PINE STREET

Philadelphia, PA 19103

49 Cricket Communications 173-95 1,379.50$ 5/1/2009

10307 PACIFIC CENTER COURT

San Diego, CA 92121

50 Cricket Communications 173-96 536.25$ 5/1/2009

10307 PACIFIC CENTER COURT

San Diego, CA 92121

51 Killarney Assoc. LLC 174-05 300.00$ 9/3/2008

1070 KINGS HIGHWAY

Bellmawr, NJ 08031

52 Triad III, LLC 200-10 575.00$ Prior to 2005

P.O. BOX 330

West Berlin, NJ 08091

Total 25,942.94$

Page 50: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 246

2020 Resolution authorizing cancellation of unused grant balance (Clean Communities Grant)

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey, that the grant amount listed below is hereby authorized to be canceled:

Clean Communities Grant G-02-10-733-301 G-02-05-770-001-101

$10,650.14

BE IT FURTHER RESOLVED, that a certified copy of this Resolution be forwarded to the Chief Financial Officer and the Township Auditor. Dated: July 15, 2020 _________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 51: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 247

2020 Resolution re-appropriating funds from one category to another within the same ordinance

WHEREAS, certain General Capital Improvement appropriation balances remain dedicated to projects which are now completed; and

WHEREAS, it is necessary to formally re-appropriate funds from one category to another

within the same ordinance so that the unexpended balances may be used to complete existing capital improvements in need of additional funding;

NOW, THEREFORE, BE IT RESOVLED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the following unexpended balances of General Capital Appropriations are hereby re-appropriated as indicated:

Appropriate From Ordinance # Account # Appropriation Amount 17 of 2017 C-03-17-017-000-921 Police Department – Off Road Motorcycles $20,000.00 17 of 2017 C-03-17-017-000-932 Public Buildings $25,000.00 Appropriate To 17 of 2017 C-03-17-017-000-922 Police Department– Camera System $45,000.00 TOTAL: $45,000.00

Appropriate From Ordinance # Account # Appropriation Amount 11 of 2016 C-03-16-011-000-917 Police Department – Video Editing System $7,910.55 11 of 2016 C-03-16-011-000-913 Police Department – Computers $225.00 11 of 2016 C-03-16-011-000-923 Police Department – Communications $222.12 Appropriate To 11 of 2016 C-03-16-011-000-918 Police Department – Body Camera System $8,357.67 TOTAL: $8,357.67

Dated: July 15, 2020 __________________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 52: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 248

2020 Resolution certifying to the Local Finance Board of the State of New Jersey that the Governing Body has reviewed the 2019 Annual Audit Recommendations

WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an

annual audit of its books, accounts and financial transactions; and

WHEREAS, the Annual Report of Audit for the year 2019 has been filed by a Registered Municipal Accountant with the Township Clerk pursuant to N.J.S.A. 40A:5-6, and a copy has been received by each member of the governing body; and WHEREAS R.S. 52:27BB-34 authorizes the Local Finance Board of the State of New Jersey to prescribe reports pertaining to the local fiscal affairs; and WHEREAS, the Local Finance Board has promulgated N.J.A.C. 5:30-6.5, a regulation requiring that the governing body of each municipality shall, by resolution, certify to the Local Finance Board of the State of New Jersey that all members of the governing body have reviewed, as a minimum, the sections of the annual audit entitled “Comments and Recommendations;” and WHEREAS, the members of the governing body have personally reviewed, as a minimum, the Annual Report of Audit, and specifically, the sections of the Annual Audit entitled “Comments and Recommendations,” as evidenced by the group affidavit form of the governing body attached hereto; and WHEREAS, such resolution of certification shall be adopted by the governing body no later than forty-five days after the receipt of the annual audit, pursuant to N.J.A.C. 5:30-6.5; and WHEREAS, all members of the governing body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the regulations of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52, to wit:

R.S. 52:27BB-52 - “A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than One Thousand Dollars ($1,000) or imprisoned for not more than one year, or both, in addition shall forfeit his office.”

Page 53: Egg Harbor Township Committee Meeting Egg Harbor …

NOW, THEREFORE, BE IT RESOLVED ,that the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey hereby states that it has complied with N.J.A.C. 5:30-6.5 and does hereby submit a certified copy of this Resolution and the required affidavit to said Board to show evidence of said compliance. Dated: July 15, 2020 __________________________________________________ Eileen M. Tedesco, RMC Township Clerk

I hereby certify that this is a true copy of the Resolution passed at the meeting held on July 15, 2020.

________________________________________________

Eileen M. Tedesco, RMC Township Clerk

Page 54: Egg Harbor Township Committee Meeting Egg Harbor …

Certification of Governing Body of the Annual Audit

Group Affidavit Form

State of New Jersey : County of Atlantic : We, members of the governing body of the Township of Egg Harbor in the County of Atlantic, being duly sworn according to law, upon our oath depose and say: 1. We are duly elected members of the Township of Egg Harbor in the County of Atlantic; 2. In the performance of our duties, and pursuant to N.J.A.C. 5:30-6.5, we have familiarized

ourselves with the contents of the Annual Municipal Audit filed with the Clerk pursuant to N.J.S.A. 40A:5-6 for the year 2019;

3. We certify that we have personally reviewed and are familiar with, as a minimum, the

sections of the Annual Audit Report of Audit entitled “Comments and Recommendations.”

Paul W. Hodson, Mayor ___________________________________________ Laura Pfrommer, Deputy Mayor ___________________________________________ Joe Cafero, Committee Person ___________________________________________ Frank Balles, Committee Person ___________________________________________ Andrew Parker, Committee Person ___________________________________________ Sworn to and subscribed before me this 15th day of July, 2020. ______________________________________________

____________________________________________ Eileen M. Tedesco, RMC Township Clerk

Minute Book Original

Page 55: Egg Harbor Township Committee Meeting Egg Harbor …

Certification of Governing Body of the Annual Audit

Group Affidavit Form

State of New Jersey : County of Atlantic : We, members of the governing body of the Township of Egg Harbor in the County of Atlantic, being duly sworn according to law, upon our oath depose and say: 1. We are duly elected members of the Township of Egg Harbor in the County of Atlantic; 2. In the performance of our duties, and pursuant to N.J.A.C. 5:30-6.5, we have familiarized

ourselves with the contents of the Annual Municipal Audit filed with the Clerk pursuant to N.J.S.A. 40A:5-6 for the year 2019;

3. We certify that we have personally reviewed and are familiar with, as a minimum, the

sections of the Annual Audit Report of Audit entitled “Comments and Recommendations.”

Paul W. Hodson, Mayor ___________________________________________ Laura Pfrommer, Deputy Mayor ___________________________________________ Joe Cafero, Committee Person ___________________________________________ Frank Balles, Committee Person ___________________________________________ Andrew Parker, Committee Person ___________________________________________ Sworn to and subscribed before me this 15th day of July, 2020. ______________________________________________

____________________________________________ Eileen M. Tedesco, RMC Township Clerk

DLGS Original

Page 56: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 249

2020 Resolution authorizing refund of surety posted for Curb and Sidewalk Permit 1 of 2020 for 203 Carver Avenue (Block 2908, Lot 8)

WHEREAS, Darren Drozdov posted a surety bond in the sum of $4,000.00 for Curb and Sidewalk Permit No. 1 of 2020; and

WHEREAS, the project is complete and has been inspected by the Township Engineer; and

WHEREAS, the Engineer has recommended that inasmuch as all the project requirements

have been met, the surety may be released and no maintenance guaranty will be required;

NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the surety in the sum of $4,000.00 is hereby

authorized to be released; and

BE IT FURTHER RESOLVED, that a refund in the sum of $4,000.00 be issued to Darren

Drozdov, 428 Highland Drive, Mays Landing, NJ 08330;

BE IT FURTHER RESOLVED, that the Township Treasurer and other appropriate officials be

and they are herewith authorized to sign the check to accomplish the refund authorized.

Dated: July 15, 2020 _______________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 57: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 250

2020 Resolution authorizing refund of overpaid taxes

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that a refund for overpaid taxes pursuant to the attached is hereby authorized; and

BE IT FURTHER RESOLVED that the Township Treasurer and other appropriate officials be and they are herewith authorized to sign the check to accomplish the refund authorized. Dated: July 15, 2020 ___________________________________________________ Eileen M. Tedesco, RMC Township Clerk Attachment: Exhibit A

Page 58: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 250

2020 Resolution authorizing refund of overpaid taxes

BLOCK/LOT NAM E/ADDRESS REASON YEAR AM OUNT

5926/31.01 CoreLogic Centralized Refunds Overpayment 2020 $1,500.00PO Box 9202 1st QuarterDallas, TX 75019-9760

TOTAL $1,500.00

Page 59: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 251

2020 Resolution authorizing refund from developers escrow account

(Paparone Homes of New Jersey) BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that a refund for developer’s escrow, whose project has been completed, is hereby authorized to be issued to the following developer:

Project # Block Lot Developer Address Refund $ 167-31 2719 1 Paparone Homes of New

Jersey c/o Donald Paparone

1111 Marlkess Road, #200 Cherry Hill, NJ 08003

$125.00

171-76 5306 1 Paparone Homes of New Jersey c/o Donald Paparone

1111 Marlkess Road, #200 Cherry Hill, NJ 08003

$396.25

BE IT FURTHER RESOLVED, that the Chief Financial Officer and other appropriate Township officials be and they are herewith authorized to sign the check to accomplish the refund. Dated: July 15, 2020 ____________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 60: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 252

2020 Resolution approving permanent employee status to Kimberly A. Trivelli

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that the following employee, has completed a satisfactory probationary period, and upon recommendation of the department head, is herewith granted permanent employee status as indicated:

Employee Permanent as of Department Kimberly A. Trivelli July 29, 2020 Municipal Court

Dated: July 15, 2020 ________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 61: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 253

2020 Resolution extending temporary appointment of William Wellington as Temporary Laborer in the Department of Public Works

WHEREAS, William Wellington, Department of Public Works, was appointed as a temporary

laborer in the Department of Public Works effective March 8, 2020 through May 8, 2020 by Resolution 134 of 2020 adopted March 4, 2020 at an hourly rate of $12.93; and

WHEREAS, the Township intended to appoint William Wellington to a six (6) month

probationary period upon the completion of his temporary laborer appointment and a post-employment medical examination; and

WHEREAS, COVID19 has caused medical offices to shut down which precluded a post-

employment medical examination to take place; and WHEREAS, William Wellington appointment as a Temporary Laborer was extended on May

20, 2020 by Resolution 190 of 2020, which extended his temporary status through July 8, 2020; and WHEREAS, the Township is desirous of having William Wellington to continue working. NOW THEREFORE BE IT RESOLVED, by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the following person is hereby appointed as a Temporary Laborer in the Department of Public Works as follows:

Dated: July 15, 2020

________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Name Period Hourly Rate William Wellington July 9, 2020 through July 24, 2020 $12.93

Page 62: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 254

2020 Resolution appointing William Wellington as Laborer in the Department of Public Works

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the following person is hereby appointed as a full-time six (6) month probationary employee in the Township, subject to the investigation required by the Statute and the satisfaction of any other pre-employment qualifications:

Dated: July 15, 2020 _____________________________________________ Eileen M. Tedesco, RMC Township Clerk

Name Position Department Bi-Weekly Salary Effective William Wellington

Laborer, Category CC, Level 1 Public Works $1,068.70 July 27, 2020

Page 63: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 255

2020 Resolution requesting the Township of Egg Harbor Municipal Court Judge to modify the Local Supplemental Violations Bureau Schedule to increase the fine for parking on Ocean Drive (CR656) in violation of the Township Code Section 213-14, Parking Prohibited At All Times on Certain Streets, to $200.00

WHEREAS, in accordance with New Jersey Court Rule 7:12-4, a Municipal Court shall establish by order a Local Supplemental Violations Bureau Schedule, which provides the fines and costs to be imposed for each offense within the authority of the Violations Clerk; and WHEREAS, said Local Supplemental Violations Bureau Schedule is established by order of the Municipal Court Judge and must be approved by the Assignment Judge of the court in which the Municipal Court is located; and WHEREAS, the Township of Egg Harbor has safety concerns specifically relating to the ongoing parking violations occurring on Ocean Drive (CR656); and WHEREAS, the Township of Egg Harbor requests that the Township of Egg Harbor Municipal Court Judge to modify the Local Supplemental Violations Bureau Schedule to increase the fine for parking on Ocean Drive (CR656) in violation of Township Code Section 213-14, Parking Prohibited at all Times on Certain Streets, to $200.00 in order to more effectively deter Violators NOW THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey as follows:

1. The Township of Egg Harbor hereby requests that the Township of Egg Harbor Municipal Court Judge to modify the Local Supplemental Violations Bureau Schedule to increase the fine for parking on Ocean Drive (CR656) in violation of Township Code Section 213-14, Parking Prohibited at all Times on Certain Streets, to Two Hundred Dollars ($200.00).

2. The Mayor, Township Clerk and Township Administrator, together with all

other officials, professionals and employees of the Township are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this Resolution.

3. This Resolution shall take effect immediately. Dated: July 15, 2020

__________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 64: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 256

2020

Resolution authorizing payment of all bills

BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that all bills as enumerated on the annexed Exhibit A are hereby

authorized to be paid.

Dated: July 15, 2020 _______________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 65: Egg Harbor Township Committee Meeting Egg Harbor …

P.O. No. Vender ID Vender Name Amount Check No. Wire No. 2-00231 CHASE MA CHASE MANHATTAN BANK 519,089.17 2300120-00129 EHT BOAR EHT BOARD OF EDUCATION 3,620,755.00 23002

20-01625 NEW JE36 NEW JERSEY AMERICAN WATER CO. 24,748.00 9239220-00280 COMCAST5 COMCAST 99.95 9239320-00281 COMCAST5 COMCAST 99.95 9239420-00197 AMERIHEA AMERIHELTH INS. CO OF NJ 288,369.38 2298820-01468 ATLANTI1 ATLANTIC CITY ELECTRIC 1,341.31 9239520-01472 ATLANTI1 ATLANTIC CITY ELECTRIC 2,451.90 92396

20-01466 NEW JE36 NEW JERSEY AMERICAN WATER CO. 2,482.15 9239720-01467 SOUTH 84 SOUTH JERSEY GAS COMPANY 1,763.79 9239820-01469 ATLANTI1 ATLANTIC CITY ELECTRIC 621.53 9239920-01470 ATLANTI1 ATLANTIC CITY ELECTRIC 8,535.77 9240020-01473 CNE INC CONSELLATION NEW ENERGY, INC. 7,853.15 9240120-00430 COMCAREC COMCAST 188.35 9240220-01149 COMCAST3 COMCAST 193.57 92403

20-00214 NJ DEP20TREASURER,STATE OF NEW JERSEY NJDEPTRUST FUND MANAGEMENT 4,870.21 23032

20-00215 TREASU64TREASURER,STATE OF NJ/1989 GT NJDEPTRUST FUND MANAGEMENT 15,545.79 23033

TOTAL: 4,499,008.97$

Manual Bill List ~ July 15, 2020

Page 66: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 1 03:01 PM Bill List By Vendor Name

P.O. Type: All Include Project Line Items: Yes Open: N Paid: N Void: N Range: First to Last Rcvd: Y Held: Y Aprv: N Format: Detail without Line Item Notes Bid: Y State: Y Other: Y Exempt: Y

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

ACTION U Action Uniform Co. 20-00535 02/05/20 Dispatcher uniform 1 Full Time Initial Issue for 579.00 0-01-25-250-250-220 B COMM: Uniform/Clothing R 02/05/20 06/26/20 29229 N 2 Part Time Initial Issue for 259.00 0-01-25-250-250-220 B COMM: Uniform/Clothing R 02/05/20 06/26/20 30272 N 838.00 20-01635 06/17/20 uniform 1 Polo & Khaki Pant for Officer 110.00 0-01-25-240-240-222 B POLICE DEPT: UNIFORM/CLOTHING R 06/17/20 07/09/20 29909 N Vendor Total: 948.00 AMAZON AMAZON CAPITAL SERVICES, INC. 20-01614 06/11/20 YMCKo magicard MA300ymcko 1 YMCKo magicard MA300ymcko 259.96 0-01-25-265-265-251 B FIRE: Telephone/Communication R 06/11/20 07/01/20 11FJ-KCLW-M4JG N 20-01636 06/17/20 2020 NJ Labor Law OSHA posters 1 2020 NJ Labor Law OSHA posters 199.92 0-01-25-265-265-295 B FIRE: Computer/Data Processing R 06/17/20 07/07/20 1GTH-DH4F-DF7V N 2 2020 Labor Law Poster OSHA 199.92 0-01-25-265-265-295 B FIRE: Computer/Data Processing R 06/17/20 07/07/20 1GTH-DH4F-DF7V N 399.84 20-01645 06/19/20 vehicle supplies 1 Vehicle Supplies 254.98 0-01-25-240-240-257 B POLICE DEPT: Patrol Division R 06/19/20 07/02/20 1X67-JX4G-944N N 20-01660 06/19/20 COVID19 1 COVID19 187.80 0-01-20-100-100-221 B ADMIN: Office Materials & Supp R 06/19/20 07/09/20 1P7J-GGHX-WW7P N Tracking Id: COVID 19 COVID 19 20-01665 06/19/20 wipes 1 Moist Towelettes, 100 per Box 26.10 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/19/20 07/09/20 1GHL-9MW6-3Y46 N 20-01668 06/19/20 Replacement Camp Supplies 1 Glue 4oz bottles 45.60 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 1XRV-6GRH-1GPG N 2 Glue 4oz bottles w/ sticks 17.80 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 3 Colored Pencils 82.98 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N

Page 67: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 2 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

AMAZON AMAZON CAPITAL SERVICES, INC. Continued 20-01668 06/19/20 Replacement Camp Supplies Continued 4 Crayons 25.40 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 5 Pencil Cases 59.40 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 6 Sidewalk Chalk 59.98 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 1YTG-GPR6-MXQG N 7 Giant Checkers 39.99 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 8 Portable Soccer Goals 99.90 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 9 Volleyball Net 219.99 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 10 Dodge Ball Sets 226.74 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 11 Size 5 soccer balls 34.15 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 12 Size 4 soccer balls 39.15 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 13 Volleyball 34.95 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 14 Tennis Rackets 254.85 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 1JLG-VR73-6MHL N 15 Tennis Balls Case 40.19 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 16 2ply Playground Balls 77.54 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 17 Softball Wiffleballs 12.99 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 18 Wiffleballs 13.46 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 19 32" Wiffleball Bats 38.67 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 20 Heavy Duty Giant Bat Set 34.45 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 21 Shipping 28.98 0-01-28-370-370-244 B REC: Recreational Programs R 06/19/20 07/10/20 N 1,487.16 20-01670 06/19/20 Audio Recorder & Microphone 1 Superscope PMR 61 Audio Record 899.00 0-01-28-370-370-377 B REC: Parks/Assoc. R 06/19/20 07/07/20 1XDP-4QF6-3KD1 N 2 Omnidirectional Microphone 215.34 0-01-28-370-370-377 B REC: Parks/Assoc. R 06/19/20 07/07/20 1XDP-4QF6-3KD1 N 1,114.34 20-01718 06/24/20 Firearm Supplies 1 Various Firearm Supplies 192.00 0-01-25-240-240-255 B POLICE DEPT: Firearms R 06/24/20 07/09/20 1FDL-G993-4F4J N 2 Various Firearm Supplies 350.15 0-01-25-240-240-255 B POLICE DEPT: Firearms R 07/09/20 07/09/20 1NTR-DV1T-1N41 N 542.15 20-01727 06/25/20 1st aid kits 1 9302-25M 1st Aid Kits 107.45 0-01-25-240-240-257 B POLICE DEPT: Patrol Division R 06/25/20 07/09/20 13PG-Q6PQ-W3F3 N Vendor Total: 4,379.78

Page 68: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 3 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

ARENA ARENA GMC* 20-01742 06/25/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 13.03 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 06/25/20 07/10/20 69222 N 2 JUNE PURCHASE ORDER 168.00 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 07/10/20 07/10/20 69182 N 3 JUNE PURCHASE ORDER 10.53 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 07/10/20 07/10/20 69174 N 4 JUNE PURCHASE ORDER 176.32 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 07/10/20 07/10/20 69231 N 367.88 Vendor Total: 367.88 AT T 60 AT & T * 20-01364 05/13/20 MONTHLY MAINTENANCE 1 MONTHLY MAINTENANCE FOR 11.03 0-01-43-490-490-276 B COURT: Video Arraingment R 05/13/20 07/01/20 ATT4-1-2020 N Vendor Total: 11.03 ATT AT&T MOBILITY, LLC 20-01596 06/09/20 monthly access 3 phones 1 monthly access 3 phones 133.98 0-01-25-265-265-251 B FIRE: Telephone/Communication R 06/09/20 07/02/20 X05282020 N Vendor Total: 133.98 BIOBLAST BIO BLASTING, LLC 20-01395 05/18/20 COVID19 1 BioBlast Disinfectant 55 gal 1,636.50 0-01-28-370-370-377 B REC: Parks/Assoc. R 05/18/20 07/01/20 7500 N Tracking Id: COVID 19 COVID 19 2 Manual Spayer 550.00 0-01-28-370-370-377 B REC: Parks/Assoc. R 05/18/20 07/01/20 7500 N Tracking Id: COVID 19 COVID 19 3 BioBlast Disifectant 55 gal 1,636.00 0-01-20-100-100-269 B ADMIN: Professional / Consulta R 05/18/20 07/01/20 N Tracking Id: COVID 19 COVID 19 4 Manual Sprayer 550.00 0-01-20-100-100-269 B ADMIN: Professional / Consulta R 05/18/20 07/01/20 N Tracking Id: COVID 19 COVID 19 4,372.50 Vendor Total: 4,372.50

Page 69: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 4 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

CAM CO CAM CO 20-01431 05/22/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 24.20 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 05/22/20 07/10/20 50588 N 2 JUNE PURCHASE ORDER 7.91- 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 07/10/20 07/10/20 50604 N 16.29 Vendor Total: 16.29 CASCADE CASCADE ENGINEERING, INC.* 19-03615 12/05/19 LEASE CAN LIDS (YELLOW) 1 LID 96GLN YELLOW PMS#124C 2,300.00 9-01-26-290-290-279 B ROADS: Other Contractual Servi R 12/05/19 06/26/20 30470903 N 2 SHIPPING 270.00 9-01-26-290-290-279 B ROADS: Other Contractual Servi R 12/05/19 06/26/20 N 2,570.00 Vendor Total: 2,570.00 CENTRA CENTRAL TURF & IRRIGATION * 20-01521 05/29/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 158.95 0-01-26-320-320-236 B GROUNDS: Horticultural Material/Supply R 05/29/20 07/10/20 4159297-00 N 2 JUNE PURCHASE ORDER 771.36 0-01-26-320-320-236 B GROUNDS: Horticultural Material/Supply R 07/10/20 07/10/20 4160156-00 N 930.31 Vendor Total: 930.31 CONTINEN CONTINENTAL FIRE & SAFETY,INC* 20-01655 06/19/20 HP-300 High Rise Bag 1 HP-300 High Rise Bag 97.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/07/20 K3091 N 2 Shipping 24.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/07/20 N 3 Fire Hooks #PB-30 Pro-bar 752.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/07/20 N 4 Fire Hook #RH-6 New York roof 432.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/07/20 N 1,305.00 20-01656 06/19/20 STIHL #MS462 recue chaon saw 1 STIHL #MS462 recue chaon saw 1,290.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/02/20 K3092 N 2 STIHL TS420 14" cutquick cut 939.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/02/20 N 3 STIHL 4224 011 2802 TS700 14" 1,290.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/19/20 07/02/20 N 3,519.00

Page 70: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 5 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

CONTINEN CONTINENTAL FIRE & SAFETY,INC* Continued 20-01703 06/23/20 STIHL MS462 RESCUE SAW 1 STIHL MS462 RESCUE SAW WITH 1,290.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/23/20 07/07/20 K3137 N 2 STIHL TS420 14" ROTARY CUTQUIC 939.00 0-01-25-265-265-293 B FIRE: Other Equipment R 06/23/20 07/07/20 N 2,229.00 Vendor Total: 7,053.00 COUNTY33 COUNTY OF ATLANTIC 16-03324 11/07/16 Blackman/Ocean Heights Signal 3 Cost Share Agreement with 15,463.75 C-03-16-011-000-901 B ORD 11-16 RIP- CONSTRUCTION R 05/14/20 06/25/20 119977 N 4 Cost Share Agreement with 41,271.85 C-03-16-011-000-901 B ORD 11-16 RIP- CONSTRUCTION R 05/14/20 07/07/20 541002 N 56,735.60 Vendor Total: 56,735.60 CRAIGAUT CRAIG AUTO RADIATOR WAREHOUSE* 20-01672 06/22/20 REPAIR RADIATOR COMPOST TURNER 1 CLEAN AND REPAIR RADIATOR 149.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/22/20 07/10/20 73591 N Vendor Total: 149.00 DANIEL D DANIEL D. ALSOFROM 20-01255 04/29/20 June 2020 Monthly Retainer 1 June 2020 Monthly Retainer 4,416.66 0-01-20-155-155-279 B LEGAL: Other Contractual Servi R 04/29/20 07/09/20 ADDAN6-2020R N Vendor Total: 4,416.66 DAVES R DAVE'S REBUILDING LIMITED LIAB 20-01435 05/22/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 185.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 05/22/20 07/10/20 1465 N 2 JUNE PURCHASE ORDER 125.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 07/10/20 07/10/20 1460 N 3 JUNE PURCHASE ORDER 125.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 07/10/20 07/10/20 1471 N 435.00 Vendor Total: 435.00

Page 71: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 6 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

DELTA 33 DELTA DENTAL PLAN OF NJ 20-00172 01/13/20 AUGUST 20 DENTAL BILL 1 AUGUST 20 DENTAL BILL 9,659.82 0-01-23-220-220-361 B GROUP INS: Delta Dental R 01/13/20 07/10/20 PM0000000384333 N 2 AUGUST 20 DENTAL BILL 3,530.56 0-01-23-220-220-361 B GROUP INS: Delta Dental R 07/10/20 07/10/20 PM0000000387520 N 13,190.38 Vendor Total: 13,190.38 DOCUVAUL DOCUVAULT SECURE SHREDDING,* 20-01534 06/03/20 SPRING SHRED EVENT 1 SPRING SHRED EVENT 6/13/2020 1,350.00 G-02-05-701-001-245 B RECYCLING: Other Mat/Supp R 06/03/20 07/10/20 0185134 N Vendor Total: 1,350.00 DRAEGER DRAEGER, INC. * 20-01639 06/17/20 simulator solution 1 4407061 Draeger Certified Wet 120.00 G-02-05-745-001-200 B Drunk Driving O&E R 06/17/20 07/01/20 5951013809 N Vendor Total: 120.00 EHT 3RD EHT 3RD PARTY INSPECTION ACCT. 20-01616 06/11/20 Fees Collected May 2020 1 Electric Fees Collected May 9,944.00 0-01-55-006-000-001 B 3rd Party Inspections R 06/11/20 07/01/20 EHT3RD5-2020 N 2 Plumbing Fees Collected May 3,450.00 0-01-55-006-000-001 B 3rd Party Inspections R 06/11/20 07/01/20 N 13,394.00 Vendor Total: 13,394.00 EHT PUBL EHT PUBLIC DEFENDER ACCOUNT 20-01890 07/10/20 Trans Month Fees June 2020 1 Trans Month Fees June 2020 100.00 0-01-55-013-000-001 B Due to/from Public Defender R 07/10/20 07/10/20 EHTPUBL6-2020 N Vendor Total: 100.00

Page 72: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 7 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

ESRI INC ESRI, INC.* 20-01299 05/04/20 2020-21 RENEWAL 1 ESRI MAINTENANCE 3,800.00 0-01-20-180-180-279 B INFO TECHNOLOGY-OTHER CONT SERVICE R 05/04/20 07/01/20 93826987 N Vendor Total: 3,800.00 FARNSWOR FARNSWORTH-SEMPTIMPHELTER,LLC* 20-01667 06/19/20 MAY BILLING 1 MAY BILLING 3,509.39 0-01-25-265-267-279 B AMB SV: Other Contractual Serv R 06/19/20 07/02/20 8541 N Vendor Total: 3,509.39 FASTENAL FASTENAL - ACNJ/NJATA * 20-01439 05/22/20 JUNE PURCHASE ORDER 2 JUNE PURCHASE ORDER 104.59 0-01-26-290-290-234 B ROADS: Emergency & Safety Mate R 07/10/20 07/10/20 NJATA140477 N 3 JUNE PURCHASE ORDER 362.30 0-01-26-290-290-234 B ROADS: Emergency & Safety Mate R 07/10/20 07/10/20 NJATA140398 N 4 JUNE PURCHASE ORDER 247.85 0-01-26-290-290-234 B ROADS: Emergency & Safety Mate R 07/10/20 07/10/20 NJATA140556 N 5 JUNE PURCHASE ORDER 104.29 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 07/10/20 07/10/20 NJATA140495 N 6 JUNE PURCHASE ORDER 739.02 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 07/10/20 07/10/20 NJATA140387 N 1,558.05 Vendor Total: 1,558.05 THE HU33 FC THE HUB, LLC 20-01532 06/03/20 May Purchase Order 1 May Purchase Order 215.98 0-01-26-320-320-222 B GROUNDS: Uniforms R 06/03/20 07/07/20 4326 N 2 May Purchase Order 141.61 0-01-26-320-320-222 B GROUNDS: Uniforms R 07/01/20 07/07/20 4334 N 3 May Purchase Order 298.76 0-01-26-320-320-222 B GROUNDS: Uniforms R 07/01/20 07/07/20 4338 N 4 May Purchase Order 75.03 0-01-26-320-320-222 B GROUNDS: Uniforms R 07/01/20 07/07/20 4333 N 5 May Purchase Order 246.48 0-01-26-320-320-222 B GROUNDS: Uniforms R 07/01/20 07/07/20 4178 N 977.86 Vendor Total: 977.86

Page 73: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 8 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

DELTA 30 FLAGSHIP HEALTH SYSTEMS, INC. 20-00180 01/13/20 JULY 2020 BILL 1 JULY 2020 BILL 57.05 0-01-23-220-220-361 B GROUP INS: Delta Dental R 01/13/20 07/07/20 N Vendor Total: 57.05 FORDSCOT FORD, SCOTT & ASSOCIATES, LLC 20-01886 07/10/20 FINAL BILL FOR PRO SERVICES 1 FINAL BILL FOR PRO SERVICES 18,000.00 0-01-20-135-135-279 B AUDIT: Other Contractual Servi R 07/10/20 07/10/20 27273 N Vendor Total: 18,000.00 GARDEN25 GARDEN STATE HIGHWAY PRODUCTS* 20-01633 06/17/20 NO PARKING SIGNS 1 R7-1 NO PARKING ANY TIME SIGN 776.25 0-01-26-290-290-376 B ROADS: Signs R 06/17/20 07/10/20 PSIN014051 N 2 FREIGHT 40.00 0-01-26-290-290-376 B ROADS: Signs R 06/17/20 07/10/20 N 816.25 Vendor Total: 816.25 GENCHEVY GENTILINI CHEVROLET LLC 20-00775 03/06/20 G-V-CK15706-9C1-V-20-STK-VICTO 1 G-V-CK15706-9C1-V-20-STK-VICTO 42,637.67 C-03-19-011-000-915 B ORD 11-19 FIRE - FIRE CHIEF VEHICLE R 03/06/20 06/26/20 1AD59686914 N Vendor Total: 42,637.67 GRAN TUR GRAN TURK EQUIPMENT * 20-00693 02/24/20 PARTS FOR TRASH TRUCK 871 1 ROLLER-RH 824.88 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 1136443-01 N 2 WELDMENT UPPER WEAR SHOE MID 669.55 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 1136603-01 N 3 WEAR SHOE 283.46 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 N 4 BOLT 31.84 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 N 5 BOLT 48.72 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 N 6 NUT 6.30 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 02/24/20 06/26/20 N 7 WEAR SHOE - LOWER 306.26 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 02/24/20 06/26/20 N 8 WELDMENT UPPER WEAR SHOE-LS 669.44 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 02/24/20 06/26/20 1136603-01 N 9 ROLLER-LH 824.88 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 02/24/20 06/26/20 N 10 SEAL KIT - CYLINDER 1,216.96 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 02/24/20 06/26/20 1136507-01 N

Page 74: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 9 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

GRAN TUR GRAN TURK EQUIPMENT * Continued 20-00693 02/24/20 PARTS FOR TRASH TRUCK 871 Continued 11 SEAL KIT - CYLINDER 178.33 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/26/20 06/26/20 N 12 WELDMENT UPPER WEAR SHOE MID 456.16- 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 06/26/20 06/26/20 1136443AM N 13 WELDMENT UPPER WEAR SHOE MID 456.16 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 06/26/20 06/26/20 1136443-01 N 5,060.62 Vendor Total: 5,060.62 GROFFTRA GROFF TRACTOR NEW JERSEY, LLC 20-01654 06/19/20 TROUBLESHOOT & REPAIR BACKHOE 1 TROUBLESHOOT & REPAIR BACKHOE 6,794.76 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/19/20 07/10/20 SWO114500-3 N Vendor Total: 6,794.76 HISI HEALTH INSURANCE SOLUTIONS INC 20-00190 01/13/20 AUGUST 2020 PRESCRIPTION 1 AUGUST 2020 PRESCRIPTION 66,219.83 0-01-23-220-220-322 B GROUP INS: Prescription R 01/13/20 07/10/20 HISI8-2020 N Vendor Total: 66,219.83 HOME DEP HOME DEPOT * 20-01449 05/22/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 27.90 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 05/22/20 07/10/20 6033550 N 2 JUNE PURCHASE ORDER 89.98 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 05/22/20 07/10/20 8351895 N 3 JUNE PURCHASE ORDER 70.33 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 6371202 N 4 JUNE PURCHASE ORDER 130.41 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 6371213 N 5 JUNE PURCHASE ORDER 14.70 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 6621950 N 6 JUNE PURCHASE ORDER 86.00 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 5341406 N 7 JUNE PURCHASE ORDER 23.16 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 5341406 N 8 JUNE PURCHASE ORDER 0.00 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 5361456 N 9 JUNE PURCHASE ORDER 37.91 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 5513632 N 10 JUNE PURCHASE ORDER 7.20 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 1341413 N 11 JUNE PURCHASE ORDER 151.64 0-01-26-320-320-333 B GROUNDS: General Hardware/Tool R 07/10/20 07/10/20 8351895 N 12 JUNE PURCHASE ORDER 66.36 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 8351895 N 13 JUNE PURCHASE ORDER 2.98 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 5014302 N 14 JUNE PURCHASE ORDER 36.88 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 5014353 N 15 JUNE PURCHASE ORDER 74.83 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 5035089 N

Page 75: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 10 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

HOME DEP HOME DEPOT * Continued 20-01449 05/22/20 JUNE PURCHASE ORDER Continued 16 JUNE PURCHASE ORDER 6.87 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 1371280 N 17 JUNE PURCHASE ORDER 14.97 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 8341471 N 18 JUNE PURCHASE ORDER 20.10 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 6030999 N 19 JUNE PURCHASE ORDER 24.42 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 4371322 N 20 JUNE PURCHASE ORDER 43.95 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 9341545 N 21 JUNE PURCHASE ORDER 41.82 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 9361621 N 972.41 Vendor Total: 972.41 HOOVER T HOOVER TRUCK CENTERS, INC.* 20-01451 05/22/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 131.44 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 05/22/20 07/10/20 149953P N 2 JUNE PURCHASE ORDER 503.60 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 07/10/20 07/10/20 149538P N 3 JUNE PURCHASE ORDER 255.68 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 07/10/20 07/10/20 149766P N 890.72 Vendor Total: 890.72 HOWARD HOWARD INDUSTRIES INC. * 20-00840 03/13/20 Digital Signage 1 Samsung 55" TV 930.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 20-00890060 N 2 TV Tilting Wall Mount 40.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 20-00890034 N 3 Samsung Curved Monitor 31.5 594.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 20-00889971 N 4 Dual Monitor Wall Mount 80.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 N 5 SIIG 8 Port HDMI Splitter Over 313.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 N 6 Display Port to HDMI 30.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 N 7 Professional Ultra High Speed 36.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 03/13/20 06/26/20 N 2,023.00 Vendor Total: 2,023.00

Page 76: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 11 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

HUNTTECH HUNTER TECHNOLOGIES 20-01666 06/19/20 Support Avaya 1 Support & Maintenance Avaya IP 4,252.00 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 06/19/20 07/09/20 75826 N Vendor Total: 4,252.00 WALKERS JEFF WALKER,INC. 20-00337 01/16/20 JANUARY PURCHASE ORDER 1 JANUARY PURCHASE ORDER 91.75 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 01/16/20 07/10/20 200616004 N Vendor Total: 91.75 JESCO IN JESCO, INC.* 20-01533 06/03/20 REPAIR A/C ON LOADER 1 REPAIR A/C ON LOADER 730.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/03/20 07/10/20 HA0140 N Vendor Total: 730.00 JOHN J66 JOHN J. MURRAY, CPA 20-01716 06/24/20 INVOICE #91899 - 12/19 TO 2/20 1 DELILAH TERRACE 281.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 91899 N 2 STONEY FIELDS 75.00 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 3 STONEY FIELDS 206.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 4 STONEY FIELDS 56.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 5 STONEY FIELDS 150.00 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 6 DELILAH TERRACE 112.50 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 7 STEEPLECHASE VILLAGE 93.75 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 8 STEEPLECHASE VILLAGE 56.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 9 STEEPLECHASE VILLAGE 112.50 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 10 STONEY FIELDS 37.50 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 11 STONEY FIELDS 112.50 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 12 STONEY FIELDS 37.50 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 13 DELILAH TERRACE 56.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 14 DELILAH TERRACE 75.00 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N

Page 77: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 12 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

JOHN J66 JOHN J. MURRAY, CPA Continued 20-01716 06/24/20 INVOICE #91899 - 12/19 TO 2/20 Continued 15 STEEPLECHASE VILLAGE 56.25 0-01-22-195-195-269 B RENT REVIEW: Profess/Consul R 06/24/20 07/07/20 N 1,518.75 Vendor Total: 1,518.75 JOSEPH F JOSEPH FAZZIO INC.* 20-01559 06/05/20 BODY FLOOR FOR TRUCK 818 AR400 1 Body Floor for Truck 818 AR400 1,151.00 0-01-26-300-300-353 B EQ MNT: Trash/Gar Veh Repair R 06/05/20 07/10/20 R122293 N 20-01641 06/17/20 COMPOST TURNER TOP COVER 1 COMPOST TURNER TOP COVER 321.35 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/17/20 07/10/20 R122987 N Vendor Total: 1,472.35 KEYSTONE KEYSTONE DIGITAL IMAGING INC.* 20-01634 06/17/20 billable copies 2970 1 billable copies 2970 16.34 0-01-20-130-130-279 B FIN: Other Contractual Service R 06/17/20 07/01/20 999617 N Vendor Total: 16.34 LAUREL LAUREL MOBILE LAWNMOWER* 20-00306 01/16/20 JANUARY PURCHASE ORDER 1 JANUARY PURCHASE ORDER 128.75 0-01-26-320-320-236 B GROUNDS: Horticultural Material/Supply R 01/16/20 07/10/20 31818 N 2 JANUARY PURCHASE ORDER 32.13 0-01-26-320-320-236 B GROUNDS: Horticultural Material/Supply R 07/10/20 07/10/20 31988 N 160.88 20-01536 06/03/20 Z MOWER PARTS 1 IDLER PULLEY 38.18 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 31817 N 2 BUSHING IDLER 2.06 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 N 3 PULLEY IDLER NHI 6.00" 47.01 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 N 4 DECK IDLER BUSHING 4.00 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 N 5 WHEEL TIRE ASM 224.73 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 N

Page 78: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 13 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

LAUREL LAUREL MOBILE LAWNMOWER* Continued 20-01536 06/03/20 Z MOWER PARTS Continued 6 PUMP HYD 684.99 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/10/20 N 1,000.97 Vendor Total: 1,161.85 LAWN LAWN & GOLF SUPPLY CO., INC* 20-01537 06/03/20 JACOBSON MOWER PARTS 1 FILTER AIR PRIMARY 105.18 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 44879 N 2 FILTER AIR SAFETY 66.72 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 3 FILTER ELEMENT K 102.84 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 4 FILTER CARTRIDGE 86.16 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 5 ELEMENT 10 MICRON 175.36 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 6 FILTER OIL 40.38 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 7 SHIPPING 25.00 0-01-26-320-320-261 B GROUNDS: Equipment Repairs/Maintenance R 06/03/20 07/07/20 N 601.64 Vendor Total: 601.64 LOWES HO LOWES HOME CENTERS INC.* 20-01457 05/22/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 37.24 0-01-26-315-315-333 B BUILDINGS: General Hardware/Tool R 05/22/20 07/10/20 924956 N Vendor Total: 37.24 LUKE CUR LUKE CURRAN 20-01622 06/15/20 uniform 1 Uniform Reimbursement 88.00 0-01-25-240-240-222 B POLICE DEPT: UNIFORM/CLOTHING R 06/15/20 07/02/20 PDLUK6/10/20 N Vendor Total: 88.00 MAINLA33 MAINLAND JOURNAL* 20-01712 06/24/20 Resolution No 186-2020 1 Resolution No 186-2020 15.19 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 0003340025 N Vendor Total: 15.19

Page 79: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 14 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

MARC FRI MARC FRIEDMAN, ESQUIRE 20-01263 04/29/20 June 2020 Monthly Retainer 1 June 2020 Monthly Retainer 1,600.00 0-01-20-155-155-269 B LEGAL: Professional/Consultant R 04/29/20 07/09/20 ADMARC6-2020 N 20-01887 07/10/20 Professional Services Rendered 1 Professional Services Rendered 975.00 0-01-20-155-155-269 B LEGAL: Professional/Consultant R 07/10/20 07/10/20 ADMAR6-2020PAR N 20-01888 07/10/20 Professional Services Rendered 1 Professional Services Rendered 13,342.00 0-01-20-155-155-269 B LEGAL: Professional/Consultant R 07/10/20 07/10/20 ADMAR6-2020R N Vendor Total: 15,917.00 MCANJ MCANJ 20-01817 07/09/20 2020-2021 MEMBERSHIP RENEWAL 1 2020-2021 MEMBERSHIP RENEWAL 100.00 0-01-20-120-120-274 B CLERK: Memberships R 07/09/20 07/10/20 MCANJ6401 20-21 N 2 2020-2021 MEMBERSHIP RENEWAL 75.00 0-01-20-120-120-274 B CLERK: Memberships R 07/09/20 07/10/20 MCANJ6402 20-21 N 175.00 Vendor Total: 175.00 MCCARTHY MCCARTHY TIRE CO., INC.* 20-01560 06/05/20 POLICE AND GROUNDS TIRES 1 POLICE AND GROUNDS TIRES 961.44 0-01-26-300-300-354 B EQ MNT: Police Tires/Tubes R 06/05/20 07/10/20 19-85967 N 2 POLICE AND GROUNDS TIRES 206.00 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/05/20 07/10/20 N 3 POLICE AND GROUNDS TIRES 1,038.16 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 06/05/20 07/10/20 N 2,205.60 20-01651 06/19/20 FS FIREHAWK GTZ PURSUIT TIRES 1 FS FIREHAWK GTZ PURSUIT TIRES 418.80 0-01-26-300-300-354 B EQ MNT: Police Tires/Tubes R 06/19/20 07/10/20 19-86209 N 20-01720 06/24/20 PD AND B&G TIRES 1 FS FIREHAWK GT PURSUIT BL 1,389.30 0-01-26-300-300-354 B EQ MNT: Police Tires/Tubes R 06/24/20 07/10/20 19-86314 N 2 FS TRANS AT2 526.44 0-01-26-300-300-355 B EQ MNT: Bldgs/Grds Tires R 06/24/20 07/10/20 N 1,915.74 Vendor Total: 4,540.14

Page 80: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 15 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

MULTI TE MULTI TEMP MECHANICAL INC. * 20-00256 01/16/20 MUNICIPAL BUILDING HP REPLACE 1 MUNICIPAL BUILDING HP REPLACE 7,647.22 C-03-16-012-000-901 B ORD 12-16 PUBLIC BUILDINGS R 01/16/20 07/10/20 4420-017 N Vendor Total: 7,647.22 MEEFLEET MUNICIPAL EQUIPMENT ENTERPRISE 20-00798 03/11/20 EST3680 PREMIUM COMPLETE EMERG 1 EST3680 PREMIUM COMPLETE EMERG 9,848.98 C-03-19-011-000-915 B ORD 11-19 FIRE - FIRE CHIEF VEHICLE R 03/11/20 07/01/20 N Vendor Total: 9,848.98 NJRPA N.J.R.P.A* 20-01552 06/05/20 Membership Dues 1 Membership Dues 200.00 0-01-28-370-370-274 B REC: Memberships R 06/05/20 07/09/20 02889 N 2 Membership Dues 200.00 0-01-28-370-370-274 B REC: Memberships R 06/05/20 07/09/20 02839 N 400.00 Vendor Total: 400.00 J C MILL NAPA AT NORTHFIELD * 20-01396 05/18/20 HIGH PRESSURE GREASE SYSTEM 1 HIGH PRESSURE GREASE REEL 449.00 C-03-19-011-000-910 B ORD 11-19 PW VEHICLE MAINTENANCE R 05/18/20 07/01/20 1875-917970 N 2 HEAVY DUTY DRUM CART 499.00 C-03-19-011-000-910 B ORD 11-19 PW VEHICLE MAINTENANCE R 05/18/20 07/01/20 N 3 REEL MOUNTING BRACKET 34.95 C-03-19-011-000-910 B ORD 11-19 PW VEHICLE MAINTENANCE R 05/18/20 07/01/20 N 982.95 Vendor Total: 982.95 NATL AFT Natl Assoc.of Field Training 20-00939 03/27/20 membership 1 2020 Membership Dues 40.00 0-01-25-240-240-274 B POLICE DEPT: Memberships R 03/27/20 06/30/20 7152 N 2 2020 Membership Dues 40.00 0-01-25-240-240-274 B POLICE DEPT: Memberships R 06/30/20 06/30/20 7099 N 80.00 Vendor Total: 80.00

Page 81: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 16 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

NEW JE36 NEW JERSEY AMERICAN WATER CO. 20-01825 07/09/20 JUNE 2020, HYDRANTS(FIRE) 1 JUNE 2020, HYDRANTS(FIRE) 24,748.00 0-01-26-265-269-399 B FIRE HYD: Miscellaneous Exp R 07/09/20 07/10/20 NJAW6-2020H N Vendor Total: 24,748.00 POLISTIN POLISTINA & ASSOCIATES LLC 20-01728 06/25/20 Cardiff Area Redevelopment Pla 1 Cardiff Area Redevelopment Pla 345.00 0-01-21-180-180-269 B PLAN BD: Professional/Consult R 06/25/20 07/07/20 6-20-51 N 20-01731 06/25/20 Mid-Year Reporting for COAH 1 2,304.00 0-01-21-180-180-269 B PLAN BD: Professional/Consult R 06/25/20 07/07/20 6-20-52 N Vendor Total: 2,649.00 PUGGI RE PUGGI RECYCLING CENTER 20-01618 06/15/20 May Purchase Order 1 May Purchase Order 4,625.00 0-01-32-865-865-324 B LANDFILL/SOLID WASTE: Other Ex R 06/15/20 07/10/20 8379 N 20-01619 06/15/20 June Purchase Order 1 June Purchase Order 3,400.00 0-01-32-865-865-324 B LANDFILL/SOLID WASTE: Other Ex R 06/15/20 07/10/20 8480 N Vendor Total: 8,025.00 ROXENNET ROXENNE TREJO 20-01623 06/15/20 uniform 1 Uniform Reimbursement 32.17 0-01-25-240-240-222 B POLICE DEPT: UNIFORM/CLOTHING R 06/15/20 07/07/20 N Vendor Total: 32.17 SAINT FR Saint Francis Veterinary * 20-01732 06/25/20 K9 Exms 1 Exams for Canine's 25.76 0-01-25-240-240-241 B POLICE DEPT: K9 Food/Drugs R 06/25/20 07/09/20 221151 N 2 Exams for Canine's 70.00 0-01-25-240-240-241 B POLICE DEPT: K9 Food/Drugs R 07/09/20 07/09/20 217915 N

Page 82: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 17 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

SAINT FR Saint Francis Veterinary * Continued 20-01732 06/25/20 K9 Exms Continued 3 Exams for Canine's 40.00 0-01-25-240-240-241 B POLICE DEPT: K9 Food/Drugs R 07/09/20 07/09/20 214358 N 135.76 Vendor Total: 135.76 SAMUEL66 SAMUEL GIOCONDA 20-01615 06/11/20 CLOTHING REIMBURSEMENT 1 CLOTHING REIMBURSEMENT 174.00 0-01-26-315-315-222 B BUILDINGS: Uniforms R 06/11/20 07/01/20 105065 N Vendor Total: 174.00 SEASHOR1 SEASHORE ASPHALT CORPORATION* 20-01603 06/09/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 1,288.75 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 06/09/20 07/10/20 26917 N Vendor Total: 1,288.75 SHARON R SHARON D RILEY 20-01757 06/30/20 REIMBURSEMENT OF TONER COSTS 1 REIMBURSEMENT FOR FAX TONER 69.99 0-01-20-145-145-221 B TAX COLL: Office Mat& Supplies R 06/30/20 07/02/20 157206/26/20 N Vendor Total: 69.99 SHERWIN SHERWIN WILLIAMS* 20-01548 06/03/20 STRIPE FMP WHITE PAINT 1 STRIPE FMP WHITE PAINT 3,135.00 0-01-26-320-320-236 B GROUNDS: Horticultural Material/Supply R 06/03/20 07/01/20 6736-7 N Vendor Total: 3,135.00 SHI SHI INTERNATIONAL CORP * 20-00687 02/20/20 evidence labels 1 Evidence Label Printers WASP 2,096.00 C-03-17-017-000-917 B POLICE DEPT. COMPUTERS R 02/20/20 06/26/20 B11506225 N 20-00919 03/24/20 REMOTE ACCESS LICENSES 1 REMOTE ACCESS LICENSES 28.83 C-03-18-018-000-922 B ORD 18-18 ADMINISTRATION - COMPUTERS R 03/24/20 06/26/20 B11529288 N 2.84 C-03-16-011-000-912 B ORD 11-16 COMPUTERS - ADMINISTRATION

Page 83: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 18 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

SHI SHI INTERNATIONAL CORP * Continued 20-00919 03/24/20 REMOTE ACCESS LICENSES Continued 895.33 C-03-19-011-000-924 B ORD 11-19 IT- ADMINISTRATION COMPUTERS Tracking Id: COVID 19 COVID 19 927.00 Vendor Total: 3,023.00 SIGN-A-R SIGN-A-RAMA 20-01780 07/07/20 Snneze Shield 1 Snneze Shield 37.25 0-01-25-265-268-221 B FIRE PREVENTION PROG: Office Mater/Sup R 07/07/20 07/09/20 31849 N Tracking Id: COVID 19 COVID 19 2 Snneze Shield 37.25 0-01-25-265-265-295 B FIRE: Computer/Data Processing R 07/07/20 07/09/20 N Tracking Id: COVID 19 COVID 19 3 Sneeze Shield 37.25 0-01-21-180-180-221 B PLAN BD: Office Mat&Supplies R 07/07/20 07/09/20 N Tracking Id: COVID 19 COVID 19 4 Sneeze Shield 37.25 0-01-22-195-196-221 B INSP: Office Mat/Suppl R 07/07/20 07/09/20 N Tracking Id: COVID 19 COVID 19 5 Sneeze Shield 149.00 0-01-20-130-130-245 B FIN: Other Materials / Supplie R 07/09/20 07/09/20 31850 N Tracking Id: COVID 19 COVID 19 298.00 Vendor Total: 298.00 SIRACU66 SIRACUSA-KAUFMAN INS. AGENCY * 20-01648 06/19/20 SPORTS/ACCIDENT/GEN. INSURANCE 1 JUNE 30, 2020 TO JUNE 30, 2021 14,419.00 0-01-23-210-210-339 B INS OTH: Municipal Excess R 06/19/20 07/07/20 RECSIRACU662020 N 2 SPORT ACCIDENT INSURANCE 11,855.00 0-01-23-210-210-339 B INS OTH: Municipal Excess R 06/19/20 07/07/20 N 26,274.00 Vendor Total: 26,274.00 SJ INTER SJ INTERPRETERS.COM 20-00880 03/20/20 SPANISH INTERPRETER 2/24/20 1 PROFESSIONAL SERVICES RENDERED 125.00 0-01-43-490-490-269 B COURT: PROFESSIONAL/CONSULTANT R 03/20/20 07/02/20 01012084 N

Page 84: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 19 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

SJ INTER SJ INTERPRETERS.COM Continued 20-00884 03/20/20 SPANISH INTERPRETER 3/9/20 1 PROFESSIONAL SERVICES RENDERED 125.00 0-01-43-490-490-269 B COURT: PROFESSIONAL/CONSULTANT R 03/20/20 07/02/20 01012107 N Vendor Total: 250.00 SMITH BR SMITH BROS V LLC 20-01187 04/29/20 usage account 1 Usage of the "House Account" 11.69 0-01-25-240-240-257 B POLICE DEPT: Patrol Division R 04/29/20 06/30/20 548513/5 N 20-01557 06/05/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 30.58 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 06/05/20 07/10/20 548488/5 N 2 JUNE 2020 PURCHASE ORDER 15.10 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 06/05/20 07/10/20 548506/5 N 3 JUNE PURCHASE ORDER 14.82 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548500/5 N 4 JUNE 2020 PURCHASE ORDER 23.72 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548518/5 N 5 JUNE 2020 PURCHASE ORDER 22.47 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548516/5 N 6 JUNE 2020 PURCHASE ORDER 15.99 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548517/5 N 7 JUNE 2020 PURCHASE ORDER 8.09 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548494/5 N 8 JUNE 2020 PURCHASE ORDER 13.95 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548531/5 N 9 JUNE 2020 PURCHASE ORDER 58.86 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548502/5 N 10 JUNE 2020 PURCHASE ORDER 8.98 0-01-26-290-290-232 B ROADS: Road Materials & Suppli R 07/10/20 07/10/20 548501/5 N 212.56 20-01562 06/05/20 usage account 1 Usage of the "House Account" 41.17 0-01-25-240-240-257 B POLICE DEPT: Patrol Division R 06/05/20 07/09/20 548495/5 N Vendor Total: 265.42 SOUTH 48 SOUTH JERSEY WELDING* 20-01244 04/29/20 MAY PURCHASE ORDER 1 MAY PURCHASE ORDER 17.88 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 04/29/20 07/10/20 01540932 N 2 MAY PURCHASE ORDER 192.25 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 07/10/20 07/10/20 01542585 N 210.13 20-01508 05/29/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 44.03 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 05/29/20 07/10/20 01546506 N

Page 85: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 20 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

SOUTH 48 SOUTH JERSEY WELDING* Continued 20-01597 06/09/20 Oxygen Monthly Rental 1 Oxygen Monthly Rental 76.57 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 06/09/20 07/07/20 01543694 N Vendor Total: 330.73 SP AUTO SP AUTO PARTS INC* 20-01510 05/29/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 872.61 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 05/29/20 07/10/20 I-004097422 N 2 JUNE PURCHASE ORDER 89.65 0-01-26-300-300-337 B EQ MNT: Police Veh Rep / Maint R 07/10/20 07/10/20 I-004123884 N 962.26 Vendor Total: 962.26 STAPLES STAPLES ADVANTAGE* 20-01519 05/29/20 COVID-19 1 916721 Commercial Dispensing 127.32 0-01-25-240-240-257 B POLICE DEPT: Patrol Division R 05/29/20 07/01/20 3447742607 N Vendor Total: 127.32 STATE 80 STATE TOXICOLOGY LABORATORY 20-01479 05/26/20 drug test 1 Random Drug & Steroid Test 725.00 9-01-25-240-240-279 B POLICE DEPT: Other Cont Serv R 05/26/20 07/09/20 PDSTATE2-29-20 N Vendor Total: 725.00 T-MASTER T-Masters Inc. * 20-01538 06/03/20 Body work & paint F1540 1 Body work & paint F1540 2,144.70 0-01-25-265-265-259 B FIRE: Vehicle Repair Maintenan R 06/03/20 07/01/20 12659 N Vendor Total: 2,144.70 TASER Taser International* 18-02671 08/21/18 tasers 1 Taser Assurance Plan CEW 844.60 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 SI-1549394 N 2 Taser Assurance Plan Taser Cam 424.20 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 SI-1612815 N 3 Taser Assurance Plan CEW 844.60 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 SI-1663887 N 4 Taser Assurance Plan TaserCam 424.20 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N

Page 86: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 21 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

TASER Taser International* Continued 18-02671 08/21/18 tasers Continued 5 Taser Assurance Plan CEW 844.60 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 6 Taser Assurance Plan TaserCam 424.20 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 7 Taser Assurance Plan CEW 844.60 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 8 Taser Assuarance Plan TaserCam 424.20 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 9 Taser Assurance Plan CEW 844.60 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 10 Taser Assurance Plan TaserCam 424.20 C-03-13-022-000-908 B ORD 22-13 POLICE- TASER DEVICES R 08/21/18 06/25/20 N 6,344.00 Vendor Total: 6,344.00 TEC ELEV TEC ELEVATOR INC. 20-01628 06/15/20 QUARTERLY ELEVATOR MAINTENANCE 1 QUARTERLY ELEVATOR MAINTENANCE 856.00 0-01-26-315-315-279 B BUILDINGS: Other Contractual Services R 06/15/20 07/10/20 22181 N Vendor Total: 856.00 THE FUEL THE FUEL OX, LLC 20-01235 04/29/20 MAY PURCHASE ORDER 1 MAY PURCHASE ORDER 251.96 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 04/29/20 07/01/20 8258 N 20-01637 06/17/20 DIESEL FUEL ADDITIVE 1 FUEL OX 16oz 125Og TREATMENT 1,580.16 0-01-26-300-300-259 B EQ MNT: Vehicle Repair Mainten R 06/17/20 07/10/20 8480 N Vendor Total: 1,832.12 THE PR25 THE PRESS OF ATLANTIC CITY * 20-01337 05/08/20 LEGAL PUBLICATIONS 1 PUBLICATIONS FOR 3/2 THRU 3/29 34.44 0-01-20-120-120-267 B CLERK: Advertising R 05/08/20 07/01/20 141437-0311 N 2 PUBLICATIONS FOR 3/2 THRU 3/29 17.64 0-01-20-120-120-267 B CLERK: Advertising R 07/01/20 07/01/20 141438-0311 N 3 PUBLICATIONS FOR 3/2 THRU 3/29 52.11 0-01-20-120-120-267 B CLERK: Advertising R 07/01/20 07/01/20 141407-0311 N 4 PUBLICATIONS FOR 3/2 THRU 3/29 16.38 0-01-20-120-120-267 B CLERK: Advertising R 07/01/20 07/01/20 139947-0222 N 5 PUBLICATIONS FOR 3/2 THRU 3/29 7.14 0-01-20-120-120-267 B CLERK: Advertising R 07/01/20 07/01/20 142413-0325 N 127.71 20-01713 06/24/20 Invoice for 5/1 to 5/31 1 NTB-Electrical,Plumbing 65.52 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 144942-0517 N

Page 87: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 22 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

THE PR25 THE PRESS OF ATLANTIC CITY * Continued 20-01713 06/24/20 Invoice for 5/1 to 5/31 Continued 2 Resolution No 186-2020 24.36 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145380-0527 N 3 Ordinance No. 4-2020 17.64 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145381-0527 N 4 Ordinance No. 5-2020 15.96 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145381-0527 N 5 Ordinance No. 8-2020 40.32 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145383-0527 N 6 Ordinance No. 7-2020 49.56 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145384-0527 N 7 Pending Bond Ordinance 29.40 0-01-20-120-120-267 B CLERK: Advertising R 06/24/20 07/07/20 145385-0527 N 242.76 Vendor Total: 370.47 DEPT OF TREASURER, STATE OF NEW JERSEY 20-01343 05/08/20 Record Storage Yearly Fee for 1 Record Storage Yearly Fee for 25.00 0-01-20-100-100-295 B ADMIN: Computer/Data Processin R 05/08/20 07/01/20 DEPTOF-FY'20 N Vendor Total: 25.00 NJDEP DI TREASURER-STATE OF NEW JERSEY 20-01624 06/15/20 EMERGENCY GENERATOR PERMIT 1 AIR PROGRAM GENERAL PERMIT 885.00 0-01-26-315-315-279 B BUILDINGS: Other Contractual Services R 06/15/20 07/10/20 800435700 N Vendor Total: 885.00 UNIFIRST UNIFIRST CORPORATION * 20-01517 05/29/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 330.00 0-01-26-290-290-220 B ROADS: Uniform/Clothing R 05/29/20 07/10/20 206 0377377 N 2 180.00 0-01-26-300-300-222 B EQ MNT: UNIFORM,CLOTHING R 05/29/20 07/10/20 206 0378533 N 3 79.28 0-01-26-305-305-220 B SANAT: Uniform/Clothing R 05/29/20 07/10/20 N 4 180.00 0-01-26-315-315-222 B BUILDINGS: Uniforms R 05/29/20 07/10/20 206 0379656 N 5 315.00 0-01-26-320-320-222 B GROUNDS: Uniforms R 05/29/20 07/10/20 N 1,084.28 Vendor Total: 1,084.28

Page 88: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 23 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

UNIFAID UNIFIRST FIRST AID CORP* 20-01512 05/29/20 JUNE PURCHASE ORDER 1 JUNE PURCHASE ORDER 639.62 0-01-26-315-315-279 B BUILDINGS: Other Contractual Services R 05/29/20 07/10/20 7603614 N Vendor Total: 639.62 VE RAL V.E. RALPH & SON, INC.* 20-01055 04/20/20 EMS Supplies 1 Convenience Bags 149.50 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 2 Cold Paks 43.20 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 3 SAM Splints 120.84 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 4 5 x 9 36.80 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 5 4 x 4 Sterile 57.50 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 6 Conforming Guaze 17.90 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 7 Kravats 68.00 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 395026 N 8 Sani Hands Wipes 49.30 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 9 EMS Scissors 37.60 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 10 AED Pads 364.00 0-01-25-265-267-245 B AMB SV: Other Materials / Supp R 04/20/20 07/01/20 N 944.64 20-01366 05/13/20 EMS Supplies 1 Ultra Sof Bag 445.36 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 396937 N Tracking Id: COVID 19 COVID 19 2 Narcan 392.00 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 3 MADS 65.20 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 4 Adult Nasal Cannulas 38.00 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 5 Adult BVM 211.44 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 6 O2 Post Dust Covers 37.00 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 7 Nasal airway # 24 24.70 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 8 Nasal airway # 26 24.70 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 9 Nasal airway # 30 24.70 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N

Page 89: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 24 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

VE RAL V.E. RALPH & SON, INC.* Continued 20-01366 05/13/20 EMS Supplies Continued Tracking Id: COVID 19 COVID 19 10 Nasal airway # 32 24.70 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 11 Suction catheter # 8FR 4.20 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 12 Suction catheter # 10FR 4.20 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 13 Suction catheter #12FR 2.10 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 14 Suction catheter # 14FR 2.10 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 15 Suction catheter # 16FR 4.20 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 16 Suction catheter # 18FR 4.20 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 17 Medium Gloves 270.90 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 397112 N Tracking Id: COVID 19 COVID 19 18 Large gloves 180.60 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 398263 N Tracking Id: COVID 19 COVID 19 19 Nose clips 38.00 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 397334 N Tracking Id: COVID 19 COVID 19 20 Cold Paks 28.80 0-01-25-265-267-294 B AMB SV: OTHER EQUIPMENT R 05/13/20 07/01/20 N Tracking Id: COVID 19 COVID 19 1,827.10 20-01551 06/05/20 Medical Gloves 1 Medical Gloves Large 74.10 0-01-28-370-370-221 B REC: Office Materials & Suppli R 06/05/20 07/01/20 87069 N Tracking Id: COVID 19 COVID 19 2 Medical Gloves X-Large 37.05 0-01-28-370-370-221 B REC: Office Materials & Suppli R 06/05/20 07/01/20 398780 N Tracking Id: COVID 19 COVID 19 111.15 Vendor Total: 2,882.89

Page 90: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 25 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

VERIZO14 VERIZON INC.* 20-01714 06/24/20 ACCT 2507469210001-59 1 MONTHLY MAINTENANCE FOR ACCT 212.77 0-01-43-490-490-276 B COURT: Video Arraingment R 06/24/20 07/02/20 CTVER5/10/20 N 20-01715 06/24/20 ACCT 2507469210001-59 1 MONTHLY MAINTENANCE ACCT 215.09 0-01-43-490-490-276 B COURT: Video Arraingment R 06/24/20 07/02/20 CTVER6/10/20 N Vendor Total: 427.86 VERIZONJ VERIZON NEW JERSEY INC.* 20-01365 05/13/20 MONTHLY MAINTENANCE 1 MONTHLY MAINTENANCE FOR 214.87 0-01-43-490-490-276 B COURT: Video Arraingment R 05/13/20 07/01/20 VER4-10-2020 N Vendor Total: 214.87 VERIZO56 VERIZON WIRELESS 20-01124 04/27/20 MPC's 1 Monthly Service for Wireless 532.20 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 04/27/20 07/09/20 9857349816 N 20-01140 04/27/20 cells 1 Monthly Cell Phone Service 255.02 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 04/27/20 06/30/20 9856107090 N Vendor Total: 787.22 VERMEER VERMEER NORTH ATLANTIC* 20-00807 03/11/20 TROMMEL SCREEN RENTAL 1 WILDCAT TR516 COUGAR TROMMEL 8,900.00 G-02-05-701-001-101 B RECYCLING: Salary & Wages R 03/11/20 07/10/20 10335059 N 2 DELIVERY 400.00 G-02-05-701-001-101 B RECYCLING: Salary & Wages R 03/11/20 07/10/20 N 3 RETURN 400.00 G-02-05-701-001-101 B RECYCLING: Salary & Wages R 03/11/20 07/10/20 N 4 WILDCAT TR516 COUGAR TROMMEL 8,900.00 G-02-05-701-001-101 B RECYCLING: Salary & Wages R 07/10/20 07/10/20 10336216 N 5 WILDCAT TR516 COUGAR TROMMEL 6,000.00- G-02-05-701-001-101 B RECYCLING: Salary & Wages R 07/10/20 07/10/20 10336216 N 12,600.00 Vendor Total: 12,600.00

Page 91: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 26 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

VOIANCE VOIANCE LANGUAGE SERVICES,LLC* 20-01717 06/24/20 CUSTOMER ID 16222 1 PROFESSIONAL SERVICES RENDERED 100.62 0-01-43-490-490-269 B COURT: PROFESSIONAL/CONSULTANT R 06/24/20 07/02/20 1081334 N Vendor Total: 100.62 W S GOFF W S GOFF COMPANY, INC.* 20-01403 05/20/20 COVID19 1 COVID19 9,367.00 C-03-19-011-000-901 B ORD 11-19 ADMIN- OFFICE FURNITURE/EQUIP R 05/20/20 07/01/20 8027 N Tracking Id: COVID 19 COVID 19 Vendor Total: 9,367.00 WB MASON W.B. MASON CO., INC.* 19-03614 12/05/19 Office Supplies 1 Yearly Wall Calendar 40.47 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 07/01/20 2057258864 N 2 Desk Pad Calendar 37.80 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 3 Liquid White Out Pen 3.12 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 4 Small Binder Clips, DZ 2.88 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 5 Mini Binder Clips, Dz 2.88 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 6 File Folder Letter Size 16.86 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 7 16 GB USB, 4/pack 18.55 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 8 Business Card Laminating Sheet 1.30 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 9 Dymo Labels Black on White 23.38 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 10 Sign Holder 21.75 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 11 White Out Tape 6.30 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 12 Dymo Address Labels 23.48 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 13 Press board covers 5.76 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 14 Press board covers 5.76 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 15 Wooden Pencils 2.85 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 16 Mechanical Pencils 4.04 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 17 Blue Pens 12.24 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 18 Highlighters 10.62 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 19 MultiColor Dry Erase Markers 24.26 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 20 Black Dry Erase Marker 11.04 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 21 Blue Dry Erase Marker 11.04 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 22 Red Dry Erase Marker 11.04 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 23 Black Permanent Markers, DZ 5.64 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N

Page 92: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 27 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

WB MASON W.B. MASON CO., INC.* Continued 19-03614 12/05/19 Office Supplies Continued 25 Laminating Pouches letter size 9.86 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 26 Highlighters 2.76 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 27 Desk Lamp 43.40 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 28 Power Strip 16.00 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 29 Frequent Use Chair Mat 102.92 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 30 Cherry Charge Paper 10.29 9-01-28-370-370-221 B REC: Office Materials & Suppli R 12/05/19 06/26/20 N 488.29 20-00795 03/11/20 ENMOTION HAND TOWELS 2 ENMOTION HAND TOWELS 195.40 0-01-26-315-315-279 B BUILDINGS: Other Contractual Services R 06/25/20 06/25/20 208838558 N 20-00834 03/13/20 OFFICE SUPPLIES 1 OFFICE SUPPLIES 9.39 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 03/13/20 06/26/20 209917465 N Tracking Id: COVID 19 COVID 19 2 Office Supplies 14.49 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 03/13/20 06/26/20 N Tracking Id: COVID 19 COVID 19 3 Office Supplies 48.16 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 03/13/20 06/26/20 N Tracking Id: COVID 19 COVID 19 72.04 20-00890 03/20/20 PRIDE DAY T-SHIRTS 1 525 TSHIRTS JERZEE 50/50 BLEND 2,846.82 G-02-05-770-001-245 B CLEAN COMM: Other Mat/Supp R 03/20/20 07/10/20 211273939 N 20-00957 04/01/20 OFFICE SUPPLIES 1 OFFICE SUPPLIES 143.88 0-01-20-120-120-279 B CLERK: Other Contractual Servi R 04/01/20 06/30/20 210378783 N Tracking Id: COVID 19 COVID 19 20-00961 04/01/20 Sanitizer/Masks 6 NWLHS1612 Hand Sanitizer 0.15- 0-01-28-370-370-221 B REC: Office Materials & Suppli R 06/29/20 06/29/20 210658174 N Tracking Id: COVID 19 COVID 19 20-01190 04/29/20 Toner Bldg. Insp. Printer 1 HEWCF350A CF350A Black Toner 97.76 0-01-22-195-196-221 B INSP: Office Mat/Suppl R 04/29/20 06/30/20 210058837 N 2 HEWCF352A CF352A Yellow Toner 100.80 0-01-22-195-196-221 B INSP: Office Mat/Suppl R 04/29/20 06/30/20 N 3 HEWCF353A1ND CF353A Magenta 100.80 0-01-22-195-196-221 B INSP: Office Mat/Suppl R 04/29/20 06/30/20 N 4 GEN852E Facial Tissues 22.99 0-01-22-195-196-221 B INSP: Office Mat/Suppl R 04/29/20 06/30/20 N

Page 93: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 28 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

WB MASON W.B. MASON CO., INC.* Continued 20-01190 04/29/20 Toner Bldg. Insp. Printer Continued 5 UNV10503 Red File Folders 69.00 0-01-21-185-185-221 B ZONING: Office Mater& Suppl R 04/29/20 06/30/20 N 391.35 20-01524 06/01/20 COVID19 Supplies 1 Hand Sanitizer 159.96 0-01-28-370-370-221 B REC: Office Materials & Suppli R 06/01/20 07/01/20 210824772 N Tracking Id: COVID 19 COVID 19 2 Building Signs 270.16 0-01-28-370-370-221 B REC: Office Materials & Suppli R 06/01/20 07/01/20 N Tracking Id: COVID 19 COVID 19 430.12 20-01550 06/05/20 Office Supplies 1 Post It Notes 1 3/8 x 1 7/8 9.99 0-01-43-490-490-221 B COURT: Office Materials & Supp R 06/05/20 07/02/20 210977179 N 2 Post It Pop Up Notes 3 x 3 3.92 0-01-43-490-490-221 B COURT: Office Materials & Supp R 06/05/20 07/02/20 N 3 Swingline GBC EZUse Premium 36.58 0-01-43-490-490-221 B COURT: Office Materials & Supp R 06/05/20 07/02/20 210977179 N 4 Duracell Coppertop C Batteries 4.49 0-01-43-490-490-221 B COURT: Office Materials & Supp R 06/05/20 07/02/20 N 5 Maxell CD-R Discs 48x Spindle 14.52 0-01-43-490-490-221 B COURT: Office Materials & Supp R 06/05/20 07/02/20 N 69.50 20-01589 06/09/20 supplies 1 AVE30605 Full Sheet Label 63.96 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 211063069 N 2 UNV15531 Retractable Blue Pens 24.25 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 N 3 UNV86920 Steno Books 4.20 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 N 4 UNV16110 Straight Tab File 90.00 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 N 5 QUA90020 Envelopes #10, White 174.35 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 N 6 SWI42132 Automatic Stapler 26.71 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/09/20 07/01/20 N 383.47 20-01640 06/17/20 Office Supplies 1 SAFCO MESH DESK ORGANIZER 19.96 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 211290775 N 2 DURACELL AAA BATTERIES-24 BX 18.05 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 3 PILOT P-500 BLACK INK PENS 56.97 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 4 PILOT P-500 BLUE INK PENS 51.12 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 5 PAPER-MATE BLUE PENS 5.20 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 6 PAPER MATE PURPLE PENS 6.96 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 7 POST-IT POP UP REFILL-12 PK 10.51 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 8 PILOT -500 RED INK PENS 15.49 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N

Page 94: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 29 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

WB MASON W.B. MASON CO., INC.* Continued 20-01640 06/17/20 Office Supplies Continued 9 SCOTCH 3850 HEAVY-DUTY TAPE 9.45 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 06/17/20 07/07/20 N 10 ORGANIZER BOX LARGE 29.25- 0-01-20-120-120-221 B CLERK: Office Materials & Supp R 07/07/20 07/07/20 CR7933253 N 164.46 20-01664 06/19/20 SRJ49710BLK Serta Pedic chair 1 SRJ49710BLK Serta Pedic chair 461.30 0-01-25-265-265-295 B FIRE: Computer/Data Processing R 06/19/20 07/01/20 211384380 N 2 BSXVL702MM10 HonWave chair blk 246.31 0-01-25-265-265-295 B FIRE: Computer/Data Processing R 06/19/20 07/01/20 N 707.61 20-01693 06/23/20 Copy Paper 1 Flagship Premium Copy Ppaper 1,370.80 0-01-20-120-120-280 B CLERK: COPIER PAPER R 06/23/20 07/07/20 211469611 N 20-01700 06/23/20 supplies 1 SMD25710 Red Straight Cut File 25.43 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/23/20 07/09/20 211462886 N 2 IVR39403 CD/DVD Sleeves 12.80 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/23/20 07/09/20 N 3 VER95101 DVD-R Discs 46.94 0-01-25-240-240-221 B POLICE DEPT: Office Mat/Supp R 06/23/20 07/09/20 N 85.17 Vendor Total: 7,348.76 SCHOPPYS WM. SCHOPPY, INC * 20-01305 05/07/20 25 YOS - Smith 1 A6750 Flame Series 78.90 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/07/20 07/01/20 12124 N 2 Engraving 22.05 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/07/20 07/01/20 N 3 Logo 5.00 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/07/20 07/01/20 N 105.95 20-01333 05/08/20 30 YOS - Lavner 1 BC1000 Desk Clock 113.00 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/08/20 07/01/20 12123 N 2 Engraving 27.45 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/08/20 07/01/20 N 3 Logo 5.00 0-01-30-420-420-286 B CELEBRATIONS: Other Expenses R 05/08/20 07/01/20 N 145.45 Vendor Total: 251.40

Page 95: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 30 03:01 PM Bill List By Vendor Name

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

Total Purchase Orders: 133 Total P.O. Line Items: 394 Total List Amount: 434,242.63 Total Void Amount: 0.00

Page 96: Egg Harbor Township Committee Meeting Egg Harbor …

July 10, 2020 EGG HARBOR TOWNSHIP Page No: 31 03:01 PM Bill List By Vendor Name

Totals by Year-FundFund Description Fund Budget Rcvd Budget Held Budget Total Revenue Total G/L Total Total

CURRENT FUND: 0-01 274,933.10 0.00 274,933.10 0.00 0.00 274,933.10 CURRENT FUND: 9-01 3,783.29 0.00 3,783.29 0.00 0.00 3,783.29 C-03 138,609.42 0.00 138,609.42 0.00 0.00 138,609.42 STATE & FEDERAL GRANTS APPROP: G-02 16,916.82 0.00 16,916.82 0.00 0.00 16,916.82 Total Of All Funds: 434,242.63 0.00 434,242.63 0.00 0.00 434,242.63

Page 97: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 257

2020

Authorizing the Township Committee to convene into a Closed Executive Session to discuss matters which may involve personnel and/or legal matters

WHEREAS, the Open Public Meetings Act, P.L. 1975, Chapter 231 permits the exclusion of

the public from a meeting in certain circumstances; and

WHEREAS, this public body is of the opinion that such circumstances presently exist; and

WHEREAS, the Governing Body wishes to discuss matters involving personnel and/or legal

matters as follows:

Personnel Anticipated Disclosure

Legal Anticipated Disclosure

WHEREAS, minutes will be kept and once the matter(s) involving the confidentiality of the

above no longer requires that confidentiality, then the minutes can be made public;

NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Egg

Harbor, County of Atlantic and State of New Jersey that the public be excluded from this meeting.

Dated: July 15, 2020 _________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 98: Egg Harbor Township Committee Meeting Egg Harbor …

EGG HARBOR TOWNSHIP COMMITTEE

Wednesday, July 15, 2020

Resolution No. Title

258 259 260 261 262

Resolution authorizing the award of a non-fair and open contract for parts from H.A. Dehart & Son, Inc. Resolution authorizing Mayor to execute Change Order 1 to the contract awarded to South State, Inc. for Contract No. 97–Rumble Strip Program. Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Consumption Licenses for the licensing period of July 1, 2020 to June 30, 2021 where Special Ruling has been obtained. Resolution authorizing cancellation of unused grant balances (Municipal Alliance Grants). Resolution authorizing payment of supplemental bills.

Motion to approve add-on Resolution numbers 258 thru 262 of 2020 Roll call vote: Balles Cafero Parker Pfrommer Hodson

Supplemental Agenda

Page 99: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 258

2020 Resolution authorizing the award of a non-fair and open contract for parts from H.A. Dehart & Son, Inc.

WHEREAS, the Township of Egg Harbor has a need to purchase the parts for use by the Public Works Department as a non-fair and open contract pursuant to the provisions of N.J.S.A. 19:44A-20.5; and

WHEREAS, the purchasing agent has determined and certified in writing that the value of

all acquisitions with H.A. Dehart & Son, Inc. will exceed $17,500; and WHEREAS, the anticipated term of this contract is for the year 2020; and WHEREAS, H.A. Dehart & Son, Inc. submitted quotes on July 1, 2020, indicating they will

provide the parts; and WHEREAS, H.A. Dehart & Son, Inc. has completed and submitted a Business Entity

Disclosure Certification, which certifies that H.A. Dehart & Son, Inc. has not made any reportable contributions to a political or candidate committee in the previous one year, and that the contract will prohibit H.A. Dehart & Son, Inc. from making any reportable contributions through the term of the contract; and NOW, THEREFORE, BE IT RESOLVED, that the Township Committee of the Township for Egg Harbor, County of Atlantic and State of New Jersey hereby authorizes the Mayor and Township Clerk to enter into a contract with H.A. Dehart & Son, Inc. as described herein; and

BE IT FURTHER RESOLVED, that the Business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution; and

BE IT FURTHER RESOLVED, that the Chief Financial Officer certifies the funds are now

available in account. Clean Communities Grant G-02-05-770-001-101 $23,816.46.

Dated: July 15, 2020 ________________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 100: Egg Harbor Township Committee Meeting Egg Harbor …

Form DC-173 A (LA) 8/2014

Construction Order

Project

NEW JERSEY DEPARTMENT OF TRANSPORTATIONDIVISION OF LOCAL AID & ECONOMIC DEVELOPMENT

FEDERAL AID CHANGE ORDER

Egg Harbor Centerline Rumble Strips

Federal Project No. HSIP-DOOS(217)

Contractor South State, Inc.

Doc. No.

Sheet 1 of 2

Order No. 1 (FINAL)

Interim

Final

Date 7/14/20

NJDOTJobNo. 5508329

You are hereby directed to implement the following changes in accordance with the provisions of the specifications for this contract.

Nature and reason of order:

See Attached Construction Memo from Pennoni Associates (RE) for location and reasons for Change Order #1

Extension Reduction of time recommended this order

CONTRACT AMOUNT ROAD BRIDGE TOTAL

Amount of original contract $ 567,108.95 $ $ 567,108.95

Adjusted amount based on order Nos. _1_ $ 552,198.49 $ $ 552,198.49

ORDER NO. A_

New Work

Quantity Increases

Quantity Decreases

Total

^

$

Road

Road

0

$ + 3,896.80

$ -18,807.26

$ -14,910.46

$$$

$

Bridge

Bridge

0

0

0

0

$$$

$

Recommended:

/)^r^cM^County / Municipal / Sponsor's Engineer

Pennoni Associates Inc. / Scott Sadler, PE

7/14/20

Date

Other

Total

0

0

0

0

CONTRACT TIME

Original Completion Date 5/14/20

Adjustment This Order (+or-) | 0

Previous Adjustments (+ or -) | 0

Adjusted Completion Date

Approved: Approved:

Presiding Officer

Name: Title:

Date Manager, District

Name:

Local Aid Date

Accepted:

Contractor's Authorized Signature

Name

Date Unprotested

Protested by letter dated attached.

Title

Page 101: Egg Harbor Township Committee Meeting Egg Harbor …

Form DC-173 A (LA) 7/2014

Construction Order

Project

Federal Project No.

Contractor

NEW JERSEY DEPARTMENT OF TRANSPORTATION

DIVISION OF LOCAL AID & ECONOMIC DEVELOPMENTFEDERAL AID CHANGE ORDER

Egg Harbor Centerline Rumble Strips

HSIP-DOOS(217)

South State, Inc.

Doc. No.

Sheet 2 of 2

Order No. 1 (FINAL)

Interim

Final

Date

u"

7/14/20

NJDOTJobNo. 5508329

ITEM NO. DESCRIPTION

QUANTITY

[+ Increase "or"- Decrease "or"

New Work]

UNIT UNIT PRICE AMOUNT

3 HMA MILLING, 2" &VAR. +111.00 SY $ 10.00 $ 1,110.00

5 TRAFFIC STRIPES, EPOXY, 4" + 13,934 LF $0.20 $ 2,786.80

INCREASES: $ 3,896.80

4 HMA, 9.5M64 SURFACE COURSE, 2" THICK - 20.34 TON $ 125.00 -$2,542.50

6 RUMBLE STRIPS - 8,574 LF $1.75 - $ 15,004.50

7 ASPHALT PRICE ADJUSTMENT 1 LS -$741.52 - $ 741.52

8 FUEL PRICE ADJUSTMENT 1 LS -$518.74 -$518.74

DECREASES - $ 18,807.26

TOTAL - $14,910.46

Amount of Original Contract

Adjusted Amount Based on Change Order No. _1.

Total Change (+ or -)

% Change in Contract [(+) Increase or (-) Decrease]

$ 567,108.95

$ 552,198.49

$ -14,910.46

- 2.63%

Page 102: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 259

2020 Resolution authorizing Mayor to execute Change Order 1 to the contract awarded to South State, Inc. for Contract No. 97–Rumble Strip Program

WHEREAS, a contract was awarded on November 6, 2020 with South State, Inc. for Contract No. 97-Rumble Strip Program; and

WHEREAS, a request has been submitted to the Township for the execution of Change Order 1, a copy of which is attached hereto and made a part hereof, which decreases the original awarded contract sum from $567,108.95 to $552,198.49; NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of Atlantic and State of New Jersey that the Mayor is hereby authorized to execute Change Order 1 to the contract awarded to South State, Inc. for Contract No. 97-Rumble Strip Program. Dated: July 15, 2020 ___________________________________________ Eileen M. Tedesco, RMC Township Clerk Attachment

Page 103: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 260

2020 Resolution authorizing renewal of Alcoholic Beverage Plenary Retail Consumption Licenses for the licensing period of July 1, 2020 to June 30, 2021 where Special Ruling has been obtained

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that the Alcoholic Beverage Plenary Retail Consumption Licenses issued to the entities and person listed below are herewith renewed for the ensuing licensing year July 1, 2020 to June 30, 2021, pursuant to Special Ruling by the Director of the Division of Alcoholic Beverage Control.

License No. Licensee Establishment Special Ruling Information 0108-33-023-004 HENRICAT LLC Inactive

(Pocket License) Docket #: 06-20-77 Job #: 374606 Dated: July 14, 2020

Dated: July 15, 2020 ___________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 104: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 261

2020 Resolution authorizing cancellation of unused grant balances (Municipal Alliance Grants)

BE IT RESOLVED, by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey, that the grant amount listed below is hereby authorized to be canceled:

Get Hooked on Fishing Grant Adopt-A-Cop Youth Awareness Community Awareness High School Awareness Project Medicine Drop

G-02-05-703-001-263 G-02-05-703-001-276 G-02-05-703-001-277 G-02-05-703-001-287 G-02-05-703-001-282 G-02-05-703-001-284

$750.00 $1,000.00

$416.75 $920.75 $800.00 $200.00

Municipal Alliance Local Match – Hooked on Fishing Municipal Alliance Local Match – Dare Municipal Alliance Local Match – WISE Municipal Alliance Local Match – Project Graduation

G-02-05-705-001-201 G-02-05-705-001-203 G-02-05-705-001-206 G-02-05-705-001-208

$1,000.00 $1,363.99

$107.50 $2,200.00

Municipal Alliance G-02-10-702-301 $4,087.50

BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Chief Financial Officer and the Township Auditor. Dated: July 15, 2020 ______________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 105: Egg Harbor Township Committee Meeting Egg Harbor …

Egg Harbor Township Resolution No. 262

2020

Resolution authorizing payment of supplemental bills

BE IT RESOLVED by the Township Committee of the Township of Egg Harbor, County of

Atlantic and State of New Jersey that all bills as enumerated on the annexed Exhibit A are hereby

authorized to be paid.

Dated: July 15, 2020 _______________________________________________ Eileen M. Tedesco, RMC Township Clerk

Page 106: Egg Harbor Township Committee Meeting Egg Harbor …

July 15, 2020 EGG HARBOR TOWNSHIP Page No: 1 03:51 PM Bill List By Vendor Id

P.O. Type: All Include Project Line Items: Yes Open: N Paid: N Void: N Range: First to Last Rcvd: Y Held: Y Aprv: N Format: Detail without Line Item Notes Bid: Y State: Y Other: Y Exempt: Y

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

ATLANT88 ATLANTIC COAST ALARM INC.* 20-01642 06/17/20 NVR AND CAMERA INST/COVID19 1 9TB NVR, CAMERA, INSTALL 3,400.00 C-03-16-012-000-901 B ORD 12-16 PUBLIC BUILDINGS R 06/17/20 07/15/20 95975 N Tracking Id: COVID 19 COVID 19 2 COLOR MONITOR 200.00 C-03-16-012-000-901 B ORD 12-16 PUBLIC BUILDINGS R 06/17/20 07/15/20 N 3,600.00 Vendor Total: 3,600.00 COMCAST6 COMCAST * 20-01157 04/27/20 fiber 1 Fiber Internet Service for the 566.29 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 04/27/20 07/15/20 104074159 N Vendor Total: 566.29 PENNONI PENNONI ASSOCIATES INC.* 19-02877 09/04/19 FHWA Centerline Rumble Strips 6 FHWA Centerline Rumble Strips 10,480.01 G-02-05-806-001-301 B FHWA CENTERLINE RUMBLE STRIPS R 06/10/20 07/15/20 1030576 N Vendor Total: 10,480.01 SOUTH ST SOUTH STATE, INC.* 20-00040 01/09/20 NJDOT Rumble Strip Program 1 NJDOT Rumble Strip Program 538,570.71 G-02-05-806-001-301 B FHWA CENTERLINE RUMBLE STRIPS R 01/09/20 07/15/20 19-098 1 N Vendor Total: 538,570.71 TELESYST TELESYSTEM* 20-01116 04/27/20 municipal phones and internet 1 Various Municipal Lines and 2,833.01 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 04/27/20 07/15/20 13794306 N Vendor Total: 2,833.01

Page 107: Egg Harbor Township Committee Meeting Egg Harbor …

July 15, 2020 EGG HARBOR TOWNSHIP Page No: 2 03:51 PM Bill List By Vendor Id

Vendor # Name PO # PO Date Description Contract PO Type First Rcvd Chk/Void 1099 Item Description Amount Charge Account Acct Type Description Stat/Chk Enc Date Date Date Invoice Excl

TREASU99 TREASURER, STATE OF NEW JERSEY 20-01895 07/10/20 QUARTERLY MARR. REPORT-APL-JUN 1 APRIL 2020-MARRIAGE LICENSES 100.00 0-01-55-002-000-001 B Marriage fees Due NJ R 07/10/20 07/15/20 CTRE4-2020 N 2 MAY 2020 MARRIAGE LICENSES 200.00 0-01-55-002-000-001 B Marriage fees Due NJ R 07/10/20 07/15/20 CTRE5-2020 N 3 JUNE 2020 MARRIAGE LICENSES 425.00 0-01-55-002-000-001 B Marriage fees Due NJ R 07/10/20 07/15/20 CTRE6-2020 N 725.00 Vendor Total: 725.00 VERIZONW VERIZON WIRELESS 20-01133 04/27/20 MPCs Aircards 1 Data Aircards for MPCs 3,120.32 0-01-31-440-440-399 B TELEPHONE: Miscel Expense R 04/27/20 07/15/20 9857814648 N Vendor Total: 3,120.32 VOIANCE VOIANCE LANGUAGE SERVICES,LLC* 20-00824 03/13/20 CUST ID 16222, FEB 2020 1 PROFESSIONAL SERVICES RENDERED 168.99 0-01-43-490-490-269 B COURT: PROFESSIONAL/CONSULTANT R 03/13/20 07/15/20 1069602 N 20-00833 03/13/20 CUST ID 16222, JANUARY 2020 1 PROFESSIONAL SERVICES RENDERED 233.49 0-01-43-490-490-269 B COURT: PROFESSIONAL/CONSULTANT R 03/13/20 07/15/20 1050275 N Vendor Total: 402.48

Total Purchase Orders: 9 Total P.O. Line Items: 12 Total List Amount: 560,297.82 Total Void Amount: 0.00

Page 108: Egg Harbor Township Committee Meeting Egg Harbor …

July 15, 2020 EGG HARBOR TOWNSHIP Page No: 3 03:51 PM Bill List By Vendor Id

Totals by Year-FundFund Description Fund Budget Rcvd Budget Held Budget Total Revenue Total G/L Total Total

CURRENT FUND: 0-01 7,647.10 0.00 7,647.10 0.00 0.00 7,647.10 C-03 3,600.00 0.00 3,600.00 0.00 0.00 3,600.00 STATE & FEDERAL GRANTS APPROP: G-02 549,050.72 0.00 549,050.72 0.00 0.00 549,050.72 Total Of All Funds: 560,297.82 0.00 560,297.82 0.00 0.00 560,297.82