Council Agenda 20080226

  • Uploaded by: Ewing Township, NJ
  • 0
  • 0
  • November 2019
  • PDF

This document was uploaded by user and they confirmed that they have the permission to share it. If you are author or own the copyright of this book, please report to us by using this DMCA report form. Report DMCA


Overview

Download & View Council Agenda 20080226 as PDF for free.

More details

  • Words: 1,948
  • Pages: 4
EWING TOWNSHIP COUNCIL 2 Jake Garzio Drive, Ewing, New Jersey 08628 FEBRUARY 26TH, 2008

BOARD OF HEALTH – 7:00 PM COUNCIL MEETING – 7:30 PM A. Call to Order of the Township Council Meeting. B. Invocation Almighty God who holds the fate of Man and Nation, we most humbly beseech thee to bless these deliberations, and these thy servants, that they may act with wisdom and understanding for the good of our community and thy greater glory. Amen. C. Flag Salute D. Open Public Meetings Statement The notice requirements provided for in the “Open Public Meetings Act” have been satisfied. Notice of this meeting was properly given in a notice which was transmitted to the Times of Trenton and the Trentonian, filed with the Clerk of the Township of Ewing and posted in the Ewing Township Municipal Complex, all on the 8th day of January 2008. THE PUBLIC WILL HAVE AN OPPORTUNITY TO ADDRESS THE COUNCIL DURING THE “STATEMENTS AND COMMENTS FROM MEMBERS OF THE PUBLIC” SEGMENT OF THE MEETING. ALL QUESTIONS AND COMMENTS FROM THE PUBLIC WILL BE DIRECTED TO THE COUNCIL PRESIDENT, WHEN ADDRESSING THE COUNCIL, PLEASE GIVE YOUR NAME AND YOUR ADDRESS. E. ROLL CALL ƒ ƒ ƒ ƒ ƒ

Mr. Cox Mr. Murphy Mr. Summiel Ms. Wollert President Steinmann

F. STATEMENTS AND COMMENTS FROM MEMBERS OF THE PUBLIC FOR ITEMS ON THE AGENDA: G. CONSENT AGENDA: 1. Authorization for the Chief Financial Officer to pay Township bills in the amount of $469,716.73. 2. A Resolution to REFUND the total amount of $1,236.35 for February 1, 2008 tax quarter to Matthew D. & Tracy L. Kueny, 3 Scudder Road, Ewing, NJ 08628 for property owner Matthew D. & Tracy L. Kueny, for Block: 502, Lot: 11, also known as 3 Scudder Road for overpayment due to duplicate payment. 3. A Resolution to REFUND the total amount of $1,014.00 for February 1, 2008 tax quarter to Eric S. Bloomberg, 74 Lawrence-Pennington Rd., Lawrence, NJ 08648 for property owner Eric S. Bloomberg, for Block: 491, Lot: 3, also known as 5 Gilmore Rd. for overpayment due to duplicate payment.

4. A Resolution to REFUND the total amount of $826.45 for February 1, 2008 tax quarter to Richard D. & Theresa C. Nixon, 5 Homecrest Ave., NJ 08638, for property owner Richard D. & Theresa C. Nixon, for Block: 65 Lot: 6, also known as 5 Homecrest Ave. for overpayment due to duplicate payment. 5. A Resolution to REFUND the total amount of $1,039.78 for February 1, 2008 tax quarter to Elizabeth Margerum, 10 Ranchwood Dr., Ewing, NJ 08618 for property owner Elizabeth Margerum, for Block: 320 Lot: 74, also known as 10 Ranchwood Dr. for overpayment due to duplicate payment. 6. A Resolution to REFUND the total amount of $1,121.42 for February 1, 2008 tax quarter to Christopher V. Wilson, 11 Tudor Ct, Ewing, NJ 08628 for property owner Christopher V. Wilson for Block: 588, Lot: 41, also known as 11 Tudor Ct. for overpayment due to duplicate payment. 7. A Resolution to REFUND the total amount of $1,445.81 for February 1, 2008 tax quarter to Brian C. Herbert, 12 Bernard Drive, Ewing, NJ 08628 for property owner Brian C. Herbert, for Block: 423.01, Lot: 134, also known as 12 Bernard Drive for overpayment due to duplicate payment. 8. A Resolution to REFUND the total amount of $1,368.47 for February 1, 2008 tax quarter to Nora & Randy J. Fennell, 13 Tall Tree Court, Ewing, NJ 08618 for property owner Nora & Randy J. Fennell, for Block: 320, Lot: 121, also known as 13 Tall Tree Court for overpayment due to duplicate payment. 9. A Resolution to REFUND the total amount of $156.83 for February 1, 2008 tax quarter to Richard & Jacqueline Jacobs, 30 Homestead Ave., Ewing, NJ 08638, for property owner Richard & Jacqueline Jacobs, for Block: 25 Lot: 52.04, also known as 30 Homestead Ave. for overpayment due to duplicate payment. 10. A Resolution to REFUND the total amount of $1,987.18 for February 1, 2008 tax quarter to David G. McKay & Carolyn E. Andersen, 44 Jacobs Creek Rd., Ewing, NJ 08628 for property owner David G. McKay & Carolyn E. Andersen, for Block: 431, Lot: 10, also known as 44 Jacobs Creek Rd. for overpayment due to duplicate payment. 11. A Resolution to REFUND the total amount of $846.86 for February 1, 2008 tax quarter to Warren Robert Greene, 49 Stratford Ave., Ewing, NJ 08618, for property owner Warren Robert Greene, for Block: 266 Lot: 7, also known as 49 Stratford Ave. for overpayment due to duplicate payment. 12. A Resolution to REFUND the total amount of $942.03 for February 1, 2008 tax quarter to Joseph A. Hannawacker, Jr., 110 Beacon Ave., Ewing, NJ 08628 for property owner Joseph A. Hannawacker, Jr., for Block: 464 Lot: 54, also known as 110 Beacon Ave. for overpayment due to duplicate payment. 13. A Resolution to REFUND the total amount of $450.00 for February 1, 2008 tax quarter to Jose Pacheco, 111 Homecrest Ave., Ewing, NJ 08638, for property owner Jose Pacheco, for Block: 66 Lot: 48, also known as 111 Homecrest Ave. for overpayment due to duplicate payment. 14. A Resolution to REFUND the total amount of $1,164.38 for February 1, 2008 tax quarter to Shelly Ann Collins, 114 Somerset St., Ewing, NJ 08638 for property owner Shelly Ann Collins, for Block: 173, Lot: 152, also known as 114 Somerset St. for overpayment due to duplicate payment. 15. A Resolution to REFUND the total amount of $878.66 for February 1, 2008 tax quarter to Sharon Lee-Williams, 290 Greenland Ave., Ewing, NJ 08638 for property owner Sharon Lee-Williams, for Block: 67 Lot: 57, also known as 290 Greenland Ave. for overpayment due to duplicate payment.

16. A Resolution to REFUND the total amount of $1,406.08 for February 1, 2008 tax quarter to Princeton Assurance Corporation, 2482 Pennington Road, Pennington, NJ 08534, NJ07-8117, Attention Doris for property owner Matthew V. Bender, for Block: 409 Lot: 126, also known as 490 Washington Ave. for overpayment due to duplicate payment. 17. A Resolution to REFUND the total amount of $1,113.53 for February 1, 2008 tax quarter to Bryan & Michelle Dunagan, 547 Cleardale Avenue, Ewing, NJ 08618 for property owner Bryan & Michelle Dunagan for Block: 290, Lot: 5, also known as 547 Cleardale Avenue for overpayment due to duplicate payment. 18. A Resolution to REFUND the total amount of $1,641.30 for February 1, 2008 tax quarter to Gary M. Hochschild, 754 River Rd., Ewing, NJ 08628, for property owner Gary M. Hochschild, for Block: 419 Lot: 8, also known as 754 River Rd. for overpayment due to duplicate payment. 19. A Resolution to REFUND the total amount of $1,979.66 for February 1, 2008 tax quarter to Tracy Radler & Suzanne Merrill, 1142 River Road, Ewing, NJ 08628 for property owner Tracy Radler & Suzanne Merrill, for Block: 428, Lot: 2, also known as 1142 River Road for overpayment due to duplicate payment. 20. A Resolution to REFUND the total amount of $1,090.26 for February 1, 2008 tax quarter to Michael J. Narducci, 2392 Madison Ave., Ewing, NJ 08638 for property owner Michael J. Narducci, for Block: 40.01 Lot: 43, also known as 2392 Madison Ave. for overpayment due to duplicate payment. 21. A Resolution to REFUND the total amount of $819.58 for February 1, 2008 tax quarter to Yolande Willis, 316 Beechwood Ave., Ewing, NJ 08618 for property owner Yolande Willis, for Block: 308 Lot: 38, also known as 316 Beechwood Ave. for overpayment due to duplicate payment. 22. A Resolution to REFUND the total amount of $481.94 for November 1, 2007 tax quarter to Sean Napierkowski, 4 Ernie Court, Hamilton, NJ 08690 for property owner Kaplan Companies for Block: 341, Lot: 7.02, also known as 152 Franklyn Road for payment made in error. 23. A Resolution to REFUND the total amount of $1,601.56 for February 1, 2008 tax quarter to Craig Beall, 527 Masterson Court, Ewing, New Jersey 08618 for property owner Craig Beall for Block: 225.02 Lot: 56, Qual: C0527, also known as 527 Masterson Court for overpayment due to duplicate payment. 24. A Resolution to REFUND the total amount of $1,364.17 for February 1, 2008 tax quarter to Beverly J. Leary, 74 Misty Morn Lane, Ewing, New Jersey 08638 for property owner Beverly J. Leary for Block: 578 Lot: 9, also known as 74 Misty Morn Lane for overpayment due to duplicate payment. 25. A Resolution to REFUND the total amount of $1,566.11 for February 1, 2008 tax quarter to Edward D. Gonzales, 1106 River Road, Ewing, NJ 08628 for property owner Edward D. Gonzales for Block: 423.03 Lot: 320, also known as 1106 River Road for overpayment due to duplicate payment. 26. A Resolution to REFUND the total amount of $170.79 for February 1, 2008 tax quarter to Xue Jin Lin, 1210 Prospect Street, Ewing, New Jersey 08618 for property owner Xue Jin Lin for Block: 32 Lot: 13, also known as 1210 Prospect Street for overpayment due to duplicate payment. 27. A Resolution to REFUND the total amount of $1,706.83 for February 1, 2008 tax quarter to Suresh & Radhika Chakravarthy, 706 River Road, Ewing, New Jersey 08628 for property owner Suresh & Radhika Chakravarthy for Block: 417 Lot: 10, also known as 706 River Road for overpayment due to duplicate payment.

28. A Resolution to REFUND the total amount of $166.50 for February 1, 2008 tax quarter to James Charles Jackson, 28 Homestead Avenue, Ewing, New Jersey 08638 for property owner James Charles Jackson for Block: 25 Lot: 52.03, also known as 28 Homestead Avenue for overpayment due to duplicate payment. 29. A Resolution to REFUND the total amount of $1,580.08 for February 1, 2008 tax quarter to First American Real Estate Tax Service, 1 First American Way, Mail Code: DTW 1-3, Westlake, TX 76262, Attn: Tax Refunds for property owner Michael B. & Katherine J. Dowd for Block: 261 Lot: 52, also known as 13 Crestmont Avenue for overpayment due to duplicate payment. 30. A Resolution authorizing shared services with Mercer County for the 20082009 Public Archives and Records Infrastructure Support (PARIS) Grant. 31. A Resolution authorizing a refund to the Ewing Township Historic Preservation Society for a certificate of occupancy at the Benjamin Temple House, which the township owns. 32. A Resolution authorizing Jason M. Machusak as a member of the Prospect Heights Volunteer Fire Department. 33. A Resolution authorizing Evan C. Lauro as a member of the West Trenton Volunteer Fire Department. 34. A Resolution authorizing Jennifer Narducci as a junior member of the Prospect Heights Fire Department. 35. A Resolution approving Carly E. Smith as a Junior Member of the Prospect Heights Volunteer Fire Department. H. ORDINANCE(S) FOR SECOND READING, PUBLIC HEARING AND FINAL ADOPTION 1. AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP OF EWING AMENDING CHAPTER 9, BOARDS, COMMISSIONS AND COMMITTEES, ARTICLE XI, TO MODIFY THE TERMS OF APPOINTMENTS MADE TO THE SENIOR CITIZEN ADVISORY COMMITTEE (2008) I. NEW BUSINESS 1. A RESOLUTION AUTHORIZING THE PROPER OFFICIALS OF THE TOWNSHIP OF EWING TO EXECUTE A GRANT APPLICATION AND AUTHORIZING EXECUTION OF ASSOCIATED AGREEMENT WITH THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT TO APPLY AND PROGRAM THE STATEMENT OF ACTIVITIES ANNUAL ACTION PLAN, UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (Grant funds $205,489). 2. A RESOLUTION AUTHORIZING EXECUTION OF A RECYLCING TONNAGE GRANT APPLICATION. 3. A RESOLUTION AUTHORIZING THE AWARD OF A BID FOR THE PROVISION OF FOUR FORD ESCAPE HYBRID VEHICLES TO CHARLES S. WINNER, INC. D/B/A WINNER FORD.

J. STATEMENTS AND COMMENTS FROM MEMBERS OF THE PUBLIC FOR ITEMS NOT ON THE AGENDA K. COUNCIL REPORTS L. CLOSED SESSION M. ADJOURNMENT

Related Documents

Council Agenda 20080226
November 2019 18
Council Agenda
April 2020 20
Council Agenda 20080609
November 2019 20
Council Agenda 20080811
November 2019 17
Council Agenda 20080623
November 2019 25
Council Agenda 20080422
November 2019 19

More Documents from "Ewing Township, NJ"

Council Minutes 20080708
November 2019 12
Council Agenda 20060327
November 2019 15
Council Minutes 20060407
November 2019 11
Council Minutes 20070424
November 2019 15
Ord-06-09
December 2019 9
Ord-07-06
December 2019 12