View Other Items in this Archive | View All Archives | Printable Version

 

 

 

 

 

 

 

AGENDA

REGULAR MEETING

February 6, 2007

7:30 PM

                                                                                                                                      

PAGE

1.      Pledge of Allegiance

 

 

Open Public Meeting Statement

 

Adequate notice of this meeting of the Township Council of the Township of Roxbury was given as required by the Open Public Meetings act as follows:  Notice was faxed to the Daily Record, the Newark Star Ledger and the Roxbury Register on January 5, 2007; notice was posted on the bulletin board in the main hallway of the Municipal Building on January 5, 2007.

 

 

2.      Roll Call 

 

 

3.      Presentations

 

 

 

4.      Approval of Minutes

 

January 9, 2007

Executive Session

 

5.      Public Portion

 

 

6.      Reports of Council Liaison Representatives, Council Committees and New Business/Old Business

New Business

 

Old Business

A.      Procurement Policy

 

 

 

 

 

 

 

 

 

 

7.      Matters Requested/Referred by Council Members, Manager, Attorney or Clerk

Application for Special Permit for Social Affair (SA) from the Rotary Club of Roxbury.

 

Request letter from Runners Race Service, Ironia, NJ for 5k Road Race.

 

Request letter for a Block Party on Barbara Drive, Succasunna.

 

 

 

1

 

 

2

 

 

3

8.      Draft ordinances for discussion

None

 

 

9.      Introduction of Proposed Ordinances

01-07

An Ordinance to Amend Chapter XIII, Land Development Ordinance, Article I, General Provisions, Section 13-1.2, Definitions, of the Revised General Ordinances of the Township of Roxbury, County of Morris, State of New Jersey.

 

4

02-07

An Ordinance repealing subsection 2-11.4, Condemnation Board, of Section 2-11, Department of Planning, Development and Inspections, in Chapter II, Administrative Code of the revised general ordinances of the Township of Roxbury.

 

7

10.  Hearing and Adoption of Ordinances on Second Reading

 

None

 

 

11.  Introduction and Adoption of Resolutions                                                       

 

07-62

A resolution authorizing the acceptance of a drainage easement and maintenance agreement from George J. Szatkowski, Jr. for Lot 2, Block 11302, located on Laurie Road in the Township of Roxbury.

 

9

07-63

A resolution authorizing refund of taxes for a Totally Disabled Veteran Exemption.

 

22

07-64

A resolution amending the membership of the Township Fire Department.

 

25

07-65

A resolution authorizing the release of Maintenance Bond #04-306 for Hunter’s Ridge Posted by Hunter’s Ridge Development Company, Inc. for the Mooney Rod Improvements, Block 33.1, Lot 3.

 

26

07-66

A resolution authorizing the Acceptance of a performance Bond for Tree permit for E.J. Peters Co. Inc. for Properties location on Route 206 Block 9203, Lot 1 & 2.

 

31

07-67

A resolution authorizing the acceptance of a performance Bond for Tree Permit for Mark Tuccifor Properties located Second Street Block 2601, Lot 12.

 

47

07-68

A resolution authorizing the Refund of a Cash Bond for Soil Moving permit for Loraine Development located on Mt. Arlington Blvd Block 12101, Lot 6.

 

52

07-69

A resolution authorizing the acceptance of a Cash Bond for Tree Permit for Fresenius Medical Center located on Route 46, Block 4002, Lot 16.

 

55

07-70

A resolution in support of the Restoration of the Landing Honor Roll.

 

66

07-71

A resolution authorizing payment of bills.

67

 

 

12.  Personnel Changes

Memo from Judy Riley dated January 31, 2007.

 

68

13.  Communication

 

 

January 26, 2007

February 2, 2007

 

 

 

 

14.  Public Portion

 

 

15.  Executive Session

 

 

07-72

A resolution of the Township Council of the Township of Roxbury, in the County of Morris, New Jersey, authorizing conference of the Township Council with the public excluded.

 

69

16.  Adjournment

 

 

 

 

 

 

 _________________________

Christopher Raths

Township Manager