Somerset County, New Jersey

TOWNSHIP COUNCIL
COUNCIL AGENDA
WORK SESSION / REGULAR MEETING
October 26, 2004 - 7:00 P.M.
This agenda is for information only and may change prior to the actual meeting. Official copies may be obtained from the Clerk's Office.

1. Call to Order

2. Pledge of Allegiance

3. Invocation – Councilwoman Ashley-Williams

4. Roll Call

5. Mayor’s Report

6. Deputy Mayor’s Report

7. Review Prepared Agenda

8. Council Discussion Items

a) Stoneybrook Millstone Watershed Association (Municipal Quality Assessment)
b) Status Report on Millstone Redevelopment Plan
c) Weight Limits on County Roads
d) Amend Pay to Play Ordinance (Mayor Levine)
e) Amend Redevelopment Ordinance (Mayor Levine)

9. Approval of Minutes

a) Work Session – 09/07/04
b) Regular Meeting – 10/12/04
c) Executive Sessions – 01/06/04; 02/03/04; 03/02/04; 05/04/04; 06/01/04; 07/06/04; 08/03/04; 09/07/04; 09/28/04

10. Approval of Warrants

11. Ordinances, Public Hearing

a) Ordinance No. 3498 – Amend Code Chapter 3, Administration of Government to include the Division of Grant Administration; Department of Economic Development and Department of Information Technology.

12. Public Discussion

13. Council Comments

14. Introduction of Ordinances

a) Ordinance #3503 – Amend Code Chapter 169, Nuisances, Section 169-6, Nuisances Defined and Prohibited – Repeal 169-6 (A). (Section 169-6 (A) - “Any matter, thing, condition or act is or may become detrimental or a menace to health of the inhabitants of this municipality.” has been deemed unconstitutional by the New Jersey Supreme Court and is required to be repealed.) Further consideration and public hearing on this ordinance is scheduled for November 23, 2004 at 7:00 p.m.

b) Ordinance #3504 – Accept deed dedication from Eugene Rurka (Block 507.37/Lot 6 – New Brunswick Road) in connection with the realignment of New Brunswick Road. Further consideration and public hearing on this ordinance is scheduled for November 23, 2004 at 7:00 p.m.

15. Consent Agenda

a) Resolution #04-463 – Resolution awarding Somerset County Cooperative Bid for ice control salt to Atlantic Salt, Inc. at $42.96 per ton delivered in an amount not to exceed $75,000.00.

b) Resolution #04-464 – Amend Contract with Cigna Dental Plan for employee dental insurance from $1,609.08 to $5,000 as a result of increased participants in the plan.

c) Resolution #04-465 – Authorize Release of Street Opening Escrow Deposits

d) Resolution #04-466 – Award State Contract to Edmunds & Associates for utility billing and collection, finance and purchasing for the period of January 1, 2005 to December 31, 2005 in an amount not to exceed $18,820.00.

e) Resolution #04-467 – Award Somerset County Cooperative Bids for natural gas to South Jersey Energy for the period of November 1, 2004 to October 31, 2006 in an amount not to exceed $108,000.00.

f) Resolution #04-468 – Proposing designation of Millstone Valley as a Special Resource Area within the State Development and Redevelopment Plan, 2004 Update.

g) Resolution #04-469 – Authorize transfer of unrefunded bails to Township Treasurer.

h) Resolution #04-470 – Authorize Tax Title Lien Redemptions – Outside Buyers,

i) Resolution #04-471 – Authorize Refund of Tax Overpayments.

j) Resolution #04-472 – Authorize Performance Guarantee Reduction to Somerset County Action Program – Docket No. PLN2002-0021 - $336,261.89 to be replaced with reduced bond of $221,400.00.

k) Resolution #04-473 – Authorize Performance Guarantee Reduction to Princeton Highlands Developers LLC – Section V – Docket No. PLN2001-0004 - $574,200.00 to be replaced with reduced bond in the amount of $172,240.00.

l) Resolution #04-474 – Authorize Performance Guarantee Reduction to Princeton Highlands Developers, LLC – Section VI – Docket No. PLN2001-004 - $366,900.00 to be replaced with a reduced bond in the amount of $110,070.00.

m) Resolution #04-475 – Authorize Performance Guarantee Reduction to Princeton Highlands Developers, LLC – Section VI – Docket No. PLN2001-004 - $296,000.00 to be replaced with a reduced bond in the amount of $88,800.00.

n) Resolution #04-476 - Authorize Performance Guarantee Reduction to Princeton Highlands Developers, LLC – Section III – Docket No. PLN2001-004 - $701,300.00 to be replaced with a reduced bond in the amount of $210,390.00.

o) Resolution #04-477 - Authorize Performance Guarantee Reduction to Princeton Highlands Developers, LLC – Section II – Docket No. PLN2001-004 - $622,000.00 to be replaced with a reduced bond in the amount of $186,600.00.

p) Resolution #04-478 – Authorize Performance Guarantee Reduction to Princeton Highlands Developers, LLC – Section Phase – Docket No. P980095F - $485,000.00 to be replaced with a reduced bond in the amount of $145,500.00.

q) Resolution #04-479 – Authorize Performance Guarantee Release to Somerset Henry LLC – Docket No. PLN2001-0057 - $86,706.80 to be replaced with a Irrevocable Letter of Credit in the amount of $126,400.00.

r) Resolution #04-480 – Authorize Release of Performance Bond No. 103851917 and Replacement with Check No. 11426 – Pulte Communities NJ, Limited Partnership – Docket No. PLN2001-0045 in the amount of $1,097,175.50.

s) Resolution #04-481 – Authorize Release of Plan/Building Review Escrow

t) Resolution #04-482 – Authorize Award of State Contract to Minolta Corporation for photocopier for Animal Shelter for the period of November 1, 2004 to October 31, 2007 (or 3 years from date of delivery) in an amount not to exceed $1,300.00 over the three-year period.

u) Resolution #04-483 – Authorize the Release of Certain Executive Session Minutes.

v) Resolution #04-484 – Authorize Bingo/Raffle Licenses

w) Resolution #04-485 – Amending Resolution #04-400 that authorizes the Township to pay approximately 20% of the purchase price for the development rights for the Cichowski, Marshall and Middlebush Farm , Inc. Farms and paying approximately 40% of the purchase price for the development of the Harris Farm.

16. Adjournment