Skip to content
For More Info:
609-267-3217
Facebook
Search for:
Home
Departments & Services
Animal Control
Tax Assessor
Building & Inspections
Municipal Court
Election Services
Fire Bureau
Health & Senior Services
Land Development Board
Landlord & Tenant Law
Municipal Clerk
OEM
Public Works
Recreation
Shade Tree Advisory Board
Tax Collector Office
Vital Statistics
Government Directory
Community/Events
Open Space
Organizations
Our History
Religious Institutions
Schools
Upcoming Events
Public Works
Recycling
Road Repair/Closures
Snow Removal
Trash Collection
Leaf Schedule
Public Works Calender
Recreation
Parks & Recreation Facilities
Policies
Youth Sports
NJ Air Victory Museum
Police
Fire
EMS
RFP/RFQs
Contact Us
Search for:
2015 Resolutions Archive
Home
2015 Resolutions Archive
2015 Resolutions Archive
Lumberton Township
2017-07-12T13:42:24-04:00
Adopted Resolutions for 2015
r-2015-01-041_20150804100847
R-2015-09-187 Executive Session
R-2015-09-186 Resolution Authorizing Partial Release of the Performance Bond Guarantee Posted by Lucas Chevy, Block 19.50, Lots 9.03 & 9.06
R-2015-09-185 Resolution Authorizing Payment for the Contract With Peterson Service Company Inc. for Certain Upgrades to the Municipal Building HVAC Controls
R-2015-09-184 Resolution Authorizing Payment for the Contract With RVT Construction Inc. for the Demolition of the Former Municipal Buildings
R-2015-09-183 Resolution Authorizing the Execution of a Contract and Agreement with Primepoint Time & Labor Management Solutions
R-2015-09-181 Resolution Authorizing a Shared Service Agreement with Burlington County Department of Public Safety, Division of Central Communications
R-2015-09-180 Resolution Authorizing an Increase in the Bid Threshold
R-2015-09-179 Resolution Authorizing a Tax Deduction for 437 Landing Street to Michael Casino due to being a Surviving Spouse
R-2015-09-178 Resolution Authorizing a Tax Refund for 9 Bond Place to Infinity Title Agency due to an overpayment
r-2015-08-168_20150828075221
R-2015-09-173 Rejecting All Bids Recieved for a Contract for the Village Green Well Improvement Project
R-2015-09-174 Contract for Assistance in the Audit, Training and Oversight of the Municipal Clerk
r-2015-08-169_20150827082456
R-2015-09-170 Authorizing Execution of Shared Services Agreement with Hainesport for Fire Official Services
R-2015-09-171 Authorizing the Award of a Bid and Execution of a Contract Between Lumberton & Thor for the Municipal Complex Athletics Fields Project
R-2015-09-172 Rejecting All Bids Recieved for a Contract for the Intersection Improvement Project
R-2015-09-175 Executive Session
R-2015-09-176 Resolution Authorizing a Tax Refund for 711 Main Street to Unisource National Lender Services, LLC due to an Overpayment
R-2015-09-177 Resolution Authorizing a Tax Refund for 6 Thornhill Drive to Old Republic National Title due to an overpayment
r-2015-08-167_20150827082305
r-2015-08-166_20150827082239
r-2015-08-165_20150827082211
r-2015-08-164_20150827082141
r-2015-08-163_20150827082104
r-2015-08-162_20150827082026
r-2015-08-161_20150827081957
r-2015-08-160_20150827081927
r-2015-08-159_20150827081854
r-2015-08-158_20150827081827
R-2015-05-103 Authroizing Delinquent Sewer Payments to Mt. Holly MUA
R-2015-05-104 Awarding Bid for Demolition of Old Municipal Building
R-2015-05-105 Rejecting Bid for Police Interceptor SUV
R-2015-05-106 Rejecting Low Bid & Awarding Bid to Second low Bidder Police Crew Cab
R-2015-05-107 Supporting Click It or Ticket
R-2015-05-108 Adopting Transitional Duty Policy and Adding to Handbook
r-2015-08-157_20150827081533
r-2015-08-157a_20150827081638
r-2015-08-157c_20150827081755
r-2015-08-157b_20150827081712
R-2015-05-102 Authorizing the Purchase of 1 Toro Ground Master 5900
R-2015-05-100 Authorizing the Release of Executive Session Minutes
R-2015-05-099 Appointing Crossing Guard
R-2015-05-098 Fixing Wages for 2015
R-2015-05-097 Tax Refund
R-2015-04-095 Endorsing Recyeling Tonnage Grant
R-2015-04-094 Tax Identification Statement
R-2015-04-092 Appointing Municipal Administrative Agent
R-2015-04-091 Appoint Township Administrator
R-2015-04-093 Appointing a Crossing Guard
R-2015-04-090 Adopting 2015 Municipal Budget
R-2015-03-077 Tax Refund
R-2015-04-089 2015 Budget Read by Title Only
R-2015-03-076 Right of Way Agreement with Fibertech Tech Networks LLC for use of Public Right of Way
R-2015-04-086 Apply & Accept Homeland Security Grant Funding
R-2015-03-075 Awarding Contract for HVAC Controls Upgrades
R-2015-04-085 Supporting the Transparent Tax Act of 2015
R-2015-03-074 Cancellation of Uncashed Checks
R-2015-04-083 Rejecting Apparent Lowest Bidder and awarding Contract for Landscaping Maintenance
R-2015-03-072 Deferred School Taxes
R-2015-03-081 Emergency Temporary Appropriations
R-2015-03-071 Deferred School Taxes
R-2015-03-080 Authorizing Playground Safety Compliance Audit
R-2015-03-070 Self-Examination of Budget
R-2015-03-079 Appointing Patrolman Cheesman as K-9 Officer
R-2015-03-067 Adjusting Payment for Rabies Clinic
R-2015-03-073 Budget Transfers for 2014 Fund
R-2015-03-066 Disposal of Uniform Gear
R-2015-03-078 Authorizing Demoliting the Old Municipal Building
R-2015-03-065 Receipt of 2 K-9 Transport Systems
R-2015-02-055 Balancing Employment Deductions
R-2015-02-056 Submission of 2015 CDBG Funding
R-2015-02-057 Authorizing Reimbursement to Sunnybrook HOA for 2012
R-2015-02-058 Authorizing Reimbursement to Sunnybrook HOA for 2013
R-2015-02-53 Joining Southern NJ Regional Employee Benefits Fund
R-2015-02-059 Appointing PT Violations Clerk
R-2015-02-060 Authorizing Rec Funds to Sponsor the Regional Fishing Tournament
R-2015-02-062 Appointing a Municipal Judge
R-2015-03-063 Governor’s Council on Alcoholish & Drug Abuse Grant
R-2015-03-064 Tax Refund
R-2015-02-049 Membership to NJ Firemens Assoc
R-2015-02-048 Membership to NJ Firemens Assoc
R-2015-02-047 Authorizing Traffic Signal Agreement between Lumberton & NJDOT
R-2015-02-052 Terminating NJ State Health Benefit Plan
R-2015-02-051 Tax Refund
R-2015-02-046 Second Amendment To CDBG Funds
R-2015-02-045 Authorizing Larval Mosquito Control
R-2015-02-044 List of Temp Snow Plow Drivers
R-2015-02-043 Tax Refund
R-2015-02-042 Tax Refund
R-2015-02-041 Disposal of Police Vest
R-2015-01-034 Creating Subcommittee for New Emergency Service Building
R-2015-01-021 Charge for Delinquent Sewer Accounts
R-2015-01-009 Appointing Tax Search Officer
R-2015-01-008 Fixing the Rate of Interest on Delinquent Taxes
R-2015-01-020 Appoint a Risk Management Consultant -Excess
R-2015-01-030 Appointing Hazard Mitigation Committee
R-2015-02-040 Fixing Wages for 2015
R-2015-02-039 Adopting a Temporary Budget
R-2015-01-029 Redirecting Annual Salary of Lew Jackson
R-2015-01-017 Authorizing Off-Duty Security
R-2015-01-007 Assessment Fee of $100 for Tax Sale Cert
R-2015-01-006 Appointing Professionals
R-2015-01-016 Appointing Compliance Officer
R-2015-01-028 Naming Financial Depositories
R-2015-02-036 Appointing Cittadini as Detective
R-2015-01-038 Tax Refund
R-2015-01-027 Authorizing Solid Waste Service Contract
R-2015-01-015 Authorizing State & County Contracts
R-2015-01-005 Appointing an OEM
R-2015-01-004 Delegating Committee Liasionships
R-2015-01-019 Appointing a Risk Management Consultant
R-2015-01-026 Authorizing Participation in Burlco Shared Services Forum
R-2015-01-033 Establishing Memorial Day Committee
R-2015-01-032 Adopting an Official Open Public Records Request Form
R-2015-01-025 Setting Mileage Reimbursement Rate
R-2015-01-018 Appoint a JIF Commissioner
R-2015-01-003 Setting Annual Meeting Dates
R-2015-01-002 Appointing Twp Officals
R-2015-01-014 Fee Schedule on Copies
R-2015-01-024 Cancel of Certain Tax Balances
R-2015-01-031 Appointing Crossing Guards for 2015
R-2015-01-037 Disposal of Police Vests
R-2015-01-023 Adopting a Casj Manaagement Plan
R-2015-01-013 File Tax Appeals
R-2015-01-001 Appointing Mayor and Deputy Mayor
R-2015-09-187 Executive Session
R-2015-01-010 Appointing Animal Control Officer
R-2015-01-022 Disposition of Overpayment of Taxes
R-2015-01-035 Recognizing Chaplin of PD & FD
R-2015-09-186 Resolution Authorizing Partial Release of the Performance Bond Guarantee Posted by Lucas Chevy, Block 19.50, Lots 9.03 _ 9.06
R-2015-09-176 Resolution Authorizing a Tax Refund for 711 Main Street to Unisource National Lender Services, LLC due to an Overpayment
r-2015-08-167_20150827082305
r-2015-08-166_20150827082239
R-2015-09-175 Executive Session
R-2015-09-186 Resolution Authorizing Partial Release of the Performance Bond Guarantee Posted by Lucas Chevy, Block 19.50, Lots 9.03 _ 9.06 (2)
R-2015-09-186 Resolution Authorizing Partial Release of the Performance Bond Guarantee Posted by Lucas Chevy, Block 19.50, Lots 9.03 _ 9.06 (1)
R-2015-09-174 Contract for Assistance in the Audit, Training and Oversight of the Municipal Clerk
r-2015-08-165_20150827082211
r-2015-08-164_20150827082141
R-2015-09-173 Rejecting All Bids Recieved for a Contract for the Village Green Well Improvement Project
R-2015-09-184 Resolution Authorizing Payment for the Contract With RVT Construction Inc. for the Demolition of the Former Municipal Buildings
R-2015-09-183 Resolution Authorizing the Execution of a Contract and Agreement with Primepoint Time _ Labor Management Solutions
R-2015-09-172 Rejecting All Bids Recieved for a Contract for the Intersection Improvement Project
r-2015-08-163_20150827082104
r-2015-08-162_20150827082026
R-2015-09-172 Rejecting All Bids Recieved for a Contract for the Intersection Improvement Project (1)
R-2015-09-181 Resolution Authorizing a Shared Service Agreement with Burlington County Department of Public Safety, Division of Central Communications
R-2015-09-180 Resolution Authorizing an Increase in the Bid Threshold
R-2015-09-171 Authorizing the Award of a Bid and Execution of a Contract Between Lumberton _ Thor for the Municipal Complex Athletics Fields Project
r-2015-08-161_20150827081957
r-2015-08-160_20150827081927
R-2015-09-170 Authorizing Execution of Shared Services Agreement with Hainesport for Fire Official Services
R-2015-09-179 Resolution Authorizing a Tax Deduction for 437 Landing Street to Michael Casino due to being a Surviving Spouse
R-2015-09-178 Resolution Authorizing a Tax Refund for 9 Bond Place to Infinity Title Agency due to an overpayment
r-2015-08-169_20150827082456
r-2015-08-159_20150827081854
r-2015-08-168_20150828075221
R-2015-09-177 Resolution Authorizing a Tax Refund for 6 Thornhill Drive to Old Republic National Title due to an overpayment
r-2015-08-158_20150827081827
R-2015-05-103 Authroizing Delinquent Sewer Payments to Mt. Holly MUA
R-2015-05-104 Awarding Bid for Demolition of Old Municipal Building
R-2015-05-105 Rejecting Bid for Police Interceptor SUV
R-2015-04-093 Appointing a Crossing Guard
R-2015-05-106 Rejecting Low Bid _ Awarding Bid to Second low Bidder Police Crew Cab
R-2015-05-107 Supporting Click It or Ticket
R-2015-04-094 Tax Identification Statement
R-2015-04-095 Endorsing Recyeling Tonnage Grant
R-2015-05-108 Adopting Transitional Duty Policy and Adding to Handbook
r-2015-08-157_20150827081533
R-2015-05-097 Tax Refund
R-2015-05-098 Fixing Wages for 2015
r-2015-08-157a_20150827081638
r-2015-08-157b_20150827081712
R-2015-05-099 Appointing Crossing Guard
R-2015-05-102 Authorizing the Purchase of 1 Toro Ground Master 5900
r-2015-08-157c_20150827081755
Page load link
Go to Top