AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Similar documents
AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

M I N U T E S Regular Council Meeting Council Chambers Monday, June 27, :00pm

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING August 1, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

- - - R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM

WORK SESSION October 9, 2018

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

RESOLUTION. by the West Windsor Township Council, pursuant to the Local Redevelopment and Housing Act, N.J. S.A. 40A:12A -I et seq.

Administration. Resolution

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

- - - R E S O L U T I O N - - -

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Call to Order: Roll Call:

- - - R E S O L U T I O N - - -

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015

Cape May Court House, NJ July 16, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA JANUARY 18, pm

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

Brookwood. special work session meeting. Authorizing

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Thursday, January 23, :00 p.m.

Pastor Dave McMurray of the First Baptist Church of Blackwood gave the

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

Cape May Court House, NJ April 2, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

INTERLOCAL AGREEMENT BETWEEN

O ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A: )

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018

JOINT PLANNING BOARD APPLICATION FORM

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

SG-C THAT Schedule A to this by-law be hereby adopted as the Schedule of Rates and Fees for the Glen Walter Water and Sewer area.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

Middle Village Community Development District

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM FEBRUARY 8, 2017

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

Administration. Resolution

Mayor Ryan leads the Pledge of Allegiance and a moment of silence for Essex County Undersheriff Kevin J. Ryan.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 13, :00 p.m.

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor;

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

ANNUAL REPORT. To the NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS Under the PLANNED REAL ESTATE DEVELOPMENT FULL DISCLOSURE ACT

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

AGENDA MUNICIPAL COUNCIL COMBINED MEETING Wednesday, January 23, :00 p.m.

AN ORDINANCE AMENDING CHAPTER 7 OF THE CITY OF DUNWOODY CODE OF ORDINANCES BY ADDING A REQUIREMENT FOR INSPECTIONS OF MULTIFAMILY RENTAL HOUSING

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

TOWNSHIP OF HOWELL TOWNSHIP CLERK'S OFFICE RESOLUTION COVER PAGE

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, June 27, :00 p.m.

WARREN TOWNSHIP SEWERAGE AUTHORITY

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

- - - R E S O L U T I O N - - -

Nebraska Association of County Officials

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

B o a r d o f T R U S T E E S

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, October 24, :00 p.m.

PLANNING BOARD APPLICATION

Village of Mount Horeb

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

RESOLUTION NO

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, June 11, :00 p.m.

CITY MANAGER MEMORANDUM

RESOLUTION # WHEREAS, The Board of Supervisors of Upper Southampton Township has established a fee schedule, and

Transcription:

AGENDA Regular Meeting of the Township Council Monday, December 10, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman John Donovan, Councilwoman Denise Sieg CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT In accordance with the provisions set forth in the Open Public Meetings Law, notification of this meeting has been sent to all officially appointed Township newspapers and notice is posted at the Municipal Office. ROLL CALL 1. Township Council 2. Municipal Officials Present TOWNSHIP COMMUNICATION 1. Mayor s Comments 2. Township Council Comments Oath of Office Police Office Ryan Berger Police Officer Michael Silano

Administrator s Report Engineer s Report HEARING OF THE PUBLIC Each person wishing to address the Council shall step up to the microphone, shall give his or her name and address in an audible tone for the record. All members of the public are expected to conduct themselves in a proper manner. Any derogatory, abusive or threatening statements will not be permitted. The Chair will immediately rule such conduct out of order and terminate any further comments. RESOLUTIONS #2018-282 Approve Minutes November 26, 2018 Council meeting #2018-283 Authorize Refund Lil Carpenters Registrations Fees (Esola, Dian) #2018-284 Award Contract for Barrier Free Sidewalk Improvements Senior/Community Center (Cifelli & Son General Construction Inc.) #2018-285 Authorize Release Performance Bond Chiellini Construction (637 Cleveland Avenue) #2018-286 Approve 2018 Budget Appropriation Transfers #2018-287 Authorize Mayor to Sign Memorandum of Understanding (PBA Local 206) #2018-288 Authorize Mayor to Sign Developer s Agreement with Bear-Brook Builders, LLC (Block 2103, Lot(s) 10) #2018-289 Authorization to Void and Reissue Lost Checks #2018-290 Approve Transfer Person-to-Person/Place-to-Place Plenary Retail Consumption Liquor License (Chemitek 2006 LLC to Blutarsky LLC Trade Name Valley Burgers & Brew ) #2018-291 Payment of Bills Ordinances for 1 st Reading There are no ordinances for 1 st Reading Ordinances for 2 nd Reading and Public Hearing There are no ordinances for 2 nd Reading 2 nd HEARING OF THE PUBLIC ADJOURNMENT 2

Resolution offered: No. 2018-282 RESOLUTION APPROVING MINUTES NOVEMBER 26, 2018 COUNCIL MEETING BE IT RESOLVED, by the Township Council of the Township of River Vale that the minutes of the November 26, 2018 Council meeting of the Township Council are hereby approved. 3

Resolution offered: No. 2018-283 REFUND (Lil Carpenters Registration Fees) WHEREAS, the following residents are requesting a refund of the Lil Carpenters Registration fee; and WHEREAS, the Treasurer has certified the availability of funds in the Recreation Account. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that said refunds are approved and the Treasurer is hereby authorized to issue municipal checks payable as follows: Maryann Esola Christine Dian 521 Piermont Avenue 643 Primrose Lane #231 River Vale, NJ 07675 River Vale, NJ 07675 Refund Amount: $ 65.00 Refund Amount: $ 130.00 4

Resolution offered: No. 2018-284 RESOLUTION ACCEPTING THE QUOTES AND AWARDING A CONTRACT FOR THE BARRIER FREE SIDEWALK IMPROVMENTS PROJECT (RIVER VALE SENIOR/COMMUNITY CENTER) WHEREAS, pursuant to Local Public Contracts Law N.J.S.A. 40A:11-5(a)(i) the Township of River solicited quotes for Barrier Free Sidewalk Improvements project at the River Vale Senior/Community Center located at 628 Rivervale Road; and WHEREAS, the Business Administrator and Township Engineer have reviewed said quote(s) and deemed the quote from Cifelli & Son General Construction, Inc., located at 4 Coppola Street, Nutley, New Jersey 07110 to be the lowest responsible quote in the amount of $ 34,700.00 WHEREAS, the Chief Financial Officer has certified the availability $26,450.00 as a grant in the Community Development Fund and $8,250.00 available in the Capital Sidewalk account. NOW THEREFORE BE IT RESOLVED, by the Township Council of the Township of River Vale hereby authorizes the Business Administrator to contract with Cifelli & Son General Construction, Inc. for the Barrier Free Sidewalk Improvements at the River Vale Senior/Community Center pursuant to the project s General Scope of Work prepared by the Township Engineer. 5

Resolution offered: No. 2018-285 RESOLUTION (Performance Bond Release) WHEREAS, Chiellini Construction Co., Inc. had posted escrow as requested by the Planning Board for Soil Moving and Site Plan Review for the construction of a new dwelling located at 637 Cleveland Avenue (Block 1715, Lot 65.01); and WHEREAS, the Township Engineer has performed all inspections and determined that all site improvements are complete and the remaining cash portion of the Performance Guarantee may be released. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that the Escrow Deposit be released from the following account: B-13-56-858-264 - $4,124.50 BE IT FURTHER RESOLVED, by the Township Council of the Township of River Vale that the Treasurer is hereby directed to issue a municipal check payable as follows: Payable to: Chiellini Construction Co. Inc. Mailing Address: 22 Ruth Place Park Ridge, NJ 07656 $ 4,124.50 held on:, 2018 Attest: 6

Resolution offered: No. 2018-286 R E S O L U T I O N (TRANSFERS) WHEREAS, there exists a need to make transfers in the 2018 Budget Appropriations, and there exists balances from which to make said transfers, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that the Chief Financial Officer hereby be authorized to make the following transfers to the 2018 Budget Appropriations. Inside CAP: From: Group Health OE $ 26,000.00 Total $ 26,000.00 Inside CAP: To: Insurance OE $ 10,000.00 Outside CAP: To: Interlocal Old Tappan Fuel $ 16,000.00 Total $ 26,000.00 7

Resolution offered: No. 2018-287 RESOLUTION AUTHORIZING THE MAYOR TO SIGN THE MEMORANDUM OF UNDERSTANDING WITH THE RIVER VALE PBA LOCAL 206 WHEREAS, the Township of River Vale and River Vale PBA Local 206 are parties to a collective Negotiations Agreement having a term of January 1, 2018 through December 31, 2021; and WHEREAS, the Township of River Vale and River Vale PBA local 206 desires to implement a new work schedule, hereinafter the "Modified Pitman Schedule;" and WHEREAS, the parties have agreed to implement a schedule change on a one year trial basis beginning January 1, 2019. If either party decides to terminate the Modified Pitman Schedule, the department shall revert back to the 4-2 schedule that it was previously working. NOW THEREFOR BE IT RESOLVED, by the Township Council of the Township of River Vale that the Mayor is hereby authorized to sign the Memorandum of Understanding with the River Vale PBA Local 206. 8

Resolution offered: No. 2018-288 RESOLUTION AUTHORIZING THE MAYOR TO SIGN THE DEVELOPER S AGREEMENT WITH BEAR-BROOK BUILDERS, LLC (BLOCK, 2103, LOT(S) 10) WHEREAS, the Developer Bear Brook Builders, LLC located at 28 West Grand Avenue, Montvale, New Jersey is desirous of subdividing the property located at 135 Rivervale Road (Block 2103, Lot(s) 10) into eight (8) new lots; and WHEREAS, the Developer wishes to enter into a Developer s Agreement with the Township of River Vale and Joint Planning Board of the Township of River Vale to develop the property as approved by Planning Board Resolution adopted on July 21, 2014. NOW THEREFORE BE IT RESOLVED that the Township Council of the Township of River Vale hereby authorize the Mayor to execute the Developer s Agreement with Bear-Brook Builders, LLC. 9

Resolution offered: No. 2018-289 RESOLUTION Void & Reissue Lost Checks WHEREAS, the following checks have been deemed lost and need to be voided and reissued. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of River Vale that the Treasurer is hereby authorized to void and reissue the following checks from the following accounts as follows: CURRENT FUND: Check No. Amount 8923 $ 2,750.00 PAYROLL ACCOUNT: Check No. Amount 651867 $ 245.24 651898 $ 245.23 651925 $ 750.34 Total: $ 1,240.81 Karen Campanelli, Township Cler 10

Resolution offered: No. 2018-290 AUTHORIZE PERSON-TO PERSON/PLACE-TO-PLACE TRANSFER OF PLENARY RETAIL CONSUMPTION LICENSE #0253-33-006-008 WHEREAS, an application has been filed for a Person-to-Person/Place-to-Place Transfer of Plenary Retail Consumption License number 0253-33-006-008, hereto issued and held in pocket to Chemitek 2006 LLC; and WHEREAS, the submitted application form is complete in all respects, the transfer fees have been paid, and the license has been renewed for the current license term; and WHEREAS, the applicant is qualified to be licensed according to all standards established by Title 33 of the New Jersey Statutes, regulations promulgated there under, as well as pertinent local ordinances and conditions consistent with Title 33; and WHEREAS, the applicant has disclosed and the issuing authority reviewed the source of all funds used in the purchase of the license and the licensed business and all additional financing obtained in connection with the license business. NOW THEREFORE BE IT RESOLVED that the Township Council of the Township of River Vale does hereby approve the Person-to-Person/Place-to-Place transfer of the aforesaid Plenary Retail Consumption License as a pocket license to Blutarsky, LLC and does hereby direct the Township Clerk to endorse the license certificate to the new ownership as follows: The license, subject to all its terms and conditions, is hereby transferred to Blutarsky LLC for the premises located at 640 Westwood Avenue, River Vale, New Jersey 07675 as an active license effective December 10, 2018. 11

Resolution offered: No. 2018-291 PAYMENT OF BILLS BE IT RESOLVED by the Township Council of the Township of River Vale that the Business Administrator is hereby authorized to pay the following claims: CURRENT ACCOUNT claims in the amount of: $ 133,196.84 RESERVE CURRENT ACCOUNT claims in the amount of: GOLF COURSE UTILITY OPERATING ACCOUNT claims in the amount of: $ 31,767.14 RESERVE GOLF COURSE UTILITY OPERATING ACCT claims in the amount of: UNEMPLOYMENT TRUST ACCOUNT claims in the amount of: ANIMAL TRUST ACCOUNT claims in the amount of: MISCELLANEOUS TRUST ACCOUNT claims in the amount of: $ 480.00 RECREATION TRUST ACCOUNT claims in the amount of: $ 375.00 PRIVATE DUTY TRUST ACCOUNT claims in the amount of: $ 57,658.19 PUBLIC ASSISTANCE TRUST ACCOUNT claims in the amount of: HOUSING TRUST ACCOUNT claims in the amount of: $ 2,030.00 JUNIOR POLICE ACADEMY TRUST ACCOUNT claims in the amount of: GOLF COURSE UTILITY CAPITAL ACCOUNT claims in the amount of: OPEN SPACE TRUST ACCOUNT claims in the amount of: CAPITAL ACCOUNT claims in the amount of: $ 57,385.70 PLANNING BOARD TRUST ACCOUNT claims in the amount of: $ 1,665.75 SPECIAL TRUST ACCOUNT claims in the amount of: $ 4,556.25 ZONING BOARD TRUST ACCOUNT claims in the amount of: $ 405.00 TOTAL CLAIMS TO BE PAID $ 289,519.87 BE IT FURTHER RESOLVED by the Township Council of the Township of River Vale that the following claims have been paid by the Business Administrator prior to the Bill List Resolution in the following amounts: CURRENT ACCOUNT claims in the amount of: $ 2,060,496.10 RESERVE CURRENT ACCOUNT claims in the amount of: GOLF COURSE UTILITY OPERATING ACCOUNT claims in the amount of: $ 33,927.44 RESERVE GOLF COURSE UTILITY OPERATING ACCT claims in the amount of: UNEMPLOYMENT TRUST ACCOUNT claims in the amount of: TAX SALE PREMIUM TRUST ACCOUNT claims in the amount of: $ 51,600.00 ANIMAL TRUST ACCOUNT claims in the amount of: MISCELLANEOUS TRUST ACCOUNT claims in the amount of: $ 29,447.87 RECREATION TRUST ACCOUNT claims in the amount of: $ 615.00 PRIVATE DUTY TRUST ACCOUNT claims in the amount of: $ 7,268.68 OPEN SPACE TRUST ACCOUNT claims in the amount of: 12

HOUSING TRUST ACCOUNT claims in the amount of: JUNIOR POLICE ACADEMY TRUST ACCOUNT claims in the amount of: GOLF COURSE UTILITY CAPITAL ACCOUNT claims in the amount of: GREEN ACRES TRUST ACCOUNT claims in the amount of: CAPITAL ACCOUNT claims in the amount of: $ 106,344.94 SPECIAL TRUST ACCOUNT claims in the amount of: PERFORMANCE BOND TRUST ACCOUNT claims in the amount of: ZONING BOARD TRUST ACCOUNT claims in the amount of: TOTAL CLAIMS PAID $ 2,289,700.03 TOTAL BILL LIST RESOLUTION $ 2,579,219.90 MANUAL DISBURSEMENTS BILL LIST FOR December 10, 2018 11/30/2018 Transfer Payroll $ 255,143.90 TOTAL STATUTORY ACCOUNT DISTRIBUTIONS $ 255,143.90 13