Township of Middletown Minute Book Workshop Meeting December 7, 2015

Similar documents
Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Township of Middletown Minute Book Workshop Meeting June 6, 2016

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

AGENDA June 13, 2017

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

WORK SESSION December 13, 2016

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

WORK SESSION January 24, 2017

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

LAWRENCE TOWNSHIP COUNCIL

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOROUGH OF OCEANPORT ORDINANCE #1001

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

BOROUGH OF HOPATCONG ORDINANCE NUMBER

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

REGULAR MEETING MARCH 9, :30 P.M.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

AGENDA July 14, 2015

TOWNSHIP OF WANTAGE RESOLUTION

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Borough of Elmer Minutes November 14, 2018

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

HARVEY CEDARS, NJ Tuesday, May 15, 2018

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

ORDINANCE NO

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

MINUTES OF A REGULAR MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

TOWNSHIP OF WATERFORD, NEW JERSEY ORDINANCE

Township of Middletown Minute Book Regular Meeting October 15, 2018

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWNSHIP OF EVESHAM ORDINANCE NO

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

Agenda Cover Memorandum

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

PUBLIC MEETING MINUTES OF KNOWLTON TOWNSHIP COMMITTEE WARREN COUNTY, NEW JERSEY. September 28, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

Ocean County Board of Chosen Freeholders

MUNICIPAL COUNCIL AGENDA

Transcription:

A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on December 7, 2015. Township Clerk Heidi Brunt called the meeting to order and read the following notice: The Notice Requirements provided for in the Open Public Meetings Act have been satisfied. Notice of this meeting was properly given by transmi ssion to The Star Ledger, The Independent and Two River Times and by posting at the Middletown Township Municipal Building and filing with the Township Clerk all on January 9, 2015. Roll Call Vote: Present: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Absent: None Also present were Assistant Administrator James VanNest, Township Attorney Brian Nelson, Director of Public Works/ Township Engineer Ted Maloney, Township Clerk Heidi Brunt and CFO Colleen Lapp. PLEDGE OF ALLEGIANCE Township Clerk Brunt led the assembly in the Pledge of Allegiance. Township Clerk Brunt requested a moment of silence to honor the troops serving worldwide defending our freedoms and way of life. KNOWN ACTION ITEMS INTRODUCTION OF ORDINANCE: 2015-3158 Salary Ordinance 2016 Township Clerk Brunt read the following ordinance by title: 2016 SALARY ORDINANCE It was moved by Mayor Murray, seconded by Committeeman Scharfenberger to pass this ordinance on first reading. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Absent: None Township Clerk Brunt stated motion carried to pass this ordinance on first reading and a public hearing to be held December 21, 2015. 1

Resolution No. 15-293 Payment of Bills: Payment of Bills for December 7, 2015 in the amount of $16,190568.95. Township Clerk Brunt requested a motion to adopt Resolution 15-293. It was moved by Mayor Murray, seconded by Committeeman Scharfenberger and carried to adopt the resolution. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Absent: None Township Clerk Brunt stated the motion carried to adopt resolution 15-293. CONSENT AGENDA: Township Clerk Brun t requested a motion to adopt a consent age nda including resolutions 15-294 through 15-305. It w as moved by Mayor Murray, seconded by Committeeman Settembrino and carried to adopt the consent agenda: Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Absent: None Clerk Brunt stated the motion carried to adopt the consent agenda. Resolution 15-294 Resolution Authorizing Approval to submit a grant application and execute a grant contract with the State of New Jersey, Division of State Police, Office of Emergency Management for a subaward from the Emergency Management Performance Grant Emergency Management Agency Assistance (EMAA) Subaward Program BE IT RESOLVED that the Committee of the Township of Middletown authorizes the Mayor and the Township Administrator, as agency authorized officials, or their successors to submit a grant application for an EMAA FY2015 subaward consisting of a total amount of $14,000, including up to a $7,000.00 Federal Award and up to $7,000.00 in Local Matching Funds. The purpose of grant is to enhance the Township of Middletown s ability to prevent, protect against, respond to and recover from acts of terrorism, natural disasters and other catastrophic events and emergencies; and BE IT FURTHER RESOLVED that the Mayor and Township Administrator, as authorized agency officials, or their successors, hereby authorized to sign the grant agreement on 2

behalf of Middletown and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves the execution of the grant agreement. Resolution 15-295 Resolution Authorizng DEDR Grant Application f or Municipal Alliance for the Prevention of Alcoholism and Drug Abuse Continuum of Services WHEREAS, the Township of Middletown desires to submit a Request for Application (RFA) for the renewal of the fiscal year July 1, 2015 through June 30, 2016 round of DEDR grant funding from the Governor s Council on Alcoholism and Drug Abuse (GCADA) through the County of Monmouth Board of Alcohol and Drug Abuse Services, for fiscal year July 1, 2016 through June 30, 2017 anticipated as follows: Drug Enforcement Demand Reduction (DEDR) Grant Funds: $30,000.00 Municipal Cash Match 25%: $ 7,500.00 Municipal In-Kind Match 75%: $22,500.00 Total DEDR Grant Application $60,000.00 Funding will provide a continuum of substance abuse prevention education programs facilitated by the Municipal Alliance for the Prevention of Alcoholism and Drug Abuse services to the residents of Middletown. BE IT THEREFORE RESOLVED that the Township of Middletown does hereby authorize the application for and the execution of a contract for the receipt of such a grant from the GCADA through the Monmouth county Board of Alcohol and Drug Abuse Services, and does further, upon the execution of such a contract, authorize the expenditure of such funds pursuant to the terms of said contract between The Township of Middletown and the GCADA through the Monmouth County Board of Alcohol and Drug Abuse Services. BE IT FURTHER RESOLVED that the Mayor of Middletown, the Township Administrator, and the Township Chief Financial Officer are hereby authorized to sign the application, the contract, and any other documents necessary in connection herewith. Resolution 15-296 Resolution Authorizing Award of Contract f or 2015 Cooper Road and Main Street Improvements Contract # 15-03 WHEREAS, bids were received on Tuesday, November 24, 2015. WHEREAS, eight (8) bids were picked up by vendors, and five (5) Bids were received as follows: VENDOR AMOUNT 3

1. EARLE ASPHALT COMPANY $ 897,813.13 P.O. DRAWER 556 FARMINGDALE, N.J. 07727 2. S BROTHERS INC. P.O. BOX 317 SOUTH RIVER, N.J. 08882 3. MECO INC. P.O. BOX 536 CLARKSBURG, N.J. 08510 4. BLACK ROCK ENTERPRISES LLC 1316 ENGLISHTOWN ROAD OLD BRIDGE, N.J. 08857 $ 898,868.30 $ 925,579.50 $ 954,244.50 5. LUCAS CONSTRUCTION GROUP $1,034,171.00 173 AMBOY ROAD MORGANVILLE, N.J. 07751 Bids were advertised as per N.J. State Statutes and affidavit of publication is filed in the Office of the Township Clerk. EARLE ASPHALT COMPANY, P.O. DRAWER 556, FARMINGDALE, N.J. 07727 shall Furnish and Deliver the following as per Bid Proposal, Specifications & Covenants thereof dated November 24, 2015 said bidder being the Lowest Responsive Bidder. DESCRIPTION VENDOR 2015 COOPER ROAD AND MAIN EARLE ASPHALT COMPANY STREET IMPROVEMENTS P.O. DRAWER 556 CONTRACT NO. 15-03 FARMINGDALE, N.J. 07727 WHEREAS, said bids were reviewed by the Purchasing Agent and Robert Keady, Jr., Consulting Engineer, T & M Associates and it is their recommendation that the contract be awarded to EARLE ASPHALT COMPANY in the amount of: $897,813.13. NOW THEREFORE BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: a. It hereby awards the contract for the 2015 Cooper Road and Main Street Improvements Contract No. 15-03 to Earle Asphalt Company, P.O. Drawer 556, Farmingdale, NJ 07727 in the amount of $897,813.13. BE IT FURTHER RESOLVED, this contract is awarded pursuant to a Fair and Open Process in accordance with N.J.S.A. 19:44A-20.5 et seq. 4

BE IT FURTHER RESOLVED, this award should be made subject to concurrence for each road by NJDOT and the approval of the Office of Wage and Hour Compliance. WHEREAS, the Director of Finance of the Township of Middletown has certified that adequate funds are available, and are designated to line item of appropriation of the official budget no. see below. A copy of the said certification is attached hereto and made part hereof and the funds to be expended herein are assigned to line item no. see below A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the certification of availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. C-04-55-913-091-004 - $56,595.33 C-04-5-915-141-005 - $841,217.80 A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: a) Purchasing Agent b) Director of Finance c) Robert R.Keady, Jr., T&M Associates d) Ted Maloney, Township e) Brian Nelson, Township Attorney f) All of the above bidders Resolution 15-297 Authorizin g Awa rd of Contract to Vendor With State Contract For 2016 Police Vehicles BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated thereunder, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: ITEM # 1 VENDOR 5

W INNER FORD 250 HADDON FIE LD BER LIN RO AD CHERRY H ILL, NJ 08034 STATE CONTRACT: # 88728 AMOUNT: $53,356.00 DESCRIPTION TWO (2) PO LICE IN TERCEP TOR UT ILITY VEHC ILES FOR THE PO LICE DEPARTMEN T WHEREAS, the Chief Financial Officer of the T ownship of Middletown has certified t hat adequate f unds for such contract are a vailable, and are designated to line it em appropriation of the official bu dget No. T-03-56-802-142-. A copy of the said certification is attached hereto and m ade a part h ereof a nd the funds to be expended herein are a ssigned to li ne item no. 000. A c opy of the w ithin resolution and certificationshall be cer tified by the Township Cl erk. The T ownship Attorney is satisfied th at the availability of funds h as been p rovided and a c opy of the within resolution shall be made a part of the file conc erni ng said r esolution and ap pointment. T-03-56-802-142-000 - $ 53,356.00 2. A certified cop y of this r esolution shall be provided b y th e Offi ce of the Township Clerk to each of th e followin g: a. Purchasing A gent b. Comptroller c. Chief of Police d. Vendor Resolution 15-298 Resolution Authorizing the Acquisition of two (2) Commercial Toro Groundmaster 7200 Mowers a nd Mo wer Decks Through t he Middlesex Regional Educational Services Commission Cooperative Pricing System WHEREAS, the Township of Middletown is a party to a cooperative purchasing agreement with the Middlesex Regional Educational Services Commission Cooperative Pricing System, a cooperative purchasing program organized pursuant to the Local Public Contracts Law, N.J.S.A. 40A:11-10, and WHEREAS, the Local Public Contracts Law authorizes a municipality 6

to acquire goods and services through a duly formed cooperative purchasing system without advertising for bids, and WHEREAS, the Township is in need of acquiring Two (2) Commercial Toro Groundmaster 7200 Mowers and Mower Decks for the Township of Middletown Park Maintenance Department, and WHEREAS, the Middlesex Regional Educational Services Commission Cooperative Pricing System has awarded a contract to Storr Tractor Company, 3191 Route 22, Somerville, N.J. 08876 for the acquisition of Two (2) Commercial Toro Groundmaster 7200 Mowers and Mower Decks (Contract #65MCESC 14/15-04) and WHEREAS, the Chief Financial Officer of the Township of Middletown has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no. M.C.I.A.- A copy of the said certification is attached hereto and made part hereof and the funds to be expended herein are assigned to line item no. M.C.I.A. A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. M.C.I.A. 2009 - $36,408.00 BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey that the Township of Middletown enter into an agreement with Storr Tractor Company for the acquisition of two (2) Commercial Toro Groundmaster 7200 Mowers and Mower Decks at the price of $36,408.00. 3. A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following a. Purchasing Agent b. Comptroller c. Director of Public Works d. Vendor Resolution No. 15-299 Resolution Authorizing a Chapter 159 Additional Item of Funding in the 2015 Budget Donation from the Hope for Children Foundation NJ WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget, and 7

WHEREAS, said Director may also approve the insertion of an item of appropriation for an equal amount, and WHEREAS, the Township of Middletown has received a $15,000.00 donation from the Hope for Children Foundation NJ and wishes to amend its 2015 budget to include this amount as revenue, and NOW THEREFORE BE IT RESOLVED, that the Township Committee of Middletown Township, New Jersey hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the 2015 budget in the sum of $15,000.00 which is now available as revenue from: Donation - Hope for Children Foundation NJ BE IT FURTHER RESOLVED that a sum of $15,000.00 be and the same is hereby appropriated under the caption of General Appropriations: Donation - Hope for Children Foundation NJ BE IT FURTHER RESOLVED, that the Chief Financial Officer forward one copy of this resolution to the Director of Local Government Service Resolution 15-300 Resolution Authorizing a Chapter 159 Additional Item of Funding in the 2015 Budget 2015 Drive Sober or Get Pulled Over Year End Holiday Crackdown Grant WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for an equal amount, and WHEREAS, the Township of Middletown has received a $5,000.00 grant from the State of New Jersey Department of Highway Traffic Safety for the 2015 Drive Sober or Get Pulled Over Year End Holiday Crackdown grant and wishes to amend its 2015 budget to include this amount as revenue, and NOW THEREFORE BE IT RESOLVED, that the Township Committee of Middletown Township, New Jersey hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the 2015 budget in the sum of $5,000.00 which is now available as revenue from: State of New Jersey Department of Highway Traffic Safety 2015 Drive Sober or Get Pulled Over Year End Holiday Crackdown 8

BE IT FURTHER RESOLVED that a sum of $5,000.00 be and the same is hereby appropriated under the caption of: GeneralAppropriationsOperations Excluded from the 3.5 % CAPS State of New Jersey Department of Highway Traffic Safety 2015 Drive Sober or Get Pulled Over Year End Holiday Crackdown BE IT FURTHER RESOLVED that the Chief Financial Officer forward one copy of this resolution to the Director of Local Government Services Resolution No. 15-301 Resolution Authorizing Chapter 159 Municipal Alliance DEDR Grant for 2015/2016 WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of an item of appropriation for an equal amount, and WHEREAS, the Township of Middletown has received a $30,000.00 grant from the Monmouth County Board of Alcohol and Drug Abuse Services for the Substance Abuse Prevention Education Programs and wishes to amend its 2015 budget to include this amount as revenue, and WHEREAS, a condition of receiving the grant is that the Township of Middletown must provide a match of $7,500.00, and WHEREAS, sufficient funding for this match is available in the 2015 budget line item, Match for Indeterminate Grants. NOW THEREFORE BE IT RESOLVED, that the Township Committee of Middletown Township, New Jersey hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the 2015 budget in the sum of $30,000.00 which is now available as revenue from: Monmouth County Board of Alcohol and Drug Abuse Services Substance Abuse Prevention Education Programs 9

BE IT FURTHER RESOLVED that a sum of $30,000.00 be and the same is hereby appropriated under the caption of: General Appropriations Operations Excluded from the 3.5 % CAPS Monmouth County Board of Alcohol and Drug Abuse Services Substance Abuse Prevention Education Programs Municipal Alliance DEDR Grant for 2015/2016 BE IT FURTHER RESOLVED, that the Chief Financial Officer forward a copy of this resolution to the Director of Local Government Service Resolution 15-302 Resolution Authorizing the Increase in The Change Fund for The Office of Vital Statistics BE IT RESOLVED by the Township Committee of the Township of Middletown that the Chief Financial Officer be, and is hereby authorized to increase the change fund to $100.00 and the Custodian of said fund is Heidi Brunt. Resolution 15-303 A uthorizing Award Of Contract To Vendor(S) With State Contracts For Personal Protective Equipment BE IT RESOLVED, by the Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey as follows: 1. In accordance with the requirements of the Local Public Contract Law N.J.S.A. 40:11-12 et seq., and the regulations promulgated there under, the following purchase without competitive bids from vendor(s) with State Contract is hereby approved: ITEM # 1 VENDOR: Safe Skylands Area Fire Equipment & Training LLC 23 Hamburg Turnpike, Unit A Riverdale, NJ 07457 State Contract # A80948 Amount $ 78,744.98 Description: Personal Protective Equipment For The Middletown Fire Department ITEM # 2 VENDOR: New Jersey Fire Equipment 119-131 Route 22 East Greenbrook, N.J. 08812 10

State Contract # A80945 Amount $18,115.64 Description: Personal Protective Equiipment For The Township Of Middletown Fire Academy WHEREAS, the Chief Financial Officer of the Township of Middletown has certified that adequate funds for such contract are available, and are designated to line item appropriation of the official budget no. 5-01-44-913-200-. A copy of the said certification is attached hereto and part hereof and the funds to be expended herein are assigned to line item no. 800. A copy of the within resolution and certification shall be certified by the Township Clerk. The Township Attorney is satisfied that the availability of funds has been provided and a copy of the within resolution shall be made a part of the file concerning said resolution and appointment. 5-01-44-913-200-800 - $96,860.62 2. A certified copy of this resolution shall be provided by the Office of the Township Clerk to each of the following: A) Purchasing Agent B) Comptroller C) Fire Chief D) Vendors Resolution #15-304 Resolution Releasing Performance Bond For Michael Abene (273 Chapel Hill Road - Block 835 Lot 57) WHEREAS, the developer of the site known as 273 Chapel Hill Road (Block 835, Lot 57) had posted with the Township a performance bond in the amounts of $19,920.00; and and WHEREAS, the developer has requested a release of said Performance Bonds; WHEREAS, the Township Engineer, Joseph E. Maloney, P.E., as set forth in his letter of December 3, 2015, indicates that he has inspected the improvements at the referenced site and recommends that the performance bond totaling $19,920.00 be released; and WHEREAS, the Township Committee agrees with said recommendation. NOW, THEREFORE, BE IT RESOLVED by the Middletown Township Committee that the Performance Bonds be released. 11

A certified copy of this resolution shall be provided by the Office of the Township Clerk to the following: a. Joseph E. Maloney, P.E., Township Engineer b. Joe Kachinsky, Township Construction Official c. Michael Abene 273 Chapel Hill Road Middletown, NJ 07748 Resolution 15-305 Resolution of the Township of Middletown Canceling Grant Balance WHEREAS, there exists Grant Receivables and Grant Reserves on the Balance Sheet; and WHEREAS, it is necessary to formally cancel the receivable balance and their offsetting appropriation balance from the balance sheet; NOW, THEREFORE, BE IT RESOLVED Township Committee of the Township of Middletown, County of Monmouth, State of New Jersey, that the following grant receivable and appropriation balance be cancelled: Grant Year Cancel Appropriatio n Amount Police - Chapter 159 DDEF Training 2010 $ 5,525.00 Police - DDEF Training 2011 15,000.00 Police - Child Passenger Safety 2011 3,000.00 Cancel Receivable Amount Police - Rude Awakening 2011 15,000.00 $ 11,272.50 Police - Chapter 159 Bayshore Saturation DWI Enforcement 2011 9,050.00 Police - Cops In Shops 2012 1,600.00 Police - Chapter 159 DDEF Training 2012 15,000.00 Police - Bayshore Saturation DWI Enforcement 2013 23,500.00 23,410.00 Police - Chapter 159 Pedestrian Safety Grant 2014 1,200.00 1,200.00 Chapter 159 Sandy Homeowner/Renter Assistance (SHRAP) 2014 79,394.08 85,339.84 Chapter 159 Sandy Homeowner/Renter Assistance G & A 2014 4,008.51 4,008.51 Municipal Alliance Chapter 159 DEDR Grant 2014 310.90 310.90 Clean Communities Grant 2014 0.68 Crossroads Community Based Grant Match 2014 5,373.00 Total $ 177,962.17 $ 125,541.75 1. The Township Clerk is hereby authorized and directed to transmit to the Chief Financial Officer and Township Auditor, a certified copy of this resolution. 12

2. This resolution shall take effect immediately. 3. A copy of this resolution shall be filed forthwith with the Director of New Jersey, Division of Local Government Services. AGENDA ITEMS FOR DECEMBER 21, 2015 a. ADMINISTRATION OF OATH OF OFFICE b. CERTIFICATE OF APPRECIATION/PROCLAMATION i. Presentation of Life Saving Award to Fire Marshall Buddy Skelly and Police Officer Nick Caprio ii. Recognition of Eagle Scout Christian DeSanctis of Boy Scout Troop 32 for The LittleFree Library Project iii. Presentation of Distinguished Citizen Award iv. Presentation of Historic Document - 1777 Free States of America, Proposition TheOne - From Old First Church to The Township of Middletown v. Recognition of the 2015 Holiday House Light Decorating Contest Winner APPROVAL OF MINUTES a. September And October 2015 PUBLIC HEARING OF PROPOSED ORDINANCES b. 2 0 1 5-3 1 5 6 An Ordinance of the Township Committee of the Township of Middletown, County of Monmouth, Establishing Liberty Street as a One Way Street Ordinance c. 2 0 1 5-3 1 5 7 An Ordinance of the Township Committee of the Township of Middletown, County of Monmouth Establishing Revised Pavement Restoration Requirements for Street Excavations Involving Utility Work 1. INTRODUCTION OF PROPOSED ORDINANCES 2. CONSENT AGENDA Resolutions Bingo and Raffle Applications Volunteer FirefighterApplications 13

3. DISCUSSION ITEMS FOR DECEMBER 7, 2015 a. Resolution Authorizing Release of Performance Bond - St. Catherine's - GW Development b. Resolution Authorizing Cancellation of Community Development Mortgage Block 414 Lot 2 TOWNSHIP COMMITTEE COMMENTS: Deputy Mayor Massell expressed his heartfelt sympathy to the lives lost in the terrori st attack in San Bernardino California. Committeeman Fiore commented on the recent Santa Ferry and Tree Lighting events run by the Middletown Recreation Department. Committeeman Scharfenberger None Committeeman Settembrino None Mayor Murray - None PUBLIC COMMENTS: No Comments ADJOURNMENT It was moved by Mayor Murray, seconded by Deputy Mayor Massell and carried to adjourn at 8:20 pm. Roll Call Vote: Ayes: Fiore, Massell, Scharfenberger, Settembrino, Mayor Murray Nays: None Abstention: None Absent: None Clerk Brunt stated motion carried to adjourn. Respectfully submitted, Approved: Stephanie C. Murray 14 Heidi R Brunt Township Clerk

Mayor Township of Middletown 15