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

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

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

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

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

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

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

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

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

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

AGENDA June 13, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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

AGENDA July 14, 2015

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

REGULAR MEETING MARCH 9, :30 P.M.

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

ACTION MEETING July 13, 2011

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

Borough of Elmer Minutes March 8, 2017

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

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

BOROUGH OF NORTH HALEDON

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

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

Mayor Byrd read the following into the record as follows:

Borough of Elmer Minutes January 3, 2018

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016

COUNCIL MEETING MARCH 27, 2018

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

COUNCIL MEETING MINUTES

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

REGULAR TOWNSHIP MEETING February 6, 2018

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

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

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724

3. Posted on the Bulletin Boards within the Municipal Complex;

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

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013

Borough of Matawan Workshop Session April 2, 2013

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

CITY COUNCIL MEETING

MUNICIPAL COUNCIL AGENDA

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

BOROUGH OF NORTH HALEDON

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

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

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

Manchester Township Council Meeting Minutes. November 28, 2011

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

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

REORGANIZATION MEETING January 3, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

Transcription:

AGENDA March 21, 2017 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. In Compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Township Committee was provided in the following manner: (A) On January 3, 2017, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey. (B) On January 3, 2017, advance written notice of this meeting was forwarded to the Independent and Asbury Park Press. It was also published in the Asbury Park Press on January 5, 2017. (C) On January 3, 2017, copies of advance written notice of this meeting were mailed to all persons who requested and paid for such notices on or before January 1, 2017. Time will be allotted for public comment at this meeting. Each speaker will be allotted a 5 minute time limit when recognized by the Mayor. Individuals wishing to address the Committee shall be recognized by the Mayor and shall give their name, address. Although the Township Committee encourages public participation, it reserves the right, through the Mayor, to terminate remarks to and/or by an individual not in keeping with the conduct of a proper and efficient meeting. The Township Committee will not during the public portion of this meeting discuss matters involving any specific or prospective or current employee. FIRE EXITS are located in the directions I am indicating: Farther down at the end of the room, through the doors and down the stairs, directly out the front door. To my right is the door, make a right down the hallway which leads to the stairs and directly out the rear of the building. If you are alerted for fire, please move in a calm and orderly manner to the nearest exit. Finally, let the record reflect that the minutes of this meeting will accurately reflect the topics addressed during this meeting but will not be a verbatim transcript of tonight s proceedings. Thank you. I direct the Municipal Clerk to enter into the minutes of this meeting these announcements. ROLL CALL PRESENT ABSENT Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

Approval of Minutes - Workshop Meeting February 21, 2017. Regular Meeting February 21, 2017. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Proclamation National Poison Prevention Week Ordinance Hearing: 1. AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, TO RESCIND CHAPTER 273 MOBILE HOME PARKS Introduced: March 7, 2017. Published in The Asbury Park Press, issue of March 10, 2017. Proof on file. Posted in Town Hall March 8, 2017. Hearing is scheduled for March 21, 2017. Action of Committee: Adopt ( ) Reject ( ) Defer Hearing to April 4, 2017 ( ) Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Resolutions, Motions and Appointments: Resolutions #74 through #77 are by Consent Agenda. All matters listed under Consent Agenda are considered to be routine by the Township Committee and will be enacted by one motion. There will be no separate discussions of these items. If discussion is desired by the Mayor or any member of the Township Committee, that item will be removed and will be considered separately. Advance copies of each resolution have been given to each Committee Member. The original resolutions are with the Municipal Clerk for inspection as listed below. 74. Issuance of Raffle Licenses RL-4123 and RL-4124 to Hazlet Youth Athletic League and RL-4125 to PTO Lillian Drive School. 75. Refund of an application fee for 115 10 th Street.

76. Endorsing the submission of the recycling tonnage grant application to the New Jersey Department of Environmental Protection. 77. Authorizing the Hazlet Recreation Advisory Council to hold a fireworks display on July 2, 2017. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley PUBLIC HEARING Anyone who would like to address the Township Committee regarding the below listed Resolutions on the Agenda, please come up, print your name and address on the sign in sheet. There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard. Voice vote: 78. 2017 Blue Collar Salaries. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

79. 2017 Police Salaries. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 80. Refund of Over-payment of taxes due to sale of property for Block 188, Lot 19. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 81. Refund of a 2016 Railroad Parking Permit fee for Ken Thomson. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 82. Authorizing the Mayor to execute an Escrow Agreement with OASG Hazlet, LLC for consideration of adoption of the redevelopment plan for Block 239, Lots 1. and 1.01. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

83. Authorizing the release of the maintenance guarantee for Dr. Mahmoud Aly, Block 183, Lot 2.0. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 84. Emergency Temporary Appropriations. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley Payment of Bills: Advance bill lists have been supplied to each Committee Member. Roll Call: Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Citizens Hearing: Mayor Kiley There is a five (5) minute time limit. No participant may speak more than once on the same topic until all others who wish to speak on that topic have been heard.

Motion to close hearing: Voice vote: Motion to adjourn: Voice vote: Time:

AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, TO RESCIND CHAPTER 273 MOBILE HOME PARKS WHEREAS, municipalities are empowered to make, amend, repeal and enforce ordinances pursuant to N.J.S.A. 40:48-1, et. seq.; and WHEREAS, it is the desire of Hazlet Township to rescind Chapter 273 Mobile Home Parks in its entirety. Section: 1 If any section, subsection, sentence, clause, phrase or a portion of this Ordinance is for any reason held to be invalid or unconstitutional by a court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. Section: 2 This Ordinance shall become effective after second reading and publication as required by law.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Municipal Clerk be and is hereby authorized to issue the following Raffle Licenses: RL-4123 and RL-4124 Hazlet Youth Athletic League RL-4125 PTO Lillian Drive School CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the following person be issued a refund for the payment of the wrong type of application fee for 111 Tenth Street, Hazlet, NJ 07734. NAME AMOUNT Maximiliano Estrada $150.00 111 Tenth Street Hazlet, NJ 07734 BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Zoning and Finance Offices. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION WHEREAS, the Mandatory Source Separation and Recycling Act, P.L. 1987, c.102, has established a recycling fund from which tonnage grant may be made to municipalities in order to encourage local source separation and recycling programs; and WHEREAS, it is the intent and the spirit of the Mandatory Source Separation and Recycling Act to use the tonnage grants to develop new municipal recycling programs and to continue and to expand existing programs; and WHEREAS, the New Jersey Department of Environmental Protection has promulgating recycling regulations to implement the Mandatory Source Separation and Recycling Act; and WHEREAS, the recycling regulations impose on municipalities certain requirements as a condition for applying for tonnage grants, including but not limited to, making and keeping accurate, verifiable records of materials collected and claimed by the municipality; and WHEREAS, a resolution authorizing this municipality to apply for such tonnage grants will memorialize the commitment of this municipality to recycling and to indicate the assent of the Hazlet Township Committee to the efforts undertaken by the municipality and the requirements contained in the Recycling Act and recycling regulations; and WHEREAS, such a resolution should designate the individual authorized to ensure the application is properly completed and timely filed. NOW THEREFORE BE IT RESOLVED by the Mayor and Township Committee of Hazlet Township that Hazlet Township hereby endorses the submission of the recycling tonnage grant application to the New Jersey Department of Environmental Protection and designates Randy Hicks to ensure that the application is properly filed; and

BE IT FURTHER RESOLVED that the monies received from the recycling tonnage grant be deposited in a dedicated recycling trust fund to be used solely for the purpose of recycling. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Hazlet Township Recreation Advisory Council is authorized to hold a fireworks display at Veteran s Memorial Park on Tuesday, July 4, 2017 with a rain date of Wednesday, July 5, 2017; and BE IT FURTHER RESOLVED that the Hazlet Township Recreation Advisory Council is required to obtain the necessary insurance required for this type of display. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION WHEREAS, the Township Committee of Hazlet Township has heretofore adopted an Ordinance establishing by title the salaries, wages and fees for certain employees of Hazlet Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby compensated for the calendar year 2017 at the salary stipulated opposite their name. BLUE COLLAR SALARY Max Afasano $37,797.63 Jared Belasco $40,840.35 Michael Beslanovitz $40,606.34 John Bowen $40,606.34 Salvatore Coppola $42,228.75 Michael Donnelly $37,797.63 Alex DelBuono $35,140.47 Daniel DelBuono $37,797.63 Louis DiLaurenzio $44,471.62 Jason Emmino $37,797.63 Kevin Enright $40,606.34 Barry Fisler $37,797.63 Randy Hicks $65,846.46 Gary Kruk $42,147.91 Keith Mula $40,606.34 Kevin Mullahy $61,930.69 Joseph Nelson $37,797.63 Matthew Pendle $40,606.34 Robert Santasieri $44,471.83 Patrick Toal $40,437.02 Scott Whalen $44,471.62 Patrick Zebro $40,606.34 CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION WHEREAS, the Township Committee of Hazlet Township has heretofore adopted an Ordinance establishing by title the salaries, wages and fees for certain employees of Hazlet Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby compensated retroactive to and including January 1, 2017 at the salary stipulated opposite their name. POLICE SALARY Lieutenant Christopher Acevedo $118,216.64 Lieutenant William Agar $118,216.64 Lieutenant David Cohen $118,216.64 Lieutenant Michael Duncan $118,216.64 Lieutenant Arthur Lynch (prorated to 1/31/17) $118,216.64 Lieutenant Robert Mulligan $118,216.64 Lieutenant Scott Mura $118,216.64 Sergeant Jerry Burgos $111,562.23 Sergeant Kevin Geoghan $111,562.23 Sergeant Gerard Laurino $111,562.23 Sergeant Vincent Quinn $111,562.23 Ptl. Adam Cullen $103,152.75 Ptl. Robert Dickens $ 65,423.08 Ptl. Thomas Enright $103,152.75 Ptl. Joseph Forgione $103,152.75 Ptl. Anthony Forlenza $103,152.75 Ptl. Dane Frattalone $ 65,423.08 Ptl. Michael Galvin $ 61,314.76 Ptl. Nicholas Greene $ 65,423.08 Ptl. Nicholas Hungerford $ 57,206.44 Ptl. Richard W. Jaeger $ 65,423.08 Ptl. Patrick Kiley $ 65,423.08 Ptl. Christopher LoBello $ 61,314.76 Ptl. Charleigh Logothetis $ 65,423.08 Ptl. Nicolas Logothetis $ 65,423.08 Ptl. William Marvel $103,152.75 Ptl. Ryan McAndrews $103,152.75 Ptl. Scott Randolph $103,152.75 Ptl. Nathan Rucinski $ 57,206.44 Ptl. Cody Sachs $ 57,206.44 Ptl. Edward Schmidt $ 86,266.25

POLICE SALARY Ptl. Jacqueline Struble $103,152.75 Ptl. Russell Surdi $ 61,314.76 Ptl. Tara Theis $103,152.75 Nicholas Torres $ 57,206.44 Ptl. Michael Tristao $103,152.75 Ptl. Steven Venticentique $ 57,206.44 Ptl. Richard Wilhelm $ 65,423.08 Ptl. Patrick Wood $ 65,423.08 CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION BE IT RESOLVED by the Mayor and the Township Committee of Hazlet Township, County of Monmouth, State of New Jersey, that the proper officers be and they are hereby authorized to REFUND the following over-payment of taxes due to sale of Property: BLOCK LOT NAME AMOUNT YEAR 188 19 Hoffman, Mary $1,899.84 2017 NOW THEREFORE BE IT RESOLVED that a copy of this Resolution be forwarded to the Tax Collector and the Chief Financial Officer. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March, 2017. EVELYN A. GRANDI Municipal Clerk

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the below named shall receive a refund of her 2016 Railroad Parking Permit fee; and Name Amount Ken Thompson $116.66 22 Ridge Drive Hazlet NJ 07730 BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the Finance Department and the Department of Public Works. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township, do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that Mayor Susan Kiley is hereby authorized to execute an Escrow Agreement with OASG Hazlet, LLC to consider the adoption of a redevelopment plan for Block 239, Lots 1 and 1.01. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that Mayor Susan Kiley is hereby authorized to execute an Escrow Agreement with OASG Hazlet, LLC to consider the adoption of a redevelopment plan for Block 239, Lots 1 and 1.01. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a resolution duly passed and adopted by the Township Committee at its meeting held on the 21 st day of March 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION WHEREAS, there was previously posted with the Township of Hazlet a certain maintenance guarantee assuring the maintenance and repair of certain public improvements in connection with that project known as DR. MAHMOUD ALY, Block 183, Lot 2.01; and WHEREAS, the two-year duration of said maintenance guarantee has expired; and WHEREAS, an inspection of the improvements within and related to said project by the Township Engineer reveals no unsatisfactory conditions as stated in his report dated March 7, 2017; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that upon certification by the Chief Financial Officer that all engineering inspection charges have been paid, the maintenance bond posted in the amount of $10,781.91 be and the same is hereby released and the appropriate officers be and they are hereby authorized and directed to surrender and release said maintenance guarantee and any remaining escrow balance. CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting on the 21 st day of March, 2017. Evelyn A. Grandi Municipal Clerk

RESOLUTION EMERGENCY TEMPORARY APPROPRIATIONS WHEREAS, an emergent condition has arisen in that the Township of Hazlet is expected to enter into contracts, commitments, or payments prior to the 2017 budget adoption and no adequate provision has been made in the 2017 temporary budget for the aforesaid purposes, and WHEREAS, N.J.S. 40A:4-20 provides for the creation of an emergency temporary appropriation for said purpose, and WHEREAS, the total emergency temporary appropriation resolutions adopted in the year 2017 pursuant to the provisions of Chapter 96, P.L. 1951 (N.J.S. 40A:4-20) including this resolution total $430,000. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Committee of the Township of Hazlet, in the County of Monmouth, State of New Jersey, (not less than two-thirds of all the members thereof affirmatively concurring) that in accordance with the provisions of N.J.S. 40A:4-20: 1. Emergency temporary appropriations relating to the following funds be and same are hereby made in the amount of $430,000 as follows: CURRENT FUND General Administration Other Expenses $5,000.00 Registrar Other Expenses 600.00 Employee Group Health Insurance 350,000.00 Buildings and Grounds Other Expenses 34,000.00 Snow Other Expenses 40,000.00 Environmental Board Other Expenses 400.00 Total $430,000.00 2. Said emergency temporary appropriations will be provided for in the 2017 budget. 3. That one certified copy of this resolution be filed with the Director, Division of Local Government Services

CERTIFICATION I, EVELYN A. GRANDI, Municipal Clerk of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee at its meeting held on 21 nd day of March, 2017. Evelyn A. Grandi Municipal Clerk