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.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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.

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

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

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

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

REGULAR MEETING MARCH 9, :30 P.M.

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE

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

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

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

TOWNSHIP OF LOPATCONG

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

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

ACTION MEETING July 13, 2011

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

BOROUGH OF NORTH HALEDON

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

REGULAR MEETING. Following the flag salute a roll call of committee members present.

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

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.

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

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.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

COUNCIL MEETING MARCH 27, 2018

ORDINANCE NO. O

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

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

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

ORDINANCE NO

AGENDA June 13, 2017

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

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

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

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

Town of Newton Code Enforcement Nanette Crift Code Enforcement Director

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

REGULAR TOWNSHIP MEETING February 6, 2018

TOWNSHIP COMMITTEE WORKSHOP MEETING MAY 8, :00 P.M.

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES May 16, 2018 Executive Session 5:30PM Regular Session 6:00PM

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

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

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m.

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

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.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

WORK SESSION January 24, 2017

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

ORDINANCE NO

Definitions Permit and Exemptions

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

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

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

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

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

REGULAR TOWNSHIP MEETING September 5, 2017

CAUCUS MEETING November 3, 2016

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m.

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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

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

Transcription:

AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 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 2, 2018, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey (B) On January 2, 2018, advance written notice of this meeting was forwarded to the Independent. On January 5, 2018 advanced written notice of this meeting was published in the Asbury Park Press. (C) On January 2, 2018, 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, 2018. 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 give their name and 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, 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 to enter into the minutes of this meeting these announcements. ROLL CALL PRESENT ABSENT Committeeman DiNardo Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Kiley Mayor Aagre

Approval of Minutes Regular Meetings October 17, 2017, November 6, 2017, November 21, 2017, December 5, 2017 & December 19, 2017. Workshop Meetings November 21, 2017, December 5, 2017 and December 19, 2017. Roll Call: Committeeman DiNardo Committeeman Glackin (abstain 11/6, 11/21 & 12/5/17) (abstain 10/17/17) (abstain 11/6/17) (abstain 10/17/17) Approval of Executive Session Minutes October 17, 2017, November 6, 2017, November 21, 2017, December 5, 2017 and December 19, 2017. Roll Call: Committeeman DiNardo Committeeman Glackin (abstain 11/6, 11/21 & 12/5/17) (abstain 10/17/17) (abstain 11/6/17) (abstain 10/17/17) Resolutions, Motions and Appointments: Resolutions #35 through #42 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 for inspection as listed below. 35. Refund of escrow fees for Buhler & Bitter, Highway 35. 36. Issuance of Raffle Licenses RL-4149 & RL-4150 to the Greek Orthodox Ladies Philoptochos Society of Kimisis Tis Theotokou, RL-4151 & RL-4152 to PTO Lillian Drive School and RL-4153 & RL-4155 to St. Catherines Church. 37. Waiver of permit fees for Hazlet Fire Company No. 1 for the replacement of a generator. 38. Refund of the overpayment of taxes for Block 64, Lot 2.

39. Refund of the overpayment of Landlord Registration Fees. 40. Authorizing the Township to assess a Municipal Lien on a property for property maintenance. 41. Refund of CCO fees. 42. Release of ten percent of the escrow fees for D&D Towing. Roll Call: Committeeman DiNardo Committeeman Glackin 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: 43. Authorizing the payment of Accumulated Compensatory and Sick Buy Out as per P.B.A. Local 189 Contract for William Agar. Roll Call: Committeeman DiNardo Committeeman Glackin

44. Authorizing the payment of Accumulated Absences and Vacation for Carol LaManna. Roll Call: Committeeman DiNardo Committeeman Glackin 45. Authorizing the payment of Accumulated Absences and Vacation for Maryanne DiCostanzi. Roll Call: Committeeman DiNardo Committeeman Glackin 46. Award of bid to First Vehicle Services for Fleet Maintenance. Roll Call: Committeeman DiNardo Committeeman Glackin 47. Transfer of funds. Roll Call: Committeeman DiNardo Committeeman Glackin

48. Authorizing the Municipal Administrator to purchase a Ford Fusion Hybrid vehicle from the ESCNJ Cooperative Purchasing System. Roll Call: Committeeman DiNardo Committeeman Glackin 49. Authorizing the Superintendent of Public Works to Purchase two (2) 2017 Ford F-450 trucks with snow plows and spreaders from Beyer Ford, State Contract #A88214. Roll Call: Committeeman DiNardo Committeeman Glackin 50. Authorizing the Township to participate in the State Health Benefits Program. Roll Call: Committeeman DiNardo Committeeman Glackin 51. Authorizing the Township to limit the medical plans offered under the State Health Benefits Program. Roll Call: Committeeman DiNardo Committeeman Glackin

Ordinance Introduction: 1. AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH AND STATE OF NEW JERSEY, AMENDING SECTION 305-35 E PERMIT PARKING OF THE TOWNSHIP OF HAZLET CODE TO RESTRICT PARKING ON ANN COURT Title read by: Hearing Date: February 6, 2018. Roll Call: Committeeman DiNardo Committeeman Glackin Payment of Bills: Advance bill lists have been supplied to each Committee Member. Roll Call: Committeeman DiNardo Committeeman Glackin Citizens Hearing: 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:

WHEREAS, funds were previously posted into escrow for Sewer-related professional inspection charges on that project known as BUHLER & BITTER, 3290 Highway 35, Hazlet, NJ 07730; and WHEREAS, it has been determined that all services have been rendered and that the balance of fees in the amount of $3,133.25 be refunded; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and the Township Committee that the Chief Financial Officer be authorized to return such fees; and BE IT FURTHER RESOLVED that the forward a certified copy of this resolution to the applicant and to the Finance Office. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

BE IT RESOLVED by the Township Committee of Hazlet Township that the be and is hereby authorized to issue the following Raffle Licenses: RL-4149 & RL-4150 Greek Orthodox Ladies Philoptochos Society Of Kimisis Tis Theotokou RL-4151& RL-4152 PTO Lillian Drive School RL-4153, RL-4154 & RL-4155 St. Catherines Church I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

WHEREAS, Hazlet Fire Company No. 1 is in the process of obtaining construction permits for a new generator; and WHEREAS, a request was received from the Hazlet Fire Company No. 1 to waive all permit fees; and WHEREAS, it is the desire of the Township Committee to waive said fees. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the Township s permit fees for construction are hereby waived; and BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Construction Department and Michael Mode, President of Hazlet Fire Company No. 1. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

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 amount due to the lienholder for a property that they paid subsequent taxes for but the property is no longer assessed for taxes 2017. The property was subdivided in the later part of 2016 and cannot be part of the lien; and BLOCK LOT LIEN HOLDER AMOUNT 64 2 US Bank Customer for $4,436.76 Lienlogic Fund, 50 South 16 th Street Suite 2050 Philadelphia, PA 19102-2516 BE IT FURTHER RESOLVED that the amount to be refunded is $4,436.76; and BE IT RESOLVED, that a copy of this Resolution be forwarded to the Tax Collector and the Chief Financial Officer. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

BE IT RESOLVED by the Township Committee of Hazlet Township that the following people be issued a refund for the overpayment of the Landlord Registration Fee for 136 Village Greenway and 267 Highway 36. NAME AMOUNT Wrenny Chin $175.00 61 Cannon Road Old Bridge, NJ 08857 Lawrence Luttrell $ 75.00 2137 Highway 35 Holmdel Corp. Plaza Holmdel, NJ 07733 BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Zoning and Finance Offices. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

WHEREAS, the grass and weeds are overgrown on a property in Hazlet Township; and WHEREAS, the said grass and weeds have created a hazardous condition to the health and welfare of the area residents; and WHEREAS, the Township of Hazlet has undertaken the necessary clean-up to preserve the health and welfare of the area residents and correct this dangerous condition; and WHEREAS, Chapter 213, Section 213.5 of the Code of the Township of Hazlet, permits the Municipality to assess all costs related thereto. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that the cost for clean up plus an administrative fee, be assessed as a municipal lien against the property listed below and shall be collected in the same manner, bearing interest at the same rate as taxes: 23 Templar Way, Block 239, Lot 30 - $1,250.00 BE IT FURTHER RESOLVED that the cost assessed shall be in addition to any penalties imposed for violations to this Chapter. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the above foregoing is a true copy of a Resolution was duly passed and adopted by the Township Committee at its meeting held on the 16 th day of January, 2018.

WHEREAS, the Department of Construction of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with residential CCO; and WHEREAS, said monies have been received from the following and were deposited into the Township s Current Fund under Fees and Permits; and WHEREAS, the applicant over paid for the permit fees for a CCO. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee that the Chief Financial Officer be authorized to return such fees; and BE IT FURTHER RESOLVED that the forward a certified copy of this resolution to the applicant and to the Finance Office. APPLICANT AMOUNT OF REFUND Erica Palermo $100.00 11 Raritan Reach Road South South Amboy, NJ 08879 (for the property located at 4 Dutch Lane) Laura Aldaresi $150.00 19 Village Green Way Hazlet, NJ 07730 Jenni Rossi $150.00 8 Colgate Court Hazlet, NJ 07730 Bill Lawson $ 90.00 25 Pine Creek Village Hazlet, NJ 07730 (for the property located at 34 Sam s Mobile Court) I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

WHEREAS, there was previously posted with the Township of Hazlet a performance guarantee assuring the completion of certain public improvements in connection with that project known as D & D TOWING, Block 20, Lot 12; and WHEREAS, the 10% cash portion of the performance guarantee in the amount of $3,277.00 is being held in Escrow Account #11-286 under the name of D & D Towing; and and WHEREAS, the aforementioned property has been sold to Advantage Mechanical LLC; WHEREAS, Advantage Mechanical LLC has posted the 10% cash portion of the performance guarantee on their project in the amount of $3,277.00, which is being held under the name of Advantage Mechanical LLC in Escrow Account #17-389, but has not yet posted the 90% performance bond; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Hazlet that the release of that 10% cash portion of the performance guarantee in the amount of $3,277.00 previously posted to Escrow Account #11-286 by D & D Towing to guarantee the completion of certain public improvements in connection with their project be and the same is hereby approved and the appropriate officers and employees of the Township be and they are hereby authorized and directed to surrender and release said 10% cash performance guarantee; and BE IT FURTHER RESOLVED by the Township Committee of the Township of Hazlet that the 90% performance bond posted by D & D Towing shall not be released until such time as an approved bond is received from Advantage Mechanical LLC to replace said original bond; and BE IT FURTHER RESOLVED that the be and she is hereby authorized and directed to transmit certified copies of this resolution to the applicants and to the Township Engineer. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

AUTHORIZE PAYMENT OF ACCUMULATED COMPENSATORY AND SICK BUY OUT AS PER P.B.A. LOCAL 189 CONTRACT WHEREAS, William Agar has retired from his position as a Police Lieutenant effective January 1, 2018; and WHEREAS, as of January 1, 2018, William Agar had unused accumulated compensatory and sick buy out time as evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated compensatory and sick buy out time; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated compensatory and sick buy out time. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to William Agar for accumulated compensatory and sick buy out time in the amount of $46,017.60 is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

AUTHORIZE PAYMENT OF ACCUMULATED ABSENCES WHEREAS, Carol LaManna has retired from the Hazlet and Matawan Joint Municipal Court effective January 1, 2018; and WHEREAS, as of January 1, 2018, Carol LaManna had unused accumulated sick time, and vacation time evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated absences; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated absences. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to Carol LaManna for accumulated sick time in the amount of $10,000.00 and accumulated vacation time in the amount of $4,056.82 is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

AUTHORIZE PAYMENT OF ACCUMULATED ABSENCES WHEREAS, Maryanne DiCostanzi has retired from the Hazlet and Matawan Joint Municipal Court effective January 1, 2018; and WHEREAS, as of January 1, 2018, Maryanne DiCostanzi had unused accumulated sick time, and vacation time evidenced by sufficient records; and WHEREAS, it is a New Jersey best practice for the governing body to approve all payments for accumulated absences; and WHEREAS, the Chief Financial Officer has certified that sufficient funds are available for the payment of such accumulated absences. NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that payment to Maryanne DiCostanzi for accumulated sick time in the amount of $9,479.56 and accumulated vacation time in the amount of $3,490.17 is hereby authorized. I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

WHEREAS, on December 12, 2017, two bids were received for Fleet Maintenance; and WHEREAS, First Vehicle Services, 600 Vine Street, Suite 1400, Cincinnati, Ohio 45202, was the lowest bidder; and WHEREAS, it is the recommendation of James Gorman, Esq., Township Attorney to award said bid to First Vehicle Services. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that First Vehicle Services, 600 Vine Street, Suite 1400, Cincinnati, Ohio 45202, be and they are hereby awarded the bid for Fleet Management and Maintenance Services; on their bid of $1,304,403.21 for a period of three years and may be extended by mutual agreement two times in 1 year increments for a total of five years; and BE IT FURTHER RESOLVED that the Mayor and Clerk be and are hereby authorized to enter into a contract with First Vehicle Services pursuant to this award. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

AUTHORIZING TRANSFERS BETWEEN BUDGET APPROPRIATIONS N.J.S. 40A:4-58 WHEREAS, transfers are permitted between budget appropriations during the last two months of the fiscal year; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township, in the County of Monmouth, New Jersey, that transfers between 2017 Budget Appropriations be made as follows: CURRENT FUND FROM TO Elections S/W 250.00 Mayor & Township Committee O/E 1,500.00 Financial Administration S/W 1,000.00 Financial Administration O/E 1,500.00 Municipal Prosecutor O/E 600.00 Engineering O/E 6,525.00 Land Use Board S/W 2,000.00 Construction S/W 4,000.00 Construction O/E 1,500.00 Dispatchers S/W 1,500.00 School Crossing Guards S/W 6,000.00 Streets & Roads S/W 7,500.00 Streets & Roads O/E 1,500.00 Public Buildings & Grounds S/W 11,000.00 Recreation S/W 28,850.00 Snow Removal O/E Administration & Executive S/W 2,025.00 Police S/W 31,325.00 Recycling S/W 29,000.00 D.C.R.P. 25.00 Maintenance of Motor Vehicles 12,850.00 Total $75,225.00 $75,225.00

I, EVELYN A. GRANDI, of Hazlet Township do hereby certify that the foregoing is a true copy of a Resolution duly passed and adopted by the Township Committee as its meeting held on the 16 th day of January, 2018.

WHEREAS, N.J.S.A. 52:34-6.2 P.L. 2011, C.139 allows contracting units to enter into agreements with state, regional or single government agencies that award contracts for its own use and is authorized under its own laws to extend those contracts to other government agencies; and WHEREAS, Hazlet Township is a member of the ESCNJ Cooperative Purchasing System for the purchase of goods and services; and WHEREAS, it is the desire of the Township Committee of Hazlet Township to make a purchase from the ESCNJ Cooperative Purchasing System to make the procurement process more efficient and to provide cost savings to the Township. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township, County of Monmouth, State of New Jersey, as follows: 1. The Township Committee of Hazlet Township does hereby authorize the Municipal Administrator to make a purchase of a Ford Fusion Hybrid Vehicle in an amount not to exceed $26,000.00. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

BE IT RESOLVED by the Township Committee of Hazlet Township that Dave Rooke, Superintendent of Public Works is hereby authorized to purchase two (2) 2017 Ford F-450 Chassis with Dump Bodies and Snow Plows for a total cost of $102,358.00 and two (2) Stainless Steel Spreaders for a total cost of $11,900.00 from Beyer Ford, 170 Ridgedale Avenue, Morristown, NJ 07936 under State Contract #A88214. I, EVELYN A. GRANDI, 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 16 th day of January, 2018.

AN ORDINANCE OF THE TOWNSHIP OF HAZLET, COUNTY OF MONMOUTH, AND STATE OF NEW JERSEY, AMENDING SECTION 305-35 E PERMIT PARKING OF THE TOWNSHIP OF HAZLET CODE TO RESTRICT PARKING ON ANN COURT 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 amend the Hazlet Township Code in order to require permit parking only on Ann Court. NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Hazlet, County of Monmouth, State of New Jersey, that Hazlet Township Code Section 305-35 E Parking by Permit only shall be amended to include the following: Schedule I: Name of Street Side Hours Location Ann Court Both All Entire length Section: 1 All Ordinances or parts of Ordinances inconsistent herewith are hereby repealed. Section: 2 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: 3 This Ordinance shall become effective after second reading and publication as required by law.