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.

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

REGULAR TOWNSHIP MEETING February 6, 2018

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.

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.

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

REGULAR MEETING MARCH 9, :30 P.M.

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

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

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

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.

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

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

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

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

TOWNSHIP OF LOPATCONG

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

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

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

Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

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

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

Mayor Byrd read the following into the record as follows:

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions

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

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

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

TOWNSHIP OF WALL REGULAR MEETING April 27, 2016 AGENDA. 7:00 PM Main Meeting Room

REGULAR TOWNSHIP MEETING August 27, 2013

WORK SESSION December 13, 2016

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

Borough of Matawan Workshop Session April 2, 2013

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.

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

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

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

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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

TOWNSHIP COMMITTEE WORKSHOP MEETING MARCH 27, :00 P.M.

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015

MUNICIPAL COUNCIL AGENDA

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 TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

MUNICIPAL COUNCIL AGENDA

1. RESOLUTION APPOINTMENT NEW HIRES On motion by seconded by and. and passed on roll call, the following resolution was adopted.

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

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

AGENDA June 13, 2017

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

1. MOMENT OF SILENCE FOR TOM AMENHAUSER BROTHER OF JIM AMENHAUSER, CODE ENFORCEMENT OFFICER

HARVEY CEDARS, NJ Tuesday, March 24, 2015

MUNICIPAL COUNCIL AGENDA

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

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

December 21, 2009 Township Committee Special Meeting Minutes

Transcription:

AGENDA June 6, 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 May 28, 2017, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey. (B) On May 28, 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 June 2, 2017. (C) On May 28, 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, 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 Aagre Mayor Kiley

Approval of Minutes - Workshop Meeting May 16, 2017. Regular Meeting May 16, 2017. Offered Roll Call: Committeeman DiNardo (abstain) 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Ordinance Introduction: Mayor Kiley (abstain) 1. AN ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND ESTABLISH A CAP BANK (N.J.S.A. 40A:4-45.14) FOR THE 2017 CALENDER YEAR Title read by: Hearing Date: June 20, 2017. Offered 2 nd Roll Call: Committeeman DiNardo Committeewoman Ronchetti Committeeman Glackin Deputy Mayor Aagre Mayor Kiley Resolution S-1 Introduction of the 2017 Municipal Budget. Hearing Date July 3, 2017. Offered 2 nd Roll Call: Committeeman DiNardo Committeewoman Ronchetti Committeeman Glackin Deputy Mayor Aagre Mayor Kiley

REPORTS: CONSTRUCTION OFFICIAL April 2017 Total Fees Collected - $22,208.00. POLICE DEPARTMENT April 2017 Total Calls Handled 1,718. DEPARTMENT OF PUBLIC WORKS April 2017 Received and read. Resolutions, Motions and Appointments: Resolutions #130 through #140 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. 130. Authorizing the Tax Collector and Chief Financial Officer to participate in the electronic sale program. 131. Refund of swim team fees to Suzanne Capraro. 132. Refund of the overpayment of fees to the Hazlet Swim Club to Stacie Fetta. 133. Refund of the overpayment of fees to the Hazlet Swim Club to Tracy Farese. 134. Refund of the overpayment of fees to the Hazlet Swim Club to Kathryn Carney. 135. Refund of the overpayment of fees to the Hazlet Swim Club to John Lomonaco. 136. Refund of the overpayment of fees to the Hazlet Swim Club to Wendy McCann. 137. Refund of the overpayment of fees to the Hazlet Swim Club to Joy Przywara. 138. Refund of the overpayment of fees to the Hazlet Swim Club to Maria Walsh. 139. Refund of escrow fees for Omnipoint Communications Inc. (T/A T-Mobile), Block 233, Lot 1. 140. Refund of the overpayment of taxes for Block 188, Lot 23. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

Resolutions, Motions and Appointments: 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. Offered 2 nd Voice vote: 141. Appointment of Nicholas Pasquenza as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 142. Appointment of Nicholas Masia as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

143. Appointment of Edward Tynion as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 144. Appointment of Matthew Zank as a temporary, part time, seasonal employee in the Department of Public Works. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 145. 2017 Recreation Camp Salaries. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 146. 2017 Swim Club Salaries. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley 147. Renewal of the 2016-2017 Liquor Licenses in the Township of Hazlet. Offered Roll Call: Committeeman DiNardo 2 nd Committeeman Glackin Committeewoman Ronchetti Deputy Mayor Aagre Mayor Kiley

Payment of Bills: Advance bill lists have been supplied to each Committee Member. Offered Roll Call: Committeeman DiNardo 2 nd 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: Offered 2 nd Voice vote: Motion to adjourn: Offered 2 nd Voice vote: Time: ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK (N.J.S.A.40a:4-45.14) FOR THE 2017 CALENDAR YEAR WHEREAS, the Local Government Cap Law, N.J.S.A. 40A:4-45.1 et seq., provides that in the preparation of the its annual budget, a municipality shall limit any increase in said budget up to 1/2% (2017 COLA) unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and

WHEREAS, N.J.S.A. 40A:4-45.15a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and WHEREAS, the Township Committee of Hazlet Township, in the County of Monmouth, finds it advisable and necessary to increase its CY 2017 budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting health, safety and welfare of the citizens; and WHEREAS, the Township Committee of Hazlet Township hereby determines that a 3% increase in the budget for said year, amounting to $498,237 in excess of the increase in final appropriations otherwise permitted by the Local Government Cap Law, is advisable and necessary; and WHEREAS, the Township Committee hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years. NOW, THEREFORE, BE IT ORDAINED, by the Township Committee of the Township of Hazlet in the County of Monmouth, a majority of the full membership of this governing body affirmatively concurring, that in the CY 2017 budget year, the final appropriations of the Township of Hazlet, shall in accordance with this ordinance and N.J.S.A. 40A:4-45.14, be increased by 3.5 percent amounting to $581,276 and that the CY 2017 municipal budget for the Township of Hazlet be approved and adopted in accordance with this ordinance; and BE IT FURTHER ORDAINED, that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and BE IT FURTHER ORDAINED, that a certified copy of the this ordinance as introduced be filed with the Director of the Division of Local Government Services within 5 days of introduction; and BE IT FURTHER ORDAINED, that a certified copy of this ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within 5 days after such adoption. WHEREAS, N.J.S.A. 54:5-19.1 authorizes electronic tax sales pursuant to rules and regulations to be promulgated by the Director of the Division of Local Government Services, and WHEREAS, the Director of the Division of Local Government Services has promulgated rules and regulations for pilot programs, and

WHEREAS, the Director of the Division of Local Government Services has approved NJ Tax Lien Investors/RealAuction.com to conduct pilot programs, and WHEREAS, the rules and regulations authorize a municipality to submit an application for participation in the pilot program for an electronic tax sale, and WHEREAS, an electronic tax sale is innovative and provides a greater pool of potential lien buyers, thus creating the environment for a more complete tax sale process, and WHEREAS, Hazlet Township wishes to participate in the pilot program for an electronic tax sale, NOW THEREFORE BE IT RESOLVED, by the Township Committee of Hazlet Township, New Jersey, that the Tax Collector and Chief Financial Officer are hereby authorized to complete an application to participate in the electronic tax sale program and submit same to the Director of the Division of Local Government Services. 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Team Fees; and WHEREAS, the daughter has decided to not join the Swim Team and is asking for a refund.

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 Suzanne Capraro $265.00 245 Spring Street Red Bank, NJ 07701 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Stacie Fetta $192.00 231 Atlantic Street, Unit 38 Keyport, NJ 07735 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Tracy Farese $200.00 311 Broadway Union Beach, NJ 07735 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Kathryn Carney $13.00 9 Galway Drive 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and he is asking for a refund.

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 John Lomonaco $50.00 28 Dartmouth Drive 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Wendy McCann $180.00 11 Croman 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Joy Przywara $52.00 4 Deerfield Lane Aberdeen, NJ 07747 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 6 th day of June, 2017. WHEREAS, the Hazlet Swim and Tennis Club of the Township of Hazlet, in the County of Monmouth, State of New Jersey, collected monies associated with a swim club membership fees; and WHEREAS, said monies have been received from the following and were deposited into the Swim Pool Operating Fund under Swim Club Fees; and WHEREAS, an overpayment was made and she is asking for a refund.

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 Recreation Office and to the Finance Office. APPLICANT AMOUNT OF REFUND Maria Walsh $52.00 58 Avenue C Atlantic Highlands, NJ 07716 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 6 th day of June, 2017. WHEREAS, the rules of procedure of the former Zoning Board of Adjustment of Hazlet Township, in the County of Monmouth, New Jersey, required that fees be posted for payment of professional services rendered on applications; and WHEREAS, said fees have been received from OMNIPOINT COMMUNICATIONS INC. (T/A T-MOBILE), 4 Sylvan Way, Parsippany, NJ 07054 in connection with BLOCK 233, LOT 1, and said fees are being held in Escrow Account #09-257; and WHEREAS, said application was previously denied; and

WHEREAS, it has been determined that all services have been rendered and that the balance of fees in the amount of $3,495.78 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 6 th day of June, 2017. 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 a duplicate tax payment for 2 nd quarter of 2017. BLOCK LOT NAME AMOUNT YEAR 188 23 Casha, George & Toni $657.72 2017

NOW THEREFORE 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that Nicholas Pasquenza, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

hour retroactive to and including May 30, 2017. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that Nicholas Masia, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

hour retroactive to and including May 30, 2017. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that Edward Tynion, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and

BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per hour retroactive to and including May 30, 2017. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that Matthew Zank, is hereby appointed as a temporary, part time, seasonal employee not to exceed 29 hours in the Department of Public Works; and BE IT FURTHER RESOLVED that he be compensated at the rate of $12.00 per

hour retroactive to and including May 30, 2017. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby appointed to Hazlet Township Recreation Camp for the 2017 season: Camp Counselors Amanda Paton Salary $8.63/hr.

Alexandra Chueiri Katherine DeFabritis Gina DeFabritis Andrew Goia Barbara Bohler Matthew Lindo Marissa Mari Jaclyn Whelan Reanna Morio $9.00/hr. $8.63/hr. $9.00/hr. $9.00/hr. $9.00/hr. $9.00/hr. $8.44/hr. $8.44/hr. $8.44/hr. Kitchen Christopher Cantelmo $8.44/hr. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that the following named employees be and they are hereby appointed to the Hazlet Township Swim Club for the 2017 season: Assistant Swim Coaches Kristina Nappi Salary $450 season

Paul Retterer $450 season Life guards Allison Clark Julia Davies Zachary Digiaro Nicholas Scaramuzzino $8.58/hr. $8.44/hr. $8.44/hr. $8.44/hr. 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 6 th day of June, 2017. BE IT RESOLVED by the Township Committee of Hazlet Township that the following Alcoholic Beverage Licenses covering the period from July 1, 2017 to June 30, 2018 be and the same are hereby issued as follows: LICENSE NO. TYPE NAME & ADDRESS TRADE NAME 1339-33-001-004 Consumption Airport Bar & Liquors Airport Bar $1,209.60 1370 State Hwy 36 and Liquors

1339-33-004-010 Consumption Wayside Management Co., Inc. Mike s $1,209.60 180 Highway 36 Hiawatha Inn 1339-44-005-007 Distribution Exit 117 Liquors LLC Wine Academy $933.12 2996 Highway 35 Super Store 1339-33-008-006 Consumption Bertucci's Restaurant Bertucci's $1,209.60 Corporation Brick 2847 Highway 35 Oven Pizzeria 1339-33-011-004 Consumption Leiserv, Inc. Brunswick $1,209.60 Highway 36 Zone - Hazlet 1339-44-012-003 Distribution Bethany Wines & Liquors, Inc. Bethany Wines $933.12 3160 Route 35 and Liquors 1339-33-017-008 Consumption Briad Restaurant Group L.L.C. TGI Friday s $1,209.60 3054 Highway 35 South Restaurant LICENSE NO. TYPE NAME & ADDRESS TRADE NAME 1339-33-013-007 Consumption HTC Liquor License Pocket License $1,209.60 900 Route 9 South Woodbridge, NJ 07095 1339-31-021-001 Club North Centerville Volunteer North Centerville $50.00 Firemen's Association #1 Fire Company 372 Middle Road, PO Box 207

1339-33-016-003 Consumption Tony's Italian American Yesterday s $1,209.60 Restaurant & Pizzeria, Inc. Restaurant 3153 Highway 35 1339-33-002-007 Consumption Delilah s of Hazlet LLC Delilah s of $1,209.60 417 S. Laurel Avenue Hazlet, LLC Hazlet, NJ 07734 1339-31-022-001 Club Schaufler Franzen Post VFW Post 4303 $50.00 4303 VFW Schaufler 18 Davern Avenue Franzen Hazlet, NJ 07734 1339-33-009-008 Consumption 36 Steak LLC Neil Michael s $1,209.60 1104 Highway 36 Steakhouse 1339-33-014-014 Consumption CON FRAN L.L.C. Poole Avenue $1,209.60 745 Poole Avenue Bar & Liquors Suites 13, 14 & 15 1339-33-007-007 Consumption Grand View Manor, Inc. The Gammercy $1,209.60 410 Highway 36 at LakesideManor 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 6 th day of June, 2017.