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.

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 June 13, 2017

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE 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.

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

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

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

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

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

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.

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

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

Historic Preservation Commission REORGANIZATION MEETING Tuesday, January 08, :00 PM

MINUTES SPECIAL MEETING JANUARY 31, 2013 PAGE 1

MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL DECEMBER 27, 5:30 PM

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM

Mayor Byrd read the following into the record as follows:

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

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

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

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

REGULAR TOWNSHIP MEETING August 27, 2013

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

The Workshop Session of the meeting of the Plumsted Township Committee was called to order by Mayor Trotta.

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

AGENDA BOCA RATON CITY COUNCIL

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

CITY OF HUNTINGTON PARK

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

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

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

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

Chapter 75 CONSTRUCTION CODES, UNIFORM

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

AN ORDINANCE AMENDING CHAPTER 32, CRIMINAL BACKGROUND CHECKS OF THE CODE OF THE TOWNSHIP OF HAZLET

COUNCIL MEETING MINUTES

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

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

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

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

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

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

Borough of Elmer Minutes January 3, 2018

TOWNSHIP OF LOPATCONG

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 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.

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

FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

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

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

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

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

REGULAR MEETING MARCH 9, :30 P.M.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

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

CALL TO ORDER 7:00 p.m. Middle School Media Center

Transcription:

AGENDA December 20, 2016 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 December 12, 2016, advance written notice of this meeting was posted at: 1766 Union Avenue, Hazlet, New Jersey. (B) On December 12, 2016, 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 December 14, 2016. (C) On December 12, 2016, 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, 2016. 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 Committeewoman Ronchetti Committeeman Sachs Deputy Mayor Kiley Mayor Aagre

Approval of Minutes - Workshop Meeting December 6, 2016. Regular Meeting December 6, 2016. Approval of Executive Session Minutes December 6, 2016. RESOLUTION S-1 Appointment of Philip E. Meehan to the position of Police Chief in the Hazlet Township Police Department. Oath Administered by

RESOLUTION S-2 Appointment of Ted Wittke Jr. to the position of Deputy Police Chief in the Hazlet Township Police Department. Oath Administered by RESOLUTION S-3 Appointment of Michael Duncan, Christopher Acevedo and William Agar, Jr. to the position of Police Lieutenant in the Hazlet Township Police Department. Oaths Administered by RESOLUTION S-4 Appointment of Gerard Laurino, Kevin Geoghan and Vincent Quinn to the position of Police Sergeant in the Hazlet Township Police Department. Oaths Administered by

Resolutions, Motions and Appointments: Resolutions #318 through #322 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. 318. Refund of construction fees to the West Keansburg Fire Company. 319. Refund of the overpayment of food handlers fee for Union Plaza Liquors. 320. Refund of the overpayment of landlord registration fee for 389 Middle Road. 321. Issuance of Bingo License BL-215 to the Hazlet Township Senior Club and Raffle License RL-4105 to the Hazlet Township Senior Club. 322. Assessing a lien on various properties. 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 and then state your name and address for the Committee. Voice vote:

323. Transfer of Funds. 324. Authorizing the payment of Progress Payment #1 for Precise Construction, Inc. for the Natco Park Parking Lot. 325. Authorizing the Mayor to execute Amendment #5 of the First Vehicles Contract. 326. Stipend for Kathy Viscardi and Ed Huber.

Payment of Bills: Advance bill lists have been supplied to each Committee Member. Citizens Hearing: Motion to close hearing: Voice vote: Motion to adjourn: Voice vote: Time:

RESOLUTION S-1 A RESOLUTION APPOINTING PHILIP E. MEEHAN AS CHIEF OF POLICE, EFFECTIVE NOVEMBER 17, 2016, NUNC PRO TUNC, AND APPROVING AN EMPLOYMENT AGREEMENT BETWEEN MEEHAN AND THE TOWNSHIP WHEREAS, the Township has a vacancy in the position of Chief of Police due to the retirement of former Chief James A. Broderick; and WHEREAS, Deputy Chief Philip E. Meehan joined the Hazlet Police Department in 1997 and has served with distinction since that time, attaining the rank of Deputy Chief of Police in 2011; and WHEREAS, upon Chief Broderick s retirement, Deputy Chief Meehan assumed control of the Police Department and has served as Acting Chief of Police; and WHEREAS, the Township wishes to appoint Meehan as its Chief of Police; and WHEREAS, Meehan wishes to accept appointment as Chief of Police; and WHEREAS, pursuant to the Rules and Regulations of the New Jersey Civil Service Commission, Meehan s appointment shall be effective November 17, 2016; and WHEREAS, the Township and Meehan wish to memorialize the terms and conditions of Meehan s employment as Chief of Police in a written employment agreement; and WHEREAS, the Township Committee wishes to approve that written employment agreement. NOW, THEREFORE, BE IT RESOLVED, by the Township Committee of the Township of Hazlet that Philip E. Meehan is hereby appointed Chief of Police of the Township of Hazlet, effective November 17, 2016; and BE IT FURTHER RESOLVED, that the terms and conditions of Chief Meehan s employment contained in the written employment agreement, incorporated herein by referenced, are hereby approved, and shall be effective December 21, 2016; and BE IT FURTHER RESOLVED, that the Mayor and Clerk are authorized and directed to execute the employment agreement on behalf of the Township.

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 20 th day of December, 2016.

RESOLUTION S-2 WHEREAS, the Township of Hazlet is in receipt of a Certification of Eligibles for the position of Deputy Police Chief in the Hazlet Township Police Department; and WHEREAS, it is the desire of the Township Committee to appoint one (1) eligible to said position of Deputy Police Chief in the Hazlet Township Police Department. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that Ted Wittke, Jr. be and he is hereby appointed to the position of Deputy Police Chief in the Hazlet Township Police Department effective December 20, 2016; and BE IT FURTHER RESOLVED that the Certifying Agent process and forward the necessary paperwork to the Department of Personnel. 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 20 th day of December, 2016.

RESOLUTION S-3 WHEREAS, the Township of Hazlet is in receipt of a Certification of Eligibles for the position of Police Lieutenant in the Hazlet Township Police Department; and WHEREAS, it is the desire of the Township Committee to appoint three (3) eligibles to said position of Police Lieutenant in the Hazlet Township Police Department. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that Michael Duncan, Christopher Acevedo and William Agar, Jr. be and they are hereby appointed to the position of Police Lieutenant in the Hazlet Township Police Department effective December 20, 2016; and BE IT FURTHER RESOLVED that they be compensated at an annual salary of $115,615.30 pro rated, as set forth in the current PBA Contract; and BE IT FURTHER RESOLVED that the Certifying Agent process and forward the necessary paperwork to the Department of Personnel. 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 20 th day of December, 2016.

RESOLUTION S-4 WHEREAS, the Township of Hazlet is in receipt of a Certification of Eligibles for the position of Police Sergeant in the Hazlet Township Police Department; and WHEREAS, it is the desire of the Township Committee to appoint three (3) eligibles to said position of Police Sergeant in the Hazlet Township Police Department. NOW, THEREFORE, BE IT RESOLVED by the Township Committee of Hazlet Township that Gerard Laurino, Kevin Geoghan and Vincent Quinn be and they are hereby appointed to the position of Police Sergeant in the Hazlet Township Police Department effective December 20, 2016; and BE IT FURTHER RESOLVED that they be compensated at an annual salary of $109,107.32 pro rated, as set forth in the current PBA Contract; and BE IT FURTHER RESOLVED that the Certifying Agent process and forward the necessary paperwork to the Department of Personnel. 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Township s Construction fee be refunded to the West Keansburg Fire Company for the removal of an oil tank permit; and BE IT FURTHER RESOLVED that the refund be in the amount of $75.00; and BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the Construction Department. 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the below named shall receive a refund for the overpayment of their Food Handlers License fee; and Name Amount Union Plaza Liquors $275.00 1616 Union Avenue Hazlet, NJ 07730 Services. BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to Health 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the following person be issued a refund for the overpayment of a Landlord Registration Fee. NAME AMOUNT YU the Ying $325.00 389 Middle Road Hazlet, NJ 07730 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the be and is hereby authorized to issue the following Bingo and Raffle Licenses: BL-215 Hazlet Township Senior Citizen Club RL- 4105 Hazlet Township Senior Citizen Club 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 20 th day of December, 2016.

RESOLUTION WHEREAS, the grass and weeds are overgrown on several properties 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 properties listed below and shall be collected in the same manner, bearing interest at the same rate as taxes: 55-57 Tenth Street, Block 23, Lot 7 - $700.00 8 Brian Court, Block 248, Lot 2.05 - $800.00 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 20 th day of December, 2016.

RESOLUTION 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 2016 Budget Appropriations be made as follows: CURRENT FUND FROM TO Financial Administration S/W $7,000.00 Tax Assessment Administration O/E 20,000.00 Streets and Road Maintenance S/W 45,000.00 Police S/W $20,000.00 Dispatchers S/W 5,000.00 Maintenance of Motor Vehicles O/E 20,000.00 Telephone O/E 10,000.00 Water and Sewerage O/E 10,000.00 Telecommunications O/E 7,000.00 Total $72,000.00 $72,000.00 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 as its meeting held on the 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the Engineer be and is hereby authorized to execute Progress Payment Estimate #1 for Precise Construction, Inc. for the Natco Park Parking Lot in the amount of $110,357.80 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that Mayor is hereby authorized to execute Amendment #5 of the First Vehicles Contract; and BE IT FURTHER RESOLVED that the amount of Amendment #5 is $437,284.00. 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 20 th day of December, 2016.

RESOLUTION BE IT RESOLVED by the Township Committee of Hazlet Township that the below listed employees receive a stipend for additional hours worked in 2016. Kathy Viscardi - $5,000.00 Ed Huber - $3,500.00 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 20 th day of December, 2016.