AGENDA MUNICIPAL COUNCIL COMBINED MEETING MONDAY, 24, 2021 6:00 p.m.

1. Call to Order and Pledge of Allegiance.

2. Roll Call.

3. Adequate Notice of this meeting as required by the Open Public Meetings Act of 1975, has been provided by an Annual Notice sent to The Home News Tribune, The Star Ledger, the Sentinel and Desai Talk on 11, 2020 and posted in the Main Lobby of the Municipal Complex on the same date.

4. REVIEW OF MINUTES: a. Combined Meeting of , 2021

5. ADMINISTRATIVE AGENDA: FROM MAYOR THOMAS LANKEY:

a. Appointments to the Human Relations Commission

6. REPORTS FROM ALL COUNCIL COMMITTEES:

7. POINTS OF LIGHT

8. FROM THE BUSINESS ADMINISTRATOR: a. Resolution authorizing the submission of a grant application for Library Expansion and Renovation Project and Certification of Matching Funds (Resolution R.249- 052021) b. Resolution authorized the Township of Edison to submit an application to Tree City USA (Resolution R.250-052021) c. Resolution authorizing a reimbursement to Central Jersey Joint Insurance Fund for Overpayment of Workers Compensation Benefits (Resolution R.263-052021)

9. FROM THE DEPARTMENT OF FINANCE: a. Report of Disbursements through , 2021 (Resolution R.243-052021) b. Resolution authorizing refund in the amount of $159,169.66 for redemption of tax sale certificates (Resolution R.244-052021) c. Resolution authorizing refund for Tax Overpayments, totaling $9,773.93 (Resolution R.245-052021) d. Resolution authorizing cancelation and refund of Taxes for Exempted Disabled Veteran (Resolution R.246-052021) e. Resolution authorizes the release of certain hydrant metering deposits held by the Township submitted in connection with hydrant metering applications WHM- 0005-2020. (Resolution R.247-052021) f. Resolution determining the form and other details of not to exceed $8,500,000 aggregate principal amount of General Obligation Refunding Bonds of the Township of Edison in the County of Middlesex, New Jersey and providing for the sale and the delivery of such bonds to Robert W. Baird & Co. (Resolution R.248- 052021)

10. FROM THE DEPARTMENT OF LAW: a. This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Vijaypal Sarkaria and Kristen Sarkaria, with respect to Block 415, Lot 4-C-1 on the Edison Township Tax Map, and more commonly known as 1635 Woodland Avenue. (Resolution R.261-052021) b. This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Pankaj Shah, with respect to Block 498, Lots 50, 51 and 52 on the Edison Township Tax Map, and more commonly known as 723 Wood Avenue. (Resolution R.262-052021) c. An Ordinance amending the Township Code to update the address list of persons entitled to handicapped parking spaces. (Ordinance O.2104-2021)

11. FROM THE DEPARTMENT OF PLANNING AND ENGINEERING: a. Resolution returning the Developers Escrow (Resolution R.251-052021) b. Resolution refunding of Engineering Inspections Fees (Resolution R.252-052021) c Resolution Of The Township Council Of The Township Of Edison Approving The Fiscal Year 2021 Community Development Block Grant Program And The Filing Of The Fiscal Year 2021 Annual Action Plan. (Resolution R.253-052021) d. Resolution authorizing a subsidy grant of $85,000.00 from the Township’s Affordable Housing Market to Affordable Program for the purchase of a home, 22 Stevens Road from Market Rate to Affordable. (Resolution R.254-052021) e. Resolution authorizing a grant of $15,000.00 from the Township’s Affordable Housing down Payment/Closing cost Affordability assistance Program for the purchase of an affordable housing unit, 22 Stevens Road, by an income certified buyer (Resolution R.255-052021)

12. FROM THE DEPARTMENT OF WATER & SEWER: a. Resolution authorizing a Professional Services Contract/Purchase Order to Mott Macdonald LLC for the purpose of providing Engineering Services for an Inflow and Infiltration Study for Sanitary Sewage Collection System ($1,861,810.00) (Resolution R.260-052021)

13. FROM THE CHIEF OF FIRE: a. Approval of Volunteer Fire Fighter

14. FROM THE TOWNSHIP CLERK:

a. Resolutions renewing of 2021-2022 Liquor Licenses in the Township (Resolution R.256-052021 through R.259-052021

15. FROM THE COUNCIL MEMBER TO THE PLANNING BOARD:

16. UNFINISHED BUSINESS: ORDINANCES FOR FURTHER CONSIDERATION, PUBLIC HEARING, AND FINAL ADOPTION:

O.2103-2021 AN ORDINANCE AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE TOWNSHIP OF EDISON AND THE JEWISH RENAISSANCE FOUNDATION FOR USE OF THE TOWNSHIP’S DR. WILLIAM TOTH MEMORIAL HEALTH CENTER AS A FEDERALLY QUALIFIED HEALTH CENTER.

17. DISCUSSION ITEMS:

Council President Diehl a. None

Councilmember Brescher a. None

Councilmember Coyle a. Resolution of Recognition for Renate Stopford

Councilmember Gomez a. None

Councilmember Joshi a. None

Councilmember Patil a. None

Councilmember Ship-Freeman a. None 18. APPROVAL OF MINUTES: a. Combined Meeting of May 10, 2021

19. APPROVAL OF VOLUNTEER FIRE FIGHTER: Raritan Engine Company #1 Julie W. Chang

20. COUNCIL PRESIDENT'S REMARKS

21. RESOLUTION OF RECOGNITION R.242-052021 – Renate Stopford

22. ADMINISTRATIVE AGENDA: FROM MAYOR THOMAS LANKEY: a. Appointments to the Human Relations Commission Rabbi Dr. Bernhard Rosenberg and Bishop Nikolaos G. Brown, for (3) three year term ending May 24, 2024, Maria Wise, Pascale Vazquez, Ellen Scott Arthur, and Maria Orchid for (2) year term ending May 24, 2023 and Brian Rivera for a (1) year term ending May 24, 2022.

23. UNFINISHED BUSINESS: ORDINANCES FOR FURTHER CONSIDERATION, PUBLIC HEARING, AND FINAL ADOPTION:

O.2103-2021 AN ORDINANCE AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE TOWNSHIP OF EDISON AND THE JEWISH RENAISSANCE FOUNDATION FOR USE OF THE TOWNSHIP’S DR. WILLIAM TOTH MEMORIAL HEALTH CENTER AS A FEDERALLY QUALIFIED HEALTH CENTER.

24. NEW BUSINESS: PROPOSED ORDINANCES PUBLIC HEARING SET DOWN FOR MONDAY, 14, 2021.

O.2104-2021 AN ORDINANCE AMENDING THE TOWNSHIP CODE TO UPDATE THE ADDRESS LIST OF PERSONS ENTITLED TO HANDICAPPED PARKING SPACES.

25. PUBLIC COMMENT ON THE RESOLUTIONS

26. PROPOSED RESOLUTIONS Copies of these Resolutions are available for review only and are posted in the Council Chambers. Anyone desiring a copy may contact the Township Clerk after the meeting.

Consent Agenda

R.243-052021 Resolution approving disbursements for the period ending, May 20, 2021. R.244-052021 Resolution authorizing refund in the amount of $159,169.66 for redemption of tax sale certificates. R.245-052021 Resolution authorizing refund of tax overpayments, totaling $9,773.93 R.246-052021 Resolution authorizing cancelation and refund of Taxes for Exempted Disabled Veteran.

R.247-052021 Resolution authorizes the release of certain hydrant metering deposits held by the Township submitted in connection with hydrant metering applications WHM-0005-2020. R.248-052021 Resolution determining the form and other details of not to exceed $8,500,000 aggregate principal amount of General Obligation Refunding Bonds of the Township of Edison in the County of Middlesex, New Jersey and providing for the sale and the delivery of such bonds to Robert W. Baird & Co. R.249-052021 Resolution authorizing the submission of a grant application for Library Expansion and Renovation Project and Certification of Matching Funds. R.250-052021 Resolution authorized the Township of Edison to submit an application to Tree City USA. R.251-052021 Resolution returning the Developers Escrow to Kalpana Prathipati for 27 Williams Road, Acct# CP190311KA in the amount of $4,000.00. R.252-052021 Resolution refunding of Engineering Inspections Fees to KTR Edison, LLC for 2002 Woodbridge Avenue, Acct.# 7760296184. R.253-052021 Resolution Of The Township Council Of The Township Of Edison Approving The Fiscal Year 2021 Community Development Block Grant Program And The Filing Of The Fiscal Year 2021 Annual Action Plan. R.254-052021 Resolution authorizing a subsidy grant of $85,000.00 from the Township’s Affordable Housing Market to Affordable Program for the purchase of a home, 22 Stevens Road from Market Rate to Affordable. R.255-052021 Resolution authorizing a grant of $15,000.00 from the Township’s Affordable Housing down Payment/Closing cost Affordability assistance Program for the purchase of an affordable housing unit, 22 Stevens Road, by an income certified buyer. R.256-052021 Resolution renewing Club Liquor Licenses for 2021-2022 Year Term, Italian American Club, Moose Lodge, Raritan River Boat and Edison Township VFW Post #3117. R.257-052021 Resolution renewing of Retail Consumption Liquor License for 2021-2022 Year Term, Seasons 52, Anthony’s Coal Fire Pizza. Rainforest Café, Mirage Banquet Hall, Chili’s and Elio’s Restaurant. R.258-052021 Resolution renewing of Retail Distribution Liquor License for 2021-2022 Year Term, VW Liquor, Edison Discount, O Land and Drinq Linq. R.259-052021 Resolution renewing Plenary Retail Consumption (Hotel/Motel) for 2021- 2022 Year Term BLG Edison, LLC t/a Homewood Suites by Hilton. R.260-052021 Resolution authorizing a Professional Services Contract/Purchase Order to Mott Macdonald LLC for the purpose of providing Engineering Services for an Inflow and Infiltration Study for Sanitary Sewage Collection System In the amount of $1,861,810.00. R.261-052021 This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Vijaypal Sarkaria and Kristen Sarkaria, with respect to Block 415, Lot 4-C-1 on the Edison Township Tax Map, and more commonly known as 1635 Woodland Avenue. R.262-052021 This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Pankaj Shah, with respect to Block 498, Lots 50, 51 and

52 on the Edison Township Tax Map, and more commonly known as 723 Wood Avenue. R.263-052021 Resolution authorizing a reimbursement to Central Jersey Joint Insurance Fund for Overpayment of Workers Compensation Benefits in the amount of $4,552.80.

27. ORAL PETITIONS AND REMARKS

28. ADJOURNMENT

ORDINANCE O.2103-2021

EXPLANATION: An Ordinance Authorizing the Execution of a Lease Agreement Between the Township of Edison and The Jewish Renaissance Foundation for use of the Township’s Dr. William Toth Memorial Health Center as a Federally Qualified Health Center.

WHEREAS, the Jewish Renaissance Foundation (the “Foundation”) has requested to lease the Township of Edison’s Dr. William Toth Memorial Center (the “Toth Site”) located at 80 Idlewild Road as a Federally Qualified Health Center (“FQHC”); and

WHEREAS, the Foundation is a non-profit organization located in Perth Amboy, New Jersey and according to its mission statement, the Foundation provides assistance involving health, human services, community development and youth programs aimed at overcoming poverty and hopelessness throughout Middlesex County; and

WHEREAS, the Foundation wishes to provide comprehensive, high quality primary and preventative healthcare services to the uninsured and medically underserved residents of the Township and non-residents who utilize the Center; and

WHEREAS, the Toth Site is currently being used by the Township for the provision of the following services: STD Clinics on Monday evenings, special immunizations on Wednesdays, WIC Clinic twice per month and Blood Pressure Screenings on Friday mornings; and

WHEREAS, the FQHC will provide the following services at the Toth Site: Adult Medicine (treatment of acute and chronic illnesses); primary preventative care; pre-employment physicals, screening, high blood pressure, diabetes, cholesterol, adult immunizations, patient education; Gynecological services; pediatric services; administration; triage and ancillary & referrals (mental/substance abuse, counseling, etc.); and

WHEREAS, the Township may lease the Toth Site to the Foundation by ordinance, pursuant to N.J.S.A. 40A:12-1 et. seq. of the Local Lands and Buildings Law; and

WHEREAS, there is a desire to approve a lease agreement with the Foundation for use of the Toth Site as a FQHC, in the form set forth in the attached hereto as Exhibit A (the “Lease Agreement”).

NOW THEREFORE, BE IT ORDAINED, by the Municipal Council of the Township of Edison, as follows:

1. The aforementioned recitals are incorporated herein as though fully set forth at length.

2. The Municipal Council approves the execution of the Lease Agreement with the Jewish Renaissance Foundation for use of the Dr. William Toth Memorial Health Center as a Federally Qualified Health Center.

3. The Mayor is authorized to execute the Lease Agreement in substantially the form attached hereto as Exhibit A, and subject to such additions, deletions, modifications or amendments deemed necessary by the Mayor in his discretion in consultation with counsel, which additions, deletions, modifications or amendments do not alter the substantive rights and obligations of the parties thereto.

4. If any section, paragraph, subdivision, clause, sentence, phrase or provision of this Ordinance is declared unconstitutional or invalid by a court of competent jurisdiction, such decision shall not affect the remaining portions of this Ordinance.

5. A copy of this Ordinance shall be available for public inspection at the offices of the Township Clerk.

6. This Ordinance shall take effect after twenty (20) days of its final passage by the Municipal Council, upon approval by the Mayor and publication as required by law.

ORDINANCE O.2104-2021

EXPLANATION: An Ordinance amending the Township Code to update the address list of persons entitled to handicapped parking spaces.

WHEREAS, the Township of Edison (“Township”) is a public body corporate and politic of the State of New Jersey; and

WHEREAS, the Township’s Code of General Ordinances (“Code”) currently lists the addresses of owners and/or occupants entitled to handicapped parking spaces within the Township; and

WHEREAS, the Township has received requests for additional handicapped parking spaces outside of certain private residences in the Township, and the Township desires to provide for same pursuant to N.J.S.A. 39:4-197.6; and

WHEREAS, the municipal council of the Township (“Municipal Council”) has determined to update Subchapter 7-39.2 of the Code to identify the new restricted parking zones in front of certain residences in the Township occupied by handicapped person(s) who meet the requirements of N.J.S.A. 39:4-197.6; and

WHEREAS, the Municipal Council has determined to amend Subchapter 7-39.2(a) of the Code to read as follows (additions are underlined and deletions are in [brackets]):

“7-39.2 Handicapped Parking on Streets for Private Residences.

a. In accordance with the provisions of N.J.S.A. 39:4-197.6, the following on-street locations are designated as handicapped parking spaces in front of private residences occupied by handicapped persons. Such spaces are for use by persons who have been issued special identification cards or plates or placards by the Motor Vehicle Commission, or a temporary placard issued by the Chief of Police. No other person shall be permitted in these spaces.

Name of Street Location Permit Number

Carlton Street 16 Carlton Street College Drive 130 College Drive Evergreen Road 11A Evergreen (CR #657) Fourth Street 74 Fourth Street Grandview Avenue (CR #660) 135-A Grandview Avenue (CR #660), Apartment 4 145-A Grandview Avenue (CR #660), Apartment 1 Harrison Avenue 29 Harrison Avenue

Highway Terrace 11 Highway Terrace Hillcrest Avenue 48 Hillcrest Avenue Lafayette Road 253-D Lafayette Road, Apt. 3-A Mill Road (CR #667) 99 Mill Road (CR #667) Myrtle Street 10 Myrtle Street Paul Street (eastern side) Adjacent to 10 Jefferson Boulevard Pleasant Avenue Adjacent to rear entrance door of Downtown Plaza Safran Avenue 14 Safran Avenue Sine Road No. 13 Sine Road Wallace Street 112 Wallace Street Wildwood Avenue 82 Wildwood Avenue Woodhaven Drive 306 Woodhaven Drive Willard Dunham Drive A-6 Avenue C A-3 Avenue C Woodege Avenue 45 Woodedge, Apartment, Bldg. 38, Unit 6

NOW THEREFORE, BE IT ORDAINED by the Municipal Council of the Township of Edison, County of Middlesex, New Jersey that:

1. The aforementioned recitals are incorporated herein as though fully set forth at length.

2. The Municipal Council hereby amends Subchapter 7-39.2(a) of the Code to read as follows:

“7-39.2 Handicapped Parking on Streets for Private Residences.

a. In accordance with the provisions of N.J.S.A. 39:4-197.6, the following on-street locations are designated as handicapped parking spaces in front of private residences occupied by handicapped persons. Such spaces are for use by persons who have been issued special identification cards or plates or placards by the Motor Vehicle Commission, or a temporary placard issued by the Chief of Police. No other person shall be permitted in these spaces.

Name of Street Location Permit Number

Carlton Street 16 Carlton Street College Drive 130 College Drive Evergreen Road 11A Evergreen (CR #657) Fourth Street 74 Fourth Street Grandview Avenue (CR #660) 135-A Grandview Avenue (CR #660), Apartment 4 145-A Grandview Avenue (CR #660), Apartment 1 Harrison Avenue 29 Harrison Avenue Highway Terrace 11 Highway Terrace Hillcrest Avenue 48 Hillcrest Avenue

Lafayette Road 253-D Lafayette Road, Apt. 3-A Mill Road (CR #667) 99 Mill Road (CR #667) Myrtle Street 10 Myrtle Street Paul Street (eastern side) Adjacent to 10 Jefferson Boulevard Pleasant Avenue Adjacent to rear entrance door of Downtown Plaza Safran Avenue 14 Safran Avenue Sine Road No. 13 Sine Road Wallace Street 112 Wallace Street Wildwood Avenue 82 Wildwood Avenue Woodhaven Drive 306 Woodhaven Drive Willard Dunham Drive A-6 Avenue C A-3 Avenue C Woodege Avenue 45 Woodedge, Apartment, Bldg. 38, Unit 6

3. It is the intent of the Municipal Council to incorporate the additions, amendments and/or supplements contained in this Ordinance into the Code. All of the remaining provisions in Chapter 7 of the Code shall remain unchanged and have full force and legal effect. All other resolutions and ordinances governing parking on Township streets enacted and inconsistent herewith are hereby modified pursuant to the terms of this Ordinance.

4. If any section, paragraph, subdivision, clause, sentence, phrase or provision of this Ordinance is declared unconstitutional or invalid by a court of competent jurisdiction, such decision shall not affect the remaining portions of this Ordinance.

5. A copy of this Ordinance shall be available for public inspection at the offices of the Township Clerk.

6. This Ordinance shall take effect after twenty (20) days of its final passage by the Municipal Council, upon approval by the Mayor and publication as required by law.

RESOLUTION R.243-052021

APPROVAL OF DISBURSEMENT OF FUNDS BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF EDISON FOR THE PERIOD ENDING MAY 20, 2021.

WHEREAS, the Director of Finance of the Township of Edison has transmitted to the Township Council a Report of Disbursements made through, May 20, 2021.

FUND AMOUNT Current $34,220,748.27 Affordable Housing 6,330.00 Capital 97,074.90 Cash Performance 0.00 CDBG 10,581.56 Developers Escrow 62,663.77 Dog (Animal Control) 0.00 Federal Forfeited 0.00 Grant Funds 20,976.82 Law Enforcement 0.00 Open Space 0.00 Park Improvements 9,450.00 Payroll Deduction 508,422.74 Sanitation Fund 263,979.27 Self Insurance 0.00 Sewer Utility 133,356.88 Tax Sale Redemption 105,377.16 Tree Fund 0.00 Tree Planting 0.00 Trust 3,257,462.30 Edison Water Utility 107,067.06 Edison Landfill Closure Trust 0.00

TOTAL $38,803,490.73

/s/ Nicholas C. Fargo Chief Financial Officer

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, that the above-referenced disbursements report is hereby approved.

RESOLUTION R.244-052021

Authorizing refund for redemption of tax sale certificates

WHEREAS, the Tax Collector of the Township of Edison, Lina Vallejo, reports and advises that at various sales of land for delinquent taxes held by the Edison Township Collector of Taxes, Middlesex County, New Jersey, the attached listing of tax sale certificates were sold; and

WHEREAS, the Tax Collector further reports that the said tax sale certificates have been redeemed thereof, and further advises that the purchasers of said property are legally entitled to a refund of monies paid at the time of redemption.

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, that the aforementioned recitals are incorporated herein as though fully set forth at length.

BE IT FURTHER RESOLVED, by the Municipal Council of the Township of Edison, that the appropriate official of the Township is hereby authorized to draw checks to the noted parties in the amounts specified on the attached listing, totaling $159,169.66.

RESOLUTION R.245-052021

Authorizing refund for tax overpayments

WHEREAS, the Tax Collector of the Township of Edison, Lina Vallejo, reports and advises that on various properties located within the Township of Edison, overpayments of real estate taxes have been made due to erroneous or duplicate payments, and

WHEREAS, applications have been made to the Tax Collector for refunds of the said overpayments, and the Tax Collector advises that the requesters are entitled to refunds as provided the attached listing; and

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, that the aforementioned recitals are incorporated herein as though fully set forth at length.

BE IT FURTHER RESOLVED, by the Municipal Council of the Township of Edison that the appropriate official of the Township is hereby authorized to draw checks to the noted parties in the amounts specified on the attached listing totaling $9,773.93.

RESOLUTION R.246-052021

Authorizing Cancelation and Refund of Taxes for Exempted Disabled Veteran WHEREAS, pursuant to N.J.S.A. 54:4-3.30, the dwelling of a disabled veteran shall be exempt from real property taxes; and

WHEREAS, Attached listing includes veterans who have been determined to have suffered a 100% service- related disability, with the determination of said disability being retroactive to the indicated effective date; and their respective owned properties, identified with their block, lot and qualifier, were already billed for indicated tax year; and

WHEREAS, pursuant to N.J.S.A. 54:4-3.32, the governing body of a municipality may cancel by resolution taxes due on a property which would have been exempt had the claim been made at the time they were due; and

WHEREAS, as permitted by N.J.S.A. 54:4-3.32, Township Code Section 5-7(d) also authorizes the return of property taxes for the current year and prior year but not greater than for a twenty-four (24) month period in the aggregate, or, should the Veteran's Administration determine that a veteran's disability date is greater than twenty- four (24) months from the date the applicant submits his/her application with the Tax Assessor's office, the Township will only be obligated to return taxes for a period of no greater than twenty-four (24) months from receipt of a completed application to the Tax Assessor; and

WHEREAS, pursuant to Township Code Section 5-7(d) the listed applicants are also due a refund of property taxes paid from the effective date of the determination; and the Tax Collector has reviewed the applications, approvals and taxes paid and recommends that the listed applicants are entitled to receive refund of paid taxes in the amount indicated on the attached list.

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, that the aforementioned recitals are incorporated herein as though fully set forth at length.

BE IT FURTHER RESOLVED, by the Township Council of the Township of Edison that property taxes due and assessed as specified on the attached list be cancelled for the indicated quarters, tax years and amounts, and also refunded for the municipal property taxes already paid from the effective date; and

BE IT FURTHER RESOLVED, by the Municipal Council of the Township of Edison that the appropriate official of the Township is hereby authorized to draw checks to the noted disabled parties for the taxes already paid during the applicable exemption periods set forth and for the amount specified in the attached list totaling $10,001.08.

RESOLUTION R.247-052021

EXPLANATION: This resolution authorizes the release of certain hydrant metering deposits held by the Township submitted in connection with hydrant metering applications WHM-0005-2020.

WHEREAS, the Township of Edison, County of Middlesex (the “Township”) is a public body corporate and politic of the State of New Jersey; and

WHEREAS, ALSTON CONSTRUCTION (the “Applicant 0001”) provided a $5,000.00 deposit (the “Deposit 0001”) in connection with Hydrant Meter Application WHM-0004-2020 (the “Application 0001”); and

WHEREAS, the Applicants returned the meter equipment to the Township Water Department as required by the Applications and seek the return of the Deposits made in accordance with the Applications; and

WHEREAS, the Township seeks to return a portion of the Deposits to the Applicants, less the charges calculated in accordance with the Applications; and

WHEREAS, the Township seeks to issue $3,571.11 from Deposit 0001 to the Township Water Department for the payment of charges calculated in connection with Application 0001; and

WHEREAS, the Township seeks to return a portion of Deposit 0001 to Applicant 0001 in the amount of $1,428.89; and

NOW THEREFORE BE IT RESOLVED, by the Municipal Council of the Township of Edison, as follows:

1. The aforementioned recitals are incorporated herein as though fully set forth at length.

2. The appropriate Township official is hereby authorized to execute all necessary paperwork in the release a portion of Deposit 0001 to Applicant 0001 in the amount of $1,428.89 and a portion of the Deposit 0001 to the Township Water Department in the amount of $3,571.11 for the payment of charges calculated in connection with Application 0001.

3. If any part of this Resolution shall be deemed invalid, such parts shall be severed and the invalidity thereby shall not affect the remaining parts of this Resolution.

4. A copy of this Resolution shall be available for public inspection at the offices of the Township Clerk.

RESOLUTION R. 248-052021

RESOLUTION DETERMINING THE FORM AND OTHER DETAILS OF NOT TO EXCEED $8,500,000 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION REFUNDING BONDS OF THE TOWNSHIP OF EDISON, IN THE COUNTY OF MIDDLESEX, NEW JERSEY AND PROVIDING FOR THE SALE AND THE DELIVERY OF SUCH BONDS TO ROBERT W. BAIRD & CO.

BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF EDISON, IN THE

COUNTY OF MIDDLESEX, NEW JERSEY (not less than two-thirds of all members thereof affirmatively concurring) AS FOLLOWS:

Section 1. The Township of Edison, in the County of Middlesex, New Jersey (referred herein as the

"Township") hereby authorizes the sale, in one or more series, of an amount not to exceed $8,500,000 of General

Obligation Refunding Bonds (the "Bonds") by virtue of its final adoption by a two-thirds majority of its full membership on May 10, 2021 of a bond ordinance entitled, "Refunding Bond Ordinance Providing for the Refunding of All or a Portion of the Outstanding Taxable General Obligation Bonds and Tax-Exempt General Obligation Bonds,

Dated 13, 2013, of the Township of Edison, in the County of Middlesex, New Jersey, Appropriating

$8,500,000 Therefor and Authorizing the Issuance of One or More Series of General Obligation Refunding Bonds in the Aggregate Principal Amount of Not Exceeding $8,500,000 for Financing the Cost Thereof" (the "Bond

Ordinance").

Section 2. The Bonds are hereby authorized to be sold to Robert W. Baird & Co. (referred to herein as the "Underwriter") at a purchase price determined by the parameters set forth below and otherwise consistent with the parameters set by the Local Finance Board in the Division of Local Government Services, Department of

Community Affairs, pursuant to N.J.A.C. 5:30-2.5 (the "LFB Refunding Parameters"):

(a) the principal amount of the Bonds does not exceed $8,500,000;

(b) the net present value savings is at least three percent of the par amount of the Refunded Bonds (as

defined herein);

(c) the debt service on the Bonds shall be structured such that no annual debt service payment is more

than the annual debt service payment on the Refunded Bonds in the same year;

(d) the final year of maturity of the Bonds does not exceed the final year of maturity of the Refunded

Bonds;

(e) the debt service savings are substantially level in each year across the life of the refunding;

(f) the true interest cost of the Bonds does not exceed an interest rate that would enable the Township

to complete the refunding within the LFB Refunding Parameters; and

(g) the Underwriter's discount does not exceed $5.00 per $1,000 of Bonds issued.

The Mayor and/or the Chief Financial Officer (each, an "Authorized Officer") are each hereby authorized and directed, without further authorization, to enter into and execute a bond purchase contract (the "Purchase

Contract") on behalf of the Township with the Underwriter in the form satisfactory to Bond Counsel (as defined herein) and upon terms consistent with the LFB Refunding Parameters. Upon execution of the Purchase Contract, the signature of such Authorized Officer shall be conclusively presumed to evidence any necessary approvals for the sale of the Bonds. If the Chief Financial Officer, after consultation with the Underwriter, determines that the LFB

Refunding Parameters cannot be satisfied in the present market, the Bonds shall not be sold until such time as said parameters may be amended, in whole or in part, or a sale on different terms is otherwise approved by resolution of this Township Council.

Section 3. The Bonds are being issued to incur interest cost savings by redeeming on the first available redemption date (the “Redemption Date”) all or a portion of: (i) the $6,249,000 outstanding principal amount of the

Township’s Tax-Exempt General Obligation Bonds, Series 2013, originally issued in the aggregate principal amount of $13,144,000, dated , 2013, which outstanding principal amount matures on in each of the years

2024 to 2028, inclusive (the “Tax-Exempt Refunded Bonds”); and (ii) the $1,190,000 outstanding principal amount of the Township’s Taxable General Obligation Bonds, Series 2013, originally issued in the aggregate principal amount of $3,215,000, dated August 13, 2013, which outstanding principal amount matures on August 1 in each of the years

2024 to 2028, inclusive (the “Taxable Refunded Bonds”, and together with the Tax-Exempt Refunded Bonds, the

"Refunded Bonds"), each at par (the “Redemption Price”) plus in each case accrued interest, if any, to the Redemption

Date.

Section 4. The Bonds shall be issued in accordance with the terms and the conditions set forth in the

Purchase Contract within the parameters set forth herein:

(A) The Bonds shall be issued in the par amounts consistent with the LFB Refunding Parameters and determined by the Chief Financial Officer to be necessary to pay the costs of issuance of the Bonds and to provide an escrow fund, if applicable, that, when invested, will be sufficient to provide for the timely payment of the Redemption

Price of the Refunded Bonds on the Redemption Date, and the interest due on the Refunded Bonds through the

Redemption Date;

(B) The Bonds shall be dated such date as established in the Purchase Contract;

(C) The Bonds shall mature in the principal amounts on or about August 1 of each year, commencing on or about August 1, 2021 and thereafter or as otherwise set forth in the Purchase Contract and shall bear interest at interest rates per annum on the unpaid principal balance on each 1 and August 1 until maturity or earlier redemption, commencing on or about August 1, 2021 or as otherwise set forth in the Purchase Contract;

(D) The Bonds shall be issued in the form of one bond for each maturity except if all or any portion of the Bonds are issued as term bonds;

(E) The Bonds shall be numbered consecutively from GORB-1 upward and shall mature in such principal amounts with such mandatory call features and with such mandatory sinking fund payments as set forth below and as determined in the Purchase Contract;

(F) The Bonds may be subject to optional redemption or not as set forth in the Purchase Contract;

(G) Depending on market conditions at the time of the sale, the Bonds may be issued in one or more series as determined by the Chief Financial Officer, in consultation with Bond Counsel and with NW Financial Group,

LLC (the "Municipal Advisor").

Section 5. The Bonds shall be substantially in the following form with such additions, deletions and omissions as may be necessary for the Township to conform the Bonds to the requirements of the Purchase Contract:

SAMPLE BOND FORM FOR INFORMATION ONLY – DO NOT COMPLETE

REGISTERED REGISTERED NUMBER GORB-___ $______

UNITED STATES OF AMERICA STATE OF NEW JERSEY

TOWNSHIP OF EDISON, IN THE COUNTY OF MIDDLESEX

GENERAL OBLIGATION REFUNDING BOND

PRINCIPAL AMOUNT:

DATED DATE:

MATURITY DATE:

INTEREST PAYMENT DATES:

INITIAL INTEREST PAYMENT DATE:

RATE OF INTEREST PER ANNUM:

CUSIP NUMBER:

TOWNSHIP OF EDISON, IN THE COUNTY OF MIDDLESEX, NEW JERSEY (the “Township”) hereby acknowledges itself indebted and for value received promises to pay to Cede & Co., as nominee for The Depository Trust Company, which will act as Securities Depository, on the MATURITY DATE, the PRINCIPAL AMOUNT and to pay interest on such sum from the DATED DATE of this bond until the MATURITY DATE at the RATE OF INTEREST PER ANNUM semiannually on the INTEREST PAYMENT DATES in each year until maturity, commencing on the INITIAL INTEREST PAYMENT DATE. Interest on this bond will be paid to the Securities Depository by the Township and will be credited to the participants of The Depository Trust Company as listed on the records of The Depository Trust Company as of the 15th day of the month immediately preceding each INTEREST PAYMENT DATE (the "Record Dates" for such payments). Principal of this bond, upon presentation and surrender to the Township, will be paid to the Securities Depository by the Township and will be credited to the participants of The Depository Trust Company.

This bond is not transferable as to principal or interest except to an authorized nominee of The Depository Trust Company. The Depository Trust Company shall be responsible for maintaining the book-entry system for recording the interests of its participants or the transfers of the interests among its participants. The participants are responsible for maintaining records regarding the beneficial ownership interests in the bonds on behalf of individual purchasers.

[The bonds of this issue maturing prior to August 1, 20__ are not subject to redemption prior to their stated maturities. The bonds of this issue maturing on or after August 1, 20__ are redeemable at the option of the Township in whole or in part on any date on or after August 1, 20__ upon notice as required herein at par, plus in each case unpaid accrued interest to the date fixed for redemption.

Notice of redemption shall be given by mailing by first class mail in a sealed envelope with postage prepaid to the registered owners of the bonds not less than thirty (30) days, nor more than sixty (60) days prior to the date fixed for redemption. Such mailing shall be to the owners of such bonds at their respective addresses as they last appear on the registration books kept for that purpose by the Township or a duly appointed Bond Registrar. Any failure of the Securities Depository to advise any of its participants or any failure of any participant to notify any beneficial owner of any notice of redemption shall not affect the validity of the redemption proceedings. If the Township determines to redeem a portion of the bonds prior to maturity, the bonds to be redeemed shall be selected by the Township. The bonds to be redeemed having the same maturity shall be selected by the Securities Depository in accordance with its regulations.

If notice of redemption has been given as provided herein, the bonds or the portion thereof called for redemption shall be due and payable on the date fixed for redemption at the redemption price, together with unpaid accrued interest to the date fixed for redemption. Interest shall cease to accrue on the bonds after the date fixed for redemption. Payment shall be made upon surrender of the bonds redeemed.]

This bond is one of an authorized issue of bonds and is issued pursuant to the Local Bond Law of the State of New Jersey and a refunding bond ordinance of the Township finally adopted May 10, 2021 and entitled, "Refunding Bond Ordinance Providing for the Refunding of All or a Portion of the Outstanding Taxable General Obligation Bonds and Tax-Exempt General Obligation Bonds, Dated August 13, 2013, of the Township of Edison, in the County of Middlesex, New Jersey, Appropriating $8,500,000 Therefor and Authorizing the Issuance of One or More Series of General Obligation Refunding Bonds in the Aggregate Principal Amount of Not Exceeding $8,500,000 for Financing

the Cost Thereof" in all respects duly approved and published as required by applicable law, shall be issued as "General Obligation Refunding Bonds."

The full faith and credit of the Township are hereby irrevocably pledged for the punctual payment of the principal of and the interest on this bond according to its terms.

It is hereby certified and recited that all conditions, acts and things required by the constitution or the statutes of the State of New Jersey to exist, to have happened or to have been performed precedent to or in the issuance of this bond exist, have happened and have been performed and that the issue of bonds of which this is one, together with all other indebtedness of the Township, is within every debt and other limit prescribed by such constitution or statutes.

IN WITNESS WHEREOF, the TOWNSHIP OF EDISON, IN THE COUNTY OF MIDDLESEX, NEW JERSEY has caused this bond to be executed in its name by the manual or facsimile signature of its Mayor, its corporate seal to be hereunto imprinted or affixed, this bond and the seal to be attested by the manual signature of its Clerk, and this bond to be dated the Dated Date as specified above.

TOWNSHIP OF EDISON, IN THE COUNTY OF MIDDLESEX, NEW JERSEY [SEAL] ATTEST: By: (Facsimile)______Mayor By:______Clerk [END OF FORM OF BOND]

Section 6. The Bonds shall have printed thereon a copy of the written opinion with respect to the

Bonds that is to be rendered by McManimon, Scotland & Baumann, LLC ("Bond Counsel"), complete except for omission of its date. The Chief Financial Officer is hereby authorized and directed to file a signed duplicate of such written opinion in the Township Clerk's office. Alternatively, each Bond may be accompanied by the signed legal opinion or copy thereof.

Section 7. Bond Counsel is authorized to arrange for the printing of the Bonds. The proper officials of the Township are hereby authorized and directed to execute the Bonds and to deliver them to the Underwriter in exchange for payment, including accrued interest from their date to the date of delivery, if any.

Section 8. The Chief Financial Officer is hereby authorized to make representations and warranties, to enter into agreements and to make all arrangements with The Depository Trust Company, New York, New York as may be necessary in order to provide that the Bonds will be eligible for deposit with The Depository Trust Company and to satisfy any obligation undertaken in connection therewith.

Section 9. In the event that The Depository Trust Company may determine to discontinue providing its service with respect to the Bonds or is removed by the Township and if no successor securities depository is

appointed, the Bonds which were previously issued in book-entry form shall be converted to registered bonds (the

"Registered Bonds") in denominations of $5,000, or any integral multiple thereof, except that an amount maturing in any one year in excess of the largest principal amount thereof equaling a multiple of $5,000 will be in denominations of $1,000, or any integral multiple thereof. The beneficial owner under the book-entry system, upon registration of the Bonds held in the beneficial owner's name, will become the registered owner of such Registered Bonds. The

Township shall be obligated to provide for the execution and delivery of the Registered Bonds in certificate form.

Section 10. The Township hereby covenants that it will comply with any conditions subsequent imposed by the Internal Revenue Code of 1986 (the "Code") in order to preserve the exemption from taxation of interest on any of the Bonds which, in the opinion of Bond Counsel may be issued as federally tax-exempt bonds (the

“Tax-Exempt Bonds”), including the requirement to rebate all net investment earnings on the gross proceeds above the yield on the Tax-Exempt Bonds, and that it will refrain from taking any action that would adversely affect the tax exemption of the Tax-Exempt Bonds under the Code. The Township authorizes the Chief Financial Officer to act and determine on behalf of the Township whether the Tax-Exempt Bonds will be designated as "bank qualified" within the meaning of Section 265 of the Code.

Section 11. (a) Solely for purposes of complying with Rule 15c2-12 of the Securities and Exchange

Commission, as amended and interpreted from time to time (the "Rule"), and provided that the Bonds are not exempt from the Rule and provided that the Bonds are not exempt from the following requirements in accordance with paragraph (d) of the Rule, for so long as the Bonds remain outstanding (unless the Bonds have been wholly defeased), the Township shall provide for the benefit of the holders of the Bonds and the beneficial owners thereof:

(i) On or prior to 30 of each fiscal year, beginning , 2021 for the fiscal year ending , 2020, electronically to the Municipal Securities Rulemaking Board’s Electronic

Municipal Market Access ("EMMA") system or such other repository designated by the SEC to be an authorized repository for filing secondary market disclosure information, if any, annual financial information with respect to the

Township consisting of the audited financial statements (or unaudited financial statements if audited financial statements are not then available, which audited financial statements will be delivered when and if available) of the

Township and certain financial information and operating data consisting of (1) Township indebtedness and overlapping indebtedness including a schedule of outstanding debt issued by the Township; (2) property valuation

information; and (3) tax rate, levy and collection data. The audited financial statements will be prepared in accordance with generally accepted accounting principles as modified by governmental accounting standards as may be required by New Jersey law;

(ii) in a timely manner not in excess of ten business days after the occurrence of the event, to the Municipal Securities Rulemaking Board notice of any of the following events with respect to the Bonds:

(1) Principal and interest payment delinquencies; (2) Non-payment related defaults, if material; (3) Unscheduled draws on debt service reserves reflecting financial difficulties; (4) Unscheduled draws on credit enhancements reflecting financial difficulties; (5) Substitution of credit or liquidity providers, or their failure to perform; (6) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the security, or other material events affecting the tax status of the security; (7) Modifications to rights of security holders, if material; (8) Bond calls, if material, and tender offers; (9) Defeasances; (10) Release, substitution, or sale of property securing repayment of the securities, if material; (11) Rating changes; (12) Bankruptcy, insolvency, receivership or similar event of the obligated person; (13) The consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; (14) Appointment of a successor or additional trustee or the change of name of a trustee, if material; (15) Incurrence of a Financial Obligation of the Township, if material, or agreement to covenants, events of default, remedies, priority rights or other similar terms of a Financial Obligation, any of which affect holders of the Bonds, if material; (16) Default, event of acceleration, termination event, modification of terms or other similar events under a Financial Obligation of the Township, if any such event reflects financial difficulties.

The term "Financial Obligation" as used in subparagraphs (b)(15) and (b)(16) above means a (i) debt obligation, (ii) derivative instrument entered into in connection with, or pledged as security or a source of payment for, an existing or planned debt obligation or (iii) guarantee of (i) or (ii); provided, however, that the term "Financial

Obligation" shall not include municipal securities as to which a final official statement has been provided to the

Municipal Securities Rulemaking Board consistent with the Rule.

For the purposes of the event identified in subparagraph (12) above, the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for an obligated person in a

proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person.

(iii) in a timely manner, to the Municipal Securities Rulemaking Board, notice of failure of the

Township to provide required annual financial information on or before the date specified in this resolution.

(b) If all or any part of the Rule ceases to be in effect for any reason, then the information required to be provided under this resolution, insofar as the provision of the Rule no longer in effect required the provision of such information, shall no longer be required to be provided.

(c) The Chief Financial Officer shall determine, in consultation with Bond Counsel, the application of the Rule or the exemption from the Rule for each issue of obligations of the Township prior to their offering. Such officer is hereby authorized to enter into additional written contracts or undertakings to implement the Rule and is further authorized to amend such contracts or undertakings or the undertakings set forth in this resolution, provided such amendment is, in the opinion of nationally recognized bond counsel, in compliance with the Rule.

(d) In the event that the Township fails to comply with the Rule requirements or the written contracts or undertakings specified in this resolution, the Township shall not be liable for monetary damages, remedy being hereby specifically limited to specific performance of the Rule requirements or the written contracts or undertakings therefor.

(e) The undertaking may be amended by the Township from time to time, without the consent of the holders or beneficial owners of the Bonds, in order to make modifications required in connection with a change in legal requirements or a change in law, which in the opinion of nationally recognized bond counsel complies with the

Rule.

(f) There can be no assurance that there will be a secondary market for the sale or purchase of the

Bonds. Such factors as prevailing market conditions, financial condition or market position of firms who may make the secondary market and the financial condition of the Township may affect the future liquidity of the Bonds.

Section 12. The Township hereby approves the preparation and the distribution of the Preliminary

Official Statement in the form to be approved by the Chief Financial Officer. Such Official Statement may be distributed in preliminary form and deemed final for purposes of Rule 15c2-12 of the Securities and Exchange

Commission on behalf of the Township by the Chief Financial Officer. The Preliminary Official Statement shall be prepared in final form in connection with the issuance of the Bonds, and the Chief Financial Officer is authorized to execute any certificates necessary in connection with the distribution of the Official Statement. Final Official

Statements shall be delivered to the Underwriter within the earliest of seven business days following the sale of the

Bonds or to accompany the Underwriter’s confirmations that request payment for the Bonds. Bond Counsel and/or the Municipal Advisor are further authorized to arrange on behalf of the Township for a rating for the Bonds from

S&P Global Ratings, acting through Standard & Poor’s Financial Services LLC, and/or Moody’s Investors Service.

Section 13. The Chief Financial Officer, with the advice of the Municipal Advisor, is authorized to arrange for bond insurance if advantageous based on the advice of the Underwriter in order to obtain the best possible rates and the most cost effective financing and is authorized to take all steps on behalf of the Township necessary to do so.

Section 14. The Chief Financial Officer, with the advice of Bond Counsel, shall arrange for paying agent services or redemption agent services with a banking institution if any portion of the Bonds are term bonds requiring a sinking fund.

Section 15. The Chief Financial Officer is also authorized and directed to pay the costs of issuance in connection with the sale of the Bonds pursuant to a certificate of the Chief Financial Officer to be executed upon delivery of the Bonds in an aggregate amount not to exceed the amount allocated to same in the Bond Ordinance.

Section 16. The Chief Financial Officer shall take all steps necessary to call the Refunded Bonds on the Redemption Date, at par, plus any unpaid accrued interest thereon and to take all steps necessary for the investment of the proceeds of the Refunded Bonds necessary to arrange for such redemption. The Municipal Advisor and/or the

Underwriter, on behalf of the Township, are authorized to reserve and purchase open market treasury securities and/or

United State Treasury—State and Local Government Series (SLGs) for deposit with the escrow agent, if required. All of the principal amount and interest earnings on the open market treasury securities and/or SLGs, as well as cash, if necessary, will be used to pay the interest due on the Refunded Bonds through the Redemption Date and pay the

Redemption Price on the Refunded Bonds on the Redemption Date. The Chief Financial Officer of the Township is hereby authorized to enter into an escrow deposit agreement with a bank to effectuate the purposes of this resolution.

Section 17. The Chief Financial Officer of the Township is hereby authorized to engage the services of a verification agent, if necessary, to confirm the accuracy of the arithmetical and mathematical computations supporting (i) the accuracy of the interest cost savings and the sufficiency of the amount in the escrow account to pay the interest due on the Refunded Bonds through the Redemption Date and pay the Redemption Price on the

Redemption Date; and (ii) the calculations of yield supporting the conclusion of Bond Counsel that the Tax-Exempt

Bonds are not “arbitrage bonds” as such meaning is set forth in the Code.

Section 18. The Township hereby appoints NW Financial Group, Inc., Hoboken, New Jersey, to act as the municipal advisor to the Township in connection with the authorization, sale and issuance of the Bonds.

Section 19. The Mayor, Chief Financial Officer and other appropriate representatives of the Township are hereby authorized to take all steps necessary to provide for the issuance of the Bonds and the redemption of the

Refunded Bonds, including preparing and executing such agreements and documents on behalf of the Township and taking all steps necessary or desirable to implement the requirements of this resolution, such agreements, and documents as may be necessary and appropriate and the transactions contemplated thereby.

Section 20. This resolution shall take effect immediately.

RESOLUTION R.249-052021

AUTHORIZE THE SUBMITTAL OF A GRANT APPLICATION FOR LIBRARY EXPANSION AND RENOVATION PROJECT AND CERTIFICATION OF MATCHING FUNDS

WHEREAS, the Edison Public Library Board of Trustees approved resolutions at their regular meeting to authorize the submission of a grant application under the New Jersey Library Construction Bond Act in the amount of $3,000,000 for the library expansion and renovation project, 50% of which will be provided by grant funds, and 50% of which will be provided by matching funds; and

WHEREAS, the application requires a certification that permission has been granted to apply for the grant by both the Edison Township Governing Body and Edison Public Library Board of Trustees; and

WHEREAS, the Township Council deems it in the best interest of the citizens of the Township of Edison to grant permission for the submission a grant application for the library expansion and renovation project;

WHEREAS, the Edison Public Library Board of Trustees will be providing the 50% matching funds and the Township will not have to provide any match.

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Edison, Middlesex County, State of New Jersey that permission is hereby granted for the submission of a grant application for the Project grant entitled the New Jersey Library Construction Bond Act for the purposes described in the application for a grant in the amount of $1,500,000.

RESOLUTION R.250-052021

EXPLANATION: This Resolution authorizes the Township of Edison to submit an application to Tree City USA.

WHEREAS, Tree City USA is a tree planting and tree care program sponsored by the National Arbor Day Foundation for cities and towns across the ; and

WHEREAS, Edison Township desires to be designated Tree City USA for the 2020 calendar year (delayed due to COVID). In order to obtain membership, the Township must complete a Tree City USA application (attached hereto and made a part thereof) which demonstrates that the Township has met the requirements established by the National Arbor Day Foundation and National Association of State Foresters, namely: 1) establish a Tree Board or Department to be responsible for the care of community trees, 2) adopt a Community Tree Ordinance, 3) establish a community forestry program with an annual budget of at least $2.00 per capita and 4) organize an Arbor Day observance and proclamation (waived due to COVID).

NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Edison, Middlesex County, State of New Jersey that the Township of Edison is hereby authorized to submit said application to Tree City USA for the purpose of being designated “Tree City USA”.

RESOLUTION R.251-052021

EXPLANATION: Resolution Returning the Developers Escrow to Kalpana Prathipati for a single family on 27 Williams Road , Edison, NJ 08820 Account # CP190311KA

WHEREAS, Mr. Kalpana Prathipati, 27 Williams Road, NJ 08820;( Location of Work)

Enclosed is a Developers Escrow dated 11,2019 check # 118 in the amount of $4,000.00 posted by Mr. Kalpana Prathipati, 27 Williams Road , Edison, 08820

An inspection has been revealed all improvements to be complete and in conformance to township standards: therefore, it is now in order that final acceptance is granted and the Cash Performance Bond Guarantee presently being held by the Township be released.

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE TOWNSHIP OF EDISON, the Director of Finance be and is hereby authorized to return the aforesaid Developers Escrow in the amount of $ 4,000.00 to Mr. Kalpana Prathipati,27 Williams Road , Edison, NJ 08820 . Account Number # CP190311KA

RESOLUTION R.252-052021

EXPLANATION: Resolution Refunding Engineering Inspection Fees to KTR Edison LLC (PROLOGIS, INC), for Ashley Furniture (3003 Woodbridge Avenue), Account # 7760296184.

WHEREAS, the Township Engineer advises that a final inspection was made on the above subject Ashley Furniture (3003 Woodbridge Avenue) located in Block: 795.D Lot: 22.10 & 22.11

WHEREAS, the applicant has requested the return of the unused portion of Engineering Inspection fees, as provided by law; and

WHEREAS, it is in now in order that the sum of $81,552.73, which represents the amount due and owing the applicant, be returned to Edison KTR, LLC (PROLOGIS INC.), Account # 7760296184.

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE TOWNSHIP OF EDISON that the sum of $81,552.73 plus accrued interest, if applicable, be refunded to the applicant Edison KTR, LLC (PROLOGIS INC.) Account # 7760296184.

BE IT FURTHER RESOLVED that the Director of Finance be and is hereby authorized to refund said sum of $81,552.73 in account # 7760296184 to the applicant, Edison KTR LLC ( PROLOGIS INC.) having an address of Prologis Inc, and Affiliated Enterprises per Schedule “A”, ATTN: Legal Department Michael Blair, 1800 Wazee Street, Suite 500, Denver, CO 80202.

RESOLUTION R.253-052021

EXPLANATION: With this resolution, the Township Council approves the receipt of the FY2021 Community Development Block Grant in the final amount of $598,950 and approves the projects and activities funded by this grant.

RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF EDISON APPROVING THE FISCAL YEAR 2021 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM AND THE FILING OF THE FISCAL YEAR 2021 ANNUAL ACTION PLAN

WHEREAS, under Title I of the Housing and Community Development Act of 1974, as amended, the Secretary of Housing and Urban Development is authorized to extend financial assistance to communities for the elimination or prevention of slums or urban blight, or activities which benefit low- and moderate-income families, or other urgent community needs; and

WHEREAS, the U.S. Department of Housing and Urban Development has advised the Township of its willingness to provide a Fiscal Year 2021 Community Development Block Grant in the amount of $598,950;

WHEREAS, the Township can budget a total of $598,950 in FY21 funds to fund eligible 2021 activities that are attached and listed on the Proposed Summary of FY21 Annual Action Plan Allocations, that will be carried out during the 2021 Program Year;

WHEREAS, two Public Hearings were held on , 2021 and on , 2021 to provide citizen participation in the development of the Annual Action Plan for Fiscal Year 2021;

NOW, THEREFORE, BE IT RESOLVED BY THE TOWNSHIP COUNCIL OF EDISON THAT:

Section 1. The application for the Annual Action Plan for Fiscal Year 2021 Community Development Block Grant Program for the Township of Edison is hereby in all respects approved.

Section 2. It is cognizant of the conditions that are imposed in the undertaking and carrying out of community development activities with federal financial assistance under Title I, including those relating to (a) the relocation of site occupants; (b) the prohibition of discrimination because of race, color, creed, national origin, or handicap and other assurances set forth under certifications.

Section 3. The Mayor of the Township of Edison, on behalf of the Township Council, is authorized to file an application for a total of $598,950, which the U.S. Department of Housing and Urban Development has indicated its willingness to make available to carry out the Community Development Program’s activities that are attached as the Proposed Summary of FY21 Annual Action Plan Allocations and listed in the 2021 Fiscal Year Annual Action Plan, and act as an authorized representative of the Township of Edison.

Section 4. The Mayor of the Township of Edison, on behalf of the Township Council, is hereby authorized to provide such assurances and/or certifications as are required by the Housing and Community Development Act of 1974, as amended, and also any supplemental or revised data which HUD may request in connection with the review of this application.

Section 5. The Mayor of the Township of Edison, on behalf of the Township Council, is hereby authorized to enter into Agreements with the Sub-Grantees (Subrecipient) listed on the attached Proposed Summary of FY21 Annual Action Plan Allocations so that they may carry out those activities outlined in the FY2021 Annual Action Plan and FY2020-2024 Five-Year Consolidated Annual Plan.

Section 6. The CDBG Coordinator shall forward to each Sub-Grantee (Subrecipient) a copy of all applicable United States Housing and Urban Development Regulations concerning conflicts of interest.

RESOLUTION R.254-052021

Explanation: A Resolution authorizing a subsidy grant of $85,000 from the Township’s Affordable Housing Market To Affordable Program for the purchase of a home, 22 Stevens Road, from market rate to affordable.

WHEREAS, by Resolution the Township Council approved, authorized and established a Market To Affordable Program pursuant to N.J.A.C. 5:97-8.8(a), to assist eligible owner/s in the purchase of eligible housing units in the Township of Edison, to use these existing properties as Affordable Housing units (Unit), and committed $2.875 million dollars from the Township’s Affordable Housing Trust Fund for this purpose; and

WHEREAS, the Township Council also approved and adopted a Manual at that time for the Market To Affordable Program in accordance with the Court’s directives, which set forth the application process for applicants to comply with in order to participate in the Program and receive a subsidy for such purchase under the Program; and

WHEREAS, a Unit was located and an application to participate in the Program was submitted, reviewed and deemed complete and in compliance with the requirements; and

WHEREAS, the Seller, has entered into a Sales Contract with a household that is income certified as eligible to purchase such a Unit, as approved by the Township’s Administrative Agent and qualifies for a subsidy grant of $85,000 to be paid from the Township’s Affordable Housing Trust Fund in order to reduce the price for the Buyers to qualify the Unit as “Affordable”; and

WHEREAS, the title company, known as Fit Agency, will distribute such funds to the Seller, on behalf of the Buyer, at the time of the Closing in order to meet the full sale price; and

WHEREAS, the Township Council desires to award this subsidy grant to buy-down the selling price to make it an affordable unit at 22 Stevens Road, Edison, NJ, Block 265.D, Lot 24, in the amount of $85,000 for the purpose set forth herein under the Township’s Market To Affordable Program; and to authorize the execution of a Deed Restriction between the Township and Jasmin Law, the Buyer(s), with respect to such subsidy grant.

NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Edison, Middlesex County, as follows:

1. The Township Council hereby approves and authorizes a subsidy grant in the amount of $85,000 from the Township’s Affordable Housing Trust Fund account T-13-00-0000-000-006 with respect to the Township’s Market To Affordable Program, to Fit Agency, 29 Peters Place, Red Bank, NJ 07701, for the purposes set forth herein and authorizes the execution of a Deed Restriction between the Township and, Jasmin Law, 22 Stevens Road, Edison, NJ with respect to such subsidy grant. 2. That an original certified copy of this resolution shall be forwarded to the Municipal Housing Liaison.

RESOLUTION R.255-052021 Explanation: A Resolution authorizing a grant of $15,000 from the Township’s Affordable Housing Down Payment/Closing Cost Affordability Assistance Program for the purchase of an affordable housing unit, 22 Stevens Road, by an income certified buyer.

WHEREAS, by Resolution the Township Council approved, authorized and established a Market To Affordable Program pursuant to N.J.A.C. 5:97-8.8(a), to assist eligible owner/s in the purchase of eligible affordable housing units in the Township of Edison, to use these existing properties as Affordable Housing units (Unit), and committed one million dollars from the Township’s Affordable Housing Trust Fund for this purpose; and

WHEREAS, the Township Council also approved and adopted a Manual at that time for the Down Payment/Closing Cost Affordability Assistance Program in accordance with the Court’s directives, which set forth the application process for applicants to comply with in order to participate in the Program and receive a grant for such purchase under the Program; and

WHEREAS, a Unit was located and an application to participate in the Program was submitted, reviewed and deemed complete and in compliance with the requirements; and

WHEREAS, the Buyers, have entered into a Sales Contract to purchase an affordable housing unit, as approved by the Township’s Administrative Agent and qualifies for a grant of $15,000 to be paid from the Township’s Affordable Housing Trust Fund in order to provide affordability assistance by reducing the costs for the Buyers; and

WHEREAS, the title company, known as Fit Agency, will distribute such funds on behalf of the Buyer at the time of the Closing to subsidize the down payment or closing costs; and

WHEREAS, the Township Council desires to award this grant to provide assistance in the purchase of an affordable unit at 22 Stevens Road, Edison, NJ, known as Block 265.D, Lot 24, in the amount of $15,000 for the purpose set forth herein under the Down Payment/Closing Cost Affordability Assistance Program; and to authorize the execution of an Agreement between the Township and Jasmin Law, the Buyer(s), with respect to such grant.

NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Edison, Middlesex County, as follows:

1. The Township Council hereby approves and authorizes a subsidy grant in the amount of $15,000 from the Township’s Affordable Housing Trust Fund account T-13-00-0000-000-006 with respect to the Down Payment/Closing Cost Affordability Assistance Program, to be paid to Fit Agency, 29 Peters Place, Red Bank, NJ 07701, for the purposes set forth herein and authorizes the execution of an Agreement between the Township and Jasmin Law, 22 Stevens Road, Edison, NJ 08817 with respect to such grant. 2. That an original certified copy of this resolution shall be forwarded to the Municipal Housing Liaison.

RESOLUTION R.256-052021

WHEREAS, applications have be made for the renewal of Club Licenses, issued by the Municipal Council of the Township of Edison, expiring on , 2021 and

WHEREAS, the proper applications and fees have been received; and

WHEREAS, no legally valid objections have been made as to why these applications should not be approved.

NOW, THEREFORE, BE IT FURTHER RESOLVED, that the following Club Licenses expiring on , 2021, for which the required fee $150.00 to the Township of Edison and $200.00 to the State Division of Alcoholic Beverage Control have been paid, be hereby renewed, effective May 24, 2021.

LICENSE NUMBER LICENSEE AND LOCATION ADDRESS

1205-31-042-001 Italian American Club 1997 Woodbridge Ave. Edison, 08817

1205-31-046-001 Loyal Order of Moose Lodge 410 Talmadge Road Edison, 08817

1205-31-047-001 Raritan River Boat Club P.O. Box 1288 Edison, 08817

1205-31-068-001 Edison Twp. Memorial Post #3117 53-57 National Road Edison, 08817

RESOLUTION R.257-052021

WHEREAS, applications have be made for the renewal of Plenary Retail Consumption Licenses, issued by the Municipal Council of the Township of Edison, expiring on June 30, 2021 ; and

WHEREAS, the proper applications and fees have been received; and

WHEREAS, no legally valid objections have been made as to why these applications should not be approved.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, County of Middlesex, New Jersey, that the following Plenary Retail Consumption Licenses expiring on June 30, 2021 for which the required fees of $2,500.00 to the Township of Edison and $200.00 to the State Division of Alcoholic Beverage Control have been paid, be the same hereby granted and renewed, effective May 24, 2021.

LICENSE NUMBER LICENSEE AND LOCATION ADDRESS

1205-33-001-010 Season 52 217 Lafayette Ave. Edison, 08837

1205-33-006-006 Anthony’s Coal Fire Pizza of Edison, LLC 80 Parsonage Road Edison, 08837

1205-33-016-009 Rainforest Café, Inc. 100 Menlo Park Edison, 08837

1205-33-018-004 The Cheesecake Factory Rest. 100 Menlo Park Edison, 08837

1205-33-028-008 Savi Enterprises, LLC t/a Mirage Banquet Hall 1655 Oak Tree Road, Ste.180 Edison, 08820

1205-33-032-004 Brinker New Jersey t/a Chili 1655 Oak Tree Road Edison, 08820

1205-33-035-006 Elio’s Inc. 1067 Inman Avenue Edison, 08820

RESOLUTION R.258-052021

WHEREAS, applications have be made for the renewal of Plenary Retail Distribution Licenses, issued by the Municipal Council of the Township of Edison, expiring on June 30, 2021; and

WHEREAS, the proper applications and fees have been received; and

WHEREAS, no legally valid objections have been made as to why these applications should not be approved.

NOW, THEREFORE, BE IT FURTHER RESOLVED, that the following Plenary Retail Distribution Licenses expiring on June 30, 2021 for which the required fee $2,500.00 to the Township of Edison and $200.00 to the State Division of Alcoholic Beverage Control have been paid, be hereby renewed, effective May 24, 2021.

LICENSE NUMBER LICENSEE AND LOCATION ADDRESS

1205-44-059-002 VW and Sons, Inc. 561 U.S. Route 1 Edison 08817

1205-44-061-003 Samp Spirits, Inc. t/a Edison Discount 144-146 Talmadge Road Edison, 08817

1205-44-64-006 Rishrik, LLC Wine O Land 1199 Amboy Avenue Edison, 08837

1205-44-071-003 ShreeJ19,Inc. t/a Drinq Linq 1826A Route 27 Edison, 08837

RESOLUTION R.259-052021

WHEREAS, applications have be made for the renewal of Plenary Retail Consumption Licenses (Hotel/Motel) , issued by the Municipal Council of the Township of Edison, expiring on June 30, 2021; and

WHEREAS, the proper applications and fees have been received; and

WHEREAS, no legally valid objections have been made as to why these applications should not be approved.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, County of Middlesex, New Jersey, that the following Plenary Retail Consumption Licenses [Hotel/Motel] expiring on June 30, 2021for which the required fees of $2,500.00 to the Township of Edison and $200.00 to the State Division of Alcoholic Beverage Control have been paid, be the same hereby granted and renewed, effective May 24, 2021.

LICENSE NUMBER LICENSEE AND LOCATION ADDRESS

1205-36-073-001 BLG Edison, LLC t/a Homewood Suites by Hilton 100 Parsonage Road Edison, 08837

RESOLUTION R.260-052021

RESOLUTION AUTHORIZING A PROFESSIONAL SERVICES CONTRACT/PURCHASE ORDER TO MOTT MACDONALD LLC FOR THE PURPOSE OF PROVIDING ENGINEERING SERVICES FOR AN INFLOW AND INFILTRATION STUDY FOR SANITARY SEWAGE COLLECTION SYSTEM

WHEREAS, the Township of Edison is in need of a professional engineer to provide engineering services for an Inflow and Infiltration Study for Sanitary Sewage System for the Edison Township Sewer Utility; and

WHEREAS, RFQ 20-01 provided the township with a qualified pool of engineers to provide engineering services on as as-needed basis for certain water and sewer utility projects; and

WHEREAS, RFP 21-06 Inflow and Infiltration Study for Sanitary Sewage System for the Edison Township Sewer Utility was sent to the qualified pool of engineers on March 31, 2021 and opened on , 2021; and

WHEREAS, after review and evaluation of the proposals from the township’s qualified pool of engineers, it has been recommended by the Township that the contract be awarded to MOTT MACDONALD LLC, 111 Wood Avenue South, Iselin, NJ 08830 in the amount not to exceed $1,861,810.00; and

WHEREAS, funds in the amount of $1,861,810.00 will be certified and available in the Sewer Capital Improvement Projects, Account number 1-07-55-0501-000-117 subject to and contingent upon the availability of sufficient funds in the 2021 temporary and/or permanent budget; and

WHEREAS, the Township Council accepts Edison Township’s recommendations as described herein and as submitted on the summary spreadsheet.

NOW, THEREFORE, IT IS RESOLVED by the Township Council of the Township of Edison, as follows:

1. The proposals have been reviewed, and the proposal submitted by MOTT MACDONALD LLC, 111 Wood Avenue South, Iselin, NJ 08830 to complete an Inflow and Infiltration Study for Sanitary Sewage System for the Edison Township Sewer Utility is determined to be in the best interest of the township.

2. The Mayor, or his designee, is hereby authorized to execute a contract in the amount not to exceed $1,861,810.00, and any other necessary documents, with MOTT MACDONALD LLC as described herein.

CERTIFICATION OF AVAILABILITY OF FUNDS

I hereby certify that funds in the amount of $1,861,810.00 will be certified and available for the above in account number 1-07-55-0501-000-117 subject to and contingent upon the availability of sufficient funds in the 2021 temporary and/or permanent budget. .

Nicholas C. Fargo Chief Financial Officer

RESOLUTION R.261-052021

EXPLANATION: This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Vijaypal Sarkaria and Kristen Sarkaria, with respect to Block 415, Lot 4-C-1 on the Edison Township Tax Map, and more commonly known as 1635 Woodland Avenue.

WHEREAS, Block 415, Lot 4-C-1, more commonly known as 1635 Woodland Avenue, as shown on the Township of Edison tax maps (the “Property”) was the subject of an application before the Planning Board of the Township of Edison (hereinafter the “Board”) made by Vijaypal Sarkaria and Kristen Sarkaria (collectively, the “Developer”) requesting amended final major subdivision approval to permit the construction of detached single- family dwellings on each of three (3) subdivided lots which will front on a public street at the Property (the “Project”); and

WHEREAS, the Board granted approval for the Project by adoption of resolution on 16, 2020 (the “Resolution”); and

WHEREAS, the Township of Edison (the “Township”) and Developer desire to enter this Developer’s Agreement to establish the terms pursuant to which the Developer shall undertake construction on the Project, and related matters; and

WHEREAS, the Code of the Township of Edison requires the developer to enter into a Developer’s Agreement with the Township in connection with the Project; and

WHEREAS, the Developer’s Agreement attached hereto between the Township and Developer (the “Agreement”) has been prepared by the Township Attorney and has been reviewed and approved by the Township Engineer and by the attorney for the Developer.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, in the County of Middlesex and State of New Jersey as follows:

1. The Mayor is hereby authorized to execute the Agreement substantially in the form as attached hereto as Exhibit A, subject to such additions, deletions, modifications or amendments deemed necessary by the Mayor in his discretion in consultation with counsel, which additions, deletions, modifications or amendments do not alter the substantive rights and obligations of the parties thereto, and to take all other necessary and appropriate action to effectuate the Agreement.

2. The Township Clerk is hereby authorized to forward the original and certified copies of the Agreement to the Township Attorney for recording with the Clerk of the County of Middlesex.

3. This Resolution shall take effect immediately.

RESOLUTION R.262-052021

EXPLANATION: This Resolution authorizes the Mayor to execute the attached Developer’s Agreement with Pankaj Shah, with respect to Block 498, Lots 50, 51 and 52 on the Edison Township Tax Map, and more commonly known as 723 Wood Avenue.

WHEREAS, Block 498, Lots 50, 51 and 52, more commonly known as 723 Wood Avenue, as shown on the Township of Edison tax maps (the “Property”) was the subject of an application before the Planning Board of the Township of Edison (hereinafter the “Board”) made by Pankaj Shah (“Developer”) requesting preliminary and final major subdivision approval to permit the consolidation of the three (3) lots comprising the Property into one lot and subdivision of the newly created lot to ultimately create four (4) tax lots in connection with the proposed construction of a single-family residential dwelling on each newly created lot at the Property (the “Project”); and

WHEREAS, the Board granted approval for the Project by adoption of resolution on , 2021 (the “Resolution”); and

WHEREAS, the Township of Edison (the “Township”) and Developer desire to enter this Developer’s Agreement to establish the terms pursuant to which the Developer shall undertake construction on the Project, and related matters; and

WHEREAS, the Code of the Township of Edison requires the developer to enter into a Developer’s Agreement with the Township in connection with the Project; and

WHEREAS, the Developer’s Agreement attached hereto between the Township and Developer (the “Agreement”) has been prepared by the Township Attorney and has been reviewed and approved by the Township Engineer and by the attorney for the Developer.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, in the County of Middlesex and State of New Jersey as follows:

4. The Mayor is hereby authorized to execute the Agreement substantially in the form as attached hereto as Exhibit A, subject to such additions, deletions, modifications or amendments deemed necessary by the Mayor in his discretion in consultation with counsel, which additions, deletions, modifications or amendments do not alter the substantive rights and obligations of the parties thereto, and to take all other necessary and appropriate action to effectuate the Agreement.

5. The Township Clerk is hereby authorized to forward the original and certified copies of the Agreement to the Township Attorney for recording with the Clerk of the County of Middlesex.

6. This Resolution shall take effect immediately.

RESOLUTION R.263-052021

RESOLUTION AUTHORIZING A REIMBURSEMENT TO CENTRAL JERSEY JOINT INSURANCE FUND (CJJIF) FOR OVERPAYMENT OF WORKERS COMPENSATION BENEFITS

WHEREAS, Central Jersey Joint Insurance Fund, made an overpayment for Workers Compensation Benefits for Ferdinand Van Varsseveld to the Township of Edison for the amount of $4,552.80; and

WHEREAS, in accordance with the Code of the Township of Edison, Section 12-6.2(m) the appropriate fee for Central Jersey Joint Insurance Fund for overpayment of $4,552.80.

NOW, THEREFORE, IT IS RESOLVED by the Township Council of the Township of Edison, that the Chief Financial Officer of the Township of Edison shall refund the amount of $4,552.80 to Central Jersey Joint Insurance Fund of P.O. Box 1209 Piscataway, NJ 08854, which amount represents the amount of overpayment for Workers Compensation Benefits.

CERTIFICATION OF AVAILABILITY OF FUNDS

I hereby certify that funds in the amount not to exceed $4,552.80 are available for the above refund in Account No. 1-01-26-0305-000-011.

Nicholas Fargo, Chief Financial Officer