July 24, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

Size: px
Start display at page:

Download "July 24, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M."

Transcription

1 July 24, 2018 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Scaglione. Kathryn Quick, Deputy Clerk of the Board, stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 13, 2017 as follows: 1. Mailed to the Star Ledger, the Home News, and the Courier News. 2. Posted on the Official County Bulletin Board. 3. Filed with the County Clerk. 4. Distributed to all persons requesting such information. Roll Call PRESENT: ALSO PRESENT: Gallagher, Caliguire, Walsh, Levine, Scaglione County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, T. Jenkins, A. Clegg, K. Quick, N. Trasente, M. Frost, M. Loper, W. Lane, L. Clark, J. Diaz, P. McCall At this time Director Scaglione made the following Employee Recognition Committee Presentation: Professional Achievement - Juliet Corniffe, Transportation The following Employee Recognition Committee Presentations were done at the 4:30 p.m. meeting: June Employee of the Month Gayle Kaufman, Youth Receiving Professional Achievement Sara Takla, Richard Hall CMHC Family TREE Grant Team Richard Hall CMHC SAMHSA Grant Project - Laura Koller - Priscilla Schmidt - Donna Gapas - Lisa Hartfiel - Naomi Persaud - Katie Ozolins - Heather Rhodes - Brett Pepe - Ivana Pareja - Jennifer Sorensen PUBLIC PORTION At this time Director Scaglione opened the meeting to the public and asked if there was anyone present who wished to be heard. There being no one present who wished to be heard, Director Scaglione declared the public portion closed.

2 CONSENT AGENDA ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. APPROVAL OF MINUTES: July 10, 2018 work session at 4:30 p.m. for July 24, 2018 meeting at 6:30 p.m. July 10, 2018 meeting at 6:30 p.m. APPROVAL OF PERSONNEL LETTER: #70 The following Personnel changes are for the period: 07/16/18 to 07/31/18: DEPARTMENT NAME POSITION GRADE SALARY EFFECTIVE DATE REPLACEMENTS: PART TIME: Nutrition Allison Charles Sr. Center Associate/Casual AA/ $19.00 Hr. 07/23 CHANGES: Cultural & Heritage Natalie Zaman History Program Grant Coordinator - PT to Program Coordinator I AA/ to D-2/ $17.00 Hr. to $49,000 SEPARATIONS: Office on Aging Christine Dey Wellness & Care Coordinator $66,296 07/17 Recycling Center Daniel Puzio Resource Driver $44,812 07/31 07/16 PART TIME: Youth Services Jessica Fricke Crisis Intervention Specialist PT FOR YOUR INFORMATION: SHERIFF S OFFICE: The Sheriff has taken the following action: REPLACEMENTS: $25.00 Hr. 07/26 Corrections Nicholas Ricevuto Corrections Officer CO/1- $39,653 07/23 SEPARATIONS: Sheriff Edward Ladym Sheriff s Officer Cadet $27,826 07/20 PART TIME: Corrections Geraldine Kraus Licensed Practical Nurse PT $25.25 Hr. 07/19 SURROGATE S OFFICE: The Surrogate has taken the following action: SEPARATIONS: Surrogate Jane Lundell Special Probate Clerk $36,986 07/15 These changes have been approved in the 2018 Departmental Budget Communication, Steve Peter, County Clerk, notice of fees collected May in the amount of $2,350, of which $519, is retained for the County for its own use, was received Communication, Steve Peter, County Clerk, notice of fees collected June in the amount of $3,433, of which $697, is retained for the County for its own use, was received

3 Communication, Greg Burchette, notice of his resignation as a member of the Somerset County Vo-tech Board of Education, was received. Communication, Purvi Shah, Principal, Franklin Park School, thanking Mellissa Harvey for arranging with the school the Grand Falloons assembly on June 18, 2018, was received. Communication, Gregory Snook, Hazmat Chief, thanking the Board for the use of the Community Box at TD Ballpark on May 22, was received. Communication, Vito A. Bet, Chief of Police, Bound Brook Police Department, thanking Officer Al Bauer and K-9 Diesel for their assistance with an incident on May 22, was received. R RESOLUTION RELEASING PERFORMANCE BOND JP MORGAN CHASE, N.A. BEDMINSTER TOWNSHIP WHEREAS, JP Morgan Chase, N.A., 245 Park Avenue, 12 th Floor NY1- Q657, New York, NY 10167, as principal, and the Safeco Insurance Company of North America, as surety, bound themselves onto the County of Somerset in the form of a bond, # in the amount of $27, as a performance guarantee for work in the County rightof-way of County Route #620 (Burnt Mills Road) for the construction of a 3,816 square foot bank building on Burnt Mills Road on property identified as Block 71, Lots 7 & 13 on the tax map of the Township of Bedminster, and on file with the County Planning Board as BM 122S; and WHEREAS, the report and recommendations of the Somerset County Engineer shows that said principal has satisfactorily completed the project. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does release and discharge JP Morgan Chase, N.A. as principal and the Safeco Insurance Company of North America as surety and each of them and their heirs, administrators, executors, and assigns from the obligations of said performance bond # ; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does authorize and direct the County Planning Board to submit certified copies to the following: Principal Surety R PERFORMANCE SURETY RELEASE RESOLUTION IGLESIA CRISTIANA DEL DIOS VIVO, INC. FRANKLIN TOWNSHIP WHEREAS, Iglesia Cristiana Del Dios Vivo, Inc., 1035 Newton Street, No. Brunswick, NJ 08902, as principal and surety bound itself onto the County of Somerset in the form of a cash performance surety in the amount of $32,334.00, deposited into account as a guarantee for the construction of improvements within the County rightof-way on Hamilton Street, County Route #514 for the conversion of an existing building from a childcare center/office use to a house of worship located in Block 144, Lots 10-14, 38-41, Franklin Township on Hamilton Street, County Route #514 on file with the County Planning Board as FL 1107S; and

4 WHEREAS, the report and recommendation of the Somerset County Engineer shows that said principal has satisfactorily completed the project; and WHEREAS, Iglesia Cristiana Del Dios Vivo, Inc. has posted a maintenance guarantee in the amount of $1, to guarantee the improvements constructed within the County right-of-way on Hamilton Street, County Route #514, for two years. NOW, THEREFORE, BE IT RESOLVED BY, the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does release and discharge Iglesia Cristiana Del Dios Vivo, Inc. and each of its heirs, administrators, executors, and assigns from the obligations of said surety and authorizes the release of said surety; and BE IT FURTHER RESOLVED BY the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does authorize and direct the County Planning Board to submit certified copies to the following: PRINCIPAL SURETY R PERFORMANCE SURETY RELEASE RESOLUTION SOMERSET HILLS YMCA BERNARDS TOWNSHIP WHEREAS, Somerset Hills YMCA, 140 Mt. Airy Road, Bernards Township, NJ 07920, as principal and surety bound itself onto the County of Somerset in the form of a cash performance surety in the amount of $3,500.00, deposited into account as a guarantee for site line clearing within the County right-of-way for the development of Block 2401, Lots 6, 7.01, Bernards Township as a 14,534 square foot wellness addition, located on Mount Airy Road, County Route #525 on file with the County Planning Board as BN 181S; and WHEREAS, the report and recommendation of the Somerset County Engineer shows that said principal has satisfactorily completed the project; and WHEREAS, therefore the principal has requested the return of the aforesaid cash surety; and WHEREAS, it is appropriate that the County release the aforesaid surety and return to the principal its cash surety of $3, NOW, THEREFORE, BE IT RESOLVED BY, the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does release and discharge Somerset Hills YMCA and each of its heirs, administrators, executors, and assigns from the obligations of said surety and authorizes the release of said surety; and BE IT FURTHER RESOLVED BY the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does authorize and direct the County Planning Board to submit certified copies to the following: PRINCIPAL SURETY

5 R RESOLUTION APPROVING A DEVELOPMENT AGREEMENT BETWEEN MUSLIM FOUNDATION, INC. AND THE COUNTY OF SOMERSET WHEREAS, Muslim Foundation, Inc. (hereinafter referred to as the applicant), having offices at 47 Cedar Grove Lane, Somerset, NJ has proposed development of Franklin Township Block , Lot 37 & 38 on Cedar Grove Lane (County Route 619) as a site plan proposing a 31,795 square foot school known as Muslim Foundation - School Building; the aforementioned application is on file in the Somerset County Planning Board as file number FL-0802S; and WHEREAS, the Developer has applied to the Somerset County Planning Board for approval of the project; and WHEREAS, since the aforesaid project is located within the geographical limits of the heretofore established Cedar Grove Lane Improvement area, the developer is required to make a pro-rata contribution to off-tract improvements in said area; and WHEREAS, the office of the County Engineer determined the Developer s fair share obligation toward Cedar Grove Lane Off-tract Traffic Improvements to be in the amount of $39,725.00; and WHEREAS, the Developer has agreed the aforesaid requirement of a fair share contribution is appropriate and necessary, bears a reasonable and rational nexus to the proposed development, and is necessitated by the impact of the proposed development on County facilities; and WHEREAS, the Developer has paid the aforesaid monetary contribution to Somerset County as required; and WHEREAS, the County of Somerset has caused an agreement to be prepared which established the obligation of the Developer relative to the aforesaid monetary contribution; and WHEREAS, there was a prior application for a school in the mosque on the aforementioned property and as part of that application, the applicant entered into a development agreement with the Somerset County Planning Board and submitted a contribution in the amount of $50,391.00; and WHEREAS, the aforesaid school was never commenced in the mosque building and, in fact, by resolution of the Franklin Board of Adjustment, such school use of a portion of the mosque has been rescinded and prohibited; and WHEREAS, the applicant accepts all of the foregoing and agrees to pay the aforesaid contribution of $39, at the time of the execution of this agreement by the applicant so that the instant agreement can be processed for approval and execution on behalf of the Board of Chosen Freeholders; and WHEREAS the County agrees that upon the presentation of appropriate written documentation that the school use in the mosque for which the previous contribution was required, has now been rescinded and prohibited by the instant application, that the County will commence and complete the process of the return of the previous contribution in the amount of $50, to the applicant as the school use in the mosque for which said contribution is required is no longer viable or possible; and WHEREAS, the Somerset County Planning Board has conceptually approved this current Development Agreement; and

6 WHEREAS, Deputy County Counsel for Planning has reviewed the Development Agreement and his comments have been included in the final draft submitted to the Freeholders for consideration. NOW, THEREFORE, BE IT RESOLVED THAT the Director and Deputy Clerk of the Somerset County Board of Chosen Freeholders are authorized to execute the development agreement which is on file with the Deputy Clerk of the Board; and NOW, THEREFORE, BE IT FURTHER RESOLVED THAT copies of this resolution be forwarded to Franklin Township and Muslim Foundation, Inc. and The Law Office of Peter U. Lanfrit, LLC. R AUTHORIZING THE APPLICATION BY THE SOMERSET COUNTY OFFICE OF YOUTH SERVICES FOR THE AMOUNT OF $120, FOR THE PERIOD OF JANUARY 1, 2019 TO DECEMBER 31, 2019 THROUGH THE JUVENILE JUSTICE COMMISSION JUVENILE DETENTION ALTERNAIVE INITIATIVE INNOVATIONS FUNDING AND THE ACCEPTANCE BY SOMERSET COUNTY OF THOSE FUNDS FROM THE JUVENILE JUSTICE COMMISSION WHEREAS, the State of New Jersey through N.J.S.A. 52: created Innovations funding to support Juvenile Detention Alternatives Initiatives (JDAI); and WHEREAS, this funding should be used to purchase services that provide an additional resource and support for those JDAI sites that have demonstrated an active commitment to the implementation of JDAI core strategies; and WHEREAS, an allocation of $120, is available through the State Juvenile Justice Commission to provide an additional resource and support for those JDAI sites that have demonstrated an active commitment to the implementation of JDAI core strategies; and WHEREAS, The Board of Chosen Freeholders of the County of Somerset agrees to apply for $120, by submitting, accepting the funds from the State of New Jersey Juvenile Justice Commission, and authorizing the execution of subcontracts with appropriate agencies as determined through the Request for Proposal process to address the spending plan developed by the Somerset County Youth Services Commission. NOW, THEREFORE, BE IT RESOLVED that the application by the Somerset County Office of Youth Services for the amount of $120, for the period of January 1, 2019 to December 31, 2019 through the JDAI Innovations funds as submitted to the Board of Chosen Freeholders of the County of Somerset, be and is hereby approved contingent upon the County receiving the funds from the Juvenile Justice Commission; and BE IT FURTHER RESOLVED that the Director and the Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to forward this application to the State of New Jersey Juvenile Justice Commission and be authorized to execute contracts with said Office of Youth Services and any subcontracts with subcontractors for the provision of services. R RESOLUTION AUTHORIZING THE SUBMISSION OF A CLICK IT OR TICKET MOBILIZATION GRANT PROGRAM APPLICATION TO THE ST ATE OF NEW JERSEY, DIVISION OF HIGHWAY TRAFFIC SAFETY FY 2019 WHEREAS, the Somerset Prosecutor's Office wishes to apply for funding for a project under the Click It or Ticket Mobilization Grant program, May 20 through June 3, 2019; and

7 WHEREAS, the Board of Chosen Freeholders of the County of Somerset has reviewed the accompanying application and has approved said request; and WHEREAS, the project is a joint effort between the New Jersey Division Highway Traffic Safety and the Somerset County Prosecutor's Office for the purpose described in the application. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that: 1. As a matter of public policy Somerset County Prosecutor's Offices wishes to participate to the fullest extent possible with the New Jersey Division Highway Traffic Safety. 2. The New Jersey Division Highway Traffic Safety will receive funds on behalf of the applicant. 3. The New Jersey Division Highway Traffic Safety shall be responsible for the receipt, review and approval of the applications for said funds. 4. The New Jersey Division Highway Traffic Safety shall initiate allocations to each applicant as authorized. 5. If awarded, the Somerset County Prosecutor's Office staff shall manage the grant in accordance with county procedures, including the preparation and submission of detailed cost statements, State payment vouchers and programmatic progress reports. BE IT FURTHER RESOLVED that the Director and the Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to submit this application and execute any contract or other documentation as may be necessary with the New Jersey Division Highway Traffic Safety. R RESOLUTION AUTHORIZING THE SUBMISSION OF A END OF SUMMER DRIVE SOBER OR GET PULLED OVER CRACKDOWN GRANT PROGRAM TO THE STATE OF NEW JERSEY, DIVISION OF HIGHWAY TRAFFIC SAFETY FY 2019 WHEREAS, the Somerset Prosecutor's Office wishes to apply for funding for a project under the END OF SUMMER DRIVE SOBER OR GET PULLED OVER CRACKDOWN FY 2019; and WHEREAS, the Board of Chosen Freeholders of the County of Somerset has reviewed the accompanying application and has approved said request; and WHEREAS, the project is a joint effort between the New Jersey Division Highway Traffic Safety and the Somerset County Prosecutor's Office for the purpose described in the application. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that: 1. As a matter of public policy Somerset County Prosecutor's Offices wishes to participate to the fullest extent possible with the New Jersey Division Highway Traffic Safety. 2. The New Jersey Division Highway Traffic Safety will receive funds on behalf of the applicant.

8 3. The New Jersey Division Highway Traffic Safety shall be responsible for the receipt, review and approval of the applications for said funds. 4. The New Jersey Division Highway Traffic Safety shall initiate allocations to each applicant as authorized. 5. If awarded, the Somerset County Prosecutor s Office staff shall manage the grant in accordance with county procedures, including the preparation and submission of detailed cost statements, State payment vouchers and programmatic progress reports.; and, BE IT FURTHER RESOLVED that the Director and the Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to submit this application and execute any contract or other documentation as may be necessary with the New Jersey Division of Highway Traffic Safety. R RESOLUTION AUTHORIZING THE SUBMISSION OF A DRIVE SOBER OR GET PULLED OVER YEAR-END HOLIDAY CRACKDOWN GRANT PROGRAM TO THE STATE OF NEW JERSEY, DIVISION OF HIGHWAY TRAFFIC SAFETY FY 2018 WHEREAS, the Somerset Prosecutor's Office wishes to apply for funding for a project under the DRIVE SOBER YEAR END SOMERSET/HUNTERDON COUNTIES FY 2018; and WHEREAS, the Board of Chosen Freeholders of the County of Somerset has reviewed the accompanying application and has approved said request; and WHEREAS, the project is a joint effort between the New Jersey Division Highway Traffic Safety and the Somerset County Prosecutor's Office for the purpose described in the application. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that: 1. As a matter of public policy Somerset County Prosecutor's Offices wishes to participate to the fullest extent possible with the New Jersey Division Highway Traffic Safety. 2. The New Jersey Division Highway Traffic Safety will receive funds on behalf of the applicant. 3. The New Jersey Division Highway Traffic Safety shall be responsible for the receipt, review and approval of the applications for said funds. 4. The New Jersey Division Highway Traffic Safety shall initiate allocations to each applicant as authorized. 5. If awarded, the Somerset County Prosecutor s Office staff shall manage the grant in accordance with county procedures, including the preparation and submission of detailed cost statements, State payment vouchers and programmatic progress reports; and, BE IT FURTHER RESOLVED that the Director and the Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to submit this application and execute any contract or other documentation as may be necessary with the New Jersey Division of Highway Traffic Safety UPON MOTION BY MRS. WALSH SECONDED BY MR. CALIGUIRE, THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE

9 R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO NAIK CONSULTING GROUP FOR PROFESSIONAL ENGINEERING SERVICES FOR REPLACEMENT OF COUNTY BRIDGE F1303, MEEKER ROAD BRIDGE OVER MINE BROOK, BERNARDSVILLE, NEW JERSEY WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals in accordance with N.J.S.A. 19:44A-20.4, et seq.; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $279, ( ); and WHEREAS, there exists a need for Professional Engineering Services For Replacement of County Bridge F1303, Meeker Road Bridge Over Mine Brook, Bernardsville, New Jersey; and WHEREAS, Naik Consulting Group, 200 Metroplex Drive, Suite 403, Edison, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Naik Consulting Group, 200 Metroplex Drive, Suite 403, Edison, NJ is a Professional Services Firm affording professional engineering services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Naik Consulting Group to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $279, to be approved as to form and content by County Counsel. 2. That the engagement of the above named have been in conformance with a Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services. 3. The County, its officers and employees shall be added as an additional insured as to all coverage. 4. Neither party shall be responsible for any resulting loss or obligation to fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and BE IT FURTHER RESOLVED that a notice of contract award be published as required by 40A:11-(1)(a)(i).

10 THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION AUTHORIZING CHANGE ORDER NO. 2 & FINAL PAYMENT FOR CONSTRUCTION OF BERNARDSVILLE TURF FIELD AT POLO GROUNDS BERNARDSVILLE, CONTRACT NO R17-384; MAY 23, 2017 WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are to be provided for in the duly adopted budget of the County of Somerset, Line Item ( ) $- 8, and WHEREAS, Rochelle Contracting Company, Incorporated, P.O. Box 8553, 194 Kings Highway, Landing, NJ has completed a project entitled Construction of Bernardsville Turf Field at Polo Grounds, Bernardsville, Contract No ; and WHEREAS, the Office of the County Engineer has determined that a change to the bid item(s) in the contract specifications is necessary for the project s completion; and specifications; and WHEREAS, said change is in conformance to the contract plans and WHEREAS, said change is quantified by Final Change Order #2; and WHEREAS, the Office of the County Engineer has reviewed Final Change Order #2; and WHEREAS, the County Engineer has approved Final Change Order #2 and finds it necessary; and WHEREAS, representatives of the Office of the County Engineer have inspected said project and found the same to be completed in accordance with the contract plans and specifications and the contractor having submitted the documents required for final payment which were approved by County Counsel; and WHEREAS, the amount of Final Change Order #2 does not exceed 20% of the original contract amount; and Item Description Quantity Cost Total 001 Performance/Payment Bonds $20, $-5, Earth Excavation for Test Pits Cleanouts , Cleanout Boxes , Total Change Order #2 (Final) $-8, WHEREAS, the Office of the County Engineer has computed the final Project cost to be $1,126, which is a 7% increase in the original contract amount of $1,055,

11 The final amount being outlined as follows: Original Contract $1,055, Change Order #1 80, Change Order #2-8, Adjusted Contract Amount $1,126, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders that the aforesaid project and Change Order reflecting the final project costs are hereby approved and the project accepted by the County of Somerset; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders that the Financial Director is hereby authorized to issue a Change Order making the final project costs as listed above and is authorized to release final payment. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION AWARDING CONTRACT FOR SOMERSET COUNTY JAIL HVAC UPGRADES, 40 GROVE STREET, SOMERVILLE, NJ CONTRACT NO WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) $896,700.00, ( ) $1,100,000.00; and WHEREAS, three (3) sealed bid responses were received, opened and read in public on Wednesday, June 13, 2018 at 2:30 P.M. prevailing time for Somerset County Jail HVAC Upgrades, 40 Grove Street, Somerville, NJ 08876, Contract No ; and WHEREAS, the bids were reviewed by the County Engineer and it was determined that the bid as submitted by Gabe Sganga, Inc., 624 Winding River Road, Brick, NJ meets the requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the lowest responsible responsive bid as submitted by Gabe Sganga, Inc. be and is hereby accepted based on the lowest total cost for: Somerset County Jail HVAC Upgrades 40 Grove Street, Somerville, NJ Contract No $1,996, BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $1,996, is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

12 THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION AWARDING CONTRACT FOR EXTERIOR REPAIRS TO VAN HORNE HOUSE- PHASE I 941 EAST MAIN STREET, BRIDGEWATER, NEW JERSEY CONTRACT NO WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) $350,000.00, ( ) $4,390.48, ( ) $24,619.52; and WHEREAS, five (5) sealed bid responses were received, opened and read in public on Wednesday, June 27, 2018 at 2:30 P.M. prevailing time for Exterior Repairs to Van Horne House-Phase 1, 941 East Main Street, Bridgewater, NJ 08807, Contract No ; and WHEREAS, the low bidder, M & N Construction, advised the County in writing of a clerical error and withdrew their bid; and WHEREAS, the County Engineer determined that the second lowest bid as submitted by Alden Bailey Restoration Corp., 115 Franklin Turnpike #296, Mahwah, NJ meets the requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the lowest responsible responsive bid as submitted by Alden Bailey Restoration Corp.be and is hereby accepted based on the lowest total cost for: Exterior Repairs To Van Horne House- Phase I 941 East Main Street, Bridgewater, New Jersey Contract No $379, BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $379, is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS

13 R PERISHABLE FOOD FOR THE COUNTY JAIL CONTRACT NO. JCC FIRST YEAR OF A TWO YEAR CONTRACT WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) not to exceed $130,000.00; and WHEREAS, six (6) sealed proposals were received, opened and read in pubic on June 1, 2018 at 2:30 P.M. prevailing time for Perishable Food for the County Jail Contract No. JCC ; and WHEREAS, the bids were reviewed by the Food Service Maintenance Supervisor of the Jail and it was determined that the bids as submitted by the following meet the requirements of the County specifications: Cardinal Foods LLC 505B Jefferson Ave Secaucus, NJ Good Source Solutions 3115 Melrose Drive, Suite 160 Carlsbad, CA Karetas Food 1012 Tuckerton Ct Reading, PA Gargiulo Produce 535 Sweetland Ave Hillside, NJ JAMAC Foods 570 Grand Street Jersey City, NJ Mivila Foods 226 Getty Ave. Paterson, NJ NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bids as submitted by the above named vendors be and are hereby accepted as the Schedule prices on file in the Office of the Deputy Clerk of the Board for the first year of a two year contract; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contracts and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS

14 R MOVING VOTING MACHINES, CONTRACT #CC SECOND YEAR OF THREE YEAR CONTRACT WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items ( ) $24,600.00; and WHEREAS, two (2) sealed bids were received, opened and read in public on July 26, 2017 at 2:30 P.M. prevailing time for Moving Voting Machines, Contract #CC ; and WHEREAS, the bids were reviewed by the Administrator of the Board of Elections and it has been determined that the low bid as submitted by Liberty Moving Group met the necessary requirements of the specifications during the first year of the contract. Moving of Voting Machines: Year One Year Two Year Three Primary Elections based on $72/machine: $19, $19, $19, General based on $72/machine: $19, $19, $19, Primary Additional Services: $4, $4, $4, General Additional Services: $4, $4, $4, Grand Annual Total : $46, $46, $46, Grand Total For Three Years: $138, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid received by Liberty Moving Group be and is hereby accepted for the second year of a two year contract, with a possible one year extension; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is authorized to issue a purchase order per bid proposal and specifications approved as to form and content by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R STORMWATER MANAGEMENT FACILITY MAINTENANCE, CONTRACT #CC SECOND YEAR OF A TWO YEAR CONTRACT WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) $220,000.00; and

15 WHEREAS, two (2) sealed bids were received, opened and read in public on Tuesday, July 18, 2017 at 2:30 P.M. prevailing time for Stormwater Management Facility Maintenance, Contract #CC ; and WHEREAS, the bids were reviewed by the Road and Bridges Supervisor and it was determined that the bid as submitted by Custom Care Services, Inc., 2817 Williamsburg Dr. Wall, NJ has met the necessary requirements of the County specifications during year one. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by the above named vendor be and is hereby extended and awarded for the second year of a two year contract for the items listed on the Schedule of Prices on file with the Deputy Clerk of the Board; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R GUIDE RAIL AND GUIDE RAIL PARTS, OPEN-END CONTRACT #CC (FINAL SIX MONTH EXTENSION) AND #CC R (FINAL FIVE MONTH EXTENSION), CO- OPERATIVE PRICING BID #2-SOCCP WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) $42,440.00; and WHEREAS, one sealed bid was received, opened and read in public on Thursday, January 5, 2017 at 2:00 P.M. for Guide Rail and Guide Rail Parts, Open Ended Contract #CC , Co-operative Pricing Bid #2-SOCCP; and two (2) sealed proposals were originally received, opened and read in public on Thursday, January 11, 2018 at 2:30 P.M. for Guide Rail and Guide Rail Parts, Open Ended Contract #CC R, Co-operative Pricing Bid #2-SOCCP; and WHEREAS, the bids were reviewed by the Road and Bridge Supervisor and it has been determined that the bid as submitted by Chemung Supply Corporation, PO Box 527, Elmira, NY met the necessary requirements of the County specifications during the prior six months for items 1-54, 61-95, and : and that the bids submitted by Chemung Supply Corporation, PO Box 527, Elmira, NY and Road Safety Systems, 12 Park Drive, Shamong, NJ met the necessary requirements of the County specifications during the first six months for re-bid items 55-60, , NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bids as submitted by the above named vendors be and are hereby accepted for the final extension of above contracts; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposal and specifications approved as to form by County Counsel.

16 THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION AWARDING CONTRACT FOR ELECTRONIC HOME DETENTION MONITOR, CONTRACT #: JCC R CO-OPERATIVE PRICING CONTRACT #2-SOCCP FIRST YEAR OF A THREE YEAR WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) not to exceed $15,000.00; and WHEREAS, four (4) sealed bid responses were received, opened and read in public on Thursday, May 31, 2018 at 2:30 P.M. prevailing time for Electronic Home Detention Monitor, Contract No. JCC R; and WHEREAS, the bids were reviewed by the Human Services Administrator of Operations and it has been determined that the bid submitted by Buddi US, LLC, 2710 Alternate 19 North, Suite 401C, Palm Harbor, FL meets the requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid received by Buddi US, LLC be and is hereby accepted based on a reasonable cost for: Complete Monitoring System: Single unit tracking device with removable/adjustable straps and pins Charging device Remote Location Monitoring facility / System Voice Recognition System Make / Model Buddi Smart Tag Buddi On Body Charger Sys -Web Based /Windows Buddi Eagle VV Complete Monitoring System charges (including services and equipment) Cost Per Total Cost Total Cost Total Cost day Year 1 Year 2 Year 3 Grand Service one (1) 7/1/18-7/1/19-7/1/20- Total client 6/30/19 6/30/20 6/30/21 GPS Tracking $3.30 $1, $1, $1, Voice Recognition $0.65 $ $ $ $1, BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

17 THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION R RESOLUTION AWARDING CONTRACT FOR TEMPORARY EMPLOYMENT SERVICES CONTRACT #CC FIRST YEAR OF A THREE YEAR WHEREAS, the County of Somerset Purchasing Department properly advertised seeking bids for Temporary Employment Services, #CC , open-end contract basis with Availability of Funds Certificate to be executed by the Director of Financial Services at the time each order is placed; and WHEREAS, four (4) sealed proposals were received, opened and read in public on Tuesday, July 10, 2018 at 3:00 P.M. prevailing time for Temporary Employment Services, #CC , Open-End; and WHEREAS, the bids were reviewed by the Department of Human Resources and it was determined that the bids as submitted by the vendors listed below have met all the necessary requirements of the County specifications for Primary and Secondary vendors for: Temporary Employment Services, #CC Primary: 22 nd Century Technologies, Inc. 220 Davidson Avenue, Suite 118 Somerset, NJ Phone: Fax: Year 1 32% Year 2 32% Year 3 32% Secondary: Diskriter, Inc Library Road, Suite 300 Pittsburgh, PA Phone: x717 Fax: Year % Year % Year % NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bids as submitted by 22 nd Century Technologies, Inc. and Diskriter, Inc. be and are hereby accepted for the first year of a three year contract; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contracts and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposals and specifications approved as to form by County Counsel.

18 THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION AWARDING CONTRACT EMPLOYEES RETIREMENT & SERVICE AWARDS CONTRACT #CC FIRST YEAR OF A TWO YEAR CONTRACT WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for on the duly adopted budget of the County of Somerset, line item ( ) $18,254.00; and WHEREAS, one (1) sealed proposals were received, opened and read in public on Tuesday, June 19, 2018 at 3:00 P.M. prevailing time for Employees Retirement & Service Awards, Contract #CC ; and WHEREAS, the bid was reviewed by Human Resources Division and it was determined that the bid as submitted by CA Short, 4205 E Dixon Blvd, Shelby, NC meets the necessary requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by CA Short be and is hereby accepted based on a reasonable cost for: Employees Retirement & Service Awards, Contract #CC $18, Year One (2018) $15, Year Two (2019) BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS

19 R RESOLUTION AUTHORIZING THE EXECUTION OF A CONTRACT WITH THE SOMERSET COUNTY BOARD OF SOCIAL SERVICES FOR TANF TRANSPORTATION AND TANF INITIATIVE FOR PARENTS SERVICES FOR A TOTAL OF $42, FOR THE PERIOD OF JANUARY 1, 2018 TO DECEMBER 31, 2018 WHEREAS, the Somerset County Board of Chosen Freeholders has been notified that the New Jersey Department of Human Services, Division of Family Development is awarding Transportation and TANF Initiative for Parents (TIP) funding to Somerset County in the amount of $42, for the period January 1, 2018 through December 31, 2018; and WHEREAS, the County of Somerset accepted said funds through R on December 12, 2017; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $42, ( ). NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset, that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to execute said Transportation Block Grant & TIP Contract with the Somerset County Board of Social Services. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION ALLOCATING $26, WITH VARIOUS MUNICIPAL YOUTH SERVICES COMMISSIONS FOR THE PERIOD OF JANUARY 1, 2018 TO DECEMBER 31, WHEREAS, the Chief Financial officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are provided for in the 2018 budget of the County of Somerset, Account String for $26,090.00; and WHEREAS, the Office of Youth Services issued a request for proposals on May 23, 2018 and proposals were received from Bernards Township Municipal Youth Services Commission, Bound Brook/South Bound Brook Borough Municipal Youth Services Commission, Bridgewater/Raritan Borough Municipal Youth Services Commission, Franklin Township Municipal Youth Services Commission, Montgomery/ Rocky Hill Borough Municipal Youth Services Commission, Somerville Borough Municipal Youth Services Commission and Warren Township Municipal Youth Services Commission; and WHEREAS, proposals were reviewed on June 18, 2018 by the Municipal Youth Services Proposal Review Committee; and

20 WHEREAS, the committee wishes to recommend that $5, be awarded to Bernards Township Municipal Youth Services Commission, $6, be awarded to Bound Brook Borough Municipal Youth Services Commission, $2, be awarded to Bridgewater/Raritan Borough Municipal Youth Services Commission, $3, be awarded Somerville Borough Municipal Youth Services Commission, $5, be awarded to Warren Township Municipal Youth Services Commission and $3, be awarded to Warren Township Municipal Youth Services Commission. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and the Deputy Clerk of the Board to execute a letter of agreement with the following municipalities and/or townships $5, to Bernards Township, $6, to Bound Brook Borough, $2, to Bridgewater Township, $3, to Somerville Borough, $5, to Warren Township and $3, to Warren Township. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R RESOLUTION ALLOCATING $80, TO VARIOUS MUNICIPAL YOUTH SERVICES COMMISSIONS FOR THE PERIOD OF JANUARY 1, 2018 TO DECEMBER 31, 2018 WHEREAS, the Chief Financial officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided in the 2018 budget of the County of Somerset, Account String for $80, NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and the Deputy Clerk of the Board to execute a letter of agreement with the following municipalities and/or townships (a) Annual Grant of $5, to be used for programs to address risk factors for youth who are at risk of entering the juvenile justice system to each of the following townships/municipalities: Bedminster Township, Bernards Township, Bernardsville Borough, Bound Brook Borough, Branchburg Township, Bridgewater Township, Franklin Township, Green Brook Township, Hillsborough Township, Manville Borough, Montgomery Township, North Plainfield Borough, Somerville Borough, South Bound Brook Borough, Warren Township, and Watchung Borough for a total of $80, THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS

21 RESOLUTION ADOPTING A CONTRACT FOR PROVISION OF TRANSPORTATION SERVICES BY THE DIVISION OF TRANSPORTATION TO THE ARC OF SOMERSET COUNTY, INC., 141 SOUTH MAIN STREET, MANVILLE NJ FOR THE PERIOD JULY 1, 2018 THROUGH JUNE 30, 2019 WHEREAS, ARC of Somerset County, Inc. is contracting with the Somerset County Division of Transportation to provide for transportation services to ARC Somerset County passengers; and WHEREAS, the County of Somerset and the ARC of Somerset County have agreed that the transportation services needed by the ARC can be provided through the Division of Transportation in exchange for a per one-way trip fee of $8.39 on a time and space available basis, for an amount not to exceed $321, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholder that the Freeholder Director and Deputy Clerk of the Board are hereby authorized to execute the necessary contractual agreements on behalf of the County of Somerset; and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County Director of Public Works, County Treasurer, County Comptroller, the ARC of Somerset County, and the County Division of Transportation. THE MOTION, DULY SECONDED BY MR. CALIGUIRE, WAS R AUTHORIZING PAYMENT OF BILLS WITH A GRAND TOTAL OF $19,619, NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset ratifies and authorizes the payment of bills for: EXPENSE AMOUNT DATE Claims $ 5,702, /10/ /20/2018 Other Expenses $ 10,520, /10/ /20/2018 Salaries & Wages $ 3,396, /10/ /20/2018 Total $19,619, BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to pay expenditures, including capital expenditures and said checks having been reviewed and certified for payment by a majority of the members of the Board.

OCTOBER 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

OCTOBER 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. OCTOBER 28, 2014 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Scaglione.

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M.

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON FEBRUARY 24, 2015 AT 6:30 P.M. IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 6, 2015 ADEQUATE

More information

MARCH 11, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M..

MARCH 11, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.. MARCH 11, 2014 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.. The Pledge of Allegiance to the Flag was led by Director Scaglione.

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 Chairman Jurewicz called the meeting to order at 7:11 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

September 17, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m.

September 17, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. September 17, 2002 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. The Pledge of Allegiance to the Flag was led by Deputy Director

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

JUNE 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

JUNE 28, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. JUNE 28, 2016 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Walsh, after

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

NOVEMBER 9, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m.

NOVEMBER 9, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. NOVEMBER 9, 2011 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 7:00 p.m. The Pledge of Allegiance to the Flag was led by Director Zaborowski

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

More information

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS REGULAR MEETING ON APRIL 15, 2003 PLEDGE OF ALLEGIANCE: PRAYER: OPEN PUBLIC MEETINGS ACT: ROLL CALL: EMPLOYEE PRESENTATIONS: Jacqueline Balak-LaBracio presenting

More information

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

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

CONSTRUCTION LIEN CLAIM

CONSTRUCTION LIEN CLAIM CONSTRUCTION LIEN CLAIM TO: THE CLERK, COUNTY OF In accordance with the terms and provisions of the Construction Lien Law, P.L. 1993, c.318, 2A:44A-1 et seq., notice is hereby given that: 1. has on claimed

More information

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

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 7:30 PM ROLL CALL: Councilwoman Councilman Councilman Councilman Councilman Councilman Council President PLEDGE OF ALLEGIANCE TO THE FLAG: MOMENT

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

February 21, Ginny Betteridge; Gwen DeVera; Dr. Leonard Krivy, PHD, Secretary/Treasurer via (teleconference)

February 21, Ginny Betteridge; Gwen DeVera; Dr. Leonard Krivy, PHD, Secretary/Treasurer via (teleconference) February 21, 2018 The regular meeting of the Camden County Board of Social Services was held on Wednesday, February 21, 2018 at 12:00 p.m. in the office of the Board at 600 Market Street, Camden, New Jersey,

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s):

APPENDIX C EXCESS MAINTENANCE AGREEMENT EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20. Phone Number(s): EXCESS MAINTENANCE AGREEMENT Agreement Number: Permit Type: FID/SS Number: Municipality: EXCESS MAINTENCE AGREEMENT (SINGLE USER), 20 Of Phone Number(s): Email: DEFINITION USER means that user who signs

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

- Present - Present - Present. - Present

- Present - Present - Present. - Present Township of Nutley Board of Commissioners Meeting Minutes Tuesday, December 1, 2009 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health

More information

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18 Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. AGENDA REVISED 6/5/2012 STATEMENT: Adequate notice of this meeting has been

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

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

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Everett A. Chamberlain, Freeholder Director Telephone :

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the

More information

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

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

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

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera

February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera February 22, 2017 The regular meeting of the Camden County Board of Social Services was held on Wednesday, February 22, 2017 at 12:00 p.m. in the office of the Board at 600 Market Street, Camden, New Jersey,

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018 CERTIFICATE OF DEVELOPMENT CONFORMANCE Per UDO Section 340-90, the submittal andd acceptance of a Certificate of Development Conformanc ce (CDC) shall be a prerequisitee to the approval of a Final Plat

More information

MAY 23, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.

MAY 23, A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. MAY 23, 2017 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Palmer. Deputy

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION

Appendix XII-I SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION COUNTY PROBATE PART. [Caption: See Rule 4:83-3 for Probate Part Actions] CIVIL ACTION Appendix XII-I OSC AS ORIGINAL PROCESS SUMMARY ACTION PURSUANT TO R. 4:67-1 PROBATE PART R. 4:83-1 SUBMITTED WITH NEW COMPLAINT [Caption: See Rule 4:83-3 for Probate Part Actions] SUPERIOR COURT OF NEW

More information

07 JULY 2010 REGULAR MEETING Page 1

07 JULY 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, July 7, 2010 at 7:30 p.m. The Director then led those present

More information

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

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M. TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, 2017 6:00 P.M. Mayor Brantley calls the workshop meeting to order at 6:00 p.m. and asks the Clerk to call the roll: ROLL CALL Robert Lane, Jr. Kevin B. McMillan

More information

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Important Notice The reverse side of this form contains important information related to your rights concerning government records.

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JUNE 5, 2014 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA December 11, 2012 Executive Session 5:30 PM Christmas Tree & Menorah Lighting Ceremony 6:30 PM Regular Session 7:30 PM Howell Township

More information

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Minutes March 9, 2016 PA meeting 1 A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Amada D. Curling, Secretary read the

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY PHILIP S. CARCHMAN, P.J.A.D. ACTING ADMINISTRATIVE DIRECTOR OF THE COURTS HUGHES JUSTICE COMPLEX P.O. BOX 037 TRENTON, NEW JERSEY 08625-0037 DIRECTIVE

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was to be held on Thursday, June 7, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. It was cancelled due to inclement

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, APRIL 13, 2016 at 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. AGENDA Wednesday, June 13, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO FLAG/CALL TO ORDER This meeting was

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

BID: Escanaba WWTP Digester Roof Restoration

BID: Escanaba WWTP Digester Roof Restoration BID: Escanaba WWTP Digester Roof Restoration - 2018 TO BIDDERS: 1/6/2018 RFP OPENING: 1/30/2018 @ 2 pm EST ADVERTISED: 1/6/2018 INVITATIONS TO BID SENT TO: SEVEN (7) Independent Roofing & Siding 700 Stephenson

More information

NAPA SANITATION DISTRICT

NAPA SANITATION DISTRICT IMPROVEMENT AGREEMENT SANITARY SEWER IMPROVEMENTS NAPA CREEK CONDOMINIUMS THIS AGREEMENT is made as of this day of, 20 by and between NCCH 103 Napa, LP, a Delaware limited partnership (" DEVELOPER ) and

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information