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.

Size: px
Start display at page:

Download "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."

Transcription

1 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 Director Zaborowski stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 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: Scaglione, Walsh, Zaborowski Ciattarelli, Palmer ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel Cooper, P. McCall, K. Quick, J. Clarkson, B. Newman, M Loper, P. Tchorni, W. Stahl, C. Corsini Citations: At this time Director Zaborowski issued the following Freeholder AVTT HOST COMMITTEE (American Veterans Traveling Tribute Wall) Senator Kip Bateman, Honorary Chairman Donald Bowers Raymond Brown, SC Park Commission Paul Consiglio, SC Park Commission Bill Crosby, SC Volunteer Services Pat DiChirico, VVA 452 Dave Dendler, SC Park Commission Linda Brady Deutsch, Graphics Veronica Finlay, Fundraising Chairperson Jeannie Chapowski Pierce Frauenheim, SC Park Commission Rawle Gaskin, Trenton VA Center John LeGates, VVA 452 President Barbara Navatto, RCE/4-H Karren Newman, SC Park Commission Peter Niemiec, SC Veterans Services Scott Pender,VVA 452 Rich Reitman, SC Park Commission Gary Scheffmeyer, Rolling Thunder, Inc. Tyler Mylroie Cindie Sullivan, SC Park Commission Linda Van Zandt, Public Information Peter Wright, SC Business Partnership Joe Yuzuik, VVA 452 Vice President Leah Deluzio, AVTT Tribute Coordinator Tom Zarcone, AVTT Marketing Director Rosemary Fleming, Dept of NJ Marine Corps League Chief Gregory Skinner, Peapack-Gladstone PD Those members present accepted their Citations and tanked the Board At this time members of Leadership Somerset, Class of 2011, made a presentation to the Board about their class project, the Somey s. Team members are: Deb Cummins - Team Leader, Michelle Bishop. Malissa Cass, Alice Condo, Yakeena Deas, Renee Giangrasso, Paula Reid and Rich Zarate. The purpose of the Somey s is to crate a venue to increase awareness of Somerset County s non-profit and government resources and to encourage increased volunteerism and sponsorship with an emphasis on engaging Somerset County Youth. Students in Grades 6 to 12 are eligible to enter this first ever public service announcement video contest. Winning video will be announced at the Somey s, an award ceremony to be held at Raritan Valley Community College on December 10. The PSA s will then be shred through social medias, news and public media outlets.

2 Mrs. Walsh offered the following report: Attended the Retired Senior Volunteer Project (RSVP) luncheon along with Freeholders Zaborowski and Palmer. About 125 seniors were honored for volunteering their time. Services rendered by the volunteers were estimated at a value of $1million dollars. Attended the Field of Honor ceremony in Bernards at the municipal complex where about 125 flags graced the municipal complex grounds as a tribute to veterans. The flags will fly for two weeks. Congratulated Freeholders Zaborowski and Palmer upon their re-election tom office and Freeholder/Assemblyman Elect Ciattarelli upon his election to the New Jersey legislature. Mr. Scaglione offered the following report: Offered his congratulations to Freeholders Palmer and Zaborowski and Freeholder/Assemblyman Elect Ciattarelli for their success in the November election. Attended the New Jersey Planners Association Dinner at which the Somerset County Planning Board won an award for the County s Circulation Plan. Mr. Ciattarelli offered the following report: Commended the Board of Elections and County Clerk for the efficient work done by staff during the election held on November 8. Commended the County Public works staff for their efforts during the early October snow storm. Mr. Palmer offered the following report: Attended the ceremony opening the exhibition at North Branch Park of the American Veterans Traveling Tribute Wall. Noted it was an outstanding and very successful event and thanked all those involved in the project,. PUBLIC PORTION At this time Director Zaborowski 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 Zaborowski declared the public portion closed. 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: October 11, 2011 Regular Meeting October 11, 2011 Work Session (October 25 regular mtg) October 25, 2011 Work Session (November 9 regular mtg) October 26, 2011 Regular Meeting

3 APPROVAL OF PERSONNEL LETTER: #172 The following Personnel changes are for the period: 11/01/11 to 11/15/11 DEPARTMENT NAME POSITION GRADE/ SALARY EFFECTIVE DATE GENERAL COUNTY: REPLACEMENTS Public Safety Radio Antonios Kasapides Dispatcher II 10-A/ $36,557 10/31 CHANGES (Promotion) Public Safety Radio Thomas Desantis Dispatcher II to Dispatcher I (Promotion) Public Safety Radio Kirsten Harju Dispatcher II to Dispatcher I PART TIME 10-A/ to 11-A/ 10-A/ to 11-A/ $36,557 to $38,385 $36,557 to $38,385 10/31 10/31 REPLACEMENTS Rutgers Cooperative Extension (Temporary) Linda Christie Administrative Assistant ~ PT AA/ $15.00 Hr. 10/24 Youth Services Analaura Villalon Administrative Assistant ~ PT AA/ $10.00 Hr. 10/31 For Your Information: SHERIFF S OFFICE: The Sheriff has taken the following action: REPLACEMENTS Sheriff s Office Nicole DelVecchio Sheriff Officer Cadet 06-A/ $25,500 11/07 Ralph McGinnis Sheriff Officer Cadet 06-A/ $25,500 11/07 TERMINATIONS (Retirement) Jail Julius Varga Sergeant of Corrections Officers $94,432 10/31 These changes have been approved in the 2011 Departmental Budget COMMUNICATIONS: Communications received, State of New Jersey, Department of Human Services, Division of Family Development: a Social Services for the Homeless Contract. b Social Services for the Homeless Contract modification request. Communication, State of New Jersey, Office of Homeland Security and Preparedness, status of County s progress in completing homeland security projects from received funding for FY08, 09 and 10, was received. Communication, County of Cape May, Resolution Supporting New Jersey State Legislation Senate Bill 1731/Assembly Bill 2616 Establishing Funding for the Veteran to Veteran Peer Support Program Telephone Helpline, was received. Communication, County of Hunterdon, Proclamation Recognizing October 2011 as Community Planning Month in the County, was received. Communication, County of Middlesex, Resolution R Urging Congress to Enact Return to Prudent Banking Act of 2011 (H.R. 1489), was received. Communication, Somerset County Planning Board Resolution 1189 Conceptually Approving a Development Agreement Between 495 Weston Canal Road, LLC, 465 Meadow Lane, LLC (Somerset Technology Park) and the County of Somerset, was received.

4 Communication, Courier News Announcement that the Somerset County SCOOT Bus has been names a 2001 Courier News Best Readers Choice for Transportation, was received. Letters of Appreciation: Communication, Frances Palm, Executive Director Women s Health & Counseling Center, thanking Freeholder Walsh for the tickets to the Community Box, was received. Communication, Ed King, resident of Ocean County, attended the Weekend Journey through the Past and commends the Freeholder Board on its forward thinking in the preservation efforts and conservation work accomplishments, was received. Communications received, Thanking the Freeholder Board and Linda Van Zandt and staff for the County Medals for Vietnam Veterans given during the October 13 opening day ceremony for the Vietnam Veterans Traveling Wall: a. Michelle Smith and Geoff Marquier b. Michael and Donna Silverman R RESOLUTION APPROVING PLANS AND AUTHORIZING RECEIPT OF BIDS FOR A SET OF DRAWINGS ENTITLED RARITAN RIVER GREENWAY BIKEWAY PETER S BROOK CONNECTION, TOWNSHIP OF BRIDGEWATER AND BOROUGH OF SOMERVILLE CONTRACT NO BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset, State of New Jersey that a certain set of drawings entitled Raritan River Greenway Bikeway Peter s Brook Connection, Township of Bridgewater and Borough of Somerville, Contract No be and the same is hereby approved; and BE IT FURTHER RESOLVED that the County Purchasing Agent shall advertise and receive bids for Raritan River Greenway Bikeway Peter s Brook Connection, Township of Bridgewater and Borough of Somerville, Contract No R RESOLUTION RELEASING PERFORMANCE SURETY MARC PROPERTIES, INC. (BLACK TREE ASSOCIATES) BRIDGEWATER TOWNSHIP $12, WHEREAS, Marc Properties, Inc. (Black Tree Associates) as principal and surety bound itself onto the County of Somerset in the form of a cash performance surety in the amount of $12,000.00, deposited in account # 03-R as a guarantee for road work performed in the right-of-way of County Route 525 for the development of Block 906, Lot 29 located on Mount Horeb Road (County Route 525) in Bridgewater Township to subdivide the subject lands into five (5) residential lots, being on file with the County Planning Board as BW- 634; and WHEREAS, the report and recommendation of the Somerset County Engineer shows that said principal has satisfactorily completed the project.

5 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 Marc Properties, Inc. (Black Tree Associates) and its heirs, administrators, executors, and assigns from the obligations 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 Deputy Clerk of the Board to submit certified copies to the following: PRINCIPAL SURETY COUNTY ENGINEER COUNTY SUPERVISOR OF ROADS COUNTY TREASURER COUNTY PLANNING BOARD COUNTY COUNSEL R RESOLUTION AUTHORIZING THE SOMERSET COUNTY SHERIFF S OFFICE TO SUBMIT A FISCAL YEAR 2011 DRUNK DRIVING ENFORCEMENT FUND APPLICATION TO THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY, DIVISION OF HIGHWAY TRAFFIC SAFETY WHEREAS, the New Jersey Department of Law and Public Safety, Division of Highway Traffic Safety is responsible for the administration of the Drunk Driving Enforcement Fund Program; and WHEREAS, these funds are obtained through the assessment of surcharges on defendants convicted of violating N.J.S.A. 39:4-50; and WHEREAS, these funds are made available to eligible local governments for overtime enforcement related to drunk driving enforcement activities and for enhancements such as equipment for use in drunk driving activities; and WHEREAS, the County of Somerset is eligible to receive such funding and so desires to submit an application to permit the Somerset County Sheriff s Office to conduct drunk driving enforcement activities. NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to submit an application for fiscal Year 2011 Drunk Driving Enforcement Funds; and BE IT FURTHER RESOLVED that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to execute any enter contracts, agreements, or other paperwork as necessary to accept grant funds should they be awarded from the New Jersey Division of Highway Traffic Safety. R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR BULLETPROOF VEST PARTNERSHIP $2, WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

6 WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2011 in the sum of $2, which item is now available as a revenue from the U.S. Department of Justice pursuant to the provision of statute; and BE IT FURTHER RESOLVED that a like sum of $2, is hereby appropriated under the caption of Bulletproof Vest Partnership... $2, ; and BE IT FURTHER RESOLVED that the sum of $2, representing the amount required for the County s share of the aforementioned undertaking or improvement appears in the budget of the year 2011 under the caption of "Body Armor Replacement Fund" (Accounts 02-G , 02-G , and 02-G ) and is hereby appropriated under the caption of Bulletproof Vest Partnership. R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR WORKFORCE INVESTMENT ACT SMARTSTEPS $4, WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2011 in the sum of $4, which item is now available as a revenue from the New Jersey Department of Labor and Workforce Development pursuant to the provision of statute; and BE IT FURTHER RESOLVED that a like sum of $4, is hereby appropriated under the caption of Workforce Investment Act SmartSteps... $4, R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR D.U.I. ENFORCEMENT $10, WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

7 NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2011 in the sum of $10, which item is now available as a revenue from the New Jersey Department of Law and Public Safety, Div. of Highway Traffic Safety pursuant to the provision of statute; and BE IT FURTHER RESOLVED that a like sum of $10, is hereby appropriated under the caption of D.U.I. Enforcement... $10, R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR FEMA PROJECT OUTREACH $25, WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2011 in the sum of $25, which item is now available as a revenue from the New Jersey Division of Mental Health and Addiction Services pursuant to the provision of statute; and BE IT FURTHER RESOLVED that a like sum of $25, is hereby appropriated under the caption of FEMA Project Outreach... $25, R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR MENTAL HEALTH TRANSFORMATION $728, WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2011 in the sum of $728, which item is now available as a revenue from the Substance Abuse and Mental Health Services Administration pursuant to the provision of statute; and BE IT FURTHER RESOLVED that a like sum of $728, is hereby appropriated under the caption of Mental Health Transformation... $728,

8 UPON MOTION BY MR. SCAGLIONE SECONDED BY MRS. WALSH THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE. R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO HARRIS SURVEYING, INC. FOR LOCATION SURVEY, RIGHT OF WAY DETERMINATION AND SPOT ELEVATION SURVEYING SERVICES FOR TRAFFIC SIGNAL INSTALLATION AT WESTON CANAL ROAD AND RANDOLPH ROAD, FRANKLIN TOWNSHIP WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish professional services for Surveying Services 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 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 (04-A PL ) (County Capital Funds) $7,250.00; and WHEREAS, there exists a need for Surveying Services relating to location survey, right of way determination and spot elevation surveying services for traffic signal installation at Weston Canal Road and Randolph Road, Franklin Township; and WHEREAS, Harris Surveying, Inc., 26 Main Street, Robbinsville, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Harris Surveying, Inc., 26 Main Street, Robbinsville, NJ is a surveying services firm affording surveying 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 Harris Surveying, Inc. to perform the aforesaid surveying 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 $7, 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

9 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. BE IT FURTHER RESOLVED that a notice of contract award be published in the Courier News as required by 40A:11-(1)(a)(i). R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO JOHNSON, MIRMIRAN & THOMPSON FOR CONSTRUCTION ENGINEERING SERVICES IN THE COUNTY OF SOMERSET ON AN AS NEEDED BASIS WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish professional services for Engineering Services 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 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 (04-A PL-B ) (County Capital Funds) $100,000.00; and WHEREAS, there exists a need for Engineering Services relating to construction engineering services in the County of Somerset on an as needed basis; and WHEREAS, Johnson, Mirmiran & Thompson, 1200 Lenox Drive, Suite 101, Trenton, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS Johnson, Mirmiran & Thompson, 1200 Lenox Drive, Suite 101, Trenton, NJ is a construction engineering services firm affording 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 Johnson, Mirmiran & Thompson to perform the aforesaid engineering 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 $100, to be approved as to form and content by County Counsel.

10 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. BE IT FURTHER RESOLVED that a notice of contract award be published in the Courier News as required by 40A:11-(1)(a)(i). R RESOLUTION AUTHORIZING AWARD OF PROFESSIONAL SERVICE CONTRACT TO STORM WATER MANAGEMENT CONSULTING, LLC FOR ENGINEERING SERVICES RELATED TO STORMWATER MANAGEMENT HYDROLOGY AND HYDRAULICS ON AN AS NEEDED BASIS WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish professional services for Engineering Services 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 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 (04-A Pl-GBFLD-04) (County Capital Funds) $40,000.00; and WHEREAS, there exists a need for Engineering Services related to Stormwater Management Hydrology and Hydraulics on an as needed basis; and WHEREAS, Storm Water Management Consulting, LLC, 1108 Old York Road, PO Box 727, Ringoes, New Jersey has submitted a proposal to perform the aforesaid services; and

11 WHEREAS, Storm Water Management Consulting, LLC, 1108 Old York Road, PO Box 727, Ringoes, New Jersey is an engineering services firm affording 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 Storm Water Management Consulting, LLC to perform the aforesaid engineering 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 $40, 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. BE IT FURTHER RESOLVED that a notice of contract award be published in the Courier News as required by 40A:11-(1)(a)(i). R RESOLUTION AUTHORIZING FUNDING FOR A UTILITY AGREEMENT BETWEEN THE COUNTY OF SOMERSET AND PSE&G COMPANY (GAS) FOR ENGINEERING DESIGN SERVICES PROVIDED BY PSE&G FOR THE PROTECTION, RELOCATION AND/OR ADJUSTMENT OF THE GAS FACILITIES FOR THE ROUTE 22/CHIMNEY ROCK ROAD INTERCHANGE PROJECT BRIDGEWATER TOWNSHIP

12 WHEREAS, the County of Somerset entered into a Utility Agreement with PSE&G Company for the protection, relocation and/or adjustment of the gas facilities for the Route 22/Chimney Rock Road Interchange in Bridgewater Township on June 6, (R06-393); and WHEREAS, PSE&G Company has informed the County of Somerset of additional funding needed for PSE&G Gas Utility engineering costs; and WHEREAS, said Utility Agreement provides for the county to adjust the estimated cost to reflect the actual cost incurred by the utility. NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders, that the Director and Deputy Clerk of the Board of Chosen Freeholders hereby authorize additional funding in the amount of $19, for Utility Agreement between the County of Somerset and PSE&G Company (Gas) for Engineering Design Services provided by PSE&G for the relocation and/or adjustment of the gas facilities for the Route 22/Chimney Rock Road Interchange Project, Bridgewater Township, and does authorize execution of associated documents. R RESOLUTION REJECTING ALL BIDS FOR CUSHMAN MODEL WHEEL TURF TRUCKSTER OR EQUIVALENT, CONTRACT #CC , CO-OPERATIVE PRICING BID #2 SOCCP WHEREAS, the County of Somerset Purchasing Department did on Monday, September 12, 2011 advertised for this equipment in the Courier News; and WHEREAS, on Tuesday, September 27, 2011 at 2:30 P.M. two (2) bids were received for Cushman Model Wheel Turf Truckster or Equivalent, Contract #CC , Co-operative Pricing Bid #2 SOCCP; and WHEREAS, after evaluation of the responses, the Supervisor of Vehicle and Equipment Maintenance recommends the bids be rejected and re-bid due to material deficiencies in the specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset in accordance with N.J.S.A. 40A: d., that the bids received for Cushman Model Wheel Turf Truckster or Equivalent, Contract #CC , Co-operative Pricing Bid #2 SOCCP are hereby rejected.

13 R RESOLUTION COMMERCIAL TORO PARTS & EQUIPMENT REPAIRS CONTRACT #CC , CO-OPERATIVE PRICING BID #2-SOCCP SECOND YEAR OF 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 $35,000.00; and WHEREAS, the bid as submitted by Storr Tractor Co., 3191 Route 22, Branchburg, NJ has met the necessary requirements of the County specifications during the first term. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by Storr Tractor Co. be and is hereby extended for the second consecutive year for: Commercial Toro Parts & Equipment Repairs, Contract #CC , Co-operative Pricing Bid #2-SOCCP Storr Tractor Co., 3191 Route 22, Branchburg, NJ Phone: Fax: Item # 1 Labor Rate - Per Hour $89.00 Item # 2 Parts Discount- From List Price %5 Item # 3 Road Service- Price per Hour $95.00 Item # 4 Roll Back Service- Price per Trip $75.00/Round Trip 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 necessary per bid proposal and specifications approved as to form by County Counsel.

14 R RESOLUTION INSTALLATION OF THREE (3) RAIL SPLIT RAIL FENCE, CONTRACT #CC CO-OPERATIVE PRICING BID #2-SOCCP SECOND YEAR OF 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 (03-R ) not to exceed $5,000.00; and WHEREAS, sealed proposals were originally received, opened and read in pubic on Tuesday, October, 2010 at 2:30 P.M. prevailing time for Installation of Three (3) Rail Split Rail Fence, Contract #CC-66-10, Co-operative Pricing Bid #2-SOCCP; and WHEREAS, the bid as submitted by EB Fence, LLC has met all the requirements of the County specifications during the first term. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by EB Fence, LLC be and is hereby extended for the second consecutive year for: EB Fence, LLC 23 Red Fox Trail Sicklerville, NJ Fax #1 Per 10 Section Installed of Three (3) Rail Split Rail Fence (More Than or Equal to 500 Ft) $ 95. #2 Per 10 Section Installed of Three (3) Rail Split Rail Fence (Less Than 500 Ft) 105. #3 Installation of 20 Galvanized Gate Including Hinges and Hardware 900. #4 Installation of 16 Galvanized Gate Including Hinges and Including 800. Hinges and Hardware #5 Installation of 12 Galvanized Gate Including Hinges and Hardware 700. #6 Three Rail Post with Installation 75. #7 Three Rail Corner Post with Installation 75. #8 11 Rail with Installation 50. #9 Three Rail Post without Installation 15. #10 Three Rail Corner Post without Installation 15. #11 11 Rail without Installation #12 20 Galvanized Gate Including Hinges and Hardware without Installation #13 16 Galvanized Gate Including Hinges and Hardware without Installation #14 12 Galvanized Gate Including Hinges and Hardware without Installation 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.

15 R RESOLUTION PURCHASE BY VARIOUS CO-OP MEMBERS OF BIODEGRADABLE & RECYCLABLE LEAF BAGS CONTRACT #CC , CO-OPERATIVE PRICING BID #2-SOCCP TWO-YEAR CONTACT WHEREAS, sealed proposals were received, opened and read in public on Tuesday, September 29, 2009 at 3:00 P.M. prevailing time for Purchase by Various Co-op Members of Biodegradable & Recyclable Leaf Bags, Contract No. CC , Co-operative Pricing Bid #2-SOCCP; and WHEREAS, two (2) bidders submitted proposals; and WHEREAS, the bids were reviewed by the Purchasing Agent and it was determined that the bid as submitted by Dano Enterprises, Inc., 76 Progress Drive, Stamford, CT meet the necessary requirements of the co-op specifications. NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the co-op bid as submitted by the following be and is hereby accepted based on the lowest unit cost for: Biodegradable & Recyclable Leaf Bags, Contract #CC Co-operative Pricing Bid #2-SOCCP Dano Enterprises, Inc. Brand Bidding: Ecolo-Bag $.328 /Each 76 Progress Dr Stamford, CT Fax Min. Qty 20,000 Bags on orders requiring custom print. Stock bags can be supplied for quantities of 2000 bags & above at the same price plus freight charge of $45.00/1000 bags. Price delivered on 9 pallets & above 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 master contract.

16 R RESOLUTION AWARD OF THE THIRD OF THREE YEAR MOBILE X-RAY SERVICES FOR SOMERSET COUNTY JAIL Contract #: JCC 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 duly adopted budget of the County of Somerset, line item ( ) $33,000.00; and WHEREAS, two (2) sealed bids were received, opened and read in public on Wednesday October 07, 2009 at 2:30pm prevailing time for MOBILE X-RAY SERVICES FOR SOMERSET COUNTY JAIL Contract #: JCC ; and WHEREAS, the proposal was reviewed by the Somerset County Jail Warden and it has been determined that Mobilex USA 101 Rock Road Horsham, PA have met the requirements of the County specifications during the second term and recommend an award for a third term. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid received by Mobilex USA be and is hereby accepted based on a reasonable cost for: Service Qty Unit Cost Year 1 Unit Cost Year 2 Unit Cost Year 3 Extended Total For 3 years *Chest or Extremity X-ray 1 $44.00 $44.00 $44.00 $ **Electro or Echocardiogram 1 $39.00 $39.00 $39.00 $ test **Diagnostic Ultrasound test 1 $ $ $ $ Abdominal Retroperitoneal Pelvic (non-obstetric) Small Parts **Diagnostic Doppler Ultrasound test Vascular (extremity arteries, veins, carotids) 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 approved as to form by County Counsel and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per proposal.

17 R RESOLUTION SERVICES FOR SOMERSET COUNTY JAIL, CONTRACT #JCC OPTION A: ON SITE WEEKLY PHLEBOTOMY & DIAGNOSTIC LAB SERVICES OPTION B: STAT DIAGNOSTIC TESTING & DISPATCH SERVICES (SECOND 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 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 ( ) not to exceed $25,000.00; and WHEREAS, four (4) sealed proposals were received, opened and read in public on Thursday, October 14, 2010 at 2:30 P.M. prevailing time for Services for Somerset County Jail, Contract #JCC Option A: On Site Weekly Phlebotomy & Diagnostic Laboratory Services Option B: Stat Diagnostic Testing & Dispatch Services; and WHEREAS, the bids as submitted by the following have met the requirements of the first term and will be extended for a second term: OPTION A: ON SITE WEEKLY PHLEBOTOMY & DIAGNOSTIC LAB SERVICES Bendiner & Schlesinger, Inc th Street, Suite 8D Brooklyn, NY OPTION B: STAT DIAGNOSTIC TESTING & DISPATCH SERVICES Laboratory Corp of America Holdings 69 First Ave Raritan, 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 for the items as 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 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 R RESOLUTION PART TIME GUARD SERVICE FOR RICHARD HALL COMMUNITY MENTAL HEALTH CENTER, CONTRACT #CC FIRST YEAR OF 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 ( ) pending adoption of the 2012 budget, not to exceed $25,000.00; and WHEREAS, sealed proposals were received, opened and read in public on Tuesday, October 4, 2011 at 2:30 P.M. prevailing time for Part Time Guard Service for Richard Hall Community Mental Health Center, Contract #CC ; and WHEREAS, three (3) bidders submitted a proposal; and WHEREAS, the bid as submitted by Security Guard, Inc. T/A Tri County Security, NJ, 1142 East Chestnut Avenue, Suite A, Vineland, NJ meets the requirements of the specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by the following be and is hereby accepted based on the lowest unit cost for the following: Security Guard Service for Richard Hall Community Mental Health Center Contract #CC Security Guard, Inc. T/A, Tri County Security, NJ 1142 East Chestnut Ave, Suite A, Vineland, NJ Phone: Fax: Rates for additional services at any County site if needed during contract period. These rates will also be used if any reduction in services are required during the contract period. 1. Regular Hourly Rate $ Holiday Hourly Rate $ Weekend Hourly Rate $28.50 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.

19 R RESOLUTION MEDICAL SERVICES- OCCUPATIONAL PSYCHOLOGICAL SERVICES, CONTRACT #CC R, CO-OPERATIVE PRICING BID #2-SOCCP WHEREAS, the County of Somerset Purchasing Department properly advertised seeking bids for Occupational Medical Services, Contract #CC R on an openend contract basis with Availability of Funds Certificate to be executed by the Director of Financial Services at the time each order is placed; total value of contract, all departments, estimated not to exceed $40,250.00; and WHEREAS, sealed proposals were received, opened and read in public on Wednesday, August 24, 2011 at 2:30 P.M. prevailing time for Medical Services- Occupational Psychological Services, Contract #CC R, Co-operative Pricing Bid #2 SOCCP; and WHEREAS, three (3) bidders submitted proposals; and WHEREAS, the bids were reviewed by the Human Resources Employee Committee and it was determined that the bid as submitted by Plainfield Consultation Center, 32 Johnston Drive, Watchung, NJ be rejected due to a fatal defect for failing to include their completed signed Proposal Form and completed signed Affirmative Action Questionnaire; and WHEREAS, the bids as submitted by the following meet all the requirements of the County specifications and therefore has been determined to be the lowest responsible bidders for the following: PRIMARY VENDOR: SECONDARY VENDOR: Title Approx Qty Yr 1 & 2 Pre-Employment Psychological 30 Screening (Prosecutor s Office) Pre-Employment/Pre- Assignment Psychological 30 Screening, SWAT/Special Teams (Prosecutor s Office) Pre-Employment Psychological Screening (Sheriff s 30 Office / Jail) Pre-Employment Psychological Screening (Public Safety Communications) Psychological Fitness for Duty Examinations 5 Expert Testimony associated with Psychological Fitness for Duty Examinations Institute for Forensic Psych 5 Fir Ct, Ste 2 Oakland, NJ Fax: Unit Cost Year 1 & 2 Total Cost Year 1 & 2 Rossi Psychological Group, P.A. 62 East Main St Somerville, NJ Fax: Unit Cost Year 1 & 2 Total Cost Year 1 & 2 $ $9, $ $11, $ $8, $ $11, $ $9, $ $11, $ $2, $ $3, n/a $1, $7, $ $3, $175.00/Hr $350.00/Hr

20 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. R RESOLUTION FLAGS & GRAVE MARKERS, CONTRACT #CC CO-OPERATIVE PRICING BID #2-SOCCP FIRST YEAR OF TWO-YEAR CONTRACT WHEREAS, the County of Somerset Purchasing Department properly advertised seeking bids for Flags, Contract #CC on an 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, sealed proposals were received, opened and read in pubic on Wednesday, October 12, 2011 at 2:30 P.M. prevailing time for Flags, & Grave Markers Contract #CC , Co-operative Pricing Bid #2-SOCCP; and WHEREAS, four (4) bidders submitted proposals; and WHEREAS, the bids were reviewed by the Purchasing Agent and it was determined that the low bids as submitted by Edison Supply & Equipment Co., US Flags & Foreign Flags, and Metro Flag Co. meet all the requirements of the County specifications for the items listed on the Schedule of Prices on file with the Deputy Clerk of the Board. 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 based on the lowest unit cost; 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.

21 R RESOLUTION AUTHORIZING CHANGE ORDER #1, R ADOPTED MOVING VOTING MACHINES, CONTRACT #CC 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 ( ) $2,390.30; and WHEREAS, Richard Coriell & Co., d/b/a Central Moving Systems, 270 Foothill Road, P.O. Box 6518, Bridgewater, NJ has been awarded a contract for Moving Voting Machines, Contract #CC-03-10; and WHEREAS, the amount of Change Order #1, a copy of Central Moving Systems proposal on file with the Deputy Clerk of the Board: Original Contract: $28, Change Order #1: $ 2, Adjusted Contract Amount: $30, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the aforesaid change order reflecting the Court Ordered Asset Tracking System is hereby approved and accepted by the County of Somerset; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Purchasing Agent is hereby authorized to issue a purchase order increasing the costs as listed above. R RESOLUTION AUTHORIZING ACCEPTANCE OF FUNDING FOR A PORTION OF THE OPERATING COST OF MOTOR BUS PASSENGER SERVICE ALSO KNOWN AS SCOOT WHEREAS, New Jersey Transit and the County of Somerset have agreed that continuation of motor bus passenger service along established routes, as may be modified by mutual agreement is beneficial to the residents and businesses within the County; and

22 WHEREAS, the County of Somerset has been operating the motor bus passenger service under a contract established by resolution R adopted April 16, 2002; and WHEREAS, it is necessary to fund a portion of the operating loss of this motor bus service with funding from New Jersey Transit. NOW, THEREFORE, BE IT RESOLVED that the County of Somerset accept funding in the amount of $200, representing the New Jersey Transit portion of the operating loss incurred by SCOOT. MR. CIATTARELLI INTRODUCED THE FOLLOWING RESOLUTION R RESOLUTION AUTHORIZING PAYMENT OF CLAIMS WITH A GRAND TOTAL OF $5,123, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset ratifies the payment of claims for: CHECK NUMBER AMOUNT DATE $71, OCTOBER 26, $45, OCTOBER 28, $ NOVEMBER 1, $68, NOVEMBER 9, 2011 TOTAL $185, authorized to pay: BE IT FURTHER RESOLVED that the County Treasurer is hereby CHECK NUMBER AMOUNT DATE $4,938, NOVEMBER 10, 2011 TOTAL $4,938, including Capital Expenditures and said checks having been reviewed and certified for payment by a majority of the members of the Board.

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

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

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

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

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.

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. 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.

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

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

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 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

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

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

November 4, 2015 Page 1

November 4, 2015 Page 1 November 4, 2015 Page 1 AGENDA 7:00 p.m. Wednesday, November 4, 2015 Call to order Salute to the flag Open Public Meetings Statement Roll Call Changes to the Agenda Approval of the regular meeting minutes

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 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

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

HARVEY CEDARS, NJ Tuesday, May 15, 2018

HARVEY CEDARS, NJ Tuesday, May 15, 2018 HARVEY CEDARS, NJ Tuesday, May 15, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and Garofalo

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

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

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

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, October 20, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

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

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

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

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL:

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

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

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010 SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON MARCH 23, 2010 PLEDGE OF ALLEGIANCE: REFLECTION: IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY

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

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

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

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

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 Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

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

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609)

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609) COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY 08650-0068 (609) 989-6584 Fax: (609) 392-0488 JERLENE H. WORTHY, CLERK BOARD OF CHOSEN FREEHOLDERS

More information

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 FEBRUARY 14, 2013-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE

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. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

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

COVER PAGE. Bid Proposal # Ready Mix Concrete

COVER PAGE. Bid Proposal # Ready Mix Concrete COVER PAGE Bid Proposal # 2175 Ready Mix Concrete Sealed bids and electronic submitted bids for the above will be received until 10:00 AM CST, Tuesday, April 3, 2018 and publicly opened in the City of

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

- 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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

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 RARITAN AGENDA-WORKSHOP MEETING

BOROUGH OF RARITAN AGENDA-WORKSHOP MEETING BOROUGH OF RARITAN AGENDA-WORKSHOP MEETING The Agenda-Workshop Meeting of the Borough of Raritan Council was held on May 14, 2013 in the Municipal Building, 22 First Street, Raritan, New Jersey 08869 at

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

Patricia Walsh, Freeholder Liaison

Patricia Walsh, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 19, 2015 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

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

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

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, February 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

Passaic Valley Regional High School District #1 AGENDA

Passaic Valley Regional High School District #1 AGENDA Passaic Valley Regional High School District #1 AGENDA Regular Meeting of the Board of Education ROLL CALL OF MEMBERS PLEDGE OF ALLEGIANCE READING OF ANNOUNCEMENT PUBLIC NOTICE Order of Business In accordance

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:33pm. Adequate notification was published in the official newspaper

More information

Donna Umgelter, Manager HR

Donna Umgelter, Manager HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 19, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SALUTE TO THE FLAG APPROVAL OF MINUTES

SALUTE TO THE FLAG APPROVAL OF MINUTES Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above

More information

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. COUNCIL SESSION MINUTES NOVEMBER 13, 2017 O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag. STATEMENT OF NOTICE OF PUBLICATION Farbaniec announced that this

More information

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were:

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were: MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 15, 2010 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

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

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

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 1. Announcement of the Open Public Meeting Law. 2. Roll Call: Present Absent Present Absent Deputy

More information

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 JULY 12, 2012-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE TO

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

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

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M. REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, 2017 7:30 P.M. The Regular Monthly Meeting of Huntingdon Borough Council was called to order on Tuesday, March 21, 2017, at 7:30 P.M. in the

More information

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004 [Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,

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

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

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS November 20, 2002 Page 2161 MINUTES OF A REGULAR MEETING OF KISSIMMEE UTILITY AUTHORITY, WEDNESDAY, NOVEMBER 20, 2002, 5:30 P.M., BRINSON BOARDROOM, ADMINISTRATION BUILDING, 1701 WEST CARROLL STREET, KISSIMMEE,

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, November 28, 2012 5:00 p.m. Minutes Mayor McCullough called the meeting to order at 5:06

More information

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

A RESOLUTION. committee to administer the Metropolitan Transit Authority's Non-Union Pension Plan;

A RESOLUTION. committee to administer the Metropolitan Transit Authority's Non-Union Pension Plan; RESOLUTION NO. 2011-60 A RESOLUTION APPOINTING COMMITTEE MEMBERS TO SERVE ON THE METROPOLITAN TRANSIT AUTHORITY'S NON-UNION PENSION PLAN COMMITTEE;AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

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

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time, REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS BOROUGH OF SOUTH TOMS RIVER Contract Term January 1, 2018 through December 31, 2018 Submission Deadline TUESDAY, DECEMBER

More information

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak.

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, September 15, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

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

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 18, 2010 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

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

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

Township Clerk Heidi Brunt called the meeting to order and read the following notice: A Workshop Meeting of the Township Committee of Middletown Township was held in the Conference Room at Town Hall, One Kings Highway, Middletown, New Jersey at 8:00 p.m. on September 2, 2014 Township Clerk

More information