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.

Size: px
Start display at page:

Download "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."

Transcription

1 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. Deputy Clerk Quick stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 3, 2014 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: Walsh, Zaborowski, Caliguire, Scaglione Palmer absent at roll call ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, P. McCall, K. Quick, T. Jenkins, Y. Childress, M. Frost, M. Loper, T. Sacino, P. Malarcher At this time Director Scaglione asked for a Moment of Silence to honor the memory of the late Mark Malone. At this time Director Scaglione and Cynthia Voorhees, Elder Care Administrator, presented the following Disability Advocates Awards Individual Rabbi Evan Jaffe Business Sanford Orthodontics Robert Sanford, DMD, accepted his Award and thanked the Board. Rabbi Jaffe was unable to make the meeting and will be sent his award. EMPLOYEE RECOGNITION COMMITTEE PRESENTATION Professional Achievement accepted at the October 28 th 4:30 p.m. work session - Andras Holzmann, Planning Board At this time Director Scaglione issued the following Freeholder Citations: Gail Bechtold, Basking Ridge - NJ 2014 Home Care and Hospice Nurse of the Year Somerset Presbyterian Church 50 th Anniversary Nominated for providing 25 years or more of service to EMS in Somerset County: Somerville Rescue Squad: James Barry LeRoy Gunzelman III Donald Barry Glenn Barry Shaun Bigelow Michael Stitley James Thomas Steven Weinman Montgomery Rescue Squad William Forbes Bev Glocker

2 Warren First Aid Squad Mary de Stephano Paul Rapps Peapack-Gladstone First Aid Squad Gregory Skinner Judith Fagan Ann Ryan Green Knoll Rescue Squad Michael Halperin Timothy Ring Todd Kerekes Bernardsville Fire Co. #1 Dick Eick Conni Beam Hillsborough Rescue Squad Al Bauer Mark Beach Michael Calabrese Kevin Caropreso Scott Donohue Judy Faulkner Marvin Freid Steve Goodman William Greenhalgh David Gwin Geraldine Hall Stanley Kosinski James LaVacca James Maquire Vincent Mankowski Richard Von den Steinen Lori Voorhees Branchburg Rescue Squad Sarah Jones Barbara Karsenty Paul Malarcher Grantley Nurse Robin Radziewicz Carol Waechter At this time, Mr. Palmer joined the meeting At this time Director Scaglione made the following appointment: Dr. John D. Rodker, Somerville Mental Health Board, term to expire 6/30/2017 Upon motion by Mrs. Walsh, second by Mr. Palmer, the appointments were confirmed by the following vote:

3 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. Members of NAME (National Alliance on Mental Illness) Somerset spoke as caregivers and constituents in Somerset County. Expressed concerns on issues such as psychiatrist and trained professionals shortage, waiting time for services, supportive housing options for those release from hospitals, the supported employment process, training for police professionals on how to handle someone who is having a mental health crisis, and the immediate need for short-term hospital care. Noted that funding for mental health services has been severely reduced. Asked that the county continues to work with state government to ensure sufficient funding in the next budget cycle to address the issues presented. There being no one else present who wished to be heard, Director Scaglione 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 14, 2014 work session at 4:30 p.m. for October 28, 2014 regular meeting at 6:30 p.m. October 14, 2014 meeting at 6:30 p.m. APPROVAL OF PERSONNEL LETTER: #142 The following Personnel changes are for the period: 10/16/14 to 10/31/14: DEPARTMENT NAME POSITION GRAD E/ REPLACEMENTS PART TIME SALARY EFFECTI VE DATE Mental Center Health Robin L. Silverman Supported Employment Intern PT AA/ $10.00 Hr. 10/10 CHANGES Mental Health Center SEPARATIONS (Promotion) Katie Ozolins Case Manager I to Clinical Supervisor I (IOC) 13-B/ to 15-A/ $43,205 to $57,200 10/23 Office on Aging & Disability Services Mark R. Malone Office for the Disabled Coordinator 10/17 FOR YOUR INFORMATION: SHERIFF S OFFICE: The Sheriff has taken the following action: REPLACEMENTS Jail Gladys R. Acevedo Registered Nurse PT AA/ $42.50 Hr. 10/20 COUNTY CLERK S OFFICE: The County Clerk has taken the following action: REPLACEMENTS County Clerk Veronica S. Goncalves Recording Operations Clerk 08-C/ $32,000 10/20 These changes have been approved in the 2014 Departmental Budget.

4 Communication, State of New Jersey, Department of Community Affairs, Division of Local Government Services approving Emergency Appropriation in the amount of $500, for Building and Equipment Damage from Flood, was received. Communication, State of New Jersey, Department of Corrections, Inspection Report of the Somerset County Jail, found to be in full compliance, was received. Communication, State of New Jersey, Office of the Attorney General, Department of Law and Public Safety, Division of Highway Traffic Safety, notice of award of $198, for the Somerset County Comprehensive Traffic Safety Program for Federal Fiscal Year (October 1, 2014 through September 30, 2015), was received. Communication, State of New Jersey, Office of the Attorney General, Department of Law and Public Safety, Juvenile Justice Commission, notice of CY 2015 Innovations Funding, was received. Communication, County of Bergen, Board of Chosen Freeholders, Resolution # , Calling for Certain Rail Safety Measures in Bergen County, was received. Communication, County of Morris, Board of Chosen Freeholders, Resolution #47, Supporting A-3608 that would extend to judges the ability to exercise sentencing discretion regarding alleged violations of certain portions of New Jersey s firearms legislation, was received. Communications received, Municipal Letter of Support for Supporting Priority Investment in Somerset County: Phase 3 Study Application to participate in NJTPA FY Sub-regional Studies Programs: a. Township of Franklin b. Borough of Manville c. Borough of North Plainfield d. Borough of South Bound Brook Communication, Brett Radi, County Clerk, transmitting check in the amount of $2,640, of which $527, is retained for the County for its own use, was received. Letters of Appreciation Communication, John Pacifico, Chairman, John Basilone Parade Committee, thanking the Board for their involvement and continued support of the annual John Basilone Parade Celebration, was received. RESOLUTION NUMBERS AND WILL REMAIN UNUSED R RESOLUTION APPROVING THE PROPERTY PARCEL MAP AND DESIGNATING ROAD AREAS TO BE ACQUIRED FOR HIGHWAY PURPOSES AND AUTHORIZING THE ACQUISITION OF LANDS AND PAYMENT FOR SAME AND AUTHORIZING THE EARLY APPRAISAL OF LANDS AND TITLE SEARCHES FOR THE RECONSTRUCTION OF COUNTY ROUTE 637 (READINGTON ROAD, SOMERSET COUNTY, COUNTY LINE ROAD, HUNTERDON COUNTY) FROM C.R. 637/620 TO HARLAN SCHOOL ROAD LOCATED IN THE TOWNSHIP OF BRANCHBURG, SOMERSET COUNTY AND TOWNSHIP OF READINGTON, HUNTERDON COUNTY STATE OF NEW JERSEY WHEREAS, the Board of Chosen Freeholders of the County of Somerset, on behalf of said County, has determined that public exigency requires the taking of certain lands for highway and purposes for the reconstruction of County Route 637 (Readington Road, County Line Road, Hunterdon County) from C.R. 637/620 to Harlan School Road located in the Township of Branchburg, Somerset County and Township of Readington, Hunterdon County, Somerset County, State of New Jersey and have caused a survey thereof to be made and a plat of such survey with the descriptions of the various parcels to be taken inscribed thereon; and

5 WHEREAS, by further report of the Somerset County Engineer, it would be advisable to obtain early appraisal of the property rights to be acquired in order to facilitate the project. Freeholders of the County of Somerset, that said Board, on behalf of said County, hereby approves a certain map, or revisions thereof which may occur from time to time, entitled County of Somerset Board of Chosen Freeholders, Entire Tract Map and General Property Parcel Maps For The Reconstruction Of County Route 637 (Readington Road, Somerset County, County Line Road, Hunterdon County) From C.R. 637/620 To Harlan School Road, Township Of Branchburg, Somerset County, Township Of Readington, Hunterdon County, State Of New Jersey, Scales: As Noted, dated October, 2014, consisting of ten (10) pages and prepared by T and M Associates, Middleton, New Jersey, said map on file in the Office of the Somerset County Engineer; and BE IT FURTHER RESOLVED by said Board that pursuant to the provisions of Revised Statutes 27:16-2 et. seq., that said Board does designate that all those certain tracts or parcels of land situate, lying and being in Branchburg Township in the County of Somerset and Readington Township, in the County of Hunterdon and State of New Jersey, as shown on the aforementioned map, shall be acquired by the County of Somerset in fee simple by purchase, exchange, gift or condemnation, as the case may be; and BE IT FURTHER RESOLVED that said Board hereby authorizes the Somerset County Counsel to make or cause to have made searches of titles to lands affected by the said project; and BE IT FURTHER RESOLVED by said Board that the proper County officials be and hereby are duly authorized and directed to acquire the above designated property by purchase, exchange, gift or condemnation, as the case may be; and BE IT FURTHER RESOLVED by said Board that the total monies expended for said acquisitions shall not exceed the amount as specified in the executed Agreement to Convey documents as reviewed and approved by the Director of the Board; and BE IT FURTHER RESOLVED by said Board that a copy of this resolution, duly certified by the Deputy Clerk of this Board, together with copies of the aforementioned map, shall forthwith be filed in the Office of the Somerset County Clerk. R RESOLUTION APPROVING PLANS AND AUTHORIZING RECEIPT OF BIDS FOR BEDMINSTER SAFETY IMPROVEMENTS INCLUDING POTTERSVILLE ROAD (CR 512), LAMINGTON ROAD (CR 523) AND BURNT MILLS ROAD (CR 620) BEDMINSTER TOWNSHIP CONTRACT NO Freeholders of the County of Somerset, State of New Jersey, that a certain set of drawings entitled Bedminster Safety Improvements Including Pottersville Road (CR 512), Lamington Road (CR 523), and Burnt Mills Road (CR 620), Bedminster Township, 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 Bedminster Safety Improvements Including Pottersville Road (CR 512), Lamington Road (CR 523), and Burnt Mills Road (CR 620), Bedminster Township, Contract No

6 R RESOLUTION AUTHORIZING A FEDERAL AID AGREEMENT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR POTTERSVILLE ROAD (CR 512), LAMINGTON ROAD (CR 523) AND BURNT MILLS ROAD (CR 620) FOR SAFETY IMPROVEMENTS LOCATED IN BEDMINSTER TOWNSHIP SOMERSET COUNTY, NEW JERSEY CONTRACT NO WHEREAS, a significant crash history exists on Pottersville Road, (CR 512), Lamington Road (CR 523) and Burnt Mills Road (CR 620) in Bedminster Township, Somerset County; and WHEREAS, the County Engineer has determined that the improvements to the roadway including high friction surface treatment will help reduce the number of crashes that occur at this location; and WHEREAS, Federal funds are available through the New Jersey Department of Transportation for said improvements through the FY 2014 High Risk Rural Road (HRRR) Grant Program; and WHEREAS, the New Jersey Department of Transportation has proposed an agreement entitled Federal Aid Agreement between the County of Somerset and the New Jersey Department of Transportation for Pottersville Road, (CR 512), Lamington Road (CR 523) and Burnt Mills Road (CR 620) Safety Improvements, Federal Project Number STPC00S (619), Bedminster Township, Somerset County; and WHEREAS, said agreement is an agreement authorizing reimbursement to the County for costs incurred for the Pottersville Road, (CR 512), Lamington Road (CR 523) and Burnt Mills Road (CR 620) Safety Improvements, Federal Project Number STPC00S (619), Bedminster Township, Somerset County. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and Deputy Clerk of the Board to enter into said agreement with the New Jersey Department of Transportation. R RESOLUTION AUTHORIZING DEVELOPMENT AND SUBMISSION OF SOMERSET COUNTY FY 2016 SUB-REGIONAL TRANSPORTATION PLANNING (STP) WORK PROGRAM WHEREAS, Section 134 of 23 U.S.C. and Section 8 of 40 U.S.C et. seq. state that federal policy is to encourage and promote the development of transportation systems to serve states and localities efficiently and effectively, and administer Federal-aid systems programs as approved by the U.S. Secretary of Transportation and Section 104 (f) of 23 U.S.C. mandates that the states administer Federal-aid systems programs as approved by the Secretary of Transportation; and WHEREAS, pursuant to the foregoing, the State of New Jersey has established an arrangement with the North Jersey Transportation Planning Authority, the metropolitan planning organization (MPO) for northern New Jersey, to review and concur upon transportation planning conducted by subregions; and

7 WHEREAS, also, in addition to the above, the State of New Jersey, has designated Somerset County as a subregion for the purpose of undertaking the Subregional Transportation Planning work program (STP); and WHEREAS, the New Jersey Commissioner of Transportation has heretofore determined that it is in the best interest of the State of New Jersey to provide transportation funding to the qualified subregions; and WHEREAS, in the case of Somerset County as a subregion, the program costs in question shall not exceed $128, consisting of $77, in Federal Highway Administration funds, $25, in Federal Transit Administration funds, and $25, to be provided by Somerset County in the form of in-kind services; and WHEREAS, pursuant to the foregoing, Somerset County has determined that it would be in the public interest to be involved in the aforesaid program. NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the development and submission of the FY 2016 Sub-regional Transportation Planning Work Program; and BE IT FURTHER RESOLVED that the Freeholder Director and the Deputy Clerk of the Board of Chosen Freeholders are hereby authorized to execute a contract with the North Jersey Transportation Planning Authority for the purpose of undertaking the FY 2016 Sub-regional Transportation Planning Work Program as described above; and BE IT FURTHER RESOLVED that certified copies of this resolution will be forwarded to the North Jersey Transportation Planning Authority and the Somerset County Planning Board. R RESOLUTION AUTHORIZING THE SUBMISSION OF SOMERSET COUNTY S COMPREHENSIVE ALCOHOLISM AND DRUG ABUSE PLAN UPDATE 2014 WHEREAS, the Board of Chosen Freeholders of the County of Somerset has appointed a Local Advisory Council on Alcoholism and Drug Abuse (LACADA) consisting membership interested in and experienced in in issues concerning alcohol and drug abuse; and WHEREAS, the Local Advisory Council on Alcoholism and Drug Abuse Planning Sub Committee was formed as a subcommittee of the Local Advisory Council on Alcoholism; and WHEREAS, one of the functions of the committee is to assist the Department of Human Services and the Local Advisory Council on Alcoholism and Drug Abuse in the development of a Comprehensive Alcoholism and Drug Abuse Plan Annual Update; and WHEREAS, the Plan has been prepared in compliance with planning guidelines issued by the New Jersey State Department of Mental Health and Addiction Services; and WHEREAS, the Local Advisory Council on Alcoholism and Drug Abuse met on October 8, 2014 and approved recommending said Plan to the Board of Chosen Freeholders of the County of Somerset for their approval. NOW, THEREFORE, BE IT RESOLVED that the Comprehensive Alcoholism and Drug Abuse Plan Update 2014 as submitted to the Board of Chosen Freeholders of the County of Somerset on October 28, 2014 and on file with the Deputy Clerk of the Board, be and is hereby approved.

8 R RESOLUTION AUTHORIZING THE FILING OF A CONSOLIDATED FUNDING APPLICATION AND CONTRACT WITH THE STATE OF NEW JERSEY DEPARTMENT OF HUMAN SERVICES, FOR THE TOTAL AMOUNT OF $1,087, FOR THE PERIOD OF JANUARY 1, 2015 TO DECEMBER 31, 2015 WHEREAS, the New Jersey State Department of Human Services, Division of Mental Health and Addictions Services notified the Somerset County Department of Human Services of a consolidated funding award in the amount of $1,087, for the calendar year January 1, 2015 through December 31, 2015 to provide Psychiatric Emergency Screening Services to the residents of Somerset County; and WHEREAS, the Division of Mental Health and Addictions Services has requested that the County of Somerset, in accordance with the Department of Human Services policies, submit to them an application and contract for Psychiatric Emergency Screening Services (PESS) for the utilization of these funds; and WHEREAS, the Somerset County Mental Health Board met on October 2, 2014 and approved the application of consolidated funding and the contract for Psychiatric emergency Screening Services (PESS). NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset that said application prepared in compliance with the Department policy be and is hereby approved for submission to the Department of Human Services, Division of Mental Health and Addictions Services. R RESOLUTION AUTHORIZING THE SOMERSET COUNTY HEALTH DEPARTMENT TO APPLY FOR AND ACCEPT FUNDING FROM THE NJ DEPARTMENT OF HEALTH FOR THE NEW JERSEY COMPREHENSIVE CANCER CONTROL PLAN AT THE COUNTY LEVEL JULY 1, 2014 TO JUNE 30, 2015 WHEREAS, the Board of Chosen Freeholders of the County of Somerset has been notified by the Somerset County Department of Health of the availability of funding from the New Jersey Department of Health as part of the of the New Jersey Comprehensive Cancer Control Plan at the County Level through Coalition building and subsequent creation of a supportive infrastructure; and WHEREAS, said funding is a Health Service Grant (July 1, 2014 to June 30, 2015) and is in the amount of $132,763.00; and WHEREAS, the New Jersey Department of Health has determined that the Somerset County Department of Health is an eligible site to serve as the appropriate agency for this grant; and WHEREAS, this grant does not require any county matching funds. Freeholders of the County of Somerset that the Somerset County Department of Health is hereby authorized to apply and accept funding from the New Jersey Department of Health in the amount of $132,763.00, and to receive said funds to be used for expanding the number of Somerset and Morris Counties stakeholders and community partners in building an effective infrastructure in the battle to reduce cancer incidence, morbidity, and mortality through prevention, early detection, treatment, rehabilitation and palliation as specified in the letter of interest; and

9 BE IT FURTHER RESOLVED that said application prepared in compliance with Department policy is hereby approved for submission to the New Jersey Department of Health; and BE IT FURTHER RESOLVED that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to execute an Agreement with the New Jersey Department of Health to accept funds for the purpose of continuing Comprehensive Cancer Control Plan at the County Level in Somerset County. Copy of said agreement on file with the Deputy Clerk of the Board and approved as to form by County Counsel. R RESOLUTION AUTHORIZING THE SOMERSET COUNTY DEPARTMENT OF HEALTH TO APPLY AND ACCEPT FUNDS FROM NJACCHO (NEW JERSEY ASSOCIATION OF COUNTY & CITY HEALTH OFFICIALS) FOR PUBLIC HEALTH DEPARTMENT ACCREDITATION READINESS SUPPORT WHEREAS, the Board of Chosen Freeholders of the County of Somerset and the Somerset County Department of Health have been notified of a grant funding source from NJACCHO (New Jersey Association of County & City Health Officials) for Public Health Departments; and WHEREAS, said funding is to assist the Health Department to engage in quality improvement, performance management, workforce development, and other measure as part of the voluntary public health accreditation readiness; and WHEREAS, NJACCHO with support from the CDC has determined that this funding would be helpful to support local health departments to engage in activities that will demonstrate measurable increase in their readiness to achieve PHAB (Public Health Accreditation Board); and WHEREAS, NJACCHO has determined that the one-time grant award shall be up to the amount of $1, for the period of June through September NOW THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Somerset County Department of Health is hereby authorized to submit an application and accept funding from NJACCHO in the amount up to $1, to be used in a manner consistent with the requirements of this application; and BE IT FURTHER RESOLVED that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to sign the aforementioned grant upon its receipt and review by the Somerset County Department of Health and County Counsel. R RESOLUTION AUTHORIZING THE SOMERSET COUNTY SHERIFF S OFFICE TO SUBMIT APPLICATIONS FOR GRANT FUNDING TO THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY FOR TRAFFIC SAFETY INITIATIVES

10 WHEREAS, the New Jersey Division of Highway Traffic Safety has announced the availability of federal grant funds for federal fiscal year 2014; and WHEREAS, approximately $7, is anticipated to be available on a Statewide basis to implement projects by local governments; and WHEREAS, the Somerset County Sheriff s Office is eligible to apply for such funding and has identified four projects, identified herein: Mobilization Traffic Safety Program: End of Year Drive Sober or Get Pulled Over Crack Down 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 grant applications for the above referenced projects and enter into 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 VOID R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR FRANKLIN TOWNSHIP TRANSPORTATION SERVICES $66, 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 2014 in the sum of $66, which item is now available as a revenue from Township of Franklin pursuant to the provision of statute; and BE IT FURTHER RESOLVED that the like sum of $66, is hereby appropriated under the caption Franklin Township Transportation Services. R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR MONTGOMERY TOWNSHIP TRANSPORTATION SERVICES $54,183.00

11 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 2014 in the sum of $54, which item is now available as a revenue from Township of Montgomery pursuant to the provision of statute; and BE IT FURTHER RESOLVED that the like sum of $54, is hereby appropriated under the caption Montgomery Township Transportation Services. R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR MUNICIPAL ALLIANCE $318, 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 2014 in the sum of $318, which item is now available as a revenue from Governor's Council on Alcoholism and Drug Abuse pursuant to the provision of statute; and BE IT FURTHER RESOLVED that the like sum of $318, is hereby appropriated under the caption Municipal Alliance. R RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR STATE HOMELAND SECURITY GRANT PROGRAM $478, 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.

12 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 2014 in the sum of $478, which item is now available as a revenue from New Jersey Office of Homeland Security and Preparedness pursuant to the provision of statute; and BE IT FURTHER RESOLVED that the like sum of $478, is hereby appropriated under the caption State Homeland Security Program. UPON MOTION BY MRS. WALSH SECONDED BY MR. PALMER THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO HATCH MOTT MACDONALD FOR RECYCLING CONSULTATION SERVICES 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 ( ) (Dedicated Recycling Funds) $45,000.00; and as needed basis; and WHEREAS, there exists a need for Recycling Consultation Services on an WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, NJ 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. 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 Hatch Mott MacDonald, 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 $45, to be approved as to form and content by County Counsel.

13 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 A FOURTH YEAR OF A FIVE YEAR CONTRACT FOR COMBINED SERVICES TUBERCULOSIS CONTROL PHYSICIAN AND NURSING SERVICES AT THE SOMERSET COUNTY CHEST CLINIC LOCATED AT SOMERSET MEDICAL CENTER JANUARY 1, DECEMBER 31, 2015 CONTRACT #: CY-COM R WHEREAS, the County of Somerset originally advertised on December 20, 2011 seeking Requests for Proposals, received and read proposals on February 15, 2012 for Combined Services Tuberculosis Control Physicians and Nursing Services Contract #: Cy- COM-00014R in accordance with N.J.S. A. 40A:11-4.1, et seq: and WHEREAS, the Chief Financial Officer has Certified in writing the availability of funds for the purpose 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 (46,238) and ($159,400.00) pending adopted 2015 budget, resulting in a combined not to exceed total $205, for the Combined Service - Tuberculosis Control Physicians and Nursing Services contract year four (January 1, 2015 through December 31, 2015):

14 Services at Clinic Hours per week Unit/Rate Extended Price Nursing 52.5 $50.00 $2,625.00/wk Clerical 37.5 $17.25 $646.87/wk Physician 2.5 $ $625.00/wk WHEREAS, the Health Division Director recommends a contract for the fourth of a five year contract to I.D. Care; and WHEREAS, I.D. Care, 105 Raider Boulevard, Hillsborough, NJ has met the requirements of the County specifications in an efficient and quality manner during the first, second and third terms. 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 the fourth year of a five year contract and t enter into contract with I.D. Care to perform the aforesaid services, in the amount of $205, for contract year four pursuant to the contract on file with the Purchasing Division and approved as to form and content by County Counsel; and 2. A notice of this award shall be published in the Courier News as required by law within twenty (20) days of its passage. R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO DISTINCT ENGINEERING SOLUTIONS, INC. FOR ENVIRONMENTAL ENGINEERING SERVICES AT VARIOUS COUNTY FACILITIES WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for environmental engineering services at various County facilities 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 $10, ( ); and WHEREAS, there exists a need for environmental engineering services at various County facilities; and

15 WHEREAS, Distinct Engineering Solutions, Inc., 656 Georges Road, 2nd Floor, North Brunswick, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Distinct Engineering Solutions, Inc., 656 Georges Road, 2nd Floor, North Brunswick, NJ is a Professional Services Firm affording professional 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; and 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 Distinct Engineering Solutions, Inc. 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 $10, 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 as required by 40A:11-(1)(a)(i).

16 R RESOLUTION AUTHORIZING AWARD OF PROFESSIONAL SERVICES CONTRACT TO KEY-TECH FOR TESTING AND INSPECTION SERVICES FOR COUNTY ROAD AND BRIDGE PROJECTS WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for testing and inspection services for county road and bridge projects 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 $20, ( ); and WHEREAS, there exists a need for testing and inspection services for county road and bridge projects; and WHEREAS, Key-Tech, 210 Maple Place, P.O. Box 48, Keyport, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Key-Tech, 210 Maple Place, P.O. Box 48, Keyport, NJ is a Professional Services Firm affording professional 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; and 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 Key-Tech 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 $20, 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 as required by 40A:11-(1)(a)(i).

17 R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO VALUATION CONSULTANTS, INC. FOR REAL PROPERTY APPRAISAL SERVICES IN THE COUNTY OF SOMERSET ON AN AS NEEDED BASIS WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for real property appraisal services in the County of Somerset on an as needed basis 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 $30, ( ); and WHEREAS, there exists a need for real property appraisal services in the County of Somerset on an as needed basis; and WHEREAS, Valuation Consultants, Inc., 205 W. Main, Suite 304, Somerville, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Valuation Consultants, Inc., 205 W. Main, Suite 304, Somerville, NJ is a Professional Services Firm affording professional 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; and 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 Valuation Consultants, Inc. 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 $30, 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,

18 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 as required by 40A:11-(1)(a)(i). R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO VAN CLEEF ENGINEERING ASSOCIATES FOR SURVEYING SERVICES FOR SADC FARMLAND PRESERVATION LOT 9, BLOCK 147 (QUICK FARM) 924 RIVER ROAD HILLSBOROUGH TOWNSHIP SOMERSET COUNTY, NEW JERSEY WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for surveying services for SADC Farmland Preservation, Lot 9, Block 147 (Quick Farm), 924 River Road, Hillsborough Township, Somerset County, New Jersey 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 $14, ( ); and WHEREAS, there exists a need for surveying services for SADC Farmland Preservation, Lot 9, Block 147(Quick Farm), 924 River Road, Hillsborough Township, Somerset County, New Jersey; and WHEREAS, Van Cleef Engineering Associates, 32 Brower Lane, P.O. Box 5877, Hillsborough, NJ, has submitted a proposal to perform the aforesaid services; and WHEREAS, Van Cleef Engineering Associates, 32 Brower Lane, P.O. Box 5877, Hillsborough, NJ, is a Professional Services Firm affording professional 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; and

19 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 Van Cleef Engineering Associates 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 $14, 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 as required by 40A:11-(1)(a)(i). R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO KLEPP ENVIRONMENTAL SERVICES, INC. FOR WATER DIVERSION PERMIT MONITORING/REPORTING AT VARIOUS GOLF COURSES SOMERSET COUNTY, NEW JERSEY WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish engineering services for the water diversion permit monitoring/reporting at various golf courses in Somerset County, New Jersey, in accordance with N.J.S.A. 19:44A- 20.4, et seq.; and

20 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 $16, ( ) (Parks Capital Funds); and WHEREAS, there exists a need for engineering services for the water diversion permit monitoring/reporting at various golf courses throughout Somerset County, New Jersey; and WHEREAS, Klepp Environmental Services, Inc., 120 Old Camplain Road, Hillsborough, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Klepp Environmental Services, Inc., 120 Old Camplain Road, Hillsborough, NJ is a Professional Services Firm affording professional 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; and 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 Klepp Environmental Services, Inc. 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 $16, 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 as required by 40A:11-(1)(a)(i).

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

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

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

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

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

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

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

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

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

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

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

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

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

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

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

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

$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

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

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

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

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

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

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

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, 2014 7 P.M. 8 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

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

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

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

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of ORDINANCE #2010-11 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF ONE NEW 25 YARD REFUSE COMPACTING TRUCK AND RELATED EQUIPMENT; THE ACQUISTION OF IN-CAR

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

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

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

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

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

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

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

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. 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 7:15 P.M.

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

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017 The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

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

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon REGULAR MEETING MAY 27, 2014 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon Borough Clerk reads the following statement: This is a regular meeting

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

AGENDA. October 22, 2012

AGENDA. October 22, 2012 AGENDA Regular Meeting Borough of Chatham Borough Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG MOMENT OF SILENCE ADEQUATE

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, AUGUST 12, 2015 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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

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

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

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

KEY NJ COMMUNITY COLLEGE STATUTUES

KEY NJ COMMUNITY COLLEGE STATUTUES KEY NJ COMMUNITY COLLEGE STATUTUES Table of Contents General Responsibilities of a Public Higher Education Board of Trustees... 1 Powers Transferred to Boards of Trustees... 1 County College Statute (18A:

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

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

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

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

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

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

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

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51. Chapter 69. Fire Protection. Article 1. Investigation of Fires and Inspection of Premises. 69-1 through 69-7.1: Recodified as Article 79 of Chapter 58. Article 2. Fire Escapes. 69-8 through 69-13: Repealed

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

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

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

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6.

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6. ORDINANCE NO. 88-16 AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, 93-35 AND 95-6. AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY, FLORIDA, ESTABLISHING THE PALM

More information

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College.

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College. SENATE, No. STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Senator PETER A. INVERSO District (Mercer and Middlesex) Co-Sponsored by: Senator Bennett SYNOPSIS Transfers State

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

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

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

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

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

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ORDINANCE NO. 07-19 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE TOWNSHIP OF DENVILLE, IN THE COUNTY OF MORRIS, NEW JERSEY, APPROPRIATING $3,071,080 THEREFOR AND AUTHORIZING

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

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

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

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

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA August 1, 2017 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information