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..

Size: px
Start display at page:

Download "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.."

Transcription

1 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. 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, Palmer, Caliguire, Scaglione None ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, P. McCall, K. Quick, T. Jenkins, N. Trasente, M Loper, Y. Childress, Citations: At this time Director Scaglione presented the following Freeholder Louis Michael Hajdu-Nemeth, Eagle Scout Troop 156, Somerset Sidharth Ghoshal, Eagle Scout, Troop 1776, Hillsborough Eagle Scout Hajdu-Nemeth and Eagle Scout Ghoshal accepted their Citations and discussed their Eagle Projects with the Board. At this time Director Scaglione made the following Proclamations: AMERICAN RED CROSS MONTH MARCH 2014 Honoring Everyday Heroes WHEREAS each year, March is designated American Red Cross Month, a special time to recognize and thank Everyday Heroes, those who reach out to help others in need; and WHEREAS, every nine minutes, these Everyday American Red Cross Heroes bring help and hope to people affected by tragedy by donating blood, volunteering their time, taking life-saving courses or providing financial donations to those in need; and WHEREAS, across the country and around the world, the American Red Cross responded to hurricanes, tornadoes, floods and wildfires, the tragedy at the Boston Marathon, typhoon Haiyan in the Philippines and here, locally and most recently the challenges associated with Hurricane Irene and Superstorm Sandy; and WHEREAS, the Somerset County Board of Chosen Freeholders wish to remember the heroes here in Somerset County who assist people in need and work tirelessly to help in time of disaster, whether it is a call for life-saving blood, temporary housing, clothing, food, emotional support in the face of hurricanes and flooding, the comfort of a helping hand when dealing with personal tragedy, support to veterans and their families with emergency communications, counseling, financial assistance, and a caring presence as well as the giving of their time to train others in lifesaving CPR, first aid, water safety, and preparedness education: and WHEREAS, each year the month of March is dedicated to all those who support the American Red Cross mission to prevent and alleviate human suffering in the face of emergencies.

2 NOW, THEREFORE, I, Patrick Scaglione, Director of the Somerset County Board of Chosen Freeholders, do hereby proclaim March 2014 as American Red Cross Month in Somerset County and encourage all residents to support this organization and its noble humanitarian mission. The Proclamation will be sent to the Red Cross of Central New Jersey with offices in Princeton. PROCLAMATION SOMERSET COUNTY HOUSING MONTH APRIL 2014 Secure and appropriate housing is a basic human need for all WHEREAS, the Somerset County Board of Chosen Freeholders finds that decent, safe and affordable housing is part of the American Dream and a goal of all Somerset County residents; and WHEREAS, April, 2014 marks the forty-sixth (46th) anniversary of the passage of the Fair Housing Act of 1968, which gives individuals the right to choose where to live without discrimination based on race, color, religion, age, gender, familial status, national origin, and/or disability; and WHEREAS, to commemorate the anniversary of the passage of the Fair Housing Act, the concept of "Housing Month" celebrated each April by the Board of Chosen Freeholders for the past twenty (22) years has focused on the talents and vigorous local efforts of grassroots and non-profit organizations, housing service providers, elected officials, state and county agencies and others to promote and preserve fair housing while helping to create and preserve housing opportunities for the residents of Somerset County. NOW, THEREFORE, BE IT RESOLVED that the Somerset County Board of Chosen Freeholders does hereby proclaim the month of April 2014 to be Housing Month in the County of Somerset and urge all citizens to carry out the activities and spirit of Housing Month throughout the year. Sharon Clark, Executive Director; Judy R. Lewis, 2 nd Vice President; Kenneth Myers, Board Member; Mariann Pugliese, Board Member and Micah Kroloff, Board Member from the Central Jersey Housing Resource Center accepted the Proclamation and spoke on the CJHRC s efforts on affordable housing. At this time, Director Scaglione entertained a motion to open a public hearing on an Ordinance entitled: ORD Ordinance establishing a Temporary Speed Limit along a portion of Georgetown-Franklin Turnpike, County Route 518, Franklin Township, Somerset County, New Jersey, 35 MPH Temporary Construction Speed Limit This Ordinance has been properly advertised, a copy has been posted on the Official County Bulletin Board, and copies have been made available for the general public MRS. WALSH MOVED THE PUBLIC HEARING ON THIS ORDINANCE BE OPENED.

3 ORD ORDINANCE ESTABLISHING A TEMPORARY SPEED LIMIT ALONG A PORTION OF GEORGETOWN-FRANKLIN TURNPIKE, COUNTY ROUTE 518 FRANKLIN TOWNSHIP SOMERSET COUNTY, NEW JERSEY AND SETTING THE PUBLIC HEARING FOR MARCH 11, 2014 AT 6:30 P.M. BE IT ORDAINED by the Board of Chosen Freeholders of the County of Somerset that a construction zone speed limit for both directions of traffic along Georgetown- Franklin Turnpike, County Route 518, Township of Franklin, from a point approximately 2600 feet east of Canal Road/ Kingston - Rocky Hill Rd. to a point approximately 1700 feet west of Carroll Place, shall be and is hereby established at 35 MPH beginning on or about March 1, 2014 with a completion date on or about June 30, 2015 or until construction is completed; and BE IT FURTHER ORDAINED that Regulatory signs, conforming to the current Manual on Uniform Traffic Control Devices for Streets and Highways, shall be erected and maintained to effect the above-designated Temporary Speed Limit as authorized by the New Jersey Department of Transportation; and BE IT FURTHER ORDAINED that this ordinance shall take effect upon certification by the Somerset County Engineer. NOTICE IS HEREBY GIVEN that the foregoing Ordinance was duly introduced and passed on first reading at a regular meeting of the Board of Chosen Freeholders, Somerset County, State of New Jersey, held on February 25th, Further notice is given that a Public Hearing on said Ordinance was held on on the 11th day of March, 2014 at a regular meeting of said Board of Chosen Freeholders, third floor, Somerset County Administration Building, 20 Grove Street Somerville, New Jersey at 6:30 p.m. at which time said Ordinance was considered for final reading and adoption. INTRODUCED: February 25, 2014 PASSED ON FIRST READING: February 25, 2014 PUBLISHED: February 28, 2014 ADOPTED: THE MOTION, DULY SECONDED BY MR. PALMER WAS ON Director Scaglione asked if there was anyone present who wishes to be heard regarding this Ordinance. There was no one who wished to be heard regarding this Ordinance and Director Scaglione entertained a motion to close the Public Hearing. MR. CALIGUIRE MOVED THE PUBLIC HEARING BE CLOSED

4 THE MOTION, DULY SECONDED BY MR. PALMER WAS ON At this time Director Scaglione entertained a motion on the Ordinance for the second reading. MR. CALIGUIRE MOVED THAT THE ORDINANCE DOES NOW PASS ON SECOND READING THE MOTION, DULY SECONDED BY MRS. WALSH WAS ON REPORTS Mrs. Walsh advised the Board that since the Buy One, Bring One (BOBO) Program began, there has been 30,000 tons of food collected for the Food Bank. She also congratulated Freeholder Palmer on the Inaugural One Seat Ride that began on NJ Transit s Raritan Valley Line. Mr. Palmer stated that there were five Mayors who rode the first running of NJ Transit s first One Seat Ride on the Raritan Valley line. At this time Director Scaglione opened the meeting to the public and asked if there was anyone present who wished to be heard. There being no one present who wished to be heard, Director Scaglione declared the public portion closed. 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: February 25, 2014 work session 4:30 p.m. for March 11, 2014 meeting at 6:30 p.m. February 25, 2014 regular meeting at 6:30 p.m.

5 APPROVAL OF PERSONNEL LETTER: #28 The following Personnel changes are for the period: 03/01/14 to 03/15/14: DEPARTMENT NAME POSITION GRADE SALARY EFFECTIVE DATE REPLACEMENTS Mental Health Center Laura Koller Licensed Mental Health 13-B $41,325 03/03 Practitioner Hailing Zhang, MD Psychiatrist I 20-F $130,000 03/03 Nutrition Christopher Bahr Senior Center Associate 06-H $15,724 03/10 PART TIME PESS Belinda Snowden Crisis Counselor PT AA $27.04 Hr. 03/03 CHANGES (Promotion/increase in hours 35 to 37.5) Purchasing Karen McGee Assistant Purchasing Agent to Purchasing Agent TERMINATIONS 16-C to 19-B $74,187 to $90,600 03/01 Bridges Michael Connolly Bridge Worker 03/04 Office on Aging & Disability Services PESS (Retirement) Sharon DeGhetto-Girvan (Resignation) Jessica O Gara- Mankowski Office On Aging Specialist $60,197 Crisis Counselor I $51,637 02/28 Public Safety Radio (Resignation) Thomas Desantis Dispatcher I $41,257 03/03 Recycling Center Maria Franco Resource Recovery Worker $37,694 02/19 These changes have been approved in the 2014 Temporary Departmental Budget. Communication, State of New Jersey, Department of Law and Public Safety, notice of acceptance of applications for 2014 Juvenile Detention Alternatives Initiative Program, was received. Communication, Somerset County authorizing the executed 2014 Agreement for recycling pickup for the period of January 1, 2014 to December 31, 2014, Bound Brook, was received. Communication, Brett Radi, County Clerk, transmitting a check in the amount of $1,404, of which $354, is retained by the county for its own use, was received. Communication, Professor John Paitakes and the students of RVCC Criminal Justice Program thank you for the opportunity to tour the Somerset County Jail given by Capitan Jack Quinn, was received. Communication, David Nog thanking Peter for all his efforts and achievements of the OneSeat for the Raritan Valley Line, was received.

6 RESOLUTION NUMBERS TO WILL REMAIN UNUSED R RESOLUTION APPROVING PLANS AND AUTHORIZING RECEIPT OF BIDS FOR RELOCATION OF TRAFFIC SIGN AND ELECTRICAL DIVISIONS, NORTH COUNTY JOINT PUBLIC WORKS FACILITY 411B CHIMNEY ROCK ROAD BRIDGEWATER, NJ CONTRACT NO NOW, THEREFORE, 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 Relocation of Traffic Sign and Electrical Divisions, North County Joint Public Works Facility, 411B Chimney Rock Road, Bridgewater, NJ 08807, 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 Relocation of Traffic Sign and Electrical Divisions, North County Joint Public Works Facility, 411B Chimney Rock Road, Bridgewater, NJ 08807, Contract No R RESOLUTION RELEASING CASH PERFORMANCE SURETY GENESIS COMPANIES FRANKLIN TOWNSHIP WHEREAS, Genesis Companies, 594 Broadway, Room 1107, New York, NY 10012, as principal and surety bound itself onto the County of Somerset in the form of a cash performance surety in the amount of $50,214.00, deposited in account 03-R , as a guarantee for road work performed in the right-of-way of County Route #514 for the development of Block 282, Lots 1-39 in Franklin Township as a mixed use development with 72,322 square feet of commercial space and 52 residential apartment units located on Hamilton Street (County Route #514) on file with the County Planning Board as FL 874S; and WHEREAS, the report and recommendation of the Somerset County Engineer shows that said principal has satisfactorily completed the project and has submitted the required maintenance surety. NOW, THEREFORE BE IT RESOLVED BY, the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does release and discharge Genesis Companies and each of its heirs, administrators, executors, and assigns from the obligations of said surety; 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 PLANNING BOARD COUNTY COUNSEL

7 R RESOLUTION AUTHORIZING THE SOMERSET COUNTY CULTURAL & HERITAGE COMMISSION TO APPLY FOR, RECEIVE AND EXPEND NEW JERSEY STATE COUNCIL ON THE ARTS/DEPT. OF STATE LOCAL ARTS PROGRAM GRANT FOR CALENDAR YEARS WHEREAS, in accordance with R.S. 40:33 A-1 the Somerset County Board of Chosen Freeholders adopted a resolution creating the Somerset County Cultural & Heritage Commission on August 2, 1983; and WHEREAS, by resolution adopted on April 7, 1978 by the Board of Chosen Freeholders, the Somerset County Cultural & Heritage Commission was designated as the official County Arts Agency for the administration of the New Jersey State Council on the Arts Block Grant Funds ( now New Jersey State Council on the Arts Local Arts Program Grant). NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Somerset County Cultural & Heritage Commission to apply for, receive and expend calendar years Local Arts Program Grant funds from the New Jersey State Council on the Arts/Department of State; and BE IT FURTHER RESOLVED that the Director and Deputy Clerk of the Board are hereby authorized to execute a contract and related documents when and if the grant is approved. R RESOLUTION AUTHORIZING SUBMITTAL OF AN APPLICATION FOR CAPITAL AND OPERATING ASSISTANCE UNDER THE FEDERAL TRANSIT ADMINISTRATION SECTION 5310 PROGRAM AND EXECUTION OF LEASE AGREEMENT UPON ACCEPTANCE WHEREAS, the Intermodal Surface Transportation Efficiency Act (1991) enable qualified public bodies to apply for capital assistance under the Section 5310 program which is a competitive process managed by the New Jersey Transit Corporation; and WHEREAS, the County of Somerset is a qualified public body eligible to apply for Section 5310 capital assistance and operating assistance; and WHEREAS, the senior citizens and persons with disabilities of Somerset County would benefit from the capital and operating assistance provided by this program; and WHEREAS, the Division of Transportation provides non-emergency transportation services to senior citizens and persons with disabilities within the County of Somerset, an eligible service under this program. NOW, THEREFORE BE II RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Department of Public Works, Division of Transportation proceed to process the Section 5310 application for submission to New Jersey Transit Corporation for consideration of capital and operating assistance funding; and BE IT FURTHER RESOLVED that the Freeholder Director is authorized to sign the Section 5310 application and, upon acceptance, the lease and other agreements on behalf of the Board of Chosen Freeholders.

8 UPON MOTION BY MR. CALIGUIRE SECONDED BY MR. PALMER THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE. RESOLUTION UNDER OLD BUSINESS AND MOVED ITS ADOPTION: R REJECTING ALL PROPOSALS FOR COMPETITIVE CONTRACT #: CY-COM TO PROVIDE PHARMACY BENEFIT MANAGEMENT (PBM) SERVICES FOR THE EMPLOYEES, DEPENDENTS AND RETIREES OF THE COUNTY OF SOMERSET. WHEREAS, the County of Somerset entered into an Integrated Prescription Drug Program Agreement with Express Scripts, Inc. for pharmacy benefit management (PBM) services covering the time period from January 1, 2013 through December 31, 2015 (hereinafter the ESI Agreement ); and WHEREAS, in or about October, 2013, the County of Somerset and Express Scripts, Inc. became involved with a contract interpretation dispute concerning the respective rights and obligations under the ESI Agreement; and WHEREAS, given this contract interpretation dispute and the County s desire to avoid a prospective interruption in the provision of pharmacy benefit management services to its employees, dependents and retirees, the County of Somerset through Segal Consulting solicited proposals through the competitive contracting process seeking proposals for Competitive Contract CY-COM to provide pharmacy benefit management services for the employees, dependents and retirees of the County of Somerset; and WHEREAS, the request for proposals for Competitive Contract CY- COM to provide pharmacy benefit management services for the employees, dependents and retirees of the County of Somerset was issued by Segal Consulting and posted on the County s website and the Courier News on December 11, 2013; and WHEREAS, three (3) sealed proposals were received by Segal Consulting on or before the proposal due date of Tuesday, January 7, 2014, 5:00 PM EST prevailing time from: Catamaran CVS Caremark Optum Rx; and WHEREAS, by way of this request for proposals for Competitive Contract CY-COM , the County of Somerset reserved unto itself the right to reject any and all proposals; and WHEREAS, without consideration given to the proposals received in response to the request for proposals for Competitive Contract CY-COM received from Catamaran, CVS Caremark, and Optum Rx, the County of Somerset and Express Scripts, Inc. resolved the afore-mentioned contract interpretation dispute pertaining to the ESI Agreement; and WHEREAS, in light of the resolution of the afore-mentioned contract interpretation dispute between the County of Somerset and Express Scripts, Inc. pertaining to the ESI Agreement, the County s acceptance of one of the foregoing proposals and execution of a replacement pharmacy benefit management services agreement would not be legally appropriate nor sustainable under the circumstances; NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset hereby rejects all proposals pertaining to Competitive Contract #: CY-COM to provide Pharmacy Benefit Management (PBM) services for the employees, dependents and retirees of the County of Somerset.

9 THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON RESOLUTION UNDER NEW BUSINESS AND MOVED ITS ADOPTION: R RESOLUTION AUTHORIZING CONTRACT MODIFICATION AND EXTENSION BETWEEN THE COUNTY OF SOMERSET AND EXPRESS SCRIPTS, INC. FOR THE PROVISION OF A PRESCRIPTION BENEFIT MANAGEMENT AGREEMENT FOR THE PERIOD OF APRIL 1, 2014 TO DECEMBER 31, 2014 WHEREAS, the County of Somerset entered into an Integrated Prescription Drug Program Agreement with Express Scripts, Inc. for pharmacy benefit management (PBM) services covering the time period from January 1, 2013 through December 31, 2015 (hereinafter the ESI Agreement ); 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 being on file with the Clerk of the Board, said such funds being provided for in the budget of the County of Somerset, line item ; and WHEREAS, in or about October, 2013, the County of Somerset and Express Scripts, Inc. became involved with a contract interpretation dispute concerning the respective rights and obligations under the ESI Agreement; and WHEREAS, the County of Somerset and Express Scripts, Inc. have amicably resolved the contract interpretation dispute and desire to modify the ESI Agreement; and WHEREAS, it is in the best interest of the County of Somerset to enter into the modification and extend the ESI Agreement to provide prescription benefits for claims incurred April 1, 2014 through December 31, 2014 at $1.20 per script; and NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director, Deputy Director and Clerk of the Board are hereby authorized and directed to execute an Agreement with Express Scripts, Inc. to provide prescription benefits for claims incurred for the period from April 1, 2014 through December 31, 2014, $1.20 per script; and NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized and directed to execute the contract and modification thereto for Express Scripts, Inc., 100 Parsons Pond Drive, Franklin Lakes, New Jersey to administer the employee prescription benefit plan within the Somerset plan, providing Somerset County with services as more particularly set forth in the agreement between the County of Somerset and Express Scripts, Inc. Total amount of this contract, copy of which is on file with the Clerk of the Board, covers all fees, costs and disbursements, $1.20 per script, the same to be approved as to form and content by County Counsel. 2. The County, its officers and employees shall be added as an additional insured as to all coverage. 3. 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

10 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 Freeholders. Additionally, if 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). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO STORM WATER MANAGEMENT CONSULTING, LLC FOR ENGINEERING SERVICES RELATED TO STORM WATER 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 related to storm water management, hydrology and hydraulics 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 $40, (04-A PL-GBFLD- 04) (County Capital Funds); and WHEREAS, there exists a need for Professional Services for engineering services related to storm water management, hydrology and hydraulics on an as needed basis; and WHEREAS, Storm Water Management Consulting, LLC, 1108 Old York Road, P.O. Box 727, Ringoes, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, Storm Water Management Consulting, LLC, 1108 Old York Road, P.O. Box 727, Ringoes, 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. 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 professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total

11 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 as required by 40A:11-(1)(a)(i). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO MASER CONSULTING, P.A., FOR PROFESSIONAL ENGINEERING SERVICES FOR THE REPLACEMENT OF COUNTY BRIDGE NO. D1003 BURNT MILLS ROAD (CR 641) OVER MILL RACEWAY (OFF OF THE LAMINGTON RIVER), BRANCHBURG TOWNSHIP, SOMERSET COUNTY WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for professional engineering services for the replacement of County Bridge D1003 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 $217, (04-A PL-D ) (2013 County Capital Funds); and WHEREAS, there exists a need for professional engineering services for the replacement of County Bridge D1003; and WHEREAS, Maser Consulting, P.A., 331 Newman Springs Road, Suite 203, Red Bank, NJ has submitted a proposal to perform the aforesaid services; and

12 WHEREAS, Maser Consulting, P.A., 331 Newman Springs Road, Suite 203, Red Bank, 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. 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 Maser Consulting, P.A. 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 $217, 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). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R AUTHORIZING AWARD OF CONTRACT TO HATCH MOTT MACDONALD FOR FINAL DESIGN FOR IMPROVEMENTS TO NATIRAR ESTATE DRIVEWAY

13 WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for final design for improvements to Natirar Estate Driveway in accordance with N.J.S.A. 19:44A-20.4, et seq.; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $94, (32-PG01-EN PL- NAT01-03); and WHEREAS, there exists a need for final design for improvements to Natirar Estate Driveway; and WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, New Jersey, has submitted a proposal to perform the aforesaid services; and WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, New Jersey, 08830, 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 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 Hatch Mott MacDonald 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 $94, 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). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON

14 R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO THE LOUIS BERGER GROUP, INC. FOR SERVICES FOR ADA COMPLIANCE ON COUNTY ROADS AT VARIOUS LOCATIONS SOMERSET COUNTY, NEW JERSEY WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for Services for ADA Compliance On County Roads at Various Locations, Somerset County, 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 $100, (04-A M ) (2010 County Capital Funds); and WHEREAS, there exists a need for services for ADA compliance on County Roads at various locations, Somerset County; and WHEREAS, The Louis Berger Group, Inc., 412 Mount Kemble Avenue, P.O. Box 1946, Morristown, NJ 07962, has submitted a proposal to perform the aforesaid services; and WHEREAS, The Louis Berger Group, Inc., 412 Mount Kemble Avenue, P.O. Box 1946, Morristown, NJ 07962, 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. 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 The Louis Berger Group, 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 $100, 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

15 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). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION AUTHORIZING AWARD OF CONTRACT TO FRENCH & PARRELLO ASSOCIATES FOR PROFESSIONAL ENGINEERING SERVICES FOR THE REPLACEMENT OF COUNTY BRIDGE NOS. H1102, H1103, H1112, H1115 ACKEN ROAD/DEAD RIVER ROAD OVER TRIBUTARIES TO DEAD RIVER BERNARDS AND WARREN TOWNSHIPS, SOMERSET COUNTY, NJ WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish engineering services for the replacement of County Bridge Nos. H1102, H1103, H1112, H1115, Acken Road/Dead River Road over Tributaries to Dead River, Bernards and Warren Townships, Somerset County, NJ 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 $228, (04-A PL-H ) (2011 County Capital Funds); and WHEREAS, there exists a need for engineering services for the replacement of County Bridge Nos. H1102, H1103, H1112, H1115, Acken Road/Dead River Road over Tributaries to Dead River, Bernards and Warren Townships, Somerset County, NJ; and WHEREAS, French & Parrello Associates, PA, 1800 Route 34, Suite 101, Wall, NJ has submitted a proposal to perform the aforesaid services; and WHEREAS, French & Parrello Associates, PA, 1800 Route 34, Suite 101, Wall, 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. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

16 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 French & Parrello, PA 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 $228, 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). THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION AUTHORIZING A PROFESSIONAL SERVICE CONTRACT TO WILLIAM P. ROBERTSON, ESQ., LLC WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish professional services for Various Professional Legal Services and Title Insurance Agencies for Somerset County for the Year 2014 in accordance with N.J.S.A. 19:44A- 20.4, et seq.; and WHEREAS, the Availability of Funds Certificate is to be executed by the Chief Financial Officer at the time a service Resolution and/or Purchase Order is placed; in accordance with the fee schedules on file in the Purchasing Division; and

17 WHEREAS, the County of Somerset Purchasing Division did advertise for said services on the County Website, on November 22, 2013; and WHEREAS, William P. Robertson, Esq., LLC, pursuant to Somerset County Resolution R14-036, was qualified to provide legal services for Somerset County; and WHEREAS, William P. Robertson, Esq., LLC has previously provided Somerset County with satisfactory legal services and there is currently a need to retain his services again; and WHEREAS, William P. Robertson, Esq., LLC has particular knowledge and skill to handle the following matters: A. Route 22 Interchange Project B. Pill Hill Emergency Antenna C. Granskie Closing. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The Freeholder Director and Deputy Clerk are hereby authorized to execute a professional service agreement with William P. Robertson, Esq., LLC. THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION PRINTING BALLOTS, MAILING & RELATED SERVICES FOR ELECTIONS, 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 with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted and pending adoption of the 2014 budget of the County of Somerset, ( ) $150, ( ) $23,500.00; and WHEREAS, sealed proposals were received, opened and read in public on Tuesday, February 4, 2014 at 2:30 P.M. prevailing time for Printing Ballots, Mailing & Related Services for Elections, Contract #CC ; and WHEREAS, only one (1) bidder submitted a proposal; and WHEREAS, the bid was reviewed by the County Clerk and the Board of Elections Administrator and it was determined that the bid as submitted Reliance Graphics, Inc., 80 Pompton Avenue, Verona, NJ meets the necessary requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by Reliance Graphics, Inc. be and is hereby accepted for the fee schedule on file with the Deputy Clerk of the Board.

18 Primary Election Printing Mail-In Ballots $ 15, Machine Ballots $ 18, Emergency Ballots $ 3, Provisional Ballots $ 13, Sample Ballots $ 30, Federal Ballots $ Sub Total $ 82, Primary Election Mailing Services $ 11, Total Primary $ 93, General Election Printing Mail-In Ballots $ 13, Machine Ballots $ 13, Emergency Ballots $ 1, Provisional Ballots $ 9, Sample Ballots $ 29, Federal Ballots $ Sub Total $ 68, General Election Mailing Services $ 11, Grand Total All Elections (Including Mailing Services) Total General $ 80, $ 173, BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R13-812A RESOLUTION RESCINDING RESOLUTION R AUTHORIZING HUNTERDON COUNTY ESC CONTRACT PURCHASE OF: SOFTWARE AND LICENSING WHEREAS, the Chief Financial Officer of Somerset County certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Clerk of the Board, and such funds provided for in the duly adopted budget of the County of Somerset, line item (04-A PLA106-23) not to exceed $48,972.00; and WHEREAS, R on December 10, 2013 authorized a lease agreement for the Licensing, Maintenance, and Support for the Networks back up system WHEREAS, the Director of Management Information Services, upon further review, determined that it would be in the County s best interest to purchase the licensing, maintenance and support rather than lease. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the contract for the lease agreement for Licensing, Maintenance, and Support from eplus of Newton PA be rescinded.

19 THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON R RESOLUTION AUTHORIZING STATE CONTRACT PURCHASE OF COMPUTER NETWORK LICENSING AND SUPPORT 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 ( ) $45,939.60; and WHEREAS, the Office of Management Info Services (MIS) wishes to purchase network licensing and support from an authorized vendor under the State of New Jersey Cooperative Purchasing Program 1-NJCP; and WHEREAS, the purchase of goods and services by local contracting units is authorized by Local Public Contracts Law N.J.S. 40:11-12; and WHEREAS, EnPointe Technologies, 1600 Providence Hwy, 2nd Floor, Walpole, MA 02081, has been awarded State Contract #77562 as an authorized dealer for Computer Network Licensing and Support; and WHEREAS, the Director of Management Info Services recommends the utilization of this Contract on the grounds that it represents the best price available through the State Contract; and WHEREAS, the actual total cost for the Purchase of Computer Hardware, Software, and Licensing is expected not to exceed $45, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that EnPointe Technologies be awarded a contract for the Purchase of Computer Network Licensing and Support; 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. THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON

20 R HONEYWELL MAINTENANCE, REPAIR & SUPPORT OF BUILDING AUTOMATION SYSTEM & EQUIPMENT, CONTRACT # CC FIRST OF A THREE YEAR CONTRACT WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item ( ) $114, ($9, monthly); and WHEREAS, the County of Somerset Purchasing Department did on February 7, 2014 advertise in the Courier News; and WHEREAS, sealed proposals were received, opened and read in public on Wednesday, February 19, 2014 at 2:30 P.M. prevailing time for Honeywell Maintenance, Repair & Support of Building Automation System & Equipment, Contract #CC ; and WHEREAS, two (2) bidders submitted proposals; and WHEREAS, the bid was reviewed by the Director of Facilities & Services and it was determined that the bid as submitted by Honeywell International, Inc., 101 Columbia Road, Morristown, NJ meets the requirements of the County specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by Honeywell International, Inc. be and is hereby accepted for: Maintenance, Repair & Support of Honeywell XL5000 Building Automation System and Associated Equipment Year One Year Two Year Three Grand Total (3 Years) Per Month $ 9, $ 10, $ 10, Annual Cost (12 Months x Per Month Cost) $114, $120, $126, $362, Per Hour for Additional Work $ $ $ Overtime: Labor per Hour $ $ $ Parts Discount off Manufacturer s Suggested Retail Price (Percentage) 50% 50% 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. THE MOTION, DULY SECONDED BY MR. CALIGUIRE WAS ON

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

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

More information

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

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

More information

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

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

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

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

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

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

More information

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

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

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

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

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

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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

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

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

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

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

More information

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

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

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

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

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

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

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

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

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

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

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

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

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 SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM 1. MOMENT OF SILENCE & FLAG SALUTE The Mayor opened the meeting with a Moment of Silence and proceeded with the Flag Salute

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 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. 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

- 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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

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

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

More information

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING April 2, 2014 CALL TO ORDER President, Perry Kwok called to order

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

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

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M. ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M. CALL OF THE ROLL SALUTE TO THE FLAG MAYOR STATES: Please be advised

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

$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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

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

More information

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

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

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

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

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

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

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

This matter having been opened to the Court by the joint. application of Stickel, Koenig, Sullivan & Drill, LLC (Jonathan E.

This matter having been opened to the Court by the joint. application of Stickel, Koenig, Sullivan & Drill, LLC (Jonathan E. HNT-L-000315-15 L 12/18/2017 12/19/2017 3:30:55 Pg PM 1 of Pg 7 Trans 1 of 7 ID: Trans LCV2017665228 JONATHAN E. DRILL - Attorney ID 01991-1983 STICKEL, KOENIG, SULLIVAN & DRILL, LLC 571 Pompton Avenue

More information

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows: CHAPTER 110 AN ACT concerning municipal and county authority over roads and amending R.S.39:4-8, R.S.39:4-197, R.S.39:4-201, P.L.1945, c.284, and P.L.2004, c.107 and supplementing Title 39 of the Revised

More information

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

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

More information

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

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

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

More information

AGENDA 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

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

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

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

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

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

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

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

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

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building. MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, 2008 At 5:30 P.M. the Township Committee met in the municipal building. Mayor Golub read the following statement: 1. Announcement

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 WEDNESDAY,, FOLLOWING

More information

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR (Subdivision Name or CSM No.) (Include Phase If Applicable) TOWN OF WESTPORT, DANE COUNTY, WISCONSIN THIS

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA TUESDAY, AUGUST 14, 2018 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route

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

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

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

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

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

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

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

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

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

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

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

More information

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

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

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015 MINUTES FOR MEETING June 4, 2015 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

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 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, August 11, 2014 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, August 11, 2014 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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

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

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

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

[Third Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018

[Third Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018 [Third Reprint] SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED APRIL, 0 Sponsored by: Senator STEVEN V. OROHO District (Morris, Sussex and Warren) Senator PAUL A. SARLO District (Bergen and

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

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

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

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. December 9, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. December 9, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL December 9, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

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

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