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

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

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

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

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

Ocean County Board of Chosen Freeholders

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON APRIL 1, 2008

December 21, 2009 Township Committee Special Meeting Minutes

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.

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

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

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

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.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

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.

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JUNE 14, 2011

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

Ocean County Board of Chosen Freeholders

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

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

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

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

Ocean County Board of Chosen Freeholders

MUNICIPAL COUNCIL AGENDA

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence.

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

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..

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

Ocean County Board of Chosen Freeholders

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

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.

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE SEPTEMBER 20, 2017 COUNCIL MEETING.

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

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

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

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

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

15 DECEMBER 2010 REGULAR MEETING Page 1

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Ocean County Board of Chosen Freeholders

Borough of Elmer Minutes January 3, 2018

Ocean County Board of Chosen Freeholders

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

Donna Umgelter, Manager HR

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

LAWRENCE TOWNSHIP COUNCIL

CLOSED SESSION (from 6:30 PM to 7:00PM)

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

Ocean County Board of Chosen Freeholders

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

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

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

The Township Committee of the Township of Raritan met on September 15, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

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.

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

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

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance.

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded:

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

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

WORK SESSION January 24, 2017

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

MUNICIPAL COUNCIL AGENDA

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

Council President Fantasia led the assembly in the flag salute.

Livingston, New Jersey January 25, 2010 Meeting #3

Environmental Commission, Finance Dept, OEM

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

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING DECEMBER 18, 2017

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

REGULAR MEETING NOVEMBER 26, At 7:30 pm the Township Committee met in the municipal building. Mayor McMorrow read the following statement:

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

Attorney Client Privilege as it Relates to Pending or Anticipated Litigation

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 16, 2010

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

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

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING.

Transcription:

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 NOTICE OF THIS MEETING WAS PROVIDED AS REQUIRED BY LAW PLEDGE OF ALLEGIANCE: PRAYER I would like to welcome everyone to the FEBRUARY 24, 2015 meeting of the Somerset County Board of Chosen Freeholders. This is a regular meeting and the items to be voted on have been discussed at a prior work session. Any action taken is for items previously reviewed by the Freeholder Board. ROLL CALL: Freeholder Levine Freeholder Scaglione Freeholder Palmer Freeholder Deputy Director Walsh Freeholder Director Caliguire 1

FREEHOLDERS CITATIONS: Emergency Management Services Volunteers Length of Services Martinsville Rescue Squard Fred Moench James Scott Donald Elias Howard Bixler Jamie Edwards Bradley Gardens Robert J. Hanlon, II Kevin Gross Judith Hanlon East Millstone Pat Bacon Steve Goodman Rose Masiello Gary Onka Naomi Shimalla Liberty Corner First Aid Squad Charlotte Meiner Flohl LouAnn Jones James Hart Basking Ridge First Aid Squad Jane McArthur PROCLAMATIONS: NATIONAL AGRICULTURE DAY MARCH 2015 Mark Kirby accepting REPORTS: NEW ITEMS TO BE DISCUSSED: PUBLIC: 2

CONSENT AGENDA ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. APPROVAL OF MINUTES: February 10, 2015 work session at 4:30pm for February 24, 2015 meeting at 6:30pm February 10, 2015 regular meeting at 6:30 pm APPROVAL OF PERSONNEL LETTER: #24 COMMUNICATIONS: 25. Resolution R14-819 Agreements between Somerset County and Municipalities for Recycling Plan Hillsborough Township Manville Borough 26. New Jersey Agricultural Experiment Station endorses the Somerset County Mosquito Control Program recently submitted to New Jersey Agricultural Experiment Station (NJAES). Letters of Appreciation 27. James Murphy, son of Mildred Murphy, thanking Betsy Haluszczak, Veterans Services for guidance and dutiful and skillful assistance in getting her CHAMPVA application approved. 3

NEW BUSINESS RESOLUTIONS/ORDINANCES: ENGINEERING/PUBLIC WORKS Patricia Walsh, Freeholder Liaison 15-118 Approving plans and authorizing receipt of bids for Joint Salt Dome at the Bernards Township DPW Complex, Bernards Township. 15-119 Authorizing Shared Services Agreement to provide Engineering and Related Services to the Borough of Peapack & Gladstone, County of Somerset, NJ., Revenue Generating 15-120 Authorizing Shared Services Agreement to provide Engineering and Related Services to the Borough of Somerville, County of Somerset, NJ., Revenue Generating MOTION TO ADOPT CONSENT AGENDA SECOND VOTE 4

REGULAR MEETING NEW BUSINESS AWARD OF CONTRACTS: PROFESSIONAL SERVICES/EUS/COMPETITIVE CONTRACTS 15-121 Authorizing Third Year of a Three Year contract to Visiting Nurse First Care d/b/a Community Home Care for Health Care to Furnish services for Option A- Child Health Clinic Physician and Option B -Public Health Nursing. With an option to extend two one year extensions, not to exceed $70,680.00. Additional nursing services as needed. ENGINEERING/PUBLIC WORKS Patricia Walsh, Freeholder Liaison 15-122 Authorize Change Order #1 and Final Payment for R13-526 adopted August 13, 2013 to Della Pello Paving Company Incorporated for resurfacing of various roads, various locations, Somerset County. Original Contract $4,916,008.47, Change Order #1 ($494,711.37) decrease, Adjusted Contract Amount $4,421,297.10, 2013 County Capital Funding. 15-123 Authorize Change Order # 13 for R12-051 adopted January 24, 2012 to Anselmi & DeCicco Incorporated for Interchange at U.S. Route 22 & Chimney Rock Road, Paving, Grading and Structures, Bridgewater Township. Original Contract $56,733,699.55, Change Order # 13 $410,654.93, Adjusted Contract Amount $61,905,990.15 Federal Funding. PURCHASING/AWARD OF CONTRACTS Patrick Scaglione, Freeholder Liaison 15-124 Universal Management, LLC., Westfield, NJ, New Energy Star Vending Machines for Various Locations. Revenue Generating Contract (32.6%) 1 bidder 15-125 Authorizing AvidXchange Inc. (via joint venture with EnergySolve LLC) State Contract to provide Energy Tracking and Bill Management, not to exceed $19,000.00, pending adoption of the 2015 budget. 15-126 Rich Tree Service, South Plainfield, NJ, county wide Tree Removal and Trimming, Co-Operative Pricing Bid; not to exceed $20,000.00. Dedicated Trust, 7 bidders 5

15-127 Primary - T. R. Weniger Inc., Green Brook, NJ. Secondary - Greenscape Landscape Contractors, Inc. Glenside, Pa. and DeSantis Construction, Somerset, NJ. Amending R15-030 for Snow Removal from County Roads in the Southeast Section of Franklin Township, Section of South Bound Brook Borough, Branchburg Township, Bridgewater Township and Bedminster Township. Second Year of Two Year, increase funding due to unforeseen winter conditions and the forecast winter ahead, not to exceed $250,000.00, Dedicated Trust. 15-128 Accent Wire, Baling Wire for Recycling Program. Not exceed $35,000.00, 3 bidders, Dedicated Recycling Funds. 15-129 Authorize Change Order #1 for R14-370 State Contract of (4) MC7500 Consoles and Integration and (6) TDMA Channel 700 MHz site, Original Contract $656,660.00, Change Order #1 $8,815.20, Adjusted Contract Amount $665,475.20. 15-130 Hertrich Fleet Services Inc. State Contract Purchase of a 2015 Jeep Patriot 4WD, in the amount of $17,093.00, plus options of $2,478.55 for a total of $19,571.55, 2014 Grant Funding. RICHARD HALL CHMC Brian D. Levine, Freeholder Liaison 15-131 Subcontract with the John J. Heldrich Ctr. for Workforce Development. Fifth Year of a Five Year Contract for Mental Health Transformation Grant (MHTG) SAMHSA Grant and Somerset County (Richard Hall CMHC) for the Period of September 30, 2014 through September 29, 2015. $45,000.00, from (SAMHSA) Grant Funding, No County Match Required 15-132 Authorizing the renewal of a Lease Agreement with Cedar Hill Associates and the County of Somerset, Three Year operation of a thrift store. From the period of April 15, 2015 to April 15, 2018, No Cost Lease. 15-133 Authorize the acceptance of a grant from the Children s Hope Initiative, a committee of Friends of Somerset County Youth, Inc. funding an Intensive Outpatient program for children at the Richard Hall Community Mental Health Center from the period March 1, 2015 to December 31, 2015, $55,000.00. 6

HUMAN SERVICES Brian D. Levine, Freeholder Liaison 15-134 Authorizing the acceptance of Work First New Jersey (WFNJ) funds in the amount of $50,000.00 for Temporary Aid for Needy Families (TANF) for the Greater Raritan Workforce Investment Board, serving Somerset and Hunterdon Counties, for Program Year 2014 (7/1/14 6/30/15) from the New Jersey Department of Labor and Workforce Development. 15-135 Authorizing the acceptance of New Jersey Department of Labor and Workforce Development SmartSTEPS funding in the amount of $803.00 for Program Year 2014 (7/14/14 6/30/15) 15-136 Amend Resolution R14-454 to include an additional $32,000.00 of Workforce Learning Link Funds for Temporary Aid for Needy Families (TANF) serving Somerset and Hunterdon Counties, for Program Year 2014 (7/1/14 6/30/15) 15-137 Amending Resolution R14-454 to include additional $32,000.00 of Workforce Learning Link (WLL) funds to Hunterdon County Education Services Commission contract (XS-2010-21) for the period of (7/1/14-6/30/15) not exceed $87,000.00, no match required 15-138 Amending Resolution 14-454 to include $50,000.00 of New Jersey Department of Labor needs based work support funds to Hunterdon County Division of Social Services, for the period of (7/1/14 6/30/15), amount not to exceed $77,870.00, no match required HUMAN RESOURCES Patrick Scaglione, Freeholder Liaison 15-139 Authorizing 2015 Maintenance for Human Resource Information System and Symmetry Tax Software. This provides HR with customer service by Highline to provide maintenance and troubleshooting for the system. Not to exceed $45,400.00, pending adoption of the 2015 budget. FINANCE Patrick Scaglione, Freeholder Liaison 15-140 Payment of Claims $7,705,624.15 Ratifying Payment of Claims $98,330.95 GRAND TOTAL $7,803,955.10 15-141 Qualifying the list of Underwriters to be used for negotiated bonds sales when a refunding or other negotiated sale is necessary. 7

FREEHOLDERS 15-142 Appointing Franklin Whittlesey as member of the Industrial Pollution Control Financing Authority, five-year term to expire February 1, 2020. Added 15-143 Authorizing an Application for Capital Assistance under 2015-2017 Regional/Local CMAQ Initiatives Program Local Mobility Initiative 15-144 Resolution of the Board of Chosen Freeholders of the County of Somerset cancelling no less than $16,810,000.00 of County Guaranty, authorizing settlement of various Litigations and authorizing the amendment of Program Documents, all in connection with the Somerset County Renewable Energy Program. 15-145 Authorizing the execution of Shared Service Agreement between the County of Somerset and Somerville Board of education for the milling and resurfacing of Vanderveer School parking Lot. 15-146 Authorizing Qualified Firms for various Professional Legal Services and Title Insurance Agencies for Somerset County for the year 2015 and Supplemental Professional Legal Services for Civil Commitments for County s Adjuster s Office - Scholl, Whittlesey & Gruenberg, LLC, Flemington, NJ, 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. 8