fh minutes - 2012-01-11

28
8/2/2019 FH Minutes - 2012-01-11 http://slidepdf.com/reader/full/fh-minutes-2012-01-11 1/28 BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012 A regular meeting of The Board of Chosen Freeholders of the County of Morris, State of New Jersey, was held on January 11, 2012, in the Freeholders Public Meeting Room, Administration and Records Building, Morristown, New Jersey. The meeting began at 7:30 p.m. Clerk of the Board Diane M. Ketchum announced that adequate notice of this regular meeting held this 11th day of January, 2012 has been provided through resolution adopted by this Board at its Regular Meeting held at the Administration and Records Building on January 6, 2012, to the Star Ledger, the Daily Record, and the Record through a posting on the County website and by filing a copy of same with the Morris County Clerk and this Clerk of the Board. ROLL CALL PRESENT: Freeholders Douglas Cabana, Gene Feyl, Ann Grossi, Thomas Mastrangelo, John Murphy, Margaret Nordstrom, and Director William Chegwidden (7) ALSO PRESENT: County Counsel Dan O’Mullan, Assistant County Counsel Randy Bush, Administrator John Bonanni, Assistant County Administrator Mary Jo Buchanan and Clerk of the Board Diane M. Ketchum PRAYER AND FLAG SALUTE County Counsel Dan O’Mullan opened the meeting with a prayer and a salute to the flag. --  MINUTES FOR APPROVAL All Meeting Minutes of December 28, 2011 On motion by Freeholder Cabana and seconded by Freeholder Nordstrom, the meeting minutes were approved. -- COMMUNICATIONS Request from Road Inspection Supervisor for the following Road Opening Permit: 1. 12-01 Rocco Plaza Associates, LLC to open Eagle Rock Avenue to install new curbing and retention pond overflow along property line. On motion by Freeholder Cabana and seconded by Freeholder Nordstrom, the road opening permit was approved. -- ORDINANCES There were no ordinances to be introduced or adopted. -- PUBLIC PORTION Mr. Hammond gave an overview concerning the concerns of the intersection of Ridgedale Avenue (a County road) and Mann Avenue/Balantrae Condominiums. None of the warrant requirements were met, and therefore

Upload: morris-county-nj

Post on 06-Apr-2018

222 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 1/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

A regular meeting of The Board of Chosen Freeholders of the County of

Morris, State of New Jersey, was held on January 11, 2012, in the Freeholders

Public Meeting Room, Administration and Records Building, Morristown, New

Jersey. The meeting began at 7:30 p.m.

Clerk of the Board Diane M. Ketchum announced that adequate notice of

this regular meeting held this 11th day of January, 2012 has been providedthrough resolution adopted by this Board at its Regular Meeting held at the

Administration and Records Building on January 6, 2012, to the Star Ledger,

the Daily Record, and the Record through a posting on the County website and

by filing a copy of same with the Morris County Clerk and this Clerk of the

Board.

ROLL CALL 

PRESENT: Freeholders Douglas Cabana, Gene Feyl, Ann Grossi,

Thomas Mastrangelo, John Murphy, Margaret Nordstrom,

and Director William Chegwidden (7)

ALSO PRESENT: County Counsel Dan O’Mullan, Assistant County Counsel Randy Bush,

Administrator John Bonanni, Assistant County Administrator

Mary Jo Buchanan and Clerk of the Board Diane M. Ketchum

PRAYER AND FLAG SALUTE 

County Counsel Dan O’Mullan opened the meeting with a prayer and a

salute to the flag. 

--

 MINUTES FOR APPROVAL

All Meeting Minutes of December 28, 2011

On motion by Freeholder Cabana and seconded by Freeholder Nordstrom,the meeting minutes were approved.

--

COMMUNICATIONS

Request from Road Inspection Supervisor for the following Road Opening

Permit:

1. 12-01 Rocco Plaza Associates, LLC to open Eagle Rock Avenue to

install new curbing and retention pond overflow along property

line.

On motion by Freeholder Cabana and seconded by Freeholder Nordstrom,

the road opening permit was approved.

--

ORDINANCES

There were no ordinances to be introduced or adopted.

--

PUBLIC PORTION 

Mr. Hammond gave an overview concerning the concerns of theintersection of Ridgedale Avenue (a County road) and Mann Avenue/Balantrae

Condominiums. None of the warrant requirements were met, and therefore

Page 2: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 2/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

Patrick Montuore, Police Chief of Florham Park, said he will assist

Chris Vitz of the County Public Works with any further studies.

Chief Stanley Hansen of East Hanover said he wanted to see a 6-hour

traffic count during the week. He said there are many buses because of the

two schools districts – Hanover and Florham Park. He also feels there are a

lot of safety concerns.

Steve Frankenstein said he felt Florham Park will come up with the

necessary funds. He suggested that the freeholders go to Mann Avenue to

check the blind spot.

Marilyn Shavelson, Florham Park resident, said at times they have 5 or

6 cars waiting at the intersection to make a turn. It is a very dangerous

situation.

Vincent Manno, resident of East Hanover, said he witnessed an accident

that occurred on Tiffany. Mr. Manno read a letter written by his wife,

Doreen Manno, urging that a traffic light be considered.

Miriam Turchak asked if the traffic counts were done in the winter or

summer. The dates were June 20, June 23, and November 14, 2011.

Tony Rogers, President of Board of Belantrae Townhouse, spoke about the

large volume of traffic that comes out of the townhouse to the main road.

Laura Vitiello of 17 Mann Avenue said you must be aggressive to cross

the 4-way intersection. Parks Sovoy is only a half mile from the

intersection so this is an issue also.

The Board agreed that they will do whatever is possible to help correct

this hazardous situation.

--

RESOLUTIONS

Freeholder Cabana presented the following resolutions:

WHEREAS, a contract was awarded for fire sprinkler maintenance and

inspection covering the period June 29, 2010 through June 30, 2012 with the

option to renew for an additional two (2) years; and

WHEREAS, it has been determined that it is necessary to increase said

contract to provide for addition to contract of inspections at the Central

Avenue Complex for one (1) year;

NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey that pursuant to Local Public

Contracts Regulations, contract modification as detailed on “Contract Change

Order Request” No. 1-29345 is hereby approved as follows:

1. Vendor: S.A. Comunale Co., Inc.

2900 Newpark Drive

Barberton, OH 44203

2. Item: Addition to contract of inspections at the Central Avenue

Complex for one (1) year

3. Increase in Cost: $ 1,440.00

4. New Contract Total: $150,125.75

Page 3: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 3/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

WHEREAS, that a Traffic Control Signal has been installed and placed

into service at the intersection at US Route 202 and Parsippany Road

(CR511)/Littleton Road (CR610) on October 25, 2010; and

WHEREAS, the Traffic Control Signal installed be in accordance with the

provisions of the Manual on Uniform Traffic Control Devices and Title 39 of

the Revised Statues; shall conform to the design, dated November 3, 2009entitled “Intersection Improvements at US Route 202 and Parsippany Road

(CR511)/Littelton Road (CR630) Signing and Striping Plan (sheet 8 of 19) and

Electrical Plan (Sheet 9 of 19)” and the signal timing last revised October

25, 2010, shall be maintained in operation, as authorized by the County of

Morris; and

NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey as follows:

1. All prior ordinances or resolutions or portions thereof of the Morris

County Board of Chosen Freeholders inconsistent herewith be and they

are hereby repealed.

2. This resolution shall become effective upon adoption and publication as

required by law; and

3. That if any clause, section or provision of this resolution is declared

invalid by a court of competent jurisdiction, such provision shall be

deemed a separate, distinct and independent provision and shall not

affect the validity of the remaining portion thereof; and

4. When the resolution is finally adopted, the Clerk to the Board is to

send a certified copy to the Township of Parsippany-Troy Hills.

--

(3)

WHEREAS, that a Traffic Control Signal has been installed and placed

into service at the intersection of West Hanover Avenue (CR650) & Burnham

Road – Stiles Avenue in the Borough of Morris Plains and the Township of

Morris; and

WHEREAS, the Traffic Control Signal installed be in accordance with the

provisions of the Manual on Uniform Traffic Control Devices and Title 39 of

the Revised Statues; shall conform to the design, dated 11/2/2009 entitled

“Intersection Improvements for West Hanover Avenue (CR650) and Burnham Road –

Stiles; Traffic Signal, Signing and Striping Plan” and Signal timing dated

March 11, 2009, shall be maintained in operation, as authorized by the County

of Morris; and

NOW THEREFORE, BE IT RESOLVED by the Board of Chosen freeholders of the

county of Morris in the State of New Jersey as follows:

1. All prior ordinances or resolutions or portions thereof of the Morris

County Board of Chosen Freeholders inconsistent herewith be and they

are hereby repealed.

2. This resolution shall become effective upon adoption and publication as

required by law; and

3. That if any clause, section or provision of this resolution is declared

invalid by a court of competent jurisdiction, such provision shall be

deemed a separate, distinct and independent provision and shall not

affect the validity of the remaining portion thereof; and

4. When the resolution is finally adopted, the Clerk to the Board is to

Page 4: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 4/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

 

NOW THREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey as follows:

1.  The agreement between the County of Morris andCarlin Real Estate, Inc. Landmark I Appraisal, LLCt/a Carlin Appraisal Service 555 East Main Street

1 South Finley Avenue, PO Box 372 Chester, New Jersey 07930

Basking Ridge, New Jersey 07920 Cost: $3,100.00

Cost: $2,900.00

Account #: 13-290-56-580552-888

Term: January 1, 2012 through June 1, 2012

for the aforesaid services, a copy of which is on file at the Morris

County Purchasing Division and is made a part hereof by reference, is

hereby approved and shall be entered into by this Board.

2. The Director of the Board of Chosen Freeholders is hereby authorized to

execute said agreement conditioned upon the contractor’s compliance

with the requirements set forth in paragraph 5 below.

3. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds in accordance with the aforesaid agreement.

4. A notice of this action will be published in accordance with the law.

5. The contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.4, et seq.

--

(5)1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded,

for the provision of maintenance of proprietary computer software for

the MC Office of Temporary Assistance, to:

Unitronix Data Systems, Inc.

1124 Rt 202

Raritan, NJ 08869

Term: January 1st, 2012 thru December 31st, 2012

Amount: Not to exceed $60,000.00

Budget Line Item: 01-201-27-345100-325

Using Department: MC Office of Temporary Assistance

2. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds charging the appropriate department account for

amounts reflecting all liabilities to be incurred through March 31st,

2012, in accordance with N.J.R. 3644, 5:34-5.3 (a) (2).

3. Upon final adoption of the 2012 budget, a Certificate of Availability

of Funds shall be issued for the remaining balance, subject to the

appropriation of sufficient funds.

4. The Purchasing Agent is hereby authorized to execute said contract as

prepared by County Counsel.

5. This resolution shall take effect immediately.

6. This contract is awarded pursuant to a fair and open process incompliance with N.J.S.A 19:44A-20.1, et seq.

Page 5: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 5/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

dedications (per official map) as required by the grant agreement.

3. That the Director of the Board of Chosen Freeholders is hereby

authorized to sign and execute an agreement for the aforesaid grant, and

the Clerk to attest to the same, a copy of which is on file in the

office of the Department of Planning & Development made a part hereof by

reference.

4. That the Treasurer issue a Certificate of Availability of Funds

indicating that funds are available from the Morris County Dedicated

Open Space Account #13-290-56-580552-888 and process payment to the

grantee or its designated agent as directed by the office of the

Department of Planning & Development, all in accordance with this

resolution.

--

(7)

BE IT RESOLVED, by the Board of Chosen Freeholders of the County of

Morris in the State of New Jersey as follows:

1. That the County of Morris hereby awards a grant not to exceed $136,000

from the FY11 Open Space and Farmland Preservation Trust Fund to New

Jersey Conservation foundation for a project entitled Drakestown

Preserve Addition-Fricke.

2. That the Board of Chosen Freeholders hereby accepts the dedication of

any facilities under county jurisdiction, including but not limited to

sight triangle easements, bridge maintenance easements and roadway

dedications (per official map) as required by the grant agreement.

3. That the Director of the Board of Chosen Freeholders is hereby

authorized to sign and execute an agreement for the aforesaid grant, and

the Clerk to attest to the same, a copy of which is on file in theoffice of the Department of Planning & Development made a part hereof by

reference.

4. That the Treasurer issue a Certificate of Availability of Funds

indicating that funds are available from the Morris County Dedicated

Open Space Account #13-290-56-580552-888 and process payment to the

grantee or its designated agent as directed by the office of the

Department of Planning & Development, all in accordance with this

resolution.

--

(8)

BE IT RESOLVED by the Board of Chosen Freeholders of the County of

Morris in the State of New Jersey that the Director of the Board of Chosen

Freeholders is hereby authorized to sign and execute a letter of agreement

with the Warren County Board of Chosen Freeholders for provision $50,000 in

funding to the Warren County Division of temporary Assistance and Social

Services for Needs Based Work Supports under the Work First New Jersey

program for the July 1, 2011 through June 30, 2012 fiscal year:

$40,000 from TANF Work Activities (Account #02-213-41-741015-392) and $10,000

from GA/FS Work Activities (Account #02-213-41-741020-392).

--

(9)

1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded, for

the provision of proprietary computer software systems licenses for theLaw & Public Safety, to:

Page 6: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 6/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

 

3. Upon final adoption of the 2012 budget, a Certificate of Availability of

Funds shall be issued for the remaining balance, subject to the

appropriation of sufficient funds.

4. The Purchasing Agent is hereby authorized to execute said contract as

prepared by County Counsel.

5. This resolution shall take effect immediately.

6. This contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.1, et seq.

--

(10)

BE IT RESOLVED, by the Board of Chosen Freeholders of the County of

Morris in the State of New Jersey as follows:

1. That the County of Morris hereby awards a grant not to exceed $2,343,750

from the FY11 Open Space and Farmland Preservation Trust Fund to the

Township of Long Hill for a project entitled Central Park.

2. That the Board of Chosen Freeholders hereby accepts the dedication of

any facilities under county jurisdiction, including but not limited to

sight triangle easements, bridge maintenance easements and roadway

dedications (per official map) as required by the grant agreement.

3. That the Director of the Board of Chosen Freeholders is hereby

authorized to sign and execute an agreement for the aforesaid grant, and

the Clerk to attest to the same, a copy of which is on file in the

office of the Department of Planning & Development made a part hereof by

reference.

4. That the Treasurer issue a Certificate of Availability of Funds

indicating that funds are available from the Morris County Dedicated

Open Space Account #13-290-56-580552-888 and process payment to the

grantee or its designated agent as directed by the office of the

Department of Planning & Development, all in accordance with this

resolution.

--

(11)

WHEREAS, on January 12, 2011 in accordance with resolution #16, the

Board of Chosen Freeholders entered into a grant agreement in the amount of

$1,200,000 with New Jersey conservation Foundation for a project entitled

“Dixon’s Pond,” and

WHEREAS, the application to the County was for approximately 133 total

acres comprised of various parcels located in the Townships of Boonton and

Rockaway including a portion of Block 10601 – Lot 1 located in Boonton

Township; and

WHEREAS, during preparation of the survey it was discovered the portion

of Block 10601 – Lot 1 located in Boonton Township was not included in the

existing deeds and therefore would not be acquired; and

WHEREAS, the removal of the property from acquisition results in a de

minimus change to the total acreage of the project and the actual land will

Page 7: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 7/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

from acquisition.

2. Schedule B of the grant agreement will be amended to reflect the

aforementioned change.

3. This resolutions hall take effect immediately.

--

(12)

WHEREAS, the County of Morris has a PCARD program with Bank of America

and

WHEREAS, transactions were processed through the program during the

month of December 2011, as per the attached documentation.

NOW, THEREFORE BE IT RESOLVED that authorization is hereby given to the

Treasurers office to process payment to Bank of America by the due date of

1/24/2012 in the total amount of $114.00.

--

(13)

WHEREAS, the County Treasurer has been advised that the following check

has been lost and payment has been stopped on same,

THEREFORE, BE IT RESOLVED, that the County Treasurer is hereby

authorized to reissue the same.

CHECK# DATE AMOUNT PAYEE ACCOUNT BANK

339116 08/24/11 $1,923.98 Hanover Sewerage Centralized Bank of

Authority Disbursement America

--

(14)

WHEREAS, the County Treasurer has been advised that the following check

has been made payable to an incorrect vendor, and has been voided;

CHECK# DATE AMOUNT PAYEE ACCOUNT BANK

342782 12/14/11 $419.95 Colonial Centralized Bank of

Appliance Disbursement America

THEREFORE, BE IT RESOLVED by the governing body that the County

Treasurer be authorized to re-issue the above in the following manner:

AMOUNT PAYEE ACCOUNT BANK

$419.95 Colonial Television Centralized Bank of

Disbursement America

--

(15)

WHEREAS, the County Treasurer has been advised that the following check

has been lost and payment has been stopped on same,

CHECK# DATE AMOUNT PAYEE ACCOUNT BANK

343274 12/14/11 $169.34 Sheriff Centralized Bank of

Page 8: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 8/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

(16)

BE IT RESOLVED, that in accordance with a resolution passed on

November 8, 1995, the following departments will be debited per journal entry

for the following expenses.

DEPARTMENT TYPE OF DEPARTMENT

CHARGED EXPENSE AMOUNT CREDITED

01-203-22-201100-291 Vehicle Maintenance $ 352.64 Anticipated Revenue

July – September 2011 Public Works

Weights & Measures

01-203-41-716100-291 Vehicle Maintenance $11,140.80 Anticipated Revenue

July – September 2011 Public Works

Nutrition

01-201-27-345100-291 Vehicle Maintenance $ 154.81 Anticipated Revenue

July – September 2011 Public Works

Temporary Assistance

--

(17)

BE IT RESOLVED that in accordance with a resolution passed on

November 8, 1995, the following departments will be debited per journal entry

for the following expenses.

DEPARTMENT TYPE OF DEPARTMENT

CHARGED EXPENSE AMOUNT CREDITED

01-203-27-345100-069 Printing $ 66.84 Anticipated Revenue

July – September 2011

Temporary Assistance

01-203-22-201100-069 Printing $720.00 Anticipated Revenue

July – September

Weights & Measures

--

(18)

WHEREAS, a contract was renewed on December 8, 2010 for provision of

rock salt; and

WHEREAS, it has been determined that it is necessary to pay for open

balances from the 2011 contract;

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey that pursuant to Local Public

Contracts Regulations, contract modification as detailed on “Contract Change

Order Request” No. 5-29240 is hereby approved as follows:

1. Vendor: International Salt Company, LLC

635 Northern Boulevard

Clarks Summit, PA 18411

2. Item: Pay Open Balances from the 2011 contract

3. Increase in Cost: $ 25,344.65

4. New Contract total: $1,329,415.21

5. The necessary amended Certificate of Availability of Funds has been

Page 9: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 9/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

With respect to recent bidding for dental services for inmates at the

Morris County Correctional Facility, New Jersey, s contract is hereby awarded

to the sole responsible bidder as follows;

Dentrust Dental, P.A. TOTAL

975 Easton Road, Suite 101 $90,000 (not to exceed)Warrington, PA 18976

Vendor ID: DENTRU

Term: January 1, 2012 through December 31, 2012

Budget: 01-201-25-280100-189

Dept: Jail

1. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds charging the appropriate account for amounts

reflecting all liabilities to be incurred through march 31, 2012, in

accordance with N.J.R. 3644, 5:34-5.3 (a) (2).

2. Upon final adoption of the budget, a Certificate of Availability of

Funds shall be issued for the remaining balance subject to the

appropriation of sufficient funds.

3. The Purchasing Agent is hereby authorized to execute said contract as

prepared by County Counsel.

4. This resolution shall take effect immediately.

5. This contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.4 et seq.

--

(20)

BE IT RESOLVED by the Board of Chosen Freeholders of the County ofMorris in the State of New Jersey that the Director of the Morris County

Board of chosen Freeholders is hereby authorized to sign and execute contract

#ET-14-PY11 on behalf of the Morris/Sussex/Warren Workforce Investment Board

with the State of New Jersey Department of Labor and Workforce Development in

the amount of $4,838,480.00.

(This contract constitutes the grant agreement under which the County,

in conjunction with the Morris/Sussex/Warren Workforce Investment Board will

receive funding under the Workforce Investment Act and Workforce Development

Program. These funds will be used to finance employment and training programs

for eligible residents of Morris, Sussex or Warren County.)

--

(21)

WHEREAS, the Board of Chosen Freeholders of the County of Morris by

resolution No. 19 adopted November 23, 2009, awarded a Service Agreement to

Pino consulting Group, Inc. of West Windsor, New Jersey to provide financial

consulting services related to the preparation of a central service cost

allocation plan and indirect cost rates based on calendar year 2008 actual

costs; and

WHEREAS, the specifications provided an option to extend for two

additional one (1) year periods, by mutual consent of both parties, and,

WHEREAS, on October 13, 2010 by Resolution No. 17 said contract was

extended for additional one (1) year, based on calendar year 2009 actualcosts, under the same terms and conditions contained in the specifications;

and

Page 10: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 10/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

West Windsor, NJ 08850

Term: January 1, 2012 through December 31, 2012

Amount: $22,500.00

Account#: 01-201-20-130100-084

Be renewed for additional one (1) year.

2. The Director of the Board of Chosen Freeholders is hereby authorized to

execute said agreement conditioned upon the contractor’s compliance with

the requirements set forth in paragraph 6 below.

3. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds charging the appropriate account for amounts

reflecting all liabilities to be incurred through March 31, 2012, in

accordance with N.J.R. 3644, 5:34-5.3 (a) (2).

4. Upon final adoption of the budget, A Certificate of Availability of

Funds shall be issued for the remaining balance, subject to the

appropriation of sufficient funds.

5. This resolution shall take effect immediately.

6. This contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.4, et seq.

--

(22)

WHEREAS, there exists a need for Assessors to perform Assessments and/or

Reassessments, Self-Care Certifications and Follow-up visits under the

Personal Assistance Services Program (PASP); and,

WHEREAS, Jacqueline Leach and Florence Rice have agreed to serve in the

capacity of Assessor to conduct PASP Reassessments, Self-Care Certificationsand Follow-Up visits for the period of January 1, 2012 through December 31,

2012;

NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of

the county of Morris in the State of New Jersey as follows:

1. The Director of the Board of Chosen Freeholders is hereby authorized to

sign and execute an Affiliation Agreement with the above named

individuals, copies of which are on file in the office of the Department

of Human Services, Division on Aging, Disability and Veterans Services

and made a part hereof by reference.

--

(23)

WHEREAS, there exists a need for deliver services under the Personal

Assistance Services Program (PASP) and,

WHEREAS,

United Cerebral Palsy of Northern, Central and Southern New Jersey Inc.

245 Main Street, Suite 113

Chester, New Jersey 07930

FMS: 02-213-41-759210-392

Vendor Code: 18222

A1 Health Care Inc.291 A Main Street

Hackensack, NJ 07601

Page 11: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 11/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey as follows:

That the Director of the Board of Chosen freeholders is hereby

authorized to sign and execute the Affiliation Agreements with the above

named agencies, copies of which are on file in the Office of the Department

of Human Services and made a part hereof by reference.

--

(24)

BE IT RESOLVED as follows:

1. The County of Morris wishes to purchase goods and services from the

following authorized vendors under the State of New Jersey Cooperative

Purchasing Program 1-NJCP, in accordance with Local Public Contracts

Laws, N.J.S.A. 40A:11-11 and N.J.S.A. 40A:11-12.

Kimball/National office c/o BFI MC Tax Board

1600 Royal Street 13-20-56-577101-888

Jasper IN 47549 Amount: $14,784.00

NJSCA#69941

--

(25)

BE IT RESOLVED as follows:

1.  The County of Morris wishes to purchase goods and services from the

following authorized vendors under the State of New Jersey Cooperative

Purchasing Program 1-NJCP, in accordance with Local Public Contract

Laws, N.J.S.A 40A:11-11 and N.J.S.A40A: 11-12.

Tilcon New York Inc. Road Division P O Box 517 01-203-26-290100-222

Wharton NJ 07885 Amount: $5,458.71

Co-op#5

Tilcon New York Inc. Road Division

P O Box 517 01-203-26-290100-244

Wharton NJ 07885 Amount: $2,016.49

Co-op#9

Atlantic Tactical MC Correctional

14 Worlds Fair Dr 01-203-25-280100-115

Somerset NJ 08873 Amount: $16,209.30

NJSC#A73991

Atlantic Tactical MC Correctional

14 Worlds Fair Dr 01-203-25-280100-128

Somerset NJ 08873 Amount: $3,386.22

NJSC#A73991

Dell Marketing LP Motor Service Center

One Dell Way 01-203-26-315100-098

Round Rock TX 78682 Amount: $3,331.73

NJSC#A77003

Plainsman Auto Supply Motor Service Center

108 Ridgedale Avenue 01-203-26-315100-291

Morristown NJ 07960 Amount: $2,526.99Co-op#48-10

Page 12: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 12/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

  NJASC#A71688

Cliffside Body Corp. Motor Service Center

P O Box 206 01-203-26-3156100-261

Fairview NJ 07022 Amount: $4,668.00

NJSC#A73781

Inter City Tire Motor Service Center

777 Dowd Avenue 01-203-26-315100-245

Elizabeth NJ 07201 Amount: $4,952.03

NJSC#A71687

--

(26)

1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded,

the For the provision of maintenance of proprietary computer software

to the LPS Weights & Measures, to:

Cybertech Systems, Inc.1210 Northbrook drive Suite 400

Trevose PA 19035

Term: November 1st 2011 thru October 31st, 2012

Amount: $15,000.00

Budget Line Item: 13-290-56-575801-888

Using Department: LPS Weights & Measures

2. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds charging the appropriate department account for

amounts reflecting all liabilities to be incurred through March 31st,

2012, in accordance with N.J.R. 3644, 5:34-5.3 (a) (2).

3. Upon final adoption of the 2012 budget, a Certificate of Availability of

Funds shall be issued for the remaining balance, subject to theappropriation of sufficient funds.

4. The Purchasing Agent is hereby authorized to execute said contract as

prepared by County Counsel.

5. This resolution shall take effect immediately.

6. This contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.1, et seq.

--

(27) WHEREAS, on January 12th, 2011, a contract for Lawn cutting and Office

Cleaning was awarded pursuant to N.J.S.A. 40A:11-5 (a), to Employment

Horizons,

WHEREAS, it is in the best interest of the County to renew said

contract, now therefore.

BE IT RESOLVED that said contract be renewed as follows:

Employment Horizons

10 Ridgedale Avenue

Cedar Knolls, New Jersey 07927

Amount: $415,000.00

Term: January 1, 2012 through December 31, 2012Budget: 01-201-26-310100-084

Using Dept: Buildings and Grounds

Page 13: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 13/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

--

(28)

BE IT RESOLVED, by the Board of Chosen Freeholders of the County of

Morris in the State of New Jersey that the Director of the Board of Chosen

Freeholders is hereby authorized to sign and execute a letter of agreement

with the Sussex County Board of Chosen Freeholders for provision of $50,000in funding to the Sussex County Division of Temporary Assistance for Needs

Based Work Supports under the Work First New Jersey Program for the July 1,

2011 through June 30, 2012 fiscal year: $40,000 from TANF Work Activities

(Account#02-213-41-741015-392) and $10,000 from GA/FS Work Activities

(Account #02-213-41-741020-392).

--

(29)

WHEREAS, the Bridge Maintenance Division of the Department of Public

Works of the County of Morris has to perform Repairs to County Bridge No.

1401-182 on Pleasant Grove Road over an Unnamed Stream in the Township of

Washington, County of Morris, to preserve its structural integrity; and

WHEREAS, to accomplish this work safely and efficiently the bridge must

be closed to all traffic, for a period of approximately two (2) weeks; and

WHEREAS, the Engineering Division of the Department of Public Works of

the County of Morris has provided an acceptable traffic detour, to the Police

Department of the Township of Washington and will notify the municipality 48

hours in advance of the commencement of work;

NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris in the State of New Jersey that the closing of County Bridge

No. 1401-182 on Pleasant Grove Road over an Unnamed Stream in the Township of

Washington, County of Morris to all traffic for a period of approximately two

(2) weeks from January 30, 2012 through February 10, 2012 is hereby approved.

This resolution shall remain valid for one year after the date of

adoption. Copies of this resolution shall be sent to the Administrator of the

Township of Washington, and the County Engineer of the County of Morris.

--

(30)

BE IT RESOLVED as follows:

1. The County of Morris wishes to purchase goods and services from the

following authorized vendors under the State of New Jersey Cooperative

Purchasing Program 1-NJCP, in accordance with Local Public Contracts

Laws, N.J.S.A. 40A:11-11 and N.J.S.A. 40A:11-12.

Dell Marketing LP Law & Public Safety 

One Dell Way, Bldg. 8 MS16 02-213-41-784315-391

Round Rock, TX 78682 Amount: $81,140.84

NJSC# A70256-WSCA

--

(31)

BE IT RESOLVED as follows:

With respect to recent bidding for the Administration & Records Building

Generator Replacement Project, a contract is hereby awarded to thelowest, most responsible bidder as follows:

Page 14: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 14/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

2. The Purchasing Agent is hereby authorized to execute said contract as

prepared by County Counsel.

3. The contract is awarded pursuant to a fair and open process in

compliance with N.J.S.A. 19:44A-20.1, et seq.

4.  This resolution shall take effect immediately.

--

(32)

BE IT RESOLVED as follows:

WHEREAS, an emergency condition exists affecting the safety and health

of citizens of Morris County due wash out and severe erosion of the adjoining

property to the Woodland Road Bridge in Mendham Township after hurricane

Irene;

WHEREAS, we need to immediately mobilize an re-built a wall to

alleviate this emergency situation;

NOW THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the

County of Morris as follows:

1. The action of the Purchasing Agent in authorizing the performance of

the work during this emergency condition pursuant to N.J.S.A. 40A:11-6,

is hereby approved, ratified and confirmed.

2. The Treasurer is hereby authorized to issue a Certificate of

Availability of Funds.

3. A contract is awarded to:

Sparwick Contracting Inc.18 Route 94

Lafayette, NJ 07848

Amount: $22,842.42

Vendor #17762

Said amount shall be charged to Account #04-216-55-953257-951

4. This resolution shall take effect immediately.

--

(33)

BE IT RESOLVED, that the Temporary Budget introduced at the annual

meeting of the Board of Chosen freeholders of the County of Morris January 6,

2012, be amended as follows:

By increasing the following Appropriations:

Public and Private Programs Offset by Revenues:

Federal & State Programs:

NJ Dept. of Law and Public Safety:

LEOTEF $3,418.00

Megan’s Law 12,673.00

NJ Office of Homeland Security:

SHSP 2011-SS-0120-S01 530,875.49FFY11UASI 2011-SS-0120-S01 565,000.00

Page 15: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 15/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

(35)

RESOLVED that Mary Jo Buchanan and Frank Pinto be and are hereby

appointed to the Private Industry Council (PIC) Pension Trustee Committee to

serve at the pleasure of the Board without salary.

--

(36)

RESOLVED that Dave Helmer be and is hereby appointed to the Rockaway

River Watershed Cabinet to serve at the pleasure of the Board without salary.

--

Freeholder Cabana made a motion to adopt Resolution Nos. 1 through

36. This was seconded by Freeholder Murphy. The Clerk called and recorded

the following vote:

YES: Freeholders Cabana, Feyl, Grossi, Mastrangelo, Murphy,

Nordstrom and Director Chegwidden (7)

--

BILL RESOLUTION 

BE IT HEREBY RESOLVED that the bills as shown on the Schedule of

Warrants all having been approved by the proper committees of officials where

legally required, be and the same are hereby paid. The Schedule of Warrants

designated as Bill Resolution #01-12 is detailed below and totals

$3,976,758.21 dated this date and made a part hereof by reference.

Freeholder Murphy moved the adoption of the Bill Resolution. The

motion was seconded by Freeholder Nordstrom, and the following vote was

recorded:

YES: Freeholders Cabana, Feyl, Grossi, Mastrangelo, Murphy

Nordstrom, and Director Chegwidden (7)

--

 ADJOURNMENT

There was no further business. On motion by Freeholder Murphy and

seconded by Freeholder Grossi, the meeting was adjourned at 8:33 p.m.

Respectfully submitted,

Diane M. Ketchum

Clerk of the Board

Page 16: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 16/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

 

Page 17: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 17/28

BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012

 

Page 18: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 18/28

Page 19: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 19/28

Page 20: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 20/28

Page 21: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 21/28

Page 22: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 22/28

Page 23: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 23/28

Page 24: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 24/28

Page 25: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 25/28

Page 26: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 26/28

Page 27: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 27/28

Page 28: FH Minutes - 2012-01-11

8/2/2019 FH Minutes - 2012-01-11

http://slidepdf.com/reader/full/fh-minutes-2012-01-11 28/28