367 JUNE 6. 2006

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 Ken Scherer

Director Scherer stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 6, 2006 as follows:

1. Mailed to the Somerset Messenger Gazette, 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: Zaborowski, Palmer, Coyle, Fontana, Scherer ABSENT: None

ALSO PRESENT: County Counsel Miller, M. Amorosa, D. Lorimer, K. Quick, B, Newman, K. Cowart, L. Krueger, K. O’Brien,

MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-340

HONORING ERNEST R. SHUBA FOR DEDICATED SERVICE TO EDUCATION IN SOMERSET COUNTY

WHEREAS, on September 1, 2006 Ernie Shuba will be retiring after forty-two years as an Educator in the Bridgewater-Raritan Regional School District; and

WHEREAS, Ernie Shuba began his journey in education in 1964 as a Sixth Grade Teacher at Hillside School; and

WHEREAS, during the ensuing forty-two years in service to preparing children for the challenges of their futures, Ernie has been a Principal in the Bridgewater-Raritan Regional School District for thirty-six years – Finderne School Principal 1970 – 1972; Adamsville School Principal 1972 – 1973, Green Knoll School Principal 1973 – 1976 and Van Holten School Principal 1975 to the present; and

WHEREAS, under his leadership as Principal at Van Holten School, the teachers and parents of Van Holten School have maintained a long tradition of working together as partners in the education of their students and in making their students' years at Van Holten School a valuable and memorable experience; and

WHEREAS, Ernie is currently president of the Somerset County Association of Elementary/Middle School Administrators where he works to continue the Association’s philosophy that strong leadership is essential to educational excellence in New Jersey and is dedicated to assisting in promoting effective teaching and student learning; and

WHEREAS, Ernie’s leadership, generous spirit, dedication and meritorious service to Somerset County, its residents and its students stand as an inspiration.

368 NOW, THEREFORE BE IT RESOLVED THAT, I, Ken Scherer, Director of the Board of Chosen Freeholders of the County of Somerset do hereby extend to Ernie Shuba, on behalf of the Freeholder Board and the citizens of Somerset County, congratulations on an outstanding tenure of service during which he has earned the deepest respect and admiration of his fellow citizens, and best wishes for all his future endeavors.

THE MOTION, DULY SECONDED BY MR. ZABOROWSKI, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

David Livingston, Somerset County Superintendent of Schools spoke on the career of Ernest Shuba.

Ernest Shuba accepted the Resolution and thanked the Board.

At this time Director Scherer and Stacy Grillo, Recycling Coordinator made the following presentation:

Grant Funds Check Presentation For Environmental Awareness Contest Sponsored by Division of Solid Waste Management :

• Far Hills Country Day School – Wildflower/Butterfly Garden • MacAfee Road School – Outdoor classroom • Hillcrest School – Ecology Project • North Plainfield High School – Overall Landscape Improvements • Franklin High School Environmental Club – Beautification of Campus • Franklin Township Bunker Hill environmental Center – Nature through photography • School – Recycling Awareness • Bernards High School – Nature and Photography • Rutgers Preparatory School – Vegetable garden • William Annin Middle School – Recycling Awareness • Hillside School – Outdoor learning and wildlife habitat partners • Weston Elementary School – Develop student awareness of biodiversity issues • Middle Earth – Backyard Habitat • Irene E. Feldkirchner School – Recycling program • Hillsborough High School – Construction of benches, garden and bird feeders • Oak Street Elementary School – outdoor classroom and construction of benches • Good Shepard Christian Day School – 3 Sisters garden

At this time Director Scherer issued the following proclamation:

PROCLAMATION CURBING HUNGER MONTH JUNE 2006

WHEREAS, the United States enjoys the highest standard of living and the finest quality of life in the world, yet millions of Americans don’t have enough to eat; and

WHEREAS, more than 270,000 households in New Jersey, or approximately 750,000 children, women and men, go hungry every day or are threatened by hunger; and 369

WHEREAS, although annual food drives during the winter holidays help to replenish the shelves of many food banks, supplies are critically short or completely depleted by summer; and

WHEREAS, because hunger never takes a vacation, Curbing Hunger Inc. has been formed to help meet the need to restock the shelves of food banks and pantries during the summer and fall; and

WHEREAS, since its inception in 1995 and through partnering with the Somerset County Recycling Division, Curbing Hunger Inc. has collected more than half a million pounds of food in Somerset County; and

WHEREAS, June 6, 2006, is National Hunger Awareness Day.

NOW, THEREFORE, BE IT RESOLVED, I, Ken Scherer, Director of the Board of Chosen Freeholders of the County of Somerset, do hereby proclaim:

JUNE 2006 as CURBING HUNGER MONTH IN SOMERSET COUNTY and urge all residents to support this worthwhile effort by filling the orange bags distributed by the Somerset County Recycling Division with contributions of canned goods to restock supplies in the food bank. Bags should be left at the curb on residents’ regular recycling pickup days from June 5 through June 30, 2006.

Rev. Stephen Rozzelle and Linda Pocock accepted the Proclamation and thanked the Board.

At this time Director Scherer made the following appointments and asked the Board’s :

• Human Services Advisory Council, fill unexpired term to expire 8/31/08 - J. Frost, Belle Mead

• Raritan Valley Community College Board of Trustees, fill unexpired 4 year term to expire 11/1/08 - Evelyn Field, Bridgewater

UPON MOTION OF MR. PALMER, SECONDED BY MR. ZABOROWSKI THE ABOVE APPOINTMENTS WERE CONFIRMED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

At this time Michael Amorosa, Director, Public Works, asked that a resolution concerning a change order for work done on the Somerset County Joint Public Works Facility be added to the agenda.

After discussion, Mrs. Coyle moved that the Resolution be added as R06-404.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

370 Mr. Zaborowski announced his intent to abstain from the added resolution at the time of the vote.

At this time Director Scherer opened the meeting to the public and asked if there was anyone present who wished to be heard.

Charles Moore, spoke on the fees charges to senior citizens at the county’s golf courses and also about the structure of the weekend rates.

Ron Sanderone, Bound Brook, spoke about the weekend rate charges at the county’s golf courses and the rates on gold cart rentals.

Tom Daur, Bedminster, spoke on the cost of playing golf on county courses for senior golfers.

Harry Boeslager, Griggstown, spoke on his perceived problems with the Griggstown Bridge and comments on the budget.

There being no one else present who wished to be heard, Director Scherer 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: May 16, 2006 May 30, 2006

APPROVAL OF PERSONNEL LETTER: #84

The following Personnel changes are for the period: 05/16/06 to 05/31/06:

SALARY GRADE/ DEPARTMENT NAME POSITION RANGE SALARY EFFECTIVE DATE GENERAL COUNTY:

REPLACEMENTS

Engineering Stefan Barnoschi Assistant Engineer I $37,4 41 - 13-A/$48,900 05/15 $56,161 Nutrition $10,490 - 06-H/$13,113 Denise Crowley Senior Center $15,735 05/15 Associate CHANGES

(Promotion) Engineering $37,441 - 13-A/$53,462 Vincenzo Russo Assistan t Engineer I $56,161 to to $41,386 - 14-A/$56,135 Engineer I $62,080 05/24 371

TERMINATIONS Margaret Senior Center 05/31 Nutrition O’Connor Manager

Anthony Frink Mechanic’s Helper 05/19 Vehicle Maintenance

PART TIME

Jehangir Madon Student Intern AA/$10.40 Hr. 05/22 Engineering

Alexander Beal Student Intern AA/$10.50 Hr. 05/22 Finance Charles Miller Student Intern AA/$9.50 Hr. 05/19

Brian Noyes Student Intern AA/$10.00 Hr. 05/24

Joseph Schenk Student Intern AA/$10.50 Hr. 05/22

Kristen Schenk Student Intern AA/$9.50 Hr. 05/22

Michaela Layton Student Intern AA/$9.36 Hr. 05/08 Human Resources

Ronald L. Klein Peer Support - PESS AA/$16.50 Hr. 05/17 Mental Health Center Gertrude Mahan Peer Support - PESS AA/$16.50 Hr 05/24

June Vaden-Maxey Peer Support - PESS AA/$16.50 Hr. 05/24

PART TIME

Laura Kirby Planning Intern AA/$15.00 Hr. 05/22 Planning Board

Steven Anderson Student Intern AA/$10.00 Hr. 05/22 Recycling Center Christopher Coffin Student Intern AA/$10.00 Hr. 05/08

Nicholas Noll Student Intern AA/$10.00 Hr. 05/22

Robert Arena Student Intern AA/$11.00 Hr. 05/15 Roads 372 Kyle Miholics Student Intern AA/$12.50 Hr. 05/15

Jonathan Peabody Student Intern AA/$11.00 Hr. 05/24

Thomas Sferra Student Intern AA/$10.00 Hr. 05/22

Edward Gryzeski Student Intern AA/$10.92 Hr. 05/15 Traffic Safety Services Bryan Upshaw Student Intern AA/$10.00 Hr. 05/22

For your information...

PROSECUTOR’S OFFICE:

The Prosecutor has taken the following action:

TERMINATIONS

Prosecutors Nicholas Magos Deputy Chief of 05/31 County Detectives

SHERIFF’S OFFICE:

The Sheriff has taken the following action:

REPLACEMENTS

Jail Wilmerson Corrections Officer CO/1-$38,118 05/16 Gonzalez

PART TIME

Jail Nicole Loiacono RN-Part Time AA/$30.00 Hr. 05/17

These changes have been approved in the 2006 Departmental Budget.

COMMUNICATIONS:

Communication, County of Bergen, Board of Chosen Freeholders, Resolution #600 calling for an investigation of oil company profits, price of the gasoline petroleum reserve and reducing gas prices at the pump to benefit the citizens of Bergen County, was received.

Communications received. County of Hunterdon, Board of Chosen Freeholders, Resolutions a. Recommending Encouraging the State of New Jersey to continue their responsibility to provide a Deer Recovery Program throughout the state. b. Urging the State of New Jersey to re-evaluate the allocation of motor vehicle court fines so they are used for Law Enforcement Initiatives.

Communications received, County of Mercer, Board of Chosen Freeholders, Resolutions a. 2006-344 supporting the passage of Senate Bill 1929 requiring the state office of Emergency Management and the Counties and Municipalities to include in their respective emergency operations plans provisions to support the needs of individuals with an animal under their care, including a service animal, in a major disaster or emergency. b. 2006-346 supporting the New Jersey State Legislation to Control the Distribution and/or Possession of Firearms Ammunition. 373 c. 2006-376 proclaiming May 2006 as Asthma Awareness Month. d. 2006-377 supporting the initiatives of the United States Mayors Climate Protection Agreement to reduce emissions that may cause global warming and urge municipalities throughout Mercer County and the State of New Jersey to Join this Effort.

Communication, County of Sussex, Board of Chosen Freeholders, urging Governor Corzine and the State Legislature to Restore all Proposed Cuts to State Aid to County Colleges in the FY2007 Budget and to provide Said Aid at Mandated Statutory Levels. Was received.

Communication, Hampton Township, County of Sussex, Resolution opposing the proposed Senate Bill 1219 Revising the Open Public Meetings Act and urges legislators to oppose this Bill, was received.

Communication, City of Clifton forwarding Resolution Urging Passaic County Board of Freeholders to Spearhead a County-Wide Program to Reduce Population of Resident Canada Geese, was received.

Communication, Middlesex County Utilities Authority 2005 Wastewater Division Audit Report, was received.

Communication, Cozen O’Connor Attorneys, Notice of Public Hearing in the matter of the joint petition of NJ American Water Co., Elizabethtown Water Co., and the Mount Holly Water Co., for approval of the merger of Elizabethtown Water Co., and The Mount Holly Water Co. into NJ American Water Co. and for Related Authorizations, was received.

Communication, Shawn Lipani, letter of resignation from the Planning Board, was received.

Communication, John M. Lore, notice that the Trustee Search Committee for the Raritan Valley Community College Board is supporting the reappointment of Evelyn Field, was received.

Letter of Appreciation

Communication, Ralph D. Sternadori, Clerk-Administrator, Borough of Somerville, Thanking Richard Williams and staff for cooperation granted on April 29, 2006 regarding Visioning Meeting for the Somerville Landfill Site, was received.

Communication, Ralph D. Sternadori, Clerk-Administrator, Borough of Somerville, Thanking Freeholder Ken Sherer and staff for cooperation granted on April 29, 2006 regarding Visioning Meeting for the Somerville Landfill Site, was received.

Communication, Robert N. Brigham, Bridgewater, thanking Freeholders for new traffic light at North Bridge and Woodlawn Avenue in Bridgewater, was received.

Communication, Phil Maxwell, Pastor, Gateway Baptist Church, Bridgewater, thanking the Freeholders for allowing the County National Day of Prayer observation on courthouse steps on May 4, 2006, was received.

Communication, Jim Bain, Somerset County Fish and Game Protective Association, expressing his appreciation for the efforts of Peter Niemiec, Veterans Services, was received.

Communication, Audrey Forka, Montgomery, expressing her appreciation for the efforts of SCCOAH, was received.

Communication, Arthur Wong, Bridgewater, expressing his appreciation to the Park Commission for their improved conditions of Warrenbrook Golf Course and the helpfulness of the staff, was received..

374

ORD06-341

AN ORDINANCE ESTABLISHING SPEED LIMITS ALONG VALLEY ROAD, COUNTY ROUTE 527, WATCHUNG BOROUGH, SOMERSET COUNTY AND SETTING A PUBLIC HEARING FOR TUESDAY, JUNE 20, 2006 AT 7:00 P.M.

BE IT ORDAINED by the Board of Chosen Freeholders of the County of Somerset that:

SECTION 1. Speed Limits for both directions of traffic along Valley Road, County Route 527, Watchung Borough, Somerset County be established as follows:

ZONE 1. 35 miles per hour between the Watchung Traffic Circle and Orchard Road

ZONE 2. 40 miles per hour between Orchard Road and Jared Court.

ZONE 3. 45 miles per hour between Jared Court and the Watchung Borough corporate line (Somerset County)- Berkeley Heights corporate line (Union County.)

SECTION 2. Regulatory and Warning signs shall be erected and maintained to effect the above designed speed limits as authorized by the New Jersey Commissioner of Transportation.

SECTION 3. This ordinance shall take effect upon final passage and publication as required by law, and upon approval by the New Jersey Commissioner of Transportation.

BE IT FURTHER ORDAINED that all previous ordinances or resolutions establishing speed limits on the aforementioned roadway(s) or portions of the roadway(s) herein described are hereby repealed.

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 June 6, 2006 Further notice was given that said Ordinance will be considered for final passage and adoption at a regular meeting of said Board of Chosen Freeholders, third floor, Somerset County Administration Building, 20 Grove Street, Somerville, New Jersey at 7:00 p.m. on the 20th day of June, 2006 at which time and place any person interested therein will be given the opportunity to be heard.

INTRODUCED: June 6, 2006 PASSED ON FIRST READING: June 6, 2006 PUBLISHED: ADOPTED:

ORD06-342

AN ORDINANCE DESIGNATING LANE USE RESERVATIONS ON CHURCH STREET – LIBERTY CORNER ROAD, COUNTY ROUTE 512, BERNARDS TOWNSHIP SOMERSET COUNTY

BE IT ORDAINED by the Board of Chosen Freeholders of the County of Somerset, State of New Jersey, that:

SECTION 1. The lane location(s) described are designated, as Lane Use Reservations and traffic shall move as indicated;

375

Roadway Movement

Church Street – Liberty Corner Road, County Eastbound and Westbound Left Lanes of Route 512, Bernards Township. Church Street – Liberty Corner Road at Somerville Road reserved for left turns only.

SECTION 2. Regulatory signs shall be erected and maintained to effect the above designated turn reservations as authorized by the New Jersey Commissioner of Transportation.

SECTION 3. This ordinance shall take effect upon final passage and publication as required by law, and upon approval by the New Jersey Commissioner of Transportation.

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 June 6, 2006 Further notice was given that said Ordinance will be considered for final passage and adoption at a regular meeting of said Board of Chosen Freeholders, third floor, Somerset County Administration Building, 20 Grove Street, Somerville, New Jersey at 7:00 p.m. on the 20th day of June, 2006 at which time and place any person interested therein will be given the opportunity to be heard.

INTRODUCED: June 6, 2006 PASSED ON FIRST READING: June 6, 2006 PUBLISHED: ADOPTED:

R06-343

RESOLUTION OF INTENTION TO VACATE BRIDGEPOINT ROAD AND PROVIDING FOR A PUBLIC HEARING THEREON FOR TUESDAY, JULY 18, 2006 AT 7:00 P.M.

WHEREAS, Bridgepoint Road in the Township of Montgomery is under the control of the Board of Chosen Freeholders of the County of Somerset; and

WHEREAS, The Board of Chosen Freeholders of the County of Somerset and the Mayor and Council of the Township of Montgomery have determined that the public interest will be best served by having the County of Somerset vacate the entire length of Bridgepoint Road as a County road and the entire length of Bridgepoint Road to be accepted by the Township as a municipal road; and

WHEREAS, this proposed transfer was denoted in the Montgomery Township High School Development Agreement dated May 4, 2004 authorized by Montgomery Township Ordinance #04-269.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that pursuant to the provisions of N.J.S.A. 27:16-28(b), it does hereby declare it to be its intention to vacate the entire length of Bridgepoint Road as a County road and the entire length of Bridgepoint Road to be accepted by the Township as a municipal road described as follows:

BRIDGEPOINT ROAD (COUNTY ROUTE NO. 609) IN THE TOWNSHIP OF MONTGOMERY

376 DESCRIPTION OF A CERTAIN ROAD, OR PORTIONS THEREOF, OWNED OR CONTROLLED BY THE COUNTY OF SOMERSET KNOWN AS BRIDGEPOINT ROAD FROM NEW JERSEY STATE HIGHWAY ROUTE NO. 206, SOUTHEASTERLY AND SOUTHWESTERLY TO NEW JERSEY STATE HIGHWAY ROUTE NO. 206

SECTION I: FROM NEW JERSEY STATE HIGHWAY ROUTE NO. 206, SOUTHERLY TO DEAD TREE RUN

BEGINNING AT THE INTERSECTION OF THE EASTERLY SIDELINE OF NEW JERSEY STATE HIGHWAY NO. 206 WITH THE CENTERLINE OF BRIDGEPOINT ROAD AS SHOWN ON “FINAL MAP PREPARED FOR KINGS CROSSING – SECTION IV, FORMERLY PART OF LOT 1 IN BLOCK 21001 AND LOT 6.89 IN BLOCK 17001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON DECEMBER 8, 1998 AS FILED MAP No. 3383, AND RUNS THENCE:

ALONG THE CENTERLINE OF BRIDGEPOINT ROAD SECTION I BEING BOUNDED ON THE SOUTHWESTERLY SIDE BY:

BLOCK 21001 1. “FINAL MAP PREPARED FOR KINGS CROSSING – SECTION IV, FORMERLY PART OF LOT 1 IN BLOCK 21001 AND LOT 6.89 IN BLOCK 17001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON DECEMBER 8, 1998 AS FILED MAP No. 3383.

2. “FINAL MAP PREPARED FOR OXBRIDGE SECTION I, FORMERLY LOTS 2, 6, & 9 IN BLOCK 17001 AND LOTS 1 & 1.02 IN BLOCK 21001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON NOVEMBER 12, 1992 AS FILED MAP No. 2894.

3. LOT 2 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 1599, PAGE 729, DATED AUGUST 28, 1986, FROM CHARLES W. STANSFIELD AND MARIA PILAR PEREZ-STANSFIELD TO ROBERT C. MAZEY, et al.

4. LOT 3 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 2344, PAGE 826, DATED MARCH 12, 2001, FROM JAMES A. CALDERONE, et ux. TO LEONID M. RYSKIN, et ux.

BLOCK 21003 1. “FINAL MAP PREPARED FOR THE CROSSING AT BRIDGEPOINTE SECTION 3, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON JANUARY 20, 1989 AS FILED MAP No. 2668.

2. LOT 5.01 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 5148, PAGE 147, DATED APRIL 25, 2002, FROM JUDITH A. JOHNSON TO VICTOR I. ILYIN, et ux.

BLOCK 21004 1. LOT 1 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 5179, PAGE 2578, DATED JULY 17, 2002, FROM JODY LYNN SOMMERS TO RAJESH P. KAIKINI, et ux.

2. LOT 2 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1036, PAGE 38, FROM CHARLES HAROLD RODENBERGER, et ux. TO WILLIAM TURLIP, et ux.

BLOCK 21005 1. LOT 1 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 2297, PAGE 483, DATED MAY 25, 2000, FROM HANS P. GEYER, et ux. TO BERNARD M. STOHON, et ux.

2. LOT 6 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 1343, PAGE 144, DATED DECEMBER 8, 1976, FROM CORNELIUS ARNETT, et ux. TO EDITH S. HOWARD.

SECTION I BEING BOUNDED ON THE NORTHEASTERLY SIDE BY:

377 BLOCK 17001 1. “FINAL MAP PREPARED FOR KINGS CROSSING – SECTION III, FORMERLY LOT 1 AND 22 IN BLOCK 17005, LOT 6 IN BLOCK 17001, LOT 1 IN BLOCK 17006 AND LOT 1 IN BLOCK 21001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON NOVEMBER 6, 1997 AS FILED MAP No. 3294.

2. LOT 8 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1537, PAGE 152, DATED APRIL 12, 1985, FROM EDITH S. DRAKE TO LISA W. SCHMUCKI, et ux.

3. LOT 8.01 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 2011, PAGE 588, DATED MAY 31, 1995, FROM AUDREY D. TORNQUIST TO LUTHER D. HUDAK, et ux.

4. LOT 8.02 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 5625, PAGE 2366, DATED JUNE 16, 2004, FROM DRAKE, et ux. TO NAIM LATIFI, et ux.

5. “FINAL MAP PREPARED FOR OXBRIDGE SECTION I, FORMERLY LOTS 2, 6, & 9 IN BLOCK 17001 AND LOTS 1 & 1.02 IN BLOCK 21001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON NOVEMBER 12, 1992 AS FILED MAP No. 2894.

6. “FINAL MAP PREPARED FOR KINGS CROSSING – SECTION IV, FORMERLY PART OF LOT 1 IN BLOCK 21001 AND LOT 6.89 IN BLOCK 17001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON DECEMBER 8, 1998 AS FILED MAP No. 3383. 7. LOT 11.01 AS DESCRIBED AS THE FIFTH COURSE IN DEED BOOK 1956, PAGE 131, DATED APRIL 28, 1994, FROM JOHN A. JOHNSON, et ux. TO JOHN ALLAN JOHNSON, et ux.

8. LOT 10 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 2185, PAGE 396, DATED JULY 23, 1998, FROM JUDITH JOHNSON, EXECUTRIX OF THE ESTATE OF ALFRED H. JOHNSON TO LEONARD R. HUNT.

9. LOT 11.01 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 1956, PAGE 131, DATED APRIL 28, 1994, FROM JOHN A. JOHNSON, et ux. TO JOHN ALLAN JOHNSON, et ux.

10. LOT 11 AS DESCRIBED IN DEED BOOK 2003, PAGE 232, DATED APRIL 4, 1995, FROM JOHN JOHNSON, et ux. TO JOHN JOHNSON AND CHARLOTTE JOHNSON, TENNANTS IN COMMON.

SECTION II: FROM DEAD TREE RUN, SOUTHERLY TO ORCHARD ROAD / RIVER ROAD (COUNTY ROUTE NO. 533)

CONTINUING ALONG THE CENTERLINE OF BRIDGEPOINT ROAD SECTION II BEING BOUNDED ON THE WEST AND NORTHWEST SIDE BY:

BLOCK 21007 1. LOT 6 AS DESCRIBED AS THE SECOND COURSE IN DEED BOOK 1343, PAGE 144, DATED DECEMBER 8, 1976, FROM CORNELIUS ARNETT, et ux. TO EDITH S. HOWARD.

2. LOT 7 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1413, PAGE 793, DATED DECEMBER 10, 1979, FROM SOMERSET HOLDING COMPANY TO CHARLES B. HOWARD, et ux. 3. BLOCK 21010 1. “MAJOR SUBDIVISION PREPARED FOR BLOCK 21001, LOT 8, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON JULY 17, 1986 AS FILED MAP No. 2381.

2. “WILLIAMSBURG ESTATES, SECTION 4, TOWNSHIP OF MONTGOMERY” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON JANUARY 5, 1987 AS FILED MAP No. 2454. 378 3. BLOCK 21016 1. LOT 10 AS DESCRIBED AS THE FIRST AND SECOND COURSES OF DEED BOOK 5452, PAGE 1207, DATED AUGUST 15, 2003, FROM RONALD FULTON, et ux. TO WILLIAM COOK, ET ux.

2. LOT 11 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 1872, PAGE 377, DATED SEPTEMBER 1, 1992, FROM DOUGLAS V. CONOVER, et ux. TO RICHARD STEPHEN KARSAY.

3. LOT 8 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 2311, PAGE 678, DATED AUGUST 16, 2000, FROM PETER PAFTINOS, et ux. TO CARL S. KEMMERER, et ux.

4. LOT 7 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1771, PAGE 708, DATED MARCH 29, 1990, FROM PETER PAFTINOS TO PETER PAFTINOS, et ux.

5. LOT 6 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1764, PAGE 360, DATED AUGUST 7, 1989, FROM FRANK SCIOTTO TO FRANK SCIOTTO, et ux.

6. “FINAL MAP PREPARED FOR BRIDGEPOINT AT MONTGOMERY, FORMERLY LOT 11 IN BLOCK 21001, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON OCTOBER 26, 1989 AS FILED MAP No. 2733. 7. BLOCK 21015 “WELLINGTON ESTATES, TOWNSHIP OF MONTGOMERY” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON NOVEMBER 8, 1989 AS FILED MAP No. 2738.

BLOCK 21012 “FINAL MAP PREPARED FOR BRIDGEPOINT COMMONS, BLOCK 21012, LOT 26, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON SEPTEMBER 21, 1999 AS MAP No. 3445.

TO THE EXTENDED NORTHERLY SIDELINE OF ORCHARD ROAD (COUNTY ROUTE NO. 533) AS SHOWN ON A MAP ENTITLED “ORCHARD ROAD EXTENSION, ROUTE 206 TO BRIDGEPOINT ROAD, MONTGOMERY TOWNSHIP, JURISDICTION VACATION MAP”, DATED MARCH 31, 1997 AS REVISED THROUGH SEPTEMBER 30, 2002, SAID MAP ON FILE IN THE SOMERSET COUNTY ENGINEER’S OFFICE.

SECTION II BEING BOUNDED ON THE EAST AND NORTHEAST BY:

BLOCK 22001 1. LOT 1 AS DESCRIBED AS THE LAST COURSE IN DEED BOOK 1750, PAGE 850, DATED SEPTEMBER 25, 1989, FROM WILDA L. TRUELOVE AND CLAUDE F. LEWIS TO THOMAS KARSAY, et ux.

2. LOT 6 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 1877, PAGE 224, DATED JULY 9, 1992, FROM FRANK H. DRIFT AND JASON H. DRIFT TO RANDOLPH WALTER BRACH, et ux.

BLOCK 22024 1. “BRIDGEPOINT ACRES, SITUATED IN MONTGOMERY TOWNSHIP”, FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON NOVEMBER 8, 1976 AS MAP FILED MAP No. 1656.

2. LOTS 10 AND 11 AS DESCRIBED AS THE LAST FOUR COURSES IN DEED BOOK 2318, PAGE 229, DATED AUGUST 30, 2000, FROM SOMERSET HOLDING COMPANY TO THE TOWNSHIP OF MONTGOMERY.

STILL ALONG THE CENTERLINE OF BRIDGEPOINT ROAD AS SHOWN ON 1. “SECTION TWO, SAW MILL HOLLOW SITUATED IN MONTGOMERY TOWNSHIP”, FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON SEPTEMBER 3, 1964 AS FILED MAP No. 999. 379

2. “SAW MILL HOLLOW, SECTION ONE, SITUATED IN MONTGOMERY TOWNSHIP”, FILED ON MAY 29, 1964 AS FILED MAP No. 983.

3. “SAW MILL HOLLOW, SECTION THREE, SITUATED IN MONTGOMERY TOWNSHIP”, FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON FEBRUARY 4, 1965 AS FILED MAP No. 1027.

BLOCK 22030 1. LOT 8 AS DESCRIBED AS THE FIRST COURSE IN DEED BOOK 5088, PAGE 3315, DATED DECEMBER 10, 2001, FROM KENNETH L. CONOVER AND GERTRUDE CONOVER, DECEASED TO KENNETH L. CONOVER ET als.

STILL ALONG THE CENTERLINE OF BRIDGEPOINT ROAD AS SHOWN ON 1. “FINAL PLAT CONOVER FARM- SECTION TWO, LOT 16 BLOCK 22001 AND LOT 9 BLOCK 22030, MONTGOMERY TOWNSHIP” FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON APRIL 29, 1992 AS MAP No. 2863.

2. “FINAL PLAT CONOVER FARM- SECTION THREE, LOT 16 BLOCK 22029, LOT 3 BLOCK 22032, MONTGOMERY TOWNSHIP”, FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON JULY 23, 1993 AS MAP No. 2940.

TO THE EXTENDED NORTHERLY SIDELINE OF RIVER ROAD (COUNTY ROUTE NO. 533) AS SHOWN ON A MAP ENTITLED “ORCHARD ROAD EXTENSION, ROUTE 206 TO BRIDGEPOINT ROAD, MONTGOMERY TOWNSHIP, JURISDICTION VACATION MAP”, DATED MARCH 31, 1997 AS REVISED THROUGH SEPTEMBER 30, 2002, SAID MAP ON FILE IN THE SOMERSET COUNTY ENGINEER’S OFFICE.

SECTION III: FROM ORCHARD ROAD / RIVER ROAD (COUNTY ROUTE NO. 533), SOUTHERLY TO NEW JERSEY STATE HIGHWAY ROUTE NO. 206

BEGINNING AT THE INTERSECTION OF THE CENTERLINE OF BRIDGEPOINT ROAD WITH THE EXTENDED SOUTHERLY SIDELINE OF ORCHARD ROAD / RIVER ROAD (COUNTY ROUTE NO. 533) AS SHOWN ON A MAP ENTITLED “ORCHARD ROAD EXTENSION, ROUTE 206 TO BRIDGEPOINT ROAD, MONTGOMERY TOWNSHIP, JURISDICTION VACATION MAP”, DATED MARCH 31, 1997 AS REVISED THROUGH SEPTEMBER 30, 2002, SAID MAP ON FILE IN THE SOMERSET COUNTY ENGINEER’S OFFICE.

ALONG THE CENTERLINE OF BRIDGEPOINT ROAD BOUNDED ON THE WESTERLY SIDE BY:

BLOCK 21017 1. LOT 3 AS DESCRIBED AS THE LAST COURSE IN A DECLARATION OF TAKING FILED IN DEED BOOK 2150, PAGE 751, DATED NOVEMBER 18, 1997.

TO THE NORTHEASTERLY SIDELINE OF NEW JERSEY STATE HIGHWAY ROUTE NO. 206, A 66 FOOT RIGHT-OF-WAY.

ALONG THE CENTERLINE OF BRIDGEPOINT ROAD SECTION III BEING BOUNDED ON THE EAST BY:

BLOCK 22032 1. “FINAL PLAT CONOVER FARM- SECTION THREE, LOT 16 BLOCK 22029, LOT 3 BLOCK 22032, MONTGOMERY TOWNSHIP”, FILED IN THE SOMERSET COUNTY CLERK’S OFFICE ON JULY 23, 1993 AS MAP No. 2940.

2. LOT 1 AS DESCRIBED AS THE SECOND COURSE IN DEED BOOK 2131, PAGE 56, DATED AUGUST 28, 1997, FROM W. DOUGLAS SMITH, JR. TO RAYMOND WATROUS, et ux.

TO THE NORTHEASTERLY SIDELINE OF NEW JERSEY STATE HIGHWAY ROUTE NO. 206, A 66 FOOT RIGHT-OF-WAY.

380 THE SAID ROAD BEING AT LEAST SIXTEEN FEET WIDE ON EACH SIDE OF SAID CENTERLINE BE, AND THE SAME IS, HEREBY VACATED AS A COUNTY ROAD, IT BEING UNDERSTOOD THAT ANY AND ALL PRIOR ROADWAY DEDICATIONS ALONG THE CENTERLINE OF BRIDGEPOINT ROAD, AS DESCRIBED HEREIN, ARE HEREBY TRANSFERRED TO THE TOWNSHIP OF MONTGOMERY AND THAT BRIDGEPOINT ROAD SHALL HENCEFORTH BE CONSIDERED A MUNICIPAL OWNED OR CONTROLLED ROADWAY.

BE IT FURTHER RESOLVED that this resolution shall be effective upon passage of a similar ordinance by the Township of Montgomery acknowledging Somerset County vacating the entire length of Bridgepoint Road as a County road and the entire length of Bridgepoint Road be accepted by the Township of Montgomery as a municipal road; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset, that said board, on behalf of said County, that on Tuesday, July 18, 2006 at 7:00 P.M. in the Freeholder’s Meeting Room in the Somerset County Administration Building in Somerville, New Jersey, be and the same are hereby fixed as the time and place when and where this Board shall meet for final consideration upon this Resolution and when and where all persons interested therein may appear and be given an opportunity to be heard, and that the Clerk of this Board cause Resolution to be advertised as by law required.

BE IT FURTHER RESOLVED by said Board that the Clerk of the Board cause this Resolution to be advertised verbatim in a newspaper published and circulated within the limits of the County within three days of publication of this Resolution, once in each week for three weeks consecutively before the day of the public meeting aforesaid; and

BE IT FURTHER RESOLVED by said Board that the Clerk of the Board shall cause a certified copy of this Resolution to be served on the Clerk of the Board of Montgomery within ten days of passage of the Resolution; and

BE IT FURTHER RESOLVED that the Clerk of this Board forthwith file a certified copy of this Resolution and a proper proof of publication of said Resolution, in the Office of the Clerk of Somerset County, there to be recorded and indexed in the records of his office.

R06-344

RESOLUTION AUTHORIZING DIRECTOR AND CLERK OF THE BOARD TO EXECUTE A HOLD HARMLESS AGREEMENT WITH ALL OUT FIRE PROTECTION LLC, 336 GROVE STREET, BLDG. #3, BRIDGEWATER, NJ 08807

BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and the Clerk of the Board to execute a “Hold Harmless Agreement” with All Out Fire Protection LLC, 336 Grove Street, Bldg #3, Bridgewater, NJ 08807 granting permission to use County equipment holding the County harmless from any injury or property damages caused by use of said equipment, so long as the Contractor agrees to provide coverage listing the County as additional insured.

R06-345

RESOLUTION APPROVING PLANS AND RECEIVING BIDS FOR A SET OF DRAWINGS ENTITLED REHABILITATION OF COUNTY BRIDGE NO. F0804, EAST CLIFF STREET OVER PETERS BROOK BOROUGH OF SOMERVILLE SOMERSET COUNTY, NEW JERSEY CONTRACT #06012

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 “Rehabilitation of 381 County Bridge No. F0804, East Cliff Street over Peters Brook, Borough of Somerville, Somerset County, New Jersey, Contract #06012” be and the same is hereby approved; and

BE IT FURTHER RESOLVED that the County Purchasing Agent shall advertise and receive bids for “Rehabilitation of County Bridge No. F0804, East Cliff Street over Peters Brook, Borough of Somerville, Somerset County, New Jersey, Contract #06012.”

R06-346

RESOLUTION APPROVING PLANS AND RECEIVING BIDS FOR A SET OF DRAWINGS ENTITLED “REPLACEMENT OF SOMERSET COUNTY BRIDGE NO. E0306 OVER A TRIBUTARY OF PIKE RUN AND RECONSTRUCTION OF APPROACHES, HARLINGEN ROAD MONTGOMERY TOWNSHIP, SOMERSET COUNTY, NEW JERSEY COUNTY CONTRACT NO. 06009

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 “Replacement of Somerset County Bridge No. E0306 over a Tributary of Pike Run and Reconstruction of Approaches, Harlingen Road, Montgomery Township, Somerset County, New Jersey, County Contract No. 06009” be and the same is hereby approved; and

BE IT FURTHER RESOLVED that the County Purchasing Agent shall advertise and receive bids for “Replacement of Somerset County Bridge No. E0306 over a Tributary of Pike Run and Reconstruction of Approaches, Harlingen Road, Montgomery Township, Somerset County, New Jersey, County Contract No. 06009”.

R06-347

RESOLUTION APPROVING PLANS AND RECEIVING BIDS FOR A SET OF DRAWINGS ENTITLED “INTERSECTION IMPROVEMENTS AT EASTON TURNPIKE COUNTY ROUTE 614 AND RARITAN VALLEY COLLEGE DRIVE COUNTY ROUTE 637/CAMPUS DRIVE, TOWNSHIP OF BRANCHBURG CONTRACT NO. 06008”

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 “Intersection Improvements at Easton Turnpike, County Route 615 and Raritan Valley College Drive, County Route 637/Campus Drive, Township of Branchburg, Contract No. 06008 ” be and the same is hereby approved; and

BE IT FURTHER RESOLVED that the County Purchasing Agent shall advertise and receive bids for “Intersection Improvements at Easton Turnpike, County Route 615 and Raritan Valley College Drive, County Route 637/Campus Drive, Township of Branchburg, Contract No. 06008”.

R06-348

RESOLUTION APPROVING THE PROPERTY PARCEL MAP AND DESIGNATING ROAD AREAS TO BE ACQUIRED AND AUTHORIZING THE ACQUISITION OF LANDS AND PAYMENT FOR SAME FOR HIGHWAY PURPOSES FOR THE RECONSTRUCTION OF GEORGETOWN-FRANKLIN TURNPIKE (CR 518) FROM VAN ZANDT ROAD TO CHERRY HILL ROAD LOCATED IN THE TOWNSHIP OF MONTGOMERY IN THE COUNTY OF SOMERSET AND STATE OF NEW JERSEY 382

WHEREAS, the Board of Chosen Freeholders of the County of Somerset, on behalf of said County, has determined that public exigency requires the taking of certain lands for highway purposes for the reconstruction of Georgetown-Franklin Turnpike (CR No. 518) from Van Zandt Road to Cherry Hill Road located in the Township of Montgomery in the County of Somerset and State of New Jersey and have caused a survey thereof to be made and a plat of such survey with the descriptions of the various parcels to be taken inscribed thereon; and

WHEREAS, the said Board conducted a public hearing with reference to the proposed improvement, the transcript of said public hearing is on file with Clerk of the Board, and further considered same and heard and considered comments and/or objections presented by persons interested therein.

NOW, THEREFORE, BE IT RESOLVED that said Board approves a certain map, or revisions thereof which may occur from time to time, entitled “General Property Parcel Map For The Reconstruction Of Georgetown – Franklin Turnpike, County Route No. 518 From 1000 Feet West Of Van Zandt Road To Cherry Hill Road, Located in the Township Of Montgomery, Somerset County, New Jersey”, Scales: As Noted, dated March 6, 2006 and consisting of one (1) sheet and prepared by Michael J. Amorosa, Somerset County Engineer and/or his designee, said map on file in the Office of the Somerset County Engineer; and

BE IT FURTHER RESOLVED by said Board that pursuant to the provisions of Revised Statutes 27:16-2 et. seq., that said Board does designate that all those certain tracts or parcels of land situated, lying and being in the Township of Montgomery in the County of Somerset and State of New Jersey, as shown on the aforementioned map, shall be acquired by the County of Somerset in fee simple by purchase, exchange, gift or condemnation, as the case may be; and

BE IT FURTHER RESOLVED by said Board that the proper County officials be and hereby are duly authorized and directed to acquire the above designated property by purchase, exchange, gift or condemnation as the case may be; and

BE IT FURTHER RESOLVED by said Board that the total monies expended for said acquisitions shall not exceed the amount as specified in the executed Agreement to Convey documents as reviewed and approved by the Director of the Board; and

BE IT FURTHER RESOLVED by said Board that a copy of this Resolution, duly certified by the Clerk of this Board, together with a copy of the aforementioned map, shall forthwith be filed in the Office of the Somerset County Clerk.

R06-349

PERFORMANCE BOND RELEASE RESOLUTION HILLS DEVELOPMENT BERNARDS TOWNSHIP $665,456.00

WHEREAS, The Hills Development Company, a New Jersey Partnership, having an office at 432 Route 206, Bedminster, NJ, as principal and co-principal, and First Indemnity of America Insurance Company, a New Jersey Corporation authorized to do business in the State of New Jersey, having an office and place of business at 119 Littleton Road, Parsippany, New Jersey, as Surety, bound themselves onto the County of Somerset in the form of a Performance Bond No. S03123 in the amount of $665,456.00, as a guarantee to insure the work to be performed in the Township of Bernards, Tax Lot # 1.31 - Block 174.02, on detention basin # 8 (B0502), as a part of Hills Development project, on file with the County Planning Board known as BN-162; and

WHEREAS, the report and recommendation of the Somerset County Engineer shows that said project is acceptable and the performance bond may be released.

383 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 The Hills Development Company, First Indemnity of America Insurance Company, and their heirs, administrators, executors, and assigns from the obligations of said surety; and

BE IT FURTHER RESOLVED BY the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does authorize and direct the Clerk of the Board to submit certified copies to the following:

PRINCIPALS SURETY COUNTY ENGINEER COUNTY SUPERVISOR OF ROADS COUNTY TREASURER COUNTY PLANNING BOARD COUNTY COUNSEL

R06-350

PERFORMANCE SURETY RELEASE RESOLUTION RAY CATENA JAGUAR BRIDGEWATER TOWNSHIP $12,261.30

WHEREAS, M. Gordon Construction Company, Inc., 1436 East Elizabeth Avenue, Linden, New Jersey, as Principal, and Barry Gordon, Manuel Gordon and George Gordon as Co-Principals, and International Fidelity Insurance Company, One Newark Center, 20th Floor, Newark, NJ 07102, as surety, bound themselves onto the County of Somerset in the form of a performance bond # 0364623 in the amount of $12,261.30 as a guarantee for all work to be performed within the County right-of-way necessitated by the 32,570 square feet car dealership project known as Ray Catena Jaguar (Blocks 226; 227 - Lots 1; 1 & 2), which is on file with the Somerset County Planning Board as BW 415S; and

WHEREAS, the report and recommendation of the Somerset County Engineer shows that said principals have satisfactorily completed the project.

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 M. Gordon Construction Company, Inc., Barry Gordon, Manuel Gordon and George Gordon themselves, and International Fidelity Insurance Company and each of them and their heirs, administrators, executors, and assigns from the obligations of said surety; and

BE IT FURTHER RESOLVED BY the Board of Chosen Freeholders of the County of Somerset that said Board on behalf of said County accordingly does authorize and direct the Clerk of the Board to submit certified copies to the following:

PRINCIPALS SURETY COUNTY ENGINEER COUNTY SUPERVISOR OF ROADS COUNTY TREASURER COUNTY PLANNING BOARD COUNTY COUNSEL

384 R06-351

RESOLUTION APPROVING A DEVELOPMENT AGREEMENT BETWEEN HEADLANDS REALTY CORPORATION AND THE COUNTY OF SOMERSET

WHEREAS, Headlands Realty Corporation, (hereinafter referred to as the Developer), located at 60 State Street, Boston, MA 02109 has proposed development of Franklin Township Block 514, Lot 4.01 on Schoolhouse Road and Jensen Drive as a non-residential minor subdivision creating two new lots, and site plan proposing a 367,200 square foot warehouse/office known as AMB Franklin Commerce Center; the aforementioned application is on file in the Somerset County Planning Board as file number FL-0835; and

WHEREAS, the Developer has applied to the Somerset County Planning Board for approval of the project; and

WHEREAS, the implementation of the aforesaid project impacts on Elizabeth Avenue for which the County has a corridor improvement program requiring off-tract contributions from developers impacting such corridor; and

WHEREAS, the office of the County Engineer determined the Developer’s fair share obligation toward Elizabeth Avenue Off-tract Traffic Improvements to be in the amount of $71,196.00; and

WHEREAS, the Developer has agreed the aforesaid requirement of a fair share contribution is appropriate and necessary, bears a reasonable and rational nexus to the proposed development, and is necessitated by the impact of the proposed development on County facilities; and

WHEREAS, the Developer has posted the aforesaid monetary contribution with the Somerset County Planning Board; and

WHEREAS, the County of Somerset has caused an agreement to be prepared which established the obligation of the Developer relative to the aforesaid monetary contribution; and

WHEREAS, the Somerset County Planning Board has conceptually approved this Development Agreement; and

WHEREAS, County Counsel has reviewed the Development Agreement and his comments have been included in the final draft submitted to the Freeholders for consideration.

NOW, THEREFORE, BE IT RESOLVED THAT the Director and Clerk of the Somerset County Board of Chosen Freeholders are authorized to execute the agreement on file with the Clerk of the Board; and

BE IT FURTHER RESOLVED THAT copies of this resolution be forwarded to Franklin Township and Headlands Realty Corporation.

R06-352

RESOLUTION AUTHORIZING SUBMITTAL OF APPLICATION FOR FUNDING UNDER FTA SECTION 5311 TO NEW JERSEY TRANSIT AND IF APPROVED AUTHORITY TO SIGN CONTRACTUAL DOCUMENTS

Resolution authorizing the filing of an application to NJ TRANSIT and the Department of Transportation, United States of America, on behalf of Somerset County for a grant under the Federal Transit Act, as amended.

385 WHEREAS, the Secretary of Transportation of the United States is authorized to make grants for a mass transportation program of projects in other than urbanized areas under Section 5311 of the Federal Transit Act, as amended; and

WHEREAS, the County of Somerset has determined to make an application for such a grant; and

WHEREAS, the grant for financial assistance will impose certain obligations upon the Somerset County, including the provision of the local share of the project costs in the program; and

WHEREAS, it is required by the U.S. Department of Transportation in accordance with the provisions of Title VI of the Civil Rights Act of 1965, that in connection with the filing of an application for assistance under the Federal Transit Act, as amended, the Recipient gives an assurance that it will comply with Title VI and EEO requirements of the Civil Rights Act of 1964 and U.S. Department of Transportation requirements thereunder; and

WHEREAS, the Recipient is required to adhere to the requirements as specified in the U.S. Department of Transportation's Minority Business Enterprise (MBE) regulation set forth in 49 C.F.R. Part 23, Subpart D.

NOW, THEREFORE, BE IT RESOLVED BY Somerset County Board of Chosen Freeholders pursuant to the foregoing as follows:

1. That Freeholder Director, Ken Scherer is authorized to execute and file an application on behalf of Somerset County with the U.S. Department of Transportation to aid in the financing of administration, capital and/or operating assistance projects pursuant to Section 5311 of the Federal Transit Act, as amended.

2. That Freeholder Director, Ken Scherer is authorized to execute and file with such applications and assurance or any other document required by the U.S. Department of Transportation effectuating the purposes of Title VI and EEO requirements of the Civil Rights Act of 1964.

3. That Freeholder Director, Ken Scherer is authorized to set forth and execute affirmative minority business policies pursuant to 47 C.F.R. Part 23, Subpart D.

4. That Freeholder Director, Ken Scherer is authorized to furnish such additional information as the U.S. Department of Transportation may require in connection with the application.

5. That Freeholder Director, Ken Scherer is authorized to execute grant agreements on behalf of Somerset County for aid in the financing of the administration, capital and/or operating assistance.

6. That the Board of Chosen Freeholders hereby authorize the amount of $28,509.00 be obligated as the local share required under the provisions of the grant application.

R06-353

RESOLUTION AUTHORIZING MODIFICATION TO RESOLUTION R06-130 ADOPTED FEBRUARY 21, 2006 ENTITLED “RESOLUTION AUTHORIZING THE CONTINUATION OF THE PUBLIC DONOR AGREEMENT AND CONTRACT WITH DEPARTMENT OF HUMAN SERVICES FOR MAINTAINING THE HUMAN SERVICES ADVISORY COUNCIL FOR SOMERSET COUNTY FOR THE PERIOD OF JANUARY 1, 2006 THROUGH DECEMBER 31, 2006” TO INCREASE CONTRACT AMOUNT TO $67,211.00 FOR THE PERIOD JANUARY 1, 2006 THROUGH DECEMBER 31, 2006

WHEREAS, the New Jersey Department of Human Services has been duly designated to administer or supervise the administration of social services programs as defined in the New Jersey State plans for social services; and

386 WHEREAS, the Board of Chosen Freeholders of Somerset County authorized approval of the 2006 Human Services Advisory Council contract in the amount of $66,211.00 through R-06-130 ON February 21, 2006; and

WHEREAS, the NJ State Department of Human Services has now announced that the County of Somerset has been allocated an additional $1,000.00 for calendar year 2006; and

WHEREAS, the NJ State Department of Human Services, Division of Prevention and Community Partnership is providing said funding to assist communities to sponsor an event targeted to the prevention of adolescent pregnancy; and

WHEREAS, the Somerset County Human Services Advisory Council has made said funding available to the Women’s Health & Counseling Center for implementation of the community event.

NOW, THEREFORE, BE IT RESOLVED, that the Director and Clerk of the Board be authorized to sign a contract modification in the amount of $67,211.00 with the New Jersey Department of Human Services and such other documents which may be required for implementation of the community event and to pay Women’s Health & Counseling Center the $1,000.00 for said services.

R06-354

RESOLUTION AUTHORIZING THE SOMERSET COUNTY SPECIAL INITIATIVE & TRANSPORTATION CONTRACT AND AUTHORIZING SUBCONTRACT WITH THE SOMERSET COUNTY BOARD OF SOCIAL SERVICES FOR A TOTAL OF $144,770.00 IN FUNDING FROM THE DEPARTMENT OF HUMAN SERVICES, DIVISION OF FAMILY DEVELOPMENT FOR THE PERIOD OF JULY 1, 2006 TO JUNE 30, 2007

WHEREAS, the Somerset County Board of Chosen Freeholders has been notified that for State Fiscal Year 2007 the New Jersey Department of Human Services, Division of Family Development is awarding Special Initiative, Transportation and TANF Initiative for Parents (TIP) funding to Somerset County in the amount of $144,770.00 for the period July 1, 2006 through June 30, 2007; and

WHEREAS, the County of Somerset will subcontract with the Somerset County Board of Social Services contingent upon availability of funding from the Department of Human Services for Special Initiative and Transportation and TIP activities for the TANF population for the period July 1, 2006 through June 30, 2007; and

WHEREAS, the County of Somerset will assist the Somerset County Board of Social Services in selecting a provider for the Special Initiatives component by issuing a Request for Proposal for services in the amount of $38,305.00.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset, that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to submit said Special Initiatives and Transportation Contract with the New Jersey State Department of Human Services, Division of Family Development; and

BE IT FURTHER RESOLVED that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to execute the subcontract with the subcontractor.

R06-355

RESOLUTION AUTHORIZING MODIFICATION TO RESOLUTION R-05-378 ADOPTED JUNE 21, 2005 TO REDUCE WORKFORCE INVESTMENT BOARD FUND IN THE AMOUNT OF $71,830.00 FOR THE PERIOD OF JULY 1, 2004 TO JUNE 30, 2005 WHICH DECREASES THE FY2004 CONTRACT TOTAL TO $2,251,074.00 387

WHEREAS, The County of Somerset has previously received Formal Notices of Obligation from the State of New Jersey Department of Labor that the Greater Raritan Workforce Investment Board will receive funding in the total amount of $2,321,994.00 to serve the residents of Somerset County and Hunterdon County for the period of July 1, 2004 to June 30, 2005 which was adopted through Resolution R05-378 on June 21, 2005; and

WHEREAS, the County of Somerset has now received a Formal Notice of Obligation from the State of New Jersey Department of Labor that the Greater Raritan Workforce Investment Board funds will be reduced by $71,830.00 of WorkFirst New Jersey Career Advancement Program and Early Employment Initiative funds for TANF clients in Somerset and Hunterdon Counties, which brings the total allocation to $2,251,074.00 for the period of July 1, 2004 to June 30, 2005; and

WHEREAS, the County of Somerset has became the fiscal agent for the Greater Raritan Workforce Investment Board as of July 1, 2003.

NOW, THEREFORE, BE IT RESOLVED, that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to execute the necessary contract documents with the State of New Jersey, Department of Labor for WorkFirst New Jersey Program funding as described above and any other subcontracts documents for this reduction in funds in accordance with the State notification and the Greater Raritan Workforce Investment Board Plan.

R06-356

RESOLUTION AUTHORIZING MODIFICATION TO R06-111 ADOPTED FEBRUARY 21, 2006 ENTITLED “RESOLUTION AUTHORIZING SOMERSET COUNTY TO ACCEPT THE WORKFORCE INVESTMENT BOARD PROGRAM FUNDING IN THE AMOUNT OF $219,958.00 FROM THE STATE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT FOR THE PERIOD OF JULY 1, 2005 TO JUNE 30, 2006 WHICH INCREASES THE CONTRACT TOTAL TO $1,999,689.00” TO ACCEPT THE WORKFORCE INVESTMENT BOARD FUNDING OF $120,000.00 AND WORKFIRST NEW JERSEY FUNDING OF $28,478.00, WHICH INCREASES THE CONTRACT TOTAL TO $2,148,16.00 FOR THE PERIOD OF JULY 1, 2005 TO JUNE 30, 2006

WHEREAS, The County of Somerset has previously received Formal Notices of Obligation from the State of New Jersey Department of Labor that the Greater Raritan Workforce Investment Board will receive funding in the total amount of $1,999,689 to serve the residents of Somerset County and Hunterdon County for the period of July 1, 2005 to June 30, 2006 which was adopted through Resolution R06-111 on February 21, 2006; and

WHEREAS, the County of Somerset has now received a Formal Notice of Obligation from the State of New Jersey Department of Labor that the Greater Raritan Workforce Investment Board will receive additional Workforce Investment Board Program funding in the amount of $120,000 and Workfirst New Jersey TANF funds in the amount of $28,478 to provide services in Somerset and Hunterdon Counties, which brings the total allocation to $2,148,167 for the period of July 1, 2005 to June 30, 2006; and

WHEREAS, the County of Somerset became the fiscal agent for the Greater Raritan Workforce Investment Board as of July 1, 2003.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset, that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset be authorized to assist the Greater Raritan Workforce Investment Board as fiscal agent; and

BE IT RESOLVED that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to execute the necessary contract with the State of New Jersey, Department of Labor and Workforce Development for funding as described above and sub-grant agreements with various organizations, including but not limited 388 to Raritan Valley Community College as One Stop Operator, The Workforce Investment Board, and other eligible providers as selected through a WIB Request for Proposal process and other subcontractors, in accordance with the Greater Raritan Workforce Investment Board Plan.

AT THIS TIME MR. FONTANA ANNOUNCED HIS INTENTION TO ABSTAIN FROM ANY ACTION ON THE FOLLOWING RESOLUTION AT THE VOTE ON THE CONSENT AGENDA

R06-357

RESOLUTION AUTHORIZING SUBCONTRACTS WITH MIDDLE EARTH AND CENTER FOR EDUCATIONAL ADVANCEMENT FOR YOUTH EMPLOYMENT AND TRAINING PROGRAM SERVICES FOR THE PERIOD OF JUNE 1, 2006 TO JUNE 30, 2007 IN THE TOTAL AMOUNT OF $75,963.00 UTILIZING STATE OF NEW JERSEY DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT YOUTH WORKFORCE INVESTMENT ACT FUNDING

WHEREAS, the County of Somerset has previously received Formal Notices of Obligation from the State of New Jersey Department of Labor and Workforce Development that the Greater Raritan Workforce Investment Board will receive funding to serve the residents of Somerset County and Hunterdon County for the period of July 1, 2005 to June 30, 2006 which was initially adopted through Resolution R05-496 on August 16, 2005; and

WHEREAS, the County of Somerset became the fiscal agent for the Greater Raritan Workforce Investment Board as of July 1, 2003; and

WHEREAS, the County of Somerset, Department of Human Services assisted the Greater Raritan Workforce Investment Board to solicit eligible providers for Youth Employment and Training Program Services by issuing a Request for Proposals on March 27, 2006; and

WHEREAS, the County of Somerset, Department of Human Services received three responses as of the submission deadline of May 3, 2006; a response from Middle Earth in the requested amount of $33,963.00; a response from Center for Educational Advancement in the requested amount of $42,000.00; and a response from North Hunterdon- Voorhees Regional High School District in the requested amount of $75,000.00; and

WHEREAS, the Greater Raritan Workforce Investment Board reviewed all applications on May 9, 2006 and authorized Somerset County to subcontract with two of the applicants, Middle Earth for the amount of $33,963.00; and Center for Educational Advancement for the amount of $42,000.00 and has duly notified North Hunterdon-Voorhees Regional High School District that they were not selected for funding.

NOW, THEREFORE, BE IT RESOLVED that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to execute the necessary contract documents with the State of New Jersey, Department of Labor for Workforce Development and sub-grant agreements with Middle Earth and Center for Educational Advancement in accordance with the Greater Raritan Workforce Investment Board plan.

R06-358

RESOLUTION AUTHORIZING SUBMISSION TO THE US DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT FOR AMENDMENTS TO THE 1998, 2002, AND 2004 ANNUAL ACTION PLANS FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT AND THE EXECUTION OF SUBGRANT AGREEMENTS FOR ADDED ACTIVITIES

WHEREAS, the County of Somerset remains qualified as an Urban County pursuant to the Housing and Community Development Act of 1974, as amended, and 389 was allocated in Community Development Block Grant (CDBG) and HOME Investment Partnership (HOME) Program funds for Program Years 1998, 2002, and 2004; and

WHEREAS, the County of Somerset now proposes amendments to the 1998, 2002, and 2004 Annual Action Plans as part of the 2006 Annual Action Plan in the following manner:

The Annual Action Plan for Fiscal Years 1998, 2002, and 2004 will be amended to reflect the funding reallocations noted below:

Delete from the 1998 Annual Action Plan: • CDBG Project 98-1301-05; Subgrant to Branchburg Township in the amount of $677.61for Housing Rehabilitation;

These funds will be reallocated with supporting documentation included in the 2006 Annual Action Plan. An amendment to the 1998 Annual Action Plan has been filed in accordance with the provisions of 53 CFR 570.305.

Delete from the 2002 Annual Action Plan: • CDBG Project 02-U0721-07; Subgrant to Bernardsville in the amount of $1,121 for Housing Rehabilitation;

These funds will be reallocated with supporting documentation included in the 2006 Annual Action Plan. An amendment to the 2002 Annual Action Plan has been filed in accordance with the provisions of 53 CFR 570.305.

Delete from the 2004 Annual Action Plan: • CDBG Project 04-UAR41-06; Subgrant to Arc of Somerset in the amount of $4,287.00 for Improvements to Gannett Heating System; • CDBG Project 04-XAR41-05; Subgrant to Arc of Somerset in the amount of $1,580.00 for Improvements to Cedar Grove Group home; • CDBG Project 04-U0610-06; Subgrant to Bridgewater Township in the amount of $7,255.72 for Improvements to Bridgewater Senior Center;

These funds will be reallocated with supporting documentation included in the 2006 Annual Action Plan. An amendment to the 2004 Annual Action Plan has been filed in accordance with the provisions of 53 CFR 570.305.

WHEREAS, the proposed amendments were included in a public notice published June 3, 2006 pursuant to the County Community Development Citizen Participation Plan, and the Board of Chosen Freeholders approved the proposed modifications specified above at a public meeting on June 6, 2006; and

WHEREAS, pursuant to federal statutes and regulations, the governing body of the County of Somerset must authorize an official representative of the County of Somerset to submit its 2006 Annual Action Plan and all understandings and assurances contained therein, to the United States Department of Housing and Urban Development in order to undertake the amendments detailed therein; and

WHEREAS, the governing body of the County of Somerset must further direct and authorize said official representative to act in connection with the submission of the 2006 Annual Action Plan, and to provide such additional information as may be required, including the execution from time to time of documents required for program administration; and

WHEREAS, it is necessary to execute subgrant agreements, and other such documents as may be required with each municipality/agency awarded Program Year 2006 CDBG and HOME funds in order to satisfy conditions and requirements for the receipt of said funds.

NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of the County of Somerset that the Freeholder Director shall be the official representative of the County of Somerset for the purposes of submission to the Department of Housing and Urban Development its 2006 Annual Action Plan; and

BE IT FURTHER RESOLVED, that the Freeholder Director is authorized and directed to execute any certifications, assurances, understandings, and such other documents 390 which may be required by the Department of Housing and Urban Development as part of the submission of said 2006 Annual Action Plan or as may be required for program administration; and

BE IT FURTHER RESOLVED, that the Freeholder Director is directed and authorized to act in connection with the submission of said 2006 Annual Action Plan and to provide such additional information or execution of documents as may be required by the Department of Housing and Urban Development; and

BE IT FURTHER RESOLVED, that the Freeholder Director and Clerk of the Board are authorized and directed to execute subgrant agreements, in forms approved by County Counsel, and any related documents with municipalities/agencies as specified in the approved Annual Action Plan, a copy of which will be filed with the Clerk of the Board.

R06-359

RESOLUTION AUTHORIZING SUBMISSION OF THE 2006 ANNUAL ACTION PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT AND HOME INVESTMENT PARTNERSHIPS PROGRAMS AND THE EXECUTION OF SUBGRANT AGREEMENTS FOR ACTIVITIES

WHEREAS, the County of Somerset was notified by the US Department of Housing and Urban Development (HUD) that it has qualified to continue participating in the Community Development Block Grant (CDBG) and HOME Investment Partnerships (HOME) programs for Fiscal Years 2005 through 2007 as an “Urban County” pursuant to the Housing and Community Development Act of 1974, as amended; and

WHEREAS, the County was notified by HUD that it had been allocated for Program Year 2006 $1,299,000.00 in CDBG and $717,104.00 in HOME funds; and

WHEREAS, a proposed summary of the 2006 Annual Action Plan was recommended by the Community Development Committee at a public meeting held on May 3, 2006 and by the HOME Committee at a public meeting held on April 11, 2006, and was published as a public notice on June 3, 2006; and

WHEREAS, pursuant to Federal statutes and regulations, the governing body of the County of Somerset must authorize an official representative of the County of Somerset to submit the 2006 Annual Action Plan and all understanding and assurances contained therein, to the Department of Housing and Urban Development in order to receive said CDBG and HOME funds; and

WHEREAS, the governing body of the County of Somerset must further direct and authorize said official representative to act in connection with the submission of the 2006 Annual Action Plan and to provide such additional information as may be required; and

WHEREAS, it is necessary to execute subgrant agreements, and other such documents as may be required with each municipality/agency awarded 2006 CDBG and HOME funds in order to satisfy conditions and requirements for the receipt of said funds; and

WHEREAS, the adopted 2006 Annual Action Plan must be submitted at least 45 days prior to the start of the 2006 CDBG and HOME Program Year, which will begin September 1, 2006 and no later than July 15, 2006.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the 2006 Annual Action Plan published on June 3, 2006 and filed with the Clerk of the Board to be adopted as Somerset County’s Fiscal Year 2006 Annual Action Plan; and

BE IT FURTHER RESOLVED that the Freeholder Director shall be the official representative of the County of Somerset for the purposes of submission to the Department of Housing and Urban Development of the 2006 Annual Action Plan; and

391 BE IT FURTHER RESOLVED that the Freeholder Director is authorized and directed to execute any certifications, assurances, understandings and such other documents which may be required by the Department of Housing and Urban Development as part of the submission of said 2006 Annual Action Plan or as may be required for program administration; and

BE IT FURTHER RESOLVED that the Freeholder Director is directed and authorized to act in connection with the submission of the 2006 Annual Action Plan and to provide such additional information or execution of documents as may be required by the Department of Housing and Urban Development; and

BE IT FURTHER RESOLVED that the Freeholder Director and Clerk of the Board are authorized and directed to execute subgrant agreements, in forms approved by County Counsel, and any related documents with municipalities/agencies as specified in the approved 2006 Annual Action Plan, a copy of which will be filed with the Clerk of the Board.

R06-360

RESOLUTION ACCEPTING THE STATE OF NEW JERSEY PARIS GRANT IN THE AMOUNT OF $1,058,800.00

WHEREAS, the Governing Body of the County of Somerset received notice from the New Jersey Department of State, Division of Archives and Records Management and the State Records Committee of its eligibility to receive the following PARIS Grants:

Project Amount Awarded EDMS Implementation: Engineering Division $370,000 Staffing -- Records Management $129,600 Land Records Scanning: County Clerk $245,300 Records Equipment and Supplies $280,900 Records Preservation; County Clerk $33,000 Total $1,058,800.00

WHEREAS, New Jersey has launched its pioneering Public Archives and Records Infrastructure Support (PARIS) grant program to meet the strategic records management, preservation, and storage needs of county and municipal governments.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Clerk of the Board of Chosen Freeholders does hereby accept the PARIS grants totaling $1,058,800.00 for grant programs to meet the strategic records management, preservation, and storage needs of the County of Somerset; and

BE IT FURTHER RESOLVED that the Designated PARIS Grants Project Manager be, and hereby is, authorized to execute a Grant Agreement with the New Jersey Department of State, Division of Archives and Records Management and the State Records Committee on behalf of the County of Somerset, and upon execution of said Agreement, the County of Somerset does accept the Terms and Conditions specified in the Agreement in connection with this grant.

R06-361

RESOLUTION ACCEPTING THE STATE OF NEW JERSEY PARIS GRANT IN THE AMOUNT OF $260,000.00

WHEREAS, the Governing Body of the County of Somerset received notice from the New Jersey Department of State, Division of Archives and Records Management and the State Records Committee of its eligibility to receive the following PARIS Grants:

Project Amount Awarded Municipal inventory, needs analysis and facility plan $260,000.00 for the 21 municipalities of the County of Somerset Total $260,000.00 392 WHEREAS, New Jersey has launched its pioneering Public Archives and Records Infrastructure Support (PARIS) grant program to meet the strategic records management, preservation, and storage needs of county and municipal governments.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Clerk of the Board of Chosen Freeholders does hereby accept the PARIS grants totaling $260,00.00 for grant programs to meet the strategic records management, preservation, and storage needs of the municipalities of the County of Somerset; and

BE IT FURTHER RESOLVED, that the Designated PARIS Grants Project Manager be, and hereby is, authorized to execute a Grant Agreement with the New Jersey Department of State, Division of Archives and Records Management and the State Records Committee on behalf of the County of Somerset, and upon execution of said Agreement, the County of Somerset does accept the Terms and Conditions specified in the Agreement in connection with this grant.

R06-362

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR 2005 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT $5,640.00

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $5,640.00 which item is now available as a revenue from the New Jersey Department of Law and Public Safety pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $5,640.00 is hereby appropriated under the caption of “2005 Edward Byrne Memorial Justice Assistance Grant . . . $5,640.00;” and

BE IT FURTHER RESOLVED that the sum of $1,410.00 representing the amount required for the County’s share of the aforementioned undertaking or improvement appears in the budget of the year 2006 under the caption of Matching Funds for Grants 01-0201- 921-09401-06 and is hereby appropriated under the caption of 2005 Edward Byrne Memorial Justice Assistance Grant.

R06-363

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR VICTIM ASSISTANCE GRANT $13,224.00

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and 393

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $13,224.00 which item is now available as a revenue from the New Jersey Department of Law and Public Safety pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $13,224.00 is hereby appropriated under the caption of “Victim Assistance Grant . . . $13,224.00.”

R06-364

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR FARMLAND PRESERVATION - E.G. ANDERSON, INC. $1,444,279.65

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $1,444,279.65 which item is now available as a revenue from the New Jersey State Agriculture Development Committee pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $1,444,279.65 is hereby appropriated under the caption of “Farmland Preservation - E.G. Anderson, Inc. . . . $1,444,279.65.”

R06-365

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR FARMLAND PRESERVATION - KATHLEEN KISS $176,281.20

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $176,281.20 which item is now available as a revenue from the New Jersey State Agriculture Development Committee pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $176,281.20 is hereby appropriated under the caption of “Farmland Preservation - Kathleen Kiss . . . $176,281.20.”

394

R06-366

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR FARMLAND PRESERVATION - JULIUS KISS $184,147.20

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $184,147.20 which item is now available as a revenue from the New Jersey State Agriculture Development Committee pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $184,147.20 is hereby appropriated under the caption of “Farmland Preservation - Julius Kiss . . . $184,147.20.”

R06-367

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR WORKFORCE INVESTMENT BOARD $148,478.00

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $148,478.00 which item is now available as a revenue from the New Jersey Department of Labor pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $148,478.00 is hereby appropriated under the caption of “Workforce Investment Board . . . $148,478.00.”

R06-368

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR WORKFORCE INVESTMENT BOARD SPECIAL INITIATIVE $144,170.00

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and 395

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $144,170.00 which item is now available as a revenue from the New Jersey Department of Labor pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $144,170.00 is hereby appropriated under the caption of “Workforce Investment Board Special Initiative . . . $144,170.00.”

R06-369

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR HUMAN SERVICES PLANNING $1,000.00

WHEREAS, N.J.S. 40A:4-87 provides that the Director of the Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and

WHEREAS, said Director may also approve the insertion of an item of appropriation for equal amount.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2006 in the sum of $1,000.00 which item is now available as a revenue from the New Jersey Department of Human Services pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that a like sum of $1,000.00 is hereby appropriated under the caption of “Human Services Planning . . . $1,000.00.”

R06-370

RESOLUTION REGARDING AUTHORIZATION TO CONTRIBUTE TOWARD A “SPECIAL PROJECT” KNOWN AS THE “HYDE PROPERTY PURCHASE” IN THE TOWNSHIP OF BEDMINSTER

WHEREAS, the Chief Financial Officer of the County of Somerset has certified in writing the availability of funds set forth in this Resolution, said certification on file with the Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (13-E050-801-08022-03) $1,000,000.00; and

WHEREAS, the Somerset County Park Commission and the Somerset County Open Space Advisory Committee are charged with the primary responsibility of implementing the County’s duly adopted “Parks, Recreation and Open Space Master Plan”; and

WHEREAS, there are occasions for the County of Somerset to consider contributions towards open space projects of regional significance that have been determined to be consistent with said Master Plan; and

396 WHEREAS, the Township of Bedminster has instituted a Special Project to purchase the property owned by the Estate of Condict Hyde consisting of approximately 25.75 acres and known as Lot 7 in Block 9 in the Township of Bedminster; and

WHEREAS, both the Somerset County Park Commission and the Somerset County Open Space Advisory Committee have recommended that the Board of Chosen Freeholders consider a contribution from the resources of the County Open Space Trust toward this local initiative; and

WHEREAS, there has been a history of excellent coordination between the Township of Bedminster and the County’s Open Space Agencies; and

WHEREAS, the Township of Bedminster has requested that Somerset County continue to work closely with the municipality towards future acquisitions with this Special Project Area.

NOW, THEREFORE, BE IT RESOLVED that the Somerset County Board of Chosen Freeholders authorizes a donation of $1,000,000.00 towards the purchase of real property within the Bedminster Township’s proposed “Hyde Property Purchase” and that said funds be used by the Township in a manner that it determines best accomplishes the open space goals established by the Township’s duly elected officials; and

BE IT FURTHER RESOLVED that the Agreement entered into between the Township of Bedminster and the County of Somerset be in a form acceptable to County Counsel.

UPON MOTION BY MR. PALMER SECONDED BY MR. ZABOROWSKI THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE WITH MR. FONTANA ABSTAINING ON RESOLUTION R06-357

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-371

RESOLUTION AUTHORIZING AWARD OF CONTRACT FOR EXTRAORDINARY AND UNSPECIFIED SERVICES TO MONARCH HOUSING ASSOCIATES, INC. TO ASSIST THE COUNTY WITH PREPARATION AND SUBMISSION OF CONTINUUM OF CARE APPLICATION AND SUPPORTING TASKS INCLUDING POINT IN TIME SURVEY THROUGH DECEMBER 31, 2006 NOT TO EXCEED $6,100.00

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 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 00-Z0001-00; and

WHEREAS, pursuant to the provisions of the Housing and Community Development Act of 1974 as amended and the National Affordable Housing Act of 1990 as amended Somerset County has an obligation to affirmatively further fair housing as a condition of its participation in the Community Development Block Grant and Home Investment Partnership Programs; and

WHEREAS, the County desires to secure technical advice and assistance in connection with the preparation and submission of a Continuum of Care application and supporting tasks including Point in Time survey; and

WHEREAS, the County and Monarch Housing Associates, Inc., 15 Alden Street, Suite 10, Cranford, New Jersey have negotiated contract terms and conditions for providing said support; and

397 WHEREAS, the contract is awarded without competitive bidding in accordance with N.J.S.A. 40A:11-1, et seq. of the Local Public Contracts Law; and

WHEREAS, the Local Public Contracts Law (N.J.S.A. 40a:11-1 Et Seq) requires that the Resolution authorizing the award of contracts for "Extraordinary and Unspecified Services" without competitive bidding and the contract itself must be available for public inspection and must be publicly advertised.

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

1. That the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Monarch Housing Associates, Inc. to perform the aforesaid consulting services and to be compensated in accordance with the contract on file with the Clerk of the Board. Total amount of the contract covering all fees, costs and disbursements not to exceed $6,100.00, the same to be approved as to form and content by County Counsel.

2. That the engagement of Monarch Housing Associates, Inc. shall be done without competitive bidding as a " Extraordinary and Unspecified Service" under the provision of the Local Public Contracts Law, R.S. 40A11-5 (1)(a)(i) and as described under R.S. 40A:11-2 (6).

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 provision 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 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.

5. A notice of this award shall be published in the Somerset Messenger Gazette as required by law within ten (10) days of its passage.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-372

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO PMK GROUP FOR ENVIRONMENTAL INVESTIGATION SERVICES AT LOT 1, BLOCK 234, 1450 ROUTE 22 EAST ASSOCIATED WITH THE PROPOSED INTERCHANGE AT U.S. ROUTE 22 AND CHIMNEY ROCK ROAD BRIDGEWATER TOWNSHIP

398 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 (04-A021-454-08017-02-PL-67502-06) $40,437.80; and

WHEREAS, there exists a need for Environmental Investigation Services at Lot 1, Block 234, 1450 Route 22 East associated with the proposed interchange at U.S. Route 22 and Chimney Rock Road, Bridgewater Township; and

WHEREAS, PMK Group, 65 Jackson Drive, P. O. Box 5000, Cranford, NJ 07016 has submitted a proposal to perform the aforesaid services; and

WHEREAS, said proposal was solicited through a fair and open process; and

WHEREAS, PMK Group, 65 Jackson Drive, P. O. Box 5000, Cranford, NJ 07016 is an engineering firm affording engineering services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders; and

WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A: 11-1 et seq) requires that the resolution authorizing the award of contracts for "Professional Services" without competitive bids and the contract itself must be available for public inspection; and must be publicly advertised.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

1. That the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with PMK Group to perform the aforesaid engineering services and to be compensated in accordance with the fee schedule on file with the Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements, not to exceed $40,437.80 to be approved as to form and content by County Counsel.

2. That the engagement of PMK Group shall be done without competitive bidding as a "Professional Service" under the provision of the Local Public Contracts Law, R.S. 40A: 11-5 (1)(a)(i) and as described under R.S. 40A: 11-2 (6).

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.

5. A notice of this award shall be published in the Somerset Messenger Gazette as required by law within ten (10) days of its passage.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

399 YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-373

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO HATCH MOTT MACDONALD FOR 2006-2007 RECYCLING CONSULTATION SERVICES ON AN AS NEEDED BASIS

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 (03-R214-700-02805-06) $25,000.00; and

WHEREAS, there exists a need for 2006-2007 Recycling Consultation Services on an as needed basis; and

WHEREAS, Hatch Mott MacDonald, 27 Bleeker Street, P. O. Box 1008, Millburn, NJ 07041 has submitted a proposal to perform the aforesaid services; and

WHEREAS, Hatch Mott MacDonald, 27 Bleeker Street, P. O. Box 1008, Millburn, NJ 07041 is an engineering services firm affording engineering services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders; and

WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A: 11-1 et seq) requires that the resolution authorizing the award of contracts for "Professional Services" without competitive bids and the contract itself must be available for public inspection; and must be publicly advertised.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

1. That the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Hatch Mott MacDonald to perform the aforesaid engineering services and to be compensated in accordance with the fee schedule on file with the Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements, not to exceed $25,000.00 to be approved as to form and content by County Counsel.

2. That the engagement of Hatch Mott MacDonald shall be done without competitive bidding as a "Professional Service" under the provision of the Local Public Contracts Law, R.S. 40A: 11-5 (1)(a)(i) and as described under R.S. 40A: 11-2 (6).

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 400 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.

5. A notice of this award shall be published in the Somerset Messenger Gazette as required by law within ten (10) days of its passage.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-374

RESOLUTION TRAFFIC CONTROL SIGNS, SUPPORTS, HARDWARE AND SAFETY DEVICES CONTRACT #CC-27-05 SECOND YEAR OF TWO-YEAR CONTRACT CO-OPERATIVE PRICING BID #2-SOCCP

WHEREAS, the County of Somerset Purchasing Department properly advertised seeking bids for the supply of Traffic Control Signs, Supports, Hardware and Safety Devices on an open-end contract basis with “Availability of Funds Certificate” to be executed by the Director of Financial Services at the time each order is placed; and

WHEREAS, bid proposals were originally received by the County of Somerset Purchasing Department on Tuesday, May 10, 2005 at 3:00 P.M.; and

WHEREAS, the bids as submitted by the following have met all the necessary requirements of the specifications during the first term for the following items as listed on the Schedule of Prices on file with the Clerk of the Board and set forth herein:

ROCAL, INC. Group No. 4- Aluminum Sign Blanks

3M COMPANY Group No. 1- Signing & Rolled Goods

GARDEN STATE HIGHWAY PRODUCTS Group No. 2- Prescreened Sign Faces Group No. 3- Complete Signs Mounted on Aluminum Group No. 5- Sign Blank Refurbishing Group No. 8- Sign Supports Group No. 9- 5% Disc. Garden St Hwy Products, Inc. Catalog

TRAFFIC SAFETY SERVICE LLC Group No. 6- Safety Devices & Equipment Group No. 9- Catalog Discount 20% Disc. Black & Orange TSS (Traffic Safety Service) Catalog with Flagman on Cover

NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue 401 Purchase orders as deemed necessary per bid proposals and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-375

RESOLUTION PAVEMENT MARKING & STRIPING VARIOUS ROADS AND MUNICIPALITIES CONTRACT NO. CC-45-06

WHEREAS, the County of Somerset Purchasing Department properly advertised seeking bids for Pavement Marking & Striping Various Roads and Municipalities on an open-end contract basis with “Availability of Funds Certificate” to be executed by the Director of Financial Services at the time each order is placed; and

WHEREAS, bid proposal were received by the County of Somerset Purchasing Department on Tuesday, May 16, 2006 at 2:30 P.M.; and

WHEREAS, two (2) bidders submitted proposals; and

WHEREAS, all such proposals have been reviewed by the Supervisor of Traffic Safety Services who has determined that the bids as submitted by the vendors listed below meet 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 low bids as submitted by the following be and is hereby accepted based on the lowest group for:

Traffic Lines, Inc. 5100 Asbury Rd Farmingdale, NJ 07727 732-919-3100

Group 1- Paint Striping and Markings Group 2- 90 Mil Extruded Thermo Plastic Stripes and Markings Portable Applicating Equipment Group 3- 30 Mil Hot Spray Thermoplastic Stripes and Markings Group 5- Striping & Marking Removal

Denville Line Painting Inc 2 Green Pond Rd Rockaway, NJ 07866

Group 4- 90 Mil Hot Spray Thermoplastic Stripes Mobile Applicating Equipment Group 6 – Pavement Reflectors & Castings

ALTERNATES:

Traffic Lines, Inc. - Group 4 5100 Asbury Rd Group 6 Farmingdale, NJ 07727 732-919-3100 402

Denville Line Painting Inc - Group 1 2 Green Pond Rd Group 2 Rockaway, NJ 07866 Group 3 Group 5

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board hereby authorize to execute the proper contact and the Purchasing Agent is hereby authorized to issue Purchase orders as necessary per bid proposals and specifications approved as to form by County Counsel with County share not to exceed $1,835,139.00.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-376

RESOLUTION AUTHORIZING STATE CONTRACT PURCHASE COST PER COPY - iR7105 COPIER

WHEREAS, the Chief Financial Officer has 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 are provided for in the duly adopted budget of the County of Somerset, line item (104-02606); 3,281.64; and

WHEREAS, the Public Information Division wishes to Purchase a Canon iR7105 Copier – Cost per Copy 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, Ikon Office Solutions, 567 Rt 46 W., Fairfield, NJ 07004 has been awarded New Jersey State Contract No. A64039 as an authorized dealer for Copiers – Cost Per Copy; and

WHEREAS, the Director of Public Information recommends the utilization of this Contract on the grounds that it represents the best price available through the State Contract.

Canon iR7105 Copier for Print Shop 60-Month Contract: Effective September 5, 2006 $734.79 / Month Based on 200,000 copies per month Overage 200,000+ at $.0037/copy Includes Maintenance & Supplies for 200K/month

Options: Image PASS S1 (Print Controller) $70.08 plus additional $.0004 to overage cost

Universal Send Kit E1 (Scanning Application) $15.54 plus additional $.0001 to overage cost 403

Total month expenditure: $820.41/Month Overage at $.0042

Total (60 months) = $49,224.60

2006 (4 months) = $ 3,281.64

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that Ikon Office Solutions be awarded a contract for the above mentioned; 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. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-377

RESOLUTION AUTHORIZING STATE CONTRACT PURCHASE GIS CONVERSION SERVICES

WHEREAS, the Chief Financial Officer has 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 are provided for in the duly adopted budget of the County of Somerset, line item 02-G515-380-05902-05 in the amount of $26,950.00; and

WHEREAS, the County of Somerset Management Information Services Division (MIS) wishes to purchase GIS Conversion Services for updating Countywide GIS parcel coverage and Mod IV assessment data from an authorized vendor under the State of New Jersey Cooperative Purchasing Program 1-NJCP; and

WHEREAS, the services are required by the County for the continued support of its Geographic Information System; and

WHEREAS, the services are required to provide accurate address data to support the County Reverse 911 system; 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, Civil Solutions, Division of Rehmann & Heggan Associates, Inc., 850 So. White Horse Pike, PO Box 579, Hammonton, NJ 08037 has been awarded New Jersey State Contract No. 56867as an authorized dealer for Geographic Information Systems (GIS) Services; and

WHEREAS, the Director of MIS recommends the utilization of this Contract on the grounds that it represents the best price available through the State Contract; and

WHEREAS, the actual cost for the GIS Conversion Services is expected not to exceed $26,950.00.

404 NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that Civil Solutions, Division of Adams Rehmann & Heggan Assoc, Inc. be awarded a contract for the GIS Conversion Services for updating Countywide GIS parcel coverage and Mod IV assessment data; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent is hereby authorized to issue a Purchase Order.

R06-378

RESOLUTION UNIFORMS-REBID VARIOUS FOR TRANSPORTATION, PUBLIC WORKS & EMERGENCY MANAGEMENT DIVISIONS, CONTRACT #CC-01-06R COOPERATIVE PRICING BID #2-SOCCP

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 Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items as on certification of funds on file with the Clerk of the Board; and

WHEREAS, sealed proposals were received, opened and read in public on Wednesday, April 5, 2006 at 3:00 P.M. prevailing time for furnishing Uniforms- Rebid Various for Transportation, Public Works & Emergency Management Divisions, Contract #CC-01-06R, Cooperative Pricing Bid #2-SOCCP; and

WHEREAS, three (3) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the using department/division heads and it has been determined that the bids as submitted by Flemington Department Store, Inc., 151 State Route 31, Flemington, NJ 08822 and Metuchen Center, Inc., 429 Joyce Kilmer Ave., New Brunswick, NJ 08901 meet the necessary requirements of the specifications.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bids as submitted by the above named vendors be and are hereby accepted for the items as listed on the Schedule of Prices on file with the Clerk of the Board; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board are hereby authorized to execute the proper contracts and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposals and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. MILLER RECUSED HIMSELF FROM ANY ACTION TAKEN ON THE FOLLOWING RESOLUTION.

405 MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-379

RESOLUTION TOWING SERVICE, CONTRACT NO. CC-26-06R CO-OPERATIVE PRICING BID #2-SOCCP FIRST OF TWO-YEAR CONTRACT

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file 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 (01-0201-457-02502-06) not to exceed $25,000.00; and

WHEREAS, sealed proposals were received, opened and read in public on Wednesday, May 10, 2006 at 2:45 P.M. prevailing time for Towing Service, Contract #CC-26- 06R, Co-operative Pricing Bid #2-SOCCP; and

WHEREAS, three (3) bidders submitted proposals; and

WHEREAS, the proposals as submitted by the following meet all the necessary requirements of the specifications and therefore have been determined to be the lowest responsible bidders for the primary contract vendor and secondary contract vendor for:

Towing Service, Contract #CC-26-06R Co-operative Pricing Bid #2-SOCCP

Mikes Towing & Tom DeLucas Value Towing Recovery Towing Corp 643 E Main St 390 Burnt Mills Rd PO Box 325 Bridgewater, NJ Branchburg, NJ Raritan, NJ 08869 08807 08876 908-725-7655 908-722-2122 908-725-6262 Fax: 908-526- Fax: 908-722-2169 Fax: 908-253-6081 6900

A. TOWING PRIMARY: SECONDARY: LIGHT DUTY; UP TO $50.00 $50.00 9,200 G.V.W. MED.DUTY; 9,201 UP $65.00 $70.00 TO 17,500 G.V.W. HEAVY DUTY; 17,501 $125.00 90.00 G.V.W. AND OVER

B. RECOVERY PRIMARY: SECONDARY: LIGHT DUTY; UP TO $50.00 $80.00 9,200 G.V.W. MED. DUTY; 9,201 UP $100.00 $100.00 TO 17,500 G.V.W. HEAVY DUTY; 17,501 $125.00 $125.00 G.V.W. AND OVER

C. CATASTROPHIC RECOVERY PRIMARY: SECONDARY: LIGHT DUTY; UP TO $80.00 $100.00 9,200 G.V.W. MED DUTY 9,201 UP $125.00 $125.00 TO 17,500 G.V.W. 406 HEAVY DUTY; 17,501 $250.00 $250.00 G.V.W. AND OVER

D. TRAILER SECONDARY: PRIMARY: LOWBOY/DE-TACH $125.00 $80.00 TRAILER LAND/OLL TRAILER $125.00 $80.00

PRIMARY: SECONDARY: E.RADSIDE SERVICE LIGHT DUTY UP TO $50.00 $62.00 9,200 GVW MEDIUM DUTY 9,201 $70.00 $71.00 TO 17,500 GVW HEAVY DUTY 17,501 $90.00 $119.00 GVW & OVER

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and 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 and content by County Counsel.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. MILLER RECUSED HIMSELF FROM ANY ACTION TAKEN ON THE FOLLOWING RESOLUTION.

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-380

RESOLUTION OPEN END CONTRACT 70,000 LB. TRAVELING AXLE TRAILER, CONTRACT #CC-42-06 CO-OPERATIVE PRICING BID #2-SOCCP

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 Clerk of the Board and such funds are provided for in the duly adopted budget of the County of Somerset, line item (04-A030-457-05104-03 PLE4510-23) $47,350.00; and

WHEREAS, sealed proposals were received, opened and read in public on Wednesday, May 10, 2006, at 2:30 P.M. prevailing time for the furnishing of 70,000 Lb. Traveling Axle Trailer, Contract #CC-42-06, Co-operative Pricing Bid #2-SOCCP; and

WHEREAS, two (2) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the Supervisor of Vehicle and Equipment Maintenance and it was determined that the bid as submitted by Utility Trailer Sales of New Jersey, Inc. meet all the requirements of the County specifications. 407

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid be accepted for the following:

Utility Trailer Sales of New Jersey, Inc. 589 Nassau St., No. Brunswick, NJ 08902 731-745-1222

Landoll 435A-48 Traveling Axle Trailer $52,350.00

OPTION #1 Item #15 Trade in of Truck & Trailer $5,000.00

1983 International S2500 – Serial #1HTDF2570DHA13300 1982 Eager Beaver Low Boy Trailer - Serial #112HGS25XCT250029

Additional vehicle(s) to be purchased pending availability of funding

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 per bid proposal and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-381

RESOLUTION AUTHORIZING PURCHASE FROM OPEN END CONTRACT ROBERT H. HOOVER & SONS, R06-320 ADOPTED MAY 16, 2006

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 (03-R124-457-05104-06 PLE7000-23) $205,001.00; and

WHEREAS, Robert H. Hoover & Sons Inc., at 149 Gold Mine Road in Flanders, NJ 07836 was awarded Contract #CC-40-06 pursuant to R06-320; and

WHEREAS, the Supervisor of Vehicle Maintenance requested a Purchase Order to Robert H. Hoover & Sons Inc. in the amount of $205,001.00 for (3) 40,000 GVW Cab & Chassis for the Recycling Division.

NOW, THEREFORE, BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that Robert H. Hoover & Sons Inc. be issued a Purchase Order for (3) 40,000 GVW Cab & Chassis for the Recycling Division for a total of $205,001.00.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE 408

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-382

RESOLUTION ONE YEAR CONTRACT FOR DUMPSTERS TO BE USED BY THE COUNTY OF SOMERSET RECYCLING PROGRAM FOR THE COLLECTION OF LOOSE POST-CONSUMER COMMINGLED RECYCLABLES CONTRACT #CC-48-06

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 Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (03-R214-700-00022-06) not to exceed 60,000.00; and

WHEREAS, sealed proposals were received, opened and read in public on Wednesday, May 17, 2006 at 2:15 P.M. prevailing time for Dumpsters to be used by the County of Somerset Recycling Program for the Collection of Loose Post-Consumer Commingled Recyclables, Contract #CC-48-06; and

WHEREAS, two (2) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the Recycling Superintendent and it was determined that the bid as submitted by Wastequip Manufacturing Co., dba Accurate Industries, 1031 Hickstown Road, Erial, NJ 08081 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 the following be and is hereby accepted based on the lowest unit cost for:

Dumpsters to be used by the County of Somerset Recycling Program for the Collection of Loose Post-Consumer Commingled Recyclables, Contract #CC-48-06, One (1) Year Contract

Wastequip Manufacturing Co. dba Accurate Industries 1031 Hickstown Rd. Erial, NJ 08081 800-220-2228

2 Yard Container $503.00 4 Yard Container $716.00 6 Yard Container/Casters not included $1,038.00 Caster $13.00 Each

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and 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. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

409

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-383

RESOLUTION REJECTING ALL BIDS FOR OPEN-ENDED MAINTENANCE CONTRACT STRUCTURAL REPAIRS TO BRIDGES/STRUCTURES, VARIOUS LOCATIONS SOMERSET COUNTY, NEW JERSEY, CONTRACT NO. 06005

WHEREAS, on April 27, 2006 at 2:30 P.M. two bids were received for these services from:

IEW Construction Group $256,941.50 PO Box 8008 Trenton, NJ 08650-0008

Kyle Conti Construction LLC $264,981.50 749 Clawson Ave Hillsborough, NJ 08844

WHEREAS, the County Engineer recommends the bids be rejected in accordance with N.J.S.A. 40A: 11-13.2 for substantial revisions to specifications.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bids received for Open-Ended Maintenance Contract, Structural Repairs to Bridges/Structures, Various Locations, Somerset County, New Jersey, Contract No. 06005 be rejected, the specifications be revised and a new bid issued.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-384

RESOLUTION AUTHORIZING THE RECYCLING/DEMANUFACTURING OF USED CONSUMER ELECTRONICS GENERATED BY THE SOMERSET COUNTY RECYCLING PROGRAM

WHEREAS, the County has in accordance with N.J.S.A. 19:44A-20.4 et seq conducted a fair and open process that was advertised and received one proposal for the marketing of USED CONSUMER ELECTRONICS from a Vendor in order to obtain the most the lowest and most responsible Vendor to recycle/demanufacture used consumer electronics for the County; and

WHEREAS, it was determined by the County that as a result of their fair and open process that Newtech Recycling Inc., was the most responsible Vendor to submit a price quote to the County; and

410 WHEREAS, Somerset County is desirous of retaining Newtech Recycling Inc., on a two (2) year contract basis to recycle/demanufacture used consumer electronics for the County.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders as follows:

1. The price as submitted by Newtech Recycling Inc., 111 Chimney Rock Road, Building 2, Bridgewater, NJ 08807 be and is hereby accepted based on the lowest total costs for the recycling/demanufacturing of used consumer electronics generated by the Somerset County Recycling Program.

2. The County shall pay Newtech Recycling Inc. $1,250.00 per event plus $0.10 per/lb. For recycling/demanufacturing consumer electronics.

3. This Agreement shall commence on July 1, 2006 and terminate June 30, 2008.

4. The Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized and directed to execute an Agreement by and between the County and Newtech Recycling Inc. for the recycling/demanufacturing of used consumer electronics, the aforesaid Agreement being approved as to form and content by County Counsel, on file with the Clerk of the Board, which provides for the pickup, transportation and recycling of consumer electronics from the County’s Recycling Center.

5. Notice of the award shall be published in the Somerset County Messenger Gazette as required by law within ten (10) days of its passage.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-385

AUTHORIZE GRANT IN THE AMOUNT OF $16,594.16 TO VARIOUS SOMERSET COUNTY SCHOOL DISTRICTS RE: ENVIRONMENTAL AWARENESS CONTEST SPONSORED BY DIVISION OF SOLID WASTE MANAGEMENT (GRANT FUNDS)

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 (02-G390-698-09401-04) $16,594.16; and

WHEREAS, the County received a Solid Waste Tax Services grant from the New Jersey Department of Environmental Protection; and

WHEREAS, pursuant to said grant, the County Division of Solid Waste Management sponsored an Environmental Awareness Contest; and

WHEREAS, by letter dated May 15, 2006, Diana Vigilante, Manager, Division of Solid Waste Management recommends that a grant in the amount of $16,594.16 be awarded to Program; and

WHEREAS, said grant is in the best interests of the County of Somerset. 411

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that this Board does hereby authorize the award of a grant in the amount of $16,594.16 to:

Bernards High School $ 995.80 Far Hills Country Day School $1,000.00 Franklin High School Environmental Club $ 749.32 Franklin Public Schools – Bunker Hill $ 972.94 Good Shepard Christian Day Care $1,000.00 Hillside School, Bridgewater $1,000.00 Hillsborough High School $1,000.00 Immaculate Conception School, Somerville $ 995.00 Irene E. Feldkircher School, Green Brook $1,000.00 MacAfee Road School, Franklin $1,000.00 Middle Earth, Bridgewater $ 995.10 North Plainfield High School $1,000.00 Oak Street School, Bernards $1,000.00 Rutgers Preparatory School, Franklin $1,000.00 Weston Elementary School, Manville $ 976.00 William Annin Middle School, Bernards $ 950.00 Hillcrest School $1,000.00

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-386

RESOLUTION AUTHORIZING A CONTRACT MODIFICATION FOR THE PERIOD JULY 1, 2006 TO JUNE 30, 2007 BETWEEN THE DEPARTMENT OF MILITARY AND VETERANS AFFAIRS AND THE COUNTY OF SOMERSET

WHEREAS, The State of New Jersey, Department of Military and Veterans’ Affairs had provided to the County of Somerset reimbursement for transportation services provided to eligible veterans for transportation to medical appointments and regional veterans offices in an amount not to exceed $18,000.00 for the period July 1, 2006 to June 30, 2007; and

WHEREAS, the Department of Military and Veterans Affairs has provided a contract for a total of $18,000.00 for the period July 1, 2006 through June 30, 2007 to cover costs associated with this transportation.

NOW, THEREFORE BE IT RESOLVED that the Freeholder Director and Clerk of the Board are authorized to execute the contract as required by this program.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

412 YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-387

RESOLUTION AUTHORIZING APPLICATION FOR COUNTY 9-1-1 COORDINATOR FUNDING GRANT FROM THE STATE OF NEW JERSEY OFFICE OF EMERGENCY TELECOMMUNICATION SERVICES IN THE AMOUNT OF $25,000.00 FOR THE PERIOD OF 2006

WHEREAS, the State of New Jersey, Office of Emergency Telecommunications Services has made available funds for coordinator’s salary, dispatcher training, municipal training, upgrade to telephone and recording equipment, books, office supplies and other material; and

WHEREAS, the County of Somerset has a need for this type of funding; and

WHEREAS, the Somerset County Office of Emergency Management has prepared an application for the County 9-1-1 Coordinator Funding Grant.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset authorizes the submission of an application to the New Jersey Office of Emergency Telecommunications Services Grant for the period of 2006; and

BE IT FURTHER RESOLVED that the Director and Clerk of the Board of Chosen Freeholders are hereby authorized to execute any such documents that may be necessary to apply for, accept, and expend such funding.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-388

RESOLUTION AUTHORIZING THE RENEWAL OF THE AGREEMENT BETWEEN SOMERSET COUNTY VOCATIONAL & TECHNICAL SCHOOL AND RICHARD HALL COMMUNITY MENTAL HEALTH CENTER FOR HUMAN SERVICES COORDINATOR/LINKAGES IN THE AMOUNT OF $39,948.00 FOR THE PERIOD JULY 1, 2006 TO JUNE 30, 2007

413 WHEREAS, the New Jersey Department of Human Services has been duly designated to administer or supervise the administration of social service program as defined in the New Jersey Plan for Social Services; and

WHEREAS, the New Jersey Department of Human Services desires and the Somerset County Vocational and Technical School has agreed to deliver services; and

WHEREAS, the State Department of Human Services has provided these funds to the Somerset County Vocational & Technical School since 1988; and

WHEREAS, the anticipated 2006-2007 allocation from the Somerset County Vocational & Technical School is $39,948.00 with the County match of $28,705.00 for a total program cost of $68,653.00; and

WHEREAS, the Board of Chosen Freeholders of the County of Somerset has provided matching funds for this grant since 1988; and

WHEREAS, the Chief Financial Officer of Somerset county has certified in writing the availability of funds for the purchases 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 adopted 2006 budget of the County of Somerset.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset agrees to accept the anticipated $39,948 from the Somerset County Vocational and Technical School for the provision of services by the Richard Hall Community Mental Health Center Human Services Coordinator for linkages Program at the Vocational School; and

BE IT FURTHER RESOLVED that the Director and Clerk of the Board of Chosen Freeholders of Somerset County be authorized to sign a contract and such other documents which may be required between the Somerset County Vocational and Technical School and Richard Hall Community Mental Health Center, a copy of which is on file with the Clerk of the Board.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-389

RESOLUTION AWARD OF CONTRACT TO CIVIL SOLUTIONS FOR GIS STORMWATER OUTFALL ASSESSMENT PROGRAM CONTRACT

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in the Resolution, such certification on file in the Office of the Clerk of the Board, and such funds are available in account 02-G535- 106-05902-06; and

WHEREAS, three sealed proposals were received, opened and read in public on March 29, 2006, at 3:00 pm prevailing time for the GIS Stormwater Outfall Assessment Program project; and

WHEREAS, the three proposals were reviewed by a committee of three and ranked pursuant to the Evaluation Report on file with the Clerk of the Board, and the committee has determined that the proposal submitted by Civil Solutions, Inc., achieved the highest ranking based upon the detailed criteria system. 414

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the aforesaid proposal is hereby accepted for a cost of $26,200.00; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board are hereby authorized to execute the proper contract approved as to form by County Counsel and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per proposal; and

BE IT FURTHER RESOLVED that a notice of the contract award be published as required by NJSA 40A:11-4.5g.

THE MOTION, DULY SECONDED BY MR. FONTANA, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-390

RESOLUTION AUTHORIZING PAYMENT OF CLAIMS WITH A GRAND TOTAL OF $14,983,867.97

BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset ratifies the payment of claims for:

CHECK NUMBER AMOUNT DATE 094429-094441 $105,781.88 MAY 17, 2006 094518-094526 $103,059.87 MAY 17, 2006 094756-094768 $ 80,825.51 MAY 31, 2006

TOTAL $289,667.26

BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to pay:

CHECK NUMBER AMOUNT DATE 094531-094751 $7,889,555.05 MAY 26, 2006 094856-095220 $6,804,645.66 JUNE 9, 2006

TOTAL $14,694,200.71

including Capital Expenditures and said checks having been reviewed and certified for payment by a majority of the members of the Board.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE ABSTAIN: SCHERER – 94430, 94568, 94609, 94630, 94859, 94983, 95150 ZABOROWSKI – 95005 FONTANA – 94576, 94656, 95043, 95071, 95075, 95076, 95176 PALMER – 94566, 94738, 95191 415 MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-391

RESOLUTION AUTHORIZING THE ALLOCATION OF FUNDS FROM THE OPEN-SPACE, FARMLAND, AND HISTORIC PRESERVATION TRUST ACCOUNT TO THE SOMERSET COUNTY PARK COMMISSION FOR THE PLANNING DEVELOPMENT, AND INSTALLATION OF A NEW FIELD SURFACE AT THE FRANK TORPEY REGIONAL PARK

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 duly adopted budgets of the County of Somerset, line item (13-E050 111-09401-02) $750,000.00; and

WHEREAS, in November, 2005 the voters of the County of Somerset approved by referendum the use of revenues collected through the Open-space, Farmland and Historic Preservation Tax (the Preservation Trust Fund) for the purposes of the planning, design, development, construction and installation of new and expanded facilities tended to enable public use properties acquired through this fund; and

WHEREAS, Somerset County Park Commission has made application to the County of Somerset Board of Chosen Freeholders for the use of such funds for the purposes of installing a new artificial turf playing surface at The Frank Torpey Regional Park such funds to be used in addition to other grant funds and county capital funds; and

WHEREAS, the Board of Chosen Freeholders believes that this use is necessary and consistent with the intent of the 2005 referendum.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of Somerset County in the State of New Jersey that the Director of Finance is authorized to pay to the Somerset County Park Commission $750,000.00 from the Preservation Trust Fund for the construction of fields and client services at the Torpey Regional Park.

THE MOTION, DULY SECONDED BY MR. FONTANA, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-392

RESOLUTION AUTHORIZING EXECUTION OF A UTILITY AGREEMENT BETWEEN THE COUNTY OF SOMERSET AND NEW JERSEY AMERICAN WATER

WHEREAS, the County of Somerset desires to enter into a Utility Agreement with New Jersey American Water for the relocation and/or adjustment of the facilities for the Route 22 and Chimney Rock Road Interchange in Bridgewater Township; and

416 WHEREAS, the County of Somerset and New Jersey American Water have proposed the execution of a Utility Agreement, a copy of which is on file in the Office of the Freeholder Board of the County of Somerset.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Clerk of the Board of Chosen Freeholders are hereby authorized to execute the Utility Agreement with New Jersey American Water for the relocation and/or adjustment of the facilities for the Route 22 and Chimney Rock Road Interchange in Bridgewater Township, on file with the Clerk of the Board.

This Resolution shall take effect immediately upon passage.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-393

RESOLUTION AUTHORIZING EXECUTION OF A UTILITY AGREEMENT BETWEEN THE COUNTY OF SOMERSET AND PSE&G COMPANY

WHEREAS, the County of Somerset desires to enter into a Utility Agreement with PSE&G Company for the relocation and/or adjustment of the facilities for the Route 22 and Chimney Rock Road Interchange in Bridgewater Township; and

WHEREAS, the County of Somerset and PSE&G Company have proposed the execution of a Utility Agreement, a copy of which is on file in the Office of the Freeholder Board of the County of Somerset.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Clerk of the Board of Chosen Freeholders are hereby authorized to execute the Utility Agreement with PSE&G Company for the relocation and/or adjustment of the facilities for the Route 22 and Chimney Rock Road Interchange in Bridgewater Township, on file with the Clerk of the Board.

This Resolution shall take effect immediately upon passage.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

417

R06-394

RESOLUTION REGARDING AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH GARY SANTONASTASO AND DONNA SANTONASTASO FOR THE PURCHASE OF LOTS 59 AND 61 IN BLOCK 169, HILLSBOROUGH TOWNSHIP AND LOT 48 IN BLOCK 35, EAST AMWELL TOWNSHIP

WHEREAS, the Somerset County Park Commission is charged with the primary responsibility of implementing the County’s “Parks”, Recreation and Open Space Master Plan”; and

WHEREAS, there are occasions for the Commission to consider and evaluate the purchase of real property that is determined to be consistent with the intent and purpose of the County’s Master Plan; and

WHEREAS, said Lots 59 and 61, Block 169, Hillsborough Township and Lot 48, Block 35, East Amwell Township has been identified in the County’s “Parks, Recreation and Open Space Master Plan” as an integral component of a project known as the “Sourland Mountain Preserve”; and

WHEREAS, representatives of Somerset County have negotiated a purchase price for the parcel owned by Gary Santonastaso and Donna Santonastaso, consisting of approximately 35.04 acres in the amount of $500,000.00.

NOW, THEREFORE, BE IT RESOLVED that the Somerset County Board of Chosen Freeholders authorizes the execution of an agreement by and between The County of Somerset and Gary Santonastaso and Donna Santonastaso authorizing the purchase of 35.04 acres of land known as Lots 59 and 61 in Block 169 in Hillsborough Township and Lot 48 in Block 35 in East Amwell Township for the sum of $500,000.00 as well as associated costs in an amount not to exceed 5% of the purchase price; and

BE IT FURTHER RESOLVED that the form of the Agreement shall be acceptable to County Counsel.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. PALMER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-395

RESOLUTION OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY AUTHORIZING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY TO UNDERTAKE AND IMPLEMENT THE CONSTRUCTION OF A FIREHOUSE BUILDING FOR THE OLDWICK FIRE COMPANY

WHEREAS, the County of Somerset, New Jersey (the “County”), pursuant to the Improvement Authorities Law of the State of New Jersey (the “State”), constituting Chapter 183 of the Pamphlet Laws of the State of 1960, as amended and supplemented (N.J.S.A. 40:37A-44 et seq.) (the “Act”), has heretofore duly created a body corporate and politic known as Somerset County Improvement Authority (the “Authority”); and 418

WHEREAS, the Authority has determined, among other things, to proceed with the financing of a proposed project consisting of the construction of a new firehouse building in the Township of Tewksbury (the “Project”) in the County of Hunterdon for the benefit of the Oldwick Fire Company (the “Borrower”) through the issuance by the Authority of its revenue bonds in an amount not to exceed $500,000.00 to finance said Project; and

WHEREAS, the Borrower desires to proceed with the Project; and

WHEREAS, the Mayor and Committee of the Township of Tewksbury (the "Township") have expressed its support for the Project; and

WHEREAS, the County of Hunterdon does not currently have an Improvement Authority situated within its jurisdiction or borders; and

WHEREAS, the Act permits an improvement authority to facilitate certain types of projects in instances where a county lacks an Improvement Authority, and

WHEREAS, the Borrower has applied to the Authority to receive a loan for conduit financing of the Project; and

WHEREAS, the Act requires that all projects undertaken by the Authority be reviewed and consented to by the Board of Chosen Freeholders of each county in which a beneficiary project is located in accordance with N.J.S.A. 40:37A-56; and

WHEREAS, the Board of Chosen Freeholders of the County of Hunterdon supports said Project and the participation of the Borrower with the Authority as evidenced by the Resolution of the Board of Chosen Freeholders of the County of Hunterdon adopted on May 23, 2006; and

WHEREAS, pursuant to the provisions of N.J.S.A. 40:37A-56, the Authority is not permitted to undertake the Project unless the County has provided its consent in writing; and

WHEREAS, the Authority, after investigation and study, has prepared and submitted to the County a detailed report describing the Project and Borrower and the applicable financing documents (the “Financing Documents”) (such report constituting the Authority’s application to the New Jersey Local Finance Board, as amended, requesting its approval pursuant to N.J.S.A. 40:37A-54(l) (the “Local Finance Board Application”)); and

WHEREAS, the County has reviewed such report and has determined to implement the Project through utilization of the Authority, and the County further desires to provide the consent required under N.J.S.A. 40:37A-56 so that the Authority may undertake the Project.

NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

Section 1. Pursuant to N.J.S.A. 40:37A-56 the County hereby consents to the Project in an aggregate principal amount not to exceed $500,000 and the financing of the same through the Financing Documents being undertaken by the Authority (including the execution of any loan or other agreements relating thereto) and the issuance, sale and delivery of bonds to effect such purpose and hereby authorizes the Authority to take all necessary actions to effectuate the terms of this resolution. The County’s consent here to the Project and the Financing Documents contemplates the insertion of the final financing terms therein which financing terms shall be limited only by those financing term parameters set forth in the Local Finance Board Application relating to the bonds and the parameters set forth herein.

Section 2. This resolution shall take effect immediately.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

419 YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

ORD06-396

GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH PROPOSED CAPITAL PROJECTS IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $5,000,000.00

WHEREAS, the COUNTY OF SOMERSET, New Jersey (the “County”), pursuant to the Improvement Authorities Law of the State of New Jersey (the “State”), constituting Chapter 183 of the Pamphlet Laws of the State of 1960, as amended and supplemented (N.J.S.A. 40:37A-44 et seq.) (the “Act”), has heretofore duly created a body corporate and politic known as The Somerset County Improvement Authority (the “Authority”); and

WHEREAS, pursuant to Section 80 of the Act, the County is authorized to guaranty unconditionally the punctual payment of the principal of and interest on any Obligations of the Authority; and

WHEREAS, the County, in order to assist the Authority with permanently financing the outstanding bond anticipation notes of the Borough of Somerville, New Jersey (the “Borough”) issued for its various capital projects (the “Projects”), has determined to provide for the guaranty of revenue bonds or notes or other debt obligations of the Authority (the “Obligations”) under one or more bond resolutions of the Authority;

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY, (not less than two-thirds of all members thereof affirmatively concurring), AS FOLLOWS:

Section 1. This guaranty ordinance shall be adopted by the governing body of the County in the manner provided for adoption of a bond ordinance as provided in the Local Bond Law, constituting Chapter 169 of the Pamphlet Laws of 1960 of the State, as amended and supplemented (the “Local Bond Law”).

Section 2. Pursuant to and in accordance with the terms of the Act, specifically Section 37 of the Act (N.J.S.A. 40:37A-80), the County is hereby authorized to and hereby shall fully, unconditionally and irrevocably guaranty the punctual payment of the principal of and interest on the Obligations in an aggregate principal amount not exceeding at any time $5,000,000, which Obligations are to be issued to finance and/or refinance the Projects, on such terms and conditions as may be agreed to by and between the County and the Authority and as are reflected in this guaranty ordinance and in the guaranty certificate on the face of each Obligation. Upon the endorsement of the Obligations referred to in Section 3 below, the County shall be fully, unconditionally and irrevocably obligated to pay the principal of and interest on the Obligations in the same manner and to the same extent as in the case of Obligations issued by the County, and, accordingly, the County shall be unconditionally and irrevocably obligated to levy ad valorem taxes upon all the taxable property within the County for the payment thereof, without limitation as to rate or amount, when required under the provisions of applicable law. This full, unconditional and irrevocable guaranty of the County effected hereby to pay the principal of and interest on the Obligations when due, in accordance with the terms hereof, shall not be abrogated for any reason. Any Obligations which are no longer considered outstanding under the resolution(s) of the Authority authorizing such Obligations shall not be counted for the purpose of $5,000,000 limitation contained in this guaranty ordinance.

Section 3. The Director of the Board of Chosen Freeholders (the “Director”) of the County shall, by manual or facsimile signature, execute an endorsement on each of the Obligations evidencing this guaranty by the County as to the punctual payment of the principal thereof and interest thereon. The endorsement on each Obligation shall be in substantially the 420 following form, and absent the fully executed endorsement in such form on any such Obligation, such Obligation shall not be entitled to the benefits of this guaranty ordinance:

GUARANTY OF THE COUNTY OF SOMERSET, NEW JERSEY

The payment of the principal of and interest on the within [bond] [note] shall be fully, irrevocably and unconditionally guaranteed by the County of Somerset, New Jersey (the “County”), in accordance with the provisions of N.J.S.A. 40:37A-80 and the guaranty ordinance of the County finally adopted pursuant thereto, and the County is fully, irrevocably and unconditionally liable for the payment, when due, of the principal of and interest on this [bond] [note], and if necessary the County shall levy ad valorem taxes upon all the taxable property within the County, without limitation as to rate or amount, in order to make such payment.

IN WITNESS WHEREOF, the County has caused this Guaranty to be executed by the manual or facsimile signature of its Director.

COUNTY OF SOMERSET, NEW JERSEY

By: Director of the Board of Chosen Freeholders

The Director is hereby further authorized to execute such other certificates or agreements relating to this guaranty that may be required by the Authority to comply with the terms of the financing documents relating to the Obligations, including, without limitation, (i) any agreements or certificates detailing the time and method that payment under this guaranty shall be made by the County, (ii) any letters of representations or similar undertakings to be executed in connection with the sale of the Obligations, setting forth certain representations, warranties and covenants of the County as an inducement to the purchase of the Obligations, and (iii) any certificates deeming “final” (for the purposes of Rule 15c2-12 of the U.S. Securities and Exchange Commission) any Preliminary or final Official Statements of the Authority in connection with the Obligations. Such further agreements or certificates shall not abrogate the County’s responsibilities hereunder.

The Director is hereby further authorized to execute one or more continuing disclosure agreement(s) or other instrument(s) undertaking the secondary disclosure obligations of the County required by Rule 15c2-12 of the United States Securities and Exchange Commission in connection with the issuance of any Obligations by the Authority.

Section 4. It is hereby found, determined and declared by the governing body of the County that:

(a) This guaranty ordinance may be adopted notwithstanding any statutory debt or other limitations, including particularly any limitation or requirement under or pursuant to the Local Bond Law, but the aggregate principal amount of the Obligations that shall be entitled to the benefits of this guaranty ordinance, being an amount not to exceed $5,000,000 outstanding at any time, shall after their issuance be included in the gross debt of the County for the purpose of determining the indebtedness of the County under or pursuant to the Local Bond Law.

(b) The principal amount of Obligations entitled to the benefits of this guaranty ordinance and included in the gross debt of the County shall be deducted, and is hereby declared to be and to constitute a deduction, from such gross debt under and for all the purposes of the Local Bond Law (i) from and after the time of issuance of the Obligations until the end of the fiscal year beginning next after the completion of the acquisition or construction of the project to be financed from the proceeds of the Obligations, and (ii) in any annual debt statement filed pursuant to the Local Bond Law as of the end of said fiscal year or any subsequent fiscal year, if the revenues or other receipts or moneys of the Authority in such fiscal year are sufficient to pay its expenses of operation and maintenance in such fiscal year and all amounts payable in such fiscal year on account of the principal of and interest on all such guaranteed Obligations, all Obligations of the County issued as provided in Section 36 of the Act (N.J.S.A. 40:37A-79), and all Obligations of the Authority issued under the Act.

Section 5. The following matters are hereby determined, declared, recited and stated: 421

(a) The maximum outstanding principal amount of Obligations of the Authority that are hereby and hereunder guaranteed as to the punctual payment of the principal thereof and interest thereon at any time is $5,000,000.

(b) The purpose described in this guaranty ordinance is not a current expense of the County, and no part of the cost thereof has been or shall be assessed on property specially benefited thereby.

(c) A supplemental debt statement of the County has been duly made and filed in the office of the Clerk of the Board, and a complete executed duplicate thereof has been filed in the office of the Director of the Division of Local Government Services in the Department of Community Affairs of the State, and such debt statement shows that while the gross debt of the County, as defined in the Local Bond Law, is increased by this guaranty ordinance by $5,000,000 in accordance with the provisions of the Act, the net debt of the County is not increased, and the obligation of the County authorized by or incurred pursuant to the terms of this guaranty ordinance is permitted by an exception to the debt limitations of the Local Bond Law, which exception is contained in the Act.

(d) All other items to be contained in a bond ordinance adopted pursuant to the Local Bond Law are hereby determined to be inapplicable to the County’s guaranty of the Obligations hereby.

Section 6. This guaranty ordinance shall take effect at the time and in the manner provided by law.

THE MOTION, DULY SECONDED BY MR. ZABOROWSKI WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-397

RESOLUTION SETTING PUBLIC HEARING FOR ORD06-396 ENTITLED “GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH PROPOSED CAPITAL PROJECTS IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $5,000,000.00”

BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset will conduct a Public Hearing on June 20, 2006 at 7:00 p.m. in the Freeholders Meeting Room, Somerville, New Jersey for ORD06-396 entitled “Guaranty Ordinance Securing the Somerset County Improvement Authority’s Obligations in Connection with Proposed Capital Projects in an Aggregate Principal Amount not Exceeding $5,000,000.00”

THE MOTION, DULY SECONDED BY MR. ZABOROWSKI WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

422 ORD06-398

GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH THE PROPOSED ACQUISITION AND RENOVATION OF PROPERTY IN BRIDGEWATER, NEW JERSEY FOR THE BENEFIT OF THE SOMERSET COUNTY EDUCATIONAL SERVICES COMMISSION IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $10,000,000.00

WHEREAS, the County of Somerset, New Jersey (the “County”), pursuant to the Improvement Authorities Law of the State of New Jersey (the “State”), constituting Chapter 183 of the Pamphlet Laws of the State of 1960, as amended and supplemented (N.J.S.A. 40:37A-44 et seq.) (the “Act”), has heretofore duly created a body corporate and politic known as The Somerset County Improvement Authority (the “Authority”); and

WHEREAS, pursuant to Section 80 of the Act, the County is authorized to guaranty unconditionally the punctual payment of the principal of and interest on any Obligations of the Authority; and

WHEREAS, the County, in order to assist the Authority with the financing of a proposed project consisting of the acquisition of property located at 7 Finderne Avenue and the renovation of the building thereon in the municipality of Bridgewater, New Jersey in the County of Somerset and the leasing thereof to and for the benefit of the Somerset County Educational Services Commission (the “Project”), has determined to provide for the guaranty of revenue bonds or notes or other debt obligations of the Authority (the “Obligations”) under one or more bond resolutions of the Authority.

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY, (not less than two-thirds of all members thereof affirmatively concurring), AS FOLLOWS:

Section 1. This guaranty ordinance shall be adopted by the governing body of the County in the manner provided for adoption of a bond ordinance as provided in the Local Bond Law, constituting Chapter 169 of the Pamphlet Laws of 1960 of the State, as amended and supplemented (the “Local Bond Law”).

Section 2. Pursuant to and in accordance with the terms of the Act, specifically Section 37 of the Act (N.J.S.A. 40:37A-80), the County is hereby authorized to and hereby shall fully, unconditionally and irrevocably guaranty the punctual payment of the principal of and interest on the Obligations in an aggregate principal amount not exceeding at any time $10,000,000, which Obligations are to be issued to finance and/or refinance the Projects, on such terms and conditions as may be agreed to by and between the County and the Authority and as are reflected in this guaranty ordinance and in the guaranty certificate on the face of each Obligation. Upon the endorsement of the Obligations referred to in Section 3 below, the County shall be fully, unconditionally and irrevocably obligated to pay the principal of and interest on the Obligations in the same manner and to the same extent as in the case of Obligations issued by the County, and, accordingly, the County shall be unconditionally and irrevocably obligated to levy ad valorem taxes upon all the taxable property within the County for the payment thereof, without limitation as to rate or amount, when required under the provisions of applicable law. This full, unconditional and irrevocable guaranty of the County effected hereby to pay the principal of and interest on the Obligations when due, in accordance with the terms hereof, shall not be abrogated for any reason. Any Obligations which are no longer considered outstanding under the resolution(s) of the Authority authorizing such Obligations shall not be counted for the purpose of $10,000,000 limitation contained in this guaranty ordinance.

Section 3. The Director of the Board of Chosen Freeholders (the “Director”) of the County shall, by manual or facsimile signature, execute an endorsement on each of the Obligations evidencing this guaranty by the County as to the punctual payment of the principal thereof and interest thereon. The endorsement on each Obligation shall be in substantially the following form, and absent the fully executed endorsement in such form on any such Obligation, such Obligation shall not be entitled to the benefits of this guaranty ordinance:

423 GUARANTY OF THE COUNTY OF SOMERSET, NEW JERSEY

The payment of the principal of and interest on the within [bond] [note] shall be fully, irrevocably and unconditionally guaranteed by the County of Somerset, New Jersey (the “County”), in accordance with the provisions of N.J.S.A. 40:37A-80 and the guaranty ordinance of the County finally adopted pursuant thereto, and the County is fully, irrevocably and unconditionally liable for the payment, when due, of the principal of and interest on this [bond] [note], and if necessary the County shall levy ad valorem taxes upon all the taxable property within the County, without limitation as to rate or amount, in order to make such payment.

IN WITNESS WHEREOF, the County has caused this Guaranty to be executed by the manual or facsimile signature of its Director.

COUNTY OF SOMERSET, NEW JERSEY

By: Director of the Board of Chosen Freeholders

The Director is hereby further authorized to execute such other certificates or agreements relating to this guaranty that may be required by the Authority to comply with the terms of the financing documents relating to the Obligations, including, without limitation, (i) any agreements or certificates detailing the time and method that payment under this guaranty shall be made by the County, (ii) any letters of representations or similar undertakings to be executed in connection with the sale of the Obligations, setting forth certain representations, warranties and covenants of the County as an inducement to the purchase of the Obligations, and (iii) any certificates deeming “final” (for the purposes of Rule 15c2-12 of the U.S. Securities and Exchange Commission) any Preliminary or final Official Statements of the Authority in connection with the Obligations. Such further agreements or certificates shall not abrogate the County’s responsibilities hereunder.

The Director is hereby further authorized to execute one or more continuing disclosure agreement(s) or other instrument(s) undertaking the secondary disclosure obligations of the County required by Rule 15c2-12 of the United States Securities and Exchange Commission in connection with the issuance of any Obligations by the Authority.

Section 4. It is hereby found, determined and declared by the governing body of the County that:

(a) This guaranty ordinance may be adopted notwithstanding any statutory debt or other limitations, including particularly any limitation or requirement under or pursuant to the Local Bond Law, but the aggregate principal amount of the Obligations that shall be entitled to the benefits of this guaranty ordinance, being an amount not to exceed $10,000,000 outstanding at any time, shall after their issuance be included in the gross debt of the County for the purpose of determining the indebtedness of the County under or pursuant to the Local Bond Law.

(b) The principal amount of Obligations entitled to the benefits of this guaranty ordinance and included in the gross debt of the County shall be deducted, and is hereby declared to be and to constitute a deduction, from such gross debt under and for all the purposes of the Local Bond Law (i) from and after the time of issuance of the Obligations until the end of the fiscal year beginning next after the completion of the acquisition or construction of the project to be financed from the proceeds of the Obligations, and (ii) in any annual debt statement filed pursuant to the Local Bond Law as of the end of said fiscal year or any subsequent fiscal year, if the revenues or other receipts or moneys of the Authority in such fiscal year are sufficient to pay its expenses of operation and maintenance in such fiscal year and all amounts payable in such fiscal year on account of the principal of and interest on all such guaranteed Obligations, all Obligations of the County issued as provided in Section 36 of the Act (N.J.S.A. 40:37A-79), and all Obligations of the Authority issued under the Act.

Section 5. The following matters are hereby determined, declared, recited and stated:

(a) The maximum outstanding principal amount of Obligations of the Authority that are hereby and hereunder guaranteed as to the punctual payment of the principal thereof and interest thereon at any time is $10,000,000. 424

(b) The purpose described in this guaranty ordinance is not a current expense of the County, and no part of the cost thereof has been or shall be assessed on property specially benefited thereby.

(c) A supplemental debt statement of the County has been duly made and filed in the office of the Clerk of the Board, and a complete executed duplicate thereof has been filed in the office of the Director of the Division of Local Government Services in the Department of Community Affairs of the State, and such debt statement shows that while the gross debt of the County, as defined in the Local Bond Law, is increased by this guaranty ordinance by $10,000,000 in accordance with the provisions of the Act, the net debt of the County is not increased, and the obligation of the County authorized by or incurred pursuant to the terms of this guaranty ordinance is permitted by an exception to the debt limitations of the Local Bond Law, which exception is contained in the Act.

(d) All other items to be contained in a bond ordinance adopted pursuant to the Local Bond Law are hereby determined to be inapplicable to the County’s guaranty of the Obligations hereby.

Section 6. This guaranty ordinance shall take effect at the time and in the manner provided by law.

THE MOTION, DULY SECONDED BY MR. ZABOROWSKI WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-399

RESOLUTION SETTING PUBLIC HEARING FOR ORD06-398 ENTITLED “GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH THE PROPOSED ACQUISITION AND RENOVATION OF PROPERTY IN BRIDGEWATER, NEW JERSEY FOR THE BENEFIT OF THE SOMERSET COUNTY EDUCATIONAL SERVICES COMMISSION IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $10,000,000.00”

BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset will conduct a Public Hearing on June 20, 2006 at 7:00 p.m. in the Freeholders Meeting Room, Somerville, New Jersey for ORD06-398 entitled “Guaranty Ordinance Securing the Somerset County Improvement Authority’s Obligations in Connection with the Proposed Acquisition and Renovation of Property in Bridgewater, New Jersey for the Benefit of the Somerset County Educational Services Commission in an Aggregate Principal Amount not Exceeding $10,000,000.00”

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

ORD06-400

425 GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH THE PROPOSED ISSUANCE OF LEASE PURCHASE OBLIGATIONS TO FINANCE THE LEASE PURCHASE OF VARIOUS ITEMS OF CAPITAL EQUIPMENT AND OTHER PERSONAL PROPERTY TO BENEFIT VARIOUS MUNICIPALITIES, SCHOOL DISTRICTS AND EDUCATIONAL SERVICES COMMISSION IN THE COUNTY IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $10,000,000.00

WHEREAS, the County of Somerset, New Jersey (the “County”), pursuant to the Improvement Authorities Law of the State of New Jersey (the “State”), constituting Chapter 183 of the Pamphlet Laws of the State of 1960, as amended and supplemented (N.J.S.A. 40:37A-44 et seq.) (the “Act”), has heretofore duly created a body corporate and politic known as The Somerset County Improvement Authority (the “Authority”); and

WHEREAS, pursuant to Section 80 of the Act, the County is authorized to guaranty unconditionally the punctual payment of the principal of and interest on any Obligations of the Authority; and

WHEREAS, the County, in order to assist the Authority with the issuance of lease purchase obligations to finance the lease purchase of various items of equipment and other personal property for the benefit of various municipalities, school districts and educational services commission within the County (the “Project”), has determined to provide for the guaranty of revenue bonds or notes or other debt obligations, including lease obligations, of the Authority (the “Obligations”) under one or more bond resolutions of the Authority.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset, New Jersey, (not less than two-thirds of all members thereof affirmatively concurring), as follows:

Section 1. This guaranty ordinance shall be adopted by the governing body of the County in the manner provided for adoption of a bond ordinance as provided in the Local Bond Law, constituting Chapter 169 of the Pamphlet Laws of 1960 of the State, as amended and supplemented (the “Local Bond Law”).

Section 2. Pursuant to and in accordance with the terms of the Act, specifically Section 37 of the Act (N.J.S.A. 40:37A-80), the County is hereby authorized to and hereby shall fully, unconditionally and irrevocably guaranty the punctual payment of the principal of and interest on the Obligations in an aggregate principal amount not exceeding at any time $10,000,000, which Obligations are to be issued to finance and/or refinance the Projects, on such terms and conditions as may be agreed to by and between the County and the Authority and as are reflected in this guaranty ordinance and in the guaranty certificate on the face of each Obligation. Upon the endorsement of the Obligations referred to in Section 3 below, the County shall be fully, unconditionally and irrevocably obligated to pay the principal of and interest on the Obligations in the same manner and to the same extent as in the case of Obligations issued by the County, and, accordingly, the County shall be unconditionally and irrevocably obligated to levy ad valorem taxes upon all the taxable property within the County for the payment thereof, without limitation as to rate or amount, when required under the provisions of applicable law. This full, unconditional and irrevocable guaranty of the County effected hereby to pay the principal of and interest on the Obligations when due, in accordance with the terms hereof, shall not be abrogated for any reason. Any Obligations which are no longer considered outstanding under the resolution(s) of the Authority authorizing such Obligations shall not be counted for the purpose of $10,000,000 limitation contained in this guaranty ordinance.

Section 3. The Director of the Board of Chosen Freeholders (the “Director”) of the County shall, by manual or facsimile signature, execute an endorsement on each of the Obligations evidencing this guaranty by the County as to the punctual payment of the principal thereof and interest thereon. The endorsement on each Obligation shall be in substantially the following form, and absent the fully executed endorsement in such form on any such Obligation, such Obligation shall not be entitled to the benefits of this guaranty ordinance:

GUARANTY OF THE COUNTY OF SOMERSET, NEW JERSEY

426 The payment of the principal of and interest on the within [bond] [note] shall be fully, irrevocably and unconditionally guaranteed by the County of Somerset, New Jersey (the “County”), in accordance with the provisions of N.J.S.A. 40:37A-80 and the guaranty ordinance of the County finally adopted pursuant thereto, and the County is fully, irrevocably and unconditionally liable for the payment, when due, of the principal of and interest on this [bond] [note], and if necessary the County shall levy ad valorem taxes upon all the taxable property within the County, without limitation as to rate or amount, in order to make such payment.

IN WITNESS WHEREOF, the County has caused this Guaranty to be executed by the manual or facsimile signature of its Director.

COUNTY OF SOMERSET, NEW JERSEY

By: Director of the Board of Chosen Freeholders

The Director is hereby further authorized to execute such other certificates or agreements relating to this guaranty that may be required by the Authority to comply with the terms of the financing documents relating to the Obligations, including, without limitation, (i) any agreements or certificates detailing the time and method that payment under this guaranty shall be made by the County, (ii) any letters of representations or similar undertakings to be executed in connection with the sale of the Obligations, setting forth certain representations, warranties and covenants of the County as an inducement to the purchase of the Obligations, and (iii) any certificates deeming “final” (for the purposes of Rule 15c2-12 of the U.S. Securities and Exchange Commission) any Preliminary or final Official Statements of the Authority in connection with the Obligations. Such further agreements or certificates shall not abrogate the County’s responsibilities hereunder.

The Director is hereby further authorized to execute one or more continuing disclosure agreement(s) or other instrument(s) undertaking the secondary disclosure obligations of the County required by Rule 15c2-12 of the United States Securities and Exchange Commission in connection with the issuance of any Obligations by the Authority.

Section 4. It is hereby found, determined and declared by the governing body of the County that:

(a) This guaranty ordinance may be adopted notwithstanding any statutory debt or other limitations, including particularly any limitation or requirement under or pursuant to the Local Bond Law, but the aggregate principal amount of the Obligations that shall be entitled to the benefits of this guaranty ordinance, being an amount not to exceed $10,000,000 outstanding at any time, shall after their issuance be included in the gross debt of the County for the purpose of determining the indebtedness of the County under or pursuant to the Local Bond Law.

(b) The principal amount of Obligations entitled to the benefits of this guaranty ordinance and included in the gross debt of the County shall be deducted, and is hereby declared to be and to constitute a deduction, from such gross debt under and for all the purposes of the Local Bond Law (i) from and after the time of issuance of the Obligations until the end of the fiscal year beginning next after the completion of the acquisition or construction of the project to be financed from the proceeds of the Obligations, and (ii) in any annual debt statement filed pursuant to the Local Bond Law as of the end of said fiscal year or any subsequent fiscal year, if the revenues or other receipts or moneys of the Authority in such fiscal year are sufficient to pay its expenses of operation and maintenance in such fiscal year and all amounts payable in such fiscal year on account of the principal of and interest on all such guaranteed Obligations, all Obligations of the County issued as provided in Section 36 of the Act (N.J.S.A. 40:37A-79), and all Obligations of the Authority issued under the Act.

Section 5. The following matters are hereby determined, declared, recited and stated:

(a) The maximum outstanding principal amount of Obligations of the Authority that are hereby and hereunder guaranteed as to the punctual payment of the principal thereof and interest thereon at any time is $10,000,000.00.

427 (b) The purpose described in this guaranty ordinance is not a current expense of the County, and no part of the cost thereof has been or shall be assessed on property specially benefited thereby.

(c) A supplemental debt statement of the County has been duly made and filed in the office of the Clerk of the Board, and a complete executed duplicate thereof has been filed in the office of the Director of the Division of Local Government Services in the Department of Community Affairs of the State, and such debt statement shows that while the gross debt of the County, as defined in the Local Bond Law, is increased by this guaranty ordinance by $10,000,000.00 in accordance with the provisions of the Act, the net debt of the County is not increased, and the obligation of the County authorized by or incurred pursuant to the terms of this guaranty ordinance is permitted by an exception to the debt limitations of the Local Bond Law, which exception is contained in the Act.

(d) All other items to be contained in a bond ordinance adopted pursuant to the Local Bond Law are hereby determined to be inapplicable to the County’s guaranty of the Obligations hereby.

Section 6. This guaranty ordinance shall take effect at the time and in the manner provided by law.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-401

RESOLUTION SETTING PUBLIC HEARING FOR ORD06-400 ENTITLED “GUARANTY ORDINANCE SECURING THE SOMERSET COUNTY IMPROVEMENT AUTHORITY’S OBLIGATIONS IN CONNECTION WITH THE PROPOSED ISSUANCE OF LEASE PURCHASE OBLIGATIONS TO FINANCE THE LEASE PURCHASE OF VARIOUS ITEMS OF CAPITAL EQUIPMENT AND OTHER PERSONAL PROPERTY TO BENEFIT VARIOUS MUNICIPALITIES, SCHOOL DISTRICTS AND EDUCATIONAL SERVICES COMMISSION IN THE COUNTY IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $10,000,000.00”

BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset will conduct a Public Hearing on June 20, 2006 at 7:00 p.m. in the Freeholders Meeting Room, Somerville, New Jersey for ORD06-400 entitled “Guaranty Ordinance Securing the Somerset County Improvement Authority’s Obligations in Connection with the Proposed Issuance of Lease Purchase Obligations to Finance the Lease Purchase of Various Items of Capital Equipment and Other Personal Property to Benefit Various Municipalities, School Districts and Educational Services Commission in the County in an Aggregate Principal Amount not Exceeding $10,000,000.00.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MRS. COYLE INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

428 R06-402

RESOLUTION AMENDING THE AGREEMENT FOR SERVICES WITH THE SOMERSET COUNTY BUSINESS PARTNERSHIP FOUNDATION

WHEREAS, in April 1997, the Somerset County Freeholder Board, with the support of the Somerset County Chamber of Commerce, the Somerset County Alliance for the Future and the Business, Non-Profit and the Education Community of Somerset County, created the Somerset County Business Partnership, a 501 (c) 3 Non-Profit corporation, for the purpose of developing and implementing strategy for preserving the County’s quality of life and developing a smart growth program; and

WHEREAS, the Somerset County Business Partnership Foundation developed a program of services that include initiatives in the areas of Improved Regional Mobility, Smart Targeted Redevelopment, Tax Stabilization & Government Efficiency; and

WHEREAS, the Somerset County Board of Chosen Freeholders, the Somerset County Business Partnership Foundation and the members of the Regional Center Partnership of Somerset County have previously endorsed the Route 22 Sustainable Corridor Plan and are desirous of initiating programs and effort s to promote completion of the Plan.

NOW, THEREFORE BE IT RESOLVED that R04-247 is amended to authorize the Somerset County Business Partnership to assume the lead role for the continued development and implementation of a multi jurisdictional cost sharing plan for the Rt 22 Corridor plan and to fund this new effort at a cost not to exceed $90,000.00; and

BE IT FURTHER RESOLVED THAT the County of Somerset shall pay any prorated portion of its cost not to exceed $60,000.00; are or

BE IT FURTHER RESOLVED THAT the Freeholder Director and the Clerk of the Board of the County of Somerset are hereby authorized to enter into a contract amendment with the Somerset County Business Partnership Foundation.

THE MOTION, DULY SECONDED BY MR. FONTANA WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-403

RESOLUTION AUTHORIZING COUNTY MEMBERSHIP IN THE TO SOMERSET/HUNTERDON BUSINESS & EDUCATION PARTNERSHIP

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 within the Superintendent of Schools Budget line item 01-0201-710-09401-05 ($27,427.00); and

WHEREAS, the Somerset County Board of Chosen Freeholders have determined that it is in the best interest of the public for an entity such as the Somerset/Hunterdon Business and Education Partnership to perform certain activities and services with regards to training of educators, administrators and support professionals within Somerset County, to recognize Somerset County teachers for their dedication and performance to the Somerset County Schools and to perform other such activities and programs which are described on Schedule “A” on file with the Clerk of the Board; and 429

WHEREAS, in order to provide those professional services and activities for the Somerset County Board of Chosen Freeholders, it has been agreed that Somerset County will be a member of and provide funding in the amount of $27,427.00, to the Somerset/Hunterdon Business and Education Partnership for that purpose, which amount is an amount equal to the number of students in the Counties public schools (except those schools in Warren, Bridgewater, Manville, Watchung, Hillsborough Township, Franklin Township and Bound Brook Borough) as of 2005 so that the funding would be in the amount of $1.25 per student paid by the County to the Partnership for every school district except those districts described above; and

WHEREAS, as the Somerset/Hunterdon Business and Education Partnership, Post Office Box 8088, Bridgewater, New Jersey 08807 is an organization dedicated to performing the aforesaid services; and

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

1. That the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized and directed to execute a membership Agreement with the Somerset/Hunterdon Business and Education Partnership, Post Office Box 8088, Bridgewater, New Jersey 08807. The total amount of the membership, covering all fees, costs and disbursements shall not exceed $27,427.00 pursuant to the agreement on file with the Clerk of the Board and 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 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 provisions 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.

5. A notice of this award shall be published in the Somerset Messenger Gazette as required by law within ten (10) days of its passage.

THE MOTION, DULY SECONDED BY MRS. COYLE WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: ZABOROWSKI, PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE

MR. FONTANA INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R06-404

RESOLUTION AUTHORIZING CHANGE ORDER #1 FOR THE SOMERSET COUNTY JOINT PUBLIC WORKS FACILITY PHASE II; CONTRACT NO. 04008 RESOLUTION # R04-609; OCTOBER 19, 2004 430

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 to be provided for in the duly adopted budget of the County of Somerset, line item (04-A023-454-08022-02-PL-P0052-06) (County Capital Funds) $943,802.44; and

WHEREAS, Ferreira Construction Company, Incorporated, 31 Tannery Road, Branchburg, NJ 08876, Branchburg, NJ 08876 has been awarded a project entitled Somerset County Joint Public Works Facility, Phase II, Contract No. 04008; and

WHEREAS, the amount of Change Order #1 does not exceed 20% of the original contract amount.

Item No. Description Total

901 Delay of Start Claim

A. Extended Overhead 59,556.25 B. Subcontractor Increase 292,239.00 C. Ferreira Labor Increases and Management Costs 91,929.10 D. Material Increases 45,412.25 E. Equipment Increases 33,634.05 F. 15% Overhead Profit (on all except subcontractor) 34,579.84 G. 5% Overhead on Subcontractors 14,611.95 H. HVAC Subcontractor Increases 371,840.00

Total Change Order #1 $ 943,802.44

Original Contract $ 5,288,000.00 Change Order # 1 943,802.44 Adjusted Contract Amount $ 6,231,802.44

WHEREAS, the Office of the County Engineer has computed that Change Order #1 is a 17.8% increase in the original contract amount of $5,288,000.00.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders that the aforesaid change order reflecting the increased project costs and conditions are hereby approved and accepted by the County of Somerset; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders that the Financial Director is hereby authorized to issue a change order increasing the costs as listed above.

THE MOTION, DULY SECONDED BY MR. PALMER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: PALMER, COYLE, FONTANA, SCHERER NAYS: NONE ABSENT: NONE ABSTAIN: ZABOROWSKI

There being no further business, upon motion made and duly seconded the meeting was adjourned.

Barbara Ann Lucas Clerk of the Board