AUGUST 12, 2014

A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M.8/

The Pledge of Allegiance to the Flag was led by Director Scaglione.

Deputy Clerk Quick stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 3, 2014 and 30, 2014 for the change in time as follows:

1. Mailed to the Star Ledger, the Home News, and the Courier News. 2. Posted on the Official County Bulletin Board. 3. Filed with the County Clerk. 4. Distributed to all persons requesting such information.

Roll Call ------

PRESENT: Zaborowski, Palmer, Caliguire, Scaglione ABSENT: Walsh ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, P. McCall, K. Quick, T. Jenkins, S. Tomaro, Y. Childress, M/ Frost, M. Loper, Y. Childress

EMPLOYEE RECOGNITION COMMITTEE PRESENTATION

• Employee of the month – Raquel Aiello, Human Services

This presentation was made at the August 12, 2014 work session meeting at 4:30 p.m. at which time Ms. Aiello accepted her award and thanked the Board.

At this time Director Scaglione instructed the Board that, due to the lack of quorum at the 22, 2014 meeting, a vote still needed to be taken on the two Ordinances for which the Public Hearings were held.

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

ORD14-431

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $12,504,740 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $11,879,503 BONDS OR NOTES OF SOMERSET COUNTY FOR FINANCING PART OF THE COST THEREOF

BE IT ORDAINED, 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: The improvements described in Section 3 of this bond ordinance (the “Improvements”) are hereby authorized to be undertaken by the County of Somerset, New Jersey (the “County”) as general improvements. For the said Improvements there is hereby appropriated the amount of $12,504,740.00 including the sum of $625,237.00 as the down payment (the “Down Payment”) for the Improvements required by the Local Bond Law of the State of New Jersey, constituting Chapter 2 of Title 40A of the New Jersey Statutes, as amended and supplemented (the “Local

Bond Law”). The Down Payment is now available by virtue of provision in one or more previously adopted budgets for down payments or capital improvement purposes.

SECTION 2: In order to finance the cost of the Improvements not covered by the application of the Down Payment, negotiable bonds of the County are hereby authorized to be issued in the principal amount of $11,879,503.00 pursuant to the provisions of the Local Bond Law (the “Bonds”). In anticipation of the issuance of the Bonds and to temporarily finance said improvements or purposes, negotiable bond anticipation notes of the County are hereby authorized to be issued in the principal amount not exceeding $11,879,503.00 pursuant to the provisions of the Local Bond Law (the “Bond Anticipation Notes” or “Notes”).

SECTION 3: (a) The Improvements authorized and the purposes for which obligations are to be issued hereunder, the estimated cost of each Improvement, the appropriation therefore and the estimated maximum amount of Bonds or Notes to be issued for each Improvement are as set forth in Exhibit I attached hereto.

(b) The estimated maximum amount of Bonds or Notes to be issued for the purpose of financing a portion of the cost of the Improvements is $11,879,503.00.

(c) The estimated cost of the improvements is $12,504,740.00, which amount represents the initial appropriation made by the County. The excess of the appropriations made for each of the Improvements over the estimated maximum amount of Bonds or Notes authorized to be issued therefore is the Down Payment.

SECTION 4: All Bond Anticipation Notes issued hereunder shall mature at such times as may be determined by the Chief Financial Officer of the County (the “Chief Financial Officer”); provided that no Note shall mature later than one year from its date. The Notes shall bear interest at such rate or rates and be in such form as may be determined by the Chief Financial Officer. The Chief Financial Officer shall determine all matters in connection with Notes issued pursuant to this ordinance, and the signature of the Chief Financial Officer upon the Notes shall be conclusive evidence as to all such determinations. All Notes issued hereunder may be renewed from time to time subject to the provisions of Section 8(a) of the Local Bond Law. The Chief Financial Officer is hereby authorized to sell part or all of the Notes from time to time at public or private sale and to deliver them to the purchasers thereof upon receipt of payment of the purchase price plus accrued interest from their dates to the date of delivery thereof. The Chief Financial Officer is directed to report in writing to the Board of Chosen Freeholders of the County at the meeting next succeeding the date when any sale or delivery of the Notes pursuant to this ordinance is made. Such report must include the amount, the description, the interest rate and the maturity schedule of the Notes sold, the price obtained and the name of the purchaser.

SECTION 5: The capital budget of the County is hereby amended to conform with the provisions of this ordinance to the extent of any inconsistency herewith. The resolution in the form promulgated by the Local Finance Board showing full detail of the amended capital budget and capital program as approved by the Director, Division of Local Government Services, Department of Community Affairs, State of New Jersey is on file with the Clerk of the Board of Chosen Freeholders and is available for public inspection.

SECTION 6: The following additional matters are hereby determined, declared, recited and stated:

(a) The Improvements described in Section 3 of this bond ordinance are not current expenses, and are capital improvements or properties that the County may lawfully make or acquire as general improvements, and no part of the cost thereof has been or shall be specially assessed on property specially benefited thereby.

(b) The average period of usefulness of the Improvements, within the limitations of the Local Bond Law, taking into consideration the respective amounts of all obligations authorized for the several purposes, according to the reasonable life thereof computed from the date of the Bonds authorized by this bond ordinance, is 13.78 years.

(c) The Supplemental Debt Statement required by the Local Bond Law has been duly prepared and filed in the Office of the Clerk of the Board of Chosen Freeholders and a complete executed duplicate thereof has been filed in the office of the Director, Division of Local Government Services, Department of Community Affairs, State of New Jersey. Such statement shows that the gross debt of the County, as defined in the Local Bond Law, is increased by the

authorization of Bonds and Notes provided in this bond ordinance by $11,879,503.00 and the obligations authorized herein will be within all debt limitations prescribed by the Local Bond Law.

(d) An aggregate amount not exceeding $2,000,000.00 for items of expense listed in and permitted under Section 20 of the Local Bond Law is included in the estimated cost of the Improvements, as indicated herein.

SECTION 7: Any funds received from time to time by the County as contributions in aid of financing the purposes described in Section 3 of this Ordinance shall be used for financing said Improvements by application thereof either to direct payment of the cost of said Improvements or to the payment or reduction of the authorization of the obligations of the County authorized therefore by this Bond Ordinance. Any such funds received may, and all such funds so received which are not required for direct payment of the cost of said Improvements shall, be held and applied by the County as funds applicable only to the payment of obligations of the County authorized by this Bond Ordinance.

SECTION 8: The full faith and credit of the County are hereby pledged to the punctual payment of the principal of and interest on the obligations authorized by this bond ordinance. The obligations shall be direct, unlimited obligations of the County, and the County shall be obligated to levy ad valorem taxes upon all the taxable property within the County for the payment of the obligations and the interest thereon without limitation of rate or amount.

SECTION 9: This Bond Ordinance constitutes a declaration of official intent under Treasury Regulation Section 1.150-2. The County reasonably expects to pay expenditures with respect to the Improvements prior to the date that County incurs debt obligations under this Bond Ordinance. The County reasonable expects to reimburse such expenditures with the proceeds of debt to be incurred by the County under this Bond Ordinance. The maximum principal amount of debt expected to be issued for payment of the costs of the Improvements is $11,879,503.00

SECTION 10: This bond ordinance shall take effect 20 days after the first publication thereof after final adoption, as provided by the Local Bond Law.

EXHIBIT 1 ESTIMATED AMOUNT OF BONDS OR IMPROVEMENTS APPROPRIATION NOTES

(a) Highway Reconstruction Class “A” - Mount Airy $926,761 $880,423 Road (Route 525), Borough of Bernardsville From Prospect Street to South Street, Approximately 0.5 Miles, Construction and Inspection; River Road (Route 567), Township of Hillsborough, From Elm Street to Picket Place, Approximately 0.3 Miles, Design and Permitting, Slope Stabilization, bituminous Concrete Pavement, Beam Guiderail, Etc.; River Road (Route 625), Township of Hillsborough, From Studdiford to South Branch Road, Approximately 0.1 Miles, Design and Permitting, Slope Stabilization, Drainage, Bituminous Concrete Pavement, Beam Guiderail, Curb, Etc.

(b) Installation of Traffic Safety Improvements-(such as $525,000 $498,750 new traffic signals, modernization of existing traffic signals, new traffic signalization units including related equipment, easements and inspection, installation of underground electrical equipment and permanent pavement markings and raised pavement markings, beam guide rails, at various intersections in various municipalities within the County of Somerset), including

ESTIMATED AMOUNT OF BONDS OR IMPROVEMENTS APPROPRIATION NOTES

Prominade Boulevard (Route 685), Township of Bridgewater, inspection and non-participating costs.

(c) Bridge Improvements - $1,230,726 $1,169,189

Bennets Lane (Bridge No. K0402), Township of Franklin, Inspection and Testing; Livingston Street (Bridge No. H0802), Borough of Bound Brook, Inspection and Testing; South Branch Road (Bridge No. C0606), Township of Branchburg, Construction and Inspection; Fairview Road (Bridge No. C0301), Township of Montgomery, Construction and Inspection; Somerset Street (Bridge No. M1019), Borough of North Plainfield, Engineering Design, Right of Way and Easements; Douglas Road (Bridge No. F1201), Township of Bernards, Engineering Design, Right of Way and Easements; Great Road (Bridge No. C0208), Township of Montgomery, Engineering Design, Right of Way and Easements; Mountain Avenue (Bridge #K1105), Township of Warren, Engineering Design, Right of Way and Easements. Rehabilitation and reconstruction of Bridges in various municipalities, various locations for construction and inspection repairs, various bridges on county or municipal roads throughout the County.

(d) Installation of Curb-Various Roads, Various $450,000 $427,500 Municipalities Installation of New and/or Replacement of Curb And Associated Work at Various Locations Throughout The County and appurtenances related thereto, all as shown on and in accordance with the plans and specifications therefore on file in the Office of the Clerk of the Board of Chosen Freeholders and hereby approved.

(e) Various Roof Replacements at Various County $135,350 $128,583 Buildings, including but not limited to Vehicle Maintenance Building and Historic Courthouse, all as shown on and in accordance with the plans and specifications therefore on file in the Office of the Clerk of the Board of Chosen Freeholders and hereby approved.

(f) Various Building Renovations, including but not $818,015 $777,114 limited to replacement of carpet at Quail Brook Senior Center and new courthouse, replacement of cooling tower at 40 North Bridge Street, renovation of ceiling in ceremonial courtroom at historic courthouse, and renovation of the Traffic Safety Building, all as shown on and in accordance with the plans and specifications therefore on file in the Office of the Clerk of the Board of Chosen Freeholders and hereby approved.

(g) Acquisition of Various Trucks, including but not $311,708 $296,123 limited to mason dump trucks and sport utility vehicle

(h) Acquisition of Various Heavy Equipment, including $1,901,000 $1,805,950 but not limited to loader/backhoe, dump trucks with plow, sweeper, vacuum truck, buses, hotshot trucks, front load garbage trucks and dump truck with spreader and plow.

(i) Acquisition of Various Public Works Equipment, $159,000 $151,050 including but not limited to salt spreaders, roll off

ESTIMATED AMOUNT OF BONDS OR IMPROVEMENTS APPROPRIATION NOTES containers and variable message boards.

(j) Construction of salt dome, including all work and $600,000 $570,000 materials necessary therefore and incidental thereto.

$2,500,000 $2,375,000

(k) Various improvements to the Vocational and Technical Schools Facilities, including technology infrastructure improvements, curbs and sidewalks, paving, window/curtainwall system replacement and roof replacement.

(l) Acquisition of information technology equipment, $2,627,580 $2,496,201 including but not limited to computers and software, security cameras, communications equipment, scanning equipment, radio replacement, network core switch.

(m) Acquisition of Office Furniture, including dining $15,600 $14,820 room chairs for the Quail Brook Senior Center.

(n) Acquisition of various items of equipment, including $304,000 $288,800 but not limited to kitchen equipment, security netting, hazmat equipment, sensors, swat team equipment replacement and bullet proof vests.

TOTAL $12,504,740 $11,879,503

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

ORD14-433

ORDINANCE APPROPRIATING $5,326,400 FROM THE CAPITAL IMPROVEMENT FUND FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE COUNTY OF SOMERSET, IN THE STATE OF NEW JERSEY

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

SECTION 1. $5,326,400.00 is hereby appropriated from the Capital Improvement Fund for the following improvements in and by the County of Somerset, in the State of New Jersey: 2014 CASH CAPITAL CAPITAL DEPARTMENT / DIVISION DEPT DIVISION NAME DESCRIPTION: 2014 Total DPW Facilities & Services Portable Spot Cooler 5,000 DPW Facilities & Services TOTAL: 5,000

DPW Engineering Right of Way 150,000 DPW Engineering Green Brook Flood Control Project 700,000 DPW Engineering Underground Storage 100,000 DPW Engineering Buildings 250,000 DPW Engineering Federal Projects 400,000 DPW Engineering Reserve for Preliminary Cost 700,000 DPW Engineering TOTAL: 2,300,000

DF&A Archives and Records Management OnBase Storage Server 9,225 DF&A Archives and Records Management OnBase Web Server 9,850 DF&A Archives and Records Management OnBase Database Server 9,925 DF&A Archives and Records Management TOTAL: 29,000

DF&A MIS Network Printer replacements 5,000 DF&A MIS Replace older laptops 2,600 DF&A MIS Roads and Bridges: one printer 1,200 DF&A MIS Recycling: Scanner 1,000 DF&A MIS Planning Board: 3-Headphones, 1-Headset, 700 DF&A MIS TOTAL: 10,500

DF&A Finance Bonding & Legal 200,000 DF&A Finance Security Enhancement Co. Complex 150,000 DF&A Finance TOTAL: 350,000

Quail Brook Senior Center wireless router 300 DHS NUTRITION DHS NUTRITION TOTAL: 300

EXEC PUBLIC INFORMATION AUTOMATIC PUNCH 24,000 EXEC PUBLIC INFORMATION TOTAL: 24,000

Pub Safety Prosecutor's Office COLT AR 15, MODEL LE6946CQB RIFLES 6,000 Pub Safety Prosecutor's Office Furniture 2,000 Pub Safety Prosecutor's Office TOTAL: 8,000

Pub Safety Sheriff's Office Radios, Batteries 4,000 Pub Safety Sheriff's Office 45 Ammo 8,400 Pub Safety Sheriff's Office 45 Hollow Tip 4,000 Pub Safety Sheriff's Office MDT 4,200 Pub Safety Sheriff's Office TOTAL: 20,600

TOTAL Pub SafetyPublic Safety

Parks Parks Building Renovation – Structures 150,000 Parks Parks Building Renovation/Replace - Mechanical 150,000 Parks Parks General Golf Course Renovations - Playing Areas 200,000 Parks Parks Lighting Upgrades 125,000 Parks Parks Pond Dredging & Construct Stone Walls 375,000 Parks Parks Rolling Stock 804,000 Parks Parks Water-based facility Design & Construct 250,000

Parks Parks TOTAL 2,054,000

RVCC RVCC Minor Capital 525,000 RVCC RVCC SUB-TOTAL 525,000

GRAND TOTAL CASH CAPITAL 5,326,400

SECTION 2. The improvements hereby authorized and the purposes for which this appropriation is made includes all costs and materials necessary therefor and incidental thereto. An amount not exceeding $700,000.00 for items of expense listed in and permitted under NJSA 40A:2-20 is included in the costs indicated herein for the improvement.

SECTION 3. The Capital Budget of the County of Somerset is hereby amended to conform with the provisions of this ordinance to the extent of any inconsistencies herewith.

SECTION 4. This Ordinance shall take effect 20 days after the first publication thereof after final adoption, as provided by law.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

Mr. Palmer offered the following report: Asked that the Planning Board review the Goals and Purposes of the Highlands Water Protection and Planning Act and advised the Board of a resolution of support is needed.

Mrs. Walsh offered the following report: In PESS evaluated 281 people with 48 being under the age of 18. In addition 54 people were served by mobile outreach. 135 people were hospitalized. Adults spent 4198 hours at PESS and children spent 411waiting for evaluation and hospital beds.

In July 248 people were evaluated with 37 under the age of 18. There were 24 admissions served by mobile outreach. 160 people were hospitalized.

Each of the Freeholders extended their congratulations to all those involved with another highly successful 4h Fair.

PUBLIC PORTION

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

Paul Galvin, Bridgewater, spoke on a resolution to vacate an easement I,pacting his property and was advised that the resolution was scheduled for action on August 26, 2014 at the 6:30 p.m. regular Freeholder meeting.

There being no one else present who wished to be heard, Director Scaglione declared the public portion closed.

CONSENT AGENDA

ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION.

APPROVAL OF MINUTES: • July 22, 2014 work session at 4:30 p.m. for August 1, 2014 meeting at 6:30 p.m. • July 22, 2014 meeting at 6:30 p.m.

APPROVAL OF PERSONNEL LETTER: #105

The following Personnel changes are for the period: 08/01/14 to 08/15/14:

DEPARTMENT NAME POSITION GRADE/ SALARY EFFECTI VE DATE REPLACEMENTS

Bridges Troy J Saverino Bridge Worker 06-A/ $42,557 07/28

Health Michael McCarty Registered Environmental Health 13-C/ $48,213 08/04 Department Specialist

PART TIME

Public Safety Kirsti Harju Dispatcher – PT AA/ $19.50 Hr. 08/06 Radio

Roads David Sherer Community Cleanup Worker – AA/ $13.00 Hr. 07/28 PT/Temporary

CHANGES (Promotion) Bridges James Giovannucci Bridge Worker 06-A/ $42,557 08/01 to to to Equipment Operator 07-A/ $47,127

(Increase in Hours/ 35 to 37.5) Clerk of the Kathryn Quick Deputy Clerk of the Board 17-C/ $83,500 08/01 Board to to to Same 17-B/ $89,464

(Reduction in Hours/ 35 to 20) Tax Board Diane Vafides Tax Analyst 09-C/ $48,135 08/01 to to to Same 09-H/ $27,506 TERMINATIONS (Resignation) Human Services Sharon Capehart- Program Coordinator II $38,250 08/08 Nicklay

(Resignations) Mental Health Maribel Aldaco Security Guard $32,418 08/15 Center

Mental Health Dorian Head Substance Abuse Counselor $43,205 08/06 Center

Mental Health Geselle Melendez Administrative Assistant – PT $12.24 Hr. 07/18 Center

These changes have been approved in the 2014 Departmental Budget.

Communications received, County of Monmouth, Board of Chosen Freeholders, Resolutions: a. Agenda item 14 – Resolution supporting Assembly Bill 145 recognizing ans supporting the Future Farmers of America and the vital role of Agriculture Education in New Jersey.

b. Agenda item 15 – Resolution supporting Assembly Bill 3402 revising the 20% Affordable Housing set-aside requirement for newly-constructed housing developments within Regional Planning Entities.

Communication, County of Morris, Board of Chosen Freeholders, Resolution 47 urging the President to utilize the full powers and authority of his office to immediately secure the release of United States Marine Sgt. Andrew Tahmooressi from Mexican custody to the United States and calls for a delegation of Congressional and State Department Representatives, the Red Cross and American medical professionals to meet with Sgt. Tahmooressi while the details of his immediate release are beging negotioated to assess his physical and emotional well-being, was received.

Communication, Brett Radi, County Clerk, transmitting a check in the amount of $2,385,722.24 of which $528,800.65 is retained by the County for its own use, was received.

Communication, Troy G. Fischer, Chair, Regional Center Partnership, thanking the Board for its continued support and updating the Board on the goals and objectives of the Regional Center, was received.

Communication, Joe Metelski, Bedminster, expressing his appreciation to Vinny Russo, Supervisor – Roads and Bridges, for his assistance with a sightline safety improvement at Fairview Drive and Lamington Road in Bedminster, was received.

R14-478

RESOLUTION AUTHORIZING MODIFICATION NUMBER 5 FOR THE FEDERAL AID AGREEMENT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR THE ROUTE 22/CHIMNEY ROCK ROAD INTERCHANGE, BRIDGEWATER TOWNSHIP, SOMERSET COUNTY

WHEREAS, the New Jersey Department of Transportation has informed Somerset County of the availability of additional Federal Funds for the Route 22/Chimney Rock Road Interchange Project, Bridgewater Township; and

WHEREAS, the New Jersey Department of Transportation has proposed a Modification Number 5 for the Federal Aid Agreement between the County of Somerset and the New Jersey Department of Transportation for the Route 22/Chimney Rock Road Interchange, Bridgewater Township, Somerset County; and

WHEREAS, said Agreement is an Agreement Authorizing Reimbursement to the County for costs incurred for the Construction and Inspection of the Route 22/Chimney Rock Road Interchange, Bridgewater Township, Somerset County.

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and Deputy Clerk of the Board to accept and sign Agreement Modification Number 5 for the above captioned project.

R14-479

RESOLUTION APPROVING A DEVELOPMENT AGREEMENT BETWEEN ARKADIUSZ AND MALGORZATA KARWOWSKI AND THE COUNTY OF SOMERSET

WHEREAS, Arkadiusz and Malgorzata Karwowski (hereinafter referred to as the Developer), located at 427 Elizabeth Avenue, Somerset, NJ 08873 has proposed development of Franklin Township Block 502.01, Lot 3.01 on Elizabeth Avenue as a 32 foot by 32 foot garage for the storage of commercial vehicles, and is on file in the Somerset County Planning Board as file number FL-1030S; and

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

WHEREAS, Somerset County has heretofore developed a necessary Elizabeth Avenue Corridor improvement, to which all developers in such corridors must contribute proportionally; and

WHEREAS, the Office of the County Engineer determined this Developer’s fair share obligation toward the Elizabeth Avenue Corridor Improvement Plan off- tract improvements to be in the amount of $1,838, 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 paid the aforesaid monetary contribution to Somerset County; 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, Deputy County Counsel for Planning has reviewed and approved the Development Agreement; and

WHEREAS, the Somerset County Planning Board has conceptually approved this development agreement.

NOW, THEREFORE, BE IT RESOLVED that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to execute the aforesaid agreement which is on file with the Deputy Clerk of the Freeholder Board; and

NOW, THEREFORE, BE IT FURTHER RESOLVED that the copies of this resolution be forwarded to Franklin Township, Arkadiusz and Malgorzata Karwowski, Francis P. Linnus, Esq. and the Somerset County Planning Board.

R14-480

RESOLUTION APPROVING A DEVELOPMENT AG REEMENT BETWEEN SRI RAMANUJA MISSION, INC. AND THE COUNTY OF SOMERSET

WHEREAS, Sri Ramanuja Mission, Inc. (hereinafter referred to as the Developer), located at 619 Elizabeth Avenue, Somerset, NJ 08873 has proposed development of Franklin Township Block 508.02, Lot 50.01 on Elizabeth Avenue as a conversion of a 2,000 square foot shed into worship hall with 69 parking spaces, and is on file in the Somerset County Planning Board as file number FL-911S; and

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

WHEREAS, Somerset County has heretofore developed a necessary Elizabeth Avenue Corridor improvement, to which all developers in such corridors must contribute proportionally; and

WHEREAS, the Office of the County Engineer determined this Developer’s fair share obligation toward the Elizabeth Avenue Corridor Improvement Plan off- tract improvements to be in the amount of $15,336, 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 paid the aforesaid monetary contribution to Somerset County; 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, Deputy County Counsel for Planning has reviewed and approved the Development Agreement; and

WHEREAS, the Somerset County Planning Board has conceptually approved this development agreement.

NOW, THEREFORE, BE IT RESOLVED that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to execute the aforesaid agreement which is on file with the Deputy Clerk of the Freeholder Board; and

NOW, THEREFORE, BE IT FURTHER RESOLVED that the copies of this resolution be forwarded to Franklin Township, Sri Ramanuja Mission, Inc., and the Somerset County Planning Board.

R14-481

RESOLUTION AUTHORIZING APPLICATION TO THE CORPORATION FOR NATIONAL AND COMMUNITY SERVICE FOR THE RETIRED SENIOR VOLUNTEER PROGRAM (RSVP) TOTALING $48,066.00 FEDERAL FUNDS FOR THE PERIOD APRIL 1, 2015 THROUGH MARCH 31, 2016

WHEREAS, the Corporation for National Community Service policies establishes that funds donated by a public donor in the form of cash, certified cash expenditures or in-kind contributions may under certain conditions be used as matching funds in the provision of the Retired Senior Volunteer Program; and

WHEREAS, the Board of Chosen Freeholders of Somerset County agrees to make a donation totaling $38,768.00 in certified cash expenditures.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and Deputy Clerk of the Board to execute grant application for the Retired and Senior Volunteer Program (RSVP) to be administered through the Somerset County Office of Volunteer Services for a sum not to exceed $48,066.00 in Federal funds to provide volunteer senior services to the citizens of Somerset County for the period of April 1, 2015 to March 31, 2016; and

BE IT FURTHER RESOLVED that the Director and Deputy Clerk of the Board are hereby authorized to execute the necessary contracts and other documents to apply for, accept, and expend such funding.

R14-482

RESOLUTION AUTHORIZING APPLICATION TO THE NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION FOR THE CEHA GRANT IN THE AMOUNT OF $75,000.00 TO $250,000.00 FOR THE PERIOD OF JULY 1, 2014 THROUGH JUNE 30, 2015

WHEREAS, the New Jersey Department of Environmental Protection has made available funds for the CEHA Grant; and

WHEREAS, the County of Somerset desires to apply for this funding; and

WHEREAS, the Somerset County Department of Health has prepared an application for the CEHA 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 Department of Environmental Protection for the CEHA Grant for the period of July 1, 2014 to June 30, 2015.

BE IT FURTHER RESOLVED that the Director and Deputy 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.

R14-483

RESOLUTION AUTHORIZING ACCEPTANCE OF THE NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION’S COUNTY ENVIRONMENTAL HEALTH ACT GRANT AWARD , 2014 THROUGH DECEMBER 31, 2014

WHEREAS, the New Jersey Department of Environmental Protection in accordance with N.J.S.A. 52:14-34.4 et seq. has announced the availability of County Environmental Health Act (CEHA) grant funds for calendar year 2014; and

WHEREAS, the Somerset County Department of Health is a certified local health agency pursuant to the County Environmental Health Act, N.J.S.A. 26:3A-21 et seq.; and

WHEREAS, on , 2013, with Resolution R13-866, the Somerset County Board of Chosen Freeholders authorized the Somerset County Department of Health to apply for County Environmental Health Act grant funds, to further the public interest, in the minimum amount of $5,000.00 and up to $20,000.00, depending on the amount of grant monies available from the State of New Jersey to the County of Somerset, to fund the activities and purpose of the County Environmental Health Act through the Somerset County Department of Health; and

WHEREAS, the Somerset County Department of Health has received notification of the award of $4,125.00 from the New Jersey Department of Environmental Protection CEHA grant; and

WHEREAS, that the Agreement shall further provide that the County Board of Chosen Freeholders will agree to match 50% of the funds supplied by the State of New Jersey with either cash or in-kind services in compliance with the match requirements of the Agreement.

NOW, THEREFORE, BE IT RESOLVED, that the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset, are authorized to execute an Agreement with the State of New Jersey to accept $4,125.00 in funding for activities and purposes of the County Environmental Health Act grant. Copy of said Agreement on file with the Deputy Clerk of the Board and approved as to form by County Counsel.

R14-484

RESOLUTION AUTHORIZING THE EXECUTION OF AN EQUITABLE AGREEMENT AND CERTIFICATION WITH THE SOMERSET COUNTY SHERIFF’S OFFICE AND THE FEDERAL GOVERNMENT

WHEREAS, the Somerset County Sheriff’s Office and County of Somerset desire to enter into an Equitable Sharing Agreement and Certification with the Federal Government for the Year 2014.

NOW, THEREFORE, BE IT RESOLVED that by the Somerset County Board of Chosen Freeholders that the Director and Deputy Clerk of the Board of Chosen Freeholders are hereby authorized to execute the Equitable Sharing Agreement and Certification with the Federal Government, a copy of which is on file with the Deputy Clerk of the Board.

R14-485

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR WARREN TOWNSHIP TRANSPORTATION SERVICES $14,000.00

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 2014 in the sum of $14,000.00 which item is now available as a revenue from Township of Warren pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $14,000.00 is hereby appropriated under the caption “Warren Township Transportation Services.”

R14-486

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR CIACC SYSTEM OF CARE $38,359.00

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 2014 in the sum of $38,359.00 which item is now available as a revenue from New Jersey Department of Children and Families pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $38,359.00 is hereby appropriated under the caption “CIACC System of Care.”

R14-487

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR EMERGENCY MANAGEMENT AGENCY ASSISTANCE $75,000.00

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 2014 in the sum of $75,000.00 which item is now available as a revenue from New Jersey Department of Law and Public Safety pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $75,000.00 is hereby appropriated under the caption “Emergency Management Agency Assistance.”

R14-488

RESOLUTION CORRECTING R14-398 FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR RETIRED SENIOR VOLUNTEER PROGRAM $50,566.00

WHEREAS, Resolution 14-398 authorized the Insertion of a Special Item of Revenue into the 2014 Budget for the Retired Senior Volunteer Program in the amount of $48,066.00 for the Corporation for National and Community Service; and

WHEREAS, the County received notification that additional Federal funds in the amount of $2,500.00 are now available, bringing the total Federal revenue to $50,566.00; and

WHEREAS, the grant requires a cash match in the amount of $48,887.00 which was omitted in Resolution 14-398.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2014 in the sum of $50,566.00 which item is now available as a revenue from Corporation for National and Community Service. Pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $99,453.00 is hereby appropriated under the caption “Retired Senior Volunteer Program.”

BE IT FURTHER RESOLVED that the sum of $48,887.00 representing the amount required for the County’s share of the aforementioned undertaking or improvement appears in the budget of the year 2014 under the caption of “Matching Funds for Grants 01- 0201-921-09401-14” and is hereby appropriated under the caption of “Retired Senior Volunteer Program.”

UPON MOTION BY MRS. WALSH SECONDED BY MR. CALIGUIRE THE CONSENT AGENDA WAS ADOPTED BY VOICE VOTE.

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

R14-489

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO HATCH MOTT MACDONALD FOR PROFESSIONAL ENGINEERING SERVICES FOR DESIGN OF THE MOUNTAIN VIEW ROAD WATER MAIN EXTENSION HILLSBOROUGH, NEW JERSEY

WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals for Professional Engineering Services For Design of the Mountain View Road Water Main Extension, Hillsborough, New Jersey in accordance with N.J.S.A. 19:44A-20.4, et seq.; and

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $169,800.00 (02-G595-454-09401-09); and

WHEREAS, there exists a need for Professional Engineering Services for Design of the Mountain View Road Water Main Extension, Hillsborough, New Jersey; and

WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, New Jersey, 08830 has submitted a proposal to perform the aforesaid services; and

WHEREAS, Hatch Mott MacDonald, 111 Wood Avenue South, Iselin, New Jersey, 08830, is a Professional Services Firm affording professional services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders.

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

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Hatch Mott MacDonald to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $169,800.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional insured as to all coverage.

4. Neither party shall be responsible for any resulting loss or obligation to fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party.

BE IT FURTHER RESOLVED that a notice of contract award be published as required by 40A:11-(1)(a)(i).

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-490

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO FRENCH & PARRELLO ASSOCIATES, P.A. FOR PROFESSIONAL TESTING, INSPECTION, LABORATORY AND SOIL BORING SERVICES IN THE COUNTY OF SOMERSET

HEREAS, the County of Somerset properly advertised seeking Requests for Proposals to furnish professional services for testing, inspection, laboratory and soil boring services in the County of Somerset in accordance with N.J.S.A. 19:44A-20.4, et seq.; and

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $94,220.40 (04-A121-454-08004-12-PL-CURB0- 23); and $55,779.60 (04-A131-454-08004-13-PL-CURB0-23), Total $150,000.00; and

WHEREAS, there exists a need for professional services for professional testing, inspection, laboratory and soil boring services in the County of Somerset; and

WHEREAS, French & Parrello Associates, 1800 Route 34, Suite 101, Wall, NJ 07719 has submitted a proposal to perform the aforesaid services; and

WHEREAS, French & Parrello Associates, 1800 Route 34, Suite 101, Wall, NJ 07719 is a Professional Services Firm affording professional services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders.

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

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with French & Parrello Associates to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements, not to exceed $150,000.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional insured as to all coverage.

4. Neither party shall be responsible for any resulting loss or obligation to fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party.

BE IT FURTHER RESOLVED that a notice of contract award be published as required by 40A:11-(1)(a)(i).

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-491

RESOLUTION AUTHORIZING A UTILITY AGREEMENT MODIFICATION BETWEEN THE COUNTY OF SOMERSET AND TELEPORT COMMUNICATIONS AMERICA, LLC FOR THE ROUTE 22/CHIMNEY ROCK ROAD INTERCHANGE BRIDGEWATER TOWNSHIP RESOLUTION NO. R11-598; OCTOBER 11, 2011

WHEREAS, the County of Somerset entered into a Utility Agreement with Teleport Communications America, LLC for the relocation and/or adjustment of the facilities for the Route 22/Chimney Rock Road Interchange, Bridgewater Township; and

WHEREAS, it is necessary to modify this Utility Agreement due to changes in the original scope of work for the Route 22/Chimney Rock Road Interchange, Bridgewater Township.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize a Utility Agreement Modification with Teleport Communications America, LLC for the Route 22/Chimney Rock Road Interchange, Bridgewater Township.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-492

RECONSTRUCTION OF ROUTE 518, GEORGETOWN-FRANKLIN TURNPIKE, SECTION 2 FROM CANAL ROAD TO 2500’ WEST OF CARROLL PLACE, TOWNSHIP OF FRANKLIN, SOMERSET COUNTY, NEW JERSEY CONTRACT NO. 13026

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (02-G434-454-08017-12) $1,402,196.27, (02- G434-454-08017-13) $2,532,500.00, (02G434-454-08017-14) $330,303.73 and (04-A091-565- 08017-09-PL-51804-08) $333,000.00; and

WHEREAS, sealed proposals were received, opened and read in public on Tuesday, July 15, 2014 at 3:30 prevailing time for Reconstruction of Route 518, Gerogetown- Franklin Turnpike, Section 2 from Canal Road to 2500’ West of Carroll Place, Township of Franklin, Somerset County, New Jersey, Contract No. 13026; and

WHEREAS, seven (7) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the County Engineer and it was determined that the bid as submitted by Vollers Excavating & Construction Inc, PO Box 5297, North Branch, NJ 08876 meets the requirements of the County specifications.

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by Vollers Excavating & Construction, Inc be and is hereby accepted based on the lowest total cost for:

Reconstruction of Route 518, Gerogetown-Franklin Turnpike, Section 2 from Canal Road to 2500’ West of Carroll Place, Township of Franklin, Somerset County, New Jersey, Contract No. 13026 $4,598,000.00

BE IT FURTHER RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $4,598,000.00 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. CALIGUIRE, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-493

LORD STIRLING STABLE NORTHWEST PASTURE FENCING, BERNARDS TOWNSHIP, SOMERSET COUNTY, NEW JERSEY CONTRACT NO. 14010

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (34-CP10-PM1-05806-10-PL-LBG03-23) $25,814.90, (34-CP12-ST1-05608-12-PL-LS003-02) $35,000.00 and (34-CP12-CN1-08002-13- PL-PARK0-23) $24,140.95; and

WHEREAS, sealed proposals were received, opened and read in public on Thursday, July 10, 2014 at 2:30 prevailing time for Lord Stirling Stable Northwest Pasture Fencing, Bernards Township, Somerset County, New Jersey, Contract No. 14010; and

WHEREAS, four (4) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the County Engineer and it was determined that the bid as submitted by National Fence Systems, Inc., 1033 Route 1, Avenel, NJ 07001 meets the requirements of the County specifications.

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by National Fence Systems, Inc. be and is hereby accepted based on the lowest total cost for:

Lord Stirling Stable Northwest Pasture Fencing, Bernards Township, Somerset County, New Jersey, Contract No. 14010 $84,955.85

BE IT FURTHER RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $84,955.85 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. CALIGUIRE, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-494

RESOLUTION RESCINDING CONTRACT AWARD FOR ELATE MOVING. LLC - RESOLUTION R14-234 FOR MOVING OF VOTING MACHINES – CONTRACT #: CC-0105-14

WHEREAS, three sealed proposals were received and read for Moving of Voting Machines, CC-0105-14 in accordance with N.J.S.A. 19:44A-20.4, et seq.

WHEREAS, Elate Moving, LLC has determined that she no longer can provide the Moving of Voting of Machines, Contract #: CC-0105-14; and

WHEREAS, Contract #: CC-0105-14 specifications are under review and this contract will be put out for re-bid.

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the contract awarded to Elating Moving, LLC on Resolution R14-234 for Moving of Voting Machines be rescinded.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-495

RESOLUTION PERISHABLE FOOD FOR COUNTY JAIL CONTRACT NO. JCC-0010-14 FIRST YEAR 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 with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-0201-520-05808-14) not to exceed $656,811.00; and

WHEREAS, sealed proposals were received, opened and read in pubic on Tuesday, July 8, 2014 at 2:00 P.M. prevailing time for Perishable Food, Contract # JCC-0010- 14; and

WHEREAS, five (5) bidders submitted proposals for Perishable Food; and

WHEREAS, the bids were reviewed by the Food Service Maintenance Supervisor of the Jail and it was determined that the bids as submitted by the following meet the requirements of the County specifications:

Acme Food Products Co 127-137 President Street Passaic, NJ 07055-6942 Garguilo Produce 535 Sweetland Ave Hillside, NJ 07205 RP Baking LLC 840 Jersey Street, Harrison, NJ 07029 Nardone Bros Baking 420 New Commerce Blvd Hanover Township, PA 18706-1445 Cream-o-Land Dairies, LLC 529 Cedar Ln. Florence, NJ 08518

NOW, THEREFORE, BE IT RESOLVED that 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 based on the lowest unit cost for the items as listed on the Schedule of Prices on file with the Deputy Clerk of the Board; and

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

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-496

RESOLUTION AUTHORIZING STATE CONTRACT PURCHASE FOR (1) 2015 DODGE RAM 1500 4WD CREW CAB PICK UP TRUCK FOR THE DEPARTMENT OF PUBLIC SAFETY

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 Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-0201-458-00385-14) $26,867.80; and

WHEREAS, the County of Somerset Vehicle and Equipment Maintenance Division wishes to purchase (1) 2015 Dodge Ram 1500 4WD Crew Cab Pick Up Truck for the Department of Public Safety from an authorized vendor under the State of New Jersey Co- operative Purchasing Program 1-NJCP; and

WHEREAS, the purchase of goods and services by local contracting units is authorized by the Local Public Contracts Law N.J.S. 40:11-12; and

WHEREAS, Hertrich Fleet Services, 1427 Bay Road, Milford, DE 19963 has been awarded the New Jersey State Contract No. A85438 as an authorized dealer for Vehicles, Trucks, Pick Up, Class 1; and

WHEREAS, the Supervisor of Vehicle and Equipment Maintenance recommends the utilization of this Contract on the grounds it represents the best price available through the State Contract; and

WHEREAS, the actual cost for the 2015 Dodge Ram 1500 4WD Crew Cab Pick Up Truck ($25,913.20) plus options ($954.60) from Hertrich Fleet Services is expected not to exceed $26,867.80 total.

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the above vendor be awarded contracts for their respective vehicles; and

BE IT FURTHER RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the Purchasing Agent is hereby authorized to issue a Purchase Order.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-497

RESOLUTION HANSEN 8 & EPAK & MAINTENANCE ASSET MANAGEMENT SYSTEM CONTRACT # CC-0037-12-R YEAR 3 OF 5

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 Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-0201-451-02602-14) not to exceed $29,070.05; and

WHEREAS, the County of Somerset Purchasing Department did advertise for said services on the County Website, www.co.somerset.nj.us , Courier News and Trenton Times on June 15, June 22, June 29, 2012; and

WHEREAS, one (1) sealed proposal was received, opened and read in public on Tuesday, July 10, 2012 at 3:00pm prevailing time for Hansen 8 & EPAK & Maintenance Asset Management System Contract # CC-0037-12-R; and

WHEREAS, the bid as submitted by the following has met the requirements of the County specifications and is recommended for another year:

Hansen Information Technologies 11000 Olson Drive, Suite 201 Rancho Cordova, CA 95670

Maintenance Agreement - Hansen Asset Management System Fixed Rate All inclusive (any version) unlimited 5-Year Agreement (option) to begin September 1, 2012:

Hansen Hansen reduced rate Year 3 $31,671 $29,070.05 Year 4 $32,937

Year 5 $34,254

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by the above named vendor be and are hereby accepted for the items as listed on the Schedule of Prices on file with the Deputy Clerk of the Board and made a part hereof as if fully set forth herein; and

BE IT FURTHER RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper 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. CALIGUIRE, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-498

RESOLUTION AWARDING CONTRACT TRAFFIC CONTROL SIGNS, SUPPORTS, HARDWARE & SAFETY DEVICES CONTRACT #CC-0099-13, CO-OPERATIVE PRICING BID #2-SOCCP SECOND 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 with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (03-R211-451-05821-14) Not to Exceed $60,000.00; and

WHEREAS, bid proposals were received by the County of Somerset Purchasing Division on Wednesday, June 26, 2013 at 2:30 P.M.; and

WHEREAS, seven (7) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the Supervisor of Roads and Bridges and it has been determined that the bids as submitted by Garden State Highway Products, Inc., Chemung Supply Corp. and Traffic Safety Services LLC meet the necessary requirements during year 1 of the contract.

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

GARDEN STATE HIGHWAY PRODUCTS INC 1740 E OAK ROAD VINELAND, NJ 08361 856-692-7572

Group 1- Signing & Rolled Goods Group 2- Prescreened Sign Faces Group 3- Complete Signs Mounted on Aluminum Group 4- Aluminum Sign Blanks Group 5- Sign Blank Refurbishing Group 7- A. Signing Hardware & Equip Group 8- B. Signing Hardware & Equip Group 10- Engineer grade enclosed lens glassbead sheeting Group 11- Catalog Disc/Description of Catalog

CHEMUNG SUPPLY CORP PO BOX 527 ELMIRA, NY 14902 607-733-5506

Group 9 – Sign Supports

TRAFFIC SAFETY SERVICE LLC 601 HADLEY ROAD SOUTH PLAINFIELD, NJ 07080 908-561-4800

Group 6- Safety Devices & Equipment

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

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-499

RESOLUTION EQUIPMENT & TOOL RENTAL, CONTRACT #CC-0028-14 FIRST YEAR OF TWO YEAR CONTRACT CO-OPERATIVE PRICING BID 2SOCCP

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board and made a part hereof, and such funds are provided for in the duly adopted temporary budget of the County of Somerset, line items not to exceed (03-R211-451-05819-14) $100,000.00; and

WHEREAS, sealed proposals were received, opened and read in public on Tuesday, June 24, 2014 at 3:30 P.M. for Equipment & Tool Rental, Contract #CC-0028-14, Co-operative Pricing Bid #2SOCCP; and

WHEREAS, five (5) bidders submitted proposals; and

WHEREAS, the bids were reviewed by the Supervisor of Roads and Bridges and it was determined that the bids as submitted by the following bidders meet the requirements of the County specifications and therefore have been determined to be the lowest Primary and Secondary Vendors for Equipment & Tool Rentals as listed on the Schedule of Prices on file with the Deputy Clerk of the Board:

PRIMARY:

Hertz Equipment Rental Corp 49 W Ferris St, E Brunswick, NJ 08816 732-432-7210 Fax 732-432-7713

SECONDARY:

Envirosight 111 Canfield Ave, Unit B3, Randolph, NJ 07869 973-252-6700 Fax: 252-1176

Pave-Rite Inc 40 Radel Ave, Bridgewater, NJ 08807 732-271-0110 Fax 732-271-8068

United Rentals Inc 222 Bergen Turnpike Ridgefield Park, NJ 07660 (201) 797-9511 Fax (201) 440-7656

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

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-500

RESOLUTION AUTHORIZING STATE CONTRACT PURCHASE FOR (3) 2015 FORD POLICE INTERCEPTOR UTILITY VEHICLES (1- MARKED UNIT / 2- UNMARKED UNITS) FOR THE SHERIFF’S OFFICE

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 Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (03 R175-300 0 5103-14)) $101,195.00; and

WHEREAS, Vehicle and Equipment Maintenance wishes to purchase (3) 2015 Ford Interceptor Utility Vehicles (1- Marked Unit / 2- Unmarked Units) for the Sheriff’s Office from authorized vendors 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 the Local Public Contracts Law N.J.S. 40:11-12; and

WHEREAS, Winner Ford, 250 Haddonfield-Berlin Rd, Cherry Hill, NJ has been awarded New Jersey State Contract No. A82925 as an authorized dealer for Ford Interceptor Utility Vehicles, New Jersey State Contract No. A81336 Whelen Products, New Jersey State Contract A81355 Troy Products, New Jersey State Contract A81327 Progard Products, New Jersey State Contract A81344 Installation ; and

WHEREAS, the Supervisor of Vehicle and Equipment Maintenance recommends the utilization of these Contracts on the grounds they represent the best prices available through the State Contract; and

WHEREAS, the actual cost is expected not to exceed from Winner Ford is $101,195.00 for (3) Ford Police Interceptor Utility Vehicles (1- Marked Unit and 2- Unmarked Units).

NOW, THEREFORE, BE IT RESOLVED that by the Board of Chosen Freeholders of the County of Somerset that the Purchasing Agent is hereby authorized to issue Purchase Orders.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-501

RESOLUTION ADOPTING A CONTRACT FOR TRANSPORTATION SERVICES BETWEEN THE COUNTY OF SOMERSET AND THE TOWNSHIP OF MONTGOMERY TO PROVIDE ACCESSIBLE TRANSPORTATION TO RESIDENTS OF MONTGOMERY TOWNSHIP FOR THE PERIOD JANUARY 1, 2014– DECEMBER 31, 2014

WHEREAS, Montgomery Township has requested that the County of Somerset, Division of Transportation provide accessible transportation services to residents of Montgomery Township, beyond that which is currently provided by the County; and

WHEREAS, Montgomery Township will reimburse the county for a driver’s salary and fringe cost dedicated for 6.5 hours per day plus an additional administrative and vehicle fee to fund the provision of said transportation services for Montgomery Township senior citizens.

NOW, THEREFORE BE IT RESOLVED that by the Board of Chosen Freeholders that the Freeholder Director and the Deputy Clerk of the Board are hereby authorized to execute the necessary contractual agreements on behalf of the County of Somerset; and

BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to Montgomery Township and the Somerset County Division of Transportation.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-502

RESOLUTION ADOPTING A CONTRACT FOR PROVISION OF TRANSPORTATION SERVICES BY THE DIVISION OF TRANSPORTATION TO THE ARC, SOMERSET COUNTY UNIT FOR THE PERIOD JULY 1, 2014 THROUGH JUNE 30, 2015

WHEREAS, the Arc, Somerset County Unit has contracted with the Somerset County Division of Transportation for more than twenty-four years relating to the provision of transportation services to the Arc passengers; and

WHEREAS, the County of Somerset and the Arc, Somerset County Unit have agreed that the transportation services needed by the ARC, Somerset County Unit can be provided through the Division of Transportation in exchange for a per trip fee of $6.78 with an annual cap of $404,782.00.

NOW, THEREFORE BE IT RESOLVED that by the Board of Chosen Freeholders that the Freeholder Director and Deputy Clerk of the Board are hereby authorized to execute the necessary contractual agreements on behalf of the County of Somerset; and

BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County Director of Public Works, County Treasurer, County Comptroller, the Arc, Somerset County Unit, and the County Division of Transportation.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-503

RESOLUTION ALLOCATING $80,000.00 TO VARIOUS MUNICIPAL YOUTH SERVICES COMMISSIONS FOR THE PERIOD OF JANUARY 1, 2014 TO DECEMBER 31, 2014

WHEREAS, the Chief Financial officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the 2014 budget of the County of Somerset.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and the Deputy Clerk of the Board to execute a letter of agreement with the following municipalities and/or townships:

Annual Grant of $5,000.00 to each of the following townships/municipalities Bedminster Township, Bernards Township, Bernardsville Borough, Bound Brook Borough, Branchburg Township, Bridgewater Township, Franklin Township, Green Brook Township, Hillsborough Township, Manville Borough, Montgomery Township, North Plainfield Borough, Somerville Borough, South Bound Brook Borough, Warren Township, and Watchung Township for a total of $80,000.00. a copy of which is on file with the Deputy Clerk of the Board.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-504

RESOLUTION ALLOCATING $4,500.00 WITH VARIOUS MUNICIPAL YOUTH SERVICES COMMISSIONS FOR THE PERIOD OF JANUARY 1, 2014 TO DECEMBER 31, 2014

WHEREAS, the Office of Youth Services issued a request for proposals on May 20, 2014 and proposals were received from Bound Brook/South Bound Brook Borough Municipal Youth Services Commission, and Hillsborough/Millstone Township Municipal Youth Services Commission; and

WHEREAS, proposals were reviewed on June 24, 2014 by the Municipal Youth Services Proposal Review Committee; and

WHEREAS, the committee wishes to recommend that $2,500.00 be awarded to Bound Brook/South Bound Brook Borough Municipal Youth Services Commission; and

WHEREAS, $2,000.00 be awarded to Hillsborough/Millstone Township Municipal Youth Services Commission; and

WHEREAS, the Chief Financial officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the 2014 budget of the County of Somerset.

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Director and the Deputy Clerk of the Board to execute a letter of agreement with the following municipalities and/or townships $2,500.00 to Bound Brook Borough, and $2,000.00 to Hillsborough Township.

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-505

RESOLUTION AUTHORIZING PAYMENT OF CLAIMS WITH A GRAND TOTAL OF $3,859,066.24

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

CHECK NUMBER AMOUNT DATE TOTAL

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

CHECK NUMBER AMOUNT DATE 261266-261268 $104,377.48 JULY 23, 2014 261640 $36,140.00 , 2014 261641-261643 $69,635.35 JULY 30, 2014 261644-261645 $3,648,913.41 JULY 31, 2014

TOTAL $3,859,066.24 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 MRS.WALSH, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-506

RESOLUTION REGARDING AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH TAD J. DABROWSKI FOR THE PURCHASE OF LOT 2 BLOCK 10, HILLSBOROUGH TOWNSHIP

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 Deputy Clerk of the Board and such funds are provided for in the duly adopted budget of the County of Somerset, line item 13-E050-801-08022-13 PLA8010-10, $18,900.00; and

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 Lot 2, Block 10, Hillsborough 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 “South Branch Greenway”; and

WHEREAS, representatives of Somerset County have negotiated a purchase price for the parcel owned by Tad J. Dabrowski, consisting of approximately 3.67 acres in the amount of $18,000.00.

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 Tad J. Dabrowski authorizing the purchase of 3.67 acres of land known as Lot 2 in Block 10 in Hillsborough Township for the sum of $18,000.00 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. CALIGUIRE, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE:

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

R14-507

VOID

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

R14-508

RESOLUTION AUTHORIZING COUNTY OF SOMERSET TO TERMINATE ITS CONTRACT(S) WITH MID POINT RECYCLING, LLC

WHEREAS, on June 26, 2014, the County authorized two (2) resolutions, #14-374 and #14-375, authorizing the County to enter into a contract with Mid Point Recycling, LLC; and

WHEREAS, in accordance with its bid and contract, and as incorporated via resolutions #14-374 and #14-375, Mid Point Recycling agreed to market unprocessed commingled recycled materials generated by the Somerset County Recycling Program July 1, 2014 through December 31, 2014, and to pay Somerset County for a term of six (6) months at a rate of $55.52 per ton and at a rate of $42.50 per ton for unprocessed recycled fiber generated by the Somerset County Recycling Program; and

WHEREAS, shortly after the contract was entered and the resolutions passed, Mid Point Recycling requested an adjustment in price, and later indicated they could no longer perform in accordance with the terms of the bid/contract; and

WHEREAS, under N.J.S.A., 40A:11-1, et seq.¸the County is entitled to terminate the contract with an entity that failed to comply with the terms of a contract, even after awarding that entity with a contract following an open bidding process; and

WHEREAS, Mid Point Recycling did so fail to comply with the terms of its bid(s)/contract(s).

NOW THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of Somerset County in the State of New Jersey that the Director and Deputy Clerk are hereby authorized and directed to terminate its contract with Mid Point, effective immediately and in accordance with the relevant statute(s) cited herein and the terms of the relevant bid(s)/contract(s).

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

R14-509

RESOLUTION AUTHORIZING EMERGENCY APPROPRIATION FOR FLOOD DAMAGE AT 40 NORTH BRIDGE STREET N.J.S.A. 40A:4-48

WHEREAS, an emergency has arisen with respect to building and equipment damage from a flood at 40 No Bridge Street for $500,000.00 and no adequate provision was made in the 2014 budget for the aforesaid purpose, and N.J.S.A. 40A:4-46 provides for the creation of an emergency appropriation for the purpose mentioned above; and

WHEREAS, the total amount of the emergency appropriations created, including the appropriations to be created by this resolution is $500,000.00 and three (3) percent of the total operating appropriations in the budget for 2014 is $5,595,062.00; and

WHEREAS, the foregoing appropriation together with prior appropriations does not exceed three (3) percent of the total operating appropriations (including utility operation appropriations) in the budget for 2014.

NOW, THEREFORE, BE IT RESOLVED, (by no less than 2/3 of all governing body members affirmatively concurring) that in accordance with N.J.S.A 40A:4-48:

1. An emergency appropriation is hereby made for:

Building and equipment damage from a flood at 40 No Bridge Street in the amount of $500,000.00

2. That said emergency appropriation shall be provided for in full in the 2015 budget, and is requested to be excluded from CAPS, pursuant to N.J.S.A 40A:4-53.3c(1)

3. That two (2) certified copies of this resolution be filed with the Director of the Division of Local Government Services

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

YEAS: WALSH, ZABOROWSKI, PALMER, CALIGUIRE, SCAGLIONE NAYS: NONE ABSENT: NONE

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

Kathryn Quick Deputy Clerk of the Board

DATE: 07/31/14 Somerset County REPORT: 6016 USER: WALTER REVISED FREEHOLDER CLAIMS LIST PAGE: 1 COUNTY ONLY-CHECK NUMBERS BETWEEN 00261266 AND 00261645

CHECK NO. CHECK DATE PAYEE NAME NET AMOUNT FREEHOLDER ------00261266 07/23/14 CABLEVISION 169.80 00261267 07/23/14 SOMERSET CO CURRENT ACCOUNT 101,775.68 00261268 07/23/14 VERIZON 2,432.00 00261640 07/29/14 TRICON ENTERPRISES, INC. 36,140.00 00261641 07/30/14 NOREEN GUL, CUSTODIAN 344.32 00261642 07/30/14 DEPARTMENT OF TREASURY 6,266.00 00261643 07/30/14 SOMERSET CO CURRENT ACCOUNT 63,025.03 00261644 07/31/14 NJ STATE SAFETY COUNCIL 100.00 00261645 07/31/14 SOMERSET CO CURRENT ACCOUNT 3,648,813.41 ------TOTAL CHECK AMOUNT 3,859,066.24 ======