fh minutes - 2012-01-11
TRANSCRIPT
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 1/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
A regular meeting of The Board of Chosen Freeholders of the County of
Morris, State of New Jersey, was held on January 11, 2012, in the Freeholders
Public Meeting Room, Administration and Records Building, Morristown, New
Jersey. The meeting began at 7:30 p.m.
Clerk of the Board Diane M. Ketchum announced that adequate notice of
this regular meeting held this 11th day of January, 2012 has been providedthrough resolution adopted by this Board at its Regular Meeting held at the
Administration and Records Building on January 6, 2012, to the Star Ledger,
the Daily Record, and the Record through a posting on the County website and
by filing a copy of same with the Morris County Clerk and this Clerk of the
Board.
ROLL CALL
PRESENT: Freeholders Douglas Cabana, Gene Feyl, Ann Grossi,
Thomas Mastrangelo, John Murphy, Margaret Nordstrom,
and Director William Chegwidden (7)
ALSO PRESENT: County Counsel Dan O’Mullan, Assistant County Counsel Randy Bush,
Administrator John Bonanni, Assistant County Administrator
Mary Jo Buchanan and Clerk of the Board Diane M. Ketchum
PRAYER AND FLAG SALUTE
County Counsel Dan O’Mullan opened the meeting with a prayer and a
salute to the flag.
--
MINUTES FOR APPROVAL
All Meeting Minutes of December 28, 2011
On motion by Freeholder Cabana and seconded by Freeholder Nordstrom,the meeting minutes were approved.
--
COMMUNICATIONS
Request from Road Inspection Supervisor for the following Road Opening
Permit:
1. 12-01 Rocco Plaza Associates, LLC to open Eagle Rock Avenue to
install new curbing and retention pond overflow along property
line.
On motion by Freeholder Cabana and seconded by Freeholder Nordstrom,
the road opening permit was approved.
--
ORDINANCES
There were no ordinances to be introduced or adopted.
--
PUBLIC PORTION
Mr. Hammond gave an overview concerning the concerns of theintersection of Ridgedale Avenue (a County road) and Mann Avenue/Balantrae
Condominiums. None of the warrant requirements were met, and therefore
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 2/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
Patrick Montuore, Police Chief of Florham Park, said he will assist
Chris Vitz of the County Public Works with any further studies.
Chief Stanley Hansen of East Hanover said he wanted to see a 6-hour
traffic count during the week. He said there are many buses because of the
two schools districts – Hanover and Florham Park. He also feels there are a
lot of safety concerns.
Steve Frankenstein said he felt Florham Park will come up with the
necessary funds. He suggested that the freeholders go to Mann Avenue to
check the blind spot.
Marilyn Shavelson, Florham Park resident, said at times they have 5 or
6 cars waiting at the intersection to make a turn. It is a very dangerous
situation.
Vincent Manno, resident of East Hanover, said he witnessed an accident
that occurred on Tiffany. Mr. Manno read a letter written by his wife,
Doreen Manno, urging that a traffic light be considered.
Miriam Turchak asked if the traffic counts were done in the winter or
summer. The dates were June 20, June 23, and November 14, 2011.
Tony Rogers, President of Board of Belantrae Townhouse, spoke about the
large volume of traffic that comes out of the townhouse to the main road.
Laura Vitiello of 17 Mann Avenue said you must be aggressive to cross
the 4-way intersection. Parks Sovoy is only a half mile from the
intersection so this is an issue also.
The Board agreed that they will do whatever is possible to help correct
this hazardous situation.
--
RESOLUTIONS
Freeholder Cabana presented the following resolutions:
WHEREAS, a contract was awarded for fire sprinkler maintenance and
inspection covering the period June 29, 2010 through June 30, 2012 with the
option to renew for an additional two (2) years; and
WHEREAS, it has been determined that it is necessary to increase said
contract to provide for addition to contract of inspections at the Central
Avenue Complex for one (1) year;
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract Change
Order Request” No. 1-29345 is hereby approved as follows:
1. Vendor: S.A. Comunale Co., Inc.
2900 Newpark Drive
Barberton, OH 44203
2. Item: Addition to contract of inspections at the Central Avenue
Complex for one (1) year
3. Increase in Cost: $ 1,440.00
4. New Contract Total: $150,125.75
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 3/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
WHEREAS, that a Traffic Control Signal has been installed and placed
into service at the intersection at US Route 202 and Parsippany Road
(CR511)/Littleton Road (CR610) on October 25, 2010; and
WHEREAS, the Traffic Control Signal installed be in accordance with the
provisions of the Manual on Uniform Traffic Control Devices and Title 39 of
the Revised Statues; shall conform to the design, dated November 3, 2009entitled “Intersection Improvements at US Route 202 and Parsippany Road
(CR511)/Littelton Road (CR630) Signing and Striping Plan (sheet 8 of 19) and
Electrical Plan (Sheet 9 of 19)” and the signal timing last revised October
25, 2010, shall be maintained in operation, as authorized by the County of
Morris; and
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. All prior ordinances or resolutions or portions thereof of the Morris
County Board of Chosen Freeholders inconsistent herewith be and they
are hereby repealed.
2. This resolution shall become effective upon adoption and publication as
required by law; and
3. That if any clause, section or provision of this resolution is declared
invalid by a court of competent jurisdiction, such provision shall be
deemed a separate, distinct and independent provision and shall not
affect the validity of the remaining portion thereof; and
4. When the resolution is finally adopted, the Clerk to the Board is to
send a certified copy to the Township of Parsippany-Troy Hills.
--
(3)
WHEREAS, that a Traffic Control Signal has been installed and placed
into service at the intersection of West Hanover Avenue (CR650) & Burnham
Road – Stiles Avenue in the Borough of Morris Plains and the Township of
Morris; and
WHEREAS, the Traffic Control Signal installed be in accordance with the
provisions of the Manual on Uniform Traffic Control Devices and Title 39 of
the Revised Statues; shall conform to the design, dated 11/2/2009 entitled
“Intersection Improvements for West Hanover Avenue (CR650) and Burnham Road –
Stiles; Traffic Signal, Signing and Striping Plan” and Signal timing dated
March 11, 2009, shall be maintained in operation, as authorized by the County
of Morris; and
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen freeholders of the
county of Morris in the State of New Jersey as follows:
1. All prior ordinances or resolutions or portions thereof of the Morris
County Board of Chosen Freeholders inconsistent herewith be and they
are hereby repealed.
2. This resolution shall become effective upon adoption and publication as
required by law; and
3. That if any clause, section or provision of this resolution is declared
invalid by a court of competent jurisdiction, such provision shall be
deemed a separate, distinct and independent provision and shall not
affect the validity of the remaining portion thereof; and
4. When the resolution is finally adopted, the Clerk to the Board is to
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 4/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
NOW THREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. The agreement between the County of Morris andCarlin Real Estate, Inc. Landmark I Appraisal, LLCt/a Carlin Appraisal Service 555 East Main Street
1 South Finley Avenue, PO Box 372 Chester, New Jersey 07930
Basking Ridge, New Jersey 07920 Cost: $3,100.00
Cost: $2,900.00
Account #: 13-290-56-580552-888
Term: January 1, 2012 through June 1, 2012
for the aforesaid services, a copy of which is on file at the Morris
County Purchasing Division and is made a part hereof by reference, is
hereby approved and shall be entered into by this Board.
2. The Director of the Board of Chosen Freeholders is hereby authorized to
execute said agreement conditioned upon the contractor’s compliance
with the requirements set forth in paragraph 5 below.
3. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds in accordance with the aforesaid agreement.
4. A notice of this action will be published in accordance with the law.
5. The contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.4, et seq.
--
(5)1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded,
for the provision of maintenance of proprietary computer software for
the MC Office of Temporary Assistance, to:
Unitronix Data Systems, Inc.
1124 Rt 202
Raritan, NJ 08869
Term: January 1st, 2012 thru December 31st, 2012
Amount: Not to exceed $60,000.00
Budget Line Item: 01-201-27-345100-325
Using Department: MC Office of Temporary Assistance
2. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds charging the appropriate department account for
amounts reflecting all liabilities to be incurred through March 31st,
2012, in accordance with N.J.R. 3644, 5:34-5.3 (a) (2).
3. Upon final adoption of the 2012 budget, a Certificate of Availability
of Funds shall be issued for the remaining balance, subject to the
appropriation of sufficient funds.
4. The Purchasing Agent is hereby authorized to execute said contract as
prepared by County Counsel.
5. This resolution shall take effect immediately.
6. This contract is awarded pursuant to a fair and open process incompliance with N.J.S.A 19:44A-20.1, et seq.
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 5/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
dedications (per official map) as required by the grant agreement.
3. That the Director of the Board of Chosen Freeholders is hereby
authorized to sign and execute an agreement for the aforesaid grant, and
the Clerk to attest to the same, a copy of which is on file in the
office of the Department of Planning & Development made a part hereof by
reference.
4. That the Treasurer issue a Certificate of Availability of Funds
indicating that funds are available from the Morris County Dedicated
Open Space Account #13-290-56-580552-888 and process payment to the
grantee or its designated agent as directed by the office of the
Department of Planning & Development, all in accordance with this
resolution.
--
(7)
BE IT RESOLVED, by the Board of Chosen Freeholders of the County of
Morris in the State of New Jersey as follows:
1. That the County of Morris hereby awards a grant not to exceed $136,000
from the FY11 Open Space and Farmland Preservation Trust Fund to New
Jersey Conservation foundation for a project entitled Drakestown
Preserve Addition-Fricke.
2. That the Board of Chosen Freeholders hereby accepts the dedication of
any facilities under county jurisdiction, including but not limited to
sight triangle easements, bridge maintenance easements and roadway
dedications (per official map) as required by the grant agreement.
3. That the Director of the Board of Chosen Freeholders is hereby
authorized to sign and execute an agreement for the aforesaid grant, and
the Clerk to attest to the same, a copy of which is on file in theoffice of the Department of Planning & Development made a part hereof by
reference.
4. That the Treasurer issue a Certificate of Availability of Funds
indicating that funds are available from the Morris County Dedicated
Open Space Account #13-290-56-580552-888 and process payment to the
grantee or its designated agent as directed by the office of the
Department of Planning & Development, all in accordance with this
resolution.
--
(8)
BE IT RESOLVED by the Board of Chosen Freeholders of the County of
Morris in the State of New Jersey that the Director of the Board of Chosen
Freeholders is hereby authorized to sign and execute a letter of agreement
with the Warren County Board of Chosen Freeholders for provision $50,000 in
funding to the Warren County Division of temporary Assistance and Social
Services for Needs Based Work Supports under the Work First New Jersey
program for the July 1, 2011 through June 30, 2012 fiscal year:
$40,000 from TANF Work Activities (Account #02-213-41-741015-392) and $10,000
from GA/FS Work Activities (Account #02-213-41-741020-392).
--
(9)
1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded, for
the provision of proprietary computer software systems licenses for theLaw & Public Safety, to:
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 6/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
3. Upon final adoption of the 2012 budget, a Certificate of Availability of
Funds shall be issued for the remaining balance, subject to the
appropriation of sufficient funds.
4. The Purchasing Agent is hereby authorized to execute said contract as
prepared by County Counsel.
5. This resolution shall take effect immediately.
6. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.1, et seq.
--
(10)
BE IT RESOLVED, by the Board of Chosen Freeholders of the County of
Morris in the State of New Jersey as follows:
1. That the County of Morris hereby awards a grant not to exceed $2,343,750
from the FY11 Open Space and Farmland Preservation Trust Fund to the
Township of Long Hill for a project entitled Central Park.
2. That the Board of Chosen Freeholders hereby accepts the dedication of
any facilities under county jurisdiction, including but not limited to
sight triangle easements, bridge maintenance easements and roadway
dedications (per official map) as required by the grant agreement.
3. That the Director of the Board of Chosen Freeholders is hereby
authorized to sign and execute an agreement for the aforesaid grant, and
the Clerk to attest to the same, a copy of which is on file in the
office of the Department of Planning & Development made a part hereof by
reference.
4. That the Treasurer issue a Certificate of Availability of Funds
indicating that funds are available from the Morris County Dedicated
Open Space Account #13-290-56-580552-888 and process payment to the
grantee or its designated agent as directed by the office of the
Department of Planning & Development, all in accordance with this
resolution.
--
(11)
WHEREAS, on January 12, 2011 in accordance with resolution #16, the
Board of Chosen Freeholders entered into a grant agreement in the amount of
$1,200,000 with New Jersey conservation Foundation for a project entitled
“Dixon’s Pond,” and
WHEREAS, the application to the County was for approximately 133 total
acres comprised of various parcels located in the Townships of Boonton and
Rockaway including a portion of Block 10601 – Lot 1 located in Boonton
Township; and
WHEREAS, during preparation of the survey it was discovered the portion
of Block 10601 – Lot 1 located in Boonton Township was not included in the
existing deeds and therefore would not be acquired; and
WHEREAS, the removal of the property from acquisition results in a de
minimus change to the total acreage of the project and the actual land will
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 7/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
from acquisition.
2. Schedule B of the grant agreement will be amended to reflect the
aforementioned change.
3. This resolutions hall take effect immediately.
--
(12)
WHEREAS, the County of Morris has a PCARD program with Bank of America
and
WHEREAS, transactions were processed through the program during the
month of December 2011, as per the attached documentation.
NOW, THEREFORE BE IT RESOLVED that authorization is hereby given to the
Treasurers office to process payment to Bank of America by the due date of
1/24/2012 in the total amount of $114.00.
--
(13)
WHEREAS, the County Treasurer has been advised that the following check
has been lost and payment has been stopped on same,
THEREFORE, BE IT RESOLVED, that the County Treasurer is hereby
authorized to reissue the same.
CHECK# DATE AMOUNT PAYEE ACCOUNT BANK
339116 08/24/11 $1,923.98 Hanover Sewerage Centralized Bank of
Authority Disbursement America
--
(14)
WHEREAS, the County Treasurer has been advised that the following check
has been made payable to an incorrect vendor, and has been voided;
CHECK# DATE AMOUNT PAYEE ACCOUNT BANK
342782 12/14/11 $419.95 Colonial Centralized Bank of
Appliance Disbursement America
THEREFORE, BE IT RESOLVED by the governing body that the County
Treasurer be authorized to re-issue the above in the following manner:
AMOUNT PAYEE ACCOUNT BANK
$419.95 Colonial Television Centralized Bank of
Disbursement America
--
(15)
WHEREAS, the County Treasurer has been advised that the following check
has been lost and payment has been stopped on same,
CHECK# DATE AMOUNT PAYEE ACCOUNT BANK
343274 12/14/11 $169.34 Sheriff Centralized Bank of
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 8/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
(16)
BE IT RESOLVED, that in accordance with a resolution passed on
November 8, 1995, the following departments will be debited per journal entry
for the following expenses.
DEPARTMENT TYPE OF DEPARTMENT
CHARGED EXPENSE AMOUNT CREDITED
01-203-22-201100-291 Vehicle Maintenance $ 352.64 Anticipated Revenue
July – September 2011 Public Works
Weights & Measures
01-203-41-716100-291 Vehicle Maintenance $11,140.80 Anticipated Revenue
July – September 2011 Public Works
Nutrition
01-201-27-345100-291 Vehicle Maintenance $ 154.81 Anticipated Revenue
July – September 2011 Public Works
Temporary Assistance
--
(17)
BE IT RESOLVED that in accordance with a resolution passed on
November 8, 1995, the following departments will be debited per journal entry
for the following expenses.
DEPARTMENT TYPE OF DEPARTMENT
CHARGED EXPENSE AMOUNT CREDITED
01-203-27-345100-069 Printing $ 66.84 Anticipated Revenue
July – September 2011
Temporary Assistance
01-203-22-201100-069 Printing $720.00 Anticipated Revenue
July – September
Weights & Measures
--
(18)
WHEREAS, a contract was renewed on December 8, 2010 for provision of
rock salt; and
WHEREAS, it has been determined that it is necessary to pay for open
balances from the 2011 contract;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract Change
Order Request” No. 5-29240 is hereby approved as follows:
1. Vendor: International Salt Company, LLC
635 Northern Boulevard
Clarks Summit, PA 18411
2. Item: Pay Open Balances from the 2011 contract
3. Increase in Cost: $ 25,344.65
4. New Contract total: $1,329,415.21
5. The necessary amended Certificate of Availability of Funds has been
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 9/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
With respect to recent bidding for dental services for inmates at the
Morris County Correctional Facility, New Jersey, s contract is hereby awarded
to the sole responsible bidder as follows;
Dentrust Dental, P.A. TOTAL
975 Easton Road, Suite 101 $90,000 (not to exceed)Warrington, PA 18976
Vendor ID: DENTRU
Term: January 1, 2012 through December 31, 2012
Budget: 01-201-25-280100-189
Dept: Jail
1. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds charging the appropriate account for amounts
reflecting all liabilities to be incurred through march 31, 2012, in
accordance with N.J.R. 3644, 5:34-5.3 (a) (2).
2. Upon final adoption of the budget, a Certificate of Availability of
Funds shall be issued for the remaining balance subject to the
appropriation of sufficient funds.
3. The Purchasing Agent is hereby authorized to execute said contract as
prepared by County Counsel.
4. This resolution shall take effect immediately.
5. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.4 et seq.
--
(20)
BE IT RESOLVED by the Board of Chosen Freeholders of the County ofMorris in the State of New Jersey that the Director of the Morris County
Board of chosen Freeholders is hereby authorized to sign and execute contract
#ET-14-PY11 on behalf of the Morris/Sussex/Warren Workforce Investment Board
with the State of New Jersey Department of Labor and Workforce Development in
the amount of $4,838,480.00.
(This contract constitutes the grant agreement under which the County,
in conjunction with the Morris/Sussex/Warren Workforce Investment Board will
receive funding under the Workforce Investment Act and Workforce Development
Program. These funds will be used to finance employment and training programs
for eligible residents of Morris, Sussex or Warren County.)
--
(21)
WHEREAS, the Board of Chosen Freeholders of the County of Morris by
resolution No. 19 adopted November 23, 2009, awarded a Service Agreement to
Pino consulting Group, Inc. of West Windsor, New Jersey to provide financial
consulting services related to the preparation of a central service cost
allocation plan and indirect cost rates based on calendar year 2008 actual
costs; and
WHEREAS, the specifications provided an option to extend for two
additional one (1) year periods, by mutual consent of both parties, and,
WHEREAS, on October 13, 2010 by Resolution No. 17 said contract was
extended for additional one (1) year, based on calendar year 2009 actualcosts, under the same terms and conditions contained in the specifications;
and
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 10/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
West Windsor, NJ 08850
Term: January 1, 2012 through December 31, 2012
Amount: $22,500.00
Account#: 01-201-20-130100-084
Be renewed for additional one (1) year.
2. The Director of the Board of Chosen Freeholders is hereby authorized to
execute said agreement conditioned upon the contractor’s compliance with
the requirements set forth in paragraph 6 below.
3. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds charging the appropriate account for amounts
reflecting all liabilities to be incurred through March 31, 2012, in
accordance with N.J.R. 3644, 5:34-5.3 (a) (2).
4. Upon final adoption of the budget, A Certificate of Availability of
Funds shall be issued for the remaining balance, subject to the
appropriation of sufficient funds.
5. This resolution shall take effect immediately.
6. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.4, et seq.
--
(22)
WHEREAS, there exists a need for Assessors to perform Assessments and/or
Reassessments, Self-Care Certifications and Follow-up visits under the
Personal Assistance Services Program (PASP); and,
WHEREAS, Jacqueline Leach and Florence Rice have agreed to serve in the
capacity of Assessor to conduct PASP Reassessments, Self-Care Certificationsand Follow-Up visits for the period of January 1, 2012 through December 31,
2012;
NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of
the county of Morris in the State of New Jersey as follows:
1. The Director of the Board of Chosen Freeholders is hereby authorized to
sign and execute an Affiliation Agreement with the above named
individuals, copies of which are on file in the office of the Department
of Human Services, Division on Aging, Disability and Veterans Services
and made a part hereof by reference.
--
(23)
WHEREAS, there exists a need for deliver services under the Personal
Assistance Services Program (PASP) and,
WHEREAS,
United Cerebral Palsy of Northern, Central and Southern New Jersey Inc.
245 Main Street, Suite 113
Chester, New Jersey 07930
FMS: 02-213-41-759210-392
Vendor Code: 18222
A1 Health Care Inc.291 A Main Street
Hackensack, NJ 07601
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 11/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
That the Director of the Board of Chosen freeholders is hereby
authorized to sign and execute the Affiliation Agreements with the above
named agencies, copies of which are on file in the Office of the Department
of Human Services and made a part hereof by reference.
--
(24)
BE IT RESOLVED as follows:
1. The County of Morris wishes to purchase goods and services from the
following authorized vendors under the State of New Jersey Cooperative
Purchasing Program 1-NJCP, in accordance with Local Public Contracts
Laws, N.J.S.A. 40A:11-11 and N.J.S.A. 40A:11-12.
Kimball/National office c/o BFI MC Tax Board
1600 Royal Street 13-20-56-577101-888
Jasper IN 47549 Amount: $14,784.00
NJSCA#69941
--
(25)
BE IT RESOLVED as follows:
1. The County of Morris wishes to purchase goods and services from the
following authorized vendors under the State of New Jersey Cooperative
Purchasing Program 1-NJCP, in accordance with Local Public Contract
Laws, N.J.S.A 40A:11-11 and N.J.S.A40A: 11-12.
Tilcon New York Inc. Road Division P O Box 517 01-203-26-290100-222
Wharton NJ 07885 Amount: $5,458.71
Co-op#5
Tilcon New York Inc. Road Division
P O Box 517 01-203-26-290100-244
Wharton NJ 07885 Amount: $2,016.49
Co-op#9
Atlantic Tactical MC Correctional
14 Worlds Fair Dr 01-203-25-280100-115
Somerset NJ 08873 Amount: $16,209.30
NJSC#A73991
Atlantic Tactical MC Correctional
14 Worlds Fair Dr 01-203-25-280100-128
Somerset NJ 08873 Amount: $3,386.22
NJSC#A73991
Dell Marketing LP Motor Service Center
One Dell Way 01-203-26-315100-098
Round Rock TX 78682 Amount: $3,331.73
NJSC#A77003
Plainsman Auto Supply Motor Service Center
108 Ridgedale Avenue 01-203-26-315100-291
Morristown NJ 07960 Amount: $2,526.99Co-op#48-10
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 12/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
NJASC#A71688
Cliffside Body Corp. Motor Service Center
P O Box 206 01-203-26-3156100-261
Fairview NJ 07022 Amount: $4,668.00
NJSC#A73781
Inter City Tire Motor Service Center
777 Dowd Avenue 01-203-26-315100-245
Elizabeth NJ 07201 Amount: $4,952.03
NJSC#A71687
--
(26)
1. In accordance with N.J.S.A. 40A:11-15, a contract is hereby awarded,
the For the provision of maintenance of proprietary computer software
to the LPS Weights & Measures, to:
Cybertech Systems, Inc.1210 Northbrook drive Suite 400
Trevose PA 19035
Term: November 1st 2011 thru October 31st, 2012
Amount: $15,000.00
Budget Line Item: 13-290-56-575801-888
Using Department: LPS Weights & Measures
2. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds charging the appropriate department account for
amounts reflecting all liabilities to be incurred through March 31st,
2012, in accordance with N.J.R. 3644, 5:34-5.3 (a) (2).
3. Upon final adoption of the 2012 budget, a Certificate of Availability of
Funds shall be issued for the remaining balance, subject to theappropriation of sufficient funds.
4. The Purchasing Agent is hereby authorized to execute said contract as
prepared by County Counsel.
5. This resolution shall take effect immediately.
6. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.1, et seq.
--
(27) WHEREAS, on January 12th, 2011, a contract for Lawn cutting and Office
Cleaning was awarded pursuant to N.J.S.A. 40A:11-5 (a), to Employment
Horizons,
WHEREAS, it is in the best interest of the County to renew said
contract, now therefore.
BE IT RESOLVED that said contract be renewed as follows:
Employment Horizons
10 Ridgedale Avenue
Cedar Knolls, New Jersey 07927
Amount: $415,000.00
Term: January 1, 2012 through December 31, 2012Budget: 01-201-26-310100-084
Using Dept: Buildings and Grounds
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 13/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
--
(28)
BE IT RESOLVED, by the Board of Chosen Freeholders of the County of
Morris in the State of New Jersey that the Director of the Board of Chosen
Freeholders is hereby authorized to sign and execute a letter of agreement
with the Sussex County Board of Chosen Freeholders for provision of $50,000in funding to the Sussex County Division of Temporary Assistance for Needs
Based Work Supports under the Work First New Jersey Program for the July 1,
2011 through June 30, 2012 fiscal year: $40,000 from TANF Work Activities
(Account#02-213-41-741015-392) and $10,000 from GA/FS Work Activities
(Account #02-213-41-741020-392).
--
(29)
WHEREAS, the Bridge Maintenance Division of the Department of Public
Works of the County of Morris has to perform Repairs to County Bridge No.
1401-182 on Pleasant Grove Road over an Unnamed Stream in the Township of
Washington, County of Morris, to preserve its structural integrity; and
WHEREAS, to accomplish this work safely and efficiently the bridge must
be closed to all traffic, for a period of approximately two (2) weeks; and
WHEREAS, the Engineering Division of the Department of Public Works of
the County of Morris has provided an acceptable traffic detour, to the Police
Department of the Township of Washington and will notify the municipality 48
hours in advance of the commencement of work;
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey that the closing of County Bridge
No. 1401-182 on Pleasant Grove Road over an Unnamed Stream in the Township of
Washington, County of Morris to all traffic for a period of approximately two
(2) weeks from January 30, 2012 through February 10, 2012 is hereby approved.
This resolution shall remain valid for one year after the date of
adoption. Copies of this resolution shall be sent to the Administrator of the
Township of Washington, and the County Engineer of the County of Morris.
--
(30)
BE IT RESOLVED as follows:
1. The County of Morris wishes to purchase goods and services from the
following authorized vendors under the State of New Jersey Cooperative
Purchasing Program 1-NJCP, in accordance with Local Public Contracts
Laws, N.J.S.A. 40A:11-11 and N.J.S.A. 40A:11-12.
Dell Marketing LP Law & Public Safety
One Dell Way, Bldg. 8 MS16 02-213-41-784315-391
Round Rock, TX 78682 Amount: $81,140.84
NJSC# A70256-WSCA
--
(31)
BE IT RESOLVED as follows:
With respect to recent bidding for the Administration & Records Building
Generator Replacement Project, a contract is hereby awarded to thelowest, most responsible bidder as follows:
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 14/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
2. The Purchasing Agent is hereby authorized to execute said contract as
prepared by County Counsel.
3. The contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.1, et seq.
4. This resolution shall take effect immediately.
--
(32)
BE IT RESOLVED as follows:
WHEREAS, an emergency condition exists affecting the safety and health
of citizens of Morris County due wash out and severe erosion of the adjoining
property to the Woodland Road Bridge in Mendham Township after hurricane
Irene;
WHEREAS, we need to immediately mobilize an re-built a wall to
alleviate this emergency situation;
NOW THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris as follows:
1. The action of the Purchasing Agent in authorizing the performance of
the work during this emergency condition pursuant to N.J.S.A. 40A:11-6,
is hereby approved, ratified and confirmed.
2. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds.
3. A contract is awarded to:
Sparwick Contracting Inc.18 Route 94
Lafayette, NJ 07848
Amount: $22,842.42
Vendor #17762
Said amount shall be charged to Account #04-216-55-953257-951
4. This resolution shall take effect immediately.
--
(33)
BE IT RESOLVED, that the Temporary Budget introduced at the annual
meeting of the Board of Chosen freeholders of the County of Morris January 6,
2012, be amended as follows:
By increasing the following Appropriations:
Public and Private Programs Offset by Revenues:
Federal & State Programs:
NJ Dept. of Law and Public Safety:
LEOTEF $3,418.00
Megan’s Law 12,673.00
NJ Office of Homeland Security:
SHSP 2011-SS-0120-S01 530,875.49FFY11UASI 2011-SS-0120-S01 565,000.00
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 15/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
(35)
RESOLVED that Mary Jo Buchanan and Frank Pinto be and are hereby
appointed to the Private Industry Council (PIC) Pension Trustee Committee to
serve at the pleasure of the Board without salary.
--
(36)
RESOLVED that Dave Helmer be and is hereby appointed to the Rockaway
River Watershed Cabinet to serve at the pleasure of the Board without salary.
--
Freeholder Cabana made a motion to adopt Resolution Nos. 1 through
36. This was seconded by Freeholder Murphy. The Clerk called and recorded
the following vote:
YES: Freeholders Cabana, Feyl, Grossi, Mastrangelo, Murphy,
Nordstrom and Director Chegwidden (7)
--
BILL RESOLUTION
BE IT HEREBY RESOLVED that the bills as shown on the Schedule of
Warrants all having been approved by the proper committees of officials where
legally required, be and the same are hereby paid. The Schedule of Warrants
designated as Bill Resolution #01-12 is detailed below and totals
$3,976,758.21 dated this date and made a part hereof by reference.
Freeholder Murphy moved the adoption of the Bill Resolution. The
motion was seconded by Freeholder Nordstrom, and the following vote was
recorded:
YES: Freeholders Cabana, Feyl, Grossi, Mastrangelo, Murphy
Nordstrom, and Director Chegwidden (7)
--
ADJOURNMENT
There was no further business. On motion by Freeholder Murphy and
seconded by Freeholder Grossi, the meeting was adjourned at 8:33 p.m.
Respectfully submitted,
Diane M. Ketchum
Clerk of the Board
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 16/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 17/28
BOARD OF CHOSEN FREEHOLDERS – JANUARY 11, 2012
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 18/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 19/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 20/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 21/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 22/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 23/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 24/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 25/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 26/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 27/28
8/2/2019 FH Minutes - 2012-01-11
http://slidepdf.com/reader/full/fh-minutes-2012-01-11 28/28