88
7/30/2019 FH Meeting Minutes 2012-11-12 http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 1/88 BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012 A regular meeting of The Board of Chosen Freeholders of the County of Morris, State of New Jersey, was held on November 12, 2012, in the Freeholder Public Meeting Room, Administration & 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 the 12th day of November, 2012 has been provided through resolution adopted by this Board at its Regular Meeting held at the Administration and Records Building on January 6, 2012, to the Star Ledger, the Daily Record, and the Record through posting on the County website and by filing a copy of same with the Morris County Clerk and the Clerk of this Board. ROLL CALL PRESENT: Freeholders Douglas Cabana, John Cesaro, Ann Grossi, Hank Lyon, Thomas Mastrangelo, John Murphy and Director William Chegwidden (7) ALSO PRESENT: Administrator John Bonanni, Assistant County Administrator Mary Jo Buchanan, County Counsel Dan O’Mullan, Assistant County Counsel Randy Bush, 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 There were no minutes for approval. -- COMMUNICATIONS 1. The Stirling Volunteer Fire Company No. 1 in Long Hill Township is asking permission to use Valley Road at the intersection of Mountain Avenue to hold a coin drop fundraiser on Friday, November 23 rd (rain date Nov. 25) from 10:00 a.m. to 3:00 p.m. 2. The Historic Chester Business Association is asking permission to hang a banner across County Route 513 (Main Street) in the Borough of Chester for the Holiday Season from November 15 to

FH Meeting Minutes 2012-11-12

Embed Size (px)

Citation preview

Page 1: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 1/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

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

Morris, State of New Jersey, was held on November 12, 2012, in the Freeholder

Public Meeting Room, Administration & Records Building, Morristown, NewJersey. The meeting began at 7:30 p.m.

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

this regular meeting held the 12th day of November, 2012 has been provided

through resolution adopted by this Board at its Regular Meeting held at the

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

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

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

Board.

ROLL CALL

PRESENT: Freeholders Douglas Cabana, John Cesaro, Ann Grossi, Hank

Lyon, Thomas Mastrangelo, John Murphy and Director William

Chegwidden (7)

ALSO PRESENT: Administrator John Bonanni, Assistant County

Administrator Mary Jo Buchanan, County Counsel DanO’Mullan, Assistant County Counsel Randy Bush, 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

There were no minutes for approval.

--

COMMUNICATIONS

1.  The Stirling Volunteer Fire Company No. 1 in Long Hill Township is

asking permission to use Valley Road at the intersection of MountainAvenue to hold a coin drop fundraiser on Friday, November 23rd (rain

date Nov. 25) from 10:00 a.m. to 3:00 p.m.

2. The Historic Chester Business Association is asking permission

to hang a banner across County Route 513 (Main Street) in the

Borough of Chester for the Holiday Season from November 15 to

Page 2: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 2/88

Page 3: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 3/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

faith in this Board, but he cannot speak for new members. He will always

look for ways to drive costs down, but also to have the best services.

--

Freeholder Cabana presented the following resolutions:

(1)

WHEREAS. a contract was awarded on July 1, 2011 for boiler maintenance;

and

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

contract to cover cost through the end of the 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. 1-49484 is hereby approved as follows:

1. Vendor: Miller & Chitty

135-139 Market StreetKenilworth, NJ 07033

2. Item: Boiler Maintenance

3. Increase in Cost: $ 9,000.00

4. New Contract Total: $129,100.00

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

provided by the Treasurer and said amended Certificate indicates the

availability of funds is as listed in Account #01-201-27-350110-262

($3,380.00) and Account #01-201-27-350110-044 ($5,620.00) said

accounts shall be charged.

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

execute said contract modification.

7. This resolution shall take effect immediately.

--

(2)

WHEREAS. a contract was awarded on September 14, 2011 for Milling and

Resurfacing of Park Avenue in Madison, New Jersey; and

Page 4: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 4/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

--

(3)

WHEREAS. a contract was awarded on January 1, 2011 for nursing agency

staffing; and

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

contract to cover cost through the end of the 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 ChangeOrder Request” No. 1-49496 is hereby approved as follows:

1. Vendor: Staffing Remedies

743 Northfield Avenue

West Orange, New Jersey 07052

2. Item: Nursing Agency Staffing

3. Increase in Cost: $ 25,000.00

4. New Contract Total: $ 105,000.00

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

provided by the Treasurer and said amended Certificate indicates the

availability of funds is as listed in Account #01-201-27-350100-016

said account shall be charged.

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

execute said contract modification.

7. This resolution shall take effect immediately.

--

(4)

WHEREAS. a contract was awarded on January 1, 2012 for kitchen

equipment repairs; and

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

contract to cover cost through the end of the 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

Page 5: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 5/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

the County road system within the Township of Mine Hill and Township of

Randolph.

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. That an Agreement between the County of Morris and the Borough of

Wharton, Township of Mine Hill and the Township of Randolph is on file

in the office of the County Engineer and which Agreement will be made a

part hereof by reference and is hereby approved and shall be entered

into by this Board.

2. That the Freeholder Director and Clerk of the Board of Chosen

Freeholders are hereby authorized to sign said Agreement.

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

Availability of Funds in the amount of $7,500 for the period of October

1, 2012 through December 31, 2012 charging Account No. 01-201-26-

290100-228 and $40,000 for the period of January 1, 2013 through

December 31, 2013 charging Account No. 01-201-26-290100-228.

4. The referenced Agreement between the Borough of Wharton, Township ofMine Hill and the Township of Randolph and the County of Morris is

attached herewith and made a part hereof by resolution.

5.  This resolution shall take effect immediately.

--

(6)

RESOLVED that the Director is hereby authorized to execute and the

Clerk shall attest and affix the seal to the Release of Grant and Lien in the

matter of the following client(s) and the Clerk shall deliver the same to

Community Development:

Anwar Igbal Chowdhury & Mussammat Begum

John & Nina Clemens

Jacqueline Cochran

Lorraine DeLuca

Rose A Donlon

Anna M DrimonesKathleen Dunn

Kathleen A Duranik

James C Green

Charles L and Ethel A Harden

Peter & Joan Hearn

Judith Henry

Page 6: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 6/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

 

--

(8)

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

reviewed and agrees to accept a Deed of Bridge Maintenance (“Deed”) between

Ben W. Koehler, individually and as devisee of the Estate of Herman J.

Koehler, Jr., having an address at 3 Koehler Road, Boonton, New Jersey 07005,

Estate of Edmund L. Koehler, individually and as devisee of the Estate of

Herman J. Koehler, Jr., having an address c/o Caroline W. Koehler, Executrix,

196 Pinehurst Drive, Shelburne, Vermont 05482, Karen Lee Koehler-Cesa,

Administratrix CTA and Substitute Trustee of the Trust under the Last Will

and Testament of Herman J. Koehler, III, Rebecca Gray Koehler-Jalbert,

individually and as devisee of the Estate of Herman J. Koehler, Jr. and the

Estate of Herman J. Koehler, III, having an address at 345 Split Rock Road,

Boonton, New Jersey 07005, Karen Lee Koehler-Cesa, individually and as

devisee of the Estate of Herman J. Koehler, Jr. and the Estate of Herman J.

Koehler, III, having an address at 400 Koehler Road, Boonton, New Jersey

07005, and Eric Carl Koehler, individually and as devisee of the Estate of

Herman J. Koehler, III, having an address at 104 Kingsland Road, Boonton, New

Jersey 07005 (referred to collectively as the “Grantors” and individually asa “Grantor”) and the County of Morris, having its principal address at Court

Street, P.O. Box 900, Morristown, New Jersey 07963-0900 (Grantee) which Deed

concerns property known as Tax Block No. 20101, Lot Nos. 1 and 5 and Block

20301, Lot 1, located in the Township of Boonton, and State of New Jersey,

more particularly described in the attached Deed, a copy of which is on file

in the Office of the Morris County Administrator.

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

County of Morris, State of New Jersey as follows:

1. The Deed of Bridge Maintenance (“Deed”) between Ben W. Koehler,

individually and as devisee of the Estate of Herman J. Koehler, Jr.,

having an address at 3 Koehler Road, Boonton, New Jersey 07005, Estate

of Edmund L. Koehler, individually and as devisee of the Estate of

Herman J. Koehler, Jr., having an address c/o Caroline W. Koehler,

Executrix, 196 Pinehurst Drive, Shelburne, Vermont 05482, Karen Lee

Koehler-Cesa, Administratrix CTA and Substitute Trustee of the Trust

under the Last Will and Testament of Herman J. Koehler, III, Rebecca

Gray Koehler-Jalbert, individually and as devisee of the Estate ofHerman J. Koehler, Jr. and the Estate of Herman J. Koehler, III, having

an address at 345 Split Rock Road, Boonton, New Jersey 07005, Karen Lee

Koehler-Cesa, individually and as devisee of the Estate of Herman J.

Koehler, Jr. and the Estate of Herman J. Koehler, III, having

an address at 400 Koehler Road, Boonton, New Jersey 07005, and Eric

Carl Koehler, individually and as devisee of the Estate of Herman

Page 7: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 7/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

WHEREAS, the amount of the grant is being reduced to $259,702.20

because services will no longer be purchased through Morris County but

directly by the consumer;

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 the Standardized Board Resolution Form (P1.06) the Schedule of

Estimated Claims and the Contract Modification (P1.10).

2. The County Treasurer is hereby authorized to sign the Annex B and

quarterly Annex B Reports, and checks and accept the aforesaid funds,crediting the account as follows:

02-213-41-759210-392 $259,702.20 State Share

3. The Director of the Department of Human Services is hereby authorized

to sign the Annex B, quarterly B Reports and the Standardized Board

Resolution Form (P1.06).

4. Resolution Number 31, adopted by the Board of Chosen Freeholders at theOctober 10, 2012 Public Meeting, is hereby rescinded.

--

(10)

WHEREAS, on April 25, 2012, the County of Morris entered into an

agreement with Robinson Aerial Surveys, Inc., professional design and

construction administration for a new automatic, wet-pipe sprinkler system

and water flow detection to be installed at the Morris County Courthouse for

$94,847.00 for the period of 270 calendar days from the notice to proceed;

and

WHEREAS, it has become necessary to increase it by $2,912.00 to a new

total of $97,759.00; and,

WHEREAS, the Local Public Contracts Law {N.J.S.A. 40A: 11-5(1)(a)

(i)}requires that the resolution authorizing the award of contract for

“Professional Services” without competitive bidding, and the contract itself

must be available for public inspection;

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 amendment to the agreement between the County of Morris and

Robinson Aerial Surveys, Inc., 1 Edgewood Drive, Hackettstown, New

Page 8: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 8/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

WHEREAS, that contract is necessary to the Head Start Program in order

for their program to secure reimbursement; and,

WHEREAS, the current agreement is due for renewal for the period of

September 10, 2012 through June 20, 2013; and,

WHEREAS, the rates for breakfast, lunch and PM supplement have been

adjusted to reflect the actual current cost to provide those terms, which are

increased by $.03 per breakfast, $.06 per lunch and $.03 per PM supplement;

and,

WHEREAS, the cost for this service is directly billed to the Head Start

Program, by the Morris View Healthcare Center’s contracted food provider,Sodexo Senior Living, and no account is required to be established to accept

the Head Start payments.

NOW, THEREFORE, BE IT RESOLVED, by the Morris County Board of Chosen

Freeholders, that the Director of the Department of Human Services is hereby

authorized to sign and execute the aforesaid agreement, a copy of which is on

file in the office of the Department of Human Services and made part hereof

by reference.

--

(12)

WHEREAS, on October 10, 2012, the County of Morris entered into an

agreement with Bollinger Insurance Solutions for the provision of Insurance

Broker Services for the County of Morris, New Jersey, for a term of October

1, 2012 through September 30, 2013; and,

WHEREAS, said resolution incorrectly stated the Name of Corporation;

the correct Name should be Bollinger, Inc.; and,

WHEREAS, the contract was awarded as a “Professional Service” in

accordance with N.J.S.A. 40A: 11-5 (1)(a)(i) et seq.

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 this amendment, conditioned upon the contractor’scompliance with the requirements set forth in paragraph 4 below.

2. The Treasurer is hereby authorized to correct the Corporation’s Name

reflecting said account #:70-201-23-212105-021.

3. An official notice of this action shall be published in accordance with

Page 9: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 9/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

 

(14)

WHEREAS, there exists a need for Engineering Services for Realignment

of Boonton Avenue (CR 511) at High Mountain Lane in the Township of

Montville, Morris County, New Jersey; and

WHEREAS, the contract was awarded as a “Professional Service” in

accordance with N.J.S.A. 40A:11-5 (1)(a)(i) et seq. through a fair and open

process, pursuant to N.J.S.A. 19:44A-20.4 et seq;

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.  An agreement between the County of Morris and

Keller & Kirkpatrick, Inc.

301 Gibraltar Drive, Suite 2A

Morris Plains, NJ 07950

Amount: $63,300.00 (not to exceed)

Term: Ninety (90) calendar days after award of contract

Account#: 04-216-55-953165-909

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 ofAvailability of funds in accordance with the aforesaid agreement.

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

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.

--

(15)

WHEREAS, on February 24, 1999 in accordance with resolution #13, the

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

$500,000 with the Township of Mendham for a project entitled “Seeing Eye

Tract;” and

Page 10: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 10/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

Path and is located in Randolph Township which has expressed support of the

proposal; and

WHEREAS, Mendham Township conducted a scoping and public hearing and

has adhered to all Green Acres requirements of the diversion process and is

tentatively scheduled to go to the State House Commission for final approval

of the diversion in December 2012; and

WHEREAS, the Open Space Trust Fund Committee reviewed the proposal and

heard the presentation by the Township’s representatives at their meeting of

October 22, 2012 and based on this information recommend approval of the

diversion request.

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 proposal by Mendham Township to divert 3.6 acres of India Brook

Park for the intended reuse of the kennels for the expansion and

relocation of the regional animal control program and proposed use of

the existing park duplex for housing for emergency response personnel

and any other bona fide municipal use is approved by Morris County.

2. This approval is subject to final Green Acres and State HouseCommission approval.

3. The Director and staff of the Department of Planning & Development are

hereby authorized to take all steps necessary to effectuate the terms

and conditions of this approval.

4.  This resolution shall take effect immediately.

--

(16)

WHEREAS, a contract was awarded on August 25, 2010 for GSA MOBIS

Contract GS#-10F-0176J; and

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

contract due to reduction in the number of participating municipalities in

the project;

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. 1-22655 is hereby approved as follows:

1. Vendor: Witt Group Holdings

17 Knolls Drive

Page 11: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 11/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

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 ChangeOrder Request” No. 2-51737 is hereby approved as follows:

1. Vendor: Baron HR Healthcare Staffing

5500 Santa Ana Canyon Road

Suite 220

Anaheim, CA 82807

2. Item: To cover costs through the end of the year

3. Increase in Cost: $ 250,000.00

4. New Contract Total: $ 650,000.00

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

provided by the Treasurer and said amended Certificate indicates the

availability of funds is as listed in Account #01-201-27-350100-016 and

said account shall be credited.

6. The Director of the Board of Chosen Freeholders is hereby authorized toexecute said contract modification.

7. This resolution shall take effect immediately.

--

(18)

BE IT RESOLVED as follows:

1. The County of Morris wishes to purchase goods and services from thefollowing authorized vendors under the State of New Jersey

Cooperative Purchasing Program 1-NJCP, according to Local Public

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

Generator Joe Inc. Law & Public Safety

4016 Quartz Drive 02-213-41-784215-391

Santa Rosa, CA 95405 Amount: $18,975.66

GSA-GS-07F-5964R

--

(19)

BE IT RESOLVED as follows:

Page 12: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 12/88

Page 13: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 13/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

10/26/12 355938 Morristown Post Office 02-213-41-742010-391 $ 500.00

10/26/12 355940 Mary Jo Buchanan 01-201-20-100100-059 $3,000.00

THEREFORE, BE IT RESOLVED, that the above payments be confirmed.

--

(21)

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

Morris in the State of New Jersey that the Director of Finance & County

Treasurer is hereby authorized to reclassify the following payments asfollows:

CHECK # DATE PAYEE AMOUNT FROM TO

354499 09/24/12 County of Morris $ 38.45 02-213-41-718205-391 02-213-41-718305-391

(partial)

344972 02/08/12 Great West Life $16,437.14 02-213-41-742005-391 02-213-41-742010-391

(partial)

-- 

(22)

WHEREAS, the County Treasurer has been advised that the following

checks are stale dated 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

318808 02/24/10 $24.60 Susan Johnson Centralized Bank of AmericaDisbursement

331897 02/17/11 $31.00 Dorothy Snider Centralized Bank of America

Disbursement

--

(23)

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

h i d i h

Page 14: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 14/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

CHECK# DATE AMOUNT PAYEE ACCOUNT BANK

318336 02/11/10 $0.60 Renee Raffino Centralized Bank of AmericaDisbursement

320142 03/24/10 $1.20 Renee Raffino Centralized Bank of AmericaDisbursement

--

(26)

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 October 2012, 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 11/25/2012 in the total amount of $2,289.98.

--

(27)

RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL

ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY

PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948)

WHEREAS, N.J.S.A. 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 municipalitywhen 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,

WHEREAS, the Treasurer certifies that the County of Morris has

realized or is in receipt of written notification of the state orfederal monies cited in this resolution, which meets all statutory

requirements and will be included in the 2012 county budget,

NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen

Freeholders hereby requests the Director of the Division of Local

Government Services to approve the insertion of an item of revenue and

Page 15: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 15/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

752110 SCP – Program Management 435.53

WHEREAS, it is necessary to formally cancel said balances so thatthe Grant programs may be closed out and removed from the open balances,

and

WHEREAS, it may be necessary to refund any excess funds received

from the Grant Agency if Morris County receives funding in excess of the

requirement of the program.

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

that the above listed balances in the grant fund be canceled and any

excess funds received be returned to the appropriate Grant Agency.

--

(29)

WHEREAS, that there is a need to replace Bi-County Bridge No. 1400-

514 on Summit Avenue over the Passaic River in the Borough of Chatham,

County of Morris and the City of Summit, County of Union; and

WHEREAS, the North Jersey Transportation Planning Authority (NJTPA)has invited various counties to submit applications for funds under the

Local Capital Project delivery Program’s Local Concept Development Phase

for Fiscal Year 2014.

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

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

1. The County Engineer is authorized to submit an application to the

North Jersey Transportation Planning Authority (NJTPA) to seek funds

from the Local Capital Project Delivery Program-Local ConceptDevelopment Phase for the Replacement of Bi-County Bridge No. 1400-

514 on Summit Avenue over the Passaic River in the Borough of

Chatham, County of Morris and the City of Summit, County of Union;

and

2. The County of Morris intends to seek Federal Funds for the Replacement

of Bridge No, 1400-514 on Summit Avenue through inclusion in the

Transportation Improvement Program (TIP)

3. This resolution shall take effect immediately.

--

(30)

WHEREAS, the Bridge Maintenance Division of the Department of Public

Page 16: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 16/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

WHEREAS, a contract was awarded on July 25, 2012 for Milling and

Resurfacing of School House Road, Randolph, New Jersey; and

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

contract to conform to as built quantities;

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. 1-61518 is hereby approved as follows:

1. Vendor: Schifano ConstructionOne Smalley Avenue

Middlesex, New Jersey 08846

2. Item: To conform to as built quantities

3. Decrease in Cost: $ (-158.06)

4. New Contract Total: $ 283,024.29

5. The necessary amended Certificate of Availability of Funds hasbeen provided by the Treasurer and said amended Certificate

indicates the availability of funds is as listed in Account # 04-

216-55-953165-951 $(-2,709.39) and Account # 02-213-41-864185-

391 for $2,551.33 said accounts shall be credited.

6. The Director of the Board of Chosen Freeholders is hereby

said contract modification.

7. This resolution shall take effect immediately.

--

(32)

WHEREAS, a contract was awarded on July 25, 2012 for Milling and

Resurfacing of Center Grove Road, Randolph, and Van Nostrand Avenue, Dover,

New Jersey; and

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

contract to conform to as built quantities;

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. 1-61518 is hereby approved as follows:

Page 17: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 17/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

WHEREAS, in a heroic attempt to ward off the attack more than 2,000

gallant Americans were killed and 1,000 more wounded; and

WHEREAS, December 7th has become an annual day of remembrance of the

gallant men and women who fell on that "Day of Infamy", and

WHEREAS, on August 23, 1994, the Congress of the United States adopted

Public Law 103-308, designating December 7th of each year as "National Pearl

Harbor Remembrance Day" and called upon all Americans to observe this day

with appropriate ceremonies and activities, and further requested all

interested organizations, groups, and individuals to fly the flag of the

United States at half-staff, "each December 7th in honor of the individuals

who died as a result of their service at Pearl Harbor";

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. That it is the desire of the Board that December 7th of every year be

so observed.

2. That on December 7th of each year, all flags flown over buildings under

the jurisdiction of the Board of Chosen Freeholders of the County of

Morris be flown at half-staff in honor of all those Americans who

served our nation at Pearl Harbor on December 7, 1941.

3. That a copy of this resolution be sent to the Governor of the State of

New Jersey, to all the Boards of Chosen Freeholders in the State of New

Jersey, and to all the municipalities in the County of Morris, with a

request that they similarly observe this day and urge their

constituents to do likewise on this solemn occasion.

--

(34)

WHEREAS, there exists a need for Surveyors to produce final property

surveys to the Morris County Division of Preservation Trust of How, and

Wendover-DeNeufville Farms both are located in Mendham Township, New Jersey;

and

WHEREAS, the contract was awarded as a “Professional Service” in

accordance with N.J.S.A. 40A:11-5 (1)(a)(i) et seq. through a fair and openprocess, pursuant to N.J.S.A. 19:44A-20.4 et seq.;

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 agreement between the County of Morris and

Page 18: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 18/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

COSTS OF THE CONSTRUCTION AND ACQUISITION OF VARIOUS

CAPITAL IMPROVEMENTS AND THE ACQUISITION OF EQUIPMENT AND PROPERTY

IN AND BY THE COUNTY OF MORRIS, NEW JERSEY, INTO

ONE CONSOLIDATED ISSUE OF BONDS.

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

Jersey (the “County”), has heretofore adopted fifty three bond ordinances

authorizing bonds to finance part of the costs of the construction and

acquisition of various capital improvements and the acquisition of equipment

and property in and by the County; and

WHEREAS, it is necessary to issue bonds pursuant to said ordinances in an

aggregate principal amount of $23,716,000 and it is deemed advisable and in thebest interests of the County, for the purpose of the orderly marketing of said

bonds and for other financial reasons, to combine the bonds authorized under

said fifty three ordinances into one consolidated issue in the aggregate

principal amount of $23,716,000 pursuant to the Local Bond Law, constituting

Chapter 2 of Title 40A of the Revised Statutes of New Jersey (the “Local Bond

Law”);

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

County of Morris, New Jersey:

Section 1. That pursuant to Ordinances entitled:

(a) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $7,155,000 AND AUTHORIZING THE ISSUANCE OF $6,811,000 BONDS OR

NOTES OF THE COUNTY FOR COUNTY BRIDGE DESIGN AND CONSTRUCTION PROJECTS AT

VARIOUS COUNTY LOCATIONS IN, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $200,000 to beoutstanding. The period of usefulness stated in said ordinance is 15 years.

(b) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $4,800,000 AND AUTHORIZING THE ISSUANCE OF $4,571,000 BONDS OR

NOTES OF THE COUNTY FOR THE ABATEMENT, REHABILITATION, DEMOLITION AND

CONSTRUCTION OF RECREATIONAL FACILITIES ON THE GREYSTONE PARK PROPERTY IN, BY

AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $496,000 to be

outstanding. The period of usefulness stated in said ordinance is 20 years.

(c) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $300,000 AND AUTHORIZING THE ISSUANCE OF $285,000 BONDS OR

NOTES OF THE COUNTY FOR ENERGY SAVINGS INSTALLATION AT VARIOUS COUNTY

Page 19: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 19/88

Page 20: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 20/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

(n) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $210,000 AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OR

NOTES OF THE COUNTY FOR THE ACQUISITION OF ADDITIONAL RADIO CHANNELS

INCLUDING EQUIPMENT, LICENSES AND COORDINATION FEES, BY AND FOR THE COUNTY OF

MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $50,000 to be outstanding.

The period of usefulness stated in said ordinance is 15 years.

(o) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $800,000 AND AUTHORIZING THE ISSUANCE OF $761,000 BONDS OR

NOTES OF THE COUNTY FOR THE DEVELOPMENT OF A COUNTY-WIDE PAGING SYSTEM FORFIRE AND EMS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $161,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(p) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $1,350,000 AND AUTHORIZING THE ISSUANCE OF $1,285,000 BONDS OR

NOTES OF THE COUNTY FOR THE DESIGN AND CONSTRUCTION FOR THE RENOVATIONS OFTHE EXISTING CENTRAL AVENUE COMPLEX BUILDING AT GREYSTONE PARK, BY AND FOR

THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $150,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(q) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $335,000 AND AUTHORIZING THE ISSUANCE OF $319,000 BONDS OR

NOTES OF THE COUNTY FOR IMPROVEMENTS TO HISTORIC SPEEDWELL VILLAGE INCLUDINGBUT NOT LIMITED TO DEVELOPMENT OF A CULTURAL LANDSCAPE PLAN, PLANS AND

SPECIFICATIONS FOR THE VAIL HOUSE AND THE INTERIOR OF THE ESTEY HOUSE, BY AND

FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $50,000 to be outstanding.

The period of usefulness stated in said ordinance is 15 years.

(r) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $250,000 AND AUTHORIZING THE ISSUANCE OF $238,000 BONDS ORNOTES OF THE COUNTY FOR PROFESSIONAL CONSULTING SERVICES FOR THE

SPECIFICATION, PROCUREMENT AND PROJECT IMPLEMENTATION MANAGEMENT FOR COMPUTER

AIDED DISPATCH AND RELATED SYSTEMS FOR A COUNTY-WIDE PUBLIC SAFETY

COMMUNICATIONS CENTER, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

Page 21: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 21/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $166,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(v) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR

NOTES OF THE COUNTY FOR ROOF REPLACEMENT AT VARIOUS COUNTY FACILITIES

INCLUDING BUT NOT LIMITED TO THE COURTHOUSE, 30 SCHUYLER PLACE, THE

FIREFIGHTERS AND POLICE TRAINING ACADEMY AND THE MORRIS VIEW NURSING HOME, BY

AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $275,000 to beoutstanding. The period of usefulness stated in said ordinance is 15 years.

(w) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR

NOTES OF THE COUNTY FOR THE INITIAL DESIGN OF PHASE II OF THE RECREATIONAL

FIELDS AT CENTRAL PARK OF MORRIS COUNTY, BY AND FOR THE COUNTY OF MORRIS, NEW

JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bondsin the aggregate principal amount of not exceeding $325,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(x) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $973,814 AND AUTHORIZING THE ISSUANCE OF $927,000 BONDS OR

NOTES OF THE COUNTY FOR THE ACQUISITION OF NEW AND REPLACEMENT COMPUTERS,

MONITORS, PRINTERS, SCANNERS, SOFTWARE, NETWORK WIRING, SERVERS AND SUCH

RELATED EQUIPMENT, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bondsin the aggregate principal amount of not exceeding $177,000 to be

outstanding. The period of usefulness stated in said ordinance is 5 years.

(y) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $376,000 AND AUTHORIZING THE ISSUANCE OF $357,000 BONDS OR

NOTES OF THE COUNTY FOR VARIOUS IMPROVEMENTS TO THE MORRIS VIEW HEALTHCARE

CENTER, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $125,000 to beoutstanding. The period of usefulness stated in said ordinance is 11.38

years.

(z) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $150,000 AND AUTHORIZING THE ISSUANCE OF $142,000 BONDS OR

NOTES OF THE COUNTY FOR THE REPLACEMENT OF HEATING, VENTILATING AND AIR

Page 22: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 22/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

NOTES OF THE COUNTY FOR THE INITIAL COSTS OF RENOVATION OF THE CENTRAL AVENUE

COMPLEX TO HOUSE PROPOSED USES INCLUDING UPGRADES, BY AND FOR THE COUNTY OF

MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $350,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(dd) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $5,930,000 AND AUTHORIZING THE ISSUANCE OF $5,647,000 BONDS OR

NOTES OF THE COUNTY FOR BRIDGE DESIGN, RENOVATION AND CONSTRUCTION PROJECTS

AT VARIOUS COUNTY LOCATIONS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $2,500,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(ee) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $450,000 AND AUTHORIZING THE ISSUANCE OF $428,000 BONDS OR

NOTES OF THE COUNTY FOR ABATEMENT OF ASBESTOS, REPLACEMENT OF LIGHTING,

DUCTWORK AND ALL OTHER ITEMS RELATED TO THE CREATION OF AN ADDITIONAL

COURTROOM IN THE MORRIS COUNTY COURTHOUSE, BY AND FOR THE COUNTY OF MORRIS,

NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $154,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(ff) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR

NOTES OF THE COUNTY FOR THE CONTINUATION OF THE COUNTY OF MORRIS FIBER

PROJECT TO CONNECT THE LIBRARY, ARBORETUM AND CORRECTIONAL FACILITY, BY ANDFOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $200,000 to be

outstanding. The period of usefulness stated in said ordinance is 10 years.

(gg) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $660,000 AND AUTHORIZING THE ISSUANCE OF $560,000 BONDS OR

NOTES OF THE COUNTY FOR THE ACQUISITION OF NEW AND REPLACEMENT COMPUTERS ANDAPPURTENANCES FOR THE DEPARTMENT OF INFORMATION SERVICES, BY AND FOR THE

COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $460,000 to be

outstanding. The period of usefulness stated in said ordinance is 5 years.

Page 23: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 23/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

(kk) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $550,000 AND AUTHORIZING THE ISSUANCE OF $523,000 BONDS OR

NOTES OF THE COUNTY FOR VARIOUS IMPROVEMENTS TO THE MORRIS VIEW HEALTHCARE

CENTER INCLUDING ALL WORK, MATERIALS AND EQUIPMENT NECESSARY THEREFOR OR

INCIDENTAL THERETO, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $250,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(ll) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $13,000,000 AND AUTHORIZING THE ISSUANCE OF $12,380,000 BONDS

OR NOTES OF THE COUNTY FOR THE REPLACEMENT OF THE COUNTY-WIDE TRUNKED RADIOSYSTEM, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $1,380,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(mm) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $5,000,000 AND AUTHORIZING THE ISSUANCE OF $4,760,000 BONDS OR

NOTES OF THE COUNTY FOR THE RENOVATION OF THE CENTRAL AVENUE COMPLEX TO HOUSE

ST. CLARE’S BEHAVIORAL HEALTH AND THE NONPROFIT MALL ON THE FORMER GREYSTONE

PROPERTY, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $3,000,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(nn) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $3,500,000 AND AUTHORIZING THE ISSUANCE OF $3,333,000 BONDS OR

NOTES OF THE COUNTY FOR PHASE II DESIGN AND CONSTRUCTION OF THE CENTRALAVENUE FIELDS AT CENTRAL PARK OF MORRIS COUNTY, BY AND FOR THE COUNTY OF

MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $2,500,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(oo) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $850,000 AND AUTHORIZING THE ISSUANCE OF $809,000 BONDS OR

NOTES OF THE COUNTY FOR ABATEMENT OF ASBESTOS IN THE MORRIS COUNTY

COURTHOUSE, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $300,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

Page 24: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 24/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

(ss) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $4,275,000 AND AUTHORIZING THE ISSUANCE OF $4,071,000 BONDS OR

NOTES OF THE COUNTY FOR BRIDGE DESIGN AND CONSTRUCTION PROJECTS AT VARIOUS

COUNTY LOCATIONS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $300,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(tt) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $645,000 AND AUTHORIZING THE ISSUANCE OF $614,000 BONDS OR

NOTES OF THE COUNTY FOR THE ACQUISITION OF REPLACEMENT VEHICLES AND

EQUIPMENT, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $300,000 to be

outstanding. The period of usefulness stated in said ordinance is 5 years.

(uu) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $1,963,892 AND AUTHORIZING THE ISSUANCE OF $1,869,000 BONDS OR

NOTES OF THE COUNTY FOR VARIOUS CAPITAL PROJECTS AT MORRIS COUNTY SCHOOL OF

TECHNOLOGY, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $1,200,000 to be

outstanding. The period of usefulness stated in said ordinance is 14.11

years.

(vv) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $1,650,000 AND AUTHORIZING THE ISSUANCE OF $1,571,000 BONDS OR

NOTES OF THE COUNTY FOR HVAC IMPROVEMENTS TO VARIOUS BUILDINGS AT THE COUNTY

COLLEGE OF MORRIS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $750,000 to be

outstanding. The period of usefulness stated in said ordinance is 15 years.

(ww) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $669,723 AND AUTHORIZING THE ISSUANCE OF $637,000 BONDS OR

NOTES OF THE COUNTY FOR THE ACQUISITION OF VEHICLES AND EQUIPMENT BY THE

MORRIS COUNTY PARK COMMISSION FOR VARIOUS DEPARTMENTS INCLUDING, BUT NOT

LIMITED TO, GOLF COURSE AND PARK MAINTENANCE PURPOSES, BY AND FOR THE COUNTY

OF MORRIS, NEW JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $87,000 to be outstanding.

The period of usefulness stated in said ordinance is 5 years.

Page 25: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 25/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $600,000 to be

outstanding. The period of usefulness stated in said ordinance is 5 years.

(aaa) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,

APPROPRIATING $1,300,000 AND AUTHORIZING THE ISSUANCE OF $1,238,000 BONDS OR

NOTES OF THE COUNTY FOR VARIOUS CAPITAL PROJECTS AT FACILITIES MAINTAINED BY

THE MORRIS COUNTY PARK COMMISSION, BY AND FOR THE COUNTY OF MORRIS, NEW

JERSEY”

heretofore finally adopted, there is hereby authorized the issuance of bonds

in the aggregate principal amount of not exceeding $400,000 to be

outstanding. The period of usefulness stated in said ordinance is 11.92years.

Section 2. The bonds referred to in Section 1 hereof shall be and they

hereby are combined into one consolidated issue of bonds in the aggregate

principal amount of $23,716,000 and are sometimes hereinafter collectively

referred to as the “Bonds”. The bonds referred to in subsections (a) through

and including (uu) of Section 1 hereof shall each be designated as “General

Improvement Bonds of 2012” and shall be numbered with the prefix G from one

consecutively upward. The bonds referred to in subsection (vv) of Section 1

hereof shall each be designated as “County College Bonds of 2012” and shall be

numbered with the prefix C from one consecutively upward. The bonds referred

to in subsection (ww) through and including (aaa) of Section 1 hereof shall

each be designated as “Park Bonds of 2012” and shall be numbered with the

prefix P from one consecutively upward.

Section 3. The Bonds shall be dated the date of delivery and will be

issued in fully registered form. When issued, the Bonds will be registered in

the name of and held by Cede & Co., as the owner thereof and nominee for The

Depository Trust Company, New York, New York (“DTC”), an automated depositoryfor securities and clearinghouse for securities transactions.

Upon issuance, the Bonds will be delivered to DTC in single denominations

for each maturity of each of the General Improvement Bonds of 2012, the County

College Bonds of 2012 and the Park Bonds of 2012. Purchases of the Bonds will

be made in book-entry form (without certificates) in the denomination of $5,000

each or any integral multiple thereof, except that such minimum amount of the

last maturing Bonds in excess of the largest principal amount thereof equaling

a multiple of $5,000 will be in the denominations of $1,000 or any integral

multiple thereof, as may be necessary to comply with the proposal of the

purchaser of the Bonds to accept less than the full amount of the Bonds offered

for public sale in accordance with Section 8 hereof, Local Bond Law and the

hereinafter defined Notice of Sale.

The Bonds shall mature serially in numerical order on December 15 of each

Page 26: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 26/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

The combined maturity schedule for the Bonds is as follows:

Year

December 15 Principal

Amount

Year

December 15 Principal Amount

2013 $

1,665,000

2019 $ 1,865,000

2014 1,665,000 2020 2,265,000

2015 1,565,000 2021 1,990,000

2016 2,165,000 2022 1,865,000

2017 2,090,000 2023 2,100,000

2018 2,565,000 2024 1,916,000

Section 4. The Bonds maturing on or prior to December 15, 2021 are not

subject to redemption prior to their stated maturities. The Bonds maturing on

or after December 15, 2022 are subject to redemption at the option of the

County, in whole or in part at any time on or after December 15, 2021, at par,

plus any accrued interest to the date of such redemption.

Section 5. It is hereby found, determined and declared that the average

period of usefulness of the improvements or purposes, taking into consideration

the amount of such bonds to be issued for said improvements or purposes, for

which the General Improvement Bonds of 2012 are to be issued is 13.67 years.

It is hereby found, determined and declared that the average period of

usefulness of the improvements or purposes, taking into consideration the

amount of such bonds to be issued for said improvements or purposes, for which

the County College Bonds of 2012 are to be issued is 15.00 years. It is hereby

found, determined and declared that the average period of usefulness of the

improvements or purposes, taking into consideration the amount of such bonds to

be issued for said improvements or purposes, for which the Park Bonds of 2012

are to be issued is 10.79 years.

Section 6. The Bonds shall bear interest from their dated date based on

their outstanding principal amount at a rate or rates to be determined as

hereinafter set forth in Section 8 of this resolution, payable semi-annually on

the fifteenth day of June and December in each year until maturity, commencing

on June 15, 2013, by check or draft mailed on such interest payment date to theowners thereof registered as such as of each next preceding June 1 and December

1 on the registration books of the County. Interest on the Bonds shall be

calculated on the basis of a 360-day year of twelve 30-day calendar months.

Both principal of and interest on the Bonds shall be payable in lawful money of

the United States of America.

Page 27: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 27/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

Exhibit B, with such additions, modifications or deletions as determined by the

County Treasurer. The Notice of Sale or a summary thereof, as permitted by

applicable law, shall be published in The Bond Buyer and such other newspaper

published and circulated in the County as the County Treasurer may select at

least once at least seven (7) days prior to the date of public sale.

Section 9. The Director of the Board of Chosen Freeholders and the

County Treasurer be and are hereby authorized to distribute a form of “Proposal

for Bonds” (the “Proposal”) in respect of the Bonds which Proposal shall be the

official form for submission of bids in accordance with the Notice of Sale,

except for those Proposals which are submitted electronically pursuant to the

terms and provisions of the Notice of Sale. Such Proposal shall be in

substantially the form attached hereto as Exhibit C with such additions,modifications and deletions as the County Treasurer may approve. The Director

of the Board of Chosen Freeholders and the County Treasurer are hereby

further authorized at their discretion to accept Proposals and complete the

award of the Bonds, pursuant to the terms and provisions of the Notice of

Sale, by means of electronic media; provided that, with respect to the

selection of the particular electronic media and the implementation of the

procedures for the exercise thereof, the County Treasurer shall consult with

counsel and other applicable professional advisors to the County with respect

thereto.

Section 10. The County Treasurer be and is hereby authorized to

distribute a Preliminary Official Statement which provides certain information

in connection with the issuance of Bonds. The County Treasurer is hereby

further authorized to disseminate the Preliminary Official Statement via

electronic medium, in addition to or in lieu of physical, printed medium.

Within seven (7) business days of the sale of the Bonds, the County Treasurer

shall cause an Official Statement, with such additions, modifications and

deletions to such Preliminary Official Statement as the County Treasurer may

approve to be distributed.

Section 11. The County hereby authorizes the bidders on the Bonds to

aggregate consecutive principal maturities for which such bidder bid the same

interest rate into term bonds, provided that mandatory sinking funds for

which redemptions in lieu of the principal maturities are provided.

Section 12. The Director of the Board of Chosen Freeholders and County

Treasurer are hereby authorized and directed to approve, “deem final” in

accordance with Rule 15c2-12 of the Securities and Exchange Commission and

execute the Preliminary Official Statement of the County issued in connection

with the Bonds, the Official Statement of the County issued in connection with

the Bonds and the Notice of Sale and Continuing Disclosure Certificate and

their use in connection with the sale of the Bonds and are further authorized,

as is the Clerk of the Board of Chosen Freeholders, to execute all documents,

including the Official Statement and the Continuing Disclosure Certificate

Page 28: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 28/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

Section 15. Upon the date of issue of the Bonds, being the date of

delivery of the Bonds to DTC on behalf of the successful bidder and the payment

of the purchase price thereof in accordance with the Notice of Sale, the County

Treasurer is hereby authorized and directed as of said date of issue, toexecute and deliver to said successful bidder (a) an arbitrage certification

with respect to the Bonds under and for the purpose of Section 148 of the Code,

and (b) an accompanying opinion of Drinker Biddle & Reath LLP as of said date

of issue with respect to said arbitrage certification for the purposes of said

Section 148. The County Treasurer is hereby authorized to execute and deliver,

upon the date of issue of the Bonds, a Tax Regulatory Agreement with respect to

the exclusion of interest on the Bonds from gross income of the holders thereof

for Federal income tax purposes, including, inter alia, the status of the Bonds

as other than “private activity bonds” within the meaning of Section 141 of theCode.

Section 16. The proceeds of the Bonds shall be applied in the amounts and

for the purposes provided in Section 1 hereof, and to pay and fund any bond

anticipation notes theretofore issued for such purpose and then outstanding.

Section 17. With respect to Ordinance No. 953050 of the County, the

County hereby allocates an additional amount of $75,000.00 from the Capital

Improvement Fund and cancels the amount of bonds or notes authorized under such

Ordinance by $75,000.00.

Section 18. With respect to Ordinance No. 953069 of the County, the

County hereby allocates an additional amount of $31,000.00 from the Capital

Improvement Fund and cancels the amount of bonds or notes authorized under such

Ordinance by $31,000.00.

Section 19. With respect to Ordinance No. 963091 of the County, the

County hereby allocates an additional amount of $16,000.00 from the Capital

Improvement Fund and cancels the amount of bonds or notes authorized under suchOrdinance by $16,000.00.

Section 20. With respect to Ordinance No. 952112 of the County, the

County hereby alloc an additional amount of $330.78 from the Capital

Improvement Fund and cancels the amount of bonds or notes authorized under such

Ordinance by $330.78.

Section 21. With respect to Ordinance No. 953226 of the County, the

County hereby allocates an additional amount of $246.66 from the Capital

Improvement Fund and cancels the amount of bonds or notes authorized under such

Ordinance by $246.66.

Section 22. This resolution shall take effect immediately.

--

Page 29: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 29/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

the Morris County Improvement Authority”, duly adopted by the Authority on July

20, 2011, as amended and supplemented, U.S. Bank National Association, as

Trustee for the holders of the captioned bonds (the “Bonds”) is authorized to

pay from money’s on deposit in the Acquisition Fund bills associated with thePublic Safety Academy project Block 7, Lot 2 in Parsippany-Troy Hills, New

Jersey, and

WHEREAS, Requisition Number 11 in the amount of $49,150.00 payable to

Team Fabrication (Shoot Chamber) and Requisition Number 12 in the amount of

$39,150.00 payable to Johnson Scientific, Inc. is being sent to U.S. Bank on

November 13, 2012.

THEREFORE, BE IT RESOLVED that the action of the Treasurer in submittingthe bill for payment to the Trustee U.S. Bank, as approved by the Director of

Engineering, is hereby approved.

--

(38)

With respect to recent bidding for Milling and Resurfacing of 2012

Various Paving Projects in the Townships of Montville, Mt. Olive, and Roxbury

in New Jersey, a contract is hereby awarded to the most responsible bidder as

follows:

Schifano Construction Corp.

One Smalley Avenue

Middlesex, NJ 08846

VENDOR ID: 17546

Budget: 02-213-41-864295-391 $287,499.85

04-216-55-953165-951 26,000.00

Total Amount: $313.499.85Term: Shall be completed thirty (30) days from the time of award

Dept: Engineering

1. The Director is authorized to execute and the Clerk shall attest and

affix the seal to the contract as presented by County Counsel.

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

Availability of Funds.

3. This resolution shall take effect immediately.

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

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

--

Page 30: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 30/88

BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012

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

designated as Bill Resolution #21-12 is detailed below and totals

$4,818,384.41 dated this date and made a part hereof by reference.

Freeholder Cabana moved the adoption of the Bill Resolution. The

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

recorded:

YES: Freeholders Cabana, Cesaro, Grossi, Lyon, Mastrangelo, Murphyand Director Chegwidden (7)

--

 ADJOURNMENT

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

seconded by Freeholder Murphy, the meeting was adjourned at

7:55 p.m.

Respectfully submitted,

Diane M. Ketchum

Clerk of the Board

Page 31: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 31/88

Page 32: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 32/88

Page 33: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 33/88

Page 34: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 34/88

Page 35: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 35/88

Page 36: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 36/88

Page 37: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 37/88

Page 38: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 38/88

Page 39: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 39/88

Page 40: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 40/88

Page 41: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 41/88

Page 42: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 42/88

Page 43: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 43/88

Page 44: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 44/88

Page 45: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 45/88

Page 46: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 46/88

Page 47: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 47/88

Page 48: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 48/88

Page 49: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 49/88

Page 50: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 50/88

Page 51: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 51/88

Page 52: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 52/88

Page 53: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 53/88

Page 54: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 54/88

Page 55: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 55/88

Page 56: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 56/88

Page 57: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 57/88

Page 58: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 58/88

Page 59: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 59/88

Page 60: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 60/88

Page 61: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 61/88

Page 62: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 62/88

Page 63: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 63/88

Page 64: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 64/88

Page 65: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 65/88

Page 66: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 66/88

Page 67: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 67/88

Page 68: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 68/88

Page 69: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 69/88

Page 70: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 70/88

Page 71: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 71/88

Page 72: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 72/88

Page 73: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 73/88

Page 74: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 74/88

Page 75: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 75/88

Page 76: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 76/88

Page 77: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 77/88

Page 78: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 78/88

Page 79: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 79/88

Page 80: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 80/88

Page 81: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 81/88

Page 82: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 82/88

Page 83: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 83/88

Page 84: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 84/88

Page 85: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 85/88

Page 86: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 86/88

Page 87: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 87/88

67188 MORRIS COUNTY PARK COMMISSION Reimbursement Taxes Paid - Township of W 2,449.2666904 MORRIS COUNTY PARK COMMISSION Reimbursement of MCPC Legal - McElroy - 120.00

66904 MORRIS COUNTY PARK COMMISSION 395.95

67187 SCHOMMER ENGINEERING INC. Feasibility Study - Hurd Street BL 2004 3,836.10

13-290-56-580550-888 DEDICATED OPEN SPACE TAXES  TOTAL FOR ACCOUNT 9,826.31 

============

TOTAL for Dedicated Open Space Taxes 9,826.31 

Total to be paid from Fund 01 Current Fund 3,076,435.68

Total to be paid from Fund 02 Grant Fund 893 806 29

Page 88: FH Meeting Minutes 2012-11-12

7/30/2019 FH Meeting Minutes 2012-11-12

http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 88/88

Total to be paid from Fund 02 Grant Fund 893,806.29Total to be paid from Fund 04 County Capital 469,550.09Total to be paid from Fund 13 Dedicated Trust 326,779.62

-------------4,766,571.68