FH Meeting Minutes - 2013-01-09

36
7/29/2019 FH Meeting Minutes - 2013-01-09 http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 1/36 BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013 A regular meeting of The Board of Chosen Freeholders of the County of Morris, State of New Jersey, was held on January 9, 2013, 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 9th day of January, 2013 has been provided through resolution adopted by this Board at its Regular Meeting held at the Administration and Records Building on January 4, 2013, 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, John Krickus, Hank Lyon, David Scapicchio, and Director Thomas Mastrangelo (6) ABSENT: Freeholder Ann Grossi (1) 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 Executive session Freeholder meeting minutes for December 27, 2012 work session. On motion by Freeholder Cabana and seconded by Freeholder Cesaro, the executive session meeting minutes were approved. -- COMMUNICATIONS 1. The Green Village Volunteer Fire Department Auxiliary in Chatham Township is asking permission to close a portion of Green Village Road

Transcript of FH Meeting Minutes - 2013-01-09

Page 1: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 1/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

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

Morris, State of New Jersey, was held on January 9, 2013, 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 9th day of January, 2013 has been provided

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

Administration and Records Building on January 4, 2013, 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, John Krickus,

Hank Lyon, David Scapicchio, and Director Thomas Mastrangelo

(6)

ABSENT: Freeholder Ann Grossi (1)

ALSO PRESENT: Administrator John Bonanni, Assistant CountyAdministrator 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

Executive session Freeholder meeting minutes for December 27,

2012 work session.

On motion by Freeholder Cabana and seconded by Freeholder Cesaro,

the executive session meeting minutes were approved.--

COMMUNICATIONS

1. The Green Village Volunteer Fire Department Auxiliary in Chatham

Township is asking permission to close a portion of Green Village Road

Page 2: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 2/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

 

There were no ordinances to be introduced or adopted.

--

PUBLIC PORTION

Tess Ferree, a Randolph resident, spoke to the Freeholder Board

concerning her mother who is a resident at Morris View. Ms. Ferree feels

that Morris View Nursing Home is the cleanest facility, and the staff is most

responsive to the needs of its patients. She would like the new members of

the Board to continue to keep this facility.

Beth Jarett, Rockway Township resident, said she looked at Sussex

County and what happened in February 2012 concerning Sussex Homestead Nursing

Home, which was ultimately sold. As a taxpayer and on behalf of those at

Morris View, Ms. Jarett hopes we can sustain and work together to keep Morris

View.

Sam McCormick, resident of Morris County for 30 years, spoke to theBoard concerning his mother-in-law who is a patient at Morris View. He feels

that Morris View is a very good facility for those that need it.

Bill Walter, who is 72 years old, said Morris View Nursing Home is

Morris County’s best kept secret. He calculated that it costs approximately

$151 a household per year to keep it in business. Mr. Walter urges the Board

to please keep it open.

Terrence Hammill, resident of Oswego, New York, said that his brother-

in-law is a resident at Morris View and is only 65 years old and has early

Alzheimer’s disease.

Mr. Hammill asked the Freeholders to do their utmost to benefit our community

by keeping Morris View.

Karen Dunn, resident of Madison, spoke about her grandmother who was a

resident at Morris View, and at present, her mother is a resident there Ms.

Dunn said this facility is clean and affordable, and the staff is fabulous.

She asked that if any decision is made, please consider the audience and of

the long term consequences a change would make.

Tess Ferree, resident of Randolph, spoke again concerning the new

Morris View Family Group, which will be reaching out to Morris County

residents. Currently they have acquired 500 signatures to petition support

of Morris View.

Page 3: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 3/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

 

2. Item: Extension of time needed due to utility relocation

delays.

3. Change in Cost: $-0-

4. New Contract Total: $1,747,923.75

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 #02-213-41-864180-391 and

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.

--

(3)

WHEREAS, a contract was awarded on March 28, 2012 for replacement ofBridge No. 1202 on Middle Valley Road in Washington Township; and

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

contract to provide for additional cold water provisions due to extension of

project duration into the winter;

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. 2-54569 is hereby approved as follows:

1. Vendor: Konkus Corporation

3322 Route 22 West, Suite 204

Branchburg, NJ 08876

2. Item: Additional cold weather provisions due to extensions of

project duration into the winter.

3. Increase in Cost: $ 61,065.46

4. New Contract Total: $1,808,989.21

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 #02-213-41-864180-391 and

Page 4: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 4/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

#PSS3316-12Y-WIA between the Morris/Sussex/Warren Employment & Training

Services and Project Self-Sufficiency of Sussex County Inc. increasing

the amount for performance-based benchmark payments by $38,945.00 andextending the termination date to 6/30/2013.

2. The Treasurer is hereby authorized to issue an amended Certificate of

Availability Funds #51763, increasing the amount charged to Employment

& Training Services Account No. 02-213-41-742020-391 by $38,945.00 to a

new total of $137,145.00.

--

(5)

With respect to recent bidding for Labor Rates Plumbing, a contract is

hereby awarded to the lowest responsible bidder as follows:

Webster Plumbing & Heating Inc.

8 West Main Street PO Box 529

Brookside, NJ 07926

Term: January 1, 2013 through December 31, 2013

Department: Bldgs. & Grounds

Budget: 01-201-26-310100-044 $20,000.00Budget: 04-216-55-953211-951 $10,000.00

1. 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 31,

2013, in accordance with N.J.R. 3644, 5:34-5.3 (a). 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.

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.

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

--

(6)

WHEREAS, the County Treasurer has been advised that the following

Page 5: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 5/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

 

(8)

In accordance with the authorization to pay per Chapter 127 P.L. 1985, thefollowing checks have been issued by the County Treasurer.

DATE CHECK NO. PAYEE ACCOUNT AMOUNT

12/28/12 358239 Konkus Corporation 02-213-41-864180-391 $393,746.16

01/02/13 358240 Ryan Dumpert 01-203-20-140100-084 $ 515.00

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

--

(9)

WHEREAS, the following Grant Fund budget appropriation balance remains

unexpended or has been reduced:

774210 County DWI Grant $856.15

WHEREAS, it is necessary to formally cancel said balance so that the

Grant program may be closed out and removed from the open balance, and

WHEREAS, it may be necessary to refund any excess fund 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 balance in the grant fund be canceled and any excess fund

received be returned to the appropriate Grant Agency.

--

(10)

With respect to recent bidding for Can Liners, a contract is hereby

awarded to the lowest responsible bidder as follows:

Unipak Corp. TOTAL

PO Box 300027 $32,391.10

Brooklyn, NY 11230

Term: January 1, 2013 through December 31, 2013

Budget: 01-201-26-310100-252 Bldgs & Grounds

Amount: $14,290.00

Budget: 01-201-25-280100-252 MC Correctional

Amount: $5,625.00

Budget: 60-201-84-PKM140-666 Park Commission

$9 785 00

Page 6: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 6/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

(11)

WHEREAS, a contract was awarded on January 1, 2012 for Third Party

Administration Services to PMA Management Corp.; and

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

contract due to a transition period, by extending the contract for sixty (60)

days;

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. 1-51745 is hereby approved as follows:

1. Vendor: PMA Management Group

380 Sentry Parkway

Blue Bell, PA 09422

2. Item: Extend contract for sixty (60) days

3. Increase in Cost: $ 27,250.00

4. New Contract Total: $190,750.00

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 #70-201-23-212105-441

($3,657.00) (CAF# 51745) and Account #12-290-56-579001-888($23,593.00)

(CAF #49467).

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

to execute said contract modification.

7. This resolution shall take effect immediately.

--

(12)

WHEREAS, the County of Morris wishes to participate in the LIHEAP

Program for qualified residents of Morris County; and,

WHEREAS, a grant of $6,464.00 is available to provide funds for

administrative costs of the program;

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

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

accepts the aforesaid funds in accordance with the terms of a letter dated

December 24, 2012 from the Commissioner of the Department of Community

Affairs, a copy of which is on file in the Office of the Director of Human

Page 7: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 7/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

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-20.1, et seq.

--

(14)

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

discussed the need to adopt a Plan Amendment to the Morris County Solid Waste

Management Plan (MCSWMP) dated January 2013 for the inclusion of a contract

for operating two Morris County Solid Waste Transfer Stations located in the

Townships of Parsippany-Troy Hills and Mount Olive including providing

transportation via transfer trailers and disposal of all solid waste received

at the transfer stations.

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

the County of Morris as follows:

1. The Board of Chosen Freeholders of the County of Morris directs its

Clerk, County Counsel and Solid Waste Coordinator to take all

necessary steps so that a hearing will be held on February 13, 2013 at

7:30 p.m. on an amendment to the Morris County Solid Waste Management

Plan dated January 2013 for the inclusion of a contract for operating

two Morris County Solid Waste Transfer Stations located in the

Townships of Parsippany-Troy Hills and Mount Olive including providing

transportation via transfer trailers and disposal of all solid waste

received at the Transfer Stations.

2. This resolution shall take effect immediately.

--

(15)

WHEREAS, the County of Morris entered into a Mortgage and MortgageNote with United Cerebral Palsy of Morris/Somerset, Inc. on January 26, 1990

in order to provide for the purchase of a dwelling and property located in

the Township of Randolph, being known and designated as 7 Main Street, Block

17, Lot 18, in the amount of $201,143.25 and;

WHEREAS, the Mortgage and Mortgage Note terms and conditions have been

Page 8: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 8/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

 

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 Cherry

Weber & Associates, P.C., 755 Memorial Parkway, Suite 110,

Phillipsburg, NJ, 08865, extending the term and correcting the account

as set forth above, a copy of which is on file in the Office of theCounty Purchasing Agent and made a part hereof by reference, is hereby

approved and entered into by this Board.

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

sign and execute this amendment, conditioned upon the contractor’s

compliance with the requirements set forth in paragraph 4 below.

3. The Treasurer is hereby authorized to issue an amended Certificate of

Availability of Funds #54567, reflecting the extension of the term ofthe agreement to June 4, 2013, and correcting the account to be charged

from Account #02-213-41-864180-391 to Account, #04-216-55-953027-909.

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.

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

the law.

--

(17)

WHEREAS, on March 28, 2012, the County of Morris entered into an

agreement with T.Y. Lin International, for professional engineering support

services for the replacement of County Bridge No. 1401-202 in Washington

Township; and,

WHEREAS, the original term of the agreement was for April 2, 2012

through December 28, 2012; and,

WHEREAS, the $114,540.00 of the original agreement was incorrectly

charged to Account #02-213-41-864-180-391; and,

WHEREAS, has become necessary to extend the term of the agreement

to June 4, 2013, and charge the above amount to a corrected Account, #04-216-

Page 9: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 9/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

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

5. An official notice of this action shall be published in accordance withthe law.

--

(18)

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

Morris in the State of New Jersey that the action of the Director of the

Morris County Public Safety Training Academy in signing and executing a grant

of $1,475.00 under SFY 2013 (Part 1-July 1, 2012 to October 31, 2012) from

the State of New Jersey, Department of Law and Public Safety, Police TrainingCommission on behalf of the Morris County Public Safety Training Academy

under the 2013 Law Enforcement Officers Training and Equipment Fund to be

used for discretionary purposes, is hereby approved, ratified and confirmed.

BE IT FURTHER RESOLVED, that the action of the Director of Finance and

County Treasurer in co-signing the aforesaid grant, and signing and executing

the State of New Jersey Payment voucher in the amount of $1,475.00 is hereby

approved ratified and confirmed, and he is authorized to accept the aforesaid

funds, crediting the appropriate account.

--

(19)

BE IT RESOLVED as follows:

WHEREAS, an emergency condition exists affecting the safety of the

residents of Morris County, and

WHEREAS, the performance of an emergency Road Track Repair for theDover-Lower Richboynton Road Track must be undertaken 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.

Morristown & Erie Rail Way Inc.

49 Abbet Avenue

Morristown, NJ 07960

Amount: $25,970.64

Budget: 12-290-56-579301-888

Page 10: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 10/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

 

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

Availability of Funds charging the appropriate department account foramounts reflecting all liabilities to be incurred through March 31,

2013, in accordance with N.J.R. 3644, 5:34-5.3 (a). 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.

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

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-20.1, et seq.

--

(22)

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, 2013 thru December 31st, 2013

Amount: Not to exceed $66,000.00Budget 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 account for amounts

reflecting all liabilities to be incurred through March 31st, 2013, in

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

3. Upon final adoption of the 2013 budget, a Certificate of Availabilityof 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.

Page 11: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 11/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

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

prepared by County Counsel.

3. This resolution shall take effect immediately.

--

(24)

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 and County

Treasurer is hereby authorized to reclassify the following payments from the

listed Certificate of Availability of Funds as follows:

CHECK# DATE CAF# VENDOR AMOUNT FROM TO

349463 05/23/2012 54567 CHERRY WEBER & $1,833.48 02-213-41-864180-391 04-216-55-953027-909

ASSOC. PC

350621 06/27/2012 54567 CHERRY WEBER & $3,376.69 02-213-41-864180-391 04-216-55-953027-909

ASSOC. PC

350962 06/27/2012 54568 T.Y. LIN $3,796.11 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

351966 07/25/2012 54568 T.Y. LIN $5,650.48 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

353592 08/22/2012 54568 T.Y. LIN $7,309.56 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

354486 09/24/2012 54567 CHERRY WEBER& $4,926.74 02-213-41-864180-391 04-216-55-953862-909

ASSOC. PC

354804 09/24/2012 54568 T.Y. LIN $7,399.27 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

356459 11/13/2012 54568 T.Y. LIN $9,428.43 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

356635 11/28/2012 54567 CHERRY WEBER& $39,315.83 02-213-41-864180-391 04-216-55-953027-909

ASSOC. PC

357504 12/12/2012 54568 T.Y. LIN $9,818.04 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

357703 12/27/2012 54567 CHERRY WEBER& 12,598.74 02-213-41-864180-391 04-216-55-953027-909

ASSOC. PC

358150 12/27/2012 54568 T.Y. LIN $7,547.85 02-213-41-864180-391 04-216-55-953862-909

INTERNATIONAL

Page 12: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 12/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

--

(26) WHEREAS, transfers are permitted between Appropriation Reserves during

the first three months of the fiscal year:

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

Morris, New Jersey, that transfers between Appropriation Reserves be made as

follows:

FROM AMOUNT TO

Prosecutor, S/W $25,000.00 County Adjuster, O/EInformation Technology, S/W 1,000.00 Clerk of the Board, S/W

Information Technology, S/W 1,000.00 Board of Taxation, S/W

Roads, S/W 100,000.00 Morris View, S/W

Prosecutor, S/W 50,000.00 Morris View, S/W

--

(27)

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

State of New Jersey has determined that a fee simple acquisition is necessary

for public purposes and that the County must acquire part of the real

property described as Tax Block 3603, Lot 6, on the Tax Map of the Township

of Roxbury, commonly known as 3 South Hillside Avenue in order to construct a

roadway and other improvements; and

WHEREAS, the Board of Chosen Freeholders had by Resolutions adopted on

November 21, 2011 and September 12, 2012 authorized the acquisition by

condemnation proceedings of a part of the real property known as Tax Block3603, Lot 6 as shown on the map and description attached thereto, by the

Morris County counsel or such person(s) as directed by him if necessary; and

WHEREAS, in accordance with the foregoing resolutions of the Board of

Chosen Freeholders, Special Counsel to Morris County instituted condemnation

proceedings and acquired the property interest required by Declaration of

Taking, subject to determination of the final amount to be paid for such

interest; and

WHEREAS, Condemnation Commissioners duly appointed according to law by

the Assignment Judge of Morris County have determined by award dated December

10, 2012 that the amount to be paid for the property interest acquired by

Morris County to be $8,000.00, which reflects an increase of $3,440.00 from

the offer of $4,560.00 approved by the Board of Chosen Freeholders in its

Resolution of November 21, 2011, and

Page 13: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 13/36

BOARD OF CHOSEN FREEHOLDERS – JANUARY 9, 2013

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

Morris in the State of New Jersey that the following individual is hereby

appointed to the MORRIS COUNTY MENTAL HEALTH ADVISORY BOARD to serve withoutsalary the vacancy created on 6/30/12 for a term to expire on 06/30/15:

Karen Cutaneo

9-B Dorado Drive

Morristown, NJ 07960

--

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

28. This was seconded by Freeholder Krickus. The Clerk called and

recorded the following vote:

YES: Freeholders Cabana, Cesaro, Krickus, Lyon, Scapicchio and

Director Mastrangelo (6)

ABSENT: Freeholder Grossi (1)

--

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 #01-13 is detailed below and totals

$3,326,044.17 dated this date and made a part hereof by reference.

Freeholder Krickus moved the adoption of the Bill Resolution. The

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

recorded:

YES: Freeholders Cabana, Cesaro, Krickus, Lyon, Scapicchio,

and Director Mastrangelo (6)

ABSENT: Freeholder Grossi (1)

--

 ADJOURNMENT 

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

seconded by Freeholder Cabana, the meeting was adjourned at 8:00 p.m.

Page 14: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 14/36

Page 15: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 15/36

Page 16: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 16/36

Page 17: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 17/36

Page 18: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 18/36

Page 19: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 19/36

Page 20: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 20/36

Page 21: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 21/36

Page 22: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 22/36

Page 23: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 23/36

Page 24: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 24/36

Page 25: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 25/36

Page 26: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 26/36

Page 27: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 27/36

Page 28: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 28/36

Page 29: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 29/36

Page 30: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 30/36

Page 31: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 31/36

Page 32: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 32/36

Page 33: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 33/36

Page 34: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 34/36

Page 35: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 35/36

13-290-56-577101-888 TAX BOARD  TOTAL FOR ACCOUNT 940.68 

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

TOTAL for Tax Board 940.68 

Page 36: FH Meeting Minutes - 2013-01-09

7/29/2019 FH Meeting Minutes - 2013-01-09

http://slidepdf.com/reader/full/fh-meeting-minutes-2013-01-09 36/36

DEPARTMENT 57800169856 COUNTY OF MORRIS RMB CURRENT FOR COMPENSATED ABSENSES 20,072.62

13-290-56-578001-888  ACCUMULATED ABSENCES  TOTAL FOR ACCOUNT 20,072.62 

============TOTAL for DEPARTMENT 578001 20,072.62 

County Clerk $1.00 Fund67041 AFFORDABLE INTERIOR SYSTEMS part # P-M2tof1636 standard open frame t 370.44

67041 AFFORDABLE INTERIOR SYSTEMS labor for dismantle and reconfigure two 394.20

13-290-56-578401-888 COUNTY CLERK $1.00 FUND  TOTAL FOR ACCOUNT 764.64 

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

TOTAL for County Clerk $1.00 Fund 764.64 

Total to be paid from Fund 01 Current Fund 2,828,518.02Total to be paid from Fund 02 Grant Fund 135,369.76Total to be paid from Fund 04 County Capital 306,116.90Total to be paid from Fund 13 Dedicated Trust 22,127.94

-------------3,292,132.62