APRIL 19 2005

61
MAY 28, 2019 A REGULAR MEETING of the Board of Chosen Freeholders of the County of Somerset was held on the above date at 6:30 P.M. The Pledge of Allegiance to the Flag was led by Director Levine. Kathryn Quick, Deputy Clerk of the Board, stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 13, 2019 as follows: 1. Mailed to the Star Ledger, the Home News, and the Courier News. 2. Posted on the Official County Bulletin Board. 3. Filed with the County Clerk. 4. Distributed to all persons requesting such information. Roll Call ------------------ PRESENT: Sooy, Robinson, Gallagher, Walsh, Levine ABSENT: ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, T. Jenkins, A. Clegg, K. Quick, Y. Childress, M. Frost, M. Loper, P. McCall At this time Director Levine and Cynthia Voorhees, Elder Care Services Administrator, Office on Aging and Disability Services, presented the following Freeholder Citations: Profiles of Healthy Aging – Cynthia Voorhees presenting Charles E, Windus, Jr. Frances Ellis Helen Rebmann Lynn Franklin Mike Schatzki Sondra Fechtner Sue MacCombie REACH Senior Student Janice Peters Elaine Ku At this time, Director Levine issued the following Proclamations: PRIDE MONTH June 2019 WHEREAS, we, here in Somerset County, believe in the words on which our Nation was built: “We hold these truths to be self-evident: that all men and women are created equal; that they are endowed by their Creator with certain unalienable rights; that among these are life, liberty, and the pursuit of happiness”; and WHEREAS, in many places, LGBTQ individuals and their supporters face challenges and intimidation for standing up for their human rights, expressing their views, and simply being who they are and should be free to enjoy their human rights and individual freedoms without fear of reprisal; and

Transcript of APRIL 19 2005

Page 1: APRIL 19 2005

MAY 28, 2019

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

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

Kathryn Quick, Deputy Clerk of the Board, stated that the meeting was in compliance with the Open Public Meetings Act and that adequate notice was provided on January 13, 2019 as follows:

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

Roll Call ------------------

PRESENT: Sooy, Robinson, Gallagher, Walsh, Levine ABSENT:

ALSO PRESENT: County Administrator/Clerk M. Amorosa, County Counsel W. Cooper, T. Jenkins, A. Clegg, K. Quick, Y. Childress, M. Frost, M. Loper, P. McCall

At this time Director Levine and Cynthia Voorhees, Elder Care Services Administrator, Office on Aging and Disability Services, presented the following Freeholder Citations:

• Profiles of Healthy Aging – Cynthia Voorhees presentingCharles E, Windus, Jr. Frances Ellis Helen Rebmann Lynn Franklin Mike Schatzki Sondra Fechtner Sue MacCombie

• REACHSenior Student Janice Peters Elaine Ku

At this time, Director Levine issued the following Proclamations:

PRIDE MONTH June 2019

WHEREAS, we, here in Somerset County, believe in the words on which our Nation was built: “We hold these truths to be self-evident: that all men and women are created equal; that they are endowed by their Creator with certain unalienable rights; that among these are life, liberty, and the pursuit of happiness”; and

WHEREAS, in many places, LGBTQ individuals and their supporters face challenges and intimidation for standing up for their human rights, expressing their views, and simply being who they are and should be free to enjoy their human rights and individual freedoms without fear of reprisal; and

Page 2: APRIL 19 2005

WHEREAS, on August 22, 2017, the Somerset County Board of Chosen Freeholders adopted Resolution R17-657 rejecting the message of all hate groups, renouncing their views, strongly condemning hate in all its forms, standing with all Americans regardless of their ethnicity or religion in affirming that those who spew hate and incite violence have no place in Somerset County or in America and committing to ensuring that Somerset County remains a place of goodwill and inclusion where hate and evil is not, and never will be, tolerated or welcome; and WHEREAS, Somerset County is strengthened by and thrives upon the rich diversity of the ethnic, cultural, racial, gender and sexual identity of all its residents all of which contribute to the vibrant character of the region; and WHEREAS, the County of Somerset is dedicated to fostering acceptance of all its residents and to preventing discrimination and bullying based on sexual orientation and gender identity. NOW THEREFORE, BE IT PROCLAIMED that the Board of Chosen Freeholders of the County of Somerset, does reaffirm the ideals adopted in 2017 by Resolution R17-657 and does hereby declare June 2019 as Pride Month in Somerset County and urges all citizens to come together to celebrate the diversity of all people.

COMMUNITY EMERGENCY RESPONSE TEAM (CERT) WEEK

June 3 – 8, 2019

Whereas, the New Jersey Emergency Management Association has supported that the first full week of June 2019 be the Community Emergency Response Team (CERT) Week; and

Whereas, during the Community Emergency Response Team (CERT) Week, and throughout the year, Somerset County CERT Members will be able to help educate others through public outreach to promote the CERT program; and

Whereas, the members of the Somerset County CERT Program are educated about disaster preparedness for hazards that may impact their area and are trained in basic disaster-response skills; and

Whereas, CERT volunteers are trained to assist others in their community following a disaster when professional responders are not immediately available to help; and

NOW, THEREFORE, BE IT RESOLVED, I, Brian D. Levine Director of the Somerset County Board of Chosen Freeholders, do hereby proclaim the week of June 3rd – 8th, 2019 as “Community Emergency Response Team Week” and joins in honoring the men and women whose dedication to Somerset County help support citizens of this county.

Carolyn Solon, Emergency Management, accepted the Proclamation at the 5:00 p.m. work session

PUBLIC PORTION

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

• Dr. Namik Sercan, Chief Education Officer, Central Jersey College Prep Charter School, thanked Freeholder Walsh for her letter acknowledging the recognition of the school among the top 100 Best Public High Schools in New Jersey, and invited the Board to the 2019 graduation on June 21st. Notes the school has a 100% graduation rate and has maintained this rate since 2011.

Page 3: APRIL 19 2005

• Ben Guy, Somerset, reminded the Board about the June 13 SCAP dinner, asked to speak to the Board independently about a community and pubic issue involving bordering towns, commented on dedicating resources between Somerset and Middlesex Counties, and asked how to get information out about county services.

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

CONSENT AGENDA

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

• May 14, 2019 work session at 5:00 p.m. for May 28, 2019 meeting at 6:30 p.m. APPROVAL OF PERSONNEL LETTER: #61

The following Personnel changes are for the period: 05/16/19 to 05/31/19:

COMMUNICATIONS: Communications received, receipt US Department of Housing and Urban Development, Fiscal Year 2019 allocations for the Office of Community Planning and Development’s (CPD) programs: - Community Development Block grant, $1,084,811.00 - HOME Investment Partnerships, $504,493.00

DEPARTMENT NAME POSITION GRADE SALARY EFFECTIVE DATE

REPLACEMENTS:

Engineering Kashyap Patel Surveying Technician D-1/ $49,400 05/20 Public Works Mustafa Dalkali Public Works Floater B-2/ $40,326 05/20 Public Works Mark Eicher Public Works Floater B-2/ $40,326 05/20 Public Works Adrian Garro-Monge Public Works Floater B-2/ $40,326 05/20 Public Works Eric Hill Public Works Floater B-2/ $40,326 05/20 CHANGES: Roads Jeffrey Horn Senior Traffic Signal Electrician

to Principal Traffic Signal Electrician

D-1/ to

E-1/

$68,116 to $74,928

05/21

Transportation Prisila Bernard Transportation Passenger Scheduler

to Community Transit Supervisor III

C-2/ to

D-2/

$50,832 to $55,915

05/16

SEPARATIONS: Recycling Center Joseph Buro Resource Driver $45,708 05/31 Vehicle Maintenance Timothy Dees Senior Mechanic $42,147 05/27 PART TIME: Planning Board Daniel R. Hutton Planning Intern $17.00 Hr. 05/17

These changes have been approved in the 2019 Departmental Budget

Page 4: APRIL 19 2005

Communications received, County of Mercer, Board of Chosen Freeholders, Resolutions:

a. 2019-204, designating the Month of April as Child Abuse Prevention Month in Mercer County

b. 2019-205, recognizing April 2019 as Autism Awareness Month in Mercer County

c. 2019-206, Designating April as Esophageal Cancer Awareness Month in Mercer County

Communication, County of Middlesex, Board of Chosen Freeholders, Resolution 19-453-R authorizing Execution of Shared Service Agreement with the County of Somerset for the provision of Juvenile Detention Facilities, was received. Communication, County of Monmouth, Board of Chosen Freeholders, Agenda Item #19 opposing the Williams/NESE Raritan Bay Pipeline, was received. Communication, County of Salem, Board of Chosen Freeholders, Resolution 2019-164 supporting Path to Progress recommendations made by New Jersey Economic and Fiscal Policy Workgroup, was received. Communication, Borough of Watchung, Resolution R7:04/18/19 opposing diverting the Truck Traffic from Park Avenue/Martine Avenue to Terrill Road in Scotch Plains, was received. Communication, Paul Grzella, Interim Director, Greater Raritan Workforce Development Board, transmitting a letter of resignation from the Greater Raritan Workforce Board from Clint Wallace effective immediately, was received. Communications received, Thanking the Freeholder Board for use of the Community Box: a. Michelle Laffoon, Social Ministries Coordinator, The Parish Community of Saint Joseph b. Aimee Lam, Executive Director, Literacy Volunteers of Somerset County Communication, Larry Hanko, thanking Sheriff Provenzano and Warden O’Neill for assistance with the Special Olympics Somerset County Annual Track/Field Meet on May 4, 2019 at Basilone Field with special reference to Corrections Officers Pankowski, Scott, Capalbo, Harmon and Lieutenant Covert, was received.

RESOLUTION NUMBERS 19-565 TO 19-571 WILL REMAIN UNUSED

ORD19-572

AN ORDINANCE ESTABLISHING SPEED LIMITS ALONG WASHINGTON AVENUE,

COUNTY ROUTE 529, GREENBROOK TOWNSHIP, SOMERSET COUNTY, NEW JERSEY AND SETTING THE PUBLIC HEARING FOR JUNE 11, 2019 AT 6:30 P.M.

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

SECTION I. Speed limits for both directions of traffic along Washington Avenue,

County Route 529, in the Township of Greenbrook shall be established as follows;

ZONE 1. 40 MPH from Somerset County – Middlesex County corporate line to

U.S. Route 22.

Page 5: APRIL 19 2005

ZONE 2. 35 MPH from U.S. Route 22 to Rock Road West. SECTION II. Regulatory and Warning signs, conforming to the current Manual on

Uniform Traffic Control Devices for Streets and Highways, shall be erected and maintained to effect the above-designated speed limits.

SECTION III. This ordinance shall take effect upon final passage and publication as

required by law and upon approval by the Somerset County Engineer.

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

NOTICE IS HEREBY GIVEN that the foregoing Ordinance was duly

introduced and passed on first reading at a regular meeting of the Board of Chosen Freeholders, Somerset County, State of New Jersey, held on May 28th, 2019. Further notice was given that said Ordinance will be considered for final passage and adoption at a regular meeting of said Board of Chosen Freeholders, third floor, Somerset County Administration Building, 20 Grove Street Somerville, New Jersey at 6:30 p.m. on the 11th day of June, 2019 at which time and place any person interested therein will be given the opportunity to be heard. INTRODUCED: PASSED ON FIRST READING: PUBLISHED: ADOPTED:

R19-573

RESOLUTION AUTHORIZING ACCEPTANCE OF RECYCLING ENHANCEMENT ACT TAX FUND ENTITLEMENT FOR FISCAL YEAR 2019

AND INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR RECYCLING ENHANCEMENT ACT TAX FUND ENTITLEMENT

WHEREAS, N.J.S.A. 13:136 et seq provides for the awarding of Solid Waste Services Tax Entitlements by the Department of Environmental Protection to designated solid waste management districts to assist them in the preparation, revision and implementation of comprehensive solid waste management plan and recycling plans; and,

WHEREAS, the State of New Jersey, Department of Environmental

Protection has notified the County of Somerset that it will receive $279,474 in funding to support the county’s Solid Waste Management program; and

WHEREAS, N.J.S. 40:A-87 provides that the Director of the Division of

Local Government Services may approve the insertion of any special item of revenue in the Budget of any county or municipality when such item shall have been made available by law and the amount thereof was not determined at the time of the adoption of the budget; and,

WHEREAS, said Director may also approve the insertion of an item of

appropriation for equal amount. NOW, THEREFORE, BE IT RESOLVED that the Director and Deputy

Clerk of the Board of Chosen Freeholders of the County of Somerset are authorized to accept the funding from the State of New Jersey, Department of Environmental Protection in the amount of $279,474 and execute any contract of documents as may be necessary for receipt of this funding; and

Page 6: APRIL 19 2005

BE IT FURTHER RESOLVED that the County of Somerset hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2019 in the sum of $279,474 which item is now available as a revenue from the State of New Jersey, Department of Environmental Protection pursuant to the provisions of statue; and

BE IT FURTHER RESOLVED that a like sum of $279,474 be and the

same is hereby appropriated under the caption of “REA TAX FUND…$279,474”

R19-574

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO

THE BUDGET FOR THE NEW JERSEY DEPARTMENT OF HUMAN SERVICES DIVISION OF AGING SERVICES

STATE HEALTH INSURANCE ASSISTANCE PROGRAM (SHIP) $32,000.00

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

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

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2019 in the sum of $32,000.00 which item is now available as a revenue from the New Jersey Department of Human Services, Division of Aging Services pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $32,000.00 is hereby appropriated under the caption “SHIP”.

R19-575

RESOLUTION FOR INSERTION OF SPECIAL ITEM OF REVENUE INTO THE BUDGET FOR THE US DOT / NATIONAL HIGHWAY TRAFFIC SAFETY

ADMINISTRATION CLICK IT OR TICKET 2019 GRANT $30,000.00

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

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

NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Somerset, New Jersey, hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2019 in the sum of $30,000.00 which item is now available as a revenue from the U.S. DOT / National Highway Traffic Safety Administration pursuant to the provision of statute; and

BE IT FURTHER RESOLVED that the like sum of $30,000.00 is hereby appropriated under the caption “Click It or Ticket”.

Page 7: APRIL 19 2005

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

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

R19-576

AMENDING RESOLUTION R19-136 ADOPTED FEBRUARY 12, 2019, AUTHORIZING AWARD OF CONTRACT TO PURCELL, MULCAHY & FLANAGAN, LLC

FOR PROFESSIONAL LEGAL SERVICES IN THE COUNTY OF SOMERSET ON AN AS NEEDED BASIS FOR YEAR 2019

WHEREAS, the Chief Financial Officer of Somerset County has

previously certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (01-201-20-010-121-940) $50,000; and

WHEREAS, there exists a need for special litigation counsel in the County of Somerset on an as needed basis for Year 2019; and

WHEREAS, Purcell, Mulcahy & Flanagan, LLC, One Pluckemin Way, P.O. Box 754, Bedminster, NJ 07921 has submitted a proposal to perform the aforesaid services; and

WHEREAS, Purcell, Mulcahy & Flanagan, LLC, One Pluckemin Way, P.O. Box 754, Bedminster, NJ 07921 is a Professional Services Firm affording professional legal services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Administrator and by the Somerset County Board of Chosen Freeholders.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the total amount of the contract be amended as follows:

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Purcell, Mulcahy & Flanagan, LLC to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements is amended not to exceed $60,000.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a Fair

and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. A notice of this award shall be published in the Courier News as required by law

within twenty (20) days of its passage. THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

Page 8: APRIL 19 2005

R19-577

AMENDING RESOLUTION R19-137 ADOPTED FEBRUARY 12, 2019 AUTHORIZING AWARD OF CONTRACT TO RUDERMAN ROTH, LLC

FOR PROFESSIONAL LEGAL SERVICES IN THE COUNTY OF SOMERSET ON AN AS NEEDED BASIS FOR YEAR 2019

WHEREAS, the Chief Financial Officer of Somerset County has previously certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (01-201-20-010-121-940) $50,000; and

WHEREAS, there exists a need for special litigation counsel in the County of Somerset on an as needed basis for Year 2019; and

WHEREAS, Ruderman Roth, LLC, 150 Morris Avenue, Suite 303, Springfield, NJ 07081 has submitted a proposal to perform the aforesaid services; and

WHEREAS, Ruderman Roth, LLC, 150 Morris Avenue, Suite 303, Springfield, NJ 07081 is a Professional Services Firm affording professional legal services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Administrator and by the Somerset County Board of Chosen Freeholders.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the total amount of the contract be amended as follows:

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Ruderman Roth, LLC to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements is amended not to exceed $93,000.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a Fair

and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. A notice of this award shall be published in the Courier News as required by law

within twenty (20) days of its passage.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-578

RESOLUTION AUTHORIZING AN AWARD OF CONTRACT FOR

OPTION A: FORENSIC PSYCHIATRIST CONTRACT #: JC-XS-0016-19R

Page 9: APRIL 19 2005

WHEREAS, the County of Somerset properly advertised seeking Requests

for Proposals to furnish professional services for Forensic Psychiatrist and Child Sexual Assault Accommodation Syndrome Expert on an open-end contract basis with “Availability of Funds Certificate” to be executed by the Chief Financial Officer at the time each service is placed in accordance with N.J.S.A. 19:44A-20.4, et seq.; and,

WHEREAS, one (1) sealed proposal was received, opened and read in

public on May 3, 2019 at 2:00 P.M. prevailing time for Option A: Forensic Psychiatrist- Option B: Child Sexual Assault Accommodation Syndrome Expert; and

WHEREAS, Forensic Psychiatrists are required to furnish and deliver

expert prosecution testimony during New Jersey Superior Court criminal trials regarding insanity and diminished capacity defenses; and

WHEREAS, Howard E. Gilman M.D., 1172 E. Ridgewood Ave, Suite # 7

Ridgewood, NJ 07450, is qualified to provide the services required for Option A: Forensic Psychiatrist; and

WHEREAS, no responses were received for Option B: Child Sexual

Assault Accommodation Syndrome Expert; and WHEREAS, quotes will be solicited on an as needed basis for Option B:

Child Sexual Assault Accommodation Syndrome Expert; and WHEREAS, the Prosecutor’s Office Administrator recommends a contract

be awarded to Howard E. Gilman M.D for Option A: Forensic Psychiatrist. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen

Freeholders of the County of Somerset as follows:

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into contract with Howard E. Gilman M.D to perform the aforesaid services and to be compensated in accordance with the fee schedule set forth in said contract on file with the Deputy Clerk of the Board and approved as to form and content by County Counsel; and

2. That the engagement of the above named have been in conformance with a Fair and

Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. Neither party shall be responsible for any resulting loss or obligation to fulfill duties as

specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by an act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provisions of this Agreement is delayed of prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party.

4. A notice of this award shall be published in the Courier News as required by law within

twenty (20) days of its passage.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 10: APRIL 19 2005

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

R19-579

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO ASSOCIATED TECHNOLOGY, INC. (ATI) FOR MECHANICAL AND ELECTRICAL ENGINEERING SERVICES FOR THE SOMERSET COUNTY DPW – TRANSPORTATION AND DPW

OFFICE HVAC UPGRADES, TOWNSHIP OF BRIDGEWATER, SOMERSET COUNTY

WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals in accordance with N.J.S.A. 19:44A-20.4, et seq.; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $32,000.00 (04-215-191-30-454-802); and WHEREAS, there exists a need for Mechanical and Electrical Engineering Services for the Somerset County DPW – Transportation and DPW Office HVAC Upgrades, Township of Bridgewater, Somerset County; and WHEREAS, Associated Technology, Inc. (ATI), 695 Route 46 West, Suite 102, Fairfield, NJ 07004 has submitted a proposal to perform the aforesaid services; and WHEREAS, Associated Technology, Inc. (ATI), 695 Route 46 West, Suite 102, Fairfield, NJ 07004 is a Professional Services Firm affording professional mechanical and electrical services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of

the County of Somerset are hereby authorized to enter into a contract with Associated Technology, Inc. (ATI) to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $32,000.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a

Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional

insured as to all coverage. 4. Neither party shall be responsible for any resulting loss or obligation to

fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this

Page 11: APRIL 19 2005

Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-580

RESOLUTION AUTHORIZING AWARD OF CONTRACT TO DMR ARCHITECTS FOR

ARCHITECTURAL SERVICES FOR ALTERATIONS TO EXISTING ROOF/MECHANICAL AREA ACCESS AT 73 EAST HIGH STREET, BOROUGH OF SOMERVILLE

AND 411 CHIMNEY ROCK ROAD, BRIDGEWATER TOWNSHIP, SOMERSET COUNTY

WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals in accordance with N.J.S.A. 19:44A-20.4, et seq.; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $26,500.00 (04-215-172-30-165-800); and WHEREAS, there exists a need for Architectural Services for Alterations to Existing Roof/Mechanical Area Access at 73 East High Street, Borough of Somerville, and 311 Chimney Rock Road, Bridgewater Township, Somerset County; and WHEREAS, DMR Architects, 777 Terrace Avenue, Suite 607, Hasbrouck Heights, NJ 07604 has submitted a proposal to perform the aforesaid services; and WHEREAS, DMR Architects, 777 Terrace Avenue, Suite 607, Hasbrouck Heights, NJ 07604 is a Professional Services Firm affording professional architectural services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of

the County of Somerset are hereby authorized to enter into a contract with DMR Architects to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $26,500.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a

Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional

insured as to all coverage.

Page 12: APRIL 19 2005

4. Neither party shall be responsible for any resulting loss or obligation to

fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-581

RESOLUTION AUTHORIZING AWARD OF CONTRACT

TO JM SORGE, INC FOR BEST MANAGEMENT PLAN FOR AQUEOUS FILM FORMING FOAM AT THE EMERGENCY SERVICES TRAINING FACILITY

402 ROYCEFIELD ROAD, HILLSBOROUGH TOWNSHIP, SOMERSET COUNTY

WHEREAS, the County of Somerset properly advertised seeking Requests for Proposals in accordance with N.J.S.A. 19:44A-20.4, et seq.; and WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $12,500.00 (04-215-165-30-454-802); and WHEREAS, there exists a need for Best Management Plan for Aqueous Film Forming Foam at the Emergency Services Training Facility, 402 Roycefield Road, Hillsborough Township, Somerset County; and WHEREAS, JM Sorge, Inc., 57 Fourth Street, Somerville, NJ 08876 has submitted a proposal to perform the aforesaid services; and WHEREAS, JM Sorge, Inc., 57 Fourth Street, Somerville, NJ 08876 is a Professional Services Firm affording professional services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders.

Page 13: APRIL 19 2005

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of

the County of Somerset are hereby authorized to enter into a contract with JM Sorge, Inc. to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $12,500.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a

Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional

insured as to all coverage. 4. Neither party shall be responsible for any resulting loss or obligation to

fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-582

RESOLUTION AUTHORIZING AWARD OF CONTRACT

TO THE REYNOLDS GROUP INC. FOR GREEN ACRES SURVEY OF THE MUCKENHOUPT PROPERTY, BLOCK 89, LOTS 3, 4 & 5 (14 ACRES +/-)

TOWNSHIP OF BRANCHBURG, SOMERSET COUNTY

WHEREAS, the County of Somerset properly advertised seeking Requests

for Proposals in accordance with N.J.S.A. 19:44A-20.4, et seq.; and

Page 14: APRIL 19 2005

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the office of the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item $14,700.00 (13-293-00-050-802-000); and WHEREAS, there exists a need for Green Acres Survey of the Muckenhoupt Property, Block 89, Lots 3, 4 & 5 (14 Acres +/-), Township of Branchburg, Somerset County; and WHEREAS, The Reynolds Group Inc., 575 Route 28, Suite 110, Raritan, NJ 08869 has submitted a proposal to perform the aforesaid services; and WHEREAS, The Reynolds Group Inc., 575 Route 28, Suite 110, Raritan, NJ 08869 is a Professional Services Firm affording professional services of the type and nature required to properly carry out the aforesaid and their particular abilities and capacities have been previously demonstrated in work in Somerset County and are recognized by the Office of the Somerset County Engineer and by the Somerset County Board of Chosen Freeholders. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows: 1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of

the County of Somerset are hereby authorized to enter into a contract with The Reynolds Group Inc. to perform the aforesaid professional services and to be compensated in accordance with the fee schedule on file with the Deputy Clerk of the Board. Total amount of this contract covering all fees, costs and disbursements not to exceed $14,700.00 to be approved as to form and content by County Counsel.

2. That the engagement of the above named have been in conformance with a

Fair and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. The County, its officers and employees shall be added as an additional

insured as to all coverage. 4. Neither party shall be responsible for any resulting loss or obligation to

fulfill duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provision of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and

BE IT FURTHER RESOLVED that a notice of contract award be

published as required by 40A:11-(1)(a)(i).

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 15: APRIL 19 2005

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

R19-583

RESOLUTION AUTHORIZING CONSULTANT MODIFICATION NO. 1 TO VALUATION CONSULTANTS, LLC FOR REAL PROPERTY APPRAISAL SERVICES

IN THE COUNTY OF SOMERSET ON AN AS NEEDED BASIS FOR YEAR 2019, R19-086; DATED JANUARY 22, 2019

WHEREAS, the Chief Financial Officer of Somerset County has certified

in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the County of Somerset, line item $15,000.00 (04-215-170-14-454-815); and

WHEREAS, the Somerset County Board of Chosen Freeholders entered into an Agreement with Valuation Consultants, LLC on January 22, 2019 for Real Property Appraisal Services in the County of Somerset on an as Needed Basis for Year 2019, R19-086; Dated January 22, 2019; and

WHEREAS, the contract was awarded as a Professional Service Contract

in accordance with 40A: 11-5 (1)(a) of the Local Public Contracts Law on April 14, 2015; and

WHEREAS, Valuation Consultants, LLC, P.O. Box 914, Somerville, NJ 08876 has submitted a Consultant Agreement Modification No. 1 for Real Property Appraisal Services in the County of Somerset on an as Needed Basis for Year 2019, R19-086; Dated January 22, 2019. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset as follows:

1. That the Director and Deputy Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to enter into a contract with Valuation Consultants, LLC for Modification No. 1 for $15,000.00 of additional money for Real Property Appraisal Services in the County of Somerset on an as Needed Basis for Year 2019. Amendment to be approved as to form and content by County Counsel for a new contract total covering all fees, costs and disbursements, not to exceed $25,000.00.

2. That the engagement of the above named have been in conformance with a Fair

and Open Process for Exempt Service exception, Local Public Contract Law, N.J.S.A. 40A:11-5 (1) (a) (i) Professional Services.

3. Neither party shall be responsible for any resulting loss or obligation to fulfill

duties as specified in any of the terms or provisions of this Agreement if the fulfillment of any term or provision of this Agreement is delayed or prevented by any revolutions, insurrections, riots, wars, acts of enemies, national emergencies, strikes, floods, fires, acts of God, or by any cause not within the control of the party whose performance is interfered with which by the exercise of reasonable diligence such party is unable to prevent or in the event the County of Somerset is unable to obtain funding for the project for which this contract pertains or in the event the source of funding is curtailed by any act of any governmental body, including the Somerset County Board of Chosen Freeholders. Additionally, if the fulfillment of any of the terms and provisions of this Agreement is delayed or prevented by any court order, or action or injunction or other such agreement, this Agreement shall become voidable by the County of Somerset by notice to each party; and

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

Page 16: APRIL 19 2005

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-584

RESOLUTION AUTHORIZING FINAL PAYMENT FOR NEW POLE BARN

WITH WASH AND GROOMING STALLS LORD STIRLING STABLE 256 SOUTH MAPLE AVENUE, TOWNSHIP OF BERNARDS

SOMERSET COUNTY, NEW JERSEY CONTRACT NO. 17028; RESOLUTION NO. R18-273; MARCH 13, 2018

WHEREAS, Security Structures, Inc., 125 Martinsville Road, Basking Ridge, NJ 07920-2709, has completed a project entitled “New Pole Barn with Wash and Grooming Stalls, Lord Stirling Stable, 256 South Maple Avenue, Township of Bernards, Somerset County, New Jersey, Contract No. 17028”, and WHEREAS, representatives of the Office of the County Engineer have inspected said project and found the same to be completed in accordance with the contract plans and specifications and the contractor having submitted the documents required for final payment which were approved by County Counsel; and WHEREAS, the Office of the County Engineer has computed the final project cost to be $288,548.00. Original Contract $240,790.00 Change Order No. 1 47,758.00 Final Contract Amount $288,548.00 NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders that the aforesaid project costs are hereby approved and the project accepted by the County of Somerset; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders that the Financial Director is hereby authorized to release final payment.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-585

RESOLUTION AUTHORIZING CHANGE ORDER NO. 2 & FINAL PAYMENT REHABILITATION OF COUNTY BRIDGE NO. G0803, FINDERNE AVENUE, (CR 633),

OVER CUCKELS BROOK, BRIDGEWATER TOWNSHIP, SOMERSET COUNTY CONTRACT NO. 17015, R17-767; OCTOBER 10, 2017

Page 17: APRIL 19 2005

WHEREAS, the Chief Financial Officer of Somerset County has certified

in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are to be provided for in the duly adopted budget of the County of Somerset, Line Item $-5,468.99 (04-215-165-20-454-801); and WHEREAS, Sparwick Contracting, Inc. has completed a project entitled “Rehabilitation of County Bridge No. G0803, Finderne Avenue, (CR 633), over Cuckels Brook, Bridgewater Township, Somerset County, Contract No. 17015”; and WHEREAS, the Office of the County Engineer has determined that a change to the bid item(s) in the contract specifications is necessary for the project’s completion; and WHEREAS, said change is in conformance to the contract plans and specifications; and WHEREAS, said change is quantified by Final Change Order #2; and WHEREAS, the Office of the County Engineer has reviewed Final Change Order #2; and WHEREAS, the County Engineer has approved Final Change Order #2 and finds it necessary; and WHEREAS, representatives of the Office of the County Engineer have inspected said project and found the same to be completed in accordance with the contract plans and specifications and the contractor having submitted the documents required for final payment which were approved by County Counsel; and WHEREAS, the amount of Final Change Order #2 does not exceed 20% of the original contract amount; and

Item No. Description Unit

Cost Quantity Cost

4 FIELD OFFICE TYPE B MAINTENANCE $1,000.00 -5.00 -$5,000.00

11 FLOATING TURBIDITY BARRIER, TYPE 2 $1.00

-160.00 -$160.00

12 DEWATERING BASIN $1.00 -2.00 -$2.00 17 CONSTRUCTION SIGNS $10.00 -145.00 -$1,450.00

21 TEMPORARY TRAFFIC STRIPES, 4" WIDE $0.40

-1488.00 -$595.20

22 TEMPORARY TRAFFIC MARKINGS $2.75 -280.00 -$770.00

23

TEMPORARY CRASH CUSHION, COMPRESSIVE BARRIER, TYPE 2, WIDTH NARROW $1.00

-2.00 -$2.00

24 REMOVABLE BLACK LINE MASKING TAPE, 4" WIDE $1.80

-6550.00 -$11,790.00

26 FUEL PRICE ADJUSTMENT $1.00 -1000.00 -$1,000.00 27 ASPHALT PRICE ADJUSTMENT $1.00 1,707.76 $1,707.76 29 EXCAVATION, TEST PIT $50.00 -20.00 -$1,000.00 32 TEMPORARY SHEETING $1.00 -1.00 -$1.00 33 TACK COAT $5.00 -25.00 -$125.00

34 HOT MIX ASPHALT 9.5M64 SURFACE COURSE, 2" THICK $430.00 -25.00 -

$10,750.00

35 HOT MIX ASPHALT 19M64 BASE COURSE, 6" THICK (2 LIFTS) $300.00 -3.44 -$1,032.00

47 REMOVAL OF TRAFFIC STRIPES $0.80 3630.00 $2,904.00

48 TRAFFIC STRIPES THERMOPLASTIC, 4" WIDE (YELLOW) $2.10

1846.00 $3,876.60

49 DOUBLE 4" WIDE YELLOW / 17" WIDE $12.00 -1.00 -$12.00

Page 18: APRIL 19 2005

BLACK CONTRAST STRIPING, EPOXY, LONG LIFE

50 TRAFFIC STRIPES THERMOPLASTIC, 4" WIDE (WHITE) $2.10

345.00 $724.50

51 TRAFFIC STRIPES THERMOPLASTIC, 6" WIDE (WHITE) $3.00

820.00 $2,460.00

52

4" WIDE WHITE / 7" WIDE BLACK CONTRAST STRIPING, EPOXY, LONG LIFE $7.00

-101.00 -$707.00

53

6" WIDE WHITE / 9" WIDE BLACK CONTRAST STRIPING, EPOXY, LONG LIFE

$8.00 -1.00 -$8.00

54 RPM, BI-DIRECTIONAL, AMBER LENS $325.00 7.00 $2,275.00 57 TOPSOILING, 4" THICK $10.00 188.20 $1,882.00 58 FERTILIZING AND SEEDING, TYPE A-3 $1.00 188.20 $188.20 59 STRAW MULCHING $1.00 188.20 $188.20 107 CONCRETE BRIDGE SIDEWALK $120.00 2.00 $240.00 108 CONCRETE WING WALL $500.00 2.00 $1,000.00 109 CONCRETE BRIDGE APPROACH $480.00 2.00 $960.00 110 CONCRETE BRIDGE DECK $1,500.00 10.00 $15,000.00 111 CONCRETE ABUTMENT WALL $500.00 7.50 $3,750.00

119 SUBSTRUCTURE SPALL REPAIR, TYPE A $45.00

-120.00 -$5,400.00

120 SUBSTRUCTURE SPALL REPAIR, TYPE B $55.00

-15.11 -$831.05

121 SUBSTRUCTURE SPALL REPAIR, TYPE C $75.00

-20.00 -$1,500.00

122 DRILLING AND DOWELING OF SPALL REPAIR REINFORCEMENT $35.00

-4.00 -$140.00

123 PRESSURE INJECTION, CONCRETE CRACKS $35.00

-10.00 -$350.00

Total Change Order #2 (Final) Total -$5,468.99

WHEREAS, the Office of the County Engineer has computed the final project cost to be $1,154,082.41 which is a 12.00% increase in the original contract amount of $1,031,813.00. The final amount being outlined as follows: Original Contract $1,031,813.00 Change Order No. 1 127,738.40 Change Order No. 2 -5,468.99 Adjusted Contract Amount $1,154,082.41

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders that the aforesaid project and Change Order reflecting the final project costs are hereby approved and the project accepted by the County of Somerset; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders that the Financial Director is hereby authorized to issue a Change Order making the final project costs as listed above and is authorized to release final payment.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL

CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 19: APRIL 19 2005

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

R19-586

RESOLUTION AUTHORIZING CHANGE ORDER NO. 2 & FINAL PAYMENT REPLACEMENT OF COUNTY BRIDGE NO. C0302, HOLLOW ROAD

OVER TRIBUTARY TO ROCK BROOK MONTGOMERY TOWNSHIP, SOMERSET COUNTY, NEW JERSEY

CONTRACT NO. 17014 RESOLUTION NO. R18-020; JANUARY 9, 2018

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Deputy Clerk of the Board, and such funds are to be provided for in the duly adopted budget of the County of Somerset, Line Item $13,056.17 (04-215-152-20-454-801); and WHEREAS, Kalogridis Contracting has completed a project entitled “Replacement of County Bridge No. C0302, Hollow Road over Tributary to Rock Brook, Montgomery Township, Somerset County, New Jersey, Contract No. 17014”; and WHEREAS, the Office of the County Engineer has determined that a change to the bid item(s) in the contract specifications is necessary for the project’s completion; and WHEREAS, said change is in conformance to the contract plans and specifications; and WHEREAS, said change is quantified by Final Change Order #2; and WHEREAS, the Office of the County Engineer has reviewed Final Change Order #2; and WHEREAS, the County Engineer has approved Final Change Order #2 and finds it necessary; and WHEREAS, representatives of the Office of the County Engineer have inspected said project and found the same to be completed in accordance with the contract plans and specifications and the contractor having submitted the documents required for final payment which were approved by County Counsel; and WHEREAS, the amount of Final Change Order #2 does not exceed 20% of the original contract amount; and

Item Item Description Quantity Unit Price Cost 903 Utility Pole & Aerial Line Relocation 1 $436.32 $436.32 905 Cold Weather Concreting 1 $13,000.00 $13,000.00 906 Install Three (3) Trees 1 $1,770.00 $1,770.00 907 Powdercoat Guide Rail End Terminal Heads 1 $4,861.97 $4,861.97 14 Thrie Beam Guide Rail, Bridge, Weathering

Steel 13 $105.00 $1,365.00

23 Traffic Markings, Lines, Long-Life, Thermoplastic, 4" Wide Yellow Stripe

36 $2.00 $72.00

32 Underdrain, Type F 23 $15.00 $345.00 34 Asphalt Price Adjustment 1463.19 $1.00 $1,463.19 35 Fuel Price Adjustment 695.79 $1.00 $695.79 55 Stone Veneer 109.25 $49.00 $5,353.25 57 Clear Sealer for Stone Veneer 109.25 $2.00 $218.50 7 Excavation, Test Pit 10 $1.00 -$10.00 8 HMA Milling, 3” or Less 140 $26.00 -$3,640.00

Page 20: APRIL 19 2005

9 Hot Mix Asphalt 9.5M64 Surface Course (2” Thick)

46.02 $125.00 -$5,752.50

10 Hot Mix Asphalt 19M64 Base Course (6” Thick, 2 Lifts)

29.97 $105.00 -$3,146.85

11 Hot Mix Asphalt 19M64 Base Course (Variable Thickness)

8 $105.00 -$840.00

22 Traffic Marking, Lines, Long-Life, Thermoplastic, 6” Wide White Strip

81 $2.50 -$202.50

24 Caution Fence 200 $1.00 -$200.00 25 Traffic Director, Police 450 $1.00 -$450.00 36 Monument (GPS) 2 $500.00 -$1,000.00 39 Non-Vegetative Surface, Hot Mix Asphalt 33 $38.00 -$1,254.00 41 Tack Coat 50 $0.10 -$5.00 42 Soil Sampling and Analysis, Regulated 3 $1.00 -$3.00 43 Disposal of Regulated Material 1050 $0.02 -$21.00

Total CO #2 $13,056.17 WHEREAS, the Office of the County Engineer has computed the final project cost to be $863,012.48 which is a 9.0% increase in the original contract amount of $793,130.00. The final amount being outlined as follows: Original Contract $793,130.00 Change Order No. 1 56,826.31 Change Order No. 2 13,056.17 Adjusted Contract Amount $863,012.48

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders that the aforesaid project and Change Order reflecting the final project costs are hereby approved and the project accepted by the County of Somerset; and BE IT FURTHER RESOLVED by the Board of Chosen Freeholders that the Financial Director is hereby authorized to issue a Change Order making the final project costs as listed above and is authorized to release final payment.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-587

RESOLUTION REJECTING ALL BIDS FOR

DUKE ISLAND PARK PLAYGROUND IMPROVEMENTS, BRIDGEWATER, NEW JERSEY

CONTRACT NO. 19007

WHEREAS, four (4) sealed bid responses were received, opened and read in pubic on Thursday, April 18, 2019 at 1:30 P.M. for Duke Island Park Playground Improvements, Bridgewater, New Jersey, Contract No. 19007; and

Page 21: APRIL 19 2005

WHEREAS, after evaluation of the bid responses, the County Engineer recommends all bids be rejected due to the lowest bidder being determined non-responsive to the County bid requirements; and the second lowest bidder exceeded the Engineer’s estimate for the project. This project will be re-bid; and

NOW, THEREFORE BE IT RESOLVED by the Board of Chosen

Freeholders of the County of Somerset in accordance with N.J.S.A. 40A:11-13.2(a) the second bid response exceeds the cost estimates for Duke Island Park Playground Improvements, New Jersey, Contract No. 19007 are hereby reject all bids.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-588

RESOLUTION AWARDING CONTRACT FOR REHABILITATION OF COUNTY BRIDGE NO. D0105, GREAT ROAD, TOWNSHIP OF MONTGOMERY, COUNTY BRIDGE

NO. E0304 HARLINGEN ROAD, TOWNSHIP OF MONTGOMERY; AND COUNTY BRIDGE NO. H0812, THOMPSON AVENUE, TOWNSHIP OF BRIDGEWATER

SOMERSET COUNTY, NEW JERSEY CONTRACT NO. 19006

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (04-215-101-20-454-404) $27,559.00, (04-215-111-20-454-801) $500,537.59 and (04-215-121-20-454-302) $30,864.41; and

WHEREAS, two (2) sealed bid responses were received, opened and read

in public on Friday, May 3rd at 2:30 P.M. prevailing time for Rehabilitation of County Bridge No. D0105, Great Road, Township of Montgomery, County Bridge No. E0304 Harlingen Road, Township Montgomery; and County Bridge No. H0812, Thompson Avenue, Township of Bridgewater, Somerset County, New Jersey, Contract No. 19006; and

WHEREAS, the County Engineer determined that the lowest responsible

responsive bid as submitted by Colonnelli Brothers Incorporated, 409 South River Street, Hackensack, NJ 07601 meets the requirements of the County specifications,

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

Freeholders of the County of Somerset that the bid as submitted by Colonnelli Brothers Incorporated, be and is hereby accepted based on the lowest responsible responsive bid for:

Rehabilitation of County Bridge No. D0105, Great Road, Township of Montgomery, County Bridge No. E0304 Harlingen Road, Township Montgomery; and

County Bridge No. H0812, Thompson Avenue, Township of Bridgewater, Somerset County, New Jersey,

Contract No. 19006 $558,961.00

Page 22: APRIL 19 2005

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $558,961.00 is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-589

RESOLUTION AWARDING CONTRACT RARITAN RIVER GREENWAY BIKEWAY, DUKE FARMS CONNECTION FROM

NEVIOUS STREET BRIDGE TO DUKE FARMS GATE, HILLSBOROUGH, NEW JERSEY CONTRACT NO. 18024

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (32-213-40-018-321-018) $300,000.00; (32-213-40-018-321-003) $80,000.00; (32-213-40-015-321-012) $1,813.29; and (32-213-40-018-314-017) $22,231.71; and

WHEREAS, two (2) sealed bid responses were received, opened and read

in public on Thursday, April 25, 2019 at 2:30 P.M. prevailing time for Raritan River Greenway Bikeway, Duke Farms Connection from Nevious Street Bridge to Duke Farms Gate, Hillsborough, New Jersey, Contract No. 18024; and

WHEREAS, the bids were reviewed by the County Engineer and it was

determined that the bid as submitted by Halecon, Inc., 136 Billian Street, Bridgewater, NJ 08807 meets the requirements of the County specifications.

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

Freeholders of the County of Somerset that the bid as submitted by Halecon, Inc., be and is hereby accepted based on the lowest total cost for:

Raritan River Greenway Bikeway Duke Farms Connection from Nevious Street Bridge to Duke Farms Gate

Hillsborough, New Jersey Contract No. 18024

$404,045.00

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $404,045.00 is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

Page 23: APRIL 19 2005

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-590

RESOLUTION AWARDING CONTRACT MAINTENANCE CONTRACT REPAIRS OF VARIOUS PARK COMMISSION STRUCTURES

SOMERSET COUNTY, NEW JERSEY CONTRACT NO. 19010

WHEREAS, the County of Somerset Purchasing Division properly advertised seeking bids for Maintenance Contract Repairs of Various Park Commission Structures, Somerset County, New Jersey, Contract No. 19010 on an open-end contract basis with “Availability of Funds Certificate” to be executed by the Chief Financial Officer of Somerset County at the time each order is placed; and

WHEREAS, three (3) sealed bid response was received, opened and read

in public on Tuesday, May 7, 2019 at 3:00 P.M. prevailing time for Maintenance Contract Repairs of Various Park Commission Structures, Somerset County, New Jersey, Contract No. 19010; and

WHEREAS, the bid was reviewed by the County Engineer and it was

determined that the bid as submitted by Assuncao Brothers, Inc., 29 Wood Avenue, Edison, NJ 08820 meets the requirements of the County specifications.

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

Freeholders of the County of Somerset that the bid as submitted by Assuncao Brothers, Inc., be and is hereby accepted based on the lowest total cost for:

Maintenance Contract Repairs of

Various Park Commission Structures Somerset County, New Jersey

Contract No. 19010

Maximum Open-Ended Contract Amount: $656,488.10

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of

the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $656,488.10 is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 24: APRIL 19 2005

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

R19-591

RESOLUTION AWARDING CONTRACT ROOF & MASONRY THRU-WALL FLASHING REPLACEMENT AT THE SOMERSET COUNTY JAIL,

SOMERVILLE, NEW JERSEY CONTRACT NO. 18026

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (04-215-191-30-454-802) $1,639,234.00; and

WHEREAS, six (6) sealed bid responses were received, opened and read

in public on Tuesday, April 23, 2019 at 2:30 P.M. prevailing time for Roof & Masonry Thru-Wall Flashing Replacement at the Somerset County Jail, Somerville, New Jersey, Contract No. 18026; and

WHEREAS, the bids were reviewed by the County Engineer and it was

determined that the bid as submitted by Pravco Incorporated, 245 Wescott Drive, Rahway, NJ 07065 meets the requirements of the County specifications.

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

Freeholders of the County of Somerset that the bid as submitted by Pravco Incorporated, be and is hereby accepted based on the lowest total cost for:

Roof & Masonry Thru-Wall Flashing Replacement at the Somerset County Jail

40 Grove Street Somerville, New Jersey

Contract No. 18026 $1,639,234.00

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of

the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $1,639,234.00 is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-592

AUTHORIZING UTILIZING A NJ STATE CONTRACT FOR THE PURCHASE OF CSI INFO SHARE MODULE FOR THE VICTIM WITNESS UNIT

WHEREAS, the Chief Financial Officer of Somerset County has certified

in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line Item (02-213-19-311-130-530) $40,000; and,

Page 25: APRIL 19 2005

WHEREAS, the Somerset County Prosecutor’s Office wishes to purchase CSI Info Share Module for the Victim Witness Unit from an authorized vendor under the State of New Jersey Cooperative Purchasing Program 1-NJCP; and; and

WHEREAS, the purchase of goods and services by local contracting units is authorized by Local Public Contracts Law N.J.S.A. 40:11-12; and WHEREAS, SHI International Corp, 290 Davidson Ave, Somerset, NJ 08873 , has been awarded State Contract #89851 as an authorized dealer for Software License & Related Services; and

WHEREAS, the Prosecutor’s Office recommends the utilization of this Contract on the grounds that they represent the best price available through the State Contract.

WHEREAS, the actual total cost for the purchase of CSI Info Share

Module for the Victim Witness Unit is expected not to exceed $40,000.00.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that SHI International Corp. be awarded a contract for the Purchase of the CSI Info Share Module for the Victim Witness Unit; and

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE ROBINSON: ABSTAIN MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-593

AUTHORIZING HUNTERDON COUNTY ESC CONTRACT PURCHASE OF ANNUAL SUPPORT FOR CISCO PHONE NETWORK AND related EQUIPMENT

WHEREAS, the Chief Financial Officer has certified in writing the availability of funds for the purposes set forth in this resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-201-20-013-106-201) $121,319.04; and WHEREAS, the County of Somerset IT Division wishes to purchase one year maintenance and support agreement on all Cisco Phone Network and Related Equipment from an authorized vendor under the Hunterdon County ESC Co-Operative Purchasing System; and WHEREAS, the purchase of goods and services by local contracting units is authorized by the Local Public Contracts Law N.J.S.A. 40:11-12; and WHEREAS, E Plus Technology, Inc., 133 Gaither Drive, Suite 133-C, Mt. Laurel, NJ 08054 has been awarded Hunterdon County Contract HESC-CAT-18-02 as an authorized dealer for technology supplies and equipment. WHEREAS, the Director of IT recommends the utilization of this Contract on the grounds that it represents the best price available through the Hunterdon County ESC Contract;

Page 26: APRIL 19 2005

WHEREAS, the actual cost for the purchase of a one year maintenance and support agreement on all Cisco Phone Network and Related Equipment, as per quote on file, is expected not to exceed $121,319.04; NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Purchasing Agent is hereby authorized to issue a Purchase Order.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE ABSTAIN: ROBINSON MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-594

AUTHORIZING STATE CONTRACT PURCHASE OF ANNUAL MAINTENANCE AGREEMENT FOR ANNUAL VMWARE LICENSING,

MAINTENANCE AND SUPPORT WHEREAS, the Chief Financial Officer has certified in writing the availability of funds for the purposes set forth in this resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the adopted temporary budget of the County of Somerset, line item (01-201-20-013-106-201) $42,374.21; and WHEREAS, the County of Somerset IT Division wishes to purchase one year annual VMware licensing, maintenance and support from an authorized vendor under the State of New Jersey Co-operative Purchasing Program 1-NJCP; and WHEREAS, the purchase of goods and services by local contracting units is authorized by the Local Public Contracts Law N.J.S.A. 40A:11-12; and WHEREAS, PPCMG, Inc., 13755 Sunrise Valley Drive, Suite 750, Herndon, VA 20171 has been awarded New Jersey State Contract No. 89854 as vendor for Software License & Related Services; and WHEREAS, the Director of IT recommends the utilization of this Contract on the grounds that it represents the best price available through the State Contract; and WHEREAS, the actual cost for the purchase of a one year annual VMware licensing, maintenance and support is expected not to exceed $42,374.21.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that PPCMG, Inc. be awarded a contract for one year annual VMware licensing, maintenance and support. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Purchasing Agent is hereby authorized to issue a Purchase Order.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 27: APRIL 19 2005

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

R19-595

RESOLUTION AUTHORIZING THE UTILIZATION OF THE EDUCATIONAL SERVICES COMMISSION OF NJ CONTRACT #: ESCNJ 18/19-25

FOR THE PURCHASE OF TWO (2) 4-TON FALCON RME ASPHALT HOT PATCH DUMP TRAILERS WITH OPTIONS

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (04-215-182-45-451-500) $76,611.60; and WHEREAS, the County of Somerset Roads and Bridges Division wishes to purchase two (2) 4-ton Falcon RME asphalt hot patch dump trailers with options; and WHEREAS, McGrath Municipal Equipment, LLC, PO Box 422, Springfield, NJ 07081 is an authorized vendor under the Educational Services Commission of NJ, Contract #: ESCNJ 18/19-25 Grounds Equipment for the purchase two (2) 4-ton Falcon RME asphalt hot patch dump trailers with options; and WHEREAS, the Supervisor of Roads and Bridges recommends the utilization of this Contract on the grounds that it represents the best prices available; and WHEREAS, the actual cost, as per quotes on file with the Deputy Clerk of the Board is expected not to exceed of $76,611.60. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that McGrath Municipal Equipment, LLC be award a contract for the purchase of two (2) 4-ton Falcon RME asphalt hot patch dump trailers with options; and

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-596

FURNISHING RECYCLING OF TREE BRUSH, STUMPS AND LEAVES, WOOD LOGS AND CHIPS, AND WOOD PALLETS, OPEN-END

CONTRACT #CC-0018-18 CO-OPERATIVE PRICING BID #2-SOCCP SECOND YEAR OF A TWO YEAR CONTRACT

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (03-297-56-100-451-580) not to exceed $15,000.00; and

Page 28: APRIL 19 2005

WHEREAS, two (2) sealed proposals were received, opened and read in public on April 24, 2018 at 2:30 P.M. prevailing time for Furnishing Recycling of Tree Brush, Stumps and Leaves, Wood Logs and Chips, and Wood Pallets, Open-End Contract #CC-0018-18, Co-operative Pricing Bid #2-SOCCP; and WHEREAS, the bids were reviewed by the Roads and Bridges Supervisor and it has been determined that the bid as submitted by the following vendor, met all the necessary requirements of the specifications during year one: For County Only (Not willing to Extend to the Co-op members)

Britton Industries 227 Bakers Basin Rd

Lawrenceville, NJ 08648 609-588-8225 Fax : 609-588-8965

Option A

Item # Description Distance in miles from Somerset County Facility to

drop off site by truck routes

Cost Per Cubic Yard (Items 1-5)

Cost Per Each Pallet (Item 6)

1 Tree Brush 21 Miles $ 5.00 2 Tree Stumps 21 Miles $ 9.00 3 Wood Logs 21 Miles $ 9.00 4 Wood Chips 21 Miles FREE 5 Tree Leaves 21 Miles $ 5.00 6 Wood Pallets 21 Miles $ 5.00

Option B

Item # Description Cu Yd. Containers delivered to Somerset County Facility for material pick up (on call)

Cost Per Cubic Yard (Items 1-5)

Cost Per Each Pallet (Item 6) 1 Tree Brush 100 cu yd. container $ 8.00 2 Tree Stumps 30 cu yd. container $ 17.50 3 Wood Logs 30 cu yd. container $ 17.50 4 Wood Chips 100 cu yd. container $ 5.00 5 Tree Leaves 30 cu yd. container $ 13.50 6 Wood Pallets 30 cu yd. container $ 13.50

Option C Item # Description Cubic Yards containers

delivered to any facility located within Somerset

County borders

Cost Per Cubic Yard (Items 1-5)

Cost Per Each Pallet (Item 6)

1 Tree Brush 100 cu yd. container $ 9.00 2 Tree Stumps 30 cu yd. container $ 19.50 3 Wood Logs 30 cu yd. container $ 19.50 4 Wood Chips 100 cu yd. container $ 6.00 5 Tree Leaves 30 cu yd. container $ 15.50 6 Wood Pallets 30 cu yd. container $ 15.50

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the bid as submitted by the vender listed above be and is hereby awarded for the second year of a two year contract for the items listed on the Schedule of Prices on file with the Deputy Clerk of the Board.

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of

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

Page 29: APRIL 19 2005

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-597

RESOLUTION AWARDING CONTRACT FOR MAINTENANCE AND REPAIR OF HEATING, VENTILATING

AND AIR CONDITIONING (HVAC) SYSTEMS AND BOILERS CONTRACT #CC-00027-18

SECOND YEAR OF A THREE YEAR

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file in the Office of the Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-201-26-011-165-290) $61,000.00 and (01-201-26-011-165-550) $10,000.00 for a total of $71,000.00; and

WHEREAS, eight (8) sealed bid responses were received, opened and

read in public on Thursday, April 26, 2018 at 2:30 P.M. prevailing time for Maintenance and Repair of Heating, Ventilating and Air Conditioning (HVAC) Systems and Boilers, Contract No. CC-00027-18; and

WHEREAS, the bids were reviewed by the Director of Facilities and

Services and it has been determined that the following bidders meet the necessary requirements of the County specifications during the first year of the contract:

GROUP 1 Ramas Climate & Refrigeration LLC, 208 East Cedar Street, Livingston, NJ 07039

973-994-1778 Fax: 973-994-2101

*Prevailing Wage Rates Apply GROUP I – FULL SERVICE – Administration Building, 40 North Bridge Street, Jail, New Courthouse, Historic Courthouse, Jury Assembly, Richard Hall Community Mental Health Center

YEAR 1 Total per Month $8,000.00

Total per Year $96,000.00 Per Hour HVAC Mechanic(for additional work) $90.00

Per Hour HVAC Helper(for additional work) $60.00 Per Hour - Overtime $110.00

Discount on Parts (% off of list Price) 20.00% YEAR 2

Total per Month $8,200.00 Total per Year $98,400.00

Per Hour HVAC Mechanic(for additional work) $92.00 Per Hour HVAC Helper(for additional work) $62.00

Per Hour - Overtime $120.00 Discount on Parts (% off of list Price) 20.00%

YEAR 3 Total per Month $8,400.00

Total per Year $100,800.00

Page 30: APRIL 19 2005

Per Hour HVAC Mechanic(for additional work) $94.00 Per Hour HVAC Helper(for additional work) $64.00

Per Hour - Overtime $120.00 Discount on Parts (% off of list Price) 20.00%

GROUP II, III, IV Millennium Mechanical LLC, P.O. Box 1020, Little Falls, NJ 07424

973-812-4422 Fax: 973-812-6522

Group II – TIME & MATERIALS Locations as Listed in Specifications

YEAR 1 Per Hour HVAC Mechanic(for additional work) $74.00

Per Hour HVAC Helper(for additional work) $58.00 Per Hour Overtime $111.00

Discount on Parts (% off of list Price) 20.00% YEAR 2

Per Hour HVAC Mechanic(for additional work) $76.00 Per Hour HVAC Helper(for additional work) $60.00

Per Hour Overtime $114.00 Discount on Parts (% off of list Price) 20.00% YEAR 3

Per Hour HVAC Mechanic(for additional work) $79.00 Per Hour HVAC Helper(for additional work) $63.00

Per Hour Overtime $118.50 Discount on Parts (% off of list Price) 20.00%

Group III – TIME & MATERIALS Locations as Listed in Specifications

YEAR 1 Per Hour HVAC Mechanic(for additional work) $74.00

Per Hour HVAC Helper(for additional work) $58.00 Per Hour Overtime $111.00

Discount on Parts (% off of list Price) 20.00% YEAR 2

Per Hour HVAC Mechanic(for additional work) $76.00

Per Hour HVAC Helper(for additional work) $60.00 Per Hour Overtime $114.00

Discount on Parts (% off of list Price) 20.00% YEAR 3

Per Hour HVAC Mechanic(for additional work) $79.00 Per Hour HVAC Helper(for additional work) $63.00

Per Hour Overtime $118.00 Discount on Parts (% off of list Price) 20.00%

Group IV – TIME & MATERIALS (Park Commission) Locations as Listed in Specifications

YEAR 1 Per Hour HVAC Mechanic(for additional work) $74.00

Per Hour HVAC Helper(for additional work) $58.00 Per Hour Overtime $111.00

Discount on Parts (% off of list Price) 20.00%

YEAR 2

Per Hour HVAC Mechanic(for additional work) $76.00 Per Hour HVAC Helper(for additional work) $60.00

Per Hour Overtime $114.00 Discount on Parts (% off of list Price) 20.00% YEAR 3

Per Hour HVAC Mechanic(for additional work) $79.00

Page 31: APRIL 19 2005

Per Hour HVAC Helper(for additional work) $63.00 Per Hour Overtime $118.00

Discount on Parts (% off of list Price) 20.00%

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

Freeholders of the County of Somerset that the bids as submitted by Ramas Climate & Refrigeration LLC and Millennium Mechanical LLC be and are hereby accepted for the items as listed above for the second year of a three year contract; and

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Clerk of the Board are hereby authorized to execute the proper contracts and the Purchasing Agent is hereby authorized to issue Purchase Orders as needed per bid proposals and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-598

MAINTENANCE, REPAIR & SUPPORT OF BUILDING AUTOMATION SYSTEMS

AND ASSOCIATED EQUIPMENT, CONTRACT #CC-0010-17R THIRD OF A THREE YEAR CONTRACT

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-201-26-011-165-280) $144,000.00 ($15,500.00 monthly for 7 months and $20,000 for extra repairs & support); and

WHEREAS, one sealed bid was originally received, opened and read in

public on April 28, 2017 at 3:30 P.M. prevailing time for Maintenance, Repair & Support of Building Automation Systems and Associated Equipment, Contract – CC-0010-17R; and

WHEREAS, the bid was reviewed by the Director of Facilities and

Services and it was determined that the bid as submitted by Honeywell International, Inc., 115 Tabor Road, Morris Plains, New Jersey 07950 met the requirements during the first and second years.

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

Freeholders of the County of Somerset that the bid as submitted by Honeywell International, Inc. be and is hereby awarded for the third year of a three year contract:

Maintenance, Repair & Support of Building Automation Systems and Associated Equipment

Year One

Year Two

Year Three

Grand Total

(3 Years) Per Month $15,496.00 $15,496.00 $15,496.00 Annual Cost (12 Months x Per Month Cost) $186,000.00 $186,000.00 $186,000.00 $558,000.00

Page 32: APRIL 19 2005

Per Hour for Additional Work $ 180.00 $ 185.00 $ 190.00 Overtime: Labor per Hour $ 270.00 $ 275.00 $ 280.00 Parts discount off Manufacturer's suggested retail price (Percentage) 50% 50% 50%

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of

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

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-599

RESOLUTION RESCINDING CONTRACT AWARD TO BI-LO INDUSTRIES.

FOR AUTOMOTIVE AND DIESEL LUBRICANTS: ENGINE/GEAR OILS, GREASES, ATF & HYDRAULIC OILS, OPEN-END, CONTRACT #CC-0047-18

WHEREAS, seven (7) sealed proposals were received and read on Friday, September 28, 2018 at 2:30 P.M. prevailing time for Automotive and Diesel Lubricants: Engine/Gear Oils, Greases, ATF & Hydraulic Oils, and WHEREAS, Bi-Lo Industries had responded and was awarded primary and secondary items as listed on the Schedule of Prices on file with the Deputy Clerk of the Board per R18-1091; and WHEREAS, Bi-Lo Industries notified the Purchasing Division of an acquisition and asset purchase by Atlantic States Lubricants Corporation; and

WHEREAS, Atlantic States Lubricants Corporation advised the Purchasing Division that they cannot accept assignment of Bi-Lo Industries contract as they were not part of the assets purchased and therefore the contract with Bi-Lo Industries needs to be rescinded; and WHEREAS, all other contracts awarded through resolution R18-1091 shall remain in effect; and NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the contract awarded to Bi-Lo Industries for Automotive and Diesel Lubricants: Engine/Gear Oils, Greases, ATF & Hydraulic Oils, Contract: CC-0047-18 be rescinded.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 33: APRIL 19 2005

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

R19-600

RESOLUTION AUTHORIZING THE EXECUTION OF THE INTERLOCAL AGREEMENT

WITH THE BOROUGH OF DUNELLEN FOR RADIO DISPATCHING SERVICES

WHEREAS, the County of Somerset has entered into a Uniformed Shared Services Agreement for Radio Dispatching Services with the Borough of Dunellen; and

WHEREAS, this Interlocal Agreement has been executed for the purpose

of the County of Somerset to provide the Borough of Dunellen with radio dispatching services commencing July 1, 2019 through June 30, 2023; and

WHEREAS, the Agreement shall require the Borough of Dunellen to pay $127,345.00 per twelve month period with 2% cost increases every twelve months, and payments shall be made in monthly installments with the first twelve payments to be made in the amount of $10,612.00 each.

NOW, THEREFORE, BE IT RESOLVED by the Somerset County Board of Chosen Freeholders that the Director and Clerk of the Board of Chosen Freeholders of the County of Somerset are hereby authorized to execute the Uniformed Shared Services Agreement for Radio Dispatching Services with the Borough of Dunellen and to sign contracts and other necessary documents, which same have been reviewed and approved by County Counsel and is on file with the Clerk of the Board. This Resolution shall take effect immediately upon passage. THE MOTION, DULY SECONDED BY MR. GALLAGHER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-601

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Page 34: APRIL 19 2005

Vendor Contract # Amount Resolution Requisition #

Account

Arc of Somerset Co.

CY-COM-0011-18

$115,870.00 R19-026 199939 01-201-27-012-618-948

Adult Day Center

CY-COM-0011-18

$134,017.00 R19-026 199935 01-201-27-012-618-949

The Learning Gate

CY-COM-0011-18

$128,562.00 R19-026 199945 01-201-27-012-618-949

Visions & Pathways

CY-COM-0011-18

$48,618.00 R19-026 199952 01-201-27-012-618-947

Somerset Children’s

Center

CY-COM-0011-18

$68,478.00 R19-026 199951 01-201-27-012-618-946

Somerset Children’s

Center

CY-COM-0011-18

$464.00 R19-026 199951 01-201-27-012-618-940

IHN CY-COM-0011-18

$52,910.00 R19-026 199944 01-201-27-012-618-940

Legal Services of Northwest

Jersey

CY-COM-0011-18

$59,200.00 R19-026 199953 01-201-27-012-618-940

Safe & Sound

Somerset

CY-COM-0011-18

$20,400.00 R19-026 199948 01-201-27-012-618-949

Safe & Sound

Somerset

CY-COM-0011-18

$45,355.00 R19-026 199948 01-201-27-012-618-940

Martin Luther King Youth Center

CY-COM-0011-18

$106,560.00 R19-026 199946 01-201-27-012-618-940

Alternatives Inc.

CY-COM-0011-18

$118,938.00 R19-026 199936 01-201-27-012-618-940

Middle Earth

CY-COM-0011-18

$44,739.00

R19-026

199947

01-201-27-012-

618-940 Franklin Twp

Food Bank CY-COM-0011-18

$18,741.00 R19-026 199942 01-201-27-012-618-940

Franklin Twp Food Bank

CY-COM-0011-18

$1,253.00 R19-026 199942 01-201-27-012-618-948

Somerset Treatment Services

CY-COM-0011-18

$124,816.00 R19-026 199954 01-201-27-012-618-940

HomeSharing CY-COM-0011-18

$14,319.00 R19-026 199943 01-201-27-012-618-940

SCAP CY-COM-0011-18

$102,181.00 R19-026 199950 01-201-27-012-618-940

Family & Community

Services

CY-COM-0011-18

$62,364.00 R19-026 199940 01-201-27-012-618-940

Central Jersey

Housing Resource

Center

CY-COM-0011-18

$21,933.00 R19-026 199956 01-201-27-012-618-940

SHIP CY-COM-0011-18

$20,741.00 R19-026 199955 01-201-27-012-618-940

Daytop Village of NJ., Inc

CY-COM-0011-18

$9,800.00 R19-026 199959 01-201-27-012-618-940

Anderson House. A

CY-COM-0011-18

$11,100.00 R19-026 199958 01-201-27-012-618-940

Page 35: APRIL 19 2005

Turning Point

Program Jewish Family

Services

CY-COM-0011-18

$24,739.00 R19-026 199960 01-201-27-012-618-940

THE MOTION, DULY SECONDED BY MR. GALLAGHER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-602

RESOLUTION AUTHORIZING AN AMENDMENT TO THE CITIZEN PARTICIPATION PLAN FOR THE SOMERSET COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT

AND HOME INVESTMENT PARTNERSHIP PROGRAMS

WHEREAS, Somerset County has received funds through the Community Development Block Grant Program since 1984 and the HOME Investment Partnership Program since 1992; and

WHEREAS, the Community Development Block Grant Program and the

HOME Investment Partnership Programs have provided improvements to public facilities, public works, public services, and housing in all areas of the County, principally for persons of low and moderate income; and

WHEREAS, the Community Development and HOME Committees are comprised of representatives from municipalities that participate in Somerset County’s Urban County and HOME Consortium and these Committee members are responsible for creating and maintaining a Citizen Participation Plan that incorporates the citizen participation requirements as outlined by the Department of Housing and Urban Development at 24 CFR 91.105; and

WHEREAS, said Citizen Participation requirements, details related to

grant application processes and the guidelines for changes in the use of CDBG and HOME funds once they are awarded by the Committee are memorialized in the Citizen Participation Plan; and

WHEREAS, the Community Development Committee has expressed that Community Development Block Grant funds awarded to activities should be utilized for the purpose detailed in the original application and not repurposed by the Subgrantee; and

WHEREAS, the Community Development Committee met on April 10,

2019 and unanimously voted not to accept requests to use CDBG funds for any purpose or activity other than what was heard and recommended for funding by the CD Committee when the applicant’s presentation was made. Once funds are recommended by the Subcomittee, they must be used for the purpose that was expressed in the original application, unless the funds are recaptured and redistributed by the CD Committee.; and

WHEREAS, Section V.E. is hereby added to the Somerset County Citizen

Participation Plan and shall hereafter be incorporated as part of the document:

Page 36: APRIL 19 2005

V. CRITERIA FOR AMENDMENT TO CONSOLIDATED PLAN

E. The CD Committee will not accept requests to use CDBG funds for any purpose or activity other than what was presented and recommended for funding at the time of the original application unless the funds are recaptured and redistributed by the CD Committee.

Except as specifically modified and amended herein, all of the terms, provisions and requirements contained in the Agreement remain in full force and effect and shall not, in any manner, impair the Agreement.

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

Freeholders of the County of Somerset that the Freeholder Director and Clerk of the Board are authorized to amend said Citizen Participation Plan, in a form approved by County Counsel in order to preserve the intended benefits of the Community Development Block Grant and the HOME Investment Partnership Program funds.

THE MOTION, DULY SECONDED BY MR. GALLAGHER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-603

RESOLUTION AUTHORIZING THE AUTOMATIC RENEWAL AND/OR AMENDMENT OF COOPERATION AGREEMENTS WITH MUNICIPALITIES FOR

CONTINUED PARTICIPATION IN THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM AND

THE HOME INVESTMENT PARTNERSHIP PROGRAM FOR 2020-2022

WHEREAS, Somerset County has received funds through the Community Development Block Grant Program since 1984 and the HOME Investment Partnership Program since 1992; and

WHEREAS, the Community Development Block Grant Program and the

HOME Investment Partnership Program have provided improvements to public facilities, public works, public services, and housing in all areas of the County, principally for persons of low and moderate income; and

WHEREAS, it is now necessary to automatically renew the consortium of

municipalities which permits County participation in the Community Development Block Grant Program and the HOME Investment Partnership Program for the 2020-2022 qualification period; and

WHEREAS, it may be necessary to amend language that is contained in

the existing agreement to comply with new requirements from the Department of Housing and Urban Development ; and

WHEREAS, the Interlocal Services Act (N.J.S.A. 40A:65-1) provides a

mechanism through which counties and municipalities may enter into agreements for provision of grant services.

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

Freeholders of the County of Somerset that the Freeholder Director and Clerk of the Board are authorized to automatically renew and/or amend said Cooperation Agreements, in a form approved by County Counsel, with all municipalities in order to preserve the substantial benefits provided by the Community Development Block Grant Program and the HOME Investment Partnership Program for all County residents.

Page 37: APRIL 19 2005

THE MOTION, DULY SECONDED BY MR. GALLAGHER, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-604

AUTHORIZING PAYMENT OF BILLS WITH A

GRAND TOTAL OF $ 7,626,751.16

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

EXPENSE AMOUNT DATE Claims $ $3,764,103.81 05/11/2019-05/24/2019

Other Expenses $ 417,260.01 05/11/2019-05/24/2019 Salaries & Wages $ 3,445,387.34 05/11/2019-05/24/2019

Total $ 7,626,751.16 BE IT FURTHER RESOLVED that the County Treasurer is hereby

authorized to pay expenditures, including capital expenditures and said checks having been reviewed and certified for payment by a majority of the members of the Board.

THE MOTION, DULY SECONDED BY MS. ROBINSON, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-605

RESOLUTION FOR APPROVAL TO PAY CONFIRMING ORDERS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

Page 38: APRIL 19 2005

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Vendor Division Name

Amount Requisition #

Account

Oxford Title Finance $11,893.00 199184 13-293-00-050-802-000 J.M. Sorge Finance $35,591.64 199183 13-293-00-050-802-000

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-606

RESOLUTION FOR APPROVAL TO PAY CONFIRMING ORDER

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to

adopt rules for local financial administration; and WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the

County of Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Vendor Division

Name Amount Requisition

# Account

Riggins, Inc. Vehicle Maintenance

$17,041.28 199155 01-201-26-011-450-741

Hudson County Motors

Vehicle Maintenance

$ 187.00 199158 01-201-26-011-457-250

Nielson Chrysler Dodge Jeep Ram

Vehicle Maintenance

$ 1,304.88 199161 01-201-26-011-457-250

Quality Auto Glass Inc.

Vehicle Maintenance

$ 1,063.94 199163 01-201-26-011-457-250

M S C Vehicle Maintenance

$ 234.81 199170 01-201-26-011-457-340

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 39: APRIL 19 2005

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

R19-607

RESOLUTION FOR APPROVAL TO PAY CONFIRMING ORDERS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief

Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Vendor Division Name

Amount Requisition #

Account

Konica Minolta Business Solutions

USA

Public Information

$1,818.52 199454 01-201-20-010-104-260

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-608

RESOLUTION FOR APPROVAL TO PAY

CONFIRMING ORDERS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief

Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Page 40: APRIL 19 2005

Vendor Division Name

Amount Requisition # Account

Safe Guard Document Destruction, Inc.

Public Works

$175.00 199401 01-201-26-011-455-290

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-609

RESOLUTION FOR CERTIFICATION OF FUNDS FOR CONFIRMING PURCHASE ORDERS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt

rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution

providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Vendor Amount Requisition # Account Duplitron $41.89 199451 01-201-26-011-451-360

Home Depot $227.52 199508 01-201-26-011-451-300

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-610

RESOLUTION FOR APPROVAL TO PAY

CONFIRMING ORDER

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

Page 41: APRIL 19 2005

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution

providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds and is hereby authorized to pay the following confirming purchase orders:

Vendor Division Name

Amount Requisition #

Account

Qualifacts Systems, Inc.

Mental Health $6,420.74 199110 01-201-27-012-616-201

Qualifacts Systems, Inc.

Mental Health $250.00 199419 01-201-27-012-616-410

Total $6,670.74

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

R19-611

VOID

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

R19-612

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

Page 42: APRIL 19 2005

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account Suplee,

Clooney & Co.

CY-XS-0006-18

$178,450.00 R17-1032

199162 01-203-20-013-111-280

Suplee, Clooney &

Co.

CY-XS-0006-18

$1,000.00 R17-1032

199162 13-293-00-050-802-000

Oxford Title CY-XS-0002-19

15,000.00 R19-015 199186 13-293-00-050-802-000

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION

R19-613

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the

County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account

Occupational Health Centers of NJ

CC-0070-NJ

$4,500 R18-1176 194385 01-201-27-012-616-201 01-201-20-013-125-930 01-201-20-013-125-280 01-201-26-011-683-930

Discovery Benefits CY-COM-

0033-18 $5,400 R18-1031 198977 01-201-23-017-191-926

Page 43: APRIL 19 2005

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION

R19-614

RESOLUTION FOR CERTIFICATION OF FUNDS

FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering

into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution

providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account

22nd Century Technologies, Inc.

CC-0035-18 $10,000 R18-717 198924 01-201-20015-350-120

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-615

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

Page 44: APRIL 19 2005

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief

Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account Safe Guard Document

Destruction, Inc.

CC-0015-18R

$5,175.00 R19-092 199404 01-201-26-0411-455-290

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-616

RESOLUTION FOR CERTIFICATION OF FUNDS

FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering

into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution

providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account W. Campbell

Supply Company, Inc.

SC89264 $20,000.00 199422 457-250

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 45: APRIL 19 2005

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

R19-617

RESOLUTION FOR CERTIFICATION OF FUNDS

FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED the undersigned Chief Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account Custom Care

Services, LLC

CC-0021-17

$40,000.00 R18-714 199509 03-297-56-100-451-580

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-618

RESOLUTION FOR CERTIFICATION OF FUNDS

FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

Page 46: APRIL 19 2005

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account ACB

Service, Inc.

CC-00017-17 $212,312.45 R19-359 199475 01-201-26-011-165-240

Industrial Cooling Corp.

CC-0125-18 $13,717.90 R19-113 199542 01-201-26-011-165-290

Industrial Cooling Corp.

CC-0125-18 $10,000.00 R19-113 199470 01-201-26-011-165-290

Kohler Waste

Services

CC-0093-17 $3,000.00 R19-359 199476 01-201-26-011-165-290

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-619

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief

Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account

Qualifacts Systems, Inc.

CC-0121-13 $15,000.00 R19-023 199058 01-201-27-012-616-201

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 47: APRIL 19 2005

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

R19-620

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the entering

into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a resolution

providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, the undersigned Chief Financial Officer of the County of

Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Vendor Contract # Amount Resolution Requisition # Account W. Campbell

Supply Company, Inc.

SC89264 $20,000.00 199449 700-250

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MR. GALLAGHER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-621

RESOLUTION FOR CERTIFICATION OF FUNDS FOR PREVIOUSLY AWARDED CONTRACTS

WHEREAS, N.J.S.A. 52:27-BB-10 authorizes the Local Finance Board to adopt rules for local financial administration; and

WHEREAS, N.J.S.A 40A:4-57 prohibits the expending of money or the

entering into of any contract for any purpose for which no appropriation is provided or in excess of the amount appropriated for such purposes; and

WHEREAS, the Local Finance Board, on October 20, 1975 adopted a

resolution providing for certification in writing to the governing body of the availability or lack thereof for adequate funds for each contract which is pending approval.

NOW, THEREFORE, BE IT RESOLVED that the undersigned Chief

Financial Officer of the County of Somerset hereby certifies that he has carefully reviewed the availability of funds for:

Page 48: APRIL 19 2005

Vendor Contract # Amount Resolution Requisition # Account Law Office

of William T. Cooper

CY-XS-0002-19

$300,000.00 R19-132 199580 01-201-20-010-121-940

Law Office of William T.

Cooper

CY-XS-0002-19

$50,000.00 R19-132 199580 13-293-00-050-802-000

THE MOTION, DULY SECONDED BY MRS. WALSH, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MR. GALLAGHER INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-622

RESOLUTION AMENDING RESOLUTION R16-032 ENTITLED A “RESOLUTION AUTHORIZING EXECUTION OF AN AGREEMENT

FOR PARTICIPATION IN PURCHASE OF FLOOD PRONE PROPERTY.”

WHEREAS, or about January 12, 2016, Green Brook Township (“Township”) applied for matching funds to participate in a FEMA grant program through the Somerset County’s (“County”) Flood Mitigation Funding Program to purchase two parcels located on Greenbrook Road; and

WHEREAS, those properties were as follows; A. Block 51, Lots 3, 45 owned by Wolkin located at 123 Greenbrook Road B. Block 51, Lot 5 owned by Bandmann located at 125 Greenbrook Road; and

WHEREAS, the Township applied for and received a FEMA grant for the purchase of the properties in the amount of $1,606,900.00 requiring a 10% match of $106,900.00; and

WHEREAS, pursuant to R16-032 the Township was awarded $106,900.00 by the County; and

WHEREAS, a grant agreement between the County and the Township was executed in February, 2016; and

WHEREAS, following the award of the grant the Wolkins, owners of Block 51, Lot 3,45 (123 Greenbrook Road) withdrew their FEMA application; and

WHEREAS, the Township submitted another property as a replacement, to wit; A. Block 51, Lot 11, owned by LeClair located at 131 Greenbrook Road; and

WHEREAS, FEMA approved the LeClair property as a suitable replacement in and around October 2018; and

WHEREAS, the LeClair parcel is of higher value and thus increases the Township’s match by $16,086.39 for a new total of $122,986.39; and

Page 49: APRIL 19 2005

WHEREAS, the Township has requested an increase to the original County Flood Mitigation Funding to acquire the LeClair property; and

WHEREAS, by virtue of the purchase of the Bandmann property, the

Township requires $85,962.00 to complete the final purchase; and

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

1. Resolution R16-032 is hereby amended to increase the funding to the Township by $16,086.39 to a total of $122,986.39.

2. The Township had previously expended $37,024.39 from the initial grant funds

reducing the total to $85,962.00 which sum is now authorized by this Resolution.

3. The Freeholder Director, Deputy Clerk, County Counsel and necessary County Officials are hereby authorized to take any and all action necessary to carry out the intent of this Resolution.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-623

RESOLUTION OPPOSING THE DIVERTING OF TRUCK TRAFFIC FROM PARK AVENUE/MARTINE AVENUE IN THE TOWNSHIP OF SCOTCH PLAINS,

COUNTY OF UNION TO TERRILL ROAD IN THE BOROUGH OF WATCHUNG, SOMERSET COUNTY, BECAUSE OF THE NEGATIVE IMPACT ON

THE BOROUGH OF WATCHUNG

WHEREAS, the Township of Scotch Plains requested that the County of Union, Borough of Fanwood, City of Plainfield, County of Somerset, Borough of Watchung and Weldon Materials, Inc. support Scotch Plains request to the New Jersey Department of Transportation to divert truck traffic from Park Avenue/Martine Avenue to Terrill Road; and

WHEREAS, a traffic study was prepared by the County of Union, including a Power-Point presentation, which fails to demonstrate that diverting truck traffic from Park Avenue/Martine Avenue to Terrill Road will decrease the Level of Service on Park Avenue/Martine Avenue; and

WHEREAS, the traffic study does demonstrate that the delay for the

traveling public, including Watchung residents, at the intersection of Bonnie Burn Road and New Providence Road increases by eight (8) seconds for each vehicle during the morning peak hours and ten (10) seconds for each vehicle during the evening peak hours; and

WHEREAS, the traffic study does not consider the proposed commercial construction at the intersection of Route 22 and Terrill Road, including an 87,663 square feet retail development and a 37,630 square feet, ten (10) screen movie theatre at the former Sears, Roebuck and Company site; and

WHEREAS, on April 4, 2019, Weldon Materials, Inc., which operates a

quarry on Bonnie Burn Road in Watchung, made a presentation to the Watchung Mayor and Council demonstrating the negative impact diverting truck traffic from Park Avenue/Martine Avenue to Terrill Road in the Township of Scotch Plains would have on Watchung residents and Weldon; and

Page 50: APRIL 19 2005

WHEREAS, on or about April 18, 2019, the Borough of Watchung adopted a resolution opposing the request from Scotch Plains to divert truck traffic from Park Avenue/Martine Avenue to Terrill Road, as proposed; and

WHEREAS, the County of Somerset shares the concerns of the Borough

of Watchung and objects to the proposed diversion.

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

1. That the Board of Chosen Freeholders of the County of Somerset oppose the diverting of truck traffic from Park Avenue/Martine Avenue in the Township of Scotch Plains to Terrill Road in the Borough of Watchung.

2. That a certified copy of this Resolution be forwarded by the Deputy Clerk to the

Clerks of the County of Union Board of Chosen Freeholders, Borough of Watchung, Township of Scotch Plains, Borough of Fanwood, City of Plainfield, and to Weldon Materials, Inc., and William B. Butler, Esq.

3. That this Resolution shall take effect immediately.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-624

RESOLUTION AUTHORIZING THE SOMERSET COUNTY

CULTURAL & HERITAGE COMMISSION TO APPLY FOR AND ACCEPT THE NEW JERSEY DEPARTMENT OF STATE – DIVISION OF TRAVEL & TOURISM

COOPERATIVE MARKETING GRANT FOR FISCAL YEAR 2020

WHEREAS, in accordance with N.J.S.A. 40:33A-1 the Somerset County Board of Chosen Freeholders adopted a resolution creating the Somerset County Cultural & Heritage Commission on August 2, 1983; and

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset does hereby authorize the Somerset County Cultural & Heritage Commission to apply for and accept fiscal year 2020 Cooperative Marketing grant funds from the New Jersey Department of State – Division of Travel & Tourism; and

BE IT FURTHER RESOLVED, that the Director and Clerk of the Board of Chosen Freeholders are hereby authorized to execute a contract and related documents when and if the grant is approved. THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

Page 51: APRIL 19 2005

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

R19-625

RESOLUTION OF INTENT TO FORM

SOMERSET COUNTY HEALTH INSURANCE FUND

WHEREAS, pursuant to N.J.S.A. 40A: 10-36 et. seq., (the “Statute”)

Local Units, as defined in the Statute, may join together to establish a joint insurance fund to provide contributory or non-contributory group health insurance through self-insurance, the purchase of commercial insurance or reinsurance or any combination thereof; and

WHEREAS, the Somerset County Board of Chosen Freeholders pursuant to the Statute and N.J.A.C. 11:15-5.6(c)(8) are adopting this Resolution of Intent to Form the Somerset County Health Insurance Fund (the “Fund”).

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the following actions and authorizations are hereby authorized and approved:

1. The Somerset County Board of Chosen Freeholders adopts this Resolution of Intent to Form the Somerset County Health Insurance Fund and authorizes its filing as required under N.J.A.C. 11:15-5.6(c)(8).

2. Membership in the Fund shall be contingent upon acceptance of the Fund’s

Bylaws as adopted and approved pursuant to the Statute and the execution and delivery by each member Local Unit of the Fund of a Trust and Indemnity Agreement whereby (i) each member Local Unit agrees to jointly and severally assume and discharge the liabilities of each and every party to the agreement arising from their participation in the Fund; (ii) the types of insurance coverage purchased through the Fund are specified; (iii) the duration of membership in the Fund is stated and (iv) each member states they have never defaulted on claims if self-insured and, if not, have not been cancelled for non-payment of insurance premiums for a period of at least two (2) years prior to joining the Fund.

3. PERMA Risk Management Services and its representatives are hereby authorized

pursuant to the Statute and N.J.A.C. 11:15-5.5 to file with the Department of Banking and Insurance and the Department of Community Affairs an application for approval to form and operate the Fund and the deliver such documents and other materials as may be necessary to accomplish the formation of the Fund and obtain the necessary approvals and authorizations to operate.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

Page 52: APRIL 19 2005

R19-626

RESOLUTION AWARDING CONTRACT FOR 2019 ROAD RESURFACING

AND ADA COMPLIANCE PROGRAM, VARIOUS ROADS, VARIOUS LOCATIONS, SOMERSET COUNTY, NEW JERSEY

CONTRACT NO. 19003

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line items (02-213-19-434-454-280) $5,917,396.00, (04-215-191-12-454-812) $1,650,000.00, (04-215-191-90-454-940) $532,567.43, (34-215-18-090-501-401) $207,299.64, (32-213-40-018-501-401) $24,677.11, (32-213-40-015-317-025) $218,023.25, (32-213-40-018-313-008) $60,883.67, (32-213-40-018-314-017) $416.84, (04-215-183-30-720-802) $58,861.61, (02-213-19-701-454-280) $85,453.00, (02-213-19-700-454-280) $3,157,720.00, (02-213-19-725-454-280) $48,353.25, and (02-213-19-703-454-280) $66,403.50; and

WHEREAS, three (3) sealed bid responses were received, opened and

read in public on Tuesday, May 21, 2019 at 2:30 P.M. prevailing time for 2019 Road Resurfacing and ADA Compliance Program, Various Roads, Various Locations, Somerset County, New Jersey, Contract No. 19003; and

WHEREAS, the County Engineer determined that the lowest responsible

responsive bid as submitted by Schifano Construction Corporation, One Smalley Avenue, PO Box 288, Middlesex, NJ 08846 meets the requirements of the County specifications,

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

Freeholders of the County of Somerset that the bid as submitted by Schifano Construction Corporation, be and is hereby accepted upon approval of the Commissioner of New Jersey State Department of Transportation based on the lowest responsible responsive bid for:

2019 Road Resurfacing and ADA Compliance Program, Various Roads, Various Locations,

Somerset County, New Jersey, Contract No. 19003

$12,028,055.30

BE IT FURTHER RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the Director and Deputy Clerk of the Board are hereby authorized to execute the proper contract and the Purchasing Agent upon receipt of a Performance Bond and Payment Bond in the amount of $12,028,055.30 is hereby authorized to issue a Purchase Order per bid proposal and specifications approved as to form by County Counsel. THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE MRS. WALSH INTRODUCED THE FOLLOWING RESOLUTION AND MOVED ITS ADOPTION:

R19-627

RESOLUTION AWARDING A CONTRACT FOR

SOMERSET COUNTY ADULT CORRECTIONAL FACILITY MEDICAL, DENTAL AND SOCIAL SERVICES

CONTRACT #: JCC-COM-0001-19 FIRST YEAR OF A TWO YEAR CONTRACT WITH

OPTIONAL THREE, ONE YEAR EXTENSIONS

Page 53: APRIL 19 2005

WHEREAS, the Chief Financial Officer of Somerset County has certified in writing the availability of funds for the purposes set forth in this Resolution, such certification on file with the Deputy Clerk of the Board, and such funds are provided for in the duly adopted budget of the County of Somerset, line item (01-201-25-014-520-201) in the amount of $700,000.00; and

WHEREAS, two (2) sealed proposal was received, opened and read in

public on Thursday, February 28, 2019 at 2:30 p.m. prevailing time for Somerset County Adult Correctional Facility Medical, Dental, and Social Services, Contract # JCC-COM-0001-19; and

WHEREAS, the proposals were reviewed by an Evaluation Team and it

has been determined that the proposal as submitted by CFG Health Systems, LLC, 765 East Route 70, Suite A-100, Marlton, NJ 08053 meets the requirements of the County specifications.

NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Somerset that the aforesaid proposal is hereby accepted for costs as listed on the Schedule of Prices below; and

Year Total Per Year Year 1 $ 2,097,336.00 Year 2 $ 2,117,428.00 Year 3 $ 2,175,063.00 Year 4 $ 2,224,619.00 Year 5 $ 2,280,244.00

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

BE IT FURTHER RESOLVED that the engagement of the above named

have been in conformance with a Competitive Contract process, Local Public Contract Law, N.J.S.A. 40A:11-4.1 et seq and a notice of this award shall be published in the Courier News as required by law within twenty (20) days of its passage.

THE MOTION, DULY SECONDED BY MS. SOOY, WAS ON ROLL CALL ADOPTED BY THE FOLLOWING VOTE: YEAS: SOOY, ROBINSON, GALLAGHER, WALSH, LEVINE NAYS: NONE ABSENT: NONE

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

Kathryn Quick

Deputy Clerk of the Board

Page 54: APRIL 19 2005

CLAIMS - CHECKING ACCOUNT DATE CHECK # VENDOR NAME AMOUNT 5/17/2019 332212 22551 ACB Service, Inc 59.76 5/17/2019 332213 75 ADULT DAY CARE CENTER, INC 72,624.00 5/17/2019 332214 18074 Affordable Housing Professionals 250.00 5/17/2019 332215 23127 ALLIANCE COMMERCIAL PEST 980.00 5/17/2019 332216 9035 AMAZON CREDIT PLAN 1,084.50 5/17/2019 332217 19116 ANGIE DAILEY 1,440.00 5/17/2019 332218 21836 APG SECURITY SYSTEMS, LLC 240.10 5/17/2019 332219 11862 ARBORCHEM PRODUCTS CO 345.60

5/17/2019 332220 8066 ASL INTERPRETER REFERRAL SERVICE, I 499.01

5/17/2019 332221 384 AT & T 214.30 5/17/2019 332222 15658 Atlantic Tactical of New Jersey, In 1,030.56

5/17/2019 332223 10516 AVTECH INSTITUTE OF TECHNOLOGY 3,600.00

5/17/2019 332224 537 BERNARDS TOWNSHIP POLICE DEPT 1,060.00

5/17/2019 332225 20545 BETH PAINTER 175.00 5/17/2019 332226 19195 BEYER FORD 26,498.53 5/17/2019 332227 740 BRIDGEWATER RESOURCES, INC. 499.66

5/17/2019 332228 3303 BRIDGEWATER'S PITSTOP N WASH 42.16

5/17/2019 332229 22398 BRIDGEWAY REHABILITATION SERVICE 33,333.00

5/17/2019 332230 19183 BRIDGEWAY SENIOR HEALTHCARE 353.40

5/17/2019 332231 18014 BRITTON INDUSTRIES 560.00 5/17/2019 332232 18114 BTII INSTITUTE, LLC 5,600.00 5/17/2019 332233 10333 CABLEVISION 97.64 5/17/2019 332234 10333 CABLEVISION 301.30 5/17/2019 332235 22854 CAROLYN REYNOLDS 106.21 5/17/2019 332236 8078 CATHOLIC CHARITIES 11,413.00 5/17/2019 332237 22870 CHRISTINE PIORKOWSKI 200.00 5/17/2019 332238 22797 CME ASSOCIATES 2,612.75 5/17/2019 332239 22797 CME ASSOCIATES 17,444.50 5/17/2019 332240 6629 COURIER NEWS 8.60 5/17/2019 332241 1122 COURIER NEWS 68.37 5/17/2019 332242 22660 D'LEONS L.L.C. 145.00 5/17/2019 332243 36017 Danilda Bueno 100.00 5/17/2019 332244 8725 DAVE STREET 1,100.00 5/17/2019 332245 21917 DAVID DANEKER 316.45 5/17/2019 332246 21292 DGL RAFTOPOULOS INC. 3,568.74 5/17/2019 332247 20241 DISCOVER A NEW FUTURE 2,000.00 5/17/2019 332248 18496 DISCOVERY BENEFITS 360.00 5/17/2019 332249 1436 DIVISION OF CRIMINAL JUSTICE 50.00

5/17/2019 332250 18508 DOMINION VOTING SYSTEMS, INC. 4,690.00

5/17/2019 332251 1459 DORELL LOCKSMITHS, INC. 42.00 5/17/2019 332252 19517 DSI MEDICAL SERVICES, INC. 357.50 5/17/2019 332253 35594 EACM Corp 118,742.61 5/17/2019 332254 10556 ELIJAH'S PROMISE 2,000.00 5/17/2019 332255 19394 ELLEN TILLSON PARKER 175.00 5/17/2019 332256 21837 ENGINE LAND, INC. 652.63 5/17/2019 332257 19209 EPLUS 944.40 5/17/2019 332258 21879 ERIC DIAMOND 175.00 5/17/2019 332259 23218 EVELYN VELEZ 47.53

5/17/2019 332260 17458 EVIDENT CRIME SCENE PRODUCTS 183.59

Page 55: APRIL 19 2005

5/17/2019 332261 6124 F & S TIRE CORP., INC. 728.07 5/17/2019 332262 9170 FASTENAL INDUSTRIAL & 36.70

5/17/2019 332263 10023 FINGERS RADIATOR HOSPITAL, INC 990.00

5/17/2019 332264 5090 FRANK J. PROVENZANO, CUSTODIAN 772.67

5/17/2019 332265 2130 FRANKLIN-GRIFFITH, LLC 1,013.61

5/17/2019 332266 1882 FRENCH & PARRELLO ASSOCIATES 34,164.21

5/17/2019 332267 1949 FYR-FYTER SALES & SERVICE, INC 1,272.73

5/17/2019 332268 18716 GABRIELLI KENWORTH OF NJ 3,382.78 5/17/2019 332269 7345 GANNETT NJ NEWSPAPERS 1,373.00 5/17/2019 332270 1411 GLENN DICKEY 45.00 5/17/2019 332271 21419 GLUCKWALRATH LLP 1,245.00 5/17/2019 332272 8915 GOURMET EVENTS/MAX'S 119.25 5/17/2019 332273 2161 GRAINGER 22.25 5/17/2019 332274 2140 GRAINGER 1,536.54 5/17/2019 332275 2139 GRAINGER 1,073.51 5/17/2019 332276 2113 GREEN BROOK TWP POLICE DEPT 840.00 5/17/2019 332277 8561 H.A. DEHART AND SON 2,573.78 5/17/2019 332278 2236 HARTER EQUIPMENT 3,928.71 5/17/2019 332279 10679 HERC RENTALS, INC. 24,143.98 5/17/2019 332280 9168 HILTON GARDEN INN 171.84 5/17/2019 332281 6387 HISTORICAL SOC OF SOM HILLS 4,000.00 5/17/2019 332282 22438 HOME DEPOT 63.24 5/17/2019 332283 10848 HOOVER TRUCK CENTERS 6,226.95 5/17/2019 332284 2440 HUGHES-PLUMER & ASSOC. 30,329.89 5/17/2019 332285 8613 HUNTERDON COUNTY POLYTECH 10,383.65 5/17/2019 332286 15268 INDEPENDENCE CONSTRUCTORS 2,328.00 5/17/2019 332287 15499 INTER CITY TIRE AND AUTO 6,171.28 5/17/2019 332288 17630 J & G LUBRICATION CO. 469.50 5/17/2019 332289 12072 J.M. SORGE, INC. 15,437.00 5/17/2019 332290 10790 JACKIE BURKE 35.02 5/17/2019 332291 9792 JAMES ICKES 124.00 5/17/2019 332292 14850 JERRY MIDGETTE 43.87 5/17/2019 332293 2648 JEWEL ELECTRIC SUPPLY 4,888.78 5/17/2019 332294 35855 HMH-JFK 470.00 5/17/2019 332295 2713 JOANNE JUZWIAK 405.72 5/17/2019 332296 17971 JOVITA ANIAG 64.20

5/17/2019 332297 19286 JOY AUTOMOTIVE PRODUCTS, INC. 648.28

5/17/2019 332298 16308 KAIZEN TECHNOLOGIES, INC. 2,000.00

5/17/2019 332299 21079 KALDOR EMERGENCY LIGHTS, LLC 186.20

5/17/2019 332300 21793 KAREN HAAKE 75.00 5/17/2019 332301 4429 KATHRYN QUICK 158.58 5/17/2019 332302 2766 KELLER & KIRKPATRICK 10,469.85

5/17/2019 332303 2820 KLEPP ENVIRONMENTAL SERV, INC. 3,973.50

5/17/2019 332304 2934 LANDAUER, INC. 905.00

5/17/2019 332305 1216 LAW OFFICE OF WILLIAM T. COOPER, PC 5,056.00

5/17/2019 332306 17318 LAWRENCE E. WALKER FOUNDATION 110.00

5/17/2019 332307 2931 LAWSON PRODUCTS, INC. 1,620.43

5/17/2019 332308 5078 LEGAL SERVICES OF NORTHWEST JERSEY 18,270.00

5/17/2019 332309 14561 LORETTA FOIS 175.00

Page 56: APRIL 19 2005

5/17/2019 332310 35507 LUCAS CONSTRUCTION GROUP 19,698.49 5/17/2019 332311 21794 LUCIANA PAGNETTI 50.00 5/17/2019 332312 8838 MARLA MATHEWS 182.00 5/17/2019 332313 7225 MASER CONSULTING P.A. 5,189.10 5/17/2019 332314 3381 MERCER SPRING 1,568.08 5/17/2019 332315 19018 MICHAEL CALDERON 217.75 5/17/2019 332316 3425 MIDDLE EARTH 109,191.63 5/17/2019 332317 3430 MIKE'S TOWING & RECOVERY 1,085.28 5/17/2019 332318 21012 MIOVISION TECHNOLOGIES, INC. 5,000.00 5/17/2019 332319 18741 MONTAGE ENTERPRISES, INC. 4,188.02

5/17/2019 332320 21275 NJ BIAS CRIME OFFICERS ASSOCIATION 150.00

5/17/2019 332321 3831 NJ STATE SAFETY COUNCIL 110.00 5/17/2019 332322 22540 NOVA SIGN GROUP 1,975.00 5/17/2019 332323 35981 Office Ally, Inc 35.00 5/17/2019 332324 19460 OFFICE CONCEPTS GROUP 312.51

5/17/2019 332325 21078 ONE SOURCE OF NEW JERSEY, LLC 957.55

5/17/2019 332326 6930 PARSONS NJ EMISSIONS PROGRAM 23.70

5/17/2019 332327 35807 Parts Authority, LLC 2,735.62 5/17/2019 332328 22509 PAUL DERRICK 129.99 5/17/2019 332329 4144 PDQ AUTO SUPPLY 1,561.78 5/17/2019 332330 18479 POWER PLACE 1,325.76 5/17/2019 332331 15687 PRAXAIR DISTRIBUTON, INC. 806.78

5/17/2019 332332 19430 PREMIER PRINTING SOLUTIONS LLC 1,979.00

5/17/2019 332333 9697 R & H TRUCK PARTS AND SERVICE 2,781.12

5/17/2019 332334 4797 RARITAN VALLEY 1,767.50 5/17/2019 332335 18113 REIVAX CONTRACTING CORP. 369,176.71 5/17/2019 332336 4570 RICHIE'S TIRE SERVICE, INC. 2,923.07 5/17/2019 332337 10441 RICOH USA, INC. 3,561.28 5/17/2019 332338 21262 RORY EATON 252.00 5/17/2019 332339 21521 ROSLYN Z. GERKEN 160.00 5/17/2019 332340 35830 Ruderman Roth, LLC 2,000.00

5/17/2019 332341 4717 RUTGERS EXECUTIVE AND PROFESSIONAL 12,598.00

5/17/2019 332342 4667 RUTGERS SCHOOL OF BUSINESS 6,570.00 5/17/2019 332343 18003 RUTGERS UNIVERSITY - CENTER 6,176.30 5/17/2019 332344 18130 SAFE GUARD DOCUMENT 1,550.00 5/17/2019 332345 8127 SAKER SHOPRITES, INC. 190.03 5/17/2019 332346 4737 SANITATION EQUIPMENT 247.72 5/17/2019 332347 22235 SANITATION TRUCK REPAIRS 5,387.45 5/17/2019 332348 18194 SGS TESTCOM, INC. 92.54 5/17/2019 332349 1500421 46 SHARON WILLIAMS 88.86 5/17/2019 332350 17487 SHI INTERNATIONAL CORP. 480.00 5/17/2019 332351 21784 SMRITI AGRAWAL 66.17

5/17/2019 332352 4830 SOM CTY VOCATIONAL & TECHNICAL 3,984.00

5/17/2019 332353 21744 SOMERSET ALLIANCE FOR THE FUTURE,IN 7,135.28

5/17/2019 332354 6412 SOMERSET CO BD OF SOC SERVICES 39,312.00

5/17/2019 332355 4792 SOMERSET COUNTY BOARD OF 800,000.00 5/17/2019 332356 7693 SOMERSET COUNTY LIBRARY 200.50 5/17/2019 332357 16619 SOMERSET HILLS TOWING 696.00 5/17/2019 332358 6482 SOMERVILLE BOROUGH 5,500.00 5/17/2019 332359 19957 STERTIL-KONI USA 10,733.44 5/17/2019 332360 21830 STEVE'S TIRE SERVICES BY 686.90

Page 57: APRIL 19 2005

RICTEZ LLC

5/17/2019 332361 21830 STEVE'S TIRE SERVICES BY RICTEZ LLC 752.85

5/17/2019 332362 21830 STEVE'S TIRE SERVICES BY RICTEZ LLC 899.40

5/17/2019 332363 9181 STORMWATER MANAGEMENT CONSULTING LLC 1,633.00

5/17/2019 332364 9181 STORMWATER MANAGEMENT CONSULTING LLC 1,000.00

5/17/2019 332365 5223 STORR TRACTOR COMPANY 1,493.92 5/17/2019 332366 36010 Strengthening Families Foundation 430.00 5/17/2019 332367 5325 SUBURBAN PROPANE 1,365.27

5/17/2019 332368 22480 SUPER CAR WASH OF BRIDGEWATER, INC. 184.45

5/17/2019 332369 11379 SUZANNE LICCARDO 50.00 5/17/2019 332370 10231 T-MOBILE USA, INC. 3,130.00 5/17/2019 332371 23054 THE COFFEEHOUSE PROJECT, INC. 75.00 5/17/2019 332372 35888 The Jersey Jugglers 175.00 5/17/2019 332373 18393 THE MARTIN & EDITH STEIN 680.00 5/17/2019 332374 5854 THOMSON REUTERS - WEST 2,841.25

5/17/2019 332375 8858 TJ'S SPORTWIDE TROPHY & AWARDS 18.00

5/17/2019 332376 16125 TONY SANCHEZ, LTD 50.00 5/17/2019 332377 9865 TOP LINE CONSTRUCTION CORP. 50,697.66 5/17/2019 332378 5556 TRANS AXLE 1,179.85 5/17/2019 332379 6265 TREASURER, STATE OF NJ 58,217.00 5/17/2019 332380 9329 TRI-STATE / PERFECTION KNIFE 39.00 5/17/2019 332381 5576 TRIUS OF NEW JERSEY, INC. 546.00 5/17/2019 332382 18934 TULNOY LUMBER, INC. 2,125.00 5/17/2019 332383 9047 UNIVERSAL UNIFORM, INC. 360.00 5/17/2019 332384 17796 UPS GROUND FREIGHT 8.82 5/17/2019 332385 5703 VAN CLEEF ENGINEERING 8,670.60 5/17/2019 332386 3793 VERIZON 1,067.50 5/17/2019 332387 568 VERIZON 882.78 5/17/2019 332388 15411 VERIZON 412.88 5/17/2019 332389 23006 VERIZON WIRELESS 100.00 5/17/2019 332390 8995 VIRGINIA JOHNSTON 175.00

5/17/2019 332391 9394 W. CAMPBELL SUPPLY COMPANY, INC. 2,300.78

5/17/2019 332392 16311 W.B. MASON CO., INC. 3,435.14 5/17/2019 332393 16311 W.B. MASON CO., INC. 459.00 5/17/2019 332394 16311 W.B. MASON CO., INC. 276.62 5/17/2019 332395 21609 W.B. MASON CO., INC. 75.93 5/17/2019 332396 5433 W.E. TIMMERMAN CO 129.58 5/17/2019 332397 3199 WALTER MAYS 100.00

5/17/2019 332398 21796 WASTEQUIP - ACCURATE OF NEW JERSEY 5,304.00

5/17/2019 332399 5879 WELDON ASPHALT CORP 1,980.00 5/17/2019 332400 11060 WHITSONS 49,535.75 5/17/2019 332401 17958 WSP USA INC. 55,064.10 5/17/2019 332402 6019 XEROX CORPORATION 187.53 5/17/2019 332403 14634 ZELTEX, INC. 49.00 5/21/2019 332405 18473 NOREEN GUL, CUSTODIAN 421.49 5/21/2019 332406 4812 SOMERSET COUNTY TREASURER 421.49

5/21/2019 332407 22251 TREASURER, STATE OF NEW JERSEY 32,068.41

5/24/2019 332408 36011 MCR Medicall Supply 70.20 5/24/2019 332409 5595 200 CLUB OF SOMERSET COUNTY 350.00 5/24/2019 332410 9543 4IMPRINT 361.53

Page 58: APRIL 19 2005

5/24/2019 332411 36023 Andrea Clegg 173.95 5/24/2019 332412 22228 ANDREW MURDOCK 29.99 5/24/2019 332413 23117 ANNA NOWIK 100.00 5/24/2019 332414 22923 ANNE J. MATLACK 175.00 5/24/2019 332415 21836 APG SECURITY SYSTEMS, LLC 240.10 5/24/2019 332416 11862 ARBORCHEM PRODUCTS CO 266.02 5/24/2019 332417 20675 ARF RENTAL SERVICES 47.88 5/24/2019 332418 36006 Art Across Borders LLC 175.00

5/24/2019 332419 8066 ASL INTERPRETER REFERRAL SERVICE, I 245.43

5/24/2019 332420 263 ASSOCIATION OF NEW JERSEY 45.00 5/24/2019 332421 7487 ATLANTIC SALT INC. 13,717.21 5/24/2019 332422 15658 Atlantic Tactical of New Jersey, In 239.40 5/24/2019 332423 22274 IEH AUTO PARTS 651.42 5/24/2019 332424 408 AUTOMATIC COMMUNICATIONS 180.00

5/24/2019 332425 10516 AVTECH INSTITUTE OF TECHNOLOGY 13,600.00

5/24/2019 332426 21334 BEDMINSTER POLICE DEPARTMENT 220.00

5/24/2019 332427 11689 BERNARDS TOWNSHIP PUBLIC WORKS 50.38

5/24/2019 332428 17296 BLUE BOOK 84.00 5/24/2019 332429 674 BOB BARKER EQUIPMENT CO. 2,038.51 5/24/2019 332430 691 BOB'S UNIFORM SHOP, INC. 139.50 5/24/2019 332431 740 BRIDGEWATER RESOURCES, INC. 1,720.63

5/24/2019 332432 3303 BRIDGEWATER'S PITSTOP N WASH 210.13

5/24/2019 332433 21500 BROWNS HUNTERDON INTERNATIONAL LLC 909.62

5/24/2019 332434 4642 BRUCE ROGOZINSKI 89.99 5/24/2019 332435 18114 BTII INSTITUTE, LLC 5,200.00 5/24/2019 332436 17636 BUS PARTS WAREHOUSE 30.00 5/24/2019 332437 10333 CABLEVISION 103.05 5/24/2019 332438 22618 CHRISTEL ARRIBE 178.72 5/24/2019 332439 17430 CHRISTOPHER M. VOKES 375.00 5/24/2019 332440 6827 COMCAST 286.85 5/24/2019 332441 1186 COUNCIL ON ACCREDITATION OF 3,725.00 5/24/2019 332442 6629 COURIER NEWS 1,617.16 5/24/2019 332443 1122 COURIER NEWS 245.10 5/24/2019 332444 1269 CRESTON HYDRAULICS, INC. 214.95 5/24/2019 332445 15062 CROWN CASTLE MUT, LLC. 3,959.87

5/24/2019 332446 23068 CUSTOM CONCRETE CONSTRUCTION, INC. 29,960.12

5/24/2019 332447 6529 D & B AUTO SUPPLY 86.35 5/24/2019 332448 6529 D & B AUTO SUPPLY 3,041.30 5/24/2019 332449 16818 DAVID WEBER OIL CO. 2,610.00 5/24/2019 332450 10392 DITSCHMAN/FLEMINGTON FORD 3,716.19 5/24/2019 332451 23166 DOLLAMUR SPORT SURFACES 173.99 5/24/2019 332452 21605 DONNA MOZET 52.03 5/24/2019 332453 7809 ELITE TRANSCRIPTS 394.68

5/24/2019 332454 6099 ESRI - ENVIRONMENTAL SYSTEMS 26,935.55

5/24/2019 332455 9170 FASTENAL INDUSTRIAL & 303.20

5/24/2019 332456 6159 FLEMINGTON CHEVROLET-BUICK- 1,610.06

5/24/2019 332457 9050 FLEMINGTON DEPARTMENT STORE 2,512.55

5/24/2019 332458 9450 FLEMINGTON JEEP 222.96

5/24/2019 332459 22530 FOX INSTITUTE OF BUSINESS, INC. 400.00

Page 59: APRIL 19 2005

5/24/2019 332460 1909 FRANKLIN TOWNSHIP POLICE DEPT 220.00

5/24/2019 332461 2130 FRANKLIN-GRIFFITH, LLC 3,643.08

5/24/2019 332462 1882 FRENCH & PARRELLO ASSOCIATES 390.00

5/24/2019 332463 21098 FURRY TAILS LLC 2,000.00 5/24/2019 332464 18716 GABRIELLI KENWORTH OF NJ 6,598.91 5/24/2019 332465 35948 Glenn Whitmore 175.00 5/24/2019 332466 2140 GRAINGER 1,009.49 5/24/2019 332467 2161 GRAINGER 5,586.93 5/24/2019 332468 8561 H.A. DEHART AND SON 3,214.46 5/24/2019 332469 2368 HONEYWELL, INC. 1,635.33 5/24/2019 332470 10848 HOOVER TRUCK CENTERS 786.64

5/24/2019 332471 17125 HOWARD TECHNOLOGY SOLUTIONS 185.00

5/24/2019 332472 22499 HUDSON COUNTY MOTORS, INC. 868.33

5/24/2019 332473 20637 HUNTERDON COUNTY PROSECUTOR'S 4,620.00

5/24/2019 332474 15499 INTER CITY TIRE AND AUTO 2,439.04 5/24/2019 332475 17630 J & G LUBRICATION CO. 287.00 5/24/2019 332476 12072 J.M. SORGE, INC. 5,469.73 5/24/2019 332477 21929 JEFF PETRONE 440.00 5/24/2019 332478 19343 JOHN ROBERT HARFORD 175.00 5/24/2019 332479 35984 Joyce Hanshaw 220.00

5/24/2019 332480 21079 KALDOR EMERGENCY LIGHTS, LLC 6,648.72

5/24/2019 332481 2766 KELLER & KIRKPATRICK 39,204.12 5/24/2019 332482 4007 KENNETH J. O'DOWD 9,896.00 5/24/2019 332483 21725 KNJ HOSPITALIST GROUP LLC 364.80 5/24/2019 332484 17376 KONICA MINOLTA BUSINESS 540.14 5/24/2019 332485 20615 KRISTEN DELACRUZ 170.00 5/24/2019 332486 2969 LANDSCAPE MATERIAL INC. 131.00 5/24/2019 332487 388 LANGUAGE LINE SERVICES, INC. 1,390.60 5/24/2019 332488 21705 LAURA S. FECHTER 100.00 5/24/2019 332489 1216 LAW OFFICE OF WILLIAM T. COOP 49,682.95 5/24/2019 332490 9257 LIFEGUARD SYSTEMS 2,085.00 5/24/2019 332491 7490 LINDA BARTH 100.00 5/24/2019 332492 22287 LORI WATSON 31.99 5/24/2019 332493 3159 MANVILLE POLICE DEPARTMENT 220.00 5/24/2019 332494 22917 MARK PETRILLO 348.98 5/24/2019 332495 2199 MARY HAYES 220.00 5/24/2019 332496 3596 MATTHEW MURPHY 252.00 5/24/2019 332497 3381 MERCER SPRING 1,474.20 5/24/2019 332498 21279 MICHAEL BYRON NORRIS 110.00 5/24/2019 332499 18741 MONTAGE ENTERPRISES, INC. 2,741.36 5/24/2019 332500 3500 MONTGOMERY TWP POLICE DEPT 220.00 5/24/2019 332501 21284 MUTUALINK, INC. 4,814.47 5/24/2019 332502 17363 NAPCO 4,863.14 5/24/2019 332503 21894 Neopost 780.36

5/24/2019 332504 14762 New Jersey Women in Law Enforcement 75.00

5/24/2019 332505 3832 NJ STATE ASSOCIATION OF 1,666.00 5/24/2019 332506 22403 NJ-IAFN 320.00 5/24/2019 332507 22428 NJAFP 260.00 5/24/2019 332508 19460 OFFICE CONCEPTS GROUP 197.03 5/24/2019 332509 18002 PATRICIA ELLIOT 237.43 5/24/2019 332510 22509 PAUL DERRICK 79.97 5/24/2019 332511 1505145 16 Personnel Data Systems, Inc. (PDS) 123.75

Page 60: APRIL 19 2005

5/24/2019 332512 9236 PIER 4 HOTEL 5,443.20 5/24/2019 332513 4258 POST HARDWARE 86.72

5/24/2019 332514 9903 PRINCETON INSURANCE COMPANIES 36,950.38

5/24/2019 332515 22288 PROTECTIVE MEASURES SECURITY AND 7,852.86

5/24/2019 332516 4413 PWANJ, REGION III 30.00

5/24/2019 332517 9697 R & H TRUCK PARTS AND SERVICE 5,246.69

5/24/2019 332518 21315 RAMAS CLIMATE AND REFRIGERATION, LL 19,497.98

5/24/2019 332519 21369 RARITAN BOROUGH POLICE DEPARTMENT 220.00

5/24/2019 332520 6096 RECYCLING EQUIPMENT CORP 26,822.20 5/24/2019 332521 14599 RICOH AMERICAS CORP. 473.77 5/24/2019 332522 10441 RICOH USA, INC. 417.91 5/24/2019 332523 9721 RITA DONALD 1,188.91 5/24/2019 332524 19689 ROBERT E. DINSMORE 1,120.50 5/24/2019 332525 22267 ROGER JINKS 219.25 5/24/2019 332526 4638 ROHRER BUS SALES, INC. 434,820.00 5/24/2019 332527 9417 Rutgers School of Public Health 195.00 5/24/2019 332528 18003 RUTGERS UNIVERSITY - CENTER 1,598.00 5/24/2019 332529 8127 SAKER SHOPRITES, INC. 76.14 5/24/2019 332530 20971 Schindler Elevator Service 21,906.18 5/24/2019 332531 4804 SCHOOL SPECIALTY, INC. 33.44

5/24/2019 332532 22518 SCHULMAN, WIEGMANN & ASSOCIATES 150.00

5/24/2019 332533 16090 SHANNON SNOOK 35.20 5/24/2019 332534 17487 SHI INTERNATIONAL CORP. 233,490.00

5/24/2019 332535 4966 SIGNAL CONTROL PRODUCTS, INC. 54,147.75

5/24/2019 332536 4949 SITEONE LANDSCAPE SUPPLY 231.63 5/24/2019 332537 5095 SOM CTY 4-H ASSOCIATION 5,458.17 5/24/2019 332538 4812 SOMERSET COUNTY TREASURER 65,785.71

5/24/2019 332539 1618 SOMERSET EMERGENCY MEDICAL ASSOCIATE 787.00

5/24/2019 332540 7907 SOMERSET NEPHROLOGY ASSOCIATES 277.50

5/24/2019 332541 5150 SOMERSET PATRIOTS BASEBALL CLUB 7,800.00

5/24/2019 332542 36022 Spencer Fink 1,000.00

5/24/2019 332543 20962 STAVOLA ASPHALT COMPANY, INC. 1,777.19

5/24/2019 332544 20187 SUSTAINABLE JERSEY 70.00 5/24/2019 332545 19684 TERRENO MIDDLEBROOOK LLC 7,838.04 5/24/2019 332546 5854 THOMSON REUTERS - WEST 725.09

5/24/2019 332547 8858 TJ'S SPORTWIDE TROPHY & AWARDS 91.00

5/24/2019 332548 19375 TREASURER, STATE OF NEW JERSEY 35.00

5/24/2019 332549 5631 UNION AVENUE LEGEND PHARMACY 75.00

5/24/2019 332550 5636 UNITED PARCEL SERVICE 28.79 5/24/2019 332551 9130 UNITED REFRIGERATION, INC. 102.82 5/24/2019 332552 9047 UNIVERSAL UNIFORM, INC. 5,948.00 5/24/2019 332553 11952 UNIVERSITY RADIOLOGY GROUP 1,140.00 5/24/2019 332554 17796 UPS GROUND FREIGHT 6.00 5/24/2019 332555 5703 VAN CLEEF ENGINEERING 7,700.00 5/24/2019 332556 3793 VERIZON 5,706.06 5/24/2019 332557 17508 VERIZON BUSINESS 813.79 5/24/2019 332558 9778 VERIZON CABS 568.27

Page 61: APRIL 19 2005

5/24/2019 332559 18825 VERIZON WIRELESS 2,423.52 5/24/2019 332560 8524 VERIZON WIRELESS 13,277.09 5/24/2019 332561 5758 VITAL COMMUNICATIONS, INC. 15,300.00

5/24/2019 332562 9394 W. CAMPBELL SUPPLY COMPANY, INC. 38,566.12

5/24/2019 332563 16311 W.B. MASON CO., INC. 884.92 5/24/2019 332564 16311 W.B. MASON CO., INC. 1,116.81 5/24/2019 332565 16311 W.B. MASON CO., INC. 3,341.67 5/24/2019 332566 16311 W.B. MASON CO., INC. 3,205.81

5/24/2019 332567 10659 WARREN COUNTY COMMUNITY COLLEGE 2,000.00

5/24/2019 332568 16582 WARREN STREET PARTNERS, LLC 140,240.79 5/24/2019 332569 22028 WAYNE KERN 99.84 5/24/2019 332570 22340 WEIGH BETTER YOGA, LLC 720.00 5/24/2019 332571 21146 WILLIAM KUBIK 39.67 5/24/2019 332572 16853 YVONNE CHILDRESS 179.08

5/24/2019 332573 15303 COURT APPOINTED SPECIAL ADVCTS 6,321.31

5/24/2019 332574 4439 RARITAN VALLEY HABITAT 12,250.97

5/24/2019 332575 914 CENTER FOR GREAT EXPECTATIONS 7,887.22

5/24/2019 332576 16311 W.B. MASON CO., INC. 89.40

Total Claims $ 3,764,103.81