fh meeting minutes 2012-11-12
Post on 04-Apr-2018
215 Views
Preview:
TRANSCRIPT
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 1/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
A regular meeting of The Board of Chosen Freeholders of the County of
Morris, State of New Jersey, was held on November 12, 2012, in the Freeholder
Public Meeting Room, Administration & Records Building, Morristown, NewJersey. The meeting began at 7:30 p.m.
Clerk of the Board Diane M. Ketchum announced that adequate notice of
this regular meeting held the 12th day of November, 2012 has been provided
through resolution adopted by this Board at its Regular Meeting held at the
Administration and Records Building on January 6, 2012, to the Star Ledger,
the Daily Record, and the Record through posting on the County website and by
filing a copy of same with the Morris County Clerk and the Clerk of this
Board.
ROLL CALL
PRESENT: Freeholders Douglas Cabana, John Cesaro, Ann Grossi, Hank
Lyon, Thomas Mastrangelo, John Murphy and Director William
Chegwidden (7)
ALSO PRESENT: Administrator John Bonanni, Assistant County
Administrator Mary Jo Buchanan, County Counsel DanO’Mullan, Assistant County Counsel Randy Bush, and
Clerk of the Board Diane M. Ketchum
PRAYER AND FLAG SALUTE
County Counsel Dan O’Mullan opened the meeting with a prayer and a
salute to the flag.
--
MINUTES FOR APPROVAL
There were no minutes for approval.
--
COMMUNICATIONS
1. The Stirling Volunteer Fire Company No. 1 in Long Hill Township is
asking permission to use Valley Road at the intersection of MountainAvenue to hold a coin drop fundraiser on Friday, November 23rd (rain
date Nov. 25) from 10:00 a.m. to 3:00 p.m.
2. The Historic Chester Business Association is asking permission
to hang a banner across County Route 513 (Main Street) in the
Borough of Chester for the Holiday Season from November 15 to
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 2/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 3/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
faith in this Board, but he cannot speak for new members. He will always
look for ways to drive costs down, but also to have the best services.
--
Freeholder Cabana presented the following resolutions:
(1)
WHEREAS. a contract was awarded on July 1, 2011 for boiler maintenance;
and
WHEREAS, it has been determined that it is necessary to increase said
contract to cover cost through the end of the year;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract Change
Order Request” No. 1-49484 is hereby approved as follows:
1. Vendor: Miller & Chitty
135-139 Market StreetKenilworth, NJ 07033
2. Item: Boiler Maintenance
3. Increase in Cost: $ 9,000.00
4. New Contract Total: $129,100.00
5. The necessary amended Certificate of Availability of Funds has been
provided by the Treasurer and said amended Certificate indicates the
availability of funds is as listed in Account #01-201-27-350110-262
($3,380.00) and Account #01-201-27-350110-044 ($5,620.00) said
accounts shall be charged.
6. The Director of the Board of Chosen Freeholders is hereby authorized to
execute said contract modification.
7. This resolution shall take effect immediately.
--
(2)
WHEREAS. a contract was awarded on September 14, 2011 for Milling and
Resurfacing of Park Avenue in Madison, New Jersey; and
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 4/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
--
(3)
WHEREAS. a contract was awarded on January 1, 2011 for nursing agency
staffing; and
WHEREAS, it has been determined that it is necessary to increase said
contract to cover cost through the end of the year;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract ChangeOrder Request” No. 1-49496 is hereby approved as follows:
1. Vendor: Staffing Remedies
743 Northfield Avenue
West Orange, New Jersey 07052
2. Item: Nursing Agency Staffing
3. Increase in Cost: $ 25,000.00
4. New Contract Total: $ 105,000.00
5. The necessary amended Certificate of Availability of Funds has been
provided by the Treasurer and said amended Certificate indicates the
availability of funds is as listed in Account #01-201-27-350100-016
said account shall be charged.
6. The Director of the Board of Chosen Freeholders is hereby authorized to
execute said contract modification.
7. This resolution shall take effect immediately.
--
(4)
WHEREAS. a contract was awarded on January 1, 2012 for kitchen
equipment repairs; and
WHEREAS, it has been determined that it is necessary to increase said
contract to cover cost through the end of the year;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract Change
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 5/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
the County road system within the Township of Mine Hill and Township of
Randolph.
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. That an Agreement between the County of Morris and the Borough of
Wharton, Township of Mine Hill and the Township of Randolph is on file
in the office of the County Engineer and which Agreement will be made a
part hereof by reference and is hereby approved and shall be entered
into by this Board.
2. That the Freeholder Director and Clerk of the Board of Chosen
Freeholders are hereby authorized to sign said Agreement.
3. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds in the amount of $7,500 for the period of October
1, 2012 through December 31, 2012 charging Account No. 01-201-26-
290100-228 and $40,000 for the period of January 1, 2013 through
December 31, 2013 charging Account No. 01-201-26-290100-228.
4. The referenced Agreement between the Borough of Wharton, Township ofMine Hill and the Township of Randolph and the County of Morris is
attached herewith and made a part hereof by resolution.
5. This resolution shall take effect immediately.
--
(6)
RESOLVED that the Director is hereby authorized to execute and the
Clerk shall attest and affix the seal to the Release of Grant and Lien in the
matter of the following client(s) and the Clerk shall deliver the same to
Community Development:
Anwar Igbal Chowdhury & Mussammat Begum
John & Nina Clemens
Jacqueline Cochran
Lorraine DeLuca
Rose A Donlon
Anna M DrimonesKathleen Dunn
Kathleen A Duranik
James C Green
Charles L and Ethel A Harden
Peter & Joan Hearn
Judith Henry
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 6/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
--
(8)
WHEREAS, the Board of Chosen Freeholders of the County of Morris has
reviewed and agrees to accept a Deed of Bridge Maintenance (“Deed”) between
Ben W. Koehler, individually and as devisee of the Estate of Herman J.
Koehler, Jr., having an address at 3 Koehler Road, Boonton, New Jersey 07005,
Estate of Edmund L. Koehler, individually and as devisee of the Estate of
Herman J. Koehler, Jr., having an address c/o Caroline W. Koehler, Executrix,
196 Pinehurst Drive, Shelburne, Vermont 05482, Karen Lee Koehler-Cesa,
Administratrix CTA and Substitute Trustee of the Trust under the Last Will
and Testament of Herman J. Koehler, III, Rebecca Gray Koehler-Jalbert,
individually and as devisee of the Estate of Herman J. Koehler, Jr. and the
Estate of Herman J. Koehler, III, having an address at 345 Split Rock Road,
Boonton, New Jersey 07005, Karen Lee Koehler-Cesa, individually and as
devisee of the Estate of Herman J. Koehler, Jr. and the Estate of Herman J.
Koehler, III, having an address at 400 Koehler Road, Boonton, New Jersey
07005, and Eric Carl Koehler, individually and as devisee of the Estate of
Herman J. Koehler, III, having an address at 104 Kingsland Road, Boonton, New
Jersey 07005 (referred to collectively as the “Grantors” and individually asa “Grantor”) and the County of Morris, having its principal address at Court
Street, P.O. Box 900, Morristown, New Jersey 07963-0900 (Grantee) which Deed
concerns property known as Tax Block No. 20101, Lot Nos. 1 and 5 and Block
20301, Lot 1, located in the Township of Boonton, and State of New Jersey,
more particularly described in the attached Deed, a copy of which is on file
in the Office of the Morris County Administrator.
NOW THEREFORE BE IT RESOLVED, by the Board of Chosen Freeholders of the
County of Morris, State of New Jersey as follows:
1. The Deed of Bridge Maintenance (“Deed”) between Ben W. Koehler,
individually and as devisee of the Estate of Herman J. Koehler, Jr.,
having an address at 3 Koehler Road, Boonton, New Jersey 07005, Estate
of Edmund L. Koehler, individually and as devisee of the Estate of
Herman J. Koehler, Jr., having an address c/o Caroline W. Koehler,
Executrix, 196 Pinehurst Drive, Shelburne, Vermont 05482, Karen Lee
Koehler-Cesa, Administratrix CTA and Substitute Trustee of the Trust
under the Last Will and Testament of Herman J. Koehler, III, Rebecca
Gray Koehler-Jalbert, individually and as devisee of the Estate ofHerman J. Koehler, Jr. and the Estate of Herman J. Koehler, III, having
an address at 345 Split Rock Road, Boonton, New Jersey 07005, Karen Lee
Koehler-Cesa, individually and as devisee of the Estate of Herman J.
Koehler, Jr. and the Estate of Herman J. Koehler, III, having
an address at 400 Koehler Road, Boonton, New Jersey 07005, and Eric
Carl Koehler, individually and as devisee of the Estate of Herman
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 7/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
WHEREAS, the amount of the grant is being reduced to $259,702.20
because services will no longer be purchased through Morris County but
directly by the consumer;
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. The Director of the Board of Chosen Freeholders is hereby authorized to
sign the Standardized Board Resolution Form (P1.06) the Schedule of
Estimated Claims and the Contract Modification (P1.10).
2. The County Treasurer is hereby authorized to sign the Annex B and
quarterly Annex B Reports, and checks and accept the aforesaid funds,crediting the account as follows:
02-213-41-759210-392 $259,702.20 State Share
3. The Director of the Department of Human Services is hereby authorized
to sign the Annex B, quarterly B Reports and the Standardized Board
Resolution Form (P1.06).
4. Resolution Number 31, adopted by the Board of Chosen Freeholders at theOctober 10, 2012 Public Meeting, is hereby rescinded.
--
(10)
WHEREAS, on April 25, 2012, the County of Morris entered into an
agreement with Robinson Aerial Surveys, Inc., professional design and
construction administration for a new automatic, wet-pipe sprinkler system
and water flow detection to be installed at the Morris County Courthouse for
$94,847.00 for the period of 270 calendar days from the notice to proceed;
and
WHEREAS, it has become necessary to increase it by $2,912.00 to a new
total of $97,759.00; and,
WHEREAS, the Local Public Contracts Law {N.J.S.A. 40A: 11-5(1)(a)
(i)}requires that the resolution authorizing the award of contract for
“Professional Services” without competitive bidding, and the contract itself
must be available for public inspection;
NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey as follows:
1. The amendment to the agreement between the County of Morris and
Robinson Aerial Surveys, Inc., 1 Edgewood Drive, Hackettstown, New
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 8/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
WHEREAS, that contract is necessary to the Head Start Program in order
for their program to secure reimbursement; and,
WHEREAS, the current agreement is due for renewal for the period of
September 10, 2012 through June 20, 2013; and,
WHEREAS, the rates for breakfast, lunch and PM supplement have been
adjusted to reflect the actual current cost to provide those terms, which are
increased by $.03 per breakfast, $.06 per lunch and $.03 per PM supplement;
and,
WHEREAS, the cost for this service is directly billed to the Head Start
Program, by the Morris View Healthcare Center’s contracted food provider,Sodexo Senior Living, and no account is required to be established to accept
the Head Start payments.
NOW, THEREFORE, BE IT RESOLVED, by the Morris County Board of Chosen
Freeholders, that the Director of the Department of Human Services is hereby
authorized to sign and execute the aforesaid agreement, a copy of which is on
file in the office of the Department of Human Services and made part hereof
by reference.
--
(12)
WHEREAS, on October 10, 2012, the County of Morris entered into an
agreement with Bollinger Insurance Solutions for the provision of Insurance
Broker Services for the County of Morris, New Jersey, for a term of October
1, 2012 through September 30, 2013; and,
WHEREAS, said resolution incorrectly stated the Name of Corporation;
the correct Name should be Bollinger, Inc.; and,
WHEREAS, the contract was awarded as a “Professional Service” in
accordance with N.J.S.A. 40A: 11-5 (1)(a)(i) et seq.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey as follows:
1. The Director of the Board of Chosen Freeholders is hereby authorized to
sign and execute this amendment, conditioned upon the contractor’scompliance with the requirements set forth in paragraph 4 below.
2. The Treasurer is hereby authorized to correct the Corporation’s Name
reflecting said account #:70-201-23-212105-021.
3. An official notice of this action shall be published in accordance with
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 9/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
(14)
WHEREAS, there exists a need for Engineering Services for Realignment
of Boonton Avenue (CR 511) at High Mountain Lane in the Township of
Montville, Morris County, New Jersey; and
WHEREAS, the contract was awarded as a “Professional Service” in
accordance with N.J.S.A. 40A:11-5 (1)(a)(i) et seq. through a fair and open
process, pursuant to N.J.S.A. 19:44A-20.4 et seq;
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. An agreement between the County of Morris and
Keller & Kirkpatrick, Inc.
301 Gibraltar Drive, Suite 2A
Morris Plains, NJ 07950
Amount: $63,300.00 (not to exceed)
Term: Ninety (90) calendar days after award of contract
Account#: 04-216-55-953165-909
for the aforesaid services, a copy of which is on file at the Morris County
Purchasing Division and is made a part hereof by reference, is hereby
approved and shall be entered into by this Board.
2. The Director of the Board of Chosen Freeholders is hereby authorized to
execute said agreement conditioned upon the contractor’s compliance with
the requirements set forth in paragraph 5 below.
3. The Treasurer is hereby authorized to issue a Certificate ofAvailability of funds in accordance with the aforesaid agreement.
4. A notice of this action will be published in accordance with the law.
5. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.4, et seq.
--
(15)
WHEREAS, on February 24, 1999 in accordance with resolution #13, the
Board of Chosen Freeholders entered into a grant agreement in the amount of
$500,000 with the Township of Mendham for a project entitled “Seeing Eye
Tract;” and
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 10/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
Path and is located in Randolph Township which has expressed support of the
proposal; and
WHEREAS, Mendham Township conducted a scoping and public hearing and
has adhered to all Green Acres requirements of the diversion process and is
tentatively scheduled to go to the State House Commission for final approval
of the diversion in December 2012; and
WHEREAS, the Open Space Trust Fund Committee reviewed the proposal and
heard the presentation by the Township’s representatives at their meeting of
October 22, 2012 and based on this information recommend approval of the
diversion request.
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey as follows:
1. The proposal by Mendham Township to divert 3.6 acres of India Brook
Park for the intended reuse of the kennels for the expansion and
relocation of the regional animal control program and proposed use of
the existing park duplex for housing for emergency response personnel
and any other bona fide municipal use is approved by Morris County.
2. This approval is subject to final Green Acres and State HouseCommission approval.
3. The Director and staff of the Department of Planning & Development are
hereby authorized to take all steps necessary to effectuate the terms
and conditions of this approval.
4. This resolution shall take effect immediately.
--
(16)
WHEREAS, a contract was awarded on August 25, 2010 for GSA MOBIS
Contract GS#-10F-0176J; and
WHEREAS, it has been determined that it is necessary to decrease said
contract due to reduction in the number of participating municipalities in
the project;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract Change
Order Request” No. 1-22655 is hereby approved as follows:
1. Vendor: Witt Group Holdings
17 Knolls Drive
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 11/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that pursuant to Local Public
Contracts Regulations, contract modification as detailed on “Contract ChangeOrder Request” No. 2-51737 is hereby approved as follows:
1. Vendor: Baron HR Healthcare Staffing
5500 Santa Ana Canyon Road
Suite 220
Anaheim, CA 82807
2. Item: To cover costs through the end of the year
3. Increase in Cost: $ 250,000.00
4. New Contract Total: $ 650,000.00
5. The necessary amended Certificate of Availability of Funds has been
provided by the Treasurer and said amended Certificate indicates the
availability of funds is as listed in Account #01-201-27-350100-016 and
said account shall be credited.
6. The Director of the Board of Chosen Freeholders is hereby authorized toexecute said contract modification.
7. This resolution shall take effect immediately.
--
(18)
BE IT RESOLVED as follows:
1. The County of Morris wishes to purchase goods and services from thefollowing authorized vendors under the State of New Jersey
Cooperative Purchasing Program 1-NJCP, according to Local Public
Contracts Laws, N.J.S. 40A:11-12.
Generator Joe Inc. Law & Public Safety
4016 Quartz Drive 02-213-41-784215-391
Santa Rosa, CA 95405 Amount: $18,975.66
GSA-GS-07F-5964R
--
(19)
BE IT RESOLVED as follows:
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 12/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 13/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
10/26/12 355938 Morristown Post Office 02-213-41-742010-391 $ 500.00
10/26/12 355940 Mary Jo Buchanan 01-201-20-100100-059 $3,000.00
THEREFORE, BE IT RESOLVED, that the above payments be confirmed.
--
(21)
BE IT RESOLVED, by the Board of Chosen Freeholders of the County of
Morris in the State of New Jersey that the Director of Finance & County
Treasurer is hereby authorized to reclassify the following payments asfollows:
CHECK # DATE PAYEE AMOUNT FROM TO
354499 09/24/12 County of Morris $ 38.45 02-213-41-718205-391 02-213-41-718305-391
(partial)
344972 02/08/12 Great West Life $16,437.14 02-213-41-742005-391 02-213-41-742010-391
(partial)
--
(22)
WHEREAS, the County Treasurer has been advised that the following
checks are stale dated and payment has been stopped on same,
THEREFORE, BE IT RESOLVED, that the County Treasurer is hereby
authorized to reissue the same.
CHECK# DATE AMOUNT PAYEE ACCOUNT BANK
318808 02/24/10 $24.60 Susan Johnson Centralized Bank of AmericaDisbursement
331897 02/17/11 $31.00 Dorothy Snider Centralized Bank of America
Disbursement
--
(23)
WHEREAS, the County Treasurer has been advised that the following
check has been lost and payment has been stopped on same,
THEREFORE, BE IT RESOLVED, that the County Treasurer is hereby
h i d i h
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 14/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
CHECK# DATE AMOUNT PAYEE ACCOUNT BANK
318336 02/11/10 $0.60 Renee Raffino Centralized Bank of AmericaDisbursement
320142 03/24/10 $1.20 Renee Raffino Centralized Bank of AmericaDisbursement
--
(26)
WHEREAS, the County of Morris has a PCARD program with Bank of
America and
WHEREAS, transactions were processed through the program during the
month of October 2012, as per the attached documentation.
NOW, THEREFORE BE IT RESOLVED that authorization is hereby given to
the Treasurers office to process payment to Bank of America by the due
date of 11/25/2012 in the total amount of $2,289.98.
--
(27)
RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL
ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY
PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948)
WHEREAS, N.J.S.A. 40A:4-87 provides that the Director of the
Division of Local Government Services may approve the insertion of any
special item of revenue in the budget of any county or municipalitywhen such item shall have been made available by law and the amount
thereof was not determined at the time of the adoption of the budget,
and
WHEREAS, said Director may also approve the insertion of an item
of appropriation for equal amount,
WHEREAS, the Treasurer certifies that the County of Morris has
realized or is in receipt of written notification of the state orfederal monies cited in this resolution, which meets all statutory
requirements and will be included in the 2012 county budget,
NOW, THEREFORE, BE IT RESOLVED, that the Board of Chosen
Freeholders hereby requests the Director of the Division of Local
Government Services to approve the insertion of an item of revenue and
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 15/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
752110 SCP – Program Management 435.53
WHEREAS, it is necessary to formally cancel said balances so thatthe Grant programs may be closed out and removed from the open balances,
and
WHEREAS, it may be necessary to refund any excess funds received
from the Grant Agency if Morris County receives funding in excess of the
requirement of the program.
NOW, THEREFORE BE IT RESOLVED by the Board of Chosen Freeholders
that the above listed balances in the grant fund be canceled and any
excess funds received be returned to the appropriate Grant Agency.
--
(29)
WHEREAS, that there is a need to replace Bi-County Bridge No. 1400-
514 on Summit Avenue over the Passaic River in the Borough of Chatham,
County of Morris and the City of Summit, County of Union; and
WHEREAS, the North Jersey Transportation Planning Authority (NJTPA)has invited various counties to submit applications for funds under the
Local Capital Project delivery Program’s Local Concept Development Phase
for Fiscal Year 2014.
NOW THEREOFRE BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey as follows:
1. The County Engineer is authorized to submit an application to the
North Jersey Transportation Planning Authority (NJTPA) to seek funds
from the Local Capital Project Delivery Program-Local ConceptDevelopment Phase for the Replacement of Bi-County Bridge No. 1400-
514 on Summit Avenue over the Passaic River in the Borough of
Chatham, County of Morris and the City of Summit, County of Union;
and
2. The County of Morris intends to seek Federal Funds for the Replacement
of Bridge No, 1400-514 on Summit Avenue through inclusion in the
Transportation Improvement Program (TIP)
3. This resolution shall take effect immediately.
--
(30)
WHEREAS, the Bridge Maintenance Division of the Department of Public
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 16/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
WHEREAS, a contract was awarded on July 25, 2012 for Milling and
Resurfacing of School House Road, Randolph, New Jersey; and
WHEREAS, it has been determined that it is necessary to decrease said
contract to conform to as built quantities;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that, pursuant to Local
Public Contracts Regulations, contract modification as detailed on "Contract
Change Order Request" No. 1-61518 is hereby approved as follows:
1. Vendor: Schifano ConstructionOne Smalley Avenue
Middlesex, New Jersey 08846
2. Item: To conform to as built quantities
3. Decrease in Cost: $ (-158.06)
4. New Contract Total: $ 283,024.29
5. The necessary amended Certificate of Availability of Funds hasbeen provided by the Treasurer and said amended Certificate
indicates the availability of funds is as listed in Account # 04-
216-55-953165-951 $(-2,709.39) and Account # 02-213-41-864185-
391 for $2,551.33 said accounts shall be credited.
6. The Director of the Board of Chosen Freeholders is hereby
said contract modification.
7. This resolution shall take effect immediately.
--
(32)
WHEREAS, a contract was awarded on July 25, 2012 for Milling and
Resurfacing of Center Grove Road, Randolph, and Van Nostrand Avenue, Dover,
New Jersey; and
WHEREAS, it has been determined that it is necessary to decrease said
contract to conform to as built quantities;
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey that, pursuant to Local
Public Contracts Regulations, contract modification as detailed on "Contract
Change Order Request" No. 1-61518 is hereby approved as follows:
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 17/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
WHEREAS, in a heroic attempt to ward off the attack more than 2,000
gallant Americans were killed and 1,000 more wounded; and
WHEREAS, December 7th has become an annual day of remembrance of the
gallant men and women who fell on that "Day of Infamy", and
WHEREAS, on August 23, 1994, the Congress of the United States adopted
Public Law 103-308, designating December 7th of each year as "National Pearl
Harbor Remembrance Day" and called upon all Americans to observe this day
with appropriate ceremonies and activities, and further requested all
interested organizations, groups, and individuals to fly the flag of the
United States at half-staff, "each December 7th in honor of the individuals
who died as a result of their service at Pearl Harbor";
NOW THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of
the County of Morris in the State of New Jersey as follows:
1. That it is the desire of the Board that December 7th of every year be
so observed.
2. That on December 7th of each year, all flags flown over buildings under
the jurisdiction of the Board of Chosen Freeholders of the County of
Morris be flown at half-staff in honor of all those Americans who
served our nation at Pearl Harbor on December 7, 1941.
3. That a copy of this resolution be sent to the Governor of the State of
New Jersey, to all the Boards of Chosen Freeholders in the State of New
Jersey, and to all the municipalities in the County of Morris, with a
request that they similarly observe this day and urge their
constituents to do likewise on this solemn occasion.
--
(34)
WHEREAS, there exists a need for Surveyors to produce final property
surveys to the Morris County Division of Preservation Trust of How, and
Wendover-DeNeufville Farms both are located in Mendham Township, New Jersey;
and
WHEREAS, the contract was awarded as a “Professional Service” in
accordance with N.J.S.A. 40A:11-5 (1)(a)(i) et seq. through a fair and openprocess, pursuant to N.J.S.A. 19:44A-20.4 et seq.;
NOW THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris in the State of New Jersey as follows:
1. The agreement between the County of Morris and
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 18/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
COSTS OF THE CONSTRUCTION AND ACQUISITION OF VARIOUS
CAPITAL IMPROVEMENTS AND THE ACQUISITION OF EQUIPMENT AND PROPERTY
IN AND BY THE COUNTY OF MORRIS, NEW JERSEY, INTO
ONE CONSOLIDATED ISSUE OF BONDS.
WHEREAS, the Board of Chosen Freeholders of the County of Morris, New
Jersey (the “County”), has heretofore adopted fifty three bond ordinances
authorizing bonds to finance part of the costs of the construction and
acquisition of various capital improvements and the acquisition of equipment
and property in and by the County; and
WHEREAS, it is necessary to issue bonds pursuant to said ordinances in an
aggregate principal amount of $23,716,000 and it is deemed advisable and in thebest interests of the County, for the purpose of the orderly marketing of said
bonds and for other financial reasons, to combine the bonds authorized under
said fifty three ordinances into one consolidated issue in the aggregate
principal amount of $23,716,000 pursuant to the Local Bond Law, constituting
Chapter 2 of Title 40A of the Revised Statutes of New Jersey (the “Local Bond
Law”);
NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the
County of Morris, New Jersey:
Section 1. That pursuant to Ordinances entitled:
(a) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $7,155,000 AND AUTHORIZING THE ISSUANCE OF $6,811,000 BONDS OR
NOTES OF THE COUNTY FOR COUNTY BRIDGE DESIGN AND CONSTRUCTION PROJECTS AT
VARIOUS COUNTY LOCATIONS IN, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $200,000 to beoutstanding. The period of usefulness stated in said ordinance is 15 years.
(b) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $4,800,000 AND AUTHORIZING THE ISSUANCE OF $4,571,000 BONDS OR
NOTES OF THE COUNTY FOR THE ABATEMENT, REHABILITATION, DEMOLITION AND
CONSTRUCTION OF RECREATIONAL FACILITIES ON THE GREYSTONE PARK PROPERTY IN, BY
AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $496,000 to be
outstanding. The period of usefulness stated in said ordinance is 20 years.
(c) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $300,000 AND AUTHORIZING THE ISSUANCE OF $285,000 BONDS OR
NOTES OF THE COUNTY FOR ENERGY SAVINGS INSTALLATION AT VARIOUS COUNTY
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 19/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 20/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
(n) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $210,000 AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OR
NOTES OF THE COUNTY FOR THE ACQUISITION OF ADDITIONAL RADIO CHANNELS
INCLUDING EQUIPMENT, LICENSES AND COORDINATION FEES, BY AND FOR THE COUNTY OF
MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $50,000 to be outstanding.
The period of usefulness stated in said ordinance is 15 years.
(o) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $800,000 AND AUTHORIZING THE ISSUANCE OF $761,000 BONDS OR
NOTES OF THE COUNTY FOR THE DEVELOPMENT OF A COUNTY-WIDE PAGING SYSTEM FORFIRE AND EMS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $161,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(p) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $1,350,000 AND AUTHORIZING THE ISSUANCE OF $1,285,000 BONDS OR
NOTES OF THE COUNTY FOR THE DESIGN AND CONSTRUCTION FOR THE RENOVATIONS OFTHE EXISTING CENTRAL AVENUE COMPLEX BUILDING AT GREYSTONE PARK, BY AND FOR
THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $150,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(q) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $335,000 AND AUTHORIZING THE ISSUANCE OF $319,000 BONDS OR
NOTES OF THE COUNTY FOR IMPROVEMENTS TO HISTORIC SPEEDWELL VILLAGE INCLUDINGBUT NOT LIMITED TO DEVELOPMENT OF A CULTURAL LANDSCAPE PLAN, PLANS AND
SPECIFICATIONS FOR THE VAIL HOUSE AND THE INTERIOR OF THE ESTEY HOUSE, BY AND
FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $50,000 to be outstanding.
The period of usefulness stated in said ordinance is 15 years.
(r) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $250,000 AND AUTHORIZING THE ISSUANCE OF $238,000 BONDS ORNOTES OF THE COUNTY FOR PROFESSIONAL CONSULTING SERVICES FOR THE
SPECIFICATION, PROCUREMENT AND PROJECT IMPLEMENTATION MANAGEMENT FOR COMPUTER
AIDED DISPATCH AND RELATED SYSTEMS FOR A COUNTY-WIDE PUBLIC SAFETY
COMMUNICATIONS CENTER, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 21/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $166,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(v) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR
NOTES OF THE COUNTY FOR ROOF REPLACEMENT AT VARIOUS COUNTY FACILITIES
INCLUDING BUT NOT LIMITED TO THE COURTHOUSE, 30 SCHUYLER PLACE, THE
FIREFIGHTERS AND POLICE TRAINING ACADEMY AND THE MORRIS VIEW NURSING HOME, BY
AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $275,000 to beoutstanding. The period of usefulness stated in said ordinance is 15 years.
(w) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR
NOTES OF THE COUNTY FOR THE INITIAL DESIGN OF PHASE II OF THE RECREATIONAL
FIELDS AT CENTRAL PARK OF MORRIS COUNTY, BY AND FOR THE COUNTY OF MORRIS, NEW
JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bondsin the aggregate principal amount of not exceeding $325,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(x) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $973,814 AND AUTHORIZING THE ISSUANCE OF $927,000 BONDS OR
NOTES OF THE COUNTY FOR THE ACQUISITION OF NEW AND REPLACEMENT COMPUTERS,
MONITORS, PRINTERS, SCANNERS, SOFTWARE, NETWORK WIRING, SERVERS AND SUCH
RELATED EQUIPMENT, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bondsin the aggregate principal amount of not exceeding $177,000 to be
outstanding. The period of usefulness stated in said ordinance is 5 years.
(y) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $376,000 AND AUTHORIZING THE ISSUANCE OF $357,000 BONDS OR
NOTES OF THE COUNTY FOR VARIOUS IMPROVEMENTS TO THE MORRIS VIEW HEALTHCARE
CENTER, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $125,000 to beoutstanding. The period of usefulness stated in said ordinance is 11.38
years.
(z) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $150,000 AND AUTHORIZING THE ISSUANCE OF $142,000 BONDS OR
NOTES OF THE COUNTY FOR THE REPLACEMENT OF HEATING, VENTILATING AND AIR
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 22/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
NOTES OF THE COUNTY FOR THE INITIAL COSTS OF RENOVATION OF THE CENTRAL AVENUE
COMPLEX TO HOUSE PROPOSED USES INCLUDING UPGRADES, BY AND FOR THE COUNTY OF
MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $350,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(dd) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $5,930,000 AND AUTHORIZING THE ISSUANCE OF $5,647,000 BONDS OR
NOTES OF THE COUNTY FOR BRIDGE DESIGN, RENOVATION AND CONSTRUCTION PROJECTS
AT VARIOUS COUNTY LOCATIONS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $2,500,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(ee) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $450,000 AND AUTHORIZING THE ISSUANCE OF $428,000 BONDS OR
NOTES OF THE COUNTY FOR ABATEMENT OF ASBESTOS, REPLACEMENT OF LIGHTING,
DUCTWORK AND ALL OTHER ITEMS RELATED TO THE CREATION OF AN ADDITIONAL
COURTROOM IN THE MORRIS COUNTY COURTHOUSE, BY AND FOR THE COUNTY OF MORRIS,
NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $154,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(ff) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $500,000 AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OR
NOTES OF THE COUNTY FOR THE CONTINUATION OF THE COUNTY OF MORRIS FIBER
PROJECT TO CONNECT THE LIBRARY, ARBORETUM AND CORRECTIONAL FACILITY, BY ANDFOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $200,000 to be
outstanding. The period of usefulness stated in said ordinance is 10 years.
(gg) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $660,000 AND AUTHORIZING THE ISSUANCE OF $560,000 BONDS OR
NOTES OF THE COUNTY FOR THE ACQUISITION OF NEW AND REPLACEMENT COMPUTERS ANDAPPURTENANCES FOR THE DEPARTMENT OF INFORMATION SERVICES, BY AND FOR THE
COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $460,000 to be
outstanding. The period of usefulness stated in said ordinance is 5 years.
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 23/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
(kk) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $550,000 AND AUTHORIZING THE ISSUANCE OF $523,000 BONDS OR
NOTES OF THE COUNTY FOR VARIOUS IMPROVEMENTS TO THE MORRIS VIEW HEALTHCARE
CENTER INCLUDING ALL WORK, MATERIALS AND EQUIPMENT NECESSARY THEREFOR OR
INCIDENTAL THERETO, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $250,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(ll) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $13,000,000 AND AUTHORIZING THE ISSUANCE OF $12,380,000 BONDS
OR NOTES OF THE COUNTY FOR THE REPLACEMENT OF THE COUNTY-WIDE TRUNKED RADIOSYSTEM, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $1,380,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(mm) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $5,000,000 AND AUTHORIZING THE ISSUANCE OF $4,760,000 BONDS OR
NOTES OF THE COUNTY FOR THE RENOVATION OF THE CENTRAL AVENUE COMPLEX TO HOUSE
ST. CLARE’S BEHAVIORAL HEALTH AND THE NONPROFIT MALL ON THE FORMER GREYSTONE
PROPERTY, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $3,000,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(nn) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $3,500,000 AND AUTHORIZING THE ISSUANCE OF $3,333,000 BONDS OR
NOTES OF THE COUNTY FOR PHASE II DESIGN AND CONSTRUCTION OF THE CENTRALAVENUE FIELDS AT CENTRAL PARK OF MORRIS COUNTY, BY AND FOR THE COUNTY OF
MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $2,500,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(oo) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $850,000 AND AUTHORIZING THE ISSUANCE OF $809,000 BONDS OR
NOTES OF THE COUNTY FOR ABATEMENT OF ASBESTOS IN THE MORRIS COUNTY
COURTHOUSE, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $300,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 24/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
(ss) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $4,275,000 AND AUTHORIZING THE ISSUANCE OF $4,071,000 BONDS OR
NOTES OF THE COUNTY FOR BRIDGE DESIGN AND CONSTRUCTION PROJECTS AT VARIOUS
COUNTY LOCATIONS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $300,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(tt) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $645,000 AND AUTHORIZING THE ISSUANCE OF $614,000 BONDS OR
NOTES OF THE COUNTY FOR THE ACQUISITION OF REPLACEMENT VEHICLES AND
EQUIPMENT, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $300,000 to be
outstanding. The period of usefulness stated in said ordinance is 5 years.
(uu) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $1,963,892 AND AUTHORIZING THE ISSUANCE OF $1,869,000 BONDS OR
NOTES OF THE COUNTY FOR VARIOUS CAPITAL PROJECTS AT MORRIS COUNTY SCHOOL OF
TECHNOLOGY, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $1,200,000 to be
outstanding. The period of usefulness stated in said ordinance is 14.11
years.
(vv) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $1,650,000 AND AUTHORIZING THE ISSUANCE OF $1,571,000 BONDS OR
NOTES OF THE COUNTY FOR HVAC IMPROVEMENTS TO VARIOUS BUILDINGS AT THE COUNTY
COLLEGE OF MORRIS, BY AND FOR THE COUNTY OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $750,000 to be
outstanding. The period of usefulness stated in said ordinance is 15 years.
(ww) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $669,723 AND AUTHORIZING THE ISSUANCE OF $637,000 BONDS OR
NOTES OF THE COUNTY FOR THE ACQUISITION OF VEHICLES AND EQUIPMENT BY THE
MORRIS COUNTY PARK COMMISSION FOR VARIOUS DEPARTMENTS INCLUDING, BUT NOT
LIMITED TO, GOLF COURSE AND PARK MAINTENANCE PURPOSES, BY AND FOR THE COUNTY
OF MORRIS, NEW JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $87,000 to be outstanding.
The period of usefulness stated in said ordinance is 5 years.
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 25/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $600,000 to be
outstanding. The period of usefulness stated in said ordinance is 5 years.
(aaa) “BOND ORDINANCE OF THE COUNTY OF MORRIS, NEW JERSEY,
APPROPRIATING $1,300,000 AND AUTHORIZING THE ISSUANCE OF $1,238,000 BONDS OR
NOTES OF THE COUNTY FOR VARIOUS CAPITAL PROJECTS AT FACILITIES MAINTAINED BY
THE MORRIS COUNTY PARK COMMISSION, BY AND FOR THE COUNTY OF MORRIS, NEW
JERSEY”
heretofore finally adopted, there is hereby authorized the issuance of bonds
in the aggregate principal amount of not exceeding $400,000 to be
outstanding. The period of usefulness stated in said ordinance is 11.92years.
Section 2. The bonds referred to in Section 1 hereof shall be and they
hereby are combined into one consolidated issue of bonds in the aggregate
principal amount of $23,716,000 and are sometimes hereinafter collectively
referred to as the “Bonds”. The bonds referred to in subsections (a) through
and including (uu) of Section 1 hereof shall each be designated as “General
Improvement Bonds of 2012” and shall be numbered with the prefix G from one
consecutively upward. The bonds referred to in subsection (vv) of Section 1
hereof shall each be designated as “County College Bonds of 2012” and shall be
numbered with the prefix C from one consecutively upward. The bonds referred
to in subsection (ww) through and including (aaa) of Section 1 hereof shall
each be designated as “Park Bonds of 2012” and shall be numbered with the
prefix P from one consecutively upward.
Section 3. The Bonds shall be dated the date of delivery and will be
issued in fully registered form. When issued, the Bonds will be registered in
the name of and held by Cede & Co., as the owner thereof and nominee for The
Depository Trust Company, New York, New York (“DTC”), an automated depositoryfor securities and clearinghouse for securities transactions.
Upon issuance, the Bonds will be delivered to DTC in single denominations
for each maturity of each of the General Improvement Bonds of 2012, the County
College Bonds of 2012 and the Park Bonds of 2012. Purchases of the Bonds will
be made in book-entry form (without certificates) in the denomination of $5,000
each or any integral multiple thereof, except that such minimum amount of the
last maturing Bonds in excess of the largest principal amount thereof equaling
a multiple of $5,000 will be in the denominations of $1,000 or any integral
multiple thereof, as may be necessary to comply with the proposal of the
purchaser of the Bonds to accept less than the full amount of the Bonds offered
for public sale in accordance with Section 8 hereof, Local Bond Law and the
hereinafter defined Notice of Sale.
The Bonds shall mature serially in numerical order on December 15 of each
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 26/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
The combined maturity schedule for the Bonds is as follows:
Year
December 15 Principal
Amount
Year
December 15 Principal Amount
2013 $
1,665,000
2019 $ 1,865,000
2014 1,665,000 2020 2,265,000
2015 1,565,000 2021 1,990,000
2016 2,165,000 2022 1,865,000
2017 2,090,000 2023 2,100,000
2018 2,565,000 2024 1,916,000
Section 4. The Bonds maturing on or prior to December 15, 2021 are not
subject to redemption prior to their stated maturities. The Bonds maturing on
or after December 15, 2022 are subject to redemption at the option of the
County, in whole or in part at any time on or after December 15, 2021, at par,
plus any accrued interest to the date of such redemption.
Section 5. It is hereby found, determined and declared that the average
period of usefulness of the improvements or purposes, taking into consideration
the amount of such bonds to be issued for said improvements or purposes, for
which the General Improvement Bonds of 2012 are to be issued is 13.67 years.
It is hereby found, determined and declared that the average period of
usefulness of the improvements or purposes, taking into consideration the
amount of such bonds to be issued for said improvements or purposes, for which
the County College Bonds of 2012 are to be issued is 15.00 years. It is hereby
found, determined and declared that the average period of usefulness of the
improvements or purposes, taking into consideration the amount of such bonds to
be issued for said improvements or purposes, for which the Park Bonds of 2012
are to be issued is 10.79 years.
Section 6. The Bonds shall bear interest from their dated date based on
their outstanding principal amount at a rate or rates to be determined as
hereinafter set forth in Section 8 of this resolution, payable semi-annually on
the fifteenth day of June and December in each year until maturity, commencing
on June 15, 2013, by check or draft mailed on such interest payment date to theowners thereof registered as such as of each next preceding June 1 and December
1 on the registration books of the County. Interest on the Bonds shall be
calculated on the basis of a 360-day year of twelve 30-day calendar months.
Both principal of and interest on the Bonds shall be payable in lawful money of
the United States of America.
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 27/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
Exhibit B, with such additions, modifications or deletions as determined by the
County Treasurer. The Notice of Sale or a summary thereof, as permitted by
applicable law, shall be published in The Bond Buyer and such other newspaper
published and circulated in the County as the County Treasurer may select at
least once at least seven (7) days prior to the date of public sale.
Section 9. The Director of the Board of Chosen Freeholders and the
County Treasurer be and are hereby authorized to distribute a form of “Proposal
for Bonds” (the “Proposal”) in respect of the Bonds which Proposal shall be the
official form for submission of bids in accordance with the Notice of Sale,
except for those Proposals which are submitted electronically pursuant to the
terms and provisions of the Notice of Sale. Such Proposal shall be in
substantially the form attached hereto as Exhibit C with such additions,modifications and deletions as the County Treasurer may approve. The Director
of the Board of Chosen Freeholders and the County Treasurer are hereby
further authorized at their discretion to accept Proposals and complete the
award of the Bonds, pursuant to the terms and provisions of the Notice of
Sale, by means of electronic media; provided that, with respect to the
selection of the particular electronic media and the implementation of the
procedures for the exercise thereof, the County Treasurer shall consult with
counsel and other applicable professional advisors to the County with respect
thereto.
Section 10. The County Treasurer be and is hereby authorized to
distribute a Preliminary Official Statement which provides certain information
in connection with the issuance of Bonds. The County Treasurer is hereby
further authorized to disseminate the Preliminary Official Statement via
electronic medium, in addition to or in lieu of physical, printed medium.
Within seven (7) business days of the sale of the Bonds, the County Treasurer
shall cause an Official Statement, with such additions, modifications and
deletions to such Preliminary Official Statement as the County Treasurer may
approve to be distributed.
Section 11. The County hereby authorizes the bidders on the Bonds to
aggregate consecutive principal maturities for which such bidder bid the same
interest rate into term bonds, provided that mandatory sinking funds for
which redemptions in lieu of the principal maturities are provided.
Section 12. The Director of the Board of Chosen Freeholders and County
Treasurer are hereby authorized and directed to approve, “deem final” in
accordance with Rule 15c2-12 of the Securities and Exchange Commission and
execute the Preliminary Official Statement of the County issued in connection
with the Bonds, the Official Statement of the County issued in connection with
the Bonds and the Notice of Sale and Continuing Disclosure Certificate and
their use in connection with the sale of the Bonds and are further authorized,
as is the Clerk of the Board of Chosen Freeholders, to execute all documents,
including the Official Statement and the Continuing Disclosure Certificate
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 28/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
Section 15. Upon the date of issue of the Bonds, being the date of
delivery of the Bonds to DTC on behalf of the successful bidder and the payment
of the purchase price thereof in accordance with the Notice of Sale, the County
Treasurer is hereby authorized and directed as of said date of issue, toexecute and deliver to said successful bidder (a) an arbitrage certification
with respect to the Bonds under and for the purpose of Section 148 of the Code,
and (b) an accompanying opinion of Drinker Biddle & Reath LLP as of said date
of issue with respect to said arbitrage certification for the purposes of said
Section 148. The County Treasurer is hereby authorized to execute and deliver,
upon the date of issue of the Bonds, a Tax Regulatory Agreement with respect to
the exclusion of interest on the Bonds from gross income of the holders thereof
for Federal income tax purposes, including, inter alia, the status of the Bonds
as other than “private activity bonds” within the meaning of Section 141 of theCode.
Section 16. The proceeds of the Bonds shall be applied in the amounts and
for the purposes provided in Section 1 hereof, and to pay and fund any bond
anticipation notes theretofore issued for such purpose and then outstanding.
Section 17. With respect to Ordinance No. 953050 of the County, the
County hereby allocates an additional amount of $75,000.00 from the Capital
Improvement Fund and cancels the amount of bonds or notes authorized under such
Ordinance by $75,000.00.
Section 18. With respect to Ordinance No. 953069 of the County, the
County hereby allocates an additional amount of $31,000.00 from the Capital
Improvement Fund and cancels the amount of bonds or notes authorized under such
Ordinance by $31,000.00.
Section 19. With respect to Ordinance No. 963091 of the County, the
County hereby allocates an additional amount of $16,000.00 from the Capital
Improvement Fund and cancels the amount of bonds or notes authorized under suchOrdinance by $16,000.00.
Section 20. With respect to Ordinance No. 952112 of the County, the
County hereby alloc an additional amount of $330.78 from the Capital
Improvement Fund and cancels the amount of bonds or notes authorized under such
Ordinance by $330.78.
Section 21. With respect to Ordinance No. 953226 of the County, the
County hereby allocates an additional amount of $246.66 from the Capital
Improvement Fund and cancels the amount of bonds or notes authorized under such
Ordinance by $246.66.
Section 22. This resolution shall take effect immediately.
--
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 29/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
the Morris County Improvement Authority”, duly adopted by the Authority on July
20, 2011, as amended and supplemented, U.S. Bank National Association, as
Trustee for the holders of the captioned bonds (the “Bonds”) is authorized to
pay from money’s on deposit in the Acquisition Fund bills associated with thePublic Safety Academy project Block 7, Lot 2 in Parsippany-Troy Hills, New
Jersey, and
WHEREAS, Requisition Number 11 in the amount of $49,150.00 payable to
Team Fabrication (Shoot Chamber) and Requisition Number 12 in the amount of
$39,150.00 payable to Johnson Scientific, Inc. is being sent to U.S. Bank on
November 13, 2012.
THEREFORE, BE IT RESOLVED that the action of the Treasurer in submittingthe bill for payment to the Trustee U.S. Bank, as approved by the Director of
Engineering, is hereby approved.
--
(38)
With respect to recent bidding for Milling and Resurfacing of 2012
Various Paving Projects in the Townships of Montville, Mt. Olive, and Roxbury
in New Jersey, a contract is hereby awarded to the most responsible bidder as
follows:
Schifano Construction Corp.
One Smalley Avenue
Middlesex, NJ 08846
VENDOR ID: 17546
Budget: 02-213-41-864295-391 $287,499.85
04-216-55-953165-951 26,000.00
Total Amount: $313.499.85Term: Shall be completed thirty (30) days from the time of award
Dept: Engineering
1. The Director is authorized to execute and the Clerk shall attest and
affix the seal to the contract as presented by County Counsel.
2. The Treasurer is hereby authorized to issue a Certificate of
Availability of Funds.
3. This resolution shall take effect immediately.
4. This contract is awarded pursuant to a fair and open process in
compliance with N.J.S.A. 19:44A-20.1, et seq.
--
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 30/88
BOARD OF CHOSEN FREEHOLDERS – NOVEMBER 12, 2012
BILL RESOLUTION
BE IT HEREBY RESOLVED that the bills as shown on the Schedule of
Warrants all having been approved by the proper committees of officials wherelegally required, be and the same are hereby paid. The Schedule of Warrants
designated as Bill Resolution #21-12 is detailed below and totals
$4,818,384.41 dated this date and made a part hereof by reference.
Freeholder Cabana moved the adoption of the Bill Resolution. The
motion was seconded by Freeholder Grossi, and the following vote was
recorded:
YES: Freeholders Cabana, Cesaro, Grossi, Lyon, Mastrangelo, Murphyand Director Chegwidden (7)
--
ADJOURNMENT
There was no further business. On motion by Freeholder Cesaro and
seconded by Freeholder Murphy, the meeting was adjourned at
7:55 p.m.
Respectfully submitted,
Diane M. Ketchum
Clerk of the Board
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 31/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 32/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 33/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 34/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 35/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 36/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 37/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 38/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 39/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 40/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 41/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 42/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 43/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 44/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 45/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 46/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 47/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 48/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 49/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 50/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 51/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 52/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 53/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 54/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 55/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 56/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 57/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 58/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 59/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 60/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 61/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 62/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 63/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 64/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 65/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 66/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 67/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 68/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 69/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 70/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 71/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 72/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 73/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 74/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 75/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 76/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 77/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 78/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 79/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 80/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 81/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 82/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 83/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 84/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 85/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 86/88
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 87/88
67188 MORRIS COUNTY PARK COMMISSION Reimbursement Taxes Paid - Township of W 2,449.2666904 MORRIS COUNTY PARK COMMISSION Reimbursement of MCPC Legal - McElroy - 120.00
66904 MORRIS COUNTY PARK COMMISSION 395.95
67187 SCHOMMER ENGINEERING INC. Feasibility Study - Hurd Street BL 2004 3,836.10
13-290-56-580550-888 DEDICATED OPEN SPACE TAXES TOTAL FOR ACCOUNT 9,826.31
============
TOTAL for Dedicated Open Space Taxes 9,826.31
Total to be paid from Fund 01 Current Fund 3,076,435.68
Total to be paid from Fund 02 Grant Fund 893 806 29
7/30/2019 FH Meeting Minutes 2012-11-12
http://slidepdf.com/reader/full/fh-meeting-minutes-2012-11-12 88/88
Total to be paid from Fund 02 Grant Fund 893,806.29Total to be paid from Fund 04 County Capital 469,550.09Total to be paid from Fund 13 Dedicated Trust 326,779.62
-------------4,766,571.68
top related