SALEM COUNTY BOARD OF CHOSEN FREEHOLDERS
JULY 12, 2000 MEETING MINUTES

At 07:34 P.M. Director C. David Sparks, Jr. opened the meeting and stated that the meeting was in compliance with the Open Public Meetings Act. The Pledge of Allegiance followed a moment of silence.

 

On roll call, the following Freeholders were present: Charles R. Sullivan, Michael H. Facemyer; R. Benjamin Simmermon, Jr., John A. Kugler, Susan A. Bestwick and C. David Sparks, Jr. A quorum was present.

 

Motion was made by Mr. Kugler that the reading of the Minutes of the last regular meeting be dispensed with and that the Minutes be received, approved and recorded in the Minute Book. Mr. Simmermon seconded his motion, which was carried by a hand vote of 6/0.

 

SPECIAL RECOGNITIONS

Paul J. Codella, Jr., Nicholas L. DiRienzo, and Derek M. Shimp are three students of the PMHS Academy of Graphic Design were awarded certificates for talent and imagination in designing a Salem County tourism logo for the Salem County Tourism Planning Committee. Present was Derek M. Shimp who was presented with his certificate by Deputy Director Kugler.

 

CORRESPONDENCE

GENERAL

James A. Crawford, Executive Director, South Jersey Transportation Authority copy of the June 20th agenda

NJ Transit June monthly report

Warner & company copies of the Utilities Authority Audit Report and the Pollution Control Financing Authority Audit Report

Pam Pedrick, Executive Director, Office on Aging copy of a letter from Beverly Dodge resigning as a member of the Advisory Council for the Office on Aging due to time constraints

Hudson County resolution urging the State of New Jersey to fully fund County administrative costs associated with the consolidation of the General Assistance Program

Ocean County resolution supporting ACR-106 & SCR-62 which urges the Health Care Financing Administration to maintain current reimbursement levels for emergency medical services

Somerset County resolution supporting the continued and expanded funding of New Jersey Department of Community Affairs Smart Growth Planning Grant Program

Borough of Garwood, Union County resolution opposing Assembly Bill No. 1610 requiring that election of freeholders in certain counties be held by district

DEPARTMENT REPORTS

For the Month of May

Adjusters Office

Alternative Youth Shelter

Fire Marshal & Deputy Fire Marshals

Health Department

Nursing Home

Weights & Measures

For the Month of June

Economic Development

Emergency Services

Weights & Measures

COMMITTEE/COMMISSION MINUTES

Library Commission May 17, Minutes

Salem Community College Board of Trustees May 25th Minutes

Inter-Agency Council June 6th General Membership & Board Meeting Minutes

Mental Health Board June 14th Special Agenda & Re-Organization Dinner Meeting Report

Youth Services Commission & Juvenile Crime Enforcement Coalition June 14th and 21st regular meeting Minutes and June monthly reports

Vo-Tech Board of Education excerpts from the June 27th meeting

 

Motion was made by Mr. Kugler that the Correspondence, Departmental Reports, and Committee/Commission Minutes be received and filed. Mr. Simmermon seconded his motion, which was carried by a hand vote of 6/0.

 

The new Salem County Public Health Officer Mr. ________ Roeske was introduced by Mr. Sullivan who spoke of this shared service with Cumberland County.

 

Motion was made by Mr. Kugler that the Rules of the Board be temporarily waived for any resolution to be considered this evening, which would require it. Mr. Simmermon seconded his motion. The motion carried by a hand vote of 6/0.

 

ADMINISTRATIVE COMMITTEE Sparks, Kugler, Simmermon

Motion was made by Mr. Kugler that all Bills and Claims, when properly signed and audited, be paid and charged to their respective accounts. Motion was seconded by Mr. Simmermon, which was carried by hand vote of 6/0.

Motion was made by Mr. Kugler that the Treasurers Report be received and filed, subject to audit, and that a copy be made available to the public, upon request, for its review. Mr. Simmermon seconded his motion, which was carried by hand vote of 6/0.

 

 

R.2000-266 Resolution Authorizing Execution of Agreement to Accept Funding for the Grant Agreement Under the Section 319H Nonpoint Source Pollution Control and Management Implementation Grant Program. Motion made by Mr. Kugler for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-267 Resolution Appointing an Architectural Services Provider for the County of Salem. Motion made by Mr. Kugler for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0

 

R.2000-268 Resolution Authorizing the Deputy Director to Execute "Sublease Agreement Between the County of Salem and Nextel Communications of the Mid-Atlantic, Inc." Motion made by Mr. Kugler for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-269 Resolution Authorizing the Deputy Director to Execute a Contract to Obtain an Economic Development Site Fund Grant of $5.0 Million Dollars. Motion made by Mr. Kugler for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-270 Resolution Authorizing the Deputy Director to Execute "Agreement by and Between Public Service new Millennium Economic Development Fund L.L.C. and the County of Salem, State of New Jersey" Motion made by Mr. Kugler for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

BUILDINGS & GROUNDS COMMITTEE Facemyer, Ware, Sullivan

R.2000-271 Resolution Authorizing Execution of Contract with the Department of Veterans and Military Affairs in the Amount of Ten Thousand ($10,000.00) Dollars for the Provision of Transportation Services for Veterans for the Period July 1, 2000 through June 30, 2001. Motion made by Mr. Facemyer for adoption of this resolution, with Mr. Sullivan seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-272 Resolution Providing for the Insertion of Any Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($10,000.00 State of New Jersey, Veterans Transportation Program). Motion made by Mr. Facemyer for adoption of this resolution, with Mr. Sullivan seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-273 Resolution Awarding a Contract for Providing Plumbing and Heating Repair Services for the County of Salem. Motion made by Mr. Facemyer for adoption of this resolution, with Mr. Sullivan seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-274 Resolution Authorizing Solicitation and Award of Bids for the Lease of County Real Property for Agricultural Use. Motion made by Mr. Facemyer for adoption of this resolution, with Mr. Sullivan seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

COUNTY AFFAIRS COMMITTEE Bestwick, Sullivan, Sparks

 

 

HEALTH & SOCIAL SERVICES COMMITTEE Sullivan, Facemyer, Simmermon

R.2000-275 Resolution Providing for the Insertion of Any Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($5,000 Senior Health Insurance Assistance Program (SHIP) formerly CHIME). Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-276 Resolution Approving the 1999 Annual Report of the Salem County Department of Health. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. Mr. Sullivan thanked Glenn Braswell of the Health Department for a good report. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-277 Resolution Authorizing Addendum No. 1 to Maryville, Inc., 2000 Outpatient Drug and Alcohol Services Contract. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-278 Resolution Authorizing Addendum No. 1 to Healthcare Commons, Inc., 2000 Outpatient Drug and Alcohol Services Contact. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-279 Resolution Authorizing Award of Contracts for Professional Services (Cooper Health System Health Dept.) Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-280 Resolution Providing for the Insertion of Any Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($13,102 Area Plan Grant). Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-281 Resolution Authorizing Award of Contract for Professional Services (Denis A. Tavani, MD Health Dept.) Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-282 Resolution Authorizing 2000/2001 School-Based Youth Services Contract with the Salem County Board for Vocational Education. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-283 Resolution Providing for the Insertion of a Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($22,400 School-Based Youth Services). Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-284 Resolution Providing for the Insertion of a Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($238.00 Right to Know #92-2239-RTK-00). Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-285 Resolution Approving Participation with the State of New Jersey in a Division of Criminal Justice Program. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-286 Resolution Authorizing Letter of Agreement to Provide Services to Families Having Suffered the Loss of a Child Due to Sudden Infant Death Syndrome (SIDS). Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-287 Resolution Awarding a Contract for the Lease of One (1) New 2000 Minivan with Side Wheelchair Lift with Minimum 11,500 GVWR for the Salem County Nursing Home. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-288 Resolution Appointing a Care Coordinator for the Provision for the Salem County Office on Aging. Motion made by Mr. Sullivan for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

JUDICIARY COMMITTEE Ware, Simmermon, Kugler

 

R.2000-289 Resolution Entering Into Inter-Local Services Agreement with Burlington County for Beds at the Burlington County Juvenile Detention Center. Motion made by Mr. Simmermon for adoption of this resolution, with Mr. Kugler seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-290 Resolution Entering Into Inter-Local Services Agreement with Cumberland County for Beds at the Cumberland Juvenile Detention Center. Motion made by Mr. Simmermon for adoption of this resolution, with Mr. Kugler seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-291 Resolution Providing for the Insertion of any Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($14,717 EUDL Block Grant ABC-13-99 April 1, 2000-April 1,2001). Motion made by Mr. Simmermon for adoption of this resolution, with Mr. Kugler seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

R.2000-292 Resolution Awarding a Contract for Supplying and Delivering Sheriffs and Corrections Officers Uniforms and Correctional Facility Maintenance Department Uniforms for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mr. Kugler seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

PLANNING & TRANSPORTATION COMMITTEE Kugler, Ware, Sparks

 

R.2000-293 Resolution Appointing a Member to the Salem County Revolving Loan Fund Board. Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

 

R.2000-294 Resolution Approving the FY 2001 Capital Transportation Program for the County of Salem. Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-295 Resolution Approving the Revised FY 2000 Capital Transportation Program (Annual Element) for the County of Salem. Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-296 Resolution Providing for the Insertion of a Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($171,820 WIA Youth-Program Year 2000). Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-297 Resolution Providing for the Insertion of a Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($174,994 WIA Adult-Program Year 2000). Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-298 Resolution Providing for the Insertion of a Special Item of Revenue in the Budget Pursuant to R.S. 40A:4-87, Chapter 159, P.L. 1948 ($138,843 WIA Dislocated Worker-Program Year 2000). Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-299 Resolution to Dissolve the Job Training Partnership Act (JTPA) Department for the County of Salem. Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-300 Resolution for the Appointment of a Member to the Cumberland/Salem Workforce Investment Board (WIB). Motion made by Mr. Kugler for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

ROAD & BRIDGE COMMITTEE Simmermon, Bestwick, Facemyer

 

R.2000-301 Resolution Approving Plans and Specifications for the Reconstruction of Olivet Road, County Road #690 for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-302 Resolution Awarding a Contract for Furnishing and Delivering One (1) Loading Dock and Ramp for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-303 Resolution Authorizing a Professional Services Agreement for Construction Management and Inspection Services for the Reconstruction of the River Bank Along Alloway Creek for the County of Salem, to "Consulting Engineer Services". Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-304 Resolution Authorizing the Filing of an Application for State Aid to Counties Under the New Jersey Transportation Trust Fund Local Bridge Rehabilitation Program. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-305 Resolution Authorizing the Execution of Change Order No. 2Final for the Contract of "South State, Inc." for the Resurfacing of Hook Road, County Road #551 in Pennsville Township, Salem County, New Jersey. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-306 Resolution Awarding a Contract Installation of Curb & Gutter at Various Locations Throughout the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-307 Resolution Awarding a Contract Reconstruction of Olivet Road, County Road #690 for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-308 Resolution Approving Change Order No. 1 Reconstruction of Centerton-Porchtown Road, County Road #613, Phase II. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-309 Resolution Approving Change Order No. 1 Final 1999 Road Resurfacing Paving Project for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-310 Resolution Awarding a Contract for the 2000 Road Resurfacing Paving Project for the County of Salem. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-311 Resolution Awarding a Contract for Professional Services. Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

R.2000-312 Resolution Authorizing a Professional Services Agreement for a Hazardous Waste Screening of New Bridge, County Bridge #1399 to "Lichtenstein". Motion made by Mr. Simmermon for adoption of this resolution, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0.

 

 

UNFINISHED BUSINESS- There were no Freeholder comments.

 

 

NEW BUSINESS There were no Freeholder comments.

 

 

PUBLIC COMMENT .- Mr. Richard Dann, President of the CWA Union said that the contract had expired about six months ago with negotiations being held for eight months. He said that bargaining had been courteous by the County but wishes certain reasonable increases.

 

Director Sparks asked for patience and understanding and that the County will be back at the bargaining table.

 

Mr. Mike Keyser of the County Road Department said he worked hard and available 24 hours daily during winter snows, but that salary and raises are low.

 

Ms. Carol Gay of Brick, NJ, a CWA representative, said that people are losing patience , not enough progress had been made, and that three percent was not enough.

 

 

RESOLUTION FOR CLOSED SESSION

R.2000-313 Resolution Authorizing the Exclusion of the Public from a Meeting of the Board of Chosen Freeholders of the County of Salem. Motion made by Mr. Kugler at 8:10 P.M. for adoption of this resolution, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried with a hand vote of 6/0. Mr. Simmermon excused himself from the closed session and left. The Freeholder Board met in closed session to discuss matters of personnel and pending litigation.

The Freeholder Board reconvened the Public Session at 8:43 P.M. Motion was made by Mrs. Bestwick to adjourn the meeting, with Mr. Facemyer seconding. There being no questions on the motion, all Freeholders said "Aye" for a 5/0 vote. The meeting adjourned at 8:56 P.M.

RITA SHADE SIMPSON, Clerk of the Board/Administrator

Return to Minutes Index