SALEM COUNTY BOARD OF CHOSEN FREEHOLDERS
NOVEMBER 15, 2000 MEETING MINUTES

At 07:39 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, Lee R. Ware, Michael H. Facemyer via speakerphone, 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 voice vote of 7/0.

SPECIAL RECOGNITIONS

R.2000-487 Resolution Congratulating the Pennsville Troop 15 Boy Scouts on Its 66TH Anniversary. 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 voice vote of 7/0.

CORRESPONDENCE

GENERAL

New Jersey Low-Level Radioactive Waste Disposal Facility Siting Board copy of their Radioactive Waste Disposal Plan

USDA copy of the U.S. Department of Agriculture Salem/Gloucester news letter

Delaware River Basin Commission copy of the 1999 Annual Report

Middlesex County 2 resolutions: 1) resolution supporting adoption of State Assembly Resolution AR 128 regarding allocation of health care funds by the United States Department of Veterans Affairs; and 2) resolution supporting adoption of Assembly Bill A1225 regarding the establishment of a program to provide low-interest loans and grants to veterans organizations for capital repairs

Morris County 2 resolutions: 1) resolution endorsing Assembly Bill 2861 which provides $10 million in aid to fund the development of State and County mosquito control plans and 2) resolution opposing Assembly Bill 2875 which would give direct supervision of county and municipal superintendents of weights and measures to the State Superintendent of Weights and Measures

Joanne H. Bell, Chief Finance Officer copy of the Corrective Action Plan in response to recommendations made by Warner & co. in the 1999 Audit Report

Patty Bomba letter requesting assistance for a playground for handicapped children

Jeffrey A. Warsh, Executive Director, NJ Transit October Monthly Report

DEPARTMENT REPORTS

For the Month of September

Health Department

For the Month of October

Alternative Youth Shelter

Emergency Services

Juvenile Detention Center

Weights & Measures

COMMITTEE/COMMISSION MINUTES

Inter-Agency Council October 31st Board Minutes

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 voice vote of 7/0.

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 voice vote of 7/0.

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 voice vote of 7/0.

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 voice vote of 7/0.

The Director requested reading and consideration of resolutions by block.

R.2000-488 Finance Resolution Requesting Transfer of Funds

R.2000-489 Resolution Canceling JTPA Petty Cash Fund

R.2000-490 Resolution Revising Certification of Availability of Funds

R.2000-491 Resolution Awarding a Contract for Supplying and Delivering Various Motor Fuels for Participating Members of the Salem County Cooperative Pricing System Number 75-SCCPS

R.2000-492 Resolution Awarding a Contract for Supplying and Delivering Number Two (2) Fuel Oil for the Salem County Cooperative Pricing System Number 75-SCCPS

R.2000-493 Resolution Approving of an Additional Condition of a $5,000,000.00 Grant from the 1996 Economic Development Site Fund

R.2000-494 Resolution Approving the November 14, 2000 Draft Agreement Titled "Maintenance and Operating Agreement", by and Among Penns Grove Water Supply Company, Inc., the County of Salem, State of New Jersey, and Salem County Improvement Authority

Mr. Kugler moved for adoption of these resolutions, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a voice vote of 7/0.

BUILDINGS & GROUNDS COMMITTEE Facemyer, Ware, Sullivan

R.2000-495 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 ($101,000 Section 319H Nonpoint Source Pollution Control and Management Implementation Grant Program: Salem County Greenkeepers Plan-Salem River/Delaware Estuary Watershed Project). Mr. Facemyer moved for adoption of this resolution, with Mr. Ware seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a voice vote of 7/0.

COUNTY AFFAIRS COMMITTEE Bestwick, Sullivan, Sparks

R.2000-496 Resolution for the Re-appointment of a Member to the Salem Community College Board of Trustees. Mrs. Bestwick moved for adoption of this resolution, with Mr. Sullivan seconding her motion. On roll call, the motion for adoption of the foregoing resolution carried a voice vote of 7/0.

HEALTH & SOCIAL SERVICES COMMITTEE Sullivan, Facemyer, Simmermon

R.2000-497 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 ($71,780 Early Intervention Program 01-374-EIP-L-O)

R.2000-498 Resolution to Adopt the Salem County Work First Plan for Child Care

R.2000-499 Resolution Authorizing Execution of Contract Between Salem County Inter-Agency Council of Human Services and the County of Salem

R.2000-500 Resolution for the Re-Appointment of Members to the Salem County Mental Health Board.

Mr. Sullivan moved for adoption of these resolutions, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a voice vote of 7/0.

JUDICIARY COMMITTEE Ware, Simmermon, Kugler

R.2000-501 Resolution Approving Participation with the State of New Jersey Grant Program Entitled "New Jersey Task Force on Child Abuse and Neglect, Childrens Justice Act Programs"

R.2000-502 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 ($7,512 Megans Law LLE-17-99)

R.2000-503 Resolution Appointing a Grants Consultant for the Salem County Youth Services Commission

R.2000-504 Resolution of the Board of Chosen Freeholders Supporting and Approving a Grant Application from the New Jersey Division of Highway Traffic Safety for the Prosecutors Office

Mr. Ware moved for adoption of these resolutions, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a voice vote of 7/0.

PLANNING & TRANSPORTATION COMMITTEE Kugler, Ware, Sparks

R.2000-505 Resolution Awarding a Contract for Providing and Installing One New Cascade Breathing Air Compressor for the Salem County Fire School. Mr. Kugler moved for adoption of this resolution, with Mr. Ware seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a voice vote of 7/0.

ROAD & BRIDGE COMMITTEE Simmermon, Bestwick, Facemyer

R.2000-506 Resolution Supporting Assembly Bill No. 2861 and Companion Bill No. 1698 which would Appropriate $10 Million for the Development of State and County Mosquito Control Plans

R.2000-507 Resolution Amending Cooperative Funding Project with Cumberland County for the Reconstruction of Almond Road Bridge #1701296

R.2000-508 Resolution Approving Change Order No. 2 Installation of Curb and Gutter at Various Locations Throughout the County of Salem

Mr. Simmermon moved for adoption of these resolutions, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a voice vote of 7/0.

UNFINISHED BUSINESS

NEW BUSINESS

R.2000-509 Resolution Opposing Senate Bill S553 which would revise fees and salaries of County Clerks, Registers of Deeds and Mortgages, Sheriffs and Surrogates. Mr. Sullivan moved for adoption of this resolution, with Mr. Kugler seconding his motion. Mr. Sullivan said that he had called State Senator Raymond Zane who said Senate Bill S553 was out of committee. Mr. Sullivan said that the bill would raise salaries of the surrogate, sheriff, and county clerk to $86,600, and that we can't be compared to Hudson County. Mr. Kugler said that he was against the Senate bill, but that if passed the State should pay the increase. Mr. Facemyer said that the New Jersey Association of Counties was surprised that this bill was going through and NJAC is monitoring it. Mr. Sullivan noted that the southern New Jersey contingency was pushing the issue. On roll call, the motion for adoption of the foregoing resolution carried a voice vote of 7/0.

PUBLIC COMMENT

Ms. Jean Marshall of Salem and a Salem County employee read a statement opposing a CWA contract item to require union representation.

Mr. George Marshall read a statement against mandatory union representation.

Ms. Mary Anne Abbott of Pennsville and Salem County employee spoke of her opposition to require union representation.

Mr. Elmer Southerland of Pennsville requested the publishing of the list of farms to be preserved with the $2 million State allocation. He said he was against the public question for funding transportation infrastructure because he thought it was the black hole of finances.

Mr. Donald Shaw of Boy Scout Troop 15 of Pennsville thanked the Freeholder Board for the resolution adopted earlier tonight, "Congratulating the Pennsville Troop 15 Boy Scouts on Its 66TH Anniversary."

Ms. Rose Smith of Pennsville thanked the Freeholder Board and Freeholder Sullivan for the van for the Nursing Home. She also spoke of confusion in jury management of similarly spelled names in her family. Director Sparks said she had to contact the State because they control jury management.

Mr. Ed Kubas Jr., a Salem County employee, spoke against mandatory fees for union representation.

Director Sparks closed the public portion.

CLOSED SESSION

R.2000-510 Resolution Authorizing the Exclusion of the Public from a Meeting of the Board of Chosen Freeholders of the County of Salem. Mr. Kugler moved for adoption of this resolution at 8:16 PM, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a voice vote of 7/0. Mr. Facemyer then terminated his contact via speakerphone.

MOTION TO ADJOURN

The Freeholder Board reconvened the Public Session at 8:45 P.M. Motion was made by Mr. Kugler to adjourn the meeting, with Mr. Simmermon seconding. There being no questions on the motion, all Freeholders said "Aye" for a 6/0 vote. The meeting adjourned at 8:46 P.M.

Return to Minutes Index