SALEM COUNTY BOARD OF CHOSEN FREEHOLDERS
APRIL 18, 2001 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, Lee R. Ware, 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. Facemyer seconded his motion, which was carried by a hand vote of 7/0.

SPECIAL RECOGNITIONS

A Proclamation for Mental Health Awareness Month

A Proclamation for A Day of Prayer for May 3, 2001 was read by the Clerk of the Board.

A Proclamation for National Volunteer Week was read by the Clerk of the Board.

A Proclamation for National County Government Week was read by the Clerk of the Board.

A Proclamation for Loyal Heart Award Day was read by the Clerk of the Board.

The Director requested the following Eagle Scout resolutions to be summarized as a single reading. The Director read the names of the recipients.

R.2001-196 Resolution Honoring Bryan Scott Baldwin Eagle Scout Recipient

R.2001-197 Resolution Honoring Paul Michael Brooks Eagle Scout Recipient

R.2001-198 Resolution Honoring Justin Michael Gibson Eagle Scout Recipient

R.2001-199 Resolution Honoring Joshua Ollek Eagle Scout Recipient

R.2001-200 Resolution Honoring Andrew Joseph Wesolek Eagle Scout Recipient. Mr. Kugler moved to for adoption of the five resolutions, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a roll call vote of 7/0.

R.2001-201 Resolution Honoring Father Richard J. Hadyka. Mr. Kugler moved to for adoption of the resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a roll call vote of 7/0.

CORRESPONDENCE

GENERAL

Raymond J. Zane, Senator, District 3 letter thanking the Board for sharing its views with respect to the FVW Post 253s efforts to have the new bridge over the Salem River named the "Salem County Veterans Memorial Bridge"

William G. Barron, Jr., Acting Director, U.S. Census Bureau letter indicating that Salem County has been selected to participate in a nationwide, voluntary survey to obtain views about the Local Update of Census Addresses Program

Jay Springer, Principal Environmental Specialist, Lower Delaware Bureau, Department of Environmental Protection, Division of Watershed Management information regarding a revision to the Lower Delaware Water Quality Management Plan requested on behalf of Friends Home, Pilesgrove Township

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Fenwick Island, Sussex County, Delaware to construct a temporary mooring facility at the Bay Café, located on Holly Pond

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Lewes and Rehoboth Canal, Sussex County, Delaware to replace an existing 20 x5 pier and an existing 6 x50 dock; to construct a boat lift mounted on two free standing pilings; and to install 51 linear feet of stone rip rap bank stabilization material

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Henlopen Acres Lewes and Rehoboth Canal, Sussex County, Delaware to construct a 15 x 4 pier with a 30 x 5 dock; proposes to install 15 liner feet of stone rip-rap channelward of the mean-high water but upslope of the wetland fringe

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Saint Georges Thorofare, 4312 Atlantic Brigantine Blvd in Brigantine, NJ to construct an "L" shaped fixed timer pier with an associated floating dock and mooring piles

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Saint Georges Thorofare, 4316 Atlantic Brigantine Blvd in Brigantine, NJ to construct an "L" shaped fixed timer pier with an associated floating dock and mooring piles

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice to solicit comments and recommendations concerning issuance of a Department of the Army permit located at Saint Georges Thorofare, 4320 Atlantic Brigantine Blvd in Brigantine, NJ to construct an "L" shaped fixed timer pier with an associated floating dock and mooring piles

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers notice proposing to modify the Department of the Army General Permit SPGP-19, authorizing certain existing and proposed non-commercial piers, docks, mooring piles, boat lifts, timer breakwaters and the replacement of existing bulkheads within 18 inches of existing serviceable bulkhead structures in navigable waters located within the geographic boundaries of both the Philadelphia District and the New York District of the Corps of Engineers

Pamela M. Bush, Commission Secretary and Assistant General Counsel, Delaware River Basin Commission notice of applications received from sponsors for project approval pursuant to Section 3.8, Article 11 and/or Article 10.3 of the Delaware River Basin Compact.

Blossom A. Peretz, Esq., Ratepayer Advocate, State of New Jersey, Division of the Ratepayer Advocate invitation to the fourth annual utility conference sponsored by the Division of the Ratepayer Advocate in association with the New Jersey State League of Municipalities on May 11, 2001

Maria T. Usas, Section Supervisor, Fiscal Resources, Grants Management & Review Program, Department of Health and Senior Services letter advising of a grant award for Grant No. 01-1392-AAA-C-1, to provide financial support for the provision of a variety of services for senior citizens

Jeffrey A. Warsh, Executive Director, NJ Transit March monthly report

Patricia M. Sheats, Administrative Assistant, PSEG copy of the PSEG Nuclear Outlook

Glenn R. Nickerson, Recording Secretary, Southern New Jersey Freeholders Association resolution supporting immediate passage and signing of A-2861 and S-1698 which require development of state and county mosquito control plans and provide $10 million in funding to fight West Nile Virus

Atlantic County resolution supporting immediate passage and signing of A-2861 and S-1698 which require development of State and County mosquito control plans and provides $10 million in funding to fight West Nile Virus

Cape May County resolution supporting immediate passage and signing of A-2861 and S-1698 which require development of state and county mosquito control plans and provide $10 million in funding to fight West Nile Virus

Gloucester County resolution in support of State Assembly Bill 3223 regarding amending New Jersey Statute 2C:11-5 death by auto or vessel

Middlesex County resolution supporting enactment of Senate Bill S-2220 ("Judicial and Prosecutorial Facilities Construction and Assistance Act") with suggested revision

Oldmans Township resolution requesting the New Jersey Department of Transportation to eliminate the intersection of U.S. Route 130 and the Penns Grove-Pedricktown Road (CR 642) as it is currently configured and to replace said intersection to allow controlled perpendicular movement of traffic

Gerry T. Fulcher, Compulsive Gambling Institute information and notice of a one-day conference on compulsive gambling employees

Jeff MacMaster letter regarding the Countys policy of requiring a licensed professional engineer to inspect and certify sewage disposal systems prior to the County issuing a Certificate of Compliance

Margo Koehler letter of resignation as a member of the Cultural and Heritage Commission due to illness in the family

Herbert W. Roeschke, Public Health Coordinator summary of the Health Departments outpatient visits to Thomas Sloan of Hitchner Insurance Agency, Inc.

New Jersey Aviation Association copy of the Final Approach newsletter

Girl Scouts of the South Jersey Pines copy of the Family and Friends newsletter

Salem County Vocational Technical Schools copy of the Vo-Tech newsletter

DEPARTMENT REPORTS

For the Month of March

Adjuster

Fire Marshal and Deputy Fire Marshals

Weights & Measures

COMMITTEE/COMMISSION MINUTES

Office for the Disabled Advisory Board April 16th agenda and minutes

Inter-Agency Council April 3rd Minutes

Mental Health Board April 11th agenda and minutes

Vo-Tech Board of School Estimate April 4th meeting minutes

Youth Services Commission first quarter report

Youth Services Commission and Juvenile Crime Enforcement Coalition April 4th regular meeting

Motion was made by Mr. Kugler that the Correspondence, Departmental Reports, and Committee/Commission Minutes be received and filed. Mr. Facemyer seconded his motion, which was carried by a hand vote of 7/0.

ADMINISTRATIVE COMMITTEE Sparks, Kugler, Facemyer

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. Facemyer, which was carried by hand 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. Facemyer seconded his motion, which was carried by hand vote of 7/0.

R.2001-202 Resolution Amending 2001 Temporary Budget County of Salem. Mr. Kugler moved for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a hand vote of 7/0.

R.2001-203 Resolution Authorizing Execution of Agreement to Accept Funding of a Recreation Program for 2002 through the Recreational Opportunities for Individuals with Disabilities Grant Under the Arc of Salem County. Mr. Kugler moved for adoption of this resolution, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a hand vote of 7/0.

R.2001-204 Resolution Appointing an Architect to Provide Various Architectural Services for the County of Salem

R.2001-205 Resolution Amending the Term for the Salem County Purchasing Agent

R.2001-206 Emergency Temporary Resolution Prior to Adoption of Budget County of Salem. Mr. Kugler moved for adoption of these three resolutions, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

BUILDINGS & GROUNDS COMMITTEE Facemyer, Ware, Sullivan

R.2001-207 Resolution Supporting Enactment of Senate Bill S-2220 "Judicial and Prosecutorial Facilities Construction and Assistance Act" with suggested Revision. 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 hand vote of 7/0. Mr. Facemyer commented that this bill would be very beneficial to the County.

COUNTY AFFAIRS COMMITTEE Bestwick, Sullivan, Sparks

R.2001-208 Resolution for the Appointment of a Member to the Salem County Commission on Women. 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 hand vote of 7/0.

HEALTH & SOCIAL SERVICES COMMITTEE Sullivan, Bestwick, Simmermon

R.2001-209 Resolution Authorizing an Agreement Between the Salem County Board of Chosen Freeholders and B.R. Williams, Inc. for the Provisions of Out-of-County Medical Transportation to Senior Citizens and Disabled Residents of Salem County

R.2001-210 Resolution Approving the 2000 Annual Report of the Cumberland/Salem County Department of Health. Mr. Sullivan moved for adoption of these two resolutions, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

JUDICIARY COMMITTEE Ware, Simmermon, Kugler

R.2001-211 Resolution Authorizing the Purchase of Peripheral Equipment for the Police Radio System for the Prosecutors Office

R.2001-212 Resolution Accepting Funding from the Victim and Witness Advocacy Fund Administered by the Department of Law and Public Safety, Division of Criminal Justice, State Office of Victim-Witness Advocacy. . Mr. Ware moved for adoption of these two resolutions, with Mr. Simmermon seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

PLANNING & TRANSPORTATION COMMITTEE Kugler, Ware, Sparks

R.2001-213 Resolution Appointing a Planning Services Provider to Serve as Director of Planning and to Provide Various Planning Services for the County of Salem. 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 hand vote of 7/0. Mr. Kugler asked that a letter of thanks be sent to Planning Director Mike Reeves for his service in getting Salem County recognized by the state. Mr. Kugler said that outside contractor Ron Rukenstein would provide a savings of $30,000.00.

ROAD & BRIDGE COMMITTEE Simmermon, Bestwick, Facemyer

R.2001-214 Resolution Approving Proposed Bike Path Pilesgrove Township, Salem County

R.2001-215 Resolution Amending Resolution No. 2000-479 Resolution Requesting the Placement of a Stop Sign on Hagerville Road, County Road #627 at the Intersection of Fort Elfsborg Road, County Road #624 Elsinboro Township, County of Salem

R.2001-216 Resolution Pedestrian Flashing Signal Industrial Park Road, County Road #670 Pennsville Township, Salem County. Mr. Simmermon moved for adoption of these three resolutions, with Mrs. Bestwick seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

Motion was made by Mr. Kugler that the Rules of the Board be temporarily waived for any resolution having been or to be considered this evening, which would require it. Mr. Simmermon seconded his motion. The motion carried by a hand vote of 7/0.

Resolution Appointing a Consultant to Perform Dam Inspection Reports was tabled by consent of Road and Bridge Committee.

UNFINISHED BUSINESS There were no Freeholder comments.

NEW BUSINESS There were no Freeholder comments.

PUBLIC COMMENT There were no public comments.

CLOSED SESSION

R.2001-217 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 7:57 P.M., with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing resolution carried a hand vote of 7/0.

MOTION TO ADJOURN

The Freeholder Board reconvened the Public Session at 9:19 P.M. Motion was made by Mr. Kugler to adjourn the meeting, with Mr. Sullivan seconding. There being no questions on the motion, all Freeholders rose for a 7/0 vote. The meeting adjourned at 9:20 P.M.

____________________

RITA SHADE SIMPSON, Clerk of the Board/Administrator

2001 Meeting Minutes