SALEM COUNTY BOARD OF CHOSEN FREEHOLDERS
JUNE 20, 2001 MEETING MINUTES

At 07:36 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. Mr. Sullivan voiced the correction of the budget vote being five for and two against. With the previous correction, the motion was carried by a hand vote of 7/0.

SPECIAL RECOGNITIONS

Dr. James Turk, Director of the Salem County Historical Society presented the Freeholder Board with copies of Salem County Cultural and Heritage Commission supported book of poetry by 19th Century African-American poet Hetty Saunders.

R.2001-273 Resolution Honoring the Golden Anniversary of Fort Mott State Park. 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.

CORRESPONDENCE

GENERAL

U.S. Department of Energy, Office of Environmental Management - copy of A Report to congress on Long-Term Stewardship Volume I and II

Colonel Charles J. Fiala, Jr., Lieutenant Colonel Timothy Brown, and Colonel David R. Ridenour, District Engineers for Baltimore, Philadelphia and Pittsburgh Districts of the U.S. Army Corps of Engineers Public Notice to inform the public that the Pennsylvania State Programmatic General Permit has been issued and will be implemented and in full effect with the Commonwealth of Pennsylvania on July 1, 2001

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 in Egg Harbor Township, Atlantic County to legalize existing structures, add additional structures to an existing marina and perform mechanical dredging

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 Millsboro, Sussex County, Delaware to construct a thirteen-slip private marina and discharge sandy fill material in to 780 square feet of tidal waters in order to replenish a private recreational beach in the Indian River

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 in the City of Brigantine, Atlantic County, New Jersey to construct a shared-use fixed and floating dock structure and associated pilings to provide moorage of two vessels located within the waters of the Saint Georges Thorofare

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 in and along the Delaware River in the City of Camden, Camden County, New Jersey to remove the collapsed remnants of three old pier structures waterward of the existing bulkhead line and construct a sheet pile bulkhead structure along and landward of the bulkhead line

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 Sandy Cove Campground adjacent to White Creek, Cedar Neck, Ocean View, Baltimore Hundred, Sussex County, Delaware to hydraulically dredge approximately 760 cubic yards of accumulated sediment (primarily sand with silt and clay) from a 400 long by 30 wide previously dredged access channel that extends from the Sandy Cove Campground Marina to White Creek

Frank J. Cianfrani, Chief, Regulatory Branch, US Army Corps of Engineers Public Notice for nationwide permit regional conditions

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

James Weinstein, Commissioner, New Jersey Department of Transportation copy of the New Jersey Transportation Fact Book 2001

Michael Harrigan, Ombudsman, Department of Banking and Insurance, Office of the Insurance Claims Ombudsman copy of the 1999-2000 Annual Report

William G. Barron, Jr., Acting Director, United States Department of Commerce, U.S. Census Bureau copy of the Profile of General Demographic Characteristics: Census 2000 for Salem County

Eileen B. OConnor, Assistant Commissioner, Division of Senior Affairs, Department of Health and Senior Services memorandum providing requirements for a free, open and competitive process for awarding funds included in the Area Plan Contract, in conformance with state law

David C. Heins, Director, Department of Human Services, Division of Family Development copy of the Request for Proposals announcing the availability of funding for the Bright Beginnings Child Care Expansion Initiative III

Susan B. Boyle, Assistant Commissioner, Site Remediation Assistant Program, Department of Environmental Protection letter stating that the 2001 edition of Known Contaminated Sites in New Jersey is available via the Internet from the DEP Web Page which includes all known active sites with on-site source(s) of contamination, sites with unknown source(s) of contamination, and sites where engineering and/or institutional controls were required after some remediation work was completed

New Jersey Low-Level Radioactive Waste Disposal Facility Siting Board 2000 Annual Report

Charles Welch, Project Manager, Bureau of Coastal Regulation, Department of Environmental Protection, letter advising that the Program has reviewed the Upland Waterfront Development Permit Application and determined that the application is deficient

Barbara Mitnick, Chair and Harriette Hawkins, Executive Director, New Jersey Historic Trust copy of the annual report

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

Thomas A. Collard, Southern Railroad Company of New Jersey copy of the annual report summarizing the operation of the railroad line during the contract year ending April 30th

Patricia M. Sheats, Administrative Assistant, Regional Public Affairs South, PSEG copy of the PSEG Nuclear Outlook

Joyce Miller, TRIAD Associates June 7th Progress Report

Nuclear Regulatory Commission Annual performance review and inspection plan Salem Nuclear Station

South Jersey Resource Conservation and Development Council June 21st Agenda

Maggie Smith, President and Theresa Brown, Immediate Past President, Girl Scouts of the South Jersey Pines letter of support

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

Mercer County 2 resolutions: 1) resolution supporting Senate Bill 2220, which creates the Judicial and Prosecutorial Facilities Construction Assistance Act, and 2) resolution opposing Assembly Bill 3290, which seeks to limit contracting responsibilities of the Board of Chosen Freeholders

Middlesex County Resolution supporting passage of Assembly Bill A-2861, which will appropriate $5,000,000 for the Development and Implementation of county mosquito control plans

Borough of Beach Haven, Ocean County resolution requesting that annual funding request for shore protection projects be fully supported by the Bush Administration

Borough of Mantoloking, Ocean County resolution concerning federal funding for shore protection facilities

Somerset County resolution supporting enactment of Senate Bill S-220, "Judicial and Prosecutorial Facilities Construction and Assistance Act" with suggested revision

Pittsgrove Township resolution requesting a reduction of the speed limit and to change the passing zone along a portion of Buck Road (County Road 553) between US Route 40 and Willow Grove Road (County Road 639)

Mannington Township Planning Board copy of a Notice of Hearing to Property Owners

Salem City Board of Education resolution proposing the New Jersey Department of Education provide additional funding when an alternative placement is required and that this funding occur on a current year basis

Robert C. Layton, Streets & Roads Committee, Borough of Woodstown letter requesting a sidewalk be added over the Elm Street railroad crossing in addition to the Elm Street paving project

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

Mary Scott, Secretary, Salem Community College notice of date change of Community College Board of Trustees meeting from June 28th to June 27th

William K. Stoms, Jr., Spokesperson, Save Our Land copy of a letter to David Parry, Executive Director, Boy Scouts of America, Southern New Jersey Council asking that the Haskett Farm, dating back to the 1880s, be rehabilitated and used for a resident manager

Chris Rehmann, Salem County Engineer correspondence regarding NJDEPs orders to inspect four dam structures in Salem County

Five County employees June 1st letter of thanks to Freeholder Board for freedom of association in CWA contract settlement

Cumberland & Salem Counties West Nile Virus June 19th Meeting Agenda

DEPARTMENT REPORTS

For the Month of April

Fire Marshal & Deputies

For the Month of May

Adjuster

Economic Development

Emergency Services

Juvenile Detention Center Monthly Population

Weights & Measures

COMMITTEE/COMMISSION MINUTES

Advisory Council for the Disabled May 15th Minutes & June 19th Agenda

Ag Development May 23rd Agenda

Improvement Authority May 7th Minutes and 2001 Adopted Budget

Inter-Agency Council June 5th General Membership Minutes & Board Minutes

Library Commission May 16th Minutes

Mental Health Board May 16th Agenda and Regular Meeting Report

Salem Community College April 26th Minutes and Board of School Estimate Minutes May 2nd

Utilities Authority April 24th Minutes

Youth Services Commission & Juvenile Crime Enforcement Coalition May 2nd Minutes

Youth Services Commission & Juvenile Crime Enforcement Coalition June 6th Minutes

Mosquito Commission Agenda for June 19th

Library Commission May 16th Minutes

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.

Director Sparks requested reading of resolutions by block in committee.

ADMINISTRATIVE COMMITTEE Sparks, Kugler, Facemyer

Payment of Bills & Claims (motion)

Treasurers Report (motion)

R.2001-274 Resolution Authorizing the Freeholder Director and Clerk of the Board to Execute Collective Bargaining Agreement Between the County of Salem and the Communications Workers of America, AFL-CIO Rank-and-File and Supervisory Bargaining Units Local 1085

R.2001-275 Resolution authorizing the Deputy Director to Execute Sublease Agreement Between the County of Salem and Sprint Spectrum L.P., a Delaware Limited Partnership ("SSLP"). Mr. Kugler moved for adoption of these two motions and two resolutions, with Mr. Facemyer seconding his motion. On roll call, the motion for adoption of the foregoing motions and resolutions carried a hand vote of 7/0.

BUILDINGS & GROUNDS COMMITTEE Facemyer, Ware, Sullivan

R.2001-276 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 New Jersey, Veterans Transportation Program)

R.2001-277 Resolution Awarding a Contract for Furnishing Renovations Plus an Addition at the Salem County Administration Building

R.2001-278 Resolution for the Creation of an Alternate Board Member to the Salem County Agriculture Development Board

R.2001-279 Resolution Requesting Additional State Support for the NJ Department of Agriculture (NJDA) and NJ Agricultural Extension Service (NJAES)

R.2001-280 Resolution Awarding a Contract for Providing Plumbing and Heating Repair Services for the County of Salem.

R.2001-281 Resolution Supporting the Purchase of Development Rights on Farms for Permanent Preservation. Mr. Facemyer moved for adoption of these six resolutions, with Mr. Ware seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

COUNTY AFFAIRS COMMITTEE Bestwick, Sullivan, Sparks

R.2001-282 Resolution Awarding a Contract for Providing Data Processing Services for the Salem County Board of Taxation.

R.2001-283 Resolution for the Re-appointment of a Member to the Special Services School District. Mrs. Bestwick moved for adoption of these two resolutions, with Mr. Sullivan seconding her motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

HEALTH & SOCIAL SERVICES COMMITTEE Sullivan, Bestwick, Simmermon

TABLED Resolution Awarding a Contract for Providing One (1) New 2001 Ford Escape XLS for the County of Salem (Department of Health). Mrs. Bestwick said that adding another vehicle now although grant funded would cost later in maintenance and other costs. She suggested utilizing a car turned into the pool from the Prosecutor's Office. Mrs. Bestwick requested tabling the resolution, which was seconded by Mr. Kugler. The voice vote to table passed 7/0. Director Sparks suggested passing the resolution with Mr. Sullivan to research the vehicle pool for another vehicle. Mr. Sullivan said he would be glad to research the vehicle pool instead of the new purchase of a vehicle.

R.2001-284 Resolution to Amend Resolution 2000-66 Agreement with Certain Municipalities of Salem County for the Provision of Transportation Services

R.2001-285 Resolution Authorizing an Agreement Between the Salem County Board of Chosen Freeholders and Certain Municipalities of Salem County for the Provision of Transportation Services Under the Senior Citizen and Disabled Resident Transportation Assistance Act, and Title XIX Funds of the Social Security Act

R.2001-286 Resolution to Appoint a Department Head of the Salem County Department of Health for Public Health Coordination. Mr. Sullivan commented that this was a one-year shared services contract with Herb Roeske.

R.2001-287 Resolution Supporting Assembly Bill 3236 Which Appropriates $6 Million to DHS for Social Services for the Homeless Grant Program and $2 Million to DMAVA to Assist Homeless Veterans.

R.2001-288 Resolution Awarding a Contract for Providing Linen Services for the County of Salem. Mr. Sullivan moved for adoption of these five 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.2001-289 Resolution Authorizing the Execution of Contracts Between Counties.

R.2001-290 Resolution Appointing a Sexual Assault Response Team (SART) and Sexual Assault Nurse Examiner (SANE) for the Salem County Prosecutor's Office. 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.2001-291 Resolution Authorizing Professional Services for Gateway Business Park Water Storage Tank Construction Inspection

R.2001-292 Resolution Authorizing a Professional Services Agreement for a State II Archeological Survey to "R. Alan Mounier, Archaeologist". Mr. Kugler moved for adoption of these two resolutions, with Mr. Ware seconding his motion. On roll call, the motion for adoption of the foregoing resolutions carried a hand vote of 7/0.

ROAD & BRIDGE COMMITTEE Simmermon, Bestwick, Facemyer

R.2001-293 Resolution Amending a Contract for Professional Services (R. Alan Mounier, Archaeologist)

R.2001-294 Resolution Amending a Contract for Professional Services (Kupper Associates, Inc.)

R.2001-295 Resolution Requesting Approval of No Parking Zones New Jersey Route #45.

R.2001-296 Resolution Amending Resolution No. 2001-215 Resolution Requesting the Placement of a Stop Sign on Hagerville Road, County Road #637 at the Intersection of Fort Elfsborg Road, County Road #624 Elsinboro Township, County of Salem County.

R.2001-297 Resolution New Jersey Route #130 and Penns Grove-Pedricktown Road, County Road #642.

R.2001-298 Resolution Establishing Speed Limits Along Marlton Road, County Road #636, Pilesgrove Township and Woodstown Borough, Salem County.

R.2001-299 Resolution Authorizing an Annual Professional Services Agreement for Underwater Inspection to "W.J. Castle, P.E. & Associates, P.C."

R.2001-300 Resolution Awarding a Contract for the 2001 Oil and Stone Program for the County of Salem.

R.2001-301 Resolution Authorizing Professional Services Contract for Construction Management Services for Witt Road Bridge, County Bridge #1701073.

R.2001-302 Resolution Approving Change Order No. 1 Rehabilitation of Hancock's Bridge, County Bridge #1701300 for the County of Salem.

R.2001-303 Resolution Approving Change Order No. 1 Erection of 400,000 Gallon Elevated Storage Tank, Oldmans Township (Gateway Business Park) for the County of Salem.

R.2001-304 Resolution Approving the Revised FY 2001 Capital Transportation Program for the County of Salem.

R.2001-305 Resolution Approving the FY 2002 Capital Transportation Program for the County of Salem.

R.2001-306 Resolution Approving Plans and Specifications for the Construction of the Alloway-Shirley Road, County Road #611 Culvert Project for the County of Salem.

R.2001-307 Resolution Approving Plans and Specifications for the Resurfacing of Various County Roads within the City of Salem for the County of Salem.

R.2001-308 Resolution Approving Plans and Specifications for the Reconstruction of Witt Road Over Alloways Creek in the Township of Alloway for the County of Salem.

R.2001-309 Resolution Rescinding Resolution No. 2001-253 and Authorizing the Filing of an Application for Local Federal Surface Transportation Program Funds for Two (2) County Roads within the Borough of Woodstown for the County of Salem.

R.2001-310 Resolution Awarding a Contract for Furnishing and Delivering Traffic Paint to the County of Salem. Mr. Simmermon moved for adoption of these eighteen 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.

UNFINISHED BUSINESS Mr. Simmermon inquired whether the Board rules were temporarily waived for this evening. 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. Facemyer seconded his motion. The motion carried by a hand vote of 7/0.

NEW BUSINESS

A committee from the Salem Main Street project gave a report on the general themes of the annual national Main Street conference. The committee members were Director Chris Davenport, Steven Smith, Mr. and Mrs. George Reese, Jim Waddington, and Andree Robinson. Director Sparks announced that Mrs. Bestwick, through the Technology Committee, would offer web server space for Main Street information. Director Sparks wished Main Street members well.

Report given by Engineering Department employee Bill Miller and GIS specialist Richard Rehmann for County Engineer Chris Rehmann on a municipal and county GIS proposal.

PUBLIC COMMENT There were no public comments.

CLOSED SESSION

R.2001-311 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 9:00 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.

The Freeholder Board reconvened the Public Session at 9:15 P.M.

MOTION TO ADJOURN Motion was made by Mr. Kugler to adjourn the meeting, with Mr. Simmermon seconding. There being no questions on the motion, all Freeholders rose for a 7/0 vote. The meeting adjourned at 9:16 P.M.

_________________
Rita Shade Simpson, Clerk of the Board/Administrator

2001 Meeting Minutes