SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JANUARY 23, 2018 AT 6:30 P.M.

Similar documents
SECTION 1: SECTION 2:

ANNUAL REPORT SOMERSET COUNTY OPEN SPACE ADVISORY COMMITTEE

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON DECEMBER 5, 2006

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

MEETING OF THE TEMPLE CITY COUNCIL

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, :00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018

REVISED MEETING OF THE

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

REGULAR MEETING AGENDA

SOMERSET COUNTY General Election November 7, 2017 CANDIDATES LIST

AGENDA WINFIELD VILLAGE BOARD OF TRUSTEES THURSDAY, NOVEMBER 2, :00 P.M. VILLAGE HALL. B. Proclamation recognizing Veteran s Day in Winfield.

Ocean County Board of Chosen Freeholders

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING JULY 19, :00 A.M. AGENDA

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 11, 2017

REGULAR MEETING MAY 24, :00 P.M.

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM


An Analysis of Residential Real Estate Trends. Somerset County, New Jersey 3rd Quarter 2006

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

MEETING OF THE TEMPLE CITY COUNCIL

Call to Order: Roll Call:

Bridgewater Community Development District

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

Township of Middletown Minute Book Regular Meeting January 20, 2015

MARKET WATCH. Market Highlights Office Total Inventory 356,962,777 Total Vacancy Rate 14% Select Sitar Transactions 4Q Economic Indicators

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 2, :00 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING FEBRUARY 21, :00 A.M.

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

PAST SOMERSET COUNTY HISTORIC PRESERVATION AND HISTORY AWARDS PROGRAM RECIPIENTS

REGULAR MEETING AGENDA

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING FEBRUARY 6, :30 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MARCH 17, :00 A.M. AGENDA

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

REGULAR MEETING NOVEMBER 20, :00 P.M.

AKRON, OHIO COUNCIL AGENDA OF DECEMBER 3, 2007

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017

170 MINUTES MARCH 26, 2014

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT

AGENDA. PUBLIC COMMENT, Limited to 2 minutes per person. (Comments exceeding 2 minutes will be entertained later in the agenda).

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF MERCED Planning Commission MINUTES

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

PROPERTY LEASE AGREEMENT

Township of Mantua Minutes Workshop Meeting September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING NOVEMBER 21, :00 A.M. AGENDA

MARCH 14, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT REPORT JUNE 2018) ACTION ITEMS

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

Call to Order: Roll Call:

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW HOUSE BILL 436

- - - R E S O L U T I O N - - -

Draft MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 13, :00 p.m.

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

MINUTES JANUARY 25, 2017

Pharma leasing boosts market, net absorption soars

The City of Dayton has received questions relating to our RFP No JL.

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

PUBLIC NOTICE TO HUNTERDON COUNTY VOTERS NOTICE OF GENERAL ELECTION

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

OFFERING MEMORANDUM Walgreens Boots Alliance

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m.

ANNUAL CONTINUING DISCLOSURE REPORT

Chapel Creek Community Development District. Financial Statements (Unaudited) April 30, 2017

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING MARCH 6, :00 A.M. AGENDA

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING APRIL 3, :00 A.M. AGENDA

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

Department of Development

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

For Purchase Developments:

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JULY 7, :00 A.M. AGENDA

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018

New Haven Township. Annual Town Meeting Minutes March 12, 2019

Transcription:

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JANUARY 23, 2018 AT 6:30 P.M. IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT OF THE STATE OF NEW JERSEY ON JANUARY 10, 2018 ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED AS REQUIRED BY LAW PLEDGE OF ALLEGIANCE: I would like to welcome everyone to the January 23, 2018 meeting of the Somerset County Board of Chosen Freeholders. This is a regular meeting and the items to be voted on have been discussed at a prior work session. Any action taken is for items previously reviewed by the Freeholder Board ROLL CALL: Freeholder Gallagher Freeholder Caliguire Freeholder Walsh Freeholder Deputy Director Levine Freeholder Director Scaglione PROCLAMATION: Accepting January 23, 2018 6:30 p.m. EARNED INCOME TAX CREDIT (EITC) AWARENESS DAY January 26, 2018 Lynn Weckworth, Director United Way of Northern New Jersey accepting 1

APPOINTMENTS: Cultural and Heritage Advisory Committee one year term to expire 12/31/2018 - Ray Sanderson, Branchburg - Herb Patullo, Bridgewater - Hilary Klimek, Basking Ridge (Bernards Township) - Heather Ball, Manville - Jessie Havens, Belle Mead (Montgomery Township) - Keiona R. Miller, North Plainfield Solid Waste Advisory Committee one year term to expire 12/31/2018 - Thomas Mantz, Branchburg - John Carpenter, Basking Ridge (Bernards Township) - Carolyn Gaziano, Basking Ridge (Bernards Township) - Sheila Tweedie, Far Hills - Vince LoMedico, Manville - Larry Koplik, Belle Mead (Montgomery) - Donald Matthews, Belle Mead (Montgomery) - Henry R. Stoner, North Plainfield - Frank Righetti, North Plainfield Human Services Advisory Committee three-year term to expire 12/31/2020 - Susan Rivera, Hillsborough - Mark Avery, Raritan RVCC Board of Trustees - four-year term to expire 11/1/2021 - Dr. Paul Hirsh - Andrew McNally REPORTS: NEW ITEMS TO BE DISCUSSED: PUBLIC: 2

CONSENT AGENDA ALL MATTERS LISTED HEREUNDER ARE CONSIDERED TO BE ROUTINE IN NATURE AND WILL BE ENACTED UPON IN ONE MOTION. ANY PERSON MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. APPROVAL OF MINUTES: December 19, 2017 close-out meeting at 9:00 a.m. January 5, 2018 Annual Meeting at 3:00 p.m. APPROVAL OF PERSONNEL LETTER: #8 COMMUNICATIONS: NEW BUSINESS RESOLUTIONS/ORDINANCES: FACILITIES AND SERVICES Brain G. Gallagher, Freeholder Liaison 18-045 Authorizing the Execution of Hold Harmless Agreement with Various Contractors ROADS AND BRIDGES Brain G. Gallagher, Freeholder Liaison 18-046 Authorizing the Execution of a Hold Harmless Agreement between the County and Various Municipalities ORD18-047 Ordinance Establishing a Temporary Speed Limit along a portion of Finderne Avenue, County Route 633, Bridgewater Township, Somerset County, New Jersey and setting the Public Hearing for February 13, 2018 at 6:30 P.M. MOTION TO ADOPT CONSENT AGENDA SECOND VOTE 3

REGULAR MEETING NEW BUSINESS AWARD OF CONTRACTS: PROFESSIONAL SERVICES/EUS/COMPETITIVE CONTRACTS 18-048 VOID 18-049 VOID 18-050 CME Associates, Monmouth Junction, NJ, Storage Tank System Inspections, Repairs, Annual Testing, Compliance and Reporting for Various Facilities in Somerset County, not to exceed $118,800.00 18-051 Approving Qualified Vendors for Various Professional Engineering and Related Services for Somerset County for the Year 2018 18-052 Carlin Appraisal Services for Real Property Appraisal Services associated with Open Space Acquisitions in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space 18-053 Clough Harbour & Associates, LLP (CHA) for Engineering Services Including HVAC, Plumbing, Sprinkler and Electrical Engineering in County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-054 Courel Engineering Company for Structural Engineering Services In the County of Somerset on an as-needed basis for 2018, not to exceed $50,000.00, county 18-055 Distinct Engineering Solutions, Inc. for Environmental Engineering Services In the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-056 DMR Architects, PC for Architectural Services In the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-057 French & Parrello Associates, Inc. for Professional Environmental Assessment Services Associated with Open Space Acquisitions In the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space funds 18-058 French & Parrello Associates for Professional Construction Inspection Services In the County of Somerset on an as-needed basis for 2018, not to exceed $100,000.00, county 4

18-059 French & Parrello Associates for Professional Testing, Laboratory and Soil Boring Services In the County of Somerset on an as-needed basis for 2018, not to exceed $40,000.00, county 18-060 J.M. Sorge, Inc. for Environmental Engineering Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-061 Johnson, Mirmiran & Thompson (JMT) for Construction Inspection Services in the County of Somerset on an as-needed basis for 2018, not to exceed $30,000.00, county 18-062 Key-Tech for Testing and Inspection Services for County Road and Bridge Projects in the County of Somerset on an as-needed basis for 2018, not to exceed $20,000.00, county 18-063 Klepp Environmental Services, Inc. for Professional Environmental Assessment Services Associated with Open Space Acquisitions in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space 18-064 Langan Engineering and Environmental Services, Inc. for Professional Environmental Assessment Services Associated with Open Space Acquisitions in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space 18-065 M&E Engineers, Inc. for Mechanical, Electrical and Plumbing Services in County of Somerset in the County of Somerset on an as-needed basis for 2018, not to exceed $20,000.00, county 18-066 Mark Tinder Appraisals, LLC for Real Property Appraisal Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-067 Mark Tinder Appraisals, LLC for Real Property Appraisal Services Associated with Open Space Acquisitions in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space 18-068 Naik Consulting Group, P.C. for Construction Inspection Services in the County of Somerset on an as-needed basis for 2018, not to exceed $100,000.00, county 18-069 PK Environmental for Environmental Engineering Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 5

18-070 Princeton Hydro, LLC for Environmental Engineering Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-071 The Reynolds Group, Inc. for Land Surveying Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-072 Stires Associates, P.A. for Land Surveying Services in the County of Somerset on an as-needed basis for 2018, not to exceed $15,000.00, county 18-073 Storm Water Management Consulting, LLC (SWM) for Engineering Services Related to Storm Water Management, Hydrology and Hydraulics in the County of Somerset on an as-needed basis for 2018, not to exceed $35,000.00, county 18-074 T&M Associates for Environmental Engineering and Testing Service in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-075 Valuation Consultants, LLC for Real Property Appraisal Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-076 Valuation Consultants, LLC for Real Property Appraisal Services Associated with Open Space Acquisitions in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, open space funds 18-077 Van Cleef Engineering Associates for Survey Services in the County of Somerset on an as-needed basis for 2018, not to exceed $15,000.00, county 18-078 WSP USA Inc. for Professional Services for Traffic Engineering Services in the County of Somerset on an as-needed basis for 2018, not to exceed $10,000.00, county 18-079 Carlin Appraisal Services for Real Property Appraisal Services on an as-needed basis for 2018, not to exceed $20,000.00, county PURCHASING/AWARD OF CONTRACTS, Freeholder Liaison 18-080 All State Office Interiors, Hamilton, NJ, Removal and Replacement of Carpet & Cove base at Jury Assembly, Historic Courthouse Elevators & Lobbies, Courthouse Probation, Family Case, Criminal and 2nd Floor Public Corridor, state contract purchase not to exceed $169,187.95, county 6

18-081 Safeguard Document Destruction, Inc., Millstone, Twp., NJ, Mobile Paper Shredding Services at Various Locations, First Year of Three Year Contract not to exceed $5,000.00, (Four (4) Hour Event Lump Sum includes; labor, equipment & supplies at $521.00 per truck), 2 Bidders 18-082 Motorola Solutions, Inc., authorizing a State Contract purchase, Maintenance Agreement for equipment associated with the County Telecommunications Radio Trunking System, Pending appropriation in the 2018 temporary and adopted budgets payments will be made quarterly, first quarter $109,903.57 and second quarter $109,903.57, Total $219,807.14 SOLID WASTE MANAGEMENT/RECYCLING Brian G. Gallagher, Freeholder Liaison 18-083 Authorizing Agreements between the County and the 19 Municipalities for Recycling Services for the period of January 1, 2018 through December 31, 2018 OFFICE ON AGING AND DISABILITY SERVICES - Brian D. Levine, Freeholder Liaison 18-084 Accepting funds from Somerset County Cultural & Heritage Commission for Local Arts Program(LAP) Grant, January 1, 2018 - December 31, 2018, $3,000.00 with a $3,480.00 County match for a total $6,480.00 18-085 Accepting funds from Somerset County Cultural & Heritage Commission for the History Partnership Program Grant, January 1, 2018 - December 31, 2018, $2,750.00 with a $7,250.00 County match for a total $10,000.00 FINANCE Freeholder Liaison 18-086 Payment of Claims and Ratifying Payment of Claims $16,781,055.11 18-087 Approval of the Somerset County Fund Balance Policy 18-088 Authorizing the Execution of Addendum No. 4 to Master Service Agreement S004 between the County of Somerset and State of New Jersey Judiciary Administrative Office of the Courts 18-089 Certification of funds for previously awarded contracts, Horizon BCBSNJ Dental Insurance for County Employees, not to exceed $288,750.00 and Retirees and Discovery Benefits, Inc., Administration of Flexible Spending Account for County Employees, not to exceed $1,417.50 7

18-090 Certification of funds with Temporary Budget for Previously Awarded Contracts for Facilities & Services, not to exceed $482,656.33 please see page 2 of cover sheet for vendors and amounts 18-091 Certification of Funds with Temporary Budget for Previously Awarded Contract to Simaren Corp. for security services, not to exceed $7,800.00 18-092 Certification of funds for previously awarded contract to Jacobs Telecommunications, not to exceed $89,960.00, 2015 ADMINISTRATOR 18-093 Approving a six (6) month contract with the Somerset County Business Partnership and Somerset County Chamber of Commerce starting January 1, 2018 for Smart Growth and Business Retention and Attraction Services and Functions, not to exceed $137,500.00 (Chamber $10,000.00, Business Partnership $127,500.00) Pending appropriation in the 2018 temporary and adopted budgets FREEHOLDERS 18-094 Reappointing Member of the Somerset County Improvement Authority Matthew Loper, 5-year term to expire 2/1/2023 Added 18-095 Resolution to execute an amended Management Agreement between the County of Somerset and the New Jersey Conservation Foundation 18-096 Authorizing the execution of the Turf Field Agreement between the County of Somerset and the Township of Warren 18-097 Approval to pay a Confirming Order to RWJ Physician Enterprise PA, not to exceed $39.00 18-098 Award of contract to Capehart Scratchard for county bond counsel services, not to exceed $1500.00 18-099 Resolution for Certification of Funds for Confirming Purchase Orders for various vendors used at Richard Hall CMHC, RICOH USA, Inc., Union Ave. Legend Pharmacy, Bridgewater's Pitstop N Wash, Postmaster-Bridgewater, Stericycle, Inc., not to exceed $2,027302 8

18-100 Authorize payment for confirming order for W.B Mason, not to exceed $27.37 18-101 Resolution regarding authorization to enter into an Agreement with the Estate of Mary Stone for the purchase of Lot 1 Block 101, Branchburg Township, 3.22 acres for the sum of $350,000.00 as well as associated costs in an amount not to exceed 5% of the purchase price. 18-102 Resolution for Approval to Pay Confirming Order, Stericycle, Inc., not to exceed $1,306.94 18-103 Approval of SANE/SART Continuation Grant, approximately $89,788.00 with County match of $22,447.00 for an approximate project total of $112,235.00 18-104 Designating Karen McGee as the Public Agency Compliance Officer (P.A.C.O.) for Somerset County 18-105 Resolution for Approval to Pay Confirming Order, Republic Services, New Brunswick, not to exceed $10,121.92 18-106 Amending Resolution R18-035 by removing Acro Service Corp. 18-107 ACRO Service Corp., Livonia, MI, State contract purchase, hiring of temporary employees for the Recycling Division, not to exceed $100,000,00 18-108 Resolution authorizing the Termination of the Deed Restriction in favor of the County of Somerset on property owned by the Borough of Bound Brook specifically Block 13, Lots 1, 9, 10 and 12 on the Tax Map of the Borough of Bound Brook 18-109 Resolution for Approval to Pay Confirming Order, EMSL, not to exceed $390.15 18-110 Certification of funds for previously awarded contract to Atlantic Salt, not to exceed $600,000.00, dedicated trust funds 18-111 Authorizing the execution of Deed Notice for property known as Lot 39.01 in Block 175 as shown on the Tax Map of the Township of Hillsborough 18-112 Approving a Development Agreement between Raritan Redevelopers Urban Renewal, LLC and the County of Somerset allowing the developer to satisfy their fair share obligation to the Somerset Regional Center Traffic Study necessitated by the construction of 276 apartments by constructing certain improvements at the intersection of First Avenue (CR 567) and Third Street in Raritan Borough, with said development project located on Third Street between First Avenue and Second Avenue 9