ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

Size: px
Start display at page:

Download "ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS"

Transcription

1 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA APRIL 16, P.M. STILLWATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY OPEN PUBLIC MEETING STATEMENT PRAYER MOMENT OF SILENCE (Upon Request) PLEDGE OF ALLEGIANCE ROLL CALL READING OF MINUTES ( ) ADOPTION OF MINUTES PUBLIC COMMENT (Agenda items not listed for public hearing) PRESENTATION: MainlaQ.d High School Girls Basketball Team for winning the Group Three Champions. Recognizing April as Community College Month presented to Dr. Barbara Gaba, President Atlantic Cape Community College. RESOLUTIONS: *208 Renewal interlocal services agreement with the City of Pleasantville for the provision of security services at the Pleasantville Branch of the Atlantic County Library System - amount not to exceed $21, Grant application and acceptance of funding from the New Jersey Department of Transportation for the replacement of Nacote Creek Bridge (PR-07) Project in the City of Port Republic - $6,254, Grant application and acceptance from the New Jersey Department of Military and Veterans' Affairs for Veterans' Transportation Assistance- amount not to exceed $17, Chapter New Jersey Transit, Senior Citizen and Disabled Resident Transportation Assistance Program-Casino $512, Professional services contracts with various vendors for alcoholism treatment services - amount not to exceed $566, Asterisk (*) denotes not in numerical order.

2 AGENDA APRIL 16, 2019 PAGE2 233 Agreement pursuant to the National Cooperative Purchasing Alliance with Comcast Business for the purchase of telecommunications services - amount not to exceed $277, (three {3} year period). 234 Amended professional services contract with WSP USA, Inc. for Phase I, preliminary engineering design services for the improvements to Lake Lenape Dam in Hamilton Township - $5, (net increase) - $404, (total amendatory contract amount). 235 Bid contract with M.C.H. Equipment, Inc., to provide washer and dryer repair services at various locations- amount not to exceed $105, (two {2} year period). 236 Bid contract with various vendors to furnish and deliver medical supplies to members of Atlantic County Cooperative- amount not to exceed $354, Agreement with SirsiDynix, Inc., for the provision of Bluecloud Mobile Application services for the Atlantic County Library System - amount not to exceed $1'0, Renewal agreement with John Brooks Recovery Center for the provision of a methadone treatment program to inmates at the Atlantic County Justice Facility - no cost. 239 Modification No. 1 to the funds exchange program-cost reimbursement agreement with the New Jersey Department of Transportation for FY' 17 Transportation Trust Fund funding for the design costs associated with Route 629 pedestrian and traffic signal improvements in Ventnor, Margate and Longport - $245, (additional funding) - $883, (total amendatory amount). 240 Amended competitive contract with Milton and Betty Katz Jewish Community Center to provide nutrition site management at various locations throughout Atlantic County terminating services at the Brigantine Nutrition Site - $27, (net decrease) - $320, (total amendatory contract amount). 241 Memorandum of Understanding with the City of Brigantine to provide nutrition site management at the Brigantine Nutrition site - amount not to exceed $21, Rescinding award to the National Water Main Cleaning Company and authorizing an agreement with North American Pipeline Services, LLC, for the provision of drainage rehabilitation of Fire Road (CR 651) and Old Egg Harbor Road (CR 687) - amount not to exceed $211, Memorandum of Agreement between the County of Atlantic and PBA 243 (Atlantic County Sheriff's Officers and Investigators) authorizing a formal written collective bargaining agreement incorporating the terms of the MOA for a five (5) year period commencing January 1, Reappointment of Lorraine Khan and John J. Imfeld to the Atlantic County Local Advisory Council on Alcoholism and Drug Abuse for terms to expire on November 1, 2021.

3 AGENDA APRIL 16, 2019 PAGE3 245 Authorizing consent for a roadway solicitation event by Egg Harbor City Fire Department on the 100 block of Philadelphia Avenue (CR 563) in the City of Egg Harbor on Friday, May 17, 2019 from 4:00 PM to 8:00 PM and a second roadway solicitation at the same location on Friday, August 23, 2019 from 4:00 PM to 7:30 PM. 246 Resolution endorsing and supporting Resolution of the City of Somers Point requesting that the New Jersey Department of Transportation take immediate action to fully fund and construct the bridge interconnection of the Somers Point Bike Path and the Garden State Parkway Southbound Bridge. 247 Resolution recognizing April as Autism Awareness Month (Sponsor: Richard R. Dase). 248 Resolution recognizing April as Community College Month (Sponsor: Amy L. Gatto). REPORTS OF SPECIAL COMMITTEES OF THE BOARD UNFINISHED BUSINESS NEW BUSINESS WRITTEN COMMUNICATIONS AND PETITIONS PUBLIC COMMENTS GOOD OF THE ORDER ADJOURNMENT THE ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS RESERVES THE RIGHT TO CONSIDER, DISCUSS AND/OR TAKE FORMAL ACTION UPON RESOLUTIONS OR ORDINANCES NOT APPEARING ON THE PRINTED AGENDA. TO REQUEST A REASONABLE ACCOMMODATION OF A DISABILITY, CONTACT SONYA G. HARRIS (FREEHOLDERS@ACLINK.ORG OR {TTY }) AT LEAST TWO (2) WEEKS PRIOR TO THE MEETING SO ARRANGEMENTS CAN BE MADE.

4 County of Atlantic, New Jersey Resolution No.: 208 Approved as to Form and Legality ~$ /t--t?viv.. '(//;/04. James F. Ferguson, County Counsel.. d:~ Submitted By: l { (:_. ' -.') l{ J>ta~ c_ 'fjj(fi~iic // Gerald DelRosso, County Administrator RE: RESOLUTION TO AUTHORIZE A SECOND RENEWAL INTERLOCAL SERVICES AGREEMENT WITH THE CITY OF PLEASANTVILLE FOR THE PROVISION OF SECURITY SERVICES AT THE PLEASANTVILLE BRANCH OF THE ATLANTIC COUNTY LIBRARY SYSTEM. WHEREAS, the County operates the Pleasantville branch of the County Library System located at 33 Martin Luther King, Jr. Avenue in Pleasantville; and WHEREAS, the City of Pleasantville (the "City") and the County entered into an lnterlocal Services Agreement dated August 8, 2017, concerning the City providing security at the Pleasantville branch of the County Library System located at 33 Martin Luther King, Jr. A venue in Pleasantville, which term expired on April 30, 2018; and WHEREAS, paragraph 6 of the Agreement provides the Agreement can be renewed on a year to year basis upon mutual consent of both the City and the County for a maximum of seven (7) years; and WHEREAS, the parties executed a First Renewal to the Agreement to extend the term for another year to April 30, 2019; and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS - Abstain REC -Recuse AB-Absent

5 County of Atlantic, New Jersey Resolution No.: 208 WHEREAS, the County shall pay to the City up to 50% of the annual sum, the County's share not to exceed $21, in 2019; and WHEREAS; the City and the County are desirous of continuing the agreement to provide security at the Pleasantville branch of the County Library System and, therefore, the parties desire to execute this Second Renewal to the said Agreement. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive be and hereby is authorized to enter into a renewal Interlocal Services Agreement with the City of Pleasantville for the provision of security services at the Pleasantville branch of the Atlantic County Library System to extend the term of the agreement one year to expire on April 30, The County's share is not to exceed $21, in Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders. 3. A copy of the executed agreement shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m Renewal Pleasantville-Security Service Pleasantville Branch Library.doc

6 County of Atlantic, New Jersey Approved as to Form and Legality James F. Ferguson, County Counsel Resolution No.: 229 Submitted By: c 4. &t~(ll~b- ~ ~JJo / Gerald DelRosso, County AdihllliStrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT A GRANT APPLICATION AND EXECUTE A GRANT CONTRACT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR THE REPLACEMENT OF NACOTE CREEK BRIDGE (PR-07) PROJECT. WHEREAS, the County of Atlantic desires to apply for funding from the New Jersey Department of Transportation's FY 2019 Local Aid Infrastructure Funds (LAIF) for the replacement ofnacote Creek Bridge (PR-7) in the City of Port Republic, and WHEREAS, said application shall be for funding in an amount up to $6,254, NOW, THEREFORE, BE IT RESOLVED that the Board of Chosen Freeholders of the County of Atlantic formally approves the grant application for the above stated project. I, Sonya G Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2019 Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG A8 BENNETT FORMICA BERTINO KERN COURSEY RISLEY DASE GATIO, Chairwoman FITZPATRICK ABS -Abstain REC -Recuse AB -Absent

7 County of Atlantic, New Jersey Resolution No.: 229 BE IT FURTHER RESOLVED that the County Executive and the Clerk ofthe Board of Chosen Freeholders ofthe County of Atlantic are hereby authorized to submit an electronic grant application identified as LAIF-2019-Replacement ofnacote Creek Bridge to the New Jersey Department of Transportation on behalf of Atlantic County. BE IT FURTHER RESOLVED that County Executive and the of Chosen Freeholders of the County of Atlantic are hereby authorized to sign the grant agreement on behalf of Atlantic County and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves the execution of the grant agreement. BE IT FURTHER RESOLVED that the County Execu~ive is authorized to execute any documents necessary to accept said grant funding if and when it is awarded to the County of Atlantic. My signature and the Clerk's seal serve to acknowledge the above resolution and constitute acceptance of the terms and conditions of the grant agreement and approve the execution of the grant agreement as authorized by the resolution above. ATTEST and AFFIX SEAL Sonya G. Harris, Clerk Board of Freeholders Dennis Levinson County Executive ADOPTED: COUNTY OF ATLANTIC. g NJDOT-2019 LAIF Nacote Creek-PR7.doc

8 County of Atlantic, New Jersey Resolution No.: 230 Approved as to Form and Legality James F. Ferguson. County Counsel RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO APPLY FOR AND ACCEPT A GRANT FROM THE NEW JERSEY DEPARTMENT OF MILITARY AND VETERANS' AFFAIRS FOR VETERANS' TRANSPORTATION ASSISTANCE. WHEREAS, the New Jersey Department of Military and Veterans' Affairs has funding available for a Veterans' Transportation Assistance Program in Atlantic County, and WHEREAS, the Atlantic County Division of Intergenerational Services desires to participate in this program. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to apply for a grant from the New Jersey Department of Military & Veterans' Affairs in an amount not to exceed $17, for the period commencing July 1, 2019 and terminating June 30, I, Sonya G Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

9 County of Atlantic, New Jersey Resolution No.: There is no certification of the Treasurer of the County of Atlantic annexed hereto because this resolution does not call for or authorize the expenditure of any County funds. 3. The County Executive is further authorized to accept the grant funding and execute all necessary documents when and if the grant is awarded to the County of Atlantic. 4. A copy of the executed grant agreement shall be filed with the of Chosen Freeholders. ADOPTED: COUNTY OF ATLANTIC. g NJ Military & Vet Veterans' Trans Assistance.doc

10 County of Atlantic, New Jersey Resolution No.: 231 Treasurer/CFO RESOLUTION PROVIDING FOR THE INSERTION OF ANY SPECIAL ITEM OF REVENUE IN THE BUDGET OF ANY COUNTY OR MUNICIPALITY PURSUANT TO N.J.S. 40A:4-87 (CHAPTER 159, P.L. 1948) WHEREAS, N.J.S. 40A:4-87 provides that the director ofthe Division of Local Government Services may approve the insertion of any special item of revenue in the budget of any county or municipality when such item shall have been made available by any public or private funding source and the amount thereof was not determined at the time of the adoption of the budget, and WHEREAS, said Director may also approve the insertion of any item of appropriation for equal amount, SECTION 1 NOW, THEREFORE, BE IT RESOLVED that the County of Atlantic hereby requests the Director of the Division of Local Government Services to approve the insertion of an item of revenue in the budget of the year 2019 in the sum of$512, which item is now available as revenue from the New Jersey Transit, pursuant to the provisions of statute, and SECTION2 BE IT FURTHER RESOLVED that a like sum of$512, and the same is hereby appropriated under the caption of Senior Citizen and Disabled Resident Transportation Assistance Program-Casino SECTION 3 BE IT FURTHER RESOLVED that the above is the result of funds received by the New Jersey Transit. I, Sonya Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO I COURSEY ' - i DASE f FITZPATRICK FORMICA KERN RISLEY GATTO, CHAIRWOMAN ABS - Abstain REC -Recuse AB- Absent j!

11 County of Atlantic, New Jersey Resolution No.: 232 Approved as to Form and Legality James F. Ferguson, County Counsel Sub'(2odBy'~ /it~c~!!.;~110 / Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO PROFESSIONAL SERVICES CONTRACTS FOR ALCOHOLISM TREATMENT SERVICES WITH THE FOLLOWING CONTRACTORS: ATLANTIC PREVENTION RESOURCES, 626 NORTH SHORE ROAD, ABSECON, NJ ATLANTIC ARE BEHAVIORAL HEALTH, 6010 BLACK HORSE PIKE, EGG HARBOR TOWNSHIP, NJ ATLANTICARE HEALTH SERVICES, 1401 ATLANTIC AVENUE, ATLANTIC CITY, NJ BEHAVIORAL CROSSROADS RECOVERY, LLC, 205 WEST PARKWAY DRIVE, SUITE 2, EGG HARBOR TOWNSHIP, NJ CAREER OPPORTUNITY DEVELOPMENT, INC., 901 ATLANTIC A VENUE, EGG HARBOR, NEW JERSEY HENDRICKS HOUSE, INC., 542 NORTH WEST BLVD., VINELAND, NJ JOHN BROOKS RECOVERY CENTER, PLEASANTVILLE SHOPPING CENTER, 660 BLACK HORSE PIKE, PLEASANTVILLE, NJ MARYVILLE, INC., 1903 GRANT A VENUE, WILLIAMSTOWN, NJ NEW HOPE FOUNDATION, 80 CONOVER ROAD, MARLBORO, NJ I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ASS REC AS FREEHOLDER MOVED SECOND YES NO ABS REC AS BENNETT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

12 County of Atlantic, New Jersey Resolution No.: 232 WHEREAS, the County of Atlantic has received grant funding from the New Jersey Department of Health & Senior Services for Alcoholism Programs, and WHEREAS, the terms of said grant provide that a portion of the funding be allocated for treatment and prevention programs, and WHEREAS, consistent with the service priorities established in the Atlantic County Alcoholism/Drug Abuse Plan, the Atlantic County Division of Public Health desires to contract for the provision of out-patient, residential and halfway house alcoholism services for the medically indigent residents of Atlantic County under the supervision of certified alcoholism counselors, and WHEREAS, the contractors listed herein have been found to have the requisite experience, training and knowledge to perform the services required, and WHEREAS, these contracts have been procured following a RFP process which constitutes a "fair and open process" in accordance with the New Jersey Local Unit Pay-to-Play Law, N.J.S.A. 19:44A-20.4 et seq., and WHEREAS, the Local Public Contracts Law requires that professional service contracts and the resolutions authorizing them be available for public inspection. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders ofthe County of Atlantic that: 1. The County Executive is hereby authorized to enter into professional services contracts for a one year period commencing January 1, 2019, with the following contractors for the programs described and amounts listed, for a total for all contracts of$566, Where multiple contracts have been awarded to one contractor, the contract award will be for the total amount and the County Executive is hereby authorized to reallocate funding between services without an amendatory resolution.

13 County of Atlantic, New Jersey Resolution No.: 232 A. Atlantic Prevention Resources 1. DUI Education 2. F ASD Education 3. Adult Outpatient 4. Adult Intensive Outpatient 5. Life Skills Training B. Atlanticare Behavioral Health 1. Recovery Support Services C. Atlanticare Health Services 1. Outpatient Detox 2. Adult Intensive Outpatient D. Behavioral Crossroads Recovery, LLC 1. Intensive Outpatient Services 2. Ambulatory Detox E. Career Opportunity Development, Inc. 1. Dual Diagnosis F. Hendricks House, Inc. 1. Halfway House Services G. John Brooks Recovery Center 1. Adult Intensive Outpatient 2. Adult Outpatient H. Maryville, Inc. 1. Inpatient Adult Detox 2. Adult Residential $7, $8, $5, $25, $42, Total: $87, Total: $48, $25, $25, Total: $50, Total: $48, $35, Total: $83, Total: $12, Total: $50, $25, $5, Total: $30, $36, $49, Total: $85,000.00

14 County of Atlantic, New Jersey Resolution No.: 232 I. New Hope Foundation 1. Adolescent & Adult Residential 2. Detox J. Hope All Day Recovery Center, Inc. 1. Recovery Support Services K. Atlantic County Substance Abuse Services 1. Early Intervention Services (NARCAN) $70, $15, Total: $85, Total: $25, Total: $10, These contracts are awarded without competitive bidding under the provisions of the Local Public Contracts Law, N.J.S.A. 40A:11-5(l)(a), because the services to be provided are to be performed by a person who is authorized by law to practice a recognized profession, whose practice is regulated by law, and the performance of which services requires knowledge of an advanced type in a field of learning acquired by a prolonged formal course of specialized instruction and study. 3. Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certific~tion is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification( s) shall be filed with the of Chosen Freeholders with the original of this resolution. 4. Notice of award ofthese professional service contracts shall be published by the Clerk of the Board of Chosen Freeholders in accordance with the law. 5. A copy ofthe executed agreements shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. p Alcohol K's 2019.doc

15 County of Atlantic, New Jersey Resolution No.: _ Approved as to Form and Legality Su~itted By:.,'. /~1~. James F. Ferguson, County Counsel // Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT PURSUANT TO THE NATIONAL COOPERATIVE PURCHASING ALLIANCE WITH COMCAST BUSINESS FOR THE PURCHASE OF TELECOMMUNCIATIONS SERVICES. WHEREAS, the County of Atlantic desires to contract for the provision of telecommunication services to be utilized within County buildings, and WHEREAS, N.J.S.A. 52:34-6.2(b)(3) authorizes the County to make purchases and contract for services through the use of a nationally-recognized and accepted cooperative purchasing agreement that have been developed utilizing a competitive bidding process, and WHEREAS, the National Cooperative Purchasing Alliance, through the Region 14 Education Service Center in Texas, is a nationally-recognized and accepted cooperative purchasing alliance, and WHEREAS, Resolution #200 adopted by the Board of Chosen Freeholders ofthe County I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the myof 2019 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

16 County of Atlantic, New Jersey Resolution No.: 233 of Atlantic on April 29, 2015 authorized the County Executive, on behalf of the County of Atlantic, to join the National Cooperative Purchasing Alliance, and WHEREAS, the National Cooperative Purchasing Alliance has procured through a competitive process the provision of telecommunication services from Com cast Business for various local and state governmental units, and WHEREAS, on February 28, 2019 the County of Atlantic published a Notice oflntent to Purchase the desired services in the Atlantic City Press and provided for a period of public comment ending on March 14,2019, and WHEREAS, the County of Atlantic did not receive any public comment regarding the making of this award. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The Cou)lty Executive is hereby authorized to enter into an agreement pursuant to the National Cooperative Purchasing Alliance with Comcast Business for the purchase of telecommunications services for County buildings for the period commencing April 1, 2019 and terminating March 31, 2022 for an amount not to exceed $277, Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of these contracts. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020, 2021 and 2022 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders with the original of this resolution. 3. A copy of the executed contract shall be filed with the of Chosen Freeholders by the County Cotinsel. ADOPTED: COUNTY OF ATLANTIC: m Comcast-Cooperative Telecommunications Services.doc

17 County of Atlantic, New Jersey Resolution No.: 234 Approved as to Form and Legality Sublitted By:., c,~~~,t~(tt;yti>~ 4~ James F. Ferguson, County Counsel ' 'C."' ~ /~t &/ - :;Jc../ Gera d DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AMENDED PROFESSIONAL SERVICES CONTRACT WITH WSP USA, INC., ONE PENN PLAZA, NEW YORK, NY FOR PHASE I- PRELIMINARY ENGINEERING DESIGN SERVICES FOR THE IMPROVEMENT TO LAKE LENAPE DAM IN HAMILTON TOWNSHIP. WHEREAS, on November 8, 2017 the County of Atlantic entered into a contract with WSP USA, Inc. for the provision of preliminary engineering design services in connection with improvements to Lake Lenape Dam, for an amount not to exceed $285, for the period commencing September 19,2017 and terminating July 31,2018, and WHEREAS, on July 25, 2018 the County and WSP entered into an amendatory agreement adding design services at a cost of $113,443.81, for a total amendatory contract amount not to exceed $398,979.49, and extending the contract term to July 31, 2019 to allow completion of the additional design services, and WHEREAS, the County of Atlantic desires to amend the contract to add cultural resource services at a cost of $5,424.73, for a total amendatory contract amount not to exceed $404,404.22, and extend the contract term to April 1, 2020 to allow completion of the cultural resource serv1ces. I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT FORMICA BERTINO KERN COURSEY RISLEY DASE GATIO, Chairwoman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

18 County of Atlantic, New Jersey Resolution No.: 234 NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into an amended contract with WSP USA, Inc. for the provision of cultural resource services in connection with improvements to Lake Lenape Dam at a cost of $5,424.73, for a total amendatory contract amount not to exceed $404,404.22, and extending the termination date to April1, Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders. 3. A copy of the executed amendatory contract will be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. p Amend WSP USA, Inc. - #2 Lake Lenape Dam.doc

19 County of Atlantic, New Jersey Resolution No.: 235 Approved as to Form and Legality Snb')'itted By: :;;;:., I.. ~;Mt)Vk, ~y~ ;;;?- James F. Ferguson, County Counsel L.... I.. ;;_~Uo /' Gerald DelRosso, County Ailimmstrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH M.C.H. EQUIPMENT, INC., 421 A PHILMONT AVENUE, FEASTERVILLE, PA WHEREAS, pursuant to advertising for sealed bids to be publicly opened and read for providing washer and dryer repairs services at various locations for the two year period commencing May 1, 2019 through April30, 2021, a bid of$ per hour, overtime rate $ per hour and holiday rate $ per hour, for a total not to exceed $105, was submitted by M.C.H. Equipment, Inc., said bid being the lowest responsible bid, and WHEREAS, this contract has been procured following a sealed bid process which constitutes a "fair and open process" in accordance with the New Jersey Local Unit Payto-Play Law, N.J.S.A. 19:44A-20.4 et seq. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that the County Executive is hereby authorized to enter into a contract with the said M.C.H. Equipment, Inc., for the total sum not to exceed $105,000.00, to do the work and/or supply the materials as set forth in the contract. I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ASS REC AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNETT FORMICA BERTINO KERN COURSEY RISLEY DASE GATTO, Chairwoman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

20 County of Atlantic, New Jersey Resolution No.: 235 Attached hereto is a certification of funds prepared by the County Treaslirer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 and 2021 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders with the original of this resolution. ADOPTED: COUNTY OF ATLANTIC. b MCH Equip washer dryer repairs.doc

21 County of Atlantic, New Jersey Resolution No.: 236 {/ '.'?ft.. ~ 1f;;kt;J ~ C A;,{stt k Approved as to Form and Legality Submitted By: James F. Ferguson, County Counsel /~:U/Ltl~~)Jc '""/ Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS WITH VARIOUS VENDORS FOR MEDICAL SUPPLIES. WHEREAS, on May 3, 2011 the Board of Chosen Freeholders ofthe County of Atlantic adopted Resolution #231 authorizing the County of Atlantic to renew the Atlantic County Regional Cooperative Pricing System for the purchase of various commodities with Atlantic County acting as the lead agency, and WHEREAS, pursuant to advertising for sealed bids to be publicly opened and read for furnishing and delivery of medical supplies for the Atlantic County Cooperative #41-ACC, bids were submitted by Bob Barker Company, Inc.; Concordance Healthcare Solutions; JML Medical Inc.; McKesson Medical-Surgical Minnesota Supply, Inc.; Medical Express, Inc. and QuadMed, Inc. said bids being the lowest responsible bids, and WHEREAS, this contract has been procured following a sealed bid process which constitutes a "fair and open process" in accordance with the New Jersey Local Unit Pay-to-Play Law, N.J.S.A. 19:44A-20.4 et seq. I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the dayof 2019 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNEIT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

22 County of Atlantic, New Jersey Resolution No.: 236 NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders ofthe County of Atlantic that the County Executive is hereby authorized to enter into contracts with Bob Barker Company, Inc. for the sum of$13,223.02; Concordance Healthcare Solutions for the sum of$44,556.87; JML Medical, Inc. for the sum of$36,167.80; McKesson Medical Surgical Minnesota Supply, Inc. for the sum of $60,344.40; Medical Express for the sum of $198, and QuadMed, Inc. for the sum of$2, for the total sum not to exceed $354, through the period commencing April1, 2019 and terminating March 31,2020, with an option to renew for an additional (1) one year period to do the work and/or supply the materials as set forth in the contract. There is no certification of the Treasurer attached hereto because this contract was bid as an open-ended contract and, pursuant to N.J.A.C. 5: (a)(2), funds will be certified and encumbered on the individual department purchase order forms when they are submitted to the Division of Purchasing. ADOPTED: COUNTY OF ATLANTIC. b medical supplies 2019.doc

23 County of Atlantic, New Jersey Resolution No.: 237 Approved as to Form and Legality ~/irc/v/,m AJ;AA- ~ James F. Ferguson, County Counsel SuAm. ed::j:ffil4by:. ) / f/,,. / 1Ji) ~-~ -~~ =~--~~~ ///Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH SIRSIDYNIX, 3300 N. ASTON BLVD., SUITE 500, LEHI, UTAH FOR BLUECLOUD MOBILE APPLICATION SERVICES. WHEREAS, the Atlantic County Division of Library Services was notified by the developer of the current library catalogue and database mobile application that the application will no longer be developed or updated, and WHEREAS, the Atlantic County Division of Library Services has determined that SirsiDynix offers a Bluecloud mobile application which is superior to the mobile application currently in use by the Atlantic County Library System, and WHEREAS, the Atlantic County Division of Library Services desires to enter into an alternate methods contract with SirsiDynix for use of their Bluecloud mobile applications, and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State of New Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the dayof 2019 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ASS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

24 County of Atlantic, New Jersey Resolution No.: 237 WHEREAS, this contract may be awarded without competitive bidding as library goods and services pursuant to N.J.S.A. 40A:11-5(q), and WHEREAS, the Purchasing Agent has determined and certified in writing that the total value ofthe County's contracts with SirsiDynix will exceed $17,500.00, and WHEREAS, the Contractor has submitted a Business Entity Disclosure Certification, which certifies that the contractor has not made any reportable contributions to a political or candidate committee in the County of Atlantic (1) in the previous one year; (2) and from January, 2019 to the date of award; (3) that the contract will prohibit the Contractor from making any reportable contributions through the term of the contract. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into an agreement with SirsiDynix for use of their Bluecloud mobile applications in an amount not to exceed $10, for the term commencing March 29,2019 and terminating March 28, This contract is exempt from competitive bidding as an exception under N.J.S.A. 40A:11-5(q). 3. Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then payment for the balance of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders with the original of this resolution. 4. The Determination of Value and the Business Entity Disclosure Certification shall be filed with the of Chosen Freeholders. ADOPTED: COUNTY OF ATLANTIC. ptp SirsiDynix Bluecloud App.doc

25 County of Atlantic, New Jersey Resolution No.: 238 Approved as to Form and Legality Submitted By: /fh;~r-&vw't4w'- k 6 01iit- /-'~~~~',~b:j4c James F. Ferguson, County Counsel / Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A RENEWAL AGREEMENT WITH JOHN BROOKS RECOVERY CENTER, 660 BLACK HORSE PIKE, PLEASANTVILLE, NJ FOR THE PROVISION OF A METHADONE TREATMENT PROGRAM TO INMATES AT THE ATLANTIC COUNTY JUSTICE FACILITY. WHEREAS, on August 2, 2018 the County of Atlantic entered into an Affiliation Agreement with John Brooks Recovery Center for the provision of a methadone treatment program for certain affected inmates housed at the Atlantic County Justice Facility for the term commencing May 18, 2018 and terminating May 17, 2019, with an option to renew for three (3) additional one (1) year terms, and WHEREAS, the County desires to exercise the option to renew the agreement for the first additional one (1) year term commencing May 18, 2019 and terminating May 17, NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2019 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REG AB FREEHOLDER MOVED SECOND YES NO ABS REG AB BENNETT BERTINO COURSEY DASE FITZPATRICK FORMICA KERN RISLEY GATTO, Chairwoman ABS -Abstain REC- Recuse AB -Absent

26 County of Atlantic, New Jersey Resolution No.: The County Executive is hereby authorized to enter into a renewal agreement with John Brooks Recovery Center for the provision of a methadone treatment program for certain affected inmates housed at the Atlantic County Justice Facility for the term commencing May 18, 2019 and terminating May 17, There is no certification of the Treasurer of the County of Atlantic attached hereto because this resolution does not call for or authorize the expenditure of any additional County funds. 3. A copy of the executed renewal contract shall be filed with the Clerk of the Board of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m John Brooks Recovery-2019 Renewal methadone treatment program for inmates.doc

27 County of Atlantic, New Jersey Resolution No.: 239 Approved as to Form and Legality ~~vt~,'r4f;mt-r_. ~ James F. Ferguson, County Counsel Submitted By: (!_ / /;' _/ \J{tn(!2 // Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE MODIFICATION NO. 1 TO THE FUNDS EXCHANGE PROGRAM-COST REIMBURSEMENT AGREEMENT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR FY'17 TRANSPORTATION TRUST FUND FUNDING FOR THE DESIGN COSTS ASSOCIATED WITH ROUTE 629 PEDESTRIAN AND TRAFFIC SIGNAL IMPROVEMENTS IN VENTNOR, MARGATE AND LONGPORT. WHEREAS, on September 19, 2017 the Board of Chosen Freeholders of the County of Atlantic adopted Resolution #430 authorizing the County Executive to enter into a Funds Exchange Program-Cost Reimbursement Agreement with the New Jersey Department of Transportation for FY' 17 Transportation Trust Fund funding in the amount of $637, for the design costs associated with Route 629 Pedestrian and Traffic Signal Improvements in Ventnor, Margate and Longport, for the term commencing August 25, 2017 and terminating August 25, WHEREAS, the New Jersey Department of Transportation has made an additional $245, of funding available to the County. I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of Signed' FREEHOLDER MOVED SECOND YES NO BENNETT BERTINO COURSEY DASE FITZPATRICK ASS -Abstain RECORD OF VOTE ABS REC AB FREEHOLDER MOVED SECOND YES NO ASS REC AB FORMICA KERN RISLEY GATTO, Chairwoman REC- Recuse AB -Absent

28 County of Atlantic, New Jersey Resolution No.: 239 NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders ofthe County of Atlantic that: 1. The County Executive is hereby authorized to execute Modification No. 1 to Federal Aid Agreement No. 17-DT-BLA-750 with the New Jersey Department of Transportation authorizing additional funding in the amount of $245,889.00, for a total amount not to exceed $883, There is no certification of the Treasurer of the County of Atlantic annexed hereto because this resolution does not call for or authorize the expenditure of any County funds as a cash match. 3. A copy of the executed modification shall be filed with the of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. g Amend NJDOT-FY'1_7 Federal Funds Rt.629 Pedestrian & Traffic Signal Improvements.doc

29 County of Atlantic, New Jersey Resolution No.: 240 Approved as to Form and Legality l Af,./ 1/f 11/r-~t?v"/"'~ V/pfi.Jt... ;,f-c.~ James F. Ferguson, County Counsel s~~~- /,' I \ I ~.. ' /,,.. ' '~~~ Gerald DelRosso, County Administrator RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AMENDED COMPETITIVE CONTRACT WITH MILTON & BETTY KATZ JCC TO PROVIDE NUTRITION SITE MANAGEMENT AT VARIOUS LOCATIONS THROUGHOUT ATLANTIC COUNTY. WHEREAS, on January 9, 2019 the County of Atlantic (hereinafter "County) and the Milton and Betty Katz Jewish Community Center (hereinafter "JCC") entered into a competitive contract for the provision of nutrition site management services at various locations throughout Atlantic County in an amount not to exceed $347, for the term commencing January 1, 2019 and terminating December 31, 2019, and WHEREAS, the County and JCC have reached a mutual agreement to terminate for convenience effective the close of business day March 22, 2019 JCC' s services at the Brigantine nutrition site, and WHEREAS, as a result of the terminated services, payment under the contract will be decreased in an amount not to exceed $2 7,241.11, for a total amendatory contract amount not to exceed $320, I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2019 Signed. ---=-:--:-----: RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ASS REC AS FREEHOLDER MOVED SECOND YES NO ABS REC AS BENNETT FORMICA BERTINO KERN COURSEY RISLEY DASE GATTO, Chairwoman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

30 County of Atlantic, New Jersey Resolution No.: 240 NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into an amended competitive contract with Milton & Betty Katz JCC terminating for convenience effective the close of business day March 22, 2019 services at the Brigantine nutrition site and decreasing compensation under the contract in an amount not to exceed $27,241.11, for a total amendatory contract amount not to exceed $320, Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then award for the balance of the contract amount is contingent upon appropriation of. sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification(s) shall be filed with the of Chosen Freeholders with the original ofthis resolution. 3. A copy ofth~ executed amended competitive contract shall be filed with the Clerk of the Board of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. com Amend Milton & Betty Katz JCC-2019 various nutrition sites mgmt.doc

31 County of Atlantic, New Jersey Resolution No.: 241 Approved as to Form and Legality j b ittedby: '. " 1. ) 1f/lfr-c'1/hl'{/h/A,~"'- :he James F. Ferguson, County Counsel / Gerald DelRosso, County Administrator ~~~~1o RE: RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH THE CITY OF BRIGANTINE TO PROVIDE NUTRITION SITE MANAGEMENT AT THE BRIGANTINE NUTRITION SITE. WHEREAS, on January 9, 2019 the County of Atlantic (hereinafter "County) and the Milton and Betty Katz Jewish Community Center (hereinafter "JCC") entered into an agreement for the provision of nutrition site management services at various locations throughout Atlantic County, including the Brigantine nutrition site for the term commencing January 1, 2019 and terminating December 31,2019, and WHEREAS, the County and JCC reached a mutual agreement to terminate for convenience effective the close of business day March 22, 2019 ICC's services at the Brigantine nutrition site, and WHEREAS, the City of Brigantine (hereinafter "Brigantine") offered to take over the provision of nutrition site management services at the Brigantine site in an amount not to exceed $21,000 for the tern:i commencing March 25, 2019 and terminating December 31, 2019, and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2019 Signed. RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ABS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNEIT FORMICA BERTINO KERN COURSEY RISLEY DASE GATTO, Chairwoman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

32 County of Atlantic, New Jersey Resolution No.: 241 WHEREAS, the County desires to enter into a Memorandum of Understanding with Brigantine for the provision of services at the Brigantine nutrition site. NOW, THEREFORE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that: 1. The County Executive is hereby authorized to enter into a Memorandum of Understanding with the City of Brigantine for the provision of nutrition site management services at the Brigantine site in an amount not to exceed $21,000 for the term commencing March 25,2019 and terminating December 31, Attached hereto is a certification of funds prepared by the County Treasurer which states that there are available and sufficient legally appropriated funds for the purpose of this contract. If the certification is for less than the full contract amount then award for the balance -of the contract amount is contingent upon appropriation of sufficient funds in the 2019 permanent budget and/or the 2020 temporary and permanent budgets. A copy of the Treasurer's certification( s) shall be filed with the of Chosen Freeholders with the original of this resolution. 3. A copy of the executed Memorandum of Understanding shall be filed with the Clerk of the Board of Chosen Freeholders by the County Counsel. ADOPTED: COUNTY OF ATLANTIC. m Brigantine-2019 MOU Brigantine nutrition site mgmt.doc

33 County of Atlantic, New Jersey Resolution No.: 242 Approved as to Form and Legality Submjtted By:... ~ ~!A-er/Vk( <ct:?~~{_ ~- /~ ~ -~~Jto Li~ James F. Ferguson, County Counsel /?Gerald DelRosso, County Administrator RE: RESOLUTION RESCINDING A WARD TO NATIONAL WATER MAIN CLEANING COMPANY AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH NORTH AMERICAN PIPELINE SERVICES LLC FOR THE PROVISION OF DRAINAGE REHABILITATION OF FIRE ROAD (CR651) AND OLD EGG HARBOR ROAD (CR687). WHEREAS, for many years it was standard practice for bidders to submit Consent of Surety and Bid Bonds containing current financial statements, and WHEREAS, the current practice among certain insurance providers has resulted in the issuance of Bid Bonds and Consents of Surety without the most recent financial statements of the surety being provided which has resulted in contract bidders submitting Bid Bonds and Consents of Surety without the surety's most recent financial statements, and WHEREAS, both the County Division of Purchasing and the Law Department believe that furnishing the most recent financial statement allows the County to better assess both the bidders and the surety's qualifications and ability to perform, and I, Sonya G. Harris, of Chosen Freeholders of the County of Atlantic, State ofnew Jersey, do hereby certify that the foregoing is a correct and true copy of a resolution adopted by the Board at a meeting duly held on the day of 2019 Signed RECORD OF VOTE FREEHOLDER MOVED SECOND YES NO ASS REC AB FREEHOLDER MOVED SECOND YES NO ABS REC AB BENNETT FORMICA BERTINO KERN COURSEY RISLEY DASE GATTO, Chairwoman FITZPATRICK ABS -Abstain REC- Recuse AB -Absent

34 County of Atlantic, New Jersey Resolution No.: 242 WHEREAS, New Jersey State Statutes governing Bid Bonds and Consents of Surety do not require that the surety's most recent financial statements are mandatory items which must be provided upon the bidder's submission, and WHEREAS, if the County wants to make the inclusion of the most recent financial statements a mandatory item for inclusion by the bidders it must do so by clear and unambiguous language in its bid instructions, and WHEREAS, pursuant to advertising for sealed bids to be publicly opened and read to provide drainage rehabilitation of Fire Road (CR651) and Old Egg Harbor Road (CR687) North American Pipe Line, LLC provided the lowest bid and National Water Main Cleaning Company was the second lowest bidder, and WHEREAS, North American Pipe Line, LLC's bid was rejected for failure to submit a. current financial statement with its consent of surety which resulted in the award of the contract to the National Water Main Cleaning Company on February 26, 2019 by Resolution #112, and WHEREAS, North American Pipeline, LLC through its attorney lodged a bid protest challenging the rejectio n of its bid, and WHEREAS, the Law Department and the Division of Purchasing conducted a thorough review of the matter and determined that based on the applicable State statutes and the applicable bid specifications the North American Pipeline bid should not have been rejected and that an award of the contract should be made to North American Pipeline, LLC, and WHEREAS, the North American Pipeline bid will be advantageous to the County as the bid. was approximately $150,000 lower than the second lowest bid, and WHEREAS, the County has informed both North American Pipeline and National Water Main Cleaning Company in writing of its decision to rescind the prior award to National Water Main Cleaning Company and award the contract to North American Pipeline. NOW, THEREFOE, BE IT RESOLVED by the Board of Chosen Freeholders of the County of Atlantic that:

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA JANUARY 15, 2019 4P.M. STILLWATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY 08225 OPEN PUBLIC MEETING STATEMENT PRAYER AND PLEDGE OF ALLEGIANCE ROLL

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting November 20, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting July 31, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting December 11, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA NOVEMBER 20, 2018 4P.M. STILL WATER BUILDING 201 SHORE ROAD NORTHFIELD, NEW JERSEY 08225 OPEN PUBLIC MEETING STATEMENT PRAYER AND PLEDGE OF ALLEGIANCE

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 22, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 14, 2017 CALL TO ORDER A regular meeting of the Atlantic County

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting March 28, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None. ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting February 10, 2015 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

COOPERATIVE PRICING SYSTEM AGREEMENT

COOPERATIVE PRICING SYSTEM AGREEMENT COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey

More information

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Lower Township Municipal Utilities Authority. ( Authority or LTMUA ) Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004 [Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. AGENDA Wednesday, June 13, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO FLAG/CALL TO ORDER This meeting was

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR MUNICIPAL PROSECUTOR The Borough of Lavallette, located on a barrier

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

Rahway Redevelopment Agency MINUTES October 2, :30 P.M. Rahway Redevelopment Agency MINUTES October 2, 2013 6:30 P.M. CALL TO ORDER The meeting shall be called to order at 6:30 P.M. at the Hamilton Stage. OPEN PUBLIC MEETINGS ACT This meeting has been advertised

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m. The Mayor called the Meeting to Order at 5:13 p.m. Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ 08234 Wednesday, 5:00 p.m. MINUTES Township Clerk Tedesco

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

Contract Description; Qualifications; Proposal.

Contract Description; Qualifications; Proposal. GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS AND PROPOSALS FOR 2019 CONTRACT FOR POSITION OF BOND COUNSEL I. Invitation to Submit Qualifications and Proposal.

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed.

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed. At 7:02pm this meeting was called to order by Municipal Clerk Mary Canesi, who welcomed the audience. This meeting was properly advertised in the Press of Atlantic City in accordance with Public Law 75,

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

INFORMATION FOR BIDDERS

INFORMATION FOR BIDDERS 1. Receipt and Opening of Bids: INFORMATION FOR BIDDERS The City of Pulaski, TN (herein called the Owner ), invites bids on the form attached hereto, all blanks of which must be appropriately filled in.

More information

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES Through the adoption of Ordinance 019-2006, the Township has established a procedure for competitive negotiation for

More information

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG COUNTY COMMITTEE PETITION REQUIRED NUMBER

More information

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT WITH THERMA SEAL ROOFING SYSTEMS, LLC.

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

THE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS

THE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS THE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS The Borough of East Rutherford is soliciting Qualification Statements from interested persons and/or firms for the provision of the professional

More information

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 1. Announcement of the Open Public Meeting Law. 2. Roll Call: Present Absent Present Absent Deputy

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES NOTICE IS HEREBY GIVEN that the Borough of Prospect Park is requesting qualifications for the following professional

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT. FIRE EXITS: TURN LEFT UPON EXITING COUNCIL CHAMBERS, AND

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m. GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, 2018 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting was provided in compliance with the

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time, REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS BOROUGH OF SOUTH TOMS RIVER Contract Term January 1, 2018 through December 31, 2018 Submission Deadline TUESDAY, DECEMBER

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

More information

Request for Proposal 2019 Calendar Year

Request for Proposal 2019 Calendar Year Borough of Lavallette Planning Board Request for Proposal 2019 Calendar Year Subject: Planning Board Attorney Introduction The Borough of Lavallette is a town of approximately 2,300 residents on the barrier

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Invocation: Minister Darrel Davis of the Harvest Church gave the invocation.

More information

NOMINATING PETITION FOR PRIMARY CANDIDATES

NOMINATING PETITION FOR PRIMARY CANDIDATES 1 of 7 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR COUNTY OFFICE(S) PETITION MUST BE FILED WITH COUNTY CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

Contract Description; Qualifications; Proposal.

Contract Description; Qualifications; Proposal. GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS AND PROPOSALS FOR 2019 CONTRACT FOR POSITION OF MUNICIPAL PUBLIC DEFENDER I. Invitation to Submit Qualifications

More information

SPECIFICATIONS. Renovations and Additions to the Coffee Springs Senior Center. Coffee Springs, Alabama. CDBG Project No.

SPECIFICATIONS. Renovations and Additions to the Coffee Springs Senior Center. Coffee Springs, Alabama. CDBG Project No. SPECIFICATIONS Renovations and Additions to the Coffee Springs Senior Center Coffee Springs, Alabama G Mark Pepe Architect 307 West Adams Street Dothan, Alabama 36303 (334) 712-9721 (334) 699-2028 Facsimile

More information

Contract Description; Qualifications; Proposal.

Contract Description; Qualifications; Proposal. GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS AND PROPOSALS FOR 2018 CONTRACT FOR POSITION OF CITY SOLICITOR I. Invitation to Submit Qualifications and Proposal.

More information

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B.

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B. REQUEST FOR PROPOSALS FOR GRAPHIC DESIGN CREATION AND DEVELOPMENT SERVICES: FOR NJEFA S 2017, 2018, AND 2019 ANNUAL REPORTS, MULTIPLE ISSUES OF NJEFA S NEWSLETTER ( BUILDING FUTURES ), MISCELLANEOUS COMMUNICATIONS

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE 1. COMPLETE ALL INFORMATION ON THE FACE OF THE PETITION PRIOR TO CIRCULATION. 2. This petition is to be used by candidates

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

APPLICATION FOR CANDIDATE FOR HUNTERDON COUNTY BOARD, COMMISSION, COMMITTEE OR COUNCIL

APPLICATION FOR CANDIDATE FOR HUNTERDON COUNTY BOARD, COMMISSION, COMMITTEE OR COUNCIL APPLICATION FOR CANDIDATE FOR HUNTERDON COUNTY BOARD, COMMISSION, COMMITTEE OR COUNCIL NAME: PROPOSED BOARD, COMMITTEE, COUNCIL, COMMISSION: INITIAL APPOINTMENT: yes no RE-APPOINTMENT: yes no IN YOUR CAPACITY

More information

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350 CITY OF PROSSER REQUEST FOR PROPOSAL To Provide On Call Electrical Services Located at: 601 7 TH STREET PROSSER, WASHINGTON 99350 Instructions To Contractors, Pricing Forms, Business Questionnaire, Agreement,

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information