Minutes of the Meeting of the Bergen County Board of Social Services November 9, 2017

Similar documents
Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018

Minutes of the Meeting of the Bergen County Board of Social Services March 3, 2015

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services August 4, 2015

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2012

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Present - Brian Wunder Patricia Schriver

MARCH 21, 2016 "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

AGENDA June 13, 2017

RIVERTON BOARD OF EDUCATION A G E N D A FEBRUARY 28, 2017

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

BRADLEY BEACH BOARD OF EDUCATION 515 Brinley Avenue Bradley Beach, NJ OFFICIAL MINUTES

PLEASANTVILLE BOARD OF EDUCATION Pleasantville High School/701 Mill Road/Cafeteria Budget Hearing with Adoption May 3, :00 P.M.

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

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

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

BOARD OF EDUCATION OF THE BOROUGH OF INTERLAKEN REGULAR MEETING. November 23, 2015, 5:30 p.m. MINUTES

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

December 21, 2009 Township Committee Special Meeting Minutes

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

HALEDON BOARD OF EDUCATION HALEDON, NJ

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, June 2, 2015 Minutes

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

COUNCIL MEETING MINUTES

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

Montague Board of Education. Special Meeting Minutes. October 30, 2018

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

SENATE SUBSTITUTE FOR SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED NOVEMBER 29, 2012

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS

DENNIS WATER DISTRICT

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

APRIL 6, 2016 FINAL AGENDA

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF January 7,

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

Minutes of the Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission October 16, 2014

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD MEETING MINUTES

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

BOROUGH OF NORTH HALEDON

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

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

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

June 20, Not present: Virginia Betteridge, Vice Chairperson, Dr. Leonard Krivy, PHD, Secretary/Treasurer

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR NOVEMBER 3, 2009 PUBLIC MEETING

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting

BOARD OF DIRECTORS. Minutes of the February 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

The Housing Authority of Gloucester County REGULAR BOARD MEETING

Mayor Byrd read the following into the record as follows:

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

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

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Regular Meeting December 18, :00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria

REORGANIZATION MEETING January 3, 2017

Roll Call Present Absent Present Absent. Korman

AGENDA July 14, 2015

* * * * * * * * * * * * * *

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

Berlin Borough School District Regular Meeting of the Board of Education. Minutes

Transcription:

Minutes of the Meeting of the Bergen County Board of Social Services November 9, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer Erin N. Delaney, Assistant Secretary Treasurer Freeholder Tracy S. Zur, Board Member Freeholder Mary J. Amoroso, Board Member John E. Ten Hoeve, Jr., Esq., County Adjuster John L. Schettino, Esq., General Counsel Robert W. Calocino, Acting Director Michele M. Darmochwal, Administrative Secretary ABSENT: Randi Duffie, Vice-Chairperson Elaine K. Meyerson, Board Member A regular meeting of the Bergen County Board of Social Services was held on November 9, 2017 at 4:30 p.m. in the 4 th Floor Board Room of the Bergen County Board of Social Services, 218 Route 17 North, Rochelle Park, New Jersey. PUBLIC SESSION: John L. Schettino, Esq., General Counsel to the Board, called the meeting to order and read the notice required by the Open Public Meetings Act as follows: "Pursuant to the Open Public Meetings Act, adequate notice of the meeting scheduled for November 9, 2017 has been provided in the following manner: 1. By a prominent posting of the schedule of meetings for 2017, including a notice of the scheduled time, scheduled date, and location of this meeting at the Bergen County Administrative Building, One Bergen County Plaza, Hackensack, New Jersey. 2. The mailing of this notice of the time, date, and location of this meeting to "The Record", which was published on August 4, 2017 and to the Herald News, which was published on August 4, 2017. 3. By filing of the notice of the time, date, and location of this meeting with the Bergen County Clerk, said filing having taken place on August 2, 2017. Page 1 of 9

The notice required by the Open Public Meeting Act was read as follows: "Ladies and Gentlemen, the Bergen County Board of Social Services shall now exclude members of the public from the meeting for the following reason: 1. The Board shall discuss property matters involving individuals who have received assistance from the Bergen County Board of Social Services. The identification of such individuals or their property may result in a violation of their rights to privacy and may result in the loss of public funds by this agency. 2. The Board shall discuss matters which are covered pursuant to N.J.S.A. 10:4-12 (b)(1,2,3) involving individuals who have received assistance from the Bergen County Board of Social Services or who have applied for assistance. To disclose the names of such individuals would work an unwarranted invasion of their rights to privacy. 3. The Bergen County Board of Social Services shall discuss personnel matters which are specifically exempt from public meetings pursuant to N.J.S.A. 10:4-12 (b)(8). 4. The Board shall discuss matters with Counsel to the Board which matters shall fall within the attorney-client privilege and are therefore excluded from the public meeting. 5. The Board may discuss other matters pursuant to N.J.S.A. 10:4-12. Please be advised that at the conclusion of this session, the Board shall return to a public session and the members of the public are invited to return in order to observe. Thank you. A quorum being achieved, the Board met in Public Session. PUBLIC SESSION: Chairman William E. Connelly chaired the meeting. Flag Salute Chairman William E. Connelly led those present in a salute to the flag. Roll Call A Roll Call was taken for Open Session: MEMBERS TITLE PRESENT ABSENT Page 2 of 9

Open Public Comment Period Chairman William E. Connelly requested a motion to open the meeting for public comment. A motion to open the Open Public Comment Period, for a three-minute limit with the option of speaking again, was offered by Freeholder Tracy S. Zur, seconded by Ritzy A. Moralez- Diaz, and approved as follows: Dolores Phillips Montvale, N.J. Dolores Phillips, President of CWA Local #1089, discussed that she represents all the people present who were dressed in red supportive of CWA. She discussed that they are present today because contract negotiations were never going good but now they are nonexistent and the members are frustrated. It has been almost a year since they have had a contract. She asked the Board for their help in moving things along. She thanked the Board Members. Jenelle Blackmon National CWA Staff Representative that is bargaining this contract for CWA Local #1089 Jenelle Blackmon discussed the eroding matter before their contract, which is their relationship. CWA Local #1089 has been trying to get a contract since April. They have not reached an agreement for several reasons, but primarily, because they feel that the Board s Labor Attorney and the Board at this point in time are trying to erode the contract and gut it. The agency has asked for several thousands of dollars in givebacks. They have also asked for a 1% across the board wage increase although the Board already approved a 2.5% increase last year for the supervisors. The agency has also asked for retirement givebacks and several other things including changes in hours of work. Many of the staff that CWA Local #1089 represents has families, as well as, two and three jobs. The change in hours is going to severely hurt their membership. CWA Local #1089 asked that the agency come to a compromise on their proposal. They asked for a fair wage increase and fair economics throughout this contract. Jenelle Blackmon discussed that they worked years to put this Collective Bargaining Agreement in place. She asked that the Board try not to gut the contract. She discussed that several members of the bargaining team on management s side have been wonderful to work with but the firm that the Board hired to bargain this contract has implemented a number of anti-union tactics including gutting this contract, taking away the union s ability to bargain, their Page 3 of 9

ability to represent their members, and trying to pit supervisors against their subordinates by putting contract language in that is very different amongst bargaining units. She asked that the Board help them. She appealed to the Board that they speak with the Board s labor firm and work with them in trying to get a Collective Bargaining Agreement that supports the working class. Jenelle Blackmon discussed that most of the people here work in Bergen County, pay taxes, and are the middle class of Bergen County. She asked that the Board support them and their democratic principles here in Bergen County and help them get a fair and liberal wage increase. She thanked the Board Members. Chairman William E. Connelly thanked both individuals that spoke during the Open Public Comment Period. Chairman William E. Connelly requested a motion to close the Open Public Comment Period of the Open Session. A motion to close the Open Public Comment Period was offered by Ritzy A. Moralez-Diaz, seconded by Freeholder Mary J. Amoroso, and approved as follows: Adoption of Minutes: (a) Open Session Minutes of October 3, 2017 Chairman William E. Connelly requested a motion to adopt the Open Session minutes. A motion to adopt the Open Session minutes of October 3, 2017 was offered by Erin N. Delaney, seconded by Freeholder Tracy S. Zur, and approved as follows: Treasurer s Report: (a) Bills List: Chairman William E. Connelly requested a motion to approve the Bills List. A motion to approve the Bills List was offered by Freeholder Tracy S. Zur, seconded by Ritzy A. Moralez-Diaz, Page 4 of 9

and approved as follows: (b) Schedule of Vouchers: Chairman William E. Connelly requested a motion to approve the Schedule of Vouchers. A motion to approve the Schedule of Vouchers was offered by Freeholder Tracy S. Zur, seconded by John E. Ten Hoeve, Jr., Esq., and approved as follows: Administration Report: (a) Monthly Reports Statistical & Financial: A snapshot of caseload and expenditures were included in each of the Board Member s packet for the month of September. Robert W. Calocino reported that there was a decrease in TANF, Food Stamp, General Assistance, and Medicaid cases. He further reported that the downward trend in cases continues statewide. (b) Memoranda to the Board Robert W. Calocino reported that employees raised $760.00 for both the Florida and Puerto Rico hurricane relief. The agency participated by sending down food to the County by the 31 st. The final thirteen (13) office chairs were replaced the week of October 16, 2017. Staff attended and represented the agency at the Bergen County Children s Interagency Coordinating Counsel workshop on October 20, 2017. Contract negotiations were held on October 2 and October 24, 2017 with CWA Local #1089. A meeting was held on October 17, 2017 with GHP Building Management on construction dollars available. An Assistant Administrative Supervisor of Social Work was a panelist on Recognizing, Reporting, and Intervening in Elder Abuse training organized by the New Jersey Foundation on Aging held on October 5, 2017. An Administrator & Work First New Jersey (WFNJ) Supervisor went to Hudson County to meet with Work First New Jersey staff and explore how they identify and rectify issues that hinder client participation. A Medicaid Unit Specialist held Page 5 of 9

two training sessions for Human Services Advisory Council (HSAC) members. Two employees attended Domestic Violence Training on October 24, 2017. Chairman s Report Chairman William E. Connelly welcomed the union people who respectfully came and attended this afternoon s Board Meeting. He discussed that the Board heard what the people said and do take it under advisement. Committee Reports: (a) Welfare, Fraud, and Abuse Committee Freeholder Mary J. Amoroso reported from October 1 to October 31, 2017 the agency received Medicaid recoveries in the amount of $10,302.23. No new cases were referred to the Prosecutor s office during the month of October. (b) Audit & Budget Committee No report. (c) Building & Grounds Committee Robert W. Calocino reported that a parking gate is currently being installed. Administration is working with the building owner in regard to obtaining information from staff for parking stickers. To date, parking spaces have not been marked for the Bergen County Board of Social Services. OLD BUSINESS: NEW BUSINESS: (a) Next Board Meeting Date The next Board Meeting is scheduled for Tuesday, December 5, 2017 at 4:30 p.m. in the 4 th floor Board Room. Action Items: Resolutions: (a) 2017.11.09 (1) - Resolution Authorizing Advertisement for the Positon of Personnel Officer (b) 2017.11.09 (2) - Resolution Approving Settlement of Tax Appeal of the Property located at 216 Route 17 North, Rochelle Park, New Jersey (c) 2017.11.09 (3) - Resolution Authorizing Application for Grant from the State of N.J. Department of Community Affairs in Connection with the Universal Service Fund CWA Administration 2018 Program (d) 2017.11.09 (4) - Resolution Approving 2016 Financial Audit Report Page 6 of 9

(e) 2017.11.09 (5) - Resolution Approving Debt Certification Agreement for Federal Non Tax Debts (f) 2017.11.09 (6)- Resolution Approving Additions, Elimination, and/or Changes to Positions within the Bergen County Board of Social Services (g) 2017.11.09 (7) - Resolution Authorizing the Advertisement of Employment for Multiple Openings (h) 2017.11.09 (8) - Resolution Revising Resolution 2017.10.03 (3) Authorizing the Hiring of One (1) Part-Time Clerk 1 (i) 2017.11.09 (9) - Resolution Authorizing the Advertisement and Offer of Employment for One (1) Full-Time Clerk 1 (j) 2017.11.09 (10)- Resolution Authorizing the Advertisement and Offer of Employment for One (1) Part-Time Human Services Aide (k) 2017.11.09 (11)- Resolution Authorizing an Extension of Two Months in Employment for One Temporary Record Support Technician 1 (l) 2017.11.09 (12)- Resolution Authorizing an Extension of Two Months in Employment for One Temporary Record Support Technician 1 (m) 2017.11.09 (13)-Resolution Authorizing a Change in Employment from Part Time to Full Time for One Human Services Aide (n) 2017.11.09 (14)-Resolution Authorizing a Change in Employment from Part Time to Full Time for One Human Services Aide (o) 2017.11.09 (15)-Resolution Providing for a Meeting Not Open to the Public in Accordance with the Provisions of the New Jersey Open Public Meetings Act, N.J.S.A A motion to discuss and approve Resolutions (a) through (n) was offered by John E. Ten Hoeve, Jr., Esq., seconded by Erin N. Delaney, and approved as follows: A motion to discuss and approve Resolution (o) 2017.11.09 (15) Providing for a Meeting Not Open to the Public in Accordance with the Provisions of the New Jersey Open Public Meetings Act, N.J.S.A and to go into Closed Session was offered by Freeholder Tracy S. Zur, seconded by Freeholder Mary J. Amoroso, and approved as follows: Page 7 of 9

The Board went into Closed Session at approximately 4:50 p.m. CLOSED SESSION: John L. Schettino, Esq., General Counsel to the Board, stated the Board will go into Closed Session to discuss the Closed Session minutes of October 3, 2017 and matters involving personnel, litigation, contracts, and negotiations. The minutes from the Closed Session will be available to the public once the items have been resolved or no longer require the minutes to be held and not distributed to the public. The Board will be in Closed Session for approximately 30 minutes at which time the meeting will then resume and reopen the meeting to the public. The Board may take further public action with respect to matters dealing with the Bergen County Board of Social Services and will finish the rest of the business on the agenda. OPEN SESSION: The Board reconvened in Open Session at approximately 5:40 p.m. For the record, Erin N. Delaney left during Closed Session and was no longer present for the Board Meeting. Chairman William E. Connelly requested a motion to adopt the Closed Session minutes. A motion to adopt the Closed Session Minutes of October 3, 2017 was offered by Freeholder Tracy S. Zur, seconded by Ritzy A. Moralez-Diaz, and approved as follows: Chairman William E. Connelly requested a motion to adjourn the meeting. With no further business to conclude, a motion to adjourn the meeting at approximately 5:42 p.m. was offered by Ritzy A. Moralez-Diaz, seconded by Freeholder Mary J. Amoroso, and approved as follows: Page 8 of 9

Respectfully submitted, Robert W. Calocino Acting Director Page 9 of 9