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

Similar documents
Passaic County Board of Chosen Freeholders

Passaic County Board of Chosen Freeholders

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

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

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

Ocean County Board of Chosen Freeholders

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

AGENDA June 13, 2017

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

Ocean County Board of Chosen Freeholders

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

07 JULY 2010 REGULAR MEETING Page 1

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Ocean County Board of Chosen Freeholders

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

AGENDA July 14, 2015

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

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

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

15 DECEMBER 2010 REGULAR MEETING Page 1

BOROUGH OF NORTH HALEDON ORDINANCE #

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, :00 P.M.

ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED NOVEMBER 16, 2015

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 25, SYNOPSIS Increases annual salary of certain public employees.

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

Town of West New York Commission Meeting Regular Meeting

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

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

CHARTER TOWNSHIP OF FLUSHING

County of Middlesex Board of Supervisors

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, :00 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

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

CLOSED SESSION (from 6:30 PM to 7:00PM)

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Downtown Somerville Alliance Minutes of the Board of Trustees Meeting Tuesday, September 12, Council Chambers

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

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

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

Present: Councilmen Peluso, Martorelli, DeMaio, Council President Jandoli, and Mayor Pannullo

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

REGULAR MEETING MARCH 9, :30 P.M.

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

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Mr. Sciolaro reported that he was out of town last week and missed the library board s meeting.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA January 22, 2019

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. March 20, 2018

REGULAR MEETING OF THE MAYOR AND COUNCIL HELD AT THE MUNICIPAL COURT /COUNCIL CHAMBERS 10 LAWLOR DRIVE, OAKLAND, NEW JERSEY WEDNESDAY AUGUST 10, 2016

MAYOR AND COUNCIL BOROUGH OF CLOSTER

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

ORDINANCE NO

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

Transcription:

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 Director Ciambrone Marotta James O Connell Lepore Hannigan Director Duffy 3. Invocation 4. Pledge of Allegiance 5. Moment of Silence for Members of the Armed Services Serving Here and Abroad 6. Approval of Minutes: November 14, 2011 7. Approval of Proclamations for: 1. Proclamation congratulating Steven Olimpio on his retirement from the Paterson Police Department. 8. Motion to suspend the Regular Order of Business Ordinance: 9. Guaranty Ordinance #2011-05, securing the Passaic County Improvement Authority s County Guaranteed Renewable Energy Program Lease Revenue Bonds, Series 2011 in an aggregate principal amount not to exceed $30,000,000. 9a 9b Motion to open the Public Hearing on Ordinance #2011-05 Director: Does anyone present desire to be heard on Ordinance #2011-05?

Freeholder Regular Meeting November 29, 2011 Page 2 9c 9d Motion to close the public hearing Motion to adopt Ordinance #2011-05 10. Motion to resume the regular order of business 11. Freeholder Committee Reports: a. Director s Report (Duffy) b. Administration & Finance (Lepore) c. Public Works (Marotta) d. Human Services (Hannigan) e. Health & Community Affairs (Ciambrone) f. Planning & Economic Development (James) g. Law & Public Safety (Lepore) h. Energy (James) 12. Communications: None 13. Oral Portion: Motion to open the Public Portion of the meeting Motion to close the Public Portion of the meeting 14. Resolutions Consent Agenda: R-11-831 R-11-832 Administration & Finance Resolution requesting approval for the Insertion of a Special Item of Revenue in the 2011 Budget, pursuant to N.J.S.40A:4-87 (Chapter 159 P.L. 148) 11 Body Armor Replacement Fund Program (12204), in the amount of $7,316.60, Administration & Finance Resolution requesting approval for the Insertion of a Special Item of Revenue in the 2011 Budget, pursuant to N.J.S.40A:4-87 (Chapter 159 P.L. 148) 11 Body Armor Replacement Fund Program (12204) in the amount of $42,762.92,

Freeholder Regular Meeting November 29, 2011 Page 3 R-11-833 R-11-834 R-11-835 R-11-836 R-11-837 R-11-838 Administration & Finance Resolution requesting approval for the Insertion of a Special Item of Revenue in the 2011 Budget, pursuant to N.J.S.40A:4-87 (Chapter 159 P.L. 148) History and Tourism Plan (2011-NJIT-001), in the amount of $160,000.00, all as noted in the resolution Administration & Finance Resolution requesting approval for the Insertion of a Special Item of Revenue in the 2011 Budget, pursuant to N.J.S.40A:4-87 (Chapter 159 P.L. 148) 11 Subregional Transportation Planning Program (STP) (2011-NJIT-001), in the amount of $98,415.00, all a noted in the resolution Administration & Finance Authorizing the Director and Clerk to execute a five year lease by and between the County of Passaic and State of New Jersey Department of the Treasury for Courthouse Space at the Passaic County Courthouse Complex for the New Jersey Superior Court Chancery Division/Equity Part, all noted in the resolution Public Works Authorizing an amendment to the Original Professional Engineering Consulting Service Contract to Dewberry- Goodkind, Inc. for the Replacement of West Brook Road, over Wanaque Reservoir, Structure No. 1600-491, in the Borough of Wanaque, all as noted in the resolution Public Works Authorizing an amendment to the Original Professional Engineering Consulting Services Contract to Dewberry- Goodkind, Inc., for the Replacement of the Eighth Street Bridge, over the Passaic River, Structure No. 1600-004, in the City of Passaic and Borough of Wallington, all as noted in the Public Works Approving Change Order No. 4 awarded to Smith- Sondy Asphalt Construction Co, as it concerns the 2009 Roadway Resurfacing, Contract #8 on Paulison Avenue in the City of Passaic, Deduct $600.00, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 4 R-11-839 R-11-840 R-11-841 R-11-842 R-11-843 R-11-844 R-11-845 R-11-846 Public Works Authorizing the Office of Passaic County Counsel to settle Count III of a condemnation proceeding in connection with the Paterson Hamburg Turnpike/Valley Road Intersection Improvement Project in the Township of Wayne, in the amount of $21,115.00, all as noted in the resolution Public Works Approving Change Order No. 20 (Final) to A & A Industrial Piping as it concerns the Preakness Healthcare, Contract #4 HVAC, Addition $138,266.29, all as noted in the resolution Public Works Approving Change Order No. 4 to Smith-Sondy Asphalt Construction Co., as it concerns the 2009 Roadway Resurfacing, Contract #9 in the City of Clifton, Deduction $600.50, Public Works Authorizing a second contract modification to Cherry, Weber & Associates as it concerns the Paterson-Hamburg Turnpike & Valley Road Intersection Improvements (Design) in the Township of Wayne, in the amount of $69,750.00, all as noted in the resolution Public Works Approving Change Order No. 4 to Smith-Sondy Asphalt Construction Co., as it concerns the 2009 Roadway Resurfacing, Contract #3, in the Boroughs of Hawthorne and North Haledon, Deduction $900.00, all as noted in the resolution Public Works Accepting an agreement modifications prepared by the NJDOT concerning six projects (Contracts #2, 3, 5, 6, 8 and 11) concerning to the ARRA 2009 Roadway Resurfacing Program, Public Works Accepting an agreement modifications prepared by the NJDOT concerning eight projects (Contracts #1,2,4,5,6,8,9 & 11) concerning to the ARRA 2009 Roadway Resurfacing Program, Public Works Approving Change Order No. 5 to Smith-Sondy Asphalt Construction Co., as it concerns the 2009 Roadway Resurfacing, Contract #10, in the City of Clifton, Deduction $610.07, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 5 R-11-847 R-11-848 R-11-849 R-11-850 R-11-851 R-11-852 R-11-853 Public Works Approving Change Order No. 3 to New Prince Construction Co., Inc., as it concerns to the Van Houten Avenue Improvements from the Garden State Parkway to Clifton Avenue in the City of Clifton, Deduction $12,356.68, all as noted in the Public Works Authorizing the County of Passaic to exercise the first One (1) year option of a License Agreement by and between the County of Passaic and KPK Associates as it concerns the concession and refreshment stand at Preakness Valley Golf Course, Public Works Authorizing payment to United Fire Protection for Fire Alarm Service Calls at the Passaic County Courthouse Complex, in the amount of $5,000.00, all as noted in the resolution Public Works Approving Change Order No. 5 to Underground Utilities Corporation as it concerns the Paterson Hamburg Turnpike and Jackson Avenue Improvements in the Township of Wayne, Addition $207,840.28, all as noted in the resolution Public Works- Approving Change Order No. 4 to Underground Utilities Corporation as it concerns the Paterson Hamburg Turnpike and Jackson Avenue Improvements in the Township of Wayne, Deduction $67,027.30, all as noted in the resolution Public Works Authorizing Final Payment to Persistent Construction Co., for the Redecking of President Street Bridge over Weasel Brook, Structure No. 600-053 in the City of Passaic, in the amount of $8,428.06, all as noted in the resolution Public Works Adopting the pre-qualification requirements for construction, alteration or repair involving Public Building construction contracts, as provided under NJSA 40A:11-16 of the Local Public Contracts Law, where the Engineering Department s estimated cost of construction is expected to be $500,000.00 or more, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 6 R-11-854 R-11-855 R-11-856 R-11-857 Public Works- Authorizing an agreement by and between the County of Passaic and Haledon Auto Parts for the purchase of Motor Vehicle and Truck Parts for the Passaic County Health Department and its Mosquito Control Division, in the amount of $515.08, all as noted in the resolution Public Works Approving Change Order No. 5 to Smith-Sondy Asphalt Construction Co., as it concerns the 2009 Roadway Resurfacing Project, Contract #8 on Paulison Avenue in the City of Passaic, Addition $910.00, all as noted in the resolution Administration & Finance Re-Appointing Michael Katz as Treasurer for the County of Passaic, effective December 16, 2011 and terminating on December 15, 2014, all as noted in the Administration & Finance Authorizing the Procurement through competitive contracting of WEB and Communication Services by the County of Passaic, all as noted in the resolution R-11-858 Administration & Finance Authorizing the transfer of one 1987 GMC Van to the Borough of Pompton Lakes, all as noted in the R-11-859 Administration & Finance Authorizing the transfer of one 1995 Chevy Van to the Borough of Totowa, OEM, all as noted in the R-11-860 R-11-861 Administration & Finance Authorizing an award of contract to Impact PTC, Inc., for the 2011 Handrails, Wall Guards, End Caps, Brackets and Corners for the Passaic County Preakness Healthcare Center in the amount of $79,240.04, all as noted in the resolution_ Administration & Finance Authorizing purchases via State Contract and County Cooperatives by various Passaic County departments and institutions, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 7 R-11-862 R-11-863 R-11-864 R-11-865 R-11-866 R-11-867 R-11-868 R-11-869 Administration & Finance Authorizing an Award of Contract to Andy-Matt, Inc. (District #1 and District #2) for the 2011-2012 Snow Plowing for County of Passaic Roads, not to exceed $75,000, Administration & Finance Authorizing an Award of Contract to Setcon Industries, Inc., for item #6 Liquid Calcium Chloride on an as-needed basis for the Passaic County Cooperative Pricing System for Winter Products, all as noted in the resolution Administration & Finance Authorizing an award of contract to Reed & Perrine for item #5 Calcium Chloride on an as needed basis for the Passaic County Cooperative Pricing System for Winter Projects, all as noted in the resolution Administration & Finance - Authorizing an award of contract to International Salt Company, Inc., for item #4, Magnesium Chloride Pellets on an as needed basis for the Passaic County Cooperative Pricing System for Winter Projects, all as noted in the resolution Administration & Finance Authorizing an award of contract to Morris County Cooperative Pricing Council Contract #3, Vendor Packham Materials for item #6, Liquid Calcium Chloride for the Passaic County Cooperative Pricing System for Winter Projects, all as noted in the resolution Administration & Finance - Authorizing an award of contract to International Salt Company, Inc., for item #1, Rock Salt, Item #3, Magnesium Chloride Flakes for the Passaic County Cooperative Pricing System for Winter Projects, all as noted in the resolution Administration & Finance Authorizing the Sale of Surplus County Property on USgovBid, a Division of Auction Liquidation Services, all as noted in the resolution Administration & Finance Authorizing payment to Community Funeral Home for Burial Services for indigents/unclaimed bodies, in the amount of $6,870.00, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 8 R-11-870 R-11-871 R-11-872 R-11-873 R-11-874 Public Works Approving Change Order No. 4 to New Prince Construction Company, Inc., as it concerns the Van Houten Avenue Improvements from Garden State Parkway to Clifton, Addition $84,991.35, all as noted in the resolution Health, Education & Community Affairs Authorizing the Passaic County Health Department to participate in the program known as the Radon Awareness Program with the New Jersey Department of Environmental Protection, and accepts a grant in the sum of $1,000.00 to purchase radon test kits, all as noted in the Human Services Authorizing the acceptance of the Passaic County Youth Services Commission Services Plan Application for 2012 in the amount of $1,019,104.00 and the Comprehensive Plan for 2012-2014, all as noted in the resolution Human Services Authorizing the Passaic County Purchasing Department in cooperation with the Preakness Healthcare Center to develop and advertise a request for proposal for credentialing services for the medical staff at Preakness Healthcare Center, all as noted in the resolution Human Services Authorizing the County of Passaic, Division of Para-transit to apply for Federal Capital Assistance, Under the FTA 5310 Program, all as noted in the resolution R-11-875 Human Services Authorizing the acceptance of $338,210.00 Grant Funds from the New Jersey Department of Mental Health in continuation of Contract #M 30409 for Calendar Year 2012, all as noted in the resolution R-11-876 Human Services Authorizing an award of Contract to Respiratory Health Services for the first of three one (1) year options for the period of January 1, 2012 to December 31, 2012 for Respiratory Services for Preakness Healthcare Center in the amount of $856,000.00, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 9 R-11-877 R-11-878 R-11-879 R-11-880 R-11-881 Human Services Authorizing the County of Passaic of Passaic to renew its intergovernmental agreement with the City of Paterson and the County of Bergen to deliver and enhance HIV related health and support services, pursuant to the Ryan White Care Act for the period of two years, commencing October 1, 2011, all as noted in the resolution Human Services Re-Appointing said members to the Passaic County Senior Advisory Council, commencing January 1, 2012 and terminating on December 31, 2014, all as noted in the resolution Planning & Economic Development Authorizing the Director and Clerk to execute an agreement with the State of New Jersey accepting grant funds in the amount of $500,000, as it concerns the 21 st Century Community Learning Program, all as noted in the resolution Law & Public Safety Authorizing the transfer of two (2) surplus vehicles by the Passaic County Prosecutor s Office to the Passaic City Police Department, all as noted in the resolution Law & Public Safety Authorizing the purchase of various items by the Passaic County Prosecutor s Office in the amount of $5,757.10, all as noted in the resolution R-11-882 Law & Public Safety Authorizing the purchase of one 2012 Chevrolet Tahoe SSV from Day Chevrolet State Contract from Federal Justice Forfeiture Funds, in the amount of $27,795.30, all as noted in the resolution R-11-883 R-11-884 Law & Public Safety Authorizing the purchase of Kronos Telestaff Scheduling Software from SHI for the Passaic County Sheriff s Office, in the amount of $126,205.00, all as noted in the resolution Law & Public Safety Authorizing the purchase of Radio Equipment from Royal Communications for the Passaic County Sheriff s Office to be utilized at the Passaic County Courthouse, in the amount of $58,665.00, all as noted in the resolution

Freeholder Regular Meeting November 29, 2011 Page 10 R-11-885 Law & Public Safety Authorizing the transfer of a surplus vehicle by the Passaic County Sheriff s Department to the Borough of Haledon Police Department, all as noted in the resolution 15. New Business: 1. Personnel 2 Bills 3. Certification of Payroll 4. Receipt of Departmental Reports 16. Adjournment.