February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera

Similar documents
February 21, Ginny Betteridge; Gwen DeVera; Dr. Leonard Krivy, PHD, Secretary/Treasurer via (teleconference)

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

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

DEPARTMENT OF PUBLIC WORKS MANAGEMENT MANUAL ADOPTED BY THE BOARD OF PUBLIC WORKS, CITY OF LOS ANGELES. June 20, 2007 PERSONNEL DIRECTIVE NO.

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

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

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JULY 25, 2016 BOROUGH OF PINE HILL 5:15 PM

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

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION June 28, :00 a.m. 495 West State Street Trenton, New Jersey

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION October 20, :00 a.m. 495 West State Street Trenton, New Jersey

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

RESOLUTION NO A RESOLUTION ESTABLISHING AND IMPLEMENTING A FAIR AND OPEN PROCESS FOR THE SELECTION OF VARIOUS PROFESSIONAL SERVICE AGREEMENTS.

ORDINANCE NO. 165/18

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer

COOPERATIVE PRICING SYSTEM AGREEMENT

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

Holding Effective Public Library Board of Trustee Meetings

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

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 September 10, 2013

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

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

AGENDA July 14, 2015

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

The Chairman called the meeting to order at 3:00 p.m.

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

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

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

STAFFORD TOWNSHIP SCHOOL DISTRICT MANAHAWKIN, NJ REORGANIZATION MEETING AGENDA

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

REGULAR TOWNSHIP MEETING December 19, 2012

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

Note: Complete Meeting Appears April 26, 2017

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

RESOLUTION NO

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

November 4, 2015 Page 1

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred One

Area 10. Alcoholics Anonymous. Procedure Guide

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

ities of the BC-ABA Board

Public Safety Committee

Woodlynne School District Board of Education Board Meeting Minutes August 9, :30 PM

The Summit Property Owners Association Bylaws

AGENDA COW AND REGULAR MEETING

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.

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

ASSEMBLY, No STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED SEPTEMBER 28, 1998

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

REORGANIZATION MEETING January 3, 2017

[First Reprint] SENATE, No. 1 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

Town of Hampton Board of Finance Regular Meeting August 14, :00 pm Lower Level Hampton Town Hall

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

MINUTES OF SPECIAL MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION May 13, :00 a.m. 495 West State Street Trenton, New Jersey

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

LOBBYING DISCLOSURE. GOVERNING LAW The Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18, et seq.

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

EL CAMINO COMMUNITY COLLEGE DISTRICT CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS MARCH 2013

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

Borough of Elmer Minutes March 8, 2017

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

City of Union City. Introduction

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

Regular Meeting December 17, 2012

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

INFORMATION SYSTEMS COMMITTEE

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

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

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

GREENE COUNTY PUBLIC SCHOOLS

LOBBYING OVERVIEW. The following abbreviations apply:

SALUTE TO THE FLAG APPROVAL OF MINUTES

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

Town of Thurman. Resolution # 1 of 2018

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION April 26, :00 a.m. 495 West State Street Trenton, New Jersey

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

Transcription:

February 22, 2017 The regular meeting of the Camden County Board of Social Services was held on Wednesday, February 22, 2017 at 12:00 p.m. in the office of the Board at 600 Market Street, Camden, New Jersey, with James H. Rhodes, Chair, presiding. The following members were present: Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera Also present were: Christine Hentisz, Deputy Director; Ed Hill, Esquire; Greg Smith, Sr. Management Assistant; Sharon Hall, Sr. Management Assistant Public Attendance: There was none. At 12:00 P.M., a quorum being present, Mr. Rhodes called the meeting to order, and announced that in compliance with the Open Public Meetings Act, the Courier Post Newspaper and the Philadelphia Inquirer were notified of the Board Meeting; notice of the agenda was posted in a prominent location at 600 Market Street and the County Clerk was notified. Mr. Rhodes requested approval of the following items: Minutes of the January Board Meeting. The listed expenditures from both Clearing and Administration Accounts. The payment of salaries and traveling expenses for February. Requisition from the County Treasurer for administration expenses for March. To move funds, to be requisitioned from the State and County Treasurers less monies on hand for assistance payments for the month of March. Mr. Rhodes requested a motion to approve. Ms. Michielli moved to approve. Ms. DeVera seconded the motion, and there being no discussion on the motion, a vote was taken and the motion was unanimously adopted.

Mr. Rhodes requested a motion to open the meeting for public participation. Ms. Michielli moved to open the Public Participation portion of the Open Session, seconded by Ms. DeVera and the motion was unanimously adopted. Mr. Rhodes asked if there were any members of the public wishing to address the Board. Seeing as there was no one, Mr. Rhodes requested a motion to close the Public Participation portion of the Open Session. Ms. Michielli moved to close the Public Portion of the Open Session of the meeting. Ms. DeVera seconded the motion and there being no discussion on the motion, a vote was taken and the motion was unanimously adopted. The Open Session of the meeting continued. UPDATE STATE AND FEDERAL POLICIES... Christine Hentisz, Deputy Director Ms. Hentisz stated that all Board members would find a synopsis of informational transmittals, procedural bulletins, general assistance procedural bulletins and Division of Family Development instructions in their packet. If there were any questions on any of the material, Ms. Hentisz stated that she or her staff would be happy to comment on them. Mr. Rhodes requested a motion to approve the Deputy Director s Update on the State and Federal Policies. Ms. Michielli moved to approve. Ms. DeVera seconded the motion and there being no discussion on the motion, a vote was taken and the motion to approve the Update was unanimously adopted. Resolution 203-2017 Authorizing an Agreement Pursuant to Camden County s Publicly Advertised Request for Proposals for the Provision of Affirmative Action Officer (AAO/EEO) Services for the Camden County Board of Social Services... Ed Hill, Esquire The County of Camden has identified a need for Affirmative Action Officer/Equal Employment Officer (AAO/EEO) services for the County, its agencies and authorities. Pursuant to a publicly advertised Request for Proposal for such services and in accordance with Camden County s Request for Proposals policy, the County of Camden, by Resolution adopted January 4, 2017, authorized agreements with various law firms for the provision of the above mentioned services. The said agreements were awarded to the following firms: Madden & Madden, P.A., Cleary, Giacobbe, Alfieri, Jacobs, LLC and Alfonso Baker Archie Foley & Lodge, P.C., at the hourly rate of $175.00 for a term of one year commencing on or about January 1, 2017 through December 31, 2017 on an as-needed basis. Contingent upon the need for an Affirmative Action Officer/Equal Employment Officer (AAO/EEO) and availability of funding for such purposes, the proper Board officials are authorized to execute all documents necessary to effect the described agreements. Mr. Rhodes requested a motion to adopt Resolution 203-2017. 2

Resolution 204-2017 Authorizing Shared Services Agreement (2 nd Year Option) with Camden County College for Security Services... Ed Hill, Esquire N.J.S.A. 40A:65-1, et seq ( Uniform Shared Services and Consolidation Act ) permits two or more local government units to enter into a contract for any service which any party to the agreement is empowered to render within its jurisdiction. By Resolution 102-2016 adopted January 20, 2016, and pursuant to the Uniform Shared Services and Consolidation Act, the Camden County Board of Social Services authorized the execution of a Shared Services Agreement with Camden County College for the provision of security services, for the term of January 1, 2016 through December 31, 2016, with a second year option to renew, to be exercised by mutual agreement and upon resolution of the Board. The Camden County Board of Social Services and Camden County College agree that their mutual public purposes, best interests, and the best interests of the taxpayers and citizens of Camden County will be promoted by execution and delivery of this Shared Services Agreement, 2 nd year option. It is the desire of the Camden County Board of Social Services to authorize and award the 2 nd year option agreement for the term commencing January 1, 2017 and terminating December 31, 2017, and shall reimburse Camden County College for the provision of security services with funding contingent upon the availability and appropriation of funding for this purpose in the Board s 2017 budget. The proper officers of the Camden County Board of Social Services are authorized to execute a shared services agreement (2 nd year option) with Camden County College for the provision of security services for the term described above. Mr. Rhodes requested a motion to adopt Resolution 204-2017. Resolution 205-2017 Adopting 2017 Requests for Proposal Policy and Template... Ed Hill, Esquire The County of Camden adopted its 2017 Requests for Proposal policy and template by a Resolution passed on January 4, 2017 and desires its member entities, including the Camden County Board of Social Services to adopt and confirm adoption of said policy and template. Mr. Rhodes requested a motion to adopt Resolution 205-2017. Resolution 208-2017 Authorizing an Award of Contract (State Contract #89851), By and Between the Camden County Board of Social Services and Software House International Corporation (SHI), for Ongoing Support and Software Integration, Implementation, PostImplementation Support and Maintenance of Client Relationship Management System (CRM Phase 3)... Ed Hill, Esquire Mr. Hill presented Resolution 208-2017 which permits the Camden County Board of Social Services to purchase certain services under a contract entered into on behalf of the State by the Division of Purchase and Property in the Department of the Treasury without advertising for bids. The Board, by Resolution adopted January 21, 2015, approved and awarded a contract to Software House 3

International Corporation (SHI) under the provisions of State Contract #A77560 for the purchase, integration, implementation and support of the Client Relationship Management System (CRM) software package. By Resolution adopted March 16, 2016, The Camden County Board of Social Services approved and awarded to SHI ac contract under the provisions of State Contract #89851 for the ongoing support and software integration, implementation, post implementation support and maintenance of the CRM (Phase 2). It is the desire of the BOSS to authorize the award to SHI (which is an approved vendor pursuant to N.J.S.A. 40A:11-12 and N.J.A.C. 5:30-5.5(b)(2), of a contract under the provisions of State contract #89851 for the provision of ongoing support and software integration, implementation, post-implementation support and maintenance of the CRM (Phase 3), for the cost of $69,888.00. The proper officers of the Board are authorized and instructed to sign and execute any necessary documentation when such materials and/or services have been delivered and accepted by the BOSS. Mr. Rhodes requested a motion to adopt Resolution 208-2017. DEPUTY DIRECTOR S REPORT... Christine Hentisz, Deputy Director Ms. Hentisz provided the members of the Board with updates on two of the Agency s ongoing initiatives. Ms. Hentisz stated that the agency is looking to start Phase 3 of CRM. Phase 2 has been very successful in improving the scheduling of all of the Agency s TANF, GA, Food Stamp recertifications as well as working with the supervisors with creating individual dashboards for them to get a better handle on what their staff is doing. In Phase 3, the Agency will be working on finishing up articles and statistics for the Call Center in CRM as well as Medicaid ABD long term care scheduling and appointments into CRM. There will also be continued improvements and upgrades. The Agency has shut down nearly 30 Fox Pro systems last month. Now all of that information is being tracked in CRM. There are approximately twelve more systems that will be turned off with Phase 3. Some departments have been given a little more time to work with IT in order to ensure that CRM has everything they need in it prior to shutting down of their old tracking systems. Ms. Hentisz stated that she and Mr. Sheekey had the opportunity to travel to San Diego last week and did two full days of meeting with representatives from California, North Carolina, other counties, and the Feds as part of the ongoing FNS SNAP Collaborative. She stated that they walked away with a lot of great ideas that they want to look and put here such as improving letters and improving systems. Ms. Hentisz stated that there was some discussion with the State about getting CRM to integrate into the State systems to allow the Agency to keep moving on that. Hopefully, now that they are back they can begin implementing a lot of the positives gained from this very beneficial meeting. The FNS team will be visiting at the Agency next week for two full days to help us start looking at our mail process to work on improving the issues with losing verifications and it doesn t take the Agency seven days from the date of mail hits our building for it to be matched with the case. Ideally, Ms. Hentisz stated she would like to get that down to a day or two. Those are the two goals that will be covered when they come in next week. Mr. Rhodes requested a motion to approve the Deputy Director s Report. 4

Ms. Michielli moved to approve. Ms. DeVera seconded the motion and there being no discussion on the motion, a vote was taken and the motion approving the Report was unanimously adopted. FISCAL REPORT... Christine Hentisz, Deputy Director Ms. Hentisz stated that each Board member had received copies of Fiscal Reports in their packet for January 2017. Ms. Hentisz stated that if anyone had any questions she would be happy to ensure their questions would be addressed by Ms. Konopka. Mr. Rhodes requested a motion to accept the Fiscal Report for January 2017 as presented in the packet. Ms. Michielli moved to accept. Ms. DeVera seconded the motion and there being no discussion on the motion, a vote was taken and the Report was unanimously accepted. OLD BUSINESS PUBLIC SESSION There was none. NEW BUSINESS PUBLIC SESSION There was none. Mr. Rhodes requested a motion to close the Open Session of the meeting and move to the Closed Executive Session to discuss personnel and legal matters. Ms. Michielli moved to discuss such matters in closed session. Ms. DeVera seconded the motion, and there being no discussion on the motion a vote was taken and the motion was unanimously approved. Clerk 5