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

Similar documents
ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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 April 25, 2017

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 May 23, 2017

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

15 DECEMBER 2010 REGULAR MEETING Page 1

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

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

CITY COUNCIL REGULAR MEETING MINUTES October 23, 2008 Trenton Council Chamber 5:30 p.m.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

Ocean County Board of Chosen Freeholders

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

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.

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

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

MUNICIPAL COUNCIL AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF EVESHAM ORDINANCE NO

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

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

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

CITY OF CAMERON MINUTES MAY 21, 2012

Ocean County Board of Chosen Freeholders

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

HARRISON TOWNSHIP ZONING BOARD REGULAR BUSINESS MEETING NOVEMBER 29, 2006 MINUTES Page 1 of 5

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA JULY 15, 2013

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

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

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1

U NION C OUNTY B OARD

AGENDA July 14, 2015

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY TUESDAY, OCTOBER 18, 2011 AT 5:30 P.M.

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

REGULAR MEETING AUGUST 21, :00 P.M.

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

Ocean County Board of Chosen Freeholders

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

SALUTE TO THE FLAG APPROVAL OF MINUTES

Dedicated to Excellence. People Serving People

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 CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

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

REORGANIZATION MEETING January 3, 2017

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

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

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

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

ACTION MEETING July 13, 2011

Page 1 of 5. Call to Order

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

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

Transcription:

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 AND FLAG SALUTE A regular meeting of the Atlantic County Board of Chosen Freeholders was called to order by Chairman Frank D. Formica at 4 p.m., Standard Time, on the above-mentioned date at the Stillwater Building, 201 Shore Road, Northfield, New Jersey. Statement of Open Public Meeting Compliance: Pursuant to the Open Public Meetings Act, Chairman Formica announced that adequate notice of this meeting, as required by said Act, has been published in The Press of Atlantic City, and mailed to The Current, The Daily Journal, The Hammonton Gazette and The Hammonton News; posted on the bulletin boards at 1333 Atlantic Avenue, Atlantic City, the Stillwater Building, 201 Shore Road, Northfield and the County Clerk s Office in Mays Landing. The prayer was led by Freeholder Bertino followed by the flag salute led by Chairman Formica. ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None. A quorum was present. MINUTES OF MEETING JANUARY 6, 2015 PRESENTATION ORDINANCE NO. 2 FINAL READING An Ordinance establishing the State standards for public contracting using fair and open processes and rescinding Ordinance No. 10 of 2007 The January 6, 2015, minutes were unanimously passed. Recognition of Black History Month by Kaleem Shabazz. Freeholder Marino moved and Freeholder Bertino seconded a motion to adopt on final reading Ordinance No. 2-2015 establishing the State standards for public contracting using fair and open processes and rescinding Ordinance No. 10 of 2007. Chairman Formica opened the public hearing at 4:15 p.m. There being no comments, Chairman Formica closed the public hearing portion at 4:15 p.m.

AYES: Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley and Formica. NAYS: Bell. RESOLUTION NO. 35 Grant application for Post Sandy Planning Assistance Program Freeholder Bertino moved and Freeholder Bell seconded a motion to submit a grant application to the New Jersey Department of Community Affairs for Post Sandy Planning Assistance Program in the amount of $270,000.00. RESOLUTION NO. 36 Professional Services Contract, for the provision of an Employee Assistance Program RESOLUTION NO. 37 Renewal Intergovernmental Services Agreement for survey, design and permitting work RESOLUTION NO. 38 Amendatory grant agreement for Sandy relief programs Freeholder Coursey moved and Freeholder Marino seconded a motion to authorize a professional services contract with Deer Oaks EAP Services, LLC, to provide employee assistance program for the period beginning February 1, 2015, and ending December 31, 2015, for an amount not to exceed $20,944.00. Freeholder Coursey moved and Freeholder Bertino seconded a motion to authorize an intergovernmental renewal agreement with the Town of Hammonton extending the termination date until December 31, 2015, to conduct survey, design and permitting work for storm water drainage improvements along Weymouth Road. Freeholder Marino moved and Freeholder Bell seconded a motion to authorize an amendatory grant agreement with the New Jersey Department of Human Services to accept additional grant funding in the amount of $1,000,000.00 for the SHRAP-SSH (Sandy Homeowner/Rental Assistance Program and Social Services for the Homeless Program), for a total amendatory grant amount not to exceed $9,079,678.00 for the grant term commencing September 1, 2013, and terminating September 30, 2015.

RESOLUTION NO. 39 Renewal sub-grant agreements for area plan grant program services Freeholder Pauls moved and Freeholder Marino seconded a motion to authorize renewal sub grant contracts, for a one-year period commencing January 1, 2015, and terminating December 31, 2015, for area plan grant program services, for a total not to exceed $335,006.00 for all contracts. RESOLUTION NO. 40 Renewal sub-grant agreements for area plan grant program services Freeholder Bell moved and Freeholder Risley seconded a motion to authorize renewal sub-grant agreements with various agencies for area plan grant program services at 50% funding, for the period commencing January 1, 2015, and terminating June 30, 2015, for a total amount for all contracts not to exceed $187,617.00, which represents 50% of the anticipated $375,232.00 full contracts amount for the full one-year term commencing January 1, 2015, and expiring December 31, 2015. AYES: Bell, Bertino, Carman, Coursey, Dase, Pauls, Risley, and Formica. NAYS: None. RECUSED: Marino. RESOLUTION NO. 41 Professional services for legal assistance Freeholder Risley moved and Freeholder Bertino seconded a motion to authorize a professional services contract with South Jersey Legal Services to provide legal assistance to eligible Atlantic County residents, for an amount not to exceed $9,000.00, for a one-year period commencing January 1, 2015, and terminating December 31, 2015. RESOLUTION NO. 42 Competitive contract for Community Treatment for Adolescent Sex Offenders and HEDS Case Management Program RESOLUTION NO. 43 Amending a resolution increasing the premium for excess Worker s Compensation Freeholder Risley moved and Freeholder Carman seconded a motion to authorize a competitive contract with Family Service Association for Community Treatment of adolescent Sex Offenders and HEDS Case Management Programs, from January 1, 2015, until March 31, 2015, for an amount not to exceed $29,612.50, which represents 25% of the anticipated $118,450.00 full contract amount for the full one-year term expiring December 31, 2015. Freeholder Bertino moved and Freeholder Carman seconded a motion to amend resolution No. 649, adopted on December 18, 2012, regarding an agreement with Insurance Agencies, Inc., for excess Worker s Compensation Insurance, and authorize the payment of the additional premium in an amount not to exceed $310.00.

Insurance RESOLUTION NO. 44 Amending a resolution to supplement the pool of providers for the on the job training services Freeholder Coursey moved and Freeholder Bertino seconded a motion to amend Resolution No. 444, adopted on August 12, 2014, to supplement the pool of providers for the On the Job Training services and authorize the addition of various providers to that pool, for the program year commencing July 1, 2014, and ending June 30, 2015, for an aggregate amount for all contracts not to exceed $150,000.00. RESOLUTION NO. 45 Lease agreement for use of facilities for IDRC Programs Freeholder Coursey moved and Freeholder Risley seconded a motion to authorize a lease agreement with Haluwasa Inc. for rental of Camp Haluwasa facilities and dormitories for three 48 Hour IDRC sessions during 2015, for an amount not to exceed $30,000.00. RESOLUTION NO. 46 Authorizing the adoption of a Notice of Tort Claim form Freeholder Bell moved and Freeholder Bertino seconded a motion adopting a Notice of Claim for damages against the County of Atlantic required to be used for the filing of notice of tort claim against the County of Atlantic in accordance with the provisions of the New Jersey Tort Claim Act, N.J.S.A. 59:8-6 to be completed by all persons making claims against the County of Atlantic, or its agents/employees. RESOLUTION NO. 47 Contract Change Order No. 1 and 2 final contract for resurfacing of Bears Head Road Freeholder Bertino moved and Freeholder Marino seconded a motion to approve Change Order No. 1 and 2 and Final to contract with A. E. Stone, Inc., for resurfacing of Bears Head Road, Section 4 and Section 3 in the Township of Hamilton, amendatory contract amount for Section 4 of $1,275,892.54, and amendatory contract amount for Section 3 of $1,267,047.57. AYES: Bell, Bertino, Carman, Dase, Marino, Risley and Formica. NAYS: Coursey. RECUSED: Pauls. RESOLUTION NO. 48 Freeholder Bertino moved and Freeholder Bell seconded a motion to

Change Order No. 1, contract for configuring the new Atlantic County server RESOLUTION NO. 49 Appointment to the Atlantic County Agriculture Development Board MOTION TO COMBINE AND ADOPT RESOLUTION NOS. 50 53 RESOLUTION NO. 50 Appointments to the Atlantic County Criminal Justice Advisory Board RESOLUTION NO. 51 Appointments to the Atlantic County Senior Citizens Advisory Board RESOLUTION NO. 52 Reappointments to the Atlantic County Criminal Justice Advisory Board RESOLUTION NO. 53 Reappointments to the Atlantic County Senior Citizens Advisory Board authorize Change Order No. 1 to contract with New Vision Systems Corp. for configuring the new Atlantic County server for a net increase of $4,100.00, with an amendatory contract amount of $544,165.00. AYES: Bell, Bertino, Carman, Dase, Marino, Pauls, Risley and Formica. NAYS: Coursey. Freeholder Bertino moved and Freeholder Risley seconded a motion to approve the appointment of David Scheidegg to the Atlantic County Agriculture Development Board, for a term to expire on December 1, 2019 Freeholder Marino moved and Freeholder Risley seconded a motion to combine and adopt Resolution Nos. 50, 51, 52 and 53 Appointment of Frank Balles, Dennis Kline and Jill Houck to the Atlantic County Criminal Justice Advisory Board, for terms to expire on April 1, 2016. Appointment of Victoria Clark and Sorida Lopez to full membership to the Atlantic County Senior Citizens Advisory Board, for terms to expire on January 31, 2018. Reappointments of Dan Brown, Stephen J. Caldwell, Lt. Mike Kelly, Geraldine Cohen, Kristie Gardner, Ron Kollman, Lennon Moore, Esq., Robert Moran, Kurt Ohlson, Gretchen Raring, Christine Tartaro and Frank Zollner to the Atlantic County Criminal Justice Advisory Board, for terms to expire on April 1, 2016. Reappointment of Mamie G. Jackson and Norman Kraemer to the Atlantic County Senior Citizens Advisory Board, for terms to expire on January 31, 2018.

RESOLUTION NO. 54 Authorizing consent for a roadway solicitation in Absecon Freeholder Dase moved and Freeholder Risley seconded a motion to authorize a roadway solicitation event by Absecon Lions Club, at the intersection of Mill Road (CR 662) and New Jersey Avenue (CR 601), for Sunday, May 3, 2015, and Sunday, September 20, 2015, both from 9:00 a.m. to 2:00 p.m. RESOLUTION NO. 55 Competitive contract for auditing services REPORTS OF SPECIAL COMMITTEES OF THE BOARD UNFINISHED BUSINESS NEW BUSINESS WRITTEN COMMUNICATIONS AND PETITIONS PUBLIC COMMENTS GOOD OF THE ORDER ADJOURNMENT Freeholder Coursey moved and Freeholder Carman seconded a motion to authorize a competitive contract with Mercadien, P.C., for the provision of auditing services, for an amount not to exceed $94,040.00, for a period commencing February 10, 2015, and terminating December 31, 2015. AYES: Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley and Formica. NAYS: Bell. Freeholder Coursey reported that the Human Services Committee met and had a good meeting. Freeholder Bertino reported that the Roads and Bridges Committee met and discussed projects for 2015. Final report will be disseminated to the Board following the adoption of the 2015 Budget. There was no unfinished business. There was no new business. No written communications were received by this office for the period of January 28 to February 10, 2015. Chairman Formica opened the meeting to the public at 4:42 p.m. There being no comments, Chairman Formica closed the public portion at 4:42 p.m. There were no comments regarding the good of the order. Chairman Formica entertained a motion to adjourn the meeting. Freeholder Marino moved and Freeholder Bertino seconded a motion to adjourn the meeting. The motion was unanimously passed. The meeting was adjourned at 4:43 p.m. Submitted by,

Sonya G. Harris Clerk of the Board