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

Similar documents
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 November 9, 2017

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 April 3, 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 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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

APRIL 6, 2016 FINAL AGENDA

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Chair's Script - AOAO {Association Name Here} Page 1

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

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

ANNUAL REORGANIZATION MEETING

Senate Rules of Procedure - Updated

Men Answering The Call

REORGANIZATION MEETING January 3, 2017

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

December 21, 2009 Township Committee Special Meeting Minutes

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

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

SCHOOL BOARD MINUTES

Constitution of the Somerset Association of Local Councils

American Federation of Government Employees LOCAL 503 BY-LAWS

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

Housing Authority of the City of Vineland

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

P&F ASSOCIATION CONSTITUTION

1. Keep the minutes of the meetings of the Board of Trustees.

City of East Palo Alto ACTION MINUTES

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

BOARD MEETING MINUTES

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

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

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

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

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

CAMDEN COUNTY COUNCIL #10 AFFILIATED WITH COMMUNICATIONS WORKERS OF AMERICA AFL CIO (HEREINAFTER, KNOWN AS CWA LOCAL 1014) CONSTITUTION AND BY LAWS

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY BYLAWS

USAOA CONSTITUTION AND BYLAWS

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

HALEDON BOARD OF EDUCATION HALEDON, NJ

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

January 2, 2019 Organizational Meeting

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

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

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

BYLAWS OF NEPAL CENTER OF NORTH CAROLINA INCORPORATION. Established in 1999 Amendment Number 1 April 16, 2016

COUNCIL MEETING MINUTES

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

By Laws. of the. San Antonio Jaguar Club, Inc. Article I. Section 1. NAME. Section 1. PURPOSE. Section 1. QUALIFICATIONS. Section 2.

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

ITALIAN-AMERICAN CLUB OF THE VILLAGES

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION

NEW JERSEY ASSOCIATION OF COUNTIES County Government with a Unified Voice!

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

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

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

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

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

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

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

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

Roll Call Present Absent Present Absent. Korman

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

SUMMARY OF PROCEEDINGS

Bylaws of ISACA Moscow Chapter

Council President Fantasia led the assembly in the flag salute.

Bergen County Workforce Development Board

RICHLAND COUNTY 4-H PROGRAM President s Manual

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING

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

AGENDA June 13, 2017

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS

Aberdeen Universities Branch. Branch Rules. March 2014 (v1.2)

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT

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

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS REORGANIZATION MEETING OF JANUARY 2, :00 P.M. THE WAR MEMORIAL ONE WEST LAFAYETTE STREET

SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER

BOARD MEETING MINUTES

MISSOURI RIVER REGIONAL LIBRARY BOARD MEETING Annex Conference Room, 209 Adams Street March 17, 2015 MINUTES OF THE MEETING

BRANCH BY-LAWS ALBERTA-NORTHWEST TERRITORIES COMMAND COLD LAKE (ALBERTA) BRANCH NO. 211 OF THE ROYAL CANADIAN LEGION

Transcription:

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) 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 Adina Yacoub, Director Michele M. Darmochwal, Administrative Secretary ABSENT: Elaine K. Meyerson, Board Member A regular meeting of the Bergen County Board of Social Services was held on January 9, 2018 at 5:00 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 January 9, 2018 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 January 6, 2018 and to the Herald News, which was published on January 6, 2018. 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 January 4, 2018. Page 1 of 13

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: John L. Schettino, Esq. chaired the meeting. Flag Salute John L. Schettino, Esq. led those present in a salute to the flag. Oaths of Office John L. Schettino, Esq. administered the Oaths of Office to Freeholder Tracy S. Zur and Freeholder Mary J. Amoroso. Roll Call A Roll Call was taken for Open Session: MEMBERS TITLE PRESENT ABSENT Page 2 of 13

Reorganization/Election of Officers John L. Schettino, Esq. asked for nominations for Chairperson. A motion to nominate William E. Connelly as Chairperson was offered by Freeholder Tracy S. Zur, seconded by Freeholder Mary J. Amoroso. Seeing no other nominations, a motion to close nominations was offered by John E. Ten Hoeve, Jr., Esq., seconded by Freeholder Tracy S. Zur, and all present were in favor. With no one opposed, a roll call was taken for Chairperson for the Bergen County Board of Social Services and the motion was approved as follows: John L. Schettino, Esq. turned over the gavel to Chairman Connelly at which time he chaired the meeting. Chairman William E. Connelly asked for nominations for Vice-Chairperson. A motion to nominate Randi Duffie as Vice-Chairperson was offered by Freeholder Tracy S. Zur, seconded by Freeholder Mary J. Amoroso. With no one opposed, a roll call was taken for Vice-Chairperson for the Bergen County Board of Social Services and the motion was approved as follows: Chairman William E. Connelly asked for nominations for Secretary-Treasurer. A motion to nominate Ritzy A. Moralez-Diaz as Secretary-Treasurer was offered by Randi Duffie, seconded by Freeholder Tracy S. Zur. With no one opposed, a roll call was taken for Secretary-Treasurer for the Page 3 of 13

Bergen County Board of Social Services and the motion was approved as follows: Chairman William E. Connelly asked for nominations for Assistant Secretary-Treasurer. A motion to nominate Erin Delaney as Assistant Secretary-Treasurer was offered by Freeholder Mary J. Amoroso, seconded by Freeholder Tracy S. Zur. With no one opposed, a roll call was taken for Assistant Secretary-Treasurer for the Bergen County Board of Social Services and the motion was approved as follows: Committee Assignments: Chairman William E. Connelly reported that he is keeping last year s Committee Assignments as is but if anyone wants something changed to please contact him. 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 Erin N. Delaney, and approved as follows: Page 4 of 13

Jenelle Blackmon National CWA Staff Representative Jenelle Blackmon who bargained the contract and represented CWA Local #1089 addressed the Board. She discussed that she knows when they last met in December they thought the CWA contract was done. She told the Board CWA has not signed the Memorandum of Agreement and there are reasons to this. She submitted the following documents into the record: 2006-2009 CWA Local 1089 Contract, 2009-2012 CWA Local 1089 Contract, 2012-2016 CWA Local 1089 Contract, Board s April 2014 Letter to CWA, Board s last proposed Memorandum of Agreement, and CWA s last proposed Memorandum of Agreement. She explained that in 2006-2009, CWA agreed to a 10 th step into the contract. The language from that contract stated and added the following language: Effective January 1, 2007 the Board will create a 10 th salary step which shall be 5% above Step 9 base salary range. Only full-time employees with 25 years of continued service with the Board with at least one year at Step 9, shall be eligible for Step 10. Jenelle Blackmon advised that this language was mistakenly taken out of the contract in two subsequent contracts, which was 2009 2012 and 2012-2016. However, this continued to be the policy and practice of the Board. Prior to negotiations, this issue was foreshadowed by a letter dated April 30, 2014 that was sent to the CWA Supervisory unit about the removal of this language and the Board s intent to bargain it back into the contract. This was also an issue brought forward to CWA Local #1089 as well. The Board and the union agreed in principle to add this language back into the contract regarding the 10 th step of the salary guide because it was accidentally removed from the last two contracts. During negotiations, the union additionally proposed to reduce the number of years employees had to wait to receive their 10 th step from 25 years to 18 years. They originally asked for 15 years but settled on 18 years of service. For the record, Ritzy A. Moralez-Diaz arrived at approximately 5:15 p.m. Jenelle Blackmon continued to say prior to the last few days of bargaining, this issue remained an open item and the parties did not come to an agreement. Following the December 15 th negotiating session, she and Labor Counsel went back and forth over many language changes to the MOA. The union did not have a corrected MOA even prior to a membership ratification vote. Even to date, the proposed MOA offered by Labor Counsel still has several language issues in it that the union identified to Labor Counsel, either verbally or in writing. To date, this remains an ongoing conversation. The biggest issue in the MOA and the Board s proposal is that Labor Counsel added language above and beyond what was in the original contract. The proposal states that the 10 th step is applicable to employees hired on or before 2007 only and it precludes any employee hired after 2007 from receiving a 10 th step increment. This language was never in a contract. It was never agreed to nor is it in any policy. Jenelle Blackmon discussed the Board s letter from April 2014 and that the Board s intent was to add this language back into the contract without this preclusion. The supervisor s contract had the same language and they also included this language without the preclusion. Despite previous discussions, this preclusion was not the intent of the bargaining committee; however, they did mention this to Labor Counsel in the morning on December 22, 2017. Labor Counsel was adamant that this was the current policy. However, this language appears Page 5 of 13

nowhere. Additionally, they spoke with the former Director Robert W. Calocino and Fiscal Officer Scott Modery in order to address this issue and clarify the Board s intent. It was confirmed that the Board merely intended to add back the language that was accidentally removed from the previous two contracts. It was not the intent to preclude employees hired on or after 2007 from this language. This continues to be an issue and the parties will not agree and will not sign any MOA that has this preclusion in it. Jenelle Blackmon advised that if this language is removed, then they can move forward with signing a clean version of the MOA that was sent to Labor Counsel. If the Board will agree tonight, then the union can sign the MOA and move forward. The union understands that there are committees that have to review the documents but everything is before the Board. Jenelle Blackmon discussed they could go back and forth as to what happened, what are the issues, but at the end of the day they are not signing an agreement with this preclusion in it. She asked the Board to fix this now and thanked them for their time. John L. Schettino, Esq. advised the Board not to comment on negotiations in Open Session. He discussed that the Board should consider all of Jenelle Blackmon s comments but this should be a Closed Session discussion. Jenelle Blackmon mentioned if the Board does not agree with this language being removed then they would have to go forward to mediation and everything becomes open again and they would have to go back to the table. Chairman William E. Connelly remarked including the increases. Jenelle Blackmon affirmed including increases, which they would be happy to discuss. Chairman William E. Connelly commented that the increases did go through in regard to the contract that Jenelle Blackmon says we do not have. Jenelle Blackmon confirmed that the Board did pay a 2% increase. For the first part of 2017, the increases did go through but they don t have a deal until the document is signed. 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 John E. Ten Hoeve, Jr., Esq., seconded by Ritzy A. Moralez-Diaz, and approved as follows: Page 6 of 13

Adoption of Minutes: (a) Open Session Minutes of December 5, 2017 Chairman William E. Connelly requested a motion to adopt the Open Session minutes. A motion to adopt the Open Session minutes of December 5, 2017 was offered by John E. Ten Hoeve, Jr., Esq., seconded by Ritzy A. Moralez-Diaz, and approved as follows: (b) Open Session Minutes of December 22, 2017 Chairman William E. Connelly requested a motion to adopt the Open Session minutes. A motion to adopt the Open Session minutes of December 22, 2017 was offered by John E. Ten Hoeve, Jr., Esq., 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 Freeholder Mary J. Amoroso, and approved as follows: Page 7 of 13

(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 Randi Duffie, and approved as follows: Chairman William E. Connelly went out of order on the agenda and addressed the Chairman s Report. Chairman s Report Chairman William E. Connelly congratulated and welcomed Adina Yacoub to her first meeting as the new Director of the agency. He thanked everyone for attending this afternoon s Board Meeting and wished all a Happy New Year. Adina Yacoub wished the former Director Robert W Calocino well. She thanked the Board for their vote of confidence in her leadership. 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 November. (b) Memoranda to the Board Adina Yacoub reported key employees attended IRS Data Security training in conjunction with CSP. She also reported that 88 Families were adopted this year through the agency s annual Adopt-A-Family program. Employee Jim Keegan provided musical entertainment at the 2018 Annual On Our Own dinner held at Christ Church in Hackensack, N.J. Employee Appreciation Day was held on December 12, 2017. Leftover food and supplies from Employee Appreciation Day were donated to the Housing, Health & Human Services Center. Committee Reports: (a) Welfare, Fraud, and Abuse Committee Page 8 of 13

Randi Duffie reported from December 1 to December 31, 2017 the agency received Medicaid recoveries in the amount of $64,283.62. No new cases were referred to the Prosecutor s office during the month of December. (b) Audit & Budget Committee No discussion (c) Building & Grounds Committee Freeholder Tracy S. Zur advised that Sergeant Monaghan from the Bergen County Sheriff s Department would like to schedule active shooter training for BCBSS employees. The former Director, Robert W. Calocino, confirmed that he will complete this task prior to his retirement. OLD BUSINESS: Discussion in regard to 2018 Request for Qualifications submittals for General Counsel, Labor Counsel, Insurance Consultant, and Auditor. Chairman William E. Connelly requested to table Resolution 2018.1.09 (2) Appointing Labor Counsel. A motion to table Resolution 2018.1.09 (2) Appointing Labor Counsel was offered by Freeholder Tracy S. Zur, seconded by Ritzy A. Moralez-Diaz, and approved as follows: Chairman William E. Connelly asked for nominations for General Counsel. A motion to nominate John L. Schettino, Esq. as General Counsel was offered by Freeholder Tracy S. Zur, seconded by John E. Ten Hoeve, Jr., Esq. With no one opposed, a roll call was taken for General Counsel to the Bergen County Board of Social Services and the motion was approved as follows: Page 9 of 13

Chairman Connelly asked for nominations for Insurance Consultant. A motion to nominate Acrisure as Insurance Consultant was offered by Freeholder Tracy S. Zur, seconded by John E. Ten Hoeve, Jr. Esq. With no one opposed, a roll call was taken for Insurance Consultant to the Bergen County Board of Social Services and the motion was approved as follows: Chairman Connelly asked for nominations for Auditor. A motion to nominate Steve Wielkotz as Auditor was offered by Randi Duffie, seconded by Ritzy A. Moralez-Diaz. With no one opposed, a roll call was taken for Auditor to the Bergen County Board of Social Services and the motion was approved as follows: NEW BUSINESS: (a) Next Board Meeting Date The next Board Meeting is scheduled for Tuesday, February 6, 2018 at 4:30 p.m. in the 4 th floor Board Room. Action Items: Resolutions: (a) 2018.1.09 (1) Resolution Appointing General Counsel (b) 2018.1.09 (2) Resolution Appointing Labor Counsel (c) 2018.1.09 (3) Resolution Appointing Insurance Consultant (d) 2018.1.09 (4) Resolution Appointing Auditor (e) 2018.1.09 (5) Resolution Appointing In-House Counsel (2) (f) 2018.1.09 (6) Resolution Approving In-House Counsel Contract Agreement (g) 2018.1.09 (7) Resolution Approving Custodian of Records (OPRA Custodian) (h) 2018.1.09 (8) Resolution Approving Calendar Year 2018 Meeting Dates Page 10 of 13

(i) 2018.1.09 (9) Resolution Approving Extending Affiliation Agreement with New Bridge Medical Center (j) 2018.1.09 (10)- Resolution Approving Extending Affiliation Agreement with Englewood Hospital (k) 2018.1.09 (11) Resolution Approving Extending Affiliation Agreement with Holy Name Medical Center (l) 2018.1.09 (12) Resolution Approving Extending Affiliation Agreement with Hackensack University Medical Center (m) 2018.1.09 (13) Resolution Approving Additions, Elimination, and/or Changes to Positions within the Bergen County Board of Social Services (n) 2018.1.09 (14) Resolution Authorizing the Advertisement of Employment for Multiple Openings (o) 2018.1.09 (15) Resolution Authorizing the Hiring of One Full-Time Clerk 1 (p) 2018.1.09 (16) Resolution Authorizing the Hiring of One Part-Time Human Services Aide (q) 2018.1.09 (17) Resolution Authorizing a Promotion for One Part-Time Clerk 1 to Part- Time Human Services Aide (r) 2018.1.09 (18) Resolution Authorizing the Advertisement and Offer of Employment for One (1) Part-Time Clerk 1 (s) 2018.1.09 (19) Resolution Authorizing an Advancement for One Full-Time Keyboarding Clerk 1 to Full-Time Keyboarding Clerk 2 (t) 2018.1.09 (20) Resolution Authorizing the Advertisement and Offer of Employment for One (1) Full-Time Human Services Specialist 4 (u) 2018.1.09 (21) Resolution Authorizing the Hiring of One Part-Time Human Services Aide (v) 2018.1.09 (22) Resolution Authorizing the Hiring of One Part-Time Human Services Aide (w) 2018.1.09 (23) Resolution Authorizing the Hiring of One Part-Time Human Services Aide (x) 2018.1.09 (24) Resolution Approving State Health Benefits Program (y) 2018.1.09 (25) Resolution Authorizing 2017 Budget Transfer (z) 2018.1.09 (26) 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 (e) through (y) was offered by Ritzy A. Moralez-Diaz, seconded by Freeholder Tracy S. Zur, and approved as follows: Page 11 of 13

A motion to discuss and approve Resolution (z) 2018.1.09 (26) 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 John E. Ten Hoeve, Jr., Esq., seconded by Ritzy A. Moralez-Diaz, and approved as follows: The Board went into Closed Session at approximately 5:35 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 December 5 and December 22, 2017 and matters involving personnel, litigation, contracts, negotiations, and building issues. 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 will take further public action with respect to the resolutions that were pulled. The Board will take further public action in 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 6:40 p.m. For the record, John E. Ten Hoeve, Jr., Esq. and Erin N. Delaney left during Closed Session and were no longer present for the meeting. Chairman William E. Connelly requested a motion to adopt the Closed Session minutes of December 5 and December 22, 2017. A motion to adopt the Closed Session Minutes of December 5 and December 22, 2017 was offered by Freeholder Tracy S. Zur, seconded by Freeholder Mary J. Amoroso, and approved as follows: Page 12 of 13

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 6:43 p.m. was offered by Freeholder Mary J. Amoroso, seconded by Freeholder Tracy S. Zur, and approved as follows: Respectfully submitted, Adina Yacoub Director Page 13 of 13