The Flag Salute was led by County Administrator/Board Clerk Mosca.

Similar documents
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

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

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

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

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

REORGANIZATION MEETING January 3, 2017

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

Borough of Elmer Minutes January 3, 2018

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

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

1. to induct into office two councilpersons for a full three year term each.

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

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

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

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

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

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

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

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

Regular Meeting January 8, 2018 Page 1

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

MINUTES REORGANIZATION MEETING JANUARY 5, 2012 PAGE

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

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

Borough of Elmer Minutes March 8, 2017

Kingsway Regional School District

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

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

January 6, Mayoral Appointment of Committees

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Borough of Elmer Minutes November 14, 2018

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

THE BOARD OF EDUCATION OF MEDFORD TOWNSHIP MEDFORD, NEW JERSEY. SPECIAL MEETING - PUBLIC AGENDA September 15, 2015 Board of Education Office 7:30 P.M.

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TOWNSHIP OF WANTAGE RESOLUTION

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant,

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

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, :00 P.M.

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

U N I O N COUNT Y BOARD

AGENDA June 13, 2017

AGENDA July 14, 2015

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

COUNCIL MEETING MINUTES

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

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

REORGANIZATION January 4, Memorial Middle School

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

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

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

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

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

BOROUGH OF NORTH PLAINFIELD

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018

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.

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

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

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

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

COUNTY OF MERCER McDADE ADMINISTRATION BUILDING 640 SOUTH BROAD STREET P.O. BOX 8068 TRENTON, NEW JERSEY (609) Fax: (609)

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

NOMINATIONS OF CHAIRMAN

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

Borough of Elmer Minutes: Reorganization January 1, 2016

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Minutes of the Public Organization Meeting of the Monroe Township Board of Education held on January 03, 2018 at the Monroe Township High School.

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

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

Ocean County Board of Chosen Freeholders

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

BOARD OF SCHOOL ESTIMATE MEETING

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

Transcription:

January 1, 2009 1 Mount Holly, New Jersey Organization Meeting 1 The Organization Meeting of the Board of Chosen Freeholders of the County of Burlington was held in the Olde Court House, High Street, Mount Holly, New Jersey, on Thursday, January 1, 2009, at twelve o'clock noon. The 2009 Organization Meeting was called to order by Augustus M. Mosca, County Administrator/Board Clerk. The Public Announcement was read by the County Administrator/Board Clerk in accordance with the Sunshine Law. The Flag Salute was led by County Administrator/Board Clerk Mosca. The invocation was given by Rev. Deacon David O Connor, St. Mary of the Lakes, Medford, NJ. 2 CERTIFICATE OF ELECTION READ AND ACCEPTED. The Board Clerk read and accepted the Certificate of Election for Timothy Tyler, County Clerk. At this time the Oath of Office was administered by the Honorable Edward G. Tyler, Sr. 3 CERTIFICATES OF ELECTION READ AND ACCEPTED: The Board Clerk read and accepted the Certificate of Election for Chris Brown, Freeholder. At this time the Oath of Office was administered by the Honorable State Senator John H. Adler. The Board Clerk read and accepted the Certificate of Election for Mary Anne Reinhart, Freeholder. At this time the Oath of Office was administered by Kathleen D. Kerr. 4 ROLL CALL. The Clerk called the roll. On roll call those answering to their names were: Chris Brown, Joseph Donnelly, William S. Haines, Jr., Mary Anne Reinhart and James K. Wujcik. 5 NOMINATION AND ELECTION OF DIRECTOR OF THE BOARD FOR ONE YEAR. The Clerk called for nominations for Director of the Board for one year. Mr. Wujcik placed in nomination the name of Joseph B. Donnelly as Director. Mrs. Reinhart placed in nomination the name of William S. Haines, Jr. as Director of the Board. There being no further nominations, the Clerk declared the nominations closed. The vote for Mr. Donnelly and William S. Haines, Jr. was done by roll call. On roll call: Chris Brown Joseph B. Donnelly; Joseph B. Donnelly Joseph B. Donnelly; William S. Haines Jr. Joseph B. Donnelly; Mary Anne Reinhart William S. Haines, Jr.; James K. Wujcik Joseph B. Donnelly. The Clerk declared Mr. Donnelly elected as Director of the Board for one year. At this time the Oath of Office was administered by the Honorable State Senator Philip E. Haines, Esq. The Clerk then turned the meeting over to Director Donnelly. 6 NOMINATION AND ELECTION OF DEPUTY DIRECTOR OF THE BOARD FOR ONE YEAR. The Director called for nominations for Deputy Director of the Board for one year. Mr. Wujcik placed in nomination the name of William S. Haines, Jr. as Deputy Director. There being no further nominations, the Director declared the nominations closed. The voting for Mr. Haines on roll call being unanimous, Director Donnelly declared him elected as Deputy Director of the Board for one year.

2 January 1, 2009 At this time the Oath of Office was administered by the Honorable State Senator Diane Allen. 7 NOMINATION AND ELECTION OF (6) SIX ASSISTANT COUNTY SOLICITORS FOR ONE YEAR TERMS. Mr. Wujcik placed in nomination the names of Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Carl V. Buck, III, Kendall Collins, and Dina Rocco as Assistant County Solicitors for one-year terms. Mr. Brown placed in nomination the names of Dean Buono and Arthur Sypek. Mrs. Reinhart placed in nomination the names of Tracey Riley and Kate Gaskill. There being no further nominations, the Director declared the nominations closed. The Director stated that the voting for the Assistant County Solicitors for one year terms will be voted on individually. Mr. Wujcik voted as follows: Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Carl V. Buck, III, Kendall Collins, and Dina Rocco. Mr. Haines voted as follows: Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Carl V. Buck, III, Kendall Collins and Dina Rocco. Mrs. Reinhart voted as follows: Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Dina Rocco, Tracey Riley and Kate Gaskill. Mr. Brown voted as follows: Dean Buono, Arthur Sypek, Kate Gaskill, Tracey Riley, Jeffrey N. Rabin, and Dina Rocco. Mr. Donnelly voted as follows: Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Carl V. Buck, III, Kendall Collins and Dina Rocco. Director Donnelly asked the Board Clerk to announce the results. The Board Clerk read into record the names of Carole A. Quattlander, Jean H. Culp, Jeffrey N. Rabin, Carl V. Buck, III, Kendall Collins and Dina Rocco. Director Donnelly declared them re-elected as Assistant County Solicitors for one-year terms to expire December 31, 2009. 8 NOMINATION AND ELECTION OF ONE (1) FIRE COORDINATOR - 1-YEAR TERM. Freeholder Brown placed in nomination the name of Joseph Lehmann, Jr. for Fire Coordinator for a one-year term. There being no further nominations, the Director declared the nominations closed. The voting for Mr. Lehmann being unanimous, Director Donnelly declared him elected as the Fire Coordinator for a one-year term to expire on December 31, 2009. 9 NOMINATION AND ELECTION OF THREE (3) ASSISTANT FIRE COORDINATORS. Mr. Wujcik placed in nomination the names of Steve Perkins, Sr., Peter J. Sedore, Sr., and Wylie C. Johnson, Jr. as Assistant Fire Coordinators for one-year terms. There being no further nominations, the Director declared the nominations closed. The voting for Mr. Perkins, Sr., Mr. Sedore, Sr. and Mr. Johnson being unanimous, Director Donnelly declared them elected as Assistant Fire Coordinators for one-year terms to expire December 31, 2009. 10 NOMINATION AND ELECTION OF ONE (1) EMS COORDINATOR. Mr. Wujcik placed in nomination the name of Matthew Hempel as EMS Coordinator for a one-year term. There being no further nominations, the Director declared the nomination closed. The voting for Mr. Hempel being unanimous, Director Donnelly declared him elected as EMS Coordinator for a one year term to expire on December 31, 2009. 11 NOMINATION AND ELECTION OF SEVEN (7) DEPUTY EMS COORDINATORS. Mr. Wujcik placed in nomination the names of Bruce Herbst, Don Horner, Thomas Orr, Fran Pagurek, Craig Farnsworth, George Jackson and Steve Taylor for Deputy EMS Coordinators for one-year terms. There being no further nominations, the Director declared the nominations closed.

January 1, 2009 3 The voting for Mr. Herbst, Mr. Horner, Mr. Orr, Mr. Pagurek, Mr. Farnsworth, Mr. Jackson and Mr. Taylor being unanimous, Director Donnelly declared them elected as Deputy EMS Coordinators for a one-year term to expire December 31, 2009. 12 NOMINATION AND ELECTION OF THREE (3) MEMBERS TO THE BOARD OF SCHOOL ESTIMATES FOR THE BURLINGTON COUNTY INSTITUTE OF TECHNOLOGY. Mr. Wujcik placed in nomination the names of Director Donnelly, and Freeholders Brown and Haines to the Board of School Estimates for the Burlington County Institute of Technology. Mrs. Reinhart placed her name in nomination. There being no further nominations the Director declared the nominations closed. The voting for the Board of School Estimates for the Burlington County Institute of Technology was done by roll call. On roll call: Mr. Wujcik Donnelly, Brown, and Haines. Mr. Haines Donnelly, Brown and Haines. Mrs. Reinhart Donnelly, Brown and Reinhart. Mr. Brown Donnelly, Brown and Reinhart. Mr. Donnelly Donnelly, Brown and Haines. The Director asked the Board Clerk to announce the results. The Board Clerk read into record the names of Director Donnelly, Mr. Brown and Mr. Haines. The Director declared them elected for a term of one year to the Board of School Estimates for the Burlington County Institute of Technology. 13 NOMINATION AND ELECTION OF THREE (3) MEMBERS TO THE BOARD OF SCHOOL ESTIMATES FOR THE BURLINGTON COUNTY COLLEGE. Mr. Haines placed in nomination the names of Director Donnelly, and Freeholders Wujcik and Brown to the Board of School Estimates for the County College. Mrs. Reinhart placed her name in nomination. The Director declared the nominations closed. The voting for the Board of School Estimates for the Board of School Estimates for the County College was done by roll call. On roll call: Mr. Wujcik Donnelly, Brown and Wujcik. Mr. Haines Donnelly, Brown and Wujcik. Mrs. Reinhart Donnelly, Brown and Reinhart. Mr. Brown Donnelly, Brown and Wujcik. Director Donnelly Donnelly, Brown and Wujcik. The Director asked the Board Clerk to announce the results. The Board Clerk read into record the names of Director Donnelly, Mr. Brown and Mr. Wujcik. The Director declared them elected for a term of one year to the Board of School Estimates for the Burlington County College. 14 NOMINATION AND ELECTION OF THREE (3) MEMBERS TO THE BOARD OF SCHOOL ESTIMATES FOR THE BURLINGTON COUNTY SPECIAL SERVICES SCHOOL. Mr. Brown placed in nomination the names of Director Donnelly, and Freeholders Brown and Reinhart to the Board of School Estimates for the Special Services School District. Mr. Haines placed in nomination the names Director Donnelly, and Freeholders Brown and Wujcik. The Director declared the nominations closed. The voting for the Board of School Estimates for the Board of School Estimates for the Burlington County Special Services School was done by roll call. On roll call: Mr. Wujcik Donnelly, Brown and Wujcik. Mr. Haines - Donnelly, Brown and Wujcik. Mrs. Reinhart Donnelly, Brown and Reinhart. Mr. Brown Donnelly, Brown and Reinhart. Mr. Donnelly Donnelly, Brown and Wujcik. The Directed asked the Board Clerk to announce the results. The Board Clerk read into record the names of Director Donnelly, and Freeholders Brown and Wujcik. The Director declared them elected for a term of one year to the Board of School Estimates for the Special Services School District. 15 APPOINTMENTS BY DIRECTOR OF DEPARTMENT DIRECTORS. Director Donnelly appointed the following department directors for 2009: ADMINISTRATION/PUBLIC WORKS } JOSEPH B. DONNELLY NATURAL RESOURCES AND SENIOR SERVICES} WILLIAM S. HAINES, JR. EDUCATION AND CORRECTIONS } CHRIS BROWN HEALTH AND HUMAN SERVICES } MARY ANNE REINHART PUBLIC SAFETY AND VETERANS SERVICES } JAMES K. WUJCIK 16 APPOINTMENTS BY DIRECTOR OF THE BOARD. Director Donnelly made the following appointments for 2009:

4 January 1, 2009 2 Board Members to Board of Social Services: Donnelly and Reinhart 2 Members to the Insurance Commission: Donnelly and Wujcik 1 Alternate Member to the Insurance Commission: Brown 1 Voting member to N.J. State Assoc. of Counties: Donnelly 2 Alternate Voting Members to N.J. State Assoc. of Counties: Brown and Reinhart 2 Board Members to Burl. Co. Planning Board: Donnelly and Wujcik 1 Board Member, alternate to Burl. Co. Planning Board: Haines 3 Members to the Personnel Committee (Director and 2 Freeholders): Donnelly, Wujcik and Brown Freeholder Representative to Military Bases: Donnelly 17 APPOINTMENTS BY DIRECTOR OF THE BOARD TO THE FARMLAND PRESERVATION BOARD FOR 2009. Director Donnelly made the following appointments to the Farmland Preservation Board for the year 2009: FARMER MEMBERS Hon. William S. Haines, Jr. Freeholder Mr. John M. Hlubik Columbus, NJ Mr. Peter Johnson Medford, NJ Mr. Phillip Prickett Lumberton, NJ Mr. D. Todd Wilkinson Crosswicks, NJ Mr. Paul Shinn Jobstown, NJ PUBLIC MEMBERS Martha W. Bark Mr. Karl Braun Chesterfield, NJ Mr. Donald Bryan Burlington, NJ Ms. Judy Shaw Moorestown, NJ Hon. Lawrence H. Durr Chesterfield Mr. Anthony Minniti Cinnaminson Mr. Lawrence Kuser (Alt.) Bordentown, NJ EX-OFFICIO Mr. Raymond Samulis County Agricultural Agent Mr. Jeffrey Rabin Sr. Assistant Solicitor Mr. Donald Knezick Burl. Co. Soil Conservation District It was moved by Director Donnelly, seconded by Mr. Wujcik that the following six (6) resolutions be approved by unanimous consent. Mrs. Reinhart abstained. All in favor. Motion carried. Resolutions No. 1 through No. 6 adopted. 18 RESOLUTION NO. 1 by Director Donnelly, RULES OF THE BOARD APPROVED FOR 2009. RESOLVED, by the Board of Chosen Freeholders of the County of Burlington, that the rules to govern the Board for the year 2009, a complete set attached hereto and made a part hereof, be adopted; and, be it FURTHER RESOLVED, that a copy of said rules be filed with the proceedings of this meeting. 19 RESOLUTION NO. 2 by Director Donnelly, SCHEDULE OF MEETINGS ESTABLISHED FOR 2009. WHEREAS, the Open Public Meetings Act requires that this Board adopt an annual schedule of its meetings and give proper notice thereof; now, therefore, be it RESOLVED, by the Board of Chosen Freeholders of the County of Burlington, that for the calendar year 2009 this Board shall hold a regular conference meeting, including

January 1, 2009 5 Personnel matters each Wednesday in the Board Conference Room at the County Office Building as follows: the 1st, 3rd, and 4th Wednesday of each month at 5:00 P.M., the 2nd Wednesday at 9:00 A.M., for any 5th Wednesday there will be no meeting; and that a Regular Public Meeting will be held on the second Wednesday at 11:00 A.M. and the fourth Wednesday of each month at 7:00 P.M., in the public meeting room of the County Office Building; and, be it RESOLVED, that the following exceptions be noted; in August there will be no conference sessions on the first and third Wednesday; in November the scheduled conference session and public meeting on the 4th Wednesday will be held at 9:00 AM and 11:00 AM respectively, and there will be no meetings held the fourth Wednesday in December, but an end of year public meeting will be held on Tuesday, December 29, 2009 at 9:00 AM; and, be it FURTHER RESOLVED, that the County Administrator/Board Clerk is directed to post and maintain posted a copy of this resolution on a public bulletin board in the building; file a copy of this resolution with the Clerk of Burlington County; and submit a copy of this resolution to the newspapers designated to receive information under the Open Public Meetings Act and to those citizens requesting same who have paid the proper fee. 20 RESOLUTION NO. 3 by Director Donnelly, APPROVAL OF THE TEMPORARY BUDGET FOR 2009. RESOLVED, by the Board of Chosen Freeholders of the County of Burlington that pursuant to N.J.S. 40A:4-19, there is hereby appropriated the following temporary appropriations to provide for the period between the beginning of the budget year and the adoption of the budget for the year 2009. 2009 TEMPORARY BUDGET GENERAL GOVERNMENT Administrative & Executive Board of Chosen Freeholders Salaries & Wages $ 28,791.90 Other Expenses 21,774.75 Department of Finance Salaries & Wages 257,462.26 Other Expenses 36,746.00 Auditing Services 53,425.00 Legal Department County Counsel Salaries & Wages 189,233.66 Other Expenses 63,992.50 Department of Economic Development and Regional Planning Salaries & Wages 86,059.16 Other Expenses 53,678.00 County Adjuster Salaries & Wages 29,096.32 Clerk of the Board Salaries & Wages 97,853.14 County Administrator Salary & Wages 181,571.06 Other Expenses: Central Mailing 184,245.75 Telephone 118,750.00 Fleet Operations 3,800.00 Human Resources Salary & Wages 117,821.00 Other Expenses 47,732.25 Department of Information Technology

6 January 1, 2009 Salary & Wages 533,519.58 Other Expenses 302,246.83 Resource Conservation Salaries & Wages Parks 115,583.82 Land Use 53,335.48 Other Expenses Parks 100,706.25 Land Use 6,329.75 County Clerk Salaries & Wages 220,301.18 Other Expenses 116,024.25 Prosecutor's Office Salaries & Wages 1,946,754.48 Other Expenses 129,538.50 Building & Grounds Salaries & Wages 684,584.78 Other Expenses 1,259,088.18 Contribution to Soil Conservation District 5,000.00 Surety Bond Premiums 5,000.00 JUDICIARY County Surrogate Salaries & Wages 101,917.20 Other Expenses 5,092.00 REGULATION Sheriff's Office Salaries & Wages 1,060,404.40 Other Expenses 93,371.68 Weights & Measures Department Salaries & Wages 61,744.54 Other Expenses 5,228.50 Department of Consumer Affairs Salaries & Wages 99,251.24 Other Expenses 1,447.50 Board of Taxation Salaries & Wages 54,868.88 Other Expenses 16,101.50 County Medical Examiner Salaries & Wages 112,712.82 Other Expenses 52,100.00 Shade Tree Commission Other Expenses 1,318.75 Board of Elections Salaries & Wages 81,968.48 Other Expenses 191,587.50 Superintendent of Elections Salaries & Wages 153,205.80 Other Expenses 45,800.00 Public Safety Services Salaries & Wages 1,442,630.64 Other Expenses 612,045.28

January 1, 2009 7 ROADS AND BRIDGES Roads & Bridges Salaries & Wages 1,059,546.62 Other Expenses 371,296.25 Lighting of Highways & Bridges 32,500.00 Engineering Department Salaries & Wages 578,582.84 Other Expenses 37,270.25 CORRECTIONAL & PENAL Jail Salaries & Wages 3,997,871.02 Other Expenses 1,413,006.50 Juvenile Detention Center Salaries & Wages 441,282.16 Other Expenses 92,920.25 HEALTH & WELFARE County Health Services Salaries & Wages 668,052.66 Other Expenses 671,719.74 Human Services Salaries & Wages 126,357.22 Other Expenses 20,606.50 Family Shelter Program 103,750.00 Crippled Children 15,675.00 Cerebral Palsy Children 2,748.75 Mental Health Department Other Expenses 14,268.50 Mental Health Program (Contractual) 14,760.25 Guidance Clinic - Catholic Welfare 4,454.50 Aid to Head Start - Contractual 7,449.00 Family Counseling Service 1,959.50 Buttonwood Hospital Salaries & Wages 2,484,095.24 Other Expenses 1,130,615.50 Community Transportation Shuttle (Burlink) 141,250.00 County Board of Social Services (a) Administration 1,741,160.50 Lunacy Examinations Other Expenses 11,250.00 Maintenance of Patients in Other than State Institutions 20,000.00 Veterans and Military Affairs Salaries & Wages 48,303.42 Other Expenses 28,515.00 Aid to Assoc. for Retarded Children 1,279.75 Aging Medicare/Care Coordinator 50,000.00

8 January 1, 2009 EDUCATIONAL Office of County Supt. of Schools Salaries & Wages 53,559.66 Other Expenses 19,331.50 Vocational Schools 3,973,743.24 County Extension Service Salaries & Wages 38,613.08 Other Expenses 26,592.75 County College 3,010,000.00 County Special Services School District 1,200,000.00 Out-of-County Vocational Schools 2,500.00 INSURANCE General Liability 876,891.10 Workers Compensation 968,565.00 Employee Group Insurance 5,000,000.00 Sick & Terminal 33,000.00 STATE & FEDERAL PROGRAMS OFFSET BY REVENUES Office on Aging 1,551,309.20 Right to Know 1,414.38 Family Planning 357,339.00 Alcohol - Ch. 531 842,035.00 County Environmental Health Act 217,421.00 Prosecutor Insurance Fraud Grant 47,672.68 Human Services Advisory Committee 105,190.00 Human Services PASP 539,532.00 Homeless Social Services 478,271.00 Municipal Alliance 477,500.00 Coordinated Transportation 1,512,844.00 State/Community Partnership Program 373,239.00 Family Court 234,347.00 Cultural & Heritage Block Grant 99,805.00 Juvenile Accountability Incentive Grant 23,590.00 Victims of Crime 71,622.00 Traumatic Loss Intervention 3,080.00 Child Advocacy Center 2,200.00 CONTINGENT 7,500.00 STATUTORY EXPENDITURES

January 1, 2009 9 Social Security Taxes 1,928,013.64 New Jersey Disability Insurance 93,750.00 State DCRP 4,200.00 DEBT SERVICE Bond Principal 20,072,000.00 Bond Interest 7,777,000.00 Note Interest 968,325.00 Lease Payments 6,142,507.00 TOTAL $85,721,438.94 DEDICATED SOLID WASTE UTILITY BUDGET OPERATING: Salaries & Wages $ 342,150.00 Other Expenses 4,305,675.30 STATUTORY EXPENDITURES: Social Security Taxes 33,750.00 NJ Unemployment 1,500.00 NJ Disability Insurance 2,000.00 DEBT SERVICE: Bond Principal 2,216,000.00 Bond Interest 2,749,900.00 Loan Principal 5,115,600.00 Loan Interest 953,400.00 Lease Payments 1,125,050.00 TOTAL $17,106,025.30 19 RESOLUTION NO. 4 by Director Donnelly, ESTABLISHING ALL BANKS IN COUNTY AS DEPOSITORIES. RESOLVED, by the Board of Chosen Freeholders of the County of Burlington, that all insured banking institutions, that are approved by the Department of Banking and Insurance under the Government Unit Deposit Protection Act (GUDPA), as provided for under the provisions of N.J.S.A. 40A:5-15.1 (et seq.), the State of New Jersey Cash Management Fund (CMF), New Jersey Cooperative Liquid Assets Securities System (NJ CLASS), BlackRock Liquidity Funds (T-Fund) and the New Jersey Arbitrage Rebate Management Program (NJ ARM), be designated as depositories for Burlington County funds; and, be it FURTHER RESOLVED, that the Cash Management Plan for the County of Burlington is hereby adopted under the provisions of N.J.S.A. 40A:5-14. 20 RESOLUTION NO. 5 by Director Donnelly, APPROVAL OF PETTY CASH ACCOUNTS. RESOLVED, by the Board of Chosen Freeholders of the County of Burlington, that the County Treasurer be and is hereby authorized and directed to renew the following petty cash accounts: Jeanne Borkowski, Custodian, Office on Aging $ 100.00 Robert L. McGowan, Custodian, Buttonwood Hospital 500.00 Mark Remsa, Custodian, Economic Development 200.00 R. Thomas Jaggard, Custodian, Engineering Office 50.00 Robert Gogats, Custodian, Health Department 250.00 Frank R. Somes, Custodian, Highway 2,075.00 Ronald A. Cox, Custodian, Jail 100.00 Frederick S. Green, Custodian, Juvenile Detention 100.00 Peter H. Nelson, Legal Department 1,000.00 Gail Sweet, Custodian, Library 450.00

10 January 1, 2009 Robert D. Bernardi or Betteanne Grant, Custodians Prosecutor's Office 5,000.00 Mary Pat Robbie, Custodian. Resource Conservation 300.00 Jean E. Stanfield, Custodian, Sheriff's Office 400.00 Kurt M. Brock, Custodian, Treasurer 250.00 Renee L. Borstad, Custodian, Weights & Measures 25.00 Mark Remsa, Custodian, WIA 100.00 Ronald A. Cox, Custodian, Work House 2,400.00 21 RESOLUTION NO. 6 by Director Donnelly, APPROVAL TO PAY JANUARY ALLOTMENT TO BOARD OF SOCIAL SERVICES. RESOLVED, by the Board of Chosen Freeholders of the County of Burlington, that the County Treasurer be and is authorized and directed to issue a county check to the Burlington County Board of Social Services in the amount of $25,000, which is the estimated County share of assistance payments to be made for the month of January. 22 REMARKS AND INTRODUCTIONS. Freeholder Director Donnelly introduced the dignitaries, officials and department heads in attendance. Director Donnelly congratulated Mr. Tyler and the newest Freeholders on their election and made a few remarks with reference to the Board's goals for 2009. Brief comments were made by the other Freeholder Members, and the Board Clerk read the cards presented the Freeholders with flowers. 23 BENEDICTION AND ADJOURNMENT. Rev. Deacon David O Connor, St. Mary of the Lakes, Medford, NJ gave the benediction. It was moved by Mr. Wujcik, seconded by Mr. Haines, that the meeting be adjourned. All in favor. Motion carried. Meeting adjourned. Respectfully submitted, Augustus M. Mosca County Administrator/Board Clerk