CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

Similar documents
CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS

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

Ocean County Board of Chosen Freeholders

CAMDEN COUNTY BOARD OF FREEHOLDERS FREEHOLDER MEETING August 16, 2018

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

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

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

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

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

Ocean County Board of Chosen Freeholders

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

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

WORK SESSION January 24, 2017

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

THE FOLLOWING IS THE FINAL AGENDA FOR THE NOVEMBER 19, 2014 COUNCIL MEETING.

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

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

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

Environmental Commission, Finance Dept, OEM

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

07 JULY 2010 REGULAR MEETING Page 1

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS FREEHOLDER MEETING NOVEMBER 12, 2015 CAMDEN CITY COUNCIL CHAMBERS 520 MARKET STREET CAMDEN, NJ 08102

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

Agenda Summary. June 27, 2013 Government Center 2:00 P.M. Commissioner Witherspoon

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

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

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

REGULAR TOWNSHIP MEETING September 5, 2017

November 4, 2015 Page 1

Ocean County Board of Chosen Freeholders

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

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

CAMDEN COUNTY BOARD OF FREEHOLDERS FREEHOLDER MEETING June 21, Cherry Hill Community Center 820 Mercer Street Cherry Hill, New Jersey

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002

Amended BOROUGH OF HILLSDALE COUNCIL AGENDA TUESDAY, AUGUST 11, :30 P.M.

15 DECEMBER 2010 REGULAR MEETING Page 1

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

Ocean County Board of Chosen Freeholders

CAMDEN COUNTY BOARD OF FREEHOLDERS FREEHOLDER MEETING JANUARY 18, Barrington Municipal Building 229 Trenton Avenue Barrington, New Jersey 08097

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE DECEMBER 30, 2014 COUNCIL MEETING.

The meeting was called to order by Director Louis Cappelli, Jr. at 7:10 p.m. The Clerk called the roll and the following Freeholders answered:

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

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

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

EAST WINDSOR TOWNSHIP COUNCIL MINUTES OF MEETING October 21, 2014

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

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

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

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

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

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

City of Fayetteville, Arkansas

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

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

THE FOLLOWING IS THE FINAL AGENDA FOR THE FEBRUARY 20, 2019 COUNCIL MEETING.

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

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

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

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

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

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

Transcription:

CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS a. Call to Order b. Roll Call c. Sunshine Law Statement d. Pledge of Allegiance Freeholder Meeting Venue: Date: Oct 19, 2017-7:00 PM Location: Camden County Boathouse 7050 N. Park Drive Pennsauken, NJ 08110 e. COMMUNITY AWARD - Adrian Casey (Freeholder Rodriguez) f. YOUNG COMMUNITY LEADER - Maureen Dymond (Freeholder Young) g. SUSTAINABILITY AWARD - Howard M. Phifer Middle School Green Team (Freeholder Young) h. PROCLAMATION - Collingswood Book Festival (Director Cappelli) i. PROCLAMATION - Addiction Awareness Task Force (Director Cappelli) j. EMPLOYEE OF THE MONTH (Freeholder Rodriguez) k. PUBLIC HEARING- Bond Ordinance amending a Bond Ordinance finally adopted January 21, 2016, by the County of Camden, State of New Jersey, in order to provide for a change in the Ordinance Title and the improvements authorized by such Ordinance. ADOPTION OF RESOLUTION l. Minutes of the Previous Meeting m. Comptroller's Report n. Correspondence o. Open Meeting to the Public for discussion of RESOLUTIONS to be acted upon p. RESOLUTIONS q. Open Meeting to the Public r. Open Meeting to the Freeholders s. Adjournment Print Time: 10/19/2017 1:54:55 PM Page 1 of 7

Resolutions Resolutions proposed by or on behalf of Freeholder Shin Angulo 1. Resolution inserting Chapter 159 Funds into the Budget from the Delaware Valley Regional Planning Commission, for the Supportive Regional Planning Program, Project No. 18-61-020, in the amount of $44,015.00. 2. Resolution inserting Chapter 159 Funds into the Budget from the Delaware Valley Regional Planning Commission, for the Transit Support Program, Project No. 18-63-021, in the amount of $41,500.00. 3. Resolution inserting Chapter 159 Funds into the Budget from the Delaware Valley Regional Planning Commission, for the Regional GIS Implementation and Coordination, Project No. 18-53-31, in the amount of $35,000.00. 4. Resolution authorizing a substitution in the amount of $2,000,000.00 to provide professional services relating to various County road projects. 5. Resolution authorizing substitution in the amount of $1,000,000.00 to provide financing for Countywide drainage projects. 6. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Department of Public Works) and Penn Jersey Machinery, for the purchase and installation of a transmission and cooler for salt loader, in the amount of $15,343.20 - CAF#9900202128. 7. Resolution authorizing Agreements, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and Various Vendors, for On-Call Professional Engineering Services for Dam Design and Inspection Services, for various dams located in Camden County, on an "as-needed" basis. 8. Resolution authorizing Agreements, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and Various Vendors, for On-Call Professional Traffic Engineering Services, on an "as-needed" basis. 9. Resolution authorizing an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and French & Parrello Associates, for 2017-2018 Project Close Out Services throughout Camden County, on an "asneeded" basis, 10. Resolution authorizing an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and French & Parrello Associates, for engineering design services of Chapel Avenue (CR 626) roadway improvements, in the Township of Cherry Hill, in the amount of $197,795.55 - CAF#9900202067. 11. Resolution authorizing an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and KMA Consulting Engineers, Inc., for engineering design services of Federal Street (CR 537) roadway improvements, in the City of Camden, in the amount of $54,441.20 - CAF#9900202084. 12. Resolution authorizing an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Public Works) and Remington & Vernick Engineers, Inc., for engineering design services of South Egg Harbor Road (CR 561) roadway and safety improvements, in the Township of Winslow, in the amount of $49,965.00 - CAF#9900202061. 13. Resolution rejecting Bid B-17/2017, Snow Plowing on Various Roads, Phase II, in Camden County, as no bids were received. 14. Resolution rejecting Bid B-18/2017, Supplying Asphalt to Camden County, as the one bid received substantially exceeded the budget for this purpose. Print Time: 10/19/2017 1:54:55 PM Page 2 of 7

15. Resolution authorizing an award of Contract (Bid B-16/2017), by and between the County of Camden (Department of Public Works) and CommoditiesUSA, Inc., for furnishing and delivering of Supplemental Sodium Chloride for various Camden County entities, on an "asneeded" basis. 16. Resolution authorizing an award of Contract (Bid B-19/2017), by and between the County of Camden (Department of Public Works) and Traffic Lines, Inc., for maintenance line striping on various streets within Lanning Square, City of Camden, Camden County, in the amount of $46,327.72 - CAF#9900202220. 17. Resolution authorizing a Shared Services Agreement, by and between the County of Camden (Department of Public Works) and Haddon Township, for roadway improvements on Avondale Avenue/Breslin Avenue (CR 646). 18. Resolution approving personnel actions requested by or on behalf of Freeholder Shin Angulo. Resolutions proposed by or on behalf of Freeholder Moen 19. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Department of Buildings & Operations) and Mattison Art Consulting, LLC, for artwork and framed prints for various Camden County Office Buildings, in the amount of $2,523.00 - CAF#s 9900202130 and 9900202132. 20. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Department of Buildings & Operations) and Kavi Construction, LLC, for building repairs at the Camden County Elections and Archives Center, in the amount of $12,664.00 - CAF#9900202012. 21. Resolution authorizing an award of Contract (Bid A-37/2017), by and between the County of Camden (Department of Buildings & Operations) and Newport Construction Management Corporation, for renovations and improvements to the Governor James J. Florio Center for Public Service, in the amount of $2,037,570.00 - CAF#9900202303. 22. Resolution authorizing award of Contracts (Bid A-35/2017), by and between the County of Camden (Department of Buildings & Operations) and various vendors, for locking hardware and locksmith supplies for various Camden County Departments, Agencies and Authorities, under the Camden County Cooperative Pricing System, ID#57-CCCPS, on an "as-needed" basis. 23. Resolution authorizing an award of Contract (Bid A-36/2017), by and between the County of Camden (Department of Buildings & Operations) and TLC Landscape Co., for snow removal and de-icing services for various Camden County Departments, Agencies, and Authorities under the Camden County Cooperative Pricing System, ID#57-CCCPS on an "asneeded basis". 24. Resolution authorizing an award of Contract (State Contract #A-41258), by and between the County of Camden (Department of Buildings & Operations) and Pitney Bowes, Inc., for the purchase of two (2) mail machines for the Camden County mailroom, in the amount of $38,718.80 - CAF#9900201881. 25. Resolution authorizing inclusion of a Project Labor Agreement in the Camden County Alternations and Renovations to Camden City Hall Third, Fifth and Sixth Floors Project, pursuant to N.J.S.A. 52:38-1, et seq. 26. Resolution authorizing an agreement, by and between the County of Camden (Department of Buildings & Operations) and TTI Environmental, Inc., for environmental design and inspection services relative to the Camden County Alterations and Renovations to Camden City Hall Third, Fifth & Sixth Floors Project, in the amount of $23,061.00 - CAF#9900202336. 27. Resolution ratifying a month-to-month Lease Agreement, by and between the County of Camden and Court Appointed Special Advocates of Camden County, Incorporated, for office space in City Hall. Print Time: 10/19/2017 1:54:55 PM Page 3 of 7

28. Resolution ratifying an award of Contract, by and between the County of Camden (Department of Buildings & Operations) and R.J. Severance and Sons, LLC, for emergency installation of a new roof on the salt barn at the Lakeland Complex, in the amount of $57,500.00 - P.O. 197422. 29. Resolution authorizing payment, pursuant to solicitation of quotations, by the County of Camden (Library System) and B-Safe Security, Inc., for the provision of security monitoring equipment and services, in the amount of $31,318.36 - CAF#9900201939. 30. Resolution authorizing an award of Contract (Bid A-53/2015-3rd Year Option), by and between the County of Camden (Library System) and Quality Landscaping, Inc., for snow removal services, on an "as-needed" basis. Resolutions proposed by or on behalf of Freeholder Nash 31. Resolution amending an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Parks) and T&M Associates, for the provision of additional closely related professional environmental inspection services for the Camden City Parks Project, in the amount of $500.00 - CAF#9900202339. 32. Resolution authorizing Change Order No. 1 (Bid A-21/2017), by and between the County of Camden (Department of Parks) and Think Pavers Hardscaping, LLC, for electrical upgrades to Wiggins Park, for an increase in the amount of $3,621.99 - CAF#9900202341. 33. Resolution authorizing the submission of a Grant Application, by the County of Camden (Department of Parks, Division of Open Space and Farmland Preservation) to the New Jersey Department of Transportation, for the 2018 Bikeways Grant, in the amount of $500,000.00. 34. Resolution authorizing the approval of recommendations of the Open Space Preservation Trust Fund Advisory Committee relative to Round 17 - Historic Preservation Projects. 35. Resolution approving personnel actions requested by or on behalf of Freeholder Nash. Resolutions proposed by or on behalf of Freeholder Rodriguez 36. Resolution inserting Chapter 159 Funds into the Budget for the 2017-2018 Childhood Lead Poisoning Prevention Grant, in the amount of $116,835.00. 37. Resolution inserting Chapter 159 Funds into the Budget for the 2017-2018 State Health Insurance Program, in the amount of $33,000.00. 38. Resolution inserting Chapter 159 Funds into the Budget from the New Jersey Department of Human Services for Child Care Resource & Referral Services, for the period October 1, 2017 through September 30, 2018, in the amount of $3,414,226.00. 39. Resolution amending Resolution #49, adopted on December 15, 2016, authorizing Agreements, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Health and Human Services) and various Local Advisory Committee on Alcohol and Drug Abuse-recommended agencies, to reallocate funds for the provision of halfway house services. 40. Resolution authorizing Agreements, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (Department of Health & Human Services, Division of Community Health Services) and various vendors, for the provision of Intoxicated Driver Resource Center (IDRC) Education and Training Services (12-hour and 24-hour). 41. Resolution authorizing the submission of a Grant Application, by the County of Camden (Department of Health & Human Services) to the State of New Jersey, Department of Human Services, Division of Family Development for the Social Services for Homeless Grant, the Social Services Block Grant, Temporary Assistance for Needy Families Grant and Intensive Case Management Homeless Assistance, for the period January 1, 2018 through December 31, 2018, in the amount of $1,263,672.00. Print Time: 10/19/2017 1:54:55 PM Page 4 of 7

42. Resolution authorizing the submission of a Grant Application, by the County of Camden (Department of Health & Human Services - Division of Senior & Disabled Services) to the New Jersey Department of Human Services, Division of Aging Services, for the 2018 Area Plan Grant, in the amount of $3,682,070.00. 43. Resolution authorizing a Standardized Board Resolution in connection with the 2018 Area Plan Grant to be filed by the County of Camden (Department of Health & Human Services, Division of Senior & Disabled Services) with the New Jersey Department of Human Services. 44. Resolution approving personnel actions requested by or on behalf of Freeholder Rodriguez. Resolutions proposed by or on behalf of Freeholder Young 45. Resolution authorizing substitution in the amount of $55,000.00 to provide financing for the purchase of security equipment for the Camden County Jail. 46. Resolution inserting Chapter 159 Funds into the Budget from the New Jersey Department of Labor and Workforce Development, for the Workforce Innovation and Opportunity Act, in the amount of $2,133,787.00. 47. Resolution inserting Chapter 159 Funds into the Budget from the State of New Jersey, Department of Human Services, Division of Family Development, for the Transportation Contract, in the amount of $127,904.00. 48. Resolution authorizing the submission of a Grant Application, by the County of Camden (Department of Corrections) to the New Jersey Department of Corrections, for the Medication Assisted Treatment for Substance Use Disorders in the New Jersey County Jails Grant, in the amount of $200,000.00. 49. Resolution authorizing the procurement of a Concession pursuant to N.J.A.C. 5:34-9.4, for the provision of Commissary Services for the Camden County Correctional Facility, and authorizing the use of Competitive Contracting, pursuant to N.J.S.A. 40A:11-4.1(j). 50. Resolution authorizing Agreements, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden (various departments) and various vendors, for Psychological Screening and Evaluation Services, on an "as-needed" basis. 51. Resolution rejecting Competitive Contracting Request for Proposals #17-36, Re-entry Program Services for the Camden County Correctional Facility, as the proposals received were noncompliant with the specifications. 52. Resolution appointing/reappointing members to the Camden County Workforce Development Board. 53. Resolution authorizing an award of Contract (State Contract #A-83916), by and between the County of Camden (Department of Public Safety) and West Safety Solutions Corp., for Viper software, power stations and related equipment, in the amount of $28,165.87 - CAF#9900202126. 54. Resolution authorizing the approval and execution of the Camden County Workforce New Jersey Area Contract Program Year 2016, Modification #1, to decrease funds in the amount of $1,191,603.00, covering the period July 1, 2016 through June 30, 2017, for a revised total amount of $8,116,216.00. 55. Resolution authorizing amendment of the Transportation Contract, by the County of Camden (One Stop) and the New Jersey Department of Human Services, Division of Family Development, to include additional funding in the amount of $127,904.00 and extend the term of the Contract from October 1, 2017 through December 31, 2017. Funding contingent upon passage of Chapter 159 Resolution. 56. Resolution approving personnel actions requested by or on behalf of Freeholder Young. Resolutions proposed by or on behalf of Freeholder Deputy Director McDonnell 57. Resolution authorizing acceptance of the 2016 Report of Audit. Print Time: 10/19/2017 1:54:55 PM Page 5 of 7

58. Resolution authorizing the acceptance of the Corrective Action Plan for the 2016 Camden County Single Audit. 59. Resolution authorizing a Shared Services Agreement, by and between the County of Camden (Department of Finance) and the Rowan University/Rutgers-Camden Board of Governors, for the provision of accounting services. 60. Resolution ratifying reappointment of Comptroller. 61. Resolution authorizing an Agreement, pursuant to a publicly advertised Request for Proposals, by and between the County of Camden and ComPsych Corporation, for employee assistance program services, for the term November 1, 2017 through October 31, 2020, in the total amount of $84,942.00. Funding available in the amount of $7,187.40 - CAF#s 9900202344 and 9900202348. Balance of funding contingent upon passage of the 2018, 2019 and 2020 Temporary and/or Permanent Budgets. 62. Resolution ratifying an award of Contract (Bid A-35/2016-2nd Year Option), by and between the County of Camden (Division of Insurance) and Chas. S. Winner, Inc., t/a Winner Ford of Cherry Hill, for automobile body repair services, on an "as-needed" basis. 63. Resolution rejecting Competitive Contracting Request for Proposals #17-32, for Catering Services for Camden County Events & Programs due to substantial revision of proposal specifications. 64. Resolution approving personnel actions requested by or on behalf of Deputy Director McDonnell. Resolutions proposed by or on behalf of Freeholder Director Cappelli 65. Resolution inserting Chapter 159 Funds into the Budget from the New Jersey Division of Criminal Justice to the County of Camden (Office of the Prosecutor) for the FY 2016 Justice Assistance Grant Program and Megan's Law and Local Law Enforcement Assistance Grant Program, in the amount of $23,977.00. 66. Resolution inserting Chapter 159 Funds into the Budget from the U.S. Department of Justice, for the FY 2016 Edward Byrne Memorial Justice Assistance Grant - Multi-Jurisdictional County Gang, Gun and Narcotics Task Force Grant Program, in the amount of $219,997.00. 67. Resolution inserting Chapter 159 Funds into the Budget for the Camden County Prosecutor's Office 2017 Body Armor Replacement Fund Program, in the amount of $9,096.93. 68. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Office of the Prosecutor) and Sumuri, LLC, for the purchase of one (1) forensic workstation for the High Tech Crimes Unit, in the amount of $3,295.00 - CAF#9900201990. 69. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Board of Taxation) and County Business Systems, Inc., for equipment maintenance, in the amount of $5,500.00 - CAF#9900202306. 70. Resolution authorizing an award of Contract (State Contract #A-40121), by and between the County of Camden (Office of the Prosecutor) and Lenovo United States, for the purchase of computers and accessories, in the amount of $69,879.00 - CAF#9900201976. 71. Resolution amending a Shared Services Agreement, by and between the County of Camden and the Camden County Improvement Authority, for the provision of management services for the Camden County Improvement Authority. 72. Resolution ratifying the submission of a Grant Application, by the County of Camden (Office of the Prosecutor) to the Division of Criminal Justice, for the Sexual Assault Response Team / Forensic Nurse Examiner (SART/FNE) Program, in the amount of $163,660.00. 73. Resolution authorizing an award of Contract, by the County of Camden (Office of the Prosecutor) and Atlantic Tactical, Inc., for the purchase of firearm accessories and tool sets, in the amount of $995.38 - CAF#9900202033. Print Time: 10/19/2017 1:54:55 PM Page 6 of 7

74. Resolution supporting the renaming of a portion of Route 676 between the entrance to the Walt Whitman Bridge and the entrance to the Benjamin Franklin Bridge the "Battleship New Jersey Highway". 75. Resolution authorizing an award of Contract (State Contract #A-88728), by and between the County of Camden (Office of the Sheriff) and Chas. S. Winner, Inc., d/b/a Winner Ford, for the purchase of four (4) Ford Explorer Police Interceptor vehicles, in the amount of $128,004.00 - CAF#9900201746. 76. Resolution authorizing an award of Contract, pursuant to N.J.S.A. 40A:11-5(1)(dd), by and between the County of Camden (Office of the Sheriff) and Visual Computer Solutions, Inc., for annual software support and upgrades to POSS System, in the amount of $5,130.00 - CAF#9900201725. 77. Resolution authorizing an award of Contract, by and between the County of Camden (Office of the Sheriff) and SHI International Corp., for the purchase of one (1) fax machine and one (1) printer, in the amount of $950.00 - CAF#s 9900202093 and 9900202095. 78. Resolution authorizing an award of Contract (Bid A-33/2017), by and between the County of Camden (Office of the Surrogate) and Court Record & Data Management Services, Inc., for Microfiche Scanning Services, in the amount of $146,900.00 - CAF#9900202347. 79. Resolution authorizing an award of Contract (Bid A-34/2017), by and between the County of Camden (Office of the Surrogate) and County Business Systems, Inc., for Proprietary Microfiche Scan Upload Services, in the amount of $8,840.00 - CAF#9900202316. 80. Resolution authorizing an award of Contract (State Contract #A-87720), by and between the County of Camden (Division of Information Technology/Telecommunications) and Dimension Data, for maintenance of CISCO Networking Equipment, in the amount of $20,006.86 - CAF#9900202011. 81. Resolution ratifying reappointment of the Clerk of the Board of Chosen Freeholders. 82. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Department of Police Services) and SHI International Corp., for the purchase of mobile networking site hardware, in the amount of $2,529.00 - CAF#9900201873. 83. Resolution authorizing an award of Contract (State Contract #A-83909), by and between the County of Camden (Department of Police Services) and Motorola Solutions, Inc., for the purchase and installation of nine (9) Motorola radios, in the amount of $41,370.75 - CAF#9900202024. 84. Resolution ratifying the submission of a Grant Application, by the County of Camden (Department of Police Services) to the Open Society Foundation for the Police Associations Leading 21st Century Policing Project, for the period September 30, 2017 through September 30, 2019, in the amount of $190,658.00. 85. Resolution authorizing an award of Contract, pursuant to solicitation of quotations, by and between the County of Camden (Department of Police Services) and Lawmen Supply Company of New Jersey, Inc., for the purchase of Safety Vests, in the amount of $720.00 - CAF#9900202027. 86. Resolution authorizing the County of Camden (Department of Police Services) to participate in the Federal 1033 Program, to acquire needed federal surplus. 87. Resolution approving personnel actions requested by or on behalf of Director Cappelli. 88. Resolution acknowledging personnel actions requested by or on behalf of constitutional or statutory row offices. Print Time: 10/19/2017 1:54:55 PM Page 7 of 7