IQM2 Meeting Portal Home
«Back to Main Site
Welcome
Meetings
Browse
Media
Notices
Boards+
Log in | Help | Register
Search
Print Print This Page
Cumberland County
Regular Board Meeting
5/26/2015 5:30 PM
Administration Building
164 West Broad Street   Bridgeton, NJ 08302
Downloads:
Agenda Packet
Minutes Packet Video (Windows Media) Video
I. Director calls the meeting to order.
Call to Order
II. Invocation - Silent Meditation
III. Salute to Flag and Pledge of Allegiance - Deputy Director Douglas M. Long
IV. Clerk to the Board calls the roll.
Roll Call
V. Reading of Minutes of Last Meeting
VI. Clerk to the Board is asked to read communications
VII. Public Comment Period
VIII. Resolutions
1. RES-2015-241 : Resolution Canceling Unexpended Balance; August 2014 Emergency Appropriation In The Current Fund
documentResolution Printout
2. RES-2015-242 : Resoltuion Amending Resolution 2015-91, Authorizing The Submission And Acceptance Of Funding Under The Residential Substance Abuse Treatment (RSAT) Program For The Period January 1, 2015 To December 31, 2015
documentResolution Printout
3. RES-2015-243 : Resolution Authorizing Grant Application To The New Jersey State Council On The Arts For A Project Serving Artists Co-Sponsored Grant
documentResolution Printout
4. RES-2015-244 : Resolution Authorizing Purchases From Additional State Contract Vendors
documentResolution Printout
a. State Contract List May 2015 Mtg
5. RES-2015-245 : Resolution Canceling Expired Contracts Covering Materials, Services And Supplies
documentResolution Printout
a. Contract Cancellations May 2015
6. RES-2015-246 : Resolution Approving Change Order No. 1 to Contract for The 2013 Road Program (South State, Inc.) ($233,321.38 - Decrease)
documentResolution Printout
a. CO 1 South State $233,321.38 Decr Doc
7. RES-2015-247 : Resolution Ratifying Memorandum Of Understanding Regarding Specialized Equipment Operator Hours
documentResolution Printout
8. RES-2015-248 : Resolution Authorizing Shared Services Agreement with the City of Bridgeton (Cohanzick Zoo)
documentResolution Printout
a. CERTMYC2014
9. RES-2015-249 : Resolution Declaring Surplus And Unneeded Property
documentResolution Printout
a. 20150512151025390
10. RES-2015-250 : Resolution Approving Five-Year Capital Improvement Plan For The Office Of Cumberland County Clerk
documentResolution Printout
a. 20150512153116687
11. RES-2015-251 : Resolution Awarding Contract for Extraordinary, Unspecifiable Services to Provide an Employee Dental Benefits Program for the County of Cumberland (Horizon Blue Cross Blue Shield of New Jersey)
documentResolution Printout
12. RES-2015-252 : Resolution Authorizing Access Agreement For Cable Installation At The Cumberland County Fairgrounds
documentResolution Printout
13. RES-2015-253 : Resolution Supporting Additional Funding In The State Of New Jersey F/Y 2016 Budget In The Amount Of Six Million Dollars ($6,000,000.00) To Bring The Casino Revenue Fund's "Senior Citizens And Disabled Residents Transportation Assistance Program Funding" Back To F/Y 2012 Levels
documentResolution Printout
14. RES-2015-254 : Resolution Consenting To The Adoption Of Ordinance Of The City Of Millville Providing For No Parking Restrictions Along Cedar Street, CR 555/610 From Madison To Fulton And Race Street/Brandriff Avenue, CR 555/610 From Middle To Fulton
documentResolution Printout
a. 20150513154655894
15. RES-2015-255 : Resolution Approving Change Order No. 1 to Contract For Providing Emergency Courthouse Drainage Repairs (Garrison Enterprises, Inc.) (Increase of $13,519.00 - 10.12%)
documentResolution Printout
a. CERTCHO2015
b. Courthouse Drainage CO 1 Final Doc
16. RES-2015-256 : Resolution Declaring Surplus And Unneeded Property (Onan 50KID Emergency Diesel Generator)
documentResolution Printout
17. RES-2015-257 : Resolution Awarding Contract For The CR 607 (Greenwich Road) Over molly Wheaton Run Emergency Repairs (Walters Marine Construction, Inc.)
documentResolution Printout
a. CERTCY2015
b. cr607
18. RES-2015-258 : Resolution Exercising Option to Renew The Direct Inmate Housing Agreement Between The County Of Cumberland And The County Of Gloucester With Respect to The Housing Of Gloucester County Inmates At The Cumberland County Jail
documentResolution Printout
19. RES-2015-259 : Resolution Reappointing Members To The Agricultural Development Council
documentResolution Printout
20. RES-2015-260 : Resolution Reappointing Member Of The Tourism Advisory Council
documentResolution Printout
21. RES-2015-261 : Resolution Appointing And Reappointing Members To The Economic Development Board
documentResolution Printout
22. RES-2015-262 : Resolution Appointing Members To The Voting Accessibility Advisory Committee
documentResolution Printout
23. RES-2015-263 : Resolution Approving Five-Year Plan for the Office of Cumberland County Surrogate for Use of the Document Trust Fund Monies
documentResolution Printout
a. 20150522110708074
24. RES-2015-264 : Resolution Authorizing Access Agreement Regarding Block 6001, Lot 22 On The Tax Map Of The City Of Vineland
documentResolution Printout
25. RES-2015-265 : Resolution Awarding Contract For CR 555, Main Road And Elmer Road Intersection Improvements; Bid #15-38 (South State, Inc.)
documentResolution Printout
a. CERTCY2015
26. RES-2015-266 : Resolution Awarding Contract For Sharp Street, CR 667 Over The Maurice River Bridge Rehabilitation; Bid #15-37 (South State, Inc.)
documentResolution Printout
a. CERTCY2015
27. RES-2015-267 : Resolution Approving Change Order No. 1 to Contract For Providing Temperature Control And HVAC Maintenance Services For Cumberland County; Bid 14-35 (Falasca Mechanical, Inc.)(Increase $48,750.00-17.01%, Add Courthouse Systems)
documentResolution Printout
a. CERTCHO2015
b. 14-35 CO 1 Doc Temp Control - Falasca
28. RES-2015-268 : Resolution Authorizing Payment Of Bills
documentResolution Printout
a. 5.26.15 (2)
IX. Treasurer's Report
X. Authorizing payment of all salaries and wages
Motion and second for authorizing payment of all salaries and wages
XI. Freeholder Reports
XII. Public Comment Period / New Business
XIII. Executive session (if necessary)
1. RES-2015-269 : Resolution Providing For A Meeting Not Open To The Public In Accordance With The Provisions Of The New Jersey Senator Byron M. Baer Open Public Meetings Act, N.J.S.A. 10:4-12
documentResolution Printout
XIV. Resolution
1. RES-2015-270 : Resolution Authorizing Settlement Agreement (Jerame C. Reid)
documentResolution Printout
a. Trustfund2015
XV. Entertain motion for adjournment.
Motion to adjourn (voice vote)



Loading  Loading - Please Wait... Help

Shortcut Keys:

Alt + S - Save

Ctrl + S - Save (may not be compatible in all browsers)

Alt + C - Save and Close

Ctrl + Enter - Save and Close

Escape - Closes the form (same as Cancel)

Alt + Up Arrow - Previous Item (Saves if changed)

Alt + Down Arrow - Next Item (Saves if changed)


Powered by Accela - Legislative Management
  • Legislative Files
  • Legal Notices
  • Some other Sort of Thing