Monmouth County Board of County Commissioners

Mar 25, 2021 - 2:00 PM
Hall of Records, Court Room, 2nd Floor
1 East Main Street, Freehold, NJ
(last updated:3/25/2021 2:29:12 PM)
1. Director Calls Meeting to Order
 
2. Pledge of Allegiance
 
3. Silent Prayer
 
4. Statement Re Open Public Meetings Act
 
5. Opportunity For Anyone Present to Comment on Agenda Items to be Acted Upon
 
CLERK OF THE BOARD
6. Approval of minutes for the Work Session and Regular Public Meetings of 11/24/20 and Special Meeting of 12/8/20.
 
7. Resolution Appointing Member To The Monmouth ACTS Advisory Council (“MAAC”) (Lester Richens for a 3 year term ending 12.31.23) - Off Res.#: 2021-0210
 
ADMINISTRATOR
8. HOLD - Resolution approving the proposed area-wide Water Quality Management (WQM) Plan Site Specific Amendment for Howell Township (Block 49, Lot 7, known as Smith Family Properties/GSS Industries Site)to be included in the Manasquan River Regional Sewerage Authority Sewer Service Area
 
9. Resolution to adopt negotiated agreement between the Monmouth County Board of County Commissioners, the Monmouth County Board of Health and the Communication Workers of America, Local 1040, AFL-CIO - Off Res.#: 2021-0211
 
COUNTY COUNSEL
10. Resolution authorizing the County of Monmouth to enter into a contract for the acquisition of a deed of permanent utility easement and a right of way in fee (Parcel E6 and Parcel 6, Block 141, Lot 14 / Bushwick Realty Corporation) in connection with the reconstruction of Bridge R-3 on County Route 6/39(First Street/Broadway) over Chingarora Creek in the Boroughs of Keyport and Union Beach - Off Res.#: 2021-0212
 
11. Resolution authorizing the County of Monmouth to enter into a contract for the acquisition of a permanent easement and temporary construction easement (Block 42.04, Lot 1 / Poet’s Square Associates, LLC) in connection with corridor improvements, complex improvements, and communication service at County Route 55(Kozloski Road)in the Township of Freehold - Off Res.#: 2021-0213
 
12. Resolution authorizing the execution of a County Task Force Agreement between the Monmouth County Prosecutor’s Office and various municipalities - Off Res.#: 2021-0214
 
13. Resolution authorizing the County of Monmouth to enter into a Shared Services Agreement with the Monmouth County Bayshore Outfall Authority - Off Res.#: 2021-0215
 
14. Resolution declining to award a contract from RFP #P-40-2019 and authorizing the re-issuance of an updated Request for Proposals for Professional Land Surveying, Engineering and Geographic Information Systems Services for Tax Map and GIS Data Maintenance and Upgrades for an initial two (2) year period with two (2) one-year renewal options - Off Res.#: 2021-0216
 
15. Resolution denouncing the publication of a sexist and anti-Semitic caption in the Asbury Park Press - Off Res.#: 2021-0217
 
ENGINEERING
16. Resolution authorizing change order No. 1 at an increased cost of $12,000.00 for Kyle Conti Construction, LLC, for the reconstruction of Bridge A-44 on County Route 537 (Colts Neck Road) over Slope Brook in the Township of Colts Neck - Off Res.#: 2021-0218
 
17. Resolution authorizing change order No. 1 at a decreased cost of $366,350.00 for J. Fletcher Creamer & Son, Inc. for the reconstruction of Bridge MT-24 on County Route 12A (Navesink River Road) over McClees Creek in the Township of Middletown - Off Res.#: 2021-0219
 
18. Resolution authorizing Settembrino Architects to provide additional Professional Architectural and Engineering Services at an increased cost of $227,367.50 regarding the design of renovations and alterations to the Lobby and Adult Library portion of the Monmouth County Library Headquarters in the Township of Manalapan - Off Res.#: 2021-0220
 
19. Resolution authorizing Acquisition of Right-of-Way for the roadway improvements to County Route 14 (West Park Avenue) between State Route 18 and Cotswold Circle in the Township of Ocean - Off Res.#: 2021-0221
 
20. Resolution approving plans and specifications for signing improvements at the intersection of County Route 13A (Sycamore Avenue) and Dorchester Way in the Borough of Shrewsbury - Off Res.#: 2021-0222
 
FINANCE
21. Resolution providing for the transfer of funding between 2020 appropriation reserve pursuant to N.J.S.A. 40A:4-59. - Off Res.#: 2021-0223
 
22. Resolution authorizing deobligation and reprogramming of Monmouth County Office of Community Development HOME Investment Partnership Program funding for Fiscal Year 2016. - Off Res.#: 2021-0224
 
23. Resolution authorizing deobligation and reprogramming of Monmouth County Office of Community Development HOME Investment Partnership Program funding for Fiscal Year 2017. - Off Res.#: 2021-0225
 
24. Resolution authorizing transportation services agreement with the Division of Work Force Development of Monmouth County for the period of April 1, 2021 through December 31, 2021 - at a rate of $80,699.00 per year. - Off Res.#: 2021-0226
 
25. Resolution canceling the outstanding checks issued against the Monmouth County Sheriff’s Office, Trust Fund account.   - Off Res.#: 2021-0227
 
26. Resolution authorizing the Director of the Monmouth County Board of County Commissioners to execute a New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Highway Traffic Safety application for a Fiscal Year 2022 Sustained Enforcement for Distracted Driving grant – in the amount of $20,000.00. - Off Res.#: 2021-0228
 
27. Resolution authorizing the Director of the Monmouth County Board of County Commissioners to execute a New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Highway Traffic Safety application for a Fiscal Year 2022 Sustained Enforcement for Speed Enforcement grant – in the amount of $20,000.00 - Off Res.#: 2021-0229
 
28. Resolution authorizing the Director of the Monmouth County Board of County Commissioners to execute a New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Highway Traffic Safety application for a Fiscal Year 2022 Data Driven Approach to Crime and Traffic Safety grant – in the amount of $42,500.00 - Off Res.#: 2021-0230
 
29. Resolution authorizing the Director of the Monmouth County Board of County Commissioners to execute a New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Criminal Justice application for a Federal Fiscal Year 2019 Victims of Crime Act grant – in the amount of $684,358.00, which includes up to $153,389.00 of required county in-kind match funding. - Off Res.#: 2021-0231
 
30. Resolution authorizing the Director of the Monmouth County Board of County Commissioners to execute a State of New Jersey, Department of Labor and Workforce Development application for a Fiscal Year 2021 Summer Youth Employment Program grant – in the amount of up to $400,000.00. - Off Res.#: 2021-0232
 
PURCHASING
31. Resolution ratifying emergency purchases and authorizing payments in accordance with applicable New Jersey Law, by the County of Monmouth to various vendors for goods and services required in response to the COVID-19 emergency $40,384.96 - Off Res.#: 2021-0233
 
32. Resolution amending Resolution No. 2021-0170 which authorized a contract with Smooth Photo Scanning Service LLC to furnish and deliver conversion of archival video tapes to digital files, for the Monmouth County Clerk/Archives Office (R-22-2021) $700.00 - Off Res.#: 2021-0234
 
33. Resolution authorizing a contract with Kofile Technologies, Inc. to furnish and deliver the preservation of various Monmouth County historical volumes, for the Monmouth County Clerk’s Office (R-27-2021) $63,060.25 - Off Res.#: 2021-0235
 
34. Resolution authorizing a contract with County Business Systems, Inc. to provide maintenance and support of proprietary software and related hardware for the Monmouth County Surrogate’s Office, for the period of May 17, 2021 through May 16, 2022 (R-28-2021) $36,189.00   - Off Res.#: 2021-0236
 
35. Resolution (A) rescinding Resolution No. 2021-0174, authorizing a contract with Office Depot, LLC to furnish and deliver miscellaneous office products and supplies for various Monmouth County Departments for the period March 1, 2021 through February 28, 2023, and (B) authorizing a contract with the next lowest bidder, namely W.B. Mason Company, Inc. (F-67-2021) - Off Res.#: 2021-0237
 
AWARDS OF CONTRACT
36. Resolution authorizing award of a contract to West Publishing Corporation to furnish law enforcement tracking services for the Monmouth County Prosecutor's Office for the period April 1, 2021 through March 31, 2023 in the amount of $55,350.00 (F-66-2021) - Off Res.#: 2021-0238
 
AWARD OF PURCHASE THROUGH N.J. STATE OR OTHER CO-OP CONTRACT(S)
37. Tier 1 or Tier 2 Internet Service Provider for the Monmouth County Information Technology Services for the period of June 1, 2021 through May 31, 2024  P.O.#267754  Business Automation Tech. , Inc. t/a Data Network Solutions, Little Silver, NJ $57,813.12  ESCNJ Co-Op #65MCESCCPS, Bid #19/20-30 - Off Res.#: 2021-0239
 
38. Furnish and deliver 2021 (or newer) Ford Transit Vans for the Monmouth County Library and Monmouth County Sheriff - Off Res.#: 2021-0240
 
39. Resolution Authorizing the Payment of Bills - Off Res.#: 2021-0241
 
40. Opportunity for Anyone Present to be Heard (Limit Five (5) Minutes Per Speaker)
 
41. Adjournment