Adopted Resolutions (Current Year)
Please note the documents contained on this page are PDFs and most are not readable by Screen Readers as they have been scanned in, for example, to display legal signatures. Any resident using a Screen Reader may contact the office to inquire about receiving readable, non-scanned copies.
Resolutions
Note on Searching Resolutions:
You can search the Resolution Titles by hitting “Ctrl+F” on your keyboard and putting in your search term. Hit enter and the terms will be highlighted. NOTE: the search box will display in different areas depending upon which browser you use. It will normally either the top or bottom.
- 2026-001 Resolution for The Adoption of The Rules To Govern The Salem County Board of County Commissioners for Year 2026
- 2026-002 Resolution for Compliance with The Open Public Meetings Act Law for The County of Salem
- 2026-003 Resolution Setting Job Classification Titles and Salary Ranges for 2026
- 2026-004 Resolution Adopting The 2026 Temporary Budget
- 2026-005 Resolution Approving Signatories for Required Bank Accounts for The County of Salem
- 2026-006 Resolution Designating A Custodian of Funds and The Depositories For Municipal Moneys, and Authorizing Investment of Funds at Interest For The County of Salem
- 2026-007 Resolution Adopting A Cash Management Plan for The County of Salem
- 2026-008 Resolution Authorizing The Execution of The Governing Body Certification of Compliance with The United States Equal Employment Opportunity Commission’s
- 2026-009 Resolution Assigning County Departments for 2026
- 2026-010 Resolution Designating County Commissioner Member and Alternate For Various Boards, Commissions, Committees, and Agencies Outside of Salem County Government For 2026
- 2026-011 Resolution for The Appointments of County Commission Members To Various Education Boards and Committees
- 2026-012 Resolution Appointing Members To The Salem County Agricultural Development Board
- 2026-013 Resolution Appointing A Member To The Salem County Board of Social Services
- 2026-014 Resolution Appointing Members To The Salem County Construction Board of Appeals
- 2026-015 Resolution Appointing Members To The Salem County Commission on Women
- 2026-016 Resolution Appointing Members To The Salem County Economic Development Advisory Council
- 2026-017 Resolution Appointing Members To The Salem County Mental Health Board
- 2026-018 Resolution Appointing A Member To The Citizens Local Advisory Committee on Alcoholism and Drug Abuse (LACADA)
- 2026-019 Resolution Appointing Members To The Salem County Tourism Advisory Council
- 2026-020 Resolution Appointing Members To The Salem County Advisory Council for The Salem County Office on Aging
- 2026-021 Resolution Appointing Members To The Salem County Planning Board
- 2026-022 Resolution Appointing Members To The Salem Community College Trustee Search Committee
- 2026-023 Resolution Appointing Members To The South Jersey Economic Development District for The County of Salem
- 2026-024 Resolution Appointing Representatives for The County of Salem To The South Jersey Transportation Planning Organization
- 2026-025 Resolution Appointing Members To The Salem County Pollution Control Financing Authority
- 2026-026 Resolution Appointing A Member To The Salem County Improvement Authority
- 2026-027 Resolution Appointing Members To The Salem County Veteran Advisory Board
- 2026-028 Resolution Appointing Members To The Cumberland-Salem-Cape May Workforce Development Board
- 2026-029 Resolution To Appoint Members To The Salem County Youth Services Commission
- 2026-030 Resolution Appointing Members To The Salem County Information Technology Committee
- 2026-031 Resolution Awarding A Contract For General Architect For The County of Salem
- 2026-032 Resolution Awarding A Contract For County Auditor For The County of Salem
- 2026-033 Resolution Awarding A Contract For Bond Counsel For The County of Salem
- 2026-034 Resolution Awarding A Contract For Financial Advisor Services For The County of Salem
- 2026-035 Resolution Awarding Contracts for Civil Litigation Counsel Services for The County of Salem
- 2026-036 Resolution Awarding A Contract for County Planner Services for The County of Salem
- 2026-037 Resolution Awarding A Contract for Labor Counsel for The County of Salem
- 2026-038 Resolution of The First Reading To Fix The Annual Salary of The Salem County Board of County Commissioners
- 2026-039 Resolution Declaring County-Owned Ambulances as Surplus and Unneeded Property and Authorizing The Transfer of Title To The Borough of Woodstown for The Department of Emergency Services for $1 Each
- 2026-040 Resolution Amending Resolution 2025-264 Authorizing Shared Service Agreements and Memorandums of Understanding for The Provision of Emergency Medical Services
- 2026-041 Resolution Authorizing The Grant Application for The New Jersey Department of Community Affairs FY 2026 Local Recreation Improvement Grant
- 2026-042 Resolution Authorizing A Memorandum of Understanding/Salary Agreement Between The County of Salem and Rutgers Cooperative Extension Rutgers, The State University of New Jersey
- 2026-043 Resolution Appointing Members To The Salem County Advisory Solid Waste Council
- 2026-044 Authorizing The Purchase of Properties Located at 24 Church Street and 8 Chapel Street, Pilesgrove, New Jersey
- 2026-045 Disbanding The Salem County Board of Social Services with The County of Salem To Provide Those Services Effective July 1, 2026
- 2026-046 Resolution Authorizing Assignment and Transfer of A Contract from Gloucester County for Expansion of Medication Assisted Treatment for Inmates Who Have an Opioid Use Disorder
- 2026-047 Resolution Appointing A Member To The Salem County Board of Social Services
- 2026-048 Resolution Amending Resolution 2026-010 Designating County Commissioner Member and Alternate for Various Boards, Commissions, Committees, and Agencies Outside of Salem County Government for 2026
- 2026-049 Resolution Appointing Fund Commissioner To The Statewide Insurance Fund
- 2026-050 Resolution Appointing A Risk Management Consultant
- 2026-051 Resolution Awarding Contracts for Providing Temporary Animal Sheltering Services for The Members of The Salem County Joint Purchasing System, System Identifier #299SCJPS
- 2026-052 Resolution Authorizing A Successor Bargaining Agreement Between The County of Salem, The Salem County Prosecutor, and Salem County Prosecutor Detective and Investigator’s Association, FOP Lodge No 6
- 2026-053 Resolution Awarding A Contract Under New Jersey State Approved Contract #89851-M003 for Software Licenses and Related Services
- 2026-054 Resolution Authorizing Membership in The Interlocal Purchasing System (TIPS)
- 2026-055 Resolution Rejecting All Proposals and Authorizing The Re-Advertisement for Request for Proposals for Railroad Engineer
- 2026-056 Resolution Making Emergency Temporary Appropriations According To N.J.S.A. 40A 4 20
- 2026-057 Resolution Approving A Shared Services Agreement Between The Salem County Prosecutor’s Office and The Cumberland County Prosecutor’s Office for Implementation of A Mental Health Diversion Program
- 2026-058 Resolution Amending Resolution 2025-309 To Reduce The Award Amount for The Enhancing Local Public Health Infrastructure Partner Organization Grant
- 2026-059 Applying for The Rural Health Transformation Program 2026 Advancing Technology Prevention and Workforce Capacity Grant
- 2026-060 Resolution Approving A Memorandum of Understanding Between The Salem County Department of Health & Human Services & The Salem County Improvement Authority To Assist with Annual Maintenance Fee for DHD System
- 2026-061 Resolution Accepting The Salem Health and Wellness Mini Grant Program
- 2026-062 Resolution Accepting and Executing A Grant for The 2026 Comprehensive Alcoholism and Drug Abuse Services Contract
- 2026-063 Resolution Awarding Contracts for Providing Substance Use Disorder Treatment/Services for The Salem County Division of Mental Health and Addiction Services
- 2026-064 Resolution To Apply for The Department of Human Services Division of Aging Services Senior Wellness Pilot Program Grant
- 2026-065 Accepting The 2026 Senior Citizen and Disabled Resident Transportation Assistance Program Grant Funding
- 2026-066 Resolution Accepting and Executing The Medicare Improvements for Patients and Providers Act (MIPPA): 2025 Medicare Special Benefits Outreach and Enrollment Assistance Grant
- 2026-067 Resolution Accepting and Executing A Grant from The New Jersey Department of Transportation for The Fiscal Year 2026 Transportation Alternative Set-Aside Program Funding for The 2025 Salem County Railroad Multi-Use Path Phase 1
- 2026-068 Resolution Authorizing Executive Session County of Salem
- 2026-069 Resolution of The Second Reading and Adoption To Fix The Annual Salary of The Salem County Board of County Commissioners
- 2026-070 Resolution Appointing Members To The Salem County Advisory Solid Waste Council
- 2026-071 Resolution Authorizing The Award of A Contract Under The ESCNJ State Approved Cooperative Contract #23/24-27 for Electrical/BMS System Upgrades at The County Correctional Facility
- 2026-072 Resolution Authorizing A Shared Services Agreement Between Cumberland County Improvement Authority and Salem County for Snow Removal Services at Fenwick Plaza
- 2026-073 Resolution Authorizing The Award of A Contract To Haworth, Inc. for The Purchase of Furniture, Cubicles, & Installation To OMNIA Partners Cooperative #2020000606 for The Salem County Health Department
- 2026-074 Resolution Making Emergency Temporary Appropriations According To N.J.S.A. 40A 4-20
- 2026-075 Resolution Constituting The 2026 Temporary Capital Budget
- 2026-076 Resolution Awarding Contracts for Engineering Services for The County of Salem
- 2026-077 Authorizing The Grant Application for The NJ Dept of Community Affairs FY 2026 Captial Equipment Grant
- 2026-078 Resolution To Amend Resolution 2025-218 To Accept and Execute CY25 Innovations Grant Funding Award #JDAI-25-1F for Juvenile Detention Alternative Initiative (JDAI) Programming for The Salem County Youth Services Commission (YSC) from The New Jersey Juvenile Justice Commission By Extending The Grant Reimbursement Period
- 2026-079 Resolution Amending Resolution 2025-418 To Reduce The Award Amount for The AAA NJ SNAP Grant
- 2026-080 Resolution Approving The Execution of Change Order #4-Final To The 2018-2019 Local Freight Impact Fund Program, Straughns Mill Road, County Road #643 Resurfacing and County Bridge #1700-141 Rehabilitation in Oldmans Township for The County of Salem
- 2026-081 Resolution Authorizing The Proposed Acquisition of A Development Easement on Edward and Justine Hufnell Farm Block 5, Lots 1 and 5 Upper Pittsgrove Township
- 2026-082 Resolution Authorizing Executive Session County of Salem
- 2026-083 Resolution Appointing Members To The Salem County Advisory Solid Waste Council
- 2026-084 Resolution To Submit A Grant Application and Execute A Grant Contract with The New Jersey Department of Community Affairs for Housing Rehabilitation
- 2026-085 Resolution Authorizing The Award of A Non-Fair and Open Contract for Providing Printing of Election Materials for The Salem County Clerk’s Office and Board of Elections
- 2026-086 Resolution Requesting Transfer of Funds
- 2026-087 Resolution Making Emergency Temporary Appropriations According To NJSA 40A 4-20
- 2026-088 Affirming & Memorializing The Award of An Emergency Contract To Mossi Construction Inc for The Purchase of Rock Salt
- 2026-089 Resolution Authorizing A Citizen Participation Plan FY2026, Small Programs Housing Rehabilitation Fund
- 2026-090 Resolution Authorizing A Grant Management Plan FY2026 Small Cities Programs Housing Rehabilitation Fund
- 2026-091 Resolution Identifying Community Development Block Grant Fair Housing Officer, Housing Rehabilitation Fund
- 2026-092 Resolution To Commit To The Competitive Contracting Procurement Process Pursuant To NJSA 40A:11-4.1 Through 40A:11-4.5 for Certain Professional Services, Contingent Upon A FY2026 Small Cities Grant Award from The New Jersey Department of Community Affairs for County-Wide Housing Rehabilitation
- 2026-093 Resolution Amending Salem County Policy and Procedure Manual
- 2026-094 Resolution Appointing Members To The Salem County Agricultural Development Board
- 2026-095 Resolution Authorizing An Application for South Jersey Gas First Responder Grant Program for The Salem County Hazardous Materials Response Team
- 2026-096 Resolution Authorizing A Grant Application for Medical Supplies from The Salem County Health and Wellness Foundation for The Sheriff’s Office
- 2026-097 Resolution Amending Resolution 2024-460 To Authorize A Time Extension of The FY21 American Rescue Plan (ARP) Act Coronavirus State Fiscal Recovery Fund “CSFRF” Automated License Plate Reader (ALPR) Initiative Program Grant No: ALPR-30-21
- 2026-098 Resolution Authorizing The Submission of A Grant Application To The State of New Jersey Office of The Insurance Fraud Prosecutor for The Prosecutor’s Office Insurance Fraud Reimbursement Program for The County of Salem
- 2026-099 Resolution Adopting The FY2027 Proposal of The 2026-2031 Salem County Municipal Alliance Strategic Plan
- 2026-100 Resolution Amending Resolution 2025-375 To Add Additional Funding To The Special Child Health Services Case Management Grant
- 2026-101 Resolution Authorizing The Application for The New Jersey Transit Corporation on Behalf of Salem County Office on Aging and Disabilities for Funding Via The Federal Transit Administration’s (FTA) Section 5310 Fiscal Year 2025 Enhanced Mobility of Seniors and Individuals with Disabilities Grant Program
- 2026-102 Resolution Requesting an Extension of Time for The NJ Dept of Transportation Fiscal Year 2021 Local Bridge Fund Program
- 2026-103 Resolution Accepting and Executing A Grant from The New Jersey Department of Transportation for The 2024 LAIF Salem County Railroad Crossing Signage and Striping Upgrades at 17 Locations for Fiscal Year 2024
- 2026-104 Resolution Requesting An Extension of Time for The New Jersey Department of Transportation Fiscal Year 2024 LAIF Salem County Railroad Crossing Signage and Striping Upgrades at 17 Locations
- 2026-105 Resolution Authorizing Executive Session County of Salem
- 2026-106 Resolution Authorizing Assignment and Transfer of A Contract from Action Uniform Co., LLC To Galls, LLC
- 2026-107 Resolution Appointing Members To The Salem County Advisory Solid Waste Council
- 2026-108 Resolution Authorizing A Non-Fair & Open Contract Between Clear Channel Outdoor & The County of Salem for Billboard Advertising
- 2026-109 Resolution Authorizing The Use of Competitive Contracting for Request for Proposals Providing In-School Youth Career Pathways Program Services in Cumberland County By Means of The Cumberland, Salem, Cape May County Workforce Development Board
- 2026-110 Resolution Awarding A Renewal Contract for The Salem County Correctional Facility Medical Director
- 2026-111 Resolution Awarding A Contract for Providing Temporary Animal Sheltering Services for The Members of The Salem County Joint Purchasing System, System Identifier #299SCJPS
- 2026-112 Resolution Authorizing Shared Services Agreement with The City of Vineland for The Design, Construction, and Operation of Broadband Infrastructure in Salem and Cumberland Counties
- 2026-113 Resolution Authorizing A Grant Application and Executing A Grant Contract With The New Jersey Department of Community Affairs for Housing Rehabilitation
- 2026-114 Awarding A Renewal Contract for The Position of Psychological Psychiatric Svcs for The Salem County Correctional Facility
- 2026-115 Resolution Appointing A Secretary To The Construction Board of Appeals
- 2026-116 Establishing An Incentive Program To Recruit and Retain Primary Care Providers To Practice and Reside Within The County of Salem
- 2026-117 Resolution Authorizing The Award of A Contract Under New Jersey State Contract #23-TELE-58168 for The Purchase of Fiber for The NJBIDE County Broadband Project
- 2026-118 Resolution Authorizing Submission of A Request for FY27 Congressionally Directed Spending
- 2026-119 Resolution Awarding Contracts for Railroad Engineer Professional Services for The County of Salem
- 2026-120 Resolution Authorizing The Purchase of Property Located at 1059 Route 40, Carneys Point Township, New Jersey
- 2026-121 Resolution Accepting and Executing A Grant for The Salem County Sheriff’s Office from The New Jersey Department of Law and Public Safety for The Body Armor Replacement Fund (BARF) Program Grant Funding
- 2026-122 Resolution Accepting and Executing A Grant for The Prosecutor’s Office from The New Jersey Department of Law and Public Safety for Body Armor Replacement Fund (BARF) Program Grant Funding
- 2026-123 Resolution Approving An Equitable Sharing Agreement Between The Federal Government, Through The United States Department of Justice, and The County of Salem, Through The Salem County Prosecutor’s Office, for Participation in The Federal Equitable Sharing Program
- 2026-124 Amending The Fiscal Year 2025 County Aid Improvement Program for LA-2025 CA Salem County Main Project 17 No. 2025-CA-17-ATP
- 2026-125 Resolution Authorizing The Proposed Acquisition of A Development Easement on Donald and Elizabeth Stimpson Farm Block 13, Lots 27 and 27.01 Upper Pittsgrove Township
- 2026-127 Authorizing The Proposed Acquisition of A Development Easement on Suzanne Pierce Farm Block 11, Lot 16.02 Alloway Township
- 2026-128 Authorizing The Proposed Acquisition of A Development Easement on Jeannie Aversa Farm Block 2201, Lot 1 Pittsgrove Township
- 2026-129 Resolution Authorizing Executive Session County of Salem
- 2026-130 Resolution Amending Salem County Housing and Rehabilitation Policy and Procedure Manual FY2026 NJDC Small Cities Program Housing Rehabilitation Fund Application: Non-Entitlement Community Owner-Occupied Housing Rehabilitation Program
- 2026-131 Resolution Authorizing A Retroactive Increase To Fix The Promotional Hourly Rate According To The CWA Bargaining Agreement
- 2026-132 Resolution Authorizing The Acceptance and Execution of A Grant Agreement for The Middle Mile (Broadband) Grant Program
- 2026-133 Resolution Authorizing Subaward Agreement To The City of Vineland for The Middle Mile (Broadband) Grant Program
- 2026-134 Resolution Authorizing A Shared Svcs Agreement With The County of Cumberland for As-Needed Use of Mobile Traffic Signals
- 2026-135 Resolution Authorizing A Letter of Support for Elsinboro Township in Their FY27 Congressionally Directed Spending Application
- 2026-136 Resolution Authorizing Post-Loan Engineering Services Contract for Telecommunications Systems (RUS Form 217) for The USDA ReConnect Broadband Project
- 2026-137 Resolution Authorizing The Award of A Contract for The Purchase of Materials for The Salem County Railyard Improvement Project, Bid #25-19 Resubmission and Authorizing The Negotiation of Contracts for The Remainder
- 2026-138 Resolution Requesting Transfer of Funds
- 2026-139 Resolution Authorizing A Grant Application from The New Jersey Office of The Attorney General Division of Highway Traffic Safety (DHTS) Highway Safety Project Grant
- 2026-140 Resolution Authorizing An Application for The Edward Byrne Memorial Justice Assistance Grant (JAG) Multi-Jurisdictional Gang, Gun, and Narcotics Task Force Grant Program for The Prosecutor’s Office (Subaward Number: JAG 1-17TF-24)
- 2026-141 Resolution Amending Resolution 2026-058 To Extend The Grant Period and Accept Additional Funding for The Enhancing Local Public Health Infrastructure Partner Organization Grant
- 2026-142 Resolution To Apply for The AARP Community Challenge Flagship Grant
- 2026-143 Resolution To Apply for The AARP Community Challenge Demonstration Grant
- 2026-144 Resolution Accepting The 2026 Statewide Respite Grant
- 2026-145 Resolution Awarding A Contract for Providing Respite Adult Day Care Services for The Clients of The Salem County Office on Aging & Disabilities Under The Statewide Respite Grant
- 2026-146 Resolution Accepting A Grant Agreement Between The County of Salem and The New Jersey Department of Environmental Protection for MS4 Stormwater Infrastructure Mapping
- 2026-147 Resolution Authorizing The Proposed Acquisition of A Development Easement on Charles Hughes Farm Block 202, Lot 46 Pittsgrove Township
- 2026-148 Resolution Authorizing The Proposed Acquisition of A Development Easement on Charles Hughes Farm Block 801, Lot 21 Pittsgrove Township
- 2026-149 Resolution Amending Resolution 2025-567 Awarding Cultural & Heritage Commission 2026 Grant Dollars from The New Jersey State Council on The Arts and The New Jersey Historical Commission
- 2026-150 Resolution Authorizing Executive Session County of Salem
