Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF COUNTY COMMISSIONERS Agenda status: Final
Meeting date/time: 1/7/2019 Minutes status: Draft  
Meeting location: Freeholder Public Meeting Room
REORGANIZATION MEETING
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments: 01-07-19 Freeholder Work Session-Reorganization, 01-07-19 Freeholder Public Meeting
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
1-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Work Session/Public Meeting Schedule Prepared By: EJF   Not available Not available
2-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Official Newspapers Prepared By: EJF   Not available Not available
3-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Adopting the 2019 Bylaws of the Board of Chosen Freeholders Prepared By: EJF   Not available Not available
4-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Appointment Lara Rodriguez as Clerk of the Freeholder Board Dollar Amount: $85,000 Prepared By: EJF   Not available Not available
5-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Appointing Florio Kenny Raval, LLP as Board Counsel Dollar Amount: $50,000.00 Prepared By: EJF   Not available Not available
6-19 1 ResolutionFreeholder Meeting Date: 1/7/2019 Purpose: Appointing Members of the 2019 New Jersey Association of Counties Board of Directors Prepared By: EJF   Not available Not available
7-19 1 ResolutionAdministration & Finance Meeting Date: 1/7/2019 Purpose: Appointment of Auditor, awarding Contract to Ferraioli, Wielkotz, Cerullo & Cuva, PA, Certified Public Accountants for the 2019 Annual Audit Dollar Amount: $ 450,000 NOT TO EXCEED Account No.: 01-201-20-130-105-021 Prepared By: JL/mh   Not available Not available
8-19 1 ResolutionAdministration & Finance Meeting Date: 1/7/2019 Purpose: Authorize Renewal of Agreement - Bergen Risk Managers, Inc. - Self Insurance Administration Program Dollar Amount: $1,666,335.00 NOT TO EXCEED Over Three (3) Years Account No.: 01-201-23-210-100-264 ($833,167.50) 01-201-23-215-100-266 ($833,167.50) Contract No.: 1900004 Vendor No.: 516 Prepared By: JPL   Not available Not available
9-19 1 ResolutionAdministration & Finance Meeting Date: 1/7/2019 Purpose: Provide Health Related Employee Benefits Consultation & Brokerage Services - RFP 18-021 Dollar Amount: $350,000.00 NOT TO EXCEED Account No.: 18-201-23-901-251 Contract No.: 1900003 Contract Basis: RFP Vendor No.: 24697 Name: ACRISURE LLC D/B/A DOYLE ALLIANCE GROUP 90 WOOD BRIDGE CENTER DRIVE, SUITE 720 WOODBRIDGE, NJ 07095 Prepared By: GTR:jh   Not available Not available
10-19 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 1/7/2019 Purpose: To Authorize Reimbursement of Petty Cash Funds for Various Departments Funding Source: N/A Grant Amount: $ N/A Budget Year: 2019 Dollar Amount: $ 41,700.00 Account No.: Various-see attached listing Additional Information: Treasury required annual process per NJ Statute Prepared By: JL/MG   Not available Not available
11-19 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 1/7/2019 Purpose: To approve a Change of Petty Cash Fund Custodian of the Superintendent of Schools Division of the Education Department Funding Source: N/A Budget Year: 2019 Account No.: 01-101-01-003-034-000 Additional Information: Account Amount $100.00 Prepared By: JL/MG   Not available Not available
12-19 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 1/7/2019 Purpose: To Approve the establishment of the 2019 Temporary Budget Budget Year: 2019 Dollar Amount: $ 137,033,104.00 Account No.: Multiple accounts Additional Information: Admin & Finance-Treasury Reso Prepared By: JL/MG   Not available Not available
13-19 1 ResolutionAdministration & Finance/ Division of Purchasing Meeting Date: 1/7/2019 Purpose: Appointment of Linda Campanaro as the Public Agency Compliance Officer for 2019 Prepared By: GTR:jh   Not available Not available
14-19 1 ResolutionAdministration & Finance Meeting Date: 1/7/2019 Purpose: Cash Management Plan Prepared By: JL/jc   Not available Not available
15-19 1 ResolutionParks Meeting Date: 1/7/2019 Purpose: Establishing the Property Tax Assessment Rate for the year 2019 Bergen County Open Space, Recreation, Floodplain Protection, Farmland and Historic Preservation Trust Fund at one cent per One Hundred Dollars ($100.00) of total County equalized real value Prepared By: JK/AS   Not available Not available