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: 1/23/2019 Minutes status: Draft  
Meeting location: Freeholder Public Meeting Room
Work Session
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments: 01-23-19 Freeholder Work Session
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
80-19 1 ResolutionAdministration & Finance/Division of Treasury Meeting Date: 1/23/2019 Purpose: Budget Appropriation Reserve Transfer #2 - (2018 Transfer) Dollar Amount: $ 10,000 Prepared By: mh   Not available Not available
81-19 1 ResolutionCommunity Development Meeting Date: 1/23/2019 Purpose: Cancel Home Improvement Balances Dollar Amount: $5,300.00 NOT TO EXCEED Contract Basis: Bid Prepared By: RGE:br   Not available Not available
82-19 1 ResolutionCommunity Development Meeting Date: 1/23/2019 Purpose: 0% Home Improvement Loan Dollar Amount: $29,300.00 NOT TO EXCEED Account No.: 21-213-748-255-41-15 Contract Basis: Bid Prepared By: RGE:br   Not available Not available
83-19 1 ResolutionPlanning and Engineering Meeting Date: 1/23/2019 Purpose: Authorize Rider to Construction Agreement adding Joseph M. Sanzari Inc. as emergency replacement General Contractor on Ramapo Valley Road Culvert over Darlington Brook - Township of Mahwah - Job# C33-38 Dollar Amount: $2,372,725.07 NOT TO EXCEED Prepared By: WB   Not available Not available
84-19 1 ResolutionProsecutor's Office Meeting Date: 1/23/2019 Purpose: Sale of Surplus Personal Property no longer need for Public Use Name: MSN Services located at 141 Hawkins Place, #383, Booton NJ 07005 Prepared By: GTR:jh   Not available Not available
85-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Appointment of Candida Wiltshire Board/ Authority: Mental Health Board Term of Appointment: 7/1/2018 to 6/30/2021 Prepared By: LK   Not available Not available
86-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Appointment of Matt Stanislao Board/ Authority: Mental Health Board Term of Appointment: 7/1/2018 to 6/30/2021 Prepared By: LK   Not available Not available
87-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Reappointment of Jose L. Ortiz Board/ Authority: Mental Health Board Term of Appointment: 7/1/2018 to 6/30/2021 Prepared By: LK   Not available Not available
88-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Reappointment of Michael E. Taratino Board/ Authority: Mental Health Board Term of Appointment: 7/1/2018 to 6/30/2021 Prepared By: LK   Not available Not available
89-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Reappointment of Parichehr Sharifkashani Board/ Authority: Mental Health Board Term of Appointment: 7/1/2017 to 7/30/2020 Prepared By: LK   Not available Not available
90-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Reappointment of Paul Nickels Board/ Authority: Mental Health Board Term of Appointment: 7/1/2018 to 6/30/2021 Prepared By: LK   Not available Not available
91-19 1 ResolutionHealth Services/ Division of Mental Health Meeting Date: 1/23/2019 Appointment of Thomas O’Donnell Board/ Authority: Mental Health Board Term of Appointment: 7/1/2017 to 6/30/2020 Prepared By: LK   Not available Not available
92-19 1 ResolutionPublic Works/ Division of Mechanical Services Meeting Date: 1/23/2019 Purpose: Authorize Shared Services Agreement with the Housing Authority, City of Hackensack for the Purchase of Fuel for the Authority’s vehicles at the County’s Fuel Pumps Dollar Amount: $ REVENUE PRODUCING Prepared By: LK   Not available Not available