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: 10/2/2019 Minutes status: Draft  
Meeting location: Freeholder Public Meeting Room
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
1017-19 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 10/2/2019 Purpose: To Approve Chapter 159: USMS- Regional Fugitive Task Force Grant Funding Source: US Department of Justice/United States Marshall Service Grant Amount: $10,000.00 Budget Year: 2019 Account No.: To be assigened upon Resolution passage Grant Term: 10/01/18 - 09/30/19 Additional Information: Sheriff Dept Prepared By: JL/mg/em   Not available Not available
1018-19 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 10/2/2019 Purpose: To Approve Chapter 159: Mental Health Board Administrator - 2020 Funding Source: State of New Jersey Department of Health Grant Amount: $12,000.00 Budget Year: 2019 Account No.: To be assigned upon Resolution passage Grant Term: 07/01/19 - 06/30/20 Additional Information: Health Dept Prepared By: JL/mg/em   Not available Not available
1019-19 1 ResolutionAdministration & Finance/ Division of Information Technology Meeting Date: 10/2/2019 Purpose: Provide Voice System Support Dollar Amount: $36,096.00 NOT TO EXCEED Account No.: 01-201-20-130-120-044 CURRENT Requisition No.: 163152 Contract Basis: State Vendor Vendor No.: 25172 Name: PSG NJ LLC 1 SOUTH CORPORATE DRIVE, RIVERDALE, NJ 07457 Prepared By: GTR:jh   Not available Not available
1020-19 1 ResolutionAdministration & Finance/ Division of Information Technology Meeting Date: 10/2/2019 Purpose: Provide Disaster Recovery Assessment Dollar Amount: $161,970.00 NOT TO EXCEED Account Nos.: 04-215-15-17-2701-418 - $70,000.00 CAPITAL 04-215-16-15-1305-506 - $83,360.68 CAPITAL 04-215-10-21-2701-506 - $ 8,609.32 CAPITAL Requisition No.: 163766 Contract Basis: State Vendor Vendor No.: 24599 Name: COMPUTER DESIGN AND INTEGRATION LLC 696 ROUTE 46 WEST, TETERBORO, NJ 07608 Prepared By: GTR:jh   Not available Not available
1021-19 1 ResolutionCommunity Development Meeting Date: 10/2/2019 Purpose: Cancel balances of 0% Home Improvement Loans Dollar Amount: $6,000.00 NOT TO EXCEED Account No.: 21-213-748-255-41-15 & 21-213-749-255-41-15 Contract No.: Contract Basis: Bid Vendor No.: Prepared By: RGE:br   Not available Not available
1022-19 1 ResolutionHealth Services Meeting Date: 10/2/2019 Purpose: Provide Addiction Rehabilitation Services - RFP #19-014 Dollar Amount: $210,000.00 NOT TO EXCEED Account Nos.: 03-200-56-330-263 - $125,000.00 TRUST 03-200-56-330-265 - $ 85,000.00 TRUST Contract Nos.: 1900369 - 1900370 Contract Basis: RFP Vendor Nos.: 14847 & 25220 Name: Greater Bergen Community Action, Inc. 392 Main St. Hackensack, NJ 07601 Contract No.: 1900369 - $85,000.00 Care Plus Bergen Inc. D/B/A Bergen New Bridge Medical Center 230 E. Ridgewood Ave. Paramus, NJ 07652 Contract No.: 1900370 - $125,000.00 Prepared By: GTR:jh   Not available Not available
1023-19 1 ResolutionHealth Services/ Bergen County Healthcare Center Meeting Date: 10/2/2019 Purpose: Qualify and Award: Provide Management, Provision & Delivery of Pharmaceutical Services - RFQ # 19-011 Dollar Amount: $52,200.00 NOT TO EXCEED Account No.: 01-201-27-330-105-058 CURRENT Requisition No.: 163864 Contract No.: 1900365 Contract Basis: Fair & Open Vendor No.: 24959 Name: PARTNERS PHARMACY LLC 50 LAWRENCE ROAD, SPRINGFIELD, NJ 07081 Prepared By: GTR:jh   Not available Not available
1024-19 1 ResolutionHuman Services/ Division of Family Guidance Meeting Date: 10/2/2019 Purpose: Authorize Modification to Resolution #190-19, adopted March 6, 2019, with Ronald G. Cally, M.D. Dollar Amount: $7,300.00 NOT TO EXCEED Account Nos.: 01-201-27-340-105-021 - $2,200.00 CURRENT 01-201-27-340-106-021 - $5,100.00 CURRENT Contract No.: 1900106 Contract Basis: Other Vendor No.: 22284 Name: Ronald G. Cally Address: 143 East Ridgewood Avenue #543 - Ridgewood, NJ 07450 Prepared By: MHD/nm/gc/mh/ac   Not available Not available
1025-19 1 ResolutionParks Meeting Date: 10/2/2019 Purpose: Provide Catalog / Irrigations Parts & Repair Services (Coop) Bid #19-49 Dollar Amount: $300,000.00 NOT TO EXCEED Account No.: 01-201-28-375-100-151 CURRENT Contract No.: OPEN ENDED Contract Basis: Bid Vendor No.: 9239 & 7124 Name: R & R Products, Inc. 3334 E, Milber Street Tucson, AZ 85714 Aquarius Supply, Inc. 1120 Goffle Rd Hawthorne, NJ 07506 Prepared By: GTR:jh   Not available Not available
1026-19 1 ResolutionParks Meeting Date: 10/2/2019 Purpose: Approval Emergency Open Space Trust Fund Grant Award to the Borough of Saddle River for The Bishop House Dollar Amount: $50,000.00 NOT TO EXCEED Account No.: 03-200-56-130-910-00 TRUST Contract No.: 1900377 Contract Basis: Grant Vendor No.: 903608 Name: Borough of Saddle River Address: 100 E. Allendale Rd., Saddle River, NJ 07458 Additional Information: Prepared By: as/   Not available Not available
1027-19 1 ResolutionParks/ Division of Golf Meeting Date: 10/2/2019 Purpose: Provide Labor / Hardware for Fuel Tracking System Dollar Amount: $27,430.00 NOT TO EXCEED Account Nos.: 04-215-12-09-3700-671 - $22,855.00 CAPITAL 04-215-13-10-3700-671 - $4,575.00 CAPITAL Requisition No.: 163806 Contract Basis: State Vendor Vendor No.: 22895 Name: MILLENNIUM COMMUNICATIONS GROUP 11 MELLANIE LANE, EAST HANOVER, NJ 07936 Prepared By: GTR:jh   Not available Not available
1028-19 1 ResolutionPlanning and Engineering Meeting Date: 10/2/2019 Purpose: Authorize Grant Application & Agreement with New Jersey Department of Transportation - River Road Culvert (02C0401) over the West Shore Drainage Ditch - Borough of Bogota Prepared By: JAF:sa   Not available Not available
1029-19 1 ResolutionPlanning and Engineering Meeting Date: 10/2/2019 Purpose: Authorize Grant Application & Agreement with New Jersey Department of Transportation - Magnolia Avenue Bridge (020036B) over Pascack Brook - Borough of Montvale Prepared By: JAF:sa   Not available Not available
1030-19 1 ResolutionPlanning and Engineering Meeting Date: 10/2/2019 Purpose: Authorize Grant Application & Agreement with New Jersey Department of Transportation - Century Road Bridge (020046B) over Sprout Brook - Borough of Paramus Prepared By: JAF:sa   Not available Not available
1031-19 1 ResolutionPlanning and Engineering Meeting Date: 10/2/2019 Purpose: To Establish Consent to County Road Regulations - Mid-Block Crosswalk - Borough of Lodi - Main Street & Union Street Prepared By: JAF:sa   Not available Not available
1032-19 1 ResolutionPlanning and Engineering Meeting Date: 10/2/2019 Purpose: SITE PLAN APPROVAL Site Plan/Subdivision No.: SP 8548 PARAMUS Name: DELLRIDGE CARE CENTER Prepared By: JXN:WB:LH   Not available Not available
1033-19 1 ResolutionPublic Works/ Division of Community Transportation Purpose: Renewal application for NJ Transit/Federal Transit Administration Section 5310 Enhanced Mobility for Seniors and Individuals with Disabilities Grant Project Information: FY 2018 Section 5310 Budget Year: 2020 Total Project Cost: $600,000.00 County Contribution: $300,000.00 Other Funding Source/Amount: $300,000.00 GRANT Name: NJ Transit Address: One Penn Plaza East, 4th Floor, Newark, New Jersey Prepared By: RD/as/jv   Not available Not available
1034-19 1 ResolutionPublic Works/ Division of General Services Meeting Date: 10/2/2019 Purpose: Provide Licensed Asbestos Abatement Services for Various Buildings - Bid # 19-42.1 Dollar Amount: $200,000.00 NOT TO EXCEED Account No.: 01-201-26-310-100-022 CURRENT Requisition No.: 164014 Contract No.: OPEN ENDED Contract Basis: Bid Vendor No.: VARIOUS (SEE ATTACHED SCHEDULE) Name: VARIOUS (SEE ATTACHED SCHEDULE) Prepared By: GTR:jh   Not available Not available
1035-19 1 ResolutionPublic Works/ Division of Mechanical Services Meeting Date: 10/2/2019 Purpose: Provide Catalog / Mechanical Vehicle Repair Services (Coop) -Bid # 19-46 & 19-46.1 Dollar Amount: $300,000.00 NOT TO EXCEED Account No.: 01-201-26-310-120-042 CURRENT Contract No.: OPEN ENDED Contract Basis: Bid Vendor No.: Various (See attached Schedule) Name: Various (See attached Schedule) Prepared By: GTR:jh   Not available Not available
1036-19 1 ResolutionPublic Works/ Division of Operations Meeting Date: 10/2/2019 Purpose: Confirming: Purchase one (1) Four-Ton Falcon RME Hot Box Patcher Dump Trailer Dollar Amount: $28,580.00 NOT TO EXCEED Account No.: 04-215-15-23-2920-611 CAPITAL Purchase Order No.: 158329 Contract Basis: State Vendor Vendor No.: 22958 Name: MCGRATH MUNICIPAL EQUIPMENT PO BOX 422, SPRINGFIELD, NJ 07081 Prepared By: GTR:jh   Not available Not available
1037-19 1 ResolutionPublic Works/ Division of Operations Meeting Date: 10/2/2019 Purpose: Furnish and Deliver Concrete Sand and Grit (coop) Dollar Amount: $96,747.00 NOT TO EXCEED Account No.: 01-201-26-292-100-124 CURRENT $15,000.00 - 2019 Budget $40,873.00 - 2020 Budget $40,874.00 - 2021 Budget Requisition No.: 150364 Contract No.: 1900372 Contract Basis: Bid Vendor No.: 19058 Name: Eastern Concrete Materials, Inc. Address: 250 Pehle Avenue, Suite 503, Saddle Brook, NJ 07663 Prepared By: GTR:lc   Not available Not available
1038-19 1 ResolutionSheriff's Office Meeting Date: 10/2/2019 Purpose: Approve application for roadway solicitation permit - Edgewater Volunteer First Aid Squad Prepared By: RNS   Not available Not available
1039-19 1 ResolutionSheriff's Office Meeting Date: 10/2/2019 Purpose: Approve Application for Roadway Solicitation Permit - Little Ferry Hook and Ladder Co. #1, Inc. Prepared By: RNS   Not available Not available
1040-19 1 ResolutionSheriff's Office Meeting Date: 10/2/2019 Purpose: Amended Legal Services Contract with Hanrahan Pack, LLC to provide legal representation to the Bergen County Sheriff’s Office in the matter Alberto, Victoria, et al. v Saudino, Michael; The Bergen County Sheriff’s Office; The County of Bergen; The Bergen County Prosecutor’s Office (Docket No. Pass-L-004128-17) Dollar Amount: $7,500.00 NOT TO EXCEED Account No.: 01-201-25-270-280-021 CURRENT Contract No.: 1900268 Vendor No.: 18655 Prepared By: JXN/cel   Not available Not available
1041-19 1 ResolutionSheriff's Office/ County Jail Meeting Date: 10/2/2019 Purpose: Provide Health & Medical Program Consultant Services (4th Option) RFP-15-021 Dollar Amount: $75,000.00 NOT TO EXCEED Account No.: 01-201-25-270-280-021 CURRENT Requisition No.: 164242 Contract No.: OPEN ENDED Contract Basis: RFP Vendor No.: 14839 Name: LAMENDOLA ASSOCIATES, INC. 8 POPULAR ROAD, DEMAREST, NJ 07627 Prepared By: GTR:jh   Not available Not available
1042-19 1 ResolutionVarious Bergen County Using Agencies Meeting Date: 10/2/2019 Purpose: Provide & Deliver Various Bagged Ice Melt Products (Coop) - Bid # 19-54 Dollar Amount: $35,000.00 NOT TO EXCEED Account No.: Various CURRENT Requisition No.: Various Contract No.: OPEN ENDED Contract Basis: Bid Vendor No.: 24877 Name: LEVITT’S LLC, P.O. BOX 613, PINE BROOK, NJ 07058 Prepared By: GTR:jh   Not available Not available
1043-19 1 ResolutionCounty Executive County Executive Meeting Date: 10/2/2019 Appointment of David B. Kazinci Board/ Authority: Homelessness Trust Fund Task Force Term of Appointment: 7/1/2019 to 6/30/2020 Prepared By: LK   Not available Not available
1044-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Paul S. Aronsohn Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1045-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Thomas J. Donahue Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1046-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Austin Brook Epstein Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1047-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Brian Fitzgibbons Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1048-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Dr. Mary Ann Picone Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1049-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Lesley Linker Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/16/2022 Prepared By: LK   Not available Not available
1050-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Luis Pereira Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1051-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Warren D. Williams Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1052-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Alice Seigel Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1053-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Maxine Becker Board/ Authority: Disability Services Advisory Board Term of Appointment: 9/16/2019 to 9/15/2022 Prepared By: LK   Not available Not available
1054-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Adina Yacoub Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1055-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of John M. Browne Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1056-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Tammy Graves Molinelli Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1057-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Julia Orlando Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2018 to 9/30/2021 Prepared By: LK   Not available Not available
1058-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Rosemarie Lobretto Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1059-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Jacqueline Wilson Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1060-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Scott Reddin Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1061-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Reappointment of Beatrice Podorefsky Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1062-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Lillian R. Corcoran Board/ Authority: Homelessness Trust Fund Task Force Term of Appointment: 7/1/2019 to 6/30/2022 Prepared By: LK   Not available Not available
1063-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Paul Nickels Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1064-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Frank Sangyun Lee Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1065-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Brian Fitzgibbons Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2017 to 9/30/2020 Prepared By: LK   Not available Not available
1066-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Kathleen Ray Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/1/2022 Prepared By: LK   Not available Not available
1067-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Mira S. Vanjari Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1068-19 1 ResolutionCounty Executive Human Services Meeting Date: 10/2/2019 Appointment of Anna Navatta Board/ Authority: Human Services Advisory Council Term of Appointment: 10/1/2019 to 9/30/2022 Prepared By: LK   Not available Not available
1069-19 1 ResolutionCounty Counsel Meeting Date: 10/2/2019 Purpose: Amended Legal Contract with the Law Firm of Carl M Losito, Esq. to provide legal counsel to indigent non-custodial obligors in child support hearings and for appearances on matters referred through the Mental Health Law Project for the year 2019 Dollar Amount: $17,500.00 Not To Exceed Account No.: 01-201-23-210-100-268 Current Contract No.: 1900010 Vendor No.: 908789 Name: Carl M. Losito, Esq. Address: 75 Summit Avenue, Hackensack, NJ 07601 Prepared By: JXN/cel   Not available Not available
1070-19 1 ResolutionCounty Counsel Meeting Date: 10/2/2019 Purpose: Amended Legal Services Contract with the law firm Werner Suarez Moran, LLC as Outside Counsel for various Municipal Court Indigent Appeals for the year 2019 Dollar Amount: $17,500.00 NOT TO EXCEED Account No.: 01-201-23-210-100-268 CURRENT Contract No.: 1900123 Vendor No.: 24539 Prepared By: JXN/cel   Not available Not available
1071-19 1 ResolutionCounty Counsel Meeting Date: 10/02/2019 Purpose: Amended Legal Services Contract with Douglas M. Bern, Esq. for Bail Bond Forfeitures for 2019 Dollar Amount: $5,000.00 NOT TO EXCEED Account No.: 01-201-23-210-100-268 CURRENT Contract No.: 1900012 Vendor No.: 24445 Name: Douglas M. Bern, Esq., One Paragon, Suite 240, Montvale, New Jersey 07645 Prepared By: JXN/cel   Not available Not available
1072-19 1 ResolutionFreeholder Meeting Date: 10/2/2019 Purpose: Resolution in Recognition of Adopt a Shelter Dog Month Prepared By: SW   Not available Not available
1073-19 1 ResolutionFreeholder Meeting Date: 10/2/2019 Purpose: Resolution in Recognition of National Fire Prevention Week Prepared By: SW   Not available Not available
1074-19 1 ResolutionFreeholder Meeting Date: 10/2/2019 Purpose: Resolution in Recognition of Domestic Violence Awareness Month Prepared By: SW   Not available Not available
1075-19 1 ResolutionParks Meeting Date: 10/2/2019 Purpose: Qualify and Award: Provide Appraisal Services - RFQ #19-012 Dollar Amount: $125.00 / hour NOT TO EXCEED Contract No.: OPEN ENDED Contract Basis: RFQ Vendor No.: 25624 Name: HARRY L. SCHWARZ & CO. 28-30 NORTH SUSSEX STREET, DOVER, NJ 07802 Prepared By: GTR:jh   Not available Not available
1076-19 1 ResolutionParks Meeting Date: 10/2/2019 Purpose: Professional Service: Construction Management for the Demolition of the Clubhouse at Overpeck Golf Course (RFPQ-19-002) Dollar Amount: $70,200.00 NOT TO EXCEED Account No.: 04-215-08-20-3700-301 CAPITAL Contract No.: 1900448 Contract Basis: Other Vendor No.: 25683 Name: Cumming Construction Management Inc. d/b/a Lehrer Cumming Address: 200 South Avenue East, Suite #302, Cranford, NJ 07016 Prepared By: GTR:lc   Not available Not available
1077-19 1 ResolutionParks Meeting Date: 10/2/2019 Purpose: Qualify and Award: Professional Event Sound, Lighting and Stage Production Services Dollar Amount: $142,840.00 NOT TO EXCEED Account Nos.: 03-200-56-375-225 - $97,120.00 TRUST 01-201-28-375-100-116 - $45,720.00 CURRENT Requisition No.: 166242 Contract Basis: RFQ Vendor No.: 25732 Name: SRS Productions LLC Address: 22 Pine Street, Centereach, NY 11720 Prepared By: GTR:lc   Not available Not available
1078-19 1 ResolutionParks/ Division of Land Management Meeting Date: 10/2/2019 Purpose: Receive 2019 Open Space Trust Fund Award Recommendations and Set November 7, 2019 as Public Hearing Date Dollar Amount: $18,072,908 Account No.: 03-200-56-130-910 TRUST Prepared By: JGK/als   Not available Not available
1079-19 1 ResolutionSheriff’s Office Meeting Date: 10/02/2019 Purpose: Amended Legal Services Contract with the law firm Eric M. Bernstein & Associates, LLC to provide legal counsel to the Bergen County Sheriff’s Office in connection with Labor Matters for the year 2019 Dollar Amount: $30,000.00 NOT TO EXCEED Account No.: 01-201-25-270-280-021 CURRENT Contract No.: 1900210 Vendor No.: 20035 Name: Eric M. Bernstein & Associates, LLC Prepared By: JXN/cel   Not available Not available
1080-19 2 ResolutionFreeholder Meeting Date: 10/2/2019 Purpose: RESOLUTION CREATING THE BERGEN COUNTY COMPLETE COUNT COMMITTEE TO ENCOURAGE PARTICIPATION IN THE 2020 DECENNIAL CENSUS Prepared By: MPS   Not available Not available
1081-19 2 ResolutionFreeholder Meeting Date: 10/2/2019 Purpose: Legal Fees Dollar Amount: $15,987.00 Prepared By: EF   Not available Not available
1082-19 1 ResolutionPublic Works/ Division of Operations Meeting Date: 10/2/2019 Purpose: Provide 2018 County Aid Resurfacing Program Dollar Amount: $2,142,825.00 Account No.: 04-215-19-11-2920-183 CAPITAL Contract No.: 1900209 Contract Basis: Other Vendor No.: 3507 Name: Tilcon New York, Inc. Address: 9 Entin Road, Parsippany, NJ 07054 Prepared By: af   Not available Not available
1083-19 1 ResolutionBoard of Elections Meeting Date: 10/2/2019 Purpose: To Increase the Membership of the Bergen County Board of Elections Prepared By: RNS   Not available Not available
19-25f 1 OrdinanceOrdinance 19-25 Meeting Date: 10/2/2019 Board of Chosen Freeholders Reading: First Purpose: An Ordinance Establishing a Ban on the Use of Polystyrene by the County and its agents, authorized vendors, current and future County contract holders, and on County Premises/Facilities and in all County sponsored events. Prepared By: TZ/cp   Not available Not available
19-24 1 OrdinanceOrdinance 19-24 Meeting Date: 10/2/2019 County Counsel Reading: Second Purpose: An Ordinance Establishing Film & Television Permitting Process and Fees Prepared By: JL/CP   Not available Not available