1-20
| 2 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: WORK SESSION/PUBLIC MEETING SCHEDULE
Prepared By: MS | | |
Not available
|
Not available
|
2-20
| 2 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: Identifying the Official Newspapers of Record
Prepared By: MS | | |
Not available
|
Not available
|
3-20
| 2 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: ADOPTING THE 2020 BYLAWS OF THE BOARD OF CHOSEN FREEHOLDERS
Prepared By: MS | | |
Not available
|
Not available
|
4-20
| 2 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: Appointment of the Clerk to the Bergen County Board of Chosen Freeholders
Dollar Amount: $88,000
Prepared By: MS | | |
Not available
|
Not available
|
5-20
| 2 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: APPOINTING FLORIO KENNY RAVAL, LLP AS BOARD COUNSEL
Dollar Amount: $50,000 annual retainer
Prepared By: MS | | |
Not available
|
Not available
|
6-20
| 4 | | Resolution | Freeholder
Meeting Date: 1/7/2020
Purpose: APPOINTING MEMBERS OF THE 2020 NEW JERSEY ASSOCIATION OF COUNTIES BOARD OF DIRECTORS
Prepared By: MS | | |
Not available
|
Not available
|
7-20
| 1 | | Resolution | Administration & Finance
Meeting Date: 1/7/2020
Purpose: Provide Health Related Employee Benefits Consultation & Brokerage
Services - RFP 18-021 (first 12 month option)
Dollar Amount: $350,000.00 NOT TO EXCEED
Account No.: 18-201-23-901-251
Contract No.: 2000001
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
|
8-20
| 1 | | Resolution | Administration & Finance
Meeting Date: 1/7/2020
Purpose: Appointment of Auditor, awarding Contract to Wielkotz & Company, LLC, for the 2020 Annual Audit
Dollar Amount: $ 540,000 NOT TO EXCEED
Account No.: 01-201-20-130-105-021 CURRENT -$ 425,000
04-215-12-35-1301-001 CAPITAL - $ 40,250
04-215-18-12-1301-001 CAPITAL - $ 40,000
04-215-18-34-1301-001 CAPITAL - $ 34,750
Contract No.: 2000002
Vendor No.: 18552
Prepared By: JL/mh | | |
Not available
|
Not available
|
9-20
| 1 | | Resolution | Administration & Finance
Meeting Date: 1/7/2020
Purpose: Cash Management Plan
Prepared By: JL/mh | | |
Not available
|
Not available
|
10-20
| 1 | | Resolution | Administration & Finance/Budget & Capital Planning
Meeting Date: 1/7/2020
Purpose: 2020 Temporary Budget
Dollar Amount: $135,984,392
Prepared By: JL/MG | | |
Not available
|
Not available
|
11-20
| 1 | | Resolution | Administration & Finance/Division of Treasury
Meeting Date: 1/7/2020
Purpose: Central Cost Allocation Plan
Dollar Amount: $47,500.00
Account No.: 01-201-20-130-105-021
Prepared By: JL/mh | | |
Not available
|
Not available
|
12-20
| 1 | | Resolution | Parks
Meeting Date: 1/7/2020
Purpose: Establishing the Property Tax Assessment Rate for the year 2020 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: JGK/as | | |
Not available
|
Not available
|
13-20
| 1 | | Resolution | County Executive
Administration & Finance
Meeting Date: 1/7/2020
Appointment of Joseph Luppino as Chief Financial Officer
Term of Appointment: 1/1/2020 to 12/31/2022
Prepared By: JL | | |
Not available
|
Not available
|
14-20
| 1 | | Resolution | County Executive
Administration & Finance
Meeting Date: 1/7/2020
Appointment of Melissa Howard as County Treasurer
Term of Appointment: 1/1/2020 to 12/31/2022
Prepared By: JL | | |
Not available
|
Not available
|
15-20
| 1 | | Resolution | Administration & Finance/ Division of Purchasing
Meeting Date: 1/7/2020
Purpose: Appointment of Linda Campanaro as the Public Agency Compliance Officer
for 2020
Prepared By: GTR:jh | | |
Not available
|
Not available
|