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: 9/16/2020 Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
615-20 1 ResolutionAdministration & Finance Meeting Date: 9/16/2020 Purpose: Authorizing a Shared Service Agreement with certain local units for a e-procurement and confirming the emergency purchase of the Bonfire e-procurement platform Dollar Amount: $260,493.82 NOT TO EXCEED Account No.: 02-213-42-130-032-022 GRANT Purchase Order No.: 178942 Contract Basis: Other Vendor No.: 25948 Name: Bonfire Interactive Ltd. Address: 121 Charles St. W. Suite C429, Kitchener Ontario N2G 1H6 Prepared By: GTR   Not available Not available
616-20 1 ResolutionAdministration & Finance Meeting Date: 9/16/2020 Purpose: Provide Integrated Payroll and HRIS System - RFP #17-002 - Renewal Option (24 months) Dollar Amount: $1,000,000.00 NOT TO EXCEED $ 375,000.00 Encumber in 2020 $ 500,000.00 Encumber in 2021 $ 125,000.00 Encumber in 2022 Account No.: 01-201-20-130-105-140 CURRENT Contract No.: 1700120 Contract Basis: RFP Vendor No.: 25015 Name: Unicorn HRO LLC Address: 25B Hanover Rd., Florham Park, NJ 07932 Prepared By: GTR:lc   Not available Not available
617-20 1 ResolutionAdministration & Finance Meeting Date: 9/16/2020 Purpose: Resolution Authorizing the County Executive, County Administrator or designee to execute a grant agreement with the NJ Board of Public Utilities for the Community Energy Plan Grant Dollar Amount: $25,000.00 REVENUE PRODUCING Prepared By: GTR   Not available Not available
618-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To approve Chapter 159: Local Arts Program- Addition Funding Source: State of New Jersey Council on the Arts Grant Amount: $9,400.00 Budget Year: 2020 County Contribution: $n/a Account No.: 02-213-42-370-020-431 Grant Term: 01/01/2020 - 12/31/2020 Additional Information: Parks-Cultural & History Prepared By: JL/mg   Not available Not available
619-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: USMS Regional Fugitive Task Force Funding Source: United States Marshals Service (USMS) Grant Amount: $15,000.00 Budget Year: 2020 County Contribution: $ n/a Account No.: To be assigned upon Resolution passage Grant Term: 10/01/19 - 09/30/20 Additional Information: Sheriff Prepared By: JL/mg   Not available Not available
620-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: HIV 2020 Grant Funding Source: New Jersey Department of Health Services Grant Amount: $26,750.00 Budget Year: 2020 County Contribution: $8,527.00 In Kind Account No.: To be assigned upon Resolution passage Grant Term: 07/01/20 - 09/30/20 Additional Information: Health Services Prepared By: JL/ MG   Not available Not available
621-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: Case Management Funding Source: New Jersey Department of Health Grant Amount: $ 34,000.00 Budget Year: 2020 County Contribution: $38,216.00 In Kind Account No.: To be assigned upon resolution passage Grant Term: 07/01/20 - 09/30/20 Additional Information: Human Services Prepared By: JL/MG   Not available Not available
622-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: Early Intervention Services Funding Source: New Jersey Department of Health Grant Amount: $ 469,967.00 Budget Year: 2020 County Contribution: $ 87,212.00 In Kind Account No.: To be assigned upon Resolution passage Grant Term: 07/01/20 - 09/30/20 Additional Information: Human Services Prepared By: MG   Not available Not available
623-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: Unified Child Care Funding Source: New Jersey Department of Health and Human Services Grant Amount: $9,166.00 Budget Year: 2020 County Contribution: $ N/A Account No.: To be assigned upon Resolution passage Grant Term: 10/01/19 - 09/30/20 Additional Information: Human Services Prepared By: JL/MG   Not available Not available
624-20 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 9/16/2020 Purpose: To Approve Chapter 159: Area Plan Grant - Mid Year Allocation Funding Source: State of New Jersey Department of Human Services Grant Amount: $ 2,327,286.00 Budget Year: 2020 County Contribution: $ N/A Account No.: To be assigned upon resolution approval Grant Term: 01/01/2020 - 12/31/2020 Additional Information: Human Services Prepared By: JL/MG   Not available Not available
625-20 1 ResolutionAdministration & Finance/ Division of Information Technology Meeting Date: 9/16/2020 Purpose: Provide Camera Equipment / Installation for River St. Garage Dollar Amount: $12,863.91 NOT TO EXCEED Account No.: 04-215-19-12-1305-461 CAPITAL Requisition No.: 188585 Contract Basis: State Vendor Vendor No.: 22895 Name: Millennium Communication Group Inc. Address: 11 Mellanie Lane, East Hanover, NJ 07936 Prepared By: GTR:lc   Not available Not available
626-20 1 ResolutionCommunity Development Meeting Date: 9/16/2020 Purpose: Budget Transfer Dollar Amount: $ 28,372.99 (see below) Account No.: See Below Prepared By: RGE:dar   Not available Not available
627-20 1 ResolutionHuman Services Meeting Date: 9/16/2020 Purpose: Enter into an Agreement with Cliffside Park Housing Authority for Senior Activity Center Services Dollar Amount: $22,000.00 COUNTY FUNDS NOT TO EXCEED Account No.: 01-201-27-340-125-022 CURRENT Contract No.: 2000157 Contract Basis: Other Vendor No.: 701113 Name: Cliffside Park Housing Authority Address: 500 Gorge Road - Cliffside Park, NJ 07010 Prepared By: MHD/ms/rs   Not available Not available
628-20 1 ResolutionHuman Services Meeting Date: 9/16/2020 Purpose: Authorize Approval of Comprehensive County Youth Services Plan 2021-2023 and Application for 2021 State/Community Partnership and Family Court Services Grant Funds Dollar Amount: $830,965.00 NOT TO EXCEED Contract Basis: Grant Name: New Jersey Juvenile Justice Commission Address: P.O. Box 107 - Trenton, NJ 08625-0107 Prepared By: MHD/ms/rs   Not available Not available
629-20 1 ResolutionHuman Services/ Division of Alternatives to Domestic Violence Meeting Date: 9/16/2020 Purpose: Modify Resolution 1167-19, adopted on November 6, 2019, to accept additional COVID-19 related funding Dollar Amount: $19,804.00 NOT TO EXCEED Account No.: GRANT Contract Basis: Grant Name: New Jersey Department of Children and Families, Division on Women Address: P.O. Box 717 - Trenton, NJ 08625-0717 Prepared By: MHD/dc/ms/rs/sd   Not available Not available
630-20 1 ResolutionParks Meeting Date: 9/16/2020 Purpose: Award Professional Services - Consultant Veterinarian Medical Services - RFQ #19-016 Dollar Amount: $60,000.00 NOT TO EXCEED Account No.: 01-201-28-375-100-021 CURRENT $10,000.00 - 2020 $50,000.00 - 2021 Requisition No.: 189166 Contract No.: 2000155 Contract Basis: RFQ Vendor No.: 911502 Name: Frank C. Boren, DVM Address: 831 Circle Avenue, Franklin Lakes, NJ 07417 Prepared By: GTR:lc   Not available Not available
631-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: Concur with Oradell’s Request for the Installation of Five Bus Shelters on Kinderkamack Road and Oradell Avenue (Both County Roads) Prepared By: JAF:sa   Not available Not available
632-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: Request Construction Contract Award Extension from NJDOT for the Greenwood Avenue Bridge Replacement over Goffle Brook in the Borough of Midland Park Prepared By: JAF:sa   Not available Not available
633-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: Authorize Contract Amendment, Change Order # 6 & Final - HBC Company, Inc. - Hackensack Adaptive/Intelligent Traffic Signal System - City of Hackensack - Job# C23-67 Dollar Amount: ($ reduction in contract) Account No.: 04-215-19-08-1900-242 CAPITAL Contract No.: 1800167 Vendor No.: 21166 Name: HBC Company, Inc. Address: 131 Washington Street, Lodi, NJ 07644 Prepared By: JAF:NAD:sa   Not available Not available
634-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: Authorize Shared Services Agreement with the City of Garfield for River Drive Phase II Road Improvements Dollar Amount: $3,296,050.00 NOT TO EXCEED Account No.: 04-215-19-11-2920-183 CAPITAL Contract No.: 2000154 Vendor No.: 1511 Prepared By: JAF:sa   Not available Not available
635-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: AUTHORIZE RELEASE OF PERFORMANCE GUARANTEE Site Plan/Subdivision No.: SP 7608 - NEW MILFORD Name: GRAMERCY ASSOCIATES, LLC Prepared By: JXN:WB:LH   Not available Not available
636-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: AUTHORIZE THE RELEASE OF PERFORMANCE GUARANTEE Site Plan/Subdivision No.: SD7910M WYCKOFF Name: GRACE METHODIST CHURCH Prepared By: JXN:WB:LH   Not available Not available
637-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: AUTHORIZE RELEASE OF PERFORMANCE GUARANTEE Name: PREMIER STORAGE INVESTORS - NORTHVALE Prepared By: JXN:WB:LH   Not available Not available
638-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: AUTHORIZE RELEASE OF PERFORMANCE GUARANTEE Site Plan/Subdivision No.: SP 8553 OAKLAND Name: 91 W. OAKLAND AVENUE, LLC Prepared By: JXN:WB:LH   Not available Not available
639-20 1 ResolutionPlanning and Engineering Meeting Date: 9/16/2020 Purpose: Amend Professional Engineering & Surveying Services for Ramapo Valley Road & Glen Gray Road Intersection - Borough of Oakland & Township of Mahwah Dollar Amount: $8,900.00 NOT TO EXCEED Account No.: 04-215-17-16-1900-242 CAPITAL Contract No.: 1900563 Vendor No.: 17262 Name: Neglia Engineering Address: 34 Park Avenue, Lyndhurst, NJ 07071 Prepared By: JAF:sa   Not available Not available
640-20 1 ResolutionProsecutor's Office Meeting Date: 9/16/2020 Purpose: Purchase: Eight (8) Ford Police Interceptor Utility Vehicles via Bid # 19-13; Res #374-19 CK04-BERGEN & #11BECCP Dollar Amount: $333,837.84 NOT TO EXCEED Account No.: 13-200-56-275-305 TRUST Requisition No.: 183909 Contract Basis: Bid Vendor No.: 3854 Name: Chas S. Winner, Inc., Dba: Winner Ford of Cherry Hill Address: 250 Haddonfield Berlin Rd., Cherry Hill, NJ 08034 Prepared By: GTR:lc   Not available Not available
641-20 1 ResolutionProsecutor's Office Meeting Date: 9/16/2020 Purpose: Amended Legal Services Contract with Genova Burns LLC to provide legal representation to the Bergen County Prosecutor’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: $15,000.00 NOT TO EXCEED Account No.: 01-201-25-275-100-021 CURRENT Contract No.: 2000119 Vendor No.: 23708 Prepared By: JXN/cel   Not available Not available
642-20 1 ResolutionProsecutor's Office Meeting Date: 9/16/2020 Purpose: Provision of Language Wiretap Translation and Interpretation Services - Bid #19-59 - Renewal Option Dollar Amount: $150,000.00 NOT TO EXCEED Account No.: 13-200-56-275-305 TRUST Requisition No.: 189152 Contract No.: Open Ended Contract Basis: Bid Vendor No.: 24812 Name: Language Today Address: 520 Green Mountain Road, Mahwah, NJ 07430 Prepared By: GTR:lc   Not available Not available
643-20 1 ResolutionProsecutor's Office Meeting Date: 9/16/2020 Purpose: Provide Consulting Services Renewal Dollar Amount: $200,000.00 NOT TO EXCEED Account No.: 01-201-25-275-100-022 CURRENT Requisition No.: 190626 Contract No.: Open Ended Contract Basis: Other Vendor No.: 906144 Name: ARB Consulting Inc. Address: 105 Thompson Street, New York, NY 10012 Prepared By: GTR:lc   Not available Not available
644-20 1 ResolutionProsecutor’s Office/ Office of Victim/Witness Advocacy Meeting Date: 9/23/2020 Purpose: Authorizing application and acceptance of grant funds under the Victims of Crime Act (“VOCA”) Grant Program, project title, “County Office of Victim Witness Advocacy,” subaward number V-02-19, for the provision of services to crime victims in Bergen County. Dollar Amount: $393,929.00 GRANT $256,863.00 County MATCH Contract Basis: Grant Prepared By: LG   Not available Not available
645-20 1 ResolutionPublic Safety/ Communications Meeting Date: 9/16/2020 Purpose: Authorize Shared Services Agreement with Borough of Lyndhurst for County to Provide 9-1-1 Communications Services. Dollar Amount: $15,415.50 per year REVENUE PRODUCING Prepared By: FTM/SC   Not available Not available
646-20 1 ResolutionPublic Safety/ Office of Emergency Management/ Public Works/ Division of Shared Services Meeting Date: 9/16/2020 Purpose: Authorize Agreement for the Sharing of County-Owned Emergency and Non-Emergency Equipment with the Borough of Haworth Prepared By: FTM   Not available Not available
647-20 1 ResolutionPublic Works Meeting Date: 9/16/2020 Purpose: Amend Resolution #403-19 - Professional Engineering Consulting Services Contract Technical Support and Grant Services - 2015, 2016, 2017 & 2018 Resurfacing and 2012, 2014, 2015, 2016; 2018-1 and 2018-2 ADA Contracts Dollar Amount: $1,700.00 NOT TO EXCEED Account No.: 04-215-19-11-3100-043 CAPITAL Contract No.: 1900160 Vendor No.: 21369 Name: Albert Maiocchi, PE Address: 172 35th Square SW Vero Beach, Florida 32968 Prepared By: af   Not available Not available
648-20 1 ResolutionPublic Works Meeting Date: 9/16/2020 Purpose: Amend a contract with Gilbane Building Company for Construction Management Services related to the temporary courtroom and swing space at 39 Hudson Street as it relates to the Justice Center Rehabilitation Dollar Amount: $250,000.00 NOT TO EXCEED Account No.: 04-215-19-21-4100-041 CAPITAL Contract No.: 1600458 (Add Funds) Vendor No.: 13930 Name: Gilbane Building Company Address: One Riverfront Plaza Raymond Blvd Suite 320, Newark, NJ 07102 Prepared By: GTR/af   Not available Not available
649-20 1 ResolutionPublic Works Meeting Date: 9/16/2020 Purpose: That the County of Bergen be Authorized to Exercise its Option to Extend a Use Agreement between the County and the NJ State Dept. of Military & Veterans Affairs (UA#21012) for one year, for County Storage of Equipment and Files, at the National Guard Armory Premises: 178 Essex St., Lodi Dollar Amount: $38,211.00 NOT TO EXCEED Account No.: 01-201-26-310-100-081 CURRENT Requisition No.: 191242 Vendor No.: 920580 Name: NJ Department of Military & Veterans Address: PO Box 340, Trenton, NJ 08625 Prepared By: WB   Not available Not available
650-20 1 ResolutionPublic Works/ Division of Mechanical Services Meeting Date: 9/16/2020 Purpose: Authorize Shared Services Agreement for the County to provide vehicle maintenance and repair service on an as-needed basis to the Borough of Haworth. Dollar Amount: $ REVENUE PRODUCING Prepared By: FTM/SC   Not available Not available
651-20 1 ResolutionSheriff’s Office Meeting Date: 9/16/2020 Purpose: Legal Services Contract to provide the legal representation of Sheriff’s Officer Vincent Surace in the matter Leonard Capra v. Officer John Knapp, et al., Civil Action Docket No. 15-CV-3215-ES-JAD Dollar Amount: $10,000.00 NOT TO EXCEED Account No.: 01-201-25-270-280-021 CURRENT Contract No.: 2000160 Vendor No.: 13690 Name: Christopher Martin, Esq., of the law firm Harwood Lloyd, LLC Address: 130 Main Street, Hackensack, NJ 07601 Prepared By: JXN/cel   Not available Not available
652-20 1 ResolutionSheriff's Office Meeting Date: 9/16/2020 Purpose: Authorize Grant Application and Grant Agreement “Drug Recognition Expert” Dollar Amount: $25,000.00 NOT TO EXCEED Contract Basis: Grant Prepared By: ac   Not available Not available
653-20 1 ResolutionSheriff's Office/ County Jail Meeting Date: 9/16/2020 Purpose: Extend Reso #1125-18, dated 11/7/18 - Provide Catalog / Electronic / Mechanical Security Locks & Components - Bid #18-64 (Co-Op) Dollar Amount: $25,000.00 NOT TO EXCEED Account No.: 01-201-25-270-280-043 CURRENT Contract No.: Open Ended Contract Basis: Bid Vendor No.: 2198, 6603 Name: Main Lock, Inc. Address: 762 Main Street, Hackensack, NJ 07601 Name: Craftmaster Hardware Address: 190 Veterans Drive, Northvale, NJ 07647 Prepared By: GTR:lc   Not available Not available
654-20 1 ResolutionVarious Bergen County Using Agencies Meeting Date: 9/16/2020 Purpose: Facilities (MRO) - Custom Orders & Industrial Supplies - Yearly Requirements for Various Bergen County Using Agencies via NJ State Contract Dollar Amount: $600,000.00 NOT TO EXCEED Account No.: Various Contract No.: Open Ended Contract Basis: State Vendor Vendor No.: 6420, 23624 Name: W..W. Grainger, Inc Gov’t Call Center 55 Jackson Drive Cranford, NJ 07016-3582 Fastenal Company 2001 174 Route 17 North Sloatsburg, NY 10974 Prepared By: GTR:lc   Not available Not available
655-20 1 ResolutionVarious Bergen County Using Agencies Meeting Date: 9/16/2020 Purpose: Extend Reso. #1132-18, dated 11/7/18 for the Provision of Catalogs for Locks and Hardware plus Locksmith Services - (Coop) - Bid # 18-58.1 Dollar Amount: $45,000.00 NOT TO EXCEED Account Nos.: 01-201-26-310-100-022 DPW - General Services CURRENT 01-201-26-292-100-043 DPW - Operations Division CURRENT 01-201-28-375-100-044 Department of Parks CURRENT 01-201-25-270-280-043 Jail CURRENT Contract No.: Open Ended Contract Basis: Bid Vendor No.: 2198, 24846 Name: Main Lock, Inc., 762 Main Street, Hackensack, NJ 07601 R.D. Sales Door and Hardware, LLC, 220 West Parkway Unit # 3, Pompton Plains, NJ Prepared By: GTR:lc   Not available Not available
656-20 1 ResolutionVarious Bergen County Using Agencies Meeting Date: 9/16/2020 Purpose: Provide & Deliver Various Bagged Ice Melt Products (Coop) - Bid #BC-20-20 Dollar Amount: $35,000.00 NOT TO EXCEED Account Nos.: 01-201-26-292-100-123 Public Works: General Services and Operations 01-201-28-375-100-149 Parks CURRENT 01-201-25-270-280-043 Jail CURRENT 01-201-25-240-120-046 L & PSI CURRENT 01-201-26-292-100-123 Health Care Center CURRENT Contract No.: OPEN ENDED Contract Basis: Bid Vendor No.: 22443 Name: East Coast Salt Distribution, Inc. Address: PO Box 283, Clarksburg, NJ 08510 Prepared By: GTR:lc   Not available Not available
657-20 1 ResolutionCounty Counsel Meeting Date: 09/16/2020 Purpose: Amended Legal Services Contract with Chasan, Lamparello, Mallon & Cappuzzo, PC to provide Educational Training Seminars and Litigation Support in various matters Dollar Amount: $20,000.00 NOT TO EXCEED Account No.: 01-201-23-210-100-268 CURRENT Contract No.: 2000040 Vendor No.: 19804 Prepared By: JXN/cel   Not available Not available
658-20 1 ResolutionCounty Counsel Meeting Date: 09/16/2020 Purpose: Amended Legal Services Contract with the law firm Eric M. Bernstein & Associates, LLC to provide legal counsel to the County of Bergen in connection with Labor Matters for the year 2020 Dollar Amount: $25,000.00 Not to Exceed Account No.: 01-201-23-210-100-268 Current Contract No.: 2000004 Vendor No.: 20035 Prepared By: JXN/cel   Not available Not available
659-20 1 ResolutionFreeholders Meeting Date: 9/16/2020 Purpose: Resolution in Recognition of National POW/MIA Recognition Day Prepared By: ST/jd   Not available Not available
660-20 1 ResolutionFreeholders Meeting Date: 9/16/2020 Purpose: Recognizing September 2020 as National Recovery Month Prepared By: MA/ak   Not available Not available
661-20 1 ResolutionFreeholders Meeting Date: 9/16/2020 Purpose: Recognizing September 2020 as Suicide Prevention Month Prepared By: DG/ck   Not available Not available
662-20 1 ResolutionFreeholders Meeting Date: 9/16/2020 Purpose: Recognizing September 2020 as Hunger Action Month Prepared By: TZ/lb   Not available Not available
20-25f 1 OrdinanceOrdinance 20-25f Meeting Date: 9/16/2020 Public Works/ Division of Operations Reading: First Purpose: Ordinance Establishing County Road Regulations and Permit Fees Prepared By: WB/JB   Not available Not available
20-26f 1 OrdinanceOrdinance 20-26f Meeting Date: 9/16/2020 Sheriff’s Office, Public Safety Dept., Prosecutor’s Office Reading: First Purpose: BOND ORDINANCE AMENDING BOND ORDINANCE NO. 15-17 FINALLY ADOPTED ON SEPTEMBER 9, 2015, TO PROVIDE FOR THE PURCHASE AND INSTALLATION OF VARIOUS VEHICLES FOR THE BERGEN COUNTY SHERIFF’S DEPARTMENT Prepared By: JL/MH   Not available Not available
20-27f 1 OrdinanceOrdinance 20-27f Meeting Date: 9/16/2020 Sheriff's Office Reading: First Purpose: BOND ORDINANCE AMENDING BOND ORDINANCE NO. 16-19 FINALLY ADOPTED ON SEPTEMBER 7, 2016, TO PROVIDE FOR THE PURCHASE AND INSTALLATION OF VARIOUS VEHICLES FOR THE BERGEN COUNTY SHERIFF’S OFFICE Prepared By: JL/MH   Not available Not available