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: 1/6/2021 Minutes status: Draft  
Meeting location: Commissioner Public Meeting Room
REORGANIZATION MEETING
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
001-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: WORK SESSION/PUBLIC MEETING SCHEDULE Prepared By: EJF   Not available Not available
002-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: Identifying the Official Newspapers of Record Prepared By: EJF   Not available Not available
003-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: ADOPTING THE 2021 BYLAWS OF THE BOARD OF COUNTY COMMISSIONERS Prepared By: EJF   Not available Not available
004-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: Appointment of the Clerk to the Bergen County Board of County Commissioners Prepared By: EJF   Not available Not available
005-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: Appointing Florio Kenny Raval, LLP, As Counsel to the Board of County Commissioners Prepared By: EJF/LR   Not available Not available
006-21 1 ResolutionCounty Commissioners Meeting Date: 1/6/2021 Purpose: APPOINTING MEMBERS OF THE 2021 NEW JERSEY ASSOCIATION OF COUNTIES BOARD OF DIRECTORS Prepared By: EJF   Not available Not available
007-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: Provide Health Related Employee Benefits Consultation & Brokerage Services - RFP 18-021 (second 12-month option) Dollar Amount: $350,000.00 NOT TO EXCEED Account No.: 18-201-23-901-251 HEALTH INSURANCE FUND Contract No.: 2100001 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
008-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: Appointment of Auditor, awarding Contract to Wielkotz & Company, LLC, for the 2021 Annual Audit Dollar Amount: $ 540,000.00 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.: 2100013 Vendor No.: 18552 Prepared By: JL/mh   Not available Not available
009-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: County Of Bergen Certification of Compliance with the United States Equal Employment Opportunity Commission’s “Enforcement Guidance On The Consideration Of Arrest And Conviction Records In Employment Decisions Under Title VII of the Civil Rights Act of 1964,” As Amended, 42 U.S.C. § 2000e et seq., (April 25, 2012) Prepared By: GTR   Not available Not available
010-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: Qualifications for 2021: Combined - RFPQ # 21-001, RFPQ-21-002, and RFPQ-21-003 for Outside Legal, Architectural and Engineering Services, and Financial Professional Services Not to Exceed: $44,000.00 as needed per contract for open-ended contract awards Contract Basis: RFQ Prepared By: GTR   Not available Not available
011-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: Cash Management Plan Prepared By: JL/mh   Not available Not available
012-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: To Approve Memorandum of Agreement between the County of Bergen and LOCAL 108, RWDSU, AFL-CIO (White Collar Unit) Prepared By: MB/FTM   Not available Not available
013-21 1 ResolutionAdministration & Finance Meeting Date: 1/6/2021 Purpose: To Approve Memorandum of Agreement between the County of Bergen and LOCAL 108, RWDSU, AFL-CIO (Blue Collar Unit) Prepared By: MB/FTM   Not available Not available
014-21 1 ResolutionAdministration & Finance/Budget & Capital Planning Meeting Date: 1/6/2021 Purpose: To Establish the 2021 Temporary Budget Budget Year: 2021 Dollar Amount: $ 144,536,020 Account No.: Various per schedule attached Prepared By: JL/MG   Not available Not available
015-21 1 ResolutionAdministration & Finance/ Division of Purchasing Meeting Date: 1/6/2021 Purpose: Appointment of Linda Campanaro as the Public Agency Compliance Officer for 2021 Prepared By: GTR:jh   Not available Not available
016-21 1 ResolutionAdministration & Finance/Division of Treasury Meeting Date: 1/6/2021 Purpose: Central Cost Allocation Plan Dollar Amount: $50,000.00 Account No.: 01-201-20-130-105-021 Prepared By: JL/mh   Not available Not available
017-21 1 ResolutionCommunity Development Meeting Date: 1/6/2021 Purpose: Authorize Grant Agreements Dollar Amount: $3,232,518.00 Account No.: See Below GRANT Contract No.: See Below Contract Basis: Grant Prepared By: RGE:ad   Not available Not available
018-21 1 ResolutionParks Meeting Date: 1/6/2021 Purpose: Establishing the Property Tax Assessment Rate for the year 2021 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