2022 Agendas, Minutes and Resolutions

2022 Meeting Agendas:

January 24, 2022    
February 28, 2022    
April 25, 2022
July 25, 2022    
September 26, 2022    
October 17, 2022    
December 19, 2022    

2022 Meeting Minutes:

January 24, 2022    
February 28, 2022   
     
April 25, 2022     
July 25, 2022     
September 26, 2022    
October 17, 2022    
December 19, 2022    

2022 Resolutions:

1-22 Certifying the Appointment of Chairperson and Vice Chairperson
2-22 Appointing Commissioner and Alternate to the New Jersey Counties Excess Joint Insurance Fund for Fund Year 2022
3-22 Designating Commission Treasurer
4-22 Designating Commission Attorney
5-22 Designating Authorized Depositories for Fund Assets
6-22 Designating Authorized Signatures for Commission Bank Accounts
7-22 Appointing Agent for Service of Process and Custodian of Records for the Commission for the Year 2022
8-22 Designating Official Newspaper for the Commission
9-22 Establishing Cash Management Plan
10-22 Authorizing Commission Treasurer to Process Contracted Payments and Expenses
11-22 Utilizing Mercer County Approved Counsel for the County Insurance Commission
12-22 2022 Regular Meeting Schedule
13-22 Resolution Authorizing Refund from the 2014 and 2015 Fund Years
14-22 Bills List January 2022
15-22 Authorizing Disclosure of Liability Claims Check Register
16-22 Authorizing A Closed Session to Discuss Payment Authorization Requests (PARS) & Settlement (SARS) Related to Pending or Anticipated Litigation
17-22 Risk Management Plan
18-22 Bills List February 2022
19-22 Authorizing Disclosure of Liability Claims Check Register
 
21-22 Bills List March 2022 
22-22 Bills List April 2022 
23-22 Authorizing Disclosure of Liability Claims Check Register
 
25-22 Authorizing the Services of Susan Schaefer, LLC
26-22 Bills List May 2022
27-22 Bills List June 2022
28-22 Bills List July 2022
29-22 Authorizing Disclosure of Liability Claims Check Register 
30-22 Authorizing a Closed Session to Discuss Payment Authorization Request (PARS) & Settlement (SARS) Related to Pending or Anticipated Litigation
31-22 Resolution of Certification Annual Audit Report for Period Ending December 31, 2021
 32-22 Designating Commission Treasurer
33-22 Designating Authorized Signatures for Commission Bank Accounts
 
35-22 Bills List September 2022
36-22 Authorizing Disclosure of Liability Claims Check Register
37-22 Authorizing Closed Session to Discuss Payment Authorization Requests (PARS) & Settlement (SARS) Related to Pending or Anticipated Ligigation
38-22 Bills List October 2022
39-22 
40-22
41-22 Bills List November 2022
42-22 Bills List December 2022
43-22 Authorizing Disclosure Of Liability Claims Check Register
44-22 Authorizing A Closing Session To Discuss Payment Authorization