Marita Kresge
Office Coordinator
Commission Secretary
Send an Email
Phone: 732-493-9520
FAX: 732-493-9521
1540 West Park Avenue
Ocean Township, NJ
07712

 

2019 Resolutions

MCRHC No.  VOTED ON:   
2019-1 January 22, 2019 Resolution Authorizing The Award Of A Contract For Legal Services
2019-2 January 22, 2019 Resolution Authorizing The Award Of A Contract For Accounting Services During 2018 With Suplee, Clooney & Company
2019-3 January 22, 2019  Resolution Authorizing The Award Of A Contract For Health Education Services 
2019-4 January 22, 2019  Resolution Appointing The Newspapers For MCRHC Legal Notices/Sunshine Law Announcements In 2019 
2019-5 January 22, 2019  Resolution To Designate The 2019 Meeting Dates 
2019-6 January 22, 2019  Resolution Authorizing The Award Of A Contract For Web Page Management Services 
2019-7 January 22, 2019  Resolution Authorizing The Award Of A Contract For Computer System Support Services 
2019-8 January 22, 2019  Resolution Authorizing The Award Of A Contract For Office Cleaning 
2019-9 January 22, 2019  Resolution Approving And Adopting The 2019 Cash Management Plan 
2019-10 January 22, 2019  Resolution Authorizing The Monmouth County Regional Health Commission #1 To Enter Into An Agreement With Edmunds & Associates To Provide Software Maintenance And Support Of The Automated Finance System 
2019-11 January 22, 2019  Resolution Authorizing The Award Of A Contract For Lead Inspector Services
2019-12 January 22, 2019  Resolution Authorizing The Final Payment For The 2015 Public Health Accreditation Review And Annual Service Fee 
2019-13 January 22, 2019  Resolution Authorizing The Payment Of Mcrhc Bill In The Absence Of A Commission Quorum 
2019-14    
2019-15 February 26, 2019 Authorizing 2019 Salary for the CFO  -- Pulled from Agenda for further review.
2019-16 January 22, 2019  Resolution Authorizing The 2019 Salary For The Bookkeeper/Human Resources Coordinator 
2019-17 January 22, 2019  Per Diem REHS - Pulled from Agenda
2019-18 January 22, 2019  Resolution Authorizing A Revised Shared Services Agreement For The Provision Of A Communicable Disease Program, Regional Health Education And Other Specialized Services Between The Monmouth County Regional Health Commission (Mcrhc) And The Colt Neck Township 
2019-19 February 11, 2019 Resolution Authorizing Termination Of A Shared Service Agreement For NJDEP Odor Enforcement Between The Monmouth County Regional Health Commission #1 And The Monmouth County Health Department In Relation To Monitoring The Monmouth County Reclamation Center 
2019-20 February 11, 2019  Resolution Authorizing The Award Of A Contract For Legal Services 
2019-21 February 11, 2019  Closed Session
2019-22 February 26, 2019 Closed Session 
2019-23 February 26, 2019 Hire REHS-1 Gregory Hawriluk 
2019-24 February 26, 2019 Language Line Services 
2019-25 February 26, 2019  Resolution Supporting The Borough Of Tinton Falls Efforts To Address The Odors From The Monmouth County Reclamation Center
2019-26 March 26, 2019  Closed Session
2019-27 March 26, 2019  Resolution Authorizing The Payment Of March 2019 MCRHC Bills
2019-28 March 26, 2019  Resolution To Authorize An Agreement With The Robert Wood Johnson Barnabas Health Corporate Care At Monmouth Medical Center Occupational Health Services
2019-29 March 26, 2019  Resolution Authorizing The Award Of A Contract For Public Health Nursing Services For Certain Towns With The Visiting Nurse Association Of Central Jersey, Inc.
2019-30 March 26, 2019  Resolution Accepting The Retirement Of Senior REHS Diane Beears
2019-31 April 23,02019 Closed Session  N/A
2019-32 May 28, 2019  Resolution Authorizing The Payment Of April 2019 MCRHC Bills
2019-33
May 28, 2019
Closed Session   N/A
2019-34 May 28, 2019  Resolution Authorizing The Payment Of May 2019 MCRHC Bills
2019-35 May 28, 2019  Intention And Willingness To Participate In Area-Wide Government Public Auction Or To Trade In To Dealership At Time Of New Vehicle Purchase / Lease The Following Vehicle
2019-36 June 25, 2019  Closed Session
2019-37 June 25, 2019  Resolution Authorizing The Payment Of June 2019 MCRHC Bills
2019-38 June 25, 2019  Resolution Accepting The Retirement Of Senior REHS Russell Groves
2019-39 June 25, 2019  Resolution Authorizing The Sale Of A 2007 Ford Focus
2019-40 June 25, 2019 Resolution Authorizing Termination Of A Shared Service Agreement For Environmental Health Services With The Borough of Tinton Falls, New Jersey In Relation To Monitoring The Monmouth County Reclamation Center
2019-41 June 25, 2019 Resolution Authorizing A Revised Shared Services Agreement For The Provision Of A Communicable Disease Program, Regional Health Education And Other Specialized Services Between The Monmouth County Regional Health Commission (MCRHC) And The City Of Long Branch
2019-42 July 23, 2019 Approval of SubContract MCRHC/MCHD Lead Grant 2019-2020
2019-43 September 24, 2019 Approval to Amend 2019 Budget for a New Item of Revenue (CLEP Grant)
2019-44 July 23, 2019 Closed Session
2019-45 July 23, 2019 MCHD/MCRHC LINCS Public Health Emergency Preparedness Agreement 
2019-46 July 23, 2019 Resolution Authorizing The Payment Of July 2019 MCRHC Bills
2019-47 July 23, 2019 Authorization of Revised Contract for Lead Inspection Services with Ken Walls
2019-48 August 20, 2019 Closed Session -N/A
2019-49  August 20, 2019 Resolution Authorizing The Payment Of August 2019 MCRHC Bills
2019-50 September 24, 2019 Closed Session
2019-51 September 24, 2019 Resolution Authorizing The Payment of September 2019 MCRHC Bills
2019-52 October 22, 2019 Closed Session
2019-53 October 22, 2019 Resolution Authorizing The Payment of October 2019 MCRHC Bills
2019-54 November 18, 2019 Closed Session
2019-55 November 18, 2019 Authorization for Transfer of Funds - 2019 Budget
2019-56  November 18, 2019 Proposed Hire of Per Diem Communicable Disease Case Investigator (Grant)
2019-57  November 18, 2019 Proposed Hire of Per Diem Public Health Nurse (Grant)
2019-58  November 18, 2019 Resolution for Proposed Position of Temporary Acting Epidemiologist (Grant)
2019-59   November 18, 2019 Resolution for Proposed Position of Public Health Nurse Manager (Grant)
2019-60  November 18, 2019 Resolution Authorizing The Payment of November 2019 MCRHC Bills
2019-61 December 17, 2019 Closed Session
2019-62 December 17, 2019 Acceptance of Strenghtening Local Public Health Capacity $95,000 Grant
2019-63 December 17, 2019 Approval of Hire of Per Diem CDCI - Lafferty (Grant position)
2019-64 December 17, 2019 Approval of Hire of Per Diem CDCI - Bautista (Grant position)
2019-65 December 17, 2019 Approval of Hire of Per Diem PHN - Reed (Grant position)
2019-66 December 17, 2019 Resolution Authorizing the Payment of December 2019 MCRHC Bills
2019-67 December 17, 2019 Amend 2019 Budget for New Item of Revenue and Appropriation (Grant - Strengthening LPH Capacity)
2019-68 December 17, 2019 Approval of Lease/Purchase of Two (2) Toyota Fleet Vehicles (Camry & Corolla)