2021 Agendas, Minutes and Resolutions

2021 Meeting Agenda & Minutes

January 28, 2021: AGENDA | MINUTES

February 25, 2021: AGENDA | MINUTES

April 22, 2021 : AGENDA | MINUTES

June 24, 2021: AGENDA | MINUTES

September 23, 2021: AGENDA | MEETING

October 28, 2021: AGENDA | MEETING

December 9, 2021: AGENDA | MEETING  

December 14, 2021: AGENDA | MEETING

2021 Resolutions:

1-21 Certifying The Appointment of Chairperson and Vice Chairperson
2-21 Appointing Agent for Service of Process and Custodian of Records for the Commission for the Year 2021
3-21 Designating Official Newspapers for the Commission
4-21 Designating Authorized Depositories for Fund Assets and Establishing Cash Management Plan
5-21 Designating Commission Treasurer
6-21 Designating Signatures for Commission Bank Accounts
7-21 Indemnifiying Gloucester County Insurance Commissions Officials- Employees
8-21 Appointing A Commissioner to the New Jersey Excess Joint Insurance Fund for Fund Year 2021
9-21 Authorizing Commission Treasure to Process Contracted Payments and Expenses
10-21 2021 Regular Meeting Schedule
11-21 2021 Plan of Risk Management
12-21 Appointing Auditor to Bowman & Company, LLP
13-21 Appointing Actuary to the Acturaial Advantage, Inc.
14-21 Appointing Defense Attorneys for Year 2021
15-21 Appointing Field Nurse Case Manager to Susan Schaefffer, RN. CCM for Fund Year 2021
16-21 Appointing Alternate Field Nurse Case Manager to Medlogix, LLC for Fund Year 2021
17-21 Appointing Marmero Law, LLC as Commission Attorney
18-21 Appointing Managed Care Provider to Medlogix, LLC for Fund Year 2021
19-21 January P&C Bill List
20-21 January Health Bill List
21-21 January Liability Check Register
22-21 January Closed Session
23-21 February P&C Bill List
24-21 February Health Bill List
25-21 Feb Liability Check Register
26-21 February Closed Session
27-21 Settlement Resolution Angelo
28-21 Settlement Resolution Lagman
29-21 Settlement Resolution Lawrence
30-21 Settlement Resolution Moody
31-21 2021 Plan of Risk Management
32-21 March P&C Bill List 2021
33-21 March Health Bill List 2021
34-21 April P&C Bill List 2021
35-21 April Health Bill 2021
36-21 April Liability Check Register
37-21 April Closed Session
38-21 Settlement with Eric Shaw
39-21 Authorizing the preparation and advertisement of the request for proposals
40-21 May P&C Bill List
41-21 May Health Bill List
42-21 June P&C Bill List
43-21 June Health Bill List
44-21 June Liability check register
45-21 June closed session
46-21 settlement with Steven Allen
47-21 Resolution of Certification Annual Audit Report for Period Ending December 31, 2020
48-21 Plan of Risk Management
49-21 July P&C Bill List
50-21 July Health Bill List
51-21 August P&C Bill List
52-21 August Health Bill List
53-21 September P&C Bills List
54-21 September Health Bills List
55-21 Authorizing Disclosure of Liability Claims Check Register
56-21 Authorizing A Closed Session to Discuss Payment Authorization Requests (PARS) & Settlement (SARS) Related to Pending or Anticipated Litigation
57-21 Resolution of Authority for Settlement with Petitioner, James Jester
58-21 Approving Rules & Regulations
59-21 October P&C Bills List
60-21 October Health Bills List
61-21 Authorizing Disclosure of Liability Claims Check Register
62-21 Authorizing A Closed Session to Discuss Payment Authorization Requests (PARS) & Settlement (SARS) Related to Pending or Anticipated Litigation
63-21 November P&C Bills List
64-21 November Health Bills List
65-21 December P&C Bills List
66-21 December Health Bills List
67-21 Authorizing Disclosure of Liability Claims Check Register
68-21 Authorizing A Closed Session to Discuss Payment Authorization Requests (PARS) & Settlement (SARS) Related to Pending or Anticipated Litigation