Resolutions 2020

 ADOPTED January 2, 2020 (Reorganization)

R001-2020   

Resolution to Appoint Professionals for City of Gloucester City for Calendar Year 2020
R002-2020Appointing Commissioner to the Camden County Joint Insurance Fund and Southern New Jersey Health Insurance Fund (Jack Lipsett, Patrick J. Keating, Alt.)             
R003-2020Appointment of City Administrator – Jack Lipsett
R004-2020Appointment of Councilmanic Member of the Planning Board George Berglund, Class III, 1 year term expiring 12-31-2020
R005-2020Mayoral Appointment, with Advice and Consent of Council, of the Committees of Common Council of Gloucester City for 2020
R006-2020Appointment of Members of Board of Health Anne Stiles, 3 yr. term, term expiring 12/2020 for unexpired term of Dayl Baile
R007-2020Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts
R008-2020Authorizing Investment of Idle Funds and Fund Transfers
R009-2020Naming Official Depositories/Night Depository for 2020
R010-2020Policies and Procedures for the Office of the Tax Collector for the Year 2020
R011-2020Authorizing the City Clerk’s Office to Establish a Petty Cash Fund in the Amount of $1000.00
R012-2020Designating Official Newspapers
R013-2020 Authorizing the Filing of Tax Appeals by Tax Assessor
R014-2020Authorizing Execution of a Professional Services Agreement with Rutgers, The State University of New Jersey (Employee Assistance Program)
R015-2020Awarding a Contract to Municipal Software, Inc. for Extraordinary Unspecifiable Services (Maintenance and support of computers)
R016-2020Awarding a Contract to Senior Citizens United Community Services of Camden County, Inc. for Extraordinary Unspecifiable Services
R017-2020Adopting Temporary Budget City of Gloucester City, County of Camden Temporary Budget Appropriations for the Year 2020
 ADOPTED January 16, 2020
R018-2020Resolution to Award a Contract to Robert Gantor Contractors, Inc. for the Roof Replacement of 313 Monmouth Street
R019-2020Closed Session
 ADOPTED January 23, 2020
R020-2020Resolution Designating Handicapped Parking Spaces: Removing 418 Market St., Apt. A
R021-2020Resolution Authorizing the City of Gloucester City to Participate in the Defense Logistics Agency, Law Enforcement Support Office 1033 Program to Enable the Gloucester City Police Department to Request and Acquire Excess Department of Defense Equipment
R022-2020Resolution Awarding a Contract to Remington and Vernick Engineers for FY 2018 NJDOT LFIF Charles Street Roadway Improvements
R023-2020Resolution Appointing John E. Barrett as Chief Financial Officer Designee
R024-2020Resolution Designating a Public Agency Compliance Officer (P.A.C.O.)
R025-2020Resolution Authorizing the City of Gloucester City Planning Board to Conduct a Preliminary Investigation to Establish a Condemnation Redevelopment Area within the City of Gloucester City, Camden County
R026-2020Resolution to Adjustments to Various Tax Records
R027-2020Resolution Authorizing Senior and Veterans Deductions
R028-2020Resolution to Refund Payments on Various Tax Records
R029-2020Resolution to Correct Billing Charges on Utility Records
R030-2020Resolution Authorizing Assignment of Tax Title Liens (City Liens)
R031-2020Resolution Authorizing Change in Custodian of Petty Cash Fund
R032-2020Resolution Designating Handicapped Parking Spaces:  Adding 715 Powell Street
R033-2020Resolution Authorizing Refund of Rental Facility Registration and License Fee
R034-2020Resolution Authorizing Coin Toss for Gloucester City Little League
R035-2020Resolution Authorizing Award of Contract to Independent Animal Care Services LLC for Animal Control Services and as Animal Cruelty Investigator
R036-2020Resolution Authorizing Shared Services Agreement by and between the City of Gloucester City and the Borough of Bellmawr for Environmentally Related Water Utility Services for the City of Gloucester City
R037-2020Resolution Authorizing Appointment of Acting City Treasurer
R038-2020Resolution to Cancel Tax Sale Certificate 2020-012 Sold in Error for 229 Mercer St., Block 24 Lot 14
R039-2020Closed Session
R040-2020Resolution Authorizing the Award of the Contract for the Collection & Disposal of Solid Waste and Recyclable Materials to Republic Services of NJ, LLC
 ADOPTED February 3, 2020
R041-2020Resolution of Appointment to the Gloucester City Housing Authority
 ADOPTED February 20, 2020
R042-2020 Resolution to Award a Contract to Mount Construction Co., Inc. for the Bergen Street Utility Replacement and Roadway Reconstruction
R043-2020Closed Session
 ADOPTED February 27, 2020
R044-2020Resolution Authorizing Disposal of City-Owned Equipment (Police Dept.)
R045-2020Resolution Authorizing Gloucester City, Camden County through the Gloucester City Police Department to Participate in the Defense Logistics Agency, Law Enforcement Support Office, 1033 Program to Enable the Gloucester City Police to Request and Acquire Excess Department of Defense Equipment
R046-2020Resolution Authorizing Agreement by and between the County of Camden and City of Gloucester City for Project Save Referral Services
R047-2020Resolution Awarding a Contract to International Fireworks Manufacturing Co. for Extraordinary Unspecifiable Services
R048-2020Resolution Authorizing Permit for Public Fireworks Display
R049-2020Resolution Amending and Supplementing Prior Resolution #R284-2019 Adopted on December 19, 2019, Authorizing, Memorializing and Approving Signage on Behalf of the Entity Identified as CP Gloucester Urban Renewal L.L.C. for the Project Known as the River Pointe Apartment Homes, as Set Forth at Various Locations as Shown on the Site Plan for 50-58 Crescent Boulevard, also Known as Block 256, Lots 1 & 1.01 on the Official Tax Map to Include the City of Gloucester City
R050-2020Resolution Authorizing the Release of a Performance Bond and Waiver of a Maintenance Bond for Royal Farms Store #251 in the City of Gloucester City, County of Camden and State of New Jersey
R051-2020Resolution to Adjustments to Various Tax Records
R052-2020Resolution to Correct Billing Charges on Utility Records
R053-2020Resolution Designating Handicapped Parking Spaces:  Adding 348 8th Street
R054-2020Resolution Approving Coin Toss for Gloucester City Girls Softball
R055-2020Resolution Awarding a Contract to Complete Control Services, Inc. (SCADA)
R056-2020Resolution Authorizing the City of Gloucester City Planning Board to Conduct a Preliminary Investigation to Establish a Condemnation Redevelopment area within the City of Gloucester City, Camden County
R057-2020Resolution Authorizing the Issuance of Duplicate Tax Sale Certificates Pursuant to N.J.S.A. 54:5-52.1
R058-2020Resolution Authorizing all Plenary Retail Consumption License Establishments to Extend Hours of Operation
R059-2020Resolution Authorizing all Plenary Retail Consumption License Establishments to Extend Hours of Operation
R060-2020Resolution Awarding a Contract to RJM Construction Services, Inc. for Demolition of 313 Middlesex Street
ADOPTEDMarch 2, 2020
R061-2020Closed Session
ADOPTEDMarch 19, 2020
R062-2020Resolution  Awarding a Contract to Triad Associates for Extraordinary Unspecifiable Services
R063-2020

Resolution Authorizing the Sale at Public Auction of City-Owned Vehicles and Equipment

R064-2020Resolution Designating Handicapped Parking Spaces:  Adding 324 Hunter Street and 226 N. Broadway
R065-2020Resolution Authorizing the City of Gloucester City to Enter into Agreement of Sale for the Sale of  320 Market Street to Saint Joseph’s Carpenter Society
R066-2020

Resolution Authorizing Gloucester City to Make Application to the Camden County Open Space and Farmland Preservation for $25,000 Grant (park lighting)

R067-2020

Resolution Authorizing Gloucester City to Make Application to the Camden County Open Space and Farmland Preservation for $25,000 Grant (park upgrades)

R068-2020Resolution to Correct Billing Charges on Utility Records
R069-2020Resolution to Adjustments to Various Tax Records
R070-2020Resolution Authorizing Assignment of Tax Title Liens (City Liens)
R071-2020Resolution Authorizing Change Order to the Contract Between Pennoni Associates, Inc. and the City of Gloucester City for Bergen Street Utilities and Road Rehabilitation
R072-2020

Resolution Awarding a Contract to Pennoni Associates Inc. (Center Street Reconstruction)

R073-2020Resolution Awarding a Contract to Pennoni Associates Inc. (Sussex Street Sewer Rehabilitation)
R074-2020

Resolution Authorizing the Transfer of 2019 Municipal Budget Appropriation Reserves Current Fund

R075-2020Resolution Authorizing Additional Temporary Budget Appropriations Pending Adoption of the 2020 Municipal Budget
R076-2020

Resolution Authorizing the Transfer of 2019 Municipal Budget Appropriation Reserves Utility Fund

ADOPTEDApril 6, 2020
R077-2020

Resolution to Award a contract to Think Pavers Hardscaping LLC for the Gloucester Heights Community Center Parking Lot Improvements.

R078-2020 

Resolution to Award a contract to Charles Marandino LLC for the Reconstruction of Filmore Street

R079-2020 

Resolution Confirming COVID-19 Payment extension for City loans made under the UDAG Program

R080-2020

Resolution designating handicapped parking spaces:  Adding 218 Somerset Street

R081-2020

Resolution authorizing the execution of right of entry and a short term lease agreement by and between the City of Gloucester City and Public Service Electric and Gas for the property located in the City of Gloucester City, County of Camden and State of New Jersey, commonly known as Block 110, Lot 2, a/k/a 751 Water Street

ADOPTEDApril 16, 2020
R082-2020

Resolution to Adjustments to Various Tax Records

R083-2020

Resolution Authorizing Senior and Veterans Deductions

R084-2020

Resolution to Correct Billing Charges on Utility Records

R085-2020

Resolution Authorizing Disposal of City Owned Equipment (Finance Office Printer)

ADOPTEDApril 28, 2020
R086-2020

Resolution Authorizing Holding an Emergency Special Meeting Involving Urgent and Important Matters Which Arose in an Unforeseen Manner and a Delay of the Meeting for the Purpose of Providing Adequate Notice Would Likely Result in Substantial Harm to the Public Interest Pursuant to N.J.S.A. 10:4-9(b)

R087-2020

Resolution Authorizing an Extension of Delinquency Period of May Quarter Tax from May 10, 2020 to June 1, 2020

ADOPTEDMay 4, 2020
R088-2020

Resolution Expressing Disappointment in the Lack of Federal Stimulus Funds Awarded to City of Gloucester City and Consideration for the Award of Future Federal Stimulus Funding

R089-2020

Resolution Supporting PSE&G’s Energy Strong Program – TABLED - ADOPTED July 23, 2020

R090-2020

Resolution Approving Coin Toss for Gloucester Memorial A.A. – TABLED - ADOPTED July 23, 2020

R091-2020

Resolution Authorizing the Award of the Contract for the GAC Filtration System to Calgon Carbon Corporation Pursuant to N.J.S.A.40A:11-5(1)(gg)

ADOPTEDMay 21, 2020
R092-2020

Introduction of the 2020 Budget

R093-2020

Resolution Authorizing Senior and Veterans Deductions

R094-2020

Resolution to Correct Billing Charges on Utility Records

R095-2020

Resolution to Authorize the Mailing of 2020 Third Quarter Estimated Tax Bills

R096-2020 

Resolution Authorizing Endorsement and Consent of Treatment Works Approval Application

R097-2020

Resolution Providing That Budget Be Read By Title Only

R098-2020

Resolution of the City of Gloucester City, County of Camden and State of New Jersey Authorizing the Southern New Jersey Employee Health Benefits Fund to Add Medicare Advantage Pharmacy Coverage

R099-2020

Resolution Authorizing the Advertisement for the Sale of Land Located at Block 63, Lot 21 A/K/A 208 Ridge Avenue, in Accordance with the Requirements of the Local Lands and Buildings Law

R100-2020

Resolution in Support of Senate Bill S-2475 and Assembly Bill A-3971 Authorizing the Issuance “Coronavirus Relief Bonds” by Municipalities and Counties

ADOPTEDJune 1, 2020
R101-2020

Resolution Awarding a Contract to Pennoni Associates Inc. for Gloucester City GAC System Installation

R102-2020

Resolution Authorizing Change Order for the Gloucester City GAC System Installation Design Services

R103-2020 

Resolution Authorizing Demolition of 324 Market Street, Also Known as Block 71, Lot 3, Owned by the City of Gloucester City

R104-2020 

Resolution Authorizing Change Order No. 1 to Mount Construction for Repairs to Francis Street/Utilities as Part of the Bergen Street Utility Repair Project

R105-2020 

Resolution Endorsing and Accepting Participation in the County of Camden’s Award of a Contract Pursuant to a Competitive Contracting Request for Proposals #17-10, by and Between the County of Camden [Division of Environmental Affairs] and FCR Camden, LLC for the Marketing Services of Single-Stream Recyclable Materials for the County of Camden and Participating County Municipalities Under the Camden County Cooperative Pricing System, ID#57-CCCPS

R106-2020

Resolution Authorizing Reopening of the Gloucester City Marina

R107-2020Resolution Requesting the Issuance of an Executive Order of the Governor of the State of New Jersey, Opening All Restaurants to Outdoor Seating and Extension of all Retail Consumption Licenses to Permit Service of Alcoholic Beverages in Conjunction with the Service of Food
R108-2020Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Transportation for the Reconstruction of Filmore Street
ADOPTEDJune 4, 2020
R109-2020Resolution Authorizing Holding an Emergency Special Meeting Involving Urgent and Important Matters Which Arose in an Unforeseen Manner and a Delay of the Meeting for the Purpose of Providing Adequate Notice Would Likely Result in Substantial Harm to the Public Interest
R110-2020Resolution of the City of Gloucester City Approving and Authorizing Applications for all Food or Beverage Establishments to Expand Their Footprint to Outdoor Dining Areas Pursuant to Executive Order 150 and Granting the Endorsement and Approval for any Licensees or Permits with a Retail Consumption License to Apply for an COVID-19 Expansion of Premises Permit from the New Jersey Division of Alcoholic Beverage Control
ADOPTEDJune 18, 2020
R111-2020Resolution Confirming COVID-19 Payment Extension for City Loans Made Under the UDAG Program (July, August and September)
R112-2020Resolution Authorizing Senior and Veterans Deductions
R113-2020Resolution to Correct Billing Charges on Utility Records
R114-2020Resolution Authorizing Appointment for Special Law Enforcement Officer (SLEO)
R115-2020Resolution Authorizing Change Order No. 1 to Think Pavers, LLC for Repairs to Gloucester Heights Community Center Parking Lot
R116-2020Adopting 2020 Municipal Budget
R117-2020

Resolution of the City of Gloucester City, County of Camden and State of New Jersey Authorizing Execution of the Municipal and County Agency Coronavirus Relief Fund Program Reimbursement Agreement

R118-2020Resolution Authorizing Execution of an Interlocal Service Agreement Between the County of Camden and the City of Gloucester City, the Township of Cherry Hill and the Township of Gloucester for a Cooperative Consortium Agreement to Undertake Housing Assistance Activities Funded by the Home Investment Partnership Program (Hereinafter, the “Home Program”) as Authorized by the Cranston-Gonzalez National Affordable Housing Act of 1990
R119-2020Resolution Authorizing and Approving a First Amendment to the Redevelopment Agreement Between the City of Gloucester City, County of Camden and State of New Jersey and Cyzner Properties-Edison, INC., a New Jersey Corporation
ADOPTEDJuly 16, 2020
R120-2020

Resolution Authorizing a Place to Place Transfer of Plenary Retail Consumption License #0414-33-023-010 Heretofore Issued to MAG Entertainment, LLC

R121-2020Resolution Authorizing Execution of a Contract Amendment and Mutual Release by and Between the City of Gloucester City and Republic Services of New Jersey, L.L.C.
R122-2020

Resolution Authorizing Execution of an Emergency Contract for Collection and Disposal of Solid Waste and Recyclables as well as a Hold Harmless Agreement by and Between the City of Gloucester City and Solterra Recycling Solutions, INC., Formally Known as Central Jersey Waste & Recycling, INC.

R123-2020

Closed Session

ADOPTEDJuly 23, 2020
R124-2020Resolution Approving Coin Toss for Gloucester City Little League
R125-2020Resolution Approving Coin Toss for Knights of Columbus Council #674
R126-2020Resolution Authorizing Waiver of all Permit Fees in Connection with the Demolition of 313 Middlesex Street
R127-2020Resolution Awarding a Contract to Triad Associates for Small Cities and RCA Housing Rehabilitation Program
R128-2020Resolution Awarding a Contract to Triad Associates for Extraordinary Unspecifiable Services
R129-2020Resolution to Correct Billing Charges on Utility Records
R130-2020Resolution to Adjustments to Various Tax Records
R131-2020Resolution Designating Handicapped Parking Spaces: Adding 140 Atlantic Street
R132-2020Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges
R133-2020Resolution of the City of Gloucester City, County of Camden, State of New Jersey Authorizing   the Execution of an Agreement of Sale by and Between the City of Gloucester City and David Ludwick for Property Located at 208 Ridge Ave., Block 63, Lot 21, Subject to Certain Terms and Conditions
R134-2020Resolution to Award a Contract to GA Barrett, LLC for the Center Street Reconstruction
R135-2020Resolution Authorizing Adjustments on the Planning and Zoning Board Escrow Account
R136-2020Resolution Approving a Federal Aid Agreement for the Gloucester City Middle School Infrastructure  and Pedestrian Safety Improvements Program
R137-2020

Resolution Authorizing Refund of Zoning Permit Fee

R138-2020Resolution Authorizing Submission to the Governor’s Council on Alcoholism and Drug Abuse Fiscal Grant Cycle – July 2020-June 2025
R139-2020Resolution Authorizing Appointment of Plumbing, Building and Fire Sub Code Inspector
R140-2020Resolution Accepting the Gloucester City Freight Traffic Transportation Study Conducted by Consulting & Municipal Engineers (CME) on Behalf of the City of Gloucester City
R141-2020Closed Session
ADOPTEDAugust 27, 2020
R142-2020Resolution Authorizing Loan to Jack’D Fitness, LLC through the Urban Development Action Grant (UDAG) Program
R143-2020Closed Session
R144-2020Resolution to Award a Contract to Root 24 for the Gloucester City Sanitary Sewer Tv and Cleaning
R145-2020Resolution to Award a Contract to Think Pavers Hardscaping, LLC for FY2018 NJDOT Charles Street Roadway Improvements from Water Street to Jersey Avenue
R146-2020Resolution Authorizing Refund of Key Deposits for Gloucester City Marina
R147-2020Resolution Approving the Policy and Procedures Manual for the FY2021 Small Cities Program Housing Rehabilitation Fund Non-Entitlement Community Owner-Occupied Housing  Rehabilitation Program
R148-2020Resolution Identifying CDBG Fair Housing Officer FY2021 Housing Rehabilitation Programs
R149-2020Resolution to Commit to the Competitive Contracting Procurement Process Pursuant to NJSA 40A:11-4.1 through 40A:11-4.5 for Certain Professional Services, Contingent Upon an FY2021 Small Cities Grant Award From the New Jersey Department of Community Affairs for Street Improvements
R150-2020Resolution for Grant Management Plan FY2021 Small Cities Programs Public Facilities Fund: Street Improvements
R151-2020Resolution to Enter into Citizen Participation Plan FY2021 (Housing Rehabilitation Fund)
R152-2020Resolution for Grant Management Plan FY2021 Small Cities Programs, Housing Rehabilitation Fund, Rehabilitation of Owner-Occupied Housing
R153-2020Resolution to Enter into Citizen Participation Plan FY2021 (Public Facilities Fund)
R154-2020Resolution to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs for Funding for an Owner-Occupied Housing Rehabilitation Program
R155-2020Resolution Identifying CDBG Fair Housing Officer FY2021 Housing Rehabilitation Programs
R156-2020Resolution to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs for Street Improvements
R157-2020Resolution to Correct Billing Charges on Utility Records
R158-2020

Resolution to Refund Payments on Various Utility Records

R159-2020

Resolution Designating Handicapped Parking Spaces: Adding 403 Jersey Avenue

R160-2020Resolution Designating Handicapped Parking Spaces: Adding 325 Middlesex Street
R161-2020Approval for a Conflict of Interest Exception per Section 570.611 of the U.S. Department of Housing and Urban Development Regulations
R162-2020Resolution Authorizing Change Order to the Contract Between Charles Marandino LLC for Reconstruction of Filmore Street
R163-2020Resolution Authorizing the Advertisement for the Sale of Certain Lands, Owned by the City of Gloucester City, No Longer Needed for a Public Purpose, in Accordance with the Requirements of the Local Lands and Buildings Law
R164-2020Resolution Authorizing the Adoption of a Policy to Carry out the Responsibilities Set In Gloucester City Ordinance 55-14 Entitled, In Accordance With Executive Order No. 103
R165-2020

Resolution Designating Handicapped Parking Spaces: Removing 303 Mercer Street

 

R166-2020Closed Session
R167-2020Resolution Authorizing the Adoption of a Policy to Carry out the Responsibilities Set Forth in Gloucester City Ordinance 55-13 Entitles, Certificate of Occupancy, in Accordance with Executive Order No. 103
R168-2020

Resolution Authorizing Demolition of 301 Essex Street, Also Known as Block 16, Lot 9, Owned by the City of Gloucester City

R169-2020Closed Session
AdoptedSeptember 24, 2020
R170-2020Resolution Authorizing Renewal of 2020-2021 Plenary Retail Consumption, Distribution and Club Licenses
R171-2020Resolution to Adjustments to Various Tax Records
R172-2020Resolution to Correct Billing Charges on Utility Records
R173-2020Resolution of the City of Gloucester City, Camden County Appointing Conditional Redeveloper and Authorizing Execution of a Memorandum of Understanding
R174-2020Resolution Authorizing the Mayor of the City of Gloucester City to Execute a NJPDES Permit #NJ0026182 Submittal “Certification Form”, in Accordance with the Provisions, N.J.A.C.7:14A-4.9 for the Benefit of the Camden County Municipal Utilities Authority
R175-2020

Resolution Authorizing the Execution of an Amendment to a Utility Engineering and Construction Agreement with the New Jersey Department of Transportation for Verification, Design, Protection and/or Relocation of Certain Public Works Facilities in Connection with the Design and   Construction of the Route 295/42/I-76 Direct Connection Project

R176-2020Resolution Authorizing State Contract for Purchase of One (1) 2021 Freightliner with 3000 Series Allison Transmission for the Gloucester City Water Sewer Department
R177-2020Resolution Authorizing State Contract for Purchase of One (1) 2021 Peterbilt 348 Tandem Axle Cab & Chasses with Rear-Loader for the Gloucester City Public Works Department
R178-2020

Resolution Ratifying the Award of the Contract for the GAC Filtration System and the Contract for the Installation of the GAC Filtration System Pursuant to N.J.S.A. 40A:11-5(1)(gg)

R179-2020Resolution Authorizing State Contract for Purchase of Axon Body Camera System for the Gloucester City Police Department
R180-2020Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges (Chief)
R181-2020Resolution Designating Handicapped Parking Spaces: Removing 323 & 325 Cumberland Street
R182-2020Resolution to Commit to the Competitive Contracting Procurement Process Pursuant to NJSA 40A:11-4.1 Through 40A:11-4.5 for Certain Professional Services, Contingent Upon FY2021 Small Cities Grant Award from the New Jersey Department of Community Affairs for a Housing Rehabilitation Program
R183-2020Resolution Authorizing the Appointment of Municipal Judge
R184-2020Resolution Authorizing Refund of Local Construction Permit Fee
R185-2020Resolution Authorizing Refund of Key Deposit for Gloucester City Marina
R186-2020Resolution Authorizing Disposal of City-Owned Equipment (Police Dept.)
R187-2020Resolution Authorizing Refund of Fire Permit Fee (Cancelled Celebrations Events)
R188-2020Resolution to Award a Contract to Insituform Technologies, LLC for Combined Sewer Pipe Lining along Charles Street
R189-2020Resolution Confirming COVID-19 Payment Extension for City Loans Made Under the UDAG Program
R190-2020Resolution Regarding Employee Travel to States Covered by the New Jersey Travel Advisory
R191-2020Resolution Authorizing the Submittal of a Grant Application to New Jersey Department of Transportation for Local Freight Impact Funds for FY21 on Behalf of the City of Gloucester City
ADOPTEDOctober 22, 2020
R192-2020Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges
R193-2020Resolution Authorizing Award of Contracts under the Camden County Cooperative Pricing System
R194-2020Resolution Authorizing Change Order to the Contract Between Mount Construction Co., Inc. and the City of Gloucester City for Bergen Street Utility Replacement and Roadway Rehabilitation Project
R195-2020Resolution Authorizing Refund of Key Deposit for Gloucester City Marina
R196-2020Resolution Designating Handicapped Parking Spaces: Removing 23 Rutgers Avenue
R197-2020Resolution Approving Coin Toss for American Legion Post 135 (October 30th)
R198-2020Resolution to Adjustments to Various Tax Records
R199-2020Resolution to Refund Payments on Various Tax Records
R200-2020Resolution to Correct Billing Charges on Utility Records
R201-2020Resolution Authorizing Cancellation of Taxes for Property used for Public Playground Block 276, Lot 1.01, Walnut Avenue
R202-2020Resolution Amending Resolution #176-2020 (payment for Jet Vac)
R203-2020Resolution Requesting Approval from the Director of the Division of Local Government Services to Establish a Dedicated Trust by Rider for Accumulated Absence Liability Trust Fund Pursuant to NJAC 5:30-15
ADOPTEDNovember 2, 2020
R204-2020

Resolution Authorizing Change Order No. 1 to the Contract between Gerald A. Barrett, LLC for the Reconstruction of Center Street

R205-2020Resolution Authorizing Change Order No. 3 to the Contract between Mount Construction Co., Inc. and the City of Gloucester City for Bergen Street Utility Replacement and Roadway Rehabilitation Project
R206-2020Resolution Authorizing Loan to Megalex, LLC through the Urban Development Action Grant (UDAG) Program
R207-2020Resolution Authorizing Refund of Key Deposits for Gloucester City Marina

R208-2020

Resolution Authorizing Execution of a Site Access Agreement with the Conditional Redeveloper of Block 48, Lot 2.01
R209-2020Resolution Designating Salaries for Employee Serving in Titles with Salary Ranges (Court Administrator)

 R210-2020

Closed Session
ADOPTEDNovember 24, 2020
R211-2020Resolution of the City of Gloucester City Meeting Dates for 2021
R212-2020Resolution Awarding a Contract under the Camden County Cooperative Pricing System (Deer Carcass Removal)

R213-2020

Resolution Authorizing Disposal of City-Owned Equipment (Fire Department)
R214-2020Resolution Designating Handicapped Parking Spaces: Removing 227 Lehigh Ave.
R215-2020Resolution Authorizing Refund of Key Deposits for Gloucester City Marina
R216-2020Resolution Authorizing Donation of Fire Equipment
R217-2020Resolution to Adjustments to Various Tax Records
R218-2020Resolution Authorizing Senior and Veterans Deductions
R219-2020

Resolution to Place Municipal Charges on Tax Properties where Service Work, Fines or Legal Fees were Ordered and Work was Performed as Outlined

R220-2020Resolution to Correct Billing Charges on Utility Records
R221-2020Resolution of the City of Gloucester City Ratifying the Award of the Contract for New Phone System to Graffen Business Systems, Inc. Pursuant to N.J.S.A. 40A:11-6.1(a)
R222-2020Resolution to Conduct Electronic Tax Sale
R223-2020Resolution to Allow a Charge of $25.00 per Notice of Tax Sale on Delinquent Accounts
R224-2020Resolution Authorizing Appointment of Court Administrator
 R225-2020Resolution Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts
R226-2020Resolution to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Transportation for the Roadway Improvements to Water Street Project

R227-2020

Resolution Authorizing Refund of Zoning Permit Fee
R228-2020Resolution Awarding a Contract to Pennoni Associates, Inc. for GAC System Winterization
R229-2020Resolution to Provide for Budget Transfers
R230-2020

Resolution Authorizing Change Order No. 2 to the Contract between Municipal Maintenance Company and the City of Gloucester City for the GAC System Winterization

R231-2020Resolution Certifying the Annual Audit
R232-2020Closed Session
R233-2020Resolution Authorizing Payments to Certain Employees in Consideration of their Waiver of Group Health Benefits
ADOPTEDDecember 7, 2020
R234-2020Resolution Authorizing Refund of Key Deposits for Gloucester City Marina
R235-2020Resolution Authorizing the Gloucester City Police Department to Participate in the Defense Logistics Agency, Law Enforcement Support Office, 1033 Program to Enable the Gloucester City Police to Request and Acquire Excess Department of Defense Equipment
R236-2020

Resolution Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts (Adding Judge Shimberg)

R237-2020

Resolution Amending Resolution #007-2020 Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts (Adding Acting Administrator Morrell)

R238-2020Closed Session
ADOPTEDDecember 22, 2020
R239-2020Resolution Authorizing In Rem Foreclosure of Tax Sale Certificate Held by the City of Gloucester City
R240-2020Resolution to Correct Billing Charges on Utility Records
R241-2020Resolution Authorizing the Mayor of the City of Gloucester City to Execute a Mutual Release and Separation Agreement
R242-2020Resolution Authorizing Expansion of Job Duties for Police Chief Brian Morrell to Include Additional Administrative Oversight During This Time of a Declared Official State of Emergency
R243-2020Resolution Authorizing Refund of Transfer of Title Inspection Fees (1307 Market Street)
R244-2020

Resolution Authorizing Refund of Transfer of Title Inspection Fees (1309 Market Street)

R245-2020Resolution Authorizing Refund of Construction Permit Fee
R246-2020Resolution Authorizing Rebidding of Trash Hauling and Disposal Contract
R247-2020Resolution Authorizing Change Order No. 1 to the Contract between Robert Ganter Contractors, Inc. and the City of Gloucester City for the Roof Replacement of 313 Monmouth Street
R248-2020Resolution Authorizing the Execution of a Right of Entry Agreement for the Gloucester City Middle School Infrastructure and Pedestrian Safety Improvement Program 
R249-2020Resolution Authorizing the Execution of a Letter of Intent and Exclusive Negotiation Agreement By and Between the City of Gloucester City, Southport Renewal, L.L.C. and BYKA Sustainability Group, INC. for an Advanced Recycling System Project
R250-2020Resolution Authorizing Deemed Uncollectible RCA & Small Cities Loans
R251-2020Resolution Requesting Federal, State and County Assistance Securing a Raised Pedestrian Safety Crossing Over State Highway Route 130 (Crescent Boulevard) to Protect School Age Children in the City of Gloucester City
ADOPTEDDecember 28, 2020
R252-2020Resolution Providing for the Transfer of Certain 2020 Appropriation Account Balances
R253-2020Resolution Authorizing a Contract Pursuant to the Bid Procedures to Camden County Energy Recovery Associates LP and Approval of Participation in a Cooperative Pricing         Agreement with the County of Camden and Various Other Municipalities for the Disposal of Solid Waste ID #57-CCCPS