Resolutions 2020
ADOPTED January 2, 2020 (Reorganization) | |
Resolution to Appoint Professionals for City of Gloucester City for Calendar Year 2020 | |
R002-2020 | Appointing Commissioner to the Camden County Joint Insurance Fund and Southern New Jersey Health Insurance Fund (Jack Lipsett, Patrick J. Keating, Alt.) |
R003-2020 | Appointment of City Administrator – Jack Lipsett |
R004-2020 | Appointment of Councilmanic Member of the Planning Board George Berglund, Class III, 1 year term expiring 12-31-2020 |
R005-2020 | Mayoral Appointment, with Advice and Consent of Council, of the Committees of Common Council of Gloucester City for 2020 |
R006-2020 | Appointment of Members of Board of Health Anne Stiles, 3 yr. term, term expiring 12/2020 for unexpired term of Dayl Baile |
R007-2020 | Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts |
R008-2020 | Authorizing Investment of Idle Funds and Fund Transfers |
R009-2020 | Naming Official Depositories/Night Depository for 2020 |
R010-2020 | Policies and Procedures for the Office of the Tax Collector for the Year 2020 |
R011-2020 | Authorizing the City Clerk’s Office to Establish a Petty Cash Fund in the Amount of $1000.00 |
R012-2020 | Designating Official Newspapers |
R013-2020 | Authorizing the Filing of Tax Appeals by Tax Assessor |
R014-2020 | Authorizing Execution of a Professional Services Agreement with Rutgers, The State University of New Jersey (Employee Assistance Program) |
R015-2020 | Awarding a Contract to Municipal Software, Inc. for Extraordinary Unspecifiable Services (Maintenance and support of computers) |
R016-2020 | Awarding a Contract to Senior Citizens United Community Services of Camden County, Inc. for Extraordinary Unspecifiable Services |
R017-2020 | Adopting Temporary Budget City of Gloucester City, County of Camden Temporary Budget Appropriations for the Year 2020 |
ADOPTED January 16, 2020 | |
R018-2020 | Resolution to Award a Contract to Robert Gantor Contractors, Inc. for the Roof Replacement of 313 Monmouth Street |
R019-2020 | Closed Session |
ADOPTED January 23, 2020 | |
R020-2020 | Resolution Designating Handicapped Parking Spaces: Removing 418 Market St., Apt. A |
R021-2020 | Resolution 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 |
R022-2020 | Resolution Awarding a Contract to Remington and Vernick Engineers for FY 2018 NJDOT LFIF Charles Street Roadway Improvements |
R023-2020 | Resolution Appointing John E. Barrett as Chief Financial Officer Designee |
R024-2020 | Resolution Designating a Public Agency Compliance Officer (P.A.C.O.) |
R025-2020 | Resolution 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 |
R026-2020 | Resolution to Adjustments to Various Tax Records |
R027-2020 | Resolution Authorizing Senior and Veterans Deductions |
R028-2020 | Resolution to Refund Payments on Various Tax Records |
R029-2020 | Resolution to Correct Billing Charges on Utility Records |
R030-2020 | Resolution Authorizing Assignment of Tax Title Liens (City Liens) |
R031-2020 | Resolution Authorizing Change in Custodian of Petty Cash Fund |
R032-2020 | Resolution Designating Handicapped Parking Spaces: Adding 715 Powell Street |
R033-2020 | Resolution Authorizing Refund of Rental Facility Registration and License Fee |
R034-2020 | Resolution Authorizing Coin Toss for Gloucester City Little League |
R035-2020 | Resolution Authorizing Award of Contract to Independent Animal Care Services LLC for Animal Control Services and as Animal Cruelty Investigator |
R036-2020 | Resolution 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 |
R037-2020 | Resolution Authorizing Appointment of Acting City Treasurer |
R038-2020 | Resolution to Cancel Tax Sale Certificate 2020-012 Sold in Error for 229 Mercer St., Block 24 Lot 14 |
R039-2020 | Closed Session |
R040-2020 | Resolution 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 | |
R041-2020 | Resolution 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 |
R043-2020 | Closed Session |
ADOPTED February 27, 2020 | |
R044-2020 | Resolution Authorizing Disposal of City-Owned Equipment (Police Dept.) |
R045-2020 | Resolution 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 |
R046-2020 | Resolution Authorizing Agreement by and between the County of Camden and City of Gloucester City for Project Save Referral Services |
R047-2020 | Resolution Awarding a Contract to International Fireworks Manufacturing Co. for Extraordinary Unspecifiable Services |
R048-2020 | Resolution Authorizing Permit for Public Fireworks Display |
R049-2020 | Resolution 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 |
R050-2020 | Resolution 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 |
R051-2020 | Resolution to Adjustments to Various Tax Records |
R052-2020 | Resolution to Correct Billing Charges on Utility Records |
R053-2020 | Resolution Designating Handicapped Parking Spaces: Adding 348 8th Street |
R054-2020 | Resolution Approving Coin Toss for Gloucester City Girls Softball |
R055-2020 | Resolution Awarding a Contract to Complete Control Services, Inc. (SCADA) |
R056-2020 | Resolution 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 |
R057-2020 | Resolution Authorizing the Issuance of Duplicate Tax Sale Certificates Pursuant to N.J.S.A. 54:5-52.1 |
R058-2020 | Resolution Authorizing all Plenary Retail Consumption License Establishments to Extend Hours of Operation |
R059-2020 | Resolution Authorizing all Plenary Retail Consumption License Establishments to Extend Hours of Operation |
R060-2020 | Resolution Awarding a Contract to RJM Construction Services, Inc. for Demolition of 313 Middlesex Street |
ADOPTED | March 2, 2020 |
R061-2020 | Closed Session |
ADOPTED | March 19, 2020 |
R062-2020 | Resolution 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 |
R064-2020 | Resolution Designating Handicapped Parking Spaces: Adding 324 Hunter Street and 226 N. Broadway |
R065-2020 | Resolution 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) |
R068-2020 | Resolution to Correct Billing Charges on Utility Records |
R069-2020 | Resolution to Adjustments to Various Tax Records |
R070-2020 | Resolution Authorizing Assignment of Tax Title Liens (City Liens) |
R071-2020 | Resolution 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) |
R073-2020 | Resolution 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 |
R075-2020 | Resolution 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 |
ADOPTED | April 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 |
ADOPTED | April 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) |
ADOPTED | April 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 |
ADOPTED | May 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) |
ADOPTED | May 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 |
ADOPTED | June 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 |
R107-2020 | Resolution 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 |
R108-2020 | Resolution 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 |
ADOPTED | June 4, 2020 |
R109-2020 | 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 |
R110-2020 | Resolution 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 |
ADOPTED | June 18, 2020 |
R111-2020 | Resolution Confirming COVID-19 Payment Extension for City Loans Made Under the UDAG Program (July, August and September) |
R112-2020 | Resolution Authorizing Senior and Veterans Deductions |
R113-2020 | Resolution to Correct Billing Charges on Utility Records |
R114-2020 | Resolution Authorizing Appointment for Special Law Enforcement Officer (SLEO) |
R115-2020 | Resolution Authorizing Change Order No. 1 to Think Pavers, LLC for Repairs to Gloucester Heights Community Center Parking Lot |
R116-2020 | Adopting 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 |
R118-2020 | Resolution 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 |
R119-2020 | Resolution 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 |
ADOPTED | July 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 |
R121-2020 | Resolution 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 |
ADOPTED | July 23, 2020 |
R124-2020 | Resolution Approving Coin Toss for Gloucester City Little League |
R125-2020 | Resolution Approving Coin Toss for Knights of Columbus Council #674 |
R126-2020 | Resolution Authorizing Waiver of all Permit Fees in Connection with the Demolition of 313 Middlesex Street |
R127-2020 | Resolution Awarding a Contract to Triad Associates for Small Cities and RCA Housing Rehabilitation Program |
R128-2020 | Resolution Awarding a Contract to Triad Associates for Extraordinary Unspecifiable Services |
R129-2020 | Resolution to Correct Billing Charges on Utility Records |
R130-2020 | Resolution to Adjustments to Various Tax Records |
R131-2020 | Resolution Designating Handicapped Parking Spaces: Adding 140 Atlantic Street |
R132-2020 | Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges |
R133-2020 | Resolution 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 |
R134-2020 | Resolution to Award a Contract to GA Barrett, LLC for the Center Street Reconstruction |
R135-2020 | Resolution Authorizing Adjustments on the Planning and Zoning Board Escrow Account |
R136-2020 | Resolution 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 |
R138-2020 | Resolution Authorizing Submission to the Governor’s Council on Alcoholism and Drug Abuse Fiscal Grant Cycle – July 2020-June 2025 |
R139-2020 | Resolution Authorizing Appointment of Plumbing, Building and Fire Sub Code Inspector |
R140-2020 | Resolution Accepting the Gloucester City Freight Traffic Transportation Study Conducted by Consulting & Municipal Engineers (CME) on Behalf of the City of Gloucester City |
R141-2020 | Closed Session |
ADOPTED | August 27, 2020 |
R142-2020 | Resolution Authorizing Loan to Jack’D Fitness, LLC through the Urban Development Action Grant (UDAG) Program |
R143-2020 | Closed Session |
R144-2020 | Resolution to Award a Contract to Root 24 for the Gloucester City Sanitary Sewer Tv and Cleaning |
R145-2020 | Resolution to Award a Contract to Think Pavers Hardscaping, LLC for FY2018 NJDOT Charles Street Roadway Improvements from Water Street to Jersey Avenue |
R146-2020 | Resolution Authorizing Refund of Key Deposits for Gloucester City Marina |
R147-2020 | Resolution Approving the Policy and Procedures Manual for the FY2021 Small Cities Program Housing Rehabilitation Fund Non-Entitlement Community Owner-Occupied Housing Rehabilitation Program |
R148-2020 | Resolution Identifying CDBG Fair Housing Officer FY2021 Housing Rehabilitation Programs |
R149-2020 | Resolution 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 |
R150-2020 | Resolution for Grant Management Plan FY2021 Small Cities Programs Public Facilities Fund: Street Improvements |
R151-2020 | Resolution to Enter into Citizen Participation Plan FY2021 (Housing Rehabilitation Fund) |
R152-2020 | Resolution for Grant Management Plan FY2021 Small Cities Programs, Housing Rehabilitation Fund, Rehabilitation of Owner-Occupied Housing |
R153-2020 | Resolution to Enter into Citizen Participation Plan FY2021 (Public Facilities Fund) |
R154-2020 | Resolution 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 |
R155-2020 | Resolution Identifying CDBG Fair Housing Officer FY2021 Housing Rehabilitation Programs |
R156-2020 | Resolution to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs for Street Improvements |
R157-2020 | Resolution 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 |
R160-2020 | Resolution Designating Handicapped Parking Spaces: Adding 325 Middlesex Street |
R161-2020 | Approval for a Conflict of Interest Exception per Section 570.611 of the U.S. Department of Housing and Urban Development Regulations |
R162-2020 | Resolution Authorizing Change Order to the Contract Between Charles Marandino LLC for Reconstruction of Filmore Street |
R163-2020 | Resolution 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 |
R164-2020 | Resolution 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
|
R166-2020 | Closed Session |
R167-2020 | Resolution 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 |
R169-2020 | Closed Session |
Adopted | September 24, 2020 |
R170-2020 | Resolution Authorizing Renewal of 2020-2021 Plenary Retail Consumption, Distribution and Club Licenses |
R171-2020 | Resolution to Adjustments to Various Tax Records |
R172-2020 | Resolution to Correct Billing Charges on Utility Records |
R173-2020 | Resolution of the City of Gloucester City, Camden County Appointing Conditional Redeveloper and Authorizing Execution of a Memorandum of Understanding |
R174-2020 | Resolution 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 |
R176-2020 | Resolution Authorizing State Contract for Purchase of One (1) 2021 Freightliner with 3000 Series Allison Transmission for the Gloucester City Water Sewer Department |
R177-2020 | Resolution 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) |
R179-2020 | Resolution Authorizing State Contract for Purchase of Axon Body Camera System for the Gloucester City Police Department |
R180-2020 | Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges (Chief) |
R181-2020 | Resolution Designating Handicapped Parking Spaces: Removing 323 & 325 Cumberland Street |
R182-2020 | Resolution 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 |
R183-2020 | Resolution Authorizing the Appointment of Municipal Judge |
R184-2020 | Resolution Authorizing Refund of Local Construction Permit Fee |
R185-2020 | Resolution Authorizing Refund of Key Deposit for Gloucester City Marina |
R186-2020 | Resolution Authorizing Disposal of City-Owned Equipment (Police Dept.) |
R187-2020 | Resolution Authorizing Refund of Fire Permit Fee (Cancelled Celebrations Events) |
R188-2020 | Resolution to Award a Contract to Insituform Technologies, LLC for Combined Sewer Pipe Lining along Charles Street |
R189-2020 | Resolution Confirming COVID-19 Payment Extension for City Loans Made Under the UDAG Program |
R190-2020 | Resolution Regarding Employee Travel to States Covered by the New Jersey Travel Advisory |
R191-2020 | Resolution 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 |
ADOPTED | October 22, 2020 |
R192-2020 | Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges |
R193-2020 | Resolution Authorizing Award of Contracts under the Camden County Cooperative Pricing System |
R194-2020 | Resolution 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 |
R195-2020 | Resolution Authorizing Refund of Key Deposit for Gloucester City Marina |
R196-2020 | Resolution Designating Handicapped Parking Spaces: Removing 23 Rutgers Avenue |
R197-2020 | Resolution Approving Coin Toss for American Legion Post 135 (October 30th) |
R198-2020 | Resolution to Adjustments to Various Tax Records |
R199-2020 | Resolution to Refund Payments on Various Tax Records |
R200-2020 | Resolution to Correct Billing Charges on Utility Records |
R201-2020 | Resolution Authorizing Cancellation of Taxes for Property used for Public Playground Block 276, Lot 1.01, Walnut Avenue |
R202-2020 | Resolution Amending Resolution #176-2020 (payment for Jet Vac) |
R203-2020 | Resolution 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 |
ADOPTED | November 2, 2020 |
R204-2020 | Resolution Authorizing Change Order No. 1 to the Contract between Gerald A. Barrett, LLC for the Reconstruction of Center Street |
R205-2020 | Resolution 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 |
R206-2020 | Resolution Authorizing Loan to Megalex, LLC through the Urban Development Action Grant (UDAG) Program |
R207-2020 | Resolution Authorizing Refund of Key Deposits for Gloucester City Marina |
Resolution Authorizing Execution of a Site Access Agreement with the Conditional Redeveloper of Block 48, Lot 2.01 | |
R209-2020 | Resolution Designating Salaries for Employee Serving in Titles with Salary Ranges (Court Administrator) |
Closed Session | |
ADOPTED | November 24, 2020 |
R211-2020 | Resolution of the City of Gloucester City Meeting Dates for 2021 |
R212-2020 | Resolution Awarding a Contract under the Camden County Cooperative Pricing System (Deer Carcass Removal) |
Resolution Authorizing Disposal of City-Owned Equipment (Fire Department) | |
R214-2020 | Resolution Designating Handicapped Parking Spaces: Removing 227 Lehigh Ave. |
R215-2020 | Resolution Authorizing Refund of Key Deposits for Gloucester City Marina |
R216-2020 | Resolution Authorizing Donation of Fire Equipment |
R217-2020 | Resolution to Adjustments to Various Tax Records |
R218-2020 | Resolution 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 |
R220-2020 | Resolution to Correct Billing Charges on Utility Records |
R221-2020 | Resolution 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) |
R222-2020 | Resolution to Conduct Electronic Tax Sale |
R223-2020 | Resolution to Allow a Charge of $25.00 per Notice of Tax Sale on Delinquent Accounts |
R224-2020 | Resolution Authorizing Appointment of Court Administrator |
R225-2020 | Resolution Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts |
R226-2020 | Resolution 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 |
Resolution Authorizing Refund of Zoning Permit Fee | |
R228-2020 | Resolution Awarding a Contract to Pennoni Associates, Inc. for GAC System Winterization |
R229-2020 | Resolution 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 |
R231-2020 | Resolution Certifying the Annual Audit |
R232-2020 | Closed Session |
R233-2020 | Resolution Authorizing Payments to Certain Employees in Consideration of their Waiver of Group Health Benefits |
ADOPTED | December 7, 2020 |
R234-2020 | Resolution Authorizing Refund of Key Deposits for Gloucester City Marina |
R235-2020 | Resolution 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) |
R238-2020 | Closed Session |
ADOPTED | December 22, 2020 |
R239-2020 | Resolution Authorizing In Rem Foreclosure of Tax Sale Certificate Held by the City of Gloucester City |
R240-2020 | Resolution to Correct Billing Charges on Utility Records |
R241-2020 | Resolution Authorizing the Mayor of the City of Gloucester City to Execute a Mutual Release and Separation Agreement |
R242-2020 | Resolution 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 |
R243-2020 | Resolution 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) |
R245-2020 | Resolution Authorizing Refund of Construction Permit Fee |
R246-2020 | Resolution Authorizing Rebidding of Trash Hauling and Disposal Contract |
R247-2020 | Resolution 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 |
R248-2020 | Resolution Authorizing the Execution of a Right of Entry Agreement for the Gloucester City Middle School Infrastructure and Pedestrian Safety Improvement Program |
R249-2020 | Resolution 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 |
R250-2020 | Resolution Authorizing Deemed Uncollectible RCA & Small Cities Loans |
R251-2020 | Resolution 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 |
ADOPTED | December 28, 2020 |
R252-2020 | Resolution Providing for the Transfer of Certain 2020 Appropriation Account Balances |
R253-2020 | Resolution 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 |