Resolutions 2022

                               Adopted January 6, 2022

 

R001-2022      

Resolution Appointing Professionals for the Calendar Year 2022 

R002-2022           

Appointing Commissioner to the Camden County Joint Insurance Fund and Southern New Jersey Health Insurance Fund (Brian Morrell., Dayl R. Baile., Alt.)

R003-2022                     

Appointment of Councilmanic Member of the Planning Board George Berglund, Class III, 1 year term expiring 12-31-2022

R004-2022Mayoral Appointment, with Advice and Consent of Council, of the Committees of Common Council of Gloucester City for 2022
R005-2022Appointment of Members of Board of Health
R006-2022Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts
R007-2022Authorizing Investment of Idle Funds and Fund Transfers
R008-2022Naming Official Depositories/Night Depository for 2022
R009-2022Policies and Procedures for the Office of the Tax Collector for the Year 2022
R010-2022Authorizing the City Clerk’s Office to Establish a Petty Cash Fund in the Amount of $1,000.00
R011-2022Designating Official Newspapers
R012-2022Authorizing the Filing of Tax Appeals by Tax Assessor
R013-2022Resolution Appointing Municipal Judge
R014-2022

Resolution Designating a Public Agency Compliance Officer

R015-2022Authorizing Execution of a Professional Services Agreement with Rutgers, The State University of New Jersey (Employee Assistance Program)
R016-2022Awarding a Contract to Municipal Software, Inc. for Extraordinary Unspecifiable Services
R017-2022Awarding a Contract to Senior Citizens United Community Services of Camden County, Inc. for Extraordinary Unspecifiable Services
R018-2022Resolution Authorizing Award of Contract to Independent Animal Care Services LLC for Animal Control Services and as Animal Cruelty Investigator
R019-2022Resolution Adopting Temporary Municipal Budget
R020-2022Resolution of Appointment to the Gloucester City Housing Authority
R021-2022Resolution 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
R022-2022

Resolution Appointing an Acting Chief Financial Officer for the City of Gloucester City

R023-2022Resolution Awarding a Contract to Voorhees Animal Orphanage for Extraordinary Unspecifiable Services
R024-2022Resolution Authorizing the Adoption of the 2022 Camden County, New Jersey Hazard Mitigation Plan Update
R025-2022Resolution Authorizing the Award of a Fair and Open Contract for Managed Service Provider
R026-2022Resolution Approving the Governor’s Council on Alcoholism and Drug Abuse Fiscal Grant
R027-2022

Resolution Authorizing Appointment for Special Law Enforcement Officers

R028-2022Resolution to Appoint PM Consultants, LLC as Certified Municipal Finance Officer and Related Services
R029-2022

Resolution Appointing Tax Collector

 Adopted January 20, 2022
R030-2022Resolution to Conduct Electronic Tax Sale
R031-2022Resolution to Allow a Charge of $25.00 per Notice of Tax Sale on Delinquent Accounts
R032-2022Closed Session
 Adopted January 27, 2022
R033-2022Resolution Authorizing Refund of Certificate of Occupancy Fee
R034-2022Resolution Authorizing Refund of Rental Facility Registration and License Fee
R035-2022Resolution Authorizing Refund of Rental Facility Registration and License Fee
R036-2022Resolution Approving Michael Stefkovic as Lead Inspector for the NJDCA Small Cities Housing Rehabilitation
R037-2022Resolution Appointing Backup T4 Operator for the Gloucester City Utilities Department
R038-2022

Resolution Designating Handicapped Parking Spaces: Removing 236 Third Street

R039-2022

Resolution Designating Handicapped Parking Spaces: Removing 408 Hudson Street

R040-2022

Resolution Authorizing Award of Contract under the Camden County Cooperative Pricing System (Road Salt)

R041-2022

Resolution Authorizing Inter-local Services Agreement with the Borough of Bellmawr for the Sale of Brine

R042-2022Resolution to Refund Payments on Various Tax Records
R043-2022Resolution to Correct Billing Charges on Utility Records
R044-2022

Resolution to Adjustments to Various Tax Records

R045-2022

Resolution Authorizing Adjustments on the Planning and Zoning Board Escrow Account

R046-2022Resolution to Provide for Budget Transfers
R047-2022Closed Session
 Adopted February 17, 2022
R048-2022Resolution Authorizing the Sale at Public Auction of City-Owned Vehicles and Equipment
R049-2022

Resolution Reinstating a Rental Registration Permit to Mark Ford for Property Located at 4 ½ North Broadway, Gloucester City, Camden County, New Jersey

R050-2022Resolution Authorizing Corrective Action Plan for 2020 Audit
R051-2022

Resolution Authorizing Endorsement and Consent of Treatment Works Approval Application

R052-2022Closed Session
 Adopted February 24, 2022
R053-2022

Resolution Re-Appointing Registrar of Vital Statistics for the City of Gloucester City

R054-2022

Resolution Authorizing Refund of Calendar Sponsorship

R055-2022Resolution Approving Coin Toss for Gloucester City Little League
R056-2022

Resolution Authorizing Release of Performance Bond for PSE&G (Gloucester Switching Station)

R057-2022Resolution Adopting Neighborhood Preservation Program Implementation Plan
R058-2022Resolution of Support from Local Governing Body Authorizing the Application for $10,000 to Create a Green Team and Conduct a Green Fair Sustainable Jersey Grant Funded by PSE&G
R059-2022Resolution Approving Coin Toss for Fairy Godmother’s Boutique
R060-2022Resolution to Correct Billing Charges on Utility Records
R061-2022Resolution to Adjustments to Various Tax Records
R062-2022Resolution Designating Handicapped Parking Spaces: Removing 603 Ridgeway Street
R063-2022Resolution Authorizing the Application to the NJ Clean Energy Program Community Energy Planning Grant Program
R064-2022Resolution Authorizing the City of Gloucester City to Transfer Ownership of Retiring Canine Dog “Blitz” to Patrolman Michael Calzonetti
R065-2022Resolution Supporting Approval of Proposed Sites for American Revolution Signs at Historical Locations
R066-2022Resolution Appointing an Interim Firefighter Subject to Terms and Conditions
R067-2022Resolution Authorizing Hiring of Laborer 1 for the Gloucester City Public Works Department
R068-2022Resolution Authorizing the Submission of an Application to the New Jersey Urban Enterprise Zone Authority for First Generation Enterprise Zone Assistance Funds for Administration of the Urban Enterprise Zone Program for Fiscal Year Ending June 30, 2022
R069-2022Closed Session
 Adopted March 15, 2022
R070-2022

Resolution Authorizing a Shared Services Agreement By and Between the Borough of Haddon Heights and the City of Gloucester City for Various Code Official Duties and Responsibilities in Accordance with N.J.S.A.40A:65-1 ET SEQ

 Adopted March 24, 2022
R071-2022Resolution Supporting the 2022 U Drive, U Text, U Pay Distracted Driving Crackdown April 1-30, 2022
R072-2022Resolution Approving Coin Toss for Gloucester City Lions Club
R073-2022Resolution to Correct Billing Charges on Utility Records
R074-2022

Resolution to Adjustments to Various Tax Records

R075-2022Resolution to Refund Payments on Various Tax Records
R076-2022Resolution Authorizing the Re-Appointment of Vanessa L. Little to the Office of Registered Municipal Clerk
R077-2022Resolution Designating the Month of May as “Bag up N.J.” Month
R078-2022

Resolution Designating Handicapped Parking Spaces: Removing 511 Cumberland Street

R079-2022Resolution Authorizing Gloucester City to Make Application to the Camden County Open Space, Farmland, Recreation and Historic Preservation Trust Fund for $25,000 Grant (inclusive playground equipment at Proprietor’s Park)
R080-2022Resolution Authorizing Donation of City-Owned Equipment (Police Body Armor)
R081-2022Resolution Awarding a Contract to International Fireworks Manufacturing Co. for Extraordinary Unspecifiable Services
R082-2022Resolution Authorizing Permit for Public Fireworks Display
R083-2022Resolution of the City of Gloucester City, County of Camden and State of New Jersey, Authorizing the City of Gloucester City an Idle-Free Zone
R084-2022Resolution Adopting the Irishtown Neighborhood Preservation Program Revised Implementation Plan Including Policies and Procedures, 2022
R085-2022Resolution Authorizing Gloucester City to Make Application to the Camden County Open Space, Farmland, Recreation and Historic Preservation Trust Fund for $25,000 Grant (inclusive playground equipment at Proprietor’s Park, Phase 2)
R086-2022Resolution Authorizing a Shared Services Agreement By and Between the Borough of Bellmawr and the City of Gloucester City for the Provisions of Fuel in Accordance with N.J.S.A.40A:65-1 ET SEQ.
R087-2022Resolution of the City of Gloucester City, County of Camden, State of New Jersey Authorizing   the Execution of New Jersey Department of Environmental Protection, Site Remediation and Waste Management Program, Remedial Timeframe Notification Forms by Brian Morrell, Duly Authorized Representative of the City of Gloucester City
R088-2022Resolution of the City of Gloucester City, County of Camden, State of New Jersey Authorizing   the Execution of New Jersey Department of Environmental Protection, Site Remediation and  Waste Management Program, Notice of Mandatory or Expedited Site-Specific Remediation Timeframe Form by Brian Morrell, Duly Authorized Representative of the City of Gloucester City
R089-2022Closed Session
 Adopted April 21, 2022
R090-2022Resolution Providing that Budget be Read by Title Only
R091-2022Introduction of the 2022 Municipal Budget
R092-2022Closed Session
R093-2022Resolution Authorizing Hiring of Laborer 1 for the Gloucester City Public Works Department
 Adopted April 28, 2022
R094-2022Resolution Designating Handicapped Parking Spaces: Adding 520 Ridgeway Street
R095-2022Resolution Authorizing Disposal of City-Owned Equipment (Fire Dept.)
R096-2022Resolution Authorizing Wall at Proprietor’s Park, in the City of Gloucester City, County of Camden and State of New Jersey
R097-2022Resolution of the City of Gloucester City, County of Camden, State of New Jersey Authorizing the Execution of Agreements of Sale by and Between the City of Gloucester City and Lauren  Clugston and Kyle Clugston for Property Located at 503 Cumberland Street, Block 58, Lot 34.01; Ed Anyzek for Property Located at 513 Market Street, Block 67, Lot 28.01; and Tryka Francine Pepito and George J. Pepito Jr. for Property Located at 201-203 Powell Street, Block   70, Lot 19; and Geraldine Torgun for Property Located at 507 Market Street, Block 67, Lot 30; and Capodagli Property Co. for Property Located at 100 S. King Street, Block 59, Lot      1, Subject to Certain Terms and Conditions
R098-2022Resolution Authorizing and Ratifying the Execution of a Shared Services Agreement with the Borough of Westville Regional Laboratory and the City of Gloucester City
R099-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs for Playground Improvements
R100-2022Resolution Authorizing Purchase of Kitchen Equipment for the Gloucester City Community Center
R101-2022Resolution Authorizing Refund of Certificate of Occupancy Fee
R102-2022Resolution to Adjustments to Various Tax Records
R103-2022Resolution to Refund Payments on Various Tax Records
R104-2022Resolution Authorizing Senior and Veterans Deductions
R105-2022Resolution to Correct Billing Charges on Utility Records
R106-2022Resolution to Refund Payments on Various Utility Records
R107-2022Resolution Authorizing Refinance to Living Brave, LLC through the Urban Development Action Grant (UDAG) Program
R108-2022Resolution Authorizing the award of the contract for the solid waste and recyclable materials collection to Seaside Waste Services, Inc.
 Adopted May 19, 2022
R109-2022Closed Session
 Adopted May 26, 2022
R110-2022Resolution Supporting Participation in the Sustainable Jersey Municipal Certification Program
R111-2022Resolution Designating Handicapped Parking Spaces: Removing 319 Warren Street
R112-2022Resolution of Support for the New Jersey Department of Transportation Fiscal Year 2023 State Aid Programs
R113-2022Resolution to Adjustments to Various Tax Records
R114-2022Resolution to Correct Billing Charges on Utility Records
R115-2022Resolution to Authorize the Mailing of 2022 Third Quarter Estimated Tax Bills
R116-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs (Wayfinding Signage)
R117-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs (Commercial Property Owners Grant Program)
R118-2022Resolution Designating Handicapped Parking Spaces: Adding 311 Powell Street
R119-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs (Park Improvements)
R120-2022Resolution Authorizing the Appointment of Jarrett M. Ziegler, as Provisional Firefighter, Subject to Terms and Conditions to be Established by Chief Michael Hagan and Other Requirements to Satisfy New Jersey Civil Service Regulations
R121-2022Resolution Authorizing and Directing the City of Gloucester City Planning & Zoning Board to Review a Proposed Redevelopment Plan for Block 48, Lots 2, 2.01 and 2.02 within the City of Gloucester City, County of Camden, State of New Jersey
R122-2022Resolution Authorizing the Sale of Certain Surplus Inventory No Longer Needed for Public Use
R123-2022

Resolution Authorizing the Rejection of All Bids for Pole Barn Project Pursuant to N.J.S.A.40A:11-13.2(B) and Authorizing Negotiation of the Contract Pursuant to N.J.S.A. 40A:11-5(3) in the County of Camden, State of New Jersey

R124-2022Resolution to Award a Contract to Phenix Pro Group, LLC for the Gloucester Heights Fire Association Roof Replacement
R125-2022Adopting the 2022 Municipal Budget
R126-2022Closed Session
 Adopted June 16, 2022
R127-2022Resolution Awarding a Contract to A.C. Schultes, Inc.
R128-2022Closed Session
 Adopted June 23, 2022
R129-2022Resolution Authorizing Renewal of 2022-2023 Plenary Retail Consumption, Distribution and Club Licenses
R130-2022Resolution Approving Coin Toss for Gloucester Memorial A.A. (Sept. 16, 2022)
R131-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) Recycle Tonnage Fund
R132-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A.  40A:4-87 (Chapter 159, P.L. 1948) Distracted Driving

R133-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) Clean Communities Fund
R134-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) Local Recreation Improvement Fund
R135-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) Body Armor Replacement Fund

R136-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) Recycling Tonnage Grant
R137-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) CDBG Small Cities Sussex Street Fund
R138-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) DVRCP-Pass-Thru FHA TCDI Grant

R139-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate  Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 Community Capital Needs Program
R140-2022Resolution Authorizing Purchase of Fuel Dispensers for the Gloucester City Public Works Department
R141-2022Resolution Designating Handicapped Parking Spaces: Adding 336 Bergen Street
R142-2022Resolution Authorizing the Award of the Contract for the Solid Waste and Recyclable Materials Collection to Seaside Waste Services, Inc. in the City of Gloucester City, County of Camden, State of New Jersey
R143-2022Resolution Authorizing Senior and Veterans Deductions
R144-2022

Resolution to Adjustments to Various Tax Records

R145-2022

Resolution to Correct Billing Charges on Utility Records

R146-2022

Resolution Awarding a Contract to Remington and Vernick Engineers for Resurfacing of 7th Street from Charles Street to Jersey Avenue (650 LF)

R147-2022Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges (Non-Rep)
R148-2022Closed Session
 Adopted July 21, 2022
R149-2022Resolution Authorizing Renewal of 2022-2023 Plenary Retail Consumption, Distribution and Club Licenses
R150-2022Resolution Approving to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Transportation for the Memorial Avenue, Haverford Avenue and Division Street Road Improvements
R151-2022Resolution Authorizing Appointment of Assistant Municipal Tax Collector
R152-2022Resolution Awarding the Contract for Pole Barn Project to Cochranville Pole Buildings, LLC Following Negotiations Pursuant to N.J.S.A. 40A:11-5(3)
R153-2022Closed Session
 Adopted July 28, 2022
R154-2022Resolution Designating Handicapped Parking Spaces: Adding 942 Somerset Street
R155-2022Resolution Designating Handicapped Parking Spaces: Adding 306 Middlesex Street
R156-2022Resolution Awarding a Contract to Pennoni Engineers for the Reconstruction of Johnson Park Jogging Trail
R157-2022Resolution Awarding a Contract to Pennoni Engineers for Professional Land Development Services for the Gloucester City Flood Mitigation Project from Monmouth to Mercer Street, and Ellis to King Street
R158-2022Resolution Authorizing Refund of Mercantile License Fee
R159-2022Resolution Authorizing Disposal of Surplus Property (1991 Spartan Fire Engine)
R160-2022Resolution Cancelling UDAG Projects of Certain Trust Fund Appropriations
R161-2022Resolution Authorizing Senior and Veterans Deductions
R162-2022Resolution to Correct Billing Charges on Utility Records
R163-2022Resolution to Opt in to Examination Exemption Civil Service Hiring Procedures
R164-2022Resolution Regarding Sustainable Land Use Pledge
R165-2022Resolution to Award a Contract to CTX Infrastructure for 2022 Barnard Avenue Utility Improvements
R166-2022Resolution to Extend the Grace Period for Third Quarter Taxes
R167-2022Resolution to Participate in a Class Action Settlement
R168-2022Resolution Authorizing the Mayor of the City of Gloucester City to Execute a Memorandum of Understanding by and between the County of Camden and the City of Gloucester City for the Purchase of a Hazardous Materials Response Vehicle
R169-2022Closed Session
R170-2022Resolution Permitting Utilization of Sick Time of Another Due To Exceptional and Extraordinary Circumstances
 Adopted August 18, 2022
R171-2022

Resolution Authorizing Purchase of Inclusive Playground Equipment for Gloucester City (Rubber Recycle)

R172-2022

Resolution Authorizing Purchase of Inclusive Playground Equipment for Gloucester City (MCR Game Time)

R173-2022Resolution Authorizing a Shared Services Agreement between the City of Gloucester City and Bellmawr, Relative to the Rental of Equipment and Manpower for Asphalt Rehabilitation and Concrete of Various Roadways and Public Grounds within Gloucester City.
R174-2022Resolution Authorizing a Shared Services Agreement By and Between the Borough of Haddon Heights and the City of Gloucester City for Various Code Official Duties and Responsibilities in Accordance with N.J.S.A.40A:65-1 ET SEQ. (Ed Gorman – Construction Official – Electrical Sub-Code)
R175-2022Closed Session
R176-2022Resolution Authorizing Hiring of Keyboard Clerk 1 for the Gloucester City Fire Department
R177-2022

Resolution Authorizing Hiring of Keyboard Clerk 1 for the Gloucester City Court Office

R178-2022

Resolution Declaring and Emergency and Authorizing the Demolition of Block 19, Lot 4.02, 233 Willow Street, City of Gloucester City

R179-2022Resolution Authorizing Disposal of City-Owned Equipment (Community Development)
R180-2022Resolution Renewing the Membership in the Camden County Municipal Joint Insurance Fund
R181-2022Resolution Authorizing Change Order No. 2 to the Contract between Think Pavers, LLC and the City of Gloucester City for the Reconstruction of Filmore Street Phase 2
R182-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) UEZ ZAF Allocation Program

R183-2022Resolution to Adjustments to Various Tax Records
R184-2022Resolution Authorizing Senior and Veteran Deductions
R185-2022Resolution to Correct Billing Charges on Utility Records
R186-2022Resolution Appointing an Interim City Clerk for the City of Gloucester City
R187-2022Resolution Removing Handicap Parking Space: 407 Hunter Street
R188-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A.  40A:4-87 Small Cities CDBG COVID-19 Program
 Adopted September 15, 2022
R189-2022Closed Session
 Adopted September 22, 2022
R190-2022

Resolution Designating Handicapped Parking Space: Adding 501 Highland Blvd.

R191-2022Resolution Designating Handicapped Parking Space: Adding 235 N. Willow St. (on Essex St.)
R192-2022Resolution Designating Handicapped Parking Space: Adding 140 Joy Street
R193-2022Resolution Designating Handicapped Parking Space: Removing 200 Burlington St.
R194-2022Resolution Authorizing Award of Contracts under the Camden County Cooperative Pricing System (Road Salt)
R195-2022Resolution to Adjustments to Various Tax Records
R196-2022Resolution to Refund Payments on Various Tax Records
R197-2022Resolution Authorizing Senior and Veterans Deductions
R198-2022Resolution to Correct Billing Charges on Utility Records
R199-2022Resolution Authorizing Cancellation of Taxes for Property used for Public Playground Block 276, Lot 1.01, Walnut Avenue
R200-2022Resolution Approving Coin Toss for Gloucester City Youth Soccer
R201-2022Resolution Certifying the Annual Audit
R202-2022Resolution Authorizing Corrective Action Plan for 2021 Audit
R203-2022Resolution Authorizing Change Order No. 1 to the Contract between Instituform, LLC for the Combined Sewer and Pipe on Charles Street
R204-2022Resolution Authorizing the Submission of an Application to the New Jersey Urban Enterprise Zone Authority for First Generation Enterprise Zone Assistance Funds for Administration of the Urban Enterprise Zone Program for Fiscal Year Ending June 30, 2023
R205-2022Resolution Authorizing Execution of a Grant Contract with the New Jersey Department of Transportation for the Gloucester City Middle School Infrastructure and Pedestrian Safety Improvement Program
R206-2022Resolution to Accept FY 2021 Assistance to Firefighters Grant
R207-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to 40A:4-87 (Chapter 159, P.L.1948)

R208-2022

Resolution Authorizing Approval and Execution of a CBA by and between the City of Gloucester City and the Gloucester City FMBA Local 51 for the term January 1, 2021 through December 31, 2023

R209-2022Resolution Authorizing Approval and Execution of a Collective Bargaining Agreement by and  between the City of Gloucester and the CWA, AFL-CIO, White Collar Bargaining Unit for the term January 1, 2021 through December 31, 2024
R210-2022Resolution of Governing Body Support for Proposed Rule Comments Submitted by the City of Gloucester City in response to Rule N.J.A.C. 5:28A (Lead Based Paint Inspections in Rental Dwellings Law) and Circulation and Request for Funding Assistance to Elected Representatives
R211-2022Closed Session
R212-2022

Resolution Authorizing Hiring of Class II Police Officer for the Gloucester City Police Department

 Adopted September 29, 2022
R213-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the Department of Law and Public Safety (DLPS), Office of the Attorney General for the Purchase of Mobile Automatic License Plate Reader Equipment
 Adopted October 20, 2022
R214-2022Resolution to Award a Contract to Asphalt Paving Systems, Inc. for Resurfacing of 7th Street Project
R215-2022Closed Session
R216-2022

Resolution Authorizing Hiring of Laborer 1 for the Gloucester City Public Works Department

R217-2022Resolution Authorizing Hiring of Laborer 1 for the Gloucester City Public Works Department
R218-2022

Resolution Authorizing Hiring of Class II Police Officer for the Gloucester City Police Department

 Adopted October 27, 2022
R219-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to 40A:4-87 (Chapter 159, P.L.1948) Camden County Open Space

R220-2022

Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to 40A:4-87 (Chapter 159, P.L.1948) Bulletproof Vest Program

R221-2022Resolution Approving Coin Toss for Gloucester Lions Boys Basketball Booster, Inc.
R222-2022

Resolution Awarding a Contract to Pennoni Associates Inc. for Barnard Street Paving

R223-2022Resolution Designating Handicapped Parking Space: Adding 611 Ridgeway Street
R224-2022Resolution Designating Handicapped Parking Space: Adding 232 Middlesex Street
R225-2022Resolution Designating Handicapped Parking Space: Adding 711 Powell Street
R226-2022

Resolution Designating Handicapped Parking Space: Adding 220 Warren Street

R227-2022Resolution Designating Handicapped Parking Space: Removing 167 S. Burlington
R228-2022

Resolution Designating Handicapped Parking Space: Removing 613 Powell Street

R229-2022Resolution Designating Handicapped Parking Space: Removing 534 Ridgeway Street
R230-2022Resolution to Correct Billing Charges on Utility Records
R231-2022Resolution to Adjustments to Various Tax Records
R232-2022

Resolution to Refund Payments on Various Tax Records

R233-2022Resolution Authorizing Senior and Veterans Deductions
R234-2022

Resolution Authorizing Adjustments on the Planning and Zoning Board Escrow Account

R235-2022Resolution Authorizing Disposal of Surplus Property (Fire Dept. Govdeals)
R236-2022Resolution Authorizing Disposal of Surplus Property (Fire Dept. Govdeals)
R237-2022Resolution Authorizing Disposal of Surplus Property (Fire Dept. Govdeals)
R238-2022Resolution Approving Coin Toss for Fairy Godmother’s Boutique
R239-2022Resolution Authorizing the Approval and Ratification of a Memorandum of Agreement between the City of Gloucester City and the United Steel, Paper and Forestry, Rubber Manufacturing, Energy, Allied-Industrial and Service Workers International Union (USW) on Behalf of it’s Local 4-380
R240-2022Resolution Authorizing the Execution of Cyber Security Plan
R241-2022Resolution Identifying CDBG Fair Housing Officer FY2023 Public Facilities Program
R242-2022Resolution 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 FY2023 Small Cities Grant Award From the New Jersey Department of Community Affairs for Street   Improvements
R243-2022Resolution for Grant Management Plan FY2023 Small Cities Programs Public Facilities Fund: Street Improvements
R244-2022Resolution to Enter into Citizen Participation Plan FY2023
R245-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Community Affairs for Street Improvements
R246-2022Resolution Designating Handicapped Parking Space: Adding 29 E. Thompson Avenue
 Adopted November 10, 2022
R247-2022Closed Session
R248-2022Resolution to Provide for Budget Transfer
R249-2022Resolution Authorizing Hiring of Keyboard Clerk 1 for the Gloucester City Fire Department as of November 28, 2022
 Adopted November 22, 2022
R250-2022Resolution Adopting Neighborhood Preservation Program to Implement and Administer a Plan for Year Two
R251-2022Resolution Authorizing Purchase of a Leaf Collector for the Public Works Department
R252-2022Resolution to Conduct Electronic Tax Sale
R253-2022Resolution to Allow a Charge of $25.00 per Notice of Tax Sale on Delinquent Accounts
R254-2022

Resolution to Correct Billing Charges on Utility Records

R255-2022Resolution to Adjustments to Various Tax Records
R256-2022Resolution to Refund Payments on Various Tax Records
R257-2022Resolution to Refund Payments on Various Utility Records
R258-2022Resolution Authorizing Senior and Veterans Deductions
R259-2022Resolution Authorizing Payments to Certain Employees in Consideration of their Waiver of Group Health Benefits
R260-2022

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

R261-2022Resolution Authorizing Agreement by and between the County of Camden and the City of Gloucester City for Project Save Referral Services
R262-2022Resolution Authorizing Refund of Marina Key Return
R263-2022

Resolution Authorizing the Rejection of All Bids for Johnson Park Jogging Trail Pursuant to N.J.S A. 40A:11-13.2(B) and Authorizing Negotiation of the Contract Pursuant to N.J.S.A. 40A:11-5(3) in the County of Camden, State of New Jersey

R264-2022

Resolution Designating Handicapped Parking Space: Adding 901 Bergen Street

R265-2022

Resolution Authorizing Disposal of City-Owned Equipment (Finance Dept.)

R266-2022Resolution Authorizing and Directing the City of Gloucester City Planning & Zoning Board to Review a Proposed Redevelopment Plan Amendment for Block 48, Lots 2, 201 and 2.02 within the City of Gloucester City, County of Camden, State of New Jersey
 Adopted December 15, 2022
R267-2022Resolution to Provide for Budget Transfer
R268-2022Resolution Authorizing a Purchase of One SUV for the Gloucester City Fire Department
R269-2022Resolution Authorizing a Purchase of Two 2022 Ford Utility Interceptor Vehicles for the Gloucester City Police Department
R270-2022

Resolution Authorizing the Submission of an Application to the New Jersey Urban Enterprise Zone Authority for First Generation Enterprise Zone Assistance Funds for Administration of the Urban Enterprise Zone Program for Fiscal Year Ending June 30, 2023 ($63,698.00)

R271-2022Resolution for Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Transportation for Intersection Improvements
R272-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) NJ Transportation Trust Fund
R273-2022Resolution Requesting Permission of the Director of Local Government Services to Anticipate Special Item of Revenue in the 2022 Budget of the City of Gloucester City Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) NJDOT Fiscal Year 2023 Municipal Aid Program

R274-2022

Resolution Approving Reorganization Meeting Date for 2023
R275-2022Closed Session
 Adopted December 22, 2022
R276-2022

Resolution Designating Handicapped Parking Spaces: Removing 201 Powell Street

R277-2022

Resolution Designating Handicapped Parking Spaces: Removing 21 Marlboro Avenue

R278-2022Resolution Authorizing Disposal of City-Owned Equipment (Finance)
R279-2022Resolution to Adjustments to Various Tax Records
R280-2022

Resolution to Correct Billing Charges on Utility Records

R281-2022

Resolution Authorizing Renewal of 2022-2023 Plenary Retail Consumption Liquor License

R282-2022

Resolution to Renew Southern New Jersey Regional Employee Benefits Fund 2023

R283-2022

Resolution of Support for Preliminary Alternative Concept Development Study – Flood Mitigation at County Route 551 Broadway

R284-2022Resolution Authorizing Telephone Reimbursements to Governing Body Members
R285-2022Resolution Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts
R286-2022Resolution Approving Meeting Dates for 2023
R287-2022Resolution Awarding a Contract to Decker’s Hardscaping & Landscaping Inc. for 850 Powell Street Pavement Repair
R288-2022Resolution Designating Handicapped Parking Spaces:  Approving 627 Hunter Street
R289-2022Resolution Appointing William Gallagher