Resolutions of 2024

Resolutions for 2024 
001-2024Resolution Appointing Professionals for the Calendar Year 2024
002-2024Appointing Commissioner to the Camden County Joint Insurance Fund and Southern New Jersey Health Insurance Fund (Brian Morrell, Dayl R. Baile, Alt.)
003-2024

Appointment of Councilmanic Member of the Planning Board George Berglund, Class III, 1 year term expiring 12-31-2024

004-2024Mayoral Appointment, with Advice and Consent of Council, of the Committees of Common Council of Gloucester City for 2024
005-2024Appointment of Members of Board of Health
006-2024Authorizing and Designating Official Signatures on Various Gloucester City Bank Accounts
007-2024Authorizing Investment of Idle Funds and Fund Transfers
008-2024Naming Official Depositories/Night Depository for 2024
009-2024Policies and Procedures for the Office of the Tax Collector for the Year 2024
010-2024Authorizing the City Clerk’s Office to Establish a Petty Cash Fund in the Amount of $1,000.00.
011-2024Designating Official Newspapers
012-2024Authorizing the Filing of Tax Appeals by Tax Assesso
013-2024Resolution Designating a Public Agency Compliance Officer
014-2024Authorizing Execution of a Professional Services Contract with Rutgers, The State University of New Jersey (Employee Assistance Program)
015-2024Awarding a Contract to Senior Citizens United Community Services of Camden County, Inc. for Extraordinary Unspecifiable Services
016-2024Resolution Authorizing Award of Contract to Independent Animal Care Services LLC for Animal Control Services and as Animal Cruelty Investigator
017-2024Resolution Adopting Temporary Municipal Budget
018-2024Resolution Awarding a Contract to Voorhees Animal Orphanage for Extraordinary Unspecifiable Service
019-2024Resolution Authorizing the Award of a Fair and Open Contract for Managed Service Provider
020-2024Resolution Authorizing the Award of a Fair and Open Contract for VOIP Phone System/Services
021-2024Resolution Awarding a Contract to Voorhees Animal Orphanage for Extraordinary Unspecifiable Services
022-2024Resolution Authorizing the Award of a Fair and Open Contract for Special Licensed Water/Sewer Operator Service
023-2024Resolution Authorizing Re-Appointment of Class II & Class III Police Officers for the Gloucester City Police Department
 Adopted January 22, 2024
024-2024Resolution Adopting Neighborhood Preservation Program to Implement and Administer Plan for Year Three
025-2024Resolution to Provide for Budget Transfers
026-2024Resolution Authorizing the use of Procurement Cards
027-2024Resolution Authorizing Disposal of City-Owned Equipment (IT)
028-2024Resolution Designating Handicapped Parking Space: Removing 324 Morris Street
029-2024Resolution Designating Handicapped Parking Space: Removing 232 3rd Street
030-2024Resolution Designating Handicapped Parking Space: Adding 144 S. Burlington Street
031-2024Resolution of Appointment to the Gloucester City Housing Authority
032-2024Resolution Appointing Thomas E. Hassett as Qualified Purchasing Agent
033-2024Resolution Authorizing Refund of Lead-Based Paint Fee
034-2024Resolution Authorizing Refund of Lead-Based Paint Fee    
035-2024Resolution Authorizing Refund of Rental Facility Registration and License Fee
036-2024Resolution Authorizing Refund of Rental Facility Registration and License Fee
037-2024Resolution Authorizing Refund of Rental Facility Registration and License Fee
038-2024Resolution Authorizing Refund of Rental Facility Registration and License Fee
039-2024Resolution Authorizing Refund of Rental Facility Registration and License Fee
040-2024Resolution to Adjustments to Various Tax Records
041-2024Resolution to Correct Billing Charges on Utility Records
042-2024Resolution Authorizing Refund of Key Deposits for Gloucester City Marina
043-2024Resolution of the Mayor and Common Council of Gloucester City, County of Camden, State of New Jersey, to Authorize the Planning Board to Undertake a Preliminary Investigation to Determine Whether Conditions Exist to Designate Various Properties within the City of Gloucester City as a Non-Condemnation Redevelopment Area Pursuant to the Local Redevelopment and Housing Law
044-2024Resolution Authorizing the Expenditure of Funds without Competitive Bidding in Accordance with N.J.S.A. 40A:11-6 to Permit Emergency Repair Services for the Well #41 Pump Equipment
045-2024Resolution Supporting the Application of Organic Remedies NJ Inc. to the State of New Jersey Cannabis Regulatory Commission for a Class 5 Retail Cannabis License Within Gloucester City, New Jersey
046-2024Resolution Authorizing an Amount Not to Exceed for Certain Professionals for the City of Gloucester City Calendar Year 2024
047-2024Resolution Authorizing Refund of Lead-Based Paint Fee
048-2024Resolution Authorizing Refund of Lead-Based Paint Fee
049-2024Resolution Authorizing Refund of Certificate of Occupancy Fee
050-2024Resolution Authorizing and Directing the City of Gloucester City Planning and 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
051-2024Resolution Authorizing the City of Gloucester City Planning and Zoning Board to Review a Proposed Redevelopment Plan for the Entirety of the City of Gloucester City as a Rehabilitation Area 
052-2024Closed Session
053-2024

Resolution Authorizing Hiring of Fire Fighter for the Gloucester City Fire Department

 Adopted February 22, 2024
054-2024Resolution to Provide for Budget Transfers
055-2024Resolution to Adjustments to Various Tax Records
056-2024

Resolution to Correct Billing Charges on Utility Records

057-2024Resolution Authorizing Senior and Veterans Deductions
058-2024Resolution to Refund Payments on Various Tax Records
059-2024Resolution Authorizing Hiring of Firefighter for the Gloucester City Fire Department
060-2024

Resolution Authorizing Triad Associates to Administer the City of Gloucester City’s Recaptured Grant Funds for the Purpose of Supporting Ongoing, Owner-Occupied Housing Rehabilitation for Low and Moderate-Income Homeowners in the City of Gloucester City

061-2024

Resolution Authorizing the filing of an Application of the New Jersey Department of Community Affairs for Rehabilitation of the Mini Hole Lake Fountain for the City of Gloucester City

062-2024Resolution Approving Coin Toss for Gloucester City Lions Club
063-2024

Resolution Authorizing All Plenary Retail Consumption License Establishments to Extend Hours of Operation

064-2024

Resolution Authorizing Change Order No. 1 to the Contract Between Pennoni and the Gloucester City Flood Mitigation Project

065-2024Resolution Awarding a Contract to Triad Associates for Extraordinary Unspecifiable Services for the NJDEP Brownfield Development Area (BDA) Application 2024
066-2024

Resolution Authorizing the Purchase of Two (2) 2023 Chevy Tahoe Pursuit 4WD Vehicles for the Gloucester City Police Department

067-2024Resolution Designating Handicapped Parking Space Adding: 720 Hunter Street
068-2024Resolution Authorizing Disposal of City-Owned Equipment (Police Department)
069-2024

Resolution Rescinding R135-2021 LA-2021 LFIF Gloucester City

070-2024Resolution Rescinding R193-2023 NJ Department of Community Affairs Grant Application $10,000
071-2024Resolution 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 #2022-08008-1833 for Fiscal Year Ending June 30, 2024
072-2024Resolution Authorizing Application to the New Jersey Department of Community Affairs for approximately $50,000.00 for a project for the UEZ Corridor Beautification Program #2022-08008-1822
073-2024

Resolution Authorizing and Ratifying, Nunc Pro Tunc, the Termination of Gloucester City Organic Recycling, L.L.C. and Authorizing the Law Firm of Archer & Greiner to Forward Correspondence Notifying Same and Setting Forth the Basis Thereof

074-2024Closed Session
075-2024

Resolution Authorizing the Appointment of Robert Saunders as the City of Gloucester City Office of Emergency Management coordinator Under Certain Terms and Conditions

076-2024Resolution Authorizing Hiring of Class II Police Officer for the Gloucester City Police Department
077-2024

Resolution Authorizing the Appointment of Thomas Quinn as the City of Gloucester City Director of Fire Services

 Adopted February 26, 2024
078-2024Resolution Designating a Non-Condemnation Redevelopment Area within the City of Gloucester City
079-2024

Resolution Approving Coin Toss for Gloucester City Knights of Columbus #674

080-2024Resolution Authorizing the Ratification of a Memorandum of Agreement Between the City of Gloucester City and Gloucester City PBA Local 40
081-2024Resolution Authorizing the Ratification of a Memorandum of Agreement Between the City of Gloucester City and Gloucester City SOA, Local 40
082-2024Resolution Authorizing and Directing the City of Gloucester City Planning & Zoning Board to Review a Proposed Redevelopment Plan for Block 50, Lot 1, a Non-Condemnation Redevelopment Area within the City of Gloucester City, County of Camden, State of New Jersey
083-2024

Resolution of the City of Gloucester City, Camden County Appointing Conditional Redeveloper and Authorizing Execution of a Memorandum of Understanding

084-2024Closed Session
 Adopted March 18, 2024
085-2024Closed Session
 Adopted March 25, 2024
086-2024Resolution Awarding a Contract to International Fireworks Manufacturing Co. for Extraordinary             Unspecifiable Services
087-2024Resolution Authorizing Permit for Public Fireworks Display
088-2024Resolution to Correct Billing Charges on Utility Records
089-2024Resolution to Adjustments to Various Tax Records
090-2024

Resolution to Provide for Budget Transfers

091-2024Resolution Designating Handicapped Parking Space: Adding 410 Cumberland Street
092-2024Resolution Designating Handicapped Parking Space: Removing 525 Bergen Street
093-2024Resolution Approving Coin Toss for American Legion Post 135
094-2024Resolution 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 #2022-08008-1833 for Fiscal Year Ending June 30, 2024
095-2024Resolution of the City of Gloucester City Authorizing Triad Associates to Write the Gloucester City Urban Enterprise Zone Five-Year Plan
096-2024Resolution Authorizing Disposal of City-Owned Equipment (Housing)
097-2024

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

098-2024Resolution Authorizing the Donation of Outdated SCOTT Fire Equipment
099-2024

Resolution Designating Salaries for Employees Serving in Titles with Salary Ranges (Non-Rep)

100-2024

Resolution Authorizing Refund of Lead Base Paint

101-2024

Resolution Authorizing Refund of Lead Base Paint

102-2024

Resolution Authorizing Refund of Lead Base Paint

103-2024

Resolution Authorizing Refund of Lead Base Paint

104-2024Resolution Authorizing Removal for Water Utility Account at 101 Washington Avenue
105-2024Resolution Authorizing Title Change for Thomas Quinn, Jr. to Director, Fire Department
106-2024

Resolution of the Mayor and Common Council of Gloucester City, County of Camden, State of New Jersey, to Authorize the Planning Board to Undertake a Preliminary Investigation to Determine Whether Conditions Exist to Designate Various Properties within the City of Gloucester City as a Non-Condemnation Redevelopment Area Pursuant to the Local Redevelopment and Housing Law

107-2024Resolution Designating Handicapped Parking Space: Adding 223 Cumberland Street
108-2024Resolution Awarding a Contract to Cochranville Pole Buildings, LLC for Extraordinary Unspecifiable Services
109-2024

Resolution Authorizing the Ratification of a Memorandum of Agreement Between the City of Gloucester City and CWA

110-2024Closed Session
111-2024Resolution Authorizing Hiring of Police Officer for the Gloucester City Police Department
112-2024Resolution Authorizing Hiring of Police Officer for the Gloucester City Police Department
113-2024Resolution Authorizing Hiring of Police Officer for the Gloucester City Police Department
 Adopted April 15, 2024
114-2024Closed Session
 Adopted April 22, 2024
115-2024Resolution Providing that Budget be Read by Title Only
116-2024

Introduction of the 2024 Municipal Budget Public Hearing on the 2024 Municipal Budget will be on May 30, 2024 at 7 p.m.

117-2024Resolution to Adjustments to Various Tax Records
118-2024Resolution to Correct Billing Charges on Utility Records
119-2024Resolution Approving and Adopting the Gloucester City Community Energy Plan
120-2024Resolution Authorizing the Award of the Contract for Resurfacing of Atlantic Street from Market Street (C.R. 634) to Ridgeway Street to Think Pavers Hardscaping, LLC
121-2024Resolution Authorizing Donation of City-Owned Equipment (Fire Dept.)
122-2024

Resolution Designating Handicapped Parking Space: Removing 501 N Brown Street

123-2024Resolution Awarding a Contract to Triad Associates for Extraordinary Unspecifiable Services
124-2024Resolution Authorizing an Employment Contract with Thomas Quinn as the City of Gloucester City’s Director of Fire Department
125-2024Resolution Authorizing Donation of City-Owned Equipment (Fire Dept.)
126-2024Resolution Amending the Renewal of 2023-2024 Plenary Retail Consumption License
127-2024

Resolution Authorizing Gloucester City to Make Application to the Camden County Open Space, Farmland, Recreation and Historic Preservation Trust Fund for $25,000 Grant

128-2024Resolution Designating a Non-Condemnation Redevelopment Area within the City of Gloucester City
129-2024

Resolution Authorizing Refund of Lead Based Paint Fee

130-2024Resolution of the City of Gloucester City, County of Camden Authorizing the Execution of an Amendment to Memorandum of Understanding
131-2024

Resolution Authorizing Purchase of Powerstar 75 Cab Tractor for Gloucester City Public Works

132-2024

Resolution of the City of Gloucester City, County of Camden, Authorizing the Execution of an Agreement of Sale by and between the City of Gloucester City and PNC Bank and its Affiliates, Subject to Certain Terms and Conditions

133-2024

Resolution Authorizing the Award of the Contract for King Street Parking Lot Improvements to Landberg Construction, LLC

134-2024

Resolution of the City of Gloucester City, Camden County Authorizing Execution of a Redevelopment Agreement with VP Burlington for Block 50, Lot 1

135-2024 
136-2024 
137-2024 
138-2024 
139-2024 
140-2024