2020 Resolutions

#01-2020 Payment and Claims

#02-2020 Authorizing Temporary Budget

#03-2020 2020 Petty Cash Funds

#04-2020 Authorizing Cash Management Plan 

#05-2020 Establishing Depositories and Signatures

#06-2020 Authorizing Cancelation of Tax or utility Overpayment and Balances in the Amount Less Than Ten Dollars

#07-2020 Authorizing Tax Payment and Rate of Interest

#08-2020 Authorizing of Credit Cards and Credit Card Signatures

#09-2020 Authorizing Official Newspapers for the Publication of Legal Notices for the City of Margate

#10-2020 2020 Tax Assessment Services with Vital Communications, Inc. 

#11-2020 Authorizing the Appointment of Registrar of Vital Statistics

#12-2020 Appointment of Municipal Prosecutor Joseph Sayegh, Esq.

#13-2020 Appointment of Alternate/Conflict Prosecutor Carl Tripician, Esq.

#14-2020 Appointment of Public Defender James Swift, Esq.

#15-2020 Appointment of Alternate/Conflict Public Defender Jerry Steiner, Esq.

#16-2020 Authorizing the Appointment of Special Tax Counsel Hank Rovillard, Esquire, LLC.

#17-2020 Authorizing Award of Contract to Provide Human Resources Services to Cioeta Consulting, LLC

#18-2020 Authorizing an Award of Contract for an Acting Administrator and Management Consultant to Jersey Professional Management

#19-2020 Authorizing the Assessor to File Petitions

#20-2020 Authorizing Award of Contract for Accounting Services Ford-Scott & Associates

#21-2020 Authorizing Bond Counsel Services Fleishman-Daniels law Offices,LLC 

#22-2020 Appointment of Municipal Auditor

#23-2020 Authorizing Award of Contract for HVAC Service and Maintenance for Margate city Municipal Facilities through Camden County Educational Service Commission Cooperative Pricing Agreement to CM3 Building Solutions, Inc.

#24-2020 Authorizing the Award of Contract to Barker, Gelfand, James and Sarvas, P.C. to Provide Employment Law Services

#25-2020 Authorizing the Professional Financial Advisory Services of Phoenix Advisors, LLC

#26-2020 Authorizing Award of Contact for Professional Planning Services to James M. Rutala Associates, LLC

#27-2020 Authorizing Award of Contract for Professional Grant consulting Services to James M. Rutala Associates, LLC

#28-2020 Payment and Claims

#29-2020 Authorizing Margate City to Apply For and Accept a Sub-Grant Award of the Federal FY2019 Department of Homeland Security Emergency Management Performance Grant Program Funding 

#30-2020 Authorizing Contract with Nationwide Employee Benefits for Supplemental Life and Accidental Death & Dismemberment  Benefits for City Employees

#31-2020 Appointment of Planning Board Solicitor Elias Manos, Esquire

#32-2020 Delta Dental Care-2 Year Plan

#33-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#34-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#35-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#36-2020 Authorizing Receipt of Bids for FY 2018 & 2019 State Aid-Reconstruction of Atlantic Avenue

#37-2020 Payment and Claims

#38-2020 Authorizing Payment to Colmar Home Center

#39-2020 Authorizing and Agreement with Atlantic County for Municipal Aerial Mosquito Control Spraying

#40-2020 Appointment of Public Agency Compliance Officer Richard Deaney

#41-2020 Confirming Acceptance of Work as Complete 2016 State Aid-Reconstruction of Winchester Avenue

#42-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#43-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#44-2020 Authorizing an Agreement for Shared Municipal court Services for the Municipalities of Margate City and Borough of Longport

#45-2020 Authorizing Rejection of Bids and Re-Advertisement for 2018 & 2019 State Aid-Reconstruction of Atlantic Avenue

#46-2020 Authorizing Receipt of Bids Redevelopment of Well #9 Project

#47-2020 Authorizing a Contract with Stockton University, Coastal Research Center for Assistance Regarding State and Federal Dredge Permitting for the City of Margate

#48-2020 Payment and Claims

#49-2020 Authorizing Increase to 2020 Temporary Budget Appropriations

#50-2020 Authorizing Transfer of Escrow Funds

#51-2020 Authorizing Receipt of Bids for Margate City Beach Vending

#52-2020  Appointing Employee Assistance Program Services Associates For Life Enhancement, Inc.

#53-2020 Naming Qualified Engineering Firms as a Shared Service with the City of Ventnor

#54-2020 Award of Contract FY 2018 & 2019 State Aid Reconstruction of Atlantic Avenue Program 

#55-2020 Payment and Claims

#56-2020 Authorizing Payment to Colmar Home Center

#57-2020 Introduction of 2020 Budget

#58-2020 Authorizing Certification of Compliance with the United States Equal Employment Opportunity Commissioners' "Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment Decisions Under Title VII of the Civil rights Act of 1964"

#59-2020 Supporting Landing the F-35 in NJ and Urging the United States Air Force to Base the F-35 Fighter Jets at the 177th Fighter Wing in Atlantic County

#60-2020 Confirming Acceptance of Work as Complete 2019 Municipal Playground Upgrades

#61-2020 Award of Contract Redevelopment of Well #9 Project

#62-2020 Authorizing Receipt of Bids 2019-2020 Curb and Gutter Program Phase I Huntington Avenue and Fulton Avenue Intersection Island Improvement

#63-2020 Authorizing Receipt of Bids FY2019 Safe Routes to Transit Program Downtown Traffic Calming Improvement

#64-2020 Authorizing Change Order #1 (Increase) 2020 Landscape Maintenance of Various Public Properties and Ventnor Avenue Parkway Landscaping

#65-2020 Authorizing Declaration of State of Emergency

#66-2020 Payment and Claims

#67-2020 Authorizing Award of Contract Margate City Police Station Exterior Facade and Roof Restoration Project

#68-2020 Payment and Claims

#69-2020 Authorizing Payment to Colmar Home Center

#70-2020 Authorizing Temporary Emergency Appropriations for Calendar Year 2020 Pending Final Adoption of Calendar Year 2020 Budget

#71-2020 Authorizing Change Order #1(Reduction) FY 2016 & 2018 CDBG Beach Bulkhead Access

#72-2020 Confirming Acceptance of Work as Complete FY 2016 & 2018 CDBG Beach Bulkhead Access

#73-2020 Authorizing Change Order #1(Increase) Reconstruction of Thurlow Avenue and Bayshore Drive West

#74-2020 Authorizing Rebid of 2020-2021 Margate Beach Vending 

#75-2020 Adoption of 2020 Municipal Budget

#76-2020 Payments and Claims

#77-2020 Authorizing Mandatory Direct Deposit of Net Pay for City Employees

#78-2020 Authorizing Change Order No.1(Increase) 2017 State Aid Reconstruction of Atlantic Avenue

#79-2020 Authorizing Receipt of Bids Demolition of Public Works Building

#80-2020  Authorizing Award of Contract 2019-2020 Curb and Gutter Program Phase I Huntington and Fulton Avenues

#81-2020  Authorizing Street Fairs and Sidewalk Sales in the City of Margate City

#82-2020 Authorizing the Tax Collector to Process Third Quarter "Estimated" Tax Bills Due August 1, 2020

#83-2020 Payment of Claims

#84-2020 Authorizing Contract with Schindler Elevator Corporation

#85-2020 Authorizing the Purchase Under State Contract 2020 Ford F450 4x4 Dump Truck

#86-2020 Authorizing the Purchase Under Sourcewell Cooperative Pricing System Trailer Mounted High Pressure Sewer Cleaner With TV System

#87-2020 Authorizing the Purchase and Repair Under Sourcewell Cooperative Pricing System Well #5 Generator

#88-2020 Authorizing Change Order #2 (Decrease) 2017 State Aid Reconstruction of Atlantic Avenue

#89-2020 Authorizing Amending Employee Handbook/Policy & Procedure Manual to Revise Two Policies and Adopt One New Policy

#90-2020 Authorizing the Award of Contract for the 2020 and 2021 Summer Season Margate City Beach Vending License

#91-2020 Authorizing Payment to Colmar Home Center

#92-2020 Margate City Bill List

#93-2020  Authorizing Payment to Colmar Home Center

#94-2020  (Pulled) Invitation to Bid Land Sale.  Resolution to Provide For the Public Sale of Land By the City of Margate City Pursuant to N.J.S.A 40A:12-13a 

#95-2020  Adopting the City of Margate City Title VI Plan

#96-2020  Authorizing the Bathing Season in the City of Margate

#97-2020  A Resolution Designating the Bathing Season and Guarded Beaches in the City of Margate

#98-2020  A Resolution Designating the Locations and Times Permitting the Sport of Surfing, Kayaking and Sailing Within the City of Margate 

#99-2020  Authorizing Refund of Redemption Monies to Outside Lien Holder

#100-2020  Regarding City of Margate City Zoning and Code Relief For Businesses During Pandemic

#101-2020  Authorizing Rejection of Bids and Re-Advertisement for the Demolition of Margate City Police Sign Shop/Public Works Workshop

#102-2020 Margate City Bill List

#103-2020 Authorizing A Contract With the Margate Business Association

#104-2020 Invitation to Bid Sale-Resolution to Provide for the Public Sale of Land By the City of Margate City Pursuant to N.J.S.A. 40A:12-13a

#105-2020 Authorizing Arthur W. Ponzio Co. & Associates, Inc. Amherst Avenue One Way Traffic Flow Evaluation

#106-2020 Authorizing Change Order No.1 (Reduction) 2020 Redevelopment of Well #9

#107-2020 Confirming Acceptance of Work as Complete 2020 Redevelopment of Well #9

#108-2020 Authorizing Change Order No.1 (Reduction) Benson Avenue Water Tank Exterior Painting

#109-2020 Resolution Amending Personnel Policies and Procedure Manual to be Known as "Seasonal Employee Handbook"

#110-2020 Authorizing Execution of Revocable License Agreement for City Property Identified as Block 206.02, Lot 4 - 7807 Ventnor Avenue, Margate, NJ

#111-2020 Authorizing the Appointment of Municipal Solicitor

#112-2020 Confirming Acceptance of Work as Complete 2018 Benson Avenue Water Tank Exterior Painting

#113-2020 Margate City Bill List

#114-2020 Authorized Payment - Colmar Home Center

#115-2020 Request of DLGS for Approval to Insert Grant Money

#116-2020 Approving Flood Insurance Promotion Activity With the Atlantic-Cape Multi-Jurisdictional Program for Public Information

#117-2020 Authorizing First Amendment to Lease Agreement With Cellco Partnership d/b/a Verizon Wireless Communication Site

#118-2020 Authorizing Receipt of Bids 2020 Redevelopment of Well #10 Project

#119-2020 Authorizing Change Order #1 (Increase) 2019-2020 Curb and Gutter Program Phase I Huntington Avenue and Fulton Avenue

#120-2020 Confirming Acceptance of Work as Complete 2019-2020 Curb and Gutter Program Phase I Huntington Avenue and Fulton Avenue

#121-2020 Authorizing Special Traffic Regulations for Community Farm Market

#122-2020 Approval to Submit Grant Application MA-2021-Reconstruction of Amherst Avenue and Execute Grant Agreement With the New Jersey Department of Transportation

#123-2020 Authorizing Special Traffic Regulations for Essex Avenue Outdoor Dining

#124-2020 Renewal of the 2020-2021 Liquor Licenses for Those Licensees Who Have Met All City And State Requirements And Paid All Applicable Fees 

#125-2020 Margate Payment of Claims

#126-2020 Authorizing Acceptance of the Bid for the Purchase of Public Lands Known as Block 623, Lots 1 & 1.01E as Shown on the Tax Map of Margate City

#127-2020 Authorizing Receipt of Bids- Reconstruction of Amherst Avenue-Phase I

#128-2020 Authorization of Credit Cards and Credit Card Signatories

#129-2020 Approving the Guidelines as Formulated by the Library Staff and Approved by the Board of Trustees for Reopening the Margate City Public Library to the Public

#130-2020 Dedicating a Portion of South Decatur Avenue as "Lucy Plaza"

#131-2020 Approval to Submit a Grant Application and Execute a Grant Agreement With the U.S. Department of Homeland Security for the FY 2021 FEMA Building Resilient Infrastructure and Communities (BRIC) Program

#132-2020 Authorizing Place to Place, Person to Person Transfer of Liquor License

#133-2020 Authorizing Receipt of Bids FY 2019 CDBG Project, Beach Bulkhead Access at Argyle Avenue

#134-2020 Margate City Payment of Claims

#135-2020 (TABLED) Regarding City of Margate City Construction of a New Boardwalk for Voter Approval on the November 3, 2020 General Election Ballot

#136-2020 Authorizing the Disposal of Surplus Property

#137-2020 Renewal of the 2020-2021 Liquor Licenses fo Those Licensees Who Have Met All City and State Requirements and Paid All Applicable Fees

#138-2020 Authorizing the Extension of the Special Professional Services of Hank N. Rovillard, Esquire, LLC to Provide the City of Margate City Special Tax Counsel

#139-2020 Authorizing the Employment Agreement With Deputy Fire Chief Patrick Armstrong

#140-2020 Authorizing the Professional Financial Advisory Services of Daniel Campbell for Mass Mutual Retirement Compensation Services

#141-2020 Award of Contract Redevelopment of Well #10 Project

#142-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#143-2020 Regarding City of Margate City Zoning and Code Relief for Businesses During Pandemic

#144-2020 Margate City Payment of Claims

#145-2020 Certification of the 2019 Annual Audit

#146-2020 Authorizing Payment to Colmar Home Center

#147-2020 Regarding City of Margate City Construction of a New Boardwalk for Voter Approval on the November 3, 2020 General Election Ballot

#148-2020 Renewal of the 2020-2021 Liquor Licenses For Those Licensees Who Have Met All City and State Requirements and Paid All Applicable Fees

#149-2020 Authorizing Rejection of Bids and Re-Advertisement For Reconstruction of Amherst Avenue Phase I

#150-2020 Award of Contract-FY2019 CDBG Beach Bulkhead Access at Argyle Avenue

#151-2020 Authorizing Change Order #3 (Decrease) FY2016 Safe Routes to School Infrastructure Plan Project

#152-2020 Resolution Approving and Authorizing Execution of a Revocable License Agreement For Lands Under Water Adjacent to 9501 Amherst Avenue, Block 528, Lot 5 to Margaret H. Day

#153-2020 Margate City Payment of Claims

#154-2020 Authorizing Payment to Colmar Home Center

#155-2020 Authorizing Award of Contract For the Provision of Electric Generation Supply Service For the South Jersey Power Cooperative

#156-2020 Authorizing the Professional Services of AtlantiCare Physicians Group

#157-2020 Authorizing Contract with Suasion Communication Group

#158-2020 Approval to Submit Grant Application and Execute a Grant Agreement With the U.S. Department of Homeland Security for the FY2021 FEMA Building Resilient Infrastructure and Communities (BRIC) Program

#159-2020  Authorizing the Employment Agreement with Assistant Public Works Superintendent Patrick Power

#160-2020  Authorizing the Employment Agreement with Administrative Clerk Robert Gilmour

#161-2020 Authorizing Receipt of Bids 2019-2020 Curb and Gutter Program

#162-2020 Authorizing Receipt of Bids Fire House No.1 Flood Protection Project

#163-2020 Authorizing Receipt of Bids 2020 Benson Avenue Water Tank Interior Painting Project

#164-2020  Authorizing the Increase in the City's Bid Threshold

#165-2020 Authorizing Refund of Tax Overpayment

#166-2020 Authorizing Refund of Water and Sewer Overpayment

#167-2020 Margate City Payment of Claims

#168-2020 Authorizing Employment And Retirement Agreement with Deputy Tax Assessor Mary Becker

#169-2020 Appointment of Tara Mazza as Municipal Tax Collector for Margate City

#170-2020 Authorizing the Appointment of Tax Search Officer Tara Mazza

#171-2020 Authorizing Refund of Tax Overpayment

#172-2020 Authorizing the Extension of the Special Professional Services of Elias T. Manos, Esquire Planning Board Solicitor

#173-2020 Authorizing Increase of Contract for Dorothy McCrosson, Esquire, as Special Counsel for Representation in the Matter of Harbor Vista Limited Homeowners Association, Inc. V. City of Margate and Barbary Coast Marina, LLC

#174-2020 Governor's Council on Alcoholism and Drug Abuse Fiscal Grant Cycle July 2020-June 2025

#175-2020  Resolution to Enter into a Contract with V-Comm, LLC for Consulting Services Regarding Telecommunications for Margate City

#176-2020 Authorizing Change Order #1 (Decrease) Amherst Avenue Bulkhead Replacement Project

#177-2020  Award of Contract Reconstruction of Amherst Avenue-Phase I

#178-2020 Authorizing Receipt of Bids Amherst Avenue Promenade

#179-2020  Payment of Claims

#180-2020  Authorized Payment to Colmar Home Center

#181-2020  Authorized Payment to Jersey Architectural Door and Supply Company

#182-2020  Supporting the Margate City Police Department

#183-2020  Authorizing Award of Contract 2019-2020 Curb and Gutter Program - Phase II

#184-2020  Award of Contract Reconstruction of Amherst Avenue-Phase I Amended

#185-2020 Payment of Claims

#186-2020 Authorizing Margate City to Participate in the Atlantic County Radio Network

#187-2020 Authorizing Refund of Redemption Monies to Outside Lien Holders

#188-2020 Authorizing Refund of Redemption Monies to Outside Lien Holders

#189-2020 Authorizing Refund of Tax Overpayment

#190-2020 Knock Out Opioid Abuse Day October 6, 2020

#191-2020 Resolution Approving and Authorizing Execution of License Agreement with Scarborough Marine Group, LLC

#192-2020 Resolution Amending the Margate City FMBA Local 41 Labor Agreement of January 1, 2018 Thru December 31, 2021

#193-2020 Payment of Claims

#194-2020 Authorizing an Extension of Contract to Cioeta Consulting, LLC to Provide Human Resources Services

#195-2020 Margate City Payment of Claims

#196-2020 Authorizing Payment to Colmar Home Center

#197-2020 Authorizing a Transfer of Budget Appropriations

#198-2020 Authorizing Receipt of Bids 2021 Landscape Management of Various Public Properties and Ventnor Avenue Parkway Landscaping

#199-2020 Authorizing Receipt of Bids 2021 Janitorial Service for Municipal Facilities

#200-2020 Authorizing Receipt of Bids 2021 Cleaning and Televising Sewer Systems

#201-2020 Authorizing Award of Contract for Health Broker Services to Brown & Brown Metro

#202-2020 Authorizing Award of Contract for Health Insurance Broker Services to Professional Benefit Consultants, Inc.

#203-2020 Authorizing Award of Contract for Accounting Services and Municipal Audit to Ford, Scott and Associates, LLC

#204-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#205-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#206-2020 Authorizing Submission of a Grant Application for the Local Government Emergency Fund (CRF) Grant and Execute a Grant Agreement with the New Jersey Department of Community Affairs

#207-2020 Authorizing an Amendment to a Contract for an Acting Administrator and Management Consultant to Jersey Professional Management

#208-2020 Resolution of Emergency Determination and Authorization for Emergency Repair of Sanitary Sewer Lateral Beneath Police Station

#209-2020 Cancellation of Employee Assistance Program Services Contract with Associates For Life Enhancement, Inc.

#210-2020 Risk Management Consultant Atlantic County Municipal Joint Insurance Fund

#211-2020 City of Margate City 2021 Board of Commissioners Meeting Schedule

#212-2020 Award of Contract Amherst Avenue Promenade

#213-2020 Resolution of Emergency Determination and Authorization of Emergency Demolition of 210 North Benson Avenue

#214-2020 Authorizing Internal Controls for the Tax and Utility Office Related to the Handling of Monies

#215-2020 Payment of Claims

#216-2020 Authorized Payment to Colmar Home Center

#217-2020 Cancellation of Services Agreement with Great-West Life & Annuity Insurance, Inc.

#218-2020 Authorizing the Extension of the Special Professional Services of Hank N. Rovillard, Esquire, LLC to Provide Margate City Special Tax Counsel

#219-2020 Authorizing Award of Contract Employee Assistance Program Services to Seaside Serenity Counseling, LLC

#220-2020 Authorizing Refund of Tax Overpayment

#221-2020 Tax Assessment Services 2021 with Vital Communications, Inc. January 1, 2021 Thru December 31, 2021

#222-2020 Authorizing Change Order No. 1 (Increase) Janitorial 2020

#223-2020 Authorizing Rejection of Bids and Re-Advertisement for 2020 Benson Avenue Water Tank Interior Painting Project

#224-2020 Authorizing Award of Contract for Municipal Building Roof Maintenance Project Through the Educational Services Commission of New Jersey Cooperative Pricing Agreement to Weatherproofing Technologies, Inc.

#225-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder

#226-2020  Authorizing Refund of Tax Overpayment

#227-2020 Authorizing Refund of Tax Overpayment

#228-2020 Authorizing Amending Employee Handbook/Policies & Procedures to Revise Two Policies

#229-2020 Margate City Payment of Claims

#230-2020 Confirming Acceptance of Work as Complete FY-2016 Safe Routes to School

#231-2020 Renewal of 2020-2021 Liquor Licenses For Those Licensees Who Have Met All City and State Requirements and Paid All Applicable Fees

#232-2020 Authorizing Amending Award of Contract for health Broker Services to Brown and Brown Metro

#233-2020 Resolution Authorizing the Termination of Declaration of Covenant and Restriction for 518 North Union Avenue, Block 623, Lots 7 & 7.01

#234-2020 Authorizing the Award of Contract for the 2021 Summer Season Margate City Beach Vending License

#235-2020 (PULLED) Authorizing the Award of Contract for Sale of Beach Badges Through Alternate Methods

#236-2020 Authorizing the Professional Financial Advisory Services of Phoenix Advisors, LLC

#237-2020 Authorizing the Award of Contract of Special Professional Service of James M. Rutala Associates, LLC to Provide Margate City Planning & Grant Assistance

#238-2020 Authorizing Margate City to Enter into a National Cooperative Purchasing Program

#239-2020 Authorizing Award of Contract to Barker, Gelfand, James and Sarvas, P.C. to Provide Employment Law Services

#240-2020 Authorizing Award of Contract for an Acting Administrator and Management Consultant to Jersey Professional Management

#241-2020 Authorizing Award of Contract to Provide Human Resources Services to Cioeta Consulting, LLC

#242-2020 Authorizing Approval of Margate City Employees' Association Collective Bargaining Agreement 

#243-2020 Terms of Retirement of Laborer Chad Stocking

#244-2020 Authorizing Power of Attorney to Register Municipal Vehicles with the New Jersey Motor Vehicle Commission

#245-2020 Authorizing Refund of Redemption Monies of Outside Lien Holder

#246-2020 Confirming Acceptance of Work As Complete Redevelopment of Well #10 Project

#247-2020 Award of Contract 2020 Benson Avenue Water Tank Interior Painting Project

#248-2020 Authorizing Amending Employee Handbook/Policies & Procedures to Adopt New COVID Policy and Procedures

#249-2020 Authorizing the Cancelation of Various Improvement Authorizations of the General Capital Fund

#250-2020 Authorizing a Transfer of Budget Appropriations

#251-2020 Authorizing the Chief Financial Officer to Cancel Grant Appropriation Reserves Against Receivable, Surplus and Such Other Accounts as Appropriate

#252-2020 Authorizing Payment to Colmar Home Center

#253-2020 Authorizing the Appointment of Special Tax Counsel, Hank Rovillard, Esquire, LLC

#254-2020 Authorizing Appointment of Municipal Prosecutor Joseph Sayegh, Esquire

#255-2020 Authorizing Appointment of Municipal/Conflict Prosecutor Carl Tripician, Esquire

#256-2020 Authorizing Appointment of Public Defender James Swift, Esquire

#257-2020 Authorizing Appointment of Alternate/Conflict Public Defender Jerry Steiner, Esquire

#258-2020 Authorizing Award of Contract for HVAC Services and Maintenance for Margate City Municipal Facilities Through Camden County Educational Service Commission Cooperative Pricing Agreement to CM3 Building Solutions, Inc.

#259-2020 Authorizing Appointment to the Emergency Management Council

#260-2020 Authorizing Appointment of Hearing Officer Raymond Batten, J.S.C. Retired of Archer and Greiner, P.C.

#261-2020 Authorizing the Award of Contract for Sale of Beach Badges Through Alternative Methods

#262-2020 Authorizing Rejection of Bids and Re-Advertisement for 2021 Janitorial Services for Municipal Facilities

#263-2020 Authorize the Award of Contract to Provide 2021 Cleaning and Televising of Sewer System

#264-2020 Authorizing the Award of Contract to Provide 2021 Landscaping Maintenance of Various Public Properties and Ventnor Avenue Parkway

#265-2020 Authorizing Change Order No.1 (Reduction) 2020 Redevelopment of Well No.10

#266-2020 Authorizing Billing Adjustments for Excess Water Billing

#267-2020 Authorizing Bond Counsel Services Fleishman-Daniels Law Offices, LLC January 1, 2021 through December 31, 2021

#268-2020 Authorizing Third Party Administrator Margate City Lifeguard Pension Plan

#269-2020 Authorizing Performance Guaranty Reduction #1 Thurlow Union, LLC and 518 Union, LLC

#270-2020 Authorizing Refund of Tax Overpayment at Tax Sale

#271-2020 Authorizing Refund of Sewer Overpayment at Tax Sale

#272-2020 Authorizing Refund of Tax Overpayment at Tax Sale

#273-2020 Authorizing Margate City Payment of Claims