2020 Resolutions
#02-2020 Authorizing Temporary Budget
#03-2020 2020 Petty Cash Funds
#04-2020 Authorizing Cash Management Plan
#05-2020 Establishing Depositories and Signatures
#07-2020 Authorizing Tax Payment and Rate of Interest
#08-2020 Authorizing of Credit Cards and Credit Card Signatures
#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
#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
#25-2020 Authorizing the Professional Financial Advisory Services of Phoenix Advisors, LLC
#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
#38-2020 Authorizing Payment to Colmar Home Center
#40-2020 Appointment of Public Agency Compliance Officer Richard Deaney
#42-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder
#43-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder
#46-2020 Authorizing Receipt of Bids Redevelopment of Well #9 Project
#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
#56-2020 Authorizing Payment to Colmar Home Center
#57-2020 Introduction of 2020 Budget
#60-2020 Confirming Acceptance of Work as Complete 2019 Municipal Playground Upgrades
#61-2020 Award of Contract Redevelopment of Well #9 Project
#65-2020 Authorizing Declaration of State of Emergency
#69-2020 Authorizing Payment to Colmar Home Center
#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
#74-2020 Authorizing Rebid of 2020-2021 Margate Beach Vending
#75-2020 Adoption of 2020 Municipal Budget
#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
#81-2020 Authorizing Street Fairs and Sidewalk Sales in the City of Margate City
#84-2020 Authorizing Contract with Schindler Elevator Corporation
#85-2020 Authorizing the Purchase Under State Contract 2020 Ford F450 4x4 Dump Truck
#88-2020 Authorizing Change Order #2 (Decrease) 2017 State Aid Reconstruction of Atlantic Avenue
#91-2020 Authorizing Payment to Colmar Home Center
#92-2020 Margate City Bill List
#93-2020 Authorizing Payment to Colmar Home Center
#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
#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
#102-2020 Margate City Bill List
#103-2020 Authorizing A Contract With the Margate Business Association
#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
#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
#118-2020 Authorizing Receipt of Bids 2020 Redevelopment of Well #10 Project
#121-2020 Authorizing Special Traffic Regulations for Community Farm Market
#123-2020 Authorizing Special Traffic Regulations for Essex Avenue Outdoor Dining
#125-2020 Margate Payment of Claims
#127-2020 Authorizing Receipt of Bids- Reconstruction of Amherst Avenue-Phase I
#128-2020 Authorization of Credit Cards and Credit Card Signatories
#130-2020 Dedicating a Portion of South Decatur Avenue as "Lucy Plaza"
#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
#136-2020 Authorizing the Disposal of Surplus Property
#139-2020 Authorizing the Employment Agreement With Deputy Fire Chief Patrick Armstrong
#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
#150-2020 Award of Contract-FY2019 CDBG Beach Bulkhead Access at Argyle Avenue
#153-2020 Margate City Payment of Claims
#154-2020 Authorizing Payment to Colmar Home Center
#156-2020 Authorizing the Professional Services of AtlantiCare Physicians Group
#157-2020 Authorizing Contract with Suasion Communication Group
#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
#174-2020 Governor's Council on Alcoholism and Drug Abuse Fiscal Grant Cycle July 2020-June 2025
#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
#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
#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
#195-2020 Margate City Payment of Claims
#196-2020 Authorizing Payment to Colmar Home Center
#197-2020 Authorizing a Transfer of Budget Appropriations
#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
#204-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder
#205-2020 Authorizing Refund of Redemption Monies to Outside Lien Holder
#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
#216-2020 Authorized Payment to Colmar Home Center
#217-2020 Cancellation of Services Agreement with Great-West Life & Annuity Insurance, Inc.
#220-2020 Authorizing Refund of Tax Overpayment
#222-2020 Authorizing Change Order No. 1 (Increase) Janitorial 2020
#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
#232-2020 Authorizing Amending Award of Contract for health Broker Services to Brown and Brown Metro
#236-2020 Authorizing the Professional Financial Advisory Services of Phoenix Advisors, LLC
#238-2020 Authorizing Margate City to Enter into a National Cooperative Purchasing Program
#243-2020 Terms of Retirement of Laborer Chad Stocking
#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
#250-2020 Authorizing a Transfer of Budget Appropriations
#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
#259-2020 Authorizing Appointment to the Emergency Management Council
#261-2020 Authorizing the Award of Contract for Sale of Beach Badges Through Alternative Methods
#263-2020 Authorize the Award of Contract to Provide 2021 Cleaning and Televising of Sewer System
#265-2020 Authorizing Change Order No.1 (Reduction) 2020 Redevelopment of Well No.10
#266-2020 Authorizing Billing Adjustments for Excess Water Billing
#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