2024 Resolutions

#120-2024 (PULLED) Declaring Closed Session

#119-2024 Resolution of Emergency Determination and Authorization for Emergency Repair of Benson Avenue Water Main

#118-2024 A Resolution Appointing Ad Interim Beach Patrol Chief

#117-2024 Authorizing Special Traffic Regulations for Margate Community Farmers Market

#116-2024 Authorizing Refund of Tax Overpayment

#115-2024 Authorizing Contract with Core & Main, LP Through Educational Service Commisison of NJ Cooperative Pricing System

#114-2024 Authorizing the Purchase Under State Contract #22-FLEET-01984 Stertil-Konio ST1075-2FWA E Bright Mobile Column Lifts

#113-2024 Approving Two Year Employment Agreement with Gina Okoorian as Technical Assistant to the Construction Official in the Building Department

#112-2024 Authorizing Award of Contract to Provide Human Resources Consulting Services to Cynthia Cotton, LLC

#111-2024 Authorizing an Amendment to the Agreement with Michael Morris for Part-Time Position Formerly Known as Technology Liaison Now t Be Known as Information Technology Assistant for Margate City

#110-2024 Resolution to Terminate Participation Under the State Health Benefits Program

#109-2024 Payments of Claims  Margate City Bill List / Payroll April 18, 2024

#108-2024 Declaring Closed Session

#107-2024 Authorizing the Acceptance of Federal Emergency Management Grant for the Amherst Avenue Resiliency Project

#106-2024 Authorizing Award of Contract for FY2022 and FY2023 CDBG Beach Bulkhead Access Benson Avenue and Sumner Avenue

#105-2024 Resolution Opposing the State of New Jersey's New Proposed Shore Protection Rule and NJ PACT Regulations

#104-2024 Authorizing Billing adjustments for Annual Water and Sewer Billing

#103-2024 Authorizing Award of Contract for Replacement of Historic City Hall and Fire House #1 Heating Water Boiler to CM3 Through Cooperative Pricing System

#102-2024 Resolution Approving a Revised Lease Agreement Between Margate City and Save Lucy Committee Inc. Replacing the Lease Agreement Dated August 1, 2019

#101-2024 Authorized Payment - Colmar Home Center

#100-2024 Payments of Claims Margate City Bill List / Payroll

#99-2024 Adoption of 2024 Municipal Budget

#98-2024 Authorizing 2024 Municipal Budget of Margate City Read By Title Only

#97-2024 Authorizing Award of Contract for FY2023 State Aid Reconstruction of Winchester Avenue Douglas Avenue to Clermont Avenue

#96-2024 A Resolution Amending Personnel Policies and Procedure Manual to be Known as "Seasonal Employee Handbook"

#95-2024 Authorizing the Disposal of Surplus Property

#94-2024 Resolution Confirming Acceptance of Work As Complete Sigmund S. Rimm Recreational Complex Batting Cage Replacement

#93-2024 Authorizing Change Order #1 (Increase) Abel's Cleaning Agency LLC

#92-2024 Authorizing Street Fairs and Sidewalk Sales in Margate City

#91-2024 Authorizing Special Traffic Regulations for Margate City Cherry Blossom Festival

#90-2024 Approval to Submit Grant Application LAIF-Margate City-00049 and Execute Grant Agreement with the NJ Department of Transportation

#89-2024 Authorizing Emergency Temporary Appropriations for the Current Fund Pending Final Adoption of the 2024 Budget

#87-2024 Payments of Claims  Margate City Bill List / Payroll March 21, 2024

#86-2024 Authorizing an Agreement with Michael Morris for Part-Time Position as Technology Liaison for Margate City

#85-2024 Authorizing Receipt of Rebids Municipal Building Office Improvements

#84-2024 Authorizing Receipt of Bids FY2022 and FY2023 CDBG Beach Bulkhead Access Projects

#83-2024 Authorizing Change Order #2 (time Extension) Firehouse No.1 Flood Protection Project

#82-2024 Authorizing Emergency Management Hazard Mitigation Council

#81-2024 Governing Body Certification of Compliance with the US Equal Employment Opportunity Commission's "Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment  Decisions Under Title VII of the Civil Rights Act of 1964"

#80-2024 Rescinding Resolution #44-2024 Authorizing Appointment of Executive Director of Personnel Johanna Casey

#79-2024 Rescinding Resolution #61-2024 Authorizing an Agreement for Shared Services Agreement for a Technical Liaison for Computer Services with the Board of Education of Margate City

#78-2024 Authorizing Refund of Redemption Monies to Outside OLien Holder

#77-2024 Authorizing Award of Contract for IT Services to Meet MEL/JIF Cyber Minimum Requirements for Margate City Municipal Facilities

#76-2024 Resolution Confirming Acceptance of Work as Complete 2023 Redevelopment of Well No. 8

#75-2024 Authorizing Employment of Michael Nicholas to Provide Margate City Electrical Subcode and Inspection Services

#74-2024 Authorizing the City to Promote Public Awareness and to Promote Clean and Safe Worksites for Contractors Within Margate City

#73-2024 Authorizing Award of Contract to Provide 2024 summer Season Beach Vending

#72-2024 Authorizing Appointment of Planning Board Solicitor Elias Manos, Esquire

#71-2024 Authorizing a Contract with the Margate Business Association

#70-2024 Authorizing Agreement with Atlantic County for Municipal Aerial Mosquito Control Spraying

#69-2024 2024 Municipal Budget 

#68-2024 Authorizing Self Examination of 2024 Municipal Budget

#67-2024 Authorized Payment - Colmar Home Center

#66-2024 Payments of Claims Margate City Bill List / Payroll March 7, 2024

#65-2024 Declaring Closed Session

#64-2024  Declaring Closed Session

#63-2024  (TABLED) Authorizing Person to Person Transfer of Liquor License

#62-2024  Authorizing a Transfer of Budget Appropriations

#61-2024  Authorizing an Agreement for Shared Services Agreement for a Technical Liaison for Computer Services with the Margate Board of Education

#60-2024   Resolution of Local Governing Body to Support the Authorization and Execution of the FY2024 Local Recreation Improvement Grant Application Funded by the NJ Department of Community Affairs

#59-2024  Authorizing Refund of Redemption Monies to Outside Lien Holder

#58-2024  Authorizing Refund of Redemption Monies to Outside Lien Holder

#57-2024  Authorizing Refund of Redemption Monies to Outside Lien Holder

#56-2024  Authorizing Refund of Tax Overpayment

#55-2024  Authorizing Refund of Tax Overpayment

#54-2024 Authorizing the Usage of Contracts with Certain Approved State Contract Vendors for Contracting Units Pursuant to N.J.S.A. 40A:11-12(a) & N.J.A.C. 5:34-7.29(c) for Calendar Year 2024

#53-2024 Authorizing the Usage of Contracts with Certain Approved State Contract Vendors for Contracting Units Pursuant to N.J.S.A. 40A:11-12(a) & N.J.A.C. 5:34-7.29(c) for Calendar Year 2024

#52-2024 Authorizing the Usage of Contracts with Certain Approved State Contract Vendors for Contracting Units Pursuant to N.J.S.A. 40A:11-12(a) & N.J.A.C. 5:34-7.29(c) for Calendar Year 2024

#51-2024 Authorizing Margate City Zoning & Code Relief for Businesses During the NJ Executive Order Permitting Outdoor Dining Et Al for 2024 Season

#50-2024 Authorizing Receipt of Bids FY2023 State Aid Reconstruction of Winchester Avenue, Douglas Avenue to Clermont Avenue

#49-2024 Authorizing Person to Person Transfer of Liquor License

#48-2024 Approving Amendment to Three Year Employment Agreement with Anthony Edge, Senior Sanitation Inspector in the Public Works Department

#47-2024 Payments of Claims Margate City Bill List / Payroll February 8, 2024

#46-2024 Resolution Confirming Acceptance of Work As Complete FY2021 State Aid Reconstruction of Amherst Avenue Phase 2 Douglas Avenue to Gladstone Avenue

#45-2024 Authorizing appointment o9f Tr4ansitional Duty Coordinator Daniel Adams

#44-2024 Authorizing Appointment of Executive Director of Personnel Johanna Casey

#43-2024 Authorizing Amendment to Memorandum of Understanding with the NJ Office of Emergency Management

#42-2024 Authorizing the Settlement and Release Agreement Between the City of Margate City and Kenneth Mosca

#41-2024 Authorizing Contact Person for the Employment Practices Liability Attorney Consultation Service Atlatnic County Municipal Joint Insurance Fund

#40-2024 Authorizing Appointment of Public Agency Compliance Officer Roger McLarnon

#39-2024 Authorizing the Purchase Under State Contract #20-FLEET-01189 Two 2023 Ford Utility Interceptors

#38-2024 Resolution Appointing the Alternate Fund Commissioner For The Municipal Joint Insurance Fund

#37-2024 Resolution Appointing the Fund Commissioner For The Municipal Joint Insurance Fund

#36-2024 Resolution Confirming Acceptance of Work As Complete FY2022 LAIF Atlantic Avenue Bicycle Lane Painting

#35-2024 Authorizing Award of Contract for a 2024 Ford Edge 4 Door SE All Wheel Drive Through the State of NJ Stae Contract program #A86922

#34-2024 Authorizing Change Order #1 (Decrease) 2023 Redevelopment of Well No. 8

#33-2024 Authorizing Award of Contract to Hatfield-Schwartz Law Group LLC to Provide Employment Law Services

#32-2024 Authorizing Change Order #1 (Decrease) FY2022 Local Aid Infrastructure Fund Atlantic Avenue Bicycle Lane Painting

#31-2024 Authorizing Rescinding and Replacing a Portion of the Transfer of Budget Appropriations of November 2, 2023

#30-2024 Resolution Authorizing the Chief Financial Officer to Cancel Adopt-A-Beach Trust Fund Reserves

#29-2024 Authorizing the Chief Financial Officer to Cancel Grant Appropriation Reserves Against Grant Receivable, Surplus and Such Other Accounts as Appropriate

#28-2024 Payments of Claims Margate City Bill List/Payroll February 1, 2024

#27-2024 (PULLED) Providing for the Termination Prior to End of Term Without Cause with Kenneth Mosca, Municipal Administrator

#26-2024 Authorizing Award of Contract for IT Managed Services for Margate City Municipal Facilities

#25-2024 Authorizing Award of Contract for Integrated Voice and Data Network Services for Margate City Municipal Facilities

#24-2024 Authorizing Approval of Relience Standard Life Insurance Company for Employee Supplemental Life and Accidental Death & Dismemberment Benefits

#23-2024 Authorizing Renewal of Special Professional Service of Stockton University Coastal Research Center for Shelter Island Additional Environmental Data Collection

#22-2024 Authorizing Refund of Redemption Monies to Outside Lien Holder

#21-2024 (PULLED) Contact Person for the Employment Practices Liability Attorney Consultation Service Atlantic County Municipal Joint Insurance Fund

#20-2024 Authorizing Contract with Delta Dental Plan New Jersey 2 Year Plan - Feburay1, 2024 through January 31, 2026

#19-2024 Authorizing Award of Contract for Special Professional Service of Tiffany Cuviello, PP, LLC to Provide Margate City Professional Planning Services

#18-2024 Authorized Payment - Colmar Home Center

#17-2024 Payments of Claims Margate City Bill List/Payroll January 18, 2024

#16-2024 Authorizing the Tax Assessor to File Petitions

#15-2024 Authorizing Change Order #1 (Increase) Reliance Standard Life Insurance Company

#14-2024 Resolution Confirming Acceptance of Work as Complete 2022 Road Program

#13-2024 Resolution Authorizing the Appointment of Kathleen Wohlman as Deputy Tax Assessor

#12-2024 Authorizing Appointment of Public Agency Compliance Officer Kenneth Mosca

#11-2024 Authorizing Official Newspapers for the Publication of Legal Notices for Margate City

#10-2024 Authorization of Purchaser and Signatories for Staples

#09-2024 Authorizing Tax Payment and Rate of Interest

#08-2024 Authorizing Cancelation of Tax or Utility Overpayment and Balances in the Amount Less Than Ten Dollars

#07-2024 Authorization of Credit Cards and Credit Card Signatories

#06-2024 Authorizing Establishment of Margate City Fund Balance Policy for Fiscal Year 2024

#05-2024 Authorizing Establishing Depositories and Signatories

#04-2024 Authorizing Amendment to Cash Management Plan

#03-2024 Authorizing 2024 Petty Cash Funds

#02-2024 Authorizing Temporary Budget

#01-2024 Payments of Claims Margate City Bill List / Payroll January 4, 2024