Start your 7-day free trial — unlock full access instantly.
← Back to Search2 CLAUSES FOUND
Lead Closed
This opportunity is no longer accepting submissions.
Council Meeting Agenda 04/13/26| Published:04/10/26
BID #: N/A
ISSUED: 4/10/2026
DUE: TBD
VALUE: $1,820,930
85
Rating
Risk Rank
Yellow Risk
AI-Powered Lead Insights
Executive Summary
This document is an agenda from a Gloucester Township Council meeting held on April 13, 2026. The agenda includes resolutions for various financial matters, such as authorizing payment of bills, canceling tax billings for exempt properties, refunding taxes and encroachment deposits, and accepting a cash performance guarantee. Additionally, a bond ordinance authorizing improvements and equipment acquisition for the sewer utility system, appropriating $1,820,930, and authorizing the issuance of general obligation bonds is included.
Web Content
Automated discovery link found on Gloucester City website.
Document Text
--- Document: Council Meeting Agenda 04/13/26| Published:04/10/26 Document ---
GLOUCESTER TOWNSHIP COUNCIL MEETING
MONDAY, APRIL 13, 2026 @ 7:00 PM
PLEDGE ALLEGIANCE TO THE FLAG
INVOCATION: Reverend, Deacon Ken Carpinelli
COMMENCEMENT STATEMENT: Mr. Mercado
ROLL CALL:
Mr. Mignone - Vice President
Mrs. Albright - Troxell
Mrs. Grace-Love
Mr. Nash
Mrs. Walters
Mr. Castro
Mr. Mercado - President
Mr. Hutchison, Solicitor
Mr. Cardis, Business Administrator
Mrs. Power Township Clerk, RMC
Chief Minosse, Police
Mr. Magill, Township Engineer
Ms. Weiss, Planner
PUBLIC COMMENT: Public participation shall be for agenda items only. Anyone addressing
Council may speak one time.
WAIVE THE READING AND ACCEPT THE MINUTES:
Workshop - March 9, 2026
Regular March 9, 2026
March 23, 2026
ORDINANCE(S) SECOND READING – PUBLIC HEARING
0-26-09
BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS
IMPROVEMENTS AND ACQUISITION OF EQUIPMENT FOR THE SEWER
UTILITY SYSTEM IN AND FOR THE TOWNSHIP OF GLOUCESTER,
COUNTY OF CAMDEN, NEW JERSEY; APPROPRIATING THE SUM OF
$1,820,930 THEREFOR; AUTHORIZING THE ISSUANCE OF GENERAL
OBLIGATION BONDS OR BOND ANTICIPATION NOTES OF THE
TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, NEW JERSEY, IN
THE AGGREGATE PRINCIPAL AMOUNT OF UP TO $1,820,930; MAKING
CERTAIN DETERMINATIONS AND COVENANTS; AND AUTHORIZING
CERTAIN RELATED ACTIONS IN CONNECTION WITH THE FOREGOING
CONSENT AGENDA:
R-26:04-114 RESOLUTION AUTHORIZING PAYMENT OF BILLS
R-26:04-115 RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAX
YEAR 2026 FIRST HALF BILLING FOR EXEMPT PROPERTIES
R-26:04-116 RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAX
YEAR 2025 SECOND HALF AND TAX YEAR 2026 FIRST HALF BILLINGS
FOR EXEMPT PROPERTIES
R-26:04-117 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX
SALE CERTIFICATE #24-05485 AND REFUND THE LIEN HOLDER FOR
ERRONEOUS LIEN DUE TO SUBDIVISION
R-26:04-118 RESOLUTION AUTHORIZING REFUNDING OF TAXES
R-26:04-119 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF FINANCE
R-26:04-120 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF FINANCE
R-26:04-121 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-122 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-123 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-124 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-125 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-126 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-127 RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
R-26:04-128 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
GLOUCESTER AUTHORIZING THE ACCEPTANCE OF A CASH
PERFORMANCE GUARANTEE NICKAY BENNETT 1571 BLACKWOOD-
CLEMENTON ROAD, BLOCK 20101 LOT 13
R-26:04-129 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS
R-26:04-130 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS
R-26:04-131 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS
R-26:04-132 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS
R-26:04-133 RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT DEPOSITS
R-26:04-134 RESOLUTION AUTHORIZING RELEASE OF A MAINTENANCE BOND FOR
STREET ENCROACHMENT PERMIT APPLICATIONS
R-26:04-135 RESOLUTION AUTHORIZING RELEASE OF A MAINTENANCE BOND FOR
STREET ENCROACHMENT PERMIT APPLICATIONS
R-26:04-136 RESOLUTION AUTHORIZING RELEASE OF A MAINTENANCE BOND FOR
STREET ENCROACHMENT PERMIT APPLICATIONS
R-26:04-137 TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN, STATE OF NEW
JERSEY RESOLUTION AND ASSURANCES AUTHORIZING SUBMISSION
OF AN APPLICATION TO THE PRESERVE NEW JERSEY HISTORIC
PRESERVATION FUND FOR ASSISTANCE FROM THE NEW JERSEY
HISTORIC TRUST FOR THE FY2026
R-26:04-138 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
GLOUCESTER, CAMDEN COUNTY, NEW JERSEY, AUTHORIZING THE
ENTERING INTO A SHARED SERVICE AGREEMENT WITH THE
BOROUGH OF PINE HILL MUA FOR THE REPAIR AND MAINTENANCE
OF THE VEHICLES
R-26:04-139 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
GLOUCESTER, CAMDEN COUNTY, NEW JERSEY, AUTHORIZING THE
SIGNING OF RATIFICATION AND AMENDMENT TO THE LEASE
AGREEMENT DATED SEPTEMBER 10, 2021, ΤΟ EXTEND THE LEASE
TERMINATION DATE AND TO REFLECT THE TENANT AS INTERSTATE
WASTE SERVICES, INC. FOR THE PREMISES KNOWN AS 905
HICKSTOWN ROAD, BLOCK 15101, LOT 1
R-26:04-140 RESOLUTION AUTHORIZING CONTRACTS WITH CERTAIN APPROVED
STATE CONTRACT VENDORS FOR CONTRACTING UNITS
PURSUANT TO N.J.S.A. 40A:11-12
R-26:04-141 RESOLUTION APPOINTING MEMBERS TO THE BLACKWOOD LAKE
ADVISORY COMMITTEE
R-26:04-142 RESOLUTION APPOINTING MEMBERS TO THE GLOUCESTER
TOWNSHIP HOUSING AUTHORITY
R-26:04-143 RESOLUTION APPOINTING MEMBERS TO THE GLOUCESTER
TOWNSHIP ADVISORY COMMITTEE FOR RECREATION AND PARKS
R-26:04-144 RESOLUTION APPOINTING MEMBERS TO THE GLOUCESTER
TOWNSHIP ZONING BOARD OF ADJUSTMENT
R-26:04-145 RESOLUTION AUTHORIZING A CONTRACT FOR EXTRAORDINARY
UNSPECIFIABLE SERVICES TO NATIONAL FITNESS CAMPAIGN LP,
FOR THE PURCHASE, DELIVERY, AND INSTALLATION OF A
FITNESS COURT AT GLOUCESTER TOWNSHIP VETERANS PARK
(THIS RESOLUTION WILL BE AVAILABLE ON MONDAY, APRIL 13TH)
REGULAR AGENDA:
R-26:04-146 RESOLUTION TO CANCEL CAPITAL APPROPRIATION BALANCES FOR
COMPLETED PROJECTS
R-26:04-147 RESOLUTION APPROVING OPEN SPACE TAX LEVY FOR 2026
R-26:04-148 RESOLUTION EXTENDING A TEMPORARY BUDGET FOR THE
TOWNSHIP OF GLOUCESTER TEMPORARY BUDGET APPROPRIATION
FOR 2026
R-26:04-149 RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
GLOUCESTER, COUNTY OF CAMDEN, STATE OF NEW JERSEY
GOVERNING BODY CERTIFICATION OF COMPLIANCE WITH THE
UNITED STATES 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"
R-26:04-150 RESOLUTION APPROVING INTRODUCTION AND PROVIDING
NOTICE FOR PUBLIC HEARING AND PUBLIC INSPECTION OF THE 2026
MUNICIPAL BUDGET
GT E-GOV ACCESS:
PUBLIC COMMENT: Public participation, which shall be any item the public chooses to
address to the Township Council. Anyone addressing Council may speak one time.
POLLING OF DIRECTORS:
POLLING OF COUNCIL:
(If needed)
RESOLUTION TO EXCLUDE THE PUBLIC FROM DISCUSSION OF EXEMPTED
SUBJECT MATTER AT A REGULAR OR SPECIAL SESSION OF THE TOWNSHIP
COUNCIL OF THE TOWNSHIP OF GLOUCESTER PURSUANT TO N.J.S.A. 10:4-6 ET
SEQ. OF THE OPEN PUBLIC MEETINGS ACT
Adjourn
0-26-09
BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS
IMPROVEMENTS AND ACQUISITION OF EQUIPMENT FOR THE SEWER UTILITY
SYSTEM IN AND FOR THE TOWNSHIP OF GLOUCESTER, COUNTY OF CAMDEN,
NEW JERSEY; APPROPRIATING THE SUM OF $1,820,930 THEREFOR;
AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OR BOND
ANTICIPATION NOTES OF THE TOWNSHIP OF GLOUCESTER, COUNTY OF
CAMDEN, NEW JERSEY, IN THE AGGREGATE PRINCIPAL AMOUNT OF UP TO
$1,820,930; MAKING CERTAIN DETERMINATIONS AND COVENANTS; AND
AUTHORIZING CERTAIN RELATED ACTIONS IN CONNECTION WITH THE
FOREGOING
BE IT ORDAINED by the Township Council of the Township of Gloucester, County of
Camden, New Jersey (not less than two-thirds of all the members thereof affirmatively concurring),
pursuant to the provisions of the Local Bond Law, Chapter 169 of the Laws of 1960 of the State of
New Jersey, as amended and supplemented ("Local Bond Law"), as follows:
Section 1. The purposes described in Section 7 hereof are hereby authorized as general
improvements to be made or acquired by the Township of Gloucester, County of Camden, New
Jersey ("Township").
Section 2. It is hereby found, determined and declared as follows:
(a)
the estimated amount to be raised by the Township from all sources for the purposes stated
in Section 7 hereof is $1,820,930; and
(b)
the estimated amount of bonds or bond anticipation notes to be issued for the purposes stated
in Section 7 hereof is $1,820,930;
Section 3.
The sum of $1,820,930 to be raised by the issuance of bonds or bond
anticipation notes is hereby appropriated for the purposes stated in this bond ordinance ("Bond
Ordinance").
Section 4. The issuance of negotiable bonds of the Township in an amount not to exceed
$1,820,930 to finance the costs of the purposes described in Section 7 hereof is hereby authorized.
Said bonds shall be sold in accordance with the requirements of the Local Bond Law.
Section 5.
In order to temporarily finance the purposes described in Section 7 hereof,
the issuance of bond anticipation notes of the Township in an amount not to exceed $1,820,930 is
hereby authorized. Pursuant to the Local Bond Law, the Chief Financial Officer is hereby authorized
to sell part or all of the bond anticipation notes from time to time at public or private sale and to
deliver the same to the purchasers thereof upon receipt of payment of the purchase price plus accrued
interest from their date to delivery thereof. The Chief Financial Officer is hereby directed to report
in writing to the governing body at the meeting next succeeding the date when any sale or delivery
of the bond anticipation notes pursuant to this Bond Ordinance is made. Such report must include
the amount, the description, the interest rate and the maturity schedule of the bond anticipation notes
sold, the price obtained and the name of the purchaser.
Section 6.
The amount of the proceeds of the obligations authorized by this Bond
Ordinance which may be used for the payment of interest on such obligations, accounting,
engineering, legal fees and other items as provided in Section 20 of the Local Bond Law, N.J.S.A.
40A:2-20, shall not exceed the sum of $365,000.
Section 7.
The improvements hereby authorized and the purposes for which said
obligations are to be issued; the estimated costs of each said purpose; the amount of down payment
for each said purpose; the maximum amount obligations to be issued for each said purpose and the
period of usefulness of each said purpose within the limitations of the Local Bond Law are as
follows:
Purpose/Improvement
Estimated
Total Cost
Down
Payment
Amount of Period of
Obligations
Usefulness
A. Acquisition of Various Telemetry Equipment,
together with the acquisition of all materials and
equipment and completion of all work necessary
therefor or related thereto
B. Acquisition and Installation of Standby Generators
for the Sewer Utility System, together with the
acquisition of all materials and equipment and
completion of all work necessary therefor or related
thereto
C. Rehabilitation and Improvements to the Sewer
Utility System, together with the acquisition of all
materials and equipment and completion of all work
necessary therefor or related thereto
D. Various Upgrades to Sewer Pump Stations, together
with the acquisition of all materials and equipment
and completion of all work necessary therefor or
related thereto
E. Acquisition of Various Replacement Equipment for
the Sewer Utility System, together with the
acquisition of all materials and equipment and
completion of all work necessary therefor or related
thereto
F. Acquisition of Various Information Technology
Equipment for the Sewer Utility System, together
with the acquisition of all materials and equipment
and completion of all work necessary therefor or
related thereto
G. Various Improvements to Sewer Utility System
Buildings and Facilities, together with the
acquisition of all materials and equipment and
completion of all work necessary therefor or related
thereto
H. Acquisition of Various Vehicles for the Sewer
Utility System, together with the acquisition of all
materials and equipment and completion of all work
necessary therefor or related thereto
TOTAL
$26,375
$0
$26,375
5 years
158,250
0
158,250
15 years
606,625
0
606,625
40 years
158,250
0
158,250
40 years
242,650
0
242,650
15 years
248,980
0
248,980
7 years
121,325
0
121,325
15 years
258,475
0
258,475
5 years
$1,820,930
$0
$1,820,930
Section 8.
The average period of useful life of the several purposes for the financing of
which this Bond Ordinance authorizes the issuance of bonds or bond anticipation notes, taking into
consideration the respective amounts of bonds or bond anticipation notes authorized for said several
purposes, is not less than 22.84 years.
Section 9. Grants or other monies received from any governmental entity, if any, will be
applied to the payment of, or repayment of obligations issued to finance, the costs of the purposes
described in Section 7 above.
Section 10. The supplemental debt statement provided for in Section 10 of the Local
Bond Law, N.J.S.A. 40A:2-10, was duly filed in the office of the Clerk prior to the passage of this
Bond Ordinance on first reading and a complete executed duplicate original thereof has been filed
in the Office of the Director of the Division of Local Government Services in the Department of
Community Affairs of the State of New Jersey. The supplemental debt statement shows that the
gross debt of the Township, as defined in Section 43 of the Local Bond Law, N.J.S.A. 40A:2-43, is
increased by this Bond Ordinance by $1,820,930 and that the obligations authorized by this Bond
Ordinance will be within all debt limitations prescribed by said Local Bond Law.
Section 11. The full faith and credit of the Township are irrevocably pledged to the
punctual payment of the principal of and interest on the bonds or bond anticipation notes authorized
by this Bond Ordinance, and to the extent payment is not otherwise provided, the Township shall
levy ad valorem taxes on all taxable real property without limitation as to rate or amount for the
payment thereof.
Section 12. The applicable Capital Budget of the Township is hereby amended to
conform with the provisions of this Bond Ordinance to the extent of any inconsistency therewith,
and the resolution promulgated by the Local Finance Board showing full detail of the amended
applicable Capital Budget and Capital Program as approved by the Director of the Division of Local
Government Services, is on file with the Clerk and available for inspection.
Section 13. The Township hereby declares its intent to reimburse itself from the proceeds
of the bonds or bond anticipation notes authorized by this Bond Ordinance pursuant to Income Tax
Regulation Section 1.150-2(e), promulgated under the Internal Revenue Code of 1986, as amended
("Code"), for "original expenditures", as defined in Income Tax Regulation Section 1.150-2(c)(2),
made by the Township prior to the issuance of such bonds or bond anticipation notes.
Section 14. The Township hereby covenants as follows:
(a) it shall take all actions necessary to ensure that the interest paid on the bonds
or bond anticipation notes authorized by the Bond Ordinance is exempt from the gross income of
the owners thereof for federal income taxation purposes, and will not become a specific item of tax
preference pursuant to Section 57(a)(5) of the Code;
(b) it will not make any use of the proceeds of the bonds or bond anticipation
notes or do or suffer any other action that would cause the bonds or bond anticipation notes to be
"arbitrage bonds" as such term is defined in Section 148(a) of the Code and the Regulations
promulgated thereunder;
(c)
it shall calculate or cause to be calculated and pay, when due, the rebatable
arbitrage with respect to the "gross proceeds" (as such term is used in Section 148(f) of the Code) of
the bonds or bond anticipation notes;
(d)
it shall timely file with the Internal Revenue Service, such information report
or reports as may be required by Sections 148(f) and 149(e) of the Code; and
(e) it shall take no action that would cause the bonds or bond anticipation notes
to be "federally guaranteed" within the meaning of Section 149(b) of the Code.
Section 15. The improvements authorized hereby are not current expenses and are
improvements that the Township may lawfully make. No part of the cost of the improvements
authorized hereby has been or shall be specially assessed on any property specially benefited thereby.
Section 16. All ordinances, or parts of ordinances, inconsistent herewith are hereby
repealed to the extent of such inconsistency.
Section 17.
In accordance with the Local Bond Law, this Bond Ordinance shall take
effect twenty (20) days after the first publication thereof after final passage.
Introduced: March 23, 2026
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
Mayor
David R. Mayer
President of Council
Orlando Mercado
R-26:04-115
RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAX YEAR
2026 FIRST HALF BILLING FOR EXEMPT PROPERTIES
WHEREAS, the following properties in the Township of Gloucester, identified by
block and lot numbers, were acquired by the Township and became exempt from taxation as of
January 14, 2025; and
WHEREAS, said properties received estimated tax billings for the first half of 2026
as part of the July 2025 tax billing cycle in accordance with State regulations; and
WHEREAS, these properties are no longer subject to taxation and said billings
should be canceled.
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the
Township of Gloucester that the Tax Collector is hereby authorized to cancel the first half of 2026
tax billings for the following properties, adjust the records accordingly, and apply any necessary
credits to the master lot or issue refunds for any overpayments:
BLOCK
LOT OWNER
REASON
CANCELED TAX
AMOUNT
$3,160.28 (2026)
14404
38
Township of Gloucester Dedicated to Township
14404
39
Township of Gloucester Dedicated to Township
$1,533.38 (2026)
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-116
RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL TAX YEAR
2025 SECOND HALF AND TAX YEAR 2026 FIRST HALF BILLINGS FOR EXEMPT
PROPERTIES
WHEREAS, the following properties in the Township of Gloucester, identified by
block and lot number, were acquired by the Township and became exempt from taxation as of July
22, 2025; and
WHEREAS, said properties received final tax billings for the second half of 2025
and estimated tax billings for the first half of 2026 as part of the July 2025 tax billing cycle in
accordance with State regulations; and
WHEREAS, these properties are no longer subject to taxation and said billings
should be canceled.
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the
Township of Gloucester that the Tax Collector is hereby authorized to cancel the second half 2025
and first half 2026 tax billings for the following properties, adjust the records accordingly, and
apply any necessary credits to the master lot or issue refunds for any overpayments:
BLOCK
LOT OWNER
REASON
14404
36
Township of Gloucester Dedicated to Township
14404
37
Township of Gloucester Dedicated to Township
CANCELED TAX
AMOUNT
$2,161.84 (2025)
$2,122.80 (2026)
$537.52 (2025)
$508.95 (2026)
Adopted: April 13, 2026
President of Council
Orlando Mercado
Township Clerk
Nancy Power, RMC
R-26:04-117
RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL TAX SALE
CERTIFICATE #24-05485 AND REFUND THE LIEN HOLDER FOR ERRONEOUS
LIEN DUE TO SUBDIVISION
WHEREAS, on December 30, 2024, Certificate of Sale #24-05485, was sold to LB-
HONEY BADGER SB MUNI CUST for delinquent GTMUA sewer for Block 19202, Lot 27,
assessed to RUBICON RE103, LLC in the amount of $160.45; and
and
WHEREAS, the lien holder made a subsequent payment for CCMUA on 12/17/2025;
WHEREAS, the certificate was sold in error due to the property owner filing for a
subdivision on August 5, 2021; and
WHEREAS, the mother lot 27 is now void and split into lot 27 with qualifier's
Cland C2; and
refund.
WHEREAS, the lien holder has been informed of the erroneous lien and has requested
NOW, THEREFORE, BE IT RESOLVED, the Mayor and Council of the
Township of Gloucester hereby authorize the tax collector to cancel the certificate and issue
a refund.
Certificate #24-05485-
Principal
$160.45
Subsequents
$449.27
Legal Int
$16.13
Record Fee
$45.00
Total Refund
$670.85
Adopted: April 13, 2026
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-118
RESOLUTION AUTHORIZING REFUNDING OF TAXES
BE IT RESOLVED by the Township Council of the Township of Gloucester to
authorize the refunding of the following credit balances:
BLOCK LOT
NAME AND ADDRESS YEAR
AMOUNT REASON
7812
8
Richard S. Stires
114 Empire Ave.
Blackwood, NJ 08012
2026
$1,726.97 Overpayment
13307
6.03/C1614 Robert Harbinson, Exe
24 Greystone Lane
Sicklerville, NJ 08081
Adopted: April 13, 2026
Township Clerk
Nancy Power, RMC
2026
$2,159.96 Overpayment
President of Council
Orlando Mercado
R-26:04-119
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF FINANCE
BE IT RESOLVED by the Township Council of the Township of Gloucester that the
following refunds be and are hereby authorized:
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
Montana Construction
80 Contant Avenue
Lodi, NJ 07644
Refund: $2,500.00
President of Council
Orlando Mercado
R-26:04-120
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF FINANCE
BE IT RESOLVED by the Township Council of the Township of Gloucester that the
following refunds be and are hereby authorized:
#14869
The Estates @ Lakeside
Block 18301 Lot 16
Paparone Homes of New Jersey
1111 Marlkress Road
Suite 200
Cherry Hill, NJ 08003
Balance of unexpended escrow: $22,189.51
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-121
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20252495, 3 Cardinal Dr:
$1,245.00
Payable to:
South Jersey Board Up LLC
Attn: Dana Saunders
8 Val David Ct
Sicklerville, NJ 08081
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-122
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20251797, 10 Annapolis Dr:
$391.00
Payable to:
Whitman Construction LLC
Attn: Melissa Wesley
1800 Rt 34, Ste 402
Wall Twp, NJ 07719
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-123
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20250386, 109 Maurer Ave:
$456.00
Payable to:
SunnyMac Solar
Attn: Danielle Myers
505 Carr Rd, Ste 300
Wilmington, DE 09809
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-124
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20252408, 691 Cross Keys Rd: $182.00
Payable to:
Fast Signs of Maple Shade
Attn: Ashley McFarland
3121 Rt 73 S.
Maple Shade, NJ 08052
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-125
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20250011, 2 Scenic Point Cir: $391.00
Payable to:
Trinity Solar
Attn: Barbara Martinez
2211 Allenwood Rd
Wall, NJ 07719
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-126
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20260065, 4 Kenwood Dr:
$154.00
Payable to:
John's AC & Heat
1369 Delsea Dr
Deptford, NJ 08096
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-127
RESOLUTION AUTHORIZING REFUNDS FROM THE DEPARTMENT
OF COMMUNITY DEVELOPMENT
BE IT RESOLVED by the Township Council of Gloucester Township that the following
refunds be and are hereby authorized:
Refund for Building Permit:
Permit #20260546, 294 LaCascata:
$148.00
Payable to:
Dormann's Heating & Cooling
264 N Wolfert Station Rd
Mickelton, NJ 08056
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-128
RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF GLOUCESTER
AUTHORIZING THE ACCEPTANCE OF A CASH PERFORMANCE GUARANTEE
NICKAY BENNETT
1571 BLACKWOOD-CLEMENTON ROAD
BLOCK 20101 LOT 13
WHEREAS, Nickay Bennett has received Minor Site Plan Approval to construct improvements
on the developed site known as 1571 Blackwood-Clementon Road including installation of new parking
spaces, ADA improvements, and installation of a 6-foot-high privacy fence via Planning Board
Resolution No. PB-25-03 by the Gloucester Township Planning Board; and
WHEREAS, a cost estimate dated November 25, 2025 was received from Matthew J. Magill, Jr.,
P.E., C.M.E., of Remington & Vernick Engineers for the proposed improvements for this project; and
WHEREAS, Nickay Bennett has elected to post the entirety of the performance guarantee in the
form of a Cash Performance Guarantee to be held in escrow by the Township of Gloucester in the
following amounts; and
Landscape Buffer
Safety & Stabilization
$1,776.00
$5,000.00
WHEREAS, the Township Council of the Township of Gloucester finds it in the best interest of
the residents of Gloucester to accept said cash guarantee to ensure the proper completion of site
improvements.
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Gloucester, County of Camden and State of New Jersey as follows:
1. The Township of Gloucester hereby formally accepts the Cash Performance Guarantee in the
amount of $6,776.00 from Nickay Bennet.
2. The Township Chief Financial Officer is hereby authorized to deposit said funds into the
appropriate Developer Escrow Account.
3. The cash performance guarantee shall be held until such time as the Township Engineer
certifies that the improvements have been completed in accordance with the approved plans, at
which time the Developer may request a release or reduction of said guarantee in accordance
with the Municipal Land Use Law.
4. A copy of this resolution shall be forwarded to the Township Engineer, Chief Financial Officer,
and Developer.
BE IT FURTHER RESOLVED, by the Township Council, as aforesaid, that this acceptance is
conditioned upon the payment of all fees incurred by the municipality to the engineer or other professionals
in connection with any inspection and report concerning the improvements covered by said performance
guarantee; and if there be a sufficient sum held in escrow by the township for the purpose of paying for
said inspections and reports, said escrow may be utilized for the purpose and in the absence of a sufficient
escrow said fees shall be paid by the obligor directly, pursuant to N.J.S.A. 40:55D-53(2)h.
Adopted: April 13, 2026
Township Clerk
Nancy Power, RMC
President of Council
Orlando Mercado
R-26:04-129
RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT
DEPOSITS
BE IT RESOLVED, by the Township Council of the Township of Gloucester that the
following inspection fee escrow encroachment deposits be and are hereby authorized to be
refunded:
Aqua, NJ
Erial, NJ 08081
APPLICATION: S000449A
2875 Erial-New Brooklyn Road
ESCROW: S0004491
PERMIT: 000449
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
AMOUNT: $1,000.00
TOTAL: $1000.00
President of Council
Orlando Mercado
R-26:04-130
RESOLUTION AUTHORIZING REFUNDS OF ENCROACHMENT
DEPOSITS
BE IT RESOLVED, by the Township Council of the Township of Gloucester that the
following inspection fee escrow encroachment deposits be and are hereby authorized to be
refunded:
New Jersey American Water
204 Carriage Lane
Delran, NJ 08075
Adopted: April 13, 2026
ATTEST:
Township Clerk
Nancy Power, RMC
APPLICATION: S000433A
ESCROW: S0004331
PERMIT: 000433
AMOUNT: $1,955.67
APPLICATION: S000434A
ESCROW: S0004341
PERMIT: 000434
AMOUNT: $4,708.58
APPLICATION: S0Protected Document Content
Start your free trial to view the raw municipal bid documents and web text.
Unlock Full AccessDetailed Risk Breakdown
local preference
No Flags Found
performance bond
Evidence Detected
"...RESOLUTION AUTHORIZING RELEASE OF A MAINTENANCE BOND FOR STREET ENCROACHMENT PERMIT APPLICATIONS..."
liquidated damages
No Flags Found
Quick Actions
Contacts
Nancy Power, RMC
Township Clerk
Explore More
Timeline
First Discovered
Apr 12, 2026
Last Info Update
Apr 12, 2026
Start your 7-day free trial
Get instant notifications and full bid analysis. Existing users will be logged in automatically.
Start Free Trial