CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011"

Transcription

1 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 As of 3/9/2011 9:00 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 16 RENT CONTROL. (Renewing and amending the Rent Control Ordinance) Busn. Admin. O-2 AN ORDINANCE AMENDING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 37, HISTORIC PRESERVATION. (Designating the Abramson s Clock as an historic landmark) Historic Preservation Commission O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC. (Restrictive Parking Zones) ADD 176. Joseph J. Bellotti, 43 East 26th Street Apt. # Athena M. Frangos, 1208 Kennedy Boulevard Apt. # Mary Rusnak, 170 West 31st Street 308. Vicky A. Wondolowski, 461 Avenue A ORDINANCES PROPOSED FOR INTRODUCTION O-4 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 2, ADMINISTRATION; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Municipal Building maintenance to Department of Public Works and Parks) Public Works O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 2, ADMINISTRATION; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Providing for the reimbursement of expenses incurred by the city during any incident involving a commercial property, structure or vehicle, or involving commercial activity, which is determined by any city department or division as requiring an emergency response) Law O-6 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 21, HEALTH REGULATIONS, CHAPTER 33, PLANNING AND DEVELOPMENT REGULATIONS AND CHAPTER 35, ZONING REGULATIONS; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Construction of pools) Planning and Zoning O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 4, LICENSING AND BUSINESS REGULATIONS; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Filming permit fees) Busn. Admin. O-8 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, April 13, 2011 at 7:00 P.M., and the Dorothy E. public hearing and final passage. (Restrictive Parking Zones amending list of zones

2 Page 2 of 5 and changing the length of spaces from 22 feet to a length determined on an individual basis) Police DELETE 028. Anthony Terrano, 305 Broadway 201. Cynthia Baran, 18 West 11th Street ADD 048. Walter Nowicki for his wife, Margaret Nowicki, 9 West 15th Street 107. Rita Patel for her son, Harry Patel, 733 Avenue A, Apt. #16 COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Pasquale Agresti, Esq., filing notice of tort claim on behalf of ALDO RIZZO, alleging injuries sustained January 6, 2011 in a fall on ice and snow at 622 Broadway. C-2 From BARBARA VARGAS, on behalf of AMBER VARGAS, filing notice of tort claim alleging personal injuries and property damage to her daughter on February 8, 2011, resulting from a fall on a sidewalk corner pad at 3 rd Street and Lord Avenue. C-3 From NESTOR O. RIGAIL, filing notice of tort claim alleging property damage to his automobile on December 26, 2010, resulting from it being struck by a snow plow at West 15 th Street. C-4 From LILY C. MARSHALL, filing notice of tort claim alleging property damage to her vehicle on January 26, 2011, resulting from it being struck by a snow plow on West 53 rd Street. C-5 From LORING FOOTE, filing notice of tort claim alleging property damage to her automobile on January 28, 2011, resulting from it being struck by a front loader removing snow at 882 Broadway. C-6 From SHAWN CARROLL, filing notice of tort claim alleging property damage to his automobile on January 12, 2011, resulting from being struck by a snow plow in St. Andrew s Church parking lot. C-7 From CHARLES MAHONEY, filing notice of tort claim alleging property damage to his automobile on February 1, 2011 resulting from it being struck by a snow plow at 24 West 21 st Street. C-8 From JOSEPH LESNIAK, filing notice of tort claim alleging property damage to his automobile on January 26, 2011, resulting from it being struck by a snow plow at 14 th Street and Ayres Court. C-9 From STEPHEN F. WEINBERG, filing notice of tort claim alleging property damage to his vehicle on December 1, 2010, resulting from it being struck by a turning fire engine at 28 th Street and Broadway. C-10 From JAMES J. CAVANAGH, filing notice of tort claim alleging property damage to his vehicle on December 26, 2010, resulting from it being struck by a fire engine at Avenue A near North Street. C-11 From TERESA N. FOWLER, filing notice of tort claim alleging property damage to her automobile on January 25, 2011, resulting from it being struck by a garbage truck at 190 West 31 st Street. C-12 From FABIAN A. BETANCOURT, filing notice of tort claim alleging property damage to his two vehicles on January 12, 2011, resulting from their being struck by a snow plow on Avenue E between 47 th and 48 th Streets.

3 Page 3 of 5 C-13 From GIHAN R. TADROS, filing notice of tort claim alleging property damage to his parked automobile on February 1, 2011, resulting from it being struck by a turning fire engine at Avenue A and West 24 th Street. C-14 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, KABRT vs. MACRI, et al., incl. THE CITY OF BAYONNE. (Violation of constitutional rights on and after December 17, 2008.) C-15 From the Tax Court of New Jersey, complaint in matter entitled, NORTH HOOK ASSOCIATES, LLC c/o BARJEFF vs. CITY OF BAYONNE. (69-73 Le Fante Way, Block 412, lot 3 - Industrial) C-16 From the Tax Court of New Jersey, complaint in matter entitled, MORRIS ASSOCIATES I, LLC vs. CITY OF BAYONNE. (Avenue A & North Street, Block , lots 2 & 3 office building) C-17 From the Tax Court of New Jersey, complaint in matter entitled, CONSTABLE HOOK ROAD PARTNERS, LLC vs. CITY OF BAYONNE. (Constable Hook, Block , lot 6 - Industrial) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 OR-3 From Terrence Malloy, Chief Financial Officer, reporting on purchase payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on February 9, 2011: $4,757, Claims and payroll for February, 2011 From Terrence Malloy, CFO, CERTIFICATE OF DETERMINATION AND AWARD for Tax Anticipation Note Sales held: $10, December 6, % $10, January 6, % RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, February 16, CR-2 Approving the minutes of the adjourned meeting held Wednesday, February 9, CR-3 Approving the minutes of the council caucus held Wednesday, February 9, CR-4 CR-5 CR-6 Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (26 properties) Tax Collector Granting a Disabled Veteran s tax exemption to a 100% disabled veteran for onehalf of property located at Block 249, Lot 27 effective November 25, 2009, and ordering a refund of overpaid taxes resulting from the exemption. Assessor Authorizing the Municipal Treasurer to issue a warrant to the NEW JERSEY DEPARTMENT OF LABOR in the amount of $26,834.76, representing unemployment benefits charged to the City of Bayonne for the quarter ending December 31, Finance

4 Page 4 of 5 CR-7 CR-8 CR-9 CR-10 CR-11 CR-12 CR-13 Ordering a warrant in the amount of $2, payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 1,056 dog licenses issued in January, Municipal Services Ordering a warrant in the amount of $ payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 232 dog licenses issued in February, Municipal Services Ratifying and confirming the actions of the Municipal Treasurer in issuing a warrant in the amount of $6,562, payable to the COUNTY OF HUDSON for payment of first quarter county taxes of Finance Authorizing the City Clerk to advertise for bids for solid waste & recycling collection. Public Works Authorizing the City Clerk to advertise for bids for board up services for post-fire and abandoned buildings, cleanup of sewer backups, hazard mitigation, and securing of premises. Public Works Granting ** Bingo licenses to qualified organizations. City Clerk Granting ** Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Authorizing the purchase of 4 computer servers, 1 shared computer storage array, and related equipment from DELL MARKETING, Pittsburgh, PA, under state contract WSCA/NASPO-7-256, in the amount of $46, Chargeable to Account 2010 COPS Law Enforcement Technology Grant Program. Police R-2 Authorizing an agreement with the BAYONNE YOUTH CENTER for an amount not to exceed $50, for interior rehabilitation of their facility. Chargeable to Account CDBG 928. Community Development R-3 Authorizing an agreement with FITZMEDIA, Hoboken, NJ, for communications and graphic design services for special projects for an amount not to exceed $5, Chargeable to Account #. Busn. Admin. R-4 Authorizing renewal of a Memorandum of Understanding (MOU) between the city, the NJ DEPARTMENT OF ENVIRONMENTAL PROTECTION, and the BAYONNE ROUTE 440 CORRIDOR BROWNFIELD DEVELOPMENT AREA STEERING COMMITTEE, for the NJDEP Brownfield Development Area Program. Planning R-5 REMOVED. R-6 Authorizing the Police Department to submit an application to the State Division of Alcoholic Beverage Control for funding in connection with the statewide COPS IN SHOPS program. Police R-7 Authorizing an agreement with the LABORERS INTERNATIONAL UNION and the INTERNATIONAL UNION OF OPERATING ENGINEERS for the provision at prevailing rates of supplementary personnel for use by municipal departments on special projects, as supplementary seasonal personnel, and in the event of emergencies as directed and approved by the Business Administrator. Busn. Admin. R-8 Ratifying and confirming the actions of Corporation Counsel in terminating an agreement with MAGIC CLEANING, LLC for cleaning services at the Women s Health Center located at 564 Broadway, effective March 31, 2011 due to the termination of the lease for the center. Law R-9 Approving Temporary Emergency Appropriation No. 8 in the SFY 2011 budget. Finance

5 Page 5 of 5 R-10 Authorizing the Planning Board to undertake a Redevelopment Study and prepare a Redevelopment Plan for proposed properties for the SCATTERED SITE REDEVELOPMENT PROJECT PHASE 2. Planning REQUESTS TO ADDRESS THE COUNCIL RA-1 From RICHARD A. BARBA, requesting permission to address the council on the subject of rent control.

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017 As of 7/13/2017 2:26 PM REQUESTS TO ADDRESS THE COUNCIL RA-1 From MEGAN McNALLY, requesting permission to address the council on the subject of

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010 Post Meeting Agenda RESOLUTION MOVED TO BEGINNING OF MEETING R-15 Approving Emergency Appropriation No. 3 in the SFY 2011 budget. ( 2/3 majority)

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018 As of 12/7/2018 3:18 PM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011 Post Meeting Agenda ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013 Post Meeting Agenda ORDINANCES SCHEDULED FOR HEARING O-1 ORDINANCE APPROVING A FINANCIAL INSTRUMENT AND AUTHORIZING THE EXECUTION THEREOF

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013 Post Meeting Agenda ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. WHEREAS, the local municipal budget for the fiscal year 2006

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

Total Mayor & City Council 467, , , , (6,222.72)

Total Mayor & City Council 467, , , , (6,222.72) CURRENT FUND - APPROPRIATIONS 8. GENERAL APPROPRIATIONS Appropriated Expended SFY 2008 FCOA SFY 2008 Total SFY 2008 (A) Operations within "CAPS" By Emergency As Modified By Paid or MAYOR & CITY COUNCIL

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 4-5 A - 1 Comparative

More information

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF CAPS % OF TAX COLLECTION COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES BUDGET PRIOR BUDGET PRIOR YEAR YEAR CHANGE % YEAR YEAR CHANGE % REVENUES Surplus 2,560,000.00 2,500,000.00 60,000.00 2.40% Local

More information

Town of Phillipsburg

Town of Phillipsburg Report of Audit on the Financial Statements of the Town of Phillipsburg in the County of Warren New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 EXHIBITS

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, October 22, 2018 Administration & Public Works (A&PW) Committee meets at

More information

CITY COUNCIL AGENDA MARCH 9, 2011 COUNCIL CHAMBERS

CITY COUNCIL AGENDA MARCH 9, 2011 COUNCIL CHAMBERS CITY COUNCIL AGENDA MARCH 9, 2011 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, Kenneth Balut, wishes to advise the audience that notice of this meeting has been filed with the Home

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2014 TOWNSHIP OF MIDDLETOWN I N D E X PART I PAGES Independent

More information

ASTON TOWNSHIP PERCENT FISCAL 2014 OPERATING BUDGET BUDGET BUDGET INCREASE CASH ON HAND: 1,619,955 1,058,

ASTON TOWNSHIP PERCENT FISCAL 2014 OPERATING BUDGET BUDGET BUDGET INCREASE CASH ON HAND: 1,619,955 1,058, ASTON TOWNSHIP 2014 2013 PERCENT FISCAL 2014 OPERATING BUDGET BUDGET BUDGET INCREASE FINAL DECREASE(-) REVENUE PROJECTIONS FOR 2014 100.000 CASH ON HAND: 1,619,955 1,058,465 53.05% 301.100 REAL ESTATE

More information

Lower Swatara Township General Fund Budget Budget ******************* 2010 Budget

Lower Swatara Township General Fund Budget Budget ******************* 2010 Budget REVENUES ADOPTED TAXES 301 REAL PROPERY TAXES 301.10 Real Property Taxes 1,450,000 301.20 Prior Year 0 301.40 Delinquent, Tax Claim Bureau 40,000 301.50 Real Estate Taxes--Fire Protection 155,000 SUBTOTAL

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

More information

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 TABLE OF CONTENTS Exhibits Part 1 Page Independent Auditor's Report 1-3 A Comparative Balance Sheets -

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

City of Chino Fireworks Ordinance

City of Chino Fireworks Ordinance City of Chino Fireworks Ordinance (Last amended January 4, 2011) 8.12.010 Intent. The provisions of this chapter are intended to regulate the sale and use of fireworks and the prevention of fires thereby.

More information

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS Fee Schedule Effective January 1, 2019 Administrative Services/All Departments: COPYING OF RECORDS 8½ x 11 black and white $0.25 per page 8½ x 11 color $0.50 per page 8½ x 14 or 11 x 17 black and white

More information

Township of Hillsborough

Township of Hillsborough Report of Audit on the Financial Statements of the Township of Hillsborough in the County of Somerset New Jersey for the Year Ended December 31, 2016 IN DEX PAGES PARTI Independent Auditor's Report 1-3

More information

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary Town of Bedford 2019 Town Meeting Warrant Articles and Municipal Budget Summary There is an estimated tax increase of $0.09 in the Municipal portion of the property tax rate for this budget. The estimated

More information

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) 2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) CAP MUNICIPALITY: Borough of Branchville COUNTY : Sussex Governing Body Members Gerald W. Van Gorden 12/31/11 Name Term Expires Mayor's Name Term

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) Municipality: Township of Morris County: Morris Governing Body Members Peter V. Mancuso Mayor's Name 12/31/2019 Term Expires Name Term Expires Cathleen

More information

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY A G E N D A CITY COMMISSION MEETING LAUDERHILL, FLORIDA 7:30 P.M. June 25, 2012 Commission Chambers Suites 141-142 42 5581 West Oakland Park Boulevard Lauderhill, FL 33313 NOTICE IS HEREWITH GIVEN TO ALL

More information

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER TABLE OF CONTENTS Exhibit Page PART 1 Independent Auditor's Report 1-3 CURRENT FUND Comparative

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

SECTION II ORDINANCES OF THE TOWN OF PLAINVILLE

SECTION II ORDINANCES OF THE TOWN OF PLAINVILLE SECTION II ORDINANCES OF THE TOWN OF PLAINVILLE SUBJECT INDEX Subsection MUNICIPAL DEPARTMENTS, BOARDS, REGULATIONS Aquifer Protection Agency, Designating...70 Aviation Commission..91 Berner Swimming Pool

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 16800 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting and on Compliance

More information

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-2 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 3-4 A - 1 Comparative

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2007

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 HUDSON COUNTY, NEW JERSEY FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 HUDSON COUNTY, NEW JERSEY TABLE OF CONTENTS Introductory Section Page Independent Auditor

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

More information

Village of Tarrytown, NY

Village of Tarrytown, NY Village of Tarrytown, NY One Depot Plaza, Tarrytown, NY 10591 3199 ph: (914) 631 1885 Village Board of Trustees Minutes 05/05/2014 Board of Trustees Village of Tarrytown Regular Meeting No. 5 May 5, 2014

More information

FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey

FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey June 30, 2004 County of Hudson, New Jersey Financial

More information

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS The guidelines and information contained herein is taken from the Port Hueneme's Municipal Ordinance and City

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 INDEX Page PART I 1 Independent Auditor's Report 2-4 CURRENT FUND 5 A Comparative Balance Sheet - Current Fund - Regulatory Basis 6-7

More information

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion

More information

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT COUNTY OF HUNTERDON REPORT OF AUDIT 2015 TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2015 Exhibit Page PART I Independent Auditor's Report 2-4 FINANCIAL STATEMENTS-REGULATORY BASIS Current Fund A

More information

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT Complete page 1 of the application and have signature notarized. Check all boxes on page 2 and get Department approvals.

More information

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT

General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT General Instructions for Public Gathering and Special Events Permit City of Norwalk, CT Complete page 1 of the application and have signature notarized, Check all boxes on page 2 and get Department approvals.

More information

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015 REVENUE SUMMARY REVENUE FY2011 FY2012 FY2013 FY2014 FY2015 LOCAL TAXES $76,361,143 $78,965,974 $80,392,117 $84,216,426 $87,000,514 $89,995,378 2,994,864 3.44% STATE AID $14,837,293 $14,472,813 $14,993,324

More information

2019 General Fund Budget

2019 General Fund Budget Revenue 301 Real Property Taxes 301.10 Real Estate Taxes 676,500 301.20 Real Estate Taxes Prior 4,000 301.30 Real Estate Taxes Delinquent 15,000 Sub-Total $695,500 310 Local Enabling Taxes 310.01 Per Capita

More information

Things you do every day

Things you do every day Things you do every day are made possible by the City of Madison. Drinking Water Madison Water Utility Walking Down the Sidewalk Engineering Street design, construction Sidewalks Storm sewers Sanitary

More information

{ Todd N. Burkey Tax Collector

{ Todd N. Burkey Tax Collector 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF WEST CAPE MAY COUNTY: CAPE MAY Pamela M. Kaithern Mayor's Name December 31, 2017 Term Expires Governing Body Members

More information

2019 GENERAL FUND REVENUES

2019 GENERAL FUND REVENUES Beginning Balance 2019 $ 200,000.00 01.301.010 Real Estate Taxes Current Year ($230,120,290 x.00425 mils x 96% collection rate) (1mill=$230,120) $ 938,893.27 01.301.020 Real Estate Taxes Prior Year $ 2,000.00

More information

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) 2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) MUNICIPALITY: Borough of Pennington COUNTY: Mercer Governing Body Members Anthony Persichilli 12/31/2011 Name Term Expires Mayor's Name Term Expires

More information

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey 8:00PM COUNCIL PRESIDENT

More information

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m.

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m. FARGO CITY COMMISSION AGENDA Monday, May 23, 2016 4:15 p.m. Executive Session at 4:15 p.m. Roll Call. PLEASE NOTE: The City Commission will convene on Monday, May 23, 2016 at 4:15 p.m. and retire into

More information

ORDINANCE NO. 620 ADMINISTRATION

ORDINANCE NO. 620 ADMINISTRATION ORDINANCE NO. 620 AN ORDINANCE FIXING SALARY AND COMPENSATION OF CERTAIN OFFICERS, S AND EMPLOYEES IN THE BOROUGH OF MANTOLOKING, OCEAN COUNTY, NEW JERSEY, TO BE KNOWN AS THE MANTOLOKING BOROUGH SALARY

More information

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the Report of Audit on the Financial Statements of the Borough of Metuchen in the County of Middlesex New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 Independent

More information

Township 0/ Montgomery

Township 0/ Montgomery Report of Audit on the Financial Statements of the Township 0/ Montgomery in the County of Somerset New Jersey for the Year Ended December 31, 2011 TOWNSHIP OF MONTGOMERY INDEX PAGES PART I Independent

More information

REQUEST FOR PERMISSION FOR STREET/PARKING LOT CLOSURES

REQUEST FOR PERMISSION FOR STREET/PARKING LOT CLOSURES REQUEST FOR PERMISSION FOR STREET/PARKING LOT CLOSURES (This application must be filled out for all event street/parking lot closures which includes (but is not limited to) block parties, car shows, carnivals,

More information

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET)

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) 2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) CAP MUNICIPALITY: TOWNSHIP OF LIVINGSTON COUNTY: ESSEX Governing Body Members Rufino Fernandez, Jr. 12/31/2014 Mayor's Name Term Expires Name Term

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF CAPE MAY COUNTY: CAPE MAY Governing Body Members Clarence F. Lear, III Mayor's Name December 31, 2020 Term Expires Name

More information

2018 Proposed Budget

2018 Proposed Budget Revenue 301 Real Property Taxes 301.00 Real Estate Taxes $665,600 301.20 Real Estate Taxes Prior $3,000 301.30 Real Estate Taxes Delinquent $15,000 Sub-Total $683,600 310 Local Enabling Taxes 310.10 Real

More information

SALISBURY TOWNSHIP REVENUES WITH COMPARISON TO BUDGET FOR THE 5 MONTHS ENDING MAY 31, 2010 GENERAL FUND

SALISBURY TOWNSHIP REVENUES WITH COMPARISON TO BUDGET FOR THE 5 MONTHS ENDING MAY 31, 2010 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET GENERAL FUND PERIOD ACTUAL YTD ACTUAL BUDGET UNEARNED PCNT PROPERTY TAXES 01-301.100 REAL ESTATE TAX - CURRENT 242,748.24 262,606.11 1,300,000.00 1,037,393.89 20.2 01-301.400

More information

Events. P o licyivingston. CITY OF LIVINGSTON Special Events Policy. Photos by Livingston Enterprise photographer, Shawn Raecke

Events. P o licyivingston. CITY OF LIVINGSTON Special Events Policy. Photos by Livingston Enterprise photographer, Shawn Raecke Events CITY OF LIVINGSTON Special Events Policy P o licyivingston Photos by Livingston Enterprise photographer, Shawn Raecke Table of Contents Special Event Conditions...3 Insurance Information. 5 Special

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017)

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017) TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION () 1. Where to File Application: SFMTA Division of Sustainable Streets 1 South Van Ness Ave., 7 th Floor San Francisco, CA 94103-5417 Attn: Temporary

More information

TOWNSHIP OF BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION

TOWNSHIP OF BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2014 10250 Exhibit No. TABLE OF CONTENTS PART I Page No. Independent Auditor's Report 2 Report on Internal

More information

2018 WEST DEER TOWNSHIP BUDGET 01 General Fund -- Revenues Final Budget

2018 WEST DEER TOWNSHIP BUDGET 01 General Fund -- Revenues Final Budget 2018 WEST DEER TOWNSHIP BUDGET 01 General Fund Revenues Final Budget 01 GENERAL FUND ACTUAL ACTUAL ACTUAL BUDGETED ACTUAL PERCENTAGE PROPOSED 2014 2015 2016 as of 11/21/17 as of 11/21/17 2018 01 301 Real

More information

REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016

REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016 REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016 BOROUGH OF OGDENSBURG, N.J. YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS Exhibit Page PART I Independent Auditors' Report 1-4 CURRENT

More information

City of Rogers 2019 General Fund & Special Revenue Fund Expenditures and Other Financing Uses Budget Summary

City of Rogers 2019 General Fund & Special Revenue Fund Expenditures and Other Financing Uses Budget Summary 2019 General Fund & Special Revenue Fund Expenditures and Other Financing Uses Budget Summary GENERAL FUND REVENUES Use/(Contribution to) of Fund Balance -20,519-627,434 11,900 0-100.00% Property Taxes

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK Meeting Agenda 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Board of Trustees Village President Daniel J. McLaughlin Village Clerk John C. Mehalek Trustees, Kathleen M. Fenton, James

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF NORTH WILDWOOD COUNTY: CAPE MAY Patrick Rosenello Mayor's Name December 31, 2021 Term Expires Governing Body Members Name

More information

Page 1 of 61. Local Unit: City of Union City MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson

Page 1 of 61. Local Unit: City of Union City MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson 2019 MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson Brian Stack 5/20/2018 Mayor s Name Term Expires Name Governing Body Members Term Expires Municipal Officials

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

CITY OF UNION CITY NEW JERSEY

CITY OF UNION CITY NEW JERSEY NEW JERSEY REPORT OF AUDIT FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 TABLE OF CONTENTS JUNE 30, 2017 EXHIBIT PAGE FINANCIAL SECTION Independent Auditor's Report 1-4 Current Fund Comparative Balance Sheets

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2011 NIS/VOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS TOWN OF PIDLLIPSBURG COUNTY OF WARREN REPORT OF AUDIT 2011 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 20 II Part I - Financial

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

Financial Tables BUDGET SUMMARY ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150

Financial Tables BUDGET SUMMARY ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150 BUDGET SUMMARY 2016-17 ACTUAL ADOPTED AMENDED RECOMM. % TOTAL ALL CITY FUNDS - EXPENDITURE BUDGET General 150,772,063 157,004,711 155,448,503 158,973,765 26% Special Revenue 105,738,661 110,778,338 113,004,933

More information

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate CITY OF WATERVLIET 2015 BUDGET A1010 MAYOR AND CITY COUNCIL Estimate (1) Mayor, (2) Councilpersons $97,506 (1)Secretary $9,500 Office supplies, printing, misc expense _ Total $107,006 A1230 GENERAL MANAGER

More information

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * CALL TO ORDER * PLEDGE OF ALLEGIANCE FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * DUNKIN DONUTS PRELIMINARY AND FINAL LAND DEVELOPMENT APPLICATIONS * HIRING OF FULL-TIME

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2017 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF WARREN REPORT OF AUDIT 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 PART I - Financial Statements and

More information

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary Town of Bedford 2017 Town Meeting Warrant Articles and Municipal Budget Summary There is an estimated tax decrease of $0.04 in the Municipal portion of the property tax rate for this budget. The estimated

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M. CALL TO ORDER Mr. Massung, President of Council, called the to order at 8:00 p.m. PLEDGE OF ALLEGIANCE

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Knowlton COUNTY: Warren Governing Body Members Adele Starrs 12/31/19 Name Term Expires Mayor's Name Term Expires Kathy Cuntala,

More information

Upon approval of the application, the Zoning Officer will issue your permit, to be displayed in public view.

Upon approval of the application, the Zoning Officer will issue your permit, to be displayed in public view. TOWNSHIP OF CRANFORD ZONING OFFICE 8 Springfield Avenue - Cranford, NJ 07016 Phone: (908) 709-7216 Fax: (908) 276-7664 SIDEWALK CAFÉ PACKAGE April 16, 2012 Re: Sidewalk Café Permit Dear Cranford Business

More information

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34-7:00 P.M. A. Invocation (Walker) B. Pledge of Allegiance C. Ethics Statement D. Invitation to Audience

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015 TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015 TOWNSHIP OF FAIRFIELD TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

More information

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF CAPS % OF TAX COLLECTION COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES BUDGET PRIOR BUDGET PRIOR YEAR YEAR CHANGE % YEAR YEAR CHANGE % REVENUES Surplus 2,300,000.00 2,184,000.00 116,000.00 5.31% Local

More information