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

Size: px
Start display at page:

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

Transcription

1 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

2 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 and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards 5 CURRENT FUND A Statements of Assets, Liabilities, Reserves and Fund Balance - Regulatory Basis 7 A-1 Statements of Operations and Changes in Fund Balance - Regulatory Basis 9 A-2 Statement of Revenues - Regulatory Basis 10 A-3 Statement of Expenditures - Regulatory Basis 12 TRUST FUND B Statements of Assets, Liabilities, Reserves and Fund Balance - Regulatory Basis 18 B-1 Trust - Municipal Open Space Fund - Statements of Operations and Changes in Reserve for Future Use - Regulatory Basis 20 B-2 Trust - Municipal Open Space Fund - Statement of Revenues - Regulatory Basis 21 B-3 Trust - Municipal Open Space Fund - Statement of Expenditures - Regulatory Basis 22 GENERAL CAPITAL FUND C Statements of Assets, Liabilities, Reserves and Fund Balance - Regulatory Basis 23 WATER UTILITY FUND D Statements of Assets, Liabilities, Reserves and Fund Balance - Regulatory Basis 24 D-1 Water Utility Operating Fund - Statements of Operations and Changes in Operating Fund Balance - Regulatory Basis 26 D-2 Water Utility Operating Fund - Statement of Revenues - Regulatory Basis 27 D-3 Water Utility Operating Fund - Statement of Expenditures - Regulatory Basis 28 i

3 16800 TABLE OF CONTENTS (CONT'D) Exhibit No. Page No. SEWER UTILITY FUND E Statements of Assets, Liabilities, Reserves and Fund Balance - Regulatory Basis 29 E-1 Statements of Operations and Changes in Operating Fund Balance - Regulatory Basis 30 E-2 Statement of Revenues - Regulatory Basis 31 E-3 Statement of Expenditures - Regulatory Basis 32 FIXED ASSET ACCOUNT GROUP F Statement of General Fixed Asset Account Group - Regulatory Basis 33 Notes to Financial Statements 34 SUPPLEMENTAL EXHIBITS CURRENT FUND SA-1 Statement of Current Cash Per N.J.S. 40A:5-5 - Chief Financial Officer 71 SA-2 Statement of Current Cash Per N.J.S. 40A:5-5 - Collector 72 SA-3 Schedule of Change Funds 72 SA-4 Statement of Taxes Receivable and Analysis of Property Tax Levy 73 SA-5 Statement of Revenue Accounts Receivable 74 SA-6 Statement of Due to State of New Jersey - Veterans and Senior Citizens Deductions 75 SA-7 Statement of 2016 Appropriation Reserves 76 SA-8 Statement of Due to State of New Jersey - State Training Fees 78 SA-9 Statement of Tax Title Liens Receivable 78 SA-10 Statement of Prepaid Taxes 79 SA-11 Statement of Tax Overpayments 79 SA-12 Statement of Due County for Added and Omitted Taxes 80 SA-13 Statement of County Taxes Payable 80 SA-14 Statement of Reserve for Encumbrances 80 SA-15 Statement of Local District School Tax 81 SA-16 Statement of Due to Municipal Open Space Fund 81 SA-17 Statement of Regional High School Tax 82 SA-18 Statement of Deferred Charges N.J.S. 40A: Special Emergency Authorizations 83 SA-19 Statement of Reserve for Preparation of Master Plan 83 SA-20 SA-21 SA-22 Federal and State Grant Fund - Statement of Federal and State Grants Receivable 84 Federal and State Grant Fund - Statement of Reserve for Federal and State Grants - Unappropriated 85 Federal and State Grant Fund - Statement of Reserve for Federal and State Grants--Appropriated 86 ii

4 16800 TABLE OF CONTENTS (CONT'D) Exhibit No. Page No. SUPPLEMENTAL EXHIBITS TRUST FUND SB-1 Statement of Trust Cash Per N.J.S. 40A:5-5 - Chief Financial Officer 88 SB-2 Trust - Other Fund - Statement of Trust Other Cash Per N.J.S. 40A:5-5 - Collector 89 SB-3 Trust - Other Fund - Statement of Reserve for Animal Control Expenditures 89 SB-4 Trust - Other Fund - Statement of Due from Camden County - Community Development Block Grant 90 SB-5 Trust - Other Fund - Statement of Due from Camden County - Municipal Drug Alliance 90 SB-6 Trust - Other Fund - Statement of Due to Current Fund 91 SB-7 Trust - Other Fund - Statement of Trust Other Reserves 92 SB-8 Animal Control Trust Fund - Statement of Due To State of New Jersey 93 GENERAL CAPITAL FUND SC-1 Statement of General Capital Cash Per N.J.S.40A:5-5 - Chief Financial Officer 95 SC-2 Statement of General Capital Cash 96 SC-3 Statement of Deferred Charges to Future Taxation - Funded 97 SC-4 Statement of Deferred Charges to Future Taxation - Unfunded 98 SC-5 Statement of Capital Improvement Fund 99 SC-6 Statement of Improvement Authorizations 100 SC-7 Statement of Contracts Payable 101 SC-8 Statement of Due from Current Fund 101 SC-9 Statement of General Serial Bonds 102 SC-10 Statement of Bond Anticipation Notes 103 SC-11 Statement of Green Acres Loan 104 SC-12 Statement of Bonds and Notes Authorized But Not Issued 105 iii

5 16800 Exhibit No. TABLE OF CONTENTS (CONT'D) SUPPLEMENTAL EXHIBITS WATER UTILITY FUND Page No. SD-1 Statement of Water Utility Cash Per N.J.S.40A:5-5 - Chief Financial Officer 107 SD-2 Water Utility Operating Fund - Statement of Water Utility Operating Cash Per N.J.S.40A:5-5 - Collector 107 SD-3 Water Utility Capital Fund - Analysis of Water Capital Cash 108 SD-4 Water Utility Operating Fund - Statement of Water Rents Receivable 109 SD-5 Water Utility Operating Fund - Statement of Fire Hydrants and Sprinkler Rents Receivable 109 SD-6 Water Utility Operating Fund - Statement of Water Overpayments 110 SD-7 Water Utility Operating Fund - Statement of Appropriation Reserves 110 SD-8 Water Utility Capital Fund - Statement of Fixed Capital Authorized and Uncompleted 111 SD-9 Water Utility Capital Fund - Statement of Fixed Capital 112 SD-10 Water Utility Operating Fund - Statement of Accrued Interest on Bonds, Loans and Notes and Analysis of Balance 113 SD-11 Water Utility Capital Fund - Statement of Improvement Authorizations 114 SD-12 Water Utility Capital Fund - Statement of Reserve for Amortization 115 SD-13 Water Utility Capital Fund - Statement of Deferred Reserve for Amortization 115 SD-14 Water Utility Capital Fund - Statement of Water Serial Bonds 116 SD-15 Water Utility Capital Fund - Statement of New Jersey Environmental Infrastructure Trust Loan Payable 117 SD-16 Water Utility Capital Fund - Statement of Water Bond Anticipation Notes 118 SD-17 Water Utility Capital Fund - Statement of Water Bond and Notes Authorized but not Issued 119 SEWER UTILITY FUND SE-1 Statement of Sewer Utility Cash Per N.J.S. 40A:5-5 - Chief Financial Officer 121 SE-2 Sewer Utility Operating Fund - Statement of Sewer Utility Operating Cash Per N.J.S. 40A:5-5 - Collector 121 SE-3 Sewer Utility Capital Fund - Analysis of Sewer Utility Capital Cash 122 SE-4 Sewer Utility Operating Fund - Statement of Sewer Rents Receivable 123 SE-5 Sewer Utility Operating Fund - Statement of Appropriation Reserves 123 SE-6 Sewer Utility Capital Fund - Statement of Fixed Capital 124 SE-7 Sewer Utility Capital Fund - Statement of Fixed Capital Authorized and Uncompleted 125 SE-8 Statement of Accrued Interest on Bonds 126 SE-9 Sewer Utility Capital Fund - Statement of Improvement Authorizations 127 SE-10 Sewer Utility Capital Fund - Statement of Reserve for Amortization 128 SE-11 Sewer Utility Operating Fund - Statement of Sewer Overpayments 128 SE-12 Sewer Utility Capital Fund - Statement of Deferred Reserve for Amortization 128 SE-13 Sewer Utility Capital Fund - Statement of Sewer Serial Bonds 129 SE-14 Sewer Utility Capital Fund - Statement of Bond Anticipation Notes 129 SE-15 Sewer Utility Capital Fund - Statement of Sewer Bonds and Notes Authorized But Not Issued 130 iv

6 16800 TABLE OF CONTENTS (CONT'D) Exhibit No. Page No. PART 2 Schedule of Findings and Recommendations 132 Summary Schedule of Prior Year Audit Findings and Recommendations as Prepared by Management 133 OFFICIALS IN OFFICE AND SURETY BONDS 134 APPRECIATION 135 v

7 PART 1 REPORT OF AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR 2017

8 INDEPENDENT AUDITOR'S REPORT The Honorable Mayor and Members of the Borough Council Borough of Berlin Berlin, New Jersey Report on the Financial Statements We have audited the accompanying statements of assets, liabilities, reserves and fund balance - regulatory basis of the various funds of the Borough of Berlin, in the County of Camden, State of New Jersey, as of December 31, 2017 and 2016, and the related statements of operations and changes in fund balance - regulatory basis for the years then ended, and the related statement of revenues - regulatory basis, statement of expenditures - regulatory basis, and statement of general fixed asset group of accounts - regulatory basis for the year ended December 31, 2017, and the related notes to the financial statements, which collectively comprise the Borough s basic financial statements as listed in the table of contents. Management s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with the financial reporting provisions of the Division of Local Government Services, Department of Community Affairs, State of New Jersey; this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditor s Responsibility Our responsibility is to express opinions on these financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America; the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States; and in compliance with audit requirements as prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free from material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the Borough s preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Borough s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinions. 2

9 16800 Basis for Adverse Opinion on Accounting Principles Generally Accepted in the United States of America As described in note 1 to the financial statements, the financial statements are prepared by the Borough on the basis of the financial reporting provisions of the Division of Local Government Services, Department of Community Affairs, State of New Jersey, which is a basis of accounting other than accounting principles generally accepted in the United States of America, to meet the requirements of the State of New Jersey. The effects on the financial statements of the variances between the regulatory basis of accounting described in note 1 and accounting principles generally accepted in the United States of America, although not reasonably determinable, are presumed to be material. Adverse Opinion on Accounting Principles Generally Accepted in the United States of America In our opinion, because of the significance of the matter discussed in the Basis for Adverse Opinion on Accounting Principles Generally Accepted in the United States of America paragraph, the financial statements referred to above do not present fairly, in accordance with accounting principles generally accepted in the United States of America, the financial position of the Borough of Berlin, in the County of Camden, State of New Jersey, as of December 31, 2017 and 2016, or the results of its operations and changes in fund balance for the years then ended. Opinion on Regulatory Basis of Accounting In our opinion, the financial statements referred to previously present fairly, in all material respects, the assets, liabilities, reserves and fund balance - regulatory basis of the various funds of the Borough of Berlin, in the County of Camden, State of New Jersey, as of December 31, 2017 and 2016, and the results of its operations and changes in fund balance - regulatory basis of such funds for the years then ended, and the revenues - regulatory basis and expenditures - regulatory basis of the various funds, and general fixed asset group of accounts - regulatory basis, for the year ended December 31, 2017, in conformity with accounting principles and practices prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey, as described in note 1. Other Matters Other Information Our audit was conducted for the purpose of forming opinions on the financial statements that collectively comprise the Borough s basic financial statements. The supplemental statements and schedules presented for the various funds, as listed in the table of contents, are presented for purposes of additional analysis as required by the Division of Local Government Services, Department of Community Affairs, State of New Jersey, and are not a required part of the basic financial statements. The supplemental statements and schedules presented for the various funds are the responsibility of management and were derived from and relate directly to the underlying accounting and other records used to prepare the basic financial statements. Such information has been subjected to the auditing procedures applied in the audit of the basic financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the basic financial statements or to the basic financial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America. In our opinion, the supplemental statements and schedules described in the previous paragraph are fairly stated, in all material respects, in relation to the basic financial statements as a whole. 3

10 16800 Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated June 13, 2018 on our consideration of the Borough of Berlin, in the County of Camden, State of New Jersey, internal control over financial reporting and on our tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements and other matters. The purpose of that report is solely to describe the scope of our testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the Borough of Berlin s internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the Borough of Berlin s internal control over financial reporting and compliance. Respectfully submitted, BOWMAN & COMPANY LLP Certified Public Accountants & Consultants Voorhees, New Jersey June 13, 2018 Daniel M. DiGangi Certified Public Accountant Registered Municipal Accountant 4

11 REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS INDEPENDENT AUDITOR'S REPORT The Honorable Mayor and Members of the Borough Council Borough of Berlin Berlin, New Jersey We have audited, in accordance with the auditing standards generally accepted in the United States of America; the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States; and the audit requirements as prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey, the financial statements prepared on a regulatory basis of accounting prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey, of the Borough of Berlin, in the County of Camden, State of New Jersey, as of and for the year ended December 31, 2017, and the related notes to the financial statements, which collectively comprise the Borough s basic financial statements, and have issued our report thereon dated June 13, That report indicated that the Borough of Berlin's financial statements were not prepared in accordance with accounting principles generally accepted in the United States of America, but were prepared on a regulatory basis of accounting prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey. Internal Control over Financial Reporting In planning and performing our audit of the financial statements, we considered the Borough of Berlin's internal control over financial reporting (internal control) to determine the audit procedures that are appropriate in the circumstances for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the Borough of Berlin's internal control. Accordingly, we do not express an opinion on the effectiveness of the Borough of Berlin's internal control. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, misstatements on a timely basis. A material weakness is a deficiency, or a combination of deficiencies, in internal control, such that there is a reasonable possibility that a material misstatement of the entity s financial statements will not be prevented, or detected and corrected on a timely basis. A significant deficiency is a deficiency, or a combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance. Our consideration of internal control was for the limited purpose described in the first paragraph of this section and was not designed to identify all deficiencies in internal control that might be material weaknesses or significant deficiencies. Given these limitations, during our audit we did not identify any deficiencies in internal control that we consider to be material weaknesses. However, material weaknesses may exist that have not been identified. 5

12 16800 Compliance and Other Matters As part of obtaining reasonable assurance about whether the Borough of Berlin's financial statements are free from material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit, and accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards, and audit requirements as prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey. Purpose of this Report The purpose of this report is solely to describe the scope of our testing of internal control and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the entity s internal control or on compliance. This report is an integral part of an audit performed in accordance with Government Auditing Standards and audit requirements as prescribed by the Division of Local Government Services, Department of Community Affairs, State of New Jersey, in considering the Borough s internal control and compliance. Accordingly, this communication is not suitable for any other purpose. Respectfully submitted, BOWMAN & COMPANY LLP Certified Public Accountants & Consultants Voorhees, New Jersey June 13, 2018 Daniel M. DiGangi Certified Public Accountant Registered Municipal Accountant 6

13 16800 Exhibit A CURRENT FUND Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 ASSETS Ref. Dec. 31, 2017 Dec. 31, 2016 Regular Fund: Cash SA-1 $ 3,533, $ 2,703, Cash--Change Funds SA ,534, ,703, Receivables and Other Assets with Full Reserves: Delinquent Property Taxes Receivable SA-4 305, , Tax Title Liens Receivable SA-9 16, Revenue Accounts Receivable SA-5 53, , Due from Federal and State Grant Fund A 125, Due from Water Utility Operating Fund D 1, Due from Sewer Utility Operating Fund E 1, Due from Trust Other Fund SB-6 4, , , , Deferred Charges: Special Emergency Authorizations SA-18 68, , ,981, ,321, Federal and State Grant Fund: Cash SA-1 200, Federal and State Grants Receivable SA , , , , $ 4,374, $ 3,566, (Continued) 7

14 16800 Exhibit A CURRENT FUND Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 LIABILITIES, RESERVES AND FUND BALANCE Ref. Dec. 31, 2017 Dec. 31, 2016 Regular Fund: Liabilities: Appropriation Reserves A-3;SA-7 $ 354, $ 287, Reserve for Encumbrances SA-14 96, , Due to State of New Jersey: Senior Citizens and Veterans Deductions SA-6 27, , State Training Fees SA-8 2, , Prepaid Taxes SA , , Tax Overpayments SA-11 1, , Reserve for Preparation of Master Plan SA-19 47, , County Taxes Payable SA-13 91, Due County for Added and Omitted Taxes SA-12 15, , Local District School Taxes Payable SA , , Regional High School Taxes Payable SA , , Due to Water Utility Operating Fund D 2, Due to Sewer Utility Operating Fund E 1, Due to Open Space Trust Fund SA , , Due to General Capital Fund SC-8 65, , ,451, ,930, Reserves for Receivables and Other Assets A 379, , Fund Balance A-1 1,150, , ,981, ,321, Federal and State Grant Fund: Unappropriated Reserves SA-21 10, Appropriated Reserves SA , , Due to Current Fund A 125, Due to Trust Other Fund A Reserve for Encumbrances SA-1;SA-22 12, Contracts Payable SA-1;SA , The accompanying Notes to Financial Statements are an integral part of this statement. 392, , $ 4,374, $ 3,566,

15 16800 Exhibit A-1 CURRENT FUND Statements of Operations and Changes in Fund Balance--Regulatory Basis For the Years Ended December 31, 2017 and 2016 Dec. 31, 2017 Dec. 31, 2016 Revenue and Other Income Realized Fund Balance Utilized $ 740, $ 937, Miscellaneous Revenues Anticipated 2,127, ,372, Receipts from Delinquent Taxes 358, , Receipts from Current Taxes 22,868, ,253, Non-Budget Revenue 285, , Other Credits to Income: Unexpended Balance of Appropriation Reserves 262, , Cancellation of Reserve for Revaluation of Real Property 26, Liquidation of Reserve for: Due Water Operating Fund 1, Due Sewer Operating Fund 1, Due Federal & State Grant Fund 125, Total Income 26,769, ,406, Expenditures Budget Appropriations: Within "CAPS": Operations -- Salaries and Wages 2,708, ,628, Operations -- Other Expenses 2,423, ,343, Deferred Charges and Statutory Expenditures 667, , Excluded from "CAPS": Operations -- Salaries and Wages 182, , Operations -- Other Expenses 566, , Capital Improvements--Excluded from "CAPS" 50, , Municipal Debt Service--Excluded from "CAPS" 1,343, ,344, Deferred Charges--Municipal--Excluded from "CAPS" 17, Transfer to Local School Districts 44, , Regional High School Tax 4,149, ,808, Local District School Tax 7,300, ,532, Municipal Open Space Tax 110, , Due Municipal Open Space for Added and Omitted Taxes County Taxes 6,155, ,036, Due County for Added and Omitted Taxes 15, , Other Debits to Expenditures: Refund of Prior Year Revenue 18, Prior Year Senior and Veteran Deductions Disallowed 2, , Creation of Reserve for: Due Trust Other Fund Due Water Operating Fund 1, Due Sewer Operating Fund 1, Due Federal and State Grant Fund 88, Total Expenditures 25,737, ,719, Excess in Revenues 1,032, , Adjustments to Income Before Fund Balance: Expenditures included above which are by Statute Deferred Charges to Budget of Succeeding Year - 85, Statutory Excess to Fund Balance 1,032, , Fund Balance Balance Jan , ,023, ,890, ,794, Decreased by: Utilized as Revenue 740, , Balance Dec. 31 $ 1,150, $ 857, The accompanying Notes to Financial Statements are an integral part of this statement. 9

16 16800 Exhibit A-2 CURRENT FUND Statement of Revenues--Regulatory Basis Anticipated Special N.J.S. Excess or Budget 40A: 4-87 Realized (Deficit) Fund Balance Anticipated $ 740, $ 740, Miscellaneous Revenues: Licenses: Alcoholic Beverages 11, , $ Other 40, , , Fees and Permits 61, , (32,639.99) Fines and Costs -- Municipal Court 235, , , Interest and Costs on Taxes 74, , , Interest on Investments and Deposits 10, , , Payment in Lieu of Taxes -- Virtua Hospital 40, , Payment in Lieu of Taxes -- Jet Associates 12, , , Cable TV Franchise Fee 110, , , Rental of Borough Property: U.S. Post Office 11, , , Bell Telephone / Verizon Rental 58, , Cable T.C. Co. (AT&T) 23, , South White Horse Pike 10, , , Consolidated Municipal Property Tax Relief Act 15, , Energy Receipts Taxes 681, , Dedicated Uniform Construction Code Fees Offset With Appropriations (N.J.S.40A:4-36 and N.J.A.C.5: ): Uniform Construction Code Fees 120, , , Special Items of General Revenue Anticipated with Prior Written Consent of the Director of the Division of Local Government Services: State and Federal Revenue Off-Set with Appropriations: Recycling Tonnage Grant 9, , Drunk Driving Enforcement Fund $ 6, , Clean Communities Grant 15, , Safe and Secure Communities Program-P.L. 1993, Chapter , , Body Armor Replacement Grant 1, , Bulletproof Vest Grant 1, , Alcohol Education and Rehabilitation Grant , , New Jersey Department of Transportation 187, , County Historic Preservation 50, , County DWI Grant 1, , Certified Local Government Grant 24, , Other Special Items: Uniform Fire Safety Act 60, , , Rental and Inspection Fees 40, , , ,684, , ,127, , Receipts from Delinquent Taxes 293, , , Amount to be Raised by Taxes for Support of Municipal Budget: Local Tax for Municipal Purposes including Reserve for Uncollected Taxes 5,176, ,315, , Minimum Library Tax 245, , ,421, ,561, , Budget Totals 8,138, , ,787, , Non-Budget Revenue , , $ 8,138, $ 289, $ 9,072, $ 643, (Continued)

17 16800 Exhibit A-2 CURRENT FUND Statement of Revenues--Regulatory Basis Analysis of Realized Revenue Allocation of Current Tax Collections: Revenue from Collections $ 22,868, Allocated to County, School, and Open Space Taxes 17,732, Amount for Support of Municipal Budget Appropriations 5,135, Add: Appropriation "Reserve for Uncollected Taxes" 425, Amount for Support of Municipal Budget Appropriations $ 5,561, Receipts from Delinquent Taxes: Receipts -- Delinquent Tax Collections $ 358, Revenue Accounts Receivable Fees and Permits--Other: Clerk $ 9, Searches for Municipal Improvements Planning 4, Zoning 3, Police 2, Registrar of Vital Statistics 8, $ 28, Analysis of Non-Budget Revenues Miscellaneous Revenue not Anticipated: Receipts -- Treasurer: Senior Citizen and Veteran Administrative Fee $ 1, Homestead Rebate Administrative Fee 1.78 Refund of Prior Year Expenditures 2, MVC Inspection Fees 1, Insurance Refunds 1, Camp Fees 27, Police Outside Service Administrative Fees 5, Copy Fees Sale of Municipal Assets 15, Sale of Trash Cans 3, Community Center Fees 28, Property Registration 65, Miscellaneous 14, Revenue Accounts Receivable: Rental of Borough Property -- PNC 10, Receipts -- Collector: Tax Search Fees PILOT Program -- Lonaconing 21, Revenue Accounts Receivable: Property Maintenance Charges 13, Duplicate Tax Bills Miscellaneous 73, $ $ 177, , , The accompanying Notes to Financial Statements are an integral part of this statement. 11

18 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled OPERATIONS--WITHIN "CAPS" General Government Mayor and Council Salaries and Wages $ 7, $ 7, $ 7, $ Other Expenses 6, , , $ , Administrative and Executive Salaries and Wages 32, , , , Other Expenses 64, , , , Financial Administration Salaries and Wages 60, , , , Other Expenses 39, , , , Audit Services Other Expenses 25, , , , Engineering Services Other Expenses 27, , , , , Collection of Taxes Salaries and Wages 37, , , , Other Expenses 10, , , , Public Employees' Award Program (NJSA 40A:9-8) (NJSA 40A:5-31) Other Expenses 1, , Assessment of Taxes Salaries and Wages 11, , , Other Expenses 3, , , Municipal Court Salaries and Wages 98, , , , Other Expenses 11, , , Legal Services and Costs Other Expenses 65, , , , Municipal Land Use Law (NJSA 40:55D-1): Planning Board Salaries and Wages 2, , , Other Expenses 9, , , , , Zoning Enforcement Officer Salaries and Wages 6, , , , Other Expenses 1, , Historic Committee Other Expenses 3, , , (Continued)

19 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled OPERATIONS--WITHIN "CAPS" (CONT'D) General Government (Cont'd) Insurance Health Benefit Waiver $ 17, $ 17, $ 14, $ 2, Workers Compensation 72, , , Other Insurance 97, , , , Unemployment Compensation Insurance 13, , , , Group Insurance for Employees 780, , , , Public Safety Police Salaries and Wages 1,713, ,691, ,630, , Other Expenses: Leasing of Vehicles 12, , , Miscellaneous Other Expenses 92, , , $ 21, , Fire Aid to Volunteer Fire Company 29, , , Miscellaneous Other Expenses 74, , , , , Aid to Volunteer Ambulance/Emergency Squad Other Expenses 31, , , Public Defender Other Expenses 7, , , , Uniform Fire Safety Act (P.L CH 383): Fire Salaries and Wages 60, , , , Other Expenses 5, , , , Emergency Management Services Other Expenses Municipal Prosecutor Other Expenses 15, , , Streets and Roads Road Repairs and Maintenance Salaries and Wages 170, , , , Other Expenses 33, , , , , Public Buildings and Grounds Salaries and Wages 88, , , , Other Expenses 75, , , , , Garbage and Trash Collection Salaries and Wages 249, , , , Other Expenses 19, , , , , (Continued)

20 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled OPERATIONS--WITHIN "CAPS" (CONT'D) Streets and Roads (Cont'd) Vehicle and Equipment Maintenance Salaries and Wages $ 62, $ 62, $ 59, $ 2, Other Expenses 85, , , $ 9, Recreation and Education Senior Citizen Coordinator Salaries and Wages Other Expenses 10, , , , Animal Control Other Expenses Parks and Playgrounds Salaries and Wages 19, , , Other Expenses 18, , , Celebration of Public Event, Anniversary or Holiday Other Expenses 5, , , Uniform Construction Code -- Appropriations Offset by Dedicated Revenues (N.J.A.C. 5: ) Construction Official Salaries and Wages 53, , , , Other Expenses 5, , , , , Other Code Enforcement 28, , , , Sub-Code Officials: Fire Salaries and Wages 5, , , Unclassified Electricity 60, , , , Water Service 7, , , , Sewer Service 6, , , , Telephone 30, , , , Gas / Fuel Oil 25, , , , Trash Disposal 268, , , , , Street Lighting 146, , , , Gasoline / Motor Fuel 85, , , , Accumulated Sickleave 30, , , ,131, ,131, ,710, , , Detail: Salaries and Wages 2,723, ,708, ,588, , Other Expenses 2,408, ,423, ,122, , , (Continued)

21 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled DEFERRED CHARGES AND STATUTORY EXPENDITURES --MUNICIPAL--WITHIN "CAPS" Statutory Expenditures: Contribution to: Police and Firemen's Retirement System of N.J. $ 344, $ 344, $ 344, Public Employees Retirement System 100, , , Defined Contribution Retirement Program 1, , $ 1, Social Security System (O.A.S.I.) 222, , , , Total Deferred Charges and Statutory Expenditures Within--"CAPS" 667, , , , Total General Appropriations for Municipal Purposes Within--"CAPS" 5,799, ,799, ,364, $ 95, , OPERATIONS-- EXCLUDED FROM "CAPS" Solid Waste Disposal Recycling Tax (P.L. 2007, c. 311) 10, , , Maintenance of Free Public Library Contribution 245, , , Storm Water Management Salaries and Wages 38, , , , Other Expenses 8, , , , State and Federal Programs Off-set by Revenues: Recycling Tonnage Grant Other Expenses 9, , , Clean Communities Grant Other Expenses (NJSA 40A:4-87 $15,867.80) 15, , Drunk Driving Enforcement Grant Other Expenses (NJSA 40A:4-87 $6,509.32) 6, , Body Armor Replacement Grant Other Expenses (NJSA 40A:4-87 $1,865.87) 1, , Bulletproof Vest Grant Other Expenses (NJSA 40A:4-87 $1,786.91) 1, , New Jersey Department of Transportation Other Expenses (NJSA 40A:4-87 $187,000.00) 187, , Certified Local Government Grant Other Expenses (NJSA 40A:4-87 $24,999.00) 24, , (Continued)

22 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled OPERATIONS-- EXCLUDED FROM "CAPS" (CONT'D) State and Federal Programs Off-set by Revenues (Cont'd): Alcohol Education and Rehabilitation Grant Salaries and Wages (NJSA 40A:4-87 $1,544.16) $ $ 2, $ 2, Camden County DWI Grant Salaries and Wages 1, , , County Historic Preservation Other Expenses (NJSA 40A:4-87 $50,000.00) 50, , Safe and Secure Communities Program Salaries and Wages 142, , , Matching Funds for Grants 3, , $ 3, Total Operations--Excluded from "CAPS" 459, , , $ , Detail: Salaries and Wages 181, , , , Other Expenses 278, , , , CAPITAL IMPROVEMENTS--EXCLUDED FROM "CAPS" Downpayments on Improvements 49, , , Capital Improvement Fund Total Capital Improvements--Excluded from "Caps" 50, , , MUNICIPAL DEBT SERVICE--EXCLUDED FROM "CAPS" Payment of Bond Principal 1,025, ,025, ,025, Interest on Bonds 258, , , $ 0.15 Interest on Notes 28, , , Green Trust Loan Program: Loan Repayments for Principal and Interest 32, , , Total Municipal Debt Service--Excluded from "CAPS" 1,344, ,344, ,343, DEFERRED CHARGES--MUNICIPAL-- EXCLUDED FROM "CAPS" Special Emergency Authorizations--5 Year 17, , , (Continued)

23 16800 Exhibit A-3 CURRENT FUND Statement of Expenditures--Regulatory Basis Appropriations Expended Unexpended Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled TRANSFERRED TO BOARD OF EDUCATION FOR USE OF LOCAL SCHOOLS (NJSA 40: & 17.3) $ 44, $ 44, $ 44, Total General Appropriations for Municipal Purposes Excluded from "CAPS" 1,914, ,204, ,187, $ $ 15, $ Subtotal General Appropriations 7,713, ,003, ,551, , , Reserve for Uncollected Taxes 425, , , Total $ 8,138, $ 8,428, $ 7,976, $ 96, $ 354, $ Adopted Budget $ 8,138, Appropriation by NJSA 40A: , $ 8,428, Disbursed $ 7,204, Refunds (120,039.58) Reserve for Uncollected Taxes 425, Reserve for Federal and State Grants Appropriated 444, Due Water Utility Operating Fund 3, Due Sewer Utility Operating Fund 2, Deferred Charges -- Special Emergency Appropriations 17, $ 7,976, The accompanying Notes to Financial Statements are an integral part of this statement. 17

24 16800 Exhibit B TRUST FUNDS Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 ASSETS Ref Animal Control Fund: Cash SB-1 $ 12, $ 10, Open Space Fund: Cash SB-1 12, , Due from Current Fund B-2 335, , , , Other Funds: Cash -- Treasurer SB-1 1,170, ,159, Cash -- Collector SB-2 222, , Due from Federal and State Grant Fund B Police Outside Services Receivable SB-1;SB-7 8, , Due from Developers SB-7 9, Due from Camden County Community Development SB-4 18, , Due from Camden County Municipal Drug Alliance SB-5 9, , ,438, ,518, $ 1,798, $ 1,878, (Continued)

25 16800 Exhibit B TRUST FUNDS Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 LIABILITIES, RESERVES AND FUND BALANCE Ref Animal Control Fund: Due to State of New Jersey SB-1 $ 1.20 Reserve for Encumbrances SB-1;SB-3 $ 1, , Due Municipal Clerk B Reserve for Animal Control Fund Expenditures SB-3 11, , , , Open Space Fund: Reserve for Future Use B-1 297, , Due to General Capital Fund B-3;SB1 50, , , Other Funds: Reserve for Recreation Facilities SB-7 70, , Reserve for Parking Offenses Adjudication Act SB Reserve for Accumulated Leave SB-7 40, , Reserve for Celebration SB-7 5, , Reserve for Payroll Deductions Payable SB-7 61, , Reserve for Affordable Housing SB-7 502, , Reserve for COAH Fees SB-7 4, , Reserve for Developers' Escrow Deposits SB-7 122, , Reserve for Municipal Alliance SB-7 17, , Reserve for Premiums Received at Tax Sale SB-7 222, , Reserve for Recycling Funds SB-7 24, , Reserve for Community Development Block Grant SB-7 7, , Reserve for Bid Bonds SB Reserve for Security Deposits SB-7 6, , Reserve for Encumbrances SB Reserve for Public Defender SB-7 8, , Reserve for Performance Bonds SB-7 278, , Reserve for Storm Recovery SB-7 18, , Reserve for Investigation Fund SB Reserve for Fire Safety SB-7 4, , Reserve for Police Donation SB , Reserve for Police Outside Services SB-7 6, , Reserve for Special Law Enforcement SB-7 4, , Due State of NJ - VCCB SB-7 26, , Due to Current Fund SB-6 4, , The accompanying Notes to Financial Statements are an integral part of this statement. 1,438, ,518, $ 1,798, $ 1,878,

26 16800 Exhibit B-1 TRUST -- MUNICIPAL OPEN SPACE FUND Statements of Operations and Changes in Reserve for Future Use --Regulatory Basis For the Years Ended December 31, 2017 and 2016 Revenue and Other Income Realized Reserve for Future Use $ 100, $ Amount to be Raised by Taxation 111, , Interest Income Total Income 211, , Expenditures Operating 62, , Capital Improvement 100, Total Expenditures 162, , Excess (Deficit) in Revenue 48, , Statutory Excess to Reserve 48, , Reserve for Future Use Balance Jan , , , , Utilized as Revenue: Reserve for Future Use 100, Balance Dec. 31 $ 297, $ 349, The accompanying Notes to Financial Statements are an integral part of this statement. 20

27 16800 Exhibit B-2 TRUST -- MUNICIPAL OPEN SPACE FUND Statement of Revenues--Regulatory Basis Anticipated Excess Budget Realized (Deficit) Amount to be Raised by Taxation $ 110, $ 111, $ Interest Income Reserve for Future Use 100, , Budget Totals $ 210, $ 211, $ Analysis of Realized Revenues Analysis of Current Tax Collections: Due Current Fund: Open Space Tax Levy $ 110, Added / Omitted Taxes $ 111, Analysis of Miscellaneous Revenue: Receipts: Interest on Deposits $ The accompanying Notes to Financial Statements are an integral part of this statement. 21

28 16800 Exhibit B-3 TRUST -- MUNICIPAL OPEN SPACE FUND Statement of Expenditures--Regulatory Basis Unexpended Original Budget After Paid or Balance Budget Modification Charged Encumbered Reserved Canceled Operating: Salaries and Wages $ 57, $ 57, $ 57, Other Expenses 53, , , $ 48, Total Operating 110, , , , Capital Improvements: Down Payments on Improvements 100, , , Total Open Space Appropriations $ 210, $ 210, $ 162, $ 48, Disbursed $ 62, Due General Capital 100, $ 162, The accompanying Notes to Financial Statements are an integral part of this statement. 22

29 16800 Exhibit C GENERAL CAPITAL FUND Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 ASSETS Ref Cash SC-1 $ 1,726, $ 1,275, Due from State of New Jersey C 23, , Due from Current Fund SC-8 65, , Due from Open Space Trust Fund SC-5;SC-6 50, Deferred Charges to Future Taxation: Funded SC-3 6,290, ,344, Unfunded SC-4 6,509, ,664, LIABILITIES, RESERVES AND FUND BALANCE $ 14,665, $ 12,373, General Serial Bonds SC-9 $ 6,122, $ 7,147, Bond Anticipation Notes SC-10 6,509, ,664, Green Acres Loan Payable SC , , Improvement Authorizations: Funded SC-6 56, , Unfunded SC-6 1,476, , Contracts Payable SC-7 154, , Reserve For Encumbrances SC-1;SC-6 107, , Capital Improvement Fund SC-5 2, , Fund Balance C 67, , $ 14,665, $ 12,373, The accompanying Notes to Financial Statements are an integral part of this statement. 23

30 16800 Exhibit D WATER UTILITY FUND Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 ASSETS Ref Operating Fund: Cash -- Treasurer SD-1 $ 1,374, $ 1,504, Due From Current Fund SD-1 2, ,376, ,504, Receivables with Full Reserves: Water Rents Receivable SD-4 272, , Fire Hydrant and Sprinkler Rents Receivable SD-5 33, , , , Total Operating Fund 1,682, ,771, Capital Fund: Cash -- Treasurer SD-1 788, ,079, Fixed Capital SD-9 17,724, ,724, Fixed Capital Authorized and Uncompleted SD-8 3,748, ,563, Total Capital Fund 22,262, ,368, $ 23,944, $ 24,139, (Continued)

31 16800 Exhibit D WATER UTILITY FUND Statements of Assets, Liabilities, Reserves and Fund Balance--Regulatory Basis As of December 31, 2017 and 2016 LIABILITIES, RESERVES AND FUND BALANCE Ref Operating Fund: Liabilities: Water Overpayments SD-6 $ 7, $ 5, Reserve for Encumbrances D-3;SD-7 12, , Due to Current Fund SD-1 1, Appropriation Reserves D-3;SD-7 291, , Accrued Interest on Bonds and Notes SD-10 25, , , , Reserve for Receivables D 306, , Fund Balance D-1 1,038, ,178, Total Operating Fund 1,682, ,771, Capital Fund: Serial Bonds SD-14 1,737, ,112, New Jersey Environmental Trust Loan SD-15 1,593, ,786, Bond Anticipation Notes SD , , Improvement Authorizations: Funded SD , , Unfunded SD , , Capital Improvement Fund SD-1 56, , Reserve for Payment of Debt D 303, , Contracts Payable SD-1;SD-11 2, , Reserve for Encumbrances SD-1;SD-11 12, , Reserve for Amortization SD-12 16,705, ,137, Deferred Reserve for Amortization SD , , Fund Balance D 16, , Total Capital Fund 22,262, ,368, $ 23,944, $ 24,139, The accompanying Notes to Financial Statements are an integral part of this statement. 25

32 16800 Exhibit D-1 WATER UTILITY OPERATING FUND Statements of Operations and Changes in Operating Fund Balance--Regulatory Basis For the Years Ended December 31, 2017 and 2016 Revenue and Other Income Realized Operating Surplus Anticipated $ 344, $ 326, Water Rents 2,270, ,536, Fire Hydrant and Sprinkler Service 456, , Miscellaneous 134, , Reserve for Payment of Debt 30, , Other Credits to Income: Unexpended Balance of Appropriation Reserves 177, , Total Income 3,411, ,629, Expenditures Operating 2,405, ,318, Debt Service 672, , Deferred Charges and Statutory Expenditures 104, , Capital Improvements 25, , Total Expenditures 3,207, ,131, Excess (Deficit) in Revenue 204, , Adjustments to Income Before Fund Balance: Expenditures Included Above Which are by Statute Deferred Charges to Budget of Succeeding Years - - Statutory Excess to Fund Balance 204, , Fund Balance Balance Jan. 1 1,178, ,006, ,382, ,505, Decreased by: Utilized as Revenue in Water Utility Fund 344, , Balance Dec. 31 $ 1,038, $ 1,178, The accompanying Notes to Financial Statements are an integral part of this statement. 26

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

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 17200 Exhibit No. TABLE OF CONTENTS PART 1 Page No. Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 COUNTY OF MONMOUTH TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2017 PART I Page Independent Auditor s Report 1-3 Independent Auditor s Report on Internal

More information

Borough of High Bridge

Borough of High Bridge Report of Audit on the Financial Statements of the Borough of High Bridge in the County of Hunterdon New Jersey for the Year Ended December 31, 2017 BOROUGH OF HIGH BRIDGE INDEX PARTI Independent Auditor's

More information

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 CONTENTS PART I Exhibit Page Independent Auditor's Report 1 Independent Auditor's Report on Internal Control Over Financial Reporting and on Compliance

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

TOWNSHIP OF CHERRY HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

TOWNSHIP OF CHERRY HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 11100 TABLE OF CONTENTS Exhibit No. PART 1 Page No. Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

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

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

BOROUGH OF PINE HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

BOROUGH OF PINE HILL COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 17300 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

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

Borough of South Toms River

Borough of South Toms River Report 0/ Audit on the Financial Statements 01 the Borough of South Toms River in the County 0/ Ocean New Jersey lor the Year Ended December 31, 2012 BOROUGH OF SOUTH TOMS RIVER INDEX PART I PAGES Independent

More information

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT COUNTY OF ESSEX REPORT OF AUDIT 2017 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF ESSEX REPORT OF AUDIT 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 PART I - Financial Statements and Supplementary

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

Borough of South Toms River

Borough of South Toms River Report of Audit on the Financial Statements and Supplementary Schedules of the Borough of South Toms River in the County of Ocean New Jersey for the Year Ended December 31, 2014 BOROUGH OF SOUTH TOMS

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

TOWNSHIP OF DEERFIELD COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR years of service

TOWNSHIP OF DEERFIELD COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR years of service COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR 2013 75 years of service 1939-2014 TABLE OF CONTENTS Exhibit No. Page No. PART 1 Independent Auditor's Report 2 Report on Internal Control Over Financial

More information

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017 COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA December 31, 2017 TABLE OF CONTENTS Exhibit Title Page Number INDEPENDENT AUDITORS' REPORT Independent Auditors' Report...

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

BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY

BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA AND INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2015 AND 2014 HODULIK & MORRISON, P A. CERTIFlED PUBLIC ACCOUNTANTS

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

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA AND INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2013 AND 2012 HODULIK & MORRISON, P.A. CERTIFIED PUBLIC

More information

TOWNSHIP OF POHATCONG REPORT OF AUDIT

TOWNSHIP OF POHATCONG REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2013 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF WARREN REPORT OF AUDIT 2013 TABLE OF CONTENTS YEAR ENDED DECEMBER 31. 2013 PART I-Financial Statements and Supplementary

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

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

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

TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009

TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009 TOWNSHIP OF PITTSGROVE REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2009 INDEX Page PART I 1 Independent Auditor's Report 2-3 CURRENT FUND 4 A Comparative Balance Sheet Regulatory Basis 5-6 A-1 Comparative

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

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, 2016 TOWNSHIP OF MIDDLETOWN IND EX PARTI PAGES Independent

More information

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 TOWNSHIP OF FAIRFIELD TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

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

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

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2016 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

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

CITY OF ASBURY PARK COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES

CITY OF ASBURY PARK COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES DECEMBER 31, 2015 AND 2014 COUNTY OF MONMOUTH, NEW JERSEY TABLE OF CONTENTS DECEMBER 31, 2015 AND 2014 Independent Auditors'

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

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2014 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 TOWNSHIP OF LOWER TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance Sheet

More information

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2017 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2013 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017

TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017 TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017 TOWN OF NEWTON, N.J. YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS Exhibit Page PART I Independent Auditors' Report 1-4 CURRENT FUND A

More information

TOWNSHIP OF WEST ORANGE COUNTY OF ESSEX, NEW JERSEY

TOWNSHIP OF WEST ORANGE COUNTY OF ESSEX, NEW JERSEY COUNTY OF ESSEX, NEW JERSEY ************** FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 ESSEX COUNTY, NEW JERSEY TABLE OF CONTENTS Exhibit Page PART I

More information

CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 CITY OF OCEAN CITY TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

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

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION with INDEPENDENT AUDITOR'S REPORTS and COMMENTS AND RECOMMENDATIONS TABLE OF CONTENTS Year ended December 31,2010

More information

BOROUGH OF TOTOWA PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

BOROUGH OF TOTOWA PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 Exhibits BOROUGH OF TOTOWA TABLE OF CONTENTS PART 1-Report on Audit offinancial Statements and Supplementary Schedules Independent

More information

Borough of Berlin, Muni Code: 0405

Borough of Berlin, Muni Code: 0405 2013 MUNICIPAL DATA SHEET (Must Accompany 2013 Budget) MUNICIPALITY: BOROUGH OF BERLIN COUNTY: CAMDEN Governing Body Members John J. Armano 12/31/2015 Mayor's Name Term Expires Name Term Expires Lynn Kupchik

More information

BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 Exhibit BOROUGH OF WOODBINE TABLE OF CONTENTS PART I Page No. Independent Auditor's Report 1-3 CURRENT

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

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the Report of Audit on the Financial Statements of the City of Linden in the County of Union New Jersey for the Year Ended December 31, 2016 CITY OF LINDEN I N D E X PART I PAGES Independent Auditor's Report

More information

BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF MONTVALE Exhibits TABLE OF CONTENTS Part I - Report on Audit of Financial Statements and Supplementary

More information

TOWNSHIP OF EDISON COUNTY OF MIDDLESEX NEW JERSEY

TOWNSHIP OF EDISON COUNTY OF MIDDLESEX NEW JERSEY TOWNSHIP OF EDISON COUNTY OF MIDDLESEX NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA AND INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 WITH REPORT OF INDEPENDENT AUDITORS HODULIK

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF GIBBSBORO COUNTY: CAMDEN Governing Body Members Edward G. Campbell, III Mayor's Name December 31, 2019 Term Expires Name

More information

TOWNSHIP OF LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2012 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF LEBANON TABLE OF CONTENTS PART I - REPORT ON EXAMINATION

More information

TOWNSHIP OF LITTLE EGG HARBOR AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

TOWNSHIP OF LITTLE EGG HARBOR AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 COUNTY OF OCEAN CONTENTS PART 1 PAGE Independent Auditor s Report 1 Financial Statements Regulatory Basis: EXHIBITS Current Fund: Comparative Statements

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

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the municipality has complied with the regulations governing revenues generated by uniform construction

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Winfield COUNTY: Union Governing Body Members Gary J. Genz 12/31/18 Name Term Expires Mayor's Name Term Expires Gary

More information

2018 MUNICIPAL DATA SHEET. (Must Accompany 2018 Budget) 12/31/2019 Term Expires JOSEPH TRAMMELL, COUNCIL PRESIDENT STEVEN BOWEN MICHAEL HAMILTON

2018 MUNICIPAL DATA SHEET. (Must Accompany 2018 Budget) 12/31/2019 Term Expires JOSEPH TRAMMELL, COUNCIL PRESIDENT STEVEN BOWEN MICHAEL HAMILTON 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY: BOROUGH OF ROOSEVELT COUNTY: MONMOUTH ADOPTED 6/26/2018 CAP Governing Body Members PEGGY MALKIN Mayor's Name 12/31/2019 Term Expires

More information

BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT

BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2015 BOROUGH OF FRANKLIN LAKES Exhibits TABLE OF CONTENTS Page PART I- Report_on_Audit of Financial Statements

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

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the Municipality has complied with the regulations governing revenues generated by uniform construction

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 Pohatcong COUNTY: Warren Governing Body Members James R. Kern III 12/31/18 Name Term Expires Mayor's Name Term Expires Stephen

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 39,776 NET VALUATION TAXABLE 2017 5,021,485,602 MUNICODE 0260 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the Report of Audit on the Financial Statements of the City of Linden in the County of Union New Jersey for the Year Ended December 31, 2013 CITY OF LINDEN I N D E X PART I PAGES Independent Auditor's Report

More information

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET)

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) MUNICIPALITY: Borough of Butler COUNTY: Morris Governing Body Members Robert Alviene 12/31/18 Name Term Expires Mayor's Name Term Expires Raymond

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

TOWNSHIP OF FRANKLIN COUNTY OF HUNTERDON REPORT OF AUDIT

TOWNSHIP OF FRANKLIN COUNTY OF HUNTERDON REPORT OF AUDIT COUNTY OF HUNTERDON REPORT OF AUDIT 2013 NISNOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTYOFHUNTERDON REPORT OF AUDIT 2013 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2013 Part I - Financial Statements and

More information

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the Municipality has complied with the regulations governing revenues generated by uniform construction

More information

TOWNSHIP OF LOPA TCONG COUNTY OF WARREN REPORT OF AUDIT

TOWNSHIP OF LOPA TCONG COUNTY OF WARREN REPORT OF AUDIT TOWNSHIP OF LOPA TCONG COUNTY OF WARREN REPORT OF AUDIT 2011 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF WARREN REPORT OF AUDIT 2011 TABLE OF CONTENTS YEAR ENDED DECEMBER 31. 20 II PART I - FINANCIAL

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

ANNUAL FINANCIAL STATEMENT INFORMATION SHEET TYPE OF MUNICIPALITY RMA'S # 0. Budget Year AFS Year Prior Year

ANNUAL FINANCIAL STATEMENT INFORMATION SHEET TYPE OF MUNICIPALITY RMA'S # 0. Budget Year AFS Year Prior Year ANNUAL FINANCIAL STATEMENT INFORMATION SHEET NAME OF MUNICIPALITY TYPE OF MUNICIPALITY COUNTY LOCATION CFO'S NAME RMA'S NAME Folsom Borough Atlantic Dawn M. Stollenwerk Harvey Cocozza RMA'S # 0 Budget

More information

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019 2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019 MUST ACCOMPANY 2019 BUDGET MUNICIPALITY: TOWNSHIP OF CLARK COUNTY: UNION Governing Body Members SAL BONACCORSO 12/31/20 Name Term Expires Mayor's Name Term

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

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: TOWNSHIP OF HILLSBOROUGH COUNTY : SOMERSET CAP GLORIA MCCAULEY 12/31/2020 Governing Body Members 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 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

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2016 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2016 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2016 (UNAUDITED) POPULATION LAST CENSUS NET VALUATION TAXABLE 2016 MUNICODE ANNUAL FINANCIAL STATEMENT REQUIRED TO BE FILED UNDER NEW JERSEY STATUTES ANNOTATED 40A:512,

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 10,233 NET VALUATION TAXABLE 2017 421,857,297 MUNICODE 0428 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

MUNICIPAL BUDGET LOCAL EXAMINATION QUALIFICATION CERTIFICATION BY CHIEF FINANCIAL OFFICER

MUNICIPAL BUDGET LOCAL EXAMINATION QUALIFICATION CERTIFICATION BY CHIEF FINANCIAL OFFICER MUNICIPAL BUDGET LOCAL EXAMINATION QUALIFICATION CERTIFICATION BY CHIEF FINANCIAL OFFICER One of the following Certifications must be signed by the Chief Financial Officer if your municipality is eligible

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

and BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2009 AND 2008 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION

and BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2009 AND 2008 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION YEARS ENDED DECEMBER 31, 2009 AND 2008 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION with INDEPENDENT AUDITOR'S REPORTS and COMMENTS AND RECOMMENDATIONS TABLE OF CONTENTS Year ended December 31, 2009

More information

2016 MUNICIPAL DATA SHEET

2016 MUNICIPAL DATA SHEET 2016 MUNICIPAL DATA SHEET MUST ACCOMPANY 2016 BUDGET) MUNICIPALITY: Borough of Franklin Lakes COUNTY: Bergen Frank Bivona 12/ 31/ 2018 Governing Body Members Mayor's Name Term Expires Name Term Expires

More information

BOROUGH OF CLOSTER BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014

BOROUGH OF CLOSTER BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014 BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Exhibits PART I A A-1 A-2 A-3 B B-1 B-2 B-3 c C-1 D E A-4 A-5 A-6 A-7 A-8 A-9 A-10 A-11 A-12 A-13 A-14 A-15 A-16

More information

THE REQUIRED CERTIFICATION BY AN RMA IS AS FOLLOWS:

THE REQUIRED CERTIFICATION BY AN RMA IS AS FOLLOWS: THE REQUIRED CERTIFICATION BY AN RMA IS AS FOLLOWS: Preparation by Registered Municipal Accountant (Statement of Statutory Auditor Only) I have prepared the postclosing trial balances, related statements

More information

Borough of Laurel Springs, Muni Code: 0420

Borough of Laurel Springs, Muni Code: 0420 2014 MUNICIPAL DATA SHEET (Must Accompany 2014 Budget) MUNICIPALITY: BOROUGH OF LAUREL SPRINGS COUNTY: CAMDEN Governing Body Members Thomas Barbera Dec. 31, 2016 Mayor's Name Term Expires Name Term Expires

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

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the Municipality has complied with the regulations governing revenues generated by uniform construction

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: Borough of Madison COUNTY: Morris Governing Body Members Robert H. Conley 12/31/19 Name Term Expires Mayor's Name Term Expires Patrick

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 3,776 NET VALUATION TAXABLE 2017 329,580,100 MUNICODE 1014 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: CITY OF LINWOOD COUNTY: ATLANTIC Richard L. DePamphillis III Mayor's Name 12/31/19 Term Expires Governing Body Members Name Term

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 5,819 NET VALUATION TAXABLE 2017 1,692,381,300 MUNICODE 0718 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Borough of North Haledon COUNTY: Passaic Governing Body Members Randy George 12/31/2018 Name Term Expires Mayor's Name Term Expires

More information

2019 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET 2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) MUNICIPALITY: CITY OF PLEASANTVILLE COUNTY: ATLANTIC Jesse L. Tweedle Sr. Mayor's Name Municipal Officials Davinna P. King-Ali, RMC Municipal Clerk

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 8,468 NET VALUATION TAXABLE 2017 504,103,965 MUNICODE 0430 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

2011 MUNICIPAL DATA SHEET

2011 MUNICIPAL DATA SHEET 2011 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2011 BUDGET) CAP MUNICIPALITY: BOROUGH OF WILDWOOD CREST COUNTY: CAPE MAY Governing Body Members Carl Groon Mayor's Name May-13 Term Expires Don Cabrera Name Term

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: CITY OF NORTH WILDWOOD COUNTY: CAPE MAY Patrick Rosenello Mayor's Name December 31, 2017 Term Expires Governing Body Members Name

More information

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL The undersigned certifies that the municipality has complied with the regulations governing revenues generated by uniform construction

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