CITY COUNCIL AGENDA SEPTEMBER 14, 2011 COUNCIL CHAMBERS

Size: px
Start display at page:

Download "CITY COUNCIL AGENDA SEPTEMBER 14, 2011 COUNCIL CHAMBERS"

Transcription

1 CITY COUNCIL AGENDA SEPTEMBER 14, 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 News Tribune, The Star Ledger, and posted on the bulletin board in the City Clerk s office and on the City s website, indicating that today s meeting is being held at the Council Chambers, City Hall, at 7:00 p.m. At this time, as a courtesy to the Governing Body, I would ask all individuals present, including members of the audience, to please turn off all cell phones and electronic devices. Should you need to make a telephone call, please go out into the hallway and speak in a low voice so as not to disturb the ongoing meeting. None. PROCLAMATIONS/PRESENTATIONS ORDINANCES PUBLIC HEARING (5 MINUTE MAXIMUM PER SPEAKER/PER ORDINANCE) 1. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED ORDINANCE FIXING AND ESTABLISHING A SCHEDULE OF SALARIES AND SALARY RANGES AND INCREMENTS FOR OFFICERS AND EMPLOYEES OF THE CITY OF PERTH AMBOY (ORDINANCE NO AS AMENDED) ADOPTED JULY 3, Re: Fire Officers January 1, 2009 December 31, AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED ZONING AND LAND DEVELOPMENT (ORDINANCE NO AS AMENDED) ADOPTED SEPTEMBER 21, 1993 ALSO KNOWN AS CHAPTER 430 ET SEQ OF THE CODE OF THE CITY OF PERTH

2 3. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED CONSTRUCTION CODES, UNIFORM (ORDINANCE NO AS AMENDED) ADOPTED SEPTEMBER 25, 1996 ALSO KNOWN AS CHAPTER 184 ET SEQ OF THE CODE OF THE CITY OF PERTH 4. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED FIRE PREVENTION (ORDINANCE NO ) ADOPTED NOVEMBER 6, 1985 ALSO KNOWN AS CHAPTER 227 ET SEQ OF THE CODE OF THE CITY OF PERTH 5 AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED STREETS AND SIDEWALKS (ORDINANCE NO. 770 AS AMENDED) ADOPTED OCTOBER 22, 1872 ASLO KNOWN AS CHAPTER 386 ET SEQ OF THE CODE OF THE CITY FO PERTH 6. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED CERTIFICATE OF CODE COMPLIANCE (ORDINANCE NO AS AMENDED) ADOPTED SEPTEMBER 17, 1991, ALSO KNOWN AS CHAPTER 181 ET SEQ OF THE CODE OF THE CITY OF PERTH 7. AUTHORIZING THE LEASE OF CERTAIN MUNICIPAL LANDS LOCATED ON LEE STREET BETWEEN BRACE AVENUE AND WESTERN PARKWAY ALSO KNOWN AS BLOCK 191, LOTS 2.02, 2.03, 2.04 AND 2.05 TO THE COUNTY OF MIDDLESEX. 8. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED POLICE DEPARTMENT (ORDINANCE NO. C-74 AND AMENDMENTS) ADOPTED OCTOBER 17, 1928 ALSO KNOWN AS CHAPTER 95 ET SEQ OF THE CODE OF THE CITY OF PERTH Re: Off-duty Police Employment

3 9. AN ORDINANCE AMENDING AN ORDINANCE NO ENTITLED ORDINANCE APPROPRIATING $521, FOR THE CONSTRUCTION OF THE BRIGHTON AVENUE COMMUNITY CENTER IN AND BY THE CITY OF PERTH AMBOY, IN THE COUNTY OF MIDDLESEX, NEW JERSEY. 10. AN ORDINANCE APPROPRIATING FUNDS FOR THE DESIGN AND CONSTRUCTION OF IMPROVEMENTS TO THE CITY OF PERTH AMBOY WATERFRONT TO CORRECT STORM DAMAGE. PUBLIC HEARING BID BUDGET (5 MINUTE MAXIMUM PER SPEAKER) R-325-9/11 Public Hearing and possible adoption of the BID Budget. None. HEARING OF CITIZENS (10 MINUTE MAXIMUM) AGENDA PUBLIC COMMENT Citizens may address the Council on any matter on the agenda which does not have its own scheduled public hearing. Citizens shall be permitted to speak once for a maximum of ten (10) minutes. APPROVAL OF MINUTES None. BIDS Bids were received on August 25, 2011 for the following: 1. Roof Replacement Salt Storage Dome at the DPW a. Northeast Roof Maintenance. Inc. $ 77,000.00* b. Cypreco Industries, Inc. $263, Roof Replacement Side Storage Garage at the DPW a. Northeast Roof Maintenance Inc. $ 39, Bid rejected 3. One (1) 2012 Extended Cab Pickup a. Beyer Brother, Corp. $ 27,386.00* 4. New/Unused 4WD Crew Cab GMC a. Beyer Brother, Corp. $ 54,675.00*

4 5. One (1) Ejector Trailer a. R.J. Twitchell & Co. $ 54,880.00* b. Bristol Donald Co., Inc. $ 76, One (1) High Reach Wheel Loader a. Jesco, Inc. $133,419.00* b. Harter Equipment $143, c. Trico Equipment Services $159, * Recommendation of Bid Award None. SUPPLEMENTAL DEBT STATEMENT None. LIQUOR LICENSE NOTIFICATION SOCIAL AFFAIR PERMIT St. Demetrios Greek Orthodox Church Wisteria Street Occasion: Fundraiser A Taste of Perth Amboy Date: Sept. 20, 2011, 4:00 p.m. to 10:00 p.m. Location: Church Community Center, Wisteria Street REPORTS Jill A. Goldy, CFO/Comptroller submitted the following reports: 1. Payroll Disbursements/Deductions July Water/Wastewater Utility Reports July Investment Report July Check Register Report for the month of August 2011, totaling $3,404, Budget Status Reports YTD July Thomas P. Ward, Chairman, Board of Adjustment Annual report dated July 2010 through June Mary Ann Lawrence, CFO, Raritan Bay Area YMCA Statement of Activities and Statement of Financial Position (unaudited) for the period of January 1, 2011 through June 30, David J. Volk, Fire Chief Report on the responses and overtime incurred by the Fire Department in the aftermath of Hurricane Irene August 27 29, Tim Haahs Associates Parking Management & Consulting Services Preliminary Parking System Assessment August 1, 2011.

5 ORDINANCES FIRST READING (NO PUBLIC DISCUSSION) 1. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED VEHICLES AND TRAFFIC (ORDINANCE NO AS AMENDED) ADOPTED SEPTEMBER 19, 1978, ALSO KNOWN AS CHAPTER 414 ET SEQ OF THE CODE OF THE CITY OF PERTH Re: Adding Loading Zone on Kirkland Place 2. AN ORDINANCE OF THE CITY OF PERTH AMBOY, COUNTY OF MIDDLESEX, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING CHAPTER 414 OF THE CITY CODE ENTITLED VEHICLES AND TRAFFIC SO AS TO INCLUDE (B) ENTITLED TRAFFIC CONTROL SIGNAL MONITORING SYSTEM. 3. AN ORDINANCE TO AMEND AN ORDINANCE ESTABLISHING WATER REGULATIONS AND RATES ORDINANCE NO ADOPTED AUGUST 14, AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "ALARM SYSTEMS" (ORDINANCE NO AS AMENDED) ADOPTED SEPTEMBER 13, 2000 ALSO KNOWN AS CHAPTER 135 ET SEQ OF THE CODE OF THE CITY OF PERTH 5. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "BICYCLES" (ORDINANCE NO. C-265 AS AMENDED) ADOPTED DECEMBER 20, 1939 ALSO KNOWN AS CHAPTER 158 ET SEQ OF THE CODE OF THE CITY OF PERTH 6. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "AUCTIONS" (ORDINANCE NO. C-129 AS AMENDED) ADOPTED JULY 15, 1931 ALSO KNOWN AS CHAPTER 147 ET SEQ OF THE CODE OF THE CITY OF PERTH 7. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "DOGS" (ORDINANCE NO. C-286 AS AMENDED) ADOPTED DECEMBER 17, 1941 ALSO KNOWN AS CHAPTER 199 ET SEQ OF THE CODE OF THE CITY OF PERTH

6 8. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED LICENSED OCCUPATIONS (ORDINANCE NO. C376) ADOPTED DECEMBER 22, 1947 ALSO KNOWN AS CHAPTER 275 ET SEQ OF THE CODE OF THE CITY OF PERTH 9. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "AN ORDINANCE DESIGNATING RESTRICTED PARKING SPACES FOR USE BY HANDICAPPED PERSONS" (ORDINANCE NO AND AMENDMENTS) ADOPTED JULY 2, 1985 ALSO KNOWN AS CHAPTER 255A ET SEQ OF THE CODE OF THE CITY OF PERTH 10. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED FIRE PREVENTION (ORDINANCE NO ) ADOPTED NOVEMBER 6, 1985 ALSO KNOWN AS CHAPTER 227 ET SEQ OF THE CODE OF THE CITY OF PERTH 11. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "RENT CONTROL" (ORDINANCE NO AS AMENDED) ADOPTED OCTOBER 18, 1983 ALSO KNOWN AS CHAPTER 353 ET SEQ OF THE CODE OF THE CITY OF PERTH 12. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "MUSIC VENDING MACHINES" (ORDINANCE NO. C-267 AND AMENDMENTS) ADOPTED JANUARY 17, 1940 ALSO KNOWN AS CHAPTER 299 ET SEQ OF THE CODE OF THE CITY OF PERTH 13. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "PAWNBROKERS" (ORDINANCE NO. 415 AND AMENDMENTS) ADOPTED OCTOBER 16, 1899 ALSO KNOWN AS CHAPTER 313 ET SEQ OF THE CODE OF THE CITY OF PERTH

7 14. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "POOLROOMS AND BILLIARD PARLORS" (ORDINANCE NO. C- 700 AND AMENDMENTS) ADOPTED DECEMBER 19, 1962 ALSO KNOWN AS CHAPTER 329 ET SEQ OF THE CODE OF THE CITY OF PERTH 15. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "NOISE" (ORDINANCE NO. C-447 AND AMENDMENTS) ADOPTED OCTOBER 3, 1951 ALSO KNOWN AS CHAPTER 304 ET SEQ OF THE CODE OF THE CITY OF PERTH 16. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED WRECKERS NO (AS AMENDED) ADOPTED AUGUST 4, 1992, ALSO KNOWN AS CHAPTER 425 ET SEQ OF THE CODE OF THE CITY OF PERTH 17. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "POLICE DEPARTMENT" (ORDINANCE NO. C-74 AND AMENDMENTS) ADOPTED OCTOBER 17, 1928 ALSO KNOWN AS CHAPTER 95 ET SEQ OF THE CODE OF THE CITY OF PERTH 18. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "MILK AND MILK PRODUCTS" (ORDINANCE NO. C-490 AND AMENDMENTS) ADOPTED DECEMBER 16, 1953 ALSO KNOWN AS CHAPTER 295 ET SEQ OF THE CODE OF THE CITY OF PERTH 19. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "FOOD & BEVERAGE VENDING MACHINES." (ORDINANCE NO AND AMENDMENTS) ADOPTED SEPTEMBER 21, 1976 ALSO KNOWN AS CHAPTER 233 ET SEQ OF THE CODE OF THE CITY OF PERTH 20. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "FOOD ESTABLISHMENTS, LICENSING OF." (ORDINANCE NO AND AMENDMENTS) ADOPTED NOVEMBER 19, 1974 ALSO KNOWN AS CHAPTER 234 ET SEQ OF THE CODE OF THE CITY OF PERTH

8 21. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "AUTO LIVERIES" (ORDINANCE NO AS AMENDED) ADOPTED MARCH 1, 1977 ALSO KNOWN AS CHAPTER 150 ET SEQ OF THE CODE OF THE CITY OF PERTH 22. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "PRECIOUS METALS AND GEMS" (ORDINANCE NO AND AMENDMENTS) ADOPTED MAY 20, 1980 ALSO KNOWN AS CHAPTER 331 ET SEQ OF THE CODE OF THE CITY OF PERTH 23. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "TAXICABS" (ORDINANCE NO AS AMENDED) ALSO KNOWN AS CHAPTER 404 ET SEQ OF THE CODE OF THE CITY OF PERTH 24. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "AMUSEMENT DEVICES" (ORDINANCE NO. C-335) ADOPTED JULY 18, 1945 ALSO KNOWN AS CHAPTER 140 OF THE CODE OF THE CITY OF PERTH 25. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "CLUBS" (ORDINANCE NO ) ADOPTED JULY 8, 2009 ALSO KNOWN AS CHAPTER 183 OF THE CODE OF THE CITY OF PERTH 26. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "DANCE HALLS" (ORDINANCE NO. C-290 ET SEQ) ADOPTED JUNE 17, 1942 ALSO KNOWN AS CHAPTER 191 ET SEQ OF THE CODE OF THE CITY OF PERTH

9 27. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "PUBLIC ENTERTAINMENT" (ORDINANCE NO AND AMENDMENTS) ADOPTED APRIL 2, 1996 ALSO KNOWN AS CHAPTER 343 ET SEQ OF THE CODE OF THE CITY OF PERTH 28. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "HANDBILLS" (ORDINANCE NO. C-379 ET SEQ) ADOPTED OCTOBER 18, 1897 ALSO KNOWN AS CHAPTER 255ET SEQ OF THE CODE OF THE CITY OF PERTH 29. AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED JUNKYARDS (ORDINANCE NO. 977 AND AMENDMENTS) ADOPTED SEPTEMBER 16, 1918 ALSO KNOWN AS CHAPTER 266 ET SEQ OF THE CODE OF THE CITY OF PERTH RESOLUTIONS R-326-9/11 Authorizing extension of Plenary Retail Consumption License No , held in the name of Tropical Corp., t/a Acapulco Tropical at 521 State Street to Alan I. Gould Receiver for Tropical Corp. R-327-9/11 Supporting the efforts of the Crossroads of the American Revolution Association, in partnership with the National Park Service, to foster the conservation, preservation and interpretation of New Jersey s Revolutionary War heritage. Consent Agenda R-328-9/11 R-352-9/11 R-328-9/11 Authorizing insertion of revenue in the CY 2011 Budget pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) for the Law Enforcement Responds to Community Concerns Grant in the amount of $5, R-329-9/11 Authorizing insertion of revenue in the CY 2011 Budget pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) for Salton, Inc./George Foreman Grills Anti Trust Settlement Grant in the amount of $1,

10 R-330-9/11 Authorizing insertion of revenue in the CY 2011 Budget pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) for a Recycling Tonnage Grant in the amount of $24, R-331-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 60, Lot 9, 263 Madison Avenue, in the amount of $4, to Peter Zipp, Esq., attorney for Jami Realty Co. R-332-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 60, Lot 7, 253 Madison Avenue, in the amount of $3, to Peter Zipp, Esq., attorney for Jami Realty Co. R-333-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 57, Lot 19, 262 State Street, in the amount of $ to Peter Zipp, Esq., attorney for Americus Senior Living, Inc. R-334-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 34, Lot 21, 177 Madison Avenue, in the amount of $3, to Peter Zipp, Esq., attorney for Aliland Properties, Inc. R-335-9/11 Authorizing refund of tax overpayment created by tax appeal on Block , Lot 45, 312 Convery Boulevard, in the amount of $1, to Michael A. Vespasiano Trust Account on behalf of Creative Management, Inc. R-336-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 34, Lot 1, 194 Paterson Street, in the amount of $4, to Peter Zipp, Esq., attorney for Aliland Properties, Inc. R-337-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block , Lot 47, 308 Convery Boulevard, in the amount of $1, to Michael A. Vespasiano Trust Account on behalf of Nazih & Antonia Jabado. R-338-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 70 Lot 23, Smith Street, in the amount of $4, to Peter Zipp, Esq., attorney for Mercyland Corp. R-339-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 53, Lot 3.01, 263 Front Street, in the amount of $1, to McKirdy & Riskin, attorney for John & Lillian Wolff.

11 R-340-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block , Lot 3 C0472, 472 Great Beds Court, in the amount of $1, to McKirdy & Riskin, attorney for Michael Lambert. R-341-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 53, Lot 10.07, 281 Front Street, in the amount of $1, to McKirdy & Riskin, attorney for Craig Matttoon. R-342-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 317, Lot 17.01, 747 Donald Avenue, in the amount of $5,586.95, to Irwin D. Tubman, LLC. R-343-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 47, Lot 5, 72 Gordon Street, in the amount of $ to Matthew & Jodi Richter. R-344-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 366, Lot 15, 283 Keene Street, in the amount of $ to Thomas Olson, Esq., on behalf of William E. Saksinsky. R-345-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 74, Lot 12, 259 Bertrand Avenue, in the amount of $3, to Rene & Monica De La Cruz. R-346-9/11 Authorizing the refund of tax overpayments on Block 240, Lot 1.01 (Riparian Rights); Block 426, Lot 3.07 (High Street Extension) and Block 240, Lot 1(Buckingham Avenue) to Harbortown Terrace, LLC in the total amount of $15, R-347-9/11 Authorizing the refund of tax overpayment on Block , Lot 1 CB312, 368 Rector Street, to The Landings at Harborside, LLC in the amount of $3, R-348-9/11 Authorizing refund of tax overpayment created by tax appeal to Chevron in the total amount of $7,900, R-349-9/11 Authorizing the proper City Officials to void check # and cancel the overpayment, in the amount of $1, on Block 46, Lot 18.02, 241 Kearny Avenue R-350-9/11 Authorizing the refund of tax overpayment created by tax appeal on Block 352, Lot 24, 681 State Street, to Michael A. Vespasiano Trust Account on behalf of 681 State Street Realty, LLC in the amount of $1,088.50

12 R-351-9/11 Authorizing the refund of tax overpayment created by tax appeals on Block 144, Lot 6, 100 Commerce Street, to Michael A. Vespasiano Trust Account on behalf of 100 Commerce Avenue Realty LLC in the amount of $1, R-352-9/11 Authorizing the refund of tax payment on Block 128, Lot 1, 112 Smith Street, to Midland Loan Services, in the amount $6, R-353-9/11 Authorizing payment of a series of old Safeco change orders. R-354-9/11 Authorizing a contract with Michael Keller, to provide consulting services in connection with waterfront damages repair and Route 440 construction litigation in an amount not to exceed $3, R-355-9/11 Extending the contract with Hoagland, Longo, Moran, Dunst & Doukas, LLP to represent the City on tax appeals before the Tax Court of the State of New Jersey for the period of August 1, 2011 to December 31, 2011 in an amount not to exceed $30, R-356-9/11 Authorizing a traffic signal maintenance agreement with the State of New Jersey Department of Transportation Route 440 ramp U and High Street. R-357-9/11 Authorizing the proper city officials to enter into a host agency agreement with the Puerto Rican Association for Human Development, Inc. to provide funding in the amount of $34, for the Senior Community Service Employment Program ("SCSEP") administered by the Easter Seals New Jersey. R-358-9/11 Authorizing refund of fee for use of Duffy Park to Nancy Jimenez in the amount of $ R-359-9/11 Authorizing refund of fee for use of Duffy Park to Juan Perez in the amount of $ R-360-9/11 Authorizing refund of fee paid for the trip to Dorney Park sponsored by the Office of Recreation to Carmen Torres in the amount of $ R-361-9/11 Authorizing a contract with Chas S. Winner Inc/Carmen Dodge for the purchase of one (1) Dodge Charger Pursuit under State Contract No. A79010 in an amount not to exceed $21,

13 R-362-9/11 Authorizing a contract with Trius Inc., for a diesel fired hot patch machine in amount not to exceed $28, Consent Agenda- R-363-9/11 R-365-9/11 R-363-9/11 Authorizing settlement of the workers compensation litigation entitled James S. Rivers v. City of Perth Amboy C.P. No for the amount of $15, R-364-9/11 Authorizing settlement of the workers compensation litigation entitled Rene Harris v. City of Perth Amboy C.P. No for the amount of $30, R-365-9/11 Authorizing settlement of the workers compensation litigation entitled Steven Morillo v. City of Perth Amboy C.P. No for the amount of $38, R-366-9/11 Authorizing a grant agreement with Garden State Historic Preservation Trust Fund administered by the New Jersey Historic Trust in the amount of $110, for the Surveyor General s Office. R-367-9/11 Rejecting bids for roofing replacement of side storage garage at Department of Public Works and authorizing advertising for requests for bids. R-368-9/11 Accepting the bid and authorizing a contract with Northeast Roof Maintenance, Inc., for replacement of the salt storage dome roof at the Perth Amboy Department of Public Works in an amount not to exceed $77, R-369-9/11 Accepting the bid and authorizing a contract with Beyer Brothers, Corp., for one (1) WD extended cab pickup in an amount not to exceed $27, R-370-9/11 Accepting the bid and authorizing a contract with Beyer Brothers, Corp., for one (1) new/unused 4 WD crew cab GMC pickup or equivalent in an amount not to exceed $54, R-371-9/11 Accepting the bid and authorizing a contract with R.J. Twitchell & Co., Inc., for one (1) new ejector trailer in an amount not to exceed $54, R-372-9/11 Accepting the bid and authorizing a contract with Jesco, Inc., for one (1) 2011 high reach wheel loader in an amount not to exceed $133, R-373-9/11 Recording the existence of a time capsule buried on April 24, 1984 and setting the opening date as April 24, 2084.

14 R-374-9/11 Accepting the proposal of and awarding a contract to American Traffic Solutions for the traffic control signal monitoring system. R-375-9/11 Authorizing the City of Perth Amboy to enter into a Cooperative Pricing Agreement with the Township of Piscataway and authorizing the proper city officials to execute the cooperative pricing system agreement. R-376-9/11 Authorizing a contract with Motorola for the purchase of replacement public safety, public works and other radio equipment in an amount not to exceed $1,469, in accordance with Bond Ordinance # under state contract. COMMUNICATIONS 1. NJDEP submitted a copy of the Conditional No Further Action Letter with Requirements for Biennial Certifications issued to the Perth Amboy Housing Authority for the project at 618 New Brunswick Avenue. (8/8/11) 2. NJDEP submitted a copy of the No Further Action Letter and Covenant Not to Sue for the remediation of one 1,000 gallon #2 heating oil underground storage tank system at 509 Brace Avenue. (8/12/11) 3. Middlesex County Freeholder Clerk submitted a certified copy of a Resolution, adopted on July 21, 2011 authorizing the reimbursement of maintenance costs to the City of Perth Amboy not to exceed $20, annually and the City of New Brunswick not to exceed $5, annually for the operation of police and fire boats. (8/12/11) 4. Middlesex County Division of Solid Waste Management advising that an application has been received from Generated Materials, LLC Recycling Center, requesting inclusion in the County Solid Waste Management Plan as a Class B Recycling Facility at 1160 State Street. (8/17/11) 5. NJDEP advising that the Department has approved Environmental Liability Transfer, Inc. s Remedial Action Work Plan for the former Asarco Inc. property at 1160 State Street. (8/19/11) 6. New Jersey State Forester Lynn F. Fleming advising that there is a new efficiency in the process for administering the N.J. Shade Tree and Community Forestry Assistance Act. (8/22/11)

15 7. Mayor Wilda Diaz advising that she has appointed the following to the Perth Amboy Police Department, effective August 25, 2011: (8/22/11) Ruben Velazquez Davis Salazar 8. PSE&G advising that a public hearing will be held on September 22, 2011 at 1:00 pm in the County Freeholder s Meeting Room, New Brunswick on PSE&G s filing with the Board of Public Utilities for Annual Proposal for Basic Generation Service (BGS) Requirements to be Procured Effective June 1, (8/24/11) 9. Council President Kenneth Balut advising that he will be out of state September 15, 2011 through October 6, 2011 and therefore will not be attending the Council Meetings of September 26 th and 28 th, (8/25/11) 10. Groundwater & Environmental Services, Inc. advising that in accordance with the NJDEP Notification and Public Outreach notification is provided to all owners and tenants within 200 feet of the property boundary of 479 Krochmally Avenue to promote awareness that an environmental investigation is being conducted. (8/29/11) 11. Groundwater & Environmental Services, Inc. advising that in accordance with the NJDEP Notification and Public Outreach notification is provided to all owners and tenants within 200 feet of the property boundary of 567 New Brunswick Avenue & Route 35 to promote awareness that an environmental investigation is being conducted. (8/29/11) 12. Middlesex County Freeholder Clerk submitted a certified copy of a Resolution authorizing execution of an Agreement with the City for the drainage improvements to New Brunswick Avenue. (8/29/11) 13. Roux Associates Inc., submitted notification on behalf of the Sayreville Economic and Redevelopment Agency11 and Sayreville Seaport Associates, L.P., that work related to the remediation of soil and groundwater identified at the former NL Industries, Inc. facility is in progress in certain areas and will soon begin in others areas. (8/31/11) 14. Stantec, Consulting Corp., advising that in accordance with the NJDEP Notification and Public Outreach notification is provided to all owners and tenants within 200 feet of the property boundary of 640 Amboy Avenue to promote awareness that an environmental investigation is being conducted. (9/2/11)

16 15. Mayor Wilda Diaz commending Dean C. Durling of Quick Check Food Stores on his philosophy in managing the steady growth of the company. (9/2/11) 16. Mayor Wilda Diaz congratulating Joseph Colalillo of Wakefren Food Corp. on being named The No. 1 Privately Held Company in New Jersey. (9/2/11) 17. Mayor Wilda Diaz congratulating Myron P. Shevell of The Shevell Group on being named No. 22 of The Top 100 Privately Held Companies in New Jersey. (9/2/11) 18. Mayor Wilda Diaz congratulating John J. Galiher of Preferred Freezer Services on being named No. 43 of the Top 100 Privately Held Companies in New Jersey. (9/2/11) 19. Mayor Wilda Diaz appointing the following to the Perth Amboy Police Department, effective September 2, 2011: (9/6/11) Andrew Hadjioannou Stephen Hedberg 20. NJDOT advising that as of September 16, 2011, the Department s Local Aid District 3 Office located in Freehold is moving to Trenton. (9/6/11) 21. Perth Amboy 1160, LLC, advising that in accordance with the NJDEP Notification and Public Outreach notification is provided to all owners and tenants within 200 feet of the property boundary of 1160 State Street to promote awareness that an environmental investigation is being conducted. (9/6/11) 22. Christopher D. Rafano, Freeholder Director, submitted a copy of the 2010 NJ Annual Average Labor Force Estimates by Municipalities. (9/7/11) 23. Generated Materials LLC advising that an application has been made to the Middlesex County Solid Waste Council for inclusion into the Council Solid Waste Management Plan as both a Class B and Class C facility to be located at 1160 State Street. (9/8/11) 24. Comcast advising that there will be cable changes required for analog televisions. (9/8/11)

17 PUBLIC PORTION (5 MINUTES MAXIMUM PER SPEAKER) COUNCIL COMMENTS ADJOURNMENT Elaine M. Jasko City Clerk

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

PROPOSED AGENDA OF DECEMBER 6, 2010 FOR MEETING OF DECEMBER 8, 2010 COUNCIL CHAMBERS

PROPOSED AGENDA OF DECEMBER 6, 2010 FOR MEETING OF DECEMBER 8, 2010 COUNCIL CHAMBERS PROPOSED AGENDA OF DECEMBER 6, 2010 FOR MEETING OF DECEMBER 8, 2010 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, Kenneth Balut, wishes to advise the audience that notice of this

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 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

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

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

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

BOROUGH of CHATHAM ANNUAL REPORT. Robert J. Falzarano, Administrator

BOROUGH of CHATHAM ANNUAL REPORT. Robert J. Falzarano, Administrator BOROUGH of CHATHAM ANNUAL REPORT 2009 Robert J. Falzarano, Administrator ADMINISTRATOR S REPORT FOR THE YEAR 2009 The year 2009 was certainly another year for major project completion. The furniture was

More information

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

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

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

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

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

BOROUGH OF RARITAN SPECIAL MEETING

BOROUGH OF RARITAN SPECIAL MEETING BOROUGH OF RARITAN SPECIAL MEETING A Special Meeting of the Borough of Raritan Mayor and Borough Council was held on February 5, 2013 in the Municipal Building, 22 First Street, Raritan, New Jersey 08869

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA TELECONFERENCE LOCATION 6832 BRENNER AVENUE

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

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

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

Ci bbd. West Brandywine Township West Brandywine, Pennsylvania Chester County. Annual Audit and Financial Report December 31, 2017

Ci bbd. West Brandywine Township West Brandywine, Pennsylvania Chester County. Annual Audit and Financial Report December 31, 2017 West Brandywine Township West Brandywine, Pennsylvania Chester County Annual Audit and Financial Report December 31, 2017 Ci bbd 1835 Market Street, 3rd Floor Philadelphia, PA 19103 215/5677770 I bbdcpa.com

More information

22. COMMUNITY AFFAIRS

22. COMMUNITY AFFAIRS 40. COMMUNITY DEVELOPMENT AND ENVIRONMENTAL MANAGEMENT 41. COMMUNITY DEVELOPMENT MANAGEMENT 8010. BUREAU OF HOUSING INSPECTION 01. HOUSING CODE ENFORCEMENT 19-100 -022-8010 -013 8010-101 -010000-12 Salaries

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

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00 11/7/2017 BOROUGH OF COPLAY $2,340,299.00 GENERAL FUND 4.130 mills LIBRARY 0.380 mills EMERGENCY SERVICES 0.380 mills TOTAL REAL ESTATE TAX 4.890 mills ADMINISTRATION MAYOR $ 1,800.00 COUNCIL 10,800.00

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

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

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

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

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

{ 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

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

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

AN APPROPRIATION ORDINANCE

AN APPROPRIATION ORDINANCE BILL NO. 693 ORDINANCE NO. 693 INTRODUCED BY: GARY N. BECK, SR. FIRST READING: NOVEMBER 15, 2017 FINAL READING: DECEMBER 6, 2017 ADOPTED: AN APPROPRIATION ORDINANCE AN ORDINANCE of the Township of Rostraver,

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

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

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

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

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS HALL OF RECORDS, ROOM 558 465 DR. MARTIN LUTHER KING, JR., BLVD. NEWARK, NEW JERSEY 07102 (973) 621-4486 (973) 621-5695 (FAX) D. BILAL BEASLEY DEBORAH DAVIS FORD

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

2019 Budget and Capital Equipment and Replacement Plan

2019 Budget and Capital Equipment and Replacement Plan 2019 Budget and Capital Equipment and Replacement Plan Village of West Milwaukee, Wisconsin West Milwaukee Village Officials: President: John Stalewski Trustees: Jane Edgar Mariel Hildenbrand Richard Lewein

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

More information

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of April 20, 2017

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of April 20, 2017 Town of Burlington Planning Board Minutes of the Planning Board Meeting of April 20, 2017 1. Chairman L Heureux called the April 20, 2017 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

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 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

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT Received by DCED: 01/01/0001 Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner.

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner. PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH May 16, 2016 7:00 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. The 2016 State of Connecticut

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

REGULAR BOARD MEETING MINUTES

REGULAR BOARD MEETING MINUTES REGULAR BOARD MEETING MINUTES Wednesday, February 10, 2016 Village of Norridge 4000 N. Olcott Avenue, Norridge, IL 60706 6:30 P.M. The meeting was called to order by President Chmura. Clerk Budnik called

More information

DCED-CLGS-30 (9-09) Received by DCED: 06/30/ GLEN OSBORNE BORO, ALLEGHENY COUNTY

DCED-CLGS-30 (9-09) Received by DCED: 06/30/ GLEN OSBORNE BORO, ALLEGHENY COUNTY Received by DCED: 06/30/2015 Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225

More information

2017 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

2017 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT Received by DCED: Approved by DCED: Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225

More information

TOWNSHIP OF WANTAGE RESOLUTION #

TOWNSHIP OF WANTAGE RESOLUTION # MINUTES OF THE SPECIAL MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP BUILDING, 888 STATE ROUTE 23, WANTAGE, NJ, HELD AT 9:00 A.M. ON OCTOBER 23, 2018 Mayor

More information

VILLAGE OF KENMORE, NEW YORK

VILLAGE OF KENMORE, NEW YORK , NEW YORK 2009-2010 Adopted Budget BUDGET 2009-2010 Exhibit / Schedule Page Summary of Budget by Fund Exhibit A 1 Summary of Appropriations by Fund Exhibit B 2 Summary of Budget - Debt Service Fund Exhibit

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

Bicycle - Storage

Bicycle - Storage . SUBTOTAL Borough of Mount Joy 01. GENERAL FUND PROPOSED BUDGET a. t4i NO. LINE ITEM 301 REAL_PROPERTY TAXES 301.001 Transfer from Fund Balance 160,952 301.100 Real Estate Taxes Current Year 2,127,572

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

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, May 22, 2017 Administration & Public Works (A&PW) Committee meets at 6 p.m.

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

2016 WEST DEER TOWNSHIP BUDGET 01 General Fund -- Revenues Adopted 16 December 2015

2016 WEST DEER TOWNSHIP BUDGET 01 General Fund -- Revenues Adopted 16 December 2015 2016 WEST DEER TOWNSHIP BUDGET 01 General Fund Revenues Adopted 16 December 01 GENERAL FUND ACTUAL ACTUAL ACTUAL BUDGETED ACTUAL PERCENTAGE PROPOSED 2012 2013 2014 as of 11/12/15 as of 11/12/15 2016 01

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

Amended 3/22/17

Amended 3/22/17 ---------------------- Amended 3/22/17 -----------------------------------------------------------MOVED TO CLOSED -------------------------------------------------- ----------------------------------------------------------

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

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

More information

INDEPENDENT AUDITOR'S REPORT. December 31, 2016

INDEPENDENT AUDITOR'S REPORT. December 31, 2016 BLAIR TOWNSHIP INDEPENDENT AUDITOR'S REPORT For The Year Ending 1 TABLE OF CONTENTS TABLE OF CONTENTS Page Independent Auditor's Report 1 Financial Statements 2 INDEPENDENT AUDITOR'S REPORT Ritchey, Ritchey

More information

PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET

PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET 1 2 PERKIOMEN TOWNSHIP GENERAL FUND BUDGET - REVENUES REVENUES REAL PROPERTY TAXES 301.100 - Real Estate Current Year 168,000.00 301.200- Real Estate Prior Year

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

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, JULY 12, 2011 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with respect

More information

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA Matt Brolley, Village President Penny FitzPatrick, Village Clerk Stan Bond, Trustee Pete Heinz, Trustee Steve Jungermann, Trustee Denny Lee, Trustee Doug Marecek, Trustee Theresa Sperling, Trustee Committee

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

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF BUENA COUNTY: ATLANTIC David G. Zappariello Mayor's Name December 31, 2018 Term Expires Governing Body Members Name Term

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

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

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

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 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

2019 PROPOSED BUDGET ACCOUNT 2019

2019 PROPOSED BUDGET ACCOUNT 2019 219 PROPOSED BUDGET ACCOUNT 219 DESCRIPTION PROPOSED REAL ESTATE TAXES Real Estate Tax - Current Year 3,953,14 Real Estate Tax - Delinquent from Tax Claim Bureau 55, 4,8,14 TAXES Real Estate Transfer Tax

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

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

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

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

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Mountain Lakes County Morris Full Name Borough of Mountain Lakes Full Name BOROUGH OF MOUNTAIN LAKES Governing Body Governing Body Note: Add Mayor if they vote Current Year

More information

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

CITY OF WINTER PARK Planning & Zoning Commission MINUTES CITY OF WINTER PARK Planning & Zoning Commission Regular Meeting July 1, 2009 Commission Chambers 7:00 p.m. MINUTES The meeting was called to order by Mr. Krecicki at 7:00 p.m. in the Commission Chambers

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

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

Township of Spring. Financial Statements and Supplementary Information. December 31, 2016

Township of Spring. Financial Statements and Supplementary Information. December 31, 2016 Township of Spring Financial Statements and Supplementary Information December 31, 2016 Township of Spring Table of Contents December 31, 2016 Page INDEPENDENT AUDITOR'S REPORT 1 and 2 FINANCIAL STATEMENTS

More information

FORKS TOWNSHIP GENERAL FUND 2012 PROPOSED BUDGET

FORKS TOWNSHIP GENERAL FUND 2012 PROPOSED BUDGET ACCOUNT 212 DESCRIPTION APPROVED REAL ESTATE TAXES Real Estate Tax - Current Year 2,75, Real Estate Tax - Prior Year 25, Real Estate Tax - Delinquent from Tax Claim Bureau 86, 2,861, TAXES Real Estate

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

NEW HANOVER TOWNSHIP

NEW HANOVER TOWNSHIP SUMMARY OF OPERATING, CAPITAL AND TRUST FUNDS BEGINNING ENDING BALANCE REVENUES BALANCE OPERATING FUNDS General Fund $ 2,654,359 $ 4,300,856 $ 4,467,712 $ 2,487,503 Fire Protection Fund 27,635 338,862

More information

PRESENT: None ABSENT: Vice Mayor Krasne called the meeting to order at 1:39 p.m. Mayor Mirisch arrived at 1:53 p.m. None

PRESENT: None ABSENT: Vice Mayor Krasne called the meeting to order at 1:39 p.m. Mayor Mirisch arrived at 1:53 p.m. None E 1 MINUTES SPECIAL CITY OF BEVERLY HILLS BUDGET STUDY SESSION #3 1:30 p.m. City Council Chamber PRESENT: ABSENT: Mayor Mirisch Vice Mayor Krasne Councilmember Bosse Councilmember Gold Mahdi Aluzri, City

More information

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT Received by DCED: 01/01/0001 Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information