TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM NOVEMBER 9, 2016

Size: px
Start display at page:

Download "TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM NOVEMBER 9, 2016"

Transcription

1 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM NOVEMBER 9, Roll Call: Mr. Frank, Mr. Hlubik, Mr. Marinello, Mr. McDaniel, Mr. Sobotka 5. Minutes submitted for approval: October 6, 2016 Work Session October 12, 2016 Regular Session 6. Public Comment on Agenda Items* 7. Resolutions No Resolution Cancelling Accounts Payable Balances (Interlocal Agreement Wrightstown) No Resolution Cancelling General Ledger Account Balances No Resolution Supporting Senate Bill 2663 and Assembly Bill 4234 No Resolution Authorizing Transfers Between Budget Appropriations 8. Monthly Reports Submitted for Approval 9. Bills Submitted for Approval 10. Correspondence 11. Solicitor s Report 12. Manager s Report 13. Township Officials Business 14. Public Comment* 15. Adjournment TOWNSHIP COUNCIL MEETING NOVEMBER 9, 2016 The meeting of the Springfield Township Council was called to order by Mayor McDaniel with Council Members John Hlubik, Anthony Marinello and Peter Sobotka present. Absent was David Frank. Also present were Manager Paul Keller and Solicitor George Morris. The Sunshine Notice was read: Public notice of this meeting pursuant to the Open Public Meetings Act has been given by the Springfield Township Council in the following manner on January 10, 2016: a. Posting written notice on the official bulletin board at the Municipal Building, Jobstown, NJ b. Transmitting written notice to the Register News and the Burlington County Times c. Filing written notice with the Clerk of Springfield Township

2 d. Mailing written notice to each person who has requested copies of the regular meeting schedule and who has prepaid any charges fixed for such services. Mayor McDaniel led the salute to the Flag. Moment of silence held in honor of former Mayor Pettit. Mr. Sobotka made a motion seconded by Mr. Hlubik to approve the minutes of the October 6, 2016 work session. All in favor. Motion carried. Mr. Sobotka made a motion seconded by Mr. Hlubik to approve the minutes of the October 12, 2016 regular session. All in favor. Motion carried. PUBLIC COMMENT ON AGENDA ITEMS Hearing no comments, Mr. Sobotka made a motion seconded by Mr. Marinello to close public comment on agenda items. All were in favor. Motion carried. RESOLUTIONS Motion made by Mr. Sobotka and seconded by Mr. Hlubik to approve Resolution No All were in favor. Motion Carried. RESOLUTION NO RESOLUTION CANCELLING ACCOUNTS PAYABLE BALANCES WHEREAS, there are balances in the following general ledger accounts of Springfield Township: Due Interlocal Agreement-Wrightstown $ WHEREAS the Chief Financial Officer has ascertained that these payables are no longer due and outstanding. NOW, THEREFORE, BE IT RESOLVED, that the Chief Financial Officer cancel the above balances and add those balances back to the Fund Balance accordingly. *********************************** Motion made by Mr. Sobotka and seconded by Mr. Hlubik to approve Resolution No All were in favor. Motion Carried. RESOLUTION NO RESOLUTION CANCELLING GENERAL LEDGER ACCOUNT BALANCES WHEREAS, there are balances in the following general ledger accounts of Springfield Township:

3 Account Name Account Number Debit Amount Credit Amount NJ DOT Grant Appropriated Reserve , NJ DOT Hwy Safety Appropriated Reserve , NJ DOT 2011 Appropriated Reserve , Receivable frrom CDBG $8, Receivable from DOT $43, Recycling Tonnage Grant Receivable $4, Appropriated Reserve-Gov Connect Appropriated Reserve-State Legislative Grant Appropriated Reserve-CDBG Grant , Appropriated Reserve-Stormwater Mgt Grant , Appropriated Reserve-Municipal Alliance Grant WHEREAS the Chief Financial Officer has ascertained that these account balances are no longer due and outstanding, NOW, THEREFORE, BE IT RESOLVED, that the Chief Financial Officer cancel the above balances and net those balances back to Operations account **************************** Motion made by Mr. Sobotka and seconded by Mr. Hlubik to approve Resolution No Mr. McDaniel said this would allow the JIFs to have more leeway to invest their funds. Mr. Keller added the bill would include municipalities and school districts as well. All were in favor. Motion Carried. RESOLUTION NO A RESOLUTION SUPPORTING SENATE BILL 2663 and ASSEMBLY BILL 4234 Whereas, almost all local units of government and Boards of Education in New Jersey including Springfield Township secure insurance through governmental entities known as joint insurance funds (hereinafter JIFs); and Whereas, existing law limits JIFs to investments otherwise authorized for local governmental entities and Boards of Education; and Whereas, insurance mechanisms such as JIFs have different cash flow needs than local government and Boards of Education; and

4 Whereas, existing law greatly limits the potential investment earnings, currently less than 1% on investments of approximately $1 billion; and Whereas, S-2663 and A-4234 would permit JIFs to invest in debt obligations of any governmental entity established under the laws of the State of New Jersey and federal agencies or governmental corporations; and Whereas, while the range of investments permitted by S-2663 and A-4234 is still very conservative, it would save the taxpayers at least $10 million per year; and Whereas, S-2663 and A-4234 would also reduce interest expense for local units of government and Boards of Education by creating an additional purchaser of their bonds; and Whereas, S-2663 and A-4234 would also permit JIFs to join together and create a joint investment and cash management program further increasing investment income. NOW THEREFORE BE IT RESOLVED by the Springfield Township that: 1. The Legislature is urged to adopt S-2663 and A-4234 and; 2. A copy of this resolution shall be sent to all area legislators as well as the Governor, Commissioner of the Department of Banking and Insurance and the Commissioner of the (Department of Community Affairs or Department of Education as appropriate. ***************************** Motion made by Mr. Sobotka and seconded by Mr. Hlubik to approve Resolution No All were in favor. Motion Carried. RESOLUTION A RESOLUTION AUTHORIZING TRANSFERS BETWEEN BUDGET APPROPRIATIONS WHEREAS, transfers are permitted between budget appropriations during the last two months of the fiscal year; BE IT RESOLVED by the Township Council of the Township of Springfield, County of Burlington, State of New Jersey, that transfers between 2016 budget appropriations be made as follows: Account Description From To Group Insurance $8, Public Employees Retirement System $

5 Police & Firemens Retirement System $2, Zoning Board-Solicitor $5, TOTALS $8, $8, MONTHLY DEPARTMENTAL REPORT October 2016 Dog Licenses Issued - 0 Licenses assessed late fee 0 Total Licenses Issued Year to Date -372 Kennel licenses sold this month 0 Replacement dog licenses sold this month 0 Service Dog Police Dog Total amount collected $0.00 TREASURER S REPORT CURRENT ACCOUNT October 2016 Year to Date Revenue $10, Year to Date Expended $ 3,042, Total Available Revenues $ 7,252, CONSTRUCTION OFFICIAL S REPORT October 2016 Building Permits & Application Fees $7, CCO Fees 1, VIO 00 Re-Inspection Fees COAH 5, Plan Review 00 Total $14, POLICE REPORT October 2016 The Springfield Township Police Department responded to a total of 584 complaints. They are sorted in the following manner: 479 General Police Complaints 0 Domestic Incidents 3 Criminal Investigations 24 MVAs 27 Medical Emergencies

6 45 Activated Alarms 2 Abandoned 911 Calls 4 Assists to Outside Departments 3 Assists to Our Department 102 Motor Vehicle Stops 3 Arrests 2 Warrants 0 DWI 1 Criminal Tickets Issued: 83 Mileage Violations 5 ZONING REPORT October 2016 TAX COLLECTOR OCTOBER TAX PAYMENTS $ 1,286, PRIOR TAX PAYMENTS $ - FUTURE TAX PAYMENTS $ 5, INTEREST ON TAXES $ 1, TOTAL TAXES $ 1,293, LIENS MUNICIPAL LIEN REDEMPTIONS $ 18, MUNICIPAL LIEN RECORDING FEES COLL $ 8.00 MUNICIPAL LIEN LIEN SEARCH FEES COLL $ TOTAL LIENS $ 18, MISC. RETURN ITEMS 200' LIST FEES $ DUPLICATE TAX BILL FEES $ 5.00 TAX SEARCH MISC $ TAX SALE COSTS - PRIOR TO SALE RETURN (NSF) CHECK FEES TOTAL MISC. PAYMENTS $ RETURNED CHECKS TOTAL $ -

7 TOTAL RECEIPTS FOR THE MONTH: $ 1,312, AMERICA EMERGENCY SQUAD October 2016 Total Calls Dispatched 6 Average Response time Total Transports 2 Motion made by Mr. Sobotka and seconded by Mr. Hlubik to approve the reports. Mr. McDaniel commented that the revenue report is a mess and asked if we could get it corrected. He added that he does not want to approve it as it is currently. Mr. Keller will talk with CFO about the report to see if we can get a better report. Mr. McDaniel stated he would rather have a smaller manual report. Mr. Sobotka made a motion seconded my Mr. Hlubik to amend his motion to file the reports instead of approve them. All were in favor. Motion carried. BILL LIST VENDOR CHECK NO. AMOUNT PAID CURRENT Allegra $ Auto Shine Car Wash $63.50 Burlington Cleaners $ Burlington County Treasurer $417, Burlington County Treasurer $8, Casa Payroll Services $ Cherry Hill Fire Department $ Comcast $ Denis C. Germano, Esq $2, Direct Energy Business $3.62 Eastern Armored Services, Inc $ H. Eggleston & Son, LLC $4, EJA Capacity Inc $4, Expel Exterminating Experts Inc $45.00 Galls/Quartermaster $44.50 Garden State Removal Co $7, General Chemical and Supply $75.90 Hurley's Auto Repair $1, Jackksonville Fire Company $6, JCP&L $1, J Paul Keller $ Lights and Sirens, Inc $43.28 Mr. Bob Portable Toilets $447.82

8 National Time Systems, Inc $58.60 Networks Plus $ New Jersey American Water Co $ NJAPA $50.00 New Jersey Planning Officials $84.00 NJSHBP $31, N J League of Municipalities $65.00 Norther Burlington Cnty Reg School $381, Pedroni Fuel Company $1, PERS $ PERS $1, Martin Poinsett $ Protective Services Group, Inc $ Professional Government Educ $90.00 PSE&G $4, Service Master Building Service $ South Camden Iron Works Inc $ Springfield Township Board of Ed $270, Staples Advantage $ Treasurer, State of New Jersey $ Verizon Wireless $ Xtel Communications, Inc $ CAPITAL FUND ACCOUNT American Asphalt Co., Inc $221, Bowman & Co. LLP 7187 $ Dante Guzzi Engineering 7188 $7, DEVELOPERS ESCROW Banc3 Inc $ Clarke Caton Hintz, PC 7343 $ Dante Guzzi Engineering 7344 $ Denis C. Germano, Esq $1, Allied Recycling 7346 $5, COAH ACCOUNT Dante Guzzi Engineering 7186 $68.50 Parker McCay, P.A $ RECREATION ACCOUNT POLICE EXTRA DUTY ACCOUNT Fibertech Networks 7104 $260.00

9 TOTAL $1,389, Mr. Sobotka a made a motion seconded by Mr. Hlubik to pay the bills. All were in favor. Motion carried. CORRESPONDENCE 1. Wrightstown notice-mr. McDaniel stated that EP Henry would pay more for the PILOT and Springfield would get their portion of that payment. Mr. McDaniel asked what the PILOT would be based on and Mr. Morris responded it would be determined by the terms of the agreement. Mr. Sobotka made a motion seconded by Mr. Marinello to file the correspondence. All were in favor. Motion carried. SOLICITOR REPORT Mr. Morris gave notice to Sprint to terminate the lease for the tower and it will have to go out to bid at the end of the year and he anticipates Sprint will be the only bidder and remain the lease holder. Mr. Morris stated he does not have any update on the right of way and Mr. McDaniel stated that the Engineer is trying to determine if we will need to do any clean up. Mr. Morris asked if we have a new description of the right of way for the Ordinance and Mr. McDaniel responded that we do not and it would be next week at the earliest. Mr. McDaniel asked if we could still move forward with the road project without the easement and Mr. Morris responded we could. Mr. Morris received correspondence from Archer Law Firm with a request from the property owner of 8 Hilda Drive and they would like to have the lien assigned to them for the property located on Deacon Drive. Mr. Morris added that the Township owns the tax lien which is probably close to $100,000 and he is hoping the lien will be assigned and they can foreclose and put in back on the tax rolls. Mr. Marinello asked if they are asking for the property for free and Mr. Morris responded probably. Mr. Marinello is not in agreement with giving the property away for free. Mr. Sobotka made a motion seconded by Mr. Hlubik to approve the Solicitor s report. All were in favor. Motion carried. MANAGER S REPORT Mr. Keller stated Westampton Township approved the lease of the fire truck and the lease has been executed and the fire truck will probably be turned over tomorrow to the fire department. Mr. Marinello asked if they just want to lease it and then give it back and Mr. Keller responded that they have expressed interest in purchasing it. Mr. Sobotka made a motion seconded by Mr. Hlubik to accept the Manager s report. All were in favor. Motion carried. TOWNSHIP OFFICIAL S BUSINESS Mr. Sobotka has concerns of taking the commercial truck approvals away from the Zoning Board and he presented pictures of properties that currently have small utility trucks and he showed the trash such as water heaters, etc. left in the yards of those properties. Mr. Sobotka expressed concern that lessening the regulations would create a problem with trash and Mr. Marinello responded that we still have a zoning officer to enforce those kind of issues. Mr.

10 Hlubik said it is not any different than any other property where there is stuff laying around the property. Mr. Marinello stated that people are bringing their trucks home now and we are trying to put guidelines on the types of vehicles they can park. Mr. Sobotka expressed concern that if we allow larger trucks this could be a problem. Mr. Hlubik added that you could have this problem with people s personal vehicles where they could bring stuff onto their property. Mr. Marinello stated that if you are running a business out of your home and storing equipment you would still need to still come to the Board for a home business. Mr. Sobotka stated that the problem you create by allowing this could be greater than the issue you are trying to solve with this Ordinance. Mr. Marinello stated that what is shown in the picture is a current Zoning violation and suggested that Mr. Sobotka should contact the Zoning Officer to enforce. Mr. Hlubik mentioned that the Planning Board has already discussed screening to prevent neighbors from seeing this kind of stuff. Mr. Keller asked for the picture and added that he would have the Zoning Officer follow up. There was discussion of property maintenance and enforcement. Mr. Sobotka asked if there was a deadline for Mr. Flynn to get a Certificate of Occupancy for the property on 206 that would result in fines if not met. Mr. Sobotka believes there was a deadline and that the time for that has passed and the Township should now be able to collect fines. Mr. Morris responded that he will check the agreement. Mr. Hlubik stated that he was discussing the drainage in Juliustown Park with Mr. Eggleston and he indicated that there was an underdrain there but it does not drain because the ditch is not maintained. Mr. Eggleston believes that the ditch is owned by the Township and if the Township could get the ditch cleaned so that water could drain it would relieve some of the drainage problems in the park. Mr. Hlubik suggested asking for a price from Mr. Eggleston to do the work. Mr. Keller responded that he could get a cost estimate and depending on the cost the Township may need quotes or to bid it out. Mr. Hlubik does not think it will be costly and it is more of maintenance issue. Mr. Sobotka stated that we do have funds in the recreation trust if we can use that money available there. Mr. McDaniel stated that the two buildings on the site at the corner are still not demolished because PSE&G has to physically block the gas line and Chief Trout stated that PSE&G was out at the property today digging. Mr. McDaniel stated that once it is done they will send a letter to the contractor notifying them. Mr. McDaniel asked the contractor the time frame after receipt of the letter and they said they should be able to get out there quickly, maybe next week. Mr. McDaniel hopes that once the buildings comes down we can get the roads and the park done. Mr. Hlubik expressed concern that the walking path would be compromised by the water draining off the pavilion and maybe we should re-route the path and Mr. Keller stated this was already discussed and approved as is. PUBLIC COMMENT Hearing no one for public comment, Mr. Sobotka made a motion seconded by Mr. Hlubik to close public comment. All were in favor. Motion carried. Mr. Sobotka made a motion seconded by Mr. Hlubik to adjourn the meeting. The meeting was adjourned at 8:38 PM. All were in favor. Motion carried. Respectfully submitted,

11 Patricia A. Clayton Township Clerk

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

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

More information

TOWNSHIP OF 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

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724

REGULAR MEETING MINUTES. Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Shrewsbury Township 1979 Crawford Street Shrewsbury Township, NJ 07724 Phone (732) 542-0572 Fax (732) 935-1348 Shrewsbury Township Committee November 11 th 2018 REGULAR MEETING 1:00 PM MINUTES CALL MEETING

More information

General Checking Account # TD Bank Balance On Hand - March 31, 2014 $63, April Checks ($83,874.30)

General Checking Account # TD Bank Balance On Hand - March 31, 2014 $63, April Checks ($83,874.30) MINUTES REGULAR MEETING May 12, 2014 Chairman Hansch called the meeting to order on the above mentioned date at 8:00 pm, at the Fire Commissioner s office at 434 Route 10, Whippany, NJ. Commissioners present:

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

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

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015 MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, MARCH 2, 2015 Mayor Cope called the regular meeting of the Bass River Township Board of Commissioners to order at 7:00 p.m.

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

General Checking Account # TD Bank Balance On Hand - February 29, 2016 $117, March Checks ($57,149.51)

General Checking Account # TD Bank Balance On Hand - February 29, 2016 $117, March Checks ($57,149.51) MINUTES REGULAR MEETING April 11 th 2016 Chairman Polo called the meeting to order on the above mentioned date at 7:30 pm, at the Fire Commissioner s office at 434 Route 10, Whippany, NJ. (Note: This will

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

WORK SESSION January 4, 2012

WORK SESSION January 4, 2012 WORK SESSION January 4, 2012 MUNICIPAL BUILDING DELRAN, NJ SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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

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

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

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 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

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

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

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

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

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

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

HARVEY CEDARS, NJ Tuesday, December 19, 2017

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

More information

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

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 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

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

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 7:30 p.m.

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

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

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 OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:04 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE: The

More information

WORK SESSION November 7, 2012

WORK SESSION November 7, 2012 WORK SESSION November 7, 2012 MUNICIPAL BUILDING DELRAN, NJ SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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 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

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

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

General Checking Account # TD Bank Balance On Hand - December 31, 2014 $150, January Checks ($68,007.24)

General Checking Account # TD Bank Balance On Hand - December 31, 2014 $150, January Checks ($68,007.24) MINUTES - REGULAR MEETING February 16, 2015 Chairman Hansch called the meeting to order on the above mentioned date at 8:00 pm, at the Fire Commissioner s office at 434 Route 10, Whippany, NJ. Commissioners

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

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

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 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

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

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

General Checking Account # TD Bank Balance On Hand - April 30, 2016 $114, May checks ($116,532.70)

General Checking Account # TD Bank Balance On Hand - April 30, 2016 $114, May checks ($116,532.70) MINUTES - REGULAR MEETING June 13 th 2016 Chairman Polo called the meeting to order on the above mentioned date at 7:30 pm, at the Fire Commissioner s office at 434 Route 10, Whippany, NJ. (Note: This

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M. CALL TO ORDER MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M. Mr. Babyak, Vice President of Council, called the Regular Meeting to order at 8:00 p.m.

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

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

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

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

BLAIR TOWNSHIP SUPERVISORS AGENDA-MONTHLY BUSINESS MEETING & 2019 BUDGET PREPARATION MEETING

BLAIR TOWNSHIP SUPERVISORS AGENDA-MONTHLY BUSINESS MEETING & 2019 BUDGET PREPARATION MEETING BLAIR TOWNSHIP SUPERVISORS AGENDA-MONTHLY BUSINESS MEETING & 2019 BUDGET PREPARATION MEETING TUESDAY, OCTOBER 09, 2018 FLAG SALUTE -----------------------------------------------------------------------------------------------------------

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

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. Minutes The City Council of the City of Laurinburg held a special meeting Friday, January 6, 2006 at 6:00 p.m. in the

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net March 26, 2019 MEETING MINUTES Board members present: Paul

More information

BOROUGH OF SWISSVALE REGULAR MEETING MINUTES. August 1, 2018

BOROUGH OF SWISSVALE REGULAR MEETING MINUTES. August 1, 2018 Borough of 1. Meeting called to order at 7:00 p.m. 2. Invocation Keith Kondrich BOROUGH OF SWISSVALE REGULAR MEETING MINUTES August 1, 2018 3. Pledge of Allegiance Councilwoman Abigail Salisbury 4. Roll

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

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

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

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

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

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

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

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

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

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

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 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

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

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

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

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

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 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

{ 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

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223 City of Blue Ridge Manor Fred A. Nicoulin, City Clerk 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY 40223 Louisville KY 40223 BLUE RIDGE MEETING MINUTES JULY 25, 2011 NEXT MEETING DATE: August

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

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

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

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

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, November 8, 2017, at 7:30 PM in the

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

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 19, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 19, 2012 AT 7:30 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 19, 2012 AT 7:30 P.M. CALL TO ORDER Mr. Babyak, Vice President of Council, called the Regular Meeting to order at 7:30

More information

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry MINUTES The Town of Manteo Board of Commissioners held their July 12, 2017 Recessed Session July 26, 2017 at 4:00 pm at the Manteo Town Hall meeting room. The following members were present: Mayor Jamie

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

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

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

The Commissioners of Fire District No. 1. In the Township of South Brunswick. Regular Monthly Meeting. July 13, 2009

The Commissioners of Fire District No. 1. In the Township of South Brunswick. Regular Monthly Meeting. July 13, 2009 The Commissioners of Fire District No. 1 In the Township of South Brunswick Regular Monthly Meeting July 13, 2009 The regular monthly meeting of the Board of Fire Commissioners, Fire District No. 1, in

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 21, 2008 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 21, 2008 AT 8:00 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 21, 2008 AT 8:00 P.M. CALL TO ORDER Mr. Petro, President of Council, called the Regular Meeting to order at 8:00 p.m. PLEDGE

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

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

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

More information

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information