CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013"

Transcription

1 CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013 Post Meeting Agenda ORDINANCES SCHEDULED FOR HEARING O-1 ORDINANCE APPROVING A FINANCIAL INSTRUMENT AND AUTHORIZING THE EXECUTION THEREOF AND OTHER APPLICABLE DOCUMENTS RELATED TO THE ISSUANCE BY THE CITY OF BAYONNE OF REDEVELOPMENT AREA BONDS (NON-RECOURSE TO THE FULL FAITH AND CREDIT OF THE CITY OF BAYONNE), RATIFYING THE EXECUTION OF THE FINANCIAL AGREEMENT AND DETERMINING VARIOUS OTHER MATTERS IN CONNECTION THEREWITH. (Amended at the Regular Meeting held February 13, 2013) O-2 REFUNDING BOND ORDINANCE OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY PROVIDING FOR THE REFUNDING OF ALL OR A PORTION OF CERTAIN SCHOOL BONDS, DATED DECEMBER 15, 2004, APPROPRIATING $33,000,000 THEREFOR AND AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $33,000,000 SCHOOL REFUNDING BONDS (NEW JERSEY SCHOOL BOND RESERVE ACT, P.L. 1980, C.72, AS AMENDED) OF THE CITY IN ONE OR MORE SERIES FOR FINANCING THE COSTS THEREOF. O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 2, ADMINISTRATION AND CHAPTER 13, MUNICIPAL PARKS, RECREATION AREAS, SWIMMING POOL AND DOCKS. O-4 AN ORDINANCE ADOPTING THE AMENDED REDEVELOPMENT PLAN FOR THE JOHN F. KENNEDY BOULEVARD REDEVELOPMENT AREA. O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC. (Restrictive Parking Zones) DELETE 048. Margaret Nowicki, 9 West 15th Street 230. Michael Johnson, 1053 Avenue C 281. Nettie Purdy, 93 West 35th Street 284. Angela Ciccone for her son Marcel, 184 West 17th Street 289. Kenneth Zielinski, 249 Avenue B ADD 003. Kamaljit Bhamra-Watson, 94 West 46th Street 317. Antonio Lucia, 409 Kennedy Boulevard* 318. Richard Gianturco, 193 West 48th Street* 319. Kelly Aranguran, 100 West 33rd Street, Apt. #5* 320. Eugene Loughney, 873 Avenue C* RELOCATE 222. Desiree Knight from 390 Avenue C to 81 West 19th Street * space numbers to be corrected from 319 through 322 by amendment ORDINANCES PROPOSED FOR INTRODUCTION O-6 CAPITAL IMPROVEMENT ORDINANCE TO PROVIDE FUNDING FOR VARIOUS CAPITAL IMPROVEMENTS TO THE DONALD X. AHERN VETERAN S MEMORIAL STADIUM IN THE AMOUNT OF $1,100,000.00; and a resolution fixing Wednesday, March 20, 2013, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Business Administration O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 21, HEALTH REGULATIONS; and a resolution fixing Wednesday, March 20, 2013, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Food Manager Certification) Municipal Services

2 Page 2 of 6 O-8 REFUNDING BOND ORDINANCE PROVIDING FOR PAYMENT OF AMOUNTS OWING TO OTHERS FOR TAXES LEVIED IN AND BY THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, APPROPRIATING $2,250,000 THEREFOR AND AUTHORIZING THE ISSUANCE OF $2,250,000 BONDS OR NOTES OF THE CITY FOR FINANCING THE COST THEREOF; and a resolution fixing Wednesday, March 20, 2013, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Tax appeals) Tax Assessor O-9 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing Wednesday, March 20, 2013, at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) COMMUNICATIONS ADD 323. Thabet Massoud, 90 West 19th Street 324. Joan Amodeo, 76 Andrew Street 325. Kevin E. Hennessy, 180 West 22nd Street CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Laurie W. Fiedler, Esq., filing notice of tort claim on behalf of FIRST ASSEMBLY OF GOD OF BAYONNE, NJ and LITTLE LAMB PRESCHOOL, alleging property damage sustained September 20, 2012 in a pipeline leak that caused a noxious smell and contributed to contamination by solvents during Hurricane Sandy. C-2 From Chad Weiss, Esq., filing notice of tort claim on behalf of MAGED MASSOUD for his son, George, alleging injuries sustained December 12, 2013 in an accident in which a door was closed on his finger at Woodrow Wilson School. C-3 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, DESMOND vs. THE CITY OF BAYONNE. (Fall on the stairs on June 19, 2001 at Brady s Dock) C-4 From the Superior Court of New Jersey, Chancery Division, Summons and Complaint in matter entitled, JPMORGAN CHASE BANK vs. McCABE, et al., incl. THE CITY OF BAYONNE. (Mortgage foreclosure on Ocean County property. Bayonne Housing Authority holds a judgment against the defendants.) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 OR-3 OR-4 From Terrence Malloy, Chief Financial Officer, reporting on vendor payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Terrence Malloy, Chief Financial Officer, ANNUAL DEBT STATEMENT as of December 31, Finance From Janet Convery, Treasurer, CY 2013 ANNUAL SCHEDULE OF DEBT SERVICE PAYMENTS. Finance From Terrence Malloy, CFO, ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2012(UNAUDITED). Finance

3 Page 3 of 6 OR-5 OR-6 OR-7 From Terrence Malloy, CFO, SUPPLEMENTAL DEBT STATEMENT as of February 20, (Relating to Tax Appeal Bond ordinance) Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on January 9, 2013: Finance $4,852, Claims and payroll for January, 2013 From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on February 6, 2013: Finance $4,852, Claims and payroll for February, 2013 RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, January 23, City Clerk CR-2 Approving the minutes of the special meeting held Wednesday, January 16, City Clerk CR-3 Approving the minutes of the council caucus held Wednesday, January 16, City Clerk CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 CR-10 CR-11 Opposing Senate Bill S-2511 proposing various amendments to the Open Public Meetings Law. Council Supporting Senate Bill S2364 and Assembly Bill A3553 providing for early voting procedures. Council Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (28 properties) Tax collector Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes due to judgments rendered by the County Tax Board. (50 properties) Tax collector Ordering a warrant in the amount of $1, payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 955 dog licenses issued in January, City Clerk Ratifying and confirming the actions of the Treasurer in issuing a warrant to TRIPLE G NURSERIES in the amount of in the amount of $14, Chargeable to the Tree Replacement Fund. Finance Ratifying and confirming the actions of the Municipal Treasurer in issuing a warrant from the Current Fund in the amount of $7,181, payable to the COUNTY OF HUDSON for payment of First Quarter County Taxes of Finance Ratifying and confirming the actions of the Municipal Treasurer in issuing a warrant from the Unemployment Trust Fund in the amount of $ 9, payable to the STATE OF NEW JERSEY DIVISION OF EMPLOYER ACCOUNTS for the city s unemployment bill for quarter ending December 31, Finance CR-12 Adopting a CASH MANAGEMENT PLAN for calendar year (Designating depositories and types of deposits) Finance CR-13 CR-14 DELETED. Granting 7 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA

4 Page 4 of 6 R-1 Ordering a warrant in the amount of $1, payable to SESAC, INC., Raleigh, NC, representing payment for annual license to play music at various functions including, but not limited to, festivals, firework shows, concerts, community centers and on hold telephone calls. Municipal Services R-2 Ordering a warrant in the amount of $ payable to ASCAP, Nashville, TN, representing payment for annual license to play music at various functions including, but not limited to, festivals, firework shows, concerts, community centers and on hold telephone calls. Municipal Services R-3 Authorizing an agreement with NOWELL, AMOROSO, KLEIN, BIERMAN, P.A., Hackensack, NJ and WEINER LESNIAK for professional legal services in defense of the city in connection with State Tax Court appeals for a one year period commencing January 1, 2013 for an amount not to exceed $55, at an hourly rate of $ Chargeable to Account DL-4. (Professional Services contract - notice of award to be published.) Law R-4 Amending Agreement No with NOWELL, AMOROSO, KLEIN, BIERMAN, P.A., Hackensack, NJ for professional legal services in the defense of tax appeals in the State Tax Court to increase the amount of the contract by $15,195.95, making the total contract amount $70, Chargeable to Account DL-4. Law R-5 Authorizing the Mayor and City Clerk to enter into an agreement with MASER CONSULTING, P.A., Mount Arlington, NJ for professional engineering design and construction administration services in refurbishing the playing surface at Don Ahern-Veterans Memorial Stadium for the amount of $245, Chargeable to Capital Ordinance introduced at this meeting. Business Administration R-6 Authorizing the city to participate in the HUDSON COUNTY COOPERATIVE PRICING SYSTEM (HCCPS) for the purchase of electrical generation services from suppliers that submit bids with pricing that is at least 5% lower than the current price for utility-provided basic generation services. Business Administration R-7 Authorizing an agreement with KRIVIT AND KRIVIT, P.C., Washington, DC, for professional services as special counsel for federal and state grants and funding for the one year period commencing January 1, 2013, for an amount not to exceed $100, Chargeable to Account PS-9. Proposals were procured using the Fair and Open Procurement Process. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration R-8 Authorizing an agreement with T & M ASSOCIATES, Clifton, NJ, for professional engineering services as a licensed site remediation professional for a one year period commencing January 1, 2013 for an amount not to exceed $25, Chargeable to Account RPI Trust. Business Administration R-9 Authorizing an agreement with T & M ASSOCIATES, Clifton, NJ and CLARKE CATON HINTZ, Trenton, NJ for professional planning services related to the submission of a Housing Element and Fair Share Plan to the New Jersey Council on Affordable Housing, for a period of one year commencing January 1, 2013 for an amount not to exceed $36, payable on a case by case basis. (Professional Services contract - notice of award to be published.) Planning R-10 Authorizing an agreement with McMANIMON, SCOTLAND & BAUMANN LLC, Roseland, NJ, to serve as bond counsel/special counsel for a one year period commencing January 1, Chargeable to various capital ordinances and Account BA-2. (Professional Services contract - notice of award to be published.) Law R-11 Authorizing an agreement with ROBERT L. HENNESSEY, ESQ., Bogota, NJ, for professional legal services as Bayonne Municipal Court Prosecutor for a one year term commencing January 1, 2013, for a contract amount not to exceed $35,000.00, with municipal court appeals requiring Superior Court appearance at an additional rate of $75.00 per hour for a maximum of $1, per appeal.

5 Page 5 of 6 Chargeable to Account M-17. (Professional Services contract - notice of award to be published.) Law R-12 Authorizing an agreement with SUSAN B. GYSS, ESQ., Secaucus, NJ, for professional legal services as Bayonne Municipal Court Prosecutor for a one year term commencing January 1, 2013, for a contract amount not to exceed $35, with municipal court appeals requiring Superior Court appearance at an additional rate of $75.00 per hour for a maximum of $1, per appeal. Chargeable to Account M-17. (Professional Services contract - notice of award to be published.) Law R-13 Authorizing the appointment of STEVEN R. HUMMELL, ESQ., Edgewater, NJ, to appear in Bayonne Municipal Court as Alternate Municipal Prosecutor when neither of the appointed municipal prosecutors are available, for a one year term commencing January 1, 2013, at a rate of $ per session for a total contract amount not to exceed $12, with municipal court appeals requiring Superior Court appearance at an additional rate of $75.00 per hour for a maximum of $1, per appeal. (Professional Services contract - notice of award to be published.) Law R-14 Authorizing agreements with APPRUZZESE MC DERMOTT MASTRO & MURPHY, PC, Liberty Corner, NJ, CHASAN LEYNER & LAMPARELLO, PC, Secaucus, NJ, CIFELLI & DAVIE, Harrison, NJ, and ANGELO R. BIANCHI, LLC, West Caldwell, NJ, for professional legal services as Labor Counsel to conduct arbitration hearing, litigation before the courts, negotiations, and PERC hearing involving various labor unions and the city for a one year period commencing January 1, 2013 payable at a rate of $ per hour for attorneys. Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Law R-15 Authorizing agreements with MASER CONSULTING, Mt. Arlington, NJ, VAN CLEEF ENGINEERS, Parsippany, NJ, REMINGTON VERNICK, Bordentown, NJ, and T & M ASSOCIATES, Clifton, NJ for professional engineering services in connection with various potential projects during 2013 for amounts to be negotiated pursuant to fee proposals submitted. Chargeable to Various Accounts. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administration R-16 Authorizing an agreement with ANTHONY J. DeSALVO, ESQ., Jersey City, NJ, for professional legal services to assist the City's Purchasing Agent with the review of specifications and provide legal advice as to the Open Public Contract Law in addition to conducting employee disciplinary proceedings for a six month period commencing January 1, 2013 for an amount not to exceed $24, Chargeable to Account DL-4. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) R-17 Authorizing the Director of Municipal Services to accept a grant from the COUNTY OF HUDSON OFFICE ON AGING for a three month allocation of grant funds of $156, for BAYONNE OFFICE ON AGING projects: #001 Care Management ($16,100 + $4,053), #001-1 Emergency ($5,000), #601 Care Management ($3,750 + $3,992), #306 Eyeglasses ($5,000) for a total of $37,895.00; and BEOF projects: #561 Congregate Meals ($43,788) # 581 Home Delivered Meals ($2,500), #058 Home Delivered Meals ($68,430), and #059 Weekend Home Delivered Meals ($4,000) for a total of $156, R-18 Approving Change Order #1 in Agreement with TILCON NEW YORK for NJDOT FY 2010 street paving for the net of various reductions in as built quantities and extras and supplements, to increase the contract amount by $31,652.98, making the total contract amount $412, Chargeable to Account No Public Works R-19 Approving TEMPORARY EMERGENCY APPROPRIATION #1 in the CY 2013 budget. (2/3 majority) Finance

6 Page 6 of 6 R-20 Approving BUDGETARY TRANSFER #4 in the CY 2012 budget. (2/3 majority) Finance R-21 Authorizing the settlement of prior year STATE TAX COURT APPEALS. Business Administration R-22 Authorizing an application to the LOCAL FINANCE BOARD for approval of State Tax Court appeal settlements. Business Administration R-23 RESOLUTION DETERMINING THE FORM AND OTHER DETAILS OF NOT TO EXCEED $33,000,000 OF SCHOOL REFUNDING BONDS (NEW JERSEY SCHOOL BOND RESERVE ACT, P.L. 1980, C.72, AS AMENDED) OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY OR SUCH OTHER AMOUNT AS DETERMINED BY THE CHIEF FINANCIAL OFFICER TO ACCOMPLISH THE REFUNDING ON THE TERMS CONSISTENT WITH THE REFUNDING PROVISIONS OF THE INTERNAL REVENUE CODE AND PROVIDING FOR THE SALE AND THE DELIVERY OF SUCH BONDS TO RBC CAPITAL MARKETS, LLC. Finance ADDED AT THE MEETING ADD-1 Approving a TEMPORARY CAPITAL BUDGET. (Tax appeal bond) Finance ADD-2 Authorizing an agreement with the BAYONNE ECONOMIC OPPORTUNITY FOUNDATION (BEOF) to continue the existing nutritional feeding program for a three month period commencing January 1, 2013 for the amount of $118,718.00: #561 Congregate Meals ($43,788), #581 Home Delivered Meals ($2,500), #058 Home Delivered Meals ($68,430), and #059 Weekend Home Delivered Meals ($4,000). Chargeable to Account Municipal Services ADD-3 Approving Change Order #1 in Agreement # CY with ENGLIS PAVING CO., INC. for paving of Avenue C for the net of various reductions in as built quantities and extras and supplements, to increase the contract amount by $49,708.24, making the total contract amount $477, Chargeable to Account No Public Works REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 From VICKI BROWNING/JAVIER BARRIOS (Presenter), requesting permission to address the council on the subject of New Jersey Municipal Opt-Out Law: LDC aggregation agreement requirements and community incentives specifically for residential homeowners and Bayonne. From KEVIN HENNINGS, requesting permission to address the council on the subject of how jitney buses on JFK Boulevard are dangerous, cause excess pollution and violate the 3 min idle law every day.

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013

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

More information

CITY OF 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 BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017

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

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING 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

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

NOW THEREFORE BE IT ORDAINED

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

More information

ORDINANCE NO. 620 ADMINISTRATION

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

More information

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

Commissioner. Commissioner. Commissioner. Commissioner. Commissioner. Commissioner. President HUDSON COUNTY ABSTRACT OF RATABLES MEMBERS OF THE BOARD

Commissioner. Commissioner. Commissioner. Commissioner. Commissioner. Commissioner. President HUDSON COUNTY ABSTRACT OF RATABLES MEMBERS OF THE BOARD HUDSON COUNTY 2009 ABSTRACT OF RATABLES KUDSON COU MEMBERS OF THE BOARD Robert G Doria Vincent Cuseglio Kevin McKenna Nicholas Fargo James D Andrea Angelo Valente Jodi Drennan President Commissioner Commissioner

More information

HUDSON COUNTY ABSTRACT OF RATABLES

HUDSON COUNTY ABSTRACT OF RATABLES HUDSON COUNTY 2016 ABSTRACT OF RATABLES MEMBERS OF THE BOARD James D'Andrea Vincent Cuseglio Nicholas Fargo Angelo Valente Jodi Drennan President Commissioner Commissioner Commissioner Commissioner Donald

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

REQUEST FOR QUALIFICATIONS FOR SPECIALIZED LEGAL SERVICES BURLINGTON COUNTY SOLICITOR'S OFFICE

REQUEST FOR QUALIFICATIONS FOR SPECIALIZED LEGAL SERVICES BURLINGTON COUNTY SOLICITOR'S OFFICE REQUEST FOR QUALIFICATIONS FOR SPECIALIZED LEGAL SERVICES BURLINGTON COUNTY SOLICITOR'S OFFICE Description: The County of Burlington is seeking responses from qualified attorneys/law firms, duly licensed

More information

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017 1268751_1.docx ARTICLE I GENERAL PROVISIONS... 3 SECTION 1.01 Governing Law... 3 SECTION

More information

NOW THEREFORE BE IT ORDAINED, by the Municipal Council of the City of Bayonne, in the County of Hudson, New Jersey, as follows:

NOW THEREFORE BE IT ORDAINED, by the Municipal Council of the City of Bayonne, in the County of Hudson, New Jersey, as follows: ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED UNITS WITH RESPECT TO THE PARCEL

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

SENATE, No. 673 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

SENATE, No. 673 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998 SENATE, No. STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED FEBRUARY, Sponsored by: Senator PETER A. INVERSO District (Mercer and Middlesex) SYNOPSIS Adopts series of amendments dealing with Tax Court proceedings.

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

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

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

ORDINANCE NO. CID-3193

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

More information

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

FRANKLIN BOROUGH REQUEST FOR PROPOSALS FOR BOROUGH ENGINEER

FRANKLIN BOROUGH REQUEST FOR PROPOSALS FOR BOROUGH ENGINEER A. INTRODUCTION FRANKLIN BOROUGH REQUEST FOR PROPOSALS FOR BOROUGH ENGINEER The Franklin Borough is seeking proposals from licensed Professional Engineers for the position of Borough Engineer for calendar

More information

LFN CY 2015 Budget Matters. Early Budget Planning and CY 2015 Budget Deadline Extension and Enforcement.

LFN CY 2015 Budget Matters. Early Budget Planning and CY 2015 Budget Deadline Extension and Enforcement. LFN 2014-21 December 11, 2014 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

More information

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE ORDINANCE NO. 2016-3158 TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE WHEREAS, pursuant to N.J.S.A. 40A:9-165, the Township must set salaries for non-contractual officers and employees,

More information

EGG HARBOR TOWNSHIP ORDINANCE

EGG HARBOR TOWNSHIP ORDINANCE EGG HARBOR TOWNSHIP ORDINANCE 16-2017 An ordinance authorizing long term tax exemption agreement between the Township of Egg Harbor and Eastern Pacific Development, LLC Egg Harbor Township Ordinance 16-2017

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS PLANNING BOARD ATTORNEY NT

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS PLANNING BOARD ATTORNEY NT TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS PLANNING BOARD ATTORNEY NT2019-08 Sealed proposals will be received by the Township Clerk of the Township

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

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, 2018 7:30 PM APPOINTMENTS: 1. Communication from the Mayor in relation to the re-appointments of Terry Degatano, Michael Hellman, Harriet Lowell,

More information

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 The City Council of the City of Davis met in regular meeting 6:30 p.m. in the Community Chambers, 23 Russell Blvd., Davis, California.

More information

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE MUNICIPAL PROSECUTOR NT

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE MUNICIPAL PROSECUTOR NT TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE MUNICIPAL PROSECUTOR NT2019-16 Sealed proposals will be received by the Township Clerk of the

More information

CITY OF LENEXA. Private Activity Conduit Financing & Tax Abatement Information Packet

CITY OF LENEXA. Private Activity Conduit Financing & Tax Abatement Information Packet CITY OF LENEXA Private Activity Conduit Financing & Tax Abatement Information Packet Version date: August 2016 Page 1 of 15 City Contact Information Eric Wade Phone: (913) 477-7552 City Administrator Fax:

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. APPROVED FOR PUBLICATION IN THE MATTER OF JOHN F. ZISA, MAYOR, CITY OF HACKENSACK,

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

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq.

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. TREASURY- TAXATION DIVISION OF TAXATION Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. Emergency New Rule Adopted and Concurrent Proposed Rule Authorized: April

More information

Transitional Aid Application Process (Municipalities Operating on Calendar Year Only)

Transitional Aid Application Process (Municipalities Operating on Calendar Year Only) LFN 2018-14 April 20, 2018 Contact Information Director's Office V. 609.292.6613 F. 609.633.6243 Legislative and Regulatory Affairs V. 609.292.6110 F. 609.633.6243 Financial Regulation and Assistance V.

More information

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS In the matter of THE FIRST TAXATION DISTRICT OF WEST HAVEN (A Fire District) - and - LOCAL 1198, INTERNATIONAL ASSOCIATION

More information

BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL

BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL BOROUGH OF ELMWOOD PARK REQUEST FOR QUALIFICATIONS AND PROPOSAL FOR MUNICIPAL BOND COUNSEL Date Issued: November 14, 2016 Return Date & Time: Return To: December 6, 2016, 11:00 AM Keith Kazmark, RMC/CMC/MMC

More information

A Bill Regular Session, 2013 SENATE BILL 640

A Bill Regular Session, 2013 SENATE BILL 640 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas th General Assembly As Engrossed: S// S// S// A Bill Regular Session, SENATE BILL 0 By:

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2016 Municipal User Friendly Budget MUNICIPALITY: 267 2 Municode: 0911 Filename: 0911_fba_2016.xlsm Website: www.weehawken-nj.us Phone Number: 201-319-6000

More information

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

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

More information

SERVICE AGREEMENT CONTRACT NO.

SERVICE AGREEMENT CONTRACT NO. SERVICE AGREEMENT CONTRACT NO. THIS SERVICE AGREEMENT dated 20 between STOCKTON UNIVERSITY (the "UNIVERSITY") and (the SERVICE PROVIDER ), with a business address at. 1.1 Services. ARTICLE 1 SCOPE OF SERVICES

More information

O.C.G.A GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session *** O.C.G.A. 48-5-311 GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session *** TITLE 48. REVENUE AND TAXATION CHAPTER 5. AD VALOREM TAXATION

More information

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT Minutes of Meeting The regular meeting of the Board of Supervisors of the Gateway Services Community Development District was held on Thursday, at 4:00 p.m. at the Gateway Services CDD Offices Meeting

More information

Summary of House Bill 202: Amendments to Georgia s Real Property Tax Assessment and Appeal System

Summary of House Bill 202: Amendments to Georgia s Real Property Tax Assessment and Appeal System Summary of House Bill 202: Amendments to Georgia s Real Property Tax Assessment and Appeal System After a wild finish, the Georgia Legislature passed House Bill 202 on the final day of the session, April

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES EDUARD SHAMIS, ) Case No.: BC662341 ) Plaintiffs, ) Assigned for All Purposes to ) The Hon. Maren E. Nelson, Dept. 17 v. ) ) NOTICE

More information

CITY OF OCEAN CITY, In the County of Cape May, State of New Jersey

CITY OF OCEAN CITY, In the County of Cape May, State of New Jersey OFFICIAL STATEMENT DATED NOVEMBER 15, 2017 New Issue Book-Entry-Only Rating: Not Rated In the opinion of McManimon, Scotland & Baumann, LLC, Bond Counsel to the City (as defined herein), pursuant to Section

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

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

CITY OF NEWARK in the County of Essex, New Jersey $34,905,000 TAX ANTICIPATION NOTES, SERIES 2016A. Dated: Date of Delivery Due: February 15, 2017

CITY OF NEWARK in the County of Essex, New Jersey $34,905,000 TAX ANTICIPATION NOTES, SERIES 2016A. Dated: Date of Delivery Due: February 15, 2017 NEW ISSUE UNRATED In the opinion of DeCotiis, FitzPatrick & Cole, LLP, Bond Counsel, assuming continuing compliance by the City of Newark (the City ) with certain covenants described herein, under current

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 Mayor Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal Building,

More information

CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY

CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY REVISED NOTICE OF SALE $20,655,000 GENERAL IMPROVEMENT BONDS, SERIES 2018 Consisting Of: $7,208,000 Tax-Exempt General Improvement Bonds, Series

More information

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING I. PARTIES

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING I. PARTIES FILED JUL AM : KING COUNTY SUPERIOR COURT CLERK E-FILED CASE NUMBER: --- SEA 1 1 IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON S. MICHAEL KUNATH, Plaintiff, CITY OF SEATTLE, v. Defendant. IN AND FOR

More information

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT: Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational

More information

CHAPTER 3 INDEX FINANCE AND TAXATION

CHAPTER 3 INDEX FINANCE AND TAXATION CHAPTER 3 INDEX FINANCE AND TAXATION 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS. 3.02 FISCAL YEAR. 3.03 BUDGET. 3.04 CHANGES IN BUDGET. 3.05 VILLAGE FUNDS TO BE SPENT IN ACCORDANCE WITH APPROPRIATIONS.

More information

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

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

More information

Page 2 of Final Budget

Page 2 of Final Budget Wapato Council Chambers 205 E Third Street Wapato, WA 98951-1326 1. WORK SESSION ITEMS Monday, November 20, 2017 6:30 PM Tel. 509.877.2334 WORKING SESSION COUNCIL MEETING COUNCIL AGENDA Page a. 2018 Final

More information

PLAINFIELD BOARD OF EDUCATION 1200 Myrtle Avenue Plainfield, New Jersey 07063

PLAINFIELD BOARD OF EDUCATION 1200 Myrtle Avenue Plainfield, New Jersey 07063 PLAINFIELD BOARD OF EDUCATION 1200 Myrtle Avenue Plainfield, New Jersey 07063 REQUEST FOR PROPOSAL (RFP) LEGAL SERVICES WORKER COMPENSATION Submission Date: Tuesday, December 9, 2014 9:00 a.m. PLAINFIELD

More information

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

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

More information

TOWN OF GUTTENBERG COUNTY OF HUDSON, STATE OF NEW JERSEY

TOWN OF GUTTENBERG COUNTY OF HUDSON, STATE OF NEW JERSEY TOWN OF GUTTENBERG COUNTY OF HUDSON, STATE OF NEW JERSEY SEEKS PROPOSALS FOR FINANCIAL ADVISORY CONSULTANT SERVICES FOR THE PERIOD JANUARY 1, 2018 TO DECEMBER 31, 2018 Introduction Pursuant to the Fair

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

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

FILED: NEW YORK COUNTY CLERK 02/05/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 02/05/2018 STATE OF NEW YORK SUPREME COURT: COUNTY OF NEW YORK MT. HAWLEY INSURANCE COMPANY, Index No. 155743/15 Plaintiff, -against- LOW BID, INC., TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, and HACKENSACK

More information

City Commission Policy 214. Risk Management/Self-Insurance Policy. DEPARTMENT: Treasurer-Clerk. DATE ADOPTED: July 12, 1991

City Commission Policy 214. Risk Management/Self-Insurance Policy. DEPARTMENT: Treasurer-Clerk. DATE ADOPTED: July 12, 1991 City Commission Policy 214 Risk Management/Self-Insurance Policy DEPARTMENT: Treasurer-Clerk DATE ADOPTED: July 12, 1991 DATE OF LAST REVISION: October 25, 2017 214.01 Authority: This policy is authorized

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

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

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

More information

Superior Court of the State of Washington, Yakima County

Superior Court of the State of Washington, Yakima County Superior Court of the State of Washington, Yakima County IF YOU WERE A PIECE-RATE FARM WORKER FOR WYCKOFF FARMS, INCORPORATED, IN WASHINGTON AT ANY TIME FROM JANUARY 31, 2014 THROUGH JULY 26, 2015, YOU

More information

THE AUTHORITY HAS NO POWER TO LEVY OR COLLECT TAXES.

THE AUTHORITY HAS NO POWER TO LEVY OR COLLECT TAXES. New Issue Book-Entry-Only In the opinion of Gibbons P.C., Bond Counsel to the Authority, under existing law, interest on the Refunding Bonds and net gains from the sale of the Refunding Bonds are exempt

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

RE: Professional services proposal for the Boulder Creek and Jones Creek Watershed Forest Management Plan.

RE: Professional services proposal for the Boulder Creek and Jones Creek Watershed Forest Management Plan. December 20, 2012 City of Camas Attn: Eric Levison PO Box 1055 Camas, WA 98607 RE: Professional services proposal for the Boulder Creek and Jones Creek Watershed Forest Management Plan. Mr. Levison: Attached

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 25, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 25, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator RONALD L. RICE District (Essex) Senator TROY SINGLETON District (Burlington) SYNOPSIS Codifies the Judiciary's

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

TOWN OF HARRISON PLANNING BOARD PUBLIC NOTICE FOR SOLICITATION PROFESSIONAL SERVICE CONTRACT JANUARY 1, 2019 THROUGH DECEMBER 31, 2019

TOWN OF HARRISON PLANNING BOARD PUBLIC NOTICE FOR SOLICITATION PROFESSIONAL SERVICE CONTRACT JANUARY 1, 2019 THROUGH DECEMBER 31, 2019 TOWN OF HARRISON PLANNING BOARD PUBLIC NOTICE FOR SOLICITATION PROFESSIONAL SERVICE CONTRACT JANUARY 1, 2019 THROUGH DECEMBER 31, 2019 NOTICE IS HEREBY GIVEN that sealed submissions will be received by

More information

The CITY OF BAYONNE is soliciting responses/proposals to the City s RFQ/RFP for the provision of the following professional services:

The CITY OF BAYONNE is soliciting responses/proposals to the City s RFQ/RFP for the provision of the following professional services: NOTICE POSTED: November 22, 2017 DUE DATE: December 5, 2017 @ 1:00 p.m. prevailing time PUBLIC READING: All responses/proposals will be opened at the City Council Chambers on December 5, 2017 @ 3:00 p.m.

More information

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

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

More information

BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR THE POSITION OF TAX APPEAL CONSULTANT FOR THE BOROUGH OF TOTOWA

BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR THE POSITION OF TAX APPEAL CONSULTANT FOR THE BOROUGH OF TOTOWA BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR THE POSITION OF TAX APPEAL CONSULTANT FOR THE BOROUGH OF TOTOWA The Borough of Totowa is soliciting proposals from professional real estate appraisal

More information

New Mexico Bidder s Number

New Mexico Bidder s Number WAGON MOUND PUBLIC SCHOOLS PO Box 158 / 300 Park Avenue Voice: 575-666-3000 Fax: 575-666-9001 General Bid Conditions RFP # 1819-001 General Legal Counsel SEALED BIDS will be opened in the Board Room of

More information

BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER

BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER NOTICE OF RFP BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER Sealed proposals will be received by the Borough Clerk for the Borough QPA

More information

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

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

More information

TOWNSHIP OF LOWER MUNICIPAL UTILITIES AUTHORITY

TOWNSHIP OF LOWER MUNICIPAL UTILITIES AUTHORITY TOWNSHIP OF LOWER MUNICIPAL UTILITIES AUTHORITY REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED NOVEMBER 30, 2015 30300 Township of Lower Municipal Utilities Authority Table of

More information

TOWN OF SECAUCUS COUNTY OF HUDSON STATE OF NEW JERSEY PROFESSIONAL SERVICES SOLICITATION FAIR & OPEN PUBLIC SOLICITATION PROCESS

TOWN OF SECAUCUS COUNTY OF HUDSON STATE OF NEW JERSEY PROFESSIONAL SERVICES SOLICITATION FAIR & OPEN PUBLIC SOLICITATION PROCESS TOWN OF SECAUCUS COUNTY OF HUDSON STATE OF NEW JERSEY PROFESSIONAL SERVICES SOLICITATION FAIR & OPEN PUBLIC SOLICITATION PROCESS PROFESSIONAL SERVICES SOLICITED: la.l SPECIAL GENERAL COUNSEL IA.2 SPECIAL

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

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

NC General Statutes - Chapter 105 Article 20 1

NC General Statutes - Chapter 105 Article 20 1 Article 20. Approval, Preparation, Disposition of Records. 105-318. Forms for listing, appraising, and assessing property. The Department of Revenue may design and prescribe the books and forms to be used

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

LOCAL FINANCE NOTICE

LOCAL FINANCE NOTICE CFO 2003-7 Notice Number New Jersey Department of Community Affairs Division of Local Government Services 7/18/2003 LOCAL FINANCE NOTICE Date JAMES E. MCGREEVEY SUSAN BASS LEVIN MATTHEW U. WATKINS GOVERNOR

More information

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006 KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

The Board of Education of the Penns Grove-Carneys Point Regional School District in the County of Salem, New Jersey

The Board of Education of the Penns Grove-Carneys Point Regional School District in the County of Salem, New Jersey THE BOARD OF EDUCATION OF THE PENNS GROVE-CARNEYS POINT REGIONAL SCHOOL DISTRICT IN THE COUNTY OF SALEM, NEW JERSEY NOTICE OF $6,000,000 SCHOOL BOND SALE (BOOK-ENTRY-ONLY) (CALLABLE) (BANK QUALIFIED) SUMMARY

More information

The Bonds are not subject to redemption prior to their stated maturities.

The Bonds are not subject to redemption prior to their stated maturities. NEW ISSUE - Book-Entry-Only RATING: See Rating herein In the opinion of McManimon, Scotland & Baumann, LLC, Bond Counsel to the Authority (as defined herein), pursuant to Section 103(a) of the Internal

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

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY

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

More information

NOTICE OF SALE OF $202,121,155 BOND ANTICIPATION NOTES

NOTICE OF SALE OF $202,121,155 BOND ANTICIPATION NOTES COUNTY OF HUDSON STATE OF NEW JERSEY NOTICE OF SALE OF $202,121,155 BOND ANTICIPATION NOTES NON-CALLABLE / BOOK-ENTRY ONLY Proposals for the purchase of the above-captioned Bond Anticipation Notes (the

More information

Lyndhurst TWP Sheet A

Lyndhurst TWP Sheet A Lyndhurst TWP 0232 CY2019 2019 MUNICIPAL DATA SHEET CALENDAR YEAR (Must Accompany CY2019 Budget) MUNICIPALITY: Township of Lyndhurst COUNTY: Bergen Governing Body Members Honorable Robert B. Giangeruso

More information