CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013"

Transcription

1 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 OF BAYONNE, CHAPTER 7, TRAFFIC. (Restrictive Parking Zones) Police DELETE 052. Robert Mazzouccolo, 710 Avenue E 121. John Hoey, Avenue C ADD 347. Ann Houser for her father, William J. Hauser, Sr., 60 Silver Street 348. Christine Sorrentino for her mother, Barbara Katulka, 53 West 4th Street 349. Jessica Young for her daughter, Daryl Alexandria Young, 187 West 48 th Street ORDINANCES PROPOSED FOR INTRODUCTION O-2 A CAPITAL IMPROVEMENT ORDINANCE IN THE AMOUNT OF $1,677, TO PROVIDE FUNDING FOR THE PURCHASE OF VARIOUS EQUIPMENT AND THE REPAIR OF VARIOUS PUBLIC FACILITIES DAMAGES FROM SUPERSTORM SANDY; and a resolution fixing Wednesday, January 15, 2014, 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. Finance O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing Wednesday, January 15, 2014, 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) Police ADD 025. Albert Sambade, 92 West 33 rd Street, Apt. A Elsie Wasielewski, 15 Silver Street 121. Dorothy Nadrowski, 471 Avenue A COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, MARTINEZ vs. THE CITY OF BAYONNE, et al. (Fall on a storm drain on September 6, 2012 at Avenue A near Fifth Street) C-2 From the Tax Court of New Jersey, complaint in matter entitled, ADIMOOLAM vs. CITY OF BAYONNE. ( Broadway, Block 145, lot 18 - commercial) C-3 From the Tax Court of New Jersey, complaint in matter entitled, ADIMOOLAM vs. CITY OF BAYONNE. (361 Broadway, Block 240, lot 22 - commercial) C-4 From the Tax Court of New Jersey, complaint in matter entitled, ADIMOOLAM vs. CITY OF BAYONNE. (789 Broadway, Block 126, lot 21 - commercial) C-5 From the Tax Court of New Jersey, complaint in matter entitled, HO PROPERTY, LLC vs. CITY OF BAYONNE. (122 West 45 th Street, Block 83, lot 16 - commercial) C-6 From the Tax Court of New Jersey, complaint in matter entitled, M.C.P. ASSOCIATES vs. CITY OF BAYONNE. (556 Broadway, Block 184, lot 5 - commercial)

2 Page 2 of 8 C-7 From the Tax Court of New Jersey, complaint in matter entitled, AVENUE A REALTY, INC. vs. CITY OF BAYONNE. (759 Avenue A, Block 142, lot , etc. 19 condos) C-8 From the Tax Court of New Jersey, complaint in matter entitled, BERGEN POINT-BAYONNE REALTY, LLC vs. CITY OF BAYONNE. (216 Broadway, Block 325, lot 1 - commercial) 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 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 Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on November 6, 2013: Finance $4,949, Claims and payroll for November RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, November 13, City Clerk CR-2 Approving the minutes of the council caucus held Wednesday, November 6, City Clerk CR-3 CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (62 properties) Tax Collector Ordering a warrant in the amount of $6.40 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 2 dog licenses issued in November, City Clerk Ratifying and confirming the action of the Treasurer in issuing a warrant in the amount of $6,889, payable to the COUNTY OF HUDSON representing payment for 4 th quarter 2013 taxes. Finance Amending Resolution No granting funding to the COMMUNITY DAY NURSERY in the amount of $45, to provide day care services, to allow them to enter into a contract with D CONSTRUCTION, INC. for repairs to the outside steps at their facility for the amount of $5, which remained unspent from their original funding. Community Development Adopting a calendar for council meetings and caucuses for Council REMOVED. Granting 5 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Authorizing renewal of the annual maintenance contract with MOBILE TECHTRONICS, INC., Clark, NJ, for maintenance of eight Zetron Series telephone consoles located in the communication center for a period of one year commencing January 1, 2014, under state contract No in the

3 Page 3 of 8 amount of $8,656.00, and ordering a warrant in payment. Account #PS-9. Police Chargeable to R-2 Authorizing renewal of the annual maintenance contract with KOVACORP, Manahawkin, NJ, for annual maintenance of the city s Audiolog Recording System (9-1-1 and citywide radio multi-server audio recording system) under state contract #83906, for a one year period commencing January 1, 2014, in the amount of $35,681.41, and ordering a warrant in payment. Chargeable to various accounts. Police R-3 Authorizing an agreement with MOTOROLA CORPORATION, Schaumberg, IL, under state contract #A-53804, for renewal of the annual maintenance contract for the citywide communications system infrastructure for a one year term commencing January 1, 2014 in the amount of $200,521.56; and ordering a warrant in payment. Chargeable to various accounts. Police R-4 Authorizing agreements with MASER CONSULTING, Red Bank, NJ, and T & M ASSOCIATES, Clifton, NJ as qualified Licensed Site Remediation Professionals during 2014 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-5 Authorizing agreements with MASER CONSULTING, Red Bank, NJ, and T & M ASSOCIATES, Clifton, NJ for professional engineering services in connection with various potential projects during 2014 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-6 Authorizing an agreement with COMMUNITY CONSULTANTS, LLC, South Orange, NJ, for professional consulting services relating to the City of Bayonne s Community Development Block Grant Program for a period of one year commencing January 1, 2014, for an amount not to exceed $50, Chargeable to Account #CDBG-200. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Community Development R-7 Authorizing an agreement with STACK, COOLAHAN & STACK, LLC, Hoboken, NJ, for real property appraisals and expert testimony in connection with tax appeals before the State Tax Court and the Hudson County Board of Taxation and in condemnation proceedings, for a one year period commencing January 1, 2014 for a total contact amount not to exceed $81,000.00, payable monthly at the rate of $6, per month. Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Law R-8 Authorizing an agreement with JOHN J. SMITH, JR., ESQ. for professional legal services to represent the Bayonne Rent Control Board for a one year period commencing January 1, 2014 for a contract amount not to exceed $15, Chargeable to Account M-19. (Professional Services contract - notice of award to be published.) Law R-9 Authorizing an agreement with ANTHONY J. DE SALVO, ESQ., Jersey City, NJ, for professional legal services to act as counsel to the City's Purchasing Agent and as investigator for employee disciplinary matters and as hearing officer for a one year period commencing January 1, 2014 for an amount of $24, Chargeable to Account DL-4. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) R-10 Authorizing an agreement with KRIVIT AND KRIVIT, P.C., Washington, DC, for professional services as special counsel for grants and federal affairs for a one year period commencing January 1, 2014, for the amount of $100,

4 Page 4 of 8 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-11 Authorizing acceptance of an additional $2, from the HUDSON COUNTY OFFICE ON AGING to be allocated to the Home Delivered Meals Program at the Bayonne Economic Opportunity Foundation for CY Municipal Services R-12 Authorizing acceptance of an additional $1, from the HUDSON COUNTY OFFICE ON AGING to be allocated to the Older Americans Act National Caregiver Care Management salary account. Municipal Services R-13 Authorizing acceptance of an initial allocation of $30, from the HUDSON COUNTY OFFICE ON AGING for Social Services Block Grant/Sandy Relief Funds to replenish supplies of emergency meals used during Superstorm Sandy and to provide home repair and advocacy for eligible seniors and persons with disabilities to replace or repair damage to their property. Municipal Services R-14 Amending Resolution No authorizing the planning board to investigate whether the property commonly known as Block 411, lots 2, 3, 4 and 5 on the Tax Map of the City of Bayonne, State of New Jersey, should be designated as an area in need of redevelopment pursuant to the Local Redevelopment and Housing Law, N.J.S.A. 40A:12A-1, et seq. (Peninsula View) Business Administrator R-15 Approving Budgetary Transfers #2 in the CY 2013 budget. Finance R-16 Approving Chapter 159 #10 in the CY 2013 budget, seeking permission of the Division of Local Government Services to approve the insertion of an item of revenue in the amount of $2,500.00, under the caption, Congregate Meals Program. Finance R-17 Approving Chapter 159 #11 in the CY 2013 budget, seeking permission of the Division of Local Government Services to approve the insertion of an item of revenue in the amount of $1,471.00, under the caption, Older American Act of 1965 Title III. Finance TO BE ADDED AT THE MEETING ADD-1 ADD-2 ADD-3 ADD-4 ADD-5 AUTHORIZING THE TRANSFER OF IN LIEU MINIMUM PAYMENT AGREEMENT RELATING TO BLOCK 268, LOT 2 ON THE TAX MAP OF THE CITY OF BAYONNE. (PILOT for Plattykill Manor) Business Administrator Designating BAYONNE DURABLE CONSTRUCTION CO., et al., as conditional developers for Block , lot 1 & 2. Business Administrator Authorizing an agreement with T & M ASSOCIATES, Middletown, NJ, for professional engineering services relating to the Raise the Bayonne Bridge Project regarding community impact and safety issues for an amount not to exceed $50, for CY Chargeable to Accounts RPI, Port Authority Agreement. Business Administrator ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING TAX EXEMPTION AND PAYMENTS IN LIEU OF TAXES FOR NEWLY CONSTRUCTED MULTIPLE DWELLINGS WITH CAMELOT AT BAYONNE, LLC WITH RESPECT TO THE REDEVELOPMENT AREA LOCATED AT BLOCK 363, LOT 1.01 ON THE TAX MAP OF THE CITY; and a resolution fixing Wednesday, January 15, 2014, 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 Assessor Authorizing an agreement with RICHARD N. CAMPISANO, ESQ. for professional legal services as Zoning Board attorney for a one year period commencing

5 Page 5 of 8 January 1, 2014, for a fee of $1, per month, not to exceed $13,200.00, with additional compensation at an hourly rate of $ for litigation and escrow fund work, not to exceed $9, Chargeable to Account M-6. (Professional Services contract - notice of award to be published.) Law ADD-6 ADD-7 ADD-8 ADD-9 Authorizing an agreement with RICHARD N. CAMPISANO, ESQ. for professional legal services as Planning Board attorney for a one year period commencing January 1, 2014, for a fee of $ per month, not to exceed $10,800.00, with additional compensation for litigation and escrow fund work at an hourly rate of $150.00, not to exceed $5, Chargeable to Account M-4. (Professional Services contract - notice of award to be published.) Law Authorizing an agreement with NOWELL, AMOROSO, KLEIN, BIERMAN, P.A., Hackensack, NJ and O DONNELL McCORD, PC, Morristown, NJ, for professional legal services in defense of the city in connection with State Tax Court appeals for a one year period commencing January 1, 2014 for an amount not to exceed $55, at an hourly rate of $ Chargeable to Account (Professional Services contract - notice of award to be published.) Law Designating ALLIED RISK MANAGEMENT SERVICES, Monroe Township, NJ, USI INSURANCE SERVICES, LLC, West Orange, NJ, and FRENKEL BENEFITS, LLC/ FRENKEL & COMPANY, LLC, Jersey City, NJ as insurance brokerage firms for various insurance services and products at no cost to the city under the Fair and Open Procurement process and authorizing the solicitation of proposals from them for insurance services and products. Business Administrator Authorizing an agreement with HUGHES & FINNERTY, PC, for professional legal services as Municipal Public Defender for a one-year period commencing January 1, 2014 for an amount not to exceed $70, payable in equal monthly installments of $5,833.33, awarded pursuant to the Fair and Open process. Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Law ADD-10 Authorizing an agreement with DONNA D. MARKI, ESQ., Morristown, NJ, for professional legal services as attorney to the Ethical Standards Board for a oneyear period commencing January 1, 2014 for the amount not to exceed $1, per month for each month that the Ethics Board holds a meeting or a subcommittee meeting for a total amount not to exceed $10,000.00, awarded pursuant to the Fair and Open process. Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Law ADD-11 Authorizing agreements with ROBERT L. HENNESSEY, ESQ., Bogota, NJ and SUSAN B. GYSS, ESQ., Secaucus, NJ, for professional legal services as Bayonne Municipal Court Prosecutors for a one year term commencing January 1, 2014, for a contract amount not to exceed $35, each. Chargeable to Account (Professional Services contract - notice of award to be published.) Law ADD-12 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, 2014, at a rate of $ per session for a total contract amount not to exceed $7, 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 ; Account (Professional Services contract - notice of award to be published.) Law ADD-13 Authorizing an agreement with MILLENIUM STRATEGIES, Caldwell, NJ, for professional grant writing and management services for the city and affiliated

6 Page 6 of 8 agencies for the one year period commencing January 1, 2014 for a total amount not to exceed $87,000.00, awarded pursuant to the Fair and Open process. Chargeable to Account BA-01. (Professional Services contract - notice of award to be published.) Business Administration ADD-14 Authorizing agreements with APPRUZZESE MC DERMOTT MASTRO & MURPHY, PC, Liberty Corner, NJ, THE BIANCHI LAW GROUP, LLC, West Caldwell, NJ, CASTANO QUIGLEY, LLC, and CHASAN LEYNER & LAMPARELLO, PC, Secaucus, 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, 2014 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 ADD-15 Authorizing an agreement with CONNELL FOLEY, LLP, Hackensack, NJ, for professional legal services as attorneys to the Construction Board of Appeals for a one-year period commencing January 1, 2014 for the amount not to exceed $6,000.00, payable in installments of $ per month, awarded pursuant to the Fair and Open process. Chargeable to Account - Building Fines Trust Account. (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Municipal Services ADD-16 Authorizing the Mayor and City Clerk to enter into agreements with BC SYSTEMS, INC., Piscataway, NJ and ALL COVERED IT SERVICES FROM KONICA MINOLTA, Cherry Hill, NJ for a one year period commencing January 1, 2014, for information technology, computer systems, and network administration and support services, for total contract amounts not to exceed $25, each, pursuant to the Fair and Open Solicitation process. Chargeable to Account BA- 2. (Extraordinary Unspecifiable Services (EUS) Contract, notice of its award will be published.) Business Administrator ADD-17 Authorizing an agreement with the BAYONNE COMMUNITY MENTAL HEALTH CENTER for the provision of EAP services for city employees for the period for a one year period commencing January 1, 2014 in an amount not to exceed $27, Chargeable to Account #HW-4. Municipal Services ADD-18 Authorizing agreements with KEVIN G. CALLAHAN, J.D., J.S.C. (Ret.), Jersey City, NJ, and the LAW OFFICE OF CHARLES P. DAGLIAN, Jersey City, NJ, for professional legal services as counsel for employee disciplinary hearings and to act as hearing officer for a one year period commencing January 1, 2014 for an amount not to exceed $25, at an hourly rate of $ Chargeable to Account (Professional Services contract obtained through the Non-Fair and Open solicitation process - notice of award to be published.) Law ADD-19 Authorizing the Mayor and City Clerk to enter into an agreement with the BAYONNE COMMUNITY MENTAL CENTER for mental health services for low income and public assistance clients from the City of Bayonne in the amount of $30, for the one year period commencing January 1, Chargeable to Account HW-4. Municipal Services ADD-20 Authorizing an agreement with LENOX CONSULTING, Caldwell, NJ for the provision of communication, public relations, web hosting and design services, marketing and graphic arts consulting services for a one year period commencing January 1, 2014 in the amount not to exceed $25, Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Business Administrator ADD-21 Authorizing an agreement with JOHN T. DeDOUSSIS, M.D., for professional medical services for uniformed employees for a one-year period commencing

7 Page 7 of 8 January 1, 2014 for the amount not to exceed $36, payable at a rate of $3, per month, awarded pursuant to the Fair and Open process. Chargeable to Account (Professional Services contract obtained through the Fair and Open solicitation process - notice of award to be published.) Municipal Services ADD-22 Authorizing Corporation Counsel to retain the services of and to execute retainer agreements with the following law firms during the one year period commencing January 1, 2014 to act as for criminal defense, administrative law, employment law, bankruptcy, and foreclosure matters in which the City is named as a party at an hourly rate of $165.00: Chargeable to Various Accounts. Law O'Donnell McCord, P.C. Morristown, NJ Florio & Kenny, LLP P.O. Box 771, Hoboken, NJ The Bianchi Law Group, LLC West Caldwell, NJ Anthony DeSalvo, Esq. Jersey City, NJ Chasan Leyner & Lamparello, PC Secaucus, NJ Castano Quigley LLC Fairfield, NJ Parker McKay, P.A. Mount Laurel, NJ Arleo, Donohue & Biancamano, LLC West Orange, NJ Archer & Greiner, P.C. Hackensack, NJ Paul S. Werther, Esq., LLC/ McElroy, Deutsch, Mulvaney & Carpenter LLP Morristown, NJ Alexander W. Booth, Jr., Esq. Jersey City, NJ Cifelli & Davie Harrison, NJ ADD-23 Authorizing the execution of a utilities easement agreement between the PUBLIC SERVICE ELECTRIC AND GAS COMPANY and the City of Bayonne to provide for the installation of utility equipment at the fire station house site, commonly known as block 731, lot 1. Public Safety ADD-24 Granting a waiver from section 3-1, Noise, of the Revised General Ordinances (hours of construction) to BAYONNE RX DEVELOPMENT, LLC (Walgreens) for their construction project at 1080 Broadway to allow them to perform excavation and water/sewer connections during the evening and overnight hours. Business Administor REQUESTS TO ADDRESS THE COUNCIL

8 Page 8 of 8 RA-1 From ELIZABETH INSERRA, requesting permission to address the council on the subject of: multiple family dwelling amnesty zoning law enforcement on multiple dwelling homes zoning and law department public interaction

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013

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

More information

CITY OF BAYONNE CITY COUNCIL 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 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 JULY 19, 2017

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010

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

More information

CITY OF BAYONNE CITY COUNCIL 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

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

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

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

More information

CITY OF 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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2018 Municipal User Friendly Budget MUNICIPALITY: 58 2 Municode: 0232 Filename: 0232_fba_2018.xlsm Website: www.lyndhurstnj.org Phone Number: 201-804-2457

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 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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2018 Municipal User Friendly Budget MUNICIPALITY: 410 2 Municode: 1421 Filename: 1421_fba_2018.xlsm Website: www.montvillenj.org Phone Number: 973-331-3300

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 85 0259 South Hackensack Township - County of Bergen Introduced 1 Municode: 0259 Filename: 0259_fbi_2016.xlsm

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

Ramsey Borough (Bergen) 0248 Please see Color Key at bottom of sheet for limits on answers Answer Question Comments

Ramsey Borough (Bergen) 0248 Please see Color Key at bottom of sheet for limits on answers Answer Question Comments 1 N/A N.J.S.A. 34:13A-8.2 requires public employers, including municipalities, to file with the Public Employment Relations Commission (PERC) a copy of all contracts negotiated with public employee representatives.

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

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

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

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

More information

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2017 Municipal User Friendly Budget MUNICIPALITY: 105 2 Municode: 0308 Filename: 0308_fba_2017.xlsm Website: www.cinnaminsonnj.org Phone Number: 856-829-6000

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 161 1 Municode: 0423 Filename: 0423_fbi_2016.xlsm Website: www.magnolia-nj.org Phone Number: (856)

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

{ 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

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 530 1 Municode: 1912 Filename: 1912_fbi_2016.xlsm Website: www.hopatcong.org Phone Number: 973-770-1200

More information

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

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

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 82 1 Municode: 0256 Filename: 0256_fbi_2016.xlsm Website: www.rutherford nj.com Phone Number: (201)460

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

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

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 82 1 Municode: 0256 Filename: 0256_fbi_2017.xlsm Website: www.rutherford nj.com Phone Number: (201)

More information

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

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

More information

BOROUGH OF 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, 2016 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 258 1 Municode: 0902 Filename: 0902_fbi_2017.xlsm Website: www.boroughofeastnewark.com Phone Number:

More information

GENERAL FUND REVENUES BY SOURCE

GENERAL FUND REVENUES BY SOURCE BUDGET DETAIL BUDGET DETAIL The Budget Detail gives more information on the budget, than is shown in the Executive Summary. Detail information is provided on the General Fund, Special Revenue Funds, Enterprise

More information

2017 MUNICIPAL DATA SHEET

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

More information

TOWNSHIP OF 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

VILLAGE OF BARRINGTON HILLS TREASURER'S REPORT STATEMENT OF ASSETS JANUARY 31, 1975

VILLAGE OF BARRINGTON HILLS TREASURER'S REPORT STATEMENT OF ASSETS JANUARY 31, 1975 VILLAGE OF BARRINGTON HILLS TREASURER'S REPORT STATEMENT OF ASSETS JANUARY 31, 1975 GENERAL FUND: Company of Barrington $ (7,324.) Petty Cash 50. $(7,274.) Savings accounts - Company of Barrington 1 First

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 291 1 Municode: 1022 Filename: 1022_fbi_2016.xlsm Website: www.readington.org Phone Number: 908-534-5909

More information

Part VIII RULES GOVERNING PRACTICE IN THE TAX COURT OF NEW JERSEY TABLE OF CONTENTS

Part VIII RULES GOVERNING PRACTICE IN THE TAX COURT OF NEW JERSEY TABLE OF CONTENTS APPENDIX C - New Jersey Tax Court Rules Part VIII RULES GOVERNING PRACTICE IN THE TAX COURT OF NEW JERSEY Rule 8:1. Rule 8:2. Rule 8:3. Rule 8:4. Rule 8:5. TABLE OF CONTENTS Scope: Applicability Review

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 196 2 Municode: 0603 Filename: 0603_fba_2016.xlsm Website: mail@deerfieldtownship.org Phone Number:

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services A d o p t e d Year: State of New Jersey Local Government Services 2015 Municipal User Friendly Budget MUNICIPALITY: 0502 CAPE MAY City - County of Cape May 178 2 Municode: 0502 Filename: 0502_fba_2015.xlsm

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

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

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: 232 1 Municode: 0801 Filename: 0801_fbi_2016.xlsm Website: www.claytonnj.com Phone Number: (856) 881-2882

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

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

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

More information

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 361 2 Municode: 1326 Filename: 1326_fba_2016.xlsm Website: mtnj.org Phone Number: 732-446-8338 Mailing

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

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 179 1 Municode: 0503 Filename: 0503_fbi_2016.xlsm Website: www.capemaypoint.org Phone Number: 609.884.8468

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: 158 2 Municode: 0420 Filename: 0420_fba_2016.xlsm Website: www.laurelsprings-nj.com Phone Number: 856-784-0500

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 228 2 Municode: 0720 Filename: 0720_fba_2016.xlsm Website: www.veronanj.org Phone Number: 973-239-3200

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

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

OFFICIAL STATEMENT DATED OCTOBER 2, 2014

OFFICIAL STATEMENT DATED OCTOBER 2, 2014 New Issue (Book Entry Only) Rating: Standard & Poor's: "AA" (See "Rating" herein) OFFICIAL STATEMENT DATED OCTOBER 2, 2014 In the opinion of Parker McCay P.A., Mount Laurel, New Jersey, Bond Counsel, assuming

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2015 Municipal User Friendly Budget MUNICIPALITY: 86 2 Municode: 0260 Filename: 0260_fba_2015.xlsm Website: www.teanecknj.gov Phone Number: 201 837 1600

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

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019

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

More information

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 469 1 Municode: 1606 Filename: 1606_fbi_2017.xlsm Website: http://www.northhaledon.com/ Phone Number:

More information

RESOLUTION NO., 2013

RESOLUTION NO., 2013 RESOLUTION NO., 2013 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO APPROVING A CONTRACT WITH THE VILLAGE OF FAIRFAX, OHIO TO DESIGNATE THE COLUMBIA TOWNSHIP JOINT ECONOMIC DEVELOPMENT ZONE (JEDZ), DIRECTING

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 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

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 1515 Lavallette Borough - County of Ocean 444 Introduced1 Municode: 1515 Filename: 1515_fbi_2017.xlsm

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

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: 155 2 Municode: 0417 Filename: 0417_fba_2016.xlsm Website: www.haddonfieldnj.org Phone Number: 856-429-4700

More information

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

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

More information

City of Ocean City Permit and Application Process Quality Improvement

City of Ocean City Permit and Application Process Quality Improvement Introduction. This report embodies a thorough evaluation of Ocean City s land use approval and development permitting procedures. Specific reference is made to application requirements and administrative

More information

CITY OF UNION CITY NEW JERSEY

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

More information

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

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

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 18 1 Municode: 0116 Filename: 0116_fbi_2016.xlsm Website: www.margate-nj.com Phone Number: (609) 822-2605

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2017 Municipal User Friendly Budget MUNICIPALITY: 184 2 Municode: 0508 Filename: 0508_fba_2017.xlsm Website: www.ocnj.us Phone Number: 609-399-6111 Mailing

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 230 2 Municode: 0722 Filename: 0722_fba_2016.xlsm Website: westorange.org Phone Number: 973-325-4070

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services A d o p t e d Year: State of New Jersey Local Government Services 2018 Municipal User Friendly Budget MUNICIPALITY: 184 0508 Ocean City City - County of Cape May 2 Municode: 0508 Filename: 0508_fba_2018.xlsm

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2018 Municipal User Friendly Budget MUNICIPALITY: 375 2 Municode: 1340 Filename: 1340_fba_2018.xlsm Website: http://www.redbanknj.org Phone Number: 732-530-2742

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: 499 1803%Bernardsville%Borough%4%County%of%Somerset Adopted2 Municode: 1803 Filename: 1803_fba_2016.xlsm

More information

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO. 01-19 RE: CREATING A NEW CHAPTER TO BE KNOWN AS CHAPTER 494 PROHIBITING THE POSSESSION OF TOBACCO, SMOKELESS TOBACCO, ELECTRONIC TOBACCO DEVICES

More information

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

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

More information

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No. ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY

More information

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

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

More information

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

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

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

PRELIMINARY OFFICIAL STATEMENT DATED NOVEMBER 9, 2015

PRELIMINARY OFFICIAL STATEMENT DATED NOVEMBER 9, 2015 This is a Preliminary Official Statement and the information contained herein is subject to completion and amendment in a final Official Statement. Under no circumstances shall this Preliminary Official

More information