Back (Search.aspx#searchResults)

Size: px
Start display at page:

Download "Back (Search.aspx#searchResults)"

Transcription

1 (/) DETAIL Back (Search.aspx#searchResults) New Jersey Herald, Newton Notice Publish Date: Wednesday, September 09, 2015 Notice Content PUBLIC NOTICE BOROUGH OF FRANKLIN COUNTY OF SUSSEX, STATE OF NEW JERSEY NOTICE OF TAX SALE FOR NON PAYMENT OF 2014 TAXES & OTHER MUNICIPAL CHARGES Public notice is hereby given that I, Theresa Schlosser, Collector of Taxes for the Borough of Franklin, in the County of Sussex, State of New Jersey, will sell at public auction, liens on the following described lands, on Wednesday, October 7, 2015 at the municipal building, 46 Main Street, Franklin, NJ at 10:00 am. Liens shall be sold on the said lands and premises for the total amount of municipal liens, with interest and costs computed to the date of sale. The sale will be made and conducted in accordance with the provisions of the revised statutes of New Jersey of 1937 sec. 5:45 19, 54:5 11 et seq. As amended and supplemented. Said land and premises to be sold are described in accordance with the last tax duplicate. Liens shall be sold on said lands, to such

2 persons as will purchase the same, subject to redemption, at the lowest rate of interest, but not to exceed 18% per annum. Payment shall be made before the conclusion of the sale or the property will be resold. Only cash, certified check or money order will be accepted in payment. Properties for which there are no other purchasers will be struck off and sold to the Borough of Franklin at 18% percent per annum with the same remedies and rights as other purchasers, including the right to bar or foreclose the right of redemption. Industrial properties may be subject to the Spill Compensation & Control Act (NJSA 58: et seq.), the Water Pollution Control Act (NJSA 58:10a 1 et seq.), and the Industrial Site Recover Act (NJSA 13:1k 6 et seq.). In addition, the municipality is precluded from issuing a tax sale certificate to any prospective purchaser who is or may be in any way connected to the prior owner or operator of the site. The collector will receive payment of the amount due, cash or certified check only, on any property up to one hour prior to sale, with costs, all interest incurred (including any additional interest due on the current years delinquency) at the tax office in the municipal building. In the event that the owner is on active duty in the military service, the tax collector should be notified immediately. Theresa Schlosser, C.T.C. To Date of Sale Block Lot Qualifier Other Owner Interest & Cost FRANKLIN AFFORDABLE HOUSING 23, LLC $ 9, EMPIRE TF4 JERSEY HOLDINGS, LLC 3, Other HOOK, EDWARD & ANN KULSAR, L THOMAS & JO ANN 1, Other GUNDERMAN, JOSEPH & BERNICE Other BUVIS, CHARLES P & PATRICIA A ZINCTOWN PROPERTIES, LLC

3 Other SUCKEY, WESLEY R & MARY Other HENRY, JULIE & KARG, ERIC 4, Other KASPER, HORST C/O E S REALTY 7, Other ROWEN, HOLLY M Other ROTH, ROBERT & CHAYA Other HEATER, IRENE TST 6, Other DOBOLEN REALTY, LLC 15, Other SMIDT, MATTHEW E Other COMRAS, JENNIFER Other FIORENTINO, ROSEMARY Other CAREY, KENNETH E & MARGARET G 2, LEWICKI, RICHARD & OLGA Other US BANK NATL ASSOC/REO DEPT SKELLENGER, PERCY D & MARY E 1, Other WOODRUFF, BARRY Other H U D Other GUNDERMAN, TERRY & HANSHAW, LARRY 1, Other ANDERSON, THOMAS & ROBYN Other SULLIVAN, MICHAEL A & TANYA J Other KIM, LK HWAN & CHRISTINE Other MUNOZ, NADINE Other WEST, BELLA ZINCTOWN PROPERTIES, LLC 12, Other MAHMUDI, LLC 4, Other HSBC BANK USA/LOAN TST 2007 HE1 2, Other FOWLER STREET REALTY, LLC 1, Other WYSE, THOMAS H SR & DOLORES A 1, Other CARMODY, LINDA Other ARMAS, ALEX & HEATHER Other HARRIS, NANCY E Other TICONA, GIANCARLO & MODESTO

4 C0104 +Other HUANG, ZHI GUO & FANG, WEI C0428 +Other SORRENTINO, CHARLOTTE C0640 +Other MAYER, KEVIN & CAROLYN C0528 +Other RYAN, ROBERT JR & CARR, RACHEL C0214 +Other ROCK, KEITH T01 SPRINT/HORIZON PERSONAL COMM INC 16, Other VAN HORN, DAVID J & MARGARET A 1, Other VENABLE, ROBERT Other EZZO, PATRICK Other DEREBY, JOHN L & NANCY C Other MEYER, MATTHEW Other SPRICH, EDWARD & SANDRA MAHMUDI ASSOCIATES 2, Other MAHMUDI ASSOCIATES, LLC MAHMUDI ASSOCIATES, LLC 3, Other FRANKLIN ACQUISTION, LLC 33, Other FRANKLIN ACQUISTION, LLC 8, Other GOODELL, ANDREW W & ALICE F QFARM BICSAK, PAUL EST OF Other BICSAK, PAUL EST OF QFARM BICSAK, JOSEPH & PAUL ADM EST WALECK, BARBARA G Other GLEASON, JAMES & CATHERINE Other MEEKER, WILLIAM J & KAREN A Other TRURAN, WILLIAM BANKI, JOANNE M 1, Other BABCOCK, THOMAS L & DAWN M LENGYEL, ARPAD C/O IVAN 2, LENGYEL, ARPAD C/O IVAN

5 Sept. 9, 16, 23, 30, '15 pf$ NJH Back (/Search.aspx#searchResults) Use of this site is governed by our Terms of Use (/Terms of Use.aspx) agreement. If you have any questions please send an to the administrator Select Language Powered by Translate (

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

$250,000,000 The University of Chicago Medical Center

$250,000,000 The University of Chicago Medical Center $187,320,000 FINAL ISSUANCE AMOUNT CLOSED 11/2/2016 PAB CONDUIT September 8, 2016 REQUEST BOARD ACTIONS MATERIAL CHANGES $250,000,000 Purpose: Bond proceeds will be used by ( UCMC or the Borrower ), together

More information

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards April 20, 2004 Office of the Secretary PCAOB 1666 K Street, N.W. Washington, DC 20006-2803 By e-mail: comments@pcaobus.org Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to

More information

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9 Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053

More information

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY 12439 518 432-9705 Page 1 CR 8/5/15 Payment; LARKIN, JAMES 2466 1-1110 General Checking Account $386.00 2466 1-2000 Accounts Receivable $386.00 CR 8/7/15

More information

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

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

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Form FR Y-6. Gilmer National Bancshares, Inc. Gilmer, Texas Fiscal Year Ending December 31, 2016

Form FR Y-6. Gilmer National Bancshares, Inc. Gilmer, Texas Fiscal Year Ending December 31, 2016 AMENDED Form FR Y-6 Gilmer National Bancshares, Inc. Fiscal Year Ending December 31, 2016 Report Item: 1: The bank holding company prepares an annual report for its shareholders and is not registered with

More information

Cash Management Plan of the New Jersey Intergovernmental Insurance Fund For 2019

Cash Management Plan of the New Jersey Intergovernmental Insurance Fund For 2019 Cash Management Plan of the New Jersey Intergovernmental Insurance Fund For 2019 I. STATEMENT OF PURPOSE. This Cash Management Plan (the Plan ) is prepared pursuant to the provisions of N.J.S.A. 40A:5-14

More information

Wentworth ORGANIZATION bill analysis 5/15/2007 (Paxton) Requirements for tax lien transfers and tax lien foreclosures

Wentworth ORGANIZATION bill analysis 5/15/2007 (Paxton) Requirements for tax lien transfers and tax lien foreclosures HOUSE SB 1520 RESEARCH Wentworth ORGANIZATION bill analysis 5/15/2007 (Paxton) SUBJECT: COMMITTEE: VOTE: Requirements for tax lien transfers and tax lien foreclosures Financial Institutions favorable,

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Posted: 07/24/18 Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SEPTEMBER 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 8,947,719.19 43,039.65

More information

TOWN OF NEWTON PARKING AUTHORITY (A Component Unit of the Town of Newton)

TOWN OF NEWTON PARKING AUTHORITY (A Component Unit of the Town of Newton) TOWN OF NEWTON PARKING AUTHORITY FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015 WITH INDEPENDENT AUDITORS' REPORT TOWN OF NEWTON PARKING AUTHORITY TABLE OF CONTENTS Page Schedule INTRODUCTORY

More information

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen 1 -- 16EV002658 State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY MARCH 2018 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 4,190,770.28 226,115.04 59,656.70

More information

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 Range: Block: First to Last Report Type: Detail Print Cert Num: N Print Costs: Y Lot: Print Lien Holder: N Qual: Include: Tax: Y Water: Y Sewer: Y Electric:

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

10/5/2018 Page 1 of 5 Petition to Court Sold Properties from September 20, 2018 Upset Sale Exhibit

10/5/2018 Page 1 of 5 Petition to Court Sold Properties from September 20, 2018 Upset Sale Exhibit 10/5/2018 Page 1 of 5 SALE AD COPY FOR 002 KULPMONT BOROUGH Sale # 18-0013 PASKANIK PAUL/SYLVIA Parcel No. 002-00-001-014 Upset Price 3,141.15 391-111 Sold to : EDWIN P HOWERTER Desc. LOT 15 X 150 Bid

More information

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z. STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick

More information

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments March 29, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Consideration Amount. Recording Fee

Consideration Amount. Recording Fee 2009 SUNS FAMILY TRUST IN SOUTH CAROLINA USA R800 022 00D 0021 0000 $ 1,563.64 $ 17.40 $ 1,581.04 AKANDE ADE A SAIDAT JTROS R800 022 00E 0024 0000 $ 1,403.05 $ 15.55 $ 1,418.60 APPLEGATE ARTHUR H % APPLEGATE

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE Tuesday, October 16, 2007, 9:00 a.m. 97,399 Douglas Richard M. Kershenbaum, Trustee of the Leo M. Kershenbaum Revocable Trust Dated June Tad C. Layton 10, 1997 (As Amended), Appellee Jeffrey R. King Florence

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JUNE 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,852,075.30 139,000.62 254,966.43

More information

Re: Proposed IAS Review of Interim Financial Information Performed by the Auditor of an Entity

Re: Proposed IAS Review of Interim Financial Information Performed by the Auditor of an Entity October 1, 2003 Technical Director International Auditing and Assurance Standards Board 545 Fifth Avenue, Fl 14 New York, NY 10017 By e-mail: Edcomments@ifac.org Re: Proposed IAS Review of Interim Financial

More information

Re: Exposure Draft, Proposed Accounting Standards Update, Comprehensive Income (Topic 220): Statement of Comprehensive Income

Re: Exposure Draft, Proposed Accounting Standards Update, Comprehensive Income (Topic 220): Statement of Comprehensive Income September 30, 2010 Mr. Russell Golden Technical Director Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Exposure Draft, Proposed

More information

Case: HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 14-11916-HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE In re: GT Advanced Technologies, Inc., et al, Debtors 1 Chapter 11

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11

More information

Re: Proposed Accounting Standards Update Business Combinations (Topic 805), Pushdown Accounting, a consensus of the FASB Emerging Issues Task Force

Re: Proposed Accounting Standards Update Business Combinations (Topic 805), Pushdown Accounting, a consensus of the FASB Emerging Issues Task Force July 31, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

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

Legal Notice - City of Norwalk, Connecticut NOTICE SUBSEQUENT TO SALE OF REAL ESTATE FOR TAXES MONDAY, JULY 23, 2018

Legal Notice - City of Norwalk, Connecticut NOTICE SUBSEQUENT TO SALE OF REAL ESTATE FOR TAXES MONDAY, JULY 23, 2018 Legal Notice - City of Norwalk, Connecticut NOTICE SUBSEQUENT TO SALE OF REAL ESTATE FOR TAXES MONDAY, JULY 23, 2018 Conn. Gen. Stat. 12-157 (1949 rev., s.1838; PA 82-141 (3,4); PA 84-146 (9); PA 95-228

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JUNE 2015 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 10,437,094.00 218,817.45 256,315.45

More information

Re: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting

Re: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting September 26, 2012 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT In the Matter of the Determination of the Relative Rights of the Waters of the Klamath River, a Tributary

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

File Reference No

File Reference No November 18, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Retiree tax statements for 2017 to be mailed, posted online

Retiree tax statements for 2017 to be mailed, posted online JANUARY 2018 VOL. 36 NO. 1 A Newsletter for Retirees from the Maryland State Retirement & Pension System Investment returns top 10% in FY 17 Retiree tax statements for 2017 to be mailed, posted online

More information

AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction

AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction AATA 2018 Summer Conference Tax Lien Auction Presenter Don A. Armstrong, ACTA Shelby County Property Tax Commissioner 2018 Act 577 Tax Lien Auction Yuma Tax Lien Auction Yuma Tax Lien Auction Yuma Tax

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY OCTOBER 2014 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 14,494,813.39 206,455.18

More information

Re: Application for Extension of Time to File an Exempt Organization Return

Re: Application for Extension of Time to File an Exempt Organization Return August 14, 2014 Ms. Tamera Ripperda Director, Exempt Organizations Internal Revenue Service 1111 Constitution Avenue, N.W. Washington, D.C. 20224 Via E-mail: tegeeof990revision@irs.gov Re: Application

More information

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6 DATE # TYPE PARCEL NUMBER NAME OF GRANTOR (SELLER) NAME OF GRANTEE (BUYER) GRANTEE _ADDRES S CITY_ST _ZIP TYPE LEGAL DESCRIPTION NUMBER OF ACRES PRICE PAID TRUE & FULL VALUE RATIO PAID/AC CONF 4/9/2105

More information

NORTH HUNTERDON - VOORHEES REGIONAL HIGH SCHOOL DISTRICT CALIFON BOROUGH/TEWKSBURY TOWNSHIP-

NORTH HUNTERDON - VOORHEES REGIONAL HIGH SCHOOL DISTRICT CALIFON BOROUGH/TEWKSBURY TOWNSHIP- HUNTERDON COUNTY ANNUAL SCHOOL ELECTION November 6, 2018 Poll Hours 6am-8pm DELAWARE VALLEY REGIONAL HIGH SCHOOL ALEXANDRIA TOWNSHIP- 3 Yrs. Vote for One HOLLAND TOWNSHIP 3 Yrs.-Vote for One KINGWOOD TOWNSHIP-

More information

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM CHAPTER 7-A OF ACT 44 OF 2009 MANDATES the annual disclosure of certain information by every

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

SANTA BARBARA COUNTY FISCAL YEAR RECOMMENDED BUDGET. Renewal and Resilience ONE COUNTY. ONE FUTURE.

SANTA BARBARA COUNTY FISCAL YEAR RECOMMENDED BUDGET. Renewal and Resilience ONE COUNTY. ONE FUTURE. SANTA BARBARA COUNTY FISCAL YEAR 2018-19 RECOMMENDED BUDGET Renewal and Resilience ONE COUNTY. ONE FUTURE. Front Cover The vital role the County plays in delivering exceptional public service to improve

More information

* * * PUBLIC NOTICE * * *

* * * PUBLIC NOTICE * * * AGENDA STATE CONTRACTORS BOARD NOTICE OF MEETING BRIAN SANDOVAL Governor MEMBERS MARGARET CAVIN, CHAIR KEVIN BURKE MELISSA CARON JOE HERNANDEZ KENT LAY JAN B. LEGGETT GUY M. WELLS * * * PUBLIC NOTICE *

More information

April 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

April 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT April 22, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY MARCH 2015 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 5,830,834.66 191,977.36 255,278.32

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JANUARY 2015 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,671,843.67 153,517.74

More information

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses Nonsalary Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,312 $25,000 $0 $70,000 $0 $529,267 Deferred ensation* Total $495,900 $0

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

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

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

January 12, BPU Docket Nos. VIA HAND DELIVERY

January 12, BPU Docket Nos. VIA HAND DELIVERY Matthew M. Weissman General Regulatory Counsel - Rates Law Department 80 Park Plaza T5, Newark, New Jersey 07102-4194 tel : 973-430-7052 fax: 973-430-5983 email: matthew.weissman@pseg.com January 12, 2018

More information

UNIFORM CONSTRUCTION CODE CERTIFICATION BY CONSTRUCTION CODE OFFICIAL

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

More information

Re: Exposure Draft, Proposed Accounting Standards Update

Re: Exposure Draft, Proposed Accounting Standards Update August 20, 2010 Mr. Russell Golden Technical Director Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Exposure Draft, Proposed Accounting

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

August 8, By

August 8, By August 8, 2008 Russell G. Golden Director of Technical Application and Implementation Activities Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY DECEMBER 2012 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 8,493,941.38 738,782.58

More information

THE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %

More information

Tax Credit Consultant

Tax Credit Consultant Housing Authority of the Borough of Keansburg 1 Church Street, Keansburg, NJ 07734 Telephone: # 732-787-6151 / Fax: # 732-787-5204 JUDY FERRARO Chairperson MARY FOLEY Vice-Chairperson YOLANDA ANN COMMARATO

More information

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items) YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450

More information

HUNTERDON COUNTY CONTESTS

HUNTERDON COUNTY CONTESTS HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR

More information

Ant Hill Range NC14 USPSA Nov 18, Match Results - Combined Place Name No. Class Div PF Category Match Pts Match % 1 COWDEN, ANTHONY

Ant Hill Range NC14 USPSA Nov 18, Match Results - Combined Place Name No. Class Div PF Category Match Pts Match % 1 COWDEN, ANTHONY Ant Hill Range NC14 USPSA Nov 18, 2018-2018-11-18 Match Results - Combined Place Name No. Class Div PF Category Match Pts Match % 1 COWDEN, ANTHONY A104918 A SS Min 566.2974 100.0000 % 2 PELTON, GEOFF

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY NOVEMBER 2014 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 11,700,900.36 109,130.60

More information

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT February 3, 2005 Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FIN 46(R) - b To Whom It May Concern:

More information

Dear Principal Deputy Commissioner Werfel:

Dear Principal Deputy Commissioner Werfel: Section of Taxation OFFICERS Chair Rudolph R. Ramelli New Orleans, LA Chair-Elect Michael Hirschfeld Vice Chairs Administration Leslie E. Grodd Westport, CT Committee Operations Priscilla E. Ryan Chicago,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered) IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 SAMSON RESOURCES CORPORATION, et al., 1 Case No. 15-11934 (CSS Debtors. (Jointly Administered NOTICE OF POTENTIAL STALKING

More information

File Reference No. EITF 13-G

File Reference No. EITF 13-G December 19, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018

COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018 COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018 SUB ACCOUNT # 101839 ALBANY COUNTY SHERIFF S DATE OPENED: 5/04/2015 AMOUNT $ 18,468.09 SUB ACCOUNT # 105056

More information

Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment

Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment June 28, 2010 IASB Comment Letters 30 Cannon Street London, EC4M 6XH United Kingdom By e-mail: commentletters@iasb.org Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment The New York

More information

TAX COLLECTOR S RETURN

TAX COLLECTOR S RETURN TAX COLLECTOR S RETURN The undersigned Monique E. Houle, Tax Collector of the Town of Coventry, in accordance with the provisions of Section 13, Chapter 9, Title 44, General Laws of 1956 as amended, makes

More information

Election Summary Report Lucas County, Ohio November 2006 General Election Summary For Jurisdiction Wide, All Counters, All Races UN-OFFICIAL RESULTS

Election Summary Report Lucas County, Ohio November 2006 General Election Summary For Jurisdiction Wide, All Counters, All Races UN-OFFICIAL RESULTS Page:1 of 5 Governor / Lt. Governor Votes 139472 BLACKWELL/RAGA REP 43287 31.04% FITRAKIS/RIOS IND 1421 1.02% PEIRCE/NOBLE IND 1841 1.32% STRICKLAND/FISHER DEM 92822 66.55% Write-in Votes 101 0.07% Attorney

More information

Mayor Ryan calls for public participation on this topic only as he notes many residents are present this evening regarding this issue.

Mayor Ryan calls for public participation on this topic only as he notes many residents are present this evening regarding this issue. Minutes of a Regular Meeting of the Verona Township Council on Monday, March 6, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

May 2, By Reference: Project 22-2E. Dear Mr. Bean:

May 2, By   Reference: Project 22-2E. Dear Mr. Bean: May 2, 2003 Mr. David Bean Director of Research Project No. 22-2E Governmental Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By email: director@gasb.org Reference: Project

More information

Mayor Joseph P. Scarpelli Commissioner Alphonse Petracco Commissioner Mauro G. Tucci Commissioner Steven L. Rogers

Mayor Joseph P. Scarpelli Commissioner Alphonse Petracco Commissioner Mauro G. Tucci Commissioner Steven L. Rogers TO: FROM: Mayor Joseph P. Scarpelli Commissioner Alphonse Petracco Commissioner Mauro G. Tucci Commissioner Steven L. Rogers Rosemary Costa, Treasurer, and C.F.O. DATE: April 25, 2018 SUBJECT: Notification

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

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

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

More information

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations July 30, 2004 Ms. Suzanne Q. Bielstein Director of Major Projects and Technical Activities Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org

More information

Secondary Market Disclosure Annual Report

Secondary Market Disclosure Annual Report Secondary Market Disclosure Annual Report Of the Township of Hillside County of Union Hillside, New Jersey For the Year Ended June 30, 2011 Prepared by Township of Hillside, County of Union Township Clerk

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

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

More information

HAMPSHIRE COUNTY RETIREMENT BOARD MINUTES November 14, 2018

HAMPSHIRE COUNTY RETIREMENT BOARD MINUTES November 14, 2018 2018-68 A meeting of the Hampshire County Retirement Board convened on Wednesday, November 14, 2018 at 99 Industrial Drive, Suite 2, Northampton, MA 01060. The meeting was called to order at 9:00 a.m.

More information

ASHEVILLEIBRYSON CITY DIVISIONS

ASHEVILLEIBRYSON CITY DIVISIONS IN RE: ASHEVILLEIBRYSON CITY DIVISIONS Michael Allan Blair and Elizabeth Wood Blair Timothy Leon Bradford and Carrie Sue Bradford Henry Wayne Broome and Patricia Moe Broome Rhonda Leona Burrell Gregory

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 418 2015-2016 Representative Barnes A B I L L To amend section 5721.31 of the Revised Code to enact the "Senior Housing Relief Act" to prohibit the sale

More information

INDEX VOLUMES 1 5 ( )

INDEX VOLUMES 1 5 ( ) Risk Management and Insurance Review, 2002, Vol. 5, No. 2, 173-178 INDEX VOLUMES 1 5 (1998-2002) FEATURE ARTICLES Ambrose, Jan M., and Ann Butler, 1998, A Theoretical Analysis of Design Issues in Medical

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 6

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 6 Nonsalary FY 2012 Increase Romo, Ricardo President General Revenue $65,945 0.00% $0 $0 $0 $0 $0 $0 $65,945 Designated $306,047 0.00% $0 $0 $0 $0 $25,000 $0 $331,047 Deferred compensation $371,992 0.00%

More information

AUTHORIZATION AND REPORT OF SALES

AUTHORIZATION AND REPORT OF SALES 1 003-012-004-000 052-038 Cueto, Oniel Espiritu & Daniel Espiritu DEF070000009 $ 2,000.00 $ 150.00 $ - $ 17.00 $ 1.50 $ 150.00 $ 520.00 $ 719.71 $ 441.79 $ - Joshua & Aisa McEachron Lot 465 Lake Camanche

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 09/13/13 Address ONE PENN PLAZA SUITE 4015 NEW YORK, NY 10119 Telephone (212) 692-7200

More information

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS 05/24/18 11:20:56 Registered Voters 140179 - Cards Cast 97700 69.70% Num. Report Precinct 158 - Num. Reporting 158 100.00% President/Vice

More information

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY

SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SEPTEMBER 2012 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 9,447,958.30 198,426.77-6,667.72

More information

TOWNSHIP OF WANTAGE RESOLUTION #

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

More information

JJ Richard Cottone v. Kenneth C. Jenne, II

JJ Richard Cottone v. Kenneth C. Jenne, II United States Court of Appeals for the Eleventh Circuit 56 Forsyth Street, N.W. Atlanta, GA 30303-2289 (404) 335-6100 02-14529-JJ Richard Cottone v. Kenneth C. Jenne, II Closed Docket #: 02-14529-JJ Short

More information

Re: Proposed Statement on Auditing Standards, Consideration of Fraud in a Financial Statement Audit (Redrafted)

Re: Proposed Statement on Auditing Standards, Consideration of Fraud in a Financial Statement Audit (Redrafted) May 19, 2009 Ms. Sherry Hazel AICPA 1211 Avenue of the Americas New York, N.Y. 10036-8775 By e-mail: shazel@aicpa.org Re: Proposed Statement on Auditing Standards, Consideration of Fraud in a Financial

More information

ITEM: 4. County Records Division Value Adjustment Board Special Magistrate Recommendations. Tax Roll. DOR Use. 1 NOV Taxable Value.

ITEM: 4. County Records Division Value Adjustment Board Special Magistrate Recommendations. Tax Roll. DOR Use. 1 NOV Taxable Value. ITEM: Petition # Folio # 2009-127 92260111 2216 11TH AVE LLC $9,100 $9,100 $0 TARKOE, ZILLAH L 2009-2167 112021620 10 290 INC $9,230 $9,230 $0 BROWN, GREGG A 2009-21701 112021610 27 290 INC $270,30 $270,30

More information

As Introduced. 131st General Assembly Regular Session S. B. No

As Introduced. 131st General Assembly Regular Session S. B. No 131st General Assembly Regular Session S. B. No. 305 2015-2016 Senator Williams Cosponsor: Senator Tavares A B I L L To amend sections 5721.06, 5721.31, and 5721.34 of the Revised Code to prohibit the

More information