CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010

Size: px
Start display at page:

Download "CITY OF BAYONNE CITY COUNCIL REGULAR MEETING OCTOBER 13, 2010"

Transcription

1 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) Finance ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE TO FURTHER AMEND AND SUPPLEMENT AN ORDINANCE ENTITLED, AN ORDINANCE TO ESTABLISH CERTAIN OFFICES, POSITIONS AND EMPLOYMENT IN THE MUNICIPAL GOVERNMENT OF THE CITY OF BAYONNE AND THE SALARIES THEREFOR; LONGEVITY; PROMOTIONS, AND INCREMENTS, WHERE APPLICABLE PASSED JANUARY 14, 1976, AS AMENDED AND SUPPLEMENTED, AND AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 20, PERSONNEL POLICIES. (Directors salaries) Business Administration O-2 AN ORDINANCE ADOPTING A MANDATORY ATTENDANCE POLICY FOR ALL BOARDS, AGENCIES, AUTHORITIES AND COMMISSIONS OF THE CITY OF BAYONNE PURSUANT TO N.J.S.A. 40A: (Attendance policy for boards and agencies) Law O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC. (Restrictive Parking Zones) Police DELETE 077. Theresa O Keefe, 86 West 13 th Street ADD 187. Lazara Perez for her mother, Mercedes Perez, 662 Avenue A 197. Ezzat Said, for his wife, Nourah, 66 Evergreen Street 079. Alfonso Jackson, 432 Avenue C RELOCATE 138. Angel Santos, from 88 West 19 th Street to 873 Avenue C 169. Mamdouh Helal for his daughter, Marina Ezzat, from 510 Kennedy Boulevard to 70 West 20th Street. ORDINANCES PROPOSED FOR INTRODUCTION O-4 WITHDRAWN. O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, November 10, 2010, 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 DELETE 205. Mary Lou Midgley, 153 Avenue F ADD 131. Anthony Squillante, 25 West 30th St Sueann Kryda, 403 Avenue E 167. Anthony Pucciarelli, 98 West 12th St Jose N. Ordonez for his son Jose C. Ordonez, 90 West 13th St Pamela Fucci, 34 East 28 th St. COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From Michael Anise, Esq., filing notice of tort claim on behalf of MARIA LUISA TORRES, alleging injuries sustained April 13, 2010 in a fall on the sidewalk at 578 Avenue C.

2 C-2 From David McPherson, Esq., filing notice of tort claim on behalf of BAYONNE BAY DEVELOPERS, LLC, alleging losses sustained on or about August 3, 2010 resulting from the sale of property at the Peninsula at Bayonne Harbor to the Port Authority. C-3 From the United States District Court, District of New Jersey, Summons and Complaint in matter entitled, SUAREZ vs. THE CITY OF BAYONNE. (Injuries sustained during an arrest on April 29, 2010.) C-4 From the Tax Court of New Jersey, complaint in matter entitled, AVENUE A REALTY, LLC vs. CITY OF BAYONNE. (759 Avenue A, Block 142, lot , et al 21 parcels 1 to 4 family) C-5 From the Tax Court of New Jersey, complaint in matter entitled, COROSI HOLDING, LLC vs. CITY OF BAYONNE. ( Broadway, Block 167, lot 19 - commercial) C-6 From the Tax Court of New Jersey, complaint in matter entitled, 161 PROSPECT REALTY, INC. vs. CITY OF BAYONNE. (161 Prospect Avenue, Block 429, lot 25 multi-family) C-7 From the Tax Court of New Jersey, complaint in matter entitled, 930 KENNEDY BLVD APRTMNTS INC. vs. CITY OF BAYONNE. (930 Kennedy Boulevard, Block 118, lot 1 multi-family) C-8 From the Tax Court of New Jersey, complaint in matter entitled, CANTALE vs. CITY OF BAYONNE. (293 Broadway, Block 264, lot 20 - commercial) C-9 From the Tax Court of New Jersey, complaint in matter entitled, BEILMAN vs. CITY OF BAYONNE. (319 Broadway, Block 252, lot 18 - commercial) C-10 From the Tax Court of New Jersey, complaint in matter entitled, GOLDBRUN REALTY, LLC c/o AGM ELECT vs. CITY OF BAYONNE. ( Broadway, Block 205, 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 OR-3 OR-4 From Terrence Malloy, Chief Financial Officer, reporting on purchase payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Terrence Malloy, Chief Financial Officer, Certificate of Determination and Award regarding Tax Anticipation Note Sale held August 30, %) Finance From Terrence Malloy, Chief Financial Officer, Certificate of Determination and Award regarding Note Sales held August 31, 2010: Finance Bond Anticipation Notes % Refunding Bond Anticipation Notes % Refunding Bond Anticipation Notes (Federally taxable) % Temporary School Note - 1.5% Temporary School Note (Federally taxable) % From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on September 10, 2010: Finance $4,757, Claims & payroll for September RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, September 22, City Clerk

3 CR-2 Approving the minutes of the council caucus held Wednesday, September 15, City Clerk CR-3 CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 CR-10 CR-11 CR-12 CR-13 CR-14 CR-15 CR-16 Appointing Hon. DEBRA CZERWIENSKI and Hon. RAYMOND GREAVES to the BOARD OF SCHOOL ESTIMATE. Council Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (9 properties) Block Lot Amount $1, , , , Total: $12, Ordering a warrant drawn in the amount of $1, payable to the STATE OF NEW JERSEY, representing payment of an invoice received from the Department of Labor relating to assessments levied on New Jersey employers. Finance Ordering a warrant in the amount of $2, drawn to the order of the TREASURER, STATE OF NEW JERSEY representing the state s share of 106 marriage licenses issued during the months of July, August, and September. City Clerk Ordering a warrant in the amount of $25.00 drawn to the order of the TREASURER, STATE OF NEW JERSEY representing the state s share of 1 civil union certificate issued during the months of July, August, and September. City Clerk Authorizing a warrant in the amount of $14, payable to the STATE OF NEW JERSEY representing State Surcharge Fees on New Construction and Alterations. Chargeable to Account State Training Fees with the Tax Collector. Building Ordering a warrant in the amount of $65.40 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 22 dog licenses issued during the month of September. Mun. Services Ratifying and confirming the action of the Municipal Treasurer in issuing a warrant in the amount of $3, to DAVID McKITTRICK in payment for substitute animal control services for two months. Mun. Services Authorizing transfers within CDBG Accounts: CDBG From To Amount CDBG #503 Multi Family CDBG #506A Single Family Rehab $100, Approving the city s annual CASH MANAGEMENT PLAN. Finance Appointing CARYL VAN BAAREN Municipal Recycling Coordinator. DPW Amending Resolution No authorizing an agreement for counseling services for low and moderate income families to correct the name of the contracting agency to the URBAN LEAGUE AFFORDABLE HOUSING AND COMMUNITY DEVELOPMENT CORPORATION. Law REMOVED. Granting 1 Raffle license to a qualified organization. City Clerk END OF CONSENT AGENDA R-1 Authorizing the purchase of vehicle exhaust systems for four Fire Stations from AIR PURIFIERS, INC. in the amount of $86, pursuant to State Contract

4 #A Chargeable to Account Assistance to Firefighters Grant (80%), Fire Department O.E. (20%) Fire R-2 Authorizing the purchase of a 2010 Dodge Charger with Police Package from WARNOCK FLEET, East Hanover, NJ under State Contract No. A72468 for the amount of $29, Chargeable to the 2010 JAG Grant Fund. Police R-3 Authorizing an agreement with HAND IN HAND to provide funding in an amount not to exceed $25,000.00, for boiler and chimney replacement at their facility located at 836 Avenue C. CDBG R-4 Authorizing an agreement with the BAYONNE MASONIC TEMPLE/PENINSULA LODGE #99, F & A M to provide funding in an amount not to exceed $30, to repair code related violations. CDBG R-5 Authorizing the City of Bayonne to participate in the HUDSON COUNTY RENEWABLE ENERGY INITIATIVE for solar power. Busn. Admin. R-6 Authorizing an agreement with the BAYONNE COMMUNITY MENTAL HEALTH CENTER for mental health services to low income and public assistance residents for the period commencing November 1, 2010 and ending June 30, 2010 for the amount of $20, Chargeable to Account HW-4. Mun. Services R-7 Authorizing an agreement with the BAYONNE COMMUNITY MENTAL HEALTH CENTER for EAP services for city employees for the period commencing November 1, 2010 and ending June 30, 2010 for the amount of $16, Chargeable to Account HW-4. Mun. Services R-8 Authorizing an agreement with DYNAMIC TESTING SERVICE, Toms River, NJ, for controlled substance and alcohol testing services for the Department of Public Works and the MUA for a two year period commencing July 1, 2010 for the amount of $5, at a monthly fee of $ Chargeable to Account HW- 33. Mun. Services R-9 Authorizing an agreement with PENNONI ASSOCIATES, INC., Cedar Knolls, NJ, for professional engineering and analysis services related to Bayonne traffic. circulation, access, and alignment from five conceptual alternatives for the proposed modification of NJ Turnpike Exit 14A for the amount of $18, Chargeable to Account BA-2. (Professional Services contract - notice of award to be published.) Busn. Admin. R-10 Authorizing an agreement with RSC ARCHITECTS, Cedar Knolls, NJ, for architectural services related to the construction of a new fire house at the Peninsula at Bayonne Harbor for the amount of $185, (Professional Services contract - notice of award to be published.) Busn. Admin. R-11 Authorizing an KAR-TECH, INC., Clintonville, WI, for the initial examination and possible repair of the malfunctioned fire truck in an amount not to exceed $7, Chargeable to Account PW-Garage. Fire R-12 Extending the city s agreement with D&H ALTERNATIVE RISK SOLUTIONS, INC. for third party administrator services in the areas of worker's compensation and tort liability, which commenced October 1, 2007 and expired September 30, 2010, for an additional three months for a quarterly fee not to exceed $15,750; and authorizing the Division of Law to advertise for third party administrator services to commence January 1, Law R-13 Authorizing the UEZ Administrator to submit a project entitled, ENHANCED SECURITY PROJECT PHASE IV in the amount of $285, to the State UEZ. (Police salaries and benefits for the UEZ) UEZ R-14 Introducing the BAYONNE TOWN CENTER MANAGEMENT CORPORATION budget and fixing Wednesday, November 10, 2010 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 adoption. TCMC

5 ADDED AT THE MEETING ADD-1 ADD-2 ADD-3 Amending Resolution No authorizing an agreement with the BAYONNE FAMILY COMMUNITY CENTER (YMCA) CHILD CARE for child care for three to twelve year old children of low and very low income families to remove language referring to Title XII of Division A and Section 1602 of the American Recovery and Reinvestment Act of 2009 (ARRA), and to change the Account to be charged to CDBG-414. CDBG Amending Resolution No authorizing an agreement with UNITED CEREBRAL PALSY OF HUDSON COUNTY pediatric medical day care services to change the purpose of the contract to in-home respite care, transportation, and other services to disabled adults, to remove language referring to Title XII of Division A and Section 1602 of the American Recovery and Reinvestment Act of 2009 (ARRA), and to remove a reference in the funding source to CDBG-R funding. CDBG Accepting a State Homeland Security Grant Program Subgrant from the NEW JERSEY STATE POLICE OFFICE OF EMERGENCY MANAGEMENT in the total amount of $10,000.00, including $5, Federal Award and $5, Local Matching Funds for Office of Emergency Management salaries and wages and fringe benefits. OEM ADD-4 Ordering a warrant in the amount of $15, payable to JAMES WASILEWSKI t/a SAND CASTLE, representing the return of funds deposited with the city as surety in lieu of a performance bond in connection with Agreement No. FY for the lease of the municipal pool food concession. Law ADD-5 Granting ROBBINS REEF YACHT CLUB, INC., permission to dredge the soil and sediment that has accumulated within its property boundaries pursuant to a waterfront development dredging permit notwithstanding minimal impact to the city s riparian rights. Law ADD-6 Amending Resolution No , awarding a contract to OWL CONTRACTING for Improvements to Avenue C and Broadway to reflect a total contract amount not to exceed $377,341.72, which includes the Base Bid in the amount of $347, and the Alternate #1 Bid in the amount of $29,481.66, that five (5) proposals were received, of which Owl Contracting is deemed the lowest responsive bidder, and rejecting an objection raised by English Paving Co., Inc. that the bid submission by Owl Contracting did not conform to the New Jersey Department of Labor and Workforce Development prevailing Wage Determination for a specific Laborer Class, namely "Traffic Director, Flagger. Law ADD-7 Authorizing the Planning Board to undertake a Redevelopment Study and Plan for the property located at 1154 Avenue C, Block 27, lot 1. Planning REQUESTS TO ADDRESS THE COUNCIL RA-1 From DOLORES KELLY, requesting permission to address the council on the subject of city business.

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS MARCH 9, 2011 As of 3/9/2011 9:00 AM ORDINANCES, COMMUNICATIONS AND ADMINISTRATION REQUESTS FOR COUNCIL MEETING AGENDA ORDINANCES SCHEDULED FOR HEARING O-1 AN

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JULY 19, 2017

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

More information

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS DECEMBER 12, 2018

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING SEPTEMBER 21, 2011

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

More information

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 11, 2013

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

More information

CITY OF BAYONNE CITY COUNCIL 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

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

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. WHEREAS, the local municipal budget for the fiscal year 2006

More information

CITY OF 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

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

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

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

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

CITY OF ASBURY PARK COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES

CITY OF ASBURY PARK COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES COUNTY OF MONMOUTH, NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES DECEMBER 31, 2015 AND 2014 COUNTY OF MONMOUTH, NEW JERSEY TABLE OF CONTENTS DECEMBER 31, 2015 AND 2014 Independent Auditors'

More information

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

Total Mayor & City Council 467, , , , (6,222.72)

Total Mayor & City Council 467, , , , (6,222.72) CURRENT FUND - APPROPRIATIONS 8. GENERAL APPROPRIATIONS Appropriated Expended SFY 2008 FCOA SFY 2008 Total SFY 2008 (A) Operations within "CAPS" By Emergency As Modified By Paid or MAYOR & CITY COUNCIL

More information

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

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

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

Town of Phillipsburg

Town of Phillipsburg Report of Audit on the Financial Statements of the Town of Phillipsburg in the County of Warren New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 EXHIBITS

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015 REVENUE SUMMARY REVENUE FY2011 FY2012 FY2013 FY2014 FY2015 LOCAL TAXES $76,361,143 $78,965,974 $80,392,117 $84,216,426 $87,000,514 $89,995,378 2,994,864 3.44% STATE AID $14,837,293 $14,472,813 $14,993,324

More information

FUND DESCRIPTIONS GOVERNMENTAL FUNDS

FUND DESCRIPTIONS GOVERNMENTAL FUNDS FUND DESCRIPTIONS The city of St. Petersburg uses funds and account groups to account for its resources as required by the Charter, State Statutes, and the accounting profession. Each of the city funds

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

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION CITY OF SOUTH GATE COMMUNITY DEVELOPMENT DEPARTMENT 8650 CALIFORNIA AVENUE SOUTH GATE, CALIFORNIA 90280 (323) 563-9535 COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION City of South Gate

More information

FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey

FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey FINANCIAL STATEMENTS, SUPPLEMENTARY SCHEDULES AND SCHEDULES OF EXPENDITURES OF FEDERAL AND STATE AWARDS City of Hoboken County of Hudson, New Jersey June 30, 2004 County of Hudson, New Jersey Financial

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

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary Town of Bedford 2017 Town Meeting Warrant Articles and Municipal Budget Summary There is an estimated tax decrease of $0.04 in the Municipal portion of the property tax rate for this budget. The estimated

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

City of Scottsbluff, Nebraska Monday, September 19, 2016 Regular Meeting

City of Scottsbluff, Nebraska Monday, September 19, 2016 Regular Meeting City of Scottsbluff, Nebraska Monday, September 19, 2016 Regular Meeting Item Resolut.2 Council to consider an Ordinance providing for a new 1 ½% restaurant occupation tax, effective January 1, 2017 (second

More information

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017 ADMINISTRATION CA-00 Copy fee - ALL DEPARTMENTS - Unless specific document copy fee is stated. This applies to all printed material i.e. Development Code, General Plan, Minutes, Staff Reports, Agendas

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

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS The guidelines and information contained herein is taken from the Port Hueneme's Municipal Ordinance and City

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

CITY OF MOBILE MONTHLY FINANCIAL REPORT CUMULATIVE REPORT FOR PERIOD OCTOBER 1, 2016 THRU SEPTEMBER 30, 2017

CITY OF MOBILE MONTHLY FINANCIAL REPORT CUMULATIVE REPORT FOR PERIOD OCTOBER 1, 2016 THRU SEPTEMBER 30, 2017 CITY OF MOBILE MONTHLY FINANCIAL REPORT CUMULATIVE REPORT FOR PERIOD OCTOBER 1, 2016 THRU SEPTEMBER 30, 2017 CITY OF MOBILE GENERAL FUND BALANCE SHEET SEPTEMBER - FISCAL YEAR 2017 ASSETS: CASH ACCOUNTS

More information

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

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

More information

CITY OF ST. PETERSBURG FISCAL YEAR 2013 ADOPTED OPERATING BUDGET & CAPITAL IMPROVEMENT PROGRAM

CITY OF ST. PETERSBURG FISCAL YEAR 2013 ADOPTED OPERATING BUDGET & CAPITAL IMPROVEMENT PROGRAM CITY OF ST. PETERSBURG FISCAL YEAR 2013 ADOPTED OPERATING BUDGET & CAPITAL IMPROVEMENT PROGRAM City of St. Petersburg Budget I. FUND SUMMARIES General Fund (0001) 1 Preservation Fund (0002) 4 Industrial

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

City of Stockton Councilmember Budget Town Hall Meetings. April 2011

City of Stockton Councilmember Budget Town Hall Meetings. April 2011 City of Stockton Councilmember Budget Town Hall Meetings April 2011 2011 Budget Town Hall Meetings Introductions Purpose of the Town Hall Meetings Information sharing Status of City budget Fiscal state

More information

ST. PETERSBURG ClTY COUNCIL

ST. PETERSBURG ClTY COUNCIL ST. PETERSBURG ClTY COUNCIL Meeting of November 24, 2014 TO: SUBJECT: City Council Chair and City Council Members An Ordinance Enacting Year-End Appropriation Adjustments -FY14 Operating Budget & Capital

More information

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY Page 1 STATE PROPOSALS PROPOSAL 14-1 A REFERENDUM OF PUBLIC ACT 520 OF 2012, ESTABLISHING A HUNTING SEASON FOR WOLVES AND AUTHORIZING ANNUAL WOLF HUNTING SEASONS Public Act 520 of 2012 would: Designate

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

Glossary of Terms. ADOPTED BUDGET Is the financial plan for the fiscal year beginning July 1.

Glossary of Terms. ADOPTED BUDGET Is the financial plan for the fiscal year beginning July 1. Glossary of Terms ACCOUNT An entity for recording specific revenues or expenditures, or for grouping related or similar classes of revenues and expenditures and recording them within a fund or department.

More information

LOCAL FINANCE NOTICE

LOCAL FINANCE NOTICE CFO 2003-3 Notice Number New Jersey Department of Community Affairs Division of Local Government Services 3/20/2003 LOCAL FINANCE NOTICE Date JAMES E. MCGREEVEY SUSAN BASS LEVIN MATTHEW U. WATKINS GOVERNOR

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

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14 Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14-1 Application of chapter; jurisdiction in excluded cities that elect to be governed by

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

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

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

More information

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

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

More information

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34-7:00 P.M. A. Invocation (Walker) B. Pledge of Allegiance C. Ethics Statement D. Invitation to Audience

More information

Mini-Brooks Qualifications Based Selection Supplement of Design/Build Statutes

Mini-Brooks Qualifications Based Selection Supplement of Design/Build Statutes The Supplement Presentation as of August, 2015 Mini-Brooks Qualifications Based Selection Supplement of Design/Build Statutes (the full Statutes for Design/Build approaches with an analysis of each) David

More information

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B46300 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT EXAMINATION REPORT OF MARION COUNTY, INDIANA January 1, 2013 to December 31, 2014

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

More information

PLANNING DEPARTMENT ADMINISTRATION

PLANNING DEPARTMENT ADMINISTRATION PLANNING DEPARTMENT ADMINISTRATION Long-Range Planning Zoning and Land Development Land Use and Design Community Improvement and Transportation Rezoning and Development Regulations Development Review Transit

More information

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

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

More information

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

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

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

City of Long Branch. Pier Village Phase 3 RAB Financing August 28, 2012

City of Long Branch. Pier Village Phase 3 RAB Financing August 28, 2012 City of Long Branch Pier Village Phase 3 RAB Financing August 28, 2012 Project Description Pier Village Phase 3 (the Project ) will be completed in two phases with construction commencing in 2012 for Phase

More information

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 9, :00 p.m.

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 9, :00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 9, 2015 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public Meetings

More information

OPERATING BUDGET - REVENUE CONTENTS

OPERATING BUDGET - REVENUE CONTENTS OPERATING BUDGET - REVENUE CONTENTS by Source... C-1 by... C-2 County Property Tax... C-3 ed Property Tax... C-3 Property Tax... C-4 Assessed Valuation & Residential Assessment Rate History... C-4 County

More information

BOROUGH OF AVALON NOTES TO FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2000

BOROUGH OF AVALON NOTES TO FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2000 Note 1: SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Description of Financial Reporting Entity - The Borough of Avalon is a seashore community located on the Atlantic Ocean in the County of Cape May, State

More information

Name. Basic Form Instructions

Name. Basic Form Instructions Adopted Budget Form for: Cities, Towns & Counties Name Perry City Fiscal Year Ended 6/30/2018 1. As required by Utah statutes, budget forms submitted must present a balanced budget, meaning budgeted expenditures

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

More information

SCHEDULE OF APPLICATION FEES

SCHEDULE OF APPLICATION FEES SCHEDULE OF APPLICATION FEES Effective September 1, 2017 Introduction: Fees shall be imposed in order to compensate the Planning Department for the cost of processing applications and for the development

More information

CITY OF JOLIET, ILLINOIS

CITY OF JOLIET, ILLINOIS CITY OF JOLIET, ILLINOIS SUBSTANTIAL AMENDMENT TO: FY 2011 CDBG/HOME PROGRAMS FY 2012 CDBG/HOME PROGRAMS FY 2013 CDBG/HOME PROGRAMS FY 2014 CDBG/HOME PROGRAMS SUBMITTED BY: City of Joliet, Neighborhood

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

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

More information

SENATE, No. 846 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 846 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator SHIRLEY K. TURNER District (Hunterdon and Mercer) Senator NILSA CRUZ-PEREZ District (Camden

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

More information

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President Bonds & TIFs SDML Finance Officer s School 2018 Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President 5/30/2018 1 Bonds Definition:--SDCL 6-8B-1(1). Bond any obligation

More information

City of New Smyrna Beach. FY September 14 th Public Hearing

City of New Smyrna Beach. FY September 14 th Public Hearing City of New Smyrna Beach FY2011-2012 September 14 th Public Hearing Budget Highlights/Updates since July 27 th budget workshop Highlights City Commission set a proposed operating millage rate of 3.4793

More information

[First Reprint] SENATE, No. 920 STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED JANUARY 19, 2010

[First Reprint] SENATE, No. 920 STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED JANUARY 19, 2010 [First Reprint] SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator RAYMOND J. LESNIAK District 0 (Union) Senator STEPHEN M. SWEENEY District (Salem, Cumberland

More information

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE Keith R. Hickey Town Manager Town Manager s Recommended Budget What s included in the budget book?

More information

EVANSTON. FY 2017 Proposed Budget Presentation. Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer.

EVANSTON. FY 2017 Proposed Budget Presentation. Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer. EVANSTON FY 2017 Proposed Budget Presentation Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer October 24, 2016 Administrative Services 1 FY 2017 BUDGET PRESENTATION-- October 17, 2016

More information

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m.

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m. FARGO CITY COMMISSION AGENDA Monday, May 23, 2016 4:15 p.m. Executive Session at 4:15 p.m. Roll Call. PLEASE NOTE: The City Commission will convene on Monday, May 23, 2016 at 4:15 p.m. and retire into

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 LITTLE EGG HARBOR AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

TOWNSHIP OF LITTLE EGG HARBOR AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 COUNTY OF OCEAN CONTENTS PART 1 PAGE Independent Auditor s Report 1 Financial Statements Regulatory Basis: EXHIBITS Current Fund: Comparative Statements

More information

NONVOLATILE CANNABIS MANUFACTURING PERMIT APPLICATION. A. Information on Manufacturing Site

NONVOLATILE CANNABIS MANUFACTURING PERMIT APPLICATION. A. Information on Manufacturing Site 915 I Street, Second Floor, Sacramento, CA 95814 NONVOLATILE CANNABIS MANUFACTURING PERMIT APPLICATION New: Renewal: Modification: Relocation: Manufacturing Activity: Type 1: Type N: Type P: Gross Receipts:

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

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Page 1 of 16 REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Portland Development Commission Page 2 of 16 TABLE OF CONTENTS I. INTRODUCTION... 1 II. A DESCRIPTION OF PHYSICAL,

More information

Adopted Annual Budget

Adopted Annual Budget Adopted Annual Budget Public Hearing, City Hall - September 20, 2013-5:30pm William G. Brooks, PE Mayor Keith Severns City Manager Tracey Richardson Finance Manager 1600 Nela Avenue, Belle Isle, FL 32809

More information

PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239

PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239 PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239 AUTHORIZING THE EXECUTIVE DIRECTOR TO AMEND THE DISPOSITION AND DEVELOPMENT AGREEMENT WITH PORTLAND STATE UNIVERSITY FOR REDEVELOPMENT OF MULTIPLE

More information

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF ANNUAL BUDGET OF THE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL Mayor Sandi Christman Alderman Jeff Dworak Alderman John Griffith Alderman Jason Jelinek Alderman Diane Jirtle

More information

MJEMORANJDUM GENERAL FUND. finance Department. DATE: August 26, 2015 TO: Steven A. Preston, City Manager FROM: Thomas C. Marston, Finance Director

MJEMORANJDUM GENERAL FUND. finance Department. DATE: August 26, 2015 TO: Steven A. Preston, City Manager FROM: Thomas C. Marston, Finance Director finance Department MJEMORANJDUM DATE: August 26, 2015 TO: FROM: Steven A. Preston, City Manager Thomas C. Marston, Finance Director SUBJECT: Quarterly Budget Update- July through June (Pre-closing) 2015

More information

Town of Smithfield Rhode Island 2019 Operating Budget

Town of Smithfield Rhode Island 2019 Operating Budget Rhode Island 2019 Operating Budget FINANCIAL TOWN MEETING APPROVED: June 14, 2018 Smithfield Town Hall 64 Farnum Pike Smithfield, RI 02917 Phone: (401) 233-1000 Fax: (401) 233-1080 Hours: 8:30 am 4:30

More information

Institute for Professional Development NJ Division of Local Government Services

Institute for Professional Development NJ Division of Local Government Services Institute for Professional Development NJ Marc Pfeiffer, Deputy Director Tina Zapicchi, Chief, Bureau of Financial Regulation and Assistance About Director Thomas H. Neff Recruiting for Authority Chief

More information

ORDINANCE NO. CID-3193

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

More information

Borough of Forest Hills Request for Proposal: Insurance Brokerage Services

Borough of Forest Hills Request for Proposal: Insurance Brokerage Services Borough of Forest Hills Request for Proposal: Insurance Brokerage Services January 16, 2019 1 Introduction and Proposal Submission The Borough of Forest Hills seeks proposals for insurance brokerage services

More information

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER TABLE OF CONTENTS Exhibit Page PART 1 Independent Auditor's Report 1-3 CURRENT FUND Comparative

More information

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

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary Town of Bedford 2019 Town Meeting Warrant Articles and Municipal Budget Summary There is an estimated tax increase of $0.09 in the Municipal portion of the property tax rate for this budget. The estimated

More information

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

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

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Amended Substitute House Bill Number 233) AN ACT To amend sections 133.04, 133.06, 149.311, 709.024, 709.19, 3317.021, 4582.56, 5501.311, 5709.12, 5709.121, 5709.82, 5709.83,

More information

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

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

More information

(1) the School Code of the State of Illinois, as amended (the School Code );

(1) the School Code of the State of Illinois, as amended (the School Code ); Public Finance Current Issues Related to Public Finance October 2009 Chicago 111 West Monroe Street Chicago, IL 60603 (312) 845-3000 FAX: (312) 701-2361 New York 330 Madison Avenue New York, NY 10017 (212)

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

TOWN OF GUTTENBERG COUNTY OF HUDSON, STATE OF NEW JERSEY

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

More information

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

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

More information

Borough of South Toms River

Borough of South Toms River Report 0/ Audit on the Financial Statements 01 the Borough of South Toms River in the County 0/ Ocean New Jersey lor the Year Ended December 31, 2012 BOROUGH OF SOUTH TOMS RIVER INDEX PART I PAGES Independent

More information

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff.

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff. AGENDA Black Diamond Subdivision and Development Appeal Board Hearing held on Friday, September 14, 2018 Town of Black Diamond Council Chambers 1:00 pm 1. Chairperson will call the meeting to order. 2.

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 21a TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 SUBJECT: 901 SAN ANTONIO ROAD [06PLN-00031, 06PLN-00050]: REQUEST BY

More information