=====---==---=================== ===---=============:::.:'::=:==========--=====

Size: px
Start display at page:

Download "=====---==---=================== ===---=============:::.:'::=:==========--====="

Transcription

1 Council Members YES NO Abstain Absent TOWNSHIP OF TEANECK, NJ RESOLUTION Parker : Stern --. ~~Gussen Honis Katz Agenda Resol. Number Motion: Tomer r----~. M. Hameeduddin Seconded: =====---==---=================== ===---=============:::.:'::=:==========--===== BE IT RESOLVED that the attached 2011 Municipal Budget be approved and setting Tuesday, April 12,2011, at 8:00 PM in the Municipal Building Council Chambers as the date, time and place for a hearing on said budget. ===================:=:.=;.::::;:=============:::::::=--=====--======-~====-====================== This is to certify that the above Resolution was adopted by the Prepared by J_L_E Checked by Township Council on March 8, 2011 Approved by RMC, Township Clerk

2 SCHEDULE A B C D C C APPROPRIATIONS Budget Expenditures Salaries and Wages Other Expenses Grants Capital Improvements Debt Service Deferred and Statutory BUDGET AND TAX ANALYSIS 2011 BUDGET & TAXES 2011 $33,043, ,099, , , ,843, ,927, $32,510, ,554, , , ,635, ,997, INCREASE OR {DECREASE} $532, , (20,199.76) 103, , Total Budget Expenditures Non-Budget Expenditures Reserve for Uncollected Taxes TOTAL APPROPRIATIONS $62,637, ,068,00 $65,705, $60,339, $2,298, ,500,00 (432,00) $63,839, $1,866, F E E E REVENUES Fund Balance Local Revenues State Aid Grants Delinquent Taxes Municipal Property Taxes $4,450,00 4,099,50 3,704, , ,845, ,450, $4,150,00 4,081,00 3,704, , ,470, ,242, $300,00 18,50 (35,199.76) 375,00 1,208, TOTAL REVENUES $65,705, $63,839, $1,866, PROPERTY TAXES Municipal - Net Municipal Open Spaces School County County - Open Space $51,450, $606, ,388, ,164, , $50,242, $609, ,018, ,809, , $1,208, ($2,622.01) 2,370, , , TOTAL PROPERTY TAXES $145,768, $141,832, $3,935, ASSESSED VALUATION $6,066,673,026 $6,092,893,157 ($26,220,131) TAX RATE Municipal Municipal Open Spaces School County County - Open Space $ $ $ TOTAL TAX RATE

3 FUNCTION Township Council Township Clerk Township Manager Human Resources Finance Office Tax Collection Office Assessment of Taxes Purchasing Legal Services and Costs Fire Police Emergency Management School Guards Department of Public Works Health Department Recreation Department Construction Official Terminal Leave Municipal Court Maintenance of Free Public Library SALARIES & WAGES 2!tl1 $49,00 166,00 277,40 131,20 461,00 190,00 173,50 161,20 66,00 9,977,40 11,450,00 150,00 4,393,50 566,00 1,564, ,50 150,00 466,50 1, Schedule A 2010 $59,50 168, , , , , , , ,704, ,472,66 150,00 4,171, , ,536, , ,00 449, TOTAL $33043, ~51 0, OTHER EXPENSES FUNCTION Township Council Township Clerk Township Manager Human Resources Finance Office Tax Collection Office Annual Audit Management Information Systems Assessment of Taxes Purchasing Legal Services and Costs Group Insurance Plan for Employees Insurance Fund Commission {NJSA 40A:10-1 et seq.} Other Insurance Premiums Fire Police Purchase of Police Vehicles School Guards Emergency Management Department of Public Works Health Department Volunteer Ambulance Corp Recreation Department Construction Official Contribution to TEDC Utilities Postage Central Supply Employee Allowances Advertising Contingent Municipal Court Bergen County Sewer Authority (40:14A-9) Maintenance of Free Public Library TOTAL ~ $43,00 63, , ,67 60,40 7, ,75 94, ,83 795,30 6,052,70 950,00 192,50 116, ,00 17, , , ,00 251, , ,352, ,32 53,30 194,20 17,50 20,00 46,37 4,122, S,bedule $28,00 130, , ,40 7, ,00 94, , ,83 1,125,30 5,172,60 1,100,00 192,50 115, , ,50 1,00 17,00 2,368,86 250, ,00 276, , ,302, ,20 53,30 193,33 17,50 20,00 46,37 3, , l18,554,839.47

4 MUNICIPAL BUDGET BREAKDOWN Where It Comes From Local Revenues 6.24% State Revenues 5.64% Grants 0.24% Municipal Property Taxes % Where It Goes Capital Improvements & Debt 3.79% General Government 9.03% Health &Welfare 1.29% Recreation & Library 6.49% Grants 0.31% Public Safety 35.42% Utilities 10.34% Employee Benefits 22.79% Streets, Roads & Sanitation 10.56%

5 TOWNSHIP OF TEANECK BERGEN COUNTY, NEW JERSEY Certification of Approved Budget It is hereby certified that the Approved Budget complies with the requirements of law and approval is given pursuant to N.J.S.A. 40A:4-78(b) and NJAC 5:30-7. It is further certified that the municipality has met the eligibility requirements of NJAC 5: and 7.5, and that J, as Chief Financial Officer, have completed the local examination in compliance with NJAC 5: Dated By: Chief Financial Officer This certification form and resolution of the governing body executing such certification should be annexed to the adopted budget (N.J.A.C. 5:30 7.6(e» Township Clerk

6 BE IT FURTHER RESOLVED, THAT A COPY OF THIS RESOLUTION BE FORWARDED TO THE DIRECTOR OF THE DIVISION OF LOCAL GOVERNMENT SERVICES UPON ADOPTION. Approved: Vote recorded as follows:

7 TOWNSIDP OF TEANECK WHEREAS, N.l.S.A. 40A:4-78b has authorized the Local Finance Board to adopt rules that pennit municipalities in sound fiscal condition to assume the responsibility, normally granted to the Director of the Division of Local Government Services, of conducting the annual budget examination, and WHEREAS, N.l.A.C. 5:30-7 was adopted by the Local Finance Board on February 11, 1997, and WHEREAS, pursuant to N.l.A.C. 5: the TOWNSHIP of TEANECK has been declared eligible to participate in the program by the Division of Local Government Services, and the Chief Financial Officer has detennined that the TOWNSHIP meets the necessary conditions to participate in the program for the 2011 budget year, so now therefore BE IT RESOLVED, by the TOWNSHIP Council of the TOWNSHIP of TEANECK that in accordance with N.l.A.C. 5:30-7.6a & b and based upon the Chief Financial Officers certification, the governing body has found the budget has met the following requirements: 1. That with reference of the following items, the amounts have been calculated pursuant to law and appropriated as such in the budget: a. Payment of interest and debt redemption charges b. Deferred charges and statutory expenditures c. Cash deficit of preceding year d. Reserve for uncollected taxes e.. Other reserves and non-disbursement items f. Any inclusions of amounts required for school purposes 2. That the provisions relating to limitation on increases of appropriations pursuant to N.l.S.A 40A:45.2 and appropriations for exceptions to limits on appropriations found at 40A: et seq. are fully met (Complies with the "CAP" law.) 3. That the budget is in such form, arrangement, and content as required by the Local Budget Law and N.l.A.C. 5:30-4 and 5: That pursuant to the Local Budget Law: a. All estimates of revenue are reasonable, accurate, and correctly stated, b. Items of appropriation are properly set forth c. In itemization, fonn, arrangement, and content the budget will pennit the exercise of the comptroller function within the municipality. 5. The budget and associated amendments have been introduced and publicly advertised in accordance with the relevant provisions of the Local Budget Law, except that failure to meet the deadlines ofn.l.s.a. 40A:4-5 shall not prevent such certification. 6. That all other applicable statutory requirements have been fulfilled.

8 TOWNSHIP OF TEANECK, NJ RESOLUTION -. Council Members YES NO Abstain Absent Parker Stem : DM. Gussen Honis I Katz ITomer ~ayor Hameeduddin I Agenda Reso!. Number Z Motion: Seconded: NOW, THEREFORE, BE IT RESOLVED, that the Township Council ofthe Township of Teaneck hereby authorizes the 2011 Local Annual Budget Examination as reflected in the attached. Prepared by.::..:jl:::;.e::=-._ Checked by Approved by This is to certify that the above Resolution was adopted by the Township Council on March 8, 2011 Township Clerk

9 TOWNSHIP OF TEANECK ANALYSIS OF FUND BALANCE Schedule F Balance - January 1, 2010 $6,371, LESS: Anticipated in 2010 Budget 4,150,00 Balance Available during Calendar Year ,221, ADD (OR SUBTRACT): 2010 Operating Results Excess Budget Revenues Misce"aneous Revenue Not Anticipated 2009 Appropriations Cancelled Cancelled Grants Cancelled Accounts Payable Refunds from: Bldg Permits & Dept. Fees Refunds from: State Court Tax Judgements Accounting Transactions between Funds 2,544, ,469, ,169, , (11,215.10) (396,974.15) 4,830, Balance - December 31, ,051, LESS: Planned Anticipation in 2011 Budget 4,450,00 Balance Available during Calendar Year 2011 $2,601,231.85

10 MISCELLANEOUS ANTICIPATED REVENUES Schedule E Revenue 2011 Budget Budget 2010 Received Local Rev~s. Licenses - Alcoholic Beverages Licenses - Other Fees & Permits - Building Fees & Permits - Other Fines & Costs - Municipal Court Fines & Costs - Other Interest & Costs on Taxes Interest & Costs on Assessments Interest on Investments Rental of Township Property Sewer Use Charges Reserve for Sale of Municipal Assets Capital Surplus SID Downtown Business Loan State Revenues Energy Receipts Tax Supplemental Energy Receipts Tax Consolidated Municipal Property Tax Relief Aid Hotel Occupancy Tax Grants Public Health Priority Funding Municipal Alliance Against Drug & Alcohol Abuse COPS in Shops NJ Body Armor Replacement Clean Communities Pedestrian Safety FEMA Firefighters Grant Grants - PriQ[ Year Budget Amendments FEMA Firefighters Grant Click It or Ticket DEP-NJ Forestry Service Grant Alcohol Education Rehab Enforcement Edward Byrne Grant DOJ Bulletproof Vest NJ Body Armor NJ Emergency Mgmt Assistance TOTAL GRANTS $70,00 124,00 856,00 941,50 650,00 25,00 375,00 20,00 10,00 55,00 483,00 125,00 325,00 40,00 $4,099,50 $3,029, , ,00 $3,704, $70,00 $73, ,00 124, ,00 861, ,00 942, ,00 651, ,00 25, ,00 609, ,00 42, ,00 13, ,00 59, ,00 523, ,00 429,00 40,00 40,00 $4,081,00 $4,396, $2,963, $2,963, , , ,00 349, $3,704, $3,729, $ 13,00 143, $8,69 15, ,80 2, , $8,69 15, ,80 2, , $156, $86, $86, $O~OO $57,96 4,00 7, , , , ,00 $105, $57,96 4,00 7, , , , ,00 $105, $156, $191, $191, Total Miscellaneous Revenues ~7.96Q.Q13.00 F,976.Z12.76 ~8,312,Z3Q.52

11 2011 CAPITAL BUDGET Schedule D FUNDED BY Capital Municipal OIS, Total Improvement Notes Trust, Project AmQunt Fund Authorized Grants or Loans Acquisition of Property 150,000 5,000 95,000 50,000 2 Engineering Studies - Carryover 339, ,400 15,000 3 Fire Department Building Renovations 217,000 20, ,00 4 Police Dept Equipment 197,500 62, ,900 5 Various DPW Projects - Carryover 4,749,008 79,375 1,064,475 3,605,158 6 Engineering Studies - New 156, ,000 36,500 7 Parks & Recreation Improvements 10,000 10,000 7 Public Buildings Flooring 145,000 95,000 50,000 8 Annual Road Resurfacing, Sidewalks & Curbs 1,100,000 55,000 1,045,000 9 Municipal Facilities UpgradefTeaneck Road Street: 500,000 25, , Municipal Parking Resurfacing 327,000 16, , Storm Drainage Improvements 94,000 4,700 89, Library, Police & Municipal Bldg HVAC Improveme 1,000,000 50, , Sanitary Sewer Replacement and Reconstruction 1,090,000 54,500 1,035, Various DPW Projects Roads & Parks - New 984, , Municipal Bldgs Upgrades/Renovation of Old Polic 3,500, ,000 3,325, Fire Department Equipment 135,000 6, , Radio Communications Upgrade 213,750 10, , Street Sign Replacement $14,958, $1,116, $8,953, $4,888, Budget Appropriation 531,838 Balance 12131/ ,177 $

12 GRANTS ITEM Matching Funds for Grants Public Health Priority Funding Act of 1977 (Health) Local Match-Municipal Alliance Against Drug &Alcohol Abus Municipal Alliance Against Drug & Alcohol Abuse (Health) COPS in Shops (Police) NJ Body Armor (Police) Clean Communities Program FEMA Firefighters Grant (Fire- see matching funds) Click It or Ticket (Police) DEP-NJ Forestry Service Grant (DPW) Alcohol Education Rehab Enforcement (Court) Edward Byme Grant (Police) DOJ Bulletproof Vest (Police) NJ Body Armor (Police) NJ Emergency Mgmt Assistance (Emergency Mgmt) Pedestrian Safety (Police) 2011 $35,00 143, ,00.$.1Q Schedule C 2010 $16,06 8,69 3,94 15, ,80 2, , ,96 4,00 7, , , , ,00 M.Q $ EDA Loan Principal Interest NJ Downtown Business Improvement Loan Principal Bonds Principal Interest Bond AntiCipation Notes Principal Interest BCIA Sublease Purchase Agreement Principal Interest DEBT SERVICE $67,50 3, ,00 300,00 63, , , , ~chedule C $67,50 4,05 40,00 275,00 75, , , , TOTAL liem Public Employees Retirement System Social Security Unemployment Insurance Consolidated Police & Firemen's Pension Fund Police and Firemen's Retirement System Special 5 Year Emergency - Master Plan Deferred Charges to Future Taxation Tax Appeal Reserve Payment of Prior Years Bills DEFERRED AND STATUTORY $1, Wi 1,042,09 1,357,50 30,00 36, ,411, , ~.lquz Schedule C , ,220,20 20,00 65, ,623, ,00 50, TOTAL $7.927, $6,

13 Council Members YES NO Abstain Absent Parker Stern TOWNSHIP OF TEANECK, NJ RESOLUTION Page 1 of 1 Agenda -'1:1)=' ~ DM, Gussen Resol. Number ---- Honis Katz Toffler Mayor Hameeduddin Motion: Seconded: ========~==================================================== RESOLUTION AUTHORIZING THE READING OF THE 2011 MUNICIPAL BUDGET OF THE TOWNSHIP OF TEANECK BY TITLE ONLY WHEREAS, the Township Council of the Township of Teaneck has introduced and approved the 2011 Municipal Budget of the Township of Teaneck on March 8,2011; and WHEREAS, the 2011 Municipal Budget was published at least 10 days prior to the date of the public hearing thereon and a copy thereof was posted on the bulletin board at the Municipal Building and was available at the Teaneck Public Library at least seven days prior to the date of the public hearing and copies thereof were made available to all persons requesting same during said week and during the public hearing; and WHEREAS, pursuant to N.J.S.A. 40A:4-8, the budget may be read at the public hearing by title only. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Teaneck, by not less than a majority of the full membership of the governing body, that the 2011 Municipal Budget of the Township of Teaneck is hereby authorized to be read by the following title only: "2011 Municipal Budget of the Township of Teaneck." Approved: ~ Mohammed Hameeduddin, Mayor Mayor Attest: Jaime L. Evelina, RMC Township Clerk ==================================================~========== Prepared by c_l Checked by J_L_E This is to certify that the above Resolution was adopted by the Township Council on May 10,2011 Approved by J_L_E_ RMC, Municipal Clerk

14 TOWNSHIP OF TEANECK, NJ RESOLUTION Council Mem bers YES NO Abstain Absent Parker Page 1 OF 2 Stern Agen da --'=""-- DM. Gussen Resol. Number Honis ---- Katz Motion: Toffler Seconded: Mayor Hameeduddin ============================================================== TOWNSHIP OF TEANECK RESOLUTION TO AMEND BUDGET AMENDMENT NO. 1 WHEREAS, the local municipal budget for the year 2011 was approved on the 8 th day of March, 2011; and WHEREAS, the public hearing on said budget was held as advertised; and WHEREAS, it is desired to amend said approved budget. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township of Teaneck, County of Bergen, the following amendments to the approved budget of be made: AMOUNT TO BE RAISED BY TAXES a) Local Tax for Municipal Purposes c) Minimum Library Tax TOTAL GENERAL REVENUES GENERAL APPROPRIATIONS FROM Introduced/ Approved Budget $ 51,450, ,705, TO Budget Amendment No.1 $ 49,519, ,946, ,721, OPERATIONS WITHIN "CAPS" Deferred Charges Prior Year Bills Whitemarsh Corp TOTAL DEFERRED CHARGES AND STATUTORY EXPENDITURES TOTAL GENERAL APPROPRIATIONS WITHIN "CAPS" 6,969, ,740, ,969, ,741, ============================================================== Prepared by c_1 Checked by J_L_E Approved by J_L_E This is to certify that the above Resolution was adopted by the Township Council on MAY 10,2011 RMC, Municipal Clerk

15 Council Members YES NO Abstain Absent Parker Stern TOWNSHIP OF TEANECK, NJ RESOLUTION Page 2 of2 Agenda DM. Gussen Resol. Number Honis ---- Katz Toffler Mayor Hameeduddin Motion: Seconded: ============================================================== CAPITAL IMPROVEMENTS $ 531, $ 546, TOTAL GENERAL APPROPRIATIONS EXCLUDED FROM "CAPS" TOTAL GENERAL APPROPRIATIONS 9,897,00 $ 65,705, ,912, $ 65,721, BE IT FURTHER RESOLVED, that two certified copies of this resolution be filed forthwith in the Office of the Director of Local Government Services for his certification of the Local Municipal Budget so amended. It is hereby certified that this is a true copy of a resolution amending the budget approved by the governing body on the 10 th day of May Certified by me. May 10,2011 JAIME L. EVELINA, RMC ================================================================================= Prepared by cl This is to certify that the above Resolution was adopted by the Checked by J_L_E Township Council on MAY 10,2011 Approved by J_L_E RMC, Municipal Clerk

16 Council Members YES NO Abstain Absent Parker Stern TOWNSHIP OF TEANECK, NJ RESOLUTION DM. Gussen Resol. Number Honis Katz Toffler Mayor Hameeduddin Motion: Seconded: ================================================================================================= NOW THEREFORE, BE IT RESOLVED by the Township Council of the Township of Teaneck that the 2011 Amended Municipal Budget be adopted. ================================================================== Prepared by c_i Checked by J_L_E This is to certify that the above Resolution was adopted by the Township Council on MAY 10,2011 Approved by J_L_E_' RMC, Township Clerk

17 TOWNSHIP OF TEANECK, NJ RESOLUTION Council Members YES NO Abstain Absent Page 1 of2 Parker Stern DM. Gussen Agenda """"""'- Resol. Number Honis Katz Motion: Toffler I Seconded: Mayor Hameeduddin I ============================================================= RESOLUTION AUTHORIZING THE READING OF THE 2011 CEDAR LANE SPECIAL IMPROVEMENT DISTRICT BUDGET BY TITLE ONLY WHEREAS, the Township Council of the Township of Teaneck has heretofore adopted Section of Chapter 33 of the Code of the Township of Teaneck establishing the Cedar Lane Special Improvement District and creating the Cedar Lane Management Group as the District Management Corporation to administer same pursuant to the provisions ofn.l.s.a. 40:56-65 et seq.; and WHEREAS, pursuant to NJ.S.A. 40:56-84, the Cedar Lane Management Group has submitted a detailed annual budget for the year 2011 for approval by the Township Council of the Township of Teaneck, together with a report which explains how the budget contributes to the goals and objectives for the Cedar Lane Special Improvement District; and WHEREAS, the Township Council of the Township of Teaneck has introduced and approved the 2011 Cedar Lane Special Improvement District Budget on March 8, 2011; and WHEREAS, the 2011 Cedar Lane Special Improvement District Budget was published at least 10 days prior to the date of the public hearing thereon and a copy thereof was posted on the bulletin board at the Municipal Building and was available at the Teaneck Public Library at least seven days prior to the date of the public hearing and copies thereof were made available to all persons requesting same during said week and during the public hearing; and WHEREAS, pursuant to N.l.S.A. 40:56-84, the budget may be read at the public hearing by title only. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Teaneck, by not less than a majority of the full membership of the governing body, that the 2011 Cedar Lane Special Improvement District Budget is hereby authorized to be read b the following title only: "2011 Cedar Lane Special Improvement District Budget." ========~==================================================== Prepared by c_l Checked by JLE This is to certify that the above Resolution was adopted by the Township Council on May 10,2011 Approved by JLE RMC, Municipal Clerk

18 TOWNSHIP OF TEANECK, NJ RESOLUTION Council Members YES NO Abstain Absent Page 2 of2 Parker Stern DM. Gussen Agenda ~'--- Resol. Number Honis!~ Katz \ Motion: \ Toffler Mayor Harneeduddin Seconded: ============================================================= Date: Mohammed Hameeduddin Mayor Date: Jaime L. Evelina, RMC Township Clerk ============================================================= This is to certify that the above Resolution was adopted by the Prepared by c.:..:.l:...- Checked by JLE Township Council on May 10,2011 Approved by JLE \ ~C, Municipal Clerk

19 TOWNSHIP OF TEANECK, NJ RESOLUTION Council Members YES NO Abstain Absent Parker Stem Agenda OM. Gussen Honis Katz Resol. Number Motion: Toffler Mayor Hameeduddin Seconded: =~=============~============================================= NOW, THEREFORE, BE IT RESOL VED by the Township Council of the Township of Teaneck that the 2011 Cedar Lane Special Improvement District Budget be adopted. (Attached). ============================~============= ----==================== Prepared by cl Checked by JLE This is to certify that the above Kesoliu \s adopted by the Township Council on {) I Approved by JLE RMC, Township Clerk

20 TOWNSHIP OF TEANECK, NJ CEDAR LANE SPECIAL IMPROVEMENT DISTRICT 2011 BUDGET NOTICE Notice is hereby given that the Cedar Lane Special I1nprovement District Budget and Tax Resolution was approved by the Township Council of the Township of Teaneck, County of Bergen on March 8, A hearing of the Cedar Lane Special Improvement Budget and Tax Resolution will be held at the Municipal Building on May 10, 2011 at 8 :00 p.m. at which time and place objections to said budget and tax resolution for the year 2011 may be presented by taxpayers or other interested parties. REVENUES Special District Assessment ($.149/$100 Assessed Valuation) Other Income Fund Balance Total Revenues $183, $ $ $183, APPROPRIATIONS Administration Audit Improvements Loan Repayment Promotion Management Consultant Miscellaneous $19, ,50 23,00 40,00 44,00 43,50 10, , Total Appropriations $183, Copies of the budget are available in the Office of the Township Clerk, Jaime L. Evelina, RMC, located in the Municipal Building, 818 Teaneck Road, Teaneck, New Jersey, (201) during the hours of9:00 a.m. to 4:00 p.m.

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) Municipality: Township of Morris County: Morris Governing Body Members Peter V. Mancuso Mayor's Name 12/31/2019 Term Expires Name Term Expires Cathleen

More information

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019

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

More information

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

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

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF CAPE MAY COUNTY: CAPE MAY Governing Body Members Clarence F. Lear, III Mayor's Name December 31, 2020 Term Expires Name

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Pohatcong COUNTY: Warren Governing Body Members James R. Kern III 12/31/18 Name Term Expires Mayor's Name Term Expires Stephen

More information

Township Manager s Proposed 2016 Municipal Budget

Township Manager s Proposed 2016 Municipal Budget Township Manager s Proposed 2016 Municipal Budget Proposed 2016 Municipal Budget Budget Preparation Process 1. Department Head Requests 2. Manager/CFO Review 3. Manager/CFO/Department Head Public Hearings

More information

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

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

More information

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 TABLE OF CONTENTS Exhibits Part 1 Page Independent Auditor's Report 1-3 A Comparative Balance Sheets -

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Borough of Madison COUNTY: Morris Governing Body Members Robert H. Conley 12/31/19 Name Term Expires Mayor's Name Term Expires Patrick

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

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

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

Township Manager s Proposed 2018 Municipal Budget

Township Manager s Proposed 2018 Municipal Budget Township Manager s Proposed 2018 Municipal Budget Proposed 2018 Municipal Budget Budget Preparation Process 1. Department Head Requests 2. Manager/CFO Review 3. Manager/CFO/Department Head Public Hearings

More information

Township Manager s Proposed 2017 Municipal Budget

Township Manager s Proposed 2017 Municipal Budget Township Manager s Proposed 2017 Municipal Budget Proposed 2017 Municipal Budget Budget Preparation Process 1. Department Head Requests 2. Manager/CFO Review 3. Manager/CFO/Department Head Public Hearings

More information

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

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF CAPS % OF TAX COLLECTION COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES BUDGET PRIOR BUDGET PRIOR YEAR YEAR CHANGE % YEAR YEAR CHANGE % REVENUES Surplus 2,300,000.00 2,184,000.00 116,000.00 5.31% Local

More information

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

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

More information

2017 MUNICIPAL DATA SHEET

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

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

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

More information

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET)

2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) 2013 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2013 BUDGET) CAP MUNICIPALITY: TOWNSHIP OF LIVINGSTON COUNTY: ESSEX Governing Body Members Rufino Fernandez, Jr. 12/31/2014 Mayor's Name Term Expires Name Term

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2014 TOWNSHIP OF MIDDLETOWN I N D E X PART I PAGES Independent

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: CITY OF NORTH WILDWOOD COUNTY: CAPE MAY Patrick Rosenello Mayor's Name December 31, 2017 Term Expires Governing Body Members Name

More information

Inputs: Reg Muni Acct. Muni Atty. Muni Type(Town, etc) Borough Muni Name(Dover,etc) Florham Park Muni Street. Member #1. Term. Member #4.

Inputs: Reg Muni Acct. Muni Atty. Muni Type(Town, etc) Borough Muni Name(Dover,etc) Florham Park Muni Street. Member #1. Term. Member #4. Inputs: Municipality Borough of Florham Park Intro Month March County Morris Intro Day 21st Year Ending 12/31/2019 Intro Combined Date March 21st Prior Year Ending 12/31/2018 Mayor's Name Mark Taylor Newspaper

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: TOWNSHIP OF HILLSBOROUGH COUNTY : SOMERSET CAP GLORIA MCCAULEY 12/31/2020 Governing Body Members Mayor's Name Term Expires Name Term

More information

Township 0/ Montgomery

Township 0/ Montgomery Report of Audit on the Financial Statements of the Township 0/ Montgomery in the County of Somerset New Jersey for the Year Ended December 31, 2011 TOWNSHIP OF MONTGOMERY INDEX PAGES PART I Independent

More information

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 CONTENTS PART I Exhibit Page Independent Auditor's Report 1 Independent Auditor's Report on Internal Control Over Financial Reporting and on Compliance

More information

(MUST ACCOMPANY 2015 BUDGET)

(MUST ACCOMPANY 2015 BUDGET) (MUST ACCOMPANY 2015 BUDGET) MUNICIPALITY: Township of Denville COUNTY: Morris Thomas Andes Mayor's Name. 12/31/2015 Term Expires Governing Body Members Name Term Expires Douglas Gabel 12/31117 Municipal

More information

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget)

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) 2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) MUNICIPALITY: City of Wildwood COUNTY: Cape May Ernest Troiano Jr. Mayor's Name Municipal Officials Governing Body Members 12/31/2019 Term Expires

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Township of Knowlton COUNTY: Warren Governing Body Members Adele Starrs 12/31/19 Name Term Expires Mayor's Name Term Expires Kathy Cuntala,

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF SEA ISLE CITY COUNTY: CAPE MAY Leonard C. Desiderio Mayor's Name June 30, 2019 Term Expires Governing Body Members Name

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Mountain Lakes County Morris Full Name Borough of Mountain Lakes Full Name BOROUGH OF MOUNTAIN LAKES Governing Body Governing Body Note: Add Mayor if they vote Current Year

More information

2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget)

2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY Township of Millburn COUNTY: Essex Governing Body Members Cheryl Burstein 12/31/2020 Mayor's Name Term Expires Name Term Expires Cheryl

More information

State of New Jersey Local Government Services

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

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF NORTH WILDWOOD COUNTY: CAPE MAY Patrick Rosenello Mayor's Name December 31, 2021 Term Expires Governing Body Members Name

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

Amended 3/22/17

Amended 3/22/17 ---------------------- Amended 3/22/17 -----------------------------------------------------------MOVED TO CLOSED -------------------------------------------------- ----------------------------------------------------------

More information

## Teaneck Township - County of Bergen

## Teaneck Township - County of Bergen Press here to Email the ADS if not using Microsoft outlook when completed. State of New Jersey Department of Community Affairs Annual Debt Statement ADS File Name: 0260_ads_2013.xls ## 0260 0260 Teaneck

More information

2019 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET 2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) MUNICIPALITY: CITY OF PLEASANTVILLE COUNTY: ATLANTIC Jesse L. Tweedle Sr. Mayor's Name Municipal Officials Davinna P. King-Ali, RMC Municipal Clerk

More information

2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget)

2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY: City of Wildwood COUNTY: Cape May Ernest Troiano Jr. Mayor's Name Governing Body Members 12/31/2019 Term Expires Name Term Expires Anthony

More information

Township Manager s Proposed 2019 Municipal Budget Dean B. Kazinci Interim Township Manager

Township Manager s Proposed 2019 Municipal Budget Dean B. Kazinci Interim Township Manager Township Manager s Proposed 2019 Municipal Budget Dean B. Kazinci Interim Township Manager Proposed 2019 Municipal Budget Budget Preparation Process 1. Department Head Requests 2. Manager/CFO Review 3.

More information

Township of Hillsborough

Township of Hillsborough Report of Audit on the Financial Statements of the Township of Hillsborough in the County of Somerset New Jersey for the Year Ended December 31, 2016 IN DEX PAGES PARTI Independent Auditor's Report 1-3

More information

{ Todd N. Burkey Tax Collector

{ Todd N. Burkey Tax Collector 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF WEST CAPE MAY COUNTY: CAPE MAY Pamela M. Kaithern Mayor's Name December 31, 2017 Term Expires Governing Body Members

More information

2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget)

2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY Township of Millburn COUNTY: Essex Governing Body Members William Bourke 12/31/2016 Mayor's Name Term Expires Name Term Expires Robert

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

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) ADOPTED 6/18/2018 MUNICIPALITY: BOROUGH OF HIGHTSTOWN COUNTY: MERCER Governing Body Members LAWRENCE D. QUATTRONE Mayor's Name 12/31/2018 Term Expires

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Saddle River County Bergen Full Name Borough of Saddle River Full Name BOROUGH OF SADDLE RIVER Governing Body Borough Council Note: Add Mayor if they vote Current Year 2011

More information

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

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

More information

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget)

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) 2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) MUNICIPALITY: BOROUGH OF HIGHTSTOWN COUNTY: MERCER Governing Body Members LAWRENCE D. QUATTRONE Mayor's Name 12/31/2018 Term Expires Name CHARLES

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET. Borough of Saddle River. Name. Ronald Gray. Eric Jensen. Ron Yates. Ben Acaster.

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET. Borough of Saddle River. Name. Ronald Gray. Eric Jensen. Ron Yates. Ben Acaster. 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET Municipality: Borough of Saddle River County: Bergen Governing Body Members Dr. Albert Kurpis Mayor's Name 12/31/2019 Term Expires Ronald Gray

More information

TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 TOWNSHIP OF LOWER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 TOWNSHIP OF LOWER TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance Sheet

More information

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET)

2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) MUNICIPALITY: Borough of Butler COUNTY: Morris Governing Body Members Robert Alviene 12/31/18 Name Term Expires Mayor's Name Term Expires Raymond

More information

2019 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET 2019 MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Township of Upper Deerfield COUNTY: Cumberland Governing Body Members James P. Crilley 12-31-20 Mayor's Name Term Expires Name Term

More information

City of Brigantine, Muni Code: 0103

City of Brigantine, Muni Code: 0103 2013 MUNICIPAL DATA SHEET (Must Accompany 2013 Budget) MUNICIPALITY: CITY OF BRIGANTINE COUNTY: ATLANTIC Governing Body Members Philip J. Guenther 12/31/2014 Mayor's Name Term Expires Name Term Expires

More information

Lyndhurst TWP Sheet A

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

More information

2016 MUNICIPAL DATA SHEET

2016 MUNICIPAL DATA SHEET 2016 MUNICIPAL DATA SHEET MUST ACCOMPANY 2016 BUDGET) MUNICIPALITY: Borough of Franklin Lakes COUNTY: Bergen Frank Bivona 12/ 31/ 2018 Governing Body Members Mayor's Name Term Expires Name Term Expires

More information

2011 MUNICIPAL DATA SHEET

2011 MUNICIPAL DATA SHEET 2011 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2011 BUDGET) CAP MUNICIPALITY: BOROUGH OF WILDWOOD CREST COUNTY: CAPE MAY Governing Body Members Carl Groon Mayor's Name May-13 Term Expires Don Cabrera Name Term

More information

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the Report of Audit on the Financial Statements of the Borough of Metuchen in the County of Middlesex New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 Independent

More information

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget)

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) 2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) MUNICIPALITY: City of Wildwood COUNTY: Cape May Ernest Troiano Jr. Mayor's Name Governing Body Members 12/31/2019 Term Expires Name Term Expires Anthony

More information

2019 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET 2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) CAP MUNICIPALITY: BOROUGH OF BUENA COUNTY: ATLANTIC David G. Zappariello Mayor's Name Municipal Officials Maryann Coraluzzo Municipal Clerk Maryann

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Saddle River County Bergen Full Name Borough of Saddle River Full Name BOROUGH OF SADDLE RIVER Governing Body Borough Council Note: Add Mayor if they vote Current Year 2015

More information

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED)

ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) ANNUAL FINANCIAL STATEMENT FOR THE YEAR 2017 (UNAUDITED) POPULATION LAST CENSUS 39,776 NET VALUATION TAXABLE 2017 5,021,485,602 MUNICODE 0260 FIVE DOLLARS PER DAY PENALTY IF NOT FILED BY: COUNTIES JANUARY

More information

2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET)

2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) 2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) MUNICIPALITY: Township of Byram COUNTY: Sussex Alexander Rubenstein Mayor's Name 12/31/2021 Term Expires Governing Body Members Name Term Expires

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF BUENA COUNTY: ATLANTIC David G. Zappariello Mayor's Name December 31, 2018 Term Expires Governing Body Members Name Term

More information

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) 2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) MUNICIPALITY: Borough of Pennington COUNTY: Mercer Governing Body Members Anthony Persichilli 12/31/2011 Name Term Expires Mayor's Name Term Expires

More information

BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 Exhibit BOROUGH OF WOODBINE TABLE OF CONTENTS PART I Page No. Independent Auditor's Report 1-3 CURRENT

More information

Paramus BORO Sheet A

Paramus BORO Sheet A Paramus BORO 0246 CY2017 2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) MUNICIPALITY: Borough of Paramus COUNTY: Bergen Governing Body Members Richard A. La Barbiera 12/31/2018 Mayor's Name Term

More information

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) 2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) MUNICIPALITY: BOROUGH OF OCEANPORT COUNTY: MONMOUTH Michael J. Mahon Mayor's Name 12/31/2011 Term Expires Governing Body Members Municipal Officials

More information

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT COUNTY OF HUNTERDON REPORT OF AUDIT 2015 TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2015 Exhibit Page PART I Independent Auditor's Report 2-4 FINANCIAL STATEMENTS-REGULATORY BASIS Current Fund A

More information

Township of Mannington, Muni Code: 1705

Township of Mannington, Muni Code: 1705 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: TOWNSHIP OF MANNINGTON COUNTY: SALEM Governing Body Members John R. Emel 12/31/2018 Mayor's Name Term Expires Name Term Expires Donald

More information

2012 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2012 BUDGET)

2012 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2012 BUDGET) 2012 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2012 BUDGET) CAP MUNICIPALITY: LEBANON TOWNSHIP COUNTY: HUNTERDON Brian Wunder 12/31/12 Mayor's Name Term Expires Name Governing Body Members Term Expires Municipal

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: CITY OF LINWOOD COUNTY: ATLANTIC Richard L. DePamphillis III Mayor's Name 12/31/19 Term Expires Governing Body Members Name Term

More information

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET)

2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) 2010 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2010 BUDGET) MUNICIPALITY: Borough of Far Hills COUNTY: Somerset Governing Body Members Carl J. Torsilleri 12/31/2010 Name Term Expires Mayor's Name Term Expires

More information

BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET NEW JERSEY

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

More information

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015 TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015 TOWNSHIP OF FAIRFIELD TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 17200 Exhibit No. TABLE OF CONTENTS PART 1 Page No. Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Township of Lawrence, Muni Code: 0608

Township of Lawrence, Muni Code: 0608 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: TOWNSHIP OF LAWRENCE COUNTY: CUMBERLAND Governing Body Members Joseph Miletta, Jr. 12/31/2018 Mayor's Name Term Expires Name Term Expires

More information

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017 COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA December 31, 2017 TABLE OF CONTENTS Exhibit Title Page Number INDEPENDENT AUDITORS' REPORT Independent Auditors' Report...

More information

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

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

More information

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

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2013 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

2009 MUNICIPAL DATA SHEET

2009 MUNICIPAL DATA SHEET 2009 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2009 BUDGET) CAP MUNICIPALITY: BOROUGH OF WILDWOOD CREST COUNTY: CAPE MAY Governing Body Members Carl Groon Mayor's Name May-09 Term Expires Don Cabrera Name Term

More information

2019 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET 2019 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2019 BUDGET) CAP MUNICIPALITY: CITY OF LINWOOD COUNTY: ATLANTIC Richard L. DePamphillis III Mayor's Name 12/31/19 Term Expires Governing Body Members Name Term

More information

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

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

More information

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 TOWNSHIP OF FAIRFIELD TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-3 CURRENT FUND A Comparative Balance

More information

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

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2016 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Saddle River County Bergen Full Name Borough of Saddle River Full Name BOROUGH OF SADDLE RIVER Governing Body Borough Council Note: Add Mayor if they vote Current Year 2012

More information

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: Borough of North Haledon COUNTY: Passaic Governing Body Members Randy George 12/31/2018 Name Term Expires Mayor's Name Term Expires

More information

Township of Quinton, Muni Code: 1711

Township of Quinton, Muni Code: 1711 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: TOWNSHIP OF QUINTON COUNTY: SALEM Governing Body Members Raymond Owens 12/31/2016 Mayor's Name Term Expires Name Term Expires Joseph

More information

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year

Type of Municipality County Full Name Full Name Governing Body Note: Add Mayor if they vote Current Year Prior Year Previous Prior Year Type of Borough Municipality Saddle River County Bergen Full Name Borough of Saddle River Full Name BOROUGH OF SADDLE RIVER Governing Body Borough Council Note: Add Mayor if they vote Current Year 2013

More information

Township of Quinton, Muni Code: 1711

Township of Quinton, Muni Code: 1711 2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget) MUNICIPALITY: TOWNSHIP OF QUINTON COUNTY: SALEM Governing Body Members Raymond Owens 12/31/2019 Mayor's Name Term Expires Name Term Expires Joseph

More information

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (Must accompany 2018 Budget) MUNICIPALITY: Township of Howell COUNTY: Monmouth N/A Governing Body Members Term Expires Name Term Expires Theresa Berger, Mayor 12/31/20 Robert

More information

2014 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2014 BUDGET)

2014 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2014 BUDGET) 2014 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2014 BUDGET) CAP MUNICIPALITY: LEBANON TOWNSHIP COUNTY: HUNTERDON Thomas McKee 12/31/14 Mayor's Name Term Expires Name Governing Body Members Term Expires Thomas

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2016 TOWNSHIP OF MIDDLETOWN IND EX PARTI PAGES Independent

More information

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

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

Borough of South Toms River

Borough of South Toms River Report of Audit on the Financial Statements and Supplementary Schedules of the Borough of South Toms River in the County of Ocean New Jersey for the Year Ended December 31, 2014 BOROUGH OF SOUTH TOMS

More information

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT

BOROUGH OF ROSELAND COUNTY OF ESSEX REPORT OF AUDIT COUNTY OF ESSEX REPORT OF AUDIT 2017 NISIVOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS COUNTY OF ESSEX REPORT OF AUDIT 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 PART I - Financial Statements and Supplementary

More information

Township of Harrison, Muni Code: 0808

Township of Harrison, Muni Code: 0808 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY: TOWNSHIP OF HARRISON COUNTY: GLOUCESTER Governing Body Members Louis Manzo 12/31/2018 Mayor's Name Term Expires Name Term Expires Donald

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

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) CAP MUNICIPALITY: CITY OF LINWOOD COUNTY: ATLANTIC Richard L. DePamphillis III Mayor's Name 12/31/19 Term Expires Governing Body Members Name Term

More information