Subtotal Miscellaneous Revenues 559, , , , ,366. Receipts from Delinquent Taxes 33,157 36,946 33,011 30,000 30,000

Size: px
Start display at page:

Download "Subtotal Miscellaneous Revenues 559, , , , ,366. Receipts from Delinquent Taxes 33,157 36,946 33,011 30,000 30,000"

Transcription

1 Schedule 1 Page 1 SUMMARY OF REVENUES REALIZED 2008, 2009 AND 2010, AND REVENUES BUDGETED 2011 AND REVENUES PROJECTED Actual Actual Actual Realized Realized Realized Budget Projected REVENUES Surplus Anticipated $ 123,000 $ 122,000 $ 218,510 $ 112,000 $ - Miscellaneous Revenues Local Revenues 22,190 5,186 1,152 1,000 1,000 State Aid Without Offsetting Appropriations 147, ,574 90,150 90,150 90,150 Uniform Construction Code Fees Offset with Appropriations 17,749 25,420 31,648 20,000 20,000 Interlocal Municipal Service Agreements 29,000 29,000 25,432 25,216 25,216 Public & Private Revenues 190,290 1,635 7,875 2,202 Other Special Items 153, , , ,268 95,000 Subtotal Miscellaneous Revenues 559, , , , ,366 Receipts from Delinquent Taxes 33,157 36,946 33,011 30,000 30,000 Total Amount to be Raised by Taxes 934,604 1,020,709 1,113,659 1,087,468 1,103,879 Total General Revenues $ 1,650,529 $ 1,461,383 $ 1,624,344 $ 1,520,304 $ 1,365,245 1 of 17

2 Schedule 1 Page 2 SUMMARY OF APPROPRIATIONS EXPENDED 2008, 2009 AND 2010, APPROPRIATIONS BUDGETED 2011 AND APPROPRIATIONS PROJECTED 2012 APPROPRIATIONS Actual Actual Actual Expended Expended Expended Budget Projected Operations $ 919,575 $ 922,661 $ 902,039 $ 889,327 $ 907,114 Statutory Expenses 25,526 47,237 34,391 32,940 33,599 Interlocal Municipal Service Agreements 29,000 29,000 25,432 25,216 25,216 Public & Private Programs Offset by Revenues 190,290 1,635 7,875 2,202 Capital Improvements 10,000 10,000 10,672 4,428 4,428 Municipal Debt Service 396, , , , ,902 Deferred Charges 7,600 7,600 17,600 20,143 20,143 Transferred to B.O.E. for Use of Local Schools 95,824 95,973 - Reserve for Tax Appeals - 28,500 44,246 95,000 Reserve for Uncollected Taxes 29,500 41,301 57,983 55,843 55,843 Total General Appropriations $ 1,608,459 $ 1,481,668 $ 1,591,219 $ 1,520,304 $ 1,365,245 2 of 17

3 Schedule 2 REVENUE TREND , 2007, 2008, 2009 AND 2010 REALIZED, REVENUES BUDGETED 2011 AND REVENUES PROJECTED Realized Realized Realized Realized Realized Budget Projected REVENUES Surplus Anticipated $ 121,000 $ 210,000 $ 123,000 $ 122,000 $ 218,510 $ 112,000 $ - Miscellaneous Revenues Local Revenues 42,390 43,366 22,190 5,186 1,152 1,000 1,000 State Aid Without Offsetting Appropriations 155, , , ,574 90,150 90,150 90,150 Uniform Construction Code Fees 52,682 10,225 17,749 25,420 31,648 20,000 20,000 Interlocal Municipal Service Agreements 15,500 25,000 29,000 29,000 25,432 25,216 25,216 Public & Private Revenues 6, , ,290 1,635 7,875 2,202 - Other Special Items 250, , , , , ,268 95,000 Subtotal Miscellaneous Revenues 523, , , , , , ,366 Receipts from Delinquent Taxes 11,340 44,719 33,157 36,946 33,011 30,000 30,000 Total Amount to be Raised by Taxes 871, , ,604 1,020,709 1,113,659 1,087,468 1,103,879 Total General Revenues $ 1,526,750 $ 1,657,442 $ 1,650,529 $ 1,461,383 $ 1,624,344 $ 1,520,304 $ 1,365,245 3 of 17

4 Schedule 3 Page 1 SUMMARY BY CATEGORY Amount Percent Salaries and Wages $ 191,637 $ 194,341 $ 2, % Other Expenses 835, ,175 (19,727) -2.36% Public and Private Programs Offset by Revenues 7,875 2,202 (5,673) % Deferred Charges and Statutory Expenditures 51,949 53,083 1, % Capital Improvements 10,673 4,428 (6,245) % Debt Service 395, ,232 (927) -0.23% Reserve for Tax Appeals 30,000 - (30,000) % Reserve for Uncollected Taxes 57,983 55,843 (2,140) -3.69% $ 1,581,178 $ 1,520,304 $ (60,874) -3.85% 4 of 17

5 Schedule 3 Page 2 Salaries and Wages Amount Percent Municipal Clerk (Administrative and Executive) $ 74,163 $ 75,667 $ 1, % Financial Administration 13,700 14, % Revenue Administration (Collection of Taxes) 10,872 11, % Tax Assessment Administration 8,732 8, % Fire 8,193 8, % Public Buildings and Grounds 4,100 4, % Board of Health 4,435 4, % Uniform Construction Code 26,100 26, % Plumbing Inspector 4,455 3,000 (1,455) % Fire Protection Official 4,679 4, % Zoning Officer 3,153 3, % Electrical Inspector 4,455 4, % Interlocal Agreement - Rockleigh Sewerage Auth. 24,600 25, % Total - Salaries and Wages $ 191,637 $ 194,341 $ 2, % 5 of 17

6 Schedule 3 Page 3 Other Expenses Amount Percent Municipal Clerk (Administrative and Executive) $ 32,000 $ 36,000 $ 4, % Financial Administration 2,400 2,250 (150) -6.25% Audit Services 19,500 19, % Revenue Administration (Collection of Taxes) 4,300 4, % Tax Assessment Administration 1,000 1, % Legal Services 40,000 30,000 (10,000) % Engineering Services 20,000 10,000 (10,000) % Historic Commission 1,000 1, % Planning Board 30,000 25,000 (5,000) % Police 350, ,936 12, % Emergency Management Services 1,000 1, % First Aid Organization 7,000 6,000 (1,000) % Fire 41,300 39,340 (1,960) -4.75% Fire - Uniform Fire Safety Act 7,012 7, % Streets and Roads 30,000 30, % Solid Waste Collection 21,325 21, % Public Buildings and Grounds 25,000 25, % Board of Health 9,158 9, % Animal Control Services (Dog Regulation) 2,200 2, % Aid to Community Center for Mental Health (200) % Recreation Commission 1, (1,000) % Contribution to Senior Citizens' Center 1, (1,300) % Contribution to Municipal Library 1,400 1, % Uniform Construction Code % 6 of 17

7 Schedule 3 Page 4 Other Expenses Amount Percent Street Lighting 13,200 11,500 (1,700) % Recycling Tax 1,000 1, % Insurance % General Liability 38,500 36,109 (2,391) -6.21% Employer Group Insurance 19,224 18,713 (511) -2.66% Unemployment Insurance % Workers Compensation 17,500 15,000 (2,500) % Transferred to B.O.E. for Use of Local Schools 95,824 95, % Total - Other Expenses $ 835,902 $ 816,175 $ (19,727) -2.36% 7 of 17

8 Schedule 3 Page 5 Public and Private Programs Offset by Revenues Amount Percent Municipal Recycling Assistance Program $ 24 $ - $ (24) % Municipal Stormwater Program 3,749 - (3,749) % Recycling Tonnage Grant 3,862 2,202 (1,660) % Alcohol Education and Rehabilitation Program (240) % Total - Public and Private Programs Offset by Revenues $ 7,875 $ 2,202 $ (5,673) % 8 of 17

9 Schedule 3 Page 6 Deferred Charges and Statutory Expenditures Amount Percent PERS Contribution $ 15,961 $ 19,452 $ 3, % Social Security System (O.A.S.I.) 15,250 13,488 (1,762) % Prior Year Bills 3,138 - (3,138) % Special Emergency Authorizations 4,600 - (4,600) % Emergency Authorizations - 14,246 14, % Unfunded Ordinance # ,000 5,897 (7,103) % Total Deferred Charges and Statutory Expenditures $ 51,949 $ 53,083 $ 1, % 9 of 17

10 Schedule 3 Page Amount Percent Capital Improvements Acq. SCBA Air Bottles $ 4,428 $ 4,428 $ % Acq. Thermal Camera 4,795 - (4,795) % Acq. HP Laserjet Printer 1,450 - (1,450) % Total - Capital Improvements $ 10,673 $ 4,428 $ (6,245) % Debt Service Payment of Bond Principal $ 220,000 $ 228,000 $ 8, % Interest on Bonds 26,385 17,458 (8,927) % Loan Repayments for Principal and Interest 148, , % Total - Debt Service $ 395,159 $ 394,232 $ (927) -0.23% Reserve for Tax Appeals $ 30,000 $ - $ (30,000) % Reserve for Uncollected Taxes $ 57,983 $ 55,843 $ (2,140) -3.69% 10 of 17

11 Schedule 4 Page 1 SORTED BY LARGEST % INCREASE TO SMALLEST Salaries and Wages Amount Percent Public Buildings and Grounds $ 4,100 $ 4,203 $ % Tax Assessment Administration 8,732 8, % Zoning Officer 3,153 3, % Interlocal Agreement - Rockleigh Sewerage Auth. 24,600 25, % Financial Administration 13,700 14, % Board of Health 4,435 4, % Uniform Construction Code 26,100 26, % Revenue Administration (Collection of Taxes) 10,872 11, % Fire Protection Official 4,679 4, % Municipal Clerk (Administrative and Executive) 74,163 75,667 1, % Fire 8,193 8, % Electrical Inspector 4,455 4, % Plumbing Inspector 4,455 3,000 (1,455) % Total - Salaries and Wages $ 191,637 $ 194,341 $ 2, % 11 of 17

12 Schedule 4 Page 2 SORTED BY LARGEST % INCREASE TO SMALLEST Other Expenses Amount Percent Municipal Clerk (Administrative and Executive) $ 32,000 $ 36,000 $ 4, % Revenue Administration (Collection of Taxes) 4,300 4, % Police 350, ,936 12, % Fire - Uniform Fire Safety Act 7,012 7, % Board of Health 9,158 9, % Audit Services 19,500 19, % Transferred to B.O.E. for Use of Local Schools 95,824 95, % Tax Assessment Administration 1,000 1, % Historic Commission 1,000 1, % Emergency Management Services 1,000 1, % Streets and Roads 30,000 30, % Solid Waste Collection 21,325 21, % Public Buildings and Grounds 25,000 25, % Animal Control Services (Dog Regulation) 2,200 2, % Contribution to Municipal Library 1,400 1, % Uniform Construction Code % Recycling Tax 1,000 1, % Unemployment Insurance % Employer Group Insurance 19,224 18,713 (511) -2.66% Fire 41,300 39,340 (1,960) -4.75% General Liability 38,500 36,109 (2,391) -6.21% Financial Administration 2,400 2,250 (150) -6.25% Street Lighting 13,200 11,500 (1,700) % First Aid Organization 7,000 6,000 (1,000) % 12 of 17

13 Schedule 4 Page 3 SORTED BY LARGEST % INCREASE TO SMALLEST Other Expenses Amount Percent Workers Compensation 17,500 15,000 (2,500) % Planning Board 30,000 25,000 (5,000) % Legal Services 40,000 30,000 (10,000) % Engineering Services 20,000 10,000 (10,000) % Recreation Commission 1, (1,000) % Contribution to Senior Citizens' Center 1, (1,300) % Aid to Community Center for Mental Health (200) % Total - Other Expenses $ 835,902 $ 816,175 $ (19,727) -2.36% 13 of 17

14 Schedule 4 Page 4 SORTED BY LARGEST % INCREASE TO SMALLEST Public and Private Programs Offset by Revenues Amount Percent Recycling Tonnage Grant $ 3,862 $ 2,202 $ (1,660) % Municipal Recycling Assistance Program 24 - (24) % Municipal Stormwater Program 3,749 - (3,749) % Alcohol Education and Rehabilitation Program (240) % Total - Public and Private Programs Offset by Revenues $ 7,875 $ 2,202 $ (5,673) % 14 of 17

15 Schedule 4 Page 5 SORTED BY LARGEST % INCREASE TO SMALLEST Deferred Charges and Statutory Expenditures Amount Percent PERS Contribution $ 15,961 $ 19,452 $ 3, % Social Security System (O.A.S.I.) 15,250 13,488 (1,762) % Prior Year Bills 3,138 - (3,138) % Special Emergency Authorizations 4,600 - (4,600) % Emergency Authorizations - 14,246 14, % Unfunded Ordinance # ,000 5,897 (7,103) % Total Deferred Charges and Statutory Expenditures $ 51,949 $ 53,083 $ 1, % 15 of 17

16 Schedule 4 Page 6 SORTED BY LARGEST % INCREASE TO SMALLEST Amount Percent Capital Improvements Acq. SCBA Air Bottles $ 4,428 $ 4,428 $ % Acq. Thermal Camera 4,795 - (4,795) % Acq. HP Laserjet Printer 1,450 - (1,450) % Total - Capital Improvements $ 10,673 $ 4,428 $ (6,245) % Debt Service Payment of Bond Principal $ 220,000 $ 228,000 $ 8, % Interest on Bonds 26,385 17,458 (8,927) % Loan Repayments for Principal and Interest 148, , % Total - Debt Service $ 395,159 $ 394,232 $ (927) -0.23% Reserve for Tax Appeals $ 30,000 $ - $ (30,000) % Reserve for Uncollected Taxes $ 57,983 $ 55,843 $ (2,140) -3.69% 16 of 17

17 Schedule 5 ANALYSIS OF DEPARTMENT DIRECT COSTS AS A PERCENTAGE OF OVERALL BUDGET % of 2011 Total Department Budget Budget Police $ 363, % Municipal Clerk (Administrative and Executive) 111, % Fire 54, % Financial Administration 36, % Legal Services 30, % Streets and Roads 30, % Public Buildings and Grounds 29, % Uniform Construction Code 27, % Interlocal Agreement - Rockleigh Sewerage Authority 25, % Planning Board 25, % Solid Waste Collection 21, % Revenue Administration (Collection of Taxes) 15, % Board of Health 13, % Engineering Services 10, % Tax Assessment Administration 9, % First Aid Organization 6, % Fire Protection Official 4, % Electrical Inspector 4, % Zoning Officer 3, % Plumbing Inspector 3, % Animal Control Services (Dog Regulation) 2, % Contribution to Municipal Library 1, % Historic Commission 1, % Emergency Management Services 1, % Recreation Commission % Contribution to Senior Citizens' Center % 17 of 17

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

BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT

BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT BOROUGH OF FRANKLIN LAKES BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2015 BOROUGH OF FRANKLIN LAKES Exhibits TABLE OF CONTENTS Page PART I- Report_on_Audit of Financial Statements

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

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

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

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

More information

TOWNSHIP OF BLOOMFIELD 2016 TAX RATE

TOWNSHIP OF BLOOMFIELD 2016 TAX RATE 2016 TAX RATE 2015 Budget 2016 Budget Increase (Decrease) 2016 Recommend over 2015 Budget Total General Appropriations 76,816,009.26 78,690,538.30 Less Grants Appropriated (1,540,189.09) (347,560.30) Total

More information

Borough of High Bridge

Borough of High Bridge Report of Audit on the Financial Statements of the Borough of High Bridge in the County of Hunterdon New Jersey for the Year Ended December 31, 2017 BOROUGH OF HIGH BRIDGE INDEX PARTI Independent Auditor's

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 BORDENTOWN COUNTY OF BURLINGTON REPORT OF AUDIT WITH SUPPLEMENTARY INFORMATION

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

More information

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

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

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

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

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

{ Todd N. Burkey Tax Collector

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

More information

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

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

More information

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

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

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

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

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. (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

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

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

CITY OF UNION CITY NEW JERSEY

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

More information

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

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

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

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

2016 MUNICIPAL DATA SHEET

2016 MUNICIPAL DATA SHEET 2016 MUNICIPAL DATA SHEET MUNICIPALITY: Borough of Interlaken Michael Nohilly 12/31/19 Mayor's Name Term Expires Lori Reibrich Municipal Clerk Stephen O. Gallagher Tax Collector Stephen O. Gallagher Chief

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

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

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

REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016

REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016 REPORT OF AUDIT BOROUGH OF OGDENSBURG COUNTY OF SUSSEX DECEMBER 3L 2016 BOROUGH OF OGDENSBURG, N.J. YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS Exhibit Page PART I Independent Auditors' Report 1-4 CURRENT

More information

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

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

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

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

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

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

Page 1 of 61. Local Unit: City of Union City MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson

Page 1 of 61. Local Unit: City of Union City MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson 2019 MUNICIPAL DATA SHEET (Must Accompany 2019 Budget) MUNICIPALITY: Union City COUNTY: Hudson Brian Stack 5/20/2018 Mayor s Name Term Expires Name Governing Body Members Term Expires Municipal Officials

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

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

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

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 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

USER FRIENDLY BUDGET SECTION

USER FRIENDLY BUDGET SECTION NJSA 40A:5 48 (PL 2007 ch 63) requires the Local Finance Board to promulgate a user friendly plain language budget summary, or User Friendly Budget, for use by municipalities, counties, local authorities

More information

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

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

More information

TOWNSHIP OF DEERFIELD COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR years of service

TOWNSHIP OF DEERFIELD COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR years of service COUNTY OF CUMBERLAND REPORT OF AUDIT FOR THE YEAR 2013 75 years of service 1939-2014 TABLE OF CONTENTS Exhibit No. Page No. PART 1 Independent Auditor's Report 2 Report on Internal Control Over Financial

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

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

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

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

Borough of Pine Hill, Muni Code: 0428

Borough of Pine Hill, Muni Code: 0428 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: BOROUGH OF PINE HILL COUNTY: CAMDEN Governing Body Members Christopher Green 12/31/19 Mayor's Name Term Expires Name Term Expires Ruth

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 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 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

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

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 Deerfield, Muni Code: 0603

Township of Deerfield, Muni Code: 0603 2014 MUNICIPAL DATA SHEET (Must Accompany 2014 Budget) MUNICIPALITY: TOWNSHIP OF DEERFIELD COUNTY: CUMBERLAND Governing Body Members John J. Stanzione 12/31/2015 Mayor's Name Term Expires Name Term Expires

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 Deerfield, Muni Code: 0603

Township of Deerfield, Muni Code: 0603 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: TOWNSHIP OF DEERFIELD COUNTY: CUMBERLAND Governing Body Members Rudy Danna, Jr. 12/31/2016 Mayor's Name Term Expires Name Term Expires

More information

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-2 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 3-4 A - 1 Comparative

More information

Amended 3/22/17

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

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

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

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

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

BOROUGH OF TOTOWA PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

BOROUGH OF TOTOWA PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 PASSAIC COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 Exhibits BOROUGH OF TOTOWA TABLE OF CONTENTS PART 1-Report on Audit offinancial Statements and Supplementary Schedules Independent

More information

CITY OF BRISTOL FY 2018 Approved Operating Budget Percentage of Budget by Fund

CITY OF BRISTOL FY 2018 Approved Operating Budget Percentage of Budget by Fund CITY OF BRISTOL Approved Operating Percentage of by Fund General Fund 90.85% Capital Projects Fund 3.21% Special Revenue Funds 5.94% ALL FUNDS TOTAL: $211,161,945 Note: The approved 2018 Operating for

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

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

TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2017 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF HOPE TABLE OF CONTENTS PART I - REPORT ON EXAMINATION OF FINANCIAL

More information

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

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

CITY OF OCEAN CITY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

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

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 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

2018 MUNICIPAL DATA SHEET

2018 MUNICIPAL DATA SHEET 2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET) MUNICIPALITY: BOROUGH OF HIGH BRIDGE COUNTY: HUNTERDON MARK DESIRE 12/31/2018 Governing Body Members Mayor's Name Term Expires Name Term Expires

More information

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the

Report of Audit. on the. Financial Statements. of the. City of Linden. in the. County of Union New Jersey. for the Report of Audit on the Financial Statements of the City of Linden in the County of Union New Jersey for the Year Ended December 31, 2016 CITY OF LINDEN I N D E X PART I PAGES Independent Auditor's Report

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

BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF MONTVALE BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF MONTVALE Exhibits TABLE OF CONTENTS Part I - Report on Audit of Financial Statements and Supplementary

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

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

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT

TOWN OF PHILLIPSBURG COUNTY OF WARREN REPORT OF AUDIT COUNTY OF WARREN REPORT OF AUDIT 2011 NIS/VOCCIA LLP CERTIFIED PUBLIC ACCOUNTANTS TOWN OF PIDLLIPSBURG COUNTY OF WARREN REPORT OF AUDIT 2011 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 20 II Part I - Financial

More information

TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017

TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017 TOWN OF NEWTON REPORT OF AUDIT COUNTY OF SUSSEX DECEMBER 31, 2017 TOWN OF NEWTON, N.J. YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS Exhibit Page PART I Independent Auditors' Report 1-4 CURRENT FUND A

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

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

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND TOWN OF PAXTON COMMONWEALTH OF MASSACHUSETTS ANNUAL TOWN MEETING WORCESTER SS: To either of the Constables of the Town of Paxton: GREETINGS: In the name of the Commonwealth, you are hereby directed to

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

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

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

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

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2016 Municipal User Friendly Budget MUNICIPALITY: 288 2 Municode: 1019 Filename: 1019_fba_2016.xlsm Website: www.lebanontownship.net Phone Number: 908-638-8528

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2017 Municipal User Friendly Budget MUNICIPALITY: 288 2 Municode: 1019 Filename: 1019_fba_2017.xlsm Website: www.lebanontownship.net Phone Number: 908-638-8528

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

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

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET CAP!MUST ACCOMPANY 2017 BUDGET) MUNICIPALITY: BOROUGH OF MATAWAN COUNTY : MONMOUTH Joseph Altomonte 12/31/2019 Governing Body Members Mayor's Name Term Expires Name 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: 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

Township of Cinnaminson, Muni Code: 0308

Township of Cinnaminson, Muni Code: 0308 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY: TOWNSHIP OF CINNAMINSON COUNTY: BURLINGTON Governing Body Members Howard "Bud" Evans 12/31/2019 Mayor's Name Term Expires Name Term

More information