PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19

Size: px
Start display at page:

Download "PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19"

Transcription

1 RESOLUTION NO.OI q PROVIDING FOR A TEMPORARY BUDGET FOR THE YEAR 2008 PURSUANT TO N.J.S. 40A:4-19 WHEREAS, the Revised Statutes of New Jersey 40A:4-19 provides for the adoption of temporary appropriations for the period between the beginning of the Budget Year and the date of the adoption of the Local Budget for the Year 2008 for the purposes and amounts required; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Council of the Borough of North Plainfield, that the following temporary appropriations be made in the amounts and for the purposes herein set forth for the period between January 1st, 2008 and the adoption of the Local Budget for the Borough of North Plainfield, Somerset County and State of New Jersey for the Year of2008: Alc # , CURRENT FUND Department of Administration Borough Council Borough Clerk Department of Finance Annual Audit Tax Collection Division of Assessments Department of Law Engineering Planning Board Board of Adjustments Uniform Construction Code Liability Insurance Group Insurance Unemployment Compensation Police Crossing Guards Emergency Management Rescue Squad Contribution Fire Protection Fire Hydrant Uniform Fire Code LOSAP Emergency Medical Services Borough Prosecutor Street & Roads $ 44,75 2,25 32,00 50,00 19, ,50 1,123,00 40,50 574, ,00 3,50 206,25 Other $ 5,00 2,00 6, , ,50 2, , ,25 10,00 1,25 1, ,00 365,50 3,75 17, , , ,25 2, ,50 1, ,212.50

2 Alc # CURRENT FUND Other Building & Grounds Vehicle Maintenance Health 38,75 Dog Regulation Recreation 19,00 Maintenance of Parks Shade Tree Advisory Board Retirement Benefits Celebration of Public Events Contingent Electricity Telephone Water Natural Gas Gasoline Technology Postage Employees Retirement System Social Security Consolidated Police/Fire Retirement Police/Fireman Retirement COAH Housing Somerset County Recycling Parking Authority 16,00 NJDEP Permit Fee Municipal Court 68,00 Public Defender Capital Equipment 16,00 36,25 26, ,00 4,25 1, ,25 37,50 1, ,25 67,25 17,50 3,50 40,00 20, ,75 7,25 20,00 75,00 225,00 1,25 47,50 1, ,70 1, , Totals $2,273, $1,634, Payment of Bond Principle Note Principle Interest on Bonds Interest on Notes $ 690,00 90,00 177, , Totals $ $1,198,779.47

3 Ale # SEWER UTILITY FUND Sewer Operating Plainfield Area Regional Social Security $ 42,50 $ Sewer other 11, ,50 3,25 Totals Sewer Utility ~ 42,50 $ 367, Payment of Bond Principal Interest on Bonds $132, _._0_0 47, Totals ======= 0 $180, ~~L.M Council President Introduced: Adopted: January 7, 2008 January 7, 2008

4 RESOLUTION NO j BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET STATE OF NEW JERSEY AUTHORIZING AMENDMENT TO THE 2008 TEMPORARY BUDGET WHEREAS, the Revised Statutes of New Jersey 40A: 4-20 provides for the adoption of temporary appropriations in addition to temporary appropriations necessary for the period between the beginning of the current fiscal year and the date of the adoption of the Local Budget for the Year 200Bi NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Council of the Borough of North Plainfield, that the following amendments to the temporary appropriations be made in the amounts and for the purposes herein set forth for the period between January 1st, 200B and the adoption of the Local Budget for the Borough of North Plainfield, County of Somerset and State of New Jersey for the fiscal Year 200B: Administration$ 5,00 2,00$462/50 Insurance utilities-gasoline Annual utilities-water FUND Rescue Group Technology Department Historical Plainfield Liability COAHof Commission & Housing $ CURRENT Sewer 3,00 FUND Wages Other Audit Squad & Insurance Regional Utility Wages Sewer Contribution 2,00 $400/00 $ 150,00 250,00 10,00 26,50 2,00 3,00

5 -~L&ilJP Council President Introduced: Adopted: February 11, 2008 February 11, 2008

6 RESOLUTION NO g BOROUGH OF NORTH PLAINFIELD COUNTY OF SOMERSET STATE OF NEW JERSEY AUTHORIZING AMENDMENT TO THE 2008 TEMPORARY BUDGET WHEREAS, the Revised Statutes of New Jersey 40A:4-20 provide for the adoption of temporary appropriations in addition to temporary appropriations necessary for the period between the beginning of the current fiscal year and the date of the adoption of the Local Budget for the Year 2008; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Council of the Borough of North Plainfield, that the following amendments to the temporary appropriations be made in the amounts and for the purposes herein set forth for the period between January 1st, 2008 and the adoption of.the Local Budget for the Borough of North Plainfield, County of Somerset and State of New Jersey for the fiscal Year 2008: Alc # CURRENT FUND Department of Administration Borough Council Borough Clerk Department of Finance Annual Audit Tax Collection Division of Assessments Department of Law Engineering Historical Commission Planning Board Board of Adjustments Uniform Construction Code Liability Insurance Group Insurance Unemployment Compensation Police Crossing Guards Emergency Management Rescue Squad Contribution Fire Protection Fire Hydrant $ 44,75 2,25 32,00 50,00 19, ,50 1,123,00 40,50 574, Other $ 5,00 2,00 6, , , , ,25 10, ,25 1, ,00 365,50 3,75 17, , ,25

7 Alc # CURRENT FUND Uniform Fire Code 4,00 LOSAP Emergency Medical Services Borough Prosecutor 3,50 Street & Roads 206,25 Building & Grounds Vehicle Maintenance Health 38,75 Dog Regulation Recreation 19,00 Maintenance of Parks Shade Tree Advisory Board Retirement Benefits Celebration of Public Events Contingent Electricity Telephone Water Natural Gas Gasoline Technology Postage Employees Retirement System Social Security Consolidated Police/Fire Retirement Police/Fireman Retirement COAH Housing Somerset County Recycling Parking Authority 16,00 NJDEP Permit Fee Municipal Court 68,00 Public Defender Capital Equipment Other 2, ,50 1, , ,00 36,25 26, ,00 4,25 1, ,25 37,50 1, ,25 67,25 17,50 3,50 40,00 20, ,75 7,25 20,00 75,00 225,00 1,25 47,50 1, ,70 1, , ,50$ 367, , Plainfield Social Sewer SEWER Totals Operating FUND $1,372, Security UTILITY Other & Regional Wages 352,50 Area$2,273, $ $ 3,25

8 fdj/iujjl Council President Introduced: February25,2008 Adopted: February25, 2008

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

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

{ 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY

BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA AND INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2015 AND 2014 HODULIK & MORRISON, P A. CERTIFlED PUBLIC ACCOUNTANTS

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

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

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

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 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

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

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

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

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 Bernardsville COUNTY: Somerset Kevin Sooy Mayor's Name Governing Body Members 12/31/2018 Term Expires Name Term Expires Municipal

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

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

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

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

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

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 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

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

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

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

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

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

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE ORDINANCE NO. 2016-3158 TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE WHEREAS, pursuant to N.J.S.A. 40A:9-165, the Township must set salaries for non-contractual officers and employees,

More information

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

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

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

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

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 LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP

TOWNSHIP OF LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, Ardito and Co., LLP TOWNSHIP OF LEBANON COUNTY OF HUNTERDON STATE OF NEW JERSEY REPORT OF AUDIT DECEMBER 31, 2012 Ardito and Co., LLP Ardito and Co., LLP TOWNSHIP OF LEBANON TABLE OF CONTENTS PART I - REPORT ON EXAMINATION

More information

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

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

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

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

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION with INDEPENDENT AUDITOR'S REPORTS and COMMENTS AND RECOMMENDATIONS TABLE OF CONTENTS Year ended December 31,2010

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

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 6 MONTHS ENDING JUNE 30, 2015 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 6 MONTHS ENDING JUNE 30, 2015 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES ( 331.70) 2,413.22 2,979.94 1,237,581.20 1,234,601.26.2 100-41140 MOBIL HOME

More information

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 7 MONTHS ENDING JULY 31, 2015 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 7 MONTHS ENDING JULY 31, 2015 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES 36.42.00 2,979.94 1,237,581.20 1,234,601.26.2 100-41140 MOBIL HOME TAXES 125,480.30

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

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

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

Amended 3/22/17

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

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

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

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

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

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

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 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

Borough of Laurel Springs, Muni Code: 0420

Borough of Laurel Springs, Muni Code: 0420 2014 MUNICIPAL DATA SHEET (Must Accompany 2014 Budget) MUNICIPALITY: BOROUGH OF LAUREL SPRINGS COUNTY: CAMDEN Governing Body Members Thomas Barbera Dec. 31, 2016 Mayor's Name Term Expires Name Term Expires

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 Berlin, Muni Code: 0405

Borough of Berlin, Muni Code: 0405 2013 MUNICIPAL DATA SHEET (Must Accompany 2013 Budget) MUNICIPALITY: BOROUGH OF BERLIN COUNTY: CAMDEN Governing Body Members John J. Armano 12/31/2015 Mayor's Name Term Expires Name Term Expires Lynn Kupchik

More information

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) Page 1 of 5 H TOWNSHIP OF MONTCLAIR SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) BE IT ORDAINED by the Mayor and Council of

More information

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR ORDINANCE #2016-17 VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 Page 1 of 13 VILLAGE OF STICKNEY

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

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

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 (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

VILLAGE OF TOLONO CHAMPAIGN COUNTY, ILLINOIS ORDINANCE NO TAX LEVY ORDINANCE

VILLAGE OF TOLONO CHAMPAIGN COUNTY, ILLINOIS ORDINANCE NO TAX LEVY ORDINANCE VILLAGE OF TOLONO CHAMPAIGN COUNTY, ILLINOIS ORDINANCE NO. 04 09 TAX LEVY ORDINANCE Adopted by the Board of Trustees of the Village of Tolono This 7"' day of December, 2004. Published in pamphlet form

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 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

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

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 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

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

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

BOROUGH OF CLOSTER BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014

BOROUGH OF CLOSTER BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014 BERGEN COUNTY, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Exhibits PART I A A-1 A-2 A-3 B B-1 B-2 B-3 c C-1 D E A-4 A-5 A-6 A-7 A-8 A-9 A-10 A-11 A-12 A-13 A-14 A-15 A-16

More information

Township of Dennis, Muni Code: 0504

Township of Dennis, Muni Code: 0504 2016 MUNICIPAL DATA SHEET (Must Accompany 2016 Budget) MUNICIPALITY: TOWNSHIP OF DENNIS COUNTY: CAPE MAY Governing Body Members John Murphy 12/31/2016 Mayor's Name Term Expires Name Term Expires Brian

More information

2013 Expended to Date $0.00 $0.00 $0.00 $0.00

2013 Expended to Date $0.00 $0.00 $0.00 $0.00 Starting Account: 01-2030- - - 01-2030- - - CURRENT FUND BUDGET: $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 00-1001 MAYOR S&W: $76,120.00 $77,084.56 $75,637.50 $75,637.50 $-482.50-0.6% $75,637.50

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

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

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 WEST ORANGE COUNTY OF ESSEX, NEW JERSEY

TOWNSHIP OF WEST ORANGE COUNTY OF ESSEX, NEW JERSEY COUNTY OF ESSEX, NEW JERSEY ************** FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 ESSEX COUNTY, NEW JERSEY TABLE OF CONTENTS Exhibit Page PART I

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

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

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

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 10 MONTHS ENDING OCTOBER 31, 2018 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 10 MONTHS ENDING OCTOBER 31, 2018 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES 1,297,987.00 8,800.66 21,134.90 1,478,479.80 1,457,344.90 1.4 100-41140 MOBIL

More information

2018 Budget Plan Executive Summary

2018 Budget Plan Executive Summary 2018 Budget Plan Executive Summary City of Akron, Ohio Dan Horrigan, Mayor Prepared by the Department of Finance March 5, 2018 2018 Budget Assumptions Revenue 1. Income tax revenues to increase by 2%.

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

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