№ files_lp_4_process_3_098874
File format: docx
Character count: 5571
File size: 14 KB
Comprehensive archival index of the Bloomingdale Library’s neighborhood history collection, detailing files organized by thematic categories including religious institutions, schools, civic services, parks, political and business figures, historic preservation, and local maps.
Year:
Not specified
Location:
New York, Bloomingdale / Upper West Side
Subject:
Local history, community institutions, urban development
Document type:
Archival file listing
Institution:
Bloomingdale Library
Audience:
General public, researchers
Collection contents:
Churches, schools, social services, parks, political figures, business and neighborhood associations, historic preservation, libraries, businesses, notable people, uniform services, medical centers, urban development, arts and music, maps, district projects, neighboring neighborhoods
Period covered:
Various, primarily 20th–21st century
Access:
Request with librarian at Front Desk, Reference Office 1st Floor
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
Borough of Bloomingdale, Passaic County, New Jersey
Topic:
Professional Service Contracts
Document Type:
Legal Notice
Agency / Organization:
Borough of Bloomingdale
Author:
Unknown
Target Audience:
Public, Municipal Staff
Period of Validity:
January 1, 2026 – December 31, 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
1986
Region / City:
Bloomingdale Ridge
Topic:
Residential property covenants and restrictions
Document type:
Homeowners Association guidelines
Organization / Institution:
Bloomingdale Ridge Homeowners Association
Author:
N/A
Target audience:
Property owners in Bloomingdale Ridge
Validity period:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2018
Location:
Bloomingdale, New Jersey, USA
Type of document:
Meeting minutes / Official record
Organ / Institution:
Borough of Bloomingdale
Mayor:
Jonathan Dunleavy
Council Members:
John D’Amato, Ray Yazdi, Anthony Costa, Richard Dellaripa, Dawn Hudson, Michael Sondermeyer
Municipal Clerk:
Breeanna Calabro
Legal Counsel:
Fred Semrau
Key events:
Oath of office ceremonies, appointments, resolutions adoption, public comments
Duration of term (if applicable):
Various official appointments, generally one-year or three-year terms
Date of meeting:
January 2, 2018
Public notice:
Posted December 27, 2017
Year:
2026
Region / City:
Bloomingdale, New Jersey
County:
Passaic
Document Type:
Legal Notice
Organization:
Borough of Bloomingdale
Office:
Municipal Clerk
Contact:
Breeanna Smith, R.M.C.
Phone:
(973) 838-0778 x-239
Fax:
(973) 838-5115
Email:
[email protected]
Venue:
Council Chambers, Municipal Building, 101 Hamburg Turnpike
Meeting Times:
7:00 PM
Dates:
Thursday, February 5, 2026
Publication:
Herald News and Borough Website
Year:
2018
Location:
Bloomingdale, Council Chambers
Type of Document:
Meeting Minutes
Organization:
Bloomingdale Economic Development Commission
Attendees:
John Graziano, Mike Rudge, Jenn Ellis, Michele Reynolds, Anne Sundstrom, Suzanne Osborne
Absent:
S. Nadia Hussain, Elisa Kolenut
Meeting Time:
7:00 PM
Topics Discussed:
Movie night planning, business of the month initiative, social media strategy, newsletter and map distribution
Source Type:
Official record of municipal commission meeting
Year:
2025
Region / City:
Bloomingdale, Passaic County, New Jersey
Topic:
Fountain Repair Authorization
Document Type:
Resolution
Authority / Institution:
Borough Council of the Borough of Bloomingdale
Author:
Superintendent of the Department of Public Works
Target Audience:
Borough Council Members
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
Resolution authorizing the repair of the Bogue Pond fountain through a cooperative purchasing agreement, without a bidding process, via the New Jersey Cooperative Purchasing Alliance (NJCPA).
Year:
2026
Region / City:
Bloomingdale, Passaic County, New Jersey, United States
Document Type:
Municipal Resolution
Subject:
Interlocal Shared Services Agreement for Animal Control Services
Government Body:
Borough Council of the Borough of Bloomingdale
Related Municipality:
Borough of Kinnelon, New Jersey
Legal Basis:
Uniform Shared Services and Consolidation Act, N.J.S.A. 40A:65-1 et seq.
Resolution Number:
2026-2.7
Adopting Authority:
Governing Body of the Borough of Bloomingdale
Authorized Officials:
Council President; Borough Clerk
Effective Period:
January 1, 2026 – December 31, 2030
Agreement Duration:
Five years
Public Record Location:
Office of the Borough Clerk
State:
New Jersey
Country:
United States
Fiscal Year:
2023-2024
Location:
Richmond, California, USA
Type:
Grant Application Form
Target Audience:
Artists and community members proposing public art projects
Important Dates:
March 22, 2023 – Mandatory Information Session; April 28, 2023 – Application Deadline; May 24-25, 2023 – Interviews/Presentations; July 2023 – Awards Announced; August 2023 – June 30, 2024 – Grant Period
Required Materials:
Completed application, resume/bio, proposed project budget, permissions for property use, optional supporting materials and images
Artistic Disciplines:
Visual Arts, Mural, Dance, Performing Arts, Media Arts, Literary Arts, Music, Craft, Environmental, Theater, Mixed Media, Other
Project Goals:
Community engagement, measurable artistic outcomes, public impact
Contact:
[email protected]
Submission:
Online via Richmond Arts & Culture portal
Date:
April 18, 2025
Document type:
Public notice
Environmental review framework:
City Environmental Quality Review (CEQR) and State Environmental Quality Review Act (SEQRA)
SEQRA classification:
Type I
Project name:
Long Island City Neighborhood Plan
CEQR number:
25DCP001Q
ULURP numbers:
250175HAQ; 250176ZMQ; N250177ZRQ; 250178PCQ; 250179PPQ; 250180PPQ
Lead agency:
City Planning Commission
Proposing agency:
New York City Department of City Planning
Contact person:
Stephanie Shellooe, AICP, Director
Responsible division:
Environmental Assessment and Review Division
Project location:
Long Island City, Queens, New York
Community districts:
Queens Community District 2; Queens Community District 1
Project area size:
Approximately 54 blocks
Primary subject:
Land use actions and zoning changes
Actions covered:
Zoning map amendments, zoning text amendments, special district modifications, urban development action area designation, city map changes, disposition and acquisition of city-owned property
Public participation:
Public hearing and written comment period following hearing
Availability:
Public inspection and online access via ZAP project page
Year:
Not specified
Region / City:
Lowell
Topic:
Neighborhood Associations
Document Type:
Directory
Organization / Institution:
Various Local Neighborhood Groups
Author:
Not specified
Target Audience:
Lowell residents
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2022-2023
Region / City:
Richmond
Topic:
Public Art Grants
Document Type:
Application Form
Organ / Institution:
Richmond Arts and Culture Commission (RACC)
Author:
Richmond Arts and Culture Division
Target Audience:
Artists and art project managers in Richmond
Grant Period:
November 2022 – June 30, 2023
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / city:
Brown County, Kansas
Topic:
Neighborhood Revitalization
Document Type:
Official Public Notice
Organ / institution:
Board of County Commissioners of Brown County, Kansas
Author:
Board of County Commissioners of Brown County, Kansas
Target Audience:
Residents of Brown County, Kansas
Period of validity:
December 31, 2025
Approval Date:
December 31, 2025
Date of Changes:
N/A
Year:
2022
Region / City:
Plantation, Florida
Topic:
Traffic Safety, Neighborhood Programs
Document Type:
Program Overview
Organization / Institution:
City of Plantation
Author:
City of Plantation
Target Audience:
Local residents, Homeowners, Community leaders
Effective Period:
2022 - ongoing
Approval Date:
August 2022
Amendment Date:
May 2024
Year:
2024
Region / City:
Sonoma
Topic:
Neighborhood Updates
Document Type:
HOA Notice
Organization:
Sonoma HOA
Author:
HOA Board
Target Audience:
Homeowners
Effective Date:
May 25, 2024
Amendment Date:
September 2, 2024
Date of Approval:
February 2024
Date:
October 31, 2017
Time:
6:00 p.m. to 8:00 p.m.
Place:
Digital Meeting by (Zoom, Microsoft Teams Meeting, Etc. – pick format)
Application Type:
Preliminary Plat
Project Name:
Neverland Preliminary Plat
Project Location:
Southwest corner of WCR 5 & WCR 6
Project Description:
Neverland Preliminary Plat encompasses 640 acres of proposed development, including 600 single-family lots, a Homeowners Association clubhouse, a middle school site, a neighborhood park dedication, a public open space dedication, and four pocket parks.
Additional Information:
For additional information, to request copies of application materials, or to comment on the land use application, please contact: Bill Jones, Development Homes, 1000 Grand Avenue, Denver, CO 80000, 303-999-9999, [email protected]
Region / City:
Erie, CO
Audience:
Local residents, property owners
Period of Action:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Subject:
Emergency Response, Disaster Preparedness
Document Type:
Form
Agency / Organization:
Volunteer Fire Department
Target Audience:
Residents, Emergency Responders
Year:
2023
Region / City:
Minneapolis
Topic:
Neighborhood Association Activities, Community Engagement, Nonprofit Sustainability
Document Type:
Report
Organization:
Kingfield Neighborhood Association
Author:
Kingfield Neighborhood Association
Target Audience:
Local residents, community organizations
Period of Activity:
Fiscal Year 2023
Approval Date:
Not specified
Date of Changes:
Not specified
Jurisdiction:
City of Minneapolis
Country:
United States
Thematic area:
Neighborhood governance and public funding
Document type:
Administrative guide and application form
Programs referenced:
Neighborhoods 2020; Neighborhood Revitalization Program (NRP)
Funding sources:
Citywide Neighborhood Network Fund (CNNF); Equitable Engagement Fund (EEF); Neighborhood Revitalization Program funds
Issuing body:
City of Minneapolis
Intended audience:
Neighborhood organizations in Minneapolis
Policy reference:
Changing Approved Neighborhood Plans policy
Established program date:
1991 (NRP inception)
Funding period referenced:
Ongoing allocations with residual NRP funds after 2011
Organization:
Neighborhood Housing and Community Development (NHCD)
Affiliated Organization:
Austin Housing Finance Corporation (AHFC)
City:
Austin
State:
Texas
Country:
United States
Mailing Address:
P. O. Box 1088, Austin, Texas 78767
Delivery Address:
1000 E. 11th Street, Suite 200, Austin, Texas
Phone:
(512) 974-3100
Fax:
(512) 974-3161
Email:
[email protected]
Website:
www.ci.austin.tx.us/housing
Program Name:
City of Austin NHCD Home Repair Program
Document Type:
Program Application Form
Confidentiality:
Information used to establish eligibility for local and federal programs and released only with written permission
Sections:
Requested Services; Applicant Information; Co-Applicant Information; Household Members
Services Covered:
Foundation, Roofing, Plumbing, Electric, Heating & AC, Lead Paint Removal, Sewage Problems, Windows, Accessibility Modifications, Solar Panel Installation
Target Group:
Homeowners and renters residing in the City of Austin