№ lp_2_3_09945
File format: docx
Character count: 6371
File size: 89 KB
The document outlines various professional service contracts awarded by the Borough of Bloomingdale for the year 2026, including legal services, auditing, risk management, IT support, and other municipal services.
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
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:
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:
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
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
Year:
2024
Region / City:
Windsor & Maidenhead
Topic:
Urban Planning, Public Consultation
Document Type:
Consultation Response Form
Organization / Institution:
Royal Borough of Windsor & Maidenhead
Author:
Royal Borough of Windsor & Maidenhead
Target Audience:
Local residents, businesses, and other stakeholders
Period of Validity:
22nd November 2024 to 19th January 2025
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2025
Region / City:
Dillsburg
Topic:
Borough Council Meeting Minutes
Document Type:
Meeting Minutes
Organ / Institution:
Dillsburg Borough Council
Author:
Dillsburg Borough Council
Target Audience:
Borough residents, Council members, local government stakeholders
Effective Period:
September 9, 2025
Approval Date:
September 9, 2025
Date of Changes:
None
Year:
2026
Location:
London Borough of Bexley, UK
Sector:
Health, Wellbeing, Voluntary and Community Services
Document Type:
Job Description
Organization:
BVSC (Bexley Voluntary Service Council)
Responsible Officer:
Chief Executive Officer
Contract Type:
Fixed Term, 2 years
Working Hours:
35 hours per week
Salary:
£46,356 - £51,922 + 6% Pension Contribution
Application Deadline:
28 October 2026
Interview Dates:
6–7 November 2026
Key Responsibilities:
Leadership, Strategy, Social Prescribing, Partnerships, Financial Management, Monitoring and Evaluation, Safeguarding
Required Experience:
Senior leadership in health/wellbeing or voluntary sector, strategic program development, funding management, team leadership
Desirable Qualifications:
Health, community or voluntary sector qualification, driving license, digital literacy for prevention services
Year:
2021
Region / city:
London Borough of Waltham Forest
Topic:
Smoking Cessation, Nicotine Replacement Therapy
Document Type:
Protocol
Organization / Institution:
Everyone Health
Author:
Brigitte McCormack
Target Audience:
Stop Smoking Practitioners
Period of validity:
Not specified
Approval Date:
Not specified
Date of changes:
Not specified
Intended users:
Stop Smoking Practitioners authorized by Everyone Health
Jurisdiction:
Fairbanks North Star Borough, Alaska
Document type:
Meeting minutes sample
Governing body:
Board or Commission of the Fairbanks North Star Borough
Meeting format:
Regular meeting
Location:
Mona Lisa Drexler Assembly Chambers, Juanita Helms Administration Center, Fairbanks, Alaska, or other location
Content scope:
Roll call, agenda approval, hearings, motions, votes, public comments, adjournment
Procedural elements:
Quasi-judicial hearings, public hearings, legislative hearings, appeals
Status:
Sample document
Administrative context:
Borough boards and commissions
Year:
2018
Region / City:
Fort Lee, New Jersey
Topic:
School Safety, Law Enforcement, Community Partnership
Document Type:
Announcement
Organization:
Borough of Fort Lee, Fort Lee Police Department, Fort Lee Board of Education
Author:
Mayor Mark Sokolich, Police Chief Keith Bendul, Superintendent Kenneth Rota
Target Audience:
Local community, residents, school staff
Effective Period:
Starting June 1, 2018
Approval Date:
June 25, 2018
Modification Date:
N/A
Application No:
6/2021/1444/EMH
Location:
47 Longcroft Lane Welwyn Garden City AL8 6EB
Proposal:
Erection of a single storey rear extension and loft conversion to include insertion of 3 x rear facing roof lights. Resurfacing of existing driveway and replacement of front door, side passage door and windows to ground and first floor front elevation and first floor rear elevation.
Officer:
Mr James Homer
Recommendation:
Granted
Year:
2021
Region / city:
Welwyn Garden City
Topic:
Estate Management Scheme, Planning Application, Property Alteration
Document Type:
Planning Application Report
Authority / Organization:
Welwyn Hatfield Borough Council
Author:
James Homer
Target Audience:
Local residents, property owners, planning officers
Validity Period:
Application approved
Approval Date:
07 January 2021
Amendment Date:
Not specified
Year:
2021
Region / City:
Welwyn Garden City
Topic:
Planning application
Document Type:
Official planning document
Agency / Institution:
Welwyn Hatfield Borough Council
Author:
Mr James Homer
Target Audience:
Residents of Welwyn Garden City, property developers, planning officials
Period of Validity:
Ongoing
Approval Date:
23 June 2021
Date of Modifications:
None
Year:
2025
Region / City:
Brooklyn, New York
Topic:
Urban Planning, Public Land Acquisition, Parks and Recreation
Document Type:
Resolution
Organization / Institution:
The Council of the City of New York
Author:
Council Members Salamanca and Hanks
Target Audience:
City Officials, Urban Planners, Residents of Brooklyn
Action Period:
2025-2035
Approval Date:
December 4, 2025
Date of Amendments:
None
Year:
2021
Region / City:
Edgewater, New Jersey
Theme:
Cannabis regulation
Document Type:
Ordinance
Government Body:
Mayor and Council of the Borough of Edgewater
Author:
Mayor and Council of the Borough of Edgewater
Target Audience:
Residents and businesses within the Borough of Edgewater
Period of Validity:
Indefinite (until revised or amended)
Approval Date:
February 22, 2021
Date of Amendments:
None stated
Year:
2026
Region / City:
Califon, Hunterdon County, New Jersey
Topic:
Council meeting minutes
Document Type:
Meeting Minutes
Organization / Institution:
Borough of Califon
Author:
Mayor Daniel, Council Members, Clerk/Administrator Haughey, Attorney Anderson
Target Audience:
Residents of Califon Borough, Municipal Officers
Effective Period:
January 6, 2026 – December 31, 2026
Approval Date:
January 6, 2026
Amendment Date:
None
Note:
Contextual Description
Year:
2019/20
Region / City:
London Borough of Lewisham
Document Type:
Valuation Report
Issuing Organization:
Wilks Head & Eve LLP
Author:
G S C Harbord MA MRICS IRRV (Hons)
Reviewed By:
R G Messenger BSc FRICS FIRRV MCIArb REV, A M Williams Dip BSc (Hons) MRICS FIRRV REV
Purpose:
Financial reporting and housing revenue account valuation
Valuation Date:
31 March 2020
Issued On:
26 May 2020
Currency:
Pounds Sterling (GBP)
Scope:
Housing revenue account properties selected by the Authority
Standards Applied:
IFRS, CIPFA Code, RICS Red Book
Inspection Status:
Inspections partially postponed due to pandemic
Year:
2016
Region / city:
London, Croydon
Theme:
Education, Child Welfare
Document Type:
Policy
Organization / institution:
Croydon Local Authority
Author:
Croydon Local Authority
Target audience:
Schools, Academies, Independent Schools
Period of validity:
Ongoing from September 1, 2016
Approval date:
September 1, 2016
Modification date:
September 2019
Legal Requirements:
Yes
Data Protection Compliance:
Yes
Form type:
Pupil Migration form
Notification Method:
Egress Secure Email
Additional Notes:
Applies to all education providers in Croydon
Context:
A policy document providing instructions for schools in Croydon to track children missing education and notify the local authority of pupil admissions and withdrawals.