File #: 09-1665    Version: 1 Name:
Type: Resolution Status: Adopted
File created: 11/18/2009 In control: Finance
On agenda: 12/2/2009 Final action: 12/2/2009
Title: Dept/ Agency: Finance Action: ( ) Ratifying (X ) Authorizing ( ) Amending Purpose: Stipulation of Settlements for Tax Appeals List of Property: (Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount) 250 Passaic LLC/220-262 Passaic St./435/1/Central/$5,307,800/2007/$20,114.22 250 Passaic LLC/220-262 Passaic St./435/1/Central/$4,714,900/2008/$13,587.57 CGM Newark Properties LLC/320-332 Elizabeth Ave./3546/57.02/South/$4,481,000/2009/$20,022.09 Total Settlement: $53,723.88 Additional Information: N/A Invitation: Corporation Counsel, December 1, 2009

Title

Dept/ Agency: Finance

Action:  (   ) Ratifying     (X ) Authorizing     (  ) Amending

Purpose: Stipulation of Settlements for Tax Appeals

List of Property:

(Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount)

250 Passaic LLC/220-262 Passaic St./435/1/Central/$5,307,800/2007/$20,114.22

250 Passaic LLC/220-262 Passaic St./435/1/Central/$4,714,900/2008/$13,587.57

CGM Newark Properties LLC/320-332 Elizabeth Ave./3546/57.02/South/$4,481,000/2009/$20,022.09

Total Settlement:  $53,723.88

Additional Information:  N/A

Invitation: Corporation Counsel, December 1, 2009