M–W: 8:30–4:30
Thurs: 8:30–7:30
Fri: 8:30–12:30
(732) 222-8221
910 Oceanport Way
PO Box 370
Oceanport, NJ 07757
Home
Government
Agendas/Minutes
Applications/Forms
Bid Documents
Board Documents
Codebook
County Government
Directory
Employment
Financial Documents
Legal Notices
Mayor & Council
News & Announcements
Ordinances
Departments
Affordable Housing
Borough Clerk
Code Enforcement
Construction
Engineering
Finance & Purchasing
Fire Department
Fire Prevention/Fire Marshal
Health Department
Library
Municipal Court
Oceanport First Aid Squad
OEM
Police
Public Works
Recreation
Registrar/Vital Statistics
Tax Assessor
Tax Collector
Zoning Department
Boards & Committees
Economic Assistance
Environmental Commission
Historical Committee
Parks & Recreation Committee
Planning/Zoning Board
Water Watch Committee
Residents
Alert Signup
Annual Yard Sale Weekend
Bulletin Newsletters
Calendar
Community Garden
Community Links
Do Not Knock Registration
Flood Information
Pay Taxes Online
Property Tax Lookup
Report a Streetlight Outage
Senior Citizens
Summers End Festival Information
Tax Relief Programs
Trash & Recycling Calendar
Trash & Recycling
Utilities
Voting Information
Wall of Honor
Visitors
About us
History
Search
Folder
LEGAL NOTICES
LEGAL NOTICES
Documents
Toggle
Title
NOTICE OF SPECIAL MEETING 04 13 2020 - Mayor & Council
Notice of Introduction - #1022 Limit Single Use Plastics
Notice of Introduction #1026 - Bond Ordinance for 2020 Capital Improvements
Notice of Introduction #1024 - Redevelopment Plan for Squier Hall Parcel
Notice of Introduction #1023 Eatontown Fire Bureau
Notice of Final Compliance Hearing on Affordable Housing - Case Management Order March 25 2020
Notice of Change in 2020 Meeting Schedule - Mayor & Council
Notice of Adoption #1024 - Redevelopment Plan for Squier Hall
Notice of Adoption #1023 - Designated Agency for Fire Prevention Bureau
Notice of Adoption #1022 - Limit on Single Use Plastics
Notice of Adoption #1021 Hazardous Substance Cleanups
March 31st meeting notice Oceanport BOE
LegalNotice Change in Planning Board 2020 Meeting Schedule
LegalNotice Change in M&C 2020 Meeting Schedule
BOE Notice of Change to Meeting 05272020
BOE - 06302020 SpecialMeetingRemote
Board of Education Notice of 4292020 RemoteMeeting
Board of Education Notice of 4222020 Remote Meeting
Search
Home
Government
Agendas/Minutes
Applications/Forms
Bid Documents
Board Documents
Codebook
County Government
Directory
Employment
Financial Documents
Legal Notices
Mayor & Council
News & Announcements
Ordinances
Departments
Affordable Housing
Borough Clerk
Code Enforcement
Construction
Engineering
Finance & Purchasing
Fire Department
Fire Prevention/Fire Marshal
Health Department
Library
Municipal Court
Oceanport First Aid Squad
OEM
Police
Public Works
Recreation
Registrar/Vital Statistics
Tax Assessor
Tax Collector
Zoning Department
Boards & Committees
Economic Assistance
Environmental Commission
Historical Committee
Parks & Recreation Committee
Planning/Zoning Board
Water Watch Committee
Residents
Alert Signup
Annual Yard Sale Weekend
Bulletin Newsletters
Calendar
Community Garden
Community Links
Do Not Knock Registration
Flood Information
Pay Taxes Online
Property Tax Lookup
Report a Streetlight Outage
Senior Citizens
Summers End Festival Information
Tax Relief Programs
Trash & Recycling Calendar
Trash & Recycling
Utilities
Voting Information
Wall of Honor
Visitors
About us
History