Borough of Stone Harbor Legal Notices

Visit Municipality Website

Filter Legal Notices
Show Archived Notices
Published on: April 24, 2026
Reference # 0000205010
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY, STATE OF NEW JERSEY NOTICE OF CHANGE ORDER NO. 3 FOR THE 10206 THIRD AVENUE BUILDING IMPROVEMENTS PROJECT (CONTRACT NO. SH-C-054) The Borough of Stone Harbor has awarded a Contract with R. Maxwell Construction Co., Inc. for the 10206 Third Avenue Building…

Published on: April 24, 2026
Reference # 0000205000
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY, STATE OF NEW JERSEY NOTICE OF AWARD OF PROFESSIONAL CONTRACT(S) The Borough of Stone Harbor has awarded Contract(s) without competitive bidding as professional service(s) pursuant to N.J.S.A. 40A: 11-5(1)(a). The Contract(s) and authorizing Resolution (s) are available for public inspection in the…

Published on: April 24, 2026
Reference # 0000204980
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY STATE OF NEW JERSEY NOTICE OF ORDINANCE INTRODUCTION 1710 An Ordinance Amending Chapter 386 Sections 2, 7, and 9 of the Borough of Stone Harbor Code to clarify a scrivener’s error relating to prohibited hours of parking in various lots, to establish…

Published on: April 24, 2026
Reference # 0000204970
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY STATE OF NEW JERSEY NOTICE OF ORDINANCE INTRODUCTION 1709 An Ordinance Amending Chapter 391 Section 2 of the Borough of Stone Harbor to include additional metered parking along First Avenue from 80th to 83rd StreetsA copy of the ordinance listed above is…

Published on: April 24, 2026
Reference # 0000204960
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY STATE OF NEW JERSEY NOTICE OF ORDINANCE INTRODUCTION 1708 An Ordinance of the Borough of Stone Harbor Amending Chapter 560, Zoning of the Revised General Ordinances of the Borough of Stone Harbor Amending the Zoning CodeA copy of the ordinance listed above…

Published on: April 24, 2026
Reference # 0000204950
Archived On: April 30, 2026

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY STATE OF NEW JERSEY NOTICE OF ORDINANCE INTRODUCTION 1706 An Ordinance of the Borough of Stone Harbor Amending Chapter 200 (Bulkheads, Construction, Repair of) of the Revised General Ordinances of the Borough of Stone HarborA copy of the ordinance listed above is…

Published on: April 10, 2026
Reference # 0000203000

BOROUGH OF STONE HARBOR, COUNTY OF CAPE MAY STATE OF NEW JERSEY NOTICE OF ORDINANCE INTRODUCTION 1707 An Ordinance of the Borough of Stone Harbor to Exceed the Municipal Budget Appropriation Limits and to Establish a CAP Bank for the Calendar Year 2026 (N.J.S.A 40A:4-45.14)A copy of the ordinance listed…

Published on: April 9, 2026
Reference # 0000202750
Archived On: April 15, 2026

BOROUGH OF STONE HARBORZONING BOARD OF ADJUSTMENT TAKE NOTICE that the Stone Harbor Zoning Board had their Regular Meeting on April 6th, 2026, at 6:00 p.m., at which time the following matters were considered, and the following DECISIONS were made: 1. Memorialize Resolution #1002-2025, Courtyard Condo, 9816 Second Ave Unit…

Published on: April 8, 2026
Reference # 0000202420

SEE ATTACHED PDF FOR THE FULL BUDGET NOTICE

Published on: April 1, 2026
Reference # 0000201340
Archived On: April 15, 2026

BOROUGH OF STONE HARBOR CAPE MAY COUNTY , NEW JERSEY PUBLIC NOTICE NOTICE OF CHANGE IN PUBLIC NOTICE PROCEDURE IN COMPLIANCE WITH P.L. 2025 C.72 PLEASE TAKE NOTICE that whenever the Borough of Stone Harbor is required by law or by order or rule of any court to publish or…