Skip to main content
Princeton Logo
File #: R-25-197    Version: 1 Name:
Type: Resolution Status: Passed
File created: 5/16/2025 In control: Mayor and Council of Princeton
On agenda: 5/27/2025 Final action: 5/27/2025
Title: Resolution of the Mayor and Council of Princeton Authorizing 2025 2nd Quarter Refunds of $50,891.91 Overpayments
Attachments: 1. Memo 2025 Multiple refunds 5-27-25

title

Resolution of the Mayor and Council of Princeton Authorizing 2025 2nd Quarter Refunds of $50,891.91 Overpayments

end

body

 

WHEREAS, it is the desire of the Mayor and Council of Princeton to refund the following properties for the overpayments on the 2nd qtr. 2025

 

NOW, THEREFORE, BE IT RESOLVED, on this 27th day of May 2025, by the Mayor and Council of Princeton, County of Mercer, State of New Jersey, that the following $50,891.91 is to hereby be refunded and the Princeton Tax Collector is authorized to adjust her records:

 

 

 

NAME

BLOCK/LOT

LOCATION

AMOUNT

Timothy & Alexis Colvin

20.04 Lt-1.018 Ql-C1

18 Paul Robeson Place

$16,188.38

Vahaba, Daniel M. & Hannah Z. Meeran

2101/3

120 Ridgeview Circle

$5,282.06

McConnell, Mark W. & Connie K. Chen

5404/20

238 Mt. Lucas Rd

$2,949.94

Corelogic

20.07/49.05/C49E

49 Palmer Sq. West Unit E

 $1,485.95

Corelogic

2601/4

561 State Rd

 $2,230.26

Corelogic

5601/14.43

43 Governors Lane

 $4,543.74

Corelogic

6703/12.05

200 Mountain Ave

 $ 8,865.26

Corelogic

9701/22

11 Wilkinson Way

 $3,653.63

Corelogic

10403/11

76 Battle Rd. West

 $5,792.69