Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Similar documents
REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT

REGULAR MEETING MINUTES June 18, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT

REGULAR MEETING AGENDA July 17, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT

REGULAR MEETING MINUTES June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING MINUTES June 5, 2017

AGENDA June 13, 2017

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

Borough of Elmer Minutes November 14, 2018

COUNCIL MEETING MINUTES

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Borough of Elmer Minutes January 3, 2018

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

REORGANIZATION MEETING

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

TOWNSHIP OF WANTAGE RESOLUTION

December 21, 2009 Township Committee Special Meeting Minutes

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA July 14, 2015

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

REGULAR MEETING MINUTES October 2, 2017 FLAG SALUTE ROLL CALL VOTE: MAYOR S STATEMENT MAYOR S ANNOUNCEMENT. Breast Cancer Awareness

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

Roll Call Present Absent Present Absent. Korman

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

Borough of Garwood Meeting of the Mayor and Council MINUTES December 13, 2016

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Note: Complete Meeting Appears April 26, 2017

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

AGENDA. October 22, 2012

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

REORGANIZATION MEETING January 3, 2017

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

Environmental Commission, Finance Dept, OEM

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

REGULAR TOWNSHIP MEETING February 6, 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

TOWNSHIP OF LITTLE FALLS

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015

Transcription:

Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February 4, 2019 is now being recorded and called to order FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga 1 st Ward Alderman Mr. Cyril Wekilsky 1 st Ward Alderman Dr. Edina Renfro-Michel 2 nd Ward Alderwoman Mr. Bob Tullock 2 nd Ward Alderman Dr. William McBride 3 rd Ward Alderman Mr. Joseph Fenske 3 rd Ward Alderman Mr. Michael Cardillo 4 th Ward Alderman Mr. James Lynch 4 th Ward Alderman Mr. Matthew DiLauri Mayor Mr. Fred Semrau/Ms. Sue Sharpe Town Attorney Mr. Neil Henry Administrator Ms. Cynthia Oravits Town Clerk Adequate Notice MAYOR S STATEMENT Pursuant to the requirements of RS 10:4-10, I announce and direct the Clerk to enter into the Minutes of this meeting an accurate statement to the effect that: 1. Notice of this meeting was posted at Town Hall on December 12, 2018 and this agenda was posted on February 1, 2019. 2. Notice of this meeting was published in the Citizen of Morris County and the Daily Record Newspapers on December 12, 2018 and a copy of this agenda was forwarded to each of the town s official newspapers on February 1, 2019. MAYOR S ANNOUNCEMENT The Town of Boonton urges all residents to sign up for Nixle notifications on their phones and electronicd evices. This is a free service to ensure that valuable information is forwarded to everybody related to road closures, weather reports, etc. www.boonton.org. 1

CORRESPONDENCE Alderman Wekilsky 1. Letter received from the Housing Authority of the Town of Boonton regarding utility billing. 2. Letter received from Leon & Mary Anne Doty thanking the Mayor and Board of Aldermen for approval to install a Creche in Grace Lord Park during the 2018 Christmas season. 3. Letter received from Jan Kapinos, BACA Treasurer, requesting a town donation of $750.00 for their annual Summer Concerts. MEETING OPEN TO THE PUBLIC will open this portion of the meeting to the Public CONSENT AGENDA Alderman Eoga- Resolution 19-67 Through 19-73 RESOLUTION 19-67 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN APPROVING MEETING MINUTES BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, that the Minutes from the following meetings are hereby approved as typed and filed in the Town Clerk s office: January 22, 2019 RESOLUTION 19-68 RESOLUTION TO APPROVE PAYMENT OF VOUCHERS WHEREAS, vouchers for payment have been submitted to the Mayor and Board of Aldermen by the various municipal departments. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and State of New Jersey, all vouchers approved by the respective committees be and are hereby ordered paid. RESOLUTION 19-69 RESOLUTION TO CANCEL WATER/SEWER CHARGES BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris and the State of New Jersey, that the following water/sewer charges be and are hereby canceled: Account Address Reason Amount 205-0 727 Birch Street Reading Adjustment $ 912.00 1427-0 195 South Terrace Clerical Error $ 48.86 2096-0 35 Puddingstone Drive Reading Adjustment $ 81.36 2

RESOLUTION 19-70 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REFUND TAX COURT JUDGMENT WHEREAS, a Tax Court Judgment has been received for the tax years 2013 to 2018 for block 71.12 lot 23, for property located at 283 Myrtle Avenue, owned by E.K.M. II Properties, LLC and; WHEREAS, the reduction in tax assessment of the added assessment has caused an overpayment for the years 2013 through 2018. Year Original Tax Court Judgment Difference Tax Rate Total Refund 2013 1,795,100 1,715,000 80,100 2.588 2,072.99 2014 1,795,100 1,715,000 80,100 2.647 2,120.25 2015 1,795,100 1,661,700 133,400 2.707 3,611.14 2016 1,795,100 1,698,500 96,600 2.752 2,658.43 2017 1,795,100 1,639,700 155,400 2.826 4,391.60 2018 1,795,100 1,640,200 154,900 2.949 4,568.00 TOTAL 19,422.41 NOW, THEREFORE, BE IT RESOLVED that the Tax Collector be authorized to draw a check for $19,422.41 from the Current Account and forward said check to Michael I. Schneck, 301 S. Livingston Avenue, Ste. 105, Livingston, NJ 07039. RESOLUTION 19-71 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN AUTHORIZING SUBMISSION OF A STRATEGIC PLAN FOR THE BOONTON MUNICIPAL ALLIANCE GRANT FOR FISCAL YEAR 2020 WHEREAS, the Governor s council on Alcoholism and Drug Abuse establishes the Municipal Alliances for the Prevention of Alcoholism and Drug abuse in 1989 to educate and engage residents, local government and law enforcement officials, schools, nonprofit organizations, the faith community, parents, youth and other allies in efforts to prevent alcoholism and drug abuse in communities throughout new Jersey. WHEREAS, the Mayor and B oard of Aldermen of the Town of Boonton, county of Morris, State of new jersey recognizes that the abuse of alcohol and drugs is a serious problem in our society amongst persons of all ages, and therefore, has an established Municipal Alliance committee; and WHEREAS, the Mayor and Board of aldermen of the Town of Boonton further recognize that it is incumbent upon not only public officials but upon the entire community to take action to prevent such abuses in our community; and WHEREAS, the Mayor and Board of Aldermen have applied for funding to the Governor s Council on Alcoholism and Drug Abuse through the County of Morris. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of new Jersey does hereby recognize the following: 1. The Mayor and Board of Aldermen does hereby authorize submission of a strategic plan for the Boonton Municipal Alliance grant for fiscal year 2020 in the amount of: DEDR: $ 9,646.00 Cash Match: $ 2,411.50 In-Kind: $ 7,234.50 2. The Mayor and Board of Aldermen acknowledges the terms and conditions for administering the Municipal alliance grant, including the administrative compliance and audit requirements. 3

RESOLUTION 19-72 RESOLUTION APPOINTING ALTERNATE PROSECUTOR FOR YEAR 2019 WHEREAS, on January 1, 2019, the Mayor and Board of Aldermen approved Resolution 19-06 appointing Daniel Danzi, Esq. as alternate prosecutor for the town of Boonton for Year 2019; and WHEREAS, Mr. Danzi notified the Town Clerk on January 16, 2019 that he regretfully declines the position because of a potential conflict of interest. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton that Matthew R. Petracca, Esq., King and Petracca, LLP be and is hereby appointed Alternate Prosecutor for the year 2019. RESOLUTION 19-73 RESOLUTION APPOINTING H2M ARCHITECTS & ENGINEERS AS PLANNER FOR THE TOWN OF BOONTON 2019 BE IT RESOLVED by the Mayor and Board of Aldermen that H2M Architects & Engineers be and are hereby appointed Planner for the Town of Boonton for Year 2019, effective immediately. CONSENT AGENDA Alderwoman Eoga Roll Call vote for Resolutions 19-67 through 19-73 SECOND: BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Cardillo Mr. Eoga Mr. Fenske Mr. Lynch Dr. McBride Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky MAYOR & BOARD OF ALDERMEN COMMITTEE REPORTS COMMITTEE CHAIR ALDERMAN ALDERMAN Economic Development James Lynch William McBride Joseph Fenske Finance & Personnel James Lynch Michael Eoga Michael Cardillo Grants Edina Renfro-Michel Joseph Fenske Ordinance & Codification Cyril Wekilsky William McBride Michael Cardillo Police & Parking Robert Tullock Edina Renfro-Michel Joseph Fenske Public Works Edina Renfro-Michel Cyril Wekilsky Robert Tullock Administrator s Report Neil Henry COMMISSIONS, BOARDS, ETC. LIAISON Board of Education Michael Cardillo Board of Health Michael Eoga Boonton Holmes Library Joseph Fenske Boonton Main Street Joseph Fenske Fire Commissioner Michael Cardillo Historic Pres. Commission William McBride Housing Authority William McBride Kiwanis Board Robert Tullock Morris County Board of Chosen Freeholders Cyril Wekilsky Municipal Alliance Cyril Wekilsky Parks & Recreation William McBride Planning Board James Lynch 4

UNFINISHED BUSINESS Alderman Tullock ORDINANCE 01-19 (Public Hearing/Adoption) AN ORDINANCE OF THE TOWN OF BOONTON, FIXING THE SALARIES AND WAGES OF CERTAIN OFFICERS AND EMPLOYEES OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, FOR THE YEAR 2019 SECOND: PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Cardillo Mr. Eoga Mr. Fenske Mr. Lynch Dr. McBride Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky RESOLUTION 19-74 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON, NEW JERSEY, AWARDING A PROFESSIONAL SERVICES CONTRACT TO BURGIS ASSOCIATES, INC. FOR PROFESSIONAL PLANNING SERVICES RELATIVE TO THE TOWN OF BOONTON HOUSING ELEMENT AND FAIR SHARE PLAN WHEREAS, the Town of Boonton is desirous of obtaining professional planning services relative to the Housing Element and Fair Share Plan; and WHEREAS, the Mayor and Board of Aldermen deem it in the best interests of the residents of the Town of Boonton to retain the services of Burgis Associates, Inc., a corporation in the State of New Jersey, having its principal offices at 25 Westwood Avenue, Westwood, NJ 07675; and WHEREAS, the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq., permits the hiring of professional services without advertising and public bid and requires that the resolution authorizing same be available for public inspection; NOW, THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, as follows: 1. That the Administrator and Clerk be and are hereby authorized to execute a contract on the Town s behalf with Burgis Associates, Inc. for professional planning services relative to the Housing Element and Fair Share Plan. 2. This contract is awarded without competitive bidding as a professional service in accordance with N.J.S.A. 40A:11-5(1)(a)(i) of the Local Public Contracts Law because the contract is awarded for services to be performed by a person or persons licensed and authorized by law to practice a recognized profession and the services to be rendered are of an unspecific nature not compatible with competitive bidding. 3. The term of services shall be from the date of acceptance of the agreement until its completion, in full accord with the terms and conditions thereof. The total fee for planning services for this project shall not exceed $45,000.00, in accordance with the proposal submitted by Joseph H. Burgis, P.P., AICP, dated January 22, 2019. 4. This award is contingent upon certification by the Chief Financial Officer that sufficient funding exists therefore. 5

5. Notice of this action shall be published in The Daily Record newspaper within ten (10) days of the passage thereof. I hereby certify that $ 45,000.00 is available in Account # Trust-Affordable Housing & Planning 9-13-56-811-001 Yolanda Dykes, CFO SECOND: BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Cardillo Mr. Eoga Mr. Fenske Mr. Lynch Dr. McBride Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky MEETING OPEN TO THE PUBLIC will open the meeting to the public for comment or discussion RESOLUTION 19-75 RESOLUTION TO RECESS INTO CLOSED SESSION CLOSED SESSION Alderman Tullock WHEREAS, Section 8 of the Open Public Meetings Act, Chapter 231 P.L. 1975 permits the exclusion of the public from a meeting in certain circumstances; and WHEREAS, this public body is of the opinion that such circumstances presently exist. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton in the County of Morris and State of New Jersey as follows: 1. The public shall be excluded from discussion of and action upon the hereinafter specified subject matter(s). 2. The general nature of the subject matter to be discussed is as follows: Contract Negotiations 3. It is anticipated at this time that the above stated subject matter will be made public at the conclusion of each individual specified submit matter. 4. This resolution shall take effect immediately. 5. No action may be taken in Closed Session SECONDED: VOICE VOTE: IN FAVOR: AGAINST: OPEN MEETING 6

ADJOURN Alderman Lynch There being no further business, the meeting shall adjourn: SECONDED: VOICE VOTE: IN FAVOR: AGAINST: 7