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

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

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

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

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

REGULAR MEETING MINUTES June 5, 2017

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

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

TOWNSHIP OF LOPATCONG

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

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

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

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

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

REORGANIZATION MEETING

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

Borough of Elmer Minutes January 3, 2018

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

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

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

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

AGENDA June 13, 2017

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

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.

Note: Complete Meeting Appears April 26, 2017

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

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

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

Roll Call Present Absent Present Absent. Korman

Borough of Elmer Minutes November 14, 2018

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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.

FLAG SALUTE Mayor Bassani invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

COUNCIL MEETING MINUTES

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

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

December 21, 2009 Township Committee Special Meeting Minutes

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

AGENDA. October 22, 2012

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING September 5, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS

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

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

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

A. PROCLAMATION PRESENTED TO DANIEL RUSSO, BOY SCOUT WHO SAVED THE LIFE OF HIS FATHER

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

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Transcription:

Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 18, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 18, 2018 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 X Mr. Scott Miniter 3 rd Ward Alderman Mr. James Plaisted 4 th Ward Alderman Mr. James Lynch 4 th Ward Alderman Mr. Matthew DiLauri Mayor Mr. Fred Semrau 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 27, 2017 and this agenda was posted on June 15, 2018. 2. Notice of this meeting was published in the Citizen of Morris County and the Daily Record Newspapers on December 27, 2017 a copy of this agenda was forwarded to each of the town s official newspapers on June 15, 2018. MAYOR S ANNOUNCEMENT urges all residents of the Town of Boonton to sign up for Nixle notifications on their phones and electronic devices. This is a free service to ensure that valuable information is forwarded to everybody related to road closures, weather reports, etc. www.boonton.org. PRESENTATION Presentation of the Boonton Holmes Public Library CORRESPONDENCE Alderman Plaisted 1. Letter received from the Boonton Fire Department on June 12, 2018 requesting the following relating to their annual Labor Day Celebration being held from Thursday, August 30, 2018 through Sunday, September 2, 2018: a) Use of Main Street for parade on Saturday, September 1, 2018 (rain date Monday, September 3, 2018). b) Police personnel to direct traffic before, during & after parade and one police vehicle to lead the parade.

c) Permission to serve alcoholic beverages at the BHS Athletic Field from Thursday, August 30, 2018 through Sunday, September 3, 2018. d) Services of employees as well as vehicles from the DPW for preparation and servicing of the athletic field before, during and after the celebration. Also, on behalf of the Board of Chiefs, officers and members of the BFD, an invitation is being extended to the Board to review the parade and join in celebrating 127 years of continuous service. 2. Letter received from Father Daniel O Mullane, Pastor of Our Lady of Mount Carmel, requesting a procession of the statue of our Lady of Mount Carmel through several streets in Boonton on Sunday, July 15, 2018 (individually listed in their letter). MEETING OPEN TO THE PUBLIC will open this portion of the meeting to the Public CONSENT AGENDA Alderman Miniter Resolution 18-148 through 18-169 RESOLUTION 18-148 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: June 4, 2018 Regular & Closed Session RESOLUTION 18-149 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 18-150 RESOLUTION APPROVING CORRECTIVE ACTION PLAN FOR THE 2017 AUDIT TO THE DIVISION OF LOCAL GOVERNMENT SERVICES WHEREAS, pursuant to the requirements of Local Finance Notice 92-15 dated July 8, 1992, a corrective action plan shall be prepared addressing the recommendations provided in the annual audit of the Town s books, accounts and financial transactions; and WHEREAS, the Annual Audit of the Town of Boonton for the Year 2017 provides no recommendations, which is reflected in the Corrective Action Plan. NOW THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton directs the Chief Financial Officer to file a copy of this resolution along with the Corrective Action Plan with the Director, Division of Local Government Services.

RESOLUTION 18-151 RESOLUTION CERTIFYING THE MAYOR AND BOARD OF ALDERMEN S COMPLIANCE WITH THE PROMULGATION OF THE LOCAL FINANCE BOARD OF THE STATE OF NEW JERSEY PURSUANT TO N.J.S.A. 40A:5-4 WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and WHEREAS, the Annual Report of Audit for the year 2017 has been filed by a Registered Municipal Accountant with the Municipal Clerk as per the requirements of N.J.S.A. 40A:5-6, and a copy has been received by each member of the Governing Body; and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34; and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the Governing Body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the Governing Body have reviewed, as a minimum, the sections of the annual audit entitled: and General Comments Recommendations WHEREAS, the members of the Governing Body have personally reviewed at a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments Recommendations evidenced by the group affidavit form of the Governing Body; and WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the audit, as per the regulations of the Local Finance Board; and WHEREAS, all members of the Governing Body have received and have familiarized themselves with, at least the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the promulgation of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52-to wit: R.S. 52:27BB-52- A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE, BE IT RESOLVED that the Mayor and Board of Aldermen of the Town of Boonton hereby states that it has complied with N.J.A.C. 5:30-6.5 and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance.

RESOLUTION 18-152 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BASK INVESTMENTS, LLC BASK INVESTMENTS Wine Barrel 308E Wootton Street 140-1-44-011-007 RESOLUTION 18-153 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON ELKS CLUB BOONTON ELKS CLUB 125 Cornelia Street 1401-31-014-001 RESOLUTION 18-154 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR BOONTON LOUNGE, LLC BOONTON LOUNGE, LLC (Boonton Lanes) 720 Myrtle Avenue 1401-33-002-002 RESOLUTION 18-155 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR DHRUVI & DHANI LLC

Dhruvi & Dhani LLC (Liquor Locker) 119 Hawkins Place 1401-44-004-003 RESOLUTION 18-156 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EFJ5 INC. EFJ5 INC. (Matta Donna) 304 Myrtle Avenue 1401-33-006-006 RESOLUTION 18-157 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR EKM LIQUORS INC. EKM LIQUORS, INC. (Liquor Outlet) 283-289 Myrtle Avenue 1401-44-001-006 RESOLUTION 18-158 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR GUS GINDER POST #242 VFW Gus Ginder Post #242 VFW 221 Main Street 1401-31-018-001

RESOLUTION 18-159 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR MAXFIELDS ON MAIN LLC MAXFIELDS ON MAIN 309 Main Street 1401-33-003-006 RESOLUTION 18-160 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SHARKY S WINGS & RAW BAR WEST LLC Sharky s Wings & Raw Bar West LLC 108 Boonton Avenue 1401-33-008-007 RESOLUTION 18-161 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR SLOVAK GYMNASTIC UNION ASSEMBLY 32 SLOVAK GYMNASTIC UNION ASSEMBLY 32 NATIONAL SOKOL 301 Pine Street 1401-31-015-001 RESOLUTION 18-162 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR STEINHAUSERS TAVERN STEINHAUSERS TAVERN (Johnny s) 301 Boonton Avenue 1401-33-010-004

RESOLUTION 18-163 RESOLUTION AUTHORIZING THE RENEWAL OF LIQUOR LICENSE FOR TRAXX 202 LLC TRAXX 202 LLC (Boonton Station 1904) 202 Myrtle Avenue 1401-33-019-009 RESOLUTION 18-164 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REFUND TAX COURT JUDGMENT WHEREAS, a Tax Court Judgment has been received for the years 2014, 2015, 2016 and 2017 for Block 69, Lot 73.05, for property located at 83 Fulton Street, owned by Fulton Street Associates; and WHEREAS, the reduction in tax assessment has caused an overpayment for the years 2014, 2015, 2016 and 2017: Year Original Tax Court Judgment Difference Tax Rate Total Refund 2014 2,379,800 2,300,000 79,800 2.647 2,112.31 2015 2,379,800 2,300,000 79,800 2.707 2,160.19 2016 2,379,800 2,300,000 79,800 2.752 2,196.10 2017 2,379,800 2,300,000 79,800 2.826 2,255.15 RESOLUTION 18-165 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REDEEM TAX SALE CERTIFICATE #15-00024 WHEREAS, the Tax Collector has been paid $4,690.97, the necessary amount to redeem the following Tax Sale Certificate held by FWDSL & Associates, LP for property assessed to Norman Jalallar and Jamilia Yousof: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption 15-00024 126.03-4 201 Toner Road $4,690.97 $1,500.00 $6,190.97 NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $6,190.97 from the Trust Account and forward said check to the lienholder, FWDSL& associates, LP, 17 West Cliff Street, Attention Jesse Bolmer, Somerville, NJ 08876. BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien #15-00024 from the municipal record. RESOLUTION 18-166 RESOLUTION AUTHORIZING THE TAX COLLECTOR TO REDEEM TAX SALE CERTIFICATE #17-00001 WHEREAS, the Tax Collector has been paid $2,040.23, the necessary amount to redeem the following Tax Sale Certificate held by US Bank Cust for PC 7 for property assessed to Rony A. Garcia: Certificate Block/Lot Address Tax Title Lien Premium Total Redemption 17-00001 14-2 707 Birch Street $2,040.23 $700.00 $2,740.23 NOW, THEREFORE, BE IT RESOLVED that the Tax Collector, upon receipt of the Tax Sale Certificate properly endorsed for cancellation, be authorized to draw a check for $2,740.23 from the Trust Account and forward said check to the lienholder, US Bank Cust for PC7, 50 South 16 th Street, Suite 2050, Philadelphia, PA 19102; and

BE IT FURTHER RESOLVED that the Tax Collector be authorized to cancel lien #17-00001 from the municipal record. RESOLUTION 18-167 RESOLUTION TO REFUND OVERPAYMENT WATER ACCOUNT #3499-0 WHEREAS, property located at 222 Powerville Road, in Boonton Township is serviced in the Town of Boonton for water only; and WHEREAS, this property received a payment by the property owner, Joseph Filippello, in the amount of $207.79; and WHEREAS, this payment should have been paid to the Township of Boonton for sewer service; and WHEREAS, Joseph Filippello, homeowner, has requested a refund of this erroneous payment. NOW THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that the Chief Financial Officer be and is hereby authorized and directed to issue a check to Joseph Filippello in the amount of $207.79 for erroneous payment of water. RESOLUTION 18-168 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING ANDREW J. CICALA AS A SEASONAL LABORER IN THE PUBLIC WORKS DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that Andrew J. Cicala be and is hereby hired as a seasonal laborer in the Public Works Department at an hourly wage of $15.00, effective June 19, 2018. RESOLUTION 18-169 RESOLUTION AUTHORIZING A CONTRACT FOR STREET PAVING WHEREAS, the Town of Boonton may by resolution, and without advertising for bids or obtaining quotations, purchase any goods or services under the Morris County Cooperative Pricing Council; and WHEREAS, the Town has the need on a timely basis to purchase goods and services utilizing Morris County Cooperative Pricing Council, duly authorized under law to extend contract pricing to local units, per N.J.A.C. 5:34-7 et. Seq.; and WHEREAS, the Town intends to enter into contract for Road Resurfacing authorized under Morris County Cooperative Pricing Council Purchasing award, dated January 1, 2018 and valid through December 31, 2018; and WHEREAS, Contract #6 under the Morris County Cooperative Pricing Council has extended pricing authorized under the cooperative for the following companies and price units: Commodity Company Unit Price Hot Mix Asphalt HMA Milling Tilcon $ 63.13/Ton $ 2.65/SY NOW THEREFORE BE IT RESOLVED, by the Board of Alderman of the Town of Boonton, authorizes the Qualified Purchasing Agent to purchase certain goods and services from those approved Morris County Cooperative Contracts extended to municipal units, pursuant to all conditions of the individual contracts; and BE IT FURTHER RESOLVED, that the governing body of Boonton Town pursuant to NJAC 5:30-5.5(b) (the certification of available funds), states that the Chief Finance Officer shall either certify the full maximum amount against the budget at the time the contract is awarded, or no contract amount shall be chargeable or certified until such time as the goods or services are ordered or otherwise called for prior to placing the order, and a certification of availability of funds is made by the Chief Finance Officer; and

BE IT FURTHER RESOLVED, that the duration of the contract between the Town of Boonton and the referenced vendor shall be to December 31, 2018; and BE IT FURTHER RESOLVED, that this resolution shall take effect immediately upon adoption according to law. I, Yolanda Dykes, CFO, hereby certifies that $ 58,000 is available in the General Capital Fund, A/C #C-04-55-985-005 Yolanda Dykes, CFO CONSENT AGENDA Alderman Miniter Roll Call vote for Resolutions 18-148 through 18-169 BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky, MAYOR AND BOARD OF ALDERMEN TOWN ATTORNEY AND ADMINISTRATOR DISCUSSION ITEMS 1. Proposed Ordinance Municipal Court Amendments 2. TAP Grant Phase II NEW BUSINESS Alderman Lynch RESOLUTION 18-170 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON APPOINTING JAMES P. WADDILOVE AS POLICE OFFICER IN THE BOONTON POLICE DEPARTMENT BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, New Jersey, that James P. Waddilove be and is hereby appointed to the position of Probationary Police Officer in the Boonton Police Department, contingent upon satisfactory completion of pre-employment screening, at a prorated annual salary of $40,154.00, effective July 9, 2018. BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky

ORDINANCE 11-18 (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, AMENDING CHAPTER 201, PARKING OF THE TOWN CODE TO ESTABLISH NEW PARKING ENFORCEMENT HOURS OF 8 A.M. TO 6 P.M. PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky ORDINANCE 12-18 (Final/Public Hearing) AN ORDINANCE OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, TO AMEND CHAPTER 80, ANIMALS OF THE TOWN CODE TO ESTABLISH THE POSITION OF MUNICIPAL HUMANE LAW ENFORCEMENT OFFICER PUBLIC HEARING BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky RESOLUTION 18 171 RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE TOWN OF BOONTON, COUNTY OF MORRIS, STATE OF NEW JERSEY, APPOINTING PATROLMEN ANTHONY COSENTINO, LEO COLOMBO AND DETECTIVE KARL MANGINO AS MUNICIPAL HUMANE LAW ENFORCEMENT OFFICERS WHEREAS, in accordance with N.J.S.A. 4:22-14.2, each municipal governing body, upon the recommendation of the chief law enforcement officer, is required to appoint at least one municipal humane law enforcement officer who shall be responsible for animal welfare within the jurisdiction of the municipality, shall enforce and abide by the provisions of chapter 22 of Title 4 of the Revised Statutes, and shall be authorized to investigate and sign complaints, arrest violators, and otherwise act as an officer for detection, apprehension, and arrest of offenders against the animal welfare and animal cruelty laws of the State and ordinances of the municipality; and WHEREAS, Town of Boonton Police Chief David Mayhood has recommended the appointment of Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino to serve as municipal humane law enforcement officers for the Town of Boonton; and WHEREAS, the Mayor and Board of Aldermen of the Town of Boonton concur with the recommendation of Chief Mayhood. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Board of Aldermen of the Town of Boonton, County of Morris, State of New Jersey, as follows: 1. Patrolman Anthony Cosentino, Patrolman Leo Colombo and Detective Karl Mangino be and are hereby appointed to serve as the municipal humane law enforcement officers for the Town of Boonton.

2. All other Town officials are hereby authorized and directed to take all action necessary and appropriate to effectuate the terms of this resolution. BOARD MEMBER YES NO ABSTAIN RECUSE ABSENT Mr. Eoga Mr. Lynch Dr. McBride Mr. Miniter Mr. Plaisted Dr. Renfro-Michel Mr. Tullock Mr. Wekilsky MEETING OPEN TO THE PUBLIC will open the meeting to the public for comment or discussion RESOLUTION 18-172 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: Personnel 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 VOICE VOTE: IN FAVOR: AGAINST: OPEN MEETING ADJOURN Alderman Tullock There being no further business, the meeting shall adjourn: VOICE VOTE: IN FAVOR: AGAINST: