Resolutions

  1. 2020
  2. 2021
  3. 2022
  4. 2023
Number Resolution Title Date Adopted Download here
20-01 Resolution to Appoint Board President 01/01/2020 Resolution 20-01
20-02 Resolution Accepting 2020 Fire Department Appointments 01/01/2020 Resolution 20-02
20-03 Resolution Authorizing the Award of a Non-Fair and Open Contract for Professional Services 01/01/2020 Resolution 20-03
20-04 Resolution Appointing Alternate Prosecutor for Year 2020 01/01/2020 Resolution 20-04
20-05 Resolution Appointing Morris County Municipal Joint Insurance Fund Commissioner and Alternate for 2020 01/01/2020 Resolution 20-05
20-06 Resolution Listing Automobile and Truck Towing Contractors to be Utilized by the Police Department on a Rotating Basis for 2020 01/01/2020 Resolution 20-06
20-07 Resolution to Appoint Community Development Revenue Sharing Committee Representative and Alternate for 2020 01/01/2020 Resolution 20-07
20-08 Resolution Adopting a Form Required to be Used for the Filing of Notices of Tort Claims Against the Town of Boonton in Accordance with the Provisions of the New Jersey Tort Claims Act, N.J.S.A. 59:8-6. 01/01/2020 Resolution 20-08
20-09 Resolution Designating Official Newspapers of the Town of Boonton 01/01/2020 Resolution 20-09
20-10 Resolution Appointing Hearing Officer 01/01/2020 Resolution 20-10
20-11 Resolution Authorizing Assessor and Town Attorney to Execute Stipulations of Settlement with Regard to Tax Appeals 01/01/2020 Resolution 20-11
20-12 Resolution Authorizing the Tax Assessor and Town Attorney to File Appeals 01/01/2020 Resolution 20-12
20-13 Resolution Authorizing the Tax Assessor and Town Attorney to File Counter Claims 01/01/2020 Resolution 20-13
20-14 Resolution Appointing Deputy Town Clerk for Year 2020 01/01/2020 Resolution 20-14
20-15 Resolution Appointing Fire Official for Year 2020 01/01/2020 Resolution 20-15
20-16 Resolution Appointing Official Assessment Searcher for Year 2020 01/01/2020 Resolution 20-16
20-17 Resolution Appointing Official Recycling Coordinator for Year 2020 01/01/2020 Resolution 20-17
20-18 Resolution Appointing Public Agency Compliance Officer - Affirmative Action 01/01/2020 Resolution 20-18
20-19 Resolution Appointing 2020 Clean Communities Coordinator 01/01/2020 Resolution 20-19
20-20 Resolution Appointing Qualified Purchasing Agent 01/01/2020 Resolution 20-20
20-21 Resolution Appointing 2020 Safety Delegate 01/01/2020 Resolution 20-21
20-22 Resolution Appointing Carl Dula as Certified Animal Control Officer - 2020 01/01/2020 Resolution 20-22
20-23 Resolution to Execute an Agreement for Alternate Animal Control Officer for 2020 01/01/2020 Resolution 20-23
20-24 Resolution Appointing Notaries for the Year 2020 01/01/2020 Resolution 20-24
20-25 Resolution Appointing Matron for the Boonton Police Department 01/01/2020 Resolution 20-25
20-27 Resolution to Establish Town of Boonton 2020 Holidays 01/01/2020 Resolution 20-27
20-28 Resolution Setting Fees for Delinquent Taxes and Water/Sewer Charges 01/01/2020 Resolution 20-28
20-29 Resolution Authorizing Exemption of Municipal Fees for all Legalized Games of Chance Applications for 2020 01/01/2020 Resolution 20-29
20-30 Resolution Exempting Boonton Holmes Library Employees from Parking Permit Charges for Year 2020 01/01/2020 Resolution 20-30
20-31 Resolution to Set Fees for Tax and Water/Sewer History, Fees for Miscellaneous Copies, and Fees for Police Department and Municipal Court Discovery 01/01/2020 Resolution 20-31
20-32 Resolution Establishing Charges for Use of DPW Equipment for Year 2020 01/01/2020 Resolution 20-32
20-33 Resolution to Establish Petty Cash Funds and Change Funds 01/01/2020 Resolution 20-33
20-34 Resolution to Designate Depositories and Check Signature Authorization 01/01/2020 Resolution 20-34
20-35 Resolution to Invest Idle Funds 01/01/2020 Resolution 20-35
20-36 Resolution Authorizing a Fee for Returned Checks 01/01/2020 Resolution 20-36
20-37 Resolution Authorizing the Use of Facsimile Signatures for Specified Accounts 01/01/2020 Resolution 20-37
20-38 Resolution Authorizing Patricipation in Cooperative Pricing Councils 01/01/2020 Resolution 20-38
20-39 Resolution Establishing a Cash Management Plan 01/01/2020 Resolution 20-39
20-40 Resolution Creating Emergency Procurement Procedures 01/01/2020 Resolution 20-40
20-41 Resolution to Adopt Temporary 2020 Budget 01/01/2020 Resolution 20-41
20-42 Resolution Appropriating Debt Service Requirement 01/01/2020 Resolution 20-42
20-43A Resolution Approving Meeting Minutes 01/21/2020 Resolution 20-43A
20-43B Resolution Authorizing an Appointment of Laborer in the Department of Public Works to Eric Joinson 01/21/2020 Resolution 20-43B
20-44 Resolution to Approve Payment of Vouchers 01/21/2020 Resolution 20-44
20-45 Resolution to Cancel Water/Sewer Charges 01/21/2020 Resolution 20-45
20-46A Resolution Authorizing the Award of a Non-Fair and Open Contract for Professional Services 01/21/2020 Resolution 20-46A
20-46B Resolution Authorizing the Award of a Non-Fair and Open Contract for Professional Services 01/21/2020 Resolution 20-46B
20-47 Resolution Appointing CPG&H as the Town's Rehabilitation Consultant 01/21/2020 Resolution 20-47
20-48 Resolution Awarding a Contract for the Leaf Transportation and Disposal/Recycling 2020 01/21/2020 Resolution 20-48
20-49 Resolution Appointing Substitute Crossing Guard - Georgia Solomon 01/21/2020 Resolution 20-49
20-50 Resolution Appointing Crossing Guard - Billy Alford 01/21/2020 Resolution 20-50
20-51 Resolution Appointing Crossing Guard - Janice Smith 01/21/2020 Resolution 20-51
20-52 Resolution Appointing Interim Part-Time Property Code Enforcement Officer 01/21/2020 Resolution 20-52
20-53 Resolution Endorsing the Amended Housing Element and Fair Share Plan Adopted by the Town Planning Board on January 8th, 2020 01/21/2020 Resolution 20-53
20-54 Resolution Authorizing Purchase of Panasonic Toughbook 31 MK3's for Boonton Police Department 01/21/2020 Resolution 20-54
20-55 Resolution to Refund Parks & Recreation Camp Fees for M. DiSalvo 01/21/2020 Resolution 20-55
20-56 Resolution Appointing Active/Interim Position in the Department of Public Works 01/21/2020 Resolution 20-56
20-57 Resolution Appointing Active/Interim Position in the Department of Public Works 01/21/2020 Resolution 20-57
20-58 Resolution Appointing Active/Interim Position in the Department of Public Works 01/21/2020 Resolution 20-58
20-59 Resolution to Refund Overpayment Block 16 Lot 10 01/21/2020 Resolution 20-59
20-60 Resolution to Recess into Closed Session 01/21/2020 Resolution 20-60
20-61 Resolution to Approve a Community Development Block Grant for Avidd Community Services and Bethel Ridge Corp.  01/21/2020 Resolution 20-61
20-62 Resolution Approving an Appropriation of $3,000 for Girl Scout Troop 94088 for Recycling and Trash Cans on Myrtle Avenue 01/21/2020 Resolution 20-62
20-63 Resolution Approving Meeting Minutes 02/03/2020 Resolution 20-63
20-64 Resolution to Approve Payment of Vouchers 02/03/2020 Resolution 20-64
20-65 Resolution Authorizing the Execution of a Retirement Contract with Michael Petonak, Sr 02/03/2020 Resolution 20-65
20-66 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #19-00017 02/03/2020 Resolution 20-66
20-67 Resolution Authorizing the Cancellation of a General Capital Appropriation Balance 02/03/2020 Resolution 20-67
20-68 Resolution Appointing Matron for the Boonton Police Department 02/03/2020 Resolution 20-68
20-69 Resolution Appointing Special Police Officers, Class 1A 02/03/2020 Resolution 20-69
20-70 Resolution Appointing 2020 School Crossing Guards 02/03/2020 Resolution 20-70
20-71 Resolution Appointing Arthur Herring - Per Diem Parking Enforcement Officer 02/03/2020 Resolution 20-71
20-72 Resolution Appointing Daniel Vnencak - Per Diem Parking Enforcement Officer 02/03/2020 Resolution 20-72
20-74 Resolution of Approval to Submit a Revised Grant Application and Execute a Grant Contract with the Morris County Office of Community Development for the 2020 CDBG Application for the Upper Plane Street Municipal Parking Lot Improvement Project 02/03/2020 Resolution 20-74
20-77 Resolution Approving Application by Newbridge Housing I for a CDBG Grant 02/03/2020 Resolution 20-77
20-79 Resolution Approving Meeting Minutes 02/18/2020 Resolution 20-79
20-86 Resolution Approving Meeting Minutes 03/02/2020 Resolution 20-86
20-87 Resolution Approving Payment of Vouchers 03/02/2020 Resolution 20-87
20-88 Resolution Authorizing Grant Agreement for the Ironworks Historic District 03/02/2020 Resolution 20-88
20-89 Resolution Authorizing Johnnie's Tavern to Obtain Entertainment Permit 03/02/2020 Resolution 20-89
20-90 Resolution Awarding a Professional Services Contract to Acrisure, LLC for Professional Services Relative to the Town of Boonton Risk Management Services 03/02/2020 Resolution 20-90
20-91 Resolution Awarding a Professional Services Contract to Nisivoccia, LLP for Professional Services Relative to the Town of Boonton Audit Services 03/02/2020 Resolution 20-91
20-92 Resolution Appointing CPG&H as Administrative Agent to the Town's Affordable Housing Program and Awarding a Professional Services Contract without Competitive Bidding to CPG&H 03/02/2020 Resolution 20-92
20-93 Resolution Authorizing Change Order #3 for Green Street 1MG Water Storage Tank Replacement Contract D - Final Site Remediation Project 03/02/2020 Resolution 20-93
20-94 Resolution to Recess into Closed Session 03/02/2020 Resolution 20-94
20-95 Resolution Authorizing a Donation of $750 to Boonton Area Cultural Arts for Year 2020 03/02/2020 Resolution 20-95
20-96 Resolution to Appoint Board President 03/16/2020 Resolution 20-96
20-98 Resolution to Approve Payment of Vouchers 03/16/2020 Resolution 20-98
20-99 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #17-00011 03/16/2020 Resolution 20-99
20-101 Resolution Authorizing a Contract to American Asphalt & Milling Services, LLC for the 2018 NJDOT Municipal Aid Funded Grant Highland Avenue and Lathrop Avenue Resurfacing Project 03/16/2020 Resolution 20-101
20-103 Resolution Authorizing Grant Application to Morris County Historic Preservation Trust Fund for the Train Trestle Construction, Phase 2 03/16/2020 Resolution 20-103
20-104 Resolution Authorizing Grant Application to Morris County Historic Preservation Trust Fund for a Preservation Plan for the Boonton Ironworks (Phase 1) 03/16/2020 Resolution 20-104
20-105 Resolution Approving Application for the 2020 Theatre License 03/16/2020 Resolution 20-105
20-106 Resolution Ratifying and Executing a Settlement Agreement 03/16/2020 Resolution 20-106
20-107 Resolution to Authorize the Payment of Re-Occurring Expenditures by the Town Business Administrator in the Event of the Cancellation of a Regularly Scheduled Meeting in 2020 03/16/2020 Resolution 20-107
20-108 Resolution to Provide Guidelines for Election of 4th Ward Alderman 03/16/2020 Resolution 20-108
20-109 Resolution Approving the Appointment of James Lynch as 4th Ward Alderman 03/16/2020 Resolution 20-109
20-110 Resolution to Recess into Closed Session 04/06/2020 Resolution 20-110
20-111 Resolution Approving Meeting Minutes 04/06/2020 Resolution 20-111
20-113 Resolution to Cancel 2017 Billing for Block 69 Lot 72 04/06/2020 Resolution 20-113
20-114 Resolution Authorizing the Tax Collector to Refund Tax Court Judgment 04/06/2020 Resolution 20-114
20-115 Resolution Authorizing the Tax Collector to Refund Tax Court Judgment 04/06/2020 Resolution 20-115
20-116 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #19-00012 04/06/2020 Resolution 20-116
20-118 Resolution Awarding a Professional Services Contract to Jon Rheinhardt, Phoenix Consulting Group, LLC for Services Relative to the Town of Boonton Budget Preparation Project 04/06/2020 Resolution 20-118
20-119 Resolution Permitting a Food Drive for the Food Pantries within the Town of Boonton 04/06/2020 Resolution 20-119
20-120 Resolution Approving Meeting Minutes 04/20/2020 Resolution 20-120
20-121 Resolution to Approve Payment of Vouchers 04/20/2020 Resolution 20-121
20-122 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #16-00001 04/20/2020 Resolution 20-122
20-123 Resolution Supporting Boonton Main Street, Inc. in a Grant Application 04/20/2020 Resolution 20-123
20-124 Resolution Approving Meeting Minutes 05/04/2020 Resolution 20-124
20-125 Resolution to Approve Payment of Vouchers 05/04/2020 Resolution 20-125
20-126 Resolution Authorizing a Collection Negotiations Agreement with Morris Council, No. 6 05/04/2020 Resolution 20-126
20-128 Resolution to Recess into Closed Session 05/18/2020 Resolution 20-128
20-129 Resolution Approving Meeting Minutes 05/18/2020 Resolution 20-129
20-130 Resolution Approving Payment of Vouchers 05/18/2020 Resolution 20-130
20-131 Resolution to Cancel Water/Sewer Charges 05/18/2020 Resolution 20-131
20-132 Resolution Awarding a Professional Services Contract to Emilcott Environmental, Health & Safety Experts for Professional Services Relative to the Town of Boonton Right to Know Reports 05/18/2020 Resolution 20-132
20-133 Resolution Authorizing the Award of a Non-Fair and Open Contract for Professional Services for Temporary Bond Council 05/18/2020 Resolution 20-133
20-134 Resolution Authorizing and Directing the Town Planning Board to Conduct a Preliminary Investigation to Determine Whether the Property Commonly Known as Block 70, Lots 1, 2, 3, 5, 21.01, & 21.02, and Block 1, LOTS 1, 2, 5, 5.01, 5.02, 6, 6.01, 6.02, 6.03, 7, 8, 9, 10, 11, 12, 13, 14 & 15 Constitutes a Non-Condemnation Area in Need of Redevelopment Pursuant to the Local Redevelopment Housing Law 05/18/2020 Resolution 20-134
20-135 Resolution to Accept a Gift of a Motorized Cart for Maintaining Public Parks and Fire Department Use 05/18/2020 Resolution 20-135
20-136 Resolution to Authorize 2020 Temporary Capital Budget 05/18/2020 Resolution 20-136
20-137 Resolution Supporting Direct Stabilization Funding to the County of Morris 05/18/2020 Resolution 20-137
20-138 Resolution Supporting the Enactment of Assembly Bill No. 3971 and Senate Bill No. 2475 to Authorize the Issuance of Coronavirus Relief Bonds by Municipalities and Counties 05/18/2020 Resolution 20-138
20-139 Resolution to Authorize a Professional Services Agreement in the Appraisal of a Commercial Property 05/18/2020 Resolution 20-139
20-140 Resolution Approving Meeting Minutes 06/01/2020 Resolution 20-140
20-141 Resolution Approving Payment of Vouchers 06/01/2020 Resolution 20-141
20-142 Resolution Amending Dates of Mayor and Board of Aldermen Meetings by Adding July 6th and August 3rd, 2020 06/01/2020 Resolution 20-142
20-143 Resolution Authorizing Issuance of Not Exceeding $2,809,265 Bond Anticipation Notes of the Town of Boonton 06/01/2020 Resolution 20-143
20-144 Resolution Authorizing the Director, on Behalf of the Trustees of the Boonton Holmes Public Library to Apply for a Grant with the Morris County Historic Preservation Trust Fund 06/01/2020 Resolution 20-144
20-145 Resolution Authorizing Professional Services Contract Amendment #1 Associated with Lathrop/Highland Avenue DOT Funded Resurfacing Project 06/01/2020 Resolution 20-145
20-146 Resolution Authorizing the Appointment of an Administrator 06/01/2020 Resolution 20-146
20-147 Resolution Authorizing the Grant Application to New Jersey Historic Preservation Fund for Rehabilitation and Preservation of the Arch Bridge, Phase 3 06/01/2020 Resolution 20-147
20-148 Resolution Introducing the 2020 Municipal Budget 06/15/2020 Resolution 20-148
20-149 Resolution Approving Meeting Minutes 06/15/2020 Resolution 20-149
20-150 Resolution Authorizing the Payment of Vouchers 06/15/2020 Resolution 20-150
20-151 Resolution to Cancel Water/Sewer Charges 06/15/2020 Resolution 20-151
20-152 Resolution Authorizing the Tax Collector to Prepare and Mail Estimated Tax Bills 06/15/2020 Resolution 20-152
20-153 Resolution Closing Main Street on Friday Nights During the Month of July 06/15/2020 Resolution 20-153
20-154 Resolution to Amend and Relax Resolution 254 Sidewalk Cafes and Chapter 300, Zoning and Land Use 06/15/2020 Resolution 20-154
20-155 Resolution to Authorize the Town Administrator to Endorse Applications for Temporary COVID-19 Permits to Expand Licensed Premises 06/15/2020 Resolution 20-155
20-156 Resolution to Accept the Proposal Submitted for Water Intrusion Remediation in the Boonton Police Department 06/15/2020 Resolution 20-156
20-157 Resolution Accepting a Proposal for Mold Remediation within the Town Hall 06/15/2020 Resolution 20-157
20-159 Resolution Accepting the Proposal Submitted by AC Daughtry Security Systems for Key Card Access System, Security System, Building Camera for Boonton Police Department and for Town Hall First Floor Security Code Access System 06/15/2020 Resolution 20-159
20-160 Resolution to Accept the Proposal by Dynamic Security for Boonton Police Department Cameras for Police Car Ramp 06/15/2020 Resolution 20-160
20-161 Resolution to Authorize a Resolution Adopting the Town of Boonton, Department of Public Works, Department of Engineering's Procedure for Administration and Inspection of Federal Aid Highway Projects Dated May 7th, 2020 06/15/2020 Resolution 20-161
20-162 Resolution Authorizing the Boonton Trails Committee to Install Two Temporary Brochure Boxes on the Grace Lord Park Trail 06/15/2020 Resolution 20-162
20-163 Resolution to Recess Into Closed Session 07/06/2020 Resolution 20-163
20-164 Resolution Approving Meeting Minutes 07/06/2020 Resolution 20-164
20-165 Resolution to Approve Payment of Vouchers 07/06/2020 Resolution 20-165
20-166 Resolution to Cancel Water/Sewer Charges 07/06/2020 Resolution 20-166
20-167 Resolution to Refund Overpayment Block 61 Lot 4.03 07/06/2020 Resolution 20-167
20-168 Resolution Authorizing the Renewal of a Liquor License for Bask Investments (Wine Barrel) 07/06/2020 Resolution 20-168
20-169 Resolution Authorizing the Renewal of a Liquor License for Steinhauser's Tavern, Inc. 07/06/2020 Resolution 20-169
20-170 Resolution Authorizing the Renewal of a Liquor License for Slovak Gymnastic Union Sokol Assembly 32 07/06/2020 Resolution 20-170
20-171 Resolution Authorizing the Renewal of a Liquor License for EKM Liquors, Inc. (Liquor Outlet) 07/06/2020 Resolution 20-171
20-172 Resolution Authorizing the Renewal of a Liquor License for EFJ5, Inc. (Matta Donna) 07/06/2020 Resolution 20-172
20-173 Resolution Authorizing Change Order #1 for the Lathrop Avenue and Highland Avenue Resurfacing Project 07/06/2020 Resolution 20-173
20-175 Resolution Accepting a Proposal for Deep Cleaning Within the Town Hall 07/06/2020 Resolution 20-175
20-176 Resolution of Approval to Submit a Grant Application and Execute a Grant Contract with the New Jersey Department of Transportation for the MA-2021-Wootton Street Phase II-00645 Application for the Wootton Street Phase II Project 07/06/2020 Resolution 20-176
20-177 Resolution of Approval to Submit a Grant Application and to Execute a Grant Contract with the New Jersey Department of Transportation for the MA-2021-Wootton Street Phase III-00648 Application for the Wootton Street Phase III Project 07/06/2020 Resolution 20-177
20-178 Resolution Authorizing a Settlement Agreement 07/06/2020 Resolution 20-178
20-179 Resolution Authorizing a Settlement Agreement 07/06/2020 Resolution 20-179
20-181 Resolution Adopting 2020 Municipal Budget 07/20/2020 Resolution 20-181
20-182 Resolution Approving Meeting Minutes 07/20/2020 Resolution 20-182
20-183 Resolution to Approve Payment of Vouchers 07/20/2020 Resolution 20-183
20-184 Resolution to Accept a Temporary Construction Agreement for the Town of Boonton's Pocket and Canal Parks with the Rockaway Valley Regional Sewerage Authority 07/20/2020 Resolution 20-184
20-185 Resolution Authorizing the Mayor to Enter Into a Contract for the Purchase of the Property Known as 615 Main Street (Block 9, Lot 3) and More Commonly Known as the "Darress Theatre" 07/20/2020 Resolution 20-185
20-186 Resolution to Award a Professional Services Contract to H2M Architects and Engineers for Structural Engineering 07/20/2020 Resolution 20-186
20-187 Resolution to Recess into Closed Session 08/03/2020 Resolution 20-187
20-188 Resolution Approving Meeting Minutes 08/03/2020 Resolution 20-188
20-189 Resolution to Approve Payment of Vouchers 08/03/2020 Resolution 20-189
20-190 Resolution Appointing Charlene Oselador as Full-Time Assistant to the Administrator and to the Tax Assessor 08/03/2020 Resolution 20-190
20-191 Resolution Appointing Patrick Laverty as Full-Time Supervising Code Enforcement Officer and Zoning Officer 08/03/2020 Resolution 20-191
20-192 Resolution Awarding a Construction Contract to Two Brothers Contracting, Inc. for the Well Field 1.0 MG Tank Demolition Project 08/03/2020 Resolution 20-192
20-193 Resolution Creating the Darress Theatre Sub-Committee 08/03/2020 Resolution 20-193
20-194 Resolution Authorizing Payment for a 2021 International Truck Model HV507 SFA in Accordance with the NJ State Approved Co-op #65MCESCCPS, Contract #17/18-30 08/03/2020 Resolution 20-194
20-195 Resolution Authorizing Payment for a Gallon 433U-10.5' Stainless Steel Crossmemberless Dump Body 08/03/2020 Resolution 20-195
20-196 Resolution to Cancel 2020 Boonton Day 08/03/2020 Resolution 20-196
20-197 Resolution Approving Meeting Minutes 08/17/2020 Resolution 20-197
20-198 Resolution to Approve Payment of Vouchers 08/17/2020 Resolution 20-198
20-199 Resolution Authorizing the Mayor and Clerk to Execute a Contract with Greenman-Pedersen, Inc. for the Transportation Alternatives Project from Boonton Historic Main Street Revitalization 08/17/2020 Resolution 20-199
20-200 Resolution Authorizing Planet Networks, Inc. to Use New and Existing Poles within the Public Rights-of-Way for the Installation of Telecommunications Equipment 08/17/2020 Resolution 20-200
20-201 Resolution Authorizing the Issuance of Not Exceeding $3,089,863 Bond Anticipation Notes of the Town of Boonton 08/17/2020 Resolution 20-201
20-204 Resolution Authorizing the Renewal of a Liquor License for Dhruvi & Dhani, LLC (Boonton Liquor Locker) 08/17/2020 Resolution 20-204
20-205 Resolution Authorizing the Reduction of Cash Performance Bond - 217 West Main Street 08/17/2020 Resolution 20-205
20-207 Resolution Authorizing Application for Grace Lord Park Trail and Slope Remediation 08/17/2020 Resolution 20-207
20-208A Resolution to Recess Into Closed Session 08/17/2020 Resolution 20-208A
20-208B Resolution Approving Meeting Minutes 08/17/2020 Resolution 20-208B
20-209 Resolution to Approve Payment of Vouchers 09/08/2020 Resolution 20-209
20-210 Resolution to Cancel Water/Sewer Charges 09/08/2020 Resolution 20-210
20-211 Resolution to Cancel Taxes for Block 107.01 Lot 2 09/08/2020 Resolution 20-211
20-212 Resolution Authorizing the Boonton Police Department to Purchase a 2020 Ford F150 XL 4WD Supercrew 6.5' Box in an Amount Not to Exceed $37,997.90 09/08/2020 Resolution 20-212
20-213 Resolution Authorizing the Boonton Fire Department to Purchase Knox Boxes in an Amount Not to Exceed $8,889.80. 09/08/2020 Resolution 20-213
20-214 Resolution Authorizing the Purchase of a Water Department Valve Exerciser from E.H. Wachs in an Amount Not to Exceed $72,075.07 09/08/2020 Resolution 20-214
20-215 Resolution Authorizing the Purchase of a Water Department Turbine Pump from Highlands Water Wells in an Amount Not to Exceed $15,278.00 09/08/2020 Resolution 20-215
20-216 Resolution Authorizing a Contract for Crack Sealing Roads in an Amount Not to Exceed $10,000.00 09/08/2020 Resolution 20-216
20-217 Resolution Authorizing the Funding to Pave Roads as Part of the 2020 Paving Project 09/08/2020 Resolution 20-217
20-218 Resolution Awarding a Professional Services Contract to Topology for Professional Services Relative to On-Call Redevelopment Planning Services 09/08/2020 Resolution 20-218
20-219 Resolution Awarding a Professional Services Contract to Suburban Consulting Engineers for Professional Services Relative to the Green Street Remedial Action Work Plan for Project Site Closeout - Final Cap & Cover, Engineering Design, Bid, Construction Administration, and LSRP Services 09/08/2020 Resolution 20-219
20-220 Resolution Awarding a Professional Services Contract to Suburban Consulting Engineers for Professional Services Relative to the Green Street Water Tank Remedial Action Work Plan, LSRP Services - Remedial Action Oversight 09/08/2020 Resolution 20-220
20-221 Resolution to Award a Professional Services Contract to First Environment for a Phase I Environmental Site Assessment and Preliminary Assessment 09/08/2020 Resolution 20-221
20-222 Resolution Authorizing Change Order #2 for the 2018 NJDOT Municipal Aid Funded Grant for Highland & Lathrop Avenue Resurfacing Project 09/08/2020 Resolution 20-222
20-223 Resolution to Award a Professional Services Contract to Capital Alternatives Corporation as to Grant Applications 09/08/2020 Resolution 20-223
20-224 Resolution Authorizing the Renewal of a Liquor License for TRAXX 202, LLC (The Station) 09/08/2020 Resolution 20-224
20-225 Resolution Authorizing the Renewal of a Liquor License for the Boonton Elks Club 09/08/2020 Resolution 20-225
20-226 Resolution Authorizing Compensation of Non-Contractual Officials and Employees for the Calendar Year 2020 09/08/2020 Resolution 20-226
20-227 Resolution to Accept a Donation of a 1986, 16-Foot Aluminum Boat from Parsippany-Troy Hills as Surplus Property for Town Use 09/08/2020 Resolution 20-227
20-228 Resolution Awarding a Contract for Window and Door Restoration - Boonton Holmes Library 09/08/2020 Resolution 20-228
20-229 Resolution Approving the Terminal Leave of Andre Gibson and Accepting and Relying Upon Andre Gibson's Retirement 09/08/2020 Resolution 20-229
20-230 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. 40A5-4. 09/08/2020 Resolution 20-230
20-232 Resolution Designating Block 70, Lots 1, 2, 3, 5, 21.01, 21.02 and Block 1, Lots 1, 2, 5, 5.01, 5.02, 6, 6.01, 6.02, 7, 8, 9, 10, 11, 12, 13, 14, and 15 ;be Classified an Area in Need of Redevelopment without Condemnation Authority 09/08/2020 Resolution 20-232
20-233 Resolution Approving Meeting Minutes 09/21/2020 Resolution 20-233
20-234 Resolution to Approve Payment of Vouchers 09/21/2020 Resolution 20-234
20-235 Resolution Authorizing the Appointment of a Permanent Superintendent of the Department of Public Works 09/21/2020 Resolution 20-235
20-236 Resolution Authorizing the Payment of a Non-Pensionable Stipend to Temporary Zoning Officer 09/21/2020 Resolution 20-236
20-237 Resolution Authorizing the Reimbursement of Escrow and Engineering Fees Associated with Construction at 217 West Main Street 09/21/2020 Resolution 20-237
20-238 Resolution Appointing Frank Lavenburg as Temporary Part-Time Electrical Sub-Code Official 09/21/2020 Resolution 20-238
20-239 Resolution to Recess into Closed Session 10/05/2020 Resolution 20-239
20-240 Resolution Approving Meeting Minutes 10/05.2020 Resolution 20-240
20-241 Resolution to Approve Payment of Vouchers 10/05/2020 Resolution 20-241
20-242 Resolution to Cancel Water/Sewer Charges 10/05.2020 Resolution 20-242
20-243 Resolution Authorizing the Sale of Certain Lands and Properties Which are no Longer Needed for Public Use by the Town of Boonton 10/05/2020 Resolution 20-243
20-244 Resolution Accepting a Proposal for Interior Painting Within the Town Hall 10/05/2020 Resolution 20-244
20-245 Resolution to Contract with Connolly & Hickey Historic Architects for the Restoration of the Train Trestle - Phase II 10/05/2020 Resolution 20-245
20-246 Resolution to Contract with Connolly & Hickey Historic Architects for the Registration of the Boonton Ironworks District - Phase I 10/05/2020 Resolution 20-246
20-247 Resolution Authorizing the Town to Enter into a Separation Agreement with Chief David Mayhood 10/05/2020 Resolution 20-247
20-248 Resolution Approving Meeting Minutes 10/19/2020 Resolution 20-248
20-249 Resolution to Approve Payment of Vouchers 10/19/2020 Resolution 20-249
20-250 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #20-00005 10/19/2020 Resolution 20-250
20-251 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #20-00012 10/19/2020 Resolution 20-251
20-252 Resolution to Refund Overpayment Block 82 Lot 9 10/19/2020 Resolution 20-252
20-253 Resolution to Award a Professional Services Agreement to Topology for Professional Services Relative to Division Street Redevelopment Plan: Townwide Area in Need of Rehabilitation, Phase II 10/19/2020 Resolution 20-253
20-254 Resolution Authorizing the Town of Boonton to Apply to the New Jersey Department of Transportation for Transportation Alternative Program Funding 10/19/2020 Resolution 20-254
20-255 Resolution to Support Submission of Application for New Jersey Department of Transportation, Transportation Alternatives Program 10/19/2020 Resolution 20-255
20-256 Resolution Authorizing the Adoption of the 2020 Morris County, New Jersey Hazard Mitigation Plan Update 10/19/2020 Resolution 20-256
20-257 Resolution Authorizing the Issuance of Not Exceeding $761,000 Bond Anticipation Notes of the Town of Boonton 10/19/2020 Resolution 20-257
20-258 Resolution Authorizing the Boonton Water Department Purchase of a Camera System 10/19/2020 Resolution 20-258
20-259 Resolution Approving Application for Street Closure 10/19/2020 Resolution 20-259
20-260 Resolution Acknowledging the Best Practices Inventory 10/19/2020 Resolution 20-260
20-261 Resolution Approving the Terminal Leave of Andre Gibson and Accepting and Relying Upon Andre Gibson's Retirement 10/19/2020 Resolution 20-261
20-262 Resolution to Recess into Closed Session 11/02/2020 Resolution 20-262
20-263 Resolution Authorizing the Town Clerk to Approve and Administer Requests 11/02/2020 Resolution 20-263
20-265 Resolution Approving Meeting Minutes 11/02/2020 Resolution 20-265
20-266 Resolution to Approve Payment of Vouchers 11/02/2020 Resolution 20-266
20-269 Resolution Authorizing Change Order #1 for the 2017 CDBG Church Street Drainage Project 11/02/2020 Resolution 20-269
2020-271 Resolution Authorizing the Department of Public Works to Rent Equipment for 2020 Leaf Removal 11/02/2020 Resolution 20-271
20-273 Resolution Approving Meeting Minutes 11/16/2020 Resolution 20-273
20-274 Resolution to Approve Payment of Vouchers 11/16/2020 Resolution 20-274
20-278 Resolution Authorizing a Local Government Emergency Fund (CRF) Grant Application 11/16/2020 Resolution 20-278
20-279 Resolution Awarding a Professional Services Contract to Suburban Consulting Engineers for Professional Services Relative to the Sewer System Capacity Improvements for Myrtle Avenue and Roessler Street, Design, Permitting, Bid, and Construction Period Services 11/16/2020 Resolution 20-279
20-280 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #20-00018 11/16/2020 Resolution 20-280
20-281 Resolution to Amend Remote Meeting Procedures Applicable During a Declared State of Emergency 11/16/2020 Resolution 20-281
20-283 Resolution Approving Meeting Minutes 12/07/2020 Resolution 20-283
20-284 Resolution to Approve Payment of Vouchers 12/07/2020 Resolution 20-284
20-285 Resolution Accepting the Resignation of Harold Endean, Electrical Sub-Code Official 12/07/2020 Resolution 20-285
20-287 Resolution to Award a Professional Services Contract to Newmark Knight Frank Valuation & Advisory, LLC as to Appraisal and Appraisal Services 12/07/2020 Resolution 20-287
20-289 Resolution Ending Appointment of Chief Financial Officer 12/07/2020 Resolution 20-289
20-290 Resolution Appointing Ronald A. Auth as Part-Time Construction Code Official and Building Inspector 12/07/2020 Resolution 20-290
20-291 Resolution Authorizing Award of Contract to Vendor with New Jersey State Cooperative Contracts for Boonton Fire Department Chief's Car/Incident Command Center 12/07/2020 Resolution 20-291
20-292 Resolution to Recess into Closed Session 12/21/2020 Resolution 20-292
20-293 Resolution Approving Meeting Minutes 12/21/2020 Resolution 20-293
20-294 Resolution Setting Dates of Mayor and Board of Aldermen Meetings - 2021 12/21/2020 Resolution 20-294
20-296 Resolution Authorizing the Transfer of Funds in the 2020 Budget Appropriation in Accordance with the Provision of N.J.S.A. 40:4-58. 12/21/2020 Resolution 20-296
20-297 Resolution Authorizing Award of Contract to Vendor with New Jersey State Cooperative for Boonton Fire Department Chief's Car/Incident Command Center Equipment 12/21/2020 Resolution 20-297
20-298 Resolution to Cancel Water/Sewer Charges 12/21/2020 Resolution 20-298
20-299 Resolution to Refund Overpayment Block 114, Lot 16 12/21/2020 Resolution 20-299
20-300 Resolution to Refund Overpayment Block 33.02, Lot 8 12/21/2020 Resolution 20-300
20-301 Resolution Authorizing the Tax Collector to Redeem Tax Sale Certificate #19-00016 12/21/2020 Resolution 20-301
20-302 Resolution Approving the Terminal Leave of Lidia Ienaro and Accepting and Relying Upon Lidia Ienaro's Retirement 12/21/2020 Resolution 20-302
20-303 Resolution Authorizing Change Order #1 for the Well Field 1.0 MG Tank Demolition Project 12/21/2020 Resolution 20-303
20-304 Resolution to Award a Professional Services Contract to Helix Real Estate, LLC as to Appraisal and Consulting Services 12/21/2020 Resolution 20-304
20-305 Resolution Authorizing Disposal of Surplus Property 12/21/2020 Resolution 20-305