BOONTON ELECTRONICS CORPORATION
                         25 Eastmans Road, P. O.P.O. Box 465
                               Township of Hanover
                        Parsippany, New Jersey 07054-0465
                   -----------------------------------------------------------





                                                               February 28, 1997------------------------------------------



                                          April 7, 1999


TO:      THE HOLDERS OF THE COMMON STOCK OF
         BOONTON ELECTRONICS CORPORATION

         Enclosed is a copy of the  Corporation's  Annual  Report for its fiscal
year ended September 30, 1996.1998.

         Annexed  to  this  letter  is  the  Notice  of  Annual  Meeting  of the
Stockholders to be held March 24, 1997.April 23, 1999.

         The persons namesnamed in the enclosed form of Proxy propose to vote for the
election  of two  Directors.  If at the time of  election  any of the  foregoing
nominees are unavailable,  the persons acting as proxies may, in their judgment,
vote for other nominees.

                                          Sincerely,

                                          By /s/ John E. Titterton
                                    -------------------------
                                    John E. Titterton
                                    SecretaryYVES GUYOMAR
                                            ------------------------------------
                                                 Yves Guyomar
                                                 President and CEO

                                       1



                         BOONTON ELECTRONICS CORPORATION
                         25 Eastmans Road, P. O.P.O. Box 465
                               Township of Hanover
                        Parsippany, New Jersey 07054-0465
                   -----------------------------------------------------------------------------------------------------


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of
 BOONTON ELECTRONICS CORPORATION:

         Please take notice that the Annual Meeting of  Stockholders  of BOONTON
ELECTRONICS  CORPORATION  will be held at the offices of the  Corporation  at 25
Eastmans Road, Township of Hanover,  New Jersey,  Thursday,Friday, the 24th23rd day of March,
1997April,
1999 at 3:00 o'clock in the afternoon for the following purposes:

         1.       To elect two Directors; and

         2.       To transact  such other  business as may properly  come before
                  the meeting.

         Only  stockholders  of record as of the close of  business  on January 30,
1997 willMarch 1,
1999 shall be entitled to vote at the meeting.

         If you wish your  stock to be voted and you do not expect to be present
in person at the meeting,  please fill in, sign and return the enclosed proxy in
the envelope provided.

         This NOTICE is sent by order of the Board of Directors.


                                                     Sincerely,



                                                     By /s/ John E. Titterton
                                   ------------------------
                                   John E. Titterton
                                   Secretary


February 28, 1997YVES GUYOMAR
                                                     ---------------------------
                                                            Yves Guyomar
                                                            President and CEO


April 7, 1999

                                       2


                         BOONTON ELECTRONICS CORPORATION
                         25 Eastmans Road, P. O.P.O. Box 465
                               Township of Hanover
                        Parsippany, New Jersey 07054-0465

                ----------------------------------------------------------------------------------------------------------
                                 PROXY STATEMENT
                ----------------------------------------------------------------------------------------------------------

         The  accompanying  Proxy is  solicited by the Board of Directors of the
Corporation  for use at the Annual Meeting of  Stockholders  to be held on March
24, 1997.April
23, 1999.  The persons  named as proxies were selected by the Board of Directors
of the Corporation and are Directors of the Corporation.

         Any stockholder  giving a Proxy has the right to revoke it by notice in
writing to the Secretary of the Corporation at any time prior to its use.

         The  Corporation  will  pay  the  cost  of  soliciting  Proxies  in the
accompanying  form.  Proxies may be solicited by  Directors,  officers and other
employees of the Corporationcorporation personally,  by mail, by telephone or by facsimile.
On request, the Corporation will pay brokers and other persons holding shares of
stock in their names or in those of their nominees for theirthe  reasonable  expenses
in  sending  soliciting  material  to,  and  seeking  instructions  from,  their
principals.

         The  information  contained in thisthe Proxy  Statement with respect to the
nominees for the Board of Directors is based upon information furnished by them.

         This  Proxy  Statement  and the  accompanying  Proxy are first  sent to
stockholders on February 28, 1997.April 7, 1999.


                                VOTING SECURITIES
                              ---------------------

         The Corporation has only one class of stock,  which has the sole voting
power.  At the  date  of this  Statement  there  were  1,636,5852,387,332  shares  of the
Corporation's  capital stock issued and outstanding entitled to vote. Each share
outstanding on the record date will be entitled to one vote at the meeting. Only
stockholders  of  record  at the  close of  business  on January 30, 1997March 1,  1999  will be
eligible to vote at the  meeting.  Fifty-one  percent  (51%) percent of the  outstanding
shares willshall constitute a quorum at the meeting.

         The following  tabulation lists, as to (i) each present Director of the
Corporation,  (ii)  each  other  person  known  to  the  Corporationcorporation  to be  the
beneficial  owner of more  than five  percent  (5%) of the  voting  stock of the
Corporation,  and (iii) all  Directors  and officers as a group,  the number and
percentage of the  Corporation's  voting  common stock owned by such  beneficial
owner,  Director  and group on the date  indicated.  Except as  reflected in the
tabulation,  all shares are 3
directly  owned by the named  individuals  and group
members,  and such  individuals  and  group  members  possess  sole  voting  and
investment power with respect to such shares.

                                       
Number of Shares Beneficially Owned Beneficial Owner on February 21, 1997 Percentage Ownership - ----------------------------------------- --------------------------------- -------------------------------- Daniel Auzan (Director) -* 0.00% c/o Metrix, S.A. Parc Les Glaisins 6, Avenue du Pre de Challes B.P. 330-74943 Annecy-le-Vieux Cedex,France Ronald T. DeBlis (Director) 63,648 3.89% 37 Farmstead Road Short Hills, NJ 07078 Jack Frucht (Director) 36,782 2.25% 380 Mountain Road, Apt. 5123 Number of Shares Beneficially Owned Percentage Beneficial Owner on March 01, 1999 of Ownership - -------------------------------------------------------------------------------- Daniel Auzan (Director) 12,727 .53% c/o General Electronique SA ZI de Bracheux 16 rue Joseph Cugnot 60000 Beauvais France Ronald T. DeBlis (Director) 117,142 4.91% 37 Farmstead Road Short Hills, NJ 07087 Jack Frucht (Director) 91,176 3.82% 380 Mountain Road, Apt. #512 Union City, NJ 07087 Yves Guyomar (Director) 41,667 1.75% 1012 Gates Court Morris Plains, NJ 07950 Abel Sheng (Director) 373,193* 15.63% 270 Sylvan Avenue Englewood Cliffs, NJ 07632 Otto H. York (Director) 350,481 14.68% 130 Hempstead Court Madison, NJ 07940 John M. Young (Director) 185,000** 7.75% 9749 Maplecrest Circle, S.E. Lehigh Acres, FL 33936 G.E.M. USA, Inc. 540,933 22.66% Sidco Investment, Inc. 62,755 2.63% - -------------------------------------------------------------------------------- All directors and officers 1,171,386 49.07% as a group (7 persons) - -------------------------------------------------------------------------------- * Mr. Sheng (Director) 134,859 8.24% 443 Northfield Avenue West Orange, NJ 07052 Otto M. York (Director) 181,087 11.06% 130 Hempstead Court Madison, NJ 07940 John M. Young (Director) 130,606** 7.98% 9749 Maplecrest Circle, S.E. LeHigh Acres, FL 33936 G.E.M. USA, Inc. 260,300 15.91% Holmes Bailey 215,000 13.14% 44 Nottingham Road Short Hills, NJ 07078 - ----------------------------------------- --------------------------------- -------------------------------- All directors and officers 819,882*** 49.72% as a group (8 persons) - ----------------------------------------- --------------------------------- --------------------------------
*Mr. Auzan is the indirect beneficial owner of the shares owned by G.E.M. USA,Sidco Investment, Inc. **Includes 6,000 shares owned by his wife, to which Mr. Young disclaims beneficial ownership. ***Includes 12,500 shares which may be acquired on exercise of outstanding options. - -------------------------------------------------------------------------------- 4 SHAREHOLDERS VOTING AGREEMENT ----------------------------- The Corporation, on October 21, 1996, entered into a Subscription and Option Agreement with G.E.M. USA, Inc. ("GEM"), whereby the Corporation agreed to sell Eighty Thousand (80,000) of the authorized but unissued common shares in the Corporation for the Subscription Price of Two Hundred Thousand Dollars ($200,000.00), which amount was paid on December 9, 1996. In addition, in consideration for One Dollar ($1.00) and other good and valuable consideration, the Corporation granted to GEM an option (the "Option") until June 9, 1997, to subscribe for Four Hundred Forty-Three Thousand Seven Hundred (443,700) of the authorized but unissued common shares in the Corporation at the price of Three Dollars Twenty-Four Cents ($3.24) per share or, in the aggregate, One Million Four Hundred Thirty-Seven Thousand Five Hundred Eighty-Eight Dollars ($1,437,588.00). In connection with the execution of the Subscription and Option Agreement by and between GEM and the Corporation, certain Director-Shareholders ("Shareholders") of the Corporation, being RONALD T. DeBLIS, JACK FRUCHT, and JOHN M. YOUNG, entered into a Shareholders and Voting Agreement, together with GEM and the Corporation, which provides for, among other things, the following provisions: The Shareholders hereby agree to retain, vote, transfer or encumber their respective Shares, owned by them as of the date of this Agreement or thereafter acquired pursuant to an existing option, only in the manner and upon the terms provided for in this Agreement, and further agree that none of the Shares, nor any interest in all or any part of the Shares shall be sold, assigned, pledged, given or otherwise transferred or encumbered (except with respect to encumbrances arising from the purchase of Shares on margin), in any manner and upon the terms and conditions provided for in this Agreement. The Company shall not cause nor permit the transfer of any of the Shares to be made on its books unless the transfer is permitted by this Agreement, and has been made in accordance with its terms. None of the Insider Shares nor any interest in all or any part thereof may be sold, assigned, pledged, given or otherwise transferred or encumbered (except with respect to encumbrances arising from the purchase of Shares on margin), voluntarily or otherwise, to any person or entity, except by complying with the terms, conditions and provisions of this Agreement. Nothing herein shall restrict the right of GEM to sell, assign, pledge or otherwise transfer the GEM Shares. Upon the death, permanent disability or filing of a petition in bankruptcy by or against an Insider Shareholder, GEM shall have the option to purchase and, upon the exercise of such option, the legal representative of the deceased Insider Shareholder, or such Insider Shareholder, as the case may be, shall sell to GEM the Shares held by such Insider Shareholder or deceased Insider Shareholder for a price equal to the average trading price per share of the Company's registered shares for the last One Hundred Thousand (100,000) shares sold though market makers authorized to sell the Shares during the period immediately preceding the death, 5 permanent disability, or entry of an order for relief in the bankruptcy proceedings commenced by or against such Insider Shareholder. The Shareholders agree among themselves, and with the company, that they shall attend all meetings of Shareholders, in person or by proxy, and/or execute all necessary unanimous written consents of the Shareholders and/or call such special meeting of all the Shareholders of the Company as may be necessary or desirable to accomplish the purpose and intent of the provisions of this Agreement, in accordance with the principles set forth in this Agreement. Each Shareholder agrees to take all action, including, but not limited to, the voting of the capital stock of the Company owned by such Shareholder, so that the Board of Directors of the Company shall consist of seven (7) qualified directors including at least two qualified members designated by GEM, one of who will serve as chairman of the Board of Directors. In the event of the resignation, death, disqualification or removal by the Company or the Board of Directors of any member of the Board of Directors designated by GEM, the Shareholders agree to replace such director(s) with member(s) designated by GEM and, to the extent necessary, to cause a notice of special shareholders' meeting to be sent to each shareholder of record of the Company in accordance with the By-laws of the Company, stating the purpose of the meeting and naming such designee(s). At the meeting called pursuant to such notice, each of the Shareholders shall vote his Shares so as to elect the nominee(s) of GEM as a director of the Company. In the event the Board of Directors of the Company causes or allows any of the acts set forth in subsection (a) through (k) below to be taken (or approves or allows any acts to be taken which contemplate the taking of any of the acts described in subsection (a) through (k) below) without the consent of the Board members designated by GEM, or allow any act or event described in subsection (1) below to occur, each of the Shareholders agrees to cause (and/or to cause the Board of Directors to cause) a notice of a special shareholders' meeting to be called and served upon each shareholder of record of the Company in accordance with the By-laws of the Company, for the purpose of removing the existing Board of Directors, voting for a new Board of directors and naming seven (7) designees to the Board, which shall include at least four (4) members designated by GEM. At the meeting called pursuant to such notice, the Shareholders agree to take all action, including, but not limited to, the voting of the capital stock of the Company owned by such Shareholder, so that the Board of Directors of the Company shall consist of seven (7) qualified directors, including at least four (4) qualified members designated by GEM. (a) Any amendment, alteration or repeal of any provision of the Certificate of Incorporation or By-laws of the Company; (b) The dissolution or liquidation, or the taking of any action authorizing the dissolution or liquidation of the Company; (c) Increasing the authorized shares of capital of the Company, creating any new class or series of stock, or approving and/or authorizing any recapitalization of the shares of capital stock of the Company; 6 (d) The payment of any dividend on the common stock of the Company, whether in cash or in securities of the Company or of any other entity, or the making of any distribution to the shareholder of the Company; (e) The approval or acceptance of any plan of redemption or acquisition by the Company of any of its shares of capital stock; (f) Any increase in the size of the Board of Directors; (g) The termination of, or modification or amendment to, the powers and duties of the Budget Committee, Compensation Committee, Audit Committee or Environmental Committee; (h) The appointment to each of the Environmental Committee, Compensation Committee and Audit Committee of representatives or persons other than Daniel Auzan, Ronald T. DeBlis and Otto H. York, (or any successor unanimously approved by such committee's existing members), or the removal of Daniel Auzan, Ronald T. DeBlis or Otto York (or any of their approved successors) from such committees; (i) The appointment to the Budget Committee of representatives or persons other than Daniel Auzan, Otto H. York and Ronald T. DeBlis (or any successor unanimously approved by such committee's existing members), or the removal of any of Daniel Auzan, Otto H. York or Ronald T. DeBlis (or any of their approved successors) from such committee; (j) The removal of Daniel Auzan as Chairman of the Board of Directors and Otto H. York as Vice Chairman of the Board of Directors of the Company during their elected terms; (k) Any increase in the compensation of any employee of the Company other than as authorized by the Compensation Committee; or (l) The occurrence of any default under Section 3 of that certain Subscription and Option Agreement dated October 21, 1996 by and between GEM and the Company. Unless terminated sooner by the unanimous agreement in writing of the Company and the Shareholders then remaining, this Agreement shall terminate upon the occurrence of any of the following events: (i) Cessation of the Company's business. (ii) Liquidation and/or dissolution of the Company. (iii) Upon all of the Shares being held by a single Shareholder. (iv) When GEM no longer owns at least ten percent (10%) of the outstanding shares of capital stock in the Company. (v) On April 21, 1998, provided, however, that in the event GEM fails to timely exercise its option under that certain Subscription and Option Agreement, dated October 21, 1996 by and between GEM and the Company, this Agreement will terminate. 7 A copy of the Shareholders and Voting Agreement, in its entirety, is available for review, by any qualified shareholder at the Corporation's offices during normal business hours. ELECTION OF DIRECTORS --------------------- The Board of Directors is divided into three classes with terms expiring on three successive Annual Meeting Dates. At the Annual Meeting to be held in March 24, 1997,on April 23, 1999, the following persons, Abel ShengDaniel Auzan and John M. Young,Otto H. York, are nominees of the Board for election as directors for three-year terms expiring in 2000.2002. It is intended that the Proxies solicited by and on behalf of the Board of Directors will be voted for the election of the nominees; provided however, that in the event of the death or ineligibility, inability or unwillingness to serve of eitherany nominee, the Proxies will be voted according to the judgment of the persons named therein. The Board has no reasonsreason to believe that eitherany nominee would be ineligible, unable or unwilling to serve if elected. Listed below are the names and ages of the nominees and all other Directors, all positions and offices held bybe each person and the period or periods during which he has served in such positions and offices. The nominees are now directors; Mr. Young wasMessrs. Auzan and York were elected to his present termtheir terms of office at the Annual Meeting of Shareholders held March 31, 1994; Mr. Sheng was appointed to the Board of Directors, effective December 9, 1996, by a majority vote of the Board of Directors. Mr. Sheng previously served as a Director from 1991 to 1994.April 29, 1996. The By-Laws of the Corporation provide for a Board of Directors consisting of a maximum of seven members. The candidacy of neithernone of the nominees is the subject of any arrangement or understanding between eitherany nominee and any other person or persons, except the Directors and officers of the Corporation acting solely in that capacity. NeitherNone of the nominees isare related to any other director or to any executive officer by blood, marriage or adoption.
POSITIONPosition with Issuer Name Age and Principal Occupation Period as Director - ----------------------------------------------------------------------------------------------- DIRECTORS WITH ISSUER NAME AGE AND PRINCIPAL OCCUPATION PERIOD AS DIRECTORTERMS EXPIRING IN 2002: Daniel Auzan 55 Director, Chairman of 1996 - ------------------------------------------------------------------------------------------------------------Present The Board, President Directeur General, General de Mesure et de Maintenance Electronique, S.A. Otto H. York 88 Director, Vice Chairman 1969 - Present Of the Board, President, York Resources, Inc. NOMINEES FOR ELECTION WITH TERMS EXPIRING IN 2000:2001: Ronald T. DeBlis 74 Director; retired Dun & 1981 - ------------------------------------------------------------------------------------------------------------Present Bradstreet Jack Frucht 84 Director; retired Chairman 1947 - Present of the Board and Chief Executive Officer of the Corporation Yves Guyomar 60 Director, President and 1997 - Present CEO of the Corporation
5
Position with Issuer Name Age and Principal Occupation Period as Director - ----------------------------------------------------------------------------------------------- DIRECTORS WITH TERMS EXPIRING IN 2000: John M. Young 79 Director;80 Director, retired Vice President and 1947 - Present President and Operations Manager of the Corporation Abel Sheng 56 Director;57 Director, President, Raamco 1996 - Present International, Inc. and Sidco 1991 - 1994 Sidco Investments, Inc., investmentInvestment companies
8
POSITION WITH ISSUER NAME AGE AND PRINCIPAL OCCUPATION PERIOD AS DIRECTOR - ------------------------------------------------------------------------------------------------------------ DIRECTORS WITH TERMS EXPIRING IN 1999: - ------------------------------------------------------------------------------------------------------------ Otto H. York 86 Director, Chairman of the Board, and 1969 - Present Acting President and CEO; President, York Resources, Inc. Daniel Auzan 53 Director, President Directeur General, 1996 - Present General de Mesure et de Maintenance Electronique, S.A. Victor Tolan 43 Vice President Sales and Marketing, 1996 - Present Metrix U.S.A. DIRECTORS WITH TERMS EXPIRING IN 1998: - ------------------------------------------------------------------------------------------------------------ Ronald T. DeBlis 72 Director; retired Dun & Bradstreet 1981 - Present Jack Frucht 82 Director; retired Chairman of the Board 1947 - Present and CEO of the Corporation
No Director is or, within the last five years, has been employed by any parent, subsidiary or affiliate of the Company. During the past fiscal year, there were a total of sevenfour meetings of the Board of Directors. No Director attended fewer than 75 percent of such meetings, during the period for which he was a Director. The Proxies solicited by this Proxy Statement can be voted only for the nominees named above, except in the event of occurrences previously discussed herein. COMPENSATION OF DIRECTORS AND OFFICERS --------------------------------------
SUMMARY COMPENSATION TABLE LONG-TERM NAMEOF DIRECTORS AND ANNUAL COMPENSATION COMPENSATION ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS OTHER AWARDS COMPENSATIONOFFICERS Summary Compensation Table Long-Term Name and Annual Compensation Compensation All other Principal Position Year Salary Bonus Other Awards Compensation - ------------------ ---- --------------------------------- ------------ --------------------------------------------------------------------------------------------------------------- Yves L. Guyomar 1998 $140,000 N/A N/A N/A N/A President & CEO Yves L. Guyomar 1997 $105,000 N/A N/A N/A N/A President & CEO Ronald T. DeBlis 1996 N/A N/A N/A N/A N/A President & CEO Otto H. York 1996 N/A N/A N/A N/A N/A President & CEO Otto H. YorkHolmes Bailey 1996 $ 72,962 N/A N/A N/A N/A N/A President & CEO Holmes Bailey 1996 $ 72,962 N/A N/A N/A $32,308 President & CEO Holmes Bailey 1995 $140,000 N/A N/A N/A $13,124 President & CEO Holmes Bailey 1994 $ 57,948 $30,000 N/A N/A $17,624 President & CEO
9 Pre-requisites and other personal benefits, securities or property conveyed to each officer did not exceed either $50,000 or 10% of such executivesexecutive's salary and bonus. Effective March 31, 1996, Mr. Bailey's employment agreement was not renewed and under the terms of his contract he was paid $32, 308 of severance pay. Those Directors of the Company who are not salaried officers (Messrs. Auzan, DeBlis, Frucht, Tolan,Sheng, York and Young) are paid Directors' fees at the rate of $10,000 per year, in quarterly installments, plus $500 per scheduled meeting of the Board or any committee. The Board has, by resolution, agreed to be paid fifty percent (50%) of their fees for fiscal year 1997 and 1996, respectively. 6 As approved by the Corporation's stockholders at the 1987 annual meeting, the Corporation's 1987 Incentive Stock Option Plan provided for the granting of tax-qualified stock options to key employees for up to 75,000 shares of the Corporation's Common Stock. No shares remain available for future option grants under the Plan. On November 15, 1994, the Board of Directors authorized the grant of options to purchase 55,000 shares to officers and other key employees, and as they relate to officers, they have been included in the Voting Securities section of this Proxy Statement. The Plan is administered by the Board of Directors, which selects participants. Under the Plan, incentive stock options must be granted at 100% of the fair market value of the Common Stock on the date of grant and may not be granted to any employee who owns more than 10% of the Corporation's Common Stock nor for a term exceeding five years. Options under the Plan are not transferable and are subject to adjustment in the event of a stock dividend, stock split, reorganization or any other change in the corporate structure or shares of the Corporation. On November 15, 1994, options to purchase 12,500 shares were granted to all executive officers as a group. The per share exercise price for all outstanding options is $1.0625. As approved by the Corporation's stockholders at the 1987 annual meeting, the Corporation's Stock Option Program for Non-Employee Directors provided for the grant of non-qualified stock options to non-employee directors for up to 37,500 shares of the Corporation's Common Stock. No shares remain available for future option grants under the Plan..plan. INDEPENDENT PUBLIC ACCOUNTANTS AND RELATED MATTERS -------------------------------------------------- I. Weismann Associates, Certified Public Accountants, has been engaged by the Corporation as its independent public accountant. A representative from I. Weismann Associates is expected to be present at the Annual Meeting of Stockholders with the opportunity to make a statement if so desired and to be available to respond to appropriate questions. COMMITTEES ---------- The Board of Directors has a standing audit committee consisting of Messrs. Auzan, DeBlis and York. The last meeting of the audit committee was held June 25, 199630, 1997 to discuss the Corporation's audit for the fiscal year endingended September 30, 19961997 and to discuss other matters relating to the Corporation's accounting, financial reporting and auditing functions. 10 The Board of Directors has a standing compensation committee consisting of Messrs. Auzan, DeBlis and York. The last meeting of the compensation committee was held December 9, 1996.January 10, 1998. The Board of Directors has a standing budget committee consisting of Messrs. Auzan, DeBlis and York. The last meeting of the budget committee was held December 9, 1996.October 13, 1997. The Board of Directors has a standing environmental committee consisting of Messrs. Auzan, DeBlis and York. The last meeting of the environmental committee was December 9, 1996.held June 30, 1997. 7 DATE FOR RECEIPT OF STOCKHOLDER PROPOSALS ----------------------------------------- Proposals from stockholders must be received by the Corporation by October 31, 1997November 12, 1999 for inclusion in the proxy relating to the annual meeting to be held in 1998.2000. PURPOSES OF MEETING AND OTHER MATTERS ------------------------------------- The meeting is called to elect two Directors and to transact such other business as may properly come before the meeting. As of the date of this Proxy Statement, the Board does not know of any business, other than the election of Directors, to come before the meeting, but if any business does lawfully come before the meeting, it is the intention of the persons named in the enclosed Proxy to vote in regard thereto in accordance with their best judgment.judgement. A copy of the Annual Report for the year ended September 30, 19961998 is enclosed herewith. The Annual Report is not regarded as proxy soliciting material. BOONTON ELECTRONICS CORPORATION By /s/ John E. Titterton ---------------------- John E. Titterton SecretaryYVES GUYOMAR ------------------------------------ Yves Guyomar President and CEO Township of Hanover, New Jersey February 28, 1996 April 7, 1999 8