Township of Springfield Committee meeting Agenda for June 9th 2015 ** 2 PM **

Thanks to our sponsors

Township of Springfield, County of Union, State of New Jersey
Agenda and Minutes available at http://www.springfield-nj.us
AGENDA
June 9, 2015
NOTE: This may not be the order of business. There may be additions or deletions.
Regular Session – 2 p.m. (2 & 4th Tuesdays of the month at 7:30 p.m.)
1. Call to Order
a. Notice: This meeting is being held in accordance with the Public Laws of 1975, Chapter 231 and
adequate notice of this meeting has been provided by a Notice sent to The Star Ledger, The
Local and posted in the Main Lobby of the Municipal Building and on the Township website.
b. Pledge of Allegiance
c. Moment of Silence
d. Roll Call
2. Proclamations & Announcements
a. Today is Civics Day
b. Flag Day is Sunday,June 14
th: Springfield-Hillside Elks Ceremony and Retiring of
Flags is at 3 p.m., followed by refreshments. Flags may be brought to their Lodge or
dropped off at Town Hall.
c. Community Garage Sale, June 20th and 21st. Register on Town Website or by calling
Town Hall 973-912-2285.
d. Springfield Historical Society – Cannon Ball House will be open to the public on
Saturday, June 20th from 10 a.m. til noon in commemoration of the Battle of Springfield
(June 23, 1780)
e. Ray Codey, Administrator, Borough of Madison – Res. 2015-185 – Contract with Madison
Board of Health (See Res. 2015-185)
f. Matt Jessup and Keenan Hughes – Discussion of Ordinances 2015-13 and 2015-14.
3. Public Comment (Agenda Items Only)
4. Reports
a. Finance
1. Treasurer
a. Payroll & Invoices
i. Motion: Committeeman Fernandez
ii. Second: Deputy Mayor Bandrowski
iii. Roll Call Vote
2. Recreation
a. Seasonal Summer Staff
i. Motion: Committeeman Fernandez
ii. Second: Committeeman Shehady
iii. Roll Call Vote

5. Minutes & Reports
a. Accept Flood Mitigation Minutes of May 7, 2015, as submitted
6. New Business
a. Ordinances
i. Second Reading
1. Ordinance 2015-12 – This ordinance amends Chapter XIX entitled
“Streets, Sidewalks and Driveways” by amending 19-1 (1 through 1.10),
which amendment includes adding “Right of Way” to the definition of
“opening”, replacing reference to the “Township Engineer” with the
“Director of Engineering”, increasing fees, and making other changes as set
forth herein.
a.Adoption
i. Motion: Committeeman Shehady
ii. Second: Committeeman Fernandez
iii.Publication: The Local Source, June 18, 2015
b.Public Comments
c.Discussion
d.Roll Call Vote
2. Ordinance 2015-13 – This ordinance of the Township of Springfield,
County of Union, NJ, adopts the Redevelopment Plan for Block 706,
Lots 10-17
a.Adoption
i. Motion: Deputy Mayor Bandrowski
ii.Second: Committeeman Huber
iii.Publication: The Local Source, June 18, 2015
b.Public Comments
c.Discussion
d.Roll Call Vote
3. Ordinance 2015-14 – This ordinance of the Township of Springfield,
County of Union, NJ, adopts the Redevelopment Plan for Block 208,
Lots 6, 8 and 9 and Block 209, Lot 6.
a.Adoption
i.Motion: Deputy Mayor Bandrowski
ii.Second: Committeeman Huber
iii.Publication: The Local Source, June 18, 2015
b.Public Comments
c. Discussion
d.Roll Call Vote
ii. First Reading
b. Resolutions
i. Resolution 2015-182 – This resolution is to award a contract pursuant to public
bidding law to Jen Electric, Inc., for the “Traffic Signal Maintenance/Repairs
Project” – Contract Number SP2015-02 (COAF)
1. Adoption
a.Motion: Committeeman Shehady
b.Second: Committeeman Fernandez
c. Roll Call Vote
ii. Resolution 2015-183 – This resolution authorizes refund of Redemption Monies.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
iii. Resolution 2015-184 – This resolution authorizes the refund of property tax overpayments.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
iv. Resolution 2015-185 – This resolution authorizes the Mayor and Township Clerk to
execute an Agreement for Local Public Health Services with the Borough of Madison.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Fernandez
c. Roll Call Vote
v. Resolution 2015-186 – This resolution accepts Grant Money from the State of NJ for
Clean Communities Grant, by the Township Committee of the Township of Springfield,
County of Union, State of NJ.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c. Roll Call Vote
vi. Resolution 2015-187 – This resolution is for award of contract pursuant to public bidding law
to Cifelli & Son Paving for the 2015 Road Improvements Project – Contract Number SP15-03
(COAF).
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote
vii. Resolution 2015-188 – This resolution is to approve execution of an agreement for use of the
Springfield Community Pool by St. James the Apostle School.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c. Roll Call Vote
viii. Resolution 2015-189 – This resolution is to approve execution of an agreement for the use
of the Springfield Community Pool by Super Kids.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote
ix. Resolution 2015-190 – This resolution is to award a contract through the Cranford
Police Cooperative Pricing System, System Identifier 47-CPCPS, to Integrated Tech
Systems, Inc., of Parsippany, NJ (COAF).
1. Adoption
a. Motion: Committeeman Huber
b.Second: Deputy Mayor Bandrowski
c.Roll Call Vote
x. Resolution 2015-191 - This resolution is to award a contract to Windstream for
internet connection services (COAF).
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b.Second: Committeeman Huber
c. Roll Call Vote
xi. Resolution 2015-192 – This resolution authorizes the Tax Collector to prepare and
mail estimated tax bills in accordance with P.L. 1994, c.72.
1. Adoption
a. Motion: Committeeman Fernandez
b.Second: Committeeman Huber
c.Roll Call Vote
xii. Resolution 2015-193 – This resolution authorizes the refund of fees collected from
Pool Utility or Recreation Department.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Deputy Mayor Bandrowksi
c. Roll Call Vote
xiii. Resolution 2015-194 – This resolution authorizes Ken Peter to be promoted to the
position of Operator in the Department of Public Works and authorizes the Township
to execute and ratify the sidebar agreement with AFSCME Local 3084 regarding the
promotion of Ken Peter
1. Adoption
a. Motion: Committeeman Huber
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
xiv. Resolution 2015-195 – This resolution authorizes a request for proposals to be issued
for the leasing of a portion of the real property owned by the Township located at 192
Mountain Avenue a portion of which property is currently used as a telecommunications
facility.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote
xv. Resolution: 2015-196 – This resolution is to approve an agreement with Aspire
Technology Partners for IP Equipment and Installation, without public bidding, by the
Township Committee.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Shehady
c. Roll Call Vote
xvi. Resolution 2015-197 – This resolution authorizes the Township to apply for and accept
a subgrant award of the federal fiscal year 2014 of Department of Homeland Security
Emergency Management Performance Grant Program funding and for the Township
Chief Financial Officer to amend the budget and certify the availability of funds.
1. Adoption
a. Motion: Committeeman Huber
b. Second: Committeeman Shehady
c, Roll Call Vote
xvii. Resolution 2015-198 – This resolution is to acquire additional services of Joseph P.
Novelli, a NJ State Certified General Real Estate Appraiser, under a non-fair and open
contract pursuant to N.J.S.A. 19:44A-20.5, to assist in defense of tax appeals.
1. Adoption
a.Motion: Committeeman Fernandez
b.Second: Committeeman Huber
c.Roll Call Vote
xviii. Resolution 2015-199 – This resolution authorizes the Township to purchase Energy
Generation Services for Public Use on an Online Auction Website.
1. Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Fernandez
c. Roll Call Vote
xix. Resolution 2015-200 – This resolution is to rescind an award of contract to Hughes
Environmental Engineering, Inc., to make emergency repairs and replacement of a
roof chiller air conditioning system at Town Hall, to enable the Township to award the
contract to another contractor who will agree to do the work at less cost to the
Township and to complete the work sooner. ADOPTED ON JUNE 8, 2015
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b.Second: Committeeman Huber
c. Roll Call Vote
xx. Resolution 2015-201 –This resolution is to award a contract pursuant to Public Bidding
Law to Dyna-Temp, Inc., of Hillside, NJ, to make emergency repairs and replacement
of a roof chiller air conditioning system at Town Hall. ADOPTED ON JUNE 8, 2015
1. Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Fernandez
c.Roll Call Vote
xxi. Resolution 2015-202 – This resolution authorizes the Mayor and Township Clerk
to executed an Municipal Shared Services Defense Agreement between the Township
and the Law Offices of Jeffrey R. Surenian and Associates, LLC.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b.Second: Committeeman Huber
c. Roll Call Vote
xxii. Resolution 2015-203 – This resolution hereby supports Senate Bill 2677 amending the
provisions of the current stream cleaning law that allow a county or municipality,
or a designated agency thereof, to undertake certain stream cleaning projects that
include sediment removal.
1. Adoption
a. Motion: Committeeman Fernandez
b.Second: Deputy Mayor Bandrowski
c. All in Favor
c. Discussion & Action Items
d. Correspondence
i. Springfield Historical Society – Thank you dated May 26, 2015
7. Old Business
a. Discussion & Action Items
8. Public Comment (Any Governmental Issue)
9. Adjournment