Township of Springfield Committee AGENDA July 21, 2015

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
July 21, 2015

NOTE: This may not be the order of business. There may be additions or deletions.
Regular Session – 7:30 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 Source 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. Joseph Baumann, Esq. – Redevelopment - Res. 2015-253
b. Adam Lieb, Recreation Director – Pool Project

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.Approve Substitute Lifeguard & Pool Camp Counselors
i. Motion: Committeeman Fernandez
ii. Second: Committeeman Shehady
iii.Roll Call Vote

5. Minutes & Reports

6. New Business

a. Ordinances

i. Second Reading
1. Ordinance 2015-15 – This ordinance amends Chapter II Administration,
Article IV, Boards, Committees and Commissions, Section 2-67, which
amendments include replacing the Recreation Committee with a Recreation
Council.
a. Adoption
i. Motion: Committeeman Shehady
ii. Second: Committeeman Fernandez
iii. Publication: The Local Source, July 30, 2015
b. Public Comments
c. Discussion
d. Roll Call Vote

ii. First Reading
1. Ordinance 2015-16 – This ordinance amends Chapter VII Traffic of the
Revised General Ordinances of the Township to address changing traffic
and parking conditions in the Township in the interest of safety and
improved traffic flow. Specifically, (a) a new subsection, 7-7.5 regarding
parking on South Trivett Avenue and North Trivett Avenue by Springfield
Town Hall, is being added; (b) parking prohibition is being added
regarding sections of Adams Terrace, Irwin Street and Lawrence Road;
(c) stop signs are being added at additional intersections; (d) yield signs
are being replaced with stop signs at the intersection of Edgewood Avenue
and Wentz Avenue and the intersection of Eton Place and Norwood Road;
and (e) a right turn on red will be permitted at the intersection of Milltown
Road and South Springfield Avenue, except between the hours of 7:00 a.m.
and 9:00 a.m. and 2:00 p.m. and 4:00 p.m. Monday through Friday.
a.Adoption
i. Motion: Deputy Mayor Bandrowski
ii.Second: Committeeman Huber
iii.Publication: The Local Source, July 30, 2015, with final
hearing on August 11, 2015
b.Discussion
c.Roll Call Vote

b. Resolutions

i. Resolution 2015-226 – This resolution authorizes the application of the 2015 Union
County Kids Recreation Trust Fund Grant.
1. Adoption
a. Motion: Committeeman Fernandez
b.Second: Committeeman Shehady
c.Roll Cal Vote

ii. Resolution 2015-227 – This resolution is for award of contract to Ben Shaffer
Recreation Inc. of Lake Hotatcong, NJ, for Lower Chisholm Field permanent dugout
Shade structures (COAF).
1. Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Fernandez
c.Roll Call Vote

iii. Resolution 2015-228 – This resolution is for award of contract to Corby Associates, Inc.,
Of Ridgefield, NJ, for installation of Lower Chisholm Field permanent dugout shade structures (COAF).
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote

iv. Resolution 2015-229 – This resolution authorizes the refund of fees collected from Pool Utility or Recreation Department.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c. Roll Call Vote

v. Resolution 2015-230 – This resolution approves the appointment of Tracy Zengewald as Violations Clerk in the Municipal Court.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. Roll Call Vote

vi. Resolution 2015-231 – This resolution return of Permit #14-0820 Fee to Custom Electrical. 1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Huber
c. Roll Call Vote
vii. Resolution 2015-232 – This resolution awards a professional services contract to Robert
Michaels & Associates for the preparation of Master Plan Reexamination (COAF).
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
viii. Resolution 2015-233 – This resolution ratifies and confirms the 2015 annual stipend
for Rajeh Saadeh, Esq., attorney for the Board of Health.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b.Second: Committeeman Huber
c.Roll Call Vote
ix. Resolution 2015-234 – This resolution authorizes return of alarm fees to Morris Associates
LP.
1. Adoption
a. Motion: Committeeman Huber
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
x. Resolution 2015-235 – This resolution approves the street closing application by The Springfield Education Foundation for 5K Run to be held on Sunday, September 27, 2015. 1. Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Huber
c.All in Favor
xi. Resolution 2015-236 – This resolution approves the application filed by The Springfield
Business Improvement District with the County of Union to place a banner across
Mountain Avenue at North Trivett Avenue.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Fernandez
c.All in Favor
xii. Resolution 2015-237– This resolution approves the street closing and banner hanging application by The Township of Springfield and The Springfield Patriot Chamber of
Commerce for Fall Festival and Car Show.
1. Adoption
a. Motion: Committeeman Huber
b.Second: Deputy Mayor Bandrowski
c.All in Favor
xiii. Resolution 2015-238 – This resolution authorizes the Tax Collector to cancel the
mailing of estimated real estate tax bills for 2015.
1. Adoption
a. Motion: Committeeman Fernandez
b.Second: Committeeman Huber
c.Roll Call Vote
xiv. Resolution 2015-239 – This resolution accepts the resignation of Cynthia Apicella,
Technical Assistant in the Building Department.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b.Second: Committeeman Shehady
c.All in Favor
xv. Resolution 2015-240 – This resolution approves a Grant Application for The
Greening of Union County.
1. Adoption
a. Motion: Committeeman Shehady
b.Second: Deputy Mayor Bandrowski
c.Roll Call Vote
xvi. Resolution 2015-241 – This resolution requests the Director of the Division of
Local Government Services to make corrections in the budget year 2015 as
per N.J.S.A. 40A:4-85.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
xvii. Resolution 2015-242 – This resolution accepts grant money from Investors Bank
for Free Concert.
1. Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Huber
c. Roll Call Vote
xviii. Resolution 2015-243 – This resolution adopts Bid Thresholds under the Local
Public Contracts Law.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote
xix. Resolution 2015-244 – This resolution ratifies the execution of the contract between
Township and the American Federation of State, County and Municipal Employees,
AFL-CIO, for a period from January 1, 2015 through December 31, 2018.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. Roll Call Vote
xx. Resolution 2015-245 – This resolution authorizes the cancellation of checks in
amount of $11.40 in the General Account of Municipal Court/Violations Bureau.
1. Adoption
a. Motion: Committeeman Huber
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
xxi. Resolution 2015-246 – This resolution authorizes the cancellation of checks in
amount of $274.00 in the Bail Account of the Municipal Court/Violations Bureau.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. Roll Call Vote
xxii. Resolution 2015-247 – This resolution authorizes return of fees to Slomin’s Inc.
for cancellation of alarm installation.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c. Roll Call Vote
xxiii. Resolution 2015-248 – This resolution authorizes return of alarm fees to four (4)
applicants.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Committeeman Shehady
c. Roll Call Vote
xxiv. Resolution 2015-249 – This resolution places a lien against 54 Garden Oval for
costs incurred by the Township of Springfield pursuant to Chapter XV Property
Maintenance Code, Section 15-16 Brush, Grass and Debris.
1.Adoption
a. Motion: Committeeman Shehady
b.Second: Committeeman Fernandez
c.Roll Call Vote
xxv. Resolution 2015-250 – This resolution places a lien against 52 Garden Oval for
costs incurred by the Township of Springfield pursuant to Chapter XV Property
Maintenance Code, Section 15-16 Brush, Grass and Debris.
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c. Roll Call Vote
xxvi. Resolution 2015-251 – This resolution approves the renewal of Plenary Retail
Consumption Licenses, Plenary Retail Distribution Licenses and Club Licenses.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. Roll Call Vote
xxvii. Resolution 2015-252 – This resolution covenanting to comply with the provisions of the IRS Code of 1986, as amended, applicable to the exclusion from gross income for federal income tax purposes of interest on obligations issued by the Township, authorizing the Mayor, Township Clerk, Chief Financial Officer and other Township Officials to take such action as they may deem necessary or advisable to effect such compliance and designating an $8,087,600 Bond Anticipation Note, dated July 24, 2015 and payable July22, 2016, as a “Qualified Tax-Exempt Obligation” pursuant to Section 265(b)(3) of The Internal Revenue Code of 1986, as amended.
1. Adoption
a. Motion: Committeeman Fernandez
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote
xxviii. Resolution 2015-253 –This resolution names a conditional redeveloper for the property
commonly known as Block 706, Lots 10 through 17 on the tax map of the Township and
authorizes the execution of a Conditional Redeveloper’s Agreement with respect thereto.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. Roll Call Vote
xxix. Resolution 2015-254 – This resolution authorizes the Township of Springfield to
participate in the State of NJ Department of Defense 1033 Program for the purpose
of requisitioning surplus equipment.
1. Adoption
a. Motion: Committeeman Huber
b. Second: Deputy Mayor Bandrowski
c. Roll Call Vote

c. Discussion & Action Items

i. Approve “Off Premise” Merchandise Raffle License #1209 to Brotherhood Temple
Sha’arey Shalom , drawing to be held on September 4, 2015, at 78 So. Springfield Avenue
1. Adoption
a. Motion: Committeeman Shehady
b. Second: Committeeman Fernandez
c.All in Favor

ii. Approve “Off Premise” Merchandise Raffle License #1120 to Mikvah Yisroel of
Springfield Inc., drawing to be held on November 14, 2015, at 339 Mountain Avenue.
1. Adoption
a. Motion: Deputy Mayor Bandrowski
b. Second: Committeeman Huber
c. All in Favor

iii. Approve request from Temple Sha’arey Shalom for use of Veterans Park on
Friday, September 4, 2015 at 6 p.m., Shabbat Under the Stars

d. Correspondence
i. NJ Transit – 2015 Request for Federal Financial Assistance
ii. Our House, Inc. – Fair Share Housing Development Opportunities

7. Old Business
a. Discussion & Action Items

8. Public Comment (Any Governmental Issue)

9. Closed Session – Res. 7.21-15 – Litigation (COAH)

10. Adjournment