Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

Similar documents
On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

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

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

Mayor Byrd read the following into the record as follows:

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 28, 2016

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 16, 2010

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

December 21, 2009 Township Committee Special Meeting Minutes

The Pledge of Allegiance to the Flag of the United States of America was recited.

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES SEPTEMBER 7, 2011

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

Attorney Client Privilege as it Relates to Pending or Anticipated Litigation

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

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

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

Board Meeting Minutes January 30, 2018

Fernley Planning Commission. Meeting Minutes. May 10, 2017

EAST WINDSOR TOWNSHIP COUNCIL MEETING MINUTES December 23, 2014

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

MUNICIPAL COUNCIL AGENDA

MINUTES OF PROCEEDINGS

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

TOWNSHIP COMMITTEE MEETING October 22, 2018

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute.

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

RAHWAY VALLEY SEWERAGE AUTHORITY Summary of Minutes Special Meeting held February 9, 2006

MINUTES. VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING Village Hall Auditorium 53 South La Grange Road La Grange, IL 60525

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M.

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M.

MINUTES REGULAR/WORKSHOP MEETING OCTOBER 27, 2010 PAGE 1

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * *

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

AGENDA June 13, 2017

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Transcription:

The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on May 7, 2018 at 7:00 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE WITH THE OPEN PUBLIC MEETINGS ACT AS ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED BY MAILING THE ANNUAL SCHEDULE OF MEETINGS TO THE WESTFIELD LEADER, THE UNION COUNTY LOCAL SOURCE, THE STAR LEDGER, AND TAP INTO CRANFORD, BY POSTING SUCH ANNUAL MEETING SCHEDULE ON A BULLETIN BOARD IN THE TOWN HALL RESERVED FOR SUCH ANNOUNCEMENTS AND THE FILING OF SAID NOTICE WITH THE TOWNSHIP CLERK OF CRANFORD. FORMAL ACTION MAY BE TAKEN AT THIS MEETING. Present: Absent: Mayor Thomas H. Hannen, Jr. Deputy Mayor Ann Dooley Commissioner Patrick F. Giblin Commissioner Mary O Connor Commissioner Jean-Albert Maisonneuve PUBLIC COMMENTS Mayor Hannen opened the public comments portion of the meeting and asked if there were any questions or comments. Mr. Michael Normann of 12 Colby Lane spoke about 3 (three) issues related to Union County College: 1) the fence between Union County College and Colby Lane; 2) the trees on the Union County College property, specifically a) noting that the trees were responsible for the loss of power during the winter s heavy snow storms and b) inquired who was responsible; and 3) the Union County College property near Colby Lane, specifically that it was very messy with dead trees. He elaborated about the potential danger which would occur if sparks fell on the dead trees. Mr. Colby stated that there 7 (seven) Colby Lane residents who shared his concerns. Mayor Hannen responded. Township Administrator Wall took Mr. Normann s phone number for follow-up action. Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting. CLOSED SESSION following resolution was adopted by roll call vote: Resolution No. 2018-94.15: BE IT RESOLVED that the Township Committee will go into closed session to discuss the following, the minutes of which will be released at some time in the future at the discretion of the Township Committee: Real Estate Matter

Abandoned Property Act Legal Matters Legal update Third Round Affordable Housing Obligations PILOT/BOE OPRA Outstanding Credits North Avenue Rehabilitation Minute Review Closed Session Minutes of April 23 and 24, 2018 Personnel Collective Bargaining Recorded vote: Aye: Mayor Hannen, Deputy Mayor Dooley, Commissioners Giblin & O Connor Nay: None Abstained: None Absent: Commissioner Maisonneuve Township Committee returned to open session at 7:56 p.m. Review Official Meeting Agenda Mayor Hannen requested that specific resident FEMA claims for reimbursement come off the May 8th Bill List. Deputy Mayor Dooley inquired whether her requested changes to specific April Minutes had been made. Cranford 150th Anniversary Committee (2021) Commissioner Giblin spoke about Cranford s upcoming anniversary, i.e., in 1871, the Township would celebrate its 150 th year. He recommended a year-long celebration in 2021 and stated that he would like to coordinate such activities. Commissioner O Connor stated that she was interested in helping. Township Administrator Terence Wall offered to assist with press releases. Police Personnel

Police Chief Ryan Greco stated that two members of the Police Department would be leaving the Department this year and therefore, the Department sought authorization to underwrite a candidate s enrollment in the Police Academy. He further elaborated about the July start state of the Police Academy and headcount mandates. Chief Greco noted the generosity of the Committee and the Township to consider the authorization of an Academy enrollment. The Committee directed Police Chief Greco to move forward with the candidate s enrollment in the Police Academy. Street Renaming Deputy Mayor Dooley noted that both Commissioner O Connor and Mayor Hannen suggested community input regarding the idea of naming a street after a notable Cranford woman. She stated that she had reached out to members of the community regarding the formation of a Street Renaming committee. Committee consensus was reached.to move forward with the Committee formation. Minutes Approval April 23 and April 24 th Closed Session Deputy Mayor Dooley stated that she had suggested edits to the Minutes. Committee consensus was reached to postpone the consideration of Minutes Approval to the following evening s Committee meeting. TOWNSHIP ADMINISTRATOR REPORT Township Administrator Wall noted that interviews had been conducted for the Property Maintenance position. COMMISSIONER REPORTS Commissioner Giblin Commissioner Giblin inquired as to whether Cranford could host a County showcase. A brief discussion ensued. Deputy Mayor Dooley Referencing the Boy Scouts, Deputy Mayor Dooley inquired as to whether 7 (seven) Community Pool benches could be improved with the assistance of the Scouts. Mayor Hannen Mayor Hannen noted that a Township meeting had been scheduled with the Department of Environmental Protection for the following week. PUBLIC COMMENTS Mayor Hannen opened the public comments portion of the meeting and asked if there were any questions or comments.

Ms. Maureen Strazdon noted that she was present on behalf of the Cranford Historical Advisory Board (HPAB.) She stated that she supported the Cranford 150th Anniversary Committee (2021) formation. Ms. Strazdon stated that she came to the meeting to discuss the proposed designation of Sunny Acres as a historical district and elaborated. Ms. Deborah Kush of 28 Colby Lane stated that she came to the meeting for advice. She elaborated about her dissatisfaction with Union County College s property maintenance and elaborated. Mayor suggested that Administrator Wall speak to the Zoning Officer regarding what had been memorialized regarding the College s adjoining property. Further discussion ensued regarding the adjoining fence, tree trimming and saplings and previous year Township/College agreements. Ms. Kush stated that she had submitted an OPRA request and had not received a response. Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting. CLOSED SESSION following resolution was adopted by roll call vote: Resolution No. 2018-94.15: BE IT RESOLVED that the Township Committee will go into closed session to discuss the following, the minutes of which will be released at some time in the future at the discretion of the Township Committee: Real Estate Matter Abandoned Property Act Legal Matters Legal update Third Round Affordable Housing Obligations PILOT/BOE OPRA Outstanding Credits North Avenue Rehabilitation Minute Review Closed Session Minutes of April 23 and 24, 2018 Personnel Collective Bargaining

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the Township Committee returned to open session at 8:36 p.m. On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the Township Committee adjourned at 8:36 p.m. Respectfully submitted, Dated: May 7, 2018 Patricia Donahue, RMC Municipal Clerk