Long Hill Zoning Board Delves into Conflict of Interest and Bylaws Update

In a recent meeting, the Long Hill Zoning Board focused on the intricacies of conflict of interest policies and the need to update its bylaws.

A significant portion of the meeting centered around the procedures for handling conflicts of interest among board members. The discussion revealed concerns about the potential misuse of conflict claims for strategic advantage. One member articulated a worry that conflicts could be used tactically to alter voting outcomes, stating, “all we need is one more vote and we can get that guy off… we can say you’re conflicted and now you’re gone and now the vote changes.” This highlighted the necessity for a clear and fair process to prevent arbitrary removal of board members.

The board emphasized the importance of a formal procedure for addressing suspected conflicts. A member underscored this point, saying, “If the attorney ultimately says no, there’s no conflict, that’s what stands,” highlighting the role of legal counsel in maintaining procedural integrity.

The debate also included differing perspectives on whether raising a concern about a conflict constitutes an attack or a protective measure. One member defended the practice, insisting it was about ensuring the fairness of the process: “I think they’re just protecting the integrity of the decision.” The general consensus was that such actions should be seen not as personal attacks but as necessary steps to uphold fair decision-making.

Following the in-depth discussion on conflicts of interest, the board turned its attention to the need for updating their bylaws. Members recognized that the current bylaws, last adopted in 2015, required revisions to stay relevant and effective. The chairman suggested that all members review the proposed bylaws before the next meeting for a discussion. This proposal aimed to synthesize the 2015 bylaws with a template used by the firm, resulting in a more robust document for review.

One concern raised during the bylaws discussion was a specific clause regarding the disqualification of board members, which could potentially create internal conflicts. A member shared insights from discussions with planning attorneys, indicating that the disqualification process should involve a hearing to respect the board’s integrity, rather than rest with individual members. This perspective was seen as important to prevent political motivations from influencing board member disqualifications.

The conversation also touched on the contentious nature of the previous bylaw adoption process. The chairman acknowledged past difficulties and emphasized the need for careful consideration of any proposed changes. The board agreed that all members should review the materials provided and prepare for further discussions at the next meeting.

In addition to the primary focus on conflicts of interest and bylaws, the meeting also addressed several resolutions. The board approved multiple resolutions concerning various properties, including SF Holdings LLC on Miles Road, Gillette, New Jersey, CPM Associates LLC on LM Street, Sterling, New Jersey, Dron Ron LLC on Lill Road, Millington, New Jersey, and Stephen Jenck and Kathleen Canon Jenck at 14 151 Fars Drive, Sterling, New Jersey. Each resolution was unanimously approved after confirming the eligibility of voting members and addressing minor corrections where necessary.

The final resolution discussed was for R Doggies Inc. on Valley Road, Gillette, New Jersey. A typographical error in the first paragraph was identified and corrected before the resolution was approved unanimously.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Guy Piserchia
Zoning Board Officials:
Edwin F. Gerecht, Jr., Tom Grosskopf, Jerry Aroneo, Jessica Brennan, Gary Gianakis, Tom Flatley, Jonathan Rosenberg, Randall Watts (1st Alternate), Meredith Crawford Collins (2nd Alternate), Debra Coonce (Board Secretary/Planning & Zoning Coordinator), Steven K. Warner (Board Attorney), Elizabeth Leheny (Board Planner), Joe Vuich (Board Engineer)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording