Skip to main content

Planning Agenda | Mar 28, 2019

AGENDA

Township of Monroe Planning Board Planning Board Meeting | March 28, 2019 at 7:00 P.M.

 Order of agenda subject to change at the discretion of the Chairman

 

 

  1. Call to order7:00 P. M.

 

 

  1. Salute to the Flag

 

 

III.                                ANNOUNCE SUNSHINE LAW:  In accordance with the Open Public Meetings Act, it is hereby announced and shall be entered into the minutes of this meeting that adequate notice of this meeting has been provided by the following:

 

                                    Posted on the Bulletin Board of the Office of the Township Clerk;

 

Posted on the Bulletin Boards within the Municipal Complex;

                                   

Printed in the Home News Tribune and Cranbury Press on January 4, 2019;                    

 

Posted on the Monroe Township website; and

                                   

Sent to those individuals who have requested personal notice.

 

 

  1. Roll Call:

 

Hon. Gerald Tamburro, Mayor

Elizabeth Schneider, Councilwoman

David Rothman, Chairman

Terence Van Dzura, Vice Chairman

                        Andy Paluri

                        Karen Polidoro

                        Louis Caron

                        Wayne Horbatt

                        Roslyn Brodsky

                        Norman Olinsky, Alt. I

                        Jay Brown, Alt. II

 

 

  1. Minutesof Regular Meeting held February 28, 2019.

           

 

 

  1. Applications

 

PB-1207-18               Maria Celeste Adelino and Fernando Adelino

                                    Request for Minor Subdivision with Bulk Variances

                                    Block 109.01, Lots 18, 19 & 20

                                    (6 Garibaldi Avenue)

                                    Zone: R-60 (Residential)

                                    Represented by Mr. Peter Klouser

                                    Certified Complete on 02/11/2019 (Expiration date 06/11/2019)

                                    Description: Minor Subdivision to create one additional lot.

 

 

PB-1208-18               DJC Capital Holdings, LLC

                                    Request for Preliminary and Final Site Plan

                                    Block 40, Lot 1

                                    (Prospect Plains Road)

                                    Zone: NC (Neighborhood Commercial)

                                    Represented by Mr. David Lonski

                                    Certified Complete on 03/13/2019 (Expiration date 04/27/2019)

                                                                                    Description: 2600 square foot addition to daycare

 

PB-1214-19               EL at Monroe, LLC

Request for Amended Preliminary and Amended Final Site Plan with Bulk Variances

Block 54, Lot 3 (Section1, Phase III)

(Mounts Mill Road and Spotswood Englishtown Road)

Zone: VC-1 Overlay (Village Center Overlay)

Represented by Mr. Frank Petrino

Certified Complete on 03/20/2019 (Expiration date 07/18/2019)

Description: Modification to Townhomes

 

 

VII.                  Memorialization

                        PB-1213-18                                                   Countryside Developers, Inc.

 

 

VIII.                 Public Portion

 

 

  1. Discussion Items

Recommendation of Amendment to Chapter 97 entitled “Tree Preservation” Ordinance No. #0-3-2019-010.  Formal Action may be taken.

 

  1. Correspondence

 

 

  1. Adjournment

 

 

                                    Next Regular Planning Board Meeting:

April 25, 2019