Skip to main content

Planning Agenda | May 23, 2019

AGENDA

Township of Monroe Planning Board Planning Board Meeting | May 23, 2019 at 7:00 P.M.

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

I.  Call to order 7:00 pm

II.  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.

IV. Roll Call:

Hon. Gerald Tamburro, Mayor

Elizabeth Schneider, Councilwoman

David Rothman, Chairman

Terence Van Dzura, Vice Chairman

Andy Paluri

Karen Polidor

Louis Caron

Wayne Horbatt

Roslyn Brodsky

Norman Olinsky, Alt. I

Jay Brown, Alt. II

 

V. Minutes of Regular Meeting held April 25, 2019.

VI. Applications

 PB-1214-19               EL at Monroe, LLC

Request to be Request for Amended Preliminary and Amended Final Site Plan with carried to 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

 

PB-1216-19               JMJ-4, LLC

                                    Request for Preliminary and Final Site Plan with Bulk Variance

                                    Block 55, Lot 4

                                    (Abeel Road)

                                    Zone: LI (Light Industrial)

                                    Represented by W. Lane Miller

                                    Certified Complete on 04/10/2019 (Expiration date 08/08/2019)

                                    Description: Storage Establishment (Warehouse/Office/Showroom) 

VII.                  Memorialization

                        PB-1215-19               Longo

                        PB-1212-18               Matrix 259 LCE I, LLC & Matrix 259 LCE J, LLC

 VIII. Public Portion

 IX. Discussion Items

X. Correspondence

XI. Adjournment

                                       Next Regular Planning Board Meeting:

                                                                June 27, 2019