Skip to main content

Planning Agenda | December 2, 2020

AGENDA

Township of Monroe Planning Board

Planning Board Meeting

December 2, 2020

at 7:00 P.M.

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

I.                   Call to order 7:00 P. M. via Zoom

Web-meeting access information https://us02web.zoom.us/j/85081365970

Phone #1-312-626-6799 or 1-929-205-6099

Meeting ID 850 8136 5970

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 3, 2020;               

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

                     Terence Van Dzura, Chairman

                     John Riggs, Vice Chairman

                     David Rothman

                     Andy Paluri

                     Karen Polidoro

                     Wayne Horbatt

                     Roslyn Brodsky

                     Norman Olinsky, Alt. I

                     Alt. II

V.                  Minutes of Regular Meeting held October 22, 2020.          

VI.                Applications

PB-1226-20      Old Forge Properties, LLC

                        Request for Preliminary Major Subdivision

                        Block 106.50, Lots 11-12, 21-22; Block 106.51, Lots 1-11, 21-32;

                        Block 106.03, Lots 9-15, 20-21, 26-34; Block 106.06, Lots 1-26, 33-48

                        (Old Forge Road)

                        Zone: R-60 (Cluster to R-20)

                        Represented by Peter Klouser

                        Certified Complete on August 13, 2020 (Expiration date 11/16/2020)

                        Description: 16 Lot Subdivision (12 Single Family Dwelling Units)

                        To be carried to the January 28, 2021 without notice.

 

PB-1218-19      Apple Realty, LLC

                        Request for Preliminary and Final Site Plan with Bulk Variances

                        Block 47.01, Lot 8.01

                        (355 Applegarth Road)

                        Zone: NC

                        Represented by Rosalind Westlake           

                        Certified Complete on 10/05/2020 (Expiration date 02/02/2021)      

                        Description: Addition of 4,130 sq. ft. / Commercial Retail Shopping Center

                        To be carried to the January 28, 2021 with additional notice.

VII.             Memorialization

                     PB-1222-19             DYNR, LLC

                      PB-1228-20             K. Hovnanian at Villages at Country View, LLC

VIII.            Public Portion

IX.               Discussion Items

Review and recommendation of the updated Environmental Resource Inventory of the Master Plan.

Review and recommendation of the Amendment of the Housing Element and Fair Share Plan and recommended Ordinance Changes regarding Affordable Housing.

Review and recommendation of the Reexamination Report of the Master Plan.

Recommendation of the Master Plan Public Outreach Consultant.

X.                  Correspondence

XI.                 Adjournment

Next Regular Planning Board Meeting:

January 28, 2021