Skip to main content

Zoning Agenda | Jan 30, 2018

AGENDA - Township of Monroe Zoning Board

Zoning Board Meeting | January 30, 2018 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 5, 2018;                     

Posted on the Monroe Township website; and

                                    

Sent to those individuals who have requested personal notice.

  1. Roll Call

                        

                        Carol Damiani, Chairperson

                        Vincent LaFata, Vice Chairperson

                        Dhaval Patel

                        Mark Klein

                        Marino Lupo

                        Joseph W. Gurney

                        Henry Sloan

                        Stanley Teller, Alternate #1

                        Jennifer Hluchy, Alternate #2

                        Louis Masters, Alternate #3

  1. Minutesof Regular Meeting held November 28, 2017.
  • Election of Planning Board Appointees and Planning Board Professionals and adoption of rules and regulations and meeting dates.

 

  1. Applications

 

BA-5146-17               Applegarth Estates, LLC (Gardens @ Monroe)

                                    Request for Use Variance   

                                    Block 15, Lot 10.03 (Applegarth Road)

                                    Zone: R-60 (Residential)

                                    Represented by Ken Pape

                                    Certified Complete on 09/08/2017 (Expiration date 01/06/2018)

                                    Description: State of the art nursing home and medical arts building

 

BA-5137-17               Black Rock Enterprises, LLC

                                    Request for Use Variance 

                                    Block 53, Lot 15.07 (556 Spotswood Englishtown Road)

                                    Zone: R-60 (Residential)

                                    Represented by Kenneth Pape

                                    Certified Complete on 08/04/2017 (Expiration date 12/02/2017)

                                    Description: Highway construction company storage 

                                                            and maintenance facility

 

BA-5151-17               CSF, LLC

                                    Request for Certification of Prior Non-Conforming Use per 

                                    MLUL Section 68 

                                    Block 31, Lot 1 (Federal Road)

                                    Zone: RR-FLP (Rural Residential / Farmland Preservation Dist.)

                                    Certified Complete on 01/19/2018 (Expiration date 03/05/)

                                    Description: Car Storage Facility

VII.                  Memorialization

 

 

 

VIII.                 Discussion Items

 

 

 

  1. Public Portion

 

 

 

  1. Correspondence

 

 

 

  1. Adjournment

 

 

                                            Next Regular Zoning Board Meeting:

February 27, 2018