Skip to main content

Zoning Minutes | March 26, 2019

TOWNSHIP OF MONROE

ZONING BOARD MINUTES

MINUTES OF REGULAR MEETING

March 26, 2019

(No recording of hearing, court stenographer present for meeting, transcript attached.)

Meeting called to order at 7:00 P.M. by Chairwoman Carol Damiani who led the salute to the Flag.

Chairwoman Carol Damiani read the Sunshine Law as follows: 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 January 6, 2017 on the Bulletin Board of the Office of the Township Clerk, Municipal Complex, 1 Municipal Plaza, and remains on file at that location for public inspection;

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.

MEMBERS PRESENT:     Chairwoman Carol Damiani, Vice Chairman Vincent LaFata, Mr. Dhaval Patel, Mr. Marino Lupo, Mr. Henry Sloan, Ms. Jennifer Hluchy, Mr. Michael Maiolo, Alternate #1 Mr. Louis Masters, Alternate #2 Mr. Gary Busman, Alternate #3 Ms. Rajani Karuturi and Alternate #4 Mr. Donato Tanzi.  Also present for the Board were Attorney Karl Kemm, Planner Mark Remsa, Engineer Mark Rasimowicz and Director of Planning & Zoning Mr. Robert Hudak.

MEMBERS ABSENT:        All present.

A motion to approve the February 13, 2019 Minutes made by Mr. Vincent LaFata and seconded by Mr. Henry Sloan and passed with Chairwoman Carol Damiani abstaining.

A motion to approve the February 26, 2019 Minutes made by Mr. Vincent LaFata and seconded by Mr. Henry Sloan and passed unanimously by all members present.

 

BA-5169-19            Love’s Tree Removal Inc., Request for Minor Site Plan; Block 32, Lots 14.01 & 15.01; Located on Buckelew Avenue, in the RR-FLP Zone

See attached transcript.

 

BA-5135-16            CTO7 SPII, LLC and DTO7 SPII, LLC; Request for Use Variance; Block 4, Lot 14.010; Located on Route #33, in the VC-2 Overlay Zone

See attached transcript.

 

BA-5163-18                Shared Krackerjack Properties, LLC; Request for Preliminary and Final Major Subdivision and Preliminary and Final Site Plan; Block 4, Lots 7, 8 and 18.187; Located on Route #33 in the V C-2 Overlay Zone

Carried to next meeting without notice.

MEMORIALIZATION

BA-5169-19              Love’s Tree Removal Inc., a motion to approve dismissal made by Chairwoman Carol Damiani and seconded by Mr. Dhaval Patel and passed with Ms. Jennifer Hluchy abstaining .

BA-5153-17              Goldy’s Cream, Inc., a motion to approve made by Mr. Vincent LaFata and seconded by Mr. Henry Sloan and passed unanimously by all members of the Board present.

A motion to adjourn at 11:20 p.m. made by and seconded by and passed unanimously by all members of the Board present.

Respectfully submitted,

LAURA ZALEWSKI

ZONING BOARD SECRETARY