Zoning Minutes | March 30, 2021
TOWNSHIP OF MONROE
ZONING BOARD MINUTES
MINUTES OF REGULAR MEETING
March 30, 2021
Zoning Minutes | March 10, 2021
TOWNSHIP OF MONROE
ZONING BOARD MINUTES
MINUTES OF REGULAR MEETING
March 10, 2021
Zoning Minutes | February 23, 2021
TOWNSHIP OF MONROE
ZONING BOARD MINUTES
MINUTES OF REGULAR MEETING
February 23, 2021
Meeting called to order at 7:00 P.M. by Chairman Vincent LaFata who led the salute to the Flag.
Chairman Vincent LaFata 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 1, 2021 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 1, 2021;
Posted on the Monroe Township website; and
Sent to those individuals who have requested personal notice.
MEMBERS PRESENT: Chairman Vincent LaFata, Vice Chairwoman Carol Damiani, Mr. Marino Lupo, Mr. Louis Masters, Mr. Gary Busman, Ms. Rajani Karuturi, Mr. Donato Tanzi, Alternate #1 Mr. Richard Lans, Alternate #2 Mr. Arnold Jaffe and Alternate #3 Mr. Nicholas Morolda. Also present for the Board were Attorney Peter Vignuolo, Planner Rob Russo, Engineer Mark Rasimowicz and Director of Planning & Zoning Mr. Joe Stroin.
MEMBERS ABSENT: (All present.)
A motion to approve the January 26, 2021 Minutes made by Vice Chairwoman Carol Damiani and seconded by Mr. Marino Lupo and passed with Mr. Louis Masters abstaining.
A motion to have a special meeting on March 10, 2021 @ 6:30 pm made by Mr. Louis Masters and seconded by Mr. Donato Tanzi and passed unanimously by all members of the Board present.
BA-5189-20 Kings Row Properties, LLC c/o Steve Rubin; Request for
Use and Bulk Variances; Block 82, Lots 4.01 and 4.02; Located on Rhode Hall Road, In the R-30 Zone
(Carried with notice to the April 27, 2021 meeting.)
BA-5179-19 New York SMSA Limited Partnership d/b/a Verizon; Request for Use Variance with Preliminary and Final Site Plan; Block 18, Lot 7.02; Located at 94 Union Valley Road, In the R-3A Zone
Carried to the special meeting of March 10, 2021 without notice.
BA-5190-20 Alfred Barreto, Request for Bulk Variance; Block 84, Lot 24; Located at 210 Bordentown Turnpike, In the R-10 Zone
Mr. Philip Barreto residing at 497 Grace Hill Road stated he wants to knock down the house that is unlivable and rebuild a new house to sell.
Mr. Sharif Aly, applicant’s Engineer stated the property in question is located at 210 Bordentown Avenue, known as Block 84, Lot 24 in the Township of Monroe. We are here to request bulk variance relief from lot area, frontage, width, sideyard setback, lot depth and rear yard setback to rebuild the house that is located in the R-10 zone, but R-60 standards apply. Described the subject site in detail with all surrounding landmarks. The new proposed house will be slightly larger than the existing home. A knock down is required, because the home is uninhabitable. We agree to all Board’s professional reports.
(No public wanted to be heard on this application.)
Mr. Mark Rasimowicz, Board Engineer, has no objections subject to applicant’s compliance with report dated July 1, 2020.
Mr. Rob Russo, Board Planner, has no objections subject to applicant’s compliance with report dated September 21, 2020 of Mr. Remsa.
Motion to approve made by Mr. Marino Lupo and seconded by Mr. Louis Masters and passed unanimously by all members of the Board present.
PUBLIC PORTION
(No public wanted to be heard.)
MEMORIALIZATION
BA-5198-20 BSREP III Monroe, LLC, a motion to approve made by Vice Chairwoman Carol Damiani and seconded by Mr. Marino Lupo and passed with Mr. Louis Masters abstaining.
BA-5182-19 Six Bentley Road, a motion to approve made by Mr. Gary Busman and seconded by Chairman Vincent LaFata and passed with Mr. Louis Masters abstaining.
A motion to adjourn at 7:12 p.m. made by Mr. Gary Busman and seconded by Chairman Vincent LaFata and passed unanimously by all members of the Board present.
Respectfully submitted,
LAURA ZALEWSKI
ZONING BOARD SECRETARY
Zoning Minutes | January 26, 2021
TOWNSHIP OF MONROE
ZONING BOARD MINUTES
MINUTES OF REGULAR MEETING
January 26, 2021
Meeting called to order at 6:30 P. M. via Zoom (Web-meeting access information https://us02web.zoom.us/j/87023657042 Phone #1-312-626-6799 or 1-929-205-6099; Meeting ID 870 2365 7042 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, 2020 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 3, 2020;
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. Marino Lupo, Mr. Gary Busman, Ms. Rajani Karuturi, Alternate#1 Mr. Donato Tanzi, Alternate #2 Mr. Richard Lans, Alternate #3 Mr. Arnold Jaffe and Alternate #4 Mr. Nicholas Morolda. Also present for the Board were Attorney Mr. Mark Moon, Planner Mr. Mark Remsa, Engineer Mr. Mark Rasimowicz and Acting Director of Planning & Zoning Mr. Joe Stroin.
MEMBERS ABSENT: Mr. Louis Masters.
NOMINATIONS:
Motion to appoint Mr. Vincent LaFata as Zoning Board Chairwoman made by Ms. Carol Damiani and seconded by Mr. Gary Busman, nominations closed, and passed unanimously by all members of the Board present.
Motion to appoint Ms. Carol Damiani as Zoning Board Vice-Chairman made by Chairman Vincent LaFata and seconded by Mr. Gary Busman, nominations closed and passed unanimously by all members present.
Motion to appoint Peter Vignuolo as Board Attorney made by Chairman Vincent LaFata and seconded by Vice Chairwoman Carol Damiani, nominations closed and passed unanimously by all members of the Board present.
Motion to appoint Mr. Mark Rasimowicz as Board Engineer made by Chairman Vincent LaFata and seconded by Mr. Gary Busman, nominations closed and passed unanimously by all members of the Board present.
Motion to appoint Mr. Rob Russo as Board Planner made by Chairman Vincent LaFata and seconded by Mr. Marino Lupo, nominations closed and passed unanimously by all members of the Board present.
Motion to appoint Ms. Laura Zalewski as Board Secretary made by Chairman Vincent LaFata and seconded by Vice Chairwoman Carol Damiani, nominations closed and passed unanimously by all members of the Board present.
Motion to appoint Mr. Rob Russo as Planning Administrator by Chairman Vincent LaFata and seconded by Mr. Gary Busman, nominations closed and passed unanimously by all members of the Board present.
Motion to adopt the Rules and Regulations of the Planning Board made by Vice Chairwoman Carol Damiani and seconded by Mr. Donato Tanzi and passed unanimously by all members of the Board present.
Motion to adopt the dates for 2021 meeting for the Planning Board made by Mr. Gary Busman and seconded by Mr. Marino Lupo and passed unanimously by all members of the Board present.
A motion to approve the November 24, 2020 Minutes made by Mr. Marino Lupo and seconded by Mr. Gary Busman and passed unanimously by all members of the Board present.
BA-5189-20 Kings Row Properties, LLC c/o Steve Rubin; Request for
Use and Bulk Variances; Block 82, Lots 4.01 and 4.02; Located on Rhode Hall Road, In the R-30 Zone
(Request to be carried without notice to the February 23, 2021 meeting.)
BA-5190-20 Alfred Barreto, Request for Bulk Variance; Block 84, Lot 24; Located at 210 Bordentown Turnpike, In the R-10 Zone
(Notice was deficient, will be carried to the February 23, 2021 meeting with notice.)
BA-5198-20 BSREPIII Monroe, LLC, Request for Final Site Plan; Block 82, Lot 3.01; Located on Cranbury South River Road, In the R-30 Zone
(See attached transcript.)
BA-5182-19 Six Bentley, LLC; Request for Interpretation; Block 5, Lot 9.8 Located on Bentley Road in the H-D Zone
Represented by Mr. Walter Toto who congratulated Members of the Board and the professionals, on all of your new positions, I look forward to appearing before you this evening, of course, and in the future. For the record, Walter Toto on behalf of Six Bentley Road, LLC tonight, no legal notice was required for this application as it as a request for an interpretation under Section 70 of the municipal land use law but I’ll defer to Mr. Vignuolo to confirm that.
Peter Vignuolo, Board Attorney, stated that provided the applicant is seeking an interpretation, there is no notice requirement, there was some question over if the applicant was seeking a certification, under Section 68 but Mr. Toto, I believed has confirmed that the applicant is not seeking such relief.
Walter Toto stated that is correct, interpretation only so thank you. Having said that, tonight I’m asking the board to interpret language. More specifically, I am asking that you take the language from a 1972 resolution, of this board, to determine whether the current use fits within the language and the spirit of that 1972 resolution now part of the record also includes a resolution from 1982 obviously that is subsequent to the initial resolution.
Mr. Sal Profaci, 9 Cleveland Avenue, applicant/owner stated he is 50% owner and his brother John Profaci is the other 50% owner. We acquired the property on July 12, 2013 from the estate of Emily Profaci. She was my mother and she had acquired the property in 1960. She passed away in 2011 and we bought it from the estate in 2013. Explained the history of the property in detail. We are here to continue the use of the property as a car sales lot.
Richard Lans asked if the traffic would have a different impact today than from the original approval.
Mr. Walter Toto stated not at all, and this probably produces less traffic than a single family house would.
Mr. Marino Lupo stated as long as he lived in Monroe Township this has always been a car lot.
Mr. Gary Busman stated that it should be clarified what is a vehicle. Is it a camper, a car or something else.
Mr. Lans asked why this applicant is here tonight.
Mr. Toto stated there was a notice of zoning violation, no summons were issued.
No public wished to be heard on this application.
Mr. Mark Rasimowicz, Board Engineer, has no objections subject to applicant’s compliance with report dated November 19, 2020.
Mr. Rob Russo, Board Planner, has no objections subject to applicant’s compliance with report of Mr. Mark Remsa dated October 11, 2020.
Motion to approve made by Mr. Marino Lupo and seconded by Mr. Gary Busman and passed unanimously by all members of the Board present.
MEMORIALIZATION
(No resolutions to be adopted.)
A motion to adjourn at 8:00 p.m. made by Mr. Marino Lupo and seconded by Mr. Donato Tanzi and passed unanimously by all members of the Board present.
Respectfully submitted,
LAURA ZALEWSKI
ZONING BOARD SECRETARY
Zoning Minutes | November 24, 2020
TOWNSHIP OF MONROE
ZONING BOARD MINUTES
MINUTES OF REGULAR MEETING
November 24, 2020
Meeting called to order at 7:00 P. M. via Zoom (Web-meeting access information https://us02web.zoom.us/j/87023657042 Phone #1-312-626-6799 or 1-929-205-6099; Meeting ID 870 2365 7042 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, 2020 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 3, 2020;
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. Marino Lupo, Mr. Louis Masters, Mr. Gary Busman, Ms. Rajani Karuturi, Alternate#1 Mr. Donato Tanzi, Alternate #2 Mr. Richard Lans, Alternate #3 Mr. Arnold Jaffe and Alternate #4 Mr. Nicholas Morolda. Also present for the Board were Attorney Mr. Mark Moon, Planner Mr. Mark Remsa, Engineer Mr. Mark Rasimowicz and Acting Director of Planning & Zoning Mr. Joe Stroin.
MEMBERS ABSENT:
A motion to approve the October 27, 2020 Minutes made by Mr. Marino Lupo and seconded by Mr. Richard Lans and passed with Mr. LaFata abstaining but stated he read the transcripts..
BA-5189-20 Kings Row Properties, LLC c/o Steve Rubin; Request for
Use and Bulk Variances; Block 82, Lots 4.01 and 4.02; Located on Rhode Hall Road, In the R-30 Zone
(See attached transcript.)
BA-5182-19 Six Bentley, LLC; Request for Interpretation; Block 5, Lot 9.8 Located on Bentley Road in the H-D Zone
Carried to the January 26, 2021 meeting.
MEMORIALIZATION
BA-5155-17 Walter Koziatek and Dianne Koziatek , a motion to approve made by Mr. Vincent LaFata and seconded by Ms. Rajani Karuturi and passed unanimously by all members of the Board present.
A motion to adjourn at 11:00 p.m. made by Mr. Vincent LaFata and seconded by Mr. Louis Masters and passed unanimously by all members of the Board present.
Respectfully submitted,
LAURA ZALEWSKI
ZONING BOARD SECRETARY