Skip to main content

Planning Minutes | May 23, 2019

TOWNSHIP OF MONROE

PLANNING BOARD MINUTES

MINUTES OF REGULAR MEETING

May 23, 2019

Meeting called to order at 7:00 P.M. by Chairman David Rothman who led the salute to the Flag.

Chairman David Rothman 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 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:     Chairman David Rothman, Vice Chairman Terence Van Dzura, Mrs. Karen Polidoro, Mr. Louis Caron, Mr. Wayne Horbatt, Ms. Roslyn Brodsky, Alternate #1 Mr. Norman Olinsky, Alternate #2 Mr. Jay Brown, Councilwoman Elizabeth Schneider and Mayor Gerald Tamburro.  Also present for the Board were Attorney Jerome Convery, Planner Mark Remsa, and Engineer Mark Rasimowicz.

MEMBERS ABSENT:        Mr. Andy Paluri.

           

A motion to approve the April 25, 2019 Minutes made by Mr. Norman Olinsky and seconded by Mr. Wayne Horbatt and passed unanimously by all members present.

PB-1214-19         El at Monroe, LLC; Request for Amended Preliminary and Amended Final Site Plan with Bulk Variances; Block 54, Lot 3 (Section1, Phase III); Located on Mounts Mill Road and Spotswood Englishtown Road, in the VC-1 (Village Center) Overlay Zone

Carried to the August regular meeting with additional notice.

 

PB-1216-19            JMJ-4, LLC; Request for Preliminary and Final Site Plan with Bulk Variances; Block 55, Lot 4; Located on Abeel Road in the LI (Light Industrial) Zone

(See attached transcript.)

MEMORIALIZATION

PB- 1215-19             Ron Longo, Bruce Longo, David Longo, Chad Longo, a motion to approve made by Mr. Lou Caron and seconded by Ms. Roslyn Brodsky and passed with Ms. Karen Polidoro and MR. Terrence Van Dzura abstaining.

PB-1212-18              Matrix 259 LCE I, LLC and Matrix 259 LCE J, LLC, a motion to approve made by Mr. Wayne Horbatt and seconded by Ms. Karen Polidoro and passed with Mr. Terence Van Dzura abstaining.

A motion to approve extension of time for PB-1177-16 (Block 41, Lot 9.06 and 10.02) Matrix Realty, Inc. made by Mr. Terence Van Dzura and seconded by Mrs. Roslyn Brodsky and passed unanimously by all members of the Board present.

 

A motion to adjourn at 8:25 p.m. made by Mr. Wayne Horbatt and seconded by Ms. Roslyn Brodsky and passed unanimously by all members of the Board present.

Respectfully submitted,

LAURA ZALEWSKI

PLANNING BOARD SECRETARY