Planning Minutes| December 4, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
December 4, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
December 4, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
September 26, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
August 22, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
June 27, 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, Mr. Andy Paluri, Mrs. Karen Polidoro, Ms. Roslyn Brodsky and Councilwoman Elizabeth Schneider. Also present for the Board were Attorney Jerome Convery, Planner Mark Remsa, and Engineer Mark Rasimowicz.
MEMBERS ABSENT: Mr. Louis Caron, Mr. Wayne Horbatt, Alternate #1 Mr. Norman Olinsky, Alternate #2 Mr. Jay Brown and Mayor Gerald Tamburro.
A motion to approve the May 23, 2019 Minutes made by Mr. Terence Van Dzura and seconded by Ms. Roslyn Brodsky and passed with Mr. Andy Paluri abstaining.
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-1217-19 SRV Trading, LLC; Request for Minor Subdivision with Bulk Variances; Block 51, Lot 3; Located on Gravel Hill Spotswood Road in the R-30 Zone
Represented by Mr. Walter Toto who was present.
Mr. Jerome Convery stated that this matter before the board will be transferred to a neighboring Township based upon the letter received from the Township Attorney (see attached.)
PB-1216-19 JMJ-4, LLC, a motion to approve made by Mr. Terence Van Dzura and seconded by Ms. Roslyn Brodsky and passed unanimously by all members of the Board present.
A motion to adjourn at 7:45 p.m. made by Ms. Roslyn Brodsky and seconded byMr. Terence Van Dzura and passed unanimously by all members of the Board present.
Respectfully submitted,
LAURA ZALEWSKI
PLANNING BOARD SECRETARY
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.)
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
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
April 25, 2019
TOWNSHIP OF MONROE
PLANNING BOARD MINUTES
MINUTES OF REGULAR MEETING
March 28, 2019