Neptune Township ~ Planning Board Regular Meeting Agenda Wednesday, September 26, 2018 at 7:00 PM Township Meeting Room 2 nd Floor

Similar documents
TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

Historic Preservation Commission REORGANIZATION MEETING Tuesday, January 08, :00 PM

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

MINUTES REGULAR MEETING Tuesday, DECEMBER 11, 2018 at 7:00 PM

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P.

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

BOROUGH OF MOUNT ARLINGTON LAND USE BOARD MEETING MINUTES February 23, :00 PM Reorganization/Regular Meeting

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

2018 MEETING DATES AND FILING DEADLINES

Mr. Joyce is recusing himself from the following application. Mr. Locatell will preside for this application.

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING JANUARY 13, 2009 MINUTES

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3

Mr. Mullock (Alt. 1) Mrs. Lukens (Alt. 2) Richard King, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Tricia Oliver, Board Assistant

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

SEA GIRT PLANNING BOARD RE-ORGANIZATION MEETING WEDNESDAY, JANUARY 16, 2019

Also in attendance were Philip George, Esq., representing the Board, Greg Fodale, Board Engineer, and Lucille Grozinski, C.S.R.

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

SIMPLE SUBDIVISION APPLICATION PACKAGE

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

Physical Planning CAP

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017

Minutes of the Planning Board of the Township Of Hanover February 20, 2018

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

RESOLUTION PLANNING BOARD SUMMARY OF CASE

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

ARTICLE 9. DEVELOPMENT REVIEW

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M.

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

Procedure for Filing a Site Plan Exemption

Waterford Township Planning Board Regular Meeting August 3rd, 2015

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

Township of Millburn Minutes of the Planning Board December 6, 2017

AGENDA. November 1, 2016 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. March 22, 2016 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren.

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

CHEBOYGAN COUNTY PLANNING COMMISSION

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

JOSEPH NATALE, C.S.R. 30 Cedar Island Drive Brick, New Jersey (732)

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

ZBA Regular Meeting Page 1

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

Waterford Township Planning Board Regular Meeting September 17 th, 2013

PLANNING APPLICATION PROPERTY ADDRESS: TAX KEY NUMBER(S):

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610)

City of Encinitas Planning Commission AGENDA

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes; Pohlman, yes. Motion carried.

REGULATORY PERMIT APPLICATION

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

TOWN OF GOLDEN BEACH APPLICATION FOR BUILDING REGULATION ADVISORY BOARD MEETING/HEARING

Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

Zoning Board of Adjustment

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 28, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

ZONING BOARD OF APPEALS March 17, 2015

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

Township of Millburn Minutes of the Planning Board January 6, 2016

Regular Meeting Board of Adjustment December 20, 2017

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

Town of Poughkeepsie Planning Department

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Transcription:

Neptune Township ~ Planning Board Regular Meeting Agenda Wednesday, September 26, 2018 at 7:00 PM Township Meeting Room 2 nd Floor The regular meeting of the Neptune Township Planning Board which has been duly constituted and advertised according to law is now called to order: Fire exits are clearly marked at the side and rear of this room, if alerted of a fire, please move in a calm and orderly manner to the nearest smoke free exit. At this time, I would ask everyone to please silence all cell phones and other paging devices, as they are distracting to others. It is the policy of the Planning Board to end all matters no later than 11 p.m. No new applications will begin after 10:00 p.m. nor will any new witnesses or testimony begin after 10:30 p.m. After testimony by the applicant s attorney or his professional, questions will follow by the members of the Planning Board; at my direction, the public portion will be opened. Each individual from the public will be sworn in; give their name and address; and will be have one [1] five [5] minute session to speak. I ask that questions are directed to me, and not repeated. Time is not transferable. At the completion of the public portion, members of the Planning Board will make final comments prior to offering a resolution to either adopt or deny the proposal before them. I. Roll Call: Richard Ambrosio Dyese Davis John Bonney Linda Kornegay (Alt. #2) Dr. Michael Brantley, Committeeman Robert Lane, Committeeman Bishop Paul Brown, Vice Chair Mychal Mills Keith P. Cafferty (Alt. #1) Sharon Davis, Chair Richard Culp Also Present: II. Correspondence: None. III. Resolutions to be memorialized: None. IV. Discussion: Mark G. Kitrick, Esq. Board Attorney Peter R. Avakian, Board Engineer Jennifer C. Beahm, PP, AICP, Board Planner Robin DeCorso of Torro Reporting, LLC Kristie Armour, Board Secretary a. PB15/07 JERSEY SHORE UNIVERSITY MEDICAL CENTER Block 1201, Lots 4 & 5 19 Davis Avenue & 1919 Corlies Avenue The Applicant is returning to the Planning Board this date to provide an update on the project implementation and construction schedule. Applicant is represented by Peter S. Falvo, Esq. PB Meeting Agenda September 26, 2018 Page 1 of 5

V. Applications under consideration for this evening: a. **RECEIVED REQUEST FROM JOHN A. GIUNCO, ESQ. TO ADJOURN TO NOVEMBER 28, 2018 WITHOUT FURTHER NOTICE** PB18/02 Saker ShopRites, Inc. Block 802, Lot 1 2200-2250 Route 66 - Applicant is seeking to reconfigure the parking layout and circulation in front of the existing ShopRite along with minor storefront upgrades and a freestanding sign. Applicant is represented by John A. Giunco, Esq. Application was partially heard on August 22, 2018. b. PB18/05 BSD Homes, LLC (7-Eleven) Block 907, Lot 13 311 State Highway 35 (Corner of Highway 35 & West Lake Avenue) Applicant is seeking to demolish the existing structure onsite and construct a new 2,800 s.f. 7-Eleven convenience store with associated improvements including parking, driveways, grading, landscaping, lighting, and other associated site improvements. Applicant is represented by Salvatore Alfieri, Esq. VI. Adjournment: a. Next scheduled meeting will be our Regular Meeting on Wednesday, October 24, 2018 at 7:00 PM. b. With no further business before the Board a motion to adjourn was offered by to be moved and second by, meeting closed at PM. PB Meeting Agenda September 26, 2018 Page 2 of 5

PB15/07 JERSEY SHORE UNIVERSITY MEDICAL CENTER Block 1201, Lots 4 & 5 19 Davis Avenue & 1919 Corlies Avenue The Applicant is returning to the Planning Board this date to provide an update on the project implementation and construction schedule. Applicant is represented by Peter S. Falvo, Esq. BOARD NOTES: PB Meeting Agenda September 26, 2018 Page 3 of 5

**Partially Heard on August 22, 2018** PB18/02 Saker ShopRites, Inc. Block 802, Lot 1 2200-2250 Route 66 - Applicant is seeking to reconfigure the parking layout and circulation in front of the existing ShopRite along with minor storefront upgrades and a freestanding sign. Applicant is represented by John A. Giunco, Esq. Previously Enclosed: Application and Checklist for Site Plan (Rec d 7/17/18) Submission Waiver Request List (7/13/18) Boundary and Topographic Survey (3/19/18) Amended Preliminary and Final Site Plan (11 sheets) (7/13/18) 200-Ft Radius Exhibit (7/30/18) Prior Correspondence: Board Engineer/Planner s Review (Leon S. Avakian, Inc, dated 8/16/18) Board Notes: **RECEIVED REQUEST FROM JOHN A. GIUNCO, ESQ. TO ADJOURN TO NOVEMBER 28, 2018 WITHOUT FURTHER NOTICE** Motion offered by to be moved and second by Ambrosio Bonney Dr. Brantley Bishop Brown Culp D. Davis Lane Mills S. Davis Alternates: Keith P. Cafferty (Alt 1) Linda Kornegay (Alt 2) PB Meeting Agenda September 26, 2018 Page 4 of 5

PB18/05 BSD Homes, LLC (7-Eleven) Block 907, Lot 13 311 State Highway 35 (Corner of Highway 35 & West Lake Avenue) Applicant is seeking to demolish the existing structure onsite and construct a new 2,800 s.f. 7-Eleven convenience store with associated improvements including parking, driveways, grading, landscaping, lighting, and other associated site improvements. Applicant is represented by Salvatore Alfieri, Esq. Enclosed: Checklist and Application for Site Plan (Received 7/25/18) Summary of Variance & Design Waiver Requests (7/2018) Zoning Officer s Determination (7/24/18) Quit Claim Deed (4/6/11) McDonough & Rea Associates Traffic Impact Analysis (8/29/18) Environmental & Community Impact Statement (7/2018) Drainage Statement (July 2018) Boundary & Topographic Survey (Revised 5/29/18) Architectural Plans (2 sheets) (7/18/18) Preliminary and Final Site Plans (16 sheets) (Revised 8/22/18) Correspondence: Traffic Bureau Comments (9/19/18) Fire Prevention Bureau (9/20/18) BOARD NOTES: Motion offered by to be moved and second by Ambrosio Bonney Dr. Brantley Bishop Brown Culp D. Davis Lane Mills S. Davis Alternates: Keith P. Cafferty (Alt 1) Linda Kornegay (Alt 2) PB Meeting Agenda September 26, 2018 Page 5 of 5