Regular Meeting of The Planning Board Town of Morristown March 23, 2017

Similar documents
Regular Meeting Board of Adjustment December 20, 2017

Commissioners Brady, Gervasio, Lucia, Stamato and Chairperson Tighe

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

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

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

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

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES August 4, 2008

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

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

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall

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

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.

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag.

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

MINUTES. Chairman Peter Perretti calls the meeting to order at 8:00 p.m.

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

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

Regular Meeting June 21, 2010 Page 1 of 5

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BOROUGH OF HARVEY CEDARS LAND USE BOARD. Regular Meeting Minutes January 18, 2018

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

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

Monroe Township Zoning Board Meeting Minutes Reorganization of the Planning Board for the Year of 2018 January 9, 2018 at 7:00 pm

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

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

Minutes of the Planning Board of the Township Of Hanover December 11, 2018

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES December 7, 2017

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

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

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

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

Zoning Board of Adjustment

Commissioners Brady, Lucia, Tighe and Chairperson Stamato.

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

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 4, 2018

1.) By posting such notice on the bulletin board of the municipal building and

HISTORIC PRESERVATION COMMISSION HEARING MINUTES JUNE 27, 2013

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD AUGUST 25, 2016

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

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

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

MUNICIPAL LAND USE BOARD MINUTES EMERSON, NEW JERSEY JULY 18, 2013

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

City Council Regular Meeting January 6, 2016

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES April 5, 2017

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Regular Meeting August 17, 2015 Page 1 of 6

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, SEPTEMBER 15, 2016

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

Borough of Elmer Minutes January 3, 2018

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

MINUTES PLANNING BOARD PUBLIC HEARING

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

Frenchtown Planning Board Regular Meeting July 27, :30 P.M.

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

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES OF THE MENDHAM BOROUGH BOARD OF ADJUSTMENT January 4, 2011 Garabrant Center, 4 Wilson St., Mendham, NJ

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

Committee of the Whole

PLANNING COMMISSION REGULAR MEETING MINUTES

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

NEW JERSEY HIGHLANDS WATER PROTECTION AND PLANNING COUNCIL MEETING MINUTES OF MARCH 15, 2018

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

Board members present constituting a quorum: Mr. Fernandez, Ms. McCain, Ms. Schwartz, Mr. Gil, Mr. Montana, and Mr. Corral.

Community Redevelopment Agency

JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES

Woodbury Historic District Commission

Transcription:

Regular Meeting of The Planning Board Town of Morristown March 23, 2017 Present: Mr. Stefan Armington Mr. Joseph Kane Mr. Timothy Murphy Mr. Hector Cardona Mayor Tim Dougherty Ms. Susan Glover Mr. Mark Gandy Ms. Debra Gottsleben Absent: Mr. David Gilliham Mr. Richard Tighe Mr. Joseph Stanley Board Professionals Present: Dean Donnatelli - Board Attorney Chris Kok Board Planner Charles Carley Board Engineer Bryan Proska Traffic Engineer James Campbell Town of Morristown - Adm Officer

The meeting was called to order by Vice Chairman Murphy and read the Statement of Adequate Notice that was provided as required by the Open Public Meetings Act by written notice. Said notice was given to the Daily Record, posted on the Town of Morristown Bulletin Board, and filed with the Clerk of the Town of Morristown on March 16, 2017 and copies of this notice were mailed to all persons, complying with the regulations providing for the mailing of said notice at least 48 hours prior to the time of this meeting. I direct that this statement together with a copy of said notice be incorporated in to the minutes. Roll Call as listed above was taken by James Campbell Adm Officer Pledge of Allegiance by all attending Moment of Silence Minutes: Meeting minutes from the February 13 & 23, 2017 meetings. Motion to approve by Kane, second by Gottsleben

Resolutions a.) Appeal # 16-13 of Pierogies House Inc., Lessee of property situate block 4701, lot 2, known as 145 Morris Street, Morristown NJ, requesting Minor Site Plan approval for a new roof top kitchen exhaust system Motion to approve by Gottsleben, second by Glover Public Hearings a.) Continued from the February 23, 2017 meeting, Appeal # 16-15 of Fox Rothchild LLP, Lessee of property situate block 6002, lot 1, known as 49-55 Market Street, Morristown NJ, requesting amended site plan with C Variance to include three wall mounted signs Application carried to the April 27, 2017 meeting without further notice

b.) Continued from the February 23, 2017 meeting, Appeal # 16-07 of WCGP, LLC, owner of property situate block 6101, lot 11, known as 10 Dehart Street, Morristown NJ, requesting Major Site Plan approval in conjunction with construction of a proposed new restaurant Brian Fahey Attorney for applicant Witness # 1 Richard Schomer PE Ex A-1 Colorized site plan Overview of site and proposed layout Stormwater management plan included Parking variance sought for relief where 205 spaces required Ex A-2 Parking Authority lot map Planning testimony with positive & negative criteria Board Questions Public Questions/ Comments None Witness # 2 David Walsh Owner MPA parking counts provided in 2016 and availability Application carried to the April 27, 2017 meeting Board Member Gottsleben recused herself from the meeting

c.) Continued from the March 16, 2017 Special Meeting, Appeal # 16-03 of Sunstone Hotels LLC, owner of property situate block 6001, lots 1, 1.01-1.05, 8 & 11, known as 14 & 30 Bank Street & 19, 23, 25 & 27 Market Street, Morristown NJ, requesting Major Site Plan with C Variances in conjunction with construction of proposed hotel Frank Vitolo Attorney for applicant Summary of special meeting held on March 16, 2017 Witness # 1 Cory Chase PE Traffic Engineer Review of updated parking memo and parking spaces anticipated Review of parking agreement with MPA Board Questions Witness # 3 Michael Tobia - PP Ex A 3.23 - Overview of updated elevations on Bank st with new loading configuration Ex A-4.23 Revised floor plan showing deletion of loading area Ex A-5.23 Colorized elevations from Bank St

Review of board planers report from 3/22/2017 Board Questions Public Questions Patrick McCauley Application carried to a Special Meeting to be held on April 4, 2017. No further notice required Motion to adjourn by Gandy, second by Kane