TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

Similar documents
TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

TOWNSHIP COMMITTEE MINUTES REGULAR MEETING AUGUST 26, 2013

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 7, 2017

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.

Waterford Township Planning Board Regular Meeting September 17 th, 2013

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

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

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

2018 MEETING DATES AND FILING DEADLINES

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

HARRISON TOWNSHIP ZONING BOARD REGULAR BUSINESS MEETING NOVEMBER 29, 2006 MINUTES Page 1 of 5

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

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

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

Procedure for Filing a Site Plan Exemption

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

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

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

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

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 6, 2018

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

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015

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

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

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

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

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 13 th, 2013

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

P L A N N I N G B O A R D B Y L A W S

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

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

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

AGENDA HUGO PLANNING COMMISSION THURSDAY, APRIL 28, 2016 HUGO CITY HALL 7:00 p.m.

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

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

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.

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

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

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

Regular Meeting Board of Adjustment December 20, 2017

ZONING HEARING BOARD APPLICATION

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

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

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

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

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

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

REGULAR TOWNSHIP MEETING February 6, 2018

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 11, 2011 MINUTES 7:30 p.m.

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, May 24, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

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

The open public meetings act announcement was read by Mr. Gonzaga and the pledge of allegiance was performed.

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

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

ZONING BOARD OF ADJUSTMENT TOWNSHIP OF TOMS RIVER FEBRUARY 9, 2017 AGENDA. REGULAR MEETING 7:30 p.m.

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007

Meeting Minutes of November 4, 2004 Board of Supervisors

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Motion by Mr. Campbell and second by Mr. Sartori to adopt the minutes of the Regular Meeting of January 15, 2015.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

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

Transcription:

The Bordentown Township Planning Board meeting was called to order at approximately 7:32 PM in the main meeting room of the Municipal Building on Municipal Drive. PRESENT: Steven Benowitz, Mayor Class I Kelly Lozito, Class II Eric Holliday, Committeeman, Class III George Chidley, Chairman, Class IV Kevin Hirschfeld, Vice-Chairman, Class IV Patricia Concannon, Class IV (arrived at 7:40 pm) Timothy Fairlie, Class IV Eugene Grybowski, Class IV William Popko, Class IV (departed at 9:05 pm) Nicholas D Angelo, Alt. #2 ABSENT: Joseph Nyzio, Alt. #1 PRESENT: Brian Johnson, Planning Board Secretary Cindy Dziura, Recording Secretary Lou Garty, Attorney Frederick J. Turek, II PE, PP, CME, CPWM, Engineer Jack Carman, RLA, FASLA, PP, Planner / Landscape Arch. James L. Kochenour, PE, Traffic Engineer The meeting was opened by Chairman Chidley. The Board participated in the salute to the flag. The open public meetings announcement was read by Chairman Chidley. REORGANIZATION OF THE BOARD: Attorney Garty administered the Oath of Office to new Class II member, Kelly Lozito. Roll call was taken by Recording Secretary, Cindy Dziura. MINUTES: At this time, Mayor Benowitz made a motion to adopt the Planning Board Special Meeting Minutes of June 15, 2017; seconded by Vice-Chairman Hirschfeld. AYE: Grybowski, Holliday, D Angelo, Benowitz, Hirschfeld, ABSTAIN: Fairlie, Lozito, Popko ABSENT: Concannon, Nyzio At this time, Vice-Chairman Hirschfeld made a motion to adopt the Planning Board Meeting Minutes of August 10, 2017; seconded by Mr. D Angelo. AYE: Fairlie, D Angelo, Holliday, Hirschfeld, ABSTAIN: Grybowski, Lozito, Popko, Benowitz ABSENT: Concannon, Nyzio 1

RESOLUTION(S): Chairman Chidley read the Resolution of Appreciation for Roger Plew into the record. (Mr. Plew recently resigned from the Planning Board.) 7:40 PM Ms. Concannon entered the meeting. NEW BUSINESS: Review of Township Ordinance #2017-17 entitled FLOOD DAMAGE PREVENTION ORDINANCE. Mayor Benowitz stated that the ordinance was introduced at the August 17, 2017 Township Committee Meeting. It wasn t included on the September 11, 2017 Township Committee Meeting for Public Hearing and adoption because it had to come back to the Planning Board. Once it is before the Planning Board for their comments, it will go back to the Township Committee. The State of New Jersey is requiring the Township of Bordentown to adopt this ordinance. This will enable more homeowners to obtain flood insurance at the lower rates FEMA sets. C.D. Director Johnson added that this ordinance is a part of adopting the new flood maps that are going to be effective in December of 2017. At this time, Mayor Benowitz made a motion that the ordinance is consistent with the MLUL, the Township s Master Plan and Zoning Plan and that further identification of the flood zones and making flood insurance more available and feasible for purchase by the Township residents is something to be fostered. It will also authorize C.D. Director Johnson and/or Attorney Garty to provide to the Township Committee the Planning Board s recommendation for passage of this ordinance; seconded by Committeeman Holliday. AYE: Concannon, Fairlie, Grybowski, Lozito, Popko, Holliday, Benowitz, Hirschfeld, Review of Township Ordinance #2017-18 entitled AN ORDINANCE OF THE TOWNSHIP OF BORDENTOWN AMENDING CHAPTER 25, THE LAND DEVELOPMENT CODE OF THE, TO MODIFY THE STANDARDS FOR FENCES, SWIMMING POOLS, AND RESIDENTIAL GARAGES AND SHEDS. Mayor Benowitz stated that the ordinance was introduced at the August 17, 2017 Township Committee Meeting. It wasn t included on the September 11, 2017 Township Committee Meeting for Public Hearing and adoption because it had to come back to the Planning Board. The ordinance amends definitions for in-ground and above-ground swimming pools, residential sheds and garages. These changes only affect residential properties. C.D. Director Johnson added that the genesis of this ordinance was a report by the Zoning Board of variances that they had seen in the past years, provides definitions, and loosens up regulations on fences. Sheds will be permitted to be up to 200 sq. ft., as opposed to the current 100 sq. ft. Two sheds can only total 200 sq. ft. 2

At this time, Mayor Benowitz made a motion to authorize C.D. Director Johnson and/or Attorney Garty to convey the Planning Board s findings and recommendation back to the Township Committee and to find that the ordinance should be adopted as proposed based on finding it furthers the Township s goals consistent with the Master Plan, Zoning Plan, and will assist in clarifying various terms within the Township Code; seconded by Vice-Chairman Hirschfeld. AYE: Concannon, Fairlie, Grybowski, Lozito, Popko, Holliday, Benowitz, Hirschfeld, NEW BUSINESS (continued): PB-2017-0093 Received: 6-29-2017 Escrow fees: PAID Taxes: PAID TMDEC LTD. LIABILITY CO. (Tile Masters) Applicant is seeking preliminary and final site plan approval with bulk variances for lot frontage, side yard setback, and parking. REPORTS BY BOARD PROFESSIONALS: Jack Carman, Planner/Landscape Architect: Fred Turek, Engineer: James Kochenour, PE: ESCROW #984800 Block 128.01 Lot 36 261 Rte. 130 Bordentown Zoned: Southern Gateway Redevelopment Area Chairman Chidley announced that the application of TMDEC Ltd. Liability (Tile Masters) will be continued without further notice to the next Planning Board Meeting scheduled for October 12, 2017. PB-2017-0133 Received: 8-11-17 Escrow fees: PAID Taxes: PAID TEAM CAMPUS PHASE II, LLC -- COMPLETENESS ONLY Applicant is seeking to construct 5 medical buildings. REPORTS BY BOARD PROFESSIONALS: Jack Carman, Planner/Landscape Architect: 9-7-17 Fred Turek, Engineer: 9-6-17 James Kochenour, PE: None ESCROW #985400 Block 58 Lot 36 Rte. 130 & Crescent Drive Zoned: Highway Commercial Present giving testimony representing applicant were: Steve Griegel, Attorney Tim Lurie, Professional Engineer, D.W. Smith Assoc. The applicant s professionals were sworn-in by Attorney Garty. 3

Mr. Griegel clarified that the application was for 3 medical office buildings and 2 retail buildings. He added that there is an easement required for the existing sewer service to Crescent Village; there are prior owners who are supposed to get that done in writing. According to the survey, it is filed on a file plat, but the meets and bounds description was never filed with the deed. It does not come up on the title report. They have been coordinating with the Sewerage Authority on this. This will be a condition of approval. He said the Township has a copy of the title report and deed restrictions. Mr. Griegel also asked for tree inventory be a condition of approval. They are requesting the Community Impact Statement be waived, which the Planning Board declined. Mr. Lurie said the applicant will be providing checklist items #33-#66; Planning Engineer Turek said that some of the items were provided yesterday and today. Mr. Griegel asked that the architectural detail and the letters from the utilities also be provided as a condition of approval as opposed to a completeness item. Mr. Chidley said there are a lot of pieces missing from this application and no architecturals have been submitted. Planning Board Engineer Turek added that the remaining utility letters have not yet been received. Mr. Chidley also asked that at least Phase I architecturals need to be received and can be presented to the public. Planning Board Planner Carman said that he felt tree identification is important and should be submitted as well. Vice-Chairman Hirschfeld made a motion to deem the application for Team Campus Phase II, LLC incomplete at this time due to insufficient evidence to go forward to make a proper decision for completeness; seconded by Mr. Fairlie. AYE: Concannon, Fairlie, Lozito, Popko, Holliday, Benowitz, Hirschfeld, Chidley ABSTAIN: Grybowski NOT VOTING: D Angelo Chairman Chidley stated that the applicant needs to submit the Community Impact Statement, the tree inventory, and at least the architecturals for Phase I. Mr. Kochenour asked that the Traffic Engineer contact him because there was a lot of information missing from the Traffic Impact Statement. Mr. Chidley asked that the letter from the Sewerage Authority be submitted. OLD BUSINESS: 237 Route 130 Convenience, LLC (Wawa) continued from August 10, 2017 PB-2017-0038 Received: 3-17-2017 Escrow fees: PAID Taxes: PAID 237 ROUTE 130 CONVENIENCE, LLC (WAWA) Applicant is seeking Preliminary and Final Site Plan Approval with Conditional Use Approval REPORTS BY BOARD PROFESSIONALS: Jack Carman, Planner/Landscape Architect: June 9, 2017 Fred Turek, Engineer: June 9, 2017 James Kochenour, PE: June 7, 2017 ESCROW #981500 Block 121 Lot 5 237 Rte. 130 Bordentown Zoned: HC/ Redevelopment Zone 4

Present giving testimony representing applicant were: Tim Prime, Esquire, Prime Law, Attorney for applicant Mark Whittaker, Dynamic Engineering Elizabeth Dolan, Dolan & Dean Consulting, Traffic Engineer The applicant s professionals were sworn-in by Attorney Garty. OPPOSITION to testimony: Meryl Gonchar, Sills, Cummis & Gross representing APCO Petroleum Corp. Joseph Fischinger, NVI Inc, Traffic Engineer Mr. Prime stated that this is a continuation of the prior public hearings in this matter. Testimony began. Chairman Chidley announced that the meeting will be recessed and the Planning Board will enter into Closed Session. Resolution #P-2017-16 entitled A RESOLUTION PROVIDING FOR A MEETING NOT OPEN TO THE PUBLIC IN ACCORDANCE WITH THE PROVISIONS OF THE NEW JERSEY OPEN PUBLIC MEETINGS ACT, N.J.S.A. 10:4-12. Mayor Benowitz made a motion to approve Resolution #2017-16 to meet in Closed Session to discuss a potential litigation matter; seconded by Vice-Chairman Hirschfeld. AYE: Concannon, Fairlie, Grybowski, Lozito, Popko, Holliday, Benowitz, Hirschfeld, 9:10 PM Mr. Popko left the meeting. The Planning Board recessed the meeting at approximately 9:10 pm to meet in Closed Session and reconvened the meeting at 9:23 pm. Attorney Garty confirmed that the application for 237 Route 130 Convenience, LLC (Wawa) was not discussed in Closed Session. Testimony resumed on the 237 Route 130 Convenience, LLC (Wawa) application. The application for 237 Route 130 Convenience, LLC (Wawa) will be continued to the next Planning Board Meeting scheduled for Thursday, October 12, 2017 at 7:30 pm. At this time, Vice-Chairman Hirschfeld made a motion to extend the meeting for another 10 minutes; seconded by Mr. Fairlie. AYE: Concannon, Fairlie, Grybowski, Lozito, Holliday, Benowitz, Hirschfeld, ABSENT: Popko, Nyzio 5

RESOLUTION(S) CONTINUED: Resolution #P-2017-15 entitled AMENDED RESOLUTION ON THE APPLICATION OF MATRIX REALTY, INC. FOR APPROVAL OF A PRELIMINARY AND FINAL MAJOR SITE PLAN WITH DESIGN WAIVERS FOR THE PROPERTY IDENTIFIED ON THE TAX MAP OF THE AS BLOCK 130, LOT 2, MORE COMMONLY KNOWN AS 201 OLD YORK ROAD. Attorney Garty stated that the purpose of this amending resolution is to clarify the developer s fee obligation. At this time, Mayor Benowitz made a motion to approve Resolution #P-2017-15; seconded by Committeeman Holliday. AYE: Fairlie, Holliday, Benowitz, Hirschfeld, Chidley ABSTAIN: Concannon, Grybowski, Lozito, D Angelo ABSENT: Popko, Nyzio FOR DISCUSSION/CORRESPONDENCE: None ADMINISTRATIVE ITEMS FROM THE COMMUNITY DEVELOPMENT OFFICE: None MOTION TO ADJOURN: A motion to adjourn was made by Vice-Chairman Hirschfeld; seconded by Mr. Fairlie. AYE: Concannon, Fairlie, Holliday, Hirschfeld, D Angelo, ABSENT: Grybowski, Popko, Nyzio, Benowitz Meeting adjourned at 11:07 pm. 6