Meeting Agendas & Minutes Archive

Planning Board Meeting Agendas Archive

Click here for the Public Notice – Planning Board Regular Meeting of January 14, 2021:

Public Notice – PB Meeting (January 14, 2021)

Click here for the Agenda – Planning Board Regular Meeting of January 14, 2021:

2021-01-14 Planning Board Agenda

Click here for the Public Hearing portion:

#1838_Blaze Development Group LLC_Completeness Review #2_1-12-21 (Sub-division)

Subdivision #1838 – Blaze Mill Development Group, LLC (Engineer’s Technical Report)

Subdivision #1838 – Blaze Mill Development Group, LLC (Planner’s Report)

2020-10-05_Final Major Subdivision Application_fully executed

Blaze Mill Final Plats

Blaze Mill Final Subdivision Plans

A-1_Aerial Photo Exhibit

A-2_Composite Site Plan

A-3_Phasing Plan

A-4_Site Rendering

A-5_Poplar 4 Color Elevation

A-6_Poplar-01

Stormwater Maintenance Manual

Stormwater Management Report

Click here for the Public Notice – Planning Board Reorganization Meeting of January 7, 2021:

Public Notice – Planning Board Reorganization Meeting of January 7 2021

Click here for the Agenda – Planning Board Reorganization Meeting of January 7, 2021:

2021-01-07 Planning Board Reorganization Meeting Agenda

Click here for the Resolution portion of the meeting:

Resolution PB-01-21 PB Secretary

Resolution PB-02-21 Schedule of Meetings

Resolution PB-03-21 PB Solicitor

Resolution PB-04-21 Rules Regulations

Resolution PB-05-21 PB Planning Consultant

Resolution PB-06-21 PB Engineer

Resolution PB-07-21 Clerk Transcriber

Resolution PB-08-21 Official Newspaper

Click here for the Public Notice – Planning Board Regular Meeting of January 28, 2021:

Public Notice – PB Meeting (January 28, 2021)

Click here for the Agenda – Planning Board Regular Meeting of January 28, 2021:

2021-01-28 Planning Board Agenda

Click here for the Public Hearing portion of the meeting:

Application #498-SP Sahara Sands Inc. (Traffic Narrative)

Application #498-SP Sahara Sands Inc. (Drainage Narrative)

Application #498-SP Sahara Sands Inc. (Site Plan)

Application #498-SP Sahara Sands Inc.

Sahara Sand_Completeness Review_2021-01-25

Site Plan #498-SP Sahara Sands Inc. (Planner’s Report)

Technical Review_Sahara Sand_2021-01-25

Click here for the Public Notice – Planning Board Regular Meeting of February 11, 2021:

Public Notice – PB Meeting (February 11, 2021)

Click here for the Agenda – Planning Board Regular Meeting of February 11, 2021:

2021-02-11 PB Meeting Agenda

Click here for the Public Hearing portion of the meeting:

Minor Subdivision #1855 Nancy Essner (Application)

Minor Subdivision #1855 Nancy Essner (Plan)

Minor Subdivision #1855 Nancy Essner (Planner’s Report)

Application #WSP-01-21 300 Thomas Ave Bldg 801, LLC

Application #WSP-02-21 First Call PPE LLC dba TestHere.com

Click here for the Public Notice – Planning Board Regular Meeting of February 25, 2021:

Public Notice – PB Meeting (February 25, 2021)

The Lidl Application has been postponed from tonight’s meeting to March 25, 2021.  New hearing notices will be sent out in accordance with the Open Public Meetings Law

Lidl US Operations, LLC POSTPONEMENT

Click here for the Agenda – Planning Board Regular Meeting of February 25, 2021:

2021-02-25 Planning Board Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan #496-SP Tall Pines Day Camp, Inc. (Certificate of Filing)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Freshwater Wetland Statewide General Permit No. 19)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Plans)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Stormwater Report)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Traffic Assessment)

Site Plan #496-SP Tall Pines Day Camp, Inc.

Site Plan #496-SP Tall Pines Day Camp, Inc. (A-1-AerialExhibit)

Site Plan #496-SP Tall Pines Day Camp, Inc. (A-2-ProposedSiteImprovementExhibit)

Site Plan #496-SP Tall Pines Day Camp, Inc. (A-3-ProposedStormwaterLocationExhibit)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Planner’s Review)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Engineer’s Completeness Review #2)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Engineer’s Technical Review #2)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Response to PB planner review TAL041.001)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Response to Engineer’s Technical Review)

Site Plan #496-SP Tall Pines Day Camp, Inc. (Response to PB Engineer’s Completeness Review)

Site Plan #505-SP Lidl US Operations, LLC (Application)

Site Plan #505-SP Lidl US Operations, LLC (Engineer’s Completeness Review)

Site Plan #505-SP Lidl US Operations, LLC (Engineer’s Technical Review)

Site Plan #505-SP Lidl US Operations, LLC (O&M)

Site Plan #505-SP Lidl US Operations, LLC (Plan)

Site Plan #505-SP Lidl US Operations, LLC (Stormwater Management Report)

Site Plan #505-SP Lidl US Operations, LLC (Traffic Report)

Site Plan #505-SP Lidl US Operations, LLC (Williamstown Operations Memo)

Site Plan #505-SP Lidlt US Operations, LLC (Summary of Application)

Subdivision #1857 Lidl US Operations, LLC (Minor Sub Plan)

Subdivision #1857 Lidl US Operations, LLC

Site Plan #505-SP Lidl (Exhibit A-1 (Aerial Photo)

Site Plan #505-SP Lidl (Exhibit A-2 (Aerial Photo with Site Plan).

Site Plan #505-SP Lidl (Exhibit A-3 (Site Plan Rendering)

Site Plan #505-SP Lidl (Exhibit A-4 (Site Plan)

Site Plan #505-SP Lidl (Exhibit A-5 (Subdivision Plan)

Site Plan #505-SP Lidl (Exhibit A-6 (Truck Turning Plan)

Site Plan #505-SP Lidl (Exhibit A-7 (Building Elevations)

Site Plan #505-SP Lidl (Exhibit A-8 (Sign Package)

Site Plan #505-SP Lidl US Operations, LLC (Planner’s review)

Subdivision #1857 Lidl US Operations, LLC (Planner’s Review)

Site Plan #505-SP Lidl US Operations, LLC (Existing Deed Restriction)

Site Plan #505-SP Lidl US Operations, LLC (Existing Deed)

Site Plan #505-SP Lidl US Operations, LLC (Geotech Report)

Site Plan #505-SP Lidl US Operations, LLC (Phase 1 ESA)

Site Plan #505-SP Lidl US Operations, LLC (Proposed REA)

Site Plan #505-SP Lidl US Operations, LLC (Survey)

Subdivision #1857 & Site Plan #505-‘SP Lidl US Operations, LLC (Corporate Disclosure)

Click here for the Public Notice – Planning Board Regular Meeting of March 11, 2021:

Public Notice – PB Meeting (March 11, 2021)

Click here for the Agenda – Planning Board Regular Meeting of March 11, 2021:

2021-03-11 Planning Board Agenda

Click here for the Public Hearing portion of the meeting:

Subdivision #1858 Integrity Building Group, LLC

Click here for the Discussion/Board Action portion of the meeting:

R_071-2021 Authorizing Planning Board – Preliminary Investigation Redevelopment – South Main Street

Click here for the Public Notice – Planning Board Regular Meeting of March 25, 2021:

Public Notice – PB Meeting (March 25, 2021)

Click here for the Agenda – Planning Board Regular Meeting of March 25, 2021:

2021-03-25 Planning Board Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan #505-SP Lidl US Operations, LLC (Application)

Site Plan #505-SP Lidl US Operations, LLC (Engineer’s Completeness Review)

Site Plan #505-SP Lidl US Operations, LLC (Engineer’s Technical Review)

Site Plan #505-SP Lidl US Operations, LLC (O&M)

Site Plan #505-SP Lidl US Operations, LLC (Plan)

Site Plan #505-SP Lidl US Operations, LLC (Stormwater Management Report)

Site Plan #505-SP Lidl US Operations, LLC (Traffic Report)

Site Plan #505-SP Lidl US Operations, LLC (Williamstown Operations Memo)

Site Plan #505-SP Lidlt US Operations, LLC (Summary of Application)

Subdivision #1857 Lidl US Operations, LLC (Minor Sub Plan)

Subdivision #1857 Lidl US Operations, LLC

Site Plan #505-SP Lidl (Exhibit A-1 (Aerial Photo)

Site Plan #505-SP Lidl (Exhibit A-2 (Aerial Photo with Site Plan)

Site Plan #505-SP Lidl (Exhibit A-3 (Site Plan Rendering)

Site Plan #505-SP Lidl (Exhibit A-4 (Site Plan)

Site Plan #505-SP Lidl (Exhibit A-5 (Subdivision Plan)

Site Plan #505-SP Lidl (Exhibit A-6 (Truck Turning Plan)

Site Plan #505-SP Lidl (Exhibit A-7 (Building Elevations)

Site Plan #505-SP Lidl (Exhibit A-8 (Sign Package)

Site Plan #505-SP Lidl US Operations, LLC (Planner’s review)

Subdivision #1857 Lidl US Operations, LLC (Planner’s Review)

Site Plan #505-SP Lidl US Operations, LLC (Existing Deed Restriction)

Site Plan #505-SP Lidl US Operations, LLC (Existing Deed)

Site Plan #505-SP Lidl US Operations, LLC (Geotech Report)

Site Plan #505-SP Lidl US Operations, LLC (Phase 1 ESA)

Site Plan #505-SP Lidl US Operations, LLC (Proposed REA)

Site Plan #505-SP Lidl US Operations, LLC (Survey)

Subdivision #1857 & Site Plan #505-‘SP Lidl US Operations, LLC (Corporate Disclosure)

Holiday City Board of Trustees Lidl Letter

Iannacone – Case for Removal of Exit to Herbert Blvd.

Lidl Development Community Comments

Paper Petition Signatures

LiDL Petition_signatures_2_22_21 to 3_23_21

LiDL Petition_comments_2_22_21 to 3_23_21

LiDL Opposition Letter

Click here for the Public Notice – Planning Board Regular Meeting of April 8, 2021:

Public Notice – PB Meeting (April 8, 2021)

Click here for the Agenda – Planning Board Regular Meeting of April 8, 2021:

2021-04-08 Planning Board Meeting Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan Waiver #WSP-04-21 Justin Holmes (Unique Auto Spa)

Click here for the Public Notice – Planning Board Regular Meeting of April 22, 2021:

Public Notice – PB Meeting (April 22, 2021)

Click here for the Agenda – Planning Board Regular Meeting of April 22, 2021:

2021-04-22 PB Meeting Agenda

Click here for the Public Notice – Planning Board Regular Meeting of May 13, 2021:

Public Notice – PB Meeting (May 13, 2021)

Click here for the Agenda – Planning Board Regular Meeting of May 13, 2021:

2021-05-13 PB Meeting Agenda

Click here for the Discussion/Recommendation/Board Action portion of the meeting:

Ordinances – O_08-2021

Ordinances – O_09-2021

Ordinances – O_10-2021

Ordinances – O_11-2021

Click here for the Reports portion of the meeting:

ZBA Annual Report for 2019

ZBA Annual Report for 2020

Click here for the Public Notice – Planning Board Regular Meeting of May 27, 2021:

Public Notice – PB Meeting (May 27, 2021)

Click here for the Agenda – Planning Board Regular Meeting of May 27, 2021:

2021-05-27 PB Meeting Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan Waiver #WSP-06-21 Brandon Keller & Nick Cottone

Click here for the Public Notice – Planning Board Regular Meeting of June 17, 2021:

Public Notice – PB Meeting June 17, 2021

Click here for the Agenda – Planning Board Regular Meeting of June 17, 2021:

2021-06-17 PB Meeting Agenda

Click here for the Public Hearing portion of the meeting:

MP AMENDMENT RESO – submission draft v.2

O12-21 Cannabis 6.3.21 revisions KMR 1st reading 6.2.21

Site Plan Waiver #WSP-06-21 Brandon Keller & Nick Cottone

Click here for the Agenda – Planning Board Regular Meeting of July 8, 2021

Planning Board Agenda July 8

Click here for the Agenda – Planning Board Regular Meeting of August 12, 2021

Planning Board Agenda August 12, 2021

Planning Board Agenda September 9, 2021

Planning Board Agenda October 14, 2021

Planning Board Agenda

2020-01-23 PB Agenda

2020-02-27 PB Agenda

Click here for the Public Notice / Agenda for the Planning Board Meeting of July 9, 2020:

2020-07-09 PB Meeting Agenda

Click here for the Applications scheduled for the Public Hearing portion of the Meeting:

Site Plan #499-SP Streamwood Assoc. Williamstown, LLC (Planner’s Report)

Site Plan #499-SP Streamwwod Assoc. Williamstown LLC (Engineer’s Completeness Review)

Site Plan #499-SP Streamwwod Assoc. Williamstown LLC (Engineer’s Technical Review)

Monroe Ltr re Exhibits (6.29.20)

1 2020-06-25 Planning Board Exhibit

2 Madison Court Survey

3 8 2020-0422 Madison Court Apts – Minor Site Plan

4 Board Engineer Ltr (6.25.20)

5 APPLICATION PACKAGE (4.27.20)

Click here for the Public Notice / Agenda for the Planning Board Special Meeting of July 23, 2020:

2020-07-23 PB Meeting Agenda

Click here for the Applications scheduled for the Public Hearing portion of the Meeting:

Site Plan #494-SP Richard Schmidt (Application Form & Certificate of Filing)

Site Plan #494-SP Richard Schmidt (Cover letter re_ Revised Plans)

Site Plan #494-SP Richard Schmidt (Engineer’s Completeness Review)

Site Plan #494-SP Richard Schmidt (Engineer’s Technical Review)

Site Plan #494-SP Richard Schmidt (Original Submission Plan)

Site Plan #494-SP Richard Schmidt (Planner’s Report)

Site Plan #494-SP Richard Schmidt (Revised Plans)

Site Plan #494-SP Richard Schmidt (Sales & Operational Bldg. Plan)

Site Plan Waiver #WSP-04-20 Doc & Smith Funeral Home, LLC

Survey for 800 North Black Horse Pike

Click here for the Public Notice / Agenda – Planning Board Regular Meeting of August 13, 2020

Public Notice – PB Meeting (August 13 2020)

August 13, 2020 PB Agenda

Click here for Applications scheduled for the Public Hearing portion of the meeting:

Taco Bell Sheet 03 – Site Plan-Approved

Taco Bell Sheet 03 – Site Plan-Double Drive-Thru

Site Plan Waiver #WSP-05-20 Culture Church

Ltr. to Dawn M. Farrell, Planning Zoning Bd. Clerk MUA App. Submission 8.10.20

MUA-Cover Sheet & Electrical Site Plan

MUA-Ground Mount Details

MUA-Site Plan Application SIGNED 8.7.20

Ltr. to Dawn M. Farrell, Planning Zoning Board Clerk re Mun. Bld. App. Submission 8.10.20

MUN. BLDG.-Site Plan Renderings, Details & Equipment Specs

Municipal Bldg Solar Project Signed Application)

LIBRARY – Details & Equipment Specs

LIBRARY- Site Plan & Renderings

Library Solar Project (Signed Application Form)

Ltr. to Dawn M. Farrell, Planning Zoning Bd. Clerk re Library App. Submission 8.10.20

Click here for the Public Notice – Planning Board Regular Meeting of September 10, 2020:

Public Notice – Planning Board Meeting of September 10, 2020

Click here for the Agenda – Planning Board Regular Meeting of September 10, 2020:

Agenda – Planning Board Meeting of September 10, 2020

Click here for the Discussion/Recommendation/Board Action portion of the meeting:

Monroe Township Dog Park (Topo Plan)

Monroe Township Dog Park (Drainage Calculations)

Monroe Township Dog Park (Plan)

Click here for the Site Plan Waiver-For Board Action portion of the meeting:

Site Plan Waiver #WSP-06-20 Inspira Health Network, Inc. (Plan)

Site Plan Waiver #WSP-06-20 Inspira Health Network, Inc.

Click here for the Public Hearing portion of the meeting:

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Plan)

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Planner’s report) – Copy

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Planner’s report)

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Application)

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Drainage Calculations)

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Engineer’s Technical Review)

Site Plan #502-SP – Monroe-Sicklerville Road LF Solar, LLC (Engineer’s Completeness Review)

Click here for the Public Notice – Planning Board Regular Meeting of September 24, 2020:

Public Notice – PB Meeting (September 24 2020)

Click here for the Agenda – Planning Board Regular Meeting of September 24, 2020:

September 24 2020 PB Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan #495-SP White & Blue, LLC (Application Form)

Site Plan #495-SP White & Blue, LLC (Engineer’s Technical Review)

Site Plan #495-SP White & Blue, LLC (Engineer’s Completeness Review)

Site Plan #495-SP White & Blue, LLC (Planner’s Review)

Site Plan #495-SP White & Blue, LLC (Site Plan)

Site Plan9.23.20

L5

L6

Building Operations

Basin Maintenance

Elevations

Waiver Request

AERIAL_11x17

Click here for the Public Notice – Planning Board Regular Meeting of October 8, 2020:

Public Notice – PB Meeting (October 8, 2020)

Click here for the Agenda – Planning Board Regular Meeting of October 8, 2020:

October 8, 2020 PB Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan #501-SP Monroe Equities, LLC (Application Form)

Site Plan #501-SP Monroe Equities, LLC (Engineer’s Completeness Report)

Site Plan #501-SP Monroe Equities, LLC (Engineer’s Technical Report)

Site Plan #501-SP Monroe Equities, LLC (Planner’s Report)

Site Plan #501-SP Monroe Equities, LLC (Site Plan)

Exhibit A-1 (Aerial Photo)

Exhibit A-2 (Site Plan Rendering)

Exhibit A-3 (1998 Approved Site Plan for CVS)

Exhibit A-4(Grading & Utility Plan)

Exhibit A-5 (Landscaping & Lighting Plan)

Exhibit A-6 (Truck Movement Plan)

Click here for the Public Notice – Planning Board Regular Meeting of October 22, 2020:

Public Notice – PB Meeting (October 22, 2020)

Click here for the Agenda – Planning Board Regular Meeting of October 22, 2020:

October 22, 2020 PB Agenda

Click here for the Public Hearing portion of the meeting:

Site Plan #495-SP White & Blue, LLC (A-Letter)

Site Plan #495-SP White & Blue, LLC (B-2019-099 WAREHOUSE)

Site Plan #495-SP White & Blue, LLC (Basin Maintenance)

Site Plan #495-SP White & Blue, LLC (MMUA Letter)

Site Plan #495-SP White & Blue, LLC (Perm Tests)

Site Plan #495-SP White & Blue, LLC (Post dev watershed)

Site Plan #495-SP White & Blue, LLC (Pre dev watershed)

Site Plan #495-SP White & Blue, LLC (Site Plan 10.5.20)

Site Plan #495-SP White & Blue, LLC (Storwater Cals 9.30.20)

Site Plan #495-SP White & Blue, LLC (Survey10.5.20)

Site Plan #495-SP White Blue LLC (Engineer’s Technical Report)

Site Plan #504-SP Acreage CCF New Jersey, LLC (Application)

Site Plan #504-SP Acreage CCF New Jersey, LLC (Engineer’s Completeness Report)

Site Plan #504-SP Acreage CCF New Jersey, LLC (Sign Plan)

Site Plan #504-SP Acreage CCF New Jersey, LLC (Sign Plan)

Site Plan #504-SP Acreage CCF New Jersey LLC (Site Plan)

Site Plan #504-SP Acreage CCF New Jersey, LLC (Survey)

Site Plan #504-SP Acreage CCF New Jersey LLC (Planner’s Report)

Subdivision #1734 HRTJ, LLC (Monroe Pointe) Revised Landscape Plan – 10-9-2020 per homeowners refusals

Subdivision #1734 HRTJ, LLC (Monroe Pointe)

O Williamstown Sq Amend #2 10-8-20

O- Williamstown Square Redevelopment Plan (Amendment #2)

O-Swimming Pools Amendment.Revised 10-13-20

Click here for the Public Notice – Planning Board Regular Meeting of November 12, 2020:

Public Notice – PB Meeting (November 12 2020)

Click here for the Agenda – Planning Board Regular Meeting of November 12, 2020:

November 12 2020 PB Agenda

Click here for the Public Hearing portion of the meeting:

Letter to Dawn Farrell enc Preliminary Major Site Plan Application 11 10 20

Letter to Dawn Farrell enc Preliminary Major Site Plan Application 11 10 20 (2)

Letter to Dawn Farrell enc Preliminary Major Site Plan Application 11 10 20 (3)

Phase II PowerPoint Presentation

N J A C _7_8_Final_4 8 2020

Click here for the Public Notice – Planning Board Regular Meeting of December 10, 2020:

Public Notice – PB Meeting (December 10, 2020)

Click here for the Agenda – Planning Board Regular Meeting of December 10, 2020:

December 10 2020 PB Agenda

Planning Board Meeting Minutes Archive