PLANNING BOARD
(609) 698-0080
Ext. 152 & 155
AGENDA
7:30 p.m.
1. CAUCUS - 7:30 p.m.
2. CALL REGULAR MEETING TO ORDER
IMMEDIATELY FOLLOWING CAUCUS
3. FLAG SALUTE
4. CERTIFICATION OF COMPLIANCE - NJ Open Public Meetings Act:
The time, date and location of this meeting were published in The Asbury Park Press on January 11,
2007, and posted on the bulletin board in the office of the Township of
Barnegat on February 21, 2008 . Advance
written Notice has been filed with the Township Clerk for purpose of public
inspection and, a copy of this Agenda has been mailed, faxed or delivered to at
least two of the following newspapers: The
Beacon, The Observer, The
5. NOTICE OF CURFEW:
Meetings shall adjourn at 11:00 p.m., with no further testimony being taken unless otherwise ordered in the
discretion of the Board.
6. Fire Exits: Please note locations to the rear and front
of the building.
PLEASE
TURN ALL CELL PHONES TO OFF, VIBRATE OR SILENT MODE DURING THE PROCEEDINGS
7. ROLL CALL OF MEMBERS AND CONSULTANTS:
H. Kenneth Matthews, Chairman Louis Fischer
Jack Leonardo, Vice Chairman Ralph Dawes
Thomas E. Hartman, Jr., Mayor’s designee Andrew Muniak (Alt I)
Dorothy Ryan., Committeewoman Danielle Novak, (Alt II)
Deborah Spettel John J. Hess, P.E., P.P., C.M.E.
Thomas Kostka Michael J. McKenna, Esquire
Jerry Don Harper Scott D. Taylor, C.L.A., P.P
Cynthia Rahn, Secretary
8.
BUSINESS OF THE BOARD:
A. AMENDED
REORGANIZATION RESOLUTION P-2008-2
9. MASTER PLAN / LAND USE ORDINANCES:
A. Discussion
- Master Plan Subcommittee meeting schedule
B. Adopted
Ordinance 2008-04
10. APPROVAL OF MINUTES: December
26, 2006
11. APPROVAL OF VOUCHERS: RESOLUTION No. P-2007-10
12. CORRESPONDENCE: Copies
of correspondence marked (*) have been made available
to all Board members. Copies of
correspondence marked (**) are large files available for review at the
Planning/Zoning Board office. All other
correspondence is available from the Board Secretary.
Newsletters:
“Ocean County Recycles”,
O.C. Department of Solid Waste Management newsletter, Winter 2008, vol. 15, No.
1
“The Pinelander”, NJ
Pinelands Commission newsletter, Winter 2008
Ocean County Soil Conservation District: Soil
Erosion & Sediment Control Cert:
01/28/08
02/08/08 Paramount Homes at Oak Knoll, Block 90, Lots 13.02-13.07
Pinelands Commission
01/30/08 No call-up letter, Block 87,
01/30/08 No call-up letter, Block 90, Lot 13.01; Block 92,
01/29/08 Request for compliance information, Ocean Acres, Phases
9-15 (block & lot listing attached);
Mark
Madison, LLC
02/13/08 No call-up letter, Block 92.56, Lots 1-4; Mary DiGaetano,
minor subdivision
NJDEP
01/21/08 Notice of application for CAFRA Permit, Waterfront Development Permit and Freshwater
Wetland
Individual Permit, Block 205,
02/13/08 Notice of application for CAFRA
Individual Permit, Block 161.01,
Lots 9 & 1; Walters Development Co. LLC, construction of two SFD
02/07/08 Forest Fire Control Technician comment; Block 92.112, Lots 42.08 & 42.11;
D & F Barnegat Development, LLC; proposed Wawa food market & gas station
02/07/08 Forest Fire Control Technician comment; Block 92.111, Lots 24.12 & 24.13;
D & F Barnegat Development, LLC, proposed CVS Pharmacy
None
Other
None
13. RESOLUTIONS:
A. RESOLUTION No. P-2008-11
DOCKET No. PB 00-18
HOVCARE OF BARNEGAT, LLC
BLOCK 114,
THE HAVEN AT BARNEGAT ASSISTED LIVNG FACILITY
AMENDED PRELIMINARY & FINAL MAJOR SITE
PLAN
DOCKET No. PB 03-019
PARAMOUNT HOMES AT FOREST HILLS, LLC
BLOCK 90,
BLOCK 92,
CREATE NEW SECTION 10
C. RESOLUTION No. P-2008-13
DOCKET No. PB 06-18
WALTERS DEVELOPMENT COMPANY, LLC
BLOCK 144.01, LOTS 7, 7.01,8,11,12,
14-23, 25, 27 30.01, & 31.01
WHISPERING HILLS
FINAL MAJOR SUBDIVISION &
FINAL MAJOR SITE PLAN
14. INFORMALS: NONE
15. OLD BUSINESS:
A. DOCKET No.
PB 07-06
BLOCK 265, LOTS 1 & 2
PRELIMINARY & FINAL MAJOR SITE
PLAN CPHD
ZONE
B. DOCKET No. PB 07-33
WALTERS DEVELOPMENT COMPANY, LLC
BLOCK 92.53, LOTS 9, 27 & 36 DECISION
DUE:
MINOR SUBDIVISION RH
ZONE
16. NEW BUSINESS:
A. DOCKET No. PB 02-015A
DONALD MAIER
BLOCK 250,
FIELD CHANGE REQUEST CV-HIST ZONE
B. DOCKET No. PB 07-11
LARRY LARSEN
BLOCK 172,
FIELD CHANGE REQUEST CV
HIST ZONE
C. DOCKET No. PB 06-08
ROBERT TAFF
BLOCK 164,
BLOCK 163,
FIELD CHANGE REQUEST CV
ZONE
D. DOCKET No. PB 06-043
PARAMOUNT HOMES AT FOREST HILLS, LLC
BLOCK 90, LOT 3.01 DECSION
DUE:
THE PREMIER AT OAK KNOLL FEBRUARY
29, 2008
PRELIMINARY MAJOR SUBDIVISION PF
ZONE
E. DOCKET No. PB 07-37
WALTERS DEVELOPMENT COMPANY, LLC
BLOCK 81, LOTS 13, 14 & 15 DECISION
DUE:
151 ROUTE 72 MARCH
28, 2008
MINOR SUBDIVISION PF
ZONE
17.
OPEN MEETING FOR GENERAL PUBLIC
FORUM
18. LITIGATION / EXECUTIVE SESSION
19. ADJOURN
NEXT REGULAR MEETING DATE: MARCH 25, 2008
**MAXIMUM TIME PERIOD
ALLOWED TO PRESENT TESTIMONY, WITNESSES AND OTHER PROOFS IS LIMITED TO ONE (1) HOUR AND MAY BE
EXTENDED ONLY IN THE DISCRETION OF THE BOARD.