- Home
- Government
- Committees
- Planning Board
- PB Upcoming Meetings
Upcoming Planning Board Meetings
Instructions for public participation in Planning Board meetings -- which are currently being conducted using the Zoom virtual meeting service -- may be found on the Agenda for each meeting. Click on the agenda link below.
April 7, 2021 PLANNING BOARD MEETING (via Zoom - please see agenda for details)
March 17, 2021 PLANNING BOARD MEETING: CANCELLED
March 3, 2021 PLANNING BOARD MEETING (Via Zoom- please see agenda for details)
App. #SP-8-19: Elshiekh Enterprises, L.L.C., 495 Springfield Ave., Block. 206, Lot 14 & 15
- Application Pages
- Revised Architectural A1
- Revised Architectural A2
- Revised Architectural A3
- Revised Architectural A4
- Revised Architectural A5
- Letter from Roger Winkle
- Letter from Union County
- Site Plan 1
- Site Plan 2
- Site Plan 3
- Site Plan 4
- Site Plan 5
- Soil Erosion and Sediment Control
- Comments from Acting Director
- Comments from Downtown Beautification Committee
- Comments from Fire Official
- Comments from Township Engineer
- Comments from Township Engineer - revised Feb. 26, 2021
- Comments from Township Planner
- Comments from Township Planner Revised 1
- Comments from Township Planner Revised 2
- Comments from Zoning Officer
- EC Memo
- Rendering
- Rendering - Final
February 17, 2021 PLANNING BOARD MEETING (Via Zoom- please see agenda for details)
Referral - Connell Rezoning:
Documents for App SP 10-20: Berkeley Crossings Urban Renewal, L.L.C., 88 River Road, Block 502, Lot 1; 663 & 655 Springfield Avenue, Block 502, Lots 2, 4 & 5; 123 Passaic Avenue, Block 502, Lot 3 (HB-3 Zone) / former Berkeley Florist site
- Application pages
- Architectural Drawings- Revised Dec. 2020
- Traffic Study
- Comments from Environmental Commission
- Comments from Township Planner
- Comments from Township Engineer
- Site Plans, Sheets 1-14
- Letter to Township Engineer from Titus Surveying and Engineering dated 2-8-21
- Comments from Acting Director, Wastewater Treatment
- Comments from Township Planner- 2nd review letter
- Comments from Zoning Officer
- Comments from Fire Official
- Exhibit- Planning Board 12.16.20
- Exhibit- Colored Elevations
- Exhibit- Entrance Sconce
- Exhibit- Monument Sign
- Exhibit- Retail Sign
- Exhibit- Sign Light
- Exhibit- Transparency Calculation
- Exhibit- Wall Light at Exits
- Exhibit- Color Landscape Plan
- Exhibit- Precast Sample 1
- Exhibit- Sample Board
- Comments from Fire Official - updated 2-17-21
FEBRUARY 3, 2021 PLANNING BOARD MEETING (Via Zoom - please see agenda for details)
App.#M-4-20: Ciraco Construction, 124 & 126 Washington Street, Block 105, Lots 13 & 13.01 (R-10 Zone:
All documents related to this application can be found below under the January 20 meeting. This application was
heard by the Planning Board on January 20 but did not finish and was carried to February 3 at 7:30 p.m. for a
continuation of the hearing.
JANUARY 20, 2021 PLANNING BOARD MEETING (Via Zoom - please see agenda for details)
App.#M-4-20: Ciraco Construction, 124 & 126 Washington Street, Bl. 105, L. 13 & 13.01 (R-10 Zone):
- Application Documents
- Application for Sanitary Sewer Capacity Allotment
- Comments from Township Engineer
- Comments from Environmental Commission
- Comments from Acting Director, BH Water Pollution Control Facility
- Memo from Applicant & 13 Photos
- Subdivision plan - page 1
- Subdivision plan - page 2
- Subdivision plan - page 3
- Tax Map - page 6
- Tax Map - pages 1 - 2
JANUARY 6, 2021 REORGANIZATION MEETING (Via Zoom - please see agenda for details)
DECEMBER 9, 2020 MEETING (Via Zoom - please see agenda for details)
Documents for App.SP-9-20: Berkeley Heights Redevelopers, LLC, 434 Springfield Ave. & Lone Pine Dr., Block 702, Lots 17 & 18 (“Stratton House”)
- Application for Site Plan Approval
- Application for Minor Subdivision
- Application for Minor Subdivision - Block 702, Lot 18
- Application for Site Plan Approval - Block 702, Lot 18
- Architectural Plans
- Elevation Presentation
- Letter from Bisgaier Hoff dated Sept. 28, 2020
- Site Plans, Pages 1 - 20
- Comments from Environmental Commission
- Comments from J, Bonaccorso, Acting Director, BH Water Pollution Control
- Comments from Fire Department
- Comments from Downtown Beautification Committee
- Letter from Union County
- Comments from Township Planner
- Comments from Township Engineer
- Exhibit: Site Rendering
- Exhibit: Site Rendering - revised
- Exhibit: Existing Conditions Aerial
- Exhibit: Existing Conditions Aerial - revised
- Exhibit: 10.29.20 Site Approval Resubmittal
- Exhibit: Site Rendering II
- Exhibit: Site Rendering II - revised
- Exhibit: Sign
- Exhibit: Elevation Presentations
- Exhibit: Amenity Plan
Referral - Connell Rezoning:
- Proposed Ordinance, introduced Nov. 23
- Amended Consistency Review
- Additional Photos
- Proposed Resolution
NOVEMBER 4, 2020 : MEETING CANCELLED
OCTOBER 21, 2020 MEETING (Via Zoom - please see agenda for details)
Documents for App.#SP-8-20: One Russo Place, LLC, 1 Russo Place, Block 1901, Lot 36 (LI-Zone):
- Application Documents
- Construction Drawings
- Comments from Township Engineer
- Exhibit A-1
- Environmental Commission's letter
Documents for App.#M-3-20: August N. Santore, Jr., 6 Maple Avenue, Block 902, Lot 1 (R-15 Zone):
- Application Documents
- Minor Subdivision Plans - Page 1 - Area Map
- Minor Subdivision Plans - Page 2 - Existing Conditions
- Minor Subdivision Plans - Page 3 - Layout Plan
- Key Map
- Comments from Township Engineer
- Environmental Commission's letter
OCTOBER 7, 2020 : MEETING CANCELLED
SEPTEMBER 23, 2020 MEETING (via Zoom - please see agenda for details)
Documents for App.#SP-5-20: Lockhern Property Urban Renewal, LLC, 450 Springfield Avenue, Bl.702, L. 13:
Application Documents and Plans
Signed version of Engineering Plans
Letter dated July 22, 2020 from Connell Foley LLP
Denial Letter from Zoning Officer
Comments from Environmental Commission
Comments from Township Planner
Comments from Downtown Beautification Committee
Photos of Exterior Facade Materials
Documents for App.#M-2-20: Jerry Cheng, 110 Circleview Ave., Block 3401, Lot 48 (R-20 Zone):
- Application Documents
- Subdivision and Site Plans
- General Construction and Design - checklist
- Comments from Environmental Commission
- Comments from Township Engineer
SEPTEMBER 9, 2020 MEETING:
PUBLIC NOTICE:
PLEASE TAKE NOTICE that the September 9, 2020 meeting of the Planning Board of the Township of Berkeley Heights (County of Union) will be conducted using the Zoom virtual meeting service due to the public health emergency occasioned by the COVID-19 virus. Please refer to the agenda (using the link below) for the time of the meeting and information on how to view, listen to, or participate in the meeting.
Documents for App.#SP-6-20: Chemtrade Solutions LLC, 235 Snyder Avenue, Block 703, Lot 6:
- Application Documents
- Survey
- Site Plans - 6 sheets
- Review Letter from Acting Director, Wastewater Treatment Berkeley Heights
- Review Letter from Township Planner
- Review Letter from Township Engineer
Documents for App.#SP-7-20: Lone Pine Drive Urban Renewal, LLC (Mill Creek), Block 703, Lots 3, 4, & 8:
- Application Documents
- Application Transmittal Letter
- Survey
- Architectural Design Package
- Site Plans
- Traffic Evaluation Update
- Stormwater Management Report Addendum
- Existing Easement Instruments
- Review Letter from Township Planner
- Review by Fire Department
- Review by Township Engineer
AUGUST 19, 2020 MEETING:
(APPLICATION SP-4-20 CARRIED FROM THE JULY 9 SPECIAL MEETING
WITH NO FURTHER NOTICE REQUIRED):
Documents Submitted AFTER the July 9 Meeting (for App.#SP-4-20: 528 Springfield Avenue, LLC):
- List of Variances & Explanation of Revisions - August 2020
- Site Plans, Pages 1 - 4, Revised August 2020
- Architectural Sheets - Revised August 2020
- Letter from Union County - July 2020
- Modification and Details of Signage - August 2020
- Comments from Township Planner - 2nd Review - August 2020
- Comments from Engineer - 2nd Review - August 2020
- Comments from Downtown Beautification Committee - 2nd Review - August 2020
- Comments from Environmental Commission - 2nd Review - August 2020
- Attachment to Environmental Commission Memo - National Stormwater Calculator Report
Documents for Application SP-4-20 : 528 Springfield Avenue, LLC, Block 612, Lot 4 (DD-Zone):
- Application Documents and Checklists
- Site Plans - Pages 1 - 4 - from Kastrud Engineering, LLC
- Documents from Wesketch Architecture, Pages A-101.00, A-102.00, A-103.00, A-201.00, A-202.00
- Exhibit: Architectural Sheet A-201.01 - revision
- Planning Exhibit
- Rendering
- Plant Images from The Todd Group
- Landscape Plan from The Todd Group
- Comments from Engineer
- Comments from Environmental Commission
- Comments from Fire Department
- Comments from Township Planner
- Comments from Zoning Officer
- Comments from Downtown Beautification Committee
- Review Letter from Union County
June 17, 2020
MEETING CANCELLED
The following application,
which was scheduled to be heard on June 17,
has been WITHDRAWN:
App.SP-2-20 Lockhern Associates, L.L.C., 428-432 Springfield Ave., Block 702, Lot 17, Unit B (C00B) DD-Zone
June 3, 2020
Documents for Application SP-3-20: Gennaro Raimo & Elizabeth Fernandez, 462 Springfield Avenue:
Planner’s Review #2 - June 1, 2020
Revised Engineer’s Review - June 2, 2020
Comments from Environmental Commission
Comments from Sewer Department
Comments from Police Department
Exhibit A-1 - Annotated Aerial Photo
Exhibit A-2 - Site & Neighborhood Photos (9)
Exhibit A-3 - Floor Plans, Schedules & Notes
Exhibit A-4 - Letter from Mr. Gao, neighboring property owner
May 20, 2020
Proposed Ordinance - new Mixed-Use (MU) Zone
April 2020 Master Plan Reexamination Report
Consistency Review Letter - MU Zone - prepared by Phillips Preiss Grygiel Leheny Hughes LLC
May 6, 2020
Master Plan Reexamination Report
Public Notice of May 6 hearing date for Master Plan Reexamination Report
Redevelopment Study for Block 502, Lot 3
Public Notice of May 6 hearing date for presentation of Redevelopment Study (Block 502, Lot 3)