LUB Agenda

BEDMINSTER TOWNSHIP

REGULAR REMOTE LAND USE BOARD MEETING

May 2, 2024– 7:00 pm

AGENDA

Some Township Committee and Board Members will be meeting in person at Town Hall and the public is invited to participate in person OR through Zoom.  The Meetings will take place in the main meeting room of Town Hall at One Miller Lane, Bedminster NJ at 7pm.

To Join the Zoom meeting by video you must pre-register by emailing Janine De Leon at [email protected]. Also anyone wishing to speak during public comment must raise their hand in the meeting so they can be identified and sworn in.  To raise your hand using your PC or MAC you must click on the “Participants” label at the bottom center of the zoom screen and click the button labeled “Raise Hand” OR you must dial *9 when using your phone.

 

Meeting ID: 863 8203 9502

Passcode: 318689

OR

Dial by your location

312 626 6799 US (Chicago)

646 558 8656 US (New York)

301 715 8592 US (Washington DC)

253 215 8782 US (Tacoma)

346 248 7799 US (Houston)

669 900 9128 US (San Jose)

 

  1. CALL TO ORDER (RECOGNITION OF A QUORUM)
    1. ROLL CALL
    2. OPEN PUBLIC MEETING STATEMENT

    Adequate notice of this Special Remote Meeting of the Bedminster Township Land Use Board was filed with the Township Clerk and sent to the Bernardsville News and the Courier News and to all subscribers and posted at the Township Municipal Building, One Miller Lane, Bedminster, New Jersey on January 12, 2024.  Formal Action May Be Taken.

      c. FLAG SALUTE

  2. PUBLIC COMMENTS
  3. MINUTES: April 11, 2024
  4. CORRESPONDENCE:
    1. Letter from Township Administrator Robin Ray dated April 16, 2024, for an Ordinance amending Chapter XIII Entitled “Land Management” of the Township of Bedminster, Section 13-502 – Stormwater Management

    Letter from Attorney Frank Petrino requesting a postponement for 20 Route 206 LLC. until August 8, 2024.

    5. RESOLUTIONS:

    1. Somerset Hills Shopping Center, Resolution #2024-008
    2. Judy Creelman, Resolution # 24-009
    3. Lisa Dolan, Resolution # 24-010
    6. DETERMINATION OF COMPLETENESS: None
    7.ORDINANCES: None

    8.MASTER PLAN: None
    9.OLD BUSINESS:
    None
    10. NEW BUSINESS:
    None
    11. PUBLIC HEARING(s) PLANNING BOARD

    CONTINUED HEARINGS: None

    NEW HEARINGS:  None

    12.BOARD MEMBER COMMENTS (PB)
    13. PENDING APPLICATION(S) – PLANNING

    20 Route 206 LLC., (PB), 2020-010 Block 71.01 Lot 1

    Preliminary and Final Major Site Plans & C Variances.  Application dated November 11, 2020.  Application postponed by the applicant to August 8, 2024.

    Rt. 202 & 206 LLC, (PB), 2024-002 Block 33, Lot 1

    Preliminary and Final Major Site Plan & C Variance.  Application originally dated January 22, 2024.  Engineer Paul Ferriero’s Completeness Review letter dated January 29, 2024; deemed the application incomplete. Application resubmitted March 18, 2024.  Engineer Paul Ferriero’s Completeness Review letter dated April 9, 2024, deemed the application complete with waivers.  Application scheduled for June 6, 2024.

    14. PUBLIC HEARING(s) BOARD OF ADJUSTMENT

    CONTINUED HEARINGS:  

    2475 Lamington Road LLC (BOA), 2023-003, Block 27 Lot 21 & 22

    D Variance & Site Plan application dated June 8, 2023.23-003 2475 Lamington Road LLC-application.pdf

    Floor Plans page 1 & 2 dated June 5, 2023 06-05-23 2475 Lamington Rd Planning Floor Plan Page 1.pdf and 06-05-23 2475 Lamington Rd Planning Floor Plan PG2.pdf

    Engineer Paul Ferriero’s Completeness Review dated August 11, 2023 Completness Review 8.11.23 1475.pdf

    Historic Preservation Certificate dated October 25, 2023 HPC Certificate of Appropriateness--2475 Lamington Road.pdf

    Lighting Site Plan dated October 31, 2023 Lighting Site Plan 10-31-23.pdf

    Variance Plan dated December 1, 2023 Variance Plan for 2475 Lamington LLC - Revised 12-1-23.pdf

    Response letter from Attorney Michael Osterman dated November 13, 2023 Responce Letter from Attorney Michael Osterman dated November 13, 2024.pdf

    Somerset County Planning Board Application dated December 11, 2023 Somerset County Land Development Application--Filed 12-11-23.pdf

    Letter from Attorney Michael Osterman to SCPB dated December 11, 2023 Letter to SCPB 12-11-23.pdf

    Engineer Paul Ferriero’s Technical Review letters dated November 20, 2023 Technical Review 11.20.23.pdf& December 28. 2023. Technical Review 12.28.23 2475.pdf

    Renderings Front & Right side lamington-rdrighthighres 2475 Lamington Rendering.jpg and lamington-rdfronthighres lamington Rendering.jpg

    Engineer Paul Ferriero’s Technical Review letters dated January 24, 2024 Technical Review- Ferriero 1.24.24.pdf

    Planner Frank Banisch’s memo dated January 24, 2024 Banisch Associates letter- 2475 Lamington Road dated 1-24-24.pdf

    Application prepared by Planner Peter Steck dated Feb. 1, 2024 Bedminster 2475 Lamington Steck Feb 1.pdf

    Color Exhibit prepared by Paul Fox dated Feb. 1, 2024 2475 Lamington LLC - Color Exhibit.pdf

    Letter from Somerset County Planning Board dated March 27, 2024 2475 Lamington Rd BM_Somerset County Planning Board-signed.pdf

    Plans prepared by Architect Joseph Marchese dated April 14, 2024 page 1 04-14-24 RVO-2475 Lamington Rd Planning Bd Rev PG1.pdf

    Plans prepared by Architect Joseph Marchese dated April 14, 2024 page 2 04-14-24 RVO-2475 Lamington Rd Planning Bd Rev PG2.pdf

    Revised Variance and Landscape Plan dated April 9, 2024 2475 Lamington LLC - Variance and Landscape Plans (Revised 4-9-2024).pdf

    Revised Lighting Plan dated April 8, 2024 C-1.50_Revised Lighthing Plan dated 4-8-24.pdf

    Historic Preservation Certificate dated April 18, 2024 HPC Certificate of Appropriateness-signed 4-18-24.pdf

    Application carried until May 2, 2024.

    NEW HEARINGS: None

    15. BOARD MEMBER COMMENTS BOA
    16. PENDING APPLICATION(S) – ZONING /BOA

    17. EXECUTIVE SESSION

    18. ADJOURNMENT