Bedminster Greenlights Critical Generator for AT&T Amid Affordable Housing Adjustments

In a recent meeting, the Bedminster Land Use Board approved a site plan for AT&T’s emergency generator installation, addressing power outage concerns, while also tackling affordable housing obligations and parking regulations. The generator, crucial for maintaining operations at AT&T’s data center, requires a variance due to a reduction in parking spaces. Concurrently, discussions on housing centered on adapting to new state regulations and fulfilling obligations under the Fair Housing Act.

The installation of the emergency generator at the AT&T facility located on Route 206 dominated discussions due to its vital necessity. The generator is intended to prevent future incidents like a significant power outage in 2024 that resulted in extensive damage to the building. During that outage, the HVAC system failed, causing a temperature spike in the data center that triggered a sprinkler system and led to approximately half a million dollars in damages. The urgency of the generator installation, particularly with impending summer storms, was emphasized by representatives who noted the critical nature of the generator for operational reliability.

The generator, a 1,250-kilowatt unit powered by diesel, will be accompanied by an 8,000-gallon above-ground fuel tank. This installation requires the removal of nine parking spaces from the existing 1,030, necessitating a variance due to parking regulations. The site currently has 1,021 spaces post-variance approval. The representatives assured the board that the reduction would not impact the parking situation, citing the current availability and potential future adjustments as corporate policies evolve regarding remote work.

The board also scrutinized the generator’s noise and odor implications. The generator is designed with a sound enclosure to attenuate noise to 65 dBA at 25 feet. The nearest residences are 300 feet away, so the sound is expected to dissipate further. Concerns about diesel exhaust odor were acknowledged, though the representatives assured compliance with emission standards.

The AT&T site plan includes testing the generator monthly for about 20 minutes during business hours to minimize disruptions. Suggestions were made to inform residents of the testing schedule. Parking concerns were also addressed, with observations that employees might need to adjust parking practices to mitigate perceived shortages, particularly as corporate policies change.

In parallel, the board discussed affordable housing obligations, noting a legislative shift that impacts rental bonuses and focuses on non-institutional housing types. The township’s current plan, which includes 72 units for the fourth round of obligations, must adapt to these new priorities. The township has a robust surplus of units from prior rounds that can be credited towards current obligations. However, nine additional family rental units are still needed.

There was discussion about the KRE project, which is supposed to include 28 affordable housing units. However, the project has not yet been constructed, and modifications are being considered to reduce the total number of units while still meeting housing requirements. The township’s compliance is expected to remain valid until 2035, with monitoring by the Department of Community Affairs (DCA) to ensure obligations are met.

The board emphasized the importance of documenting past and ongoing efforts to ensure compliance and secure credits for completed projects. The township’s strategy includes integrating changes to align with legislative priorities while maintaining protections against potential litigation for inadequate housing plans.

The necessity of the AT&T generator was linked to public health and safety, with past power outage issues underscoring its critical nature. The decision to approve the generator was made with an understanding that the infrastructure is vital for uninterrupted services.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Lawrence F. Jacobs
Land Use Board Officials:
R. Colin Hickey, Carol Guttschall, Louis DiGiovine, Tim Walter, George Rodelius, Anna Orabona, Jeffrey Leonard, Steven Fuerst, Vincent DeMartino, Janine DeLeon (Land Use Board Administrator)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording