Howell Township Zoning Board Approves Key JCPNL Infrastructure Project and Church Parsonage

In a detailed session on July 28, 2025, the Howell Township Zoning Board approved significant infrastructure projects, including Jersey Central Power and Light Company’s (JCPNL) Clean Energy Corridor Project and a new parsonage for the Freehold Church of Christ. Both approvals followed discussions about compliance with local regulations and public safety.

The most noteworthy agenda item involved JCPNL’s application for a use variance and preliminary final site plan approval to replace existing public utility structures and enhance the substation at Laravey as part of the New Jersey Clean Energy Corridor Project. JCPNL, represented by Benjamin Nadell, outlined the plan to remove 60 existing structures and install 31 new steel monopoles, alongside improvements to the existing substation. The board had previously discussed aspects of this application on July 14, 2025, and requested further testimony regarding the infrastructure connecting the JCPNL substation to a project by Mayott.

The board, in collaboration with JCPNL, adopted a phased approach to construction, delaying some work until Mayott received its construction permits. This strategy was agreed upon after discussions with the board’s professionals. Another point of discussion was the height of the security fence around the substation, with an agreement reached to design the fence without barbed wire while potentially reaching a height of 10 feet. JCPNL planned to seek a variance for this height, which the board members supported as it addressed security concerns without violating municipal regulations.

Further testimony from Mr. Josempa, a witness for JCPNL, confirmed that specific improvements, including structures and an optical fiber communication cable highlighted in red on a diagram, would not be constructed until Mayott secured its construction permits. This decision relieved the developers from returning to the board for approval at a later date, as they emphasized clarity by suggesting that the exhibit showing the improvements be included as a full sheet in the plan set.

The board opened the floor for public comments on this point, but no members of the public came forward. After a brief discussion, a motion to close the public session passed without opposition, and the board moved to approve the application.

Another development was the approval of a new parsonage for the Freehold Church of Christ. The application sought to construct a one-story parsonage attached to the church on Strickland Road. The church’s attorney noted that this application had been previously approved in 1992, including necessary variances. The parsonage, described as a modest structure measuring 1,387 square feet and standing 15 feet high, aimed to provide housing for a full-time minister.

Board discussions included concerns about stormwater management, with plans indicating dry wells for the parsonage. The board also addressed the continuation of previously granted waivers, such as one for sidewalk installation along the right-of-way. A board member expressed no issues with maintaining these waivers, given the nature of the addition. Additionally, there were comments about the need for right-of-way dedication or easement to enhance access to the master plan, which the applicant agreed to address.

The board addressed tree clearing. A restriction on renting the parsonage to outside tenants was discussed, with the applicant confirming that this was not anticipated. This application, having been presented in various forms to the board over 35 years, was ultimately approved unanimously following a roll call vote.

The meeting also covered the application from SCB Farmingdale LLC to construct a 1,500 square foot detached garage in the SED-1 zone. The project involved a three-car garage with additional site improvements on properties located on Squankum Road. The board discussed the non-conforming nature of the property, which is undersized for the current zoning requirements. Despite some concerns about the garage’s potential commercial appearance, the representative clarified that it was intended for personal storage.

The board sought to ensure the application was recorded accurately to prevent any future misuse of the property. The applicant agreed to conditions of approval, such as relocating the driveway and constructing sidewalks, which were deemed important by the board. A motion to approve the application was made, leading to a roll call vote that resulted in unanimous approval.

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:
John Leggio
Zoning Board Officials:
Glenn Cantor, Thomas O’Donnell, Jose Orozco, Richard Mertens, Matthew Hughes III, Nicholas Borrillo, Michael Ryan, Annmarie Scottson (Alternate 1), John Kabourakis (Alternate 2)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
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