Asbury Park Council Approves Key Affordable Housing Ordinance Amid Mixed Reactions

During the recent Asbury Park City Council meeting, the council focused on topics, including the approval of an ordinance related to affordable housing and a financial agreement for a major redevelopment project. Ordinance 20263 was a focal point, pertaining to a financial agreement with Memorial Avenue Holdings Urban Renewal Company LLC for a redevelopment project on Memorial Drive. This ordinance proposed a Payment in Lieu of Taxes (PILOT) structure, which would begin at 10% of annual gross revenue for the first five years, increasing incrementally thereafter. While the ordinance was ultimately adopted, it received mixed reactions, with one council member casting a dissenting vote.

The redevelopment project on Memorial Drive is set to include 92 units, with a 20% affordable housing set-aside. This translates to 19 units designated as affordable, adhering to a mandated mix that considers very low, low, and moderate-income categories. Additionally, the project will provide approximately 11,800 square feet of commercial space and 107 off-street parking spaces. A council member explained that the financial agreement’s projections had been reviewed by a consultant and deemed fair, with payments expected to exceed minimum requirements for a long-term tax exemption.

Public comments were solicited on Ordinance 20263, allowing for community input before a mixed vote saw the ordinance’s adoption. The single opposing vote highlighted ongoing discussions within the council regarding the financial and community impacts of such redevelopment projects.

In addition to the redevelopment ordinance, the council addressed several other topics. Ordinance 20264 was introduced to repeal and replace the existing development fees ordinance, aligning it with updated affordable housing regulations. A consulting planner explained that the updated ordinance was essential for the city to continue collecting development fees, which contribute to the affordable housing trust fund. These changes reflect new requirements from the Department of Community Affairs and ensure compliance with state affordability standards. Following a brief public comment period, the ordinance was adopted unanimously.

Ordinance 20265 was also introduced. The ordinance seeks to regulate the management of affordable housing units, specifying income limits, bedroom requirements, and unit sizes. Design requirements were also included to enhance living conditions for low and moderate-income households. After public comments were invited, the ordinance was adopted with unanimous support.

In addition to these critical ordinances, the council handled various resolutions, such as Resolution 2026136, commemorating the 100th anniversary of the American Shore and Beach Preservation Association, and Resolution 2026137. Both resolutions received unanimous approval.

The council also approved Resolution 2026138, authorizing an application to the New Jersey Urban Enterprise Zone Authority for $75,000 in zone assistance funds. These funds are intended to establish a citywide urban enterprise zone marketing program.

During the meeting, council members shared community updates. One council member praised local organizations, the Mercy Center and Trinity, for their efforts in assisting unhoused individuals during harsh winter weather. Another member shared a positive interaction with the Asbury Park High School video club, highlighting the students’ professionalism in their documentary project about the city.

The meeting also featured public participation, where residents voiced concerns and inquiries. One resident expressed frustration over the status of documents related to a prior meeting and questioned a pilot program’s impact on tax revenues. The mayor responded, noting that the documents were still being finalized and a special meeting might be scheduled to address the concerns.

Another resident, Henry Mau, offered assistance in restoring local buildings, emphasizing a desire for collaboration rather than confrontation with the council. The council expressed openness to constructive dialogue.

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 Moor
City Council Officials:
, Amy Quinn, Deputy, Angela Ahbez-Anderson, Councilmember, Eileen Chapman, Councilmember, Yvonne Clayton, Councilmember

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