Asbury Park Planning Board Approves Redevelopment and Infrastructure Projects

The Asbury Park Planning Board recently held a meeting to deliberate on community development projects, including the installation of a transformer on Bangs Avenue and the redevelopment of a former tire and gas station site. The board also reviewed an application for Monroe Avenue, which ultimately received approval. The planning board emphasized the importance of these projects in meeting the city’s housing needs, while ensuring adherence to regulations and community standards.

The meeting began with a focus on the power supply for a building on Bangs Avenue. Concerns were raised by board members about the potential impact on future developments due to the installation and location of a 500 KVA Transformer. Joseph Mele, a professional civil engineer, testified about the need for the transformer to power up the building on Bangs Avenue. The board members, including Chairwoman Barbara Krzak and Vice Chair Rick Lambert, engaged in a debate about the need for screening the transformer and the accuracy of the plans. The board decided to wait for a response from the city council before making a final decision.

Next on the agenda was the application for Monroe Avenue. The board reviewed updated plans for the building, which included adjustments to the building layout, parking spaces, and lighting fixtures. The applicant’s engineer provided detailed testimony about the removal of planter beds, adjustments to parking spaces, and revisions to the lighting plan. Despite concerns about windowless bedrooms and setbacks, the application was approved with certain conditions, including the need for more EV charging stations and adherence to setback regulations.

A transformative project involving the redevelopment of a former tire and gas station site into a mixed-use development was also discussed. The project aims to address the city’s need for affordable housing. The applicant indicated that the project would exceed the required 20% affordable housing units. There was robust discussion around the variances and deviations being sought, including setbacks, lot coverage, open space, and parking requirements. The planning consultant, Michele Alonso, emphasized the project’s alignment with the community’s housing needs, the design features such as the green roof, and the potential benefits for the neighborhood.

The board also reviewed a preliminary major subdivision for the demolition of a historic church to create six new single-family residential lots. The resolution was passed with a focus on compliance with zoning regulations, future development requirements, and jurisdictional approvals. The board members, including Councilmember Yvonne Clayton and Transportation Director James Bonanno, raised questions about the incorporation of public and board comments into the record and clarified the process of memorialization of the resolution.

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 B. Moor
Planning Board Officials:
Marie Rodrigues (Board Secretary), Michele Alonso (Director of Planning and Redevelopment) Barbara Krzak (Chair), Rick Lambert (Vice Chair), Yvonne Clayton (Councilmember), James Bonanno (Transportation Director), Eric Galipo, Michael Goonan, Jim Henry, Daniel Sciannameo, Jennifer Souder, Alexis Taylor

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
Borough Council
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
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
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
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
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
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
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
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
Filter by sourcetypes
Minutes
Recording