Flemington Planning Board Tackles Stormwater Mishap and Escrow Concerns in March Meeting

During the March 30, 2026, meeting of the Flemington Planning Board, discussions took place about stormwater management issues at Liberty Village and the adequacy of escrow fees for development projects. The meeting focused on addressing immediate civic concerns, reviewing ordinances, and managing administrative protocols, while also planning for future improvements in town governance.

A prominent issue discussed was the recent flooding incident at Liberty Village, attributed to the disruption of stormwater lines by a contractor associated with George Malone. The disruption, occurring amid heavy rain, led to flooding in several homes. The mayor explained that the plot plan for the site had clearly warned against removing these lines until new ones were installed. This incident raised questions of negligence or oversight, as conflicting opinions emerged from the contractor, demolition crew, and municipal site inspector, Remington Vernick. George Malone, the redeveloper, expressed frustration over the mishap and had already procured materials for repairs, with plans to compensate affected homeowners and seek reimbursement from the contractor. Uncertainty remained about the timing of the last inspection by Remington Vernick, and questions were raised about the timeline for reopening the road related to this site, which was initially intended to take eight weeks.

In the realm of financial management, the board addressed concerns about the adequacy of escrow fees, which are collected from applicants to cover the costs of professional services during development reviews. Members noted that current fees might not cover the actual expenses, particularly for engineering reviews. The risk to the town’s budget was highlighted if escrows were insufficient, especially if an application were denied and the applicant refused to cover remaining fees. A review of past projects and escrow funds was proposed to assess their adequacy. The board also expressed a need to survey nearby municipalities to understand their fee structures.

The board also considered the distinction between application schedules for redevelopment areas versus traditional site plans. A proposal was made to analyze historical data on escrow expenditures, focusing on instances where accounts went negative or required replenishment, to better understand financial patterns.

Attention turned to updating ordinances, particularly Ordinance 20267, which aimed to refine traffic regulations and parking rules. The ordinance, focusing on areas around Bloomfield, had passed a public hearing without issue. Additionally, discussions were held about a resolution compliance ordinance targeting non-compliant property owners, particularly at “Turntable Junction.” While modifications to this resolution were deemed minor, they would be revisited.

Discussions also included the Historic Preservation Commission (HPC), which is planning a house and garden tour for June 6. The board reviewed the HPC property list, with a deadline for approval set for April 30. A notable point of discussion was the designation of the Union Hotel, which was being changed to “significant, non-contributing, historic contemporary” due to recent additions. Concerns about procedural implications led to a decision that changes in designations must adhere to the public process outlined in the ordinance. The need for clear communication between administrative changes and those requiring public hearings was emphasized, prompting a proposal to create separate lists for each category.

The meeting also covered administrative matters, such as the distribution and timing of agenda packets. Members agreed on the importance of sending out materials early to allow adequate review time. Additionally, the board voted on the appointment of a new conflict attorney, Scott Wilhelm Espire, following a previous attorney’s conflict of interest. Minor adjustments to the planning board’s bylaws were also discussed, including typographical corrections and the procedure for appointing a temporary secretary in the absence of the designated board secretary.

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:
Marcia A. Karrow
Planning Board Officials:
Michael Campion, Adrienne Fusaro, Karen Giffen, James Hill, Todd Cook, Jeffrey Doshna, Hannah Weitzman, Bryan Cimino, Milissa Swingle, Don Eckel, Dennis Schoeb, Robert Clerico (Engineer), Kara Kaczynski (Attorney), Elizabeth McManus (Planner), Jay Troutman (Traffic Engineer), Eileen Parks (Secretary)

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