Hillsborough Planning Board Faces Concerns Over Affordable Housing and Environmental Impact

During the recent Hillsborough Planning Board meeting on December 11, 2025, issues were addressed, including concerns over the waiver of environmental regulations for an affordable housing development and a complex site plan for a commercial property. The meeting also saw the resignation of a long-serving board member, discussions on cyber fraud warnings, and a deferral of a redevelopment report.

The meeting opened with a discussion on the implications of waiving environmental regulations for the Glengarry development, an affordable housing project. Maria Janusk, a property owner in Hillsborough Township, expressed alarm over the approved waiver that allowed the removal of over 2,000 trees without replanting requirements. This development is located in an environmentally sensitive area with freshwater wetlands and a flood hazard zone. Janusk argued that such actions posed environmental risks and questioned the township’s decision, highlighting that the waiver was granted due to the project’s status as an inclusionary affordable housing development. She voiced the broader community concern that housing policies could negatively impact local ecosystems, especially in flood-prone areas.

Board members explained that the ability to waive certain regulations for affordable housing developments is due to state legislative mandates and judicial rulings, rather than local decisions. It was clarified that court decisions have upheld that municipal ordinances must not obstruct affordable housing initiatives. A board member stressed, “It all goes back… to the legislature and prior court decisions.” This response aimed to inform Janusk of the broader legal context and suggested she contact local legislators, such as Assemblyman Fryman, for further advocacy.

In another significant matter, the board discussed an application from Dukes Parkway East LLC and Crane Farm LLC regarding a property on Dukes Parkway East. This application sought amended site plan approval with a C variance for a commercial property in the I2 light industrial zone. Moy Handling, a crane service company, and SNR Pools, a pool service business, operate on this site. One focus was on an existing site plan from 1986, which included a buffer zone that had degraded over time. The applicants proposed to restore and expand this buffer to 25 feet, although current ordinances require a 60-foot buffer due to outdoor storage adjacent to a residential area. The applicants argued that due to site constraints, meeting this requirement was not feasible.

James Mance, a licensed engineer and surveyor, presented detailed proposals to revise the 1986 site plan. The revised plan, which last underwent changes in May 2025, suggested modifications like increasing parking spaces and removing excessive impervious surfaces. However, the site had been reclassified as a development under stormwater management rules due to previous miscalculations of impervious areas. Mance acknowledged these errors and confirmed discussions with the board engineer on rectifying them to comply with stormwater management requirements.

Concerns were also raised about outdoor storage regulations, with a particular focus on noise and the visibility of storage areas. The applicant proposed expanding the buffer to 35 feet and agreed to comply with tree preservation and lighting ordinance requirements. Residents voiced concerns about noise levels, particularly from operations involving backup alarms and equipment movements. The board discussed potential sound mitigation measures, such as adding sound padding to fences, to address these issues.

The meeting also highlighted administrative changes, with the resignation of Patty Smith, the board secretary, effective January 1, 2026. Additionally, a cyber fraud warning was issued to applicants, cautioning against emails misrepresenting the township’s planning and zoning department and wrongly requesting funds.

Finally, the board deferred the discussion of the amended Sunnyme Landfill redevelopment area preliminary investigation report to the January 22, 2026, meeting due to a legal notice error. The board noted that a renotice would be necessary to ensure compliance with publication requirements.

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 Ciccarelli
Planning Board Officials:
Robert Wagner, Jr., Shawn Lipani (Committeeman), Robert Peason (Vice Chairman), Carl Suraci (Chairman), James Flagg, Bruce Radowitz, Angelo Vitale, Patricia Smith, Raj Deb (Alt #1), Jason Smith (Alt #2), Eric Bernstein, Esq. (Board Attorney), Mark S. Mayhew, Pe, CME (Board Engineer), David Kois (Planning Director), Marcella McLaughlin (Assistant Director / Zoning Official), Samantha Ball (Assistant Planner / Sustainability Program Manager), Debora Padgett (Administrative Assistant / Planning Board Clerk), Marie Kane (Planning & Zoning Clerk)

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
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