Holmdel Council Approves Signage for Self-Storage Facility

In a recent meeting, the Holmdel Town Council addressed a variety of issues, the most compelling of which was a zoning variance request concerning the signage for a new self-storage facility. The variance sought approval for four signs instead of the two allowed by the township code, with the largest sign proposed to be larger than the permitted size to ensure visibility from a nearby state highway. After a discussion, the council agreed to the variance with conditions attached regarding engineering review and lighting restrictions. Additionally, the council approved two resolutions concerning variances for building structures.

The self-storage facility’s signage became the focal point of the meeting as the case presented by the applicant’s attorney and a professional planner detailed the need for the variances. The main contention was the size of the building-mounted sign, which at 57.75 square feet exceeded the maximum allowed area of 40 square feet. The applicant justified the need for the larger sign based on the height of the lettering required for adequate visibility for drivers on the state highway.

The council’s discussion on the signage was comprehensive, considering factors such as the total aggregate area of all signs being within the allowable limit of 72.5 square feet and the nature of the three smaller signs, which were intended for directional purposes rather than advertising. The applicant argued that the variances would not only provide a desirable visual environment but also align with opportunities for non-residential development as stated in the town’s master plan.

The professional planner’s testimony supported the applicant’s case by highlighting the architectural compatibility of the proposed facility with the neighborhood and the proposed signage’s compliance with the township’s aesthetic standards. Visual representations of the site and proposed signage were provided to the board members, who were familiar with the area and surrounding developments. This led to a discussion about the visual impact of the proposed signs and their harmony with the neighborhood.

Comparisons were drawn to existing signage in the area, such as the LA Fitness sign, to demonstrate that the proposed signs were not out of character. The details of the construction, coloring, and placement of the signs were scrutinized, with particular attention paid to the company’s national branding and the functionality of the signs in directing to the loading area and office location.

After the extensive review and discussion of the signage proposal, the council members voted to approve the signage with conditions. These conditions included a requirement for an engineering review and stipulations regarding the illumination of the signs to ensure they would not adversely affect the area’s character.

Following the decision on the signage, the council moved on to memorialize two items related to variances for building structures. Resolution 153 40 involved a variance for a combo access structure, and resolution 20416 concerned a variance for an accessory structure. Special conditions were discussed for each variance, such as the relocation of structures and the submission of as-built plans, with both resolutions receiving approval from the council.

The meeting concluded with updates on future agenda items. These included appeals to the zoning board and an upcoming gas station project. The meeting was then adjourned following a motion that was seconded and approved.

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:
Rocco Impreveduto
City Council Officials:
Deputy Brian Foster, Committeeman DJ Luccarelli, Committeeman Joe Romano, Committeewoman Kim LaMountain

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