Millburn Board Debates Extension and Transformer Relocation for Development Project

In a recent session, the Millburn Town Planning Board deliberated on a development project on Woodland Road, which has been the subject of local attention due to its proposed amendments and extension requests. The meeting centered around application 237, which sought to address the relocation of transformers outside of the building and to extend the protection period for the approvals by one year.

The property, formerly a Texaco gas station, was rezoned in late 2019 to accommodate a 62-unit inclusionary community along with 10,000 square feet of medical office space. The applicant had already secured various external agency approvals but encountered a delay due to requirements from JC P&L, which mandated the transformers to be outside the building. The applicant’s civil engineer, Michael Lonzafama, presented a modified building footprint to facilitate the transformer relocation, which led to a reduction of the building by approximately 1,100 square feet.

The board’s discussion was heavily focused on the technicalities of the modifications, the environmental impact, and the potential noise implications for the surrounding residential areas. The applicant sought a waiver from submitting a new environmental impact statement (EIS), as the modification was minor and did not change the overall scope of the project. The board granted the waiver, allowing the hearing to continue.

Public testimony and concerns were raised about the potential noise emission from the transformers, prompting the applicant to commit to studying sound-deadening solutions in the concrete wall to mitigate any noise. The board also considered the impact of the transformer placement on the number and layout of affordable housing units within the project. The applicant reassured that the unit count and affordability requirements remained unchanged despite the modifications.

The applicant’s request for an extension of the site plan approval became a focal point of debate, with the developer citing challenges in obtaining necessary approvals from the utility company, which had delayed the project. Members of the public expressed concerns about the possible changes in tenancy for the additional space, questioning if this would represent a material change to the application. The board’s planner addressed the issue, noting a recently passed rooftop prohibition ordinance, which necessitated enclosures for rooftop amenities. The applicant argued that the use of the space remained consistent with the original plan.

A member of the public questioned the placement of affordable housing units within the architectural plans, prompting a clarification that the units were distributed throughout the project. The applicant’s legal counsel discussed the extensive negotiation process with JCPL over the transformer placement, emphasizing efforts to comply with the resolution of approval.

The board considered various viewpoints on granting the extension request, debating the legal standards and the developer’s diligence. Ultimately, the board granted the extension for one year, until October 6, 2024, taking into account the developer’s vested interest in the project and the need to comply with original approvals.

Another notable topic of discussion was the introduction of two ordinances. One aimed to amend the prohibited uses section of the DRZ in the township, which included a list of further prohibitions such as pawn shops, sexually oriented businesses, and smoke shops. Board members debated the definitions of these uses and their alignment with the character of the township. A roll call vote determined that the ordinance was inconsistent with the master plan.

The board also discussed a proposed demolition ordinance. The ordinance required applications to be made to the Historic Preservation Commission prior to the issuance of a total demolition permit and included an appeal process for decisions. The ordinance was eventually voted not inconsistent with the master plan.

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:
Annette Romano
Planning Board Officials:
Beth Zall, Gaston Ryan Haupert, Corey Biller, Alison Canfield, Michael Cohen, Debra Nevas, Frank Saccomandi, Sujatha Shanmugasundaram, Srini Vijay, David Cosgrove, Michael Zion, Steven Warner (Board Attorney), Martha Callahan (Township Engineer)

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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording