Old Bridge Township Planning Board Reviews Glenwood Country Club Sound Wall Proposal

In the recent Old Bridge Township Planning Board meeting, the major focus was on the amended major preliminary and final site plan for Segi LLC’s Glenwood Country Club. The board engaged in an extensive discussion regarding the proposed changes to the sound wall, which is intended to address noise concerns for the surrounding community, particularly the Glenwood Apartments. The amendments included the construction of a berm and the use of plantings for aesthetic enhancement and additional sound mitigation.

The applicant’s representative presented six exhibits. The aim of the new design is not only to reduce noise but also to create a visually appealing barrier. The board and the representative deliberated on various aspects of the construction, such as the height and orientation of the berm, the species of plantings for the berm, and the effectiveness of these measures in noise reduction. The possibility of using vinyl fencing instead of wood was discussed, with the board ultimately deciding to maintain design consistency.

A point of discussion revolved around the effectiveness of the sound barrier over time, considering the maintenance of the trees and the landscape. The board deliberated on the type and location of plantings.

Additionally, the board considered the location of the berm in relation to the nearby Glenwood Apartments and the potential benefits of additional landscaping. There was a specific focus on the impact of the proposed berm on sound mitigation, including its height and the potential for noise reduction.

The board members discussed the merits of a 14-foot sound wall compared to a landscape berm, taking into account both noise reduction and visual appeal. They agreed to collaborate with the developer on the final details of the plan.

The public comment period was opened during the meeting, but no members of the public took the opportunity to speak. Following the discussion, the board went into executive session to deliberate on pending litigation related to the project.

Furthermore, the meeting addressed the adjournment of an application by Le Development Group LLC, which received unanimous approval from the board. This application was not the primary focus of the meeting but was one of the procedural actions taken by the board.

Two resolutions related to site plans for Oldbridge Entertainment LLC and St. Mary and Archangel Raphael Coptic Orthodox Church were also approved during the meeting. These approvals were part of the board’s routine procedures and were not the centerpiece of the discussions.

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:
Eleanor Walker
Planning Board Officials:
Barbara Cannon, Edward Lauer, Kasey Lenning, Owen Henry, Gary Hagopian (Mayor Designee), Erik DePalma, Daniel Joseph Renna, Joseph Pedi, Tina Masella, Keith McIsaac, James Brennan (Alternate #1), Edward Ferrara (Alternate #2), Daniel Holihan (Vice Secretary), Joseph Sordillo (Attorney)

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
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
Morrison County
Mower County
Nicollet County
Olmsted 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