Old Bridge Township Plans Redevelopment Zone Expansion

In a recent meeting, the Old Bridge Township Planning Board discussed updates regarding local development projects and zoning modifications. The board addressed a proposed area investigation study for the redevelopment at the intersection of Jake Brown Road and US Highway 9, as well as the inclusion of Cheesecake Quake Farm into the Redevelopment Zone. The meeting also dealt with an application for amended major preliminary and final site plan approval for HHFT Urban Renewal LLC, which includes the use of a mezzanine area in a warehouse building. Furthermore, a zoning board application for a 45-acre property previously divided into two different zones was reviewed, underlining the impact of the newly adopted Redevelopment plan on required variances.

The focus of the meeting was the discussion of the area investigation study for the intersection of Jake Brown Road and US Highway 9. The study proposed to expand the Redevelopment Zone to include an additional parcel, specifically the recently sold Cheesecake Quake Farm. This inclusion was based on the property meeting the criteria set forth by the Redevelopment law, given its state of abandonment and existing infrastructure. The board examined the current zoning of the property, the advantages of being designated as a Redevelopment Zone, and whether such a designation would allow developers to alter the zoning in the future. The potential benefits of Redevelopment were brought to light, emphasizing the opportunity for negotiated agreements and enhanced control over the development process.

The area investigation study sparked a conversation among the board members regarding the implications of the Redevelopment Zone. The members examined the differences between the current zoning and the proposed designation, exploring the potential for improved land use and development control. The discussion was thorough, yet the public hearing concluded without any comments from the audience. Subsequently, the board moved to adopt a resolution for the area investigation study, further advancing the redevelopment initiative for this strategic location.

Next on the agenda was the application from HHFT Urban Renewal LLC, which sought amended approval for a previously unauthorized mezzanine area within a warehouse building. The attorney for the applicant clarified the oversight that led to the mezzanine’s construction and use without proper approval. Initially authorized, the mezzanine had been inadvertently excluded from the architectural plans submitted with the initial application. The applicant was now seeking to rectify this by obtaining the necessary approvals post-construction.

The discussion on the amended site plan approval illuminated various aspects of the warehouse’s operations, including its use for showroom displays and virtual meetings. Despite the addition of the mezzanine, the number of employees remained unchanged, and the applicant assured the board that retail sales did not take place on the premises.

In the course of reviewing the amended site plan application, a previous zoning board application for a 45-acre property was also discussed. This property had required variances due to its division across two zoning districts. However, with the adoption of the Redevelopment plan, the property became fully compliant with the new requirements, rendering the prior variances unnecessary. The applicant highlighted the completion of all 171 parking spaces as originally approved, despite the parking spaces being marginally smaller than the ordinance required.

A board member referred to a transcript from a prior hearing to confirm that the showroom component had been a part of the original application, thus not constituting a new addition. The board also debated the office space within the warehouse, comparing parking ratios to those in other projects. The provision of an elevator for handicap accessibility to the showroom was confirmed, addressing concerns about compliance with accessibility standards.

The meeting took a brief turn towards public engagement when a member of the audience inquired about the timeline for a warehouse project and its potential traffic impact. In response, a board member outlined the redevelopment project process and recommended that the public review previous hearings for comprehensive details. The attendee expressed interest in further information, which prompted the board to encourage watching future meetings for updates.

Following these discussions, the board conducted a motion and roll call vote, which resulted in favor of the proposed developments.

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
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