Piscataway Township Planning Board Approves Site Plan for a property on New England Avenue

The Piscataway Township Planning Board convened to deliberate on several matters, with the approval of a major site plan for Stag Industrial Holdings LLC on New England Avenue standing out as a focal point. This decision, following a detailed presentation and discussion, allows for substantial site modifications aimed at attracting high-quality tenants to the existing warehouse facility.

A central topic of the meeting was the comprehensive plan for site improvements on New England Avenue, presented by representatives of Stag Industrial Holdings LLC. Michael Floyd introduced the application, seeking major site plan approval, bulk variance approval, and design waivers. The property, which currently houses a 10,846 square-foot warehouse in a light industrial zoning district, is slated for exterior improvements without expanding the building’s size or footprint. These enhancements are intended to make the site more appealing to prospective tenants.

Rob Hawkins, Vice President of Asset Management for Stag Industrial, articulated the company’s strategy to target prime markets and emphasized the importance of these improvements in securing a desirable tenant. “These proposed improvements will help to market this building to get a high-quality tenant in there,” he stated. The board invited public questions regarding Hawkins’s testimony, but none were forthcoming.

Tom Bashard Jr., the project engineer, provided further insight into the plan, presenting an aerial photograph of the property and addressing comments from various professionals. He detailed the proposed modifications, which include reconfiguring the driveway to accommodate two-way tractor-trailer movements and installing a new sidewalk along the site frontage, along with a new fiber optic cable for Township use. However, existing street trees along New England Avenue would need to be removed, with plans to replace them with new street trees.

Significant site improvements include adding 55 new trailer spaces, 12 loading docks, and 94 car parking spaces. Variances were requested for the existing building setback, which is slightly less than required, and for signs located closer to the property line than permitted. Bashard confirmed compliance with existing drainage patterns and stormwater management requirements, and noted that impervious coverage would be reduced overall.

The landscape plan introduced a sidewalk of porous pavement to support new street trees, although it was clarified this was not intended for stormwater management. Waivers were sought for several landscape requirements, including front yard setback and lighting at property lines. The existing parking lot’s location within the building setback line also prompted a waiver request.

Lighting plans were addressed with plans to install new poles and energy-efficient LED fixtures, necessitating a design waiver due to current light spillage onto neighboring properties. The new setup aims to be less intrusive than existing fixtures.

Lance Landcraft Jr., an expert witness, spoke on the zoning variances requested. He explained the application sought a C1 hardship variance for the building setback, citing impracticality in relocating the building. He also addressed C2 flexible variances, asserting the benefits of modernization outweighed any detriments. The site is designated for warehouse use, and enhancements are important to meet logistical demands. Landcraft argued that the variances would not impair public good or zoning ordinance intent, describing them as minimal and non-intrusive.

Following Landcraft’s testimony, the floor was opened for board and public questions, but none were posed. The board then moved to approve the application unanimously, with a resolution to be prepared for the next meeting.

In addition to the site plan discussion, the board reviewed other agenda items. A resolution concerning bulk variance and minor subdivision for LRN Properties LLC was adopted, and an ordinance amendment introducing a fee schedule for permits was approved without objection. The meeting concluded with routine acknowledgments and preparations for the subsequent session.

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:
Brian C. Wahler
Planning Board Officials:

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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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