Somers Point Awards Naval Officer, Adopts Redevelopment Plan

In a recent meeting, the Somers Point City Council recognized Naval Aviation Electrician Second Class Petty Officer Keegan McDevit for his service and adopted resolutions including a redevelopment plan for a property on Mays Landing Road and the designation of NJ Maze Landing LLC as the redeveloper. The council also approved a grant for road safety improvements and discussed various ordinances and resolutions concerning the city’s growth and community welfare.

The meeting opened with a unanimous commendation for Keegan McDevit, acknowledging his contributions as a member of the United States Naval Aviation. Following this, the council delved into matters of urban development and community planning. A notable ordinance was passed authorizing the city to accept funds for the acquisition of property, which is a step towards enhancing the local infrastructure and public resources.

The redevelopment plan for a property on Mays Landing Road was a critical point of discussion, concluding with the adoption of the ordinance. This redevelopment plan is a strategic component of the city’s revitalization efforts and aims to address the area’s needs for improvement and modernization.

Alongside urban development, financial management was a spotlight issue. The council celebrated the receipt of a $771,000 grant, earmarked for road safety improvements. Somers Point’s recognition as a budget-friendly destination for retirees was another topic of discussion.

The Somers Point Historical Society’s activities, including building maintenance and an upcoming event focusing on the history of trains in the area, were outlined by a council member.

In fiscal matters, the council carried out necessary housekeeping by adopting minor changes to resolution number 175 and passing a tax refund resolution.

Resolution number 180, designating NJ Maze Landing LLC as the redeveloper, marked a step towards urban renewal and development. This partnership between the city and the private redeveloper is instrumental in the progression of the city’s long-term development goals.

The council also tackled administrative procedures, approving resolution number 181. This resolution authorizes the city’s COA (Council on Affordable Housing) and Redevelopment council to appear before the planning board, a move that further integrates the city’s development and affordable housing strategies.

New business items included the approval of a social affairs permit for the American Legion Clark Edison post.

During the public comment segment, residents expressed concerns over financial issues, including allegations of being overcharged for sewer lines by the city. The grievances spotlighted the need for transparency and accountability in the city’s billing practices.

Following public comments, the council took a five-minute recess before moving into an executive session to discuss updates on COA matters, ongoing litigation, and attorney-client privileged communication regarding COA contracts and projects.

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:
Dennis Tapp
City Council Officials:
Janice Johnston, Joseph McCarrie, Sean McGuigan, Howard Dill, Richard DePamphilis, Mike Owen, Charles Haberkorn

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