Planning Board
Planning Board of Adjustment
Desiree Hynes, Planning Board Secretary
George E. Kauffmann Municipal Building
29 Church Street
Keansburg, NJ 07734
Phone: 732-787-0215 Ext. 131 | Fax: 732-787-6399
Office Hours: Monday – Friday, 8:00 a.m. to 4:00 p.m.
Planning Board
The Planning Board pursuant to state law is responsible for the preparation of the Borough’s Master Plan; reexamine the master plan and development regulations at least every six years; and review site plans and subdivisions.
Planning Board Agendas and Minutes
Pursuant to N.J.S.A. 40:55-D-23, the Planning Board consists of nine (9) members and two alternates appointed by the Mayor and Council. Meetings are generally held the second Monday of each month at 6:30 p.m. (workshop session) and 7:00 p.m. (regular meeting) in the George E. Kauffmann Municipal Building, 29 Church Street, Keansburg, NJ 07734
Planning Board Members
Sean Tonne Member Class I Member Mayor’s Designee |
Councilperson |
Dominick Grasso Member Class II Member Borough Official |
Borough Employee |
Michael Donaldson Member Class III Member Councilperson |
Councilperson |
Owen McKenna Member Class IV Member |
Resident Volunteer |
Martin Flynn Member Class IV Member |
Resident Volunteer |
Raymond Preston Member Class IV Member |
Resident Volunteer |
John Donohue Member Class IV Member |
Resident Volunteer |
Michael Mankowski Member Class IV Member |
Resident Volunteer |
Daniel Shields Member Class IV Member |
Resident Volunteer |
Michael Flynn Member Alternate #1 |
Resident Volunteer |
Jennifer Perkel Member Alternate #2 |
Resident Volunteer |
Master Plan Reexamination Report
Planning Board Meeting
6:30 pm – Workshop
7:00 pm – Regular Meeting
Keansburg Borough Hall
29 Church Street, Keansburg
2023 Planning Board Meetings Agendas
April 10th 2023 Meeting
8 Oceanview
19 Carr Avenue – Block 11, Lots 4-7
-
-
- 02-15-23_Resolution_amending Carr Ave Corridor Redevelopment Plan
- 02-15-23_Resolution-amending Block 11 Lots 4-7 Redevelopment Plan
- 2020-10-19_19070P_50+Unit+Submission+-+Plans+only
- 2022.12.16+-+19070P_55+Unit+Submission-Reduced
- 2022-12-15 Updated Parking Layout
- revised site plan_rfy mark up-04-04-23
-
March 13th 2023 Meeting
February 6th 2023 Meeting (revised)
Redevelopment Study – Grandview Apartments – Carr Avenue
173 Forest Avenue
31 – 32 Twilight Avenue
JANUARY 9TH 2023 MEETING REVISED
_______________________________________________________________________
2022 Planning Board Meetings
Planning Board 10.17.22 Agenda
ELECTRONIC APPLICATIONS
4 Berry Street
4 Berry Issued for Zoning 06232022 25X22
42 West Shore Street
42 W. Shore St Issued for Zoning 06222022
kyoScan-7.8.2022-42 W. Shore St
58 Center Avenue
58 Center Ave Zoning 06232022 25X22
___________________________________
AUGUST 8TH 2022 MEETING (revised 8.8.22)
ELECTRONIC APPLICATIONS
2 Willow Street
2 Willow St Property Survey and shed assembly
2 Willow St Taxes and 200ft Search
27 Cottage Place
Planning Board 05.09.22 Agenda
Planning Board 05.09.22 Agenda
KNBG-01508_Proposed Beach Pavilion_Construction Set_3-28-22
Hoff – 4 Berry Street
Hoff – 10 Murray Lane
Hoff – 42 West Shore Street
Hoff – 58 Center Avenue
Planning Board 03.07.22 Agenda special meeting
Planning Board 01.10.22 Agenda
_______________________________________________________________________
July 12, 2021 @ 6:30 pm – 9:00 pm
at Borough Hall, 29 Church Street, Keansburg, NJ 07734
ELECTRONIC APPLICATIONS
7 Woodside Avenue
48 Center Avenue
288 Beachway
288 Beachway Site Plan Set 7.2021
2021-06-29 SEI-1911 Boundary Topographic Survey
________________________________________________________________
ELECTRONIC APPLICATIONS
Planning Board June 14th 2021 Meeting Agenda
June 14, 2021 @ 6:30 pm – 9:00 pm
Planning Board Meeting 7 p.m.
Join Zoom Meeting
https://zoom.us/j/96760828121?pwd=VWlqVzdUTFRSM2orY2lXWW1obENvZz09
Meeting ID: 967 6082 8121
Passcode: 381502
One tap mobile
+13126266799,,96760828121#,,,,*381502# US (Chicago)
+16465588656,,96760828121#,,,,*381502# US (New York)
_____________________________________________________________________
49 Garfield Avenue Application Documents:
49 Garfield_Blueprint_and_Location-Survey
49 Garfield_Minor Subdivision Plan
49 Garfield_SubDivision and Variance Application
89 Pineview Application Documents:
89 Pineview Ave_Blueprints and Location-Survey
89 Pineview Variance submitted
25 Cottage Place Application Documents:
25 CottagePlace_Variance Application
25CottagePlace_Blueprints and Location-Survey
_____________________________________________________________________
ELECTRONIC APPLICATIONS
Planning Board May 10th 2021 Meeting Agenda
Planning Board Meeting 6:30 p.m. workshop / 7 p.m. meeting
May 10, 2021 @ 6:30 pm – 9:00 pm
Planning Board Meeting 7 p.m.
https://zoom.us/j/95435563539?pwd=aWhyTy9mZENmRXJnanFWS05RdEo1QT09
Meeting ID: 954 3556 3539
Passcode: 603344
One tap mobile
+13017158592,,95435563539#,,,,*603344# US (Washington DC)
+13126266799,,95435563539#,,,,*603344# US (Chicago)
10-12 Frances Place Application Materials
12 FRANCES PLACE -PARKING PLAN
12 FRANCES PL-BOROUGH OF KEANSBURG-APROVAL EXPEND DRIVEWAY-NOV 2020
Application 10-12 Frances Place May 2021
DRIVEWAY – SIDEWALK PERMIT 10-12 Frances Place May 2021
Elevation Certificate 10-12 Frances Place May 2021
Layout 1 (10-12 Frances Place) May 2021
Site Plan 10-12 Frances Place May 2021
28 Commodore Application Documents
28 Commodore Elevation Certificate
__________________________________________________
April 12, 2021 Special Planning Board Meeting
41 Ocean Blvd
Architectural Plans 41 Ocean Blvd 3 29 2021
Engineering Plot Plan 41 Ocean Blvd 3.29 2021
Rocchio Res-Rendering-41 Ocean Blvd 3.29.2021
Rocchio -Site Plan-SK-4 Rendering-C1 41 Ocean Blvd 3.29.2021
_________________________________________________
March 29, 2021 Special Planning Board Meeting –
Hearing for this matter has been cancelled
69-71 Carr Avenue Application:
69-71 CARR AVE APPLICATION 3.2021
69-71 Carr Ave.- Keansburg SITE PLANS 3.2021
DENIEL LETTER 69-71 Carr Avenue
Prop Town_69-71 Carr Ave ARCHITECTURAL
SURVEY 67-71 Carr Avenue 3.2021
_____________________________________________________
March 8, 2021 Planning Board Meeting
________________________________________________
February 8, 2021 Planning Board Meeting
67 Carr Avenue:
67 Carr Ave – 1861 Revised PB Set 12-3-19 drawings
41 Ocean Blvd
200901 – Rocchio – 41 Ocean Blvd
41 Ocean Blvd 200914-Rocchio-Rendered Site Plan Print 3 2.8.2021
41 Ocean Blvd Rocchio – SK-3 [Adjacent Lot Exhibit] 2.8.2021
41 Ocean Blvd Rocchio – SK-2 R7 Updated With Lastest Adjacent Lots Exhibit 2.8.2021Â
41 Ocean Blvd Rocchio 201009 – Plot Plan r0 (1) 2.8.2021
41 Ocean Blvd Rocchio Survey (1) 2.8.2021
41 Ocean Blvd-Rocchio Res-Rendering Print 24×36-200910 2.8.2021
_________________________________________________________________
RESCHEDULED:
Rocchio, 41 Ocean Blvd Bulk Variance, Use Variance for a construction of a new Single-Family Dwelling. Will be carried to October 19th, 2020 Meeting.
41 Ocean Blvd (updated for October 19, 2020 Planning Board Meeting)
41 Ocean Blvd 200923 – SK-2 R5 2nd Engineering Review (1)
41 Ocean Blvd 201009 – Plot Plan r0
19 Carr Avenue – October 19, 2020 Planning Board Meeting
19 Carr Ave 2020-10-09_Full Set
Architect Plans (1) 19 Carr Avenue
PLANNING BOARD MEETING AGENDAS
2021
- Planning Board May 10th 2021 Meeting Agenda
- Planning Board April 12th 2021 Meeting Agenda
- Special Planning Board Meeting March 29, 2021 agenda
- Planning Board March 8th 2021 Meeting Agenda
- Planning Board February 8th 2021 Meeting Agenda
- Planning Board January 25th 2021 Meeting Agenda
2020
- December 14, 2020 Meeting CANCELLED
- Planning Board November 9th 2020 Meeting Agenda
- Planning Board October 19th 2020 Meeting Agenda
- Planning Board September 14th 2020 Meeting Agenda
- Planning Board August 10th 2020 Agenda
- Planning Board July 13th 2020 Agenda
- Planning Board June 8th 2020 agenda
- May 2020 Meeting CANCELLED
- Planning Board April 20th 2020 Special Meeting Agenda
- February 10, 2020 Meeting CANCELLED
- Planning Board January 13th 2020 agenda
PLANNING BOARD MEETING MINUTES