- Home
- Government
- Committees, Commissions & Boards
- Planning Board
Planning Board
Past Meetings:
To view past Planning Board meetings through APTV, click here.
Links to view applications for upcoming Planning Board meetings can be found below. Please contact the Board Secretary with any questions or assistance with documents at 732-502-5724 or Marie.Rodrigues@cityofasburypark.com
Current applications before the Planning Board:
* 700-704 Monroe Avenue/500 Main Street, Monroe Avenue Realty, LLC, Block: 2503 Lots: 1-5
- 700-704 Monroe Avenue/500 Main Complete Application Documents
- 700-704 Monroe Avenue/500 Main Public Notice & Publication
- 700-704 Monroe Avenue/500 Main Board Exhibits/Report
- 700-704 Monroe Avenue/500 Main Supplemental Documents
- 700-704 Monroe Avenue/500 Main Revised Board Reports
- 700-704 Monroe Avenue/500 Main Supplemental Documents
- 700-704 Monroe Avenue/500 Main Supplemental Documents
- 700-704 Monroe Avenue/500 Main Revised Board Reports
- 700-704 Monroe Avenue/500 Main Supplemental Documents for 10.2.23
- 700-704 Monroe Avenue/500 Main Revised Board Reports for 10.2.23
* 900-901 Mattison Ave. Denholtz Properties, Block 603, Lots 3-9 & Block 607 Lot 8
- 900-901 Mattison Ave. Complete Application Documents
- 900-901 Mattison Ave. Public Notice & Publication
- 900-901 Mattison Ave. Professional Reports
____________________________________________________________________________________________________________________________________________________
2023 Amendment to the 2019 Asbury Park Housing Element and Fair Share Plan
(PLANNING BOARD APPROVED 9/18/23)
Proposed State of New Jersey Electric Vehicle Ordinance
(PLANNING BOARD APPROVED 9/18/23)
CITY OF ASBURY PARK ARTS & CULTURE PLAN
(PLANNING BOARD APPROVED 8/21/23)
*637 & 701 Lake Avenue, Jemal's National Guard Armory, LLC, Blocks 2406 & 2404, Lots 1 & 11
(PLANNING BOARD APPROVED 8/7/23)
- 637-701 Lake Ave. Complete Application Documents
- 637-701 Lake Ave. Board Exhibits/Report
- 637-701 Lake Ave. Revised Board Exhibits/Report
- 637-701 Lake Ave. Proof of Notice
- 637-701 Lake Ave. Revised Board Reports
- 637-701 Lake Ave. Supplemental Documents
- 637-701 Lake Ave. Revised Board Reports
- 637-701 Lake Ave. Supplemental Documents
1012 Asbury Avenue, Shared Equities, CO, Monroe Avenue Realty, LLC, Block 501, Lots 1 & 2 (PLANNING BOARD APPROVED 7/17/23)
*407 LAKE AVENUE RESOLUTION AMENDMENT / TOLL BROTHERS ASBURY PARK RENEWAL, LLC / BLOCK 3103, LOT 1 (PLANNING BOARD APPROVED 7/17/23)
*115 Fourth Ave/1209 Ocean Ave/150 Fifth Ave, Somerset Asbury Park Renewal LLC, Block 4105, Lots 1, 3 & 4 (PLANNING BOARD APPROVED 7/17/23)
- Complete Application Documents
- Public Notice & Publication
- Professional Reports
- Supplemental Documents for 7.17.23
- Professional Reports for 7.17.23
* 917 3rd Avenue, MA 917 3rd, LLC, Block 302, Lot 11 (PLANNING BOARD APPROVED 3/6/23)
- 917 3rd Complete Application Documents
- 917 3rd Public Notices
- 917 3rd Board Exhibits/Reports
- 917 3rd Supplemental Documents
- 917 3rd Revised Board Reports
- 917 3rd Supplemental Documents
*1012 Asbury Avenue, Block 501, Lot 1 & 2 (PLANNING BOARD RECOMMENDED 4/3/23)
- 1012 Asbury Ave. Exhibits/Reports
*208 Main St. Block 2402, Lot 16 (PLANNING BOARD APPROVED 4/3/23)
- 208 Main St. Complete Application Documents
- 208 Main St. Public Notice & Publication
- 208 Main St. Board Exhibits/Report
*416 Bond St, Block 2505, Lot 2.02 (PLANNING BOARD APPROVED 2/27/23)
- 416 Bond Complete Application Documents
- 416 Bond Public Notice & Publication
- 416 Bond Board Exhibits/Report
* 200-210 5th Avenue, The Asbury Hotel Amendment, Block 4104, Lot 13 (PLANNING BOARD APPROVED 2/6/23)
- 200-210 5th Complete Application Documents
- 200-210 5th Public Notice & Publication
- 200-210 5th Professional Reports
* 614 Cookman Avenue, 614 Cookman, LLC, Block 2404, Lot 6 (PLANNING BOARD APPROVED 2/6/23)
- 614 Cookman Complete Application Documents
- 614 Cookman Public Notice & Publication
- 614 Cookman Board Exhibits/Report
- 614 Cookman Supplemental Documents
* 545 Lake Avenue Amendment, 545 Lake Avenue Urban Renewal, LLC, Block 3105, Lot 4.02 (PLANNING BOARD APPROVED 1/9/23)
- 545 Lake Complete Application Documents
- 545 Lake Public Notice & Publication
- 545 Lake Board Exhibits/Report
- 545 Lake Revised/Supplemental Documents
* 527 Bangs Avenue Amendment, Pearlbud Realty, LLC, Block 3101, Lots 9 &10 (PLANNING BOARD APPROVED 10/3/22)
- 527 Bangs Complete Application Documents
- 527 Bangs Public Notice & Publication
- 527 Bangs Board Exhibits/Report
* 407 Lake Ave, Toll Brothers Asbury Park Urban Renewal LLC, Block 3103, Lot 1 (PLANNING BOARD APPROVED 10/17/22)
- 407 Lake Complete Application Documents
- 407 Lake Public Notice & Publication
- 407 Lake Board Exhibits/Report
* JLD Investment Group, LLC, 701-705 Second Avenue Block: 2703 Lot 3, R1 Zone (PLANNING BOARD DENIED 8/1/22)
- 701-705 Second Complete Preliminary Application Documents
- 701-705 SecondPublic Notice & Publication
- 701-705 SecondBoard Exhibits/Report
- 701-705 SecondSupplemental Documents
- 701-705 SecondOpposition Documents
- 701-705 SecondSupplemental Documents
- 701-705 SecondOpposition Documents
* Memorial Avenue Holdings, LLC, 900-904 Springwood Avenue, Block 705, Lots 1-4, SAR Zone (Planning Board APPROVED 7/11/22)
- 900-904 Springwood Complete Application Documents
- 900-904 Springwood Public Notice & Publication
- 900-904 Springwood Board Exhibits/Report
- 900-904 Springwood Revised/Supplemental Documents
- 900-904 Springwood Revised/Supplemental Documents
- 900-904 Springwood Supplemental Documents
* K. Hovnanian Holdings NJ, LLC, 216 Third & 215 Second Avenues Block 4003, Lots 1-2, 12-14 & 16 (Planning Board APPROVED 7/11/22)
- 216 3rd/215 2nd Complete Site Plan Application Documents
- 216 3rd/215 2nd Complete Subdivision Application Documents
- 216 3rd/215 2nd Referral from Council/TRC Documents
- 216 3rd/215 2nd Public Notice & Publication
- 216 3rd/215 2nd Board Exhibits/Reports
- 216 3rd/215 2nd Revised/Supplemental Documents
- 216 3rd/215 2nd Supplemental Exhibits
- 216 3rd/215 2nd Supplemental Exhibits
- 216 3rd/215 2nd Revised/Supplemental Exhibits
* Council Referral of Redevelopment Plan 1201 Memorial Drive (Planning Board REFERRED TO COUNCIL 2/7/22; 1/24/22)
* Amendment to the CBD Redevelopment Plan to permit a microbrewery, Block 2404 (Planning Board RECOMMENDED 6/21/21)
* Referral of the Municipal "Opt-Out" Ordinance (Planning Board RECOMMENDED 6/21/21)
* Asbury Park Beach Club, Asbury Partners, LLC- 1500 Ocean Avenue, Blocks 4502 Lot 1.123 (Planning Board Reconsideration 9/27/21; APPROVED 6/7/21; 01/25/21; 12/14/20; 11/16/20; 10/19/20; 9/14/20; 2/24/20; 2/3/20; 1/27/20; 12/9/19; 10/28/19; 9/9/19; 8/12/19; 6/24/19; 5/29/19):
- AP Beach Club Supplemental Documents for 9/14/20 Meeting
- AP Beach Club Supplemental Documents for 12/14/20 Meeting
- AP Beach Club Marked Applicant Exhibits (Revised for 12-14-2020 PB Meeting)
- AP Beach Club Marked Board Exhibits (Revised for 10-19-2020 PB Meeting)
- AP Beach Club Marked Opposition Exhibits (Revised for 10-19-2020 PB Meeting)
- AP Beach Club InSite Planning Report for 11/16/20 Meeting
- AP Beach Club Fence Study for 3/18/21 DRC Meeting
- AP Beach Club Updated Fence Study for 5/21/21 DRC Meeting
- AP Beach Club Supplemental letters re: reconsideration for 9/27/21 meeting
- Beach Club Reconsideration Documents
* City of Asbury Park Stormwater Control Ordinance - (Planning Board Meeting APPROVED 03/01/2021; 02/22/21):
- AP Stormwater Ordinance for 2-22-2021 PB Meeting
- Revised AP Stormwater Ordinance for 3-1-2021 PB Meeting
- Approved Resolution to Council w/ Amendment
* Amendments to the City of Asbury Park Zoning Ordinance/Land Development Regulations - (Planning Board APPROVED 02/22/21; 02/04/21; 12/07/20; 10/5/20):
- Zoning Ordinance Amendments-Complete Documents
- Zoning Ordinance Amendments- Revised for 12-7-2020 PB Meeting
- Zoning Ordinance Amendments- Revised for 2-4-2021 Special PB Meeting
- Zoning Ordinance Amendments- Revised for 2-22-2020 PB Meeting
- Council Referring Resolutions
* Amendments to the Main Street Redevelopment Plan (Planning Board APPROVED 5/3/21)
Meetings
- Generally twice each month on the first and third Mondays at 7 p.m.
- City Hall
1 Municipal Plaza
City Council Chambers (Bangs Avenue Entrance)
Asbury Park, NJ 07712
Agendas & Minutes
Agendas are available prior to the meetings. Minutes are available following board approval.
View Most Recent Agendas and Minutes
View 2022 Planning Board Meeting Schedule and Annual Notice
About the Planning Board
The City of Asbury Park Planning Board is comprised of 9 regular members, and 2 alternates.
The Planning Board is responsible for the creation and adoption of the City Master Plan (PDF). It also reviews most applications for development including site plan, subdivision, and conditional use applications. All development applications for projects within a redevelopment area are also reviewed by the Planning Board.
The Planning Board also acts in an advisory capacity to the Mayor and City Council when new land development regulations, or changes to existing land development regulations, are proposed. The Planning Board provides comments and recommendations to the Mayor and City Council prior to any ordinance being adopted.
To Submit an Application to the Planning Board
Submit completed application forms (see Resource section below), along with all required documents, to Michele Alonso, Director of Planning and Redevelopment for review.
Resources
Application Forms
City of Asbury Park Master Plan & Re-Examination Report
-
Michele Alonso, AICP, PP
Director of Planning and RedevelopmentPhone: 732-502-5711