
/ Tools & Services/ Planning and Zoning/ Planning Board/ Planning Board Archived Documents
Planning Board Archived Documents
Planning Board Meeting - Thurs. Dec 17, 2020
Planning Board Meeting Agenda - Thurs. Dec 17, 2020
TODN South Avenue
TODN South Ave Expanded AINS 12.17.2020
PB 2020-15 611-619 West Front St
Exhibit 1 Aerial View
Exhibit 2 Plainfield Avenue View
Exhibit 3 West Front St
Exhibit 4 Courtyard View
John McDonough Planning Exhibits
EP2M Aerial Exhibit dated 12/14/2020
List of Witnesses - Professional Experts
PB Enclosed Witness List and Exhibits
Civil Site Plan revised as of 12-03-2020
Amended Application with attachments
Waste Management Plan Revised 11.12.2020
611 W. Front Architectural Plans 12.04.2020
Traffic Impact Analysis 11.05.2020
Additional Documents
Planning Board Meeting - Thurs. Dec 3, 2020
Planning Board Meeting Agenda – Thurs. Dec 3, 2020
PB 2020-26 1252-1336 Randolph Road
Architectural Plans
Completeness Submission
Executed Application
Additional Documents
PB 2020-25 635 West Front St (Autozone)
2020-09-15 Application
2020-08-10 P&F Site Plan Color
2020-06-26 Boundary & Topographic Survey
2020-07-31 Color Elevations Plan
2020-07-31 Floor Plan
2020-07-27 Authorization
Planning Board Meeting – Thurs. November 5, 2020
Planning Board Meeting Agenda – Thurs. November 5, 2020
TODD South Plan Amendment - 11.5.2020
TODD South Redevelopment Plan Amendment Redlined - 11.5.2020
PB 2020-16 405-407 Watchung Ave
Additional Documents
1959 Trash Generation calculations 10/20/2020
Parker Engineering Topo 10/5/2020
Aerial Shots
Police Division Email
1959 Completeness Letter 9.9.2020
Site Photos
Survey from Parker 8.25.2020
1959 Planning Board R1 9.9.2020
20-07-14 Application
20-08-25 Survey
20-06-29 New Mixed Use Building Plan
20-07-10 Project Description
15-02-12 Deed
Planning Board Meeting - Thurs. Oct 15, 2020
Planning Board Meeting Agenda - Thurs. Oct 15, 2020
PB 2020-22 400-04 Watchung Ave; 131-149 E. 5th St; 401-423 Cleveland Ave
Exhibits
Signed Owner Authorization
Revised Civil Plans 9.18.2020
Block 836 Set - PB Application Architectural Revise 9.23.2020
Refuse - Service Delivery Plans
Revised Application with Attachments
Revise Civil Engineering Plans -9.18.2020
Site Plan Checklist
Tax Certification
W-9 Redacted
Affidavits of Ownership Consent
Application for Waiver Design Request
Political Contribution
Political Disclosure Statement
2020-09-10 Traffic Impact Analysis
Boundary and Topographic Survey
Final SWM Report and Maintenance Plan & Soil Erosion Control
PB Enclosed Submission Docs for Hearing
Planning Board Meeting - Thurs. Oct 1, 2020
Planning Board Meeting Agenda - Thurs. Oct 1, 2020
LSEAP City of Plainfield Intersection Improvements Summary 2020-09-04
LSEAP Contract B1 Union County Concept Design 2020-07-01
Planning Board Meeting - Thurs. September 24, 2020
Planning Board Meeting Agenda – Thurs. September 24, 2020
Planning Board Meeting Cancelled – Thurs. Sept 3, 2020
Planning Board Meeting – Thurs. Sept 3, 2020
Planning Board Meeting Agenda – Thurs. Aug 20, 2020
Planning Board Meeting - Thurs. August 6, 2020
Planning Board Meeting Agenda - Thurs. August 6, 2020
Draft Master Plan for August 6th Planning Board Meeting
Planning Board Meeting - Thurs. July 16, 2020
Planning Board Meeting Agenda - Thurs. July 16, 2020
South Second Street Youth Center Redevelopment Study
Planning Board Meeting - Thurs. July 2, 2020
Planning Board Meeting Agenda - Thurs. July 2, 2020
PB 2020-07 522-526 Park Ave Urban Revival, LLC
PB 2020-07 522-526 Park Ave Review Letters
522 Park Ave Plfd Civil 3.13.2020
522 Park Ave Plfd Drainage 3-13-20
522 Park Ave Plfd Survey 3-13-20
522 Park Ave Plfd Water 3-13-20
522 Park Ave Plfd Sewage 3-13-20
522 Park Ave Plfd Trash 3-13-20
522 Park Ave Plfd Application 3-13-20
5-11-20 Resubmittal
PB 2018-19-Dennis Beni-529-539 West 7th St
19-11-05 Minor Subdivision Plan
20-02-05 Architectural Floor Plan
20-02-14 Planning Review # 1 Minor Sub
Engineering Review Letter #3-529-539 W 7th St
Letter to Applicant-529-539 W 7th St-PMUA
Police Review 02172020
Referral and Request Recommendation Form
18.11.19 Soil Erosion & Sediment Control Plan
Planning Board Meeting - Thurs. June 18, 2020
Planning Board Meeting Agenda - Thurs, June 18, 2020
PB 2019-16 1369 South Plainfield LLC
Application and Supporting Documents
PB 2019-16 Engineering Plans
PB 2016-16 Architectural Plans
PB 2019-16 Refuse & Recycling Report
PB 2019-16 Resubmission Letter
15-07-06 Survey
19-09-25 Stormwater Management Report
PB 2020-05- Amin Family LLC - 2020 West 7th St
PreMarked Hearing Exhibits A1-A20 - 6.17.2020
Revised Exhibit List 6.17.2020
Elevation Rendering Cropped
Apt Entry Elevation Rendering Cropped
Dynamic - Amin Family - Site Plan Rendering
Dynamic - Aerial Exhibit
Dynamic - Vehicle Circulation
Transmittal 00007
Transmittal 00008
P&F Site Plan 20-01-31
Architectural Plan 20-01-30
202 West 7th St Reports - Application
Boundary & Topographic Survey 20-01-14
20-01-00 Drainage Statement
20-01-00 Sanitary Sewerage & Water System Report
20-01-30 Traffic Impact Study
20-02-00 Summary Statement of Operations
Planning Board Meeting Agenda - Thurs. June 4, 2020
PB 2020-09-803 South Ave
2020-06-02 803 South Ave Presentation
2020-05-29 803 South Ave Presentation
2020-05-22 803 South Ave Presentation
0404-99-041 Eden Plainfield NJ Plan Set
SWM Report – Feb 2020
O&M Manual - January 2020
Transmittal-00004
2020-04-30 Sewer Analysis
2018003-059 Survey (Revised surface)
Application & Supporting Documents
2020-02-18 Traffic Impact Study - 803 South Ave
2020-03-06 Submission Package
PB 2019-22-118-120 North Ave
118 North Holdings Affadavit
North Ave 118-120 City Official Review
North Ave 118-120 Exhibit A-1
Plan of Survey
Application and Supporting Documentation
2020-02-10 Site Plan
4.21.2020 Project Description
4.21.2020 Deed
4.21.2020 Flood Hazard
4.21.2020 Search Schedules
Planning Board Meeting May 21, 2020
PB 2018-29 220-232 West Front Street
19-02-20 P&F Site Plan
20-02-14 Floor Plans
West Front St-220-232 - Reports-Application
Planning Board Meeting May 21, 2020
PB 2020-08 1204-1248 Park Ave
Property Survey 9.11.19
Minor Subdivision
1204 Park Avenue - 03 SIGNAGE RENDERING
1204 Park Avenue - 3D Rendering of Building
1204 Park Avenue - 01 AERIAL EXHIBIT
1204 Park Avenue - 02 SITE PLAN RENDERING
20-03-06 Architectural Plans
Application and Supporting Documents
Sanitary Sewer & Potable Water Reports 3-2020
Stormwater Management Analysis Report 2-2020
Site Plan Dynamic - 1204 Park Ave Assoc. LLC Plainfield
PB 2020-08 1204-1248 Park Ave Reports - Application
PB 2020-08 1204-1248 Park Ave Traffic Study 2.17.2020
Planning Board Meeting, Thurs. May 7, 2020
Planning Board Meeting Agenda - Thurs. May 7, 2020
Planning Board Meeting, Thurs. May 7, 2020
PB 2019-17-Sethi and Sachdeva-1052 E.2nd St
20-03-06 Preliminary and Final Site Plans
20-03-18 1052 E2nd St Architectural Design
20-04-02 Sethi Sachdeva Planning Review #2
Engineering Review Letter #2-1052 E.2nd St
Planning Board Review #2- Flood Plain Review
PB 2019-17 STC Review
Police Recommendation -1052 E 2nd St
Zoning Determination- 1052 E 2nd St
Planning Board Meeting, Thurs. May 7, 2020
PB 2010-10 Rushmore Playground Improvement Project
2012T067 Sheet Set Preliminary 2020-04-22
Rendering 2
Rendering