- Home
- Government
- Boards & Committees
- Planning Board
Planning Board
Meetings
- Annual Meeting Schedule
- 7 p.m. in Moorestown Township Council Chambers: 111 W. 2nd Street Moorestown, NJ 08057
| January 15 | August 6 |
| February 5 | September 3 |
| April 2 | October 1 |
| May 7 | November 5 |
| June 4 | December 3 |
| July 2 |
Members
Class I
- Kevin Aberant, Township Manager
Class II
- Edgar "Rudy" Thomas
Class III
- Christopher Keating, Council Member
Class IV
- Robert Musgnug (2026)
- Lisa Petriello (2027)
- Naoji Moriuchi (2027)
- Joseph Maguire (2029)
- Melissa Acaro Burns (2028)
- William Wesolowski (2028)
Alternatives
- D'Arcy DiSpirito (2026)
- Alfred Driscoll (2027)
*All term expiration dates are listed following the committee member's name.
Other Participants
- Patricia Muscella, Board Secretary
- Damian J. Gil, Alternate Board Secretary
- Laura Moore, Recording Secretary
- Danielle Gsell, Alternate Recording Secretary
Contact Information
For more information, email the Planning Board.
Rules & Regulations - 2025 Rules & Regulations
Master Plan Documents
- Final Approved Open Space Element (Aug 2022)
- Final Approved Open Space and Recreation Map (Aug 2022)
- Land Use Plan Map 2019
- Reexamination of the Master Plan: Acknowledging the Past to Inform the Future December 6, 2018
- April 3, 2014 Master Plan Circulation Element (PDF)
- August 1, 2013 Master Plan Conservation Element 08-01-13 (PDF)
- Land Use Element Amendment December 6, 2018
- November 12, 2009 Master Plan Economic Plan Element (PDF)
- December 3, 2009 Master Plan Open Space and Recreation Plan Element (PDF)
- Complete Streets Policy Adopted April 27 2015
- Master Plan 2002 (PDF)
- Moorestown Mall Redevelopment Plan
- Moorestown Bicycle Circulation and Safety Plan
Affordable Housing
Resolutions 2019 - 1997
- 2019 Planning Board Resolutions (PDF)
- 2018 Planning Board Resolutions (PDF)
- 2017 Planning Board Resolutions (PDF)
- 2016 Planning Board Resolutions (PDF)
- 2015 Planning Board Resolutions (PDF)
- 2014 Planning Board Resolutions (PDF)
- 2013 Planning Board Resolutions (PDF)
- 2012 Planning Board Resolutions (PDF)
- 2011 Planning Board Resolutions (PDF)
- 2010 Planning Board Resolutions (PDF)
- 2009 Planning Board Resolutions (PDF)
- 2008 Planning Board Resolutions (PDF)
- 2007 Planning Board Resolutions (PDF)
- 2006 Planning Board Resolutions (PDF)
- 2005 Planning Board Resolutions (PDF)
- 2004 Planning Board Resolutions (PDF)
- 2003 Planning Board Resolutions (PDF)
- 2002 Planning Board Resolutions (PDF)
- 2001 Planning Board Resolutions (PDF)
- 2000 Planning Board Resolutions (PDF)
- 1999 Planning Board Resolutions (PDF)
- 1998 Planning Board Resolutions (PDF)
- 1997 Planning Board Resolutions (PDF)
Forms
- Zoning Map (PDF)
- Planning Board - Land Development Application 06.20.24
- Checklist 1 Minor Subdivision No New Lots or Variances (PDF)
- Checklist 2 Minor Subdivision (PDF)
- Checklist 3 Preliminary Major Subdivision (PDF)
- Checklist 4 Final Major Subdivision (PDF)
- Checklist 5 Site Plan (PDF)
- Checklist 6 Conditional Use (PDF)
- W9 (PDF)
- New Fee Schedule 2021
- Tax Collector Memo for Payment of taxes
- Conceptual Review Application
- Escrow Agreement (PDF)