Skip to main content
Department of State

Office of Planning Advocacy

The Hon. Tahesha Way, Lt. Governor and Secretary of State

Centers and Endorsed Plans

Endorsed Plans

Plan Endorsement Documents/MSAs Received
Date refers to date petition endorsed.
Documents listed reflect those received via electronic submission.
Plan Endorsement documents are available for review at BAC-Planning.

Date Endorsed: 01/16/2018
Lakewood Draft Recommendation Report & PIA.
Lakewood Petition/List of Documents
Lakewood Petition Appendices A-C
Lakewood Petition Appendices D-H
Lakewood Petition Appendices I-M
Lakewood Petition Maps
Lakewood Petition Addendum
Lakewood Consistency Report/Draft Action Plan
Lakewood Action Plan Items
Lakewood Letter to Mayor 11/08/06
Lakewood Extension Letter 11/22/06
Lakewood Draft Action Plan
Lakewood Master Plan Reexamination Report
Lakewood Extension Letter 05/21/07
Lakewood Preservation Letter
Lakewood Public Comments 10/03/07
Lakewood Letter to Mayor 11/13/07
Lakewood Extension Letter 11/26/07
Lakewood Community Vision Presentations
Lakewood Community Vision Notices
Lakewood Public Comments 07/09/08
Lakewood Community Vision 3 & 4
Lakewood Smart Growth Plan 11/30/09
Lakewood Amended Petition/GIS
Lakewood Status Letter
Lakewood 2013 Master Plan Reexamination Report
Lakewood Background Tables
Lakewood Smart Growth Plan - June 2013 Revision
Lakewood GIS Submission - June 2013
Lakewood Smart Growth Plan 10/29/13
Lakewood Final Petition Documents
Lakewood Extension Request
Certified Resolution No 2017-03 Lakewood Four-Month Extension
Draft Lakewood Master Plan
Lakewood Comments on Master Plan
Lakewood Water Supply Documents
Lakewood September Master Plan Revisions
Lakewood October Master Plan Revisions
Lakewood Conservation and Well Head
Lakewood Water Conservation and Well Head Protection
Lakewood Zoning
Lakewood Ordinance 2017-24 Riparian Buffer Overlay Zone - final as adopted
Lakewood Ordinance 2017-42 Amend UDO Stormwater Mgt RSIS - final as adopted
Lakewood Ordinance 2017-51 Amend UDO - Master Plan - final as adopted
Lakewood Ordinance 2017-52 PDNC Cluster - final as adopted
Lakewood Recorded Deed of Conservation Restriction 12-8-17
Lakewood Notice of Action 01/16/18
Lakewood Master Plan 12/06/17
Date Endorsed: 01/02/2018
Toms River Petition/List of Documents 03/01/06
Toms River Draft Master Plan 03/01/06
Toms River ERI/NRI Maps 03/01/06
Toms River Consistency Report/Draft Action Plan 05/23/06
Toms River Action Plan Items 11/01/06
Toms River Letter to Mayor 11/15/06
Toms River Extension Letter 11/22/06
Toms River Action Plan 02/15/07
Toms River Extension Letter 05/22/07
Toms River Additional Action Plan Submissions 09/26/07
Toms River Letter to Mayor 11/13/07
Toms River Extension Letter 11/26/07
Toms River State Agency Proposed Centers 02/19/08
Toms River Extension Letter 03/03/08
Toms River Action Plan 03/04/08
Toms River Extension Letter 09/24/08
Toms River Extension Response 12/09/08
Toms River Public Comments-ALS 12/04/08
Toms River Action Plan Status Report 03/20/09
Toms River Action Plan Status Report 03/19/09
Toms River Action Plan Status Report 05/05/09
Toms River Action Plan Status Report 06/12/09
Toms River Impervious Cover Report 09/09/09
Toms River 2009 Action Plan
Toms River Action Plan Status Report 10/16/09
Toms River Action Plan Submission 10/30/09
Toms River Action Plan Submission 11/10/09
Toms River September 2016 Materials Submission Part 1 09/28/16
Toms River September 2016 Materials Submission Part 2 09/28/16
Toms River Draft Report and PIA 12/16/16
Toms River PPA Comments - Toms River Petition for Plan Endorsement 01/04/17
Toms River Reply Ltr. G Scharfenberger 01/06/17
Toms River Twp DRAFT PIA01/17/17
Toms River SPC Reso 2017-02 Toms River Conditional PE 01/18/17
Toms River Zoning Material 10/31/17
Toms River Notice of Action 01/02/18
Date Endorsed: 12/07/2011
Barnegat040411
Barnegat CAFRA
Barnegat Endorsement Materials
Notes:
Barnegat Town Center Barnegat Core
Date Endorsed: 09/28/2011
Middle Twp Petition Documents
Middle Twp Consistency Report/Draft Action Plan
Middle Twp Public Comments 06/07/07
Middle Twp Extension Response
Middle Twp Action Plan Items
Middle Twp Transportation Study
Middle Twp Biennial Exhibits
Notes:
Cape May Court House Regional Center, Del Haven Village Center, Goshen Hamlet, Green Creek Village Center, Hildreth Village Center, Rio Grande-Whitesboro-Burleigh Regional Center, Swainton Village Center
Date Endorsed: 05/16/2007
Stafford Full Petition
Stafford Biennial Report
Notes:
Stafford Regional Center
Notes:
Beverly City, Burlington City, Burlington Twp., Cinnaminson Twp., Delanco Twp., Delran Twp., Edgewater Park Twp., Florence Twp., Palmyra Borough, Riverside Twp., Riverton Twp., Willingboro Twp.
Notes:
Bayonne City, East Newark Borough, Guttenberg Town, Harrison Town, Hoboken City, Jersey City, Kearny Town, North Bergen Twp., Secaucus Town, Union City, Weehawken Twp., West New York Town
Cedarbridge Lakewood Twp Ocean County 01/16/18
Route 70 East Lakewood Twp Ocean County 01/16/18
Route 70 West Lakewood Twp Ocean County 01/16/18
Route 9 Lakewood Twp Ocean County 01/16/18
Cross and Prospect Lakewood Twp Ocean County 01/16/18
Oak Street Lakewood Twp Ocean County 01/16/18
Route 70 Toms River Twp Ocean County 01/02/18
Route 37 West Toms River Twp Ocean County 01/02/18
Route 37 East Toms River Twp Ocean County 01/02/18
Route 9 Toms River Twp Ocean County 01/02/18
Cross and Prospect Toms River Twp Ocean County 01/02/18
Oak Street Toms River Twp Ocean County 01/02/18
Berkeley Berkeley Town Core Ocean County 07/06/12
Barnegat Barnegat Township Ocean County 12/05/11
Galloway Downtown Galloway Township Atlantic County 12/05/01
Smithville Town Center Galloway Township Atlantic County 12/05/01
Lakewood Industrial Park Lakewood Twp Ocean County 01/16/18
James and Prospect Industrial Park Lakewood Twp Ocean County 01/16/18
New Gretna Bass River Township Burlington County 08/21/13
Hickory Lane Berkeley Twp Ocean County 07/16/12
PSE&G Lower Alloways Creek Township Salem County 07/24/02
Burlington County Route 130 Corridor (14 Nodes) Burlington County 04/28/99

Designated Centers of the State Plan

TYPE KEY: UC: Urban Center RC: Regional Center T: Town V: Village H: Hamlet *Plan Endorsement
Ordered alphabetically by county. Start: Designation Date, Expire: Expiration Date
List as of 01/16/18.

Center Municipality Type Start Expire
Atlantic City Atlantic City UC 06/12/92  
Oceanville Galloway Twp V 12/05/01 06/30/20
Smithville Galloway Twp T 12/05/01 06/30/20
Wrangleboro Estates Galloway Twp T 12/05/01 06/30/20
Center Municipality Type Start Expire
Ridgefield Ridgefield Boro T 05/20/94 06/30/20
Center Municipality Type Start Expire
Beverly-Delanco-Edgewater Park Beverly City, Delanco Twp, Edgewater Park Twp T 04/28/99 06/30/20
Burlington Burlington City T 04/28/99 06/30/20
Chesterfield Chesterfield Twp H 04/06/00 06/30/20
Crosswicks Chesterfield Twp V 04/06/00 06/30/20
Sykesville Chesterfield Twp H 04/26/00 06/30/20
TDC Receiving Area Chesterfield Twp V 04/26/00 06/30/20
Riverside-Cambridge Delran Twp, Riverside Boro T 04/28/99 06/30/20
Willingboro-Edgewater Park Edgewater Park Twp, Willingboro Twp T 04/28/99 06/30/20
Florence-Roebling Florence Twp T 04/28/99 06/30/20
Palmyra-Riverton-East Riverton Palmyra Boro, Riverton Boro, Cinnaminson Twp T 04/28/99 06/30/20
Vincentown Southampton Twp V 09/22/99 06/30/20
Wrightstown Wrightstown Boro T 10/16/13 10/16/23
Center Municipality Type Start Expire
Camden Camden UC 06/12/92  
Gloucester Gloucester City T 01/28/98 06/30/20
Center Municipality Type Start Expire
Avalon Avalon Boro T 10/27/99 06/30/20
Cape May Cape May City T 10/17/12 10/17/22
Cape May Point Cape May Point Boro V 07/15/09 06/30/20
Clermont Dennis Twp V 05/15/13 05/15/23
Dennisville Dennis Twp V 05/15/13 05/15/23
Ocean View Dennis Twp V 05/15/13 05/15/23
South Dennis Dennis Twp V 05/15/13 05/15/23
South Seaville Dennis Twp V 05/15/13 05/15/23
Cape May Court House Middle Twp RC 09/28/11 09/28/21
Del Haven Middle Twp V 09/28/11 09/28/21
Goshen Middle Twp H 09/28/11 09/28/21
Green Creek Middle Twp V 09/28/11 09/28/21
Hildreth Middle Twp V 09/28/11 09/28/21
Rio Grande-Whitesboro-Burleigh Middle Twp RC 09/28/11 09/28/21
Swainton Middle Twp V 09/28/11 09/28/21
Ocean City Ocean City RC 11/24/09 06/30/20
Stone Harbor Stone Harbor Boro T 10/27/99 06/30/20
Marmora-Palermo-Beesleys Point Upper Twp T 02/21/07 06/30/20
Petersburg Upper Twp V 02/21/07 06/30/20
Seaville Upper Twp T 02/21/07 06/30/20
Tuckahoe Upper Twp V 02/21/07 06/30/20
West Cape May West Cape May Boro T 04/16/08 04/16/21
The Wildwoods North Wildwood City, Wildwood City,
Wildwood Crest Boro, West Wildwood Boro
RC 04/22/98 06/30/20
Center Municipality Type Start Expire
Bridgeton Bridgeton City RC 12/05/01 06/30/20
Mauricetown Station Commerical Twp H 02/02/00 06/30/20
Mauricetown-Haleyville Commerical Twp V 06/19/02 06/30/20
Laurel Lake Commerical Twp V 06/19/02 06/30/20
Port Norris Commerical Twp V 06/19/02 06/30/20
Cedarville Lawrence Twp V 06/18/03 06/30/20
Port Elizabeth-Bricksborro Maurice River Twp V 02/02/00 06/30/20
Dorchester-Leesburg Maurice River Twp V 02/02/00 06/30/20
Heislerville Maurice River Twp V 02/02/00 06/30/20
Delmont Maurice River Twp V 02/02/00 06/30/20
Millville-Vineland Millville City, Vineland City RC 05/20/94 06/30/20
Center Municipality Type Start Expire
Newark Newark City UC 06/12/92  
Center Municipality Type Start Expire
Woolwich Woolwich Twp RC 04/18/08 04/18/21
Center Municipality Type Start Expire
Jersey City Jersey City UC 06/12/92  
Center Municipality Type Start Expire
Flemington Flemington Boro T 12/05/01 06/30/20
Center Municipality Type Start Expire
Hightstown Hightstown Boro T 03/26/97 06/30/20
Hopewell Hopewell Boro V 09/24/93 06/30/20
Princeton Princeton RC 09/29/95 06/30/20
Trenton Trenton City UC 06/12/92  
Washington Town Center Robbinsville Twp T 04/22/98 06/30/20
Center Municipality Type Start Expire
Cranbury Cranbury Twp V 06/26/96 06/30/20
Historic Old Bridge East Brunswick Twp V 05/19/04 06/30/20
Kingston Franklin Twp, South Brunswick Twp V 05/16/01 06/30/20
Metuchen Metuchen Boro T 03/26/97 06/30/20
Milltown Milltown Boro T 09/18/02 06/30/20
New Brunswick New Brunswick City UC 06/12/92  
Center Municipality Type Start Expire
Allentown Allentown Boro V 05/15/02 06/30/20
Asbury Park Asbury Park City UC 05/18/05 06/30/20
Atlantic Highlands Atlantic Highlands Boro T 03/29/00 06/30/20
Englishtown Englishtown Boro V 06/19/02 06/30/20
Freehold Freehold Boro T 10/22/97 06/30/20
Long Branch Long Branch City RC 10/17/12 10/17/22
Manasquan Manasquan Boro T 05/24/00 06/30/20
Midtown Neptune Neptune Twp T 06/19/02 06/30/20
Red Bank Red Bank Boro RC 05/29/96 06/30/20
Center Municipality Type Start Expire
Dover Dover Town RC 12/02/94 06/30/20
Lincoln Park Lincoln Park Boro T 05/15/02 06/30/20
Mendham Mendham Boro V 02/24/95 06/30/20
Morristown Morristown Town RC 12/01/95 06/30/20
Mount Arlington Moount Arlington Boro V 12/05/01 06/30/20
Netcong Netcong Boro T 09/27/00 06/30/20
Center Municipality Type Start Expire
Barnegat Barnegat Twp T 12/07/11 12/07/21
Berkeley Town Center Berkeley Twp T 07/06/12 07/06/22
Brick Brick Twp T 06/20/07 06/30/20
West Creek Eagleswood Twp V 04/23/03 06/30/20
Lacey Lacey Twp T 06/15/19 06/15/29
Downtown Lakewood RC 01/16/18 01/16/28
Mystic Island Little Egg Harbor Twp T 06/28/00 06/30/20
Parkertown Little Egg Harbor Twp V 06/28/00 06/30/20
Waretown Ocean Twp T 12/07/05 06/30/20
New Egypt Plumsted Twp T 07/24/96 06/30/20
Seaside Heights Seaside Heights Boro T 07/16/03 06/30/20
Stafford Stafford Twp RC 05/16/07 06/30/20
Downtown East Toms River RC 01/02/18 01/02/28
Downtown West Toms River RC 01/02/18 01/02/28
Route 37 West Toms River RC 01/02/18 01/02/28
Tuckerton Tuckerton Boro T 06/28/00 06/30/20
Center Municipality Type Start Expire
Bloomingdale Bloomingdale Boro T 02/25/98 06/30/20
Haledon Haledon Boro T 04/26/00 06/30/20
Paterson Paterson City UC 06/12/92
Totowa Totowa Boro T 06/24/98 06/30/20
Wanaque Wanaque Boro T 02/25/98 06/30/20
Center Municipality Type Start Expire
Elmer Elmer Boro T 01/07/08 06/30/20
Salem Salem City RC 12/01/99 06/30/20
Woodstown Woodstown Boro T 10/29/93 06/30/20
Center Municipality Type Start Expire
Bedminster Bedminster Twp V 09/20/01 06/30/20
Pluckemin Bedminster Twp V 09/20/01 06/30/20
Bernardsville Bernardsville Boro T 04/28/99 06/30/20
Bound Brook-South Bound Brook Bound Brook Boro, South Bound Brook Boro T 06/28/00 06/30/20
Bridgewater Bridgewater Twp RC 10/16/13 10/16/23
Raritan Raritan Boro RC 10/16/13 10/16/23
Somerville Somerville Boro RC 10/16/13 10/16/23
Far Hills Far Hills Boro V 03/01/01 06/30/20
Manville Manville Boro T 06/28/00 06/30/20
Millstone Millstone Boro V 01/17/13 06/20/20
North Plainfield North Plainfield Boro T 10/16/02 08/30/20
Rocky Hill Rocky Hill Boro V 05/16/01 06/30/20
Warren Warren Twp T 10/16/02 06/30/20
Watchung Watchung Boro V 10/16/02 06/30/20
Center Municipality Type Start Expire
Andover Andover Boro T 12/04/96 06/30/20
Branchville Branchville Boro V 06/16/04 06/30/20
Hopatcong Hopatcong Boro T 04/28/95 06/30/20
Montague Montague Twp T 04/23/03 06/30/20
Newton Newton Town RC 09/24/93 05/15/23
Hainesville Sandyston Twp V 04/23/03 06/30/20
Layton Sandyston Twp V 04/23/03 06/30/20
Sparta Sparta Twp T 07/16/03 06/30/20
Stanhope Stanhope Boro T 10/16/02 06/30/20
Vernon Vernon Twp T 07/16/03 06/30/20
Center Municipality Type Start Expire
Elizabeth Elizabeth City UC 06/12/92
Center Municipality Type Start Expire
Mount Herman Hope Twp H 06/28/00 06/30/20
Hope Hope Twp V 06/28/00 06/30/20
Washington Washington Boro, Washington Twp T 05/26/99 06/30/20

Expired Centers

These centers have expired as of the dates listed below:

Oxford (V, Warren 01/07/08)
Byram (V, Sussex, 05/19/10)

Partially Expired Centers

These centers have partially expired as of the dates listed below.
Percentage is percent of original center remaining after partial expiration:

There are no Partially Expired Centers at this time.

Pinelands Centers

Based on a Memorandum of Agreement by and between the New Jersey State Planning Commission and the New Jersey Pinelands Commission, the following places receive the same benefits as designated centers, since they are certified as in conformance with the New Jersey Comprehensive Management Plan for the Pinelands.

Municipal Location Pinelands Management
Area Designation
Corresponding Center
Buena Borough and Buena Vista Township Pinelands Town Town Center
Egg Harbor City and Galloway Twp Pinelands Town Town Center
Town of Hammonton and Mullica Twp Pinelands Town Town Center
Lakehurst Borough Pinelands Town Town Center
Manchester Township (Whiting) Pinelands Town Town Center
Woodbine Borough Pinelands Town Town Center
Berlin Borough and Berlin Township Pinelands Regional Growth Area Town Center
Medford Lakes Center Pinelands Regional Growth Area Borough Town
Stafford Township Pinelands Regional Growth Area Regional Center (1)
Various municipalities Pinelands Regional Growth Area To be determined (2)
(1) The Stafford Township Regional Growth Area is associated with a Regional Center designated by the State Planning Commission in that portion of Stafford Township located within the Pinelands National Reserve but outside of the Pinelands Area.
(2) Other Pinelands Regional Growth Areas must be evaluated to determine the most appropriate center designations.
Center Municipality County County
Belcoville Weymouth Twp Atlantic V
Collings Lake Buena Vista Twp Atlantic V
Cologne-Germania Galloway Twp Atlantic V
Dorothy Weymouth Twp Atlantic V
Elwood Mullica Twp Atlantic V
Estell Manor Estell Manor City Atlantic H
Folsom Folsom Boro Atlantic V
Milmay Buena Vista Twp Atlantic H (3)
Mizpah Hamilton Twp Atlantic V
Nesco Mullica Twp Atlantic V
Newtonville Buena Vista Twp Atlantic H
Pomona Galloway Twp Atlantic V
Port Republic Port Republic City Atlantic V
Richland Buena Vista Twp Atlantic V
Sweetwater Mullica Twp Atlantic V
Weekstown Mullica Twp Atlantic H
Chatsworth Woodland Twp Burlington V
Green Bank Washington Twp Burlington H
Indian Mills Shamong Twp Burlington H
Jenkins Washington Twp Burlington H
Lower Bank Washington Twp Burlington H
New Gretna Bass River Twp Burlington V
New Lisbon Pemberton Twp Burlington H
Tabernacle Tabernacle Twp Burlington H
Vincentown Southampton Twp Burlington V
Blue Anchor Winslow Twp Camden V
Elm Winslow Twp Camden H
Tansboro Winslow Twp Camden H
Waterford Works Waterford Twp, Winslow Twp Camden V
Winslow Winslow Twp Camden H
Belleplain Dennis Twp Cape May V
Dennisville Dennis Twp Cape May V
Eldora Dennis Twp Cape May H
North Dennis Dennis Twp Cape May H
Peterburg Upper Twp Cape May V
Tuckahoe Upper Twp Cape May H
Cumberland-Hesstown Maurice River Twp Cumberland H
Delmont Maurice River Twp Cumberland V
Dorchester-Leesburg Maurice River Twp Cumberland H
Milmay Maurice River Twp Cumberland H (3)
Port Elizabeth Maurice River Twp Cumberland V
Bamber Lakes Lacey Twp Ocean H
Beckerville Manchester Twp Ocean H
Brookville Barnegat Twp, Ocean Twp Ocean H
Cassville Jackson Twp Ocean V
Legler Jackson Twp Ocean H
Van Hiseville Jackson Twp Ocean H
Warren Grove Little Egg Harbor Twp, Stafford Twp Ocean H
TYPE KEY: V = Village, H = Hamlet, List ordered alphabetically by county
(3) Milmay is located in Maurice River Township (Cumberland) and Buena Vista Township (Atlantic)

 

Page Last Updated: 08/05/19

 

 

[an error occurred while processing this directive]

Back
to top