Skip to Main Content
Home
Connect:
facebook
Instagram
twitter
youtube
Monmouth County
GOVERNMENT
Board of County Commissioners
Clerk of the Board
County Clerk
Sheriff
Surrogate
Boards & Commissions
Commissioner Meeting Info
County Administrator
County Departments
Competitive Bidding
Elected Officials
Prosecutor
NEWS ROOM
News Releases
News Subscription
Videos
DEPARTMENTS
INFORMATION CENTER
ADA Compliance
Hospitals
Libraries
Local News Media
Municipalities
Public Schools
Senior Centers
TOURISM
Calendar of Events
Historic Sites
EMPLOYMENT
Human Resources Home
Job Vacancies
How to Apply
New Employee Orientation
CONTACT US
Email a Commissioner's Office
Directions
County Phone Directory
Courthouse
Employee Services
Monmouth County Planning Board Reports & Data
Barriers to Mobility report
Monmouth County Final Report and Toolkit
Monmouth Paths Executive Summary
Appendix A Experienced Conditions Report
Appendix B Data Review and Summary Report
Appendix C Limiting Effects and Positive Solutions
Appendix D Public and Stakeholder Outreach Summary
Community Development
Public Comment Period FY2024 HOME Substantial Amendment
Substantial Amendment FY 2024 HOME
HRP FAQs
2025 Fair Housing Board
FY 2025 HRP Application rev.
Fair Housing Meetings 2025
FTHB Program Brochure 2025
HRP Brochure 2025
FY 2025 Home Buyer Packet
Fair Housing Meeting January 2025
Home Repair Program Instructions and Information Guide
Substantial Amendment FY 2023 HOME
Substantial Amendment FY 2023 HOME
FY2023 CAPER Public Hearing Slides
FY2023 CAPER report
FY2024 Annual Action Plan
Draft Plan for public comment
FY 2022 CAPER
Outlining CDBG, ESG, and HOME annual expenditures.
FY 2023 Annual Action Plan
FY2022 Annual Action Plan
Analysis of Impediments 2021
Citizen Participation Plan 2020
2020-2024 Consolidated Plan
Limited English Proficiency Four Prong Analysis and Language Assistance Plan
Monmouth County Strategic Plan to Prevent and End Homelessness (2014)
County Master Plan
2018 MPX\12.0 Community Resiliency\12.8_Coastal_Projects.pdf
2018 MP Final\Appendix_C_and_F.pdf
2018 MP Final\2018_MPX_Final.pdf
2018 MP Final\14.0_Outreach_Final.pdf
2018 MPX\2018 MP Final\13.0_Sustainable_Places_Final.pdf
2018 MPX\2018 MP Final\12.0_Community_Resiliency_Final.pdf
2018 MP Final\11.0_Healthy_Communities_Final.pdf
2018 MPX\2018 MP Final\10.0_CDH_Final.pdf
2018 MP Final\9.0_AgEconomic_Final.pdf
2018 MP Final\8.0_Transporation_Mobility_Final.pdf
2018 MP Final\7.0_Utilities_Final.pdf
2018 MP Final\6.0_AHC_Final.pdf
2018 MP Final\5.0_Farmland_Preservation_Final.pdf
2018 MPX\2018 MP Final\4.0_Open_Space_Final.pdf
2018 MPX\2018 MP Final\3.0_Natural_Resources_Final.pdf
2018 MP Final\2.0_Land_Use_Final.pdf
2018 MPX\2018 MP Final\1.0_Intro_Final.pdf
2018 County Master Plan
2020 Profile Report
Appendices - Appendix A
Appendices - Appendix B
Appendices - Appendix C
Appendices - Appendix D
Appendices - Appendix E
Appendices - Appendix F
Appendices - Appendix G
Appendices Board of Chosen Freeholders
Appendices Project Team and Acknowledgements
Appendices Table of Contents
Appendices Title Page
Consultative Documents Figure
Figure 1.3 Documents Incorporated into MP by Reference
Figure 10.7
Figure 10.8
Figure 10.9
Figure 11.2
Figure 12.3
Figure 12.5
Figure 13.2
Figure 3.1
Figure 3.3
Figure 3.6
Figure 5.1
Figure 5.4
Figure 6.2
Figure 6.3
Figure 8.6
Figure 8.6
FINAL Master Plan Volume II
FINAL Monmouth County Master Plan Volume I
Master Plan Board of Chosen Freeholders
Master Plan Chapter 1
Master Plan Chapter 10
Master Plan Chapter 11
Master Plan Chapter 12
Master Plan Chapter 12
Master Plan Chapter 13
Master Plan Chapter 14
Master Plan Chapter 2
Master Plan Chapter 3
Master Plan Chapter 4
Master Plan Chapter 5
Master Plan Chapter 6
Master Plan Chapter 7
Master Plan Chapter 8
Master Plan Chapter 9
Master Plan Figure 1.1 Regional Location Map
Master Plan Figure 1.5
Master Plan Figure 12.4
Master Plan Figure 2.10
Master Plan Figure 2.13
Master Plan Figure 2.14
Master Plan Figure 2.15
Master Plan Figure 2.2
Master Plan Figure 2.3
Master Plan Figure 2.4
Master Plan Figure 2.5
Master Plan Figure 2.6
Master Plan Figure 2.7
Master Plan Figure 2.9
Master Plan Figure 3.2 Soils
Master Plan Figure 4.1
Master Plan Figure 4.4
Master Plan Fiugre 2.11
Master Plan Glossary of Terms
Master Plan Project Overview
Master Plan Project Team and Acknowledgements
Master Plan Table of Contents
Master Plan Title Page
MCPB Resolution 2016-10
Monmouth County Master Plan Infographic
CRS - Sandy
Flood Risk Disclosure - Making Known the Risk of Flooding in New Jersey, Waterfront Alliance 1-12-23
NJPACT REAL - New Jerseyās Regulatory Response to a Changing Climate, Vincent Mazzei NJDEP 1-12-23
CRS Monmouth County Users Group Meeting Notes 1-12-23
Sept22CRS_MeetingNotes
Monmouth_County_CRS_Activity_440_Self_Service_Application_Guidance
New_Jerseys_Updated_Flood_Damage_Prevention_Ordinance_Models-NJDEP_Presentation_April_2022
fema_applying_prior_claims_history_reset_factsheet.pdf
Resilience_Plan_Guide.pdf
Memo_of_Correction_2020-Non-fillable_version.pdf
21.07.15_CRS_Meeting_Notes.pdf
OrdinanceRollout_04.15.2021_Monmouth.pdf
MyCoast_practitioner_launch.pdf
Common_EC_Errors_slidesR.pdf
21.04.15_CRS_Meeting_Notes.pdf
2017 Activity by Points
610 Series Templates SRC 612.a
610 Series Templates SRC 612.b
610 Series Templates SRC 612.c
610 Series Templates SRC 612.d
610 Series Templates SRC 612.e
ACE Regional Coastal Storm Risk Management Studies
Agricultural Structures/Accessory Structures 2 2020
April 2020 NFIP Change Summary
Asset Mapping Flyer v7 26 17-2
Atlantic Highlands ordinance 04-2013
Avon's Flood Damage Prevention Ordinance
Berkely Township Resolution of Participation
Centralized Elevation Certificate Review
CodeMaster for Flood Resistant Design
Please review the Closing Comments on the last page for use of this publication
Community Flood Resiliency Toolkit
Community Rating System 610 Checklist
Complimentary Flood Insurance Evaluation
CRP Status Presentation
CRS Agenda 041317
CRS Checklist for credit under Activity 310 (05-13-16)
CRS Class 8 Prerequisite
CRS Elevation Certificate Checklist 2015
CRS FEMA 55 Course 02-15-17
CRS FEMA Flyer Retrofitting Flood Prone Residential
CRS FEMA Memo W-15038
CRS Freeholder Res 2014-0201
CRS High Watermark Res 2016-0229
CRS Important Notices Updates as of 04-12-16
CRS Important Notices, Updates 03-04-16
CRS Meeting Agenda 04-21-16
CRS Meeting Agenda 7-11-19
CRS Meeting Minutes 04-13-17
CRS Meeting Minutes 04-21-16
CRS Meeting Minutes 07-13-17
CRS Meeting Minutes 07-15-16
CRS Meeting Minutes 10-13-16
CRS Meeting Notes 7-11-19
CRS New Elevation Cert Update 04-12-16
CRS Newsletter Oct, Nov. 2017
CRS Newsletter Sept-Oct 2016
CRS Page as updated 03-04-16
CRS Quick Checklist and Supporting Documents (excel file)
CRS User Group Guidelines
CRS User Group Meeting 07-23-15
CRS Users Group Meeting 01-21-16
CRS_1.2.3 Hurricane Flooding_Understanding Risk
CRS_2.3. NFIP TopTen Facts for Consumers
CRS_2.3. Why You Need Flood Insurance
CRS_3.4. Flooding_What to Know_What to Do
CRS_4.5. Build_Back_Safer_Stronger
CRS_6. Natural Floodplain Benefits
CRS_Are you flood ready - New Jersey Specific
CRS_FEMA Memo_Claim Review 09-2015
CRS_NonConversionAgreement Annual Inspection
CRS_NonConversionAgreement No Inspection
CRS_NonConversionAgreement Right to Inspection
CRS_Seven Best Practices for Risk Communication
Elevation Certificate checklist
Elevation Certificate Guidance
Emerging National Issues
EMI 1119 LOMAS and LOMR
FEMA 2037 Flyer
FEMA Elevation Certificate and Instructions
FEMA Emergency Supplies Checklist
FEMA Flood Map Appeal Resolution Nov. 2016
FEMA Floodproofing Certificate
FEMA Walls and Enclosures
Firm Update NJ Coastal Study
Flood Ins legislation
Flood Ordinance Enhancements
Freeholder Resolution 2016-0229
High Water Mark Initiative (Possible CRS credits)
Homeowner Flood Insurance Affordability Act of 2014
Important Notices 11-22-16
Know Your Zone Official Logo
Meeting Minutes July 12, 2018
Meeting Notes 1 10 2019
Meeting Notes April 11, 2019
Meeting Notes April 12 2018
Meeting Notes September 20, 2018
Mold Guidelines for New Jersey Residents
Understanding Mold Investigations & Remediation
Monmouth Co. Long Term Recovery Group-WR Community Assessments
Monmouth CRS Mapping Request Checklist
Multi-Family Guidance
NaCo Award Winner Logo 2016
National Coastal Resilience Fund FAQ
New Jersey Coastal Coalition
NFIP Data Sharing/ISAA Template and Instructions
NFIP Fact Sheet Trans Task Force Update 2-19-16
NFIPCRS Update April/May 2020
NJDEP FIRM meeting notes
Non Conversion Agreement Instructions
Prepare for Emergencies Now: Information to Get Ready
Research Initiatives
Risk Rating Overview
Silver Jackets Powerpoint
Surging Seas Web Tool Presentation
USDA-NRCS Emergency Watershed Protection Program - Floodplain Easement Program 2014
Development Review
DRC Agenda 032125
DRC_Minutes_022425
MCTC Agenda 03112025
DRC Agenda 031025
DRC Minutes 021025
DRC Agenda 022425
Bridge Map 1986
DRC Minutes 012725
DRC Agenda 021025
DRC 2025 Schedule
DRC Minutes 011325
DRC Agenda 012725
DRC Members 2025
DRC Minutes 120924
DRC Agenda 011325
DRC Minutes 112524
DRC Agenda 120924
DRC Minutes 111224
DRC Agenda 112524
DRC Minutes 102824
DRC Minutes 101524
DRC Agenda 111224
DRC Agenda 102824
DRC Minutes 092324
DRC Minutes 090924
DRC Agenda 101524
DRC Agenda 092324
DRC Minutes 082624
DRC Agenda 090924
DRC Minutes 081224
DRC Agenda 082624
DRC Minutes 072224
DRC Minutes 070824
DRC Agenda 081224
DRC Agenda 072224
DRC Minutes 052824
DRC Minutes 062424
DRC Agenda 07 08 24
DRC Minutes 061024
DRC Agenda 062424
MCPB Agenda 06-17-24
DRC Agenda 061024
DRC Minutes 5.13.24
DRC Agenda 05 28 24
DRC Minutes 042224
DRC Minutes 040824
DRC Minutes 032524
DRC Agenda 051324
DRC Agenda 04 22 24
DRC Agenda 04 08 24
DRC Minutes 031124
DRC Agenda 032524
DRC Minutes 022624
DRC Agenda 031124
DRC Minutes 021224
DRC Agenda 022624
DRC Minutes 012224
DRC Minutes 010824
DRC Agenda 021224
DRC Agenda 01-22-24
DRC Agenda 010824
2023 Q1 Application Database
2022 Q4 Application Database
2022 Q2 Application Database
2022 Q3 Application Database
2020_Monmouth_County_Development_Patterns_(update).pdf
2020_4th_Quarter_Report_(update).pdf
2020_3rd_Quarter_Report_(update).pdf
2020_2nd_Quarter_Report_(update).pdf
2020_1st_Quarter_Report_(update).pdf
1st_quarter_apps_2022.pdf
4th_quarter_apps_2021.pdf
DRC_3rd_quarter_apps_2021.pdf
2021_2nd_quarter_apps.pdf
2020_4th_Quarter_Report3.pdf
2020_3rd_Quarter_Report3.pdf
2020_2nd_Quarter_Report3.pdf
2020_1st_Quarter_Report3.pdf
1st_quarter_2021_apps.pdf
MCPB DR Fee Schedule June 2018
2020_4th_Quarter_Report2.pdf
2020_3rd_Quarter_Report2.pdf
2020_2nd_Quarter_Report2.pdf
2020_1st_Quarter_Report2.pdf
4th_qtr_apps_2020.pdf
2020 Q2 Apps
2020_1st_Quarter_Report.pdf
2020_2nd_Quarter_Report.pdf
2020_3rd_Quarter_Report.pdf
3rd Quarter Apps 2020
Bridge & Culvert Deed
Development Applications Q 1 2018
Development Applications Q 1 2019
Development Applications Q 3 2018
Development Applications Q 3 2019
Development Applications Q 4 2018
Development Regulations Volume 1
Development Regulations Volume 2
DR_Deed of Dedication Road Widening_2015
Drainage & Easement Deed
DRC 1st quarter application 2017
DRC 1st Quarter Applications
DRC 1st quarter applications 2016
DRC 2017 2nd qtr Applications
DRC 2017 3rd qtr Applications
DRC 2nd quarter applications 2016
DRC 2nd Quarter Applications 2016
DRC 2nd quarter Applications 2019
DRC 3rd Quarter Applications 2016
DRC 4th Qtr Apps 2019
DRC 4th quarter application 2016
DRC 4th quarter applications 2015
DRC 4th Quarter Apps 2017
Letter of Credit
Monmouth County Road Plan Map (October 2012)
Monmouth County Bridge Map
Monmouth County Road Plan Text (October 2012)
Performance Surety Bond
Power Company Easement Deed
Quarterly Report April-June 2018
Road ROW Easement Deed
Road Widening Deed of Dedication
Sight Triangle Easement Deed
Signature & Acknowledgement
Site Plan Application
Slope Easement Deed
Subdivision Application
Temporary Construction Easement Deed
Traffic Signal Deed
Environmental Newsletters
Farm_Summit_2025_Agenda_v3.pdf
Monmouth County Environmental Newsletter Winter 2025
Monmouth County Environmental Newsletter Fall 2024
MCEC Newsletter Summer 2024
Monmouth County Environmental Newsletter Spring 2024
Monmouth County Environmental Newsletter Spring 2023
Environmental Sustainability
2025 MCEC Meeting Schedule
2025 03 ARC Cancellation Notice
MCADB Agenda & WebEx Access 03-04-25
MCADB Notice of Executive Session 03-04-25
STAC Members 2025
ARC Members 2025
02202025 WMP MonCo Post Adopt
MCEC Members 2025
2024 8 MCEC Minutes
2025 ARC Meeting Schedule
20240904 ARC Minutes
20240904 STAC Minutes
2025 02 MCEC Agenda
2025 02 MCEC Meeting Notice
2025 02 STAC Agenda
2025 02 STAC Meeting Notice
2025 02 ARC Agenda
2025 02 ARC Meeting Notice
MCADB Meeting Agenda 02-04-25
11 22 24 Monmouth County FWSA Map
2025 MCADB Calendar
2025 Agriculture Development Board
2025 01 ARC Cancellation Notice
2024 12 MCEC Cancellation Notice
2024 12 ARC Cancellation Notice
2024 11 ARC Cancellation Notice
MCTC MCEC Meeting Notice 24 10 08
2024 10 MCTC MCEC Agenda
2024 10 ARC Cancellation Notice
Monmouth County DPA Adopted 2020 08 13
WMP MonCo PostAdopt 08132024
2024 06 05 STAC Minutes
2024 05 01 ARC Minutes
2024 09 04 ARC Agenda
2024 09 STAC Agenda
2024 09 STAC Meeting Notice
2024 4 MCEC Minutes
2024 08 MCEC Agenda
2024 08 MCEC Meeting Notice
2024 08 ARC Cancellation Notice
2024 07 ARC Cancellation Notice
2024 06 MCEC Agenda
STAC Minutes 030624
2024 06 MCEC Meeting Notice
2024 06 ARC Cancellation
2024 06 STAC Agenda
2024 06 STAC Meeting Notice
ARC Minutes 020724
20240501 ARC Meeting Notice
20240501 ARC Agenda
2024 MCEC Meeting Schedule
2024 04 MCEC Revised Agenda
2024 04 ARC Cancellation Notice
2024 04 MCEC Meeting Notice
2024 03 ARC cancellation notice
2024 03 MCEC Meeting Notice
2024 03 06 STAC Agenda
2024 03 STAC Meeting Notice
2024 Environmental Council
2024 ARC Meeting Schedule
2024 02 07 ARC Agenda
2024 02 MCEC Cancellation Notice
Steps to Amend your SCO
Preserved Farm List 2023
Preserved Farm Map 2023
MCADB Notice of Training 06-14-23
Bayshore Coastal Resilience Report 20220926
Monmouth County Preserved Farms List 102021
Monmouth County Preserved Farms Map 102021
Executive Summary Next Steps to Compatibility Planning Study
2022 Bayshore Coastal Resilience Design Study Executive Summary
FPP_Entire_Plan_Cover_to_Appendix_F_July_2022
Eco-Tips Dune Protection
Eco-Tips Hydroponic
Eco-Tips Lawn & Garden
Eco-Tips Plant Invaders
Eco-Tips Problem Geese
Eco-Tips Stormwater Management
Eco-Tips Stream Corridor Protection
Eco-Tips Ticks and Mosquitoes
Eco-Tips Tree Preservation
Eco-Tips Watershed
EcoTips Energy
EcoTips Rain Garden
Monmouth County WQMP Amendment Procedures
Half-Mile of Horses
Wildlife of New Jersey
Under the Sea
The Next Frontier
Simple Joys of Monmouth County
Reusable Roots
Rescue
Pixie Pacer
Pegasus
Party Animals
New Off to the Races Pretty Woman
My Country My Home My Town
Musical Horse Ebony
Metamorphosis
Lenni Lenape Pride
Horse That Led Us To Independence
Honey Bee Kind
Heritage of my Life
Folk Art Horse
JLUS for NWS Earle
Next Steps Web 3
BCRP Study Overview
Coastal Resiliency Plan
Entire NWS Earle Joint Land Use Study 12-31-17
NWS Earle JLUS Appendices
NWS Earle JLUS FINAL Exec. Summary
NWS Earle JLUS Study Fact Sheet
Maps
1969 Monmouth Co General Development Plan Map
1982 Monmouth County Growth Management Guide Map
Directions to County Offices (Updated July 2012)
General Development Plan 1969-1985
Growth Management Guide Monmouth County, 1982
Monmouth County Map
Study of Land Use and Physical Characteristics, 1967
Monmouth Within Reach
Monmouth_Within_Reach_Final_ENG_Resumen_Ejecutivo_090821
Monmouth_Within_Reach_Report_Final.pdf
Appendix_J_General_Mitigation_Report_Final
Appendix_I_Fairgrounds_Mitigation_Report_Final
Appendix_H_Sandy_Hook_Sea_Bright_Mitigation_Report_Final
Appendix_G_Agritourism_Mitigation_Report_Final
Appendix_F_Red_Bank_Mitigation_Report_Final.pdf
Appendix_E_Asbury_Park_Mitigation_Report_Final.pdf
Appendix_D_Public_Outreach_Summary_Report_Final
Appendix_C_Existing_Conditions_Report_Final.pdf
Appendix_B_Site_Selection_Tech_Memo_Final.pdf
Appendix A Data and Review Summary Report Final.pdf
Multi- Jurisdicitonal Hazard
00-TOC
Capability Assesment
Community Profile Asset Inventory
HMP Cover
Introduction
Mitigation Assesment
Plan Adoption
Plan Maintence
Planning Process
Risk Assesment
Vol_I_00_Table_of_Contents.pdf
Vol_I_01_Aberdeen_Township.pdf
Vol_I_02_Allenhurst_Borough.pdf
Vol_I_03_Allentown_Borough.pdf
Vol_I_04_Asbury_Park_City.pdf
Vol_I_05_Atlantic_Highlands_Borough.pdf
Vol_I_06_Avon_by_the_Sea _Borough.pdf
Vol_I_07_Belmar_Borough.pdf
Vol_I_08_Bradley_Beach_Borough.pdf
Vol_I_09_Brielle_Borough.pdf
Vol_I_10_Colts_Neck_Township.pdf
Vol_I_11_Deal_Borough.pdf
Vol_I_12_Eatontown_Borough.pdf
Vol_I_13_Englishtown_Borough.pdf
Vol_I_14_Fair_Haven_Borough.pdf
Vol_I_15_Farmingdale_Borough.pdf
Vol_I_16_Freehold_Borough.pdf
Vol_I_17_Freehold_Township.pdf
Vol_I_18_Hazlet_Township.pdf
Vol_I_19_Highlands_Borough.pdf
Vol_I_20_Holmdel_Township.pdf
Vol_I_21_Howell_Township.pdf
Vol_I_22_Interlaken_Borough.pdf
Vol_I_23_Keansburg_Borough.pdf
Vol_I_24_Keyport_Borough.pdf
Vol_I_25_Lake_Como_Borough.pdf
Vol_I_26_Little_Silver_Borough.pdf
Vol_I_27_Loch_Arbour_Village.pdf
Vol_I_28_Long_Branch_City.pdf
Vol_I_29_Manalapan_Township.pdf
Vol_I_30_Manasquan Borough.pdf
Vol_I_31_Marlboro_Township.pdf
Vol_I_32_Matawan_Borough.pdf
Vol_I_33_Middletown_Township.pdf
Vol_I_34_Millstone_Township.pdf
Vol_I_35_Monmouth_Beach_Borough.pdf
Vol_I_36_Neptune_City_Borough.pdf
Vol_I_37_Neptune_Township.pdf
Vol_I_38_Ocean_Township.pdf
Vol_I_39_Oceanport_Borough.pdf
Vol_I_40_Red_Bank_Borough.pdf
Vol_I_41_Roosevelt_Borough.pdf
Vol_I_42_Rumson_Borough.pdf
Vol_I_43_Sea_Bright_Borough.pdf
Vol_I_44_Sea_Girt_Borough.pdf
Vol_I_45_Shrewsbury_Borough.pdf
Vol_I_46_Shrewsbury_Township.pdf
Vol_I_47_Spring_Lake_Borough.pdf
Vol_I_48_Spring_Lake_Heights_Borough.pdf
Vol_I_49_Tinton_Falls_Borough.pdf
Vol_I_50_Union_Beach_Borough.pdf
Vol_I_51_Upper_Freehold_Township.pdf
Vol_I_52_Wall_Township.pdf
Vol_I_53_West_Long_Branch_Borough.pdf
Vol_I_54_Monmouth_County.pdf
Volume_I_Jurisdictional_Information_Combination_Part1
Volume_I_Jurisdictional_Information_Combination_Part2
Volume_I_Jurisdictional_Information_Combination_Part3
Volume_I_Jurisdictional_Information_Combination_Part4
Volume_I_Jurisdictional_Information_Combination_Part5
Volume_I_Jurisdictional_Information_Combination_Part6
Volume_I_Jurisdictional_Information_Combination_Part7
Volume_I_Jurisdictional_Information_Combination_Part8
Volume_II_A_HAZUS_Report.pdf
Volume_II_B_Monitoring_Tools.pdf
Volume_II_C_Steering_Committee_Meeting_Materials.pdf
Volume_II_D_Plan_Review_Tool.pdf
Volume_II_E_CRS_Crosswalk.pdf
Volume_II_F_Public_Comments.pdf
Municipal Market Reports
Aberdeen
Allenhurst
Allentown
Asbury Park
Atlantic Highlands
Avon by the Sea
Belmar
Bradley Beach
Brielle
Colts Neck
Deal
Eatontown
Englishtown
Fair Haven
Farmingdale
Freehold Borough
Freehold Township
Hazlet
Highlands
Holmdel
Howell
Interlaken
Keansburg
Keyport
Lake Como
Little Silver
Loch Arbour
Long Branch
Manalapan
Manasquan
Marlboro
Matawan
Middletown
Millstone
Monmouth Beach
Neptune City
Neptune Township
Ocean
Oceanport
Red Bank
Roosevelt
Rumson
Sea Bright
Sea Girt
Shrewsbury Borough
Shrewsbury Township
Spring Lake
Spring Lake Heights
Tinton Falls
Union Beach
Upper Freehold
Wall
West Long Branch
Planning Board
MCPB Meeting Cancellation 03-17-25
MCPB Agenda 02-18-25
MCPB Meeting Dates 2025
MCPB Members 2025
MCPB Meeting Agenda 01-21-25
Planning_2024_YIR_Presentation.pdf
MCPB Agenda 12-16-24
MCPB Agenda 11-18-24
MCPB Members 2024
MCPB Meeting Agenda 10-21-24
MCPB Agenda 09-16-24
MCPB Agenda 08-19-24
MCPB Meeting Cancellation 07-15-24
MCPB Agenda 05-20-24
Municipal Cross Acceptance Letter 03 11 24
Agenda Item 8 State Development & Redevelopment Plan
Bayshore Trail System Design Manual (1993)
Bayshore Waterfront Access Plan (1987)
Elements of the Growth Management Guide
GMG Cover
Land Use in the Swimming & Manasquan River Reservoir Watersheds (1985)
Resolution No.17 Creating the Monmouth County Planning Board
Wastewater Management Plan Full Text (February 2012)
Wastewater Management Plan Map (February 2012)
Reports & Special Studies
FPPEntirePlanCovertoAppendixF
2021_AAG_Final.pdf
Aging Population Study
Measuring Monmouth County's Creative Economy
Strategic & Long Range
Emerging_Real_Estate_Development_Trends
2020_Monmouth_County_Development_Patterns
09.17.20_CRS_Meeting_Notes.pdf
21.01.14_CRS_Meeting Notes.pdf
FY22_Call_for_FPMS_Interagency_NS_Proposals.pdf
Forerunner_Overview_MonmouthCounty.pdf
1 16 2020 Meeting Notes
2020_Profile_Report_Final_(Revised).pdf
4 21 PPI Meeting Notes
AAG Final July 21 2020
Arts and Resilience
Bayshore Region Plan
Coastal Monmouth Plan Study Area Map
Coastal Monmouth Plan Vol. 2 The Plan
Coastal Monmouth Plan Vol. 3 Appendix
Coastal Monmouth Plan Vol.1 Regional Profile
Coastal Monmouth Plan Vols.1-3
Complimentary Flood Insurance Evaluation July 2020
CRS Mapping Checklist
CRS Meeting NJDEP Slides
CRS Meeting Notes July 2020
FEMA Optiont to Adopt Letter
Flood Ordinance Enhancements 2020
MC CRS Meeting July 2020
MCPB Resolution 2019 NJCC
MJPPI
Model D
Monmouth County Growth Management Guide, 1995
Monmouth County Scenic Roadway Plan
Entire Report
NJ Insurance Workshop Resource Guide
Outreach Program Flyer
Panhandle Region Plan
Panhandle Region Plan Draft Final Plan
Planning Outreach Brochure Vol. 1
Planning Outreach Brochure Vol. 2
Planning Outreach Brochure Vol. 3
Planning Outreach Brochure Vol. 4
Planning Outreach Brochure Vol. 5
Portfolio Analysis Tool Climate Change
Region II Coastal Restudy Newsletter January 2020
Region II Coastal Restudy Newsletter July 2020
Sample Resolution Multi Jurisdictional
Scenic Byways Brochure - Program Details
Scenic Byways Introduction
Scenic Byways Narrative Form Template
Western Monmouth Dev. Plan Framework & Guidelines
Western Monmouth Development Plan Alternatives
Western Monmouth Development Plan Corridor
Western Monmouth Development Plan Final
Transportation
MCTC Meeting Notice 03112025
MCTC Meeting Cancellation Notice 02112025
MCTC Winter 2025 Newsletter
MCTC Fall 2024 Newsletter
MCTC Summer 2024 Newsletter
MCTC Membership 2025
MCTC Meeting Cancelation Notice 011425
MCTC Meeting Notice 24 18 12
MCTC Meeting Cancellation Notice 12102024
MCTC Meeting Notice 241112
MCTC Agenda 111224
MCTC MCEC Meeting Notice 24 10 08
2024 10 MCTC MCEC Agenda
MCTC Meeting Notice 24 09 18
MCTC Meeting Cancellation 24 06 11
MCTC Meeting Cancelation Notice 24 05 14
MCTC Meeting Cancellation Notice 24 04 09
MCTC Membership Structure 2024
MCTC Minutes 24_02_13
MCTC Minutes 23_11_14
MCTC Meeting Notice 24 03 12
MCTC Meeting Schedule 2024
MCTC Meeting Notice 240213
MCTC Meeting Cancellation Notice 240109
MCTC Meeting Cancellation Notice 231212
MCTC Minutes 23 10 10
MCTC Meeting Notice 23 11 14
Monmouth Paths Flyer (English)
Monmouth Paths Flyer (EspaƱol)
MCTC Minutes 230912
MCTC Minutes 23 05 09
MCTC Meeting Notice 230912
MCTC Meeting Cancellation Notice 230711
MCTC Meeting Cancellation Notice 23 06 13
MCTC Minutes 23 04 11
MCTC Minutes 23 02 16
MCTC Meeting Notice 23 05 09
MCTC Meeting Notice 23 04 11
MCTC Membership 2023
MCTC Meeting Cancelation Notice 23 03 14
MCTC Minutes 23_01_19
MCTC Meeting Schedule 2023
MCTC Meeting Notice 2023 2 16
MCTC Meeting Notice1-19-23
Spring_2021_Outdoor_Reopening_Guide_(3-24-21-edit).pdf
030321_Spring_2021_Outdoor_Reopening_Guidance_Document.pdf
2021_Outdoor_Reopening_Guidance_Document_(Final)_(2).pdf
2009 Coastal Evacuation Route Study
2009 Coastal Evacuation Route Study Database
2009 Coastal Evacuation Route Study Executive Summary
2010 Bike Map
Adopted Resolution Moving Mindfully Monmouth/Mercer
Bike Sharing
Bus Rapid Transit Opportunities Study final report_2015
Monmouth County Planning Board
Planning Board Committees & Councils
Calendar
Monmouth County Planning Division
Planning Division Administration
Development Review
Environmental Sustainability Planning
Office of Community Development
Strategic & Long Range Planning
Transportation Planning
Monmouth County Master Plan
2024 Cross-Acceptance
2025 Farm Summit
Community Rating System (CRS) Program
Joint Land Use Studies-NWS Earle
Areawide Water Quality Management Program
Directions & Hours
Document Index
Monmouth PATHS: Access for All
Copyright © 2025 Monmouth County, NJ. All Rights Reserved.
Privacy Policy and Disclaimer