BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES April 5, 2017

Similar documents
BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES December 7, 2017

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF NORTH HALEDON

MINUTES. Chairman Peter Perretti calls the meeting to order at 8:00 p.m.

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

MINUTES OF THE MENDHAM BOROUGH BOARD OF ADJUSTMENT January 4, 2011 Garabrant Center, 4 Wilson St., Mendham, NJ

BOROUGH OF NORTH HALEDON

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

BOROUGH OF NORTH HALEDON

1.) By posting such notice on the bulletin board of the municipal building and

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF NORTH HALEDON

SEA GIRT PLANNING BOARD RE-ORGANIZATION MEETING WEDNESDAY, JANUARY 16, 2019

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

Motion by Mr. Campbell and second by Mr. Sartori to adopt the minutes of the Regular Meeting of January 15, 2015.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M.

Town of Windsor, County of Broome, State of New York

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M.

MUNICIPAL LAND USE BOARD MINUTES EMERSON, NEW JERSEY JULY 18, 2013

BOROUGH OF NORTH HALEDON

CALVERT COUNTY BOARD OF APPEALS ORDER

BOROUGH OF NORTH HALEDON

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Regular Meeting Board of Adjustment December 20, 2017

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Mr. Posen called the meeting to order and upon roll call, the above Members were present.

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES August 4, 2008

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag.

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER S

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

AGENDA ITEM NO. 7 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

ZBA Regular Meeting Page 1

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

Note: Complete Meeting Appears August 16, 2017

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

PLAN COMMISSION AGENDA

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

Action Required in the Event of Abandonment of Cellular Tower Staff Review Proposals by the Applicant

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018

Zoning Board of Adjustment

Zoning Board of Adjustment

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

Resolution Number: Date: March 11, 2013

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren.

JOSEPH NATALE, C.S.R. 30 Cedar Island Drive Brick, New Jersey (732)

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

called the Regular Planning Meeting to order at 7:01 p.m.

Town of Farmington 1000 County Road 8 Farmington, New York 14425

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 4, 2018

Monroe Township Zoning Board Meeting Minutes Reorganization of the Planning Board for the Year of 2018 January 9, 2018 at 7:00 pm

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF December 8, :30 PM

Note: Minutes not final until approved at subsequent PZC meeting.

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding.

Submit the deed or legal instrument identifying the applicant s interest in the property.

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

Regular Meeting of The Planning Board Town of Morristown March 23, 2017

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

CAUCUS MEETING November 3, 2016

Zoning Board of Adjustment

BOROUGH OF NORTH HALEDON

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF WOODCLIFF LAKE ZONING BOARD OF ADJUSTMENT APRIL 22, 2008, 7:30 P.M. MINUTES

BOROUGH OF HARVEY CEDARS LAND USE BOARD. Regular Meeting Minutes January 18, 2018

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

Transcription:

BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES April 5, 2017 Chairman Van Dyk called the Regular Meeting to Order and read the Open Public Meetings Act Statement STATEMENT: This regular meeting is called pursuant to the provisions of the open public meetings law. This regular meeting April 5, 2017, was included in a list of meeting notices advertised in the North Jersey Herald & News and the Hawthorne Press on January 26, 2017, and was posted on the bulletin board on the same date and will remain posted as the required notice under the Statute. In addition, a copy of this notice is and has been available to the public and is on file in the office of the Municipal Clerk for inspection. Proper notice having been given, this regular April 2017, meeting of North Haledon Board of Adjustments is hereby called to order and the secretary is directed to include this statement in the minutes of the meeting. ROLL CALL: Alternates: Chairman George Van Dyk _yes William De Block yes Ron Tattersall yes Anthony Vaccaro yes Ralph Vuoncino yes Richard Scrofani yes Domenico Fusco yes Paul Gorga yes Valdo Panzera yes Attorney: Ralph Faasse yes Council: Donna Pugliese no Zoning Review Officer: James Booth no Zoning Board Secretary: Jeanne Fondacaro yes APPROVAL OF PRIOR MINUTES: March 2, 2017 A motion was made by: Anthony Vaccaro to approve minutes with a line deleted. Seconded by: Ron Tattersall Roll call to approve: all

New Business Application# 1025 RE: 5 front setback for garage Judith Kammerer 56 Walray Avenue North Haledon, New Jersey 07508 Block: 24.02 Lot: 8.03 Zone: RA-3 Tax office has different names on deed than application. Applicant must fix. Larry Dykhouse of Dykhouse Construction Company, 47 Orchard Street, Midland Park, NJ 07432 (201) 444-5544 is sworn in. -Notice to Newspaper was published 4/1/17, so it was not printed 10 days prior to the meeting, so by law, it cannot be heard. -They need an affidavit of service. -The notice to the neighbors does not have the meeting date printed on it so they need to be resent. -Elliot Case, Ms. Kammerer s partner, needs to be added to the application. -The deed needs to be signed and certified to be a true copy. A motion was made by Ron Tattersall to hold Application# 1025 to the May 4, 2017 meeting. Seconded by: Valdo Panzera Roll call to approve: AV, WDB, RV, RT, DF, Chairman GVD Application# 1026 New Cingular Wireless PCS, LLC (Applicant) 15 East Midland Avenue, Paramus, NJ 07652 High Mountain Road Reality Group, LLP (Owner) 5 Sicomac Road (a/k/a 15 Sicomac Road) North Haledon, New Jersey 07508 Block: 70 Lot: 1 Zone: B-1 RE: proposed monopole Anthony Vaccaro recused himself due to a conflict of interest. Judy Fairweather Phinnis & Halpern New Cingular Wireless PSC, LLC (AT&T). Ms. Fairweather will present 5 experts, she can go as high as 7. She will present 3 tonight. Chairman Van Dyk asks the Board to hold all questions until the end of the experts testimony. He tells the public they will have the opportunity to ask questions at the conclusion of the presentation.

Proposing 135 tree pole where AT&T 12 antennas will be. It will be 143 tree with branches (including lightning rod) 3 or more carriers that encourages co-location Conditionally permitted use in a B-1 but do not meet all of the conditions. Separation form residential structure -250 where 429 is required. C variances Use variance 10 required 10.42 height of the shelter 50 rear yard setback- at 34.29 20 required-13.33 compound setback 50 required- 9.68 rear yard setback Parking permit 122 spaces to 125 spaces. 10 to 9 spaces The first expert witness is Radio Frequency Engineer Ronald Petersen of 170 Fairview Drive Bedminster, NJ is sworn in. He states his qualifications. He is recognized by the Board. Chairman George Van Dyk asks what the power output can be compared to. Mr. Peterson replies a 200W lamp. William De Block as where the wattage comes from, Mr. Peterson replies that it comes from the top of the tower. The public questions Mr. Peterson: 1) Charles Torrisi -1109 High Mountain Road 2) Brian Fleisig -Fleisig Law Firm on behalf of residents 3) Joanne Angelucci -39 Sackerman Avenue The second expert witness is Daniel Penessco 640 From Road, Paramus, NJ, a Radio Frequency Engineer is sworn in and gives his qualifications. The Board recognizes him as an expert witness. The public questions Mr. Penessco: 1) Merryl Schmidt -27 Mountainview Drive 2) Joanne Angelucci -39 Sackerman Ave 3) Joshua Reid- 31 Mountainview Drive 4) Brian Fleisig -Fleisig Law Firm 5) Robert Scialla- 1145 High Mountain Road A break was taken at 9:25.

ROLL CALL: Alternates: Chairman George Van Dyk _yes William De Block yes Ron Tattersall yes Anthony Vaccaro no Ralph Vuoncino yes Richard Scrofani yes Domenico Fusco yes Paul Gorga yes Valdo Panzera yes Attorney: Ralph Faasse yes Council: Donna Pugliese no Zoning Review Officer: James Booth no Zoning Board Secretary: Jeanne Fondacaro yes The third expert witness is licensed Civil Engineer Nick Barile of 115 Route 46, Suite E39, Mountain Lakes, NJ. He is sworn in. BS Civil Engineering from NJIT. License is current. Board recognizes his qualifications. Public asks questions: 1) Brian Fleisig- Fleisig Law Firm 2) Joanne Angelucci- 39 Sackerman Ave A motion was made by William De Block to hold the Application to the May 4, 2017 meeting. Seconded by: Domenico Fusco Roll call to approve: All Old Business NONE Resolution# 3-2017 RESOLUTIONS Application # 1024 RE: rear setback of 12.09 Brian Sayler and Virginia De Mauro 48 Bensam Place North Haledon, New Jersey 07508 Block: 66.03 Lot: 6 Zone: RA-2 A motion was made by William De Block to accept Resolution # 3-2017 as read. Seconded by: Valdo Panzera Roll call to approve: William De Block, Ron Tattersall, Ralph Vuoncino, Domenico Fusco, Alternate: Valdo Panzera, Chairman George Van Dyk

Privilege of the Floor Chairman Van Dyk asks if anyone would like to speak. Seeing no one, the Privilege of the Floor is closed. Communication NONE BILLS An invoice was presented by Ralph Faasse for the writing of Resolution # 3-2017 in the amount of $250.00. A motion was made by: William De Block Seconded by: Ron Tattersall Roll call to approve: all Discussion NONE ADJOURNMENT: Motion to adjourn meeting was made by: Valdo Panzera Seconded by: William DeBlock Roll call to approve: all Chairman declares this meeting duly adjourned at: 10:20 Secretary, Jeanne Fondacaro George Van Dyk, Chairman