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

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

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09

ORDINANCE NO the Land Use Regulations of the Municipal Code of the Borough of Mantoloking;

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

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 28, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

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

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

Procedure for Filing a Site Plan Exemption

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

BOROUGH OF MOUNT ARLINGTON LAND USE BOARD MEETING MINUTES February 23, :00 PM Reorganization/Regular Meeting

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

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

Mr. Mullock (Alt. 1) Mrs. Lukens (Alt. 2) Richard King, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Tricia Oliver, Board Assistant

CITY OF TORONTO. BY-LAW No (OMB)

HARVEY CEDARS, NJ Friday, September 2, 2016

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

WHEREAS, the City Council adopted the Unified Development Code as Ordinance on December 8, 2008; and,

The Planning and Zoning Commission met in a regular meeting with the following members present:

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

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

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

Waterford Township Planning Board Regular Meeting September 17 th, 2013

CITY OF TORONTO. BY-LAW No

SPECIAL SECTIONS 500.

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

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC By-law No

City of Calistoga Staff Report

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

Attic Regulation Workshop November 19, :30 PM

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

Resolution Number: Date: March 11, 2013

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

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ZONING HEARING BOARD APPLICATION

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

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

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT

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

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.

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment

ALPHABETICAL ORDINANCES

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

ZBA Regular Meeting Page 1

DIVISION 21. OVERLAY DISTRICTS

APPEAL DEV APPLICABLE GARDEN CITY CODE

Accessory Buildings (Portion pulled from Town Code Updated 2015)

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

LOCAL LAW NO.: OF 2016

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.

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MARCH 6, 2019

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

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside.

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

ROBERT W. WOJCIK AND DEBORAH A. WOJCIK

AVON BY THE SEA PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2015

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD.

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

ZBA REGULAR MEETING MINUTES 24 January 2018

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

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

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

b. signs indicating street names and direction; d. public notice signs.

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS:

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M.

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V ELLEN C. GRIFFIN SECOND ASSESSMENT DISTRICT DATE HEARD: JANUARY 5, 2016 ORDERED BY:

HARVEY CEDARS, NJ Tuesday, December 20, 2016

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS:

(Use this form to file a local law with the Secretary of State.)

St. Mary s County Board of Appeals Annual Report

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

ZONING ORDINANCE CLAY TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA

o for a variance as stated on attached Form 3

TOWN OF GOLDEN BEACH APPLICATION FOR BUILDING REGULATION ADVISORY BOARD MEETING/HEARING

: FENCE STANDARDS:

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

ORDINANCE NO. An ordinance amending Chapter 51A, Dallas Development Code: Ordinance No , as

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858

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

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding

TOWN OF DORCHESTER. A. The entire Town of Dorchester is determined to be a Rural District.

Defendants-Respondents. - Before Judges Hoffman and Currier.

Transcription:

North Wildwood Planning Board Regular Meeting: June 10, 2015 7:00 p.m. The regular meeting of the North Wildwood Planning Board was held on the above date & time. Adequate notice of this regular meeting was submitted to the official newspaper of the City of North Wildwood (AC Press) & local newspapers. An Agenda was posted on the main bulletin board at City Hall, on the bulletin board at the Planning/Zoning Office, posted on the front entrance of the Meeting Room well in advance of the meeting date and on the City web site. A) CALL TO ORDER Chairman Davis called the meeting to order. B) OPEN PUBLIC MEETING STATEMENT Chairman Davis read the Open Public Meeting Act statement. C) PLEDGE OF ALLEGIANCE Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag. D) ROLL CALL Chairman Robert Davis Present Mayor Patrick Rosenello Present Vice Chair Ed Einhaus Present Chief Matt Gallagher Present Mr. William Green Present Councilman David DelConte Present Mr. Bill Auty (Alternate 1) Present Mr. John Harkins Present Mr. Sevick (Alternate 2) Present Mr. Dean Marcolongo (Board Solicitor) Mr. Ralph Petrella (Board Engineer) Mr. Brian Murphy (Board Planner) Eric Gundrum, (PB Secretary) Present Present Present Present Mr. Larry Booy, City Zoning Officer, also attended tonight s meeting for the discussion of possible Land Development Ordinance amendments. The Board Solicitor announced the Board quorum was established. E) WEARING IN OF PROFESSIONALS: The Board Solicitor conducted the truth swearing of the Board s professionals was not necessary for tonight s meeting. F) MOTIONS FOR ADJOURNMENTS: None presented. 1

The Board Secretary made announcement concerning the microphones and the Board recording process. G) NEW BUSINESS: Board Resolution No. PB-02-2015 Memorialization of selection of Board professionals Board Solicitor, Board Engineer & Board Planner The Board Secretary introduced Board Resolution PB-02-2015 for the Board s memorialization. The Board has determined that the effective completion of their appointed duties requires that they retain the services of administrative personnel, experts, planners, engineers & legal counsel to assist the Board as needed during the forthcoming year. The New Jersey Municipal Land Use Law (NJ MLUL), specifically NJSA 40:55D-24 & 40: 55D-69, a Municipality s Planning Board is granted the power to employ, contract for, and fix the compensation for professionals, experts and other service providers as it deems necessary for the effective completion of their appointed duties. The Board has met & reviewed proposals & selected its Board Professionals by vote at its Board meeting on January 14, 2015. The Board had the opportunity to consider its needs for the calendar year 2015 and to review the professional services of certain persons and have considered them to be necessary and of sufficient expertise to provide guidance to the Board during the forthcoming year. The Board voted & approved the Chairperson of the Board is hereby authorized and to approve the contracts for the employment of the following persons for the positions set forth below for the calendar year 2015. Ralph Petrella, Jr., of Van Note Harvey & Assocs., Board Engineer Brian J. Murphy, of MV Engineering, LLC, Board Planner Dean R. Marcolongo, Esquire, Board Solicitor The Board Solicitor called for a motion to approve the memorialization of the Resolution as discussed. Motioned by: Mr. Harkins & 2nd by Vice-Chairman Einhaus. The Board Solicitor called for any discussion or corrections to the Resolution. The Board proposed no corrections, additions or comments to the Resolution. Based on the affirmative roll-call vote of the Board members. Mr. Sevick abstained. H) PUBLIC PORTION: Chairman Davis then opened the meeting for general public comment. No members of the public were in attendance at this time. No comment was offered. Chairman Davis closed the public portion of the meeting. I) APPROVAL OF MINUTES: January 14, 2015 meeting & May 13, 2015 meeting 2

The Board Solicitor presented the approval of January 14, 2015 meeting minutes. The Board Solicitor called for any discussion or corrections to the minutes. The Board proposed no corrections, additions or comments to the Meeting Minutes. Motioned by Chief Gallagher, & 2 nd by Mr. Green. All other present members voted in an affirmative roll-call vote, with Mr. Sevick abstaining. The Board Solicitor presented the approval of May 13, 2015 meeting minutes. The Board Solicitor called for any discussion or corrections to the minutes. Mr. Green pointed out grammatical error, which was corrected upon discussion. The Board proposed no further corrections, additions or comments to the Meeting Minutes. Motioned by Vice-Chairman Einhaus, & 2 nd by Mr. Green. All other present members voted in an affirmative roll-call vote, with Mr. Harkins abstaining. J) MEMORIALIZATIONS: P-15-3-2 2110 Atlantic Avenue LLC (Summer Nites B&B) Block 230, Lot 10 2110 Atlantic Avenue R-1 Zoning District Conditional Use/Siteplan Approval addition of Swimming Pool & Parking 2110 Atlantic Avenue, LLC doing business at 2110 Atlantic Avenue, North Wildwood, NJ has applied to the Board for amended preliminary & final siteplan approval & an amended conditional use permit to add a pool, expanded garage & additional parking to an existing bed & breakfast located at Block 230, Lot 10, commonly known as 2110 Atlantic Avenue. Bed & Breakfast operations are conditional uses within the R-1 Zoning District. The Board Solicitor called for a motion to approve the memorialization of the Resolution as discussed. Motioned by: Mr. Green & 2nd by Vice-Chairman Einhaus. The Board Solicitor called for any discussion or corrections to the Resolution. The Board proposed no corrections, additions or comments to the Resolution. Based on the affirmative roll-call vote of the Board members. Mr. Harkins & Mr. Sevick abstained. P-15-3-1 San Francisco Corp. Block 28, Lot 7 725 West Spruce Avenue R-2 Zoning District Minor Subdivision w/ c Variances Approval 2 residential lots San Francisco Corp., through the Estate of Joanne M. Kane doing business at 1007 Central Avenue, North Wildwood, NJ has applied to the Board for minor subdivision approval to create two (2) lots from one (1) lot together with a variance for lot depth (98.38 ft proposed where 100 ft is required) to demolish an existing dilapidated, multi-family structure with several encroaching non-conforming conditions & construct two duplexes on two (2) lots at Block 28, Lot 7, commonly known as 725 West Spruce Avenue, North Wildwood, NJ. 3

The Board Solicitor called for a motion to approve the memorialization of the Resolution as discussed. Motioned by: Chief Gallagher & 2nd by Councilman DelConte. The Board Solicitor called for any discussion or corrections to the Resolution. The Board proposed no corrections, additions or comments to the Resolution. Based on the affirmative roll-call vote of the Board members. Mr. Harkins & Mr. Sevick abstained. P-14-12-1 Paradise Cove, LLC Block 101.01, Lot(s) 1 & 2 400 & 406 West Spruce Avenue BB Zoning District Major Subdivision Approval 12 residential lots, with minor new street Paradise Cove, LLC doing business at 154 Anselm Road, Richboro, PA has applied to the Board for preliminary & final major subdivision approval to develop 10 buildable lots for single-family residences or duplexes together with 20 ancillary boat slips at Block 101.01, Lots 2, 3 & 3.01, commonly known as 400-406 West Spruce Avenue, North Wildwood, NJ. The Board Solicitor called for a motion to approve the memorialization of the Resolution as discussed. Motioned by: Mayor Rosenello & 2nd by Chief Gallagher. The Board Solicitor called for any discussion or corrections to the Resolution. Mayor Rosenello noted that the bulkhead construction should be tied into the east & west bulkheads at either end of the property, with the satisfaction of the Board Engineer. The Board proposed no further corrections, additions or comments to the Resolution. Based on the affirmative roll-call vote of the Board members. Mr. Harkins & Vice-Chairman Einhaus abstained. K) UNFINISHED BUSINESS: Proposed Ordinance #1677 Amendments to the Land Development Ordinance, Chapter 276-1 et. seq. Board Resolution No. PB-03-2015 Mayor Rosenello explained briefly the purpose merit of the proposed Ordinance. Most are revision & clarifications and revisions to the permissible height requirements. The Mayor also stated that if the Board needs more time to review, Council is in no rush to adopt and can be reviewed at the next month s meeting. Mayor Rosenello mentioned Vice-Chairman Einhaus sent him several questions which needed clarification, which the Mayor provided. Chairman Davis specified the history of these amendments & purpose with Mr. Larry Booy, City Zoning Officer providing highlights to the discussion. Mayor also pointed out the clarifications to the R-1.5 Zoning District, that two-family dwelling proposal would be now a conditional use application. Chairman Davis also explained the setback requirements. The original purpose of the R-1.5 Zoning District was to act as a buffer to single-family R-1 Zoning District to denser Zoning District closer to the beach and to capture existing non- 4

conforming beach cottages properties. Also changes to Bayside Business Zoning District to up the minimal lot size requirement for duplexes, essentially matching the R-2 Zoning District bulk requirements. Some Board members pointed out several necessary revisions that are necessary. Mayor Rosenello mentioned the majors changes were in Section 9, whereby the R-1.5 would allow duplexes as a conditional use application. Chairman Davis mentioned the history & purpose of the R-1.5 Zoning District. Several examples of residential duplexes were mentioned locally & in Wildwood Crest. The other major change was the clarification of 36 feet of building height & maximum of three (3) stories in each respective Zoning District. Chairman Davis explained why the limitation on building of number of stories was needed. There were several questions & explanations on why the mathematical equation of maximum building height was originally adopted & how the Base Flood Elevation (BFE) & Finished Floor Elevation (FFE) came into play with possible building design. Also Section 34 of the existing ordinance was explained & discussed to be amended to be easier to interpret. Pursuant to the New Jersey Municipal Land Use Law (NJ MLUL), specifically NJSA 40:55D- 64 & NJSA 40:55D-26, the Board is given the responsibility & authority to hold public hearings regarding amendments to a municipality s Land Development Ordinance and report its findings & recommendations to the governing body of the municipality. The Board considered the amendments to Chapter 276 (Land Development Ordinance) at its meetings of May 13, 2015 & June 10, 2015. While the Board found the proposed amendments generally satisfactory & consistent with the Master Plan, the Board does recommend numerous amendments to the ordinance as set forth below. In Section 6 (R-1 Zoning District), Section 11 (R-1.5 Zoning District) & Section 12 (R-2 Zoning District) of the proposed ordinance, a subsection has been added that reads safety enclosures of roof top areas of hotels & motels used for sun decks and other recreational purposes. These three (3) Zoning District ones do not permit hotels & motels and, therefore, this language is unnecessary & should be deleted. In Section 20 involving the Bayside Business (BB) Zoning District, the maximum height is listed not to exceed 36 feet from base flood elevation. This portion should be modified to include the phrase, or three (3) stories. This is consistent with other changes proposed. In Section 8 involving Section 276-15(b), a Subsection 9 is proposed which addresses air conditioning/hvac compressor units & generators in sideyards. The second sentence should be amended to include the phrase and shall be located a minimum 4 feet from the side property line. This language should also be included in all other zoning districts. With regard to Section 6, the 1st sentence of the new language establishes the maximum height. A 2nd sentence should be immediately added which reads, All development on undersized lots shall have a reduced maximum height in accordance with the schedules set forth in Section 276-34(9). This language should be included in the maximum height provisions for all zoning districts. 5

Mayor Rosenello mentioned Section 276-34(B)(9) was revised to reflect uniform heights & the charts with correct & current Zoning Districts. Section 28 of the proposed ordinance amends Section 276-34(9) of the zoning ordinance. This section was intended to require reduced maximum building heights on undersized lots but has been somewhat problematic. To clarify this section of the Ordinance, the Board proposes the following amendments including maximum building height schedules for the R-1, R-1.5 and R-2 Zoning Districts: Section Twenty-Eight. Section 276-34(9) is revised to read as follows: (9) Any detached single-family dwelling located on an existing lot of record or any isolated vacant lot within the R-1, R-1.5 and R-2 Zoning Districts which does not meet the applicable minimum lot requirements of this chapter shall be permitted to be demolished and rebuilt, or a new construction built or an addition constructed thereon without variance relief, provided: (a) The total permitted building and lot coverages, including impervious coverages, if applicable, stipulated in this chapter for the detached single-family dwelling on the lot in question are not exceeded. (b) The proposed detached single-family dwelling on the lot conforms with the applicable yard requirements and parking requirements of this chapter except as follows: [1] On lots having a lot frontage of 30 feet, the side yard setbacks shall total 10 feet (six (6)feet for a corner lot having one side yard setback) with minimum setbacks of four (4)feet (six (6)feet for a corner lot having one side yard); and [2] On lots having a lot frontage of 40 feet, minimum side yard setbacks shall be six feet per side yard. (c) The maximum building height (as defined in 276-7 of the Code of the City of North WildwoodLand Development Ordinance) of the proposed detached single-family dwelling or a new construction built or an addition constructed thereon on the lot shall be reduced by the ratio of proposed lot frontage to required lot frontage rounded to the nearest whole inch. By way of example and not by way of limitationas shown in the applicable table(s) below. For lot frontages not listed, maximum building height shall be reduced to the next lowest height shown: [1] For the R-1 Zoning District: Minimum Required Lot Frontage Type of Lot Required 50 3536 Undersized 45 32 Undersized 40 28 Undersized 35 26 Undersized 30 or less 24 Maximum Building Height 6

Type of Lot [2] For the R-1.5 Zoning District: Minimum Required Lot Frontage Required 40 3536 Undersized 35 27 Undersized 30 or less 24 Type of Lot [3] For the R-2 Zoning District: Minimum Required Lot Frontage Required 4540 3536 Undersized 35 27 Undersized 30 or less 24 Maximum Building Height Maximum Building Height (d) No building or addition constructed thereon shall be constructed under this subsection on a lot less than 30 feet wide without variance relief and/or Zoning Board approval. In such case, the same lot frontage/width, building height and side yard setback ratios shall be employed as defined & shown in the applicable table above & referenced herein. (e) In keeping with the traditional seashore architecture of the single-family homes in North Wildwood, no building constructed under this subsection shall have a flat or mansard roof. All roofs for buildings so constructed shall be of gable, gambrel or hipped roof design and shall employ a slope of not less than four in 12, with steeper pitches encouraged. Parapets, cornices and similar architectural features shall be articulated and appropriately decorated. Architectural elements such as porches, bays and dormers are encouraged, to add interest and variety to the visual landscape. Chairman Davis then opened the amendment to the Ordinance for general public comment. No members of the public were in attendance at this time. No comment was offered. Chairman Davis closed the public portion of the meeting. At its June 10, 2015 meeting, the Board reviewed & considered the proposed amendments to the City s Land Development Ordinance, accepted public comment regarding same, and found that the proposed amendments were generally satisfactory to the Planning Board and that said amendments were substantially consistent with the North Wildwood Master Plan. Mayor Rosenello also mentions language relating to abandonment of properties was revised to reflect current case law. Board Solicitor Marcolongo suggested that he will review this language. 7

L) COMMUNICATION(S): None presented. M) REPORTS: None presented. N) MEETING ADJOURNED: Meeting was adjourned at 8:30pm, on motioned by Vice-Chairman Einhaus & 2nd by Mr. Green. Based on the affirmative roll-call vote of the Board members. APPROVED: Date J. Eric Gundrum Board Secretary This is an interpretation of the action taken at the meeting by the Secretary, and not a verbatim transcript. 8