A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015

Similar documents
A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. September 7, 2016

GLEN RIDGE, N. J. MAY 24 TH,

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

GLEN RIDGE, N. J. JANUARY 11 TH,

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. July 6, 2016

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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

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

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING JANUARY 13, 2009 MINUTES

Body of Christ Community Church CITY COUNCIL PACKAGE FOR OCTOBER 20, 2015

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

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

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

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

ZBA Regular Meeting Page 1

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

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P.

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

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT

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

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.

GLEN RIDGE, N. J. MAY 10 th,

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH CONDITIONS

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

ORDINANCE NUMBER 1255

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

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

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

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

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

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

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

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

8 July 13, 2011 Public Hearing APPLICANT AND PROPERTY OWNER: EQUI-KIDS THERAPEUTIC RIDING PROGRAM

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.

City of Hallowell Planning Board Meeting October 17, :00 pm

A LOCAL LAW to amend Chapter 200 of the Village Code of the Village of Monroe pursuant to New York Municipal Home Rule Law Section 10 et seq.

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

ARTICLE 1: Purpose and Administration

CITY OF SPARKS PLANNING COMMISSION MINUTES FEBRUARY 5, 2015

ZONING BOARD OF APPEALS March 17, 2015

S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

Procedure for Filing a Site Plan Exemption

MINUTES ZONING BOARD OF APPEALS May 6, 2009

Special Called Meeting May 29, :30 PM

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

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

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

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M.

WHEREAS, the Prince George s County Historic Preservation Commission adopted interim Rules of Procedure on September 28, 1982.

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

RUSSELL PROPERTIES, LLC

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI APRIL 21, 2014

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

LOCAL LAW NO.: OF 2016

HISTORIC PRESERVATION COMMITTEE Meeting of June 7, 2010 M I N U T E S

The meeting was called to order by Chairperson Steven Hartkemeyer. Mr. Hartkemeyer read the following statement into the record:

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

Board of Adjustment. November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St.

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

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM

ARLINGTON COUNTY, VIRGINIA

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

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

The Principal Planner informed the Commission of the following issues:

Meeting Agenda State College Borough Planning Commission. June 7, Room 304 / 12:00 p.m.

MINUTES FROM THE AUGUST 13, 2003 HISTORIC DISTRICT COMMISSION MEETING PORTSMOUTH, NEW HAMPSHIRE 1 JUNKINS AVENUE City Council Chambers

ARTICLE 9. DEVELOPMENT REVIEW

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

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

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

Planning and Zoning Commission City of Derby

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

ARLINGTON COUNTY, VIRGINIA

MINUTES JUNE 12, 2014

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

HERONS GLEN RECREATION DISTRICT (HGRD) BOARD OF SUPERVISORS REGULAR BOARD MEETING JANUARY 31, P.M. BALLROOM

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

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016

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

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

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

June 20, MEMBERS ABSENT: Mr. James Hall

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

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

Article V - Zoning Hearing Board

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT.

Transcription:

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING October 21, 2015 OPMA & Roll Call The meeting was called to order at 8:00 p.m. and Mr. Zichelli read the Sunshine Act Notice. The roll was called. PRESENT: Mason, Chair Fields Hegarty Mehrotra Councilperson Morrow R. Morrow Murphy Rohal Turiano Trembulak, Esq. Zichelli, Secretary ABSENT: Siegel, Vice Chair Borgers Adoption of the September 16, 2015 On motion by Councilperson Morrow, seconded by Mr. Turiano, the Minutes of September 16, 2015 meeting were adopted, members Hegarty and Rohal abstaining. Adoption of the Memorializing Resolution of Carl & Kimberly Amici 486 Ridgewood Avenue On motion by Councilperson Morrow, seconded by Ms. Fields, the following Memorializing Resolution was unanimously adopted, members Hegarty and Rohal abstaining: WHEREAS, Carl and Kimberly Amici, owners of property located at 486 Ridgewood Avenue in the Borough of Glen Ridge, and designated as Block 125, Lot 21 on the Glen Ridge Borough Tax Map, filed an appeal to the Planning Board of the Borough of Glen Ridge from a determination of the Glen Ridge Historic Preservation Commission denying the applicants application to replace a primarily slate roof on their single family home, located on the subject property, with fiberglass shingles; and WHEREAS, the applicants submitted pictures of the house and roof, specifications on a new house being built in proximity to the applicants house and a quote to replace the roof; and

Planning Board -2- October 21, 2015 WHEREAS, the Planning Board conducted a public hearing on this application at its regular meetings on September 16, 2015; and WHEREAS, the Planning Board carefully reviewed all evidence presented in connection with this appeal, including testimony from the Chairman of the Commission, and made the following findings of fact: 1. The subject property contains a single family dwelling which is located in the Glen Ridge Historic District. Accordingly, pursuant to Glen Ridge Ordinance 15.32, any proposed addition, alteration, construction or demolition of the existing structure requires review and approval of the Glen Ridge Historic Preservation Commission. 2. In July of 2015, the applicant filed an application to the Historic Preservation to remove the existing slate roof and replace it with GAF Timberline asphalt shingles. The subject application was considered by the Historic Preservation Commission at a meeting held on August 5, 2015 at which time the Commission denied the application. 3. Pursuant to Glen Ridge Ordinance 15.32.220B.2, upon the filing of an appeal from a decision by the Commission, the Planning Board is required to review the evidence presented and make a final determination as to whether an application satisfies the criteria set forth in the Historic Preservation Ordinance. 4. Based upon the testimony and other evidence presented, the Planning Board concluded that the proposed reroofing project satisfies the relevant criteria in Glen Ridge Ordinance 15.32.200.E and F in that new roof will result in a street view that will be visually compatible with the applicants home and other single-family houses located on adjacent properties. 5. Accordingly, the Planning Board determined that the applicants are entitled to remove the existing roof and install GAF Timberline asphalt shingles. the appeal filed by Carl and Kimberly Amici from the decision of the Historic Preservation Commission is granted, and the applicants request to remove the existing roof and replace it with GAF Timberline shingles is hereby approved. BE IT FURTHER RESOLVED that a copy of this Resolution be transmitted to the applicants, the Borough Council, the Historic Preservation Commission and the Construction Code Official. Adoption of the Memorializing Resolution Steven & Magda D Addone 404 Ridgewood Avenue On motion by Mr. Morrow, seconded by Councilperson Morrow, the following Memorializing Resolution was unanimously adopted, members Hegarty and Rohal abstaining: WHEREAS, Steven & Magda D Addone, owner of property located at 404 Ridgewood Avenue in the Borough of Glen Ridge, and designated as Block 110, Lot 6 on the Glen Ridge Borough Tax Map, filed an appeal to the Planning Board of the Borough of Glen Ridge from a determination of the Glen Ridge Historic Preservation Commission denying the applicants proposal to modify the Commission s prior approval to construct a two and one half story addition onto their single family home; and WHEREAS, the applicants submitted architectural drawings prepared by Daniel Kopec Architect, LLC with the modifications drawn by the applicants, photographs of the existing home and photographs of other houses in the neighborhood; and

Planning Board -3- October 21, 2015 WHEREAS, the Planning Board conducted a public hearing on this application at its regular meetings on September 16, 2015; and WHEREAS, the Planning Board carefully reviewed and considered the applicants drawings and the testimony and other evidence presented by the applicant in connection with its appeal and the decision of the Historic Preservation Commission, and made the following findings of fact: 1. The subject property contains a single family dwelling which is located in the Glen Ridge Historic District. Accordingly, pursuant to Glen Ridge Ordinance 15.32, any proposed addition, alteration, construction or demolition of the existing structure requires review and approval of the Glen Ridge Historic Preservation Commission. 2. In August of 2015, the applicants filed an application to the Historic Preservation Commission to modify the Commission s prior approval of an addition onto their single family home. The application was filed because during the course of construction of the approved addition, the applicants partially constructed an addition larger than what was approved by the Commission. The application, for the modification after the prior approval, was considered by the Historic Preservation Commission at a meeting held on Augusts 5, 2015 at which time the Commission denied the application to modify the prior approval. 3. The applicants filed an appeal from the Commission s decision to the Glen Ridge Planning Board pursuant to Glen Ridge Ordinance 15.32.220B.2 which provides that the planning board shall make a final determination as to whether the application satisfies the criteria of the Historic Preservation Ordinance. 4. Upon considering the testimony presented by the applicants, the Planning Board concluded that the application submitted to the Historic Preservation Commission was incomplete and that the Commission did not have sufficient information to determine if the expanded addition complied with the applicable criteria under the Historic Preservation Ordinance. Accordingly, the Planning Board determined to remand the entire application to the Historic Preservation Commission for review in accordance with the applicable standards and criteria set forth in Section 15.32.200E and F of the Historic Preservation Ordinance. the application of Steven & Magda D Addone is hereby remanded to the Glen Ridge Historic Preservation Commission with instructions that the applicants submit a completed application and fully detailed submittal to be considered in its entirety in accordance with the standards and criteria set forth in the aforementioned sections of the Glen Ridge Historic Preservation Ordinance. BE IT FURTHER RESOLVED, that a copy of this Resolution be transmitted to the applicant, the Borough Council, the Historic Preservation Commission and the Construction Code Official. Adoption of the Memorializing Resolution Glen Ridge Country Club 555 Ridgewood Avenue On motion by Ms. Fields, seconded by Mr. Turiano, the following Memorializing Resolution was unanimously adopted, members Hegarty and Rohal abstaining: WHEREAS, the Glen Ridge Country Club, owner of property located at 555 Ridgewood Avenue and designated as Block 132 Lots 1, 1.01, 2 and 14 on the Glen Ridge Tax Maps, filed an application with the Glen Ridge Planning Board for amended site plan approval to construct a series of improvements to the applicant s country club, including demolition of the existing pro shop and construction of a new and larger pro shop, extensive renovations to the main clubhouse building, including several additions

Planning Board -4- October 21, 2015 and modifications to the front entrance, and renovations to the pool area, including expansion of the pool deck; and WHEREAS, the applicant submitted a Preliminary and Final Site Plan prepared by Schommer Engineering, Inc., last revised on August 14, 2015, a Stormwater Management Report prepared by Schommer Engineering, Inc., dated August 14, 2015, and architectural drawings (12 sheets) prepared by JGA Architectural Design, dated September 16, 2015; and WHEREAS, the Planning Board conducted a public hearing on September 16, 2015 at which time it was established that legal notice of this application had been properly published and that property owners within 200 feet of the subject property had been served with notice of this application; and WHEREAS, the Board carefully reviewed and considered the applicant=s plans and the testimony and other evidence presented in connection with this application, and made the following findings of fact: 1. The property is located in the Planned Residential Development (PRD) Zone. Private country clubs are permitted uses in the PRD zone and swimming pools are permitted accessory uses. 2. The applicant is the owner and operator of the Glen Ridge Country Club, a private country club which has been located on the property for many years. The property contains an 18- hole golf course (a portion of which is located in Bloomfield), four outdoor tennis courts, a swimming pool and other accessory uses incidental to the country club. 3. The applicant proposes to construct a series of improvements to the country club, including demolition of the existing pro shop and construction of a new building for the pro shop and other uses, extensive renovations to the main clubhouse building, including additions in the rear and modifications to the front entrance, and renovations to the pool area, including expansion of the pool deck. 4. The applicant proposes to construct the improvements in three stages. The first phase will involve the demolition of the existing pro shop and the construction of the new pro shop building which will contain two stories of usable space. The lower level will include golf cart storage, a caddy room and a mechanical room. The main level will contain a new pro shop, tennis retail space, offices and a golf bag room/training center. The new building will be located 213.6 feet from the southerly side property line and 161.5 feet from the front property line on Ridgewood Avenue. 5. The second phase of improvements will involve exterior alterations to the main clubhouse building and the construction of several small additions to that building. The lower level of the renovated clubhouse will include a kitchen, dining area, locker rooms and mechanical room. The main level will include another kitchen, a ballroom, bar and wine room, service rooms, restrooms and a meeting room. The second level will contain office space, a break room for staff, and locker rooms and storage. 6. The third phase of improvements will involve renovations to the pool area, including expansion of the pool deck to connect the existing decking to the tiki bar area. 7. All of the improvements proposed by the applicant comply with the Borough Zoning Ordinance and the Site Plan Ordinance, and no variances or site plan waivers are required. Accordingly, the site plan is fully-conforming and the applicant is entitled to site plan approval, subject to the conditions set forth below. the within application of the Glen Ridge Country Club for amended site plan approval be and is hereby approved in strict accordance with the aforementioned Site Plan prepared by Schommer Engineering, Inc., last revised on August 14, 2015, the Stormwater Management Report prepared by Schommer Engineering, Inc., dated August 14, 2015, and the architectural drawings (12 sheets) prepared by JGA Architectural Design, dated September 16, 2015, subject to the following condition:

Planning Board -5- October 21, 2015 1. The applicant will comply with all comments and requirements of the Borough Fire Department. 2. The Stormwater Management Plan shall be subject to review and approval by the Borough Engineer, and the applicant will comply with all of the Engineer s comments and recommendations. 3. The applicant s landscape plans shall be subject to review and approval by the Borough Arborist. 4. The applicant shall comply with all applicable Borough ordinances and regulations and all state and county laws and regulations applicable to this project. BE IT FURTHER RESOLVED that true copies of this Resolution be transmitted to the applicant, the Borough Council, the Borough Engineer, the Borough Tax Assessor and the Construction Official. School of Nursing Bay Street Area in Need of Redevelopment Update Mr. Zichelli stated that the planning consultants from H2M have begun the research and data collection. He stated that traffic counters will be deployed on October 28 th. He further stated that a public input session will be held on November 30, 2015. Public Comment Chair Mason called for public comment. Ms. Deborah Dine of 6 Laurel appeared before the Planning Board to reiterate her request that a culde-sac be constructed on the top of Laurel Place. She asked when the traffic data from the redevelopment study will be available. She also stated her concerns regarding the impact of traffic from development projects in Montclair. Adjournment On motion by Councilperson Morrow, seconded by Mr. Rohal, the Planning Board unanimously agreed to adjourn the regular meeting. Respectfully Submitted, Michael P. Zichelli, AICP/PP Secretary