HARRISON TOWNSHIP ZONING BOARD REGULAR BUSINESS MEETING NOVEMBER 29, 2006 MINUTES Page 1 of 5

Similar documents
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 OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017

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

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

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

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

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

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

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

Waterford Township Planning Board Regular Meeting September 17 th, 2013

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

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

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

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

Roll Call Present Absent Present Absent. Korman

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 08, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, May 24, 2012

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

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

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

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.

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.

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

REGULAR MEETING OF THE VADNAIS HEIGHTS PLANNING COMMISSION FEBRUARY 28, 2017

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter.

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018

PLANNING COMMISSION REGULAR MEETING Meeting Minutes September 9, 2008

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

Waterford Township Planning Board Regular Meeting July 19, 2011

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

Zoning Board of Adjustment

Minutes of the Meeting of the Syracuse Board of Zoning Appeals City Hall, Syracuse, New York May 12, 2011

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

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

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

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

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

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

City of Aurora PLANNING COMMISSION MEETING MINUTES APRIL 18, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

Bartlett Municipal Planning Commission Minutes

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

Waterford Township Planning Board Regular Meeting August 3rd, 2015

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

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD SEPTEMBER 25, 2007

Special Planning Commission Meeting January 8, 2018 (Approved)

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CITY OF PIQUA, OHIO BOARD OF ZONING APPEALS MEETING MINUTES TUESDAY, APRIL 22, :00 P.M.

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

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

15 DECEMBER 2010 REGULAR MEETING Page 1

Proper notice of this meeting was given as required by the Open Public Meetings Act on January 8, 2016.

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

M I N U T E S ZONING BOARD OF APPEALS CITY COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL THURSDAY, JUNE 23, 2016 AT 7:30 PM

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17

Resolution Number: Date: March 11, 2013

Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

Borough of Florham Park Planning Board Work Session Meeting Minutes February 25, 2019

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012.

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

MINUTES REGULAR MEETING OF THE OWOSSO ZONING BOARD OF APPEALS CITY OF OWOSSO MAY 16, 2017 AT 9:30 A.M. CITY COUNCIL CHAMBERS

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting

Transcription:

Page 1 of 5 Chairman Kowalik called the Regular Business Meeting to order at 7:30 P.M. The meeting was held in the Municipal Building in the Township of Harrison, the County of Gloucester, and State of New Jersey. The following Zoning Board Members were present: Chairman Nancy Kowalik; Vice Chairman Steven Cimer; Mike Fadini (arrived at 8:00 p.m.); Greg Klipstein; Leona Ballinger; Fred Link; and Don Carter, Alternate #1. Absent: Harry Mumma; and Beth Dare, Alternate #2. Others Present: John Hoffman, Esq., Zoning Board Solicitor, John Cantwell, Remington & Vernick representative, and Susanne H. Rhudy, Zoning Board Secretary. OPEN PUBLIC MEETINGS ACT: Chairman Kowalik noted that the requirements of the Open Public Meetings Act have been satisfied. FLAG SALUTE: Chairman Kowalik led in the salute to our flag. PUBLIC HEARINGS: Chairman Kowalik said the RJP density variance had requested a continuance to the next meeting. Mr. Hoffman said the applicant had requested that the Board notice the public of the new hearing date. The Board determined that the applicant should re-notice the public. Greg Klipstein made a motion to grant the continuance to December 28, 2006 subject to the applicant noticing the public of the new hearing date. Leona Ballinger seconded the Motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye; Don Carter Aye. Mr. Hoffman said the applicant s attorney had submitted a letter stating that there is adequate sewer capacity for the project. The Board asked Mr. Cantwell to discuss with the Township Engineer and respond. Appeal #05-14 Joseph Stone Dale Taylor, Esq. appeared on behalf of the applicants, Joseph Stone and Mr. & Mrs. Crossley. Mr. Hoffman confirmed that proper public notice had been given. Mr. Hoffman swore in Joe Stone and Penny Crossley. Mr. Taylor said that in January 2005 the applicant had appeared requesting a use variance to permit his hardwood floor business to continue to operate out of the garage on the property. Mr. Stone agreed to find an alternate location for his business and the Board had continued the hearing to give him time to do so. The business was relocated and Mr. Stone now wishes to sell the property. Mr. Taylor said there is a paved area which runs across Mr.

Page 2 of 5 Stone s lot 9 and the Crossley s lots 2 and 10, and a variance is required for a driveway less than 5 from property lines. A variance is also required for the garage setback which is less than 10 from the property line. Mr. Taylor said the Crossley s purchased Lot 10 from Mr. Jones in 2003 and Mr. Jones retained an easement across lots 2 and 10 which permits him to access his property from New Street. Mr. Hoffman marked photographs A-1 and A-2 showing two views of the driveway. Mr. Taylor reviewed the positive and negative criteria of the requested variances. He said the easement is an access and egress easement across lots 2 and 10 only. The Board asked who would be obligated to maintain the driveway and Mr. Taylor agreed to a reasonable condition regarding the maintenance. He noted that Mr. Jones easement runs along the property line and is on lots 2 and 10 and not on Mr. Stone s property. Victoria Rand, Esq. appeared for Mr. Jones and Mr. Panfile who are objecting to the application. Ms. Rand said the easement is an ingress/egress easement which her client owns. She said Mr. Stone paved the easement without Mr. Jones agreement and placed the garage so that the door infringes on the easement. Ms. Rand discussed the variances and said her clients object to them. Mr. Hoffman discussed the easement. He said Mr. Jones easement is solely for ingress and egress and the issue of whether Mr. Stone s paving of a portion of it impedes Mr. Jones use of it is not one the Board can consider. Ms. Rand said the easement is between the Crossleys and Mr. Jones. Mr. Taylor said the garage is located solely on Mr. Stone s property. Mr. Hoffman marked a copy of the Zoning Officer s permit for the garage as Exhibit A-3. Ms. Rand said her client s concern is that the garage door impedes his use of the easement. Mr. Hoffman said that a granting of the variance would not grant any easement rights. Mrs. Crossley said the paving of the dirt driveway was an improvement for all of the neighbors and they all used it. Mr. Taylor reviewed the positive criteria of the variances. He said the issues involved in the use of the easement would have to be worked out by the involved parties. Greg Klipstein made a motion to open the meeting to the public comment. Steven Cimer seconded the motion. Chairman Kowalik opened the meeting to public comment and hearing none, Steven Cimer made a motion to close the public portion. Greg Klipstein seconded the motion and Chairman Kowalik closed the meeting to public comment. The Board asked what it would cost to remove the blacktop and Mr. Cantwell estimated it could cost approximately $9,000. The Board said they wanted to see the driveway maintained by both property owners now and in the future. Mr. Taylor agreed that the paved portion as it exists will be jointly maintained by the Crossleys and the Stones to the extent that it does not interfere with any easement rights and that should be

Page 3 of 5 included in the deeds. Mr. Hoffman said that each property owner should maintain the driveway portion on their property and Mr. Taylor agreed. The Board discussed the various criteria for a C variance. Mr. Hoffman said the resolution would contain language that the Board is not granting any property rights, easement rights or expansion of easement rights and that those are private issues which the parties will have to resolve. Greg Klipstein made a motion to grant the variance for the blacktop driveway less than 5 from the property line on the Crossley property. Steven Cimer seconded the motion. Chairman Kowalik noted that the driveway previously existed and that it s paving improved it. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye; Don Carter Aye. Greg Klipstein made a motion to grant the variance for the blacktop driveway less than 5 from the property line on the Stone property. Steven Cimer seconded the motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye; Don Carter Aye. Greg Klipstein made a motion to grant the variance for the garage 8.6 from the property line. Steven Cimer seconded the motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye; Don Carter Nay. : October 25, 2006 Regular Business Meeting Steven Cimer made a motion to approve the minutes. Greg Klipstein seconded the motion and the motion was adopted by a unanimous vote. RESOLUTIONS: Resolution 44-2006 Paul Szkotak Bulk Variance Fred Link made a motion to approve Resolution 44-2006. Leona Ballinger seconded the motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Mike Fadini Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye. Resolution 45-2006 RJP Homes LLC continuance Fred Link made a motion to approve Resolution 45-2006. Leona Ballinger seconded the motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Mike Fadini Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye.

Page 4 of 5 PAYMENT OF BILLS: Greg Klipstein made a motion to approve payment of the bills. Steven Cimer seconded the motion. A Roll Call vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Mike Fadini Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye; Don Carter Aye. PLANNING BOARD REPORT: Nancy Kowalik said the last two meetings were for Master Plan work regarding the Richwood Town Center and the density and that a third meeting would be held on December 20 th. ZONING OFFICER S REPORT: The Zoning Officer s report stands as written. COMPLETENESS COMMITTEE REPORT: There was no report. NEW BUSINESS: There was no new business. COMMENTS FROM THE BOARD: Mike Fadini said he noted the letter from Mr. Ziegler regarding the sewer capacity and Chairman Kowalik said the Board had asked Mr. Cantwell to address the question with the Township Engineer. COMMENTS FROM THE PUBLIC: There were no comments from the public. Mr. Hoffman and Mr. Cantwell left the meeting. CLOSED SESSION: Greg Klipstein made a motion to approve Resolution 46-2006 and enter the Closed Session. Leona Ballinger seconded the motion. A Roll Call Vote was taken: Nancy Kowalik Aye; Steven Cimer Aye; Mike Fadini Aye; Greg Klipstein Aye; Leona Ballinger Aye; Fred Link Aye.

Page 5 of 5 The Board entered the Closed Session at 9:05 p.m. The Board entered the Regular Meeting at 9:12 p.m. ADJOURNMENT: Fred Link made a motion to adjourn the meeting. Steven Cimer seconded the motion and the motion was approved unanimously. The meeting was adjourned at 9:12 p.m. Respectfully submitted, Susanne H. Rhudy Zoning Board Secretary