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

Similar documents
January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

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

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

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

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

City of Aurora PLANNING COMMISSION MEETING MINUTES APRIL 18, 2012

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

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.

BOARD OF ADJUSTMENTS MEETING Town of Sylva Board of Commissioners May 10, 2018

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

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

City of Derby Board of Aldermen

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

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

Waterford Township Planning Board Regular Meeting July 19, 2011

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. June 13, 2017

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

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

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

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

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

The Principal Planner informed the Commission of the following issues:

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

MINUTES COMMISSION ON THE CITY PLAN Tuesday, December 18, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT COUNCIL CHAMBERS REGULAR MEETING

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

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

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

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

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes.

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 13 th, 2013

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

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

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

MARANA PLANNING COMMISSION

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

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

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m.

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. October 4, :00 p.m.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

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

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

MINUTES SPECIAL MEETING JANUARY 31, 2013 PAGE 1

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

Waterford Township Planning Board Regular Meeting August 3rd, 2015

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

CITY OF CEDARBURG CC COMMON COUNCIL December 8, 2008

REGULAR COUNCIL MEETING JANUARY 16, 2018

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES Planning Commission January 13, 2016

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

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

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

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

Neptune Township ~ Planning Board Regular Meeting Agenda Wednesday, September 26, 2018 at 7:00 PM Township Meeting Room 2 nd Floor

Transcription:

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 The following are the minutes of the Woodbury Combined Planning and Zoning Board as held on Wednesday, February 15, 2012 in the Woodbury City Hall Council Chambers. The proceedings of the meeting are taped and available for public inspection at the Office of the Administrative Officer. Copies of resolutions of approval or denial are on file with the Administrative Officer. Chairman John Belko opened the meeting at 7:34 pm. The Pledge of allegiance. Chairman John Belko announced it was a regularly scheduled meeting of the Woodbury Combined Planning/Zoning Board and was duly noticed as required by The Open Public Meetings Act. Roll Call made by Mr. John Leech. Present: Mayor Ronald Riskie Councilman Frank Connor Chairman John Belko Vice-Chairman Robert Langi Mr. John Pafumi Mr. Joseph DiMartile Mr. Mark Meagher Mr. David White Mr. Brian Bosworth Mr. Thomas Haase Mr. Joseph Palimeno Mr. Ryan Lange Absent: Staff: Mr. Michael Mulligan, Esq.-Board Solicitor Mr. Timothy Kernan-Board Planner Mr. Carl Gaskill-Board Engineer Mr. John Leech-Board Secretary

Chairman Belko informed the audience that the Oak Street applicant would be available to answer any questions they may have prior to their application being heard a little later in the evening. Chairman Belko announced that the Bottom Dollar application hearing will be held on Thursday, February 16, 2012. Minutes A motion to approve the minutes of the January 18, 2012 meeting was made by Mayor Riskie, seconded by Vice Chairman Langi and passed unanimously. New Business: Resolution #12-2012 Appointing Michael Mulligan Esq. as conflict Solicitor Swearing in of new Board member. A motion to approve Resolution #12-2012 was made by Mayor Riskie, seconded by Mr. Bosworth and passed unanimously. Mayor Riskie swore in Mr. Charles Mattern as a new alternate member to the Board. Mayor Riskie introduced Mr. Mattern to the Board members. Certificate of Appropriateness: 85-89 Cooper Street: Applicant- Holy Angels Parish (Demolition) Chairman Belko announced that the HPC has tabled the application for 85-89 Cooper Street and that the application will be heard at a later date. Old Applications: P/Z-13-11 Marvin & Joan Clark (Use Variance/Site plan Waiver) 55 Curtis Avenue This application is being continued from the January 18, 2012 meeting. Mayor Riskie and Councilman Connor reqused themselves from hearing this application and stepped down from the dais. Chairman Belko reminded the applicants that they are still under oath from the previous meeting. Mrs. Clark explained that they have received verbal approval to park on the Church lot at Cooper and Railroad Avenue. Mrs. Clark has a petition signed by her neighbors on Curtis Avenue stating they have no problems from the Clarks.

Mr. Mulligan explained that petition for review purposes only and is a hear say document. A motion to open the meeting to the public was made by Mr. Bosworth, seconded by Mr. Pafumi and passed unanimously. The following people were sworn in and addressed the Board. Ms. Chrissy Petina-47 Curtis Avenue Ms. Vanessa Verlander-53 Curtis Avenue Ms. Helen Ward-56 Curtis Avenue Ms. Sharon Washington-60 Curtis Avenue Ms. Carman Ward-73A Curtis Avenue A motion to close the meeting to the public was made by Mr. Pafumi, seconded by Mr. Bosworth and passed unanimously. The Board discussed the neighborhood parking situation and the number of vans that the applicant intends to use. The Board discussed the existing conditions at the site and on street parking. Mr. Mulligan explained certain procedures to the Board and testimony from the previous meeting. A motion to approve the Use Variance and Minor Site Plan approval was made by Vice- Chairman Langi and seconded by Mr. Bosworth. After Board discussion Vice-Chairman Langi and Mr. Bosworth withdrew their motion. A motion to amend the previous motion and approve the Use Variance and Minor Site Plan Waiver with the conditions that no vans will be parked on Curtis Avenue between 6:00 pm and 7:00 am was made by Vice-Chairman Langi, seconded by Mr. Bosworth. Further discussion followed. A roll call vote was taken. Vice-Chairman Langi-Yes Mr. Pafumi-No Mr. DiMartile-Yes Mr. Meagher-No Mr. White-Yes The motion was approved 5-2 New Applications: P/Z-19-11 117 Hibernia Ave, LLC (Use Variance/Minor Site Plan waiver) 1025 Lippincott Street Mr. Charles Wiggington, Esq is representing Mr. Marc Cifone of 117 Hibernia Ave, LLC.

Mayor Riskie and Councilman Connor reqused themselves from hearing this application and stepped down from the dais. Mr. Cifone was sworn in for testimony Mr. Cifone is seeking a Use Variance and Minor Site plan Approval to operate a Land Surveying Company at 1025 Lippincott Street. Mr. Wiggington and Mr. Cifone gave the Board an overview of the type of business he operates and how he would like to use the existing building and property for his surveying business. The applicant and the Board discussed the conditions at the site and surrounding properties. Mr. Kernan and Mr. Gaskill discussed their review letters and concerns with the property. A motion to open the meeting to the public was made by Vice-Chairman Langi, seconded by Mr. Meagher and passed unanimously. The following people were sworn in and addressed the Board. Ms. Margret Dorsey 310 Deptford Avenue Ms. Mary Zameska 309 Park Avenue A motion to close the meeting to the public was made by Mr. Meagher, seconded by Vice- Chairman Langi and passed unanimously. The Board discussed the property further. A motion to approve the use variance conditional upon site plan approval, approval from the Board professionals and any bulk variances needed was made by Mr. Pafumi and seconded by Mr. White. After Board discussion a roll call vote was taken. Vice-Chairman Langi-Yes Mr. Pafumi-Yes Mr. Dimartile-Yes Mr. Meager-Yes Mr. White-Yes The motion was approved 7-0 The site plan will be heard at the April 18, 2012 meeting. A 5 minute recess was taken. P/Z-1-12 54 Oak Street, LLC (Preliminary and Final Major Site plan approval with Bulk Variances) 54 Oak Street

Mayor Riskie reqused himself from hearing this application and stepped down from the dais. Councilman Connor returned to the dais for this application. Ms. Cathy Renner, Esq is representing the applicant and introduced the applicant s principals and professionals to the Board. Ms. Renner gave the Board an overview of the proposed 2 story office building that is proposed and the existing site. Ms. Renner explained that Underwood Hospital will be using a portion of new office building and that they plan to use the hospitals parking garage. The applicant s professionals detailed to the Board the proposed site layout, storm water management, water and sewer connection, parking, buffering, landscaping, traffic flow and property line adjustment. The Board discussed the existing conditions at the site, walking routes from the hospital, landscaping, building materials and parking. Mr. Kernan advised that all issues with his review letter have been addressed by the applicant. Mr. Gaskill advised that his concerns have been satisfied. Mr. Gaskill inquired about the surveying set points and a drainage easement on the property. A motion to open the meeting to the public was made by Mr. Meagher, seconded by Mr. Bosworth and passed unanimously. No one from the public spoke. A motion to close the meeting to the public was made by Mr. Meagher, seconded by Mr. Pafumi and passed unanimously. A motion to approve the variances that the applicants seek with the condition if they are going to reuse the Medical Arts Building that they must return to the Board for any waivers or variances needed. The Board professionals are satisfied and preliminary and final site plan approvals, lot line adjustments and subject to the conditions set forth by the professionals was made by Mr. Pafumi, seconded by Mr. Meagher. Chairman Belko announced that Mayor Riskie was not voting on this application and that Mr. Haase will be voting. Councilman Connor-Yes Mr. DiMartile-Yes Mr. Haase-Yes Mr. Meagher-Yes Vice-Chairman Langi-Yes Mr. White-Yes Mr. Pafumi-Yes The motion passed 9-0 Mayor Riskie rejoined the meeting.

Resolutions: HPC#2-2012 A resolution issuing a Certificate of Appropriateness for 16 South Broad Street. A motion to approve Resolution HPC#2-2012 was made by Mr. Bosworth, seconded by Vice- Chairman Langi and a roll call vote taken. Mayor Riskie-Yes Mr. Pafumi-Yes Councilman Connor-Yes Mr. Dimartile-Yes Mr. Meagher-Yes Vice-Chairman Langi-Yes Mr. White-Yes The motion passed 9-0 HPC#3-2012 A resolution issuing a Certificate of Appropriateness for 30 East Centre Street. A motion to approve HPC#3-2011 was made by Mayor Riskie, seconded by Mr. DiMartile and a roll call vote taken: Mayor Riskie-Yes Mr. Pafumi-Yes Councilman Connor-Yes Mr. Dimartile-Yes Mr. Meagher-Yes Vice-Chairman Langi-Yes Mr. White-Yes The motion passed 9-0 HPC #4-2012 A resolution issuing a Certificate of Appropriateness for 221 & 203 South Broad Street, 30 High Street and 30 West Barber Avenue. A motion to approve HPC #4-2012 was made by Mr. Bosworth and seconded by Vice Chairman Langi and a roll call vote was taken: Vice-Chairman Langi-Yes Mr. Pafumi-Yes Mr. DiMartile-Yes Mr. Meagher-Yes Mr. White-Yes The motion passed 7-0 A motion to open the meeting to the public was made by Mr. Meagher, seconded by Mayor Riskie and passed unanimously

No one from the public spoke. A motion to close the meeting to the public was made by Mr. Meagher, seconded by Mayor Riskie and passed unanimously. The Mayor complimented the Chairman for his handling of the meeting. The Mayor indicated that his wife works for the hospital and that is why he reqused himself from hearing the hospital application. A motion to adjourn the meeting was made by Mr. Meagher, seconded by Councilman Connor and passed unanimously. The meeting ended at 10:22 pm. Respectfully submitted John Leech