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

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

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

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

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

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

REGULAR MEETING OF THE MAYOR AND COUNCIL SEPTEMBER 28, 2015

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

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

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

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

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

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

ZONING BOARD OF APPEALS March 17, 2015

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

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

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

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

EXECUTIVE SESSION Resolution No Executive Session Subject Matter: Personnel; Contracted Personnel; Attorney/Client Privilege

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

CITY OF ST. AUGUSTA ORDINANCE NO

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

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

On a motion by Councilman Giraldi, seconded by Councilman Orozco, Council moved to Approve Resolution No

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

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

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

August 16, 10:00 AM Warren Township Sewerage Authority Public Meeting Minutes

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

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

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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.

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009

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

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

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

Planning Board Minutes of the Meeting July 17,2018

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

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

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

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

PLAN COMMISSION AGENDA

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

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

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

HARVEY CEDARS, NJ Friday, September 2, 2016

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

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

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, :00 P.M.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

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

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

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute.

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

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

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

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

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

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

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

June 20, MEMBERS ABSENT: Mr. James Hall

Chairperson Verdi-Hus; Vice-Chairperson Kamp; Members: Fahlen, Johnson, Needham and Pagnucco

MINUTES JUNE 12, 2014

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015

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

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

Township of Millburn Minutes of the Planning Board December 6, 2017

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

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

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

AGENDA. April 5, 2016 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

2 May 14, 2014 Public Hearing

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

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

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

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

Waltham City Council Minutes of the Meeting of March 28, 2016

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

Transcription:

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON FEBRUARY 7, 2017, IN THE MANVILLE MUNICIPAL COURTROOM, 325 NORTH MAIN STREET, MANVILLE, NEW JERSEY AT 6:30 P.M. CHAIRMAN GEORGE KELMAN PRESIDED Chairman Kelman called the Regular Meeting to order at 6:30 p.m., and the Acting Secretary announced that proper notice had been given by the posting of the Regular Meeting notice and by transmitting the notice of the meeting to the Courier News and the Star Ledger. SALUTE TO THE FLAG Everyone present participated in the Salute to the Flag. ROLL CALL : CHAIRMAN GEORGE KELMAN, Present VICE-CHAIRMAN, TED CAMACHO, Present JOE BARILLA, Present COUNCILWOMAN DAYNA CAMACHO, Present KURT KAGAN, Absent RUDY NOWAK, Present MAYOR RICHARD M. ONDERKO, Present JIM POWERS, Present DONALD QUICK, Absent BRANDON AGANS, Alt. #1, Present STEVE RODZINAK, Alt. #2, Absent MICHAEL KASSICK, Alt. #4, Present CHRISTOPHER M. CORSINI, ESQ., BOARD ATTORNEY, Present STAN SCHREK, BOROUGH ENGINEER, Present APPROVAL OF MINUTES Chairman Kelman requested approval of the minutes of the Regular Meeting of January 10, 2017. All present were in favor. 5

APPLICATION A/ Application #PB-17-02 1419 West Camplain, LLC Use Variance Block 122, Lot 9, 1419 West Camplain Road Chairman Kelman requested that the applicant come forward to present the application. Attorney Corsini requested that the Mayor and Councilwoman Camacho step down for the Use Variance Application. Edward Gorney, Esq. appeared on behalf of the Applicant 1419 West Camplain, LLC. Attorney Gorney explained the application for a variance for a two-family dwelling in a single-family zone. Mariusz J. Grabowski, the owner the property, was sworn in by Attorney Corsini. When it was determined that this was not a use variance, the Mayor and Councilwoman Camacho were asked to return to the Board. Steve Parker, P.E., was sworn in as Engineer for the Applicant. Stan Schrek noted that the plans were prepared by Chris Melick, who worked for his firm, however, since Mr. Parker was testifying, it would not be a conflict. Mr. Parker testified that the property is located in an S-80 zone, however, the property was used as a two-family. He stated that it would require three additional parking spaces. Chairman Kelman stated that it is in the S-80 zone, and asked the applicant how many multi-family homes were in the area. The applicant did not know. Rudy Nowak stated that the property is only a 40 x 100 lot. Stan Schrek had questions regarding existing conditions on the plans. Jim Powers asked the Applicant if he purchased the property as a two-family. Mr. Grabowski stated that he confirmed it was a two-family through permits. Chairman Kelman opened the public portion for questions to the witness. Lisa Payne, 609 Brooks Boulevard asked Mr. Grabowski if he spoke to the Tax Assessor. Dean Shepard, P.O. Box 222 had questions regarding the type of variance, voting procedures, and parking Attorney Corsini addressed his questions. 6

When no one else wished to question the witness, Chairman Kelman closed the public portion. Mr. Grabowski gave some history of the property and stated that he checked for permits, but he did not meet with the Assessor. Attorney Gorney presented photos marked as Exhibit A, which were explained by Mr. Grabowski. Mr. Grabowski stated that he did a survey of the neighborhood. Attorney Gorney presented copies of permits for the property, which were submitted as Exhibits B 1-12, as each was marked individually. He also presented the sewer bills, noting that they have been billed as a two-family, which was marked Exhibit C, and a taxes paid statement. Mr. Gorney presented plans from 2006 that depicted a two-family dwelling, which was marked as Exhibit D-1; property record card marked as E-1; 1995 listing for the property as a two-family, marked as F-1; and two additional documents on maintenance of the property. He also presented Exhibit H-1 which was a property record card from 1985 which listed the property as a two-family. Mr. Gorney also produced a letter from the neighbors regarding tree removal, which was marked as Exhibit I-1. Chairman Kelman opened the public portion for questions to the Applicant, Mr. Grabowski. Donald Daum, 1415 West Camplain Road stated that the garage was used for a boat and not cars. Paul Lipot, 214 South 15 th Avenue questioned the amount of bedrooms in the dwelling. Mr. Grabowski stated there were 3 downstairs and 2 upstairs. Dean Shepard, P.O. Box 222 mentioned his concerns over the number of rooms on each floor and parking. Michelle Magnani, 214 South 19 th Avenue asked Mr. Grabowski if he has owned a twofamily before. When no one else had questions for Mr. Grabowski, Chairman Kelman closed the public portion. Chairman Kelman opened the public portion for general comments on the application. Donald Daum, 1415 West Camplain Road stated his concerns with parking and traffic. 7

Paul Lipot, 214 South 15 th Avenue stated his concerns regarding parking. When no one else from the audience wished to comment, Chairman Kelman closed the public portion. Attorney Gorney made a closing statement. Chairman Kelman asked Mr. Gorney the standard to be applied. Mr. Gorney stated the standard was Section 511 of the Ordinance book. Chairman Kelman requested a motion to approve or deny the application. Brandon Agans, seconded by Rudy Nowak, made a motion to deny the application. Roll Call is on motion to deny: ROLL CALL: AYES:BARILLA, CAMACHO, D., CAMACHO,T., NOWAK, POWERS, AGANS, KASSICK NAYES: KELMAN ABSTAIN: ONDERKO ABSENT: KAGAN, QUICK, RODZINAK At this time, Chairman Kelman requested a five-minute recess. The meeting was recessed for five minutes at 8:15 p.m. Chairman Kelman called the meeting back to order at 8:20 p.m. B/ Application #PB-17-03 SBA 2012 TC Assets, LLC Block 37, Lots 10-12; 41-43, 247 North Main Street Bulk Variance; Amended Site Plan Chairman Kelman requested that the Applicant come forward to present their application. Eric Goldberg, Esq., Attorney for the Applicant explained that his client was seeking an amended site plan variance. Attorney Corsini swore in the witnesses. Peter J. Tardy, P.E., Engineer for the Applicant, explained that his client, SBA, wishes to move the cell tower cabinets to the ground. He presented Exhibit A-1, Amended Site Plan. He stated this is a simple relocation, and the Applicant will construct an eight-foot high fence to enclose the cabinets. He stated that the site would be checked every 4-6 weeks by an employee. Jim Powers asked if Verizon would come in if the equipment was moved. 8

Rudy Nowak asked if this would be two separate properties and stated he is concerned about parking. Mr. Goldberg stated that no parking is being taken away by moving the cabinets to the ground. Mr. Tardy stated that the equipment needs to be moved, since the building is structurally not sound. Stan Schrek asked Mr. Tardy the allowable load. Mr. Tardy did not know. Councilwoman Camacho asked the size of the cabinets. Mr. Tardy stated it was 8 inches by 15 feet, and 36 feet would be lost. Mayor Onderko asked if the property is in a flood zone. Mr. Tardy stated it is not. Mayor Onderko asked the value of the equipment. Mr. Tardy stated it was approximately $100,000 for each cabinet. Joe Barilla also had questions regarding the equipment. Mr. Tardy stated that there is room for Verizon. Chairman Kelman opened the public portion for questions of Mr. Tardy. Dean Shepard, P.O. Box 222 questioned the square footage of the building. Mr. Tardy stated it was 50 x 150 or 9,000 square feet. Mr. Shepard had additional questions regarding parking. Chairman Kelman closed the public portion on questions to Mr. Tardy, and asked if anyone in the public had general questions or comments regarding the application. When no one else wished to comment, Chairman Kelman closed the public portion. Mr. Goldberg stated that he would like to continue this matter on the March Agenda. Attorney Corsini granted Mr. Goldberg s request to continue the matter on March 7 th at 6:30 p.m. C/ Application #PB-17-01 9

Mark Manville, LLC Block 82, Lot 42.01, 1 North Main Street Preliminary Major Site Plan, Final Site Plan, Use Variance, Bulk Variance, Conditional Use Approval Chairman Kelman requested that the Applicant come forward to present their application, however, he stated that it was 9:00 p.m. and the Board would only accept testimony until 10:00 p.m. John P. Wyciskala, Esq., Attorney for the Applicant Mark Manville, LLC., noted that the property in question is located at Block 82, Lot 42.01, 1 North Main Street. He gave a brief history of the property, and stated that the Royal Farms Stores have been in business since 1959. He stated that there are 4,200 stores and 12 fuel set-ups. Attorney Corsini noted at this point that Mayor Onderko and Councilwoman Camacho have stepped down from the dais. Mike Jeitner, P.E. of Bohler Engineering gave his curriculum vitae. He presented Exhibit A-1, which is the site photo. The site plant was submitted as Exhibit A-2. He noted that the site plan shows the store and canopy with six stations and twelve fuel pumps. He stated that stormwater management will be used. He also testified that he has received and reviewed the letters from Somerset County and the Borough Engineer, Stan Schrek. He presented Exhibit A-3, which is a site plan that has been revised in accordance with the comments made by Somerset County. He stated that underground storage tanks will be in accordance with NJDEP regulations. He presented Exhibit A-4, which was a photo of Royal Farms. Stan Schrek asked about the setback for the dumpster. Mr. Jeitner stated that fuel deliveries would be three times per week, and would last approximately 25-30 minutes during off-peak hours. He stated that deliveries are frontloaded through the front door. A discussion was held regarding signs. Chairman Kelman had questions regarding the Somerset County letter and the Police Department memo. Mr. Jeitner stated that they will work with the Police Department. Jim Powers asked about the exiting of the fuel truck, and Chairman Kelman asked about the size of the parking spaces. Chairman Kelman opened the public portion for questions to Mr. Jeitner. John Gluch, 710 South Main Street had questions regarding diesel fuel and Adesa car carriers. Mr. Wyciskala stated that carriers should not use the facility. 10

Mr. Gluch requested information regarding setbacks and safety issues with children walking to school and the church which is within 1,500 feet. Mr. Jeitner stated that some changes are being done. Maureen Taylor, 260 North 6 th Avenue had questions regarding the sale of fuel and other items contained in the report. Ryan Ramsey, 710 South Main Street questioned fuel caps and the weight of tanker trucks. Dean Shepard, P.O. Box 222 had questions regarding deliveries. Mr. Jeitner stated that deliveries will be made with box trucks. When no one else had further questions for Mr. Jeitner, Chairman Kelman closed the public portion. Rudy Novak asked if there were any Royal Farms facilities currently in New Jersey. Mr. Wyciskala stated there is one in Belmar. At 10:12 p.m., it was determined that the application would be carried to the March 7 th meeting. When no one else wished to comment, Chairman Kelman requested a motion to adjourn the meeting. Rudy Nowak, seconded by Brandon Agans, made a motion to adjourn the meeting. All present were in favor. The meeting was adjourned at approximately 10:12 p.m. ATTEST: Patricia A. Zamorski, Acting Secretary 11