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.

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

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

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

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

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

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

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

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

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

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

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.

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

Waterford Township Planning Board Regular Meeting August 3rd, 2015

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

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

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

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

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

2018 MEETING DATES AND FILING DEADLINES

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

Waterford Township Planning Board Regular Meeting July 19, 2011

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

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

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

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

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

All applicants are to complete the following:

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

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

Procedure for Filing a Site Plan Exemption

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

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

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

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

VARIANCE APPLICATION

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES ZONING BOARD OF APPEALS May 6, 2009

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

[APPLICATION FOR REZONING] [Type the company name] Preferred Customer

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

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

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

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

PERMIT COVER PAGE. Is contractor performing work? YES NO. If answered YES than Contractor must provide Proof of Insurance to the Borough

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

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

: FENCE STANDARDS:

#7 APPLICATION OF JAY AND NACIMA AUSTIN FOR A VARIANCE (BA ) DEFERRED TO FEBURARY 4, 2016 MEETING

MEETING MINUTES JUNE 16, ROLL CALL: Members Present: Fette, Luthman, Randazzo, Corcoran, Leuthe, Didyk, Straub, Taylor, Van.

Mr. Posen called the meeting to order and upon roll call, the above Members were present.

VARIANCE APPLICATION FROM THE UNIFIED DEVELOPMENT ORDINANCE

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

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

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.

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

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

City of Sugar Hill Variance Application

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

ZONING BOARD OF APPEALS March 17, 2015

Mr. Joyce is recusing himself from the following application. Mr. Locatell will preside for this application.

Resolution Number: Date: March 11, 2013

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

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

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

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

BOARD OF ADJUSTMENT DYERSVILLE, IOWA

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

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M.

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JANUARY 08, 2014

Township of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015

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

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

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * *

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

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

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

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

RESOLUTION NO CITY OF MAPLE GROVE

Transcription:

BRANT BEACH, NEW JERSEY NOVEMBER 8, 2017 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard, Brant Beach, New Jersey on the above date. The meeting was called to order at 7:00 P.M. Mr. A. P. Sicheri, Board Attorney, made the following announcement: This is a regular meeting of the Long Beach Township Land Use Board, notice of which was posted on the Bulletin Board in the Municipal Clerk s office and advertised in the Beach Haven Times and Asbury Park Press and filed with the Municipal Clerk on or before January 1, 2017 as required by the Open Public Meeting Act. Members of the Board present: Mrs. V.E. Applegate, J.C. Konnor, E.J. Hummel as Mayor s Designee, R. Pingaro., D.S. Southwick, R. S. VanBuren, and Mrs. L. J. Schnell presiding. Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board present: R. B. Roth, Jr. Alternate members of the Board absent: P. M. Moran and R. L. Jones. Also present were the following: Mr. A.P. Sicheri, Esq., Board Attorney, F. J. Little, Jr., P.E., P.P., Board Engineer and Mrs. L. C. Krueger, Secretary for the Board/Commission. (Tape #659 - Side 1) Mr. Sicheri gave a brief overview of the applications to be considered: 1. #LUB-36-17: CASTALDO (Block 4.31, Lot 11) 1714 North Atlantic Avenue, North Beach Haven: Mr. Sicheri stated that the applicants had previously been before the Board and had obtained approval to construct a pool in the front yard, four feet front the front setback. Mr. Sicheri noted that the pool was constructed three feet from the front setback and required bulk variance relief. 2. #LUB-37-17: WILLOW POND, LP FORMERLY KNOWN AS ROSE M. WEBER, LP, (Block 20.165, Lot 1.01) 171C Long Beach Boulevard, Loveladies: Mr. Sicheri stated that the applicants proposed a minor subdivision so as to establish two conforming single family building lots. 3. #LUB-32-17-PF: ISLAND S END, L.L.C. (Block 1.13, Lots 4, 21-25; Block 1.16, Lots 2-7, 12, 14-18; Block 1.19, Lots 6 9, 11-19): Mr. Sicheri stated that the application was for final major subdivision approval and noted that preliminary approval had been obtained in September. Mr. Sicheri stated that the applicant had complied with the requirements of the preliminary approval. Mr. Sicheri noted that there were still some waivers required as set forth in Mr. Little s review letter, which would also be addressed.

Minutes of the meeting held October 11, 2017 were presented for approval. Roth moved, seconded by VanBuren for adoption. Konnor, Hummel, Schnell, Southwick, VanBuren and Roth all voted YES. Mrs. Schnell listed the following Resolutions of Memorialization: 1. #LUB-33-17: HEINZ Resolution of Approval moved by Hummel, seconded by Roth. The following roll call vote was recorded: Konnor, Hummel, Schnell, Southwick, VanBuren and Roth all voted YES. 2. #LUB-34-17: JOYCE Resolution of Approval moved by Konnor, seconded by VanBuren. The following roll call vote was recorded: Konnor, Hummel, Schnell, Southwick and VanBuren all voted YES. 3. #LUB-35-17: CANTOR Resolution of Approval moved by Hummel, seconded by Konnor. The following roll call vote was recorded: Konnor, Hummel, Schnell, Southwick and Roth all voted YES. Mrs. Schnell noted that there were three applications to be considered, as follows: (1) #LUB-37-17 LOVELADIES WILLOW POND, L.P. FORMERLY KNOWN AS ROSE M. WEBER, L.P. Owner & Applicant Block 20.165, Lot 1.01 Mr. Stuart Snyder, Esquire of Surf City, NJ represented the applicant and evidence was marked as follows: Application and Attachments, #A-1, Minor Subdivision map prepared by Horn, Tyson and Yoder, Inc. dated June 14, 2017, #A-2, Final Subdivision Map from previous subdivision application prepared by Wilcox and Gravatt, Inc. dated July 2, 1982, #A-3, and review letter to the Board prepared by Frank J. Little, Jr., P.E. dated October 31, 2017, #B-1. Mr. Snyder stated that the property was two lots on a filed map but had subsequently been consolidated by deed. He stated that the partnership would now like to restore it to filed map status noting that the subdivision was conforming. Mr. James Brzozowski, P.E., P.P., with the firm of Horn, Tyson and Yoder, Inc. was sworn and described the existing property to the Board. He stated that it was proposed to construct a single family homes on each of the two conforming lots. Mr. Charles Farrell of 171A Long Beach Boulevard, adjacent property owner, was sworn and testified that he objected to the application and requested that it be denied.

The Public session was closed. Mr. Snyder requested that the application be approved as submitted noting that his search did not disclose any deed restriction of record that would prohibit the subdivision. The Board felt that the proposed subdivision met all of the zoning regulations. Roth moved, seconded by Hummel to approve the application as submitted. The following roll call vote was recorded: Applegate, Konnor, Hummel, Pingaro, Schnell, Southwick, VanBuren and Roth all voted YES. Mr. Hummel and Mr. Pingaro stepped down from the Board for the following application: (2) #LUB-32-17-PF HOLGATE ISLAND S END, L.L.C. Applicant LONG BEACH ISLAND TRAILER PARK Owner Block 1.13, Lots 4; 21-25 Block 1.16, Lots 2-7; 12; 14-18 Block 1.19, Lots 6-9; 11-19 Mr. Nicholas F. Talvacchia, Esquire with the firm of Cooper, Levenson, P.A. of Atlantic City, New Jersey represented the applicant and evidence was marked as follows: Letter form Brian P. Murphy, P.E. dated October 18, 2017, Re: items submitted for final subdivision review and approval, #A-16, Architectural Standards, #A-17, Two page final plat prepared by FWH Associates, P.A. dated August 11, 2017, #A-18, nineteen page Preliminary and Final Major Subdivision prepared by FWH Associates, P.A. dated August 7, 2017, revised October 18, 2017, #A-19, Storm Water Management Report with a one page Pre and Post Development Drainage Area Plan prepared by FWH Associates, P.A. dated August 3, 2017 and revised October 17, 2017, #A-20, four sets of Model Architectural Drawings prepared by Michael Pagnotta dated October 17, 2017, #A-21 and Review letter from Frank J. Little, Jr., P.E. dated November 2, 2017, #B-2. Mr. Sicheri marked a series of emails regarding notice to J. Hopka, marked #A-22. Mr. Talvacchia stated that they were before the Board for final approval and to address conditions of approval and items that were set forth in Mr. Little s review letter at the last meeting. Mr. Little stated that two waivers had been required but that the information had been provided. Mr. Talvacchia stated that the required five parking spaces had been added to the architectural design standards and would become of record for future purchasers. Mr. Brian Murphy P.E., P.P of FWH Associates in Toms River, New Jersey was sworn and testified that his firm had prepared the subdivision under his direction. Mr. Murphy submitted a color rendering of Sheet # 4 marked, #A-23. Mr. Murphy addressed Mr. Little s review letter and

noted that the topography and design standards that the Board had requested had been provided. He stated that native plans would be used in the landscaping and would be noted on the plans. Mr. Little stated that everything had been provided in accordance with the Resolution for preliminary approval and his review letter. He stated that the applicants still needed to acquire approvals from outside agencies. Mr. Michael Pagnotta, Architect and Developer of the property was sworn and reviewed the proposed architectural plans for lot 7.01 which reflected the five foot rear yard setback that the Board required. The Public Session was closed. The Public Session was reopened. Ms. Karen Karnaga of 22 Roosevelt Avenue was sworn and asked about the proposed heights of the structures and Mr. Pagnotta replied that the heights would be compliant, without a variance required. The Public Session was closed. The Board noted that the applicant had complied with the requests of the Board and approved of the architectural standards. Applegate moved, seconded by Southwick to approve the final major subdivision application with the terms and conditions of the Board Engineer s review letter and the deed restrictions of the Architectural Standards. The following roll call vote was recorded: Applegate, Konnor, Schnell, Southwick, VanBuren and Roth all voted YES. Mr. Leonetti joined the Board. (Tape #659 Side 2) Mr. Hummel and Mr. Pingaro rejoined the Board. (3) #LUB-36-17 NORTH BEACH HAVEN LOUIS J. AND ROSE M. CASTALDO Owners & Applicants Block 4.31, Lot 11 Mr. James Raban, Esquire of Haven Beach, New Jersey represented the applicants and evidence was marked as follows: Application and Attachments including prior Resolution LUB- 11-17, #A-1, Variance map prepared by Horn, Tyson & Yoder, Inc. dated August 4, 2016 with the latest revision of October 2, 2017, #A-2, and letter from James Raban, Esq., dated November 7, 2017 re: representation of applicant, #A-3. Mr. Raban stated that the applicants had previously been before the Board and had approval to install a pool on the property. Mr. Raban stated that

due to an error by Brunetti Pools the pool was not installed in the proper location and was located 3.2 feet from the property line instead of the approved 4 feet. Mr. Raban stated that the applicant had located the pool equipment where the air conditioner platform had once been located. Mr. James Brzozowski, P.E., P.P. with the firm of Horn, Tyson & Yoder, Inc. was sworn and described the as-built conditions of the pool to the Board. Mr. Brzozowski submitted a copy of the as-built survey reflecting the location of the pool, marked #A-4. He noted that the error in the placement of the pool was ten inches. Mr. Brzozowski submitted a series of six photographs, marked #A-5. Mr. Brzozowski described the photographs and noted that the fence encroached into the Atlantic Avenue right-of-way. He noted that the pool was now located four feet from the house which would make it safer and that the pool was not visible from the street. The Board discussed the existing location of the fence and Mr. Raban stated that the applicant would move the fence. Mr. Gregory Brunetti, owner of Brunetti Pools was sworn and testified that his company had installed the pool and that he had flipped the plan and transposed the setback dimensions. He noted that there was no benefit in doing so. The Public Session was closed. The Board discussed the application and noted that they felt that the bigger issue was the fence encroached into the public right-of-way. It was noted that the pool equipment met the setbacks and that relief could be given from the condition of the location of the pool equipment. It was noted that the pool as installed would not affect the adjoining property owners and that no neighbors had raised any objections. Leonetti moved, seconded by Applegate to approve the application with the condition that the four foot fence be relocated to the property line, that the shrubbery located within the site triangle comply with the Ordinance and that revised plans be submitted consistent with the approval. The following roll call vote was recorded: Applegate, Konnor, Leonetti, Hummel, Pingaro, Schnell, Southwick, VanBuren and Roth all voted YES. Under New Business, the Board discussed proposed Ordinances #17-39C and #17-41C. The Board voted by voice vote to approve of the Ordinance as written noting that Ordinance #17-39C was not within the Board s jurisdiction. The Board discussed the 2018 Land Use Board Meeting Dates. The Board voted, by voice vote, to approve of the proposed 2018 meeting dates, on the second Wednesday of each month. Under Correspondence, the Board addressed a letter from Mr. James Raban regarding the Caccia, Bauman Application, #LUB-21A-17. Mr. Sicheri submitted an amended Resolution per Mr. Raban s request amending the names of the applicants. Konnor moved, seconded by Hummel to approve the Resolution as amended. The following roll call vote was recorded:

Applegate, Konnor, Leonetti, Hummel, Pingaro, Schnell and Southwick all voted YES. The Board addressed a letter from Karen Spinelli DeGillo re: LUB-32-05-PF regarding the removal of a deed restriction on the property as part of the approval of the application. Mr. Sicheri stated that he had spoken to Mr. Raban about the restriction and noted that a quiet title action would need to be taken assuming the Board was willing to remove the restriction. It was noted that an application would need to be filed. Mr. Snyder addressed the Board regarding the Tymiak and Ackerman Minor Subdivision Application, #LUB-27-17 regarding the elimination of the portion of a private road. Mr. Snyder stated that the applicants are now requesting that the Board permit the existing easement to remain and are requesting a setback from the easement. The Board noted that a variance application should be submitted which could be heard at the December 13, 2017 meeting. Mr. Little addressed the Board regarding the Comprehensive Master Plan Update 2017. The Board addressed the Board s Year End Report for 2016. Roth moved, seconded by Hummel to approve the 2016 End of Year Report. The following roll call vote was recorded: Applegate, Konnor, Leonetti, Hummel, Pingaro, Schnell, Southwick, VanBuren and Roth all voted YES. The Board approved the payment of the Board Attorney and Board Engineer bills. The meeting was adjourned at 8:25 P.M. LYNNE J. SCHNELL CHAIRMAN JEFFREY C. KONNOR VICE CHAIRMAN