Zoning Board of Adjustment. May 16, 2018

Similar documents
Zoning Board of Adjustment

Zoning Board of Adjustment

Zoning Board of Adjustment

Zoning Board of Adjustment

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

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

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

ZBA Regular Meeting Page 1

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

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

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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

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

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

CITY OF TORONTO. BY-LAW No (OMB)

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

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.

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

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

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

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

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

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

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

AVON BY THE SEA PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2015

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

Mr. Robert Vogel, Borough Engineer was sworn in and joined the Board at his seat.

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

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

ORDINANCE NO the Land Use Regulations of the Municipal Code of the Borough of Mantoloking;

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

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

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

Zoning Board of Adjustment

Procedure for Filing a Site Plan Exemption

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

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

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

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

THE BOROUGH OF WORMLEYSBURG, CUMBERLAND COUNTY, PA

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

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NUMBER 1255

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

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.

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

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

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

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

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

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

ARTICLE 1: Purpose and Administration

ZBA Regular Meeting Page 1

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

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

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

ZONING BOARD OF APPEALS Quality Services for a Quality Community

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

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

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

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

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

Resolution Number: Date: March 11, 2013

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

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

SPECIAL SECTIONS 500.

MINUTES OF THE DRAPER CITY PLANNING COMMISSION MEETING HELD ON THURSDAY, SEPTEMBER 24, 2015 IN THE DRAPER CITY COUNCIL CHAMBERS

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

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

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

City of Jacksonville Beach

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

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

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

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

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting

CITY OF KENT, OHIO ZONING CODE CHAPTER 1119 HOME BASED BUSINESSES Page CHAPTER 1119 HOME BASED BUSINESSES

The Council of the City of San Buenaventura does ordain as follows: Purpose, F;ndings, and Intent.

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

At 7:00 p.m., Chairman Hochberg announced that proper notice had been given and Secretary Tabak-Fass called the Roll:

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING JUNE 1, 2015 AT 6:30 PM

ZONING HEARING BOARD APPLICATION

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

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP

Dan River Communications Outdoor Storage CITY COUNCIL PACKAGE FOR JUNE 16, 2015

Transcription:

Zoning Board of Adjustment May 16, 2018 Meeting Minutes Prepared by: Paul Demarest

Opening Remarks (Commenced at 8:26pm) Pledge of Allegiance Attendance Present Joseph Bianco, RA/PP- Chairman Mitchell Monaco- Vice Chairman Thomas Hennessey- Secretary Heena Dhorajia, EIT Evan Elias Richard Daly Wayne Sabo- Alternate #1 Joan Marks- Alternate #2 Barret Abramow- Alternate #3 Ravit Advocat- Alternate #4 Jannie Chung- Council Liaison John Peters- Zoning Officer Daniel Steinhagen, Esq.- Board Attorney Jeffrey Morris, PE- Board Engineer Paul Demarest- Board Coordinator Absent Dharamraj Baboo Correspondence Secretary Hennessey read mail received by the Board into the record. Minutes A motion was made by Ms. Dhorajia and seconded by Vice Chairman Monaco, to approve the minutes for the April 18, 2018 Meeting. The motion passed (8-0-0): YES- Advocat/Abramow/Sabo/Daly/Elias/Dhorajia/Monaco/Bianco; Miscellaneous Mr. Steinhagen instructed Mr. Demarest to inform the applicant for Case #Z-2018-03 (9 Arthur Court/Lindenberg), which was filed on March 6, 2018 and deemed incomplete at the March 28, 2018 Work Session, that failure to appear at the June 20, 2018 Work Session and actively pursue completeness by the Subcommittee, would result in the Board considering dismissal of the application without prejudice for lack of prosecution during its Meeting later that evening. Open To Public Closter, New Jersey (Zoning Board of Adjustment)- May 16, 2018 Meeting Minutes - 2 -

Resolutions Case #Z-2017-10 Garden State Premier Residences, LLC 69 Robinhood Avenue (Block 704/Lot 19) District #2- Residential B Case Synopsis The applicant is seeking Bulk Variances for the construction of a new 1-family house. Representation 1.) Matthew Capizzi, Esq., 11 Hillside Avenue, Tenafly, New Jersey; Witnesses 1.) Michael Hubschman, PE, Hubschman Engineering, PA, 263(A) South Washington Avenue, Bergenfield, New Jersey; 2.) Raymond Hartwick, RA, 769 Elm Avenue, River Edge, New Jersey; Exhibits A-1: colorized version of pre-filed site plan, prepared by Witness #1, dated November 14, 2017 and last revised April 27, 2018; Relief Sought 1.) Bulk Variance: side yard <left-facing> setback (15 minimum required/10.04 provided); 2.) Bulk Variance: side yard <right-facing> setback (15 minimum required/10.04 provided); 3.) Bulk Variance: side yard setback aggregate (30 minimum required/20.08 provided); 4.) Bulk Variance: building coverage (20% maximum allowed/24.98% provided); 5.) Bulk Variance: impervious coverage (30% maximum allowed/33.25% provided); Response to Prior Board and/or Subcommittee Requests 1.) applicant increased proposed front yard setback to accommodate 2 tandem parking spaces in driveway; 2.) applicant eliminated proposed bedroom in basement; New Board Requests Public Questions 1.) Bernard Scaglione, 82 Robinhood Avenue, Closter, New Jersey; 2.) Sang Lee, 74 Robinhood Avenue, Closter, New Jersey; 3.) Pamela Scaglione, 82 Robinhood Avenue, Closter, New Jersey; Public Comments 1.) Pamela Scaglione, 82 Robinhood Avenue, Closter, New Jersey; 2.) Sang Lee, 74 Robinhood Avenue, Closter, New Jersey; 3.) Bernard Scaglione, 82 Robinhood Avenue, Closter, New Jersey; 4.) Victoria Thomas, 75 Robinhood Avenue, Closter, New Jersey; Closter, New Jersey (Zoning Board of Adjustment)- May 16, 2018 Meeting Minutes - 3 -

Decision A motion was made by Secretary Hennessey and seconded by Mr. Daly, to approve the application. The motion passed (7-0-0): YES- Sabo/Daly/Elias/Dhorajia/Hennessey/Monaco/Bianco; RECUSAL- Abramow; Conditions 1.) eliminate proposed bathroom in basement and provide powder room in its place; 2.) eliminate proposed staircase accessing attic and provide retractable ladder in its place; 3.) correct 2 nd floor plan of architecturals (2 bedrooms are identified as Bedroom #2 ); 4.) prohibit future installation of bedroom in basement; 5.) provide final as-built survey upon completion of construction; Case #Z-2018-06 Bryan Massoud 296 Durie Avenue (Block 613/Lot 6) District #2- Residential B Case Synopsis The applicant is seeking a Bulk Variance for the construction of an in-ground swimming pool (partial indoor and outdoor), patio (raised) and walkway (raised) to supplement an existing 1- family house. Representation 1.) Matthew Capizzi, Esq., 11 Hillside Avenue, Tenafly, New Jersey; Witnesses 1.) Michael Hubschman, PE, Hubschman Engineering, PA, 263(A) South Washington Avenue, Bergenfield, New Jersey; Exhibits A-1: colorized version of pre-filed site plan, prepared by Witness #1, dated March 21, 2018 and last revised May 2, 2018; A-2: final as-built survey depicting completed construction of subject house, prepared by John De Grace, PE, PLS, dated February 6, 2007 and last revised May 9, 2007; A-3: Certificate of Occupancy issued for completed construction of subject house (with unfinished basement), prepared by Construction Official (Keith Sager) and dated May 28, 2008; A-4: aerial map of subject and surrounding properties, prepared by Witness #1 and dated May 16, 2018; A-5: pre-filed Amendment to Settlement Agreement executed between Gary Segal/Tamara Segal and Borough of Closter (via Governing Body) relating to landscaping buffer between subject house and 290 Durie Avenue and dated February 27, 2008; Relief Sought 1.) Bulk Variance: impervious coverage (30% maximum allowed/32.55% provided); Closter, New Jersey (Zoning Board of Adjustment)- May 16, 2018 Meeting Minutes - 4 -

Response to Prior Board and/or Subcommittee Requests New Board Requests Public Questions 1.) Bridget Macklin, 308 Durie Avenue, Closter, New Jersey; 2.) Janet Flotard-Lukach, 290 Durie Avenue, Closter, New Jersey; Public Comments 1.) Janet Flotard-Lukach, 290 Durie Avenue, Closter, New Jersey; Decision A motion was made by Mr. Daly and seconded by Ms. Dhorajia, to approve the application. The motion passed (7-0-0): YES- Sabo/Daly/Elias/Dhorajia/Hennessey/Monaco/Bianco; RECUSAL- Abramow; Conditions 1.) retain existing bypass lane (525 sf) of driveway located immediately north of portecochere which was previously-slated for removal; 2.) demolish existing carriage house and construct shed with following characteristics: a.) 1-story/15 maximum height measured to midpoint; b.) 400 sf in area; c.) 10 setbacks from property lines; d.) minimal electrical wiring and hose bib (no heating/cooling accommodations to prevent use as dwelling unit); 3.) demolish existing carriage house prior to start of constructing swimming pool and shed; 4.) provide final as-built survey upon completion of construction; Adjournment Referring to Case #Z-2018-01 (40 Pine Street/Markja), Vice Chairman Monaco revealed that construction on-site had gone beyond what was sanctioned by the Board; he said the existing house, with the exception of the attached garage, had been demolished to its foundation in spite of the approved plan specifying a 2 nd story addition only. Mr. Demarest replied the Building Department is awaiting revisions related to code compliance but deferred to Mr. Peters about the status on potential zoning violations being addressed. Mr. Steinhagen stated if a false representation was presented to the Board that materially undermines the validity of its decision, it can require the applicant to return to the Board resulting in a potential revocation of the variance relief granted. Chairman Bianco expressed concern about Case #Z-2017-07 (91 Ruckman Road/Northern Valley Aquatics, LLC & Camali, LLC), specifically, the elimination of an emergency exit doorway on-site which the Board required to remain. The Board said public safety may be compromised as a result; Secretary Hennessey noted such a field change would require the sanctioning by the applicant s design professional. Speaking from experience performing construction-related forensic follow-ups, Mr. Sabo inquired about legal liabilities the Borough would face stemming from said doorway being removed; Mr. Steinhagen responded saying because the Board approved a certain plan and a field change was subsequently in light of said doorway apparently not being required by code, the Borough has exposure at a minimum, if not liability. He Closter, New Jersey (Zoning Board of Adjustment)- May 16, 2018 Meeting Minutes - 5 -

stressed the Board does not have authority over building codes, however, it does have jurisdiction over site plan issues (pedestrian ingress/egress and circulation), and he felt the elimination of the doorway tends to alter those aspects. Mr. Steinhagen noted an approved revision may already be on-file with the Building Department and at the construction site. Chairman Bianco countered that the New Jersey Uniform Construction Code requires that all prior approvals, of which the Board is included, be met prior to the issuance of a permit/certificate. Mr. Steinhagen stated the larger issue is that the Resolution was not respected and its conditions are not being complied with. Mr. Morris explained that his firm, Boswell Engineering, Inc., when providing private sector services, is often tasked with determining if field changes are de minimis or require further review by an approving authority. Noting he holds multiple licenses with the New Jersey Department of Community Affairs relating to code enforcement, Mr. Sabo said the State often conducts spot inspections to verify approved plans are at construction sites. Mr. Steinhagen said there is a dichotomy between the scope of the field change and if it is within the purview of the Board; he continued saying the life safety issue is not, but the site plan aspects are and, therefore, the Board required said doorway to remain when the case was adjudicated. A motion was made by Vice Chairman Monaco and seconded by Mr. Sabo, authorizing Mr. Steinhagen to write a memo to the Mayor and Council explaining its concern about enforcement of its memorialized Resolutions. The motion passed (7-0-0): YES- Sabo/Daly/Elias/Dhorajia/Hennessey/Monaco/Bianco; Updating the Board on the forthcoming application that prompted his temporary appointment as its Attorney for the calendar 2018, Mr. Steinhagen stated a decision should be determined within 1 month. He reminded that his law firm is representing the public utility, Orange and Rockland Utilities, Inc., for an upcoming application to expand an existing substation located at 20 Michaels Lane. He said the type of application required is under evaluation and if a Use Variance is needed, the Board will have jurisdiction and he must resign as Board Attorney immediately. He further commented that if a Use Variance is not required, Site Plan Approval would be sought from the Planning Board and his firm would have no conflict of interest. Mr. Steinhagen explained there had been recent change(s) to ethic rules in New Jersey relating to an attorney representing a party before a Board he has been retained by. Mr. Steinhagen noted while prior application(s) relating to the subject property were decided by the Planning Board, relevant zoning ordinance(s) have since been amended, specifically, the use on-site is not permitted in District #5 (Industrial). He acknowledged public utilities get special consideration if they apply to the New Jersey Board of Public Utilities, but he said his firm s client refrains from such a practice because it does not want to appear to be sidestepping municipal review. He acknowledged the Board can opt to retain him again upon the resolution of his firm s conflict. A motion was made by Vice Chairman Monaco and seconded by Mr. Abramow to have the Board adjourn at 11:36pm. The motion passed unanimously. Closter, New Jersey (Zoning Board of Adjustment)- May 16, 2018 Meeting Minutes - 6 -