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

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

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

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

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.

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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

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.

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

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

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

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

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

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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

MINUTES JUNE 12, 2014

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

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

Procedure for Filing a Site Plan Exemption

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

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

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

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

BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES April 5, 2017

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

Zoning Board of Adjustment. May 16, 2018

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

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

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

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

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

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

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

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

Zoning Board of Adjustment

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

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

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

MINUTES OF THE MENDHAM BOROUGH BOARD OF ADJUSTMENT January 4, 2011 Garabrant Center, 4 Wilson St., Mendham, NJ

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

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

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

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

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

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

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

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

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO JULY 20, 2015

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

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

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

Waterford Township Planning Board Regular Meeting August 3rd, 2015

Resolution Number: Date: March 11, 2013

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF BERLIN PLANNING BOARD MINUTES March 10 th, 2014

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014

HARVEY CEDARS, NJ Friday, September 2, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

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

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

Owner Information Name: Address of property applying for the variance: Telephone #: address: Mailing address if different:

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

M I N U T E S Reorganization Meeting of the Mayor and Council Tuesday, January 7, :00 PM

ORDINANCE NO. 91. The Town Council of the Town of Yucca Valley, California, does ordain as follows:

Zoning Board of Adjustment

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

ZBA Regular Meeting Page 1

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

BOROUGH OF RIVERTON ZONING BOARD OF ADJUSTMENT AGENDA JANUARY 17, 2008

July 21, 2017 RE: V Dear Property Owner:

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

ORDINANCE NO AN ORDINANCE APPROVING MAJOR VARIANCES

RULES AND PROCEDURES OF THE PLANNING COMMISSION

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

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

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

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

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

FNSB Platting Board. Rules of Order

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 13 th, 2013

Regular Meeting Board of Adjustment December 20, 2017

Transcription:

CALL THE MEETING TO ORDER BOROUGH OF NORTHVALE PLANNING BOARD/BOARD OF ADJUSTMENT December 2, 2015 MINUTES Chairman Peter Perretti calls the meeting to order at 8:00 p.m. STATEMENT This is a Regularly Scheduled Formal Meeting of the Combined Planning Board/Board of Adjustment of the Borough of Northvale. The date, time and location of this meeting has been advertised in the official newspaper of the Borough, filed with the Borough Clerk and posted on the bulletin board in the Municipal Building. All notice requirements of the Open Public Meetings Act for this meeting have been fulfilled. Please note the fire exits as required by law at public meetings. ATTENDANCE: PRESENT: ALSO PRESENT : ABSENT: MR. PERRETTI, MR. AMOROSSO, MR. DEVLIN, MR. GIANNOTTI, MR. DELAURA, MR. DEVLIN,COUNCILMAN SOKOLOSKI, MR. VOLLMER, MR. SILLERY (ALTERNATE #2), MR. MORAN (ALTERNATE #4) BOARD ATTORNEY, GREGG PASTER, BOARD ENGINEER, MR. O KREPKY MAYOR PIEHLER, MR. GIANNOTTI, MR. TREBINO, MRS. WALKER (ALTERNATE #1) MR. BARGNA (ALTERNATE #3) REGULARLY SCHEDULED FORMAL MEETING APPLICATION OF CHO DAE PRESBYTERIAN CHURCH OF NJ, 119 ROCKLAND AVENUE, BLOCK 1007, LOT 1 AND 150 RAILROAD AVENUE, BLOCK 1007, LOT 2 AMENDED SITE PLAN Atty. John L. Van Home, III of Reeve & Van Horne, 65 North Dean Street, Englewood, New Jersey came forward to represent the applicant. This application is to modify and amend the prior approvals which were granted back in 2014. Mayor Piehler and Councilman Sokoloski recused themselves since a D use variance was under consideration. 1

The Board reviewed the report and comments of the Board s engineer. The following documents and exhibits were admitted into evidence: A- l Application for amended Site Plan Approval with affidavit of service and publication and proofs of mailing A- 2 Letter from Maser Consulting, P.A. dated October 29, 2015 A- 3 A- 4 Site plan entitled Proposed Cho Dae Presbyterian Church prepared by Hubschman Engineering, P.A. dated October 2, 2015, last revised, November 3, 2015 consisting of 9 pages Architectural drawing entitled Cho Dae Community Church, Phase 1 & 2 prepared by ES- A Architects dated October 14, 2015 consisting of two pages The Board considered the evidence presented by the applicant and of the adjoining property owners and general public. The applicants submitted engineering site plans and architectural drawings and other information and presented the testimony of the Applicant s elder, Ted Kim, Michael J. Hubschman P.E.; the engineering expert and Michael A. Elkin, A.I.A., the architectural expert. The applicant proposes to modify and amend the prior approvals as set forth in Resolutions 2014-06 as amended by 2015-07, for site plan approval to construct improvements associated with a new house of worship, where the following would be modified: 1. The second floor will be eliminated from the facility as previously approved. 2. Approximately 22,400 sq. ft. would be eliminated from the facility as previously approved. 3. The use would be less intensive than the previously approved use, as the sanctuary with seating for 950 occupants has been eliminated. 4. Occupancy to be based upon the number of exits. 5. The green area would be increased to 19.66% from the previously approved 17.33%. 6. Parking spaces would be reduced from 394 approved to 388. 7. Front yard setback from Rockland Avenue would be increased from 81.06 feet approved to 84.99 feet. 2

8. Front yard setback from Chestnut Street would be increased from 60.43 feet as approved to 66.43 feet modified. 9. Lot coverage to be reduced from 28.86% as approved to 27.95% as modified. All other variances and approvals will remain as previously resolved by the Board in the Resolutions mentioned. The applicant s elder, Mr. Ted Kim came forward. He discussed the scheduling of services. The hours would be 9:00 a.m. and 10:45 a.m. on Sundays. No services during the week. No main services will be conducted at the Northvale facility. The Norwood building would be the main building. The modified variances being sought by the Applicant is as follows: Building Height, floor area, green area, parking stalls, front yard setbacks, lot coverage and use. Mr. Michael A. Elkin, the applicant s architect came forward with his presentation. It was noted that the modified improvements would be in the public interest without any detrimental effects to the community. The applicant s experts testified that the modified improvements would serve a beneficial purpose to the community reducing the intensity of the use and most of the bulk variances and would reduce the impact on the surrounding area by reducing the size and hours of use at the facility. There were no negative criteria associated with this project. A motion to approve this application was made by Mr. Sillery, seconded by Mr. Devlin. ROLL CALL: Mr. Sillery, Mr. Devlin, Mr. Amorosso, Mr. DeLaura, Mr. Vollmer, Mr. Moran - YES APPLICATION OF HOLMES ORREGO, 413 SEMINO ROAD, BLOCK 104, LOT 6 PORCH ADDITION Mr. Orrego came forward of 413 Semino Road came forward. Mr. Orrego comes before the board for variance approval to expand an existing front porch on his residential home. The Board considered the reports and comments of Michael J. O Krepky, the Board Engineer. Mr. Orrego was sworn in by Atty. Paster. Francois Nicolas came forward. Mr. Nicolas is the architect representing Mr. Orrego. He is from Stanley J. Kufel Associates/Architect and was also sworn in by Atty. Paster. He provided the architectural specifications of the proposed project. Mr. Nicolas is an architect with the firm for eight (8) years and graduated with Master s Degree. He has two more tests to take to be a licensed engineer. 3

Exhibits were marked into the record. Proofs of mailing and publication Site survey by Rigg Associates, PA, dated 5/21/07 General notes, site plan and foundation plan for addition and alterations Kufel plans last revised 11/18/15, consisting of one (1) page The applicant would like to expand an existing patio on the front of the house. The patio is proposed to be expanded by twenty (20) feet from the landing of the patio to the front property line of the home, requiring expansion of an existing non- conforming variance. The variance sought by the Applicant is the front yard setback requirement is 30 feet and the applicant s project t proposes 20 feet. The applicant will require an extension of the existing front yard setback variance. A motion to approve the application was made by Mr. Devlin seconded by Mr. Amorosso. ROLL CALL: Mr. Devlin, Mr. Amorosso, Mr. Perretti, Mr. DeLaura, Councilman Sokoloski, Mr. Vollmer, Mr. Sillery, Mr. Moran - YES APPROVAL OF MINUTES OF NOVEMBER 4, 2015 A motion to approve the minutes was made by Mr. Vollmer, seconded by Mr. Amorosso. All present were in favor. APPROVAL OF RESOLUTION 140 NORTHVALE PARTNERS, LLC, 140 LUDLOW AVENUE, BLOCK 1102, LOT 1 A motion to approve the Resolution was made by Mr. Amorosso, seconded by Mr. Vollmer. ROLL CALL: Mr. Amorosso, Mr. Vollmer Mr. Perretti, Mr. Devlin, Mr. Moran - YES Correspondence was discussed. A motion to adjourn this meeting at 10:03 p.m. was made by Mr. Amorosso, seconded by Mr. Perretti. All present were in favor. 4

Meeting adjourned. Respectfully submitted, Laura Benvenuto, Board Secretary 5