Planning Board Minutes of the Meeting July 17,2018

Similar documents
RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY

RESOLUTION PLANNING BOARD SUMMARY OF CASE

Waterford Township Planning Board Regular Meeting July 19, 2011

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

Township of Millburn Minutes of the Planning Board April 5, 2017

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

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

PLANNING BOARD MINUTES

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

Council Chambers, City Hall February 4, th Street North Wednesday St. Petersburg, Florida 33701

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 April 7, 2008

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

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

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

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

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, February 8, 2018

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

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, December 8, 2016

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

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

COMMUNITY DESIGN REVIEW BOARD

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, January 24, 2019

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

Township Council Meeting Materials. Documents:

Procedure for Filing a Site Plan Exemption

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

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

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

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

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

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

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

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

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

Waterford Township Planning Board Regular Meeting August 3rd, 2015

ZONING BOARD OF APPEALS March 17, 2015

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

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

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

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

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016

Zoning Board of Adjustment Meeting Tuesday, September 2, 2014 at 7:00 p.m. City Hall Council Chambers. MINUTES Approved 10/6/2014

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

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

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

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

Township of Millburn Minutes of the Planning Board January 6, 2016

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

BOROUGH OF RIVERTON PLANNING BOARD AGENDA January 20, 2009

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

DELRAN TOWNSHIP ZONING BOARD REGULAR MEETING MUNICIPAL BUILDING JULY 17, :00 PM MINUTES

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

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

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. October 8, 2014

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

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

MINUTES September 6, 2017 Plan Commission City of Batavia. Chair LaLonde; Commissioners Gosselin, Harms, Joseph, McGrail, Peterson

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

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

Plan Commission Tuesday, March 07, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

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

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Bridgewater Town Council

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

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

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE:

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Minutes of the Planning Board of the Township Of Hanover December 11, 2018

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

MINUTES JUNE 12, 2014

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

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

Franklin Borough Planning Board Meeting Minutes for October 15, 2018

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER

PLATTING BOARD Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF February 7, :30 PM

Transcription:

Planning Board Minutes of the Meeting July 17,2018 The Livingston Planning Board met for a Conference Meeting at 7:30 P.M. in the Conference Room of the Municipal and Police Building, 357 S. Livingston Avenue, with a Regular Meeting scheduled to follow at 8:00 P.M. in Chambers. Notice of the Meetings was published in accordance with law and posted on the Municipal and Police Building bulletin board. Conference Meeting: At 7:30 P.M. Secretary Coombs-Hollis announced that proper notice had been given and called the Roll: Present: Peter Klein, Chairman Absent: Richard Dinar, Vice Chairman Rudy Fernandez Martin Kalishman Nathan Kiracofe * Barry Lewis, Jr. Sanjay Nambiar Samuel Ratner Michael Rieber Stephen Santola** Jill Wishnew Richard Vallario, Attorney Rocco Marucci, Assistant Engineer Catherine Maddrey, Planning Assistant * Joined the Meeting at 7:35 P.M. **Joined the Meeting at 7:41 P.M. 1. Minutes. The Minutes of June 28, 2018 were accepted as presented. 2. Old Business. (a) The Board concurred in the recommendations of the Engineer and the Environmental Commission and granted the check list waivers request by the Applicants 34 South Livingston Avenue LLC, 19 Lab Associates and CP Management Group II LLC in the matters to be heard at tonight s Regular Meeting. (b) Consideration of Proposed Memorializing Resolution Jorge Taboada - 201 8-29-PFSPV- All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the 1

affirmative votes of Members Fernandez, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. (c) Consideration of Proposed Memorializing Resolution LifeTown, Inc. Application No. 2012-48-PFSPV (Amendment) - All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the affirmative votes of Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. (d) (e) Consideration of Proposed Memorializing Resolution Qiang Sun and Yali Sun Application No. 2012-48-PFSPV (Amendment) - All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the affirmative votes of Members Fernandez, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. Board Attorney Vallario reported that the resolution in St. Barnabas Medical Center Application No. 20 12-30 - PFSPV (Amendment) was not ready for consideration. 3. New Business. Review of Ordinances Upon Referral after First Reading (a) (b) Ordinance No. 9-2008 The Board noted that the Proposed Ordinance would extend to the D-S2 and CI districts the prohibitions contained in enacted Ordinance No 8-2018, as to which Ordinance the Board had found substantial compliance with the Master Plan. Accordingly the Board made the same findings as to this Proposed Ordinance. Ordinance No. 10-2018 The Board found that this Proposed Ordinance would clarify one sentence in Code 170-91.1 without any change in the intent. The Board concluded that it is in substantial compliance with the Master Plan. 2

(c) In respect of Applications Nos. 2017-69-PFSPV, 2017-66-PFSPV, 2017-73-MSUB and 2017-83-PFSPV, all on the Regular Meeting agenda for this evening, there was unanimous grant of all check lists waivers requested. 4. Adjournment. The Conference Meeting adjourned at 7:47 P.M. Regular Meeting At 8:00 P.M. Secretary Coombs-Hollis announced that proper notice had been given and called the Roll: Present: Peter Klein, Chairman Absent: Richard Dinar, Vice Chairman Rudy Fernandez Martin Kalishman Nathan Kiracofe Barry Lewis, Jr. Sanjay Nambiar Samuel Ratner Michael Rieber Stephen Santola Jill Wishnew Richard Vallario, Attorney Rocco Marucci, Assistant Engineer Catherine Maddrey, Planning Assistant Michael Pessolano, Planning Consultant Preliminary & Final Site Plan with Variances (Continued from June 5, 2018) Block: 3807; Lot: 8 34 South Livingston Avenue Application No. 2017-69-PFSPV 34 South Livingston Avenue LLC B-i Zone Applicant proposes changes to the building, including façade, reconstruction of an outdoor seating area including a wall and fence, a trash enclosure, one parking space and a loading area in front of that enclosure, relocation of a handicap parking space, new wall signs and a monument sign. Appearance for the Applicant: Barry Evenchick, Esq. 3

Witnesses for the Applicant: Jim O.Brien, Architect Stephen E. Parker, P.E. The Applicant presented changes in its plans since the June 5th session. From 9:20 to 9:28 the Board was in recess to allow the witnesses and attorney for the Applicant to confer with the Applicant. After further changes were agreed to by the Applicant, and there being no questions from or testimony by members of the public, the evidentiary record was closed. After discussion, upon motion by Member Santola and second by Member Lewis, the Board, subject to a Memorializing Resolution, approved the Application as changed and subject to agreed variances and conditions. Voting in favor were Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Santola, Alternate No. 1 Nambiar (in place and stead of Member Dinar), Alternate No. 2 Wishnew (in place and stead of Member Kalishman), and Member Klein; they being all of the Members present. 2. Minor Subdivision and Preliminary & Final Site Plan with Variances Block: 3803; Lot: 3 92 South Livingston Avenue Applications Nos. 2017-73-MSUB and 2017-83-PFSPV Lightbridge Academy and Starbucks CP Management Group II, LLC B-i Zone Applicant proposes to subdivide existing Lot 3to create two new lots. The presently vacant building would be expanded on one of the new lots as a childcare center. A drive-thru Starbucks is proposed to be constricted on the second new lot. Appearance for the Applicant: Stephen A. Geffner, Esq. At 10:00 P.M., in light of the late hour and one more hearing scheduled before the hearing on this Application could begin, Applicant, agreeing to extension of the Board s time to reach a decision on the Application, requested and received an adjournment to August 9, 2018 with no further notice by the Applicant required. 3. Preliminary and Final Site Plan with Variances (Adjourned from May 1, 2018) Block: 102; Lot:13 19 Microlab Road Application No. 2017-66-PFSPV 19 Lab Associates, LLC CI Zone 4

Applicant proposes to re-stripe parking area for the creation of 52 parking stalls to include overnight van and truck parking, construction of a handicap accessible ramp, and construct a refuse area. Appearance for the Applicant: Witness for the Applicant: John P. Wyciskala, Esq. Michael T. Lanzafama, P.P. & P.E. There being no questions from or testimony by members of the public, the evidentiary record was closed. Upon motion by Member Lewis and second by Member Ratner and opportunity for discussion, the Board, subject to a Memorializing Resolution, approved the Application with variances and conditions. Voting in favor were Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Santola, Alternate No. 1 Nambiar (in place and stead of Member Dinar), Alternate No. 2 Wishnew (in place and stead of Member Kalishman), and Member Klein; they being all of the Members present. 4. Adjournment. The Regular Meeting adjourned at 10:26 P.M. Respectfully submitted, 5