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

Similar documents
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 absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

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: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

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

Resolution Number: Date: March 11, 2013

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

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

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

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.

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

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

Procedure for Filing a Site Plan Exemption

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

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

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

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

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

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

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

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

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

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

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

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

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

June 20, MEMBERS ABSENT: Mr. James Hall

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

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00PM

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

Zoning Board of Adjustment

HARVEY CEDARS, NJ Friday, September 2, 2016

ZONING HEARING BOARD APPLICATION

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

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

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

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

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

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

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

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

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

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

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

o for a variance as stated on attached Form 3

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

Zoning Board of Adjustment. May 16, 2018

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL

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

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

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

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

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.

ROBERT W. WOJCIK AND DEBORAH A. WOJCIK

Item No Halifax and West Community Council May 17, 2016

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

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

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

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

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

ZBA Regular Meeting Page 1

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

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

Historic Preservation Commission REORGANIZATION MEETING Tuesday, January 08, :00 PM

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

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

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

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

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

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

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

SECTION 878 ZONING DIVISION AMENDMENT

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

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

ZBA REGULAR MEETING MINUTES 24 January 2018

BOARD OF ZONING ADJUSTMENT APPLICATION

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

MINUTES ZONING BOARD OF APPEALS May 6, 2009

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

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

CHARTER TOWNSHIP OF LYON ZONING BOARD OF APPEALS MEETING MINUTES June 21, 2004

CITY OF SPARKS PLANNING COMMISSION MINUTES FEBRUARY 5, 2015

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

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

ZONING PERMIT APPLICATION Instructions for Completion

914 South 15th A venue...

Transcription:

BRANT BEACH, NEW JERSEY AUGUST 14, 2013 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Court 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. Mrs. C.K. 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, 2013 as required by the Open Public Meeting Act. Members of the Board present: Commissioner R. H. Bayard, J. C. Konnor, J. A. Leonetti, R. R. Monaco as Mayor s Designee, R. Pingaro, D. A. Southwick, R. S. VanBuren and Mrs. L. J. Schnell presiding. Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini. Alternate member of the Board present: R. Andreotta. Alternate members of the Board absent: P. M. Moran, R. L. Jones and J. E. Hummel. Also present were the following: Mrs. C.K. Sicheri, Esq., Board Attorney, Mrs. M. P. Cleary, Senior Clerk and Mrs. L. C. Krueger, Secretary for the Board/Commission. (Tape #540 - Side 1) Mrs. Sicheri gave a brief overview of the applications to be considered: (1) #LUB-27-13: GRANDE (Block 13.21, Lot 7) 114 East Massachusetts Avenue, Brighton Beach: Mrs. Sicheri stated that the applicant proposed to demolish the existing single family home and to construct a new single family home. Mrs. Sicheri stated that bulk variance relief was required for lot coverage. (2) #LUB-21-13: BOYLE (Block 5.23, Lot 7) 23 East 25 th Street, Spray Beach: Mrs. Sicheri stated that the applicants proposed to demolish the existing single family home and construct a new single family home which required a bulk variance for distance between structures.

(3) #LUB-28-13: LOMBARDINO (Block 11.23, Lot 34) 28 West Alabama Avenue, Beach Haven Park: Mrs. Sicheri noted that the applicants had constructed a front porch on the newly raised home which required bulk variances for front yard setback, side yard setback and lot coverage. (4) #LUB-22-13: MEENAN (Block 6.29, Lot 2) 205 East South 31 st Street, Beach Haven Gardens: Mrs. Sicheri stated that the applicants proposed an addition to the existing single family home which required a bulk variance for rear yard setback. (5) #LUB-29-13: CZERNIK/MILANO (Block 4.02, Lot 1; Unit A) 1209 Long Beach Boulevard, North Beach Haven: Mrs. Sicheri noted that the applicants proposed to demolish the front unit of two units existing on the undersized lot, which was partially located in Beach Haven. Mrs. Sicheri noted that a special reasons variance was required as well as multiple bulk variances. Minutes of the meeting held June 12, 2013 were presented for approval. VanBuren moved, seconded by Southwick for adoption. The following roll call vote was recorded: Konnor, Leonetti, Monaco, Pingaro, Southwick, VanBuren and Andreotta all voted YES. Mrs. Schnell listed the following Resolutions of Memorialization: 1. #LUB-24-13: JOHNSTON Resolution of Approval moved by VanBuren seconded by Andreotta. The following roll call vote was recorded: Konnor, Leonetti, Monaco, Schnell, VanBuren and Andreotta all voted YES. 2. #LUB-25-13: ULLRICH Resolution of Approval moved by Konnor, seconded by VanBuren. The following roll call vote was recorded: Konnor, Leonetti, Monaco, Schnell, VanBuren and Andreotta all voted YES. 3. #LUB-26-13: NEECK Resolution of Approval moved by VanBuren, seconded by Andreotta. The following roll call vote was recorded: Leonetti, Monaco, Schnell, VanBuren and Andreotta all voted YES. Mrs. Schnell noted that there were five applications to be considered, as follows: (1) #LUB-27-13 BRIGHTON BEACH FRANCINE GRANDE

Owner and Applicant Block 13.21, Lot 7 Mr. Thomas P. Butz, Esquire of Tuckerton, New Jersey represented the applicant and evidence was marked as follows: Application and Attachments including photograph, #A-1, Variance Map prepared by Horn, Tyson and Yoder, Inc. dated April 15, 2013, with the latest revision date of June 10, 2013, #A-2, and, Modular Home Plans by Signature Building Systems of PA, LLC dated March 18, 2013 with the latest revision date of April 21, 2013, #A-3. Mr. Butz stated that it was proposed to replace the storm damaged home. He noted that the proposal would eliminate existing nonconformities and that the only variance relief being sought was for lot coverage. Mr. James Brzozowski, P.E., P.P. with the firm of Horn, Tyson and Yoder, Inc., was sworn and described the current condition of the existing property. Mr. Brzozowski reviewed the nonconformities that would be eliminated. The Board asked for clarification on the outdoor decks proposed. The Board noted that there were discrepancies between the architectural plans and the Variance Map submitted to the Board. Mr. Butz requested that the application be carried to the September 11, 2013 meeting to allow for clarification. Southwick moved, seconded by VanBuren to carry the application (without a fee) to the September 11, 2013 meeting for more detailed information. The following roll call vote was recorded: Bayard, Konnor, Leonetti, Monaco, Pingaro, Schnell, Southwick, VanBuren and Andreotta all voted YES. (2) #LUB-21-13 SPRAY BEACH HENRY & PHYLLIS BOYLE Block 5.23, Lot 7 Mr. Henry Boyle, representing himself, was sworn and evidence was marked as follows: Application and Attachments, #A-1, Survey prepared by John W. Lord, Professional Engineer and Land Surveyor, dated April 10, 2013 with the latest revision date of May 2, 2013, #A-2, and, two page architectural plan prepared by Scott Lepley, Architect, #A-3. Mr. Boyle stated that the storm damaged home was built in 1934 and noted that he felt it wasn t wise to put significant money into refurbishing the existing home. He stated that they proposed to build a new single family home which he felt would fit into the neighborhood. Mr. Boyle stated that the proposal required a variance for distance between structures. Mr. Scott Lepley, Licensed Architect and Professional Planner in the State of New

Jersey was sworn and qualified. (Tape #540 Side 2) Mr. Travis Lepley, Registered Builder in the State of New Jersey was sworn. Mr. Scott Lepley described the proposed plans to the Board and noted that the house had been shifted to allow for conforming side yard setbacks. The Public Session was closed. Mr. Boyle requested that the application be approved noting that the new structure would be elevated and out of the flood plain. The Board noted that the proposal was straightforward and would be an attractive addition to the neighborhood. Southwick moved, seconded by Pingaro to approve the application as submitted. The following roll call vote was recorded: Bayard, Konnor, Leonetti, Monaco, Pingaro, Schnell, Southwick, VanBuren and Andreotta all voted YES. (3) #LUB-22-13 BEACH HAVEN GARDENS KEVIN P. AND MARIANNE T. MEENAN Block 6.29, Lot 2 Mr. Kevin Meenan, representing himself, was sworn and evidence was marked as follows: Application and Attachments, #A-1, Map of Survey prepared by Dolan-Endriss Associates, P.A., Professional Land Surveyors and Planners, dated February 7, 2013, #A-2, and, three page architectural plan prepared by Scott Lepley, Architect, dated January 18, 2013, #A-3. Mr. Meenan stated that the storm had damaged the lower level of the home and the utilities for the home had to be moved to the upper floor. He stated that they had retrofitted one of the bedrooms to use as a utility room and that the addition proposed was to replace the lost bedroom. Mr. Meenan stated that the proposed addition would continue the nonconforming side yard setback. The Public Session was closed. Mr. Meenan requested that the application be approved as submitted. The Board felt that the request was reasonable and would have no negative impact on the neighborhood.

Southwick moved, seconded by VanBuren to approve the application as submitted. The following roll call vote was recorded: Bayard, Konnor, Leonetti, Monaco, Pingaro, Schnell, Southwick, VanBuren and Andreotta all voted YES. (4) #LUB-28-13 BEACH HAVEN PARK PAUL & ELAINE LOMBARDINO Block 11.23, Lot 34 Mr. Paul Lombardino representing himself, was sworn and evidence was marked as follows: Application and Attachments, #A-1, Computer printout of proposed porch, #A-2, Survey and Plot Plan prepared by Ronald Post Surveying, Inc., dated July 10, 2013, #A-3 and, seven photographs of subject and surrounding properties, #A-4. Mr. Lombardino stated that the storm damaged home was currently being raised in place. He noted that the building department had informed him that a maximum of sixty square feet was allowed for the entryway. Mr. Lombardino noted that a sixty square foot porch had been built but he had not included the steps in the calculation. He stated that a variance for front yard setback as well as a variance for extending the nonconforming side yard setback were requested. Mr. Tom Monetti, Licensed Builder in the State of New Jersey was sworn. Mr. Monetti stated that a variance for lot coverage was not required. Mr. Lombardino stated that the porch was consistent with the neighborhood. The Public Session was closed. The Board noted that the entryway was necessitated by the raising of the home and that the porch would fit in well with the neighborhood. Southwick moved, seconded by VanBuren to approve the application as submitted. The following roll call vote was recorded: Bayard, Konnor, Leonetti, Monaco, Pingaro, Schnell, Southwick, VanBuren and Andreotta all voted YES. The Board took a five-minute recess. Commissioner Bayard and Mr. Monaco stepped down from the Board for the following application: (5) #LUB-29-13 NORTH BEACH HAVEN

CHRISTINE CZERNIK & KAREN MILANO Block 4.02, Lot 1, Unit A Ms. Christine Czernik and Karen Milano, Owners, were sworn and evidence was marked as follows: Application and Attachments, #A-1, Gotham Modular Home Plans, dated June 21, 2013, #A-2, and, Plot Plan with Variance Map prepared by Gravatt Consulting Group, dated June 20, 2013, #A-3. Mrs. Sicheri noted that the application was for two living units on an undersized lot which required all bulk variances, except for height, as well as a special reasons variance. Mr. Bruce Jacobs, Professional Engineer and Professional Planner in the State of New Jersey with the firm of Gravatt Consulting Group, was sworn and testified that a portion of the lot was located in the Borough of Beach Haven. The Board discussed the many aspects of the application. The Board suggested that the applicants may want to seek counsel to represent them as the application had so many different factors. The applicants requested that the application be held over to allow time for them to obtain an attorney. Southwick moved, seconded by Konnor to carry the application, without a fee. The following roll call vote was recorded: Konnor, Leonetti, Pingaro, Schnell, Southwick, VanBuren and Andreotta all voted YES. (Tape #541 Side 3) Mrs. Sicheri announced that the Grande Application (LUB-27-13) heard earlier this evening would be carried to the September 11, 2013 meeting. Under New Business, Mrs. Sicheri discussed a new State law providing a limited exemption from Zoning and Planning Regulations as to height and stairways for those who are raising their homes in place. Under Discussion, the Board discussed proposed Ordinance #13-28C. The Board was in support of the Ordinance, as written, and approved of it by voice vote.

The Board discussed the proposed Checklist and the proposed Year End Report. (Tape #541 Side 4) The Board approved the payment of the Board Attorney s and Board Engineer s bills. The meeting was adjourned at 9:34 P.M. LYNNE J. SCHNELL CHAIRMAN JEFFREY C. KONNOR VICE CHAIRMAN