LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

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: 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.

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

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.

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

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

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

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

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

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

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

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

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

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

Resolution Number: Date: March 11, 2013

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

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

HARVEY CEDARS, NJ Friday, September 2, 2016

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

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

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

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

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

There was no ex parte communications reported by the Board.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

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

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

Accessory Buildings (Portion pulled from Town Code Updated 2015)

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

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018

Zoning Board of Adjustment

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.

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

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

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

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

BOARD OF ZONING ADJUSTMENT APPLICATION

Variance Application And Notice of Appeal To The Board of Adjustment

NOTICE OF PUBLIC HEARING

A G E N D A. COMMISSION MEMBERS: PLEASE NOTIFY ME IF YOU ARE UNABLE TO ATTEND AT cc: Mayor Aldermen (7)

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

The meeting was called to order by Chairperson Steven Hartkemeyer. Mr. Hartkemeyer read the following statement into the record:

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

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

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

ZBA Regular Meeting Page 1

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

Procedure for Filing a Site Plan Exemption

APPEAL DEV APPLICABLE GARDEN CITY CODE

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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

ZONING PERMIT APPLICATION Instructions for Completion

The Planning and Zoning Commission met in a regular meeting with the following members present:

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

ZONING HEARING BOARD APPLICATION

BUILDING AND LAND USE REGULATIONS

ORDINANCE NUMBER 1255

ORDINANCE WHEREAS, the Town of Montverde regulates permitting and setbacks for canopies and accessory buildings; and

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

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

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

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

PLAN COMMISSION AGENDA

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

PRESENTED: January 15, 2008 FILE: / BYL 1984

City of Jacksonville Beach

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

CALL TO ORDER: Attorney William Haggerty called the meeting to order at 7:30pm.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

CITY OF NORTH RIDGEVILLE BOARD OF ZONING AND BUILDING APPEALS Procedure for filing an Appeal, Conditional Use, Variances or Home Occupation Approvals

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED

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

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

Roberts, Hall, Hasman, Hruby, McCrodden, Kingston, Rose

ZONING BOARD OF ADJUSTMENT

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016

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

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

August 8, 2017 Planning and Land Development Regulation Commission (PLDRC) 3030 John Anderson Drive, Ormond Beach

GUIDELINES FOR CONSIDERATION OF YARD REDUCTION REQUESTS

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

Transcription:

REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New Jersey on February 20, 2019. WORKSHOP MEETING Chairman Cooper stated the following: The workshop meeting of the Ship Bottom Land Use Review Board is now open. The time is 7:00 P.M. and the date is February 20, 2019. Upon completion of the Work Shop Meeting the regular meeting will convene. Both meetings meet all the criteria of the Open Public Meetings Act. On a motion by Councilman English, seconded by Councilman Butkus and all in favor vote, all aye, the workshop meeting was closed. REGULAR MEETING Chairman Cooper stated the following: The Meeting of the Ship Bottom Land Use Review Board will come to order. The time is 7:02 P.M. and the date is February 20, 2019. The time, date and location of this meeting is listed in Resolution 2018-A, which was published in the Asbury Park Press, the Press of Atlantic City and Beach Haven Times. This was also posted on the Bulletin Board in the Municipal Building. The next regular meeting of Ship Bottom Land Use Review Board is scheduled for March 20, 2019. The conduct of this meeting is being recorded so all testimony can be clearly heard. At the appropriate time, the meeting will open to the public for any questions and comments. Maximum time period allowed to present testimony, witnesses and other proofs are limited to one hour and may be extended only at the discretion of the board. The meeting will adjourn at 10:30 P.M. with no further testimony being taken unless otherwise ordered at the discretion of the Board. All electronic devices and mobile phones should be turned off at this time. Will the secretary please call the roll. Roll call of members: Councilman English, Councilman Butkus, Mr. Basile, Mr. Bishop, Mr. Hay, Mr. Fenimore, Mr. Yankowski, Vice Chairman Tallon and Chairman Cooper, present. Mr. Dixon and Ms. Schmidt absent. Also in attendance were the Board Attorney, Stuart D. Snyder, Esq., the Board Engineer/Planner, Frank J. Little, Jr., PE, PP, CME of Owen, Little and Associates and the Board Secretary, Sara Gresko. CORRESPONDENCE: The correspondence folder was passed around for all members to review. MINUTES: The minutes of the January 16, 2019 meeting were presented to the Board. On a motion by Mr. Hay, seconded by Vice Chairman Tallon, the minutes were approved as submitted. Councilman English, Councilman Butkus and Mr. Yankowski stepped down from the meeting due to the nature of the application. OLD BUSINESS: 1

A. DOCKET NO. 17:10 DIANE-AMBERG BORSELLINO 136 E. 19 TH STREET BLOCK 46 LOT 2 Katharine Shackleton Esq., representing the applicants. A-10 Revised Variance Plan, prepared by Nelke/Tyszka Land Surveyors, LLC A-11 Revised Architectural Plans, prepared by Michael Pagnotta, Architect James Brzozowski, Engineer and Planner of Horn, Tyson sworn in for testimony. Mr. Brzozowski presented and explained the revised variance plan. Vice Chairman Tallon pointed out the enclosure under the proposed dwelling. Ms. Shackleton apologized for the confusion and stated that the enclosure was not requested by the applicant and professionals. On a motion made by Mr. Hay, seconded by Mr. Basile and all in favor vote, all aye, the public portion was open. Leon Tyszka, local Surveyor, provided detailed information regarding the building line, flood regulation and dunes. Richard Brokaw, 201 W. 19 th St. in support of the application. Egon Willy Kahl, 134 E. 20 th St., Ted Maglione,129 E. 20 th St. and Michael Miskiv, 127 E. 20 th St. oppose the application Not recognizing anyone else from the public, on a motion made by Mr. Hay seconded by Mr. Basile and all in favor vote, all aye, the public portion was closed. Discussion between the board and Ms. Shackleton ensued. A motion to deny this application was made by Mr. Basile and seconded by Mr. Bishop. Roll Call Vote: Mr. Basile, Mr. Bishop, Mr. Hay and Mr. Fenimore, all Vice Chairman Tallon and Chairman Cooper, nay. Four (4) aye, two (2) nay. Chairman Cooper called for recess at 8:22 P.M. Mr. Basile excused himself from the rest of the meeting. The meeting was resumed at 8:27 P.M. Councilman English, Councilman Butkus and Mr. Yankowski returned to the meeting. B. DOCKET NO. 19:01 STEPHEN & MEGAN SHUHET 106 E. 27 th STREET BLOCK 20, LOT 11.01 James Raban Esq., representing the applicants requesting to demolish existing singlefamily dwelling and construct a new single-family dwelling. A-5 Revised Building Plot Plan, prepared by Morgan Engineering & Surveying A-6 Revised Architectural Plans, prepared by Musnug and Associates Architects Matthew Wilder, licensed engineer and planner, sworn in for testimony. Mr. Wilder presented the revised plot plan. The board suggested a possible deed restriction in the western side. 2

Robert Musnug, licensed architect, sworn in for testimony. On a motion made by Mr. Hay, seconded by Councilman Butkus and all in favor vote, all aye, the public portion was open. Not recognizing anyone from the public, on a motion made by Councilman English, seconded by Mr. Hay and all in favor vote, all aye, the public portion was closed. Discussion took place for location of the curb cut. Mr. Raban provided closing statements and discussion ensued amongst the Board. A motion to approve this application was made by Mr. Hay and seconded by Councilman English, with the following conditions: shifting the house five (5) feet to the rear, coverage of 35.5%, existing shed to be removed AC platform westward of the rear building and rear yard setback to be 15 feet. NEW BUSINESS: A. DOCKET NO. 19:03 CHARLES & LOIS JENSEN 1106 BARNEGAT AVE. BLOCK 89 LOT 20.01 Katharine Shackleton, Esq., representing the applicants requesting to add second set of stairs for ease of access into dwelling. B-1 Review letter prepared by Owen, Little & Associates A-1 The Application A-2 Variance Map, prepared by, Horn, Tyson & Yoder, Inc. A-3 Colorized Photo, titled 1106 Before A-4 Colorized Photo, titled 1106 After Charles Jensen, owner and applicant, sworn in for testimony. On a motion made by Councilman Butkus, seconded by Mr. Fenimore and all in favor vote, all aye, the public portion was open. Not recognizing anyone from the public, on a motion made by Councilman English, seconded by Mr. Hay and all in favor vote, all aye, the public portion was closed. Ms. Shackleton provided closing statements and discussion ensued amongst the Board. A motion to approve this application as submitted was made by Councilman Butkus and seconded by Councilman English. B. DOCKET NO. 19:04 ROBERT & JACQUELINE STACK 342 W. 6 TH STREET BLOCK 113 LOT 4.04 Richard Visotcky Esq., representing the applicants requesting to construct an open fiberglass deck. 3

B-1 Review letter prepared by Owen, Little & Associates A-1 The Application A-2 Variance Plan, prepared by, Nelke/Tyszka Land Surveyors, LLC A-3 Architectural Plans, prepared by Robert Stack, Architect A-4 Two (2) 5x7 colorized photos A-5 Two (2) 5x7 colorized photos A-6 Enlarged colorized photo and drawings, prepared by Robert Stack, Architect Robert Stack, owner and licensed architect, sworn in for testimony. On a motion made by Councilman English, seconded by Councilman Butkus and all in favor vote, all aye, the public portion was open. Brew Pascale, 340 W. 6 th St., in support of the application. Not recognizing anyone else from the public, on a motion made by Councilman English, seconded by Mr. Hay and all in favor vote, the public portion was closed. Mr. Visotcky provided closing statements and discussion ensued amongst the Board. A motion to approve this application as submitted was made by Councilman English and seconded by Mr. Hay. RESOLUTIONS: A. DOCKET NO. 19:02 RONALD CARLSON 345 W. 4 TH STREET BLOCK 136 LOT 9 A motion to approve this resolution was made by Mr. Hay and seconded by Mr. Bishop. It is as follows: RESOLUTION OF MEMORIALIZATION OF THE LAND USE REVIEW BOARD OF THE BOROUGH OF SHIP BOTTOM COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2019:02 WHEREAS, Ronald B. Carlson has made application to the Land Use Review Board of the Borough of Ship Bottom for variances to permit the construction of a second floor addition the detached frame garage, and connect said garage to the principal single family home by a breezeway at property located at 345 W. 4 th Street, Lot 9 Block 136 in the Borough of Ship Bottom, County of Ocean and State of New Jersey; and WHEREAS, the Land Use Review Board considered this application at a public hearing on January 17, 2019. The applicant was represented by James S. Raban, Esq. The application dated December 26, 2018 was entered into evidence as Exhibit A-1; the plan prepared by Nelke/Tyszka Land Surveyors, LLC titled Variance Plan T.M. Lot 9 Block 136 Tax Map Sheet #21 Borough of Ship Bottom, Ocean County, New Jersey dated December 7, 2018 under signature and seal of Leon J. Tyszka PLS was entered into evidence as Exhibit A-2; building drawings containing seven (7) sheets prepared by applicant were entered into evidence as Exhibit A-3.. The review letter from Owen, Little & Associates, Inc., under signature of Frank J. Little, Jr., dated January 8, 2019 was entered into evidence as Exhibit B-1. Testimony was offered by Leon J. Tyszka, applicant s Surveyor and by Ronald B. Carlson, the applicant. There was not any public comment offered; and WHEREAS, the Land Use Review Board after considering the Application, documentation entered into evidence, testimony of the witnesses and argument of counsel has made the following factual findings: 1. All jurisdictional requirements have been met. 2. The applicants are the owners of the property. 4

3. The property is located in the R-1 Residential Zone. The property consists of a lot with dimensions of 60 x 110 feet improved with a one story single family home and one story detached garage with dimensions of 30.2 x 22.2 feet. The existing building coverage is 30.5%. The rear yard setback to the garage is 17.8 feet; which conforms for an accessory building. 4. It is applicant s intention to construct a second story to the detached garage, which is intended to be used as an art studio and workout room. Applicant testified under oath that he will not use the second floor as an additional living unit; he informed the Board that he is aware of the zoning and restriction upon the property to remain a single family home. He also intends to connect the garage to the main house with a breezeway as shown on variance and building plans. 5. In conjunction with the development a deck will be built at the second floor of the garage with a roof overhang and an exterior staircase will be constructed. 6. The joining of connecting of the garage to the house satisfies the requirements of Ship Bottom Ordinance 16.052.010 to classify the garage as part of the principal structure, no longer an accessory building. 7. The rear yard of 17.8 feet from the garage does not conform to the required 20 foot rear yard setback. Applicant s proposal does not have any impact upon the nonconforming rear yard setback. 8. A bathroom is proposed for the addition applicant also proposes to construct a bar area, there will not be any cooking, the refrigerator will be limited to an under counter model and a bar sink will be installed; there shall not be a dishwasher, full size refrigerator or full size sink installed. The bathroom will provide for a stall shower only. 9. Any additional air conditioning equipment will be installed within permitted building coverage; building coverage shall not exceed 35%. 33.26 % is proposed. 10. The Board adopts the contents of the January 8, 2019 letter from Frank J. Little, Jr. as if set forth herein as length. 11. The property shall be used and occupied as a single family home; the garage addition shall not be used as a second living area. 12. The proposal conforms with current zoning ordinances, but for the existing rear yard setback and will not have any negative impact to the light air or enjoyment of the neighboring property; and WHEREAS, the Land Use Review Board of the Borough of Ship Bottom has determined that the relief requested by the applicant Ronald B. Carlson for variances to permit the construction of a second floor addition the detached frame garage, and connect said garage to the principal single family home by a breezeway at property located at 345 W. 4th Street, Lot 9 Block 136 in the Borough of Ship Bottom, County of Ocean and State of New Jersey can be granted without substantial detriment to the public good and without impairing the intent and purposes of the zone plan and zoning ordinances of the Borough of Ship Bottom, as the development conforms to current zoning standards, the rear yard setback, rendered nonconforming by connecting the detached garage to the primary structure; has existed at the site for many years, and will not be enlarged as a result of the development; there will not be any impact upon the light, air and open space of adjoining properties. NOW, THEREFORE, BE IT RESOLVED by the Land Use Board of the Borough of Ship Bottom that the application of Ronald B. Carlson has made application to the Land Use Review Board of the Borough of Ship Bottom for variances to permit the construction of a second floor addition to the detached frame garage, and connect said garage to the principal single family home by a breezeway and construction of covered deck at property located at 345 W. 4th Street, Lot 9 Block 136 in the Borough of Ship Bottom, County of Ocean and State of New Jersey, be and hereby is, conditionally approved. upon Applicant s compliance with all terms and conditions of the letter of the Board Engineer, Frank J. Little, Jr., P.E., P.P., and C.M.E., dated January 8, 2019, as entered into evidence as Exhibit B-1. BE IT FURTHER RESOLVED that the second floor addition shall not be used as a second living area, the property shall continue to be used as a single family home there shall not be any cooking facility on the second floor of the garage; the sink shall be 5

a limited to a small bar sink and the refrigerator at the second floor of the garage shall be an under the counter unit, the bathroom will contain a stall shower only, and the building coverage shall not exceed 35%. BE IT FURTHER RESOLVED that the Applicant shall file a copy of this Resolution in conjunction with a deed setting forth the conditions contained herein and the specific condition that the property shall be used as a single family home and there shall not be a second unit created at the property. Said deed shall be filed with the Ocean County Clerk, with a filed copy being provided to the secretary to the Land Use Review Board. upon applicant obtaining all permits required for the project. upon applicant obtaining all outside agency approvals from all agencies having jurisdiction over this development. upon Applicant s payment of all taxes and all other applicable assessments, and Applicant satisfying all fees and escrow fees as may be required. BE IT FURTHER RESOLVED that the Applicant is required to comply with all ordinances of the Borough of Ship Bottom, and failure to specify compliance herein shall not be deemed a waiver or recommendation by the Land Use Review Board with respect to Borough Ordinances, including the Zoning Ordinances. BE IT FURTHER RESOLVED that this approval is subject to all conditions and representations made by applicants and their witnesses and as placed on the record at the public hearing conducted on January 16, 2019 when this matter was considered. upon Applicant complying with all technical revisions and any other requirements as set by the Borough Engineer. BE IT FURTHER RESOLVED that applicant is granted variance relief to permit a rear yard setback of 17.8 feet where 20 feet is required. upon Applicants compliance with the Ordinances of the Borough of Ship Bottom, as applicable, with respect to bonding, guarantees, inspection costs and payment of such fees as may be related thereto, including escrow fees as to this application and as may be required by the Board Engineer/Planner and/or Construction Official and/or Secretary to the Board and/or Clerk of the Borough. Any guarantees shall be subject to the written review and approval of the Board Engineer/Planner, the Borough Attorney s office and the Mayor and Council. BE IT FURTHER RESOLVED that in the event the conditions set forth herein are not met by March 1, 2020, this Application may be listed by the Board Secretary on the Land Use Review Board Agenda for the meeting of the following month for dismissal, without prejudice, unless the Applicant offers appropriate reasons for the delay, all of which may be considered in the discretion of the Board. Further, it shall be understood that this administrative time limit is not a representation or guarantee by the Board, as existing State law applies and the Board advises that it continues to be Applicants obligation to comply with all applicable laws. Roll Call: Mr. Basile, Mr. Bishop, Mr. Dixon, Mr. Hay, Ms. Schmidt, Mr. Fenimore, and Chairman Cooper, all ADJOURNMENT: On a motion by Mr. Hay seconded by Councilman Butkus and an all aye vote, Chairman Cooper adjourned the meeting at 9:30 P.M. Sara Gresko, Secretary Land Use Review Board 6