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

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

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

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

MINUTES JUNE 12, 2014

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

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

Procedure for Filing a Site Plan Exemption

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

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

2018 MEETING DATES AND FILING DEADLINES

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

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, August 26, P.M.

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

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

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

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

RESOLUTION PLANNING BOARD SUMMARY OF CASE

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

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

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

COUNCIL COMMUNICATION

M I N N o. 6 A P P R O V E D

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

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

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

Planning Board Minutes of the Meeting July 17,2018

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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, Mayor J. H. Mancini and R. S. VanBuren.

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

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

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

REGULATORY PERMIT APPLICATION

Roll Call Present Absent Present Absent. Korman

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016

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

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

Neptune Township ~ Planning Board Regular Meeting Agenda Wednesday, September 26, 2018 at 7:00 PM Township Meeting Room 2 nd Floor

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

City of Oakbrook Terrace Planning & Zoning Commission Meeting Wednesday, September 14, 2016 Case #17-8

ORDINANCE NUMBER 1255

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

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

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

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

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

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Mission Hills Development Page Charbonier Rd.

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

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

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

ZONING BOARD OF APPEALS March 17, 2015

Minutes of the Planning Board of the Township Of Hanover February 20, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

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.

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

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

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

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

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

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

RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. September 7, 2016

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

Variance 2018 Bargersville Board of Zoning Appeals Application Kit

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

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

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 13 th, 2013

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

MINUTES PLANNING BOARD PUBLIC HEARING

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

ARLINGTON COUNTY, VIRGINIA

Regular Meeting of The Planning Board Town of Morristown March 23, 2017

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

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

Waterford Township Planning Board Regular Meeting July 19, 2011

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

Board members present constituting a quorum: Mr. Fernandez, Ms. McCain, Ms. Schwartz, Mr. Gil, Mr. Montana, and Mr. Corral.

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

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

Transcription:

Borough of Florham Park Planning Board Work Session Meeting Minutes The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, at 6:30p.m. in the Municipal Building located at 111 Ridgedale Avenue, Florham Park, New Jersey. Members Present: Mr. Michael DeAngelis Chairman Mayor Mark Taylor Mrs. Carmen Cefolo-Pane Mr. Gary Feith Mr. Joseph Guerin Mr. John Buchholz Members Absent: Mrs. Jane Margulies Vice Chairman Mr. Michael Cannilla Mrs. Anne Maravic Mr. Martin Valenti (1 st Alt) Also Present: Mr. Michael Sgaramella, Borough Engineer Mr. Robert Michaels, Borough Planner Mr. John Wyciskala, Esq. Board Attorney Statement of Adequate Notice: Mr. DeAngelis issued the following statement: I hereby announce and state that adequate notice of this meeting was provided by the Secretary of this Board by preparing a notice, specifying the time, date and place of this meeting; posting such notice on the bulletin board in the Municipal Building; filing said notice with the Clerk of the Borough forwarding the notice to the Florham Park Eagle, and forwarding, by mail and fax, the said notice to all persons on the request list, and that said notice will be included in the minutes of this meeting. This action is in accordance with N.J.S.A. 10:4-6, et seq., Open Public Meeting Act. Site Plan Waivers: 1. Florham Park Sports Dome Application #17SPW-7 70-76 Passaic Avenue façade alteration Block 4202, Lots 4 & 5 Applicant is seeking approval for a façade alteration. Carried from the May 22, 2017 meeting. John Wyciskala, Esq. reminded the Board that at the May 22, 2017 meeting, they instructed him to prepare a positive resolution for this application, subject to submission of revised floorplans that match what was previously approved.

Richard Stewart represented the applicant. Irwin Kizel, architect for the project, remained under oath. Mr. Kizel referred to drawing #A101-A first floor plan. The drawing depicts a sports performance area and physical therapy area that are now separated. The stairs and elevator have been relocated but all else remains the same as initially submitted and approved. The square footage is still 25,000 square feet and also includes café, pro shop, kitchen. There are now two team rooms instead of three that are 200 square feet each. The common space includes lobby and mechanical rooms, totals 7672 square feet. Mark Taylor confirmed that the elevator cab will accommodate a gurney. Mr. Kizel referred to drawing #A102-A second floor plan. Most of the second floor is open air to the downstairs. The remainder has been reconfigured and has less common space than before. There is a storage area, conference room, team room, restrooms, open office area and two private offices. They do not have any outside tenants that have leased office space at this time. There is still a viewing area to the dome. The total square footage has been reduced from 7,685 sf to 6,663 sf. The meeting was opened to the public for questions. Bill Zuckerman, Keyes Street. Does the building have sprinkers? Mr. Kizel responded that the building is sprinklered but the dome is not as per UCC. Mr. Wyciskala summarized the prepared resolution as well as a one year extension of approval to 4/27/18. It does not change what was previously approved except for these architectural changes. There were no other questions or comments. Mr. DeAngelis called for a motion. Mr. Feith made a motion to approve the application and adopt the resolution, second by Mrs. Cefolo-Pane. Roll: On a roll call vote all members present and eligible voted to approve the application and resolution. 2. SJ Personal Healthcare Advocates, LLC Application #17SPW-9 30 Columbia Turnpike change in tenancy Block 302, Lot 2 Applicant is seeking approval for a change in tenancy. Mr. Buchholz recused himself from this application. Michael Sullivan, Esq. represented the applicant. This is for a space that is 11,070 square feet and was formerly occupied by a law firm. Scott Leshin, owner of SJ Personal Healthcare Advocates, was sworn in. He testified that it is a medical billing business. The hours are from 9am to 5pm, with an occasional Saturday. There are 25 employees. They do not have visitors or client meetings. There are no deliveries to the site, other than office supplies periodically. Mr. Sgaramella agreed that 40 parking spaces are adequate for this use. He noted that there was a parking variance that had been previously granted for the building. There were no questions or comments and Mr. DeAngelis called for a motion. Mr. Guerin made a motion to approve the application, second by Mr. Feith. Roll: On a roll call vote all members present and eligible voted to approve the application.

3. Ivy Rehab Network, LLC Application #17SPW-11 187 Columbia Turnpike change in tenancy Block 1901, Lot 2 Application is seeking approval for a change in tenancy (physical rehabilitation clinic). Gregory Meese, Esq. represented the applicant. Kevin Galvin, Director of Facilities was sworn in. The space is in the Florham Village Shopping Center and is in the former Modern Athlete location. The business is a medical clinic which currently has 55 locations. There will be four employees that will include three physical therapists and one receptionist. This is an appointment only business and they anticipate no more than four patients per hour. The hours are from 7am to 7pm, Monday to Saturday. The space will have a waiting area, break room, enclosed storage and office areas and an open treatment room. The size of the space is 2881 square feet inclusive of the common space. A sign permit will be submitted separately and will comply. Mr. DeAngelis asked if the area is handicapped accessible since the patients will have different degrees of physical limitations. Mike Sgaramella responded that the area is handicapped accessible with several ramps in the vicinity. He also verified that the parking variance will not be affected by this use. Mark Taylor asked that the shopping center owner, Fred Kruvant come to the front of the room. He informed him that he has observed employees from the adjacent professional building parking in the rear parking lot of the shopping center and walking across the street to work. Mr. Kruvant was not aware of that. He also pointed out that Panera Bread now has a signed and designated space for delivery vehicles. This was not approved and must be removed. Mr. Kruvant agreed and will address these issues. Joe Guerin stated that they did a good job on the parking lot repaving. Gary Feith reminded the applicant that there is no parking on the drive aisle even for drop-off. Mr. Guerin added that he wants to see the trash pick-up hours noted and employee parking issue addressed. There were no other questions or comments. Mr. DeAngelis called for a motion. Mr. Guerin made a motion to approve the application, second by Mr. Feith. Roll: On a roll call vote all members present and eligible voted to approve the application. On a motion duly made and seconded the meeting was adjourned at 7:10p.m. Marlene Rawson Board Secretary

Borough of Florham Park Planning Board Regular Meeting Minutes A Regular Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, June 12, 2017 at 7:10p.m. in the Municipal Building, located at 111 Ridgedale Avenue, Florham Park, New Jersey 1. Call to Order. 2. Adequate notice has been given in accordance with the Sunshine Law. 3. Announcement There will be no new testimony after 9:30 p.m. Members Present: Mr. Michael DeAngelis Chairman Mayor Mark Taylor Mrs. Carmen Cefolo-Pane Mr. Gary Feith Mr. Joseph Guerin Mr. John Buchholz Members Absent: Mrs. Jane Margulies Vice Chairman Mr. Michael Cannilla Mrs. Anne Maravic Mr. Martin Valenti 1 st Alt) Also Present: Mr. Michael Sgaramella, Borough Engineer Mr. Robert Michaels, Borough Planner Mr. John Wyciskala, Esq. Board Attorney Approval of Minutes: 11. Approval of minutes from the May 22, 2017 meeting. Mr. Feith made a motion to approve the minutes, second Mr. Guerin Roll: On a roll call vote all members present and eligible voted to approve the minutes. Resolution of Approval: 7. Hanover Associates Application #17SPW-8 83 Hanover Road change in tenancy Block 201, Lot 6 Applicant is seeking approval for a change in tenancy. Mr. Feith made a motion to approve the resolution, second Mr. Guerin Roll: On a roll call vote all members present and eligible voted to approve the resolution.

Ordinance Review: 8. Ordinance #17-12 An Ordinance of the Mayor and Council of the Borough of Florham Park in the County of Morris, State of New Jersey to Establish a Regulatory Framework for the Review and Consideration of Applications to Install Telecommunications Facilities Within the Public Rights of Way Bob Michaels gave a summary of the intent of the ordinance. This relates to telecommunication franchises who are proposing small network nodes in order to supplement their larger antenna polygons. The nodes are typically placed on utility poles located in the Borough right of way. The ordinance provides a regulatory framework for these requests if they are proposed in the Borough right of way. The Borough Council will make the determination if the applicant meets the standards. They will need permission of the owner (poles are typically owned by utility companies). They are subject to fees, and review and approval by the construction official. The nodes can be no higher than 5ft above the pole. A new pole can only be 115% of the average height of poles within a 500ft radius. If a new pole is proposed, there is a requirement of public notice of property owners within 200 feet. Nodes proposed on private property are still subject to Planning Board approval (if a permitted use) or Board of Adjustment approval if the use is not permitted or does not meet the standards. Both Boards have heard these applications in the past and are familiar with the subject matter. These node applications are small and much less visible than large antennas on monopoles. Nodes are necessary because demand for data is too high and must be off-loaded. The large antenna systems can no longer handle the data traffic load. Mr. DeAngelis was concerned with the timing of this ordinance review asked that any land use ordinances that are referred to the Planning Board be received with enough time to review and amend if needed. Mr. Buchholz asked if the public notice must be postmarked 10 days prior to the Council meeting. The ordinance did not seem clear on that. John Wyciskala said that he would draft the letter of endorsement of the ordinance and recommend that the ordinance clarify the public notice requirement. Mr. Buchholz made a motion to endorse the ordinance, second by Mr. Feith Roll: On a roll call vote all members present and eligible voted to approve the endorsement. Site Plan: 9. Pulte Homes of NJ Application # 17SP-3 & 17MSD-2 86 Park Avenue preliminary and final site plan Block 1401, Lot 1.06 Applicant is seeking approval for the construction of a 425 unit age-restricted residential community. Applicant has requested to be carried to the June 26, 2017 meeting. Mayor Taylor made a motion to carry the application, second by Mr. Feith. Roll: On a roll call vote all members present and eligible voted to carry the application. On a motion duly made and seconded the meeting was adjourned at 7:35p.m. Marlene Rawson Board Secretary