LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

Similar documents
LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M.

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES

MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

Board Planner Burgis Associates.

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, :30 P.M. (This meeting was taped in its entirety).

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

CITY OF NEW BRUNSWICK BOARD OF ADJUSTMENT DECEMBER 15, 2014 MINUTES 7:30 p.m.

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES. The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, November 28, P.M.

Township of Millburn Minutes of the Planning Board March 1, 2017

The Board and its professionals take no exception to the requested deck/porch addition.

ZONING PERMIT APPLICATION and INSTRUCTIONS

January 22, Contact Chance Sparks, AICP, CNUa, Director of Planning

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY. CHECKLIST Section 40-22

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES SPECIAL MEETING AUGUST 30, 2007

MINUTES ZONING BOARD OF ADJUSTMENT

Spartanburg County Planning and Development Department

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes January 12, 2015

NOW, THEREFORE, the Mayor and Council of the City of Alpharetta, Georgia hereby ordain:

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session

WALDWICK ZONING BOARD OF ADJUSTMENT FORMAL SESSION July 26, 2017

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

James Falvo, Chairman of the Town of Peru Zoning Board of Appeals, called the meeting of Wednesday, June 21, 2017 at 7:00 p.m. to order.

BOARD OF ZONING APPEALS November 13, 2018 Decisions

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

Meeting Minutes May 4, 2015

CONSIDERATION OF THE MINUTES OF THE INFORMATIONAL AND REGULAR MEETINGS OF MAY 18, 2017

CHATHAM BOROUGH PLANNING BOARD

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers

Township of Egg Harbor July 11, 2011 Zoning Board

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall.

City of Aurora PLANNING COMMISSION MEETING MINUTES January 16, 2013

MINUTES OF THE HANOVER BOROUGH ZONING HEARING BOARD MEETING. January 15,2018

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015

Ombudsman Toronto Enquiry Report. Enquiry into the City of Toronto's Handling of a Building Permit for Construction of a House.

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017

BELMONT LAND USE OFFICE

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

Secretary read the notice of Open Public Meetings law and called attendance.

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis.

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

PLANNING BOARD FEBURARY 11, 2019

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

BUILDING PERMIT INSTRUCTIONS CONTRACTOR

Transcription:

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY 07739 (732) 842-2400 Thursday, February 19, 2015 7 P.M. The Regular Meeting was called to order at 7 P.M. by Chairman Jacobi who gave the following Statement of Compliance: Adequate notice of this meeting has been provided by giving of annual notice to the Asbury Park Press and Two River Times and by filing of such notice with the Clerk of the Borough of Little Silver and by prominently posting said notice on the Borough bulletin board. Roll Call: Present: Mayor Neff, Councilman Galante, Chairman Jacobi, Mr. Scott, Mr. Chimento, Mr. Perfetto, Mrs. Ramsey, and Attorney Leckstein Absent: Mrs. Hough, Mrs. Smith, Mr. Holzapfel, and Mr. Orlando Chairman Jacobi welcomed Colleen Mayer as Planning Board Secretary as replacement for Diane Ramsey who will be retiring officially March 31, 2015. Correspondence: Notification of DEP Applications of JCP&L for vegetative and utility maintenance. Sign Application of Kearny Bank, 700 Branch Avenue, Block 54, Lot 44. Approval of Minutes: Mr. Scott Moved to approve the Minutes of the February 5, 2015 regular Meeting. Seconded by Mr. Chimento and a unanimous voice vote followed. Unfinished Business: None at this time New Business: John and Lauren Mak 340 Rumson Road Block 44 Lot 2: to construct an 18 by 32 second story dormer over the existing garage and the conversion of an existing 12 by 20 screened in porch to a new 16 by 24 family room, in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 45,913 square feet is existing and the minimum required improved lot frontage of 160 feet where 150 feet is existing. Armen McOmber, Esq from McOmber and McOmber located in Red Bank, New Jersey presented the application for his clients John and Lauren Mak. Mr. McOmber stated that all are preexisting bulk variances with no new variances being requested. Dr. John Mak was sworn in. Mrs. Ramsey asked Dr. Mak if anyone had informed him that with this expansion of this dormer he may need an additional air conditioner condenser. Dr. Mak testified that he was told by his contractor that they may need the additional air conditioner condenser.

Page 2 Mrs. Ramsey stated that two of them are shown on the plan in the side yard and asked Dr. Mak if another is needed where would that third one be placed. Dr. Mak stated that it would go in the rear yard. Mrs. Ramsey explained that he would have to re-submit application for this unless he wanted to add it on this evening. Dr Mak stated he would like to amend his application this evening. Dr. Mak marked on the plans where the new air conditioner condenser would go in the rear yard. A motion was made by Mr. Scott and seconded by Mr. Chimento to approve this application as amended with the additional air conditioning condenser. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. John and Mary Beth Puzio 150 Alderbrook Block 17, Lot 4.122 to finish an existing basement to include a family room, office and storage, in the PRD Zone which violates the following: A finished basement of seven (7) feet or more measured from floor to ceiling shall be considered a full story and the maximum building height shall not exceed 35 feet and 2 ½ stories where 3 stories is proposed. Marybeth Puzio was sworn in to present her application to the Board. Mrs. Ramsey gave a brief explanation that the Ordinance was changed regarding basements that anything over 7 feet in height becomes a story. Mrs. Puzio lives in Alderbrook Townhomes and they that have been around for some time and they have 8 foot ceiling heights and Mrs. Puzio has gotten caught up in the new ordinance. The Board had a brief discussion regarding maybe changing the ordinance for situations like this. Attorney Leckstein had stated that the concern with finished basements is a water issue with pumping water all day out of these basements. Mrs. Puzio stated she has never had a water issue. She does have flood insurance but it was not required and she purchased it on her own. Mrs. Ramsey did inform the board that Mrs. Puzio does have the association s permission to finish her basement. Mrs. Puzio stated that there will not be a bathroom in the basement just finishing it off to put a TV down there for a family room and office space and would only be finishing off a small area of it and a portion of it will be for storage. A motion was made by Mr. Chimento and second by Mr. Scott to approve this application as submitted.

Page 3 Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Jack and Gloria Springat, 199 Seven Bridges Road Block 46.01 Lot 2 to construct a 27 by 8 7 second floor addition over the first floor and a 6 by 12 6 second floor dormer addition in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 45,000 square feet is existing and the minimum required improved lot frontage of 160 feet where 150 feet is existing. Mr. Jack Springate was sworn in and presented his application to the Board. Mr. Springgate stated that he is not creating any new variances and they need the additional space. A motion was made by Mr. Scott and second by Mr. Chimento to approve this application as submitted. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Resolutions: Attorney Leckstein reviewed the following Resolutions for the Board s consideration: Application of Michelle Zigray-Devine, 431 Spring Street, Block 13 Lot 12 to allow an already converted garage to 240 square feet of living space and two patios, approximately 475 square feet and 432 square feet in size, to remain on the property at 431 Spring Street, Block 13, Lot 12, in the R-2 Zone which violates: Each residence shall provide a garage where an existing garage was converted to living space; the minimum required lot area of 25,000 square feet where 13,071 square feet is existing; the minimum required improved road frontage of 100 feet where 89.85 feet is existing; the minimum required side yard setback for a principal structure of 15 feet on each side where 17.7 feet and 14.2 feet are existing; the minimum required side yard setback for an accessory structure of 15 feet on each side where a patio was installed 3.5 feet from the south property line; and the maximum allowable impervious surface of 35% where 37.8% is existing as a result of improvements. Mr. Scott then moved to approve the above Resolution as presented. Seconded by Mr. Chimento and the following roll call were taken: Affirmative: Mayor Neff, Mr. Galante, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey.

Page 4 William and Kristine Scuorzo 154 Little Silver Point Road Block 59 Lot 5: to construct a 14 by 16 one story addition to the existing sunroom and install a residential gas generator on the property at 154 Little Silver Point Road, Block 59, Lot 5, in the R-1A Zone which violates the minimum required improved road frontage of 150 feet where 107.39 feet is existing and the minimum required side yard setback for a principal building 33.5 feet in height of 42.5 feet on each side where 15.91 feet and 15.11 feet is existing. Mr. and Mrs. Joseph Visciano, 679 Prospect Avenue Little Silver, New Jersey seeking permission to demolish the existing structure and construct a 3,800 square foot home with a 648 square foot swimming pool, 400 square foot pool house and 1,800 square feet of walkways and patio on the property at 125 Queens Drive South, Block 47, Lot 13, in the R-2 Zone which violates the minimum required lot area of 25,000 square feet where 23,930 square feet is existing. Mr. Scott then moved to approve the above Resolutions as presented. Seconded by Mr. Chimento and the following roll call were taken: Affirmative: Mayor Neff, Mr. Galante, Chairman Jacobi,Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Copies of the within Resolutions are attached hereto and made a part hereof in their entirety. Miscellaneous Amendment to Land Use Ordinance Developer Fees Attorney Leckstein notice someone in the audience and asked what application was she there to hear. Mrs. Pat Yaeger from 56 Queens Drive East stated she received notice for 50 Queens Drive East. Mrs. Ramsey informed her that they were postponed until March 5, 2015 meeting. Mrs. Jaeger questioned about the stop work order posted on the garage. Mrs. Ramsey stated that there was a problem with permit for demolition. Mrs. Jaeger stated that debris is still be added to the dumpster in the drive way. Mrs. Ramsey informed Mrs. Jaeger she would contact the Building Department tomorrow morning. The Board had a discussion regarding Ordinance Amending and Supplementing Land Use and Development Ordinance Definitions-Mandatory Affordable Housing Development. The Board further found that the changes are not in conflict with the Master Plan and recommends approval of the Ordinance. A motion was made by Mr. Scott and seconded by Mr. Chimento to adopt this change. Affirmative: Mayor Neff, Mr. Galante, Chairman Jacobi,Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Negative: None

Page 5 The Board had a discussion regarding maybe changing the ordinance regarding basements. This needs to be addressed in further detail regarding townhomes with basements at a later time. The application for Effective Sign Words for Kearny Federal Savings property location 700 Branch Avenue Block 54, Lot 44 was presented to the Board for amending the wording on the signage. A motion was made by Mr. Chimento and seconded by Mr. Scott to approve this amendment. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Mayor Neff stated to the Board that the recreation director would like to replace the sign out front of the Women s Club. The new signage is to improve the look with a much nicer looking sign. Chairman Jacobi asked Mayor Neff if this would replace existing sign. Mayor Neff stated yes. The Board agreed to have them come before the Board on March 5, 2015. Attorney Leckstein stated to Mayor Neff that the Public Works Department has been doing a wonderful job and wanted to let the Mayor know and to please inform the Department of same. Public Portion: None There being no further business to come before the Board at this time, Mr. Scott Moved to adjourn at 7:31 P.M. Seconded by Mr. Chimento and a unanimous voice vote followed. Dated: February 25, 2015 Colleen Mayer,Acting Planning Board Secretary