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

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

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

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

Meeting Minutes May 4, 2015

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL ROOM OF THE MUNICIPAL BUILDING

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

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

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

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

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

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

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

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ

MINUTES ZONING BOARD OF ADJUSTMENT

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006

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

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

Township of Millburn Minutes of the Planning Board March 15, 2017

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

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

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

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

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

Minutes September 26,2018

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

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

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES September 12, 2017 START TIME 7:30 PM

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

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

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

EAST COCALICO TOWNSHIP BUILDING / ZONING PERMIT PROCEDURE AND GENERAL NOTES Revised 6/12/2012

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES January 3, 2019

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

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

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

APPLICANT NAME: MAILING ADDRESS OF PROPERTY PROPOSED FOR DEVELOPMENT (include number, street, post office, CASE #:

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

TOWNSHIP OF SADDLE BROOK PLANNING BOARD

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

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

ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA Warwick Road Warrington, PA 18976

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

Village of Wesley Hills Planning Board September 27, 2017

ACCEPTANCE OF MINUTES September 17, 2003 October 22, 2003 Both minutes tabled for consideration at the next board meeting to December 5, 2003

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

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

Planning Board May 15, 2017 REGULAR MEETING AGENDA

Community Dev. Coord./Deputy City Recorder

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

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

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

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

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

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN FEBRUARY 5, 2018

MINUTES PLANNING COMMISSION CITY OF CHINO HILLS FEBRUARY 5, 2008 REGULAR MEETING

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

CHATHAM BOROUGH PLANNING BOARD

Application CUP : Application CUP :

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM

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

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

PLANNING BOARD FEBURARY 11, 2019

POINT PLEASANT PLANNING BOARD August 24, 2017

CITY OF BELLE GLADE. 110 Dr. Martin Luther King Jr. Blvd., West Belle Glade, FL Telephone (561) Fax (561)

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

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

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

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

PLANNING COMMISSION May 5, 2016

MINUTES - PLANNING BOARD

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

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

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

WARREN TOWNSHIP PLANNING BOARD MEETING MINUTES 7:30 P.M. Susie B. Boyce Meeting Room 44 Mountain Boulevard June 8, 2015

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

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

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

CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS. August 29, 2007

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

Attorney Cramer announces that the meeting is being held in accordance with the Sunshine Law.

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.

Transcription:

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning Board, I hereby declare that the notice requirements of the law have been satisfied by prominently posting on the Township bulletin board a notice of this meeting, and that there has been transmitted by regular mail a notice to the Colts Neck Calendar and the Asbury Park Press and that a copy is on file in the Office of the Township Clerk. I further order that this public announcement be placed in the minutes of this meeting. Salute the Flag Roll Call: Present: Absent: Robinson, Powell, Engel, Orgo, Hennessy, Kostka, Singer-Fitzpatrick and Lutkewitte Corsi, Crossan and Malinowski Also Present: Timothy Anfuso, P.P., Glenn Gerken, P.E., Julie McGowan, C.L.A., Mike Steib, Esq., and Ruth Leininger Approval of Minutes: April 10, 2012 Minutes Approved: OFFER: Powell SECOND: Orgo AFFIRMATIVE: Robinson, Powell, Orgo, Hennessy and Singer-Fitzpatrick RESOLUTIONS: PB672 Trump National Golf Club Block 46, Lot 1.52 One Trump National Blvd. Memorialization of Resolution granting two one-year extensions of time to the approved Preliminary and Final Major Site Plan Approval memorialized on February 10, 2009. The extensions will begin February 10, 2011 and expire February 10, 2013. Motion to Memorialize the Resolution: OFFER: Hennessy SECOND: Powell AFFIRMATIVE: Robinson, Powell, Orgo, Hennessy and Singer-Fitzpatrick 1

PB700 Matzel Block 39, Lot 6.02 105 Galloping Hill Road Memorialization of Resolution granting Preliminary and Final Major Subdivision Approval with Variance for a three lot subdivision consisting of 2 lot size averaging lots and 1 farmette in the AG Zone. It was noted that Shade Tree Commission did not approve the plan yet. The resolution was amended to state they must get there approval. Motion to Memorialize the Resolution As Amended: OFFER: Hennessy SECOND: Orgo AFFIRMATIVE: Robinson, Powell, Orgo, Hennessy and Singer-Fitzpatrick ADMINISTRATIVE ITEMS: PB680 Trump Block 46, Lot 1.52 One Trump Boulevard Application for a one year extension of time to the approved Preliminary and Final Major Site Plan. The extension of time will begin December 8, 2011 and expire December 8, 2012. Mr. Alfieri, Esq. stated they are still awaiting some approvals from the DEP before they can proceed. Mr. Anfuso concurred and stated it was his understanding the approvals should be received shortly. Motion Approve the Extensions of Time: OFFER: Kostka SECOND: Orgo AFFIRMATIVE: Robinson, Powell, Engel, Orgo, Hennessy, Kostka, Singer-Fitzpatrick and Lutkewitte PB674 McMahon Block 7.02, Lots 34.01 and 34.13 32 Clover Hill Road Application for a one year extension of time to the Preliminary Major Subdivision approval with variances. The extension of time will begin May 14, 2012 and expire May 14, 2013. Mr. Alfieri, Esq. stated the property owners live and actively farm the property and do not plan to develop it in the near future. The subdivision was done for estate planning purposes and when they decide to come in for final approvals they will have all outside agency approvals in place. Motion Approve the Extensions of Time: OFFER: Kostka SECOND: Hennessy AFFIRMATIVE: Robinson, Powell, Engel, Orgo, Hennessy, Kostka, Singer-Fitzpatrick and Lutkewitte 2

OLD BUSINESS: None NEW BUSINESS: PB694A Sebolt Block 7.30, Lot 6 7 Windsor Place Application for Deviation to Minor Subdivision Approval to modify the conservation easement boundary as well as the agricultural/no disturbance line within the conservation easement. Sal Alfieri, Esq. represented the applicant. Thirteen items were marked as exhibits application, Environmental Assessment, amended plat, Planner s review letter, Environmental Commission s comments, Engineer s Review letter, Landscape Architect s comments, color mounted plat plan, original plat plan mounted, color Development Plat Comparison Plan, color Development Plan Comparison Plan sheet 1 of 2, six mounted photo s with 3 Mr. Sebolt took and the back has six photos all remaining photos taken by Mr. Garito. Mr. Alfieri explained the Board granted this subdivision in June 2011. There was an area that was put into a conservation easement that the applicant cleared thus the subdivision can not be perfected. They are in front of the Board requesting a Deviation to that Approval to remedy the situation. A.J. Garito, Engineer sworn. Mr. Garito explained this was a two lot subdivision where each lot had approximately 20 acres. The existing house is part of the lot that fronts on Windsor Drive and the other vacant lot fronts on Homelands Drive. The house was built prior to the riparian buffer regulation but when the property was subdivided a conservation easement was put on both properties. Mr. Sebolt would like to modify the conservation easement to remove 1.78 acres around the driveway, utility lines and rear yard from the easement. This would allow an amenity such as a pool or pool house to be placed in this area. Also, inside the conservation easement Special Condition No. 5 of the Resolution of approval established an agricultural/horticultural area as well as a no disturbance/woodland management area that Mr. Sebolt is proposing to transfer 3.37 acres from the no disturbance/woodland management area to the agricultural/horticultural area consisting of two areas. This first area consists of 1.13 acres and is located along the southerly property boundary and is not a change to the actual woodlands but is a more accurate survey of the woodland line. The second area is 2.24 acres and is located along the easterly property line. This area was cleared in July 2011 but only nursery stock was removed. These areas would remain in a conservation area where no construction could happen but active agriculture would be permitted. Open to the pubic. Mr. Lang, East Larchmont asked if approved what could happen? Mr. Anfuso stated by the area near the home would permit accessory structures such as a pool, shed, etc. but the area to the east only agriculture would be permitted. Glen Axelrod, Cedar Drive asked if there was a better place to put a pool? Mr. Garito did not think so. Vince Domidion, Revolutionary Road asked the purpose of the DEP permit by rule designation. Mr. Garito stated it was to protect high environmentally sensitive areas. Could the area designated for a pool be reduced? Yes. 3

Jennifer Axelrod, Cedar Drive asked if a flood study was done for the pond? No. Mike Stivala, Paddock Lane asked if the DEP would allow a pool house as well? Yes. Rick Sebolt, applicant sworn. Mr. Sebolt confirmed he took the top three picture on exhibit A-12 approximately a month ago. He stated the trees were planted 25 30 years ago but were never harvested so he removed about 150 trees. His plan is to till the ground and plant hay and continue to have some type of agriculture. As far as the property near his home, he would like to someday put in a pool and possibly a pool house with a bathroom which would require a septic. Open to the pubic. Barbara Lang, Larchmont Drive asked what kind of agriculture? Some type of nursery/ farm activity. Vince Domidion, Revolutionary Drive asked if he had a Woodland Management Plan? No, he consulted a woodland farmer and was told a plan was not required. Jennifer Axelrod asked the name of the farmer? Mr. Sebolt said he did not remember. Glen Axelrod asked if he knew the size pool or pool house he was considering? Possibly a 20 x 40 pool and a 20 x 20 pool house. Mr. Anfuso clarified a woodland management plan was required from the original application so the applicant could continue his agricultural activities. The way this is done is by hiring a forester who makes the woodland management plan and it gets submitted to the DEP for approval. Once it is approved the forester will come out every few years and they will tag whatever can be removed. Open to the public. Jennifer Axelrod, Cedar Drive sworn. Ms. Axelrod stated she was concerned with the vagueness from the applicant. We have stewardship of land and we must protect our watershed. John D Aloia, 8 Larchmont sworn. Mr. D Aloia stated he has been speaking to the Code Enforcement Officer because the applicant s son is running a pool business from this property. Mr. D Aloia had three photos that were marked as exhibits. Glen Axelrod, Cedar Drive sworn. Mr. Axelrod stated he was concerned about the environment. Where is the property when this property owner is gone; it should be left in a condition that is right. Barbara Long, 16 East Larchmont sworn. Ms. Long stated they lived here for 40 years and is proud of the feeling of the town. Ordinances protect the values of property and the feeling of town and they hope the Board will uphold the ordinances. Cindy Burnham, Little Silver sworn. Ms. Burnham stated she is the applicant s sister and owns the neighboring vacant property. This property has been in their family for 75 years and they have always tried to maintain the property and do the right thing. The applicant asked to address the concerns of the Board and come back next month. Mr. Alfieri, Esq. granted an extension of time to July 31, 2012. This application is carried to the June 12, 2012 meeting with no further notice. PB702 Gana Block 5, Lot 13 14 Eagle Nest Road Application for Minor Site Plan Approval to install a sports court in the A-1 Zone. Fifteen items were marked as exhibits application, minor site plan, two review letters from Engineer, Planner s review letter, Board of Health comments, Shade Tree Commission comments, Landscape Architect s comments, Architectural Review Committee s comments, Fire Prevention Bureau s comments, Environmental Commission s Review letter, color mounted sheet 1 of 2, mounted blowup of tax map sheet 6.08, photoboard with six photos and a conceptual drawing of the pergola. 4

Rose and Jorge Gana were in attendance and asked for A.J. Garito to speak on their behalf. Mr. Garito explained the property is 6.16 acres in the A-1 Zone with only a single family dwelling on the property. The site plan shows a proposed location for a pool the applicant would like to install at a future time. The applicant is requesting a 60 x 120 tennis court with a ten foot fence, landscaping and drainage for any runoff. The tennis court itself does not require a variance, however the Gana s would like to construct an open pergola on the court for some shelter and this requires a variance because of building separation. No lights are being proposed. Open to the public with no comments. The Board felt the tennis court was in a good location. Motion to Approve the Application: OFFER: Orgo SECOND: Powell AFFIRMATIVE: Robinson, Powell, Engel, Orgo, Hennessy, Kostka, Singer-Fitzpatrick and Lutkewitte PB703 Orchards Shopping Center Block 46, Lots 13 and 14 340 Route 34 Application for Preliminary and Final Major Site Plan Approval with variance to add five new parking stalls as well as to retain two stalls that were installed without proper municipal approvals. Due to the hour this application was not heard. This application was carried to the June 12, 2012 meeting with no further notice. DISCUSSION: Committeeman Orgo asked the Board to consider changing the time of the Planning Board meeting to 7:30 p.m. instead of 8:00 p.m consistent with the Township Committee meetings. The Chairman decided to bring it to a vote. Motion to Change the Meeting Time: OFFER: Orgo SECOND: Hennessy AFFIRMATIVE: Robinson, Engel, Orgo, Hennessy, Singer-Fitzpatrick and Lutkewitte NEGATIVE: Powell and Kostka The time of the Planning Board meetings will change to 7:30 p.m. starting with the July meeting because application PB694A, Sebolt was previously announced that it was carried to the June meeting. MOTION TO ADJOURN A motion to adjourn was made by Mr. Kostka at 10:45 p.m. and this was seconded by Mr. Hennessy and unanimously carried. 5

I hereby certify that the above is a true and exact copy of the Planning Board Meeting minutes for the meeting conducted on May 8, 2012 adopted by the Planning Board of the Township of Colts Neck at its meeting held on June 12, 2012. Ruth Leininger, Secretary Planning Board of the Township of Colts Neck of Colts Neck 6