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

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

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

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

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

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015

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

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

PLANNING BOARD APPLICATION

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

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

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

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

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals.

The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, July 19, 2017 starting at 8:01 pm.

Public Hearing Procedures Of the Township of Mahwah Zoning Board

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

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

BOARD OF ADJUSTMENT AGENDA

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

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #

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

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

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

Township of Moorestown

Board Planner Burgis Associates.

BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, :00pm. The meeting was called to order, followed by a salute to the flag.

WHEREAS, Alma Lane Associates, LLC is the owner of property known and

March 6, Mt. Arlington Residents. Zoning and Land Disturbance Permit Process

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

ZONING PERMIT APPLICATION and INSTRUCTIONS

Borough of Haddonfield New Jersey

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

Block 130, Lot 4 on the Tax Map

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

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

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

1 2/27/2019 ZB GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 27, 2019

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

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

Planning and Zoning Commission

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

Members Ghannam, Gronachan, Krieger, Sanghvi. Tom Walsh, Building Official, Beth Saarela, City Attorney and Angela Pawlowski, Recording Secretary

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

JOINT PLANNING BOARD APPLICATION FORM

Town of Farmington 1000 County Road 8 Farmington, New York 14425

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

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

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

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

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

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD

Jacque Donovan, Vice-Chair Sebastian Anzaldo Jeremy Aspen Jason Lanoha. Teri Teutsch, Alternate

ARLINGTON COUNTY, VIRGINIA

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

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

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

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

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015

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

PLANNING BOARD FEBURARY 11, 2019

An application to the Zoning Board of Appeals is not complete and will not be scheduled until all of the following information has been provided:

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting

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

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

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, :30 P.M. (This meeting was taped in its entirety).

City of San Juan Capistrano Agenda Report

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

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

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

TOWNSHIP OF LOWER. As of this date, ALL ESCROW FEES submitted with any application must be on a separate check from the application fees.

5. This variance is not the minimum variance that will make possible the reasonable use of the parcel of land, building or structure;

ZONING BOARD OF ADJUSTMENT BELMONT, NH

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

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

Spartanburg County Planning and Development Department

Minutes of the Planning Board Meeting of March 11, 2010

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

ARLINGTON COUNTY, VIRGINIA

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

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

BOARD OF ADJUSTMENT AGENDA

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

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on June 16, 2009, at 7:00 p.m.

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

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

BOARD OF ADJUSTMENT A G E N D A October 26, 2017

Board of Adjustment Variance Process Guide

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

Transcription:

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty asked everyone to stand and recite the Pledge of Allegiance. ROLL CALL VOTE: Chairman Jake Flaherty Vice Chairman John Sigillito Mr. William Walker Mr. Frank Pantaleo Mr. Mike Curran Mr. JeffRutowski Mr. David Shifris Mr. Gary Ingala (Alt. 1) Mr. Nick Triano (Alt. 2) Absent ALSO PRESENT: Mr. William Rupp Ms. Tonya Tardibuono Ms. Allison Fahey Mr. Kevin Boyer Board Attorney Board Secretary Board Planner Board Engineer Chairman Flaherty stated that the meeting was being held in accordance with the Open Public Meetings Act. NEW APPLICATION #ZBA 18-06 Jason Destro 30 Henry Ave Block 2205 I Lot 8 Second Floor & Deck Addition The following people were sworn in by Mr. Rupp to offer testimony: Joseph Bruno 29 Pascack Road Park Ridge, NJ 07656 Mr. Jason Destro 30 Henry Ave Park Ridge, NJ 07656 Proof of service is in order. 1

The applicant is seeking variances for rear yard setback, building coverage, impervious coverage, FAR and deck setback. Mr. Destro explained to the board why he was looking to expand his home. Mr. Bruno went over the application in detail explaining the application and what they were seeking. Mr. Walker pointed out that the survey is not accurate. The survey that was submitted to the Board is dated 4/7/05. Mr. Pantaleo asked Mr. Bruno ifhe did his calculations according to the survey or on his own. Mr. Bruno replied on his own. Mr. Rupp asked if there was a shed on the lot. Mr. Destro replied yes. Mr. Rupp pointed out that it was a stipulation of a previous resolution that the shed be taken down. Mr. Destro stated that he will be sure to take the shed down. Chairman Flaherty stated that the Board seems to be struggling with the deck specifications. Mr. Rupp stated that the hardship with the deck is with the depth, not the width. The Board asked Mr. Bruno ifhe could change his design and follow the existing house line, and the balcony will do the same. That will eliminate and reduce some of the variances. Mr. Flaherty asked if there was any members of the public wishing to speak. Mr. Forde Prigot - Mr. Prigot ask for specifications on the balcony. Mr. Bruno pointed out the balcony on the plans and gave Mr. Prigot all measurements. Mr. Prigot asked to view the pictures that was submitted to the Board. Mr. Bruno showed Mr. Prigot all pictures. Mr. Rupp asked that Mr. Bruno revise the plans and resubmit to the Board along with a new survey. Mr. Rupp also stated that the shed needs to be taken down. This application will continue at the next Zoning Board of Adjustment meeting scheduled for October 16, 2018. No notice is required. RESOLUTION #ZBA 18 07 Helyn Beer 72 Freemont Ave Block 1308 I Lot 7 First Floor Addition & Porch 2

A motion was made by Mr. Walker to approve the resolution, seconded by Mr. Sigillito, and carried by a roll call vote as follows: Mr. Frank Pantaleo Mr. William Walker Mr. Gary Ingala Mr. Nick Triano Vice Chairman John Sigillito Chairman Jake Flaherty APPROVAL OF MINUTES The minutes of August 21, 2018 were approved on a motion from Mr. Pantaleo, seconded by Mr. Triano, and carried by all members eligible to vote. The meeting was adjourned on a motion from Mr. Pantaleo, seconded by Mr. Curran, and carried by all. Respectfully Tonya Tardibuono 3

BOROUGH OF PARK RIDGE ZONING BOARD OF ADJUSTMENT RESOLUTION ************* * * * WHEREAS, HELYN BEER (hereinafter referred to as "Applicant"), being the owner of premises located at 72 Fremont Avenue, in the Borough of Park Ridge, County of Bergen and State of New Jersey, said premises also being known as Lot 7 in Block 1308 on the Tax Assessment Map for the Borough of Park Ridge, applied to the ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE (hereinafter referred to as "BOARD"), seeking a variance for rear yard setback; and WHEREAS, the premises are located in an R-15 Residential Zoning District as same is defined by the Zoning Ordinance of the Borough of Park Ridge; and WHEREAS, the BOARD held a hearing in connection with the application, upon due notice as required by law, on August 21, 2018; and WHEREAS, the BOARD has received the exhibits and documents with respect to this application as more particularly set forth on the list attached hereto and made part hereof; and WHEREAS, the BOARD has carefully considered the application and all evidence and testimony submitted in connection therewith;

WHEREAS, the BOARD voted on August 21, 2018 to grant the aforesaid application subject to the adoption of the within memorializing resolution pursuant to N.J.S.A. 40:55D-10; NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE that the BOARD hereby makes the following findings of fact: 1. Applicant is the owner of premises located at 72 Fremont Avenue, Park Ridge, N.J., also known and designated at Lot 7 in Block 1308 as shown on the Tax Map of the Borough of Park Ridge, located within the R-15 Residential Zoning District, containing 15,595 square feet (15,000 sf required) with a lot width of 130.25 feet (100 feet required), and a lot depth of 120.02 feet (150 feet required). The existing lot is non-conforming lot as to lot depth and is a rectangular shaped lot located on the corner of Freemont Avenue and North Fifth Street.. 2. The premises are currently improved with a two story frame single family house (913 sf), with a detached shed/ garage (343 sf) for a total building coverage of 1,256 (8%) (maximum of 20% permitted). The existing house is set back 41.25 ft. from the front lot line (30 ft. required), 33.75 ft. from the rear lot line (45 ft. required), and 36.25 ft. from the westerly side lot line (18' required). The existing impervious surface coverage (3,506 sf) is 22.48% of the lot (maximum of 35% permitted). The existing floor area is 1,641 sf (maximum of 4,250 sf permitted) and the existing floor area ratio is 10.52% of the lot (maximum of 25% permitted). The existing dwelling width (19.34 feet) is 14.84% of the lot width (maximum of 65 % permitted). 2

3. Applicant seeks approval for a new one story entranceway containing a bathroom and mudroom containing 124 sf and a covered porch containing 36 sf. The one story addition measures 6' by 20' 8" and the covered porch measures 4' 6" by 8'. 4. The proposed new one story addition and covered porch will be set back 25.75 feet from the westerly sideline and 41.75 feet from the rear lot line. 5. The proposed addition will increase the building coverage to 1,416 sf or 9.06%. The proposed floor area is increased to 1,765 sf and proposed floor area ratio is increased to 11.32%. Impervious surface coverage is increased to 3,666 sf or 23.5%. All of the foregoing will be well below the maximums permitted. 6. The BOARD finds that, by reason of the non-conforming lot depth, and the location and configuration of the existing house on the lot, the strict application of the Zoning Ordinance with respect to the rear yard setback requirement would result in peculiar and exceptional practical difficulties to, and exceptional and undue hardship upon the Applicant pursuant to N.J.S.A. 40:55D-70 c(l). More specifically, the BOARD finds that there is no other practical location for the proposed addition for the entranceway, first floor bathroom and mudroom due to the location of the existing doorway and windows. 7. The BOARD further finds that the proposed addition complies with all zoning requirements except for rear yard setback and that the proposed addition will be set back 7.5 feet further from the rear lot line than the existing house. 8. For the reasons set forth above, the BOARD finds that the variance from the rear yard setback requirement can be granted without substantial detriment to the public 3

EXHIBIT LIST BOROUGH OF PARK RIDGE ZONING BOARD APPLICANT: ZB 18-07 ADDRESS: 72 Fremont Ave BLOCK: 1308 LOT: 7 ZONE: R-15 EXHIBIT: ITEM NO. DATE: Application Owner's Affidavit/ Authorization Certificate of Applicant Tax Certification Location Survey & Proposed Plans Property Owners within 200 Feet Proof of Publication Certification of Service (w /Receipts) Photos of Property (4) 1 7 /11/18 2 7 /11/18 3 7 /11/18 4 7/11/18 5 7/11/18 6 8/16/18 7 8/16/18 8 8/16/18 9 8/21/18

good and without impairing the intent and purpose of the zone plan or Zoning Ordinance of the Borough of Park Ridge. NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE, by virtue of the foregoing, and pursuant to the authority of N.J.S.A. 40:55D-70 (c)l, the BOARD does hereby grant the Applicant a variance from the rear yard setback requirement of the zoning ordinance, as more particularly set forth in this resolution and as shown on the plans submitted to the BOARD., Ayes:_(0~-- Nays: Q q /'1 JC Dated: U Introduced by: 4