MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

Similar documents
MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, September 25, :00 P.M.

Reorganization & Minutes of Planning Board Open Session- February 14, 2013

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm.

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm.

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Ventnor City Planning Board Minutes August 29, 2016, 6:30pm 6201 Atlantic Ave, Ventnor, NJ

Chairman Frothingham explained that the cases will be heard together and then voted on separately.

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

Pursuant to Chapter 231, Public Law 1975 (Open Public Meetings Act) adequate notice of this meeting has been provided by:

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

PLANNING BOARD APRIL 20, 2017 BOROUGH OF WANAQUE REGULAR MEETING

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Glendale Planning and Historic Preservation Commission

Francis Reddington Gary Cater

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita.

DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY NOVEMBER 15, 2018

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 19, 2013

Jackson Township Board of Zoning Appeals November 15, 2018

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS APRIL 10, 2008

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator

ECONOMIC DEVELOPMENT COMMITTEE MARCH 6, 2018

Town of Gates 1605 Buffalo Road Rochester, New York

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

Priscilla Davenport, Saluda District

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

Dr. Levitt stated that all Board members were contacted by and it was unanimous among the members that the current professionals were more than

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m.

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015

City of Cape May Historic Preservation Commission Meeting Minutes Monday, May 10, 2010

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018

MONTHLY MEETING. 1. Animal Rescue Fund 17 Montauk Highway Applicant proposes demolition of a cottage

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for August 28, 2006 (Approved as corrrected September 25, 2006)

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

MINUTES January 14, Mr. Jeff Koenig Mr. John Phares

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

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

Manheim Township Zoning Hearing Board Minutes Monday, July 7, :30 P.M.

WASHINGTON TOWNSHIP LAND USE BOARD PUBLIC MEETING MINUTES. December 12, 2018, 7:30 p.m.

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas Wednesday, July 11, :00 PM

TOWN OF RYE PLANNING BOARD Tuesday, May 10, :00 p.m. Rye Town Hall

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD **MINUTES** July 6, 2016

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

PUBLIC HEARING FRONT YARD SETBACK 8067 PERSHING RD. BRECKSVILLE PLANNING COMMISSION Community Room - Brecksville City Hall April 5, 2018 Page 1

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex

TOWN BOARD MEETING November 22, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES April 7, 2016

EAST AURORA PLANNING COMMISSION REGULAR MEETING

Change dormers and main entry on the river side of the house. Site: 43 Riverbank Road, Block 10 Lot 3

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017

PENNINGTON BOROUGH PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2014

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

Morrison County Board of Adjustment. Minutes. July 7, 2015

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY ZONING BOARD OF APPEALS

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901

FARMINGTON PLANNING BOARD 153 Farmington Falls Road March 14, :00 P.M. Minutes

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M.

1. CALL TO ORDER Vice Chair Blethen presided and called the Arroyo Grande Parks and Recreation Commission meeting to order at 6:36 p.m.

Transcription:

1 Chairman Lionel Howard presiding MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, 2012 7 P.M. Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman Joanne Filippone, - present Lionel Howard, Chairman present William Zylinski Vice-Chairman - present Christopher Parlow, Borough Administrator - present Joseph Baginski, - present Rosangela Zaccaria - absent Anthony Cataline - present Len Calderaro present Joseph Palinsky - present Barbara Brown present Terry F. Brady, Esq., - present Public Notice Announcement: This is the Borough of Lavallette Regular Planning Board meeting of June 27, 2012. Adequate notice of this meeting has been given as required by Chapter 231 Public Law 1975, commonly known as "The Sunshine Law." The date, time and place of this meeting was posted on the bulletin board located in the Borough Hall, filed with the Borough Clerk, and supplied to the Ocean Star one of the official newspapers. Mr. Palinsky will be sitting in the absence of Mrs. Zaccaria Mrs. Brown will be sitting in for Mr. Zylinski on Application No. 2-12-Steve and Kim Atno, 109 New Brunswick Avenue. Flag Salute: Chairman Howard deferred the flag salute to the public portion of the meeting. Review and Approval of Minutes: The Board reviewed the Minutes of the Workshop Meeting of June 13, 2012. 1

2 A motion was made by Mr. Palinsky, seconded by Mr. Cataline to approve the Minutes of the June 13, 2012 meeting. All present voting in favor. Review and Adoption of Resolutions to be Memorialized: None Review of Cases: Application No. 1-12 Michael & Carol Gasko, 2302 Oceanfront, Block 24, Lot 2 The property is located o the oceanfront approximately 50 feet south of Newark Avenue in Residential District A and contains 5000 square feet. The site currently contains a two story frame dwelling with walkout basement and first and second story decks. A timber bulkhead runs north and south along the front property line. The applicant is proposing to demolish the existing dwelling and construct a new two story dwelling with first and second story decks. The timber bulkhead will remain in place as required by NJDEP. This application was heard on April 25, 2012 and continued to May 23, 2012. Applicant s attorney forwarded a letter requesting the application be carried to the August 22, 2012 meeting with time frames waived until October 1, 2012. There was discussion about cases being carried so many times and the assumption that the requests will be granted. Mrs. Filippone is concerned about public notice since it has been carried several months at the request of the applicant feels there should be re-service. Chairman Howard agreed about the public having a right to know. Mr. Brady discussed concern for the times frames. Ms. Donato was present and was asked what the reason is for the delay and is there going to be a revised plan. She responded that her client told her the mayor told him that there may be a change in the ordinance that may affect the application and the application is the same and will not be changed. Mrs. Filippone who is Chairman of the Ordinance Committee stated there is no ordinance pending. Ms. Donato stated she will look further into the matter. Mr. Brady concluded that the last time this matter was convened, revised plans were going to be submitted and in the event new plans are filed it may require new notice but stated Ms. Donato implied there won t be new plans filed but she is unsure. Mr. Brady advised that speculation on an ordinance, publication reading etc. is unlikely to take place by August 22 nd. Ms. Donato stated applicant will re-serve notice even if the application is not revised. 2

3 A member of the public asked to what the mayor had to do with this matter and that doesn t sound right. Again, Mrs. Filippone stated there is no ordinance pending. A motion was made by Mrs. Filippone, seconded by Mr. Cataline to carry this application to the August 22, 2012 meeting with application re-serving public notice. All present voting in favor. Motion carries. Application No. 2-12 Steve & Kim Atno, 109 New Brunswick Avenue, Block 41.01, Lot 14 The property is located on the north side of New Brunswick Avenue approximately 34 feet east of New Jersey State Highway Route 35 (southbound) in residential A and contains 5000 square feet. The site currently contains a two story, two- family dwelling in the front of the lot and a rear one story single family dwelling with a detached shed. The applicant is proposing alterations to the front dwelling in the front of the lot that will convert it to a single family dwelling. The rear single family dwelling will remain unchanged. This application was heard on April 25, 2012 and carried to June 27, 2012 at applicant s request with all time frames waived. Application No. 4-12 Richard and Jane Lally, 114 Magee Avenue. Block 36.02, Lot 21 The property is located on the south side of Magee Avenue, approximately 66.7 feet west of the New Jersey State Highway Route 35 Southbound in Residential District A and contains 3,333 square feet. The site currently contains a two-story single family dwelling. The applicant is proposing to remove the existing rear deck and construct a first and second floor addition. New/Old Business: Adjournment: On motion, made and seconded, the workshop portion of the Regular meeting was adjourned at 7:25 p.m. The Board took a 5 minutes recess. PUBLIC MEETING Chairman Howard presiding 3

4 Roll Call: Vincent Marino-Mayor Walter LaCicero s Designee- present Lionel Howard, Chairman- present William Zylinski Vice-Chairman- present Councilperson Joanne Filippone- present Christopher Parlow, Business Administrator- present Joseph Baginski-present Leonard Calderaro- present Roseangela Zaccaria- absent Anthony Cataline- present Joseph Palinsky- present Barbara Brown- present Attorney: Terry Brady, Esq.- present Public Notice Announcement: This is the Borough of Lavallette Planning Board Regular meeting of June 27, 2012. Adequate notice of this meeting has been given as required by Chapter 231 Public Law 1975, commonly known as The Sunshine Law. The date, time and place of this meeting was posted on the bulletin board located in the Borough Hall, filed with the Borough Clerk, and supplied to the Ocean Star, one of the official Borough newspapers. PUBLIC MEETING: Application No. 2-12 Steve & Kim Atno, 109 New Brunswick Avenue, Block 41.01, Lot 14 The property is located on the north side of New Brunswick Avenue approximately 34 feet east of New Jersey State Highway Route 35 (southbound) in residential A and contains 5000 square feet. The site currently contains a two story, two- family dwelling in the front of the lot and a rear one story single family dwelling with a detached shed. The applicant is proposing alterations to the front dwelling in the front of the lot that will convert it to a single family dwelling. The rear single family dwelling will remain unchanged. This application was heard on April 25, 2012 and carried to June 27, 2012 at applicant s request with all time frames waived. Michele Donato, Esq., represented the applicant. She stated applicant is reducing the lot coverage by 4%; the existing lot coverage is 64.3% and it will be 61.6 by removing sheds and the hot tub; it will be 3% on structure and.09 on ground coverage. She stated the only change in the existing footprint will be the bay window that comes out approximately 2 ½ feet. Ms. Donato stated the existing height is 24 feet and proposed is 30 feet. 4

5 Mr. Parlow stated there is no variance request for the attic height. Ms. Donato replied a collar beam will be put in and it will be 6 feet and comply. Kim Atno, 109 New Brunswick Avenue was sworn in. She testified the condenser for the rear house has been removed and placed on the roof and for the front house it would be on the roof of a shed attached to the house. There was discussion regarding parking and Mrs. Atno stated she has four parking spaces, three cars are stacked and the fourth parks in the front of the house. Mrs. Atno took pictures that were introduced in evidence as AA-1,2 and 3 showing the parked cars. She stated she purchased the house in 1996 with her dad who has passed away and house was listed as a three family house. Exhibits AA-4, 5, 6 & 7 were introduced in evidence consisting of the real estate listing, water & tax bills and certificate of occupancy. She further stated she rents the rear house and relies on that income. The rear house does not have heat. Mrs. Atno testified she is caretaker for her mother who has Alzheimer s and she wants to make house more comfortable for her. She plans on upgrading the plumbing, electricity etc. to code and insulating the house. She stated the computer room on the plans has no closet and it cannot be used as a bedroom because it is so small. She will remove the front fence and pavers. Ms. Donato stated that two of the parking spaces are undersized at 8.6 and 8.7 but the spaces are existing and applicant is looking to decrease the non-conformity by eliminating a dwelling unit, one bedroom and reducing coverage. Chairman Howard opened the hearing to the public. No one spoke. Chairman Howard closed the public portion of the meeting. A motion was made by Mr. Baginski, seconded by Mr. Cataline to approve the application, subject to the following conditions: (1) the shed and hot tub will be removed; (2) the rear shed removed; (3) the lot coverage will not be increased and will be decreased; (4) attic space will comply to the 6 foot requirement; (5) the front house will be converted from two units to a single unit removing one kitchen; (6) 5 feet of pavers will be removed; (7) the front and rear houses will match in color. On roll call: Messrs. Baginski and Cataline, yes-, Mr. Calderaro, yes-, Messrs Parlow, and Palinsky, yes-, Mrs. Brown, yes-, Mr. Howard, yes. Motion carries. Application No. 4-12 Richard and Jane Lally, 114 Magee Avenue. Block 36.02, Lot 21 The property is located on the south side of Magee Avenue, approximately 66.7 feet west of the New Jersey State Highway Route 35 Southbound in Residential District A and contains 3,333 square feet. The site currently contains a two-story single family dwelling. The applicant is proposing to remove the existing rear deck and construct a first and second floor addition. 5

6 E. Allen MacDuffie, Esq., represented the applicant. He introduced in evidence as A-1 a photo of the house. He stated this is a modest single family house; There is no bathroom on the first floor and the washer and dryer are in the basement and subject to flooding which did happen. He stated there are three bedrooms upstairs; it is an undersized lot of 33 x 100 and he has 28% lot coverage and the house is 26 feet in height and right side yard is 3.1 feet whereas 5 is required. Richard Lally, 114 Magee Avenue was sworn in. He testified he has three children including a 13 year old daughter and another bathroom is needed. The addition will include a bathroom and some kitchen space. He stated when he bought the house there was water in the basement and he has replaced the windows and upgraded the kitchen. He stated the unconnected outside shower will be removed. Mr. Zylinski inquired why applicant did just not move the addition over and then would not require a variance. Applicant responded this is how his wife wants to do it, Chairman Howard opened the meeting to the public. William Glowatz, 905 Bay Blvd., stated he was okay with plan. Gerry Skinner, lives next door to applicant. He stated the Lallys have made improvements, put in a French drain and the plan will enhance the neighborhood and he is in favor of it. Chairman Howard closed the public portion of the meeting. A motion was made by Mr. Calderaro, seconded by Mr. Parlow to approve the application subject the following condition (1) the chimney on the west side of the property is to be removed. On roll call: Messrs. Calderaro and Parlow, yes-, Mr. Marino, yes-, Mrs. Filippone, yes-, Messrs. Baginski, Cataline and Palinsky, yes-, Mr. Zylinski, no-, Mr. Howard, abstain. Motion carries. OLD/NEW BUSINESS: None Adjournment: On motion by Mr. Parlow, seconded by Mrs. Filippone the public meeting was adjourned at 9::30 p.m. Respectfully submitted, Rosemary Robertson Secretary 6