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.

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

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

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

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

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

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

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

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

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

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

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, APRIL 12, 2017

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

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

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

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

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

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

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL

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

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

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

MINUTES OF THE ZONING BOARD OF ADJUSTMENT CRANBURY TOWNSHIP CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF JULY 6, 2011 APPROVED ON OCTOBER 5, 2011

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

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

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

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

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

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

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

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

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

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JUNE 10, 2015

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

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

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

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

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016

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

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

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Borough of Florham Park Planning Board Work Session Meeting Minutes February 26, 2018

Rome City Board of Zoning Appeals Minutes-July 20, 2017 Page 1 of 6 ROME CITY BOARD OF ZONING APPEALS Regular Meeting July 20, 2017

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD

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

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

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

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

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

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the December 8, 2016 Meeting

MUNICIPAL ANNEX 1304 W

City of Burlington Historic Preservation Commission Meeting Minutes: September 4, 2013

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

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

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

Lower Salford Township Planning Commission Meeting September 26, 2012

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

John Delano. Adam R. Kaufman, AICP Director of Planning

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

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

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, OCTOBER 22, 2014

JACKSON TOWNSHIP BOARD OF ZONING APPEALS Thursday September 27, 2012

Francis Reddington Gary Cater

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. February 26, 2019

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M.

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

REGULAR MEETING MINUTES SOUTH BRUNSWICK TOWNSHIP PLANNING BOARD October 5, 2016

MINUTES. BOARD / COMMISSION: Architectural Review DATE: December 7, MEETING: Regular CALLED TO ORDER: 7:03 PM. QUORUM: Yes ADJOURNED: 9:27 PM

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

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

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

Planning Board Meeting Minutes July 2, 2018

Priscilla Davenport, Saluda District

1. It was moved by Mr. Zimmerman and seconded by Mr. Weiss to approve the minutes from the December 2, 2014 meeting.

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

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

PENNINGTON BOROUGH PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2014

Charter Township of Lyon. Planning Commission Regular Meeting Minutes October 27, 2014

HISTORIC PRESERVATION COMMISSION HEARING MINUTES

Minutes of the Planning Board of the Township Of Hanover SEPTEMBER 27, 2016

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall.

TOWN OF PARMA ZONING BOARD OF APPEALS March 16, Jack Barton, Peter Rodgers (Town Attorney)

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

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

Town of Gates 1605 Buffalo Road Rochester, New York

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

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009

Appearance Review Commission. Meeting Minutes November 27, 2017

Charter Township of Lyon. Planning Commission Meeting Minutes April 10, 2017

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

LAND USE BOARD. Minutes - June 19, 2017

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

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

CONWAY PLANNING BOARD MINUTES MAY 27, Review and Acceptance of Minutes May 13, 2010 Adopted as Written

Transcription:

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. Notice of Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called. MEMBERS PRESENT Harvey Langer Frank Mizer David Chadwick Stephen Leitner Mike Jamnik Louis Sorrentino Dawn White Carl Anderson, Alt 1 Michele Strassheim, Alt 2 ALSO PRESENT John Miller, Esq. Brian Boccanfuso, PE Michael P. Fowler, AICP/PP, Municipal Planner Sean Kinnevy, Zoning Officer Denise Sweet, Court Reporter Pamela O Neill, Secretary The Board Professionals were sworn. NEW BUSINESS: BA-3070 12/17-Terry and Deborah Vorndran Block 282, Lot 22 44 Vanard Drive Terry and Deborah Vorndran were sworn. Mr. Vondran testified he is seeking approval of a variance from the rear property line to construct a 5 foot by 11 foot raised deck on the rear of the 2 story home to enjoy the exterior from the sliding doors. They raised the house after Sandy. He stated there will be no stairs from the deck. There is an existing patio on the ground. He said there will be no impact on his neighbors. Mr. Vorndran agreed to consolidate the lots.

Chairman Langer called for public comment. Seeing none, he closed the public. Mr. Jamnik gave factual findings and all members were in agreement. A motion was made by Mr. Mizer and seconded by Mr. Sorrentino to approve the application. Ayes: Mr. Chadwick, Mr. Jamnik, Ms. White, Mr. Sorrentino, Mr. Leitner, Mr. Mizer, Mr. Langer BA-3066-11/17 Cindy Wuollet Block 189.01, Lot 20 & 21 479 Mantoloking Road Cindy Wuollet applicant and her brother Samuel Komisar, who resides at the property were sworn. Mr. Komisar testified his sister is seeking a variance to construct a 10 X 18 SF prefabricated shed on an existing paved portion of the yard. This will be a second shed which is needed because there are three children and they need additional storage space. A 7 foot rear yard setback is proposed where a 20 foot set back is permitted He testified the existing shed was on the property at the time it was purchased. They are looking to legitimize the existing 8 by 10 foot shed. The applicant agreed to consolidate the lots. Chairman Langer called for public comment. Seeing none, he closed the public. Ms. White gave factual findings and all members were in agreement. A motion was made by Mr. Mizer and seconded by Mr. Leitner to approve the application. Ayes: Mr. Chadwick, Mr. Jamnik, Ms. White, Mr. Sorrentino, Mr. Leitner, Mr. Mizer, Mr. Langer BA-3003-PSP-FSP-C-6/17- Main Street Tuckerton Block 322, Lot 2 217 Drum Point Road Richard Ramirez, Esq., P.E., appeared on behalf of the applicant. He is an attorney and engineer. He was sworn and his credentials to testify were accepted by the Chairman. Charles Messano, applicant was sworn. Bryce Bennett, Landscape Architect, was sworn John Lord, P., P.P., Planner was sworn

Mr. Miller explained the applicant was granted a use variance on March 8, 2017 in a bifurcated application. They are now back before the Board for site plan approval to construct a 2 story mixed use building with a footprint of 1,900 SF. The fire department has issues with the turn around on the L shaped parking lot. It goes to the negative criteria that they will have to comply. Mr. Miller said the applicant can proceed, but they are going to have to meet with the Bureau of Fire Safety before the Board comes to a vote on the site plan. Mr. Messano testified that a 6X 13 foot trash enclosure will be installed which is not compliant with B-3 zone requirements. He said he also need bulk variance relief for the 13 parking spaces which includes one handicap space. He testified the construction debris and materials will not be stored on the site or overnight in the non-residential vehicles. He agreed that there will be 3 garage bays not 4, on the first floor and 3 apartments on the second floor. An extensive landscape plan will be provided. He testified his containers would be stored on site on site only when not on a job site. They would be stored empty. Patrick Laudisi, PE., noted the site plan on display was dated March 21, 2018, the last plan submitted to the Board. He described the site and surrounding properties. He reviewed the variances as follows: Parking distance to residential 33 feet is required, 27.02 is provided Buffer to Residential Use or Zone 33 feet is required, 27.02 is provided Buffer-side, 25 feet is required, 9.83 / 6.12 feet is requires Parking stall size, 10 X 18 is required, 9 X 18 is provided Parking spaces 14 are required, 13 are provided Access aisles, 18 feet one way required, 16.5 provided. Regarding the appearance of the building, Mr. Laudisi testified they were going for a residential look to the building. The garages will be in the rear. Mr. Mizer questioned Mr. Laudisi about the stairs. Mr. Laudisi agreed to cover the stairs, if required. He also asked about the location of the handicap parking space. He agreed to comply with ADA requirements. Mr. Langer asked who will occupy the building. Main Street Tuckerton will own the building and his company Massano Construction will occupy the entire first floor. Mr. Ramirez, P.E., testified that he will comply with the sprinkler requirements of the building department. The Chairman accepted the credentials of Bryce Bennett, Landscape Architect with Shore Design Services. He testified to the buffer to the neighbors has existing vegetation. They plan to cut back some of the growth and plant additional Evergreen trees to provide a denser buffer. He will provide foundation plantings and he agreed to meet with the Board Engineer and Township Engineer to resolve any landscape issues.

John Lord, P.E., P.P., Ramirez Engineering, was sworn. His credentials to testify were accepted. In response to Mr. Boccanfusco s questions, Mr. Lord testified that the applicant will comply with all conditions in the resolution granting the use variance relief. He testified the hours of operation will be 7:00 AM to 5:00 PM six days per week. They will not be open on Sundays. No outside storage other than the four storage containers will be provided on site. Refuse will be collected from the trash room for the tenants. The plan will be revised to show the roof drains tied in to the basin. The grading will be adjusted along the front drive. The sign will comply with the zone requirements and they will put the address on it. Mr. Fowler recommended the drive aisle be increased. The applicant agreed to meet with Mr. Batzel for safety measures. Mr. Fowler said the applicant should provide a solid six foot fence on the east side of the site. The applicant agreed. Mrs. Paxton s report will be reviewed at the next meeting. Chairman Langer asked for public comment. There was none. The application will be carried to the meeting of June 6, 2018. No further notice will be required. OLD BUSINESS BA-3050- PSP-FSP-C-D- Brick 70 Developers, LLC Block 446, Lots 3.01, 3.02, &4 Block 446.22, Lots 12 & 13 535 & 545 Route 70 A motion to approve the resolution was made by Mr. Leitner and seconded by Mr. Jamnik Ayes: Mr. Chadwick, Mr. Jamnik, Mr. Sorrentino, Mr. Leitner, Mr. Mizer, Mr. Langer, Mr. Anderson The motion carried and Resolution R-18-18 was adopted.

VOUCHERS A motion to approve the vouchers was made by Ms. White and seconded by Mr. Leitner Ayes: Mr. Chadwick, Mr. Jamnik, Ms. White, Mr. Sorrentino, Mr. Leitner, Mizer, Mr. Langer Mr. ADJOURNMENT A motion to adjourn the meeting was made and all were in favor. The meeting was adjourned at 9:06 PM Respectfully submitted by: Judy Fox Nelson