City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

Similar documents
Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2

City of Cape May Historic Preservation Commission Monday, August 17, :30 PM

City of Cape May Historic Preservation Commission Monday, July 20, :30 PM

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON JULY 18, 2017

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m.

ZONING BOARD OF APPEALS MEETING: OCTOBER 18, Chairman Marx, Messrs Burke, Carpaneto, Wohlberg, Guyot and Ms. Burpee

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018

ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL

CHICAGO LANDMARKS PERMIT APPLICATION AND PRE-PERMIT SUBMISSION REQUIREMENTS

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

Francis Reddington Gary Cater

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

David J. Gellner, AICP, Principal Planner

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

Hillsborough Township Board of Adjustment Meeting September 7, 2011

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

SITE PLAN APPLICATION

WIRELESS TELECOMMUNICATION FACILITIES. Chapter 15

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017

HISTORIC DISTRICT COMMISSION MINUTES. March 14, Mr. Don Duffy. Mr. Steven Firestone. Ms. Mary Ellen George, Chair

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

Agenda Forsyth County Historic Resources Commission

KMAC Meeting Minutes February 27, 2007

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Wireless Facility Engineering Review

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

Minutes of the Meeting Of the Design Review Committee of the Cotton Ranch Homeowners Association March 9, 2016

DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION

PROJECT NARRATIVE AND ALTERNATIVE ANALYSIS

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

Estimated Cost of Project Contractor License No. Contractor Qualifier No.

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

Applying for a Site Development Review

TOWNSHIP OF EGG HARBOR April 19, 2010 PLANNING BOARD

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF MAY 3, 2012 APPROVED ON OCTOBER 18, 2012

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

PLANNING DIVISION COMMUNITY & NEIGHBORHOODS DEPARTMENT

Please Print Clearly. Applicant s Signature: Date:

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007

MEETING CALLED TO ORDER at 1:40 p.m. by Chair Kenneth Winters. ROLL CALL Members Present: (4) K. Winters, S. Callan, R. Hart and A.

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

OCEANPORT PLANNING BOARD MINUTES February 10, 2015

SITE PLAN Application Packet (Required For All Non-Residential Development Projects)

Kathleen Roberts, Eric Hall, Robert Hasman, Mayor Hruby, Kim Veras, Bruce McCrodden, Dennis Rose

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

PROJECT DESCRIPTION AT&T Proposed Telecommunications Facility 2700 Watt Avenue APN#

Applying for a Site Development Review (Sign CVCBD only)

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types):

-City of Decatur. December 13, Peggy Merriss City Manager h (\ TO: Amanda Thompso~ Planning Director FROM: Planning Commission Recommendations

5 February 11, 2015 Public Hearing

SECTION 35 ANTENNAS AND TOWERS

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

APPLICATION FOR CERTIFICATE OF APPROPRIATENESS IN THE HISTORIC DESIGN REVIEW DISTRICT

City of San José, California CITY COUNCIL POLICY

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

Wireless Telecommunications Facilities Meeting. Neighborhood Leaders Meeting May 8, 2014

DESIGN REVIEW BOARD APPLICATION EXTERIOR PLAN / LANDSCAPE PLAN

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 18, 2015

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

# Insite RE Inc./ Verizon Wireless Special Use Permit Project Review for Planning and Zoning Commission

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

Houma-Terrebonne Regional Planning Commission

Mailing Address: Fax number: City: State: Zip: Property Owner: City: State: Zip: City: State: Zip:

Sec Radio, television, satellite dish and communications antennas and towers.

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

6.05 acres acres Single-family attached

COUNCIL ACTION FORM WIRELESS COMMUNICATIONS FACILITIES TEXT AMENDMENT

CITY OF ORANGE DESIGN REVIEW COMMITTEE MINUTES FINAL April 4, 2018

Community & Economic Development Department Planning Division Frederick Street PO Box 8805 Moreno Valley, CA SUBMITAL REQUIREMENTS

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

Conceptual, Preliminary and Final Site Plan Review in Holladay City

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL ORDER OF REMAND

Minutes of the Ordinance Committee meeting Sheffield Lake, Ohio September 5, 2013

Transcription:

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson Pitman called the meeting to order at 6:30 P.M. Roll Call: Mr. Pitman, Chairperson Mr. Williams, Vice Chairperson Mrs. Hutchinson Absent - excused Mr. Iurato Mr. White Absent - excused Mr. Schmidtchen Mr. Todd Mr. Meier, Alt 1 Mrs. Inderwies, Alt 2 Also : George Neidig, Board Solicitor Craig Hurless, P.E., P.P., Board Engineer Mary L. Rothwell, Zoning Officer Edie Kopsitz, Recording Secretary Resolutions: Clemens, 400 Trenton Avenue, Block 1134 Lot 15 Motion made by Mr. Iurato to approve Resolution #4-28-2011:1. Seconded by Mr. Meier and carried 4-0. Those in favor: Mr. Iurato, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Those opposed: None. Those abstaining: Mr. Williams, Mr. Schmidtchen and Mr. Todd. Venner, 821 Corgie Street, Block 1091 Lot 16 Motion made by Mr. Iurato to approve Resolution #4-28-2011:2. Seconded by Mrs. Inderwies and carried 6-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Those opposed: None. Those abstaining: Mr. Todd. Trella, 3 Harbor Cove, Block 1172 Lot 2.01 Motion made by Mr. Iurato to approve Resolution #4-28-2011:3 with noted corrections discussed on pages 3 and 7. Seconded by Mr. Schmidtchen and carried 5-0. Those in favor: Mr. Iurato, Mr. Schmidtchen, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Those opposed: None. Those abstaining: Mr. Williams and Mr. Todd. City of Cape May Zoning Board of Adjustment Minutes of April 28, 2011 1

Application: Smith, 112 Queen Street, Block 1062 Lot 6 & 7 Hardship Variance & Site Plan Request Mr. Hurless clarified his credentials for the record. Louis C. Dwyer, Esquire appearing for the owners Edward (Ted) and Julia Smith whom were present along with their professional Joseph Ross, Architect and were sworn in by Mr. Neidig. Mr. Dwyer requested Mr. Ross begin the presentation by describing the existing structure. Mr. Ross described the structure as a 2-½ story dwelling on the corner of Queen Street & Kearney Avenue and consist of a framed out building o the rear of the corner of an irregular shaped lot. Parking is on the grass back yard for four (4) spaces with site improvements to include pavers and landscaping. The proposed changes included the expansion of two (2) feet to an existing deck of ten (10) feet (he confirmed the exiting 4.2 feet from Queen Street & 7.5 feet from the opposite side yard), same expansion of the 2 nd floor & 3 rd floor existing deck (wrap around porch configuration) with a attic dormer window. Mr. Ross referred to his plans February 11, 2011 with particular reference to sheet A-2 denoting the proposal explaining in detail to the members. Numerous questions & concerns from the board members regarding the proposed placement of the air conditioning unit. Mr. Dwyer requested a brief recess so he could confer and address the concern with his client. A reduction in lot coverage will be 46.4% and not 46.5%. Mr. Pitman called for a five (5) minute recess at 7:00 pm. The meeting resumed @ 7:05 pm. Mr. Dwyer indicated that the applicant has agreed to leave the a/c unit where is currently exists. Board Engineer, Craig Hurless then reviewed his report of March 11, 2011 clarifying the description for the membership. He detailed the proposal and verified the variances as follows; NJSA 40:55D-70c Hardship Variance and NJSA 40:55D-70c Substantial Benefit Variance. Mr. Hurless refers to his completeness review on page 2 for the C & D Variances items, #20, #21, #24, #26, #27, #28 and #30. He addressed the Zoning table on page 3 for the RS District and sited ordinance #525-19 clarifying the standard, required, existing, proposed and status. He continued with the four (4) variances sought as 525-19B(1) Table 1 Building Setback Queen Street, 525-19B(1) Side Yard Setback, 525-19B(2) Lot Coverage and 525-54 (5) (b) Decks within Setbacks and stated that Kearney Avenue variance was eliminated by the applicant. His General Review comments on pages 4 through 6, items #1, #2, #3, #4 (shifting over), #5, #6, #7, #8 - Memorandum from Shade tree dated March 22, 2011 was accepted and will not be a condition, #9, #10-HPC final approval required and #11 indicates the request does not create additional COAH obligation to the city. City of Cape May Zoning Board of Adjustment Minutes of April 28, 2011 2

The Chairman open the public portion to those 200 feet and beyond, with no one showing the public portioned was closed at 7:15 p.m. Motion was made by Mr. Schmidtchen to grant the Four (4) Variances Building Setback Queen Street, Side Yard Setback, Lot Coverage and Decks within Setbacks. Seconded by Mr. Williams and carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen (who voiced his vote for the record), Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Motion was made by Mr. Williams for the completeness waivers on page two (2) of Mr. Hurless report dated March 11, 2011 # s 20, 24, 26, 27, 28, 30 and 32 be granted. Seconded by Mr. Meier, carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Motion made by Mr. Meier to grant application subject to the conditions within Mr. Hurless s memorandum of March 11, 2011 page 4 through 6 (#1,2,3,4,5,6,7,8,9,10 & 11) and the plans shall be revised stated the AC Units will remain and the correction lot coverage be noted. Seconded by Mrs. Inderwies, carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Mr. Pitman called for a five (5) minute recess at 7:25 pm. The meeting resumed @ 7:30 pm. Before the meeting commenced Mr. Schmidtchen shared with the Members his participation with the City s Green Team Committee 1 st meeting. He informed the member of the subject discussed was the amount of paper that was produced by the City and reminded members to recycle. New Cingular Wireless PCS, LLC d/b/a AT & T Mobility 501 Beach Avenue Block 1047 Lots 1, 6 & 7 Mr. Hurless clarified his credentials for the record. Warren Stillwell, Esquire was present to represent New Cingular Wireless for AT&T along with. Professionals Brad Riffel, Radio Frequency Engineer, James Miller, Planner and Petras Tsoukalas, Engineer for the applicant all were sworn in by Mr. Neidig. for the applicant was Ms. Linda Calamari, Transcriber from the office Guy J. Renzi & Associates. Mr. Stillwell presentation began with an overview of the project stating the application requires a D-1 & D-6 variance and Preliminary and Final Site Plan approval. They are proposing to construct an unmanned telecommunications facility consisting of twelve (12) antennas behind a nine (9) foot screened wall (15 feet by 22.3 feet in size) and equipment cabinets placed on an elevated (13.5 ft. x 21.5 ft.) steel platform that will be screened with an ornamental cap designed to match the building on the roof of the Marquis De Lafayette Hotel. The Marquis De Lafayette Hotel is located in the C-2 Zone in the Commercial District. He then stated they received Historic Preservation Commission approval on August City of Cape May Zoning Board of Adjustment Minutes of April 28, 2011 3

23, 2010 and submitted a copy of the Resolution #2010-29 that was marked Exhibit A-1. Mr. Stillwell explained the necessity of the antennas due to the many year round and transient users. Mr. Miller gave lengthy testimony regarding the radio frequency aspect of the application and presented visual colorized charts for the membership perusal that was marked into evidence as A-2, A-3 and A4. The exhibits depicted the existing and proposed coverage in the area. He addressed the positive and negative criteria and stated the benefits out way any detriments considering the number of wireless users. Mr. Tsoukalas, Engineer testimony reviewed the enlarged Site Plan marked into to evidence as A-5 dated November 19, 2010 with a revision date of March 28, 2011, Elevation view marked A-6 and A-7 depicting the locations for the proposed generator, power & Telco conduits mechanical room, elevated support frame, transparent screen wall and ornamental cap, submitted & explained his report prepared for AT&T dated April 4, 2011 regarding Equipment Platform Calculation & Roof Check, marked as exhibit A-9A a colorized photo board referred to as a Photo simulations for a Collocation on an Existing Building that included enlarged photographs of the location proposed form various locations; #1 Hotel Parking Lot, #2 Decatur Street, #3 Intersection of Ocean Street & #4 Hotel Parking lot along Beach Avenue. During the professionals testimony Board Members questioned several of the exhibits, requesting explanation regarding location, safety concerns, storm ratings, visual impact, HPC approval regarding materials and requested clarification of the radio frequency of the antennas. Members were positive and complimentary on the application. Board Engineer, Craig Hurless then reviewed his report of March 9, 2011 clarifying the description for the membership. He detailed the proposal and verified the variances as follows; NJSA 40:55D-70d Variance Use & Height. Mr. Hurless refers to his completeness review on pages 2 & 3 for the C, D1 & D6 Variances and conditional use approval #19, #28, #33 and (aa). He addressed the Zoning table on page 3 for the C-2 Beach Business District and sited ordinance #525-23 Table 2 Hotel-Motel clarifying the standard, required, existing, proposed and status. He continued with the two (2) variances sought as 525-23A Use Variance Telecommunication Facility, 525-23B (2) Building Height. His General Review comments on pages 4 and 5, items #1, #2 (informational), #3, #4, #5, #6, #7, #8 (HPC Exhibit A-1 provided), #9 and #10 - COAH compliance. The Chairman open the public portion to those 200 feet and beyond, with no one showing the public portioned was closed at 8:40 p.m. Motion was made by Mr. Meier to grant the Two (2) Variances D1 & D6 Use and Height. Seconded by Mrs. Inderweis and carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier (voiced his reason for the record), Mrs. Inderwies and Mr. Pitman (voiced his reason for the record). Motion made by Mr. Schmidtchen to grant the waivers as noted in Craig Hurless memorandum of March 9, 2011 on page 2 items (#19, #28 & #33). Seconded by Mr. City of Cape May Zoning Board of Adjustment Minutes of April 28, 2011 4

Iurato, carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Motion made by Mr. Meier to grant Preliminary and Final Site Plan Approval. Seconded by Mrs. Inderwies, carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. Motion made by Mr. Meier to grant application subject to the conditions within Mr. Hurless s memorandum of March 9, 2011 page 3 item (aa) CD-ROM format, pages 4 & 5 items (1, 5, 6, 7, 8 HPC approval if necessary & 10). Seconded by Mr. Iurato, carried 7-0. Those in favor: Mr. Iurato, Mr. Williams, Mr. Schmidtchen, Mr. Todd, Mr. Meier, Mrs. Inderwies and Mr. Pitman. A verbatim recording of said meeting is on file at the Construction/Zoning Office. Adjournment was made by Mr. Meier, Seconded by Mr. Todd at 9:00 PM, with all in favor. Respectfully submitted: Edie Kopsitz, Recording Secretary. Adopted City of Cape May Zoning Board of Adjustment Minutes of April 28, 2011 5