Belmar Zoning Board Approves Residential Projects Amid Detailed Discussions on Variances and Compliance

In a recent meeting, the Belmar Zoning Board approved several significant residential projects and engaged in discussions on variances, compliance with zoning regulations, and the implications of these projects on the community.

The most significant topic of the meeting revolved around the approval of a new single-family home at 116 18th Avenue, replacing an existing two-family dwelling. This application garnered extensive discussion, particularly concerning the desired transition from a non-conforming use to a more compliant structure. The proposed home, intended to serve as a permanent vacation spot for future generations, was presented with a focus on enhancing the visual aesthetic of the neighborhood.

A representative clarified that the existing structure did not comply with current zoning setbacks, and the proposed changes aimed to rectify these non-compliances. The new two-story home, approximately 2,450 square feet, would feature three bedrooms on the second floor and two bathrooms. The design aimed to balance modern elements with compatibility to neighboring homes. The discussion included reviewing images of neighboring properties to evaluate the proposed home’s size and character. Mr. Milo, who provided architectural details, argued that the design echoed existing developments and complemented the neighborhood. The board scrutinized the zoning calculations, particularly concerning building coverage and floor area ratio, with the proposed home reportedly decreasing impervious coverage compared to the existing structure.

A point of discussion included the proposed driveway and parking layout. The plan included a driveway set back one foot from the property line with a total width of 10 feet, meeting the parking requirements but not fully conforming to buffer zone requirements. Despite these challenges, the board found the arrangement satisfactory, acknowledging the limitations posed by the existing lot conditions.

The board emphasized the importance of addressing potential negative impacts and ensuring compliance with all zoning and building codes. The discussion also covered the placement of air conditioning units and landscaping, emphasizing compliance with distance regulations from property lines.

Another notable discussion centered on a proposed residential project that included the expansion of a principal dwelling and the construction of a new accessory cottage and garage. This project required variances for building coverage and the expansion of a non-conforming use. Mary Hearn, a licensed architect, testified about the design aspects, highlighting the necessity to expand due to the deterioration of the existing foundation, which was inadequate for supporting additional floors. The redesign aimed to remove several variances while aligning with impervious coverage regulations.

Frank Morris, the general contractor, provided insights into the construction challenges, noting the undersized existing footings and the risks posed by water penetration over the years. The proposed new design was presented as a significant improvement, addressing both structural integrity and zoning compliance. The interaction between Hearn and Morris underscored the collaborative effort to resolve the project’s challenges, with the board members reflecting on the property’s history and the implications of the new design.

Additionally, the board reviewed the application for a property at 905 13th Avenue, where approval was sought for constructing a new single-family home and a pool. The board discussed inconsistencies between the plans and the initial denial letter, focusing on conditions such as underground utilities, building sprinkler systems, height regulations, and proper landscaping maintenance. The applicant’s engineer confirmed that the lot coverage would be reduced to under 55%, eliminating the need for a variance.

The meeting also addressed the estate of Ki10 at 18th Avenue, which sought approval to reconstruct a fire-destroyed single-family dwelling unit. The board reviewed conditions to ensure compliance with fire and construction codes, confirming that the previously existing structure contained two and a half stories, not three and a half as incorrectly stated in the plans. The application was accepted unanimously as modified.

Lastly, an application for Thomas and Jennifer Bowski at 105 15th Avenue was denied due to concerns about floor area ratio, the undersized nature of the lot, and parking issues. The board members who voted against the application were reminded that only those who supported the denial could vote on the resolution. Comments regarding typos in the resolution were noted for correction.

The meeting concluded with procedural confirmations and the postponement of the McFarlands’ case at 219 15th Avenue to a later date. The board secretary confirmed that proper notice had been provided for the hearing, allowing the meeting to proceed without the McFarlands’ case being heard.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Gerald Buccafusco
Zoning Board Officials:
Kevin Kennedy, April Claudio

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording