Long Hill Planning Board Approves Fence Height Amendment Amid Concerns Over Paper Streets

The Long Hill Township Planning Board met on September 10, 2024, addressing several issues, including the approval of a fence height amendment and the extension of an application for a minor subdivision on Basking Ridge Road. The discussions also delved into signage regulations and shed sizes.

The most pressing topic of the evening was the discussion and subsequent approval of an amendment to the fence height ordinance. Vice Chairman Thomas Jones spearheaded the review of three land use ordinances, focusing primarily on Land Use 1541, which proposed raising the maximum fence height to six feet. The amendment aimed to align the local fence height regulations with construction codes, prompting a detailed examination of potential ripple effects on other ordinances.

One of the points of contention revolved around fences abutting paper streets. A concern was raised about the potential for these streets to be developed in the future, which could lead to visibility issues if six-foot fences were allowed. The board debated whether to treat these paper streets similarly to corner lots, restricting fence heights to four feet to maintain sightlines. The existing language allowed a six-foot fence if the township engineer determined no plans for the paper street, but the participants considered modifying these restrictions to avoid future complications.

The board reached a consensus that existing properties should be treated more leniently, viewing paper streets as side yards instead of front yards. This practical approach aimed to balance property owners’ interests with long-term planning considerations. Ultimately, the Vice Chairman sought to finalize the fence height adjustments, with an agreement to revisit retaining wall issues in future meetings.

Following this, the board turned its attention to the extension request for a minor subdivision on Basking Ridge Road. The applicants’ attorney requested an extension of the 190-day filing period due to delays in negotiations with the Morris County Planning Board. The board discussed the request’s duration, noting that the 60-day extension did not align with the original 190-day period. Clarification was sought on the reasoning behind the proposed timeline, with the attorney suggesting the extension be granted for the full duration as the applicants were diligently pursuing the necessary approvals.

Board members debated the necessity of requiring documentation for delays, recognizing the importance of ensuring that extensions are not granted indefinitely without checks on the applicants’ diligence. The implications of the extension were also considered, particularly concerning any potential changes in the subdivision plans due to ongoing negotiations. The board attorney assured that the forthcoming resolution for the extension would include language ensuring it is subject to all the same conditions as the original approval.

A motion was made and seconded to grant the extension until November 9, 2024, with the resolution to be memorialized at the next meeting. The board voted in favor.

The meeting also delved into signage regulations, specifically concerning home office signage. The committee reduced the proposed sign size from two square feet to one square foot by two feet, allowing for flexibility in design. Illuminated signs were debated, with the need for clarification on permissible lighting types for residential business signs.

The topic of residential sheds was another focal point, with discussions on increasing the maximum allowable size from 100 to 200 square feet. The board considered various lot sizes, height restrictions, and setbacks, emphasizing the need to prevent excessive shed accumulation on smaller lots. A proposal emerged to limit the number of sheds based on lot size, suggesting a threshold of half an acre for allowing two sheds, though opinions varied on this limitation.

Operational regulations for sheds were also examined, including prohibiting plumbing or sewer connections and allowing electric and internet connections. The board discussed how to establish fair regulations based on property dimensions, emphasizing clarity and consistency across different zoning districts.

The discussion on impervious coverage highlighted concerns over runoff issues, particularly for properties in flood zones. The board considered removing credits for impervious coverage associated with sheds, noting that water falling onto a shed’s roof contributes to runoff. The conversation underscored the need for further engineering insights to confirm the feasibility of proposed regulations.

Lastly, the board discussed ongoing projects and upcoming applications, including a minor site plan for additional paving on Myersville Road and a variance request for a bull statue. The chair emphasized the importance of board member attendance at meetings to support applicants.

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:
Guy Piserchia
Planning Board Officials:
Debra Coonce, Scott Lavender, Theresa Dill, Brendan Rae, Dennis Sandow, Don Richardson, David Hands, Thomas Jones, Tom Malinousky, Tony Opalka, Steven K. Warner (Board Attorney), Elizabeth Leheny (Board Planner), Joe Vuich (Board Engineer)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording