Cape May Historic Preservation Commission Approves Demolition and New Design for a property on Grand Street

At the recent Cape May Historic Preservation Commission meeting, members addressed applications, including the approved complete demolition of a non-contributing structure on Grand Street and the approval of its new design. The commission also deliberated on historic district boundary adjustments, the appointment of commission officers, and ongoing compliance with FEMA requirements for new constructions.

The commission’s decision to approve the demolition and subsequent new design on Grand Street was a focal point of the meeting. The existing residential structure, deemed non-contributing, included sections dating back to 1956, with additions from the 1970s and a rear portion from 2007. The owner initially planned to incorporate part of the existing structure into a new design but faced zoning issues necessitating a revised plan for complete demolition. The architect assured the commission that the original demolition criteria remained valid and emphasized the new design’s compliance with local architectural styles and FEMA height regulations.

During the presentation, the architect outlined plans to build a new house that would adhere to flood zone requirements, maintaining a height of 32 feet 9 inches above the flood level, well within the 40-foot maximum. Materials chosen for the new construction included diamond-shaped asphaltic roof tiles and smooth Hardy plank siding, chosen for their aesthetic alignment with traditional Bungalow styles. The commission reviewed these changes thoroughly.

In addition to structural changes, the architectural team addressed elements such as window placement, railing designs, and foundational materials. The commission had previously expressed concerns about the design’s coherence with the surrounding neighborhood, which were addressed during the meeting. A motion was passed to approve the final design, contingent on specific conditions regarding materials and structural details.

Another major topic discussed was the boundary adjustments for the historic district. The commission considered the procedural steps necessary for implementing these changes, with members recalling previous conversations about scaling back the district while maintaining the historical recognition of individual properties. Concerns about spot zoning were acknowledged, but the practice of recognizing historic sites outside the district was deemed acceptable. The finalized map of the historic district was ready, yet consensus on the adoption process, including public hearings, had not been reached. The importance of a streamlined process that involved the Planning Commission, administration, and Council was emphasized, with suggestions to notify affected property owners before public hearings.

On a related note, the commission addressed the need for additional historic surveys. It was highlighted that many properties, including those in the Village Green area, have outdated reports dating back to 1993. The process for conducting these surveys typically involves state historic preservation office grants, enabling the city to hire qualified consultants. Though the current fiscal budget had already been decided, there was recognition of the necessity to prioritize these surveys for the upcoming fiscal year.

The meeting also included the election of new commission officers. John Becker was nominated and unanimously elected as the new chair, with Jim Testa elected as vice-chair. Chris Gillin-Schwartz was reaffirmed as the legal advisor and solicitor, praised for his effective representation and creative solutions during meetings.

In another application, the commission deliberated over changes to a retail property in the historic district. The owner sought approval to replace the siding and entry door at The Cheese Store. The proposed changes included replacing Dutch lap wood siding with wood clabber to maintain consistency across the building’s exterior. The commission supported this logical approach, given the poor condition of the existing siding. However, the request to install a new French wood door with a plain transom in place of the existing entry door prompted discussions about maintaining historical accuracy versus modern functionality. The commission decided to table the door and transom portion of the application, pending further research into their historical authenticity.

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:
Zachary Mullock
Historic Preservation Commission Officials:
Warren Coupland, Tom Carroll, John Boecker, Joseph Stevenson, James Testa, Beatrice Gauvry Pessagno, Janice Wilson Stridick, Steve Johnson, Kevin Hammeran, Lorraine Baldwin (Council Liaison), Judy Decker (Secretary), Bruce Britton (Compliance Officer), Paul Dietrich (City Engineer, Director of Land Use), Chris Gillin-Schwartz (Solicitor)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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