Howell Zoning Board Denies Flex Warehouse Proposal, Approves Residential Pool Variance

In a recent session on March 24, 2025, the Howell Township Zoning Board denied a use variance proposal for a flex warehouse and self-storage facility, citing concerns over zoning compliance and community impact. Concurrently, the board approved a residential variance for a swimming pool, addressing both safety and neighborhood integration.

The board’s deliberation on the flex warehouse proposal by Ford Plains Partners LLC dominated the meeting. The applicant sought to construct a flex warehouse and a self-storage facility, claiming their proposal was less intense than the zoning allowed. However, the board highlighted that “flex space” was not a permitted use in the HD1 Zone, as per the township’s 2022 master plan. The board expressed skepticism about the proposed development’s suitability, particularly due to the lack of secured tenants and clarity regarding the future use of the flex space. Concerns over traffic and safety implications were central to the board’s decision, with one member noting the potential negative impact on the residential neighborhood. This led to a unanimous vote to deny the requested variances, with the board concluding that the proposal did not demonstrate sufficient community benefit.

In contrast, the board granted a bulk variance to Kevin and Danelle O’Connor for constructing an inground swimming pool at their residence on Pine Needle Street. The O’Connors’ application sought to improve their quality of life and enhance community engagement. The unique positioning of their property required a variance, as the improvements were classified as being in the front yard. The board considered the need for privacy and safety, especially concerning the proposed six-foot fence, which was seen as a necessary measure for the family’s children and pets. Despite concerns about the utility easement and the existing deck and shed, the board was satisfied with the stipulations for updated plans, including relocating the shed outside the easement and front yard. The board unanimously approved the variance, recognizing the hardship caused by the property’s corner lot configuration.

The meeting also included a detailed presentation regarding a proposed development that aimed to secure a right-of-way from a nearby property owner, facilitating traffic flow without utilizing Fort Plains Road. The applicant planned to establish an easement for emergency access, featuring a gated entry and a Knox box. The proposal included a public storage facility and a flex building, each with separate access points to Route N. However, the board remained concerned about the flex building’s appropriateness in the HD1 Zone and its potential impact on neighboring residential areas.

Another discussion involved the Gateway Industrial 175 LLC’s application for a use variance to construct a warehouse with associated office spaces. The property lacked formal approval history, prompting the applicant to offer a condition for creating a separate parcel for the parking lot. Additionally, the applicant proposed extending a water line to the property, benefitting several properties along the route. Concerns about adequate water pressure for firefighting were addressed, with assurances that New Jersey American Water would ensure sufficient pressure. The applicant also expressed a desire to amend the sanitary sewer service plan, aiming to connect to the existing sewer infrastructure, although current regulations posed challenges.

The board’s attention then shifted to a property subdivision proposal associated with a warehouse building. The applicant sought to remove a “flag” portion of the lot, maintaining access through an easement. Discussions revealed that the proposal necessitated a D1 variance due to the accessory use without a principal use on the lot. The board emphasized zoning compliance, including the ten-acre maximum for certain uses and the need for a 50-foot perimeter buffer. The lack of submitted documentation led to frustration, prompting a break for the applicant to reassess. Upon returning, the applicant agreed to renotice and republish the application to include necessary additional relief, with the board setting a future meeting date for further discussion.

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:
John Leggio
Zoning Board Officials:
Glenn Cantor, Thomas O’Donnell, Jose Orozco, Richard Mertens, Matthew Hughes III, Nicholas Borrillo, Michael Ryan, Annmarie Scottson (Alternate 1), John Kabourakis (Alternate 2)

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