Bedminster Board Approves Variances for Water Tank Project Amid Concerns Over Chemical Storage

The Bedminster Land Use Board recently held a meeting that centered around several issues, including the approval of variances for a water storage tank operated by New Jersey American Water and ongoing discussions about an incomplete application for a residential addition. The board also addressed concerns related to chemical storage and zoning requirements for the water tank site, which serves a critical role in the local water distribution infrastructure.

The most noteworthy topic discussed was the application from New Jersey American Water, which sought variances for a water storage tank and treatment trailer located on the Hamilton Golf Club property. This tank, which has been operational since 1980, holds a capacity of one million gallons and is important for providing potable water and fire protection to approximately 2,600 customers in the area. The application was driven by the need to address zoning issues related to the trailer used for the booster chloramination process, which ensures the water maintains necessary chlorine levels as it travels through the distribution system.

During the meeting, expert testimony highlighted the necessity of the treatment trailer, explaining its role in injecting additional chemicals, such as sodium hypochlorite and ammonium sulfate, to maintain water quality. While these chemicals are essential for disinfection, concerns were raised about their potential hazards. The board was assured that the chemicals are stored in safe quantities and that the operations have received the necessary approvals from the Department of Environmental Protection (DEP).

The site’s zoning complications were a focal point of the discussion. The existing storage tank is not a permitted use according to current ordinances, and the trailer, initially operating under temporary use permits, required proper zoning approvals to remain until a new facility is constructed. The board deliberated on a D2 variance for expanding a legally existing non-conforming use and a bulk variance due to setback issues. The trailer, positioned 87.08 feet from the nearest property line, fell short of the 300-foot setback requirement under golf course standards in the R10 district. However, the planner argued that the unique characteristics of the property and its location justified the variances, ultimately securing board approval.

The board also reviewed the future plans for the water tank, which is expected to be replaced around 2033. This timeline includes design work commencing in 2030, followed by permitting and bidding before construction. The new facility will likely feature a small masonry building to house chemicals.

Attention then turned to a separate application concerning an addition to an existing single-family dwelling on Persville Road. The board identified several incomplete submission items, notably the absence of Board of Health approval for the septic system, which had been modified and required compliance with health codes. The board unanimously voted to classify the application as incomplete until necessary approvals were secured, denying any waiver for septic system approval.

In other business, the board briefly addressed the fourth round of affordable housing discussions, noting that no substantial updates were available at the moment. A state development redevelopment plan was also reviewed, with board members expressing dissatisfaction with the state’s request for prioritizing only three objectives from the comprehensive plan submitted.

The meeting concluded with a discussion surrounding future applications, including a gas station’s proposed convenience store and EV charging stations, and an AT&T application for a C variance and site plan waivers related to an emergency generator. The board also noted parking space deficiencies as a challenge for the site.

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:
Lawrence F. Jacobs
Land Use Board Officials:
R. Colin Hickey, Carol Guttschall, Louis DiGiovine, Tim Walter, George Rodelius, Anna Orabona, Jeffrey Leonard, Steven Fuerst, Vincent DeMartino, Janine DeLeon (Land Use Board Administrator)

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