Raritan Zoning Board Extends Key Deadlines and Approves Farm Rehabilitation Application

The Raritan Township Zoning Board of Adjustment convened on June 5th, 2025, to review several zoning applications and approvals. Key decisions included extending deadlines for zoning and construction permits for properties on US Highway 202 and Evers Road, and approving a significant farm rehabilitation project that garnered strong support from board members.

The most notable aspect of the meeting was the unanimous approval of an application to rehabilitate a farm structure. Board members praised the project for its potential benefits to the community, especially the positive impact on local farming. During the discussion, members expressed their enthusiasm for the project, noting the alignment with community goals and the applicant’s efforts to address previous concerns. One board member commented on the merits of the application, expressing delight in seeing farm rehabilitation efforts within the township. The approval process involved careful consideration of the presented plans, and the board’s collective decision was to move forward without requiring the applicant to attend another session, anticipating resolution preparation for the next meeting.

In parallel, the board addressed two resolutions concerning extensions of deadlines for existing projects. The application for REP-RTL, Flemington, New Jersey, LLC, requested an extension for obtaining necessary zoning and construction permits until March 21, 2026, and for completing construction by March 21, 2027. This motion passed with all members in favor except for one abstention due to prior absence. Similarly, Monsanto Properties LLC received approval for extending deadlines related to plan revisions and permit acquisitions, with unanimous support from the board. These extensions reflect ongoing efforts to accommodate project timelines affected by unforeseen circumstances.

The board also deliberated on an application for a time extension from CE Main Street LLC concerning property on Old Croton Road. The request aimed to extend the deadline to December 1, 2025, for satisfying conditions of a previous resolution. However, board members expressed concerns over the lack of detailed justification for the delay. They determined that further explanation was necessary and requested the applicant to appear before the board to provide clarity on the matter.

Another application under review involved Hardep Gil and Jazbar Vardy, who missed a notification deadline and were informed of the need to reschedule their hearing. The board assured them of a new date to discuss their application for a C variance related to fence height, impervious surface, and setback relief.

Jeff Wadsworth also presented an application for a C variance to exceed the maximum square footage for accessory structures on Rake Road. Wadsworth described changes to his previous proposal, emphasizing efforts to integrate a smaller structure with the existing garage to minimize land disruption. The board discussed these modifications in depth. Members highlighted the importance of maintaining setback requirements and affirmed the applicant’s understanding and intent to consolidate equipment into the proposed structure.

The meeting further addressed procedural aspects, such as the preparation of the board’s annual report for the planning board. Members discussed tracking various metrics, including the number of processed applications and significant zoning changes. A member emphasized the importance of effectively communicating the board’s workload and achievements. This initiative aims to provide an overview of the board’s impact on community development activities.

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:
Bob King
Zoning Board Officials:
Cynthia Schaefer, Rasul Damji, Randy Block, Steve Farsiou, Lindsey Kuhl-Brengel, James Ferraro, Laurette Kratina, Donna Drewes, James Miller, Jonathan Drill, Esq. (Board Attorney), Jeffrey Vaccarella, Aicp, PP (Township Planner), Rakesh Darji, PE (Township & Temporary Engineer), Mark Kataryniak, PE (Temporary Board Engineer), John Morgan Thomas, ASLA (Township & Board Landscape Architect), Jessica Caldwell, Aicp, PP (Board Planner), Jay Troutman, PE (Board Traffic Consultant), Jackie Klapp, CCR (Board Stenographer)

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