Sparta Zoning Board Faces Community Backlash Over Proposed Multi-Unit Development at Historic Site

The Sparta Zoning Board recently grappled with a proposal to convert the historic Burn Bray Inn into a multi-unit dwelling, sparking significant opposition from local residents who fear the change would disrupt the community’s character and historical fabric. The board heard testimonies from residents expressing concerns about zoning variances, historical preservation, and community safety.

A key point of contention was whether the proposed development required a “D-variance,” given its potential change in use from a historically significant single-family dwelling to a multi-unit structure. The Burn Bray Inn, with its history as part of a former summer resort town, stands as a symbol of Sparta’s transformation into a rural suburb. A board member emphasized the need for clarity on zoning laws, noting, “I just don’t feel like I know what we’re voting on,” highlighting the ambiguities surrounding the application and the necessity for more plans before making a decision.

The debate over the proposed development was intensified by the public’s strong opposition. Anthony Giardullo, president of the Glen Lake Beach Association, voiced concerns about the fundamental change in use implied by the application. He argued that granting a D-variance would alter the property’s character, emphasizing safety concerns due to a proposed dumpster area that could attract wildlife, particularly bears, given its proximity to the beach. Giardullo underscored the historical significance of the property, citing its past associations with notable figures like Thomas Edison, and warned that converting the building into apartments would disrupt the community’s historical and cultural integrity.

Echoing these sentiments, another resident, Glenn Thomas, expressed a preference for the site to remain a single-family home, citing past negative experiences associated with the lodge. He recounted the community’s troubled history with the building, including incidents involving criminal activity, which he argued had left lasting scars on the neighborhood. Thomas appealed to the board, urging them to preserve the community’s tranquility and prevent a return to problematic uses like those previously associated with the lodge. He detailed the lodge’s history of issues, including hosting a Megan’s Law offender and instances of drug activity.

The historical context of the lodge was further highlighted by residents who referred to historical artifacts, such as a postcard from the 1920s, to illustrate the building’s deep-rooted ties to the community’s past. The board was urged to seriously consider these perspectives before making a decision, with residents advocating for preservation over transformation.

The meeting also featured discussions on the existing conditions and future plans for the Glen Lake Road property. A local resident named Glenn provided testimony about the building’s history, mentioning a lack of clarity regarding the number of apartments that existed historically. Following Glenn, Anthony Goddullo, a long-term resident, discussed membership dues associated with the lodge, noting that only two couples primarily resided there, resulting in minimal fees. He expressed concerns about transitioning the structure to accommodate four families and the potential issues that could arise from this change.

As the public comment segment concluded, the board returned to its deliberations, recognizing the need for further clarification on several aspects of the proposal. Inconsistencies in the submitted documents were noted, with discrepancies in measurements, maximum lot coverage, building height, and rear yard setbacks among the concerns raised. The initial plans presented showed five units, contrasting with figures discussed during the meeting, prompting the board to request more detailed architectural renderings and a comprehensive landscape plan.

Board members expressed the necessity of establishing the original use of the property to make an informed decision on the current application. There were mentions of previous resolutions from the 1990s that referenced the building as a hotel. The board ultimately agreed to tentatively schedule a follow-up meeting for August 13, acknowledging the possibility of moving discussions to September if the applicant could not meet the timeline.

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:
Neill Clark
Zoning Board Officials:
Kenneth Laury, Michael Leondi, John Finkeldie, Richard Rohrbacher, Richard LaRuffa, Mark Scott, Michael Joszefczyk, Landon Tanyeri, Glenn C. Kienz (Board Attorney)

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