Garwood Planning Board Approves Certificate of Nonconformity for Garden Apartment Complex

The Garwood Planning Board convened to discuss several issues, with the primary focus on the approval of a certificate of nonconformity for a 36-unit garden apartment complex located at 543rd Avenue. This decision came amidst debates regarding historical zoning records and concerns about the future implications for property use.

The application for a certificate of nonconformity was presented by Mark Leeman, an attorney from CSG Law, representing the applicant. The request centered on recognizing the garden apartment complex’s longstanding existence despite the property’s current zoning designation. Board members engaged in a debate over the adequacy of evidence presented to substantiate the claim that the complex predated the existing zoning ordinance. Concerns were raised regarding the lack of comprehensive evidence, with one board member noting, “the applicant knows they have no exhibits, no testimony, no nothing,” questioning how the board could confirm the structure’s age without sufficient documentation.

Despite the initial lack of documentation, Katherine Gregory, a professional planner, later provided testimony, indicating that the property had never been officially rezoned, likely due to its established presence. One board member expressed confidence in the applicant’s efforts, stating they felt the building appeared to have been constructed before the ordinance, a sentiment echoed by others acknowledging the lack of contrary evidence.

A significant aspect of the discussion involved clarifying the implications of granting the certificate of nonconformity. Concerns were raised about what this would mean for the current and future use of the property, particularly regarding potential developments or expansions. Legal counsel clarified that while the certificate would permit the existing use to continue, it would not allow for any expansion without further board approval, potentially requiring a more rigorous use variance process. This clarification was aimed at addressing public concerns about future changes to the property.

Throughout the discussion, board members emphasized the importance of transparency and ensuring the public understood the specifics of the application and the board’s considerations. Several members suggested providing a brief overview of the application to the public.

The board’s deliberation highlighted the complexities of establishing a clear understanding of the implications of the certificate of nonconformity for both the current owner and potential future buyers.

The meeting also touched on historical zoning issues, particularly focusing on a building constructed in 1940, originally a multifamily structure. Discussions included references to various tax maps illustrating changes in property sizes and zoning regulations over decades. The board struggled to locate zoning records, leading to confusion about when the zoning for the parcel was established. Frustrations were expressed over the inability to find these records, with suggestions that past floods or fires might have led to lost documentation.

Residents voiced their concerns during the meeting, with Jill Paul from Stephanie Gardens emphasizing the need for responsible ownership and maintenance of the building, while expressing concerns about the new ownership’s intentions. Another resident, Mike Vina, supported the application but objected to the board’s discussions about property improvements, insisting that these matters should be addressed separately from the certificate of nonconformity application.

As the meeting progressed, the board unanimously approved the motion to issue the certificate of nonconformity for the garden apartment complex. The board acknowledged the complexities of the situation, particularly around historical zoning records, and the potential need for improved communication and documentation in future applications.

In addition to the certificate of nonconformity, the board also addressed proposed amendments to the sign ordinance. The proposed changes included provisions for feathered advertisement flags and clarified existing ambiguities in the ordinance. Specific amendments included restrictions on flag display durations, size limits for political signs, and changes to facade signs and illuminated signage.

Lastly, public comments included concerns about affordable housing numbers, with one resident arguing that Garwood should reconsider its housing obligations based on a lack of vacant land. While the board acknowledged these points, they referenced an analysis provided by a planner that they believed countered the arguments presented.

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:
Jen Blumenstock
Planning Board Officials:

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