Washington Township Council Approves Subdivision with Variances and Soil Movement Concerns

The Washington Township Council meeting on December 17, 2025, primarily focused on the approval of a contentious minor subdivision application for a property on Pascack Road, which involved two variances and significant soil movement concerns. Despite community apprehension regarding potential erosion and environmental impacts, the council approved the subdivision with several conditions, including compliance with county requirements and additional future inspections.

The main agenda item was the application for a minor subdivision on Pascack Road, represented by attorney Gary Zeric. The property, currently a single-family home on a 1.272-acre lot, was proposed to be divided into two lots. The northernmost lot would retain the existing house, while the southernmost would be newly created. The application required variances for lot frontage and side yard setbacks, with the proposed frontage measuring 99.74 feet instead of the required 100 feet, and a side yard of 7.89 feet where 15 feet is typically mandated. The council deliberated on these variances, acknowledging that while the combined side yards met zoning requirements, the individual variances did not pose significant negative impacts.

The council also discussed the engineering aspects of the property, including the need for sewer inspections to ensure that existing infrastructure remained within the proposed lot boundaries. Concerns were raised about the existing gravel driveway, which needed a turnaround to meet county requirements, and the presence of an above-ground storage tank, presumed to be for heating oil, which would remain. The council also addressed the absence of sidewalks on the property, ultimately granting a diminimus exception to avoid constructing sidewalks where none currently existed on either side of Pascack Road.

The council’s approval was contingent on several conditions, including compliance with recommendations from the police, fire, and ambulance services, as well as the tax assessor’s review of lot numbering. The application also required revisions to address mislabeled setbacks on the submitted plans.

Public comments were invited, although no audience members chose to speak at this stage. However, community concerns about environmental impacts and erosion were voiced later in the meeting by Nicholas Farfell, a neighboring homeowner who participated via video. Farfell recounted historical erosion issues linked to previous developments in the area and expressed fears that the current project might exacerbate these problems. He cited incidents of significant water runoff and a fallen 200-year-old tree as evidence of ongoing concerns. Despite assurances from council members that the development adhered to all required soil erosion and drainage measures, Farfell and other residents urged the council to consider broader community impacts.

The meeting also addressed a major soil permit application related to the development, which involved moving 2,922 cubic yards of soil. This triggered substantial fees and deposits, including an $87,000 refundable fee and a $73,050 fee based on the volume of soil moved. The council discussed the soil movement logistics, noting that the soil would be transported to a nearby location on Route 17, minimizing truck traffic and utilizing adjacent lots for fill. The council emphasized the importance of maintaining compliance with stormwater management regulations and discussed the adequacy of the proposed drainage system.

Council members expressed confidence in the project’s adherence to engineering standards, with assurances that all necessary soil testing had been conducted during the initial construction phase. The council acknowledged the potential need for additional stormwater management measures, such as expanding drainage pits or adding tanks, to accommodate future runoff.

The meeting concluded with the council approving the subdivision application with conditions, while also addressing administrative matters such as the approval of previous meeting minutes and the acknowledgment of council member Brian Murphy’s impending departure after a 16-year tenure. The council expressed gratitude for Murphy’s service and contributions to the community.

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:
Peter Calamari
City Council Officials:
Michael Desena, Steven Cascio, Tom Sears, Michael Ullman, Daisy Velez, SIOBHAN SPILLANE BAILEY (Twp. Attorney), MARK DICARLO (Twp. Administrator), GLEN BECKMEYER (Twp. Engineer), SUE WITKOWSKI (Twp. Clerk)

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