Sayreville Zoning Board Deliberates on Complex Pool Variance Application

The Sayreville Borough Zoning Board’s meeting on January 28, 2026, centered around a discussion concerning an application for a residential swimming pool installation, which required multiple variances due to zoning regulation challenges. The board also confirmed new leadership roles and addressed resolutions for other applications, reflecting procedural and collaborative efforts in managing local zoning affairs.

The primary focus of the meeting was the application submitted by a resident, referred to as Mr. Z, for the installation of an in-ground swimming pool at 2602 80 Buchanan Avenue. The proposal faced scrutiny due to its non-conformance with several zoning regulations, notably a six-foot side yard setback where a ten-foot setback is typically required. The complexities arose from the property’s two-level design, which necessitated adjustments to existing structures, including the removal of a staircase, to accommodate the pool.

Mr. Z presented two different sketches illustrating the proposed pool placement, with one showing compliance with the ten-foot setback and the other requesting a variance for a six-foot setback. The board members focused on the patio’s proposed layout surrounding the pool, emphasizing the need for clarity on how far it would extend and its impact on neighboring properties. Mr. Z proposed a blue stone patio encompassing the pool, maintaining a six-foot distance from the left property line with larger distances at the rear and right.

Adjustmentsttention was given to drainage concerns, a critical aspect given the property’s elevation challenges and the presence of a retaining wall designed to manage water runoff. The applicant underscored the wall’s role in preventing water from affecting neighboring properties, but communication gaps with the zoning officer were noted, particularly regarding photographs that depicted the property’s layout and the wall’s function. Mr. Z assured the board that the drainage system would prevent runoff from impacting adjacent properties, stating emphatically, “It’s not going to happen.”

During their deliberations, board members inquired about the patio’s potential impact on neighboring views, with assurances that the retaining wall would provide necessary privacy. The proposed pool and patio exceeded the maximum allowable coverage of 45%, reaching 58%, though adjustments were anticipated to reduce this to approximately 53%. Despite these complexities, clarity on the variance request and compliance with zoning laws remained a priority for the board.

The meeting transitioned to other agenda items, including resolutions for applications related to Epic Church and Lesto Properties. The resolutions underwent review, discussions, and roll calls to finalize decisions. Attendance of board members from previous meetings was addressed to ensure quorum and valid voting on resolutions, particularly for one concerning 26 Adam Boulevard.

Concluding the meeting, the board approved the minutes from the previous December 10 session, reflecting unanimous support through a roll call vote. Expressions of optimism for the new year were shared, with gratitude extended among members for their collaborative efforts and hopes for a productive 2026.

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:
Kennedy O’Brien
Zoning Board Officials:
Ronald Green, Thomas Kuczynski, Anthony Esposito, Phil Emma, Dominick Castlegrant, Joanne Gottstine, Anthony Bella, Christina Gisondi (Alt. #1), OPEN (Alt. #2), Joan Kemble (Secretary to the Zoning Board of Adjustment)

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
Dauphin 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