Raritan Zoning Board Faces Lengthy Application Delays and Clarifications on Business Classifications

The Raritan Zoning Board meeting on February 5, 2026, primarily revolved around two applications: the prolonged case of Cheryl and Vincent Bernetti seeking a variance for an inground pool, and DCX Stock Rowan Urban Renewal LLC’s application for signage adjustments. Both cases underscored procedural issues and the importance of timely submissions and clear business classifications.

The meeting commenced with Chairwoman Cynthia Schaefer overseeing proceedings. The first major topic addressed was the enduring case of Cheryl and Vincent Bernetti. Their application, filed under BOA case number 02-2025, sought a C variance to allow the construction of an inground pool. This pool would infringe upon a 15-foot setback and exceed the allowed 20% maximum hard surface area. The application has been pending for approximately five years, primarily due to unresolved stormwater management concerns affecting neighboring properties.

During the meeting, the board addressed the need for the applicants to submit an extension request by the following week to retain their application status, as they planned to present their case at the April 2, 2026, meeting. Cheryl Bernetti acknowledged a previous misunderstanding regarding the timeline for the extension request. She explained that the delay was chiefly due to several stormwater issues and the need for an environmental expert to evaluate comments from the board engineer concerning wetlands in the area.

The board attorney highlighted the importance of complying with the 21-day rule, requiring all necessary submissions by March 12, 2026. This guideline aimed to ensure that all documents were reviewed in time for the April hearing. The urgency to resolve the matter was emphasized, urging the applicants to maintain consistent communication with their engineer, Jim Hill, to address any revisions needed based on the wetlands report.

Following the Bernetti case, the board turned to the application for DCX Stock Rowan Urban Renewal LLC, also known as Restaurant Depot. This application involved a C variance for signage that exceeded the maximum allowed square footage and area facing a road. Initially scheduled for discussion at this meeting, the application was deferred to the March 19, 2026, meeting. This postponement allowed the applicant time to submit necessary materials by February 26, 2026, without requiring further public notice.

A point of contention in the DCX Stock Rowan Urban Renewal case was the classification of the business operation, as it directly influenced parking space requirements. The board noted that the applicant’s attorney seemed uncertain about whether the operation was considered a warehouse or a distribution center. Board members suggested that either the applicant or someone with firsthand knowledge should testify at the next hearing to clarify the nature of the business.

The meeting also addressed an application from Lewis Pastana Hernandez and Margarita Pastana seeking a time extension to submit a complete site plan. Originally due by January 31, 2025, the board discussed extending the deadline to March 31, 2026. This extension aimed to ensure compliance with conditions related to landscaping and parking plans stipulated in the original resolution. The board unanimously approved the motion to modify the deadline, acknowledging the applicants’ efforts to fulfill submission requirements.

Bington Road Realty LLC’s request for a 90-day extension to obtain final site plan signatures was the final application discussed. Initially due by February 6, 2026, the board debated the appropriateness of a 60 versus a 90-day extension. Ultimately, the board approved the 90-day extension, recognizing the potential for unforeseen issues during the review process and the applicant’s need to proceed with construction plans.

The board briefly touched on the agenda for the following meeting, scheduled for February 19, 2026, which included the Lowe’s application regarding outdoor storage—a matter characterized as more extensive than a previous Tractor Supply application. Plans for the Flemington Family Partnership were confirmed for discussion at the April 16 meeting, with emphasis on replacing previous plan versions.

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
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