Allendale Land Use Board Rejects Rehabilitation Facility Expansion After Year-Long Deliberations

In a move, the Allendale Land Use Board denied the application for an expansion of the non-conforming Allenel Rehabilitation and Healthcare facility, concluding a series of public hearings that spanned over a year. The board found the application lacking sufficient evidence to justify the requested use and bulk variances, resulting in a clear majority vote against the proposed development. In addition to this significant decision, the board also reviewed and approved several other residential modification applications during the meeting.

The lengthy deliberations surrounding the Allenel Rehabilitation and Healthcare facility culminated in the board’s denial of the application, which sought to expand the existing non-conforming use. This decision followed a series of public hearings where the applicant presented various forms of variance relief. However, the board concluded that the proofs presented were insufficient, leading to the application’s rejection. The application’s denial was not contested, as a clear majority of board members voted against it.

Following this decision, the board shifted focus to several residential applications, starting with a proposed addition and deck expansion for Keith and Jennifer Bachetti’s property on Kentterbury Avenue. The application included standard conditions, such as compliance with an engineer’s report and specific prohibitions on enclosing the porch and relocating existing mechanical units. Additionally, the board imposed restrictions on new exterior lighting, limiting it to the front porch areas as detailed in the approved plans. A revised landscaping plan was also requested, and the property’s utilities were to be reviewed and approved by the engineer’s office. The board approved the resolution without further discussion.

Next, the board reviewed an application for a property on Austin Avenue, where the owner sought to construct a one-story addition and enlarge an existing deck. The board incorporated standard conditions and emphasized that the addition should not create an illegal two-family dwelling. Concerns about the potential segregation of an in-law suite were addressed. The board unanimously approved the resolution, with the applicant required to confirm the integrity of utility services and obtain a soil movement permit.

Another notable discussion involved a revised proposal for additions and renovations to a single-family residence on Canterbury Drive. The application sought relief from the rear setback requirement due to the lot’s unique shape. The revised plan reduced the scale of the addition from a previously approved 1,122 square feet to 604 square feet. The proposal included a guest suite, a new family room, and a deck while maintaining a floor area ratio within permitted limits. The board acknowledged the property’s irregular shape and proximity to a golf course, which mitigated concerns about visual impact on neighboring properties. The board approved the application, recognizing the thoughtful adjustments made by the applicant.

The board also addressed a proposal for a dormer addition over the living room and kitchen of another residential property. The applicant assured minimal impact on the house’s structure as perceived from the front, maintaining existing landscaping where possible. The board raised questions about exterior lighting, drainage, and chimney height compliance. Public comments were invited, with a resident expressing support for the application, highlighting the need for more space for the family residing there. The board approved the application unanimously, with prior conditions from previous approvals remaining in effect.

The session concluded after approximately 43 minutes, with members expressing gratitude for each other’s participation.

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:
Amy Wilczynski
Land Use Board Officials:
Michael A. Sirico, Melissa Bergen, Frank Putrino, John Dalo, Joseph Daloisio, Gregg Butler, Jason Warzala, Andrew Agugliaro, Joseph Conte, Chris Botta (Board Attorney), Mike Vreeland (Board Engineer), Ed Snieckus (Professional Planner), Ron Kistner (Borough Administrator)

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