Belmar Zoning Board Approves New Construction and Addresses Notice Discrepancies

In a recent meeting, the Belmar Zoning Board of Adjustment made notable decisions on property developments and addressed procedural matters. Among the most newsworthy items were the board’s approval of a new single-family home construction and the careful consideration of notice requirements for a proposed 2.5-story building, which led to the application being carried over to a later date for re-notice.

The board unanimously approved the construction of a new single-family dwelling with a focus on maintaining the character of the neighborhood while also incorporating modern amenities. The application, which involved the demolition of an existing single-family home, was thoroughly reviewed with conditions imposed on the location of air conditioning condensers, landscaping efforts, and adherence to borough regulations.

A significant portion of the meeting was dedicated to the application by Victor Batista, which proposed the demolition of an existing 2.5-story multi-family dwelling and the construction of a modern equivalent. The board’s discussion centered on the classification of the proposed building and the sufficiency of the notice provided to the public. The board’s attorney, Kevin Kennedy, underlined the importance of adhering to New Jersey’s legal standards for proper notice, which includes detailed information about the hearing and availability of plans for public inspection. Due to potential technical inaccuracies in the notice, the board, upon advice from Kennedy and in agreement with the applicant’s attorney, decided to re-notice the application to avoid legal complications and ensure transparency.

Another compelling development in the meeting was when Mr. DiOrio, a member of the public, referenced a previous project, emphasizing the importance of the condominium association’s parameters in determining setbacks. Board member Chuck Ross raised concerns about the proposed expansion’s alignment with the town’s plans, which initiated a detailed review of the project’s specifics.

The board also tackled a request to revisit a previous recommendation concerning the definition of a half-story in building regulations. This discussion was closely linked to the broader theme of ensuring that new construction and renovations align with the borough’s character and regulatory framework.

In addition to the specific property applications, the board approved a resolution to dismiss an application without prejudice and discussed the need for an executive session to deliberate on matters and litigation. Moreover, the board expressed the intent to add a recommendation to the year-end report regarding the regulation of cell tower usage on commercial properties.

During the meeting, the board also highlighted the importance of diversity among its members, with a note on the absence of female representation on the board, signaling an awareness of gender balance in local governance.

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:
Gerald Buccafusco
Zoning Board Officials:
Mark Fitzgerald, Tony Almeida, Chuck Ross, Jim DiOrio, Phil Greig, Holly Deitz, Mike Melango, Mark O’Neill – Alternate #2, Barry Lubin – Alternate #3, Kevin Kennedy, Esq. (Board of Adjustment Attorney), April Claudio (Board of Adjustment Secretary)

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
Borough Council
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
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
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
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
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
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
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
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
Filter by sourcetypes
Minutes
Recording