Cape May Planning Board Requires Variance for Pool Project on Hugh Street

The Cape May Planning Board meeting saw a debate surrounding a proposal for a swimming pool and patio on Hugh Street, the Empress tourist guest house, culminating in the requirement for a variance due to setback issues and extensive discussion on compliance with historic district standards.

The primary focus of the meeting was the application from Jason and Cinda Cway for preliminary and final site plan approvals and variance relief for their property on Hugh Street. The property is situated in a residential seasonal zoning district, and the proposed changes have stirred community concern. The applicants had previously secured endorsements from various municipal departments, including public works and fire, but faced a recommendation for denial from the city’s environmental commission. To address these concerns, the Cways presented revised plans targeting environmental issues, specifically shade tree coverage.

The proposed project includes an 18×25-foot inground swimming pool with an adjacent patio, technically located in the front yard due to the property’s corner lot designation. A central point of contention was whether the physical connection between the patio and pool necessitated a variance under current ordinances. One board member noted the ordinance aimed to ensure pool areas were set back adequately from property lines to minimize noise and disturbances. The debate hinged on whether a six-inch grass strip separating the patio and pool could satisfy setback requirements.

After a thorough discussion, the board concluded that a variance was indeed required due to the patio’s proximity to the pool. This decision framed the ongoing dialogue about planning regulations and their application to specific cases.

Public comments reflected strong opposition to the pool project. One resident, Thomas Scanlan, voiced concerns about the potential noise and disruption, comparing the proposed pool’s size to that of larger commercial establishments and emphasizing the potential loss of neighborhood tranquility. Marie Went reminisced about the area’s historical changes and emphasized the importance of preserving a century-old fig tree on the property, arguing that the pool would negatively impact the community’s character.

Another resident, Kim Gaglardi, raised issues about the noise and potential disruptions from large gatherings, particularly with the property being advertised for events on platforms like Airbnb. Kate Emerson stressed the importance of maintaining the historical aesthetic, arguing that the proposed pool would violate setback standards designed to keep such structures hidden from public view.

The board also discussed the project’s compliance with historic district standards, particularly the type and height of the fencing around the pool. There was confusion regarding the Historic Preservation Commission’s (HPC) requirements, with some board members expressing concern about approving a six-foot fence that might not align with historic standards. The decision was made to seek further clarification from the HPC before proceeding.

A significant part of the deliberation involved the environmental commission’s recommendation for denial due to insufficient landscaping details. The board emphasized the need for a comprehensive landscaping plan, including a four-foot-wide planted green space along the rear and side property lines, to mitigate the pool’s visual and noise impact. The applicant agreed to enhance screening along Decatur Street with a depth of 10 to 12 feet, subject to the environmental commission’s approval.

Operational considerations for the pool were also discussed, including limiting pool usage hours to mitigate noise. The board suggested closing the pool at 9:00 p.m. and encouraged the applicant to consider reducing the pool’s size and using saltwater instead of chlorine to address community concerns.

Despite reservations, the board approved the application with conditions, acknowledging the constraints imposed by current ordinances. The board expressed discomfort with the situation, with one member likening the approval to being “forced to say yes” due to regulatory limitations.

The meeting also included a brief discussion on the master plan reexamination, with a focus on affordable housing and other long-term planning issues. Craig presented a memorandum detailing the status of recommendations in the master plan, commending the governing body and planning board for their active efforts to implement these recommendations.

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:
Zachary Mullock
Planning Board Officials:
Marissa McCorkle, Michael Yeager, William Bezaire, Dennis Crowley, Robert Gorgone, Richard Lundholm, Marilyn Reed, Michael Jones (Vice Chairperson), Gary Padussis, Dennis Crippen, Karen Keenan

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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording