Cape May Zoning Board Deliberates on Property Expansions and Variances

The Cape May Zoning Board recently faced a series of applications concerning property expansions and variances that sparked debates on zoning regulations and their implications for the community. Among the discussed topics, the board considered expansion proposals for properties on West Perry Street and New York Avenue, as well as variance requests from 1134 Lafayette LLC. Additionally, the board encountered a unique situation involving variance relief for an affordable housing project.

At the forefront of the discussions was the application by 1134 Lafayette LLC, which required the board to consider variances and conditions for the project. The debates were particularly focused on the parking situation and the impact of adding a deck to the property. The drainage plan and its potential influence on neighborhood water issues were also scrutinized. Moreover, the board addressed compliance with historic district approval and affordable housing requirements. After thorough deliberation, the board made a motion to grant the variances and conditions for the project, emphasizing the need for a use variance that required five votes to pass. The motion was carried with all board members in agreement.

Another application involved a request for a variance related to the addition of a false roof over the window and front door of an affordable housing project. The board deliberated on the classification of the applicant’s witness as an expert or a witness and reviewed the exceptional practical difficulties and undue hardships cited by the applicant. The improvement was noted for its aesthetic appeal and conformity with the neighborhood’s character, as per the historical commission’s request. A resident raised concerns about the delay in the affordable housing project and the notification process for meetings. Although there was initially a debate about the resident’s eligibility to participate due to proximity, they were ultimately asked not to vote but were allowed to remain involved in the discussion. Furthermore, the board discussed the sidewalk replacement, which was deemed the county’s responsibility, with the applicant agreeing to coordinate with the county regarding any damages. The board concluded to deem the application incomplete because of a missing tax certification, which was later confirmed to have been provided.

The board also dealt with an application for a property on West Perry Street, where the owners sought to construct a deck over an existing one. The proposed expansion was evaluated regarding the site’s capacity, its impact on the zoning plan and surrounding area, and special reasons such as aesthetic improvement and safety. The property owner highlighted her connection to the community and the use of the property as owner-occupied units. Concerns were raised about the layout, potential for division between units, and water runoff due to the proposed deck roof. However, the discussion proceeded without significant disagreements.

An application for the property on New York Avenue involved the expansion of the existing residential structure to include an additional bedroom in the attic space, which was larger than initially anticipated. The board engaged in a discussion over whether this alteration required a variance, with some board members concerned that the addition deviated from the prior variance granted. The debate centered on the interpretation of zoning regulations and the potential implications for the property. The board ultimately passed a motion to grant the variance after deliberation on the matter.

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
Zoning Board Officials:
Marissa McCorkle, Michael Yeager, William Bezaire, Dennis Crowley, Robert Gorgone, Richard Lundholm, Marilyn Reed, Michael Jones (Vice Chairperson with Environmental Commission), Norman Ledwin, Mary Notch, Stacy Sheehan, Sam Venuto (Vice Chairperson), Timothy Walsh, Theresa Werner (Chairperson), Marvin Zektzer

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
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
Morrison County
Mower County
Nicollet County
Olmsted 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