Fair Haven Zoning Board Advances River Road Property Development

In a recent Fair Haven Zoning Board meeting, a property development project on River Road took center stage as the board deliberated on various proposed changes, including lighting plans, building modifications, parking, and landscaping.

The board reviewed exhaustive details about the property changes, including the addition of a new bathroom and modifications to lighting and signage. The applicant’s licensed architect presented visual aids and explanations, emphasizing improvements and adherence to the 1968 resolution’s criteria. One significant topic was the installation of a new projecting sign facing a residential area, which raised questions about the type of fixtures and character of the lighting. The board scrutinized the updated lighting plan, which aimed to provide sufficient illumination for parking areas while preventing light spillage onto neighboring properties.

Another focal point of the meeting was the building’s exterior treatment, with discussions on whitewashing the brick, painting windows, repairing the cupola, and landscaping enhancements. The height of the cupola and the addition of an osprey weather vane were debated concerning variance requirements and compliance with height regulations.

A recurring theme throughout the meeting was the impact of the proposed changes on the surrounding area, with board members raising questions about potential glare from lighting fixtures, water drainage from the parking area, and the direction of water flow toward Smith Street. The feasibility of implementing measures like a speed bump or trench drain to manage water flow was debated, and the need for further investigation into potential changes to the drainage system was acknowledged.

Landscaping and the placement of plants and trees emerged as key points of discussion, with the board weighing the practicality of parking spaces and the depth of parallel parking spots. Public comments brought up issues of noise pollution and drainage, and the board addressed the potential impact of noise from a nearby fitness studio and area drainage problems.

The board also considered a property on River Road, focusing on a 10-foot KOA weather vane and building height in compliance with residential zone regulations. Conditions to regulate the building’s lighting and address water runoff were discussed, and the application was approved with specific conditions.

The board deliberated on various construction projects, including concerns about a proposed garage’s usability, stormwater mitigation, and aesthetic appearance. Debates centered around garage setbacks, attic space layout, and potential design modifications to minimize visual impact on neighboring properties.

Additionally, the board discussed an addition to a property, contemplating its visual and aesthetic implications, such as the possibility of a vaulted ceiling in the living room and the front porch design. The preservation of trees and the potential need for tree removal to accommodate construction were also debated, along with the consideration of driveway installation to mitigate lot coverage and address runoff issues.

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:
Josh Halpern
Zoning Board Officials:
Todd Lehder, Peter Neczesny, John Ridgeway, Martin Ryan, Sheri D’Angelo, Frank Forte, Sam Laufer, Paul Kinsella, Al Schiavetti, Douglas Kovats (Board Attorney), Jordan Rizzo (Board Engineer)

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