Historic House Relocation and Settlement Agreement Take Center Stage at Old Tappan Planning Board Meeting

At a recent Old Tappan Planning Board meeting, the focus was on a settlement agreement and site plan amendment for an assisted living facility on Ultapan Road. The proposed changes involve relocating a historic house on the site and addressing stormwater management issues, following a series of legal and procedural developments that have spanned over a year.

The central topic of the meeting was an application from TE Holdings, formerly CSH Ultan LLC, to amend a previously granted site plan approval. The board had initially approved the project in February 2023, but this decision was reversed by the mayor and council after an appeal by two citizens. This led to a lawsuit filed by CSH Ultan against the local government bodies. After negotiations, a settlement agreement was reached which reinstated the board’s original approval, pending modifications.

The primary modification involves the relocation of a historic house on the property. This adjustment was highlighted by Mary McDonald, representing the governing body, who mentioned that moving the house to the side rather than across the street would reduce potential damage.

Daniel Chanal, a civil engineer from Mic Engineering, provided expert testimony on the relocation process. The house is to be moved approximately 120 feet southwest of its current location. The plan also includes adjustments to drainage systems to comply with water quality and quantity regulations. A detention basin will be shifted, and necessary drainage adjustments will be made to maintain compliance with environmental standards.

The discussion also covered the legal distinction between TE Holdings and CSH Ultan, with both entities being related but distinct in the ownership structure of the property. Gail Price, representing the applicant, confirmed that the site plan remains largely unchanged from the original approval, aside from the historic house relocation and drainage modifications.

Public concerns were raised about the potential environmental impact of the development, particularly in relation to stormwater management and the preservation of the historic structure. Residents voiced apprehensions about increased flooding risks due to the removal of trees that currently absorb water on the site. An engineer reassured attendees that the design would not lead to additional runoff, and measures would be in place to manage stormwater effectively.

The meeting also addressed the broader implications of stormwater management regulations in New Jersey, with discussions focusing on ensuring compliance with state standards. The proposal was deemed a “diminimous change,” implying it did not alter the original plan. This classification allows for the reapproval of the site plan without requiring additional permits, provided that water quality and quantity conditions are met.

Public comments extended to traffic and safety concerns, particularly regarding increased pedestrian activity near the construction site. Residents noted the presence of more children using sidewalks and called for additional safety measures, such as crossing guards, to protect pedestrians during the construction phase. A traffic survey was suggested to assess the impact of the development on local traffic patterns, especially considering the anticipated opening of nearby retail stores.

The meeting also touched upon the historical significance of the site, with a member of the Bergen County Historical Society questioning why only the stonehouse portion of a historic building was being relocated. They emphasized the importance of preserving other historically significant sections of the property. Concerns were also raised about the potential for construction materials to contaminate nearby wetlands, highlighting the need for careful oversight and environmental protections during the construction process.

The Planning Board’s role in influencing building designs was clarified, confirming that the design of the assisted living facility was part of the original plan and had received prior approval. However, residents continued to express concerns about the environmental and traffic implications of the development, calling for a remediation fund to address potential flooding and pollution 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:
Thomas Gallagher
Planning Board Officials:
Juan Marti, Thomas Jung, William Boyce, Charles Maggio, Nick Mamary, Michael Alessi, David Keil, Nicki Louloudis, Robert Scozzafava, Vicken Bedian Alt #1, Michael Azarian Alt #2, John M. Kramer Alt #3, Sam Petrocelli Alt #4, Robert Regan, Esq. (Board Attorney), Thomas Skrable (Borough Engineer), John Szabo (Planner), Jennifer Boehm (Land Use 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
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