Jackson Planning Board Grapples with Deck Size Flexibility and Affordable Housing Timelines

The Jackson Planning Board meeting on May 19th focused on the Jackson 21 development’s deck size regulations and pressing affordable housing timelines. The board debated the potential impact of allowing homeowners to exceed current deck size limitations without needing board approval, provided zoning laws were respected.

The bulk of the meeting was dedicated to discussions surrounding the Jackson 21 development, specifically the homeowners association’s request for flexibility in deck sizes and the inclusion of stairs. The current restriction, stemming from a prior resolution, limits decks to 10 by 12 feet. Adam Feffer, representing the association, argued for the allowance of larger decks without board intervention, as long as they adhered to existing zoning laws and did not intrude on setback areas. This proposal aimed to streamline the process, reducing the burden on the zoning board and allowing the zoning officer to handle approvals independently.

Board members inquired about the implications of modifying deck sizes, particularly concerning safety and structural integrity. Feffer assured that future decks would originate from the second floor of townhouses, emphasizing the necessity of acquiring permits through the zoning office. He stressed that minor modifications should not require board appearances, provided they met zoning standards. Furthermore, the absence of stairs in the original application raised concerns about accessibility, prompting discussions about integrating stairways as a means to alleviate the need for multiple applications.

The board also addressed the installation of an 8-foot high fence around the community pool, aligning with new ordinances. While the zoning officer suggested this would comply with local laws, it was recommended that the matter be brought before the board for approval, mirroring the deck size dialogue. Throughout these discussions, the board wrestled with balancing regulation adherence and granting homeowners reasonable autonomy over their properties.

In parallel, the board reviewed several resolutions granting site plan approvals for various projects, including a house of worship conversion and a two-story warehouse office building. Each resolution received unanimous support from eligible voting members. However, the meeting’s more contentious aspect involved the board’s frustration over delays in receiving crucial data from the state, affecting their ability to finalize affordable housing numbers for the master plan. The board’s attorney highlighted the urgency of this matter, noting that the deadline for feedback from the affordable housing commission was June 30. Failure to secure an extension or approval could result in the loss of statutory immunities, potentially exposing the board to builder’s remedy litigation.

The meeting also tackled a proposal for a contractor warehouse development on a vacant property, drawing attention to traffic impacts, pedestrian safety, and jurisdictional issues with neighboring Tom’s River. The applicant addressed concerns about access and safety, noting planned security measures and the absence of outdoor storage. The board emphasized the importance of maintaining good relations with adjacent properties while ensuring compliance with zoning regulations.

Various procedural motions punctuated the meeting, including the withdrawal of an application from My Address LLC and the cancellation of the upcoming June 9 meeting due to a lack of applications. Discussions further extended to the board’s policy on “coming soon” signs for developments and the layout of electric vehicle parking spaces, where fire safety regulations were a primary consideration.

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:
Michael Reina
Planning Board Officials:
Mordechai Burnstein, Michele Campbell, Lisa DeMarzo, Shimshi Heller, Laura Morrison (Secretary and Recording Secretary), Jeffrey Riker, Patrick Rogers, Betty Rose (Alternate I), Joseph Sullivan (Vice Chair), Raymond Tremer (Mayoral Designee), Terence Wall (Administrator), Fred Weingart (Alternate II)

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
Sangamon County
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
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