Jackson Zoning Board Approves Side Yard Setback Variance

In a recent meeting, the Jackson Zoning Board addressed several matters, with the approval of a variance for a side yard setback on Clear Stream Road being the most significant action taken. The variance application, submitted by Mr. Weiss, sought permission to construct an addition to his home, which sparked a thorough debate about the impact on the surrounding area and the necessity of the project. After careful consideration and discussion of the plans provided by the applicant, the board ultimately granted approval for the variance.

The board’s decision on the setback variance was preceded by a discussion that touched upon various concerns and considerations. While one board member questioned the lack of detail regarding the intended use of the addition and the materials for construction, another member supported the variance by highlighting the existing non-conformity and the minimal impact on the neighborhood. The zoning officer emphasized that the application was strictly for the side yard setback and not for other potential variances, helping to focus the discussion and facilitate the board’s approval.

In addition to the setback variance decision, the meeting also revolved around a proposal for the erection of a six-foot solid wood fence on Anderson Road, submitted by Anthony Travisano. The proposed fence aimed to mitigate road noise and the effects of increased truck traffic. The board engaged in a discussion over the fence’s height and material, as well as its compliance with front yard area regulations. The zoning codes permit only four-foot fences in front yards, not six-foot structures, raising concerns about setting an undesirable precedent. Further, a pre-existing eight-foot lattice fence on the property was scrutinized, with some members questioning its inclusion in the variance request. The board’s zoning officer raised the possibility that the lattice might legally qualify as a fence, leading to discussions about a site visit for better assessment and postponement of a final decision to a future meeting.

Another point of discussion during the meeting was the consideration of two variance applications involving residential property additions. The board scrutinized an application for variance number 3513, submitted by Anthony and Patricia Trevisano, which involved an eight-foot lattice structure in their front yard. The board members considered whether to conduct a site visit to view the structure before making a decision. The applicant was amenable to removing the lattice, and the board decided to carry the application to a subsequent meeting.

Mosha and Lisa Weiss submitted a separate variance application, number 3502, for a side yard addition to their home. The applicant’s representative, Katherine Kimp, explained the addition was meant for additional bedrooms and a family area. However, the board raised questions about the precision of the submitted plans and the lack of an engineer’s involvement. The applicant acknowledged the need for professional plans, and the board postponed the decision to allow for a more informed review at a later date.

The meeting also involved organizational matters, such as the reappointment of board members and officials. Lynne Bradley was appointed as chair, Greg Stafford-Smith as vice chair, Shira Parnes as secretary, and Robert Hudak as acting secretary for the 2024-2025 zoning year. Christel Rosal was welcomed as the newest board member, and there was an elevation of Sheldon Hofstein and Moshe Heiman as regular members of the Zoning Board of adjustment.

Furthermore, the board approved the withdrawal of an application for preliminary and final site plan approval with use variances for a property on Aldridge Road and another application for variance 3511 on Cedar Swamp Road. Administrative approval amending resolution number 22316 for Earl Investments LLC on property located Earl Way was granted. Additionally, the Asbury Park Press and the Star Ledger were designated as the official newspapers for the township, and a voucher payment to the recording secretary was approved.

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
Zoning Board Officials:
Lynne Bradley, Jeanine Kaunitz Fritch, Greg Stafford-Smith, Carl Book Jr, James Hurley, Robert Hudak, Shira Parnes (Acting Secretary), Moshe Heiman (Alt 1), Sheldon Hofstein (Alt 2), Jeffrey Purpuro (Zoning Officer), Dawn D’Agostino (Zoning Board Clerk), Elizabeth Ramroop (Recording Secretary), Ryan Murphy (Attorney), Evan Hill (Engineer), Ernie Peters (Traffic 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