Land Use Board Grants Reconsideration for Controversial Development Project

In a recent virtual gathering of the River Edge Land Use Board, a contentious development project that had initially been denied was granted a fresh consideration after much debate. The decision marked a significant turning point in what has been a protracted discussion about the project’s compliance with local zoning ordinances.

The contentious issue was an application from Dark Star Development LLC, requesting a reconsideration for a proposed project at 335 Johnson Avenue. Dark Star’s counsel, Mr. Sarlo, submitted the request on the grounds that the board had made errors in fact and law during their initial review, specifically regarding the proposed building’s height and the condition of repaving Johnson Avenue.

During the initial review, the proposed development’s height had been a contentious point. The project required a building height of 35 feet, but the developers had sought permission for a height of 52 feet which included the height of a parapet. Sarlo argued that the actual building height, not counting the parapet and rooftop structures (as per town ordinance), was only 45.25 feet. This detail could have led to a misunderstanding among board members about the actual variance being sought.

The matter of repaving Johnson Avenue was another focal point of the debate. Sarlo argued that the refusal to repave the avenue should not have been a reason for denying the site plan, citing a precedent case with Dunkin Donuts. He further argued that the board could only require the developer to pay a proportionate share of that cost, framing the repaving as an off-track improvement.

Despite these arguments, one board member expressed doubt about whether the application had been considered on its merits, or if confusion about the variance had skewed the board’s initial judgment.

Supporting Sarlo’s request for reconsideration, Mr. Feffer said, “I think that there was enough confusion about this height issue…I think we need to give it another look and have everybody weigh in given this clarification of the information, so I would support reconsideration.”

While the board members clarified that the meeting was to decide on the reconsideration request rather than discussing the project’s merits, they did voice concerns about the developer’s claims. There were questions about whether issues around parking, setbacks, and landscaping were indeed considered in the initial decision.

The board’s discussion concluded with a motion to grant Sarlo’s request for reconsideration, which passed by a vote of 4 to 2. The board will include Sarlo in the agenda for their meeting on July 26th and requested the submission of any relevant documents beforehand. This decision signals a renewed chance for Dark Star Development to present their case and potentially rectify the contested issues that led to the initial denial.

In the same meeting, the Board also unanimously approved a resolution granting site plan approval and a food handler’s license for Chrisley’s Candle Candies LLC, located at 812 Kinderkamack Road.

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.
Not avaliable:

Planning Board Officials:

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
Chippewa 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
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone 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