Livingston Town Planning Board Approves Ala Asset Management’s Subdivision Project

In a recent Livingston Town Planning Board meeting, the board unanimously approved a subdivision application by Ala Asset Management LLC to divide a property on West Hobart Gap Road into two separate lots. The decision came after a detailed presentation by the applicant, addressing various zoning variances and community impact considerations.

The primary focus of the meeting was on the subdivision application by Ala Asset Management LLC. The property, located in the R4 zoning district, was proposed to be split into two new lots—Lot 26.01 and Lot 26.02, which would measure 8,126.05 square feet and 8,629.2 square feet, respectively. Both lots fall short of the required 9,375 square feet, necessitating variances for lot area. Despite this, the Essex County Planning Board gave its approval to the proposal, recognizing the constraints and unique circumstances of the site.

Diana McGovern represented the applicant and introduced Camille Wiscowski, the managing member of Ala Asset Management. Wiscowski provided insight into the current state of the property, describing the existing structure as an older home with significant structural issues, including a failing foundation and sagging floors. Set close to the street, Wiscowski stated the existing home was approximately one foot from the road, correcting an earlier mention of 20 feet. The proposal involves demolishing this structure to make way for two modern homes, each designed to meet contemporary living standards with features such as a two-car garage, a home office, and an open-concept family room and kitchen.

Charles Baldanza, both the engineer and planner for the project, provided additional context, emphasizing that the proposed homes would adhere to all bulk standards aside from the necessary lot area variances. He presented a detailed visual exhibit to illustrate the neighborhood’s character, highlighting that most adjacent properties are undersized. Baldanza argued that the proposed subdivision would align well with the existing community, consisting predominantly of single-family homes. He noted that the project would not only fit into the neighborhood aesthetics but also adhere to safety regulations and modern architectural standards, ultimately serving the public good.

The board engaged in discussions about the compliance with engineering review comments and the project’s adherence to the town’s bulk standards. It was confirmed that the development would comply with the conditions established by the board engineer, and the necessary road opening permits would be acquired. The relatively flat site, sloping gently from northeast to southwest, was acknowledged, along with the planned removal of one significant tree near the current home.

The need for a C2 variance was a point of discussion, with the applicant justifying the subdivision by highlighting its alignment with the Municipal Land Use Law (MLUL) and the 2018 master plan. The proposal was presented as a strategic move to replace an oversized lot with two appropriately sized lots, which would better reflect the surrounding area and enhance the quality of life for residents. Concerns about potential impacts on the master plan were addressed.

During the meeting, it was noted that no members of the public were present to express support or opposition, and the applicant confirmed that new driveways would be constructed, eliminating the use of existing ones. The board members expressed their views, with one member describing the application as a “terrific” proposal that met the town’s requirements and would benefit the community. Another member made the motion to approve the application, and this was seconded by another member, both acknowledging the thoroughness of the application and the supporting testimony.

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:
Edward Meinhardt
Planning Board Officials:
Rudy Fernandez, Stephen Santola, Barry Lewis, Craig Dufford, Ketan Bhuptani, Richard Dinar, Samuel Ratner, Michael Rieber, Lauren Tabak-Fass, Jill Wishnew, Jackie Coombs-Hollis (Planning Administrator)

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
Dauphin 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