Long Hill Board Debates Shed and Fence Regulations

The Long Hill Planning Board meeting on June 25th, 2024, was marked by discussions on residential shed and fence regulations. The board grappled with various issues, ranging from shed size and setback requirements to the implications of new ordinances for home offices and signs.

A significant portion of the meeting was devoted to the debate over shed regulations. Board members expressed concern about potential water runoff from sheds and the influence on neighboring properties. They considered whether to allow smaller setbacks for sheds with solid fences and debated the merits of a 5-foot versus a 10-foot setback requirement. The board also delved into the relationship between construction codes and zoning sizes for sheds, noting the potential tax and permit implications for structures exceeding 100 square feet. Additionally, there was talk about the enforcement of regulations and the challenge of regulating impervious coverage for sheds.

Another topic was the formulation of regulations for fences and the appropriate size and setback requirements for sheds in residential zones. Members discussed the visual impact of larger sheds on smaller lots and the need for variances in certain cases. There was disagreement about whether larger setbacks were necessary for fire safety, with some members comparing the flammability of sheds to other common yard items like trees and bushes. The board also touched upon the importance of public input in shaping the proposed changes to the ordinances.

The meeting also tackled the development of a new ordinance format for fences and home office signs, with members debating the board’s official approval of this action. Further discussions included the need to distribute a list of corrections to the master plan, which some members had not received.

One of the more procedural issues discussed was the review and approval of the meeting minutes from May 28th, 2024. This item led to a debate about the length of the minutes and the need for a clean copy before voting could take place. Additionally, the board addressed the resolution for the Millington Volunteer Fire Company application 20 49p. There were extensive comments made on various points in the resolution, including errors in the language used in the notice for the variance and inconsistencies with tax requirements. The absence of a board member who also served as the president of the Millington Fire Company was noted, raising concerns about the resolution’s review process.

The board’s internal processes also came under scrutiny as there was a debate about the standard operating procedures (SOP) and bylaws for the board. Past attempts to establish SOPs were recounted, highlighting past challenges such as attendance and progress. Members discussed whether the SOP should be internal or made public, with contrasting views on transparency and public scrutiny. Additionally, there was a discussion about the authority and appropriateness of existing bylaws, revealing a degree of mistrust towards external templates provided for board governance.

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:
Guy Piserchia
Planning Board Officials:
Debra Coonce, Scott Lavender, Theresa Dill, Brendan Rae, Dennis Sandow, Don Richardson, David Hands, Thomas Jones, Tom Malinousky, Tony Opalka, Steven K. Warner (Board Attorney), Elizabeth Leheny (Board Planner), Joe Vuich (Board 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