Long Hill Planning Board Debates Visibility and Safety of Proposed Office Complex Sign

In a detailed session on September 24, 2024, the Long Hill Planning Board deliberated on a range of topics, with focus on the proposed sign for an office complex on Valley Road. The primary concern was balancing the visibility and safety needs of the sign with compliance to local zoning regulations.

The meeting’s central topic was an application for a sign variance requested by a restaurant owner who had recently acquired a property on Valley Road, intending to upgrade it into an office complex. The existing sign was described as outdated and inadequate for representing all tenants. According to the applicant, it was not only unclear but did not list all tenants, prompting the need for a more visible and comprehensive sign. The current sign was reported to be legible at only short distances, becoming unreadable at greater distances, which raised concerns for both tenant visibility and emergency responder efficiency.

The applicant proposed a new sign nearly double the size of the existing one, designed to improve clarity and safety. However, discussions revealed confusion regarding the sign’s exact measurements. While the current sign stands seven feet tall and covers ten square feet, the new sign’s area was clarified to be 18 square feet, excluding supports. An existing monument sign, displaying only the address and the name of the office park, would remain but be refurbished. Concerns were raised about the effectiveness of the current signage, especially for drivers traveling at 40 mph, with one participant noting difficulty reading the sign from 15 to 20 feet away.

The board examined the proposed sign’s dimensions, noting that while the building could accommodate up to 16 suites, the design included only 12 panels. This led to a discussion about the potential need for a variance since the proposal exceeded the ordinance’s allowance for monument signs. The necessity for the new sign to both identify the building and ensure visibility for tenants was emphasized, with participants seeking expert testimony on lettering size to ensure legibility from a moving vehicle.

Placement and visibility were critical points of contention, particularly regarding the current sign’s proximity to the curb, which appeared to be less than the required ten feet. Suggestions included moving the sign closer to the curb and potentially removing a tree that obstructs view, or placing it closer to the intersection of Valley Road for better visibility. The applicant’s attorney expressed flexibility on the sign’s location, even considering tree removal to enhance exposure. However, another participant suggested smaller letters might suffice for identification without major adjustments.

The debate also touched on the purpose of the sign, whether it served more as a directory for tenants or an advertising tool. The need for a professional sign designer was acknowledged to create a more effective sign without contributing to visual clutter. A board member suggested revising the design to better utilize available space by rearranging tenant names, minimizing blank areas, and consulting with tenants about their preferences.

The owner of the office complex highlighted the challenge of retaining tenants due to declining business, expressing a commitment to making the property appealing and functional. He noted that the existing sign was modeled after a successful one in Morristown and acknowledged the need to review tenant leases for contractual obligations regarding signage.

As the conversation continued, various solutions were proposed, including modifying the existing masonry sign by turning it at a 45-degree angle for better visibility or considering solar-powered lighting. The board emphasized the need for a sign that enhances both visibility and aesthetic appeal while complying with local regulations.

The meeting concluded with a consensus to carry the discussion to the next meeting, allowing for further refinement of the sign proposal without requiring additional public notifications. The owner expressed willingness to work on the design, aiming to reduce tenant names on the sign and possibly combining existing signage.

In another discussion, the board reviewed various ordinance updates, notably the proposed fence ordinance and home office sign regulations. Concerns about the language clarity in the fence ordinance were raised, with a board member suggesting revisions to ensure comprehensibility before township committee approval. The status of paper streets also sparked debate, with board members advocating for more systematic management and clarity on decision-making authority.

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
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