Montclair Zoning Board Discusses Property Developments

In a recent Montclair Town Zoning Board meeting, property developments were the subject of scrutiny and debate, including the remediation of a contaminated site, the construction of new residential units, and the granting of variances for structural additions to existing properties. The meeting revolved around presentations, expert testimonies, and public commentary.

A focal point was the remediation work at a site overseen by a licensed site remediation professional (LSRP). The LSRP detailed the removal of two 1500-gallon gasoline tanks, soil fill material, and subsequent groundwater investigations, which confirmed no contaminants above the standards. The issuance of a Response Action Outcome (RAO) letter marked the completion of the environmental work. Concerns about the tanks’ removal timeline and public notification processes were raised, with discussions on the remediation’s thoroughness and compliance with state regulations.

The board also deliberated on a construction project at 400 gr, where the applicant had made several changes to address previous concerns. This included a reduction in the number of units, changes in architectural style, a decrease in building height, and modifications to access points. The representative introduced Ronald Dooney, the LSRP on the project, to provide testimony on the prior contamination issue.

Another engaging aspect of the meeting was the detailed presentation by Richard Garber, who outlined modifications to an application, such as reducing townhouse density and incorporating single-family houses with ADA principles. Garber presented variances for setback and building coverage, with accompanying site plans and graphics, prompting an inquiry about the compliance with regulations.

The board also examined a proposed development, discussing the layout of the recreational space, privacy concerns for neighboring properties, and garbage pickup logistics. The developer assured mitigation measures like a fence and planting would address noise and privacy issues. The building coverage, color scheme, and compliance with the 3rd-story space standard were scrutinized, alongside parking space layout and fire safety measures in the context of electric vehicle charging.

Debate ensued over the need for variances for certain units, questioning the units’ size, setbacks, and impact on the neighborhood. The visibility from the new development into neighboring properties and the design’s alignment with the existing neighborhood were also topics of discussion.

Public concerns included the maintenance of multifamily homes, noise levels from condenser units, and the allocation of affordable housing units. Questions arose regarding the classification of units as single-family homes or townhouses, ownership forms, and notification for community meetings. The board addressed scheduling issues due to a backlog of pending variances, with a motion to adjourn and plans to continue the application at a later date.

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:
Sean Spiller
Zoning Board Officials:
William Harrison, John McCullough, Jonathan Moore, Jay Church, Jerry Simon, Angela Harris, John Caulfield, F. Sebastian Vieira (First Alternate), Jamena Grant (Second Alternate), VACANT (Third Alternate), VACANT (Fourth Alternate), Janice Talley, P.P., AICP (Secretary), Hussain Farwa (Assistant Secretary), Michael Sullivan, Esq. (Board Attorney)

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