Morris Plains Planning Board Reviews Significant Application Variances and Streamlines Submission Processes

In a recent meeting, the Morris Plains Planning Board took crucial steps towards approving application variances while also addressing improvements to the application submission process. The board reviewed applications, focusing on site plans and variances, while also emphasizing the need for clarity and efficiency in administrative procedures.

The core agenda item involved the application PB-2-25, submitted by SS SNS concerning block 41.02, lot 39.01. This application sought preliminary and final site plan approvals, along with variances related to sideyard setbacks and parking requirements. The board deliberated on variances including a sideyard setback of 16.6 feet, where the ordinance required 23.66 feet, and the provision of 24 parking spaces against a requirement of 41. Additionally, the application included plans for architectural modifications such as an expansion that added six new bedrooms and facilities like a generator and a dog run. The board’s review concluded that the requested variances would not impair the public good and aligned with the borough’s zoning plan. The variances for reduced sideyard setbacks and parking spaces were deemed beneficial for the community, leading to the application’s approval.

Another application discussed was PB-126 from Eminem at Morris Plains LLC, which involved modifications to existing plans for apartment buildings on Veterans Way. The board reviewed changes to building facades, amenity areas, and unit floor plans. These alterations required careful consideration of reports and testimonies. Despite the modifications involving thicker brick facades and an increase in square footage, the applicant confirmed no change in unit count or mix, and no additional variances were needed. Following a review, the board approved the amended plans.

A substantial portion of the meeting was dedicated to refining the application process. Board members emphasized the need for a glossary of terms within application documents to aid applicants in comprehending technical language. The aim was to produce a comprehensive instruction packet that would define terms, outline procedures, and explain timelines for submission reviews. This initiative was driven by the understanding that applicants often lack awareness of technical requirements, leading to procedural delays.

Additionally, the board discussed the necessity for notarized signatures on applications, particularly emphasizing the importance of verifying ownership and applicant consent. There was a consensus that requiring notarization would prevent potential issues arising from unverified applications. Discussions also covered the need for applicants to provide photographic evidence of properties within a 200-foot radius, which was debated as a more manageable requirement compared to the current 500-foot standard.

The board also examined the completeness of application materials submitted, advocating for standardized scales on submitted plans and clear documentation of utility connections. It was noted that having a precise scale and marking utility mains, such as electric and gas lines, would enhance the accuracy and clarity of submissions. The board acknowledged the importance of requiring detailed documentation, including landscape plans and architectural elevations, to facilitate a review process.

There was also a discussion on the handling of waiver requests. Board members proposed that if an applicant seeks a waiver, their professional representatives should be present to explain the necessity of such requests. This practice aims to ensure transparency and informed decision-making during board reviews.

The meeting concluded with plans to improve the accessibility of application materials. Members advocated for making comprehensive documents available online, reducing the need for inquiries to the board secretary and ensuring applicants have immediate access to necessary information. A timeline was established for reviewing proposed changes, with an expected update by April 3rd, and a final re-evaluation scheduled for the following board meeting.

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:
Jason Karr
Planning Board Officials:
Steve Augenblick, John Bezold, Frank J. Druetzler, Ron Kelly, Suzanne McCluskey, Marianne Steckert, Michael Garavaglia, Cathie Kelly, Karen Coffey (Board Secretary), William Ryden (Borough Engineer), Elizabeth Leheny (Borough Planner), Andrew Brewer (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
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