Ocean Township Zoning Board Faces Plea from Family Over Zoning Violations

The Ocean Township Zoning Board meeting addressed a range of issues, including zoning amendments, variances, and appeals from residents. Of particular note was the plea from Joseph and Stella SN, who sought forgiveness for zoning violations related to their property’s garage conversion.

Joseph and Stella SN, residents of 355 Lake Avenue, presented their case to the board, detailing their move from Brooklyn and the challenges they faced living in a small home with five children. Joseph explained that the family had converted their garage into a play area without securing the necessary permits, which led to zoning violations, fines, and a stop-work order. Joseph expressed regret for their oversight, emphasizing the family’s pressing need for additional space for their children. “We were just driven by pressing needs for an additional space for the kids to play and run around,” he stated.

The SN family sought approval to expand their attic and convert the garage into a pool house, clarifying that the garage conversion was not intended for sleeping purposes. They submitted updated plans reflecting this change. The zoning official confirmed that the garage conversion occurred without permits, discovered during another construction project. She noted that any structural changes to the non-conforming accessory building would require variances due to its proximity to property lines.

In the ensuing discussion, the zoning official raised concerns about the placement of a condenser associated with the air conditioning system, which was not included in the survey. This would necessitate additional variances for any modifications to the structure. The official reiterated the importance of following proper procedures, stating, “Any structural change would require variances as well.”

Further deliberation focused on the potential future use of the accessory building. Board members expressed concerns that a future owner could transform the playroom into a bedroom, effectively creating a second residence on the property. A suggestion was made to implement a deed restriction prohibiting the building from becoming an accessory apartment or separate dwelling, limiting its use strictly to a playhouse or pool house associated with the primary residence.

Another point of discussion was the removal of the gas line, which had been cut, and the permit canceled due to lack of need. The applicant confirmed the absence of cooking appliances. The board member acknowledged that a full bath was acceptable for a pool house, although concerns lingered about the presence of an air conditioning condenser located in the side yard.

The condenser, described as a mini-split unit, was scrutinized concerning setback requirements. The unit’s height from the ground was clarified, with the board noting that the unit would require a variance for side and rear yard setbacks. The applicant was informed they could request this variance during the meeting. Discussion also encompassed concerns about heating within the accessory space, with the applicant revealing they used an electric space heater to prevent pipe freezing in winter. The board contemplated including conditions regarding the absence of heat sources to ensure the space was not utilized as a living area.

The board’s deliberations highlighted the complexities involved in balancing regulatory compliance with compassion for residents’ genuine needs.

In other business, the board addressed amended resolutions, including one for Peter, where the original resolution regarding a shed was amended for clarity on its location relative to a fence. Another amended resolution for Solomon and Sarah Chahar on Elmwood Road involved reclassifying a garage as an accessory building, which did not meet required setbacks. Both amendments received unanimous approval.

The board also granted an extension for a minor subdivision deal on Deal Road, Paper Place, and Route 18 due to delays in obtaining required fire commissioner approval. This extension, too, passed unanimously.

Additionally, the meeting featured a discussion on a property with an accessory building that had undergone renovation. The board scrutinized the potential for the building to be converted into a separate dwelling in the future. A suggestion was made to implement a deed restriction to limit its use strictly to a playhouse or pool house associated with the primary residence.

The session concluded with the board approving a motion for a positive resolution regarding a previous application, resulting in a 4-2 vote. Following this, discussion turned to 10002 Bloomfield Avenue LLC, where variances were sought for a pre-existing home facing front and side yard setback issues. The attorney representing the applicant, Robert Farber, outlined the application, and the board ultimately approved the motion for a positive resolution without conditions.

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:
John P. Napolitani
Zoning Board Officials:
Shawanda Beale, John Fuller, Lisa Littman, Gino Dellomo, Richard Van Wagner, Jason Chmura, Victor Ashkenazi, Gitta Kaplan, Claire Vilanova (Secretary to Zoning Board of Adjustment), Colleen Mayer (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
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