Old Tappan Planning Board Deliberates Unusual Subdivision Amid Wetlands Concerns

The Old Tappan Planning Board meeting was largely dominated by discussions on a proposed two-lot subdivision on Old Tappan Road, where the property’s unusual shape and proximity to wetlands presented significant challenges. The board navigated through complex zoning issues, variances, and environmental considerations as they worked to evaluate the feasibility of the development.

The meeting’s focal point was the proposed subdivision of a 75,000 square foot lot into two distinct parcels, one larger than the required 40,000 square feet and the other approximately 25,000 square feet. Legal counsel for the applicants clarified that previous objections had been resolved, allowing the board to proceed with jurisdiction. However, the lot’s narrow dimensions necessitated requests for hardship variances, with an emphasis on how the benefits of the subdivision could outweigh potential detriments to the zoning plan.

The board’s deliberation was thorough, considering the unique shape of the lot and its proximity to wetlands. An engineer provided specific details about the subdivision plan, highlighting efforts to maintain a suitable distance from the wetlands and ensure compliance with environmental regulations. The proposed layout aimed to minimize environmental impact, but it required several variances due to the lot’s narrow width, which did not meet minimum zoning requirements.

As the board examined the development plan, discussions turned to the property’s zoning peculiarities, especially concerning yard designations. Different interpretations of yard boundaries could alter the variance requests, with some members suggesting that reclassifying the front yard could result in more burdensome rear yard variances. The orientation of the proposed house was a critical factor, as it influenced the perceived obtrusiveness and potential need for additional variances.

The board also addressed historical context, noting the absence of records confirming whether the original property, built around 1942, had ever undergone a variance process. Concerns about drainage were raised due to the lot’s location near wetlands and neighboring homes. Assurance was provided that appropriate drainage systems would be implemented to mitigate stormwater issues.

Fire truck access to the cul-de-sac was another point of discussion. While access for emergency services was confirmed, it might necessitate a three-point turn, raising safety considerations. Measures to enhance privacy for neighboring homes were also proposed, including potential fencing or vegetation installations.

Public input was solicited, with participants limited to questioning the applicant’s engineer. One attendee brought up a 2020 wetlands study, questioning the impact of recent nearby constructions on the property’s wetlands status. The board agreed that obtaining an updated Department of Environmental Protection (DEP) permit would be prudent before any approval, recognizing the potential impact of previous and ongoing developments on the wetlands’ characteristics.

The board emphasized the importance of receiving comprehensive architectural plans and detailed sketches to better understand yard boundaries and the layout of the proposed development. These visual aids would assist in resolving the zoning issues and help ensure that any development adhered to local regulations, avoiding oversized constructions.

In addition to the subdivision discussion, the board unanimously approved a resolution for a minor subdivision on Orangeburg Road, which had been granted the previous month. Compliance with county and borough engineer requirements was stipulated as part of the approval. The board also addressed financial matters, approving expenditures amounting to $11,275.50.

The meeting concluded with the scheduling of the next session for April 9, at which time the board anticipates receiving the necessary architectural drawings to facilitate a review. Discussions were set to continue with the planner’s testimony, which was deemed essential for a thorough understanding of the proposed development’s impact on the community and environment. The board entered a closed session to address litigation matters.

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:
Thomas Gallagher
Planning Board Officials:
Juan Marti, Thomas Jung, William Boyce, Charles Maggio, Nick Mamary, Michael Alessi, David Keil, Nicki Louloudis, Robert Scozzafava, Vicken Bedian Alt #1, Michael Azarian Alt #2, John M. Kramer Alt #3, Sam Petrocelli Alt #4, Robert Regan, Esq. (Board Attorney), Thomas Skrable (Borough Engineer), John Szabo (Planner), Jennifer Boehm (Land Use Secretary)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
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