Old Tappan Planning Board Tackles Complex Subdivision and Drainage Issues at Meeting

The Old Tappan Planning Board meeting focused on a proposed subdivision on Orangeberg Road, where drainage and zoning variances were thoroughly examined. The board discussed the revision of plans to manage stormwater runoff. Additionally, the board revisited a previously tabled application for properties on Ulta Pan Road due to inadequate notice, emphasizing the importance of proper notification procedures.

The meeting’s primary focus was on the application for a subdivision on Orangeberg Road. This application resurfaced due to ongoing concerns about drainage issues affecting not only Orangeberg Road but extending downstream to Perry Street. The applicant’s attorney presented revised plans, including a curb along the road and other stormwater management measures. These revisions aimed to address the flow of water across the property and mitigate its impact on neighboring lands. The proposed improvements included a curb along the property frontage to redirect water to the roadway, preventing it from crossing onto adjacent properties. Furthermore, a catch basin was proposed at the end of the existing driveway to capture runoff and direct it into seepage pits behind the garage. The board expressed that these improvements were crucial, not just for the applicant, but to alleviate broader neighborhood drainage issues.

Debate ensued regarding the lot’s division into two non-conforming parcels, with variances required for lot area and width. The existing lot area, at 50,000 square feet, was in a zone requiring 40,000 square feet. Each new lot would necessitate variances due to their reduced size. The board also scrutinized the proposed lot coverage, which exceeded the maximum allowable limits, requiring further variances. The conversation highlighted the necessity of these improvements, not only for compliance but to benefit surrounding properties.

The board took a measured approach to the variances, examining the maximum floor area ratio (FAR). A contentious point was whether to deduct garage space from the FAR calculation. After deliberation, the board agreed that applying the deduction would provide a clearer basis for approval, minimizing potential complications.

The meeting also addressed procedural norms, particularly the necessity of a denial letter from the zoning officer. This point was typical but not mandatory for the type of application discussed. The board underscored the importance of resolving these procedural issues collaboratively to prevent uncertainties in the application process. They agreed to reconvene for a new hearing once the notice had been properly amended and distributed.

The 148 Ulta Pan Road application was revisited due to inadequate notice, raising concerns about the consequences of proceeding with a defective notice. The board emphasized the importance of proper notification to ensure all stakeholders are informed. The attorney advised that the applicant renotice for a hearing scheduled in March, allowing time to amend the notice and ensure statutory compliance.

The board also discussed the implications of transitioning the road to accommodate potential county requirements for curb expansion, which could complicate the project. A detailed construction plan was deemed necessary for future phases to ensure compliance with zoning ordinances. The board’s deliberations highlighted the challenges of converting a conforming lot into smaller, non-conforming lots, focusing on the balance between community interests and development needs.

Despite the absence of objectors, the board recognized the significance of public sentiment, especially from nearby residents. The board approved the subdivision proposal, contingent upon stipulations such as maintaining drainage and adhering to a developer’s agreement. Members expressed their support for the motion, citing the thoroughness of the planning and engineering presented.

The meeting concluded with updates on other business matters, including the master plan and affordable housing obligations. The board discussed progress on analyzing the affordable housing obligation, noting discrepancies in data accuracy and land calculations. The discussion ended with expressions of gratitude for recent improvements around the DPW building and the acknowledgment of contributions from board members.

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