Pompton Lakes Zoning Board Approves Pool Project Despite Flood Hazard Concerns

In a recent meeting, the Pompton Lakes Zoning Board of Adjustment approved a proposal for the installation of an inground pool and a paver patio at a property located on Albany Avenue, despite the lot’s numerous zoning deficiencies and its partial location within a New Jersey flood hazard area. The project raised discussion due to its required variances and potential impact on flood management.

The board considered an application for the construction of a 16 by 32-foot inground pool and a 1,250 square foot paver patio on Albany Avenue, a property that is partly within a designated flood hazard area. The applicants faced multiple zoning challenges, including a deficient lot area of 12,100 square feet where 15,000 is required, and a lot width and frontage of 50 feet, falling short of the 75 feet standard. Additionally, the proposed pool’s location infringed on the required setbacks, being only 5 feet from the right side yard and 9.1 feet from the detached garage, where 10 and 12 feet are mandated, respectively.

Concerns were raised about the pool exceeding the maximum allowable area for such structures, with the total pool and patio area reaching 1,717 square feet, surpassing the permissible 1,500 square feet. The board discussed the challenges of relocating the pool behind the garage, which would expose it to increased flooding risk and complicate access due to elevation changes. The applicants argued that placing the pool in the proposed location was optimal to minimize these issues.

The board reviewed a letter from Conor’s Engineering, which addressed concerns related to the flood hazard area. The applicants were required to comply with a permit by rule, which allows certain improvements in flood-prone areas without a full permit if specific conditions are met. The board confirmed that the applicants needed to provide testimony confirming adherence to these stipulations.

During the meeting, the board also addressed the applicant’s plans for driveway modifications and lighting for the pool area. It was confirmed that existing lighting on the detached garage would be adjusted to minimize impact on neighboring properties and that the pool area would include landscape lighting. Water drainage was another focal point, with assurances given that both municipal and state regulations would be followed, and excess water from the saltwater pool would be managed to prevent soil erosion.

A suggestion was made to include a stipulation preventing the use of the garage as an accessory dwelling or bedroom, to which the applicants agreed. The board expressed support for the project, noting that it seemed to address drainage issues better than other properties in the vicinity. With no public attendance to voice concerns, the board unanimously approved the application with the condition that specific stipulations regarding garage use and flood hazard compliance be met.

Beyond the pool project, the meeting also included discussions on broader zoning regulations. A significant conversation centered around the placement and growth of trees near sidewalks, with concerns about root systems damaging concrete and creating safety hazards. The board considered drafting a letter to the governing body to review and potentially revise planting regulations to mitigate these issues.

The topic of fence height regulations also surfaced, with a board member expressing frustration over inconsistent interpretations of existing ordinances.

In other matters, the board acknowledged the resignations of Mary Curran and Steve Beg, who both stepped down from their positions on the board due to personal commitments and other roles. Their contributions to the zoning board were recognized with gratitude.

The board also discussed ongoing open space projects, such as the development of a new field at the Little Leaf complex and the refinishing of tennis courts at Hersfield Park. The need to balance the demands of tennis and the growing popularity of pickleball was noted, with considerations for dual usage of courts being explored.

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:
Michael Serra
Zoning Board Officials:
Willie Hunt, Frank Abate, Mary Curran, Michael Coss, Maureen Bernstock, David Rowan, Stephen Baig, Mark Figula (Alternate 1), Richard DeBonte (Alternate 2), Carmelina Fusaro (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
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