Raritan Zoning Board Approves Detox Center Expansion Amid Parking and Sewer Capacity Concerns

The Raritan Zoning Board meeting on September 4, 2025, tackled several issues, with the most significant being the approval of an expansion for Blue Crest Detox, a substance abuse detoxification center. The board approved an increase in capacity from 25 to 32 beds, emphasizing compliance with zoning laws and addressing logistical considerations such as parking and sewer capacity. Other notable topics included a time extension for a site plan application and enhancements to the screening of outdoor equipment.

The meeting commenced with a detailed examination of Blue Crest Detox’s request to expand its bed capacity. The center, located on Miniing Road, had previously been granted a D1 use variance, allowing for 25 patient beds. Due to increased demand and a desire to improve patient outcomes by offering shared accommodations, the center sought to increase its capacity to 32 beds. The board discussed the implications of this expansion, particularly concerning parking and sewer capacity, which were deemed critical to the approval process.

The board’s traffic consultant confirmed that the expansion would not necessitate additional parking spaces, as the facility’s patients are transported rather than driving themselves. The absence of visitation further alleviated parking concerns. Additionally, the Raritan Township Municipal Utilities Authority granted the necessary sewer capacity, quantified as an additional 3.75 Equivalent Dwelling Units, confirming that the expansion could proceed without requiring a reduction in plans.

The board scrutinized the operational aspects of the facility, including compliance with health regulations for room sizes. The architect assured the board that the current room configurations met the Department of Health’s minimum size requirements for single and double occupancy rooms, thereby supporting the proposed changes without structural modifications.

Discussions also focused on the need for improved landscaping around the facility, particularly concerning the screening of a generator and heat pumps. The board emphasized the importance of aesthetics, requiring additional landscaping to conceal the generator and improve the overall appearance of the site. A previous resolution had stipulated a nine-foot fence around the generator, but the board agreed to amend this to a ten and a half-foot solid vinyl fence to ensure adequate concealment. Additionally, the board required that new plantings be at least six feet tall at the time of planting to provide effective coverage.

The board’s deliberations extended to the Certificate of Occupancy for a generator, which had been issued without proper approvals from the planning and zoning departments. This highlighted a recurring issue of miscommunication between the construction and zoning departments, leading to certificates being granted prematurely. The board acknowledged that this was not the applicant’s fault and required no action from them, but emphasized the need for corrected as-built plans.

In another significant agenda item, the board addressed a time extension request for a site plan application at a property on Cool Road. The board ultimately agreed to extend the deadline for site plan approval to January 31, 2026, allowing the applicants additional time to obtain the required documentation.

The meeting also involved the withdrawal of an application for a non-conforming use certificate by the Schuman Living Trust. The board agreed to formally accept the withdrawal and directed the board secretary to inform the applicant that a new hearing date would be set once a complete use variance application was submitted.

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:
Bob King
Zoning Board Officials:
Cynthia Schaefer, Rasul Damji, Randy Block, Steve Farsiou, Lindsey Kuhl-Brengel, James Ferraro, Laurette Kratina, Donna Drewes, James Miller, Jonathan Drill, Esq. (Board Attorney), Jeffrey Vaccarella, Aicp, PP (Township Planner), Rakesh Darji, PE (Township & Temporary Engineer), Mark Kataryniak, PE (Temporary Board Engineer), John Morgan Thomas, ASLA (Township & Board Landscape Architect), Jessica Caldwell, Aicp, PP (Board Planner), Jay Troutman, PE (Board Traffic Consultant), Jackie Klapp, CCR (Board Stenographer)

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
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