Sayreville Zoning Board Approves Redevelopment of Former Buddy’s Tavern Site into Residential Lots

In a notable decision, the Sayreville Borough Zoning Board approved the redevelopment of the former Buddy’s Tavern site into residential lots. The proposal, spearheaded by Leto Properties LLC, involves the subdivision of the property into three residential lots, addressing existing nonconformities and aligning with the area’s zoning requirements.

The meeting commenced with the board’s deliberation on the application for 2515 Ltock Properties on Johnson’s Lane, an agenda item that captured considerable attention. The application proposed a minor subdivision and sought a bifurcated use D1 variance along with bulk variances to facilitate the development of the site. The property, dormant for 7 to 8 years, was previously known for housing Buddy’s Tavern. The project plan includes demolishing the existing structure and creating two additional residential parcels, separating the existing single-family dwelling from commercial use.

Joseph Buch, a seasoned engineer and planner, presented the plan, emphasizing that the location is adjacent to a school and situated within a B1 zone, making the residential conversion suitable. The proposal aims to reestablish the original tract lines of the property, with the development complying with the required 10-foot side yard setbacks in the B1 zone and maintaining alignment with the nearby R5 and R10 residential zones. The proposed lots, measuring approximately 6,000 square feet each, exceed the R5 district’s 5,000 square foot requirement but fall short of the B1’s 10,000 square foot standard, necessitating the variances discussed.

During the meeting, the board members scrutinized the necessity for variances due to existing nonconformities, such as side yard setbacks and building coverage. Buch outlined how the project would address these issues, highlighting the need for a C1 hardship variance caused by the current side yard setback of 2.97 feet, with a proposal to increase it to 4.41 feet. The plan also included a right-of-way dedication to ensure consistency with adjacent properties and to clean up the right-of-way.

The discussion turned to the legal criteria for granting the requested variances, particularly the D1 use variance for non-permitted uses. The redevelopment offers community benefits by converting the dormant business site into residential lots, especially given its proximity to educational and recreational facilities. The negative criteria involved potential detriments to public interests or impairments to the master plan. However, it was argued that the existing B1 zone provided ample commercial opportunities, and the residential use would enhance the area rather than detract from it.

Attention was also given to the bulk standards and the need for a C1 hardship variance due to the dwelling’s proximity to property lines. The proposed subdivision aimed to establish a new track line while minimizing non-compliance. The board discussed the implications of applying R5 zoning standards as a condition of approval, facilitating future residential developments aligned with zoning regulations.

The meeting also addressed the installation of sidewalks along the frontages of the new lots. Although the application did not propose immediate construction on the new lots, compliance with R5 zoning regulations would be required for any future development. The board discussed setbacks, with a request to apply R5 bulk standards to the vacant lots to allow greater flexibility in architectural design. This included adjusting side yard setbacks from 10 feet to 8 feet.

In a related discussion, concerns about a vacant parking lot across the street were raised. The lot, associated with the now-closed restaurant, was not included in the current contract and remained under separate ownership. Any future use of the lot would require separate board approval.

Following the detailed deliberations and addressing all questions from board members and professionals, the public portion of the meeting was opened, but it yielded no comments. The board then summarized the conditions of approval, including specific side yard requirements and stipulations that the approval would adhere to R5 zoning standards, with necessary variances.

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:
Kennedy O’Brien
Zoning Board Officials:
Ronald Green, Thomas Kuczynski, Anthony Esposito, Phil Emma, Dominick Castlegrant, Joanne Gottstine, Anthony Bella, Christina Gisondi (Alt. #1), OPEN (Alt. #2), Joan Kemble (Secretary to the Zoning Board of Adjustment)

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