Sayreville Zoning Board Approves Variance for Undersized Lot on River Road

The Sayreville Borough Zoning Board of Adjustment approved a variance for a single-family residence on an undersized lot at River Road during its meeting on August 28, 2024. This decision followed detailed presentations from the applicant’s representatives and an absence of public opposition.

A central focus of the meeting was Archer Capital LLC’s application to build a modest three-bedroom home on a lot originally deemed too small by the borough’s zoning code. Represented by attorney Michael Paige, Alex Patel, a representative of Archer Capital, described the plan to construct a 1,200-square-foot home with a garage on the vacant lot. Patel underscored his family’s connection to Middlesex County, dating back to 1968, and their desire to establish roots in Sayreville.

Patel explained that the proposed home would cover 25% of the lot, exceeding the 20% maximum coverage stipulated by local zoning regulations. He noted that this adjustment was necessary to include a garage, which would prevent the need for on-street parking. “We took that 5% and we applied it to the lot coverage which went from 20 to 25% because of that garage,” Patel stated. He further highlighted that a smaller home would be impractically small, at only 950 square feet, and less appealing by modern standards.

The board heard from Craig Rayen Camp, a professional planner, who provided insights into the planning aspects of the application. Camp detailed the unique characteristics of the lot, describing it as “orphaned” due to subdivision changes not involving the current landowner. He emphasized that the proposed building coverage was reasonable given the neighborhood context and that the variances sought were justifiable. Camp’s analysis concluded that the new home would fit well within the existing fabric of the community.

The necessity of the garage was further underscored by concerns over parking congestion on River Road, exacerbated by patrons of a nearby bar that lacks its own parking lot. The integrated garage would ensure adequate off-street parking, alleviating potential conflicts with bar patrons.

Engineer Harry Tuvel addressed questions related to drainage and runoff, explaining that the lot’s mild slope towards the rear necessitated proper drainage measures. Tuvel assured the board that a detailed plot plan would be submitted for approval before the issuance of building permits.

Despite several variances—undersized lot, insufficient lot width, side yard setback variance for a chimney bump-out, and the increased building coverage—the board found the proposal acceptable. The public comment portion of the meeting saw no participation, and the board unanimously approved the application, with a resolution to be formalized the following month.

Another notable item on the agenda was the review and subsequent approval of a resolution concerning an application at N. Joanne Court. This matter was resolved without objections.

Earlier in the meeting, the board addressed procedural items, including the approval of the minutes from the July 24, 2024, session. These routine approvals marked the administrative closure of the meeting.

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)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording