Summit City Planning Board Approves Subdivision Despite Public Concerns Over Lot Size and Zoning

In a decision, the Summit City Planning Board approved the subdivision of a property at 268 and Ashlin Road into two smaller lots despite public objections and the need for multiple variances. The application, submitted by Lynen Place RTR LLC and Steven J. Gianis, faced scrutiny for proposing lot sizes below the required 15,948 square feet, raising concerns about compliance with local zoning standards and the impact on neighborhood character.

The application for this minor subdivision sought to divide the existing lot into two parcels, each approximately 11,000 square feet, necessitating variances for lot area, front yard setbacks, and rear yard setbacks. The board’s approval followed discussions about the proposal’s alignment with the city’s master plan, which encourages diverse housing types and discourages the consolidation of lots into larger, less traditional structures. The applicants argued that the proposed development would better suit the neighborhood’s character compared to a single, oversized house.

During the meeting, the applicants’ representative, Mr. Weber, provided background on the subdivision plan and emphasized compliance with legal notice requirements. The property, part of the estate of Dr. Gianis, was originally developed in the 1950s and had functioned as both a residence and a doctor’s office. The plan aimed to restore the original lot lines and develop two single-family homes, aligning with the area’s residential zoning while addressing stormwater management and landscaping concerns.

Concerns from the public centered on the reduction of lot sizes and the potential alteration of the neighborhood’s aesthetic. A resident voiced that the subdivision would effectively “rezone the area to an R10 standard,” opposing the city’s ordinance and New Jersey Municipal Land Use Law. The speaker criticized the proposal as a self-created hardship driven by profit, rather than necessity, and highlighted issues related to tree removal and the long-term effectiveness of stormwater management solutions like dry wells.

Despite these objections, other neighbors, including Alex Caripedian and Rich Leven, praised the applicant’s efforts to engage with the community and address concerns. They testified that the applicant had accommodated their feedback, leading to agreements on issues such as lighting and landscaping that would prevent negative impacts on adjacent properties.

The technical aspects of the proposed development were detailed by Mr. Clark, a civil engineer, who outlined the subdivision plan and its compliance with the existing zoning framework. He presented the project’s approach to stormwater management, which included the installation of dry wells to mitigate runoff concerns. The board discussed these features, emphasizing the importance of adhering to engineering recommendations and addressing public comments.

As the meeting continued, the board heard testimony from experts, including a landscape architect, who described efforts to maintain the neighborhood’s tree canopy and replace removed trees with suitable alternatives. The architectural design of the proposed homes was also reviewed, with attention to traditional colonial features that would integrate with the existing streetscape.

After deliberation, the board acknowledged the removal of a non-conforming use as a positive outcome and recognized the applicant’s collaboration with the community. The subdivision approval was contingent on meeting several conditions, including compliance with professional reports and landscaping plans. The board also discussed the importance of community walkability and the potential for future sidewalk installations.

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:
Elizabeth Fagan
Planning Board Officials:
Ryan Felmet (Mayor or designee), Matthew DiLauri (Municipal Official), Delia Hamlet (Common Council member), Steven Spurr, John Zucker, Chair, Patrice Magee, Jennifer Balson Alvarez, Vice Chair, Rick Bell (Alternate I), Susan Bowen (Alternate II), Paul Formichelli, Paul Stern, L. Knight (Interim Zoning Officer), Stephanie Soulios (Planning Board 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