Summit City Planning Board Explores Master Plan Re-examination Amid Litigation Settlement Approval

The Summit City Planning Board meeting primarily centered on the impending master plan re-examination, the approval of a litigation settlement with Broad Street West Managers LLC, and several procedural corrections to planning documents. The board discussed the urgency of updating the city’s master plan, which has not seen a comprehensive revision since 2000, highlighting the legal and procedural implications of failing to meet the upcoming November deadline.

The board began by addressing the critical necessity of re-examining the city’s master plan, which has become outdated, with the last comprehensive update completed in 2000 and a subsequent re-examination in 2016.

Recognizing the November deadline, the board considered conducting a “quick re-examination report” to secure legal protection for ten years, while allowing more time for a comprehensive master plan update. This approach would help the city avoid legal challenges and provide a platform for community input through proposed public meetings, although they are not legally required. Concerns were raised about the collaboration with Union County and adherence to state planning requirements, with questions about whether the city had submitted the necessary information to the state and engaged all relevant entities. Past submissions to the state had not received timely responses, which led to frustrations about potential duplications of effort and costs incurred by the city concerning surveys.

The necessity of a thorough re-examination was highlighted, emphasizing the need to document the city’s history of effective planning, particularly in affordable housing. The board discussed the elements to be included in the comprehensive master plan beyond land use and climate change assessments, such as sustainability and historic preservation. It was clarified that the board has the authority over the master plan and re-examination report, and it is their responsibility to determine the timeline and necessity of the re-examination and advise the city council on funding decisions.

The procedural aspects of the re-examination were further detailed, including the potential for public consultation through design charrettes and interactive boards, allowing for dynamic discussions with community members. The timeline for the re-examination was estimated at four to six weeks, with public charrettes possibly extending this period. This would allow for the commencement of a comprehensive master plan process expected to take about a year, addressing land use, demographic changes, environmental impacts, and updated regulations regarding flood plains due to climate change projections.

The board then shifted its focus to a significant topic of litigation concerning Broad Street West Managers LLC. Having exited an executive session, the board addressed a resolution authorizing the execution of a settlement agreement, resolving a legal action initiated by Broad Street West Managers LLC against the city, common council, and planning board. The lawsuit, filed on August 21, 2023, in the Superior Court of New Jersey, sought declaratory relief. The resolution stated that all parties involved had agreed to mutually acceptable terms set forth in a confidential settlement agreement. The board unanimously approved the resolution, recognizing it as a prudent action to resolve the litigation.

Following the settlement discussion, the board reviewed several procedural corrections to planning documents, including a resolution concerning 791-795 Old Springfield Avenue. The board noted necessary edits, such as correcting “Springfield Road” to “Old Springfield Avenue” and replacing “township” with “city.” A member highlighted the importance of ensuring the document’s accuracy for public distribution, and there was a consensus on the need for a documented process to address lighting concerns post-construction. The board also addressed the provision requiring the applicant to provide a designated affordable housing unit, debating its legality under new fair housing requirements.

Concerns were raised about the role of the board engineer in relation to lighting requirements. The meeting progressed with discussions about fire safety and soil testing conditions for a specific application. A post-construction sightline study for roof-mounted mechanical equipment was proposed, requiring the board planner’s approval. The board emphasized the importance of input from the fire department, particularly the fire chief, in assessing fire safety measures.

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