SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC VS. TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP (L-0079-17, ATLANTIC COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedDecember 29, 2021
DocketA-3048-19
StatusPublished

This text of SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC VS. TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP (L-0079-17, ATLANTIC COUNTY AND STATEWIDE) (SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC VS. TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP (L-0079-17, ATLANTIC COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC VS. TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP (L-0079-17, ATLANTIC COUNTY AND STATEWIDE), (N.J. Ct. App. 2021).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-3048-19

SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC, JOHN DABEK, DIAN DABEK, EDWARD MCGLINCHEY, VIRGINIA MCGLINCHEY, JOSEPH STEWART, and PAMELA STEWART, APPROVED FOR PUBLICATION Plaintiffs-Appellants/ December 29, 2021 Cross-Respondents, APPELLATE DIVISION v.

TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP, and EGG HARBOR TOWNSHIP,

Defendants-Respondents/ Cross-Appellants. ___________________________

Argued November 1, 2021 – Decided December 29, 2021

Before Judges Sabatino, Rothstadt and Natali.

On appeal from the Superior Court of New Jersey, Law Division, Atlantic County, Docket No. L-0079-17.

John Paul Doyle argued the cause for appellants/cross- respondents (Carluccio, Leone, Dimon, Doyle & Sacks, LLC, attorneys; John Paul Doyle, of counsel and on the briefs; Marguerite Kneisser, on the briefs). Marc Friedman argued the cause for respondents/cross- appellants (Marc Friedman and Barker, Gelfand, James & Sarvas, attorneys; Marc Friedman and Jeffrey P. Sarvas, on the briefs).

The opinion of the court was delivered by

NATALI, J.A.D.

Plaintiffs, Seaview Harbor Realignment Committee, LLC, and certain

residents of Seaview Harbor (Seaview), a section of Egg Harbor Township, filed

a petition for deannexation under N.J.S.A. 40A:7-12 with the Township

Committee, seeking to annex their small community to the neighboring Borough

of Longport. After the Committee referred plaintiffs' petition to the Planning

Board, the Board held over thirty days of hearings to assess whether the social

and economic harm that Seaview would sustain if deannexation was denied

outweighed the harm that would visit Egg Harbor if the petition was granted.

The Board completed an impact report and recommended the Committee

reject Seaview's petition. The Committee reviewed the impact report and

adopted a resolution accepting the Board's recommendations based primarily on

the harm that deannexation would cause Egg Harbor residents. It also adopted

a separate resolution determining that plaintiffs failed to comply with N.J.S.A.

40A:7-12's jurisdictional requirement as they failed to clearly delineate the land

A-3048-19 2 subject to deannexation and establish that Longport and Seaview were

contiguous.

Plaintiffs filed a four-count complaint in lieu of prerogative writs

challenging the Committee's determinations. Count one sought a determination

that the Committee's refusal to consent to deannexation was arbitrary and

unreasonable; count two sought a determination that plaintiffs' petition and

accompanying map were proper and complete and to set aside the resolution

declaring otherwise; count three alleged a violation of the New Jersey Open

Public Meetings Act, N.J.S.A. 10:4-6 to -21, and Open Public Records Act

(OPRA), N.J.S.A. 47:1A-1 to -13; and count four asserted a violation of the New

Jersey Civil Rights Act, N.J.S.A. 10:6-1 to -2. Judge Julio Mendez bifurcated

count four and assigned it a separate docket number.

The parties thereafter cross-moved for partial summary judgment. Judge

Mendez issued a March 8, 2019 order and written opinion granting plaintiffs

summary judgment on count two, concluding that their petition complied with

the requirements of N.J.S.A. 40A:7-12 and they established Seaview is

contiguous with Longport under that statute, and count three, finding that

defendants had violated OPRA. Before us, defendants do not challenge the

judge's ruling on count three or his decision to bifurcate count four.

A-3048-19 3 Judge Mendez held a two-day final hearing regarding count one and, on

February 18, 2020, issued an order denying relief to plaintiffs. In his

accompanying written opinion, Judge Mendez applied the three-part test

enumerated in N.J.S.A. 40A:7-12.1,1 finding that, although plaintiffs established

that the Committee's refusal to consent to deannexation was detrimental to a

majority of Seaview residents, that denial was neither arbitrary nor

unreasonable, and plaintiffs failed to establish that deannexation would not

cause significant harm to the well-being of Egg Harbor.

On appeal, plaintiffs challenge the court's order, primarily contending that

the judge erred when he concluded that Egg Harbor's residents would suffer

significant harm if deannexation was approved and that this harm outweighed

the injury Seaview residents would suffer by being a part of Egg Harbor.

1 N.J.S.A. 40:7-12.1 provides:

In any judicial review of the refusal of the governing body of the municipality in which the land is located . . . to consent to the annexation, the petitioners have the burden of establishing that [1] the refusal to consent to the petition was arbitrary or unreasonable, [2] that refusal to consent to the annexation is detrimental to the economic and social well-being of a majority of the residents of the affected land, and [3] that the annexation will not cause a significant injury to the well-being of the municipality in which the land is located.

A-3048-19 4 Plaintiffs also raise a bias challenge, claiming that members of the Committee

and Board, specifically Mayor James McCullough, Township Administrator

Peter Miller, and Committee member Frank Finnerty, all of whom recused

themselves, had predetermined that they would oppose the petition and

influenced other members to do the same, rendering the final decision arbitrary,

capricious, and unreasonable. Defendants cross-appeal, challenging the court's

finding that plaintiffs established Egg Harbor's refusal to consent to

deannexation would be detrimental to a majority of Seaview residents, and that

plaintiffs met the jurisdictional requirement of adequately identifying the land

subject to deannexation and establishing that it was contiguous with Longport.

We reject plaintiffs' arguments and affirm substantially for the reasons

expressed in Judge Mendez's written opinion but write separately to amplify the

bases for our decision in light of the significant issues raised by the parties and

to emphasize that a petition under N.J.S.A. 40:7-12.1 may be appropriately

denied where a court concludes that a municipality's decision was neither

arbitrary nor unreasonable and that it would be detrimental to the majority of

residents despite the undisputed fact that deannexation would produce

considerable property tax savings for the petitioning homeowners, who seek to

become part of a lower tax municipality. That detriment can include the loss of

significant services to the community at large, removal of a diverse citizenship,

A-3048-19 5 and likely erosion of valuable civic participation caused by the absence of those

homeowners who seek to deannex from the community.

Based on our decision, we do not address the merits of defendants' cross -

appeal as those arguments fundamentally challenge the court's findings and not

its judgment, in which defendants were successful before the court. See Price

v. Hudson Heights Dev. LLC, 417 N.J. Super. 462, 463 (App. Div. 2011).

I.

We detail below salient parts of the record developed before the Board

and which are relevant to our decision. Egg Harbor is a municipality of

approximately 43,000 residents. It is comprised of a seventy -five square-mile

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Beattystown Community Council v. DEPT. OF ENV. PROT.
712 A.2d 1170 (New Jersey Superior Court App Division, 1998)
Booth v. Bd. of Adj., Rockaway Tp.
234 A.2d 681 (Supreme Court of New Jersey, 1967)
Szoke v. Zoning Bd. of Adjustment
616 A.2d 942 (New Jersey Superior Court App Division, 1992)
Worthington v. Fauver
440 A.2d 1128 (Supreme Court of New Jersey, 1982)
West Point Island Civic Ass'n v. Tp. Com. of Dover Tp.
255 A.2d 237 (Supreme Court of New Jersey, 1969)
Hisenaj v. Kuehner
942 A.2d 769 (Supreme Court of New Jersey, 2008)
Bayshore Sew. Co. v. Dep't. of Env., NJ
299 A.2d 751 (New Jersey Superior Court App Division, 1973)
Thompson v. City of Atlantic City
921 A.2d 427 (Supreme Court of New Jersey, 2007)
Avalon Manor v. Township of Middle
850 A.2d 566 (New Jersey Superior Court App Division, 2004)
Ryan v. Mayor & Council Bor. of Demarest
319 A.2d 442 (Supreme Court of New Jersey, 1974)
Russell v. Stafford Tp.
617 A.2d 685 (New Jersey Superior Court App Division, 1992)
Price v. HUDSON HEIGHTS DEVELOP.
10 A.3d 232 (New Jersey Superior Court App Division, 2011)
D'Anastasio Corp. v. Township of Pilesgrove
903 A.2d 527 (New Jersey Superior Court App Division, 2005)
Piscitelli v. City of Jr.
205 A.3d 183 (Supreme Court of New Jersey, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
SEAVIEW HARBOR REALIGNMENT COMMITTEE, LLC VS. TOWNSHIP COMMITTEE OF EGG HARBOR TOWNSHIP (L-0079-17, ATLANTIC COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/seaview-harbor-realignment-committee-llc-vs-township-committee-of-egg-njsuperctappdiv-2021.