Parsippany-Troy Hills Planning Board Approves Warehouse Redevelopment on Pomoy Road

In an effort to revitalize a long-vacant site in Parsippany-Troy Hills, the Planning Board unanimously approved a proposal for a new warehouse development on Pomoy Road. The project, spearheaded by AR Precip Urban Renewal, involves transforming a defunct printing building into a modern warehouse facility, addressing both economic and environmental considerations. The board’s decision followed detailed presentations and discussions about the site’s design, variances, and compliance with local regulations.

The approved development plan for the 249 Pomoy Road site includes a 110,000-square-foot warehouse with multiple loading docks and trailer parking spaces. The new facility aims to boost the local economy by replacing an underutilized property with a productive entity. The design incorporates advanced stormwater management systems, addressing issues absent from the current site, and includes a 6-foot-wide sidewalk along Pomoy Road to improve pedestrian access. The project also features increased EV charging stations, from the initially proposed 16 to 20.

A critical element of the proposal was the request for several variances. These included a wall height of 7.3 feet, surpassing the 6-foot limit, and a driveway width of 30 feet, exceeding the typical 24 feet. The wall height variance was justified by the need to accommodate significant grade changes across the property, while the driveway width was designed to facilitate safer vehicular movements. Additionally, the impervious coverage would increase marginally, remaining under the maximum allowable limit.

The board’s discussions delved into stormwater management plans, highlighting the installation of inlets, manholes, and a basin at the southeastern corner of the site. A 40-foot high split rail fence and a guide rail around the basin were also planned for safety. The applicant’s representatives assured the board of their commitment to adhere to stormwater regulations, working closely with township engineers to address any remaining concerns.

Traffic impact was another focal point, with a traffic engineer presenting a comprehensive assessment. The report projected minimal impact on surrounding roadways, with truck traffic distributed throughout the day rather than concentrated during peak hours. The site design, featuring wide aisles and strategic access points, aims to accommodate both passenger and truck traffic efficiently.

Architectural aspects of the warehouse were also discussed, emphasizing a design that aligns with township standards. The facility will feature a reinforced bearing wall and pre-cast panel structure, with aesthetic elements like horizontal and vertical scoring on panels to break any visual monotony. Natural light will be incorporated through windows placed high along the walls.

The board considered testimony from a professional planner who argued that the requested variances were consistent with the redevelopment goals for the area. The planner emphasized that the benefits of revitalizing an outdated industrial site outweighed any potential detriments, aligning with broader planning objectives like promoting general welfare.

The meeting concluded with a unanimous vote to approve the application, subject to conditions ensuring compliance with engineering and township recommendations. These conditions include utility connections and signage once tenants are determined. The approval marks a step in the area’s redevelopment efforts, aimed at transforming underused commercial spaces into vibrant economic contributors.

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:
James R. Barberio
Planning Board Officials:
Anil Dadheech, Michael de Pierro, Tom Dinsmore, Dominic Mele, Gordon Meth, Nick Napolitano, Ted Stanziale, Jennifer Vealey, John Von Achen, Stuart Wiser (Board Planner, Arh), Andrew Cangiano (Board Engineer, Gpi), Dan Lagana (Board Attorney, Cleary Giacobbe Alfieri Jacobs), Nora O. Jolie (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
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