Livingston Planning Board Approves 223-Unit Residential Project with Affordable Housing Commitment

The Livingston Town Planning Board recently convened to discuss several topics, the most significant being the approval of a 223-unit multifamily residential project proposed by Camelot Associates LP, located on South Orange Avenue. This development is of particular importance as it aligns with the township’s affordable housing requirements.

The meeting focused on the proposed project, which aims to replace an existing office building and surface parking on a nine-acre property with a four-story residential structure. The site plan was presented in detail by Michael Lanzafama, a licensed professional engineer and planner, who outlined the project’s compliance with local zoning regulations, including density, building height, and setbacks. Notably, the project proposes a 20% affordable housing set-aside, a crucial component of the township’s third-round affordable housing settlement.

The project features 223 units, including one on-site superintendent unit, with amenities such as ground-level parking, landscaping, and stormwater management facilities designed to enhance residents’ living experience. The discussion included a review of the project’s environmental impact, with the applicant requesting a waiver for an environmental impact statement due to the submission of an extensive environmental assessment report.

A significant portion of the meeting was dedicated to parking concerns, specifically the dimensions of the stalls. The board’s ordinance requires parking stalls to measure 9 by 20 feet, while the project proposes stalls at 9 by 18 feet, consistent with residential standards. The need for a variance was debated, with proponents arguing that the benefits of increased parking capacity and reduced impervious coverage justified the deviation.

Traffic management was another focal point, with the project including approximately 352 parking spaces within a garage, equipped with flood hazard compliance measures. The proposed layout features a traffic circle to improve vehicular circulation, and a traffic light installed in 2016 at the entrance aids in managing access to the site. Emergency access was also addressed, incorporating a new lane for electric vehicle chargers and ensuring that fire services can reach the site.

The board also evaluated the project’s integration with existing infrastructure, including pedestrian access and safety. Sidewalks extend along South Orange Avenue, although concerns were raised about pedestrian safety when crossing the busy road. A crosswalk at a traffic light near Newark Academy was noted as facilitating safe crossing.

Gary Dean, a traffic engineer, testified that the shift from office space to residential units would reduce traffic, estimating a reduction of about two-thirds from previous levels. The design adheres to RSIS regulations, despite certain local ordinance variances.

Architectural aspects of the development were presented by Jack Raker, a licensed architect, who detailed the design and material choices intended to create an appealing aesthetic. The building will feature high-quality materials like brick and metal panels, with a garage designed to blend with the overall structure. Raker highlighted the inclusion of several modern amenities, such as a sports simulator, fitness center, and co-working spaces, aimed at enhancing residents’ quality of life.

The board discussed the project’s amenity spaces, totaling approximately 34,000 square feet, including a pickleball court, fitness center, and outdoor spaces like a swimming pool and party areas. Noise suppression measures were considered for the pickleball court and fitness center to minimize disturbances.

The meeting concluded with the board voting in favor of the project, recognizing its significance as part of the town’s affordable housing initiative. Conditions were set, including restrictions on electric bike charging in residential units and the installation of glass doors in dens. The board also proposed exploring the feasibility of adding a dog run to the project.

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:
Edward Meinhardt
Planning Board Officials:
Rudy Fernandez, Stephen Santola, Barry Lewis, Craig Dufford, Ketan Bhuptani, Richard Dinar, Samuel Ratner, Michael Rieber, Lauren Tabak-Fass, Jill Wishnew, Jackie Coombs-Hollis (Planning Administrator)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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