Waldwick Planning Board Reviews Housing and Trust Fund Changes Amid State Law Updates

The Waldwick Planning Board, during its reorganization meeting on January 1, 2026, conducted an in-depth review of ordinance 2026-02 related to the fourth round housing element and fair share plan. The board discussed the ordinance’s impact on the town’s master plan and addressed issues regarding the non-residential trust fund, which now directs a portion of collected fees to the state rather than the municipality. Discussions also covered a new state plan affecting local governance and proposed changes to housing density in overlay zones to encourage redevelopment.

A central focus of the meeting was the discussion on ordinance 2026-02, which deals with the town’s housing element and fair share plan. The ordinance aims to ensure conformance with state laws and outlines the town’s strategy to meet affordable housing obligations. Planner Paul Regel provided context, noting that the board had adopted a master plan housing element and fair share plan in June 2025, following a state law enacted in 2024. This law established deadlines to prevent challenges from entities like the Fair Share Housing Center, which had filed against Waldwick and other municipalities.

Regel highlighted a necessary correction in the plan concerning the Harrison Avenue redevelopment, which had recently received board approval. This redevelopment includes 42 dwelling units, six of which are designated affordable, reflecting Waldwick’s efforts to meet its housing obligations. Furthermore, the spending plan associated with the affordable housing trust fund was a point of discussion. The fund collects contributions from developers, with residential and non-residential developers contributing 1.5% and 2.5%, respectively. These funds support various expenses related to the housing program, potentially aiding the construction or subsidization of new housing.

The conversation extended to the non-residential trust fund’s implications for Waldwick. Questions arose about the fund’s redirection of 2.5% collected fees to the state. Clarifications were made that municipalities could retain these fees if they have an appropriate spending plan. However, failure to follow procedures results in the state keeping the funds. Discussions also touched on mixed-use properties, like those on Harrison Avenue, which combine commercial and residential components. The residential portion, with its six affordable units, was noted as a contribution compared to the 1.5% commercial fee.

Further dialogue clarified ongoing obligations concerning affordable housing. It was emphasized that even if the municipality meets its obligations, it must continue collecting funds for the trust due to an obligation cycle extending through 2035. A correction was noted in the plan document, mistakenly citing Wood Ridge instead of Waldwick, to be amended in the final version.

The meeting also addressed the recent adoption of a new state plan. The plan continues prior strategies while incorporating new regulations affecting local governance. Proposed ordinance changes included increasing density in overlay zones from 10 to 15 units per acre, intended to enhance redevelopment appeal in areas like downtown. While these changes were considered minor, they could impact redevelopment efforts in designated areas.

Additionally, references to the now-defunct Council on Affordable Housing were to be removed from ordinances, aligning them with current state regulations. The dialogue highlighted that these updates do not alter existing obligations or processes but update outdated references to comply with current laws.

The board also examined the municipality’s obligation for affordable housing units, revealing a prospective need for 164 units. With realistic development potential adjusted to five units based on available land, the concept of unmet need was introduced, standing at 159 units. This number underscores the ongoing challenges Waldwick faces in meeting housing demands.

A question about a proposed bill exempting redevelopers from stormwater management regulations was raised. While specifics were unclear, it was acknowledged that various changes to storm management regulations were under discussion. Following the discussion, it was proposed that a letter be sent to the mayor and council, expressing agreement with the changes discussed. The finalized plan, incorporating changes and the date, would be properly filed with relevant authorities to ensure compliance.

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:
Thomas A. Giordano
Planning Board Officials:
Tom Giordano – Class I, , Adele Badalamenti – Class IV, Chair, Paul Schatz – Class IV, Vice Chair, Joseph Mysliwiec – Class II, Paul Posillico – Class IV, Joseph Oravetz – Class IV, Mark Ramundo – Class III, Stan Kowalski – Class IV, John Vervoort – Class IV, John Cabibo – Alternate #1, Cory Panfile – Alternate #2, Joyce Sinclair (Secretary), Clifford Singer (Attorney), Paul Phillips (Planner), Paul Grygiel (Planner)

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