Parsippany-Troy Hills Planning Board Reviews Ambitious Townhome Development with Affordable Housing Focus

The Parsippany-Troy Hills Planning Board engaged in an extensive review of a proposed development project featuring 178 townhomes, including a mix of market-rate and affordable units. The plan, presented by applicant NJ1 LLC, was a continuation from a previous meeting and involved detailed architectural presentations, discussions on affordable housing compliance, and considerations of design aesthetics to ensure the development aligns with the town’s character and regulatory standards.

At the forefront of the meeting was the architectural presentation by architect Matthew Jarell, detailing the proposal for 178 townhomes, comprising 142 market-rate units and 36 affordable units. The development, adhering to the township’s redevelopment plan and U-Hack requirements, aims to blend seamlessly with the surrounding area while providing necessary affordable housing. The affordable units are integrated within the development to be indistinguishable from market-rate units. These affordable units constitute approximately 20.22% of the total, slightly exceeding the 20% requirement, with a mix of seven one-bedroom units, 21 two-bedroom units, and eight three-bedroom units.

The board focused on the architectural diversity of the project, which includes 74 townhomes forming the site’s perimeter, each designed with varied facade styles like Country Manor and New Haven to avoid uniformity. Jarell detailed the two types of buildings: the Headedford and Thorne townhomes with living spaces of over 2,500 square feet, and the stacked units, which include the Bartlett and Concord designs, offering 68 units with distinct lower and upper configurations. The stackable design ensures a variety of unit sizes and layouts, providing options for diverse resident needs, while the entire project emphasizes environmentally sustainable practices, such as 15% electric vehicle readiness and energy-efficient systems.

A significant portion of the meeting was dedicated to ensuring compliance with affordable housing regulations. The applicant assured the board that all affordable units would meet income requirements for low and very low-income residents, with deed restrictions in place for 30 years to maintain affordability. Mayor James R. Barberio raised concerns about the potential resale of these units for profit, but it was confirmed that strict mechanisms prevent such activities, maintaining the integrity of affordable housing initiatives.

The board also delved into the development’s design elements, emphasizing the need for a distinct character reflective of Parsippany’s identity. This included evaluating the roofline variations and the aesthetic appeal of garage doors, with a suggestion for diverse styles to enhance visual interest. The planning board stressed the importance of meeting architectural guidelines.

Further discussions included the layout and community amenities, such as green spaces and pathways, which are integral to fostering a sense of community. The proposal includes a playground and parking near the entrance, addressing previous concerns about the lack of communal spaces in similar developments. Landscaping elements, along with the inclusion of benches and street trees, were discussed as vital for creating an inviting environment.

Concerns about practical aspects, such as trash management and snow clearance, were addressed with assurances that private contractors would handle these services. The planning board noted the absence of dedicated refuse areas, leading to a broader discussion on how to manage waste and ensure efficient removal processes.

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
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