Little Falls Planning Board Addresses Affordable Housing Obligations and Site Plan Dispute

The Little Falls Township Planning Board convened on June 5, 2025, to address several issues, notably the adoption of the township’s fourth round housing element and fair share plan, and the ongoing dispute over a proposed site plan modification by Zen Real Estate LLC. These discussions highlighted the board’s focus on meeting state-mandated affordable housing obligations and resolving community tensions surrounding development projects.

The meeting’s primary focus was the adoption of the township’s housing element and fair share plan, a legal requirement to ensure sufficient planning for affordable housing. John Barry, a professional planner from Higher Cruel and Associates, presented the plan, which has been through detailed preparation and review. Initially, the township faced a mandate to accommodate 285 affordable housing units, but after a challenge and mediation process, this number was reduced to 174 units. The township’s governing body formalized this obligation through a resolution.

Barry detailed the challenges in locating suitable land for development, citing changes in flood hazard regulations and the limited availability of land. A vacant land assessment revealed only one developable site at the corner of Main Street and Stevens Avenue, a former gas station now zoned for multifamily residential development. This site is projected to yield three units, presenting a significant shortfall of 171 units.

To address this gap, Barry suggested focusing on redevelopment opportunities. He proposed a target of approximately 43 units to cover 25% of the unmet need. The township’s downtown redevelopment plan and the Transit Village Central Business District zone offer potential avenues for development, with zoning provisions allowing for 90 to 100 units. Barry emphasized the necessity of amending existing ordinances to clarify permitted densities, particularly in the Transit Village district, which currently allows 35 units per acre. He recommended applying a similar density standard in downtown areas to meet housing obligations.

The board discussed the plan briefly, noting no public attendance, and proceeded to approve it as an amendment to the township’s master plan. This approval was necessary to comply with the latest Fair Housing Act amendments, with a submission deadline set for June 30.

In another significant matter, the board addressed the ongoing dispute involving Zen Real Estate LLC’s application for a site plan modification. John Veter, representing Zen Real Estate, requested an adjournment due to unresolved issues concerning the site on Harrison Avenue, previously occupied by the Aetta paper tube company in the 1960s. The proposed modifications included relocating a loading zone to mitigate impact on nearby residential areas, a change prompted by community concerns.

Veter described the contentious negotiations over an easement with the adjacent property owner on Synindle Avenue. The owner contends the easement was not intended to handle all traffic, complicating access for trucks via Synindle Avenue. This has been a point of contention, with the owner’s loading zones potentially obstructing truck access.

Veter acknowledged the community’s concerns about access from Harrison and Synindle Avenues. He highlighted the implications of a 2005 approval, which included a buffer variance request due to the property’s proximity to residential areas. The existing parking, only 11 feet from residences, remains a concern despite previous approvals.

Veter emphasized transparency and the intention to negotiate with the neighboring property owner to resolve the access dispute. He committed to sharing relevant easement agreements and documentation with board members to facilitate understanding and support ongoing discussions. The board agreed to carry the application forward, scheduling further discussion for the next meeting on August 7, 2025.

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 Damiano
Planning Board Officials:

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
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