Little Falls Planning Board Denies Cannabis Dispensary Proposal

The Little Falls Planning Board meeting was dominated by a proposal for a new cannabis dispensary on US Route 46, which was ultimately denied due to concerns over public safety and non-compliance with local ordinances. The meeting also addressed housing plan amendments, other property applications, and operational logistics for various development proposals.

The most notable topic of the meeting revolved around the application for a cannabis dispensary at 620 US Route 46, formerly occupied by Liberty Travel. A representative from Tri County Lexus U Group, a neighboring property owner, expressed strong reservations about the proposed dispensary, arguing that the site’s “tricky access point” and limited space would exacerbate safety risks and parking challenges. The representative argued that the site was not intended for a high-traffic business, citing previous tenants who operated with minimal activity.

A critical point of contention was the measurement of the distance from the proposed dispensary to nearby establishments. The representative claimed the actual distance was 107 feet, contrary to the applicant’s assertion of 498 feet, which did not align with local practices. The board also raised concerns about the site’s inability to adhere to Little Falls ordinance number 1516, which requires a 500-foot distance to similar establishments.

The applicant defended the proposal by emphasizing a business model designed to integrate well within the local context. However, board members voiced concerns over site suitability and compliance with local ordinances. A motion was made and supported by the board to deny the application, citing unresolved safety concerns and ordinance violations.

In addition to the cannabis dispensary proposal, the board discussed amendments to the township’s amended housing element and fair share plan, presented by Township Planner John Barry. These amendments stemmed from a challenge by the Fair Share Housing Center, prompting minor procedural updates to ensure compliance with state standards. The amendments included a reassessment of a stalled project on Lacawana Avenue and a proposed increase in density for the affordable multifamily zone, raising permitted density from 35 to 40 units per acre. Barry emphasized that these changes were procedural, with no new site identifications or significant zoning alterations.

The board also reviewed an application from Martano Enterprises LLC for modifications to a property on Main Street. The proposal sought to convert office spaces into small one-bedroom apartments and split a plumbing unit into two smaller units. The applicant assured the board that the proposal complied with existing zoning regulations and would not involve external expansions. Detailed discussions focused on the implications of converting office space to residential use and its impact on the zoning characteristics of the area.

Another notable application involved the conversion of a single large storefront on Main Street into two separate retail spaces. The proposal included aesthetic upgrades to enhance the building’s appearance, with suggestions to adopt a residential character using a shingle-style roof and brick facade. The board and applicant discussed lighting improvements, parking availability, and the practicality of ensuring adequate waste collection services for residential tenants.

The meeting also addressed operational and logistical concerns for a proposed cannabis establishment, particularly focusing on parking, safety, and compliance with local regulations. The site plan included provisions for enhancing traffic flow, adding guardrails for safety, and addressing non-conforming conditions. Security measures were detailed, with plans for surveillance cameras, key fob access, and a backup natural gas generator to support security systems. The board scrutinized the proposal, emphasizing the need for adherence to zoning and safety requirements.

Finally, the meeting concluded with a request for an extension of time to file a subdivision deed for a nearly 5-acre property. The extension was granted unanimously, allowing for additional surveying work to be completed.

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
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