Livingston Board Approves New Senior Living Facility Amid Variances

In a development for the Livingston community, the Town Planning Board has approved an application by Senior Living Development LLC to transform the existing YMCA facility into a 150-unit senior living facility. This approval came after thorough discussions on various aspects of the project, including the need for minor deviations from the redevelopment plan, parking layout, and the facility’s compliance with local standards and regulations.

The proposed senior living facility, to be managed by Bright View Senior Living, will be age-restricted to residents 62 years and older and will feature a mix of independent living, assisted living, and memory care units. The plan includes a four-story building to the east and a three-story section to the west, covering a gross floor area of about 46,000 square feet and a total area of approximately 172,500 square feet. The board’s discussions revealed a particular focus on the breakdown of the different types of living units and the corresponding parking requirements.

One of the topics of the meeting was the parking layout, which proposes 101 spaces, including six ADA-compliant stalls that necessitate a design waiver for their dimensions. Concerns were raised about the sufficiency of ADA parking, the potential for designating certain stalls for employees, and the potential impact of flooding on the rear parking area. The board also discussed the orientation of the building and requested detailed explanations from the architectural firm regarding the proposed deviations from the town’s ordinances, which included setbacks, parking requirements, and sidewalk compliance.

Landscaping and the environment played a role in the discussions, with the board examining the proposed shrubs along South Livingston Avenue, the preservation of existing woodlands, and the need to protect mature trees at the skate park. Additionally, the lighting design for the site was scrutinized, focusing on minimizing light spill over to adjacent properties and ensuring safety through the installation of ballard lights in the courtyard.

Another central aspect of the meeting was the site’s logistics, including the size and functionality of the loading area, the drainage plan compliant with local and state standards, and the emergency generator power. The board took a keen interest in the proposed utilities for the building, which include sanitary sewer service, water service, electric, and gas services. They also discussed details like the operations of the site, expected deliveries, traffic flow, and the availability of electric vehicle parking.

The applicant’s presentation outlined the need for minor deviations from the redevelopment plan, including setbacks and parking stall size. The discussion on variances was intense, with the board members weighing the benefits of the project against the need for such deviations. The project was touted for its provision of senior citizen housing and the coordination of public and private procedures.

The meeting concluded with the board voting in favor of the application, subject to conditions such as revisiting mature trees at the skate park, reviewing lighting levels, and reaching out to adjoining properties for potential parking arrangements during flooding incidents.

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:
Alfred M. Anthony
Planning Board Officials:
Rudy Fernandez, Stephen Santola, Barry Lewis, Ann Cucci, Edward Meinhardt, Richard Dinar, Samuel Ratner, Michael Rieber, Lauren Tabak-Fass, Shawn Partin, Jill Wishnew

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
Borough Council
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
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
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
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
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
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota 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
Morrison County
Mower County
Nicollet County
Olmsted County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording