Parsippany-Troy Hills Planning Board Approves Housing Development Modifications for Avalon Bay Community Inc.

The Parsippany-Troy Hills Planning Board convened on September 9, 2024, to approve significant amendments to two major housing development projects by Avalon Bay Community Inc. These changes include the reallocation of housing units, adjustments to parking requirements, and infrastructure modifications.

The board’s primary focus was on two applications from Avalon Bay Community Inc., involving amendments to the previously approved two campus and three campus multifamily inclusionary housing developments. The two campus project initially approved for 172 units, requested modifications that included relocating four supportive housing units to three campus, exchanging affordable housing units, removing two patio doors, and altering parking spaces. Similarly, the three campus project, originally approved for 238 units, sought changes involving supportive and affordable housing unit exchanges, relocating a water utility room, and repositioning light poles, reducing the required parking spaces from 416 to 414.

Craig Herman, the project civil engineer, presented detailed testimonies about the site locations and the nature of the modifications. He outlined that the two campus site would increase its parking stalls from 283 to 289 due to unit reallocation, including an increase in electric vehicle (EV) parking spaces. The board unanimously approved the requested waivers related to traffic study and environmental assessments, with no objections from the planner’s office.

A significant part of the discussions also revolved around the parking requirements and infrastructure adjustments of the site plan. The plan proposed 250 onsite parking stalls and an additional 39 shared parking stalls, totaling 289 required spaces and included 49 EV charging stations, exceeding the required 48. A notable issue was the relocation of a generator initially placed in a prohibited area, which had been moved to a landscaped island adjacent to a pump station. The board acknowledged a revised zoning permit for both the generator and a relocated transformer.

Further discussions highlighted the visual aspects of the pump station and adjustments in the stormwater management design. The original application had lights along a different campus area, now shifted to a new location, resulting in the addition of two landscaping islands and a reduction in parking stalls from 410 to 404, with the proposed total being 416. Clarification was sought about the shared parking spaces, confirmed to have increased from 33 to 39 due to the reallocation of units. The board emphasized the need for sidewalks, stressing pedestrian safety as the area evolves into a residential space. The applicant’s representative was uncertain about previous agreements regarding monetary contributions for future sidewalk installations, but the board strongly desired sidewalks to be included in the project.

The architectural aspects of the proposed applications were then detailed by architect M. Rosado, who clarified the reallocation of units between the two campus and three campus projects. He described floor plan modifications, including the removal of two patio doors from ground-floor units and the deletion of screens and gates to the electrical meter areas as per utility company requests. The total number of units and bedroom distribution remained unchanged.

Landscape architect Tom Carman testified about the plantings and modifications around the pump station and generator area. For two campus, changes included the addition of 13 evergreen trees, approximately 30 shrubs, and 15 ornamental grasses and ground cover planting. For three campus, minor changes included relocating lights to new islands and removing three trees initially proposed for another campus, adding 40 shrubs for ground cover planting.

A board member inquired about the removal of patio doors, confirmed to be a design direction from the client. Following a brief recess to confer with the client regarding sidewalks, the board reconvened, confirming the applicant’s agreement to pay its fair share towards sidewalks on its property if a township sidewalk master plan is implemented.

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

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
Chippewa 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
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone 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