Parsippany-Troy Hills Planning Board Approves Two-Year Extension for Limited Care Facility Amid Economic Challenges.

The Parsippany-Troy Hills Planning Board meeting on March 3, 2025, addressed development and redevelopment matters, including the approval of a two-year extension for a limited care facility project, discussions on a longstanding maintenance yard application, and the approval of a redevelopment plan for a property on Lacana Avenue.

The board’s decision to grant a two-year extension for MCC 7 LLC’s limited care facility arose from a request to extend preliminary and final major site plan approvals originally set to expire in December 2022. The facility, comprising 150 units of assisted living and memory care accommodations, faced economic challenges that impacted the developer’s ability to secure a suitable buyer. The extension allows the applicant to maintain zoning protections while requiring periodic status updates to the board. This decision was a compromise after considerable debate, with board members weighing the usual practice of granting one-year extensions against the applicant’s request for three years. Ultimately, the board unanimously agreed to the two-year extension, emphasizing the importance of maintaining oversight and communication with developers.

In addition to the extension discussion, the board considered several resolutions related to soil moving permits and site plan modifications. Application number 24-532, involving a major soil moving permit for Deodar Mahajan on Troy Road, was unanimously approved. Similarly, the board gave its nod to application 25-504 for CEO Andan on Puddingstone Road. Clarifications and numerical revisions were discussed for application 24-528 concerning B10 Hilton Court, with adjustments to building height and loading dock size noted before approval. Another application, 24-531 for PSP Saxon, was approved following corrections to the applicant’s address and application details.

The board also engaged with the redevelopment of a maintenance yard on a 49-acre lot associated with a substantial apartment complex. The applicant, Manor Associates, sought a minor site plan with a C variance to enhance the maintenance yard, which is seen as a componet for the upkeep of the 1,100-unit complex. The plan included revisions to the grading and landscaping around the maintenance area. The proposed changes would introduce new variances for building and impervious coverage, including a concrete pad and shed for equipment storage. Despite these increases, the board recognized the necessity of the yard for maintenance tasks like grass cutting and snow removal.

The board’s professional representatives and the applicant collaborated closely, with the applicant expressing satisfaction with the board’s feedback and a willingness to comply with conditions outlined in a February memorandum. The maintenance yard’s operation, including dumpster use and safety measures for hazardous materials storage, was thoroughly discussed. The applicant confirmed compliance with conditions, which led to board approval with only one abstention.

The meeting also delved into the redevelopment plan for a property on Lacana Avenue, identified as an area in need of redevelopment. The plan, presented by the township planner, proposed a mix of permitted uses, such as warehouses, offices, and logistics-related activities. It allowed up to 50% of warehouse space for craft distilleries, microbreweries, and studios, although associated restaurants were not permitted. The plan’s bulk requirements largely aligned with existing zoning, with notable changes including increased minimum lot size and buffer requirements, reduced maximum impervious coverage, and increased height allowances for specific uses. The board unanimously approved the redevelopment plan, finding it consistent with the master plan.

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
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