Parsippany-Troy Hills Planning Board Approves Warehouse Development with Key Variances

In a meeting of the Parsippany-Troy Hills Planning Board, a proposal by GRE PUM Acquisition One LLC to convert an outdated office building into a massive warehouse facility on Lacawana Avenue was unanimously approved, subject to several conditions. The project, which involves the construction of a 281,198 square-foot warehouse, includes the demolition of the existing structure and addresses various community and technical concerns. The board also approved a minor variance for driveway width, essential for accommodating larger vehicles.

The proposed warehouse development received considerable attention due to its scale and the site’s strategic location within the township’s redevelopment plan. The project covers approximately 20.54 acres, adhering to existing zoning requirements and introducing a modern facility to replace the current office building. The redevelopment plan aims to make efficient use of the land, promote general welfare, and improve the visual environment, aligning with local zoning ordinances. The site is situated within an SED-5A zone, subject to a specific redevelopment plan, and surrounded by industrial properties, with residential areas to the west.

The board’s approval of a variance for the driveway width from the standard 24 feet to 35 feet was critical for the project’s operational efficiency and safety. The applicant’s representatives argued that the increased width was necessary to facilitate truck access. This decision was supported by testimony from the applicant’s representatives, who emphasized the project’s compliance with higher tiers of the zoning redevelopment plan and its potential benefits outweighing any detriments.

The discussion around the variance included testimony from several experts, including the project’s engineer and planner, who presented plans and visuals. They highlighted the warehouse’s ability to accommodate between 100 to 150 employees and noted that the structure would incorporate modern features such as dock doors and office entrances. The building’s height was confirmed to be approximately 49 feet, below the permissible 60 feet.

Community concerns were thoroughly addressed during the meeting, with residents expressing various apprehensions. A resident named Thomas Malloy raised issues regarding the proposed lighting height, which would increase from 10 feet to 30 feet, potentially disrupting the neighborhood. He also pointed out the absence of landscaping on the west side of the property and the potential impact on evergreen trees that currently act as a visual buffer. The applicant’s representatives assured efforts to preserve these trees during construction and committed to replacing any that might perish as a result of the work.

Malloy also highlighted past issues with trespassing through the buffer zone into residential areas by tenants of the commercial property. The applicant committed to managing tenant behavior and expressed a preference to avoid erecting a fence unless it became necessary. Additionally, the applicant agreed to cooperate with township officials to clean up fallen trees within the buffer zone, which would help maintain the visual barrier.

Stormwater management was another key issue, with the project proposing to reduce impervious coverage and maintain existing drainage patterns. A new stormwater system will be introduced to manage runoff. The applicant confirmed that existing utilities along Lacawana Avenue would be utilized, with coordination with township professionals to address current conditions.

The planning board’s approval of the application was contingent upon several conditions, including compliance with township recommendations, relocation of lighting to minimize impact on residential areas, and management of tenant movement to prevent trespassing into the buffer zone.

In addition to the warehouse project, the board also approved applications for Colonial Heights LLC, involving the replacement of an unused swimming pool with a pergola at an apartment complex. This project aims to reduce impervious coverage and enhance landscaping, aligning with the township’s goals for environmental sustainability and community aesthetics.

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