Parsippany-Troy Hills Planning Board Approves Warehouse Development

In a recent meeting, the Parsippany-Troy Hills Planning Board approved an application by Century Associates LLC for the construction of a state-of-the-art warehouse facility on a 5-acre property previously occupied by a vacant office building. The project involves the redevelopment of the site to accommodate a 64,800 square foot warehouse with 4,800 square feet designated for office space, enhanced stormwater management, and a landscape plan that includes a net increase of 31 trees.

The application, numbered 23 col 531 sk3, presented by a partner of the firm Lino Taylor, sought preliminary and final major site plan approval, including minor C variances and a waiver for the submission of separate sheets for final and preliminary site plans. The project aims to transform the underutilized land into a productive asset, repurposing the existing three-story building into a modern warehouse while adhering to a 45-foot height requirement and providing 53 parking spaces, among which two are for electric vehicles (EVs).

During the meeting, the director of land for K Group, a family-owned company with extensive experience in residential and industrial development, provided an overview of the company’s background and the project’s intent to serve local necessity-based warehouses. The proposed warehouse, distinct from high-volume fulfillment centers, is designed to maintain the character of the commercial corridor and improve the site’s current condition, which has seen the office building vacant for four years.

The redevelopment plan includes 11 loading docks, a redesigned driveway to accommodate WB 67 vehicles, and a parking area that meets current standards, despite concerns raised over driveway width and vehicle size. The utility plan proposes electric, sewer, water, and fire protection upgrades, along with new stormwater management features that align with green infrastructure standards. These features seek to address stormwater runoff effectively with bio retention basins and four new detention basins.

The board engaged in discussions about the architectural elements of the proposed building, including the use of insulated loadbearing painted pre-cast concrete panels, high-performance glazing, and architectural accent panels. The project’s focus on sustainability extends to the stormwater management system designed to enhance the treatment of stormwater runoff and the inclusion of EV parking spaces.

Concerns regarding noise pollution, refrigerated truck operations, hours of operation, and emergency access were addressed, with the project’s representatives emphasizing compliance with state regulations. The proposal’s traffic impact was also a subject of discussion, with the traffic engineer presenting an analysis that suggested the warehouse trips would be well below the threshold for an increase in traffic, and the site driveways would operate under favorable conditions.

The public raised issues related to noise, flooding, and the impact on neighboring properties, while the board and the applicant negotiated conditions of approval, including engineering recommendations, sidewalk installation, and turf geogrid maintenance. The board voted in favor of the application after confirming these conditions.

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:
Barberio, Anil Dadheech, Michael de Pierro, Tom Dinsmore, Dominic Mele, Gordon Meth, Nick Napolitano, Ted Stanziale, Jennifer Vealey, John Von Achen, Stuart Wiser (Board Planner), Andrew Cangiano (Board Engineer), Dan Lagana (Board Attorney), Nora 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
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
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
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
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
Filter by sourcetypes
Minutes
Recording