Princeton Planning Board Approves 21 Wiggins Street Site Plan Amid Affordable Housing Regulation Concerns

The Princeton Planning Board convened on February 6, 2025, approving a minor modification to the site plan for a property on Wiggins Street. The approval, which includes conditions ensuring compliance with new affordable housing regulations, was the centerpiece of a meeting that navigated complex zoning and regulatory issues. The project aims to consolidate three lots and add a four-story apartment structure with 18 units, including four affordable housing units.

The meeting marked a notable moment for the 21 Wiggins Street development, as the Planning Board addressed modifications to the original site plan approved in December 2021. Project representatives outlined changes such as room size adjustments, addition of balconies, and alterations to mechanical and bike rooms, all while maintaining alignment with smart growth principles. Despite the routine nature of the extension request due to COVID-19 and economic delays, the board ensured these modifications adhered to Princeton’s zoning requirements.

A key issue was the compliance with newly implemented housing affordability controls, requiring careful consideration of the Affordable Housing (AH1) zoning district provisions. Concerns were raised about the potential need for applicants to revise plans due to minor discrepancies in unit sizes, with sentiments expressed that it would be unfair under the current circumstances. The board proposed extending the approval period by a year, allowing flexibility for minor room size variations while maintaining compliance with state guidelines.

Further discussions centered on the implications of the new hack regulations, which dictate minimum standards for affordable units. The board debated the impact of sending the applicant back for revisions if the plans did not meet these updated rules post-approval. The consensus was to allow staff to work directly with the applicant, ensuring compliance without necessitating a return to the board, thus streamlining the process.

The dialogue highlighted potential conflicts between staff and architectural calculations for bike parking. A condition was suggested to align the architect’s plans with staff assessments, emphasizing the importance of accurate and compliant bicycle storage solutions. Additionally, board members discussed aesthetic improvements, such as adding windows to the north side of the building to enhance visual appeal and desirability.

The board’s deliberations on affordable housing compliance revealed concerns over setting precedents that might lead other developers to seek similar exemptions. Board members emphasized the need for a collaborative approach between staff and applicants to address any issues arising from regulatory changes.

As an outcome, the Planning Board unanimously approved the site plan modification with specific conditions, including the commitment to work with staff on compliance with the new affordable housing rules. The approval also accounted for architectural design improvements, such as window placements and landscaping adjustments, which were to be reviewed by the municipal landscape architect.

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:
Mark Freda
Planning Board Officials:
Louise Wilson, Owen O’Donnell, David Cohen (Mayor’s Representative), Julie Capozzoli, Mia Sacks (Council Representative), Nat Bottigheimer, Fredi Pearlmutter, Alvin McGowen, Pallavi Nuka, John Taylor (Alternate I), Claudia Wilson Anderson (Alternate II), Kerry Philip (Planning Board Coordinator)

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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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