Southwick Planning Board Discusses Zoning Modernization and Approves Multiple Projects

During the Southwick Planning Board meeting on November 4, 2025, several topics were addressed, including a proposed reduction in the number of lots for a Luna Street project, the establishment of a working group to modernize the town’s zoning ordinance, and approvals for various development and signage applications. The meeting was held in person at Town Hall and also accommodated remote participation via Zoom.

The most substantial topic of discussion revolved around the initiative to modernize Southwick’s zoning ordinance. The Planning Board, in collaboration with the Pioneer Valley Planning Commission, is working to update the zoning bylaw. Key issues under consideration include addressing split zoning on parcels and expanding the usage of the BR zone, which currently allows only one by-right usage. This initiative aims to resolve ongoing litigation challenges related to the BR zone and its zoning validity. The board plans to engage the community by soliciting public feedback on potential changes, with meetings expected to occur in January.

Additionally, the board examined the status of the Luna Street project. Originally approved for two estate lots and five total lots, the developers are now seeking to reduce the number of lots from five to four. This change is intended to avoid triggering additional requirements from the fire department concerning shared driveways. Currently, three of the lots share a driveway, while the remaining two have individual access points. The town planner highlighted this modification during the report.

The board also considered several development and signage applications. A notable application involved the existing wall sign on Hudson Drive for the International Union of Operating Engineers Local 98 Training Center. The applicant sought to enlarge the existing 66-square-foot sign by adding 33 square feet, resulting in a total of 99 square feet, which complies with the zoning regulations allowing for a maximum sign area of 144 square feet. The board members had no questions and unanimously approved the enlargement, enabling the applicant to proceed with the necessary arrangements.

In terms of development plans, the board reviewed an ANR (Approval Not Required) plan for a property on Salem Road and zero River Road. This application, initially postponed due to concerns about creating a landlocked parcel, was revised to transfer the entire triangular lot to the corner lot. This revision satisfied the board’s requirements, leading to a unanimous endorsement of the revised ANR plan.

Further, the board addressed a decision concerning a Dunkin Donuts on College Highway, JN Sino Family Limited Partnership. The decision involved a modification to their special permit and site plan, which had been reviewed by board members before the meeting. The board expressed satisfaction with the decision document and approved it without objection.

Routine procedural matters included the approval of meeting minutes from September 9th, September 23rd, October 7th, and a review of October 21st minutes. The board addressed a specific edit to the September 23rd minutes, ensuring the correct recording of a roll call vote, and approved all minutes following these adjustments.

During public comments, David Casmirzac from 40 Hudson Drive introduced his intention to change business signage. Although not on the agenda, the chair assured Casmirzac that his request would be addressed in due course. The board also postponed a public hearing for the Creek Prep Tea House on Feeding Hills Road to the next meeting on November 18, after receiving correspondence from the applicant indicating their intention to provide additional information.

The board concluded the meeting with discussions on planning initiatives, noting progress on six out of thirty action items within the long-term planning vision. Members expressed appreciation for the organizational clarity of materials provided before meetings, which facilitated efficient discussions.

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.
Chief Administrative Officer:
Karl J Stinehart
Planning Board Officials:
Diane M Juzba, Jessica Ann Thornton, David Anthony Spina, Meghan Lightcap, Richard W Utzinger, Jon Goddard (Town Planner), Michael B Doherty, David H Sutton

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
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