Hainesport Land Use Board Approves Aeki Batteries’ Request for Outdoor Storage Variance Amid Safety Concerns

The Hainesport Township Joint Land Use Board convened to address several issues, with the most notable being Aeki Batteries, Inc. ‘s request for a use variance to permit outdoor refrigerated storage pods. The board granted the variance with stipulations, emphasizing safety and future reporting.

Aeki Batteries, Inc., represented by Neil O’Brien from the law firm Archer and Grinder, sought approval for a use variance that would allow the installation of four outdoor refrigerated storage pods on their Berry Drive property. The variance request stemmed from the company’s need to accommodate an increase in demand for their lithium battery systems, which are essential for electrification in sectors such as mass transit and data centers. The company’s president provided testimony, detailing operations that include distributing, refurbishing, and assembling energy storage systems, employing around 30 staff members.

The proposed storage pods are important for maintaining a controlled environment for lithium cells, thereby minimizing fire risks. Aeki Batteries had previously installed similar pods but removed them in 2021 when business slowed. The resurgence in demand, particularly for lithium battery systems, prompted the renewed request. The variance was sought for a five-year period, which O’Brien justified by pointing out the extensive time required for developing a business plan, obtaining site approvals, constructing facilities, and securing occupancy certificates.

Concerns were raised about the proposal’s impact on parking, as the new storage pods would eliminate eleven parking spaces. A board member questioned whether the remaining spaces would suffice for the company’s workforce. Discussions ensued about a five-year variance versus a shorter term, with some board members advocating for a three-year review to assess business growth and potential plans for permanent storage solutions. The board expressed reluctance to commit to a lengthy approval without periodic assessments, especially given that past expansion plans had not materialized as expected.

Safety measures for the storage containers were a focal point, with assurances that the containers would be locked, monitored, and designed to prevent fire hazards. The president emphasized protocols to handle lithium cells safely and outlined security measures, including monitoring and alarms. The board stressed the importance of ensuring compliance with safety standards and requested periodic updates on the company’s progress toward expansion goals.

The conversation also touched on the logistics of placing the storage containers. Questions arose about how forklifts would access the building, with suggestions to utilize ADA-compliant parking aisles or modify sidewalks. The applicant agreed to collaborate with the board’s planner to finalize these aspects.

A motion to approve the variance was made, contingent upon compliance with the planner’s requirements and recommendations from the fire department. It included a provision for a three-year check-in to monitor business progress. This motion was seconded and passed following a roll call vote.

In addition to Aeki Batteries’ application, the board addressed correspondence concerning CVS properties and a land use permit for a site with wetlands. The CVS issue involved parking conditions imposed by the board, which were contested by a property owner. The board decided to revisit this matter in a future pre-agenda meeting. The wetlands-related permit raised questions about environmental impact disclosures, prompting the board to review past meeting minutes for clarity.

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:
Leila Gilmore
Land Use Board Officials:
Paula L. Kosko, Karen Tordy, Gus Bradley, Thomas McKay, Janice Ludden, Patrick Tricocci, Steve Noworyta, Chris Murphy, Richard Murphy, Howard Holden, Thomas Micai, Paula Tiver (Secretary), Robert Kingsbury (Solicitor), Martin Miller (Engineer), Scott Taylor (Planner)

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
Dauphin 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