Halifax Planning Board Grants 60-Day Extension for Industrial Drive Site Plan

In a recent meeting, the Halifax Planning Board addressed pressing deadlines for site plan reviews, granting a 60-day extension for a proposal on Industrial Drive while also navigating the constraints of historic district guidelines for a plant nursery on Plymouth Street.

The most notable item on the agenda was the site plan review for 350A Industrial Drive, proposed by Mr. Paul Nukem. The board was under pressure to decide before the application’s expiration on May 26, 2025. Initial discussions revealed a lack of updates from Mr. Nukem since his initial request to be moved to the meeting on April 29. Board members expressed concern over the timeline and the potential consequences of denying the application, which would bar Mr. Nukem from reapplying for two years. To mitigate this, they considered a letter offering Mr. Nukem the choice of requesting an extension or risking constructive approval.

During the proceedings, an email from Mr. Nukem requested a 60-day extension, which prompted the board to amend their initial decision. The motion to grant this extension was seconded and passed unanimously. The board tasked Danielle Akeke with informing Mr. Nukem and completing the necessary paperwork. This decision emphasized the board’s intent to protect the town’s interests while allowing applicants the opportunity to comply with requirements.

Meanwhile, the board also deliberated on the site plan review for a property on Plymouth Street, related to a plant nursery situated in a historical district. Concerns were raised regarding the placement of a shed on the property and whether the applicant had engaged with the historical commission. It was clarified that if the shed was set back sufficiently, the commission might not have jurisdiction, which could simplify the approval process for the business. These considerations underscored the need for applicants to navigate complex regulations when operating within designated historical areas.

As the board grappled with these site plan reviews, they also managed routine matters, such as approving previous meeting minutes and discussing invoices. An invoice from PGB Engineering for work related to another site on Industrial Drive was approved without objection.

In addition to addressing pressing site plan concerns, the meeting also marked a notable transition within the board. Rick Murray’s departure was acknowledged with expressions of gratitude for his contributions. A member expressed appreciation, saying, “His participation and membership on the board has been extremely appreciated and thank you for your time and effort. We’re going to miss you.” This farewell highlighted the camaraderie within the board and the value they place on each member’s service.

The meeting concluded with a light-hearted moment as the board moved to adjourn, pausing to acknowledge Murray’s departure once more. The final motion to adjourn was seconded and passed unanimously, bringing the session to a close.

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.
Town Administrator:
Cody Haddad
Planning Board Officials:
Thomas Millias, Robert Gaynor, Amy L. Troup, Richard Merry, Brendon Elliot, Danielle Akeke (Administrative Assistant)

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