Howell Planning Board Approves Industrial Site Plan Amid Buffer Variance Debate

The Howell Planning Board convened to deliberate on the Vanderver Industrial Partners LLC application, ultimately granting approval for a minor subdivision and major site plan for a new building in an industrial area. A point of discussion was the necessity of a buffer variance, with the planner arguing it unnecessary due to the industrial nature of surrounding properties. The board also appointed key professionals and addressed several procedural items.

The primary focus of the meeting was the application from Vanderver Industrial Partners LLC, seeking approval for a minor subdivision and a preliminary and final major site plan. The representatives of the applicant detailed modifications and compliance with various recommendations from board professionals, including adjustments to accommodate electric vehicle charging stations and increased trash enclosure capacity. Additionally, they collaborated with the fire chief to include fire safety measures such as fire lane striping and a Knox box.

Central to the discussion was a buffer variance related to parking and stormwater facilities encroaching into the required buffer zone. Planner Allison Coffin provided testimony, clarifying that the variance sought was a bulk or C variance. She argued that the variance was justifiable under the C2 criteria, which allows for variances if they advance the purposes of the municipal land use law and offer benefits that outweigh any detriments. Coffin emphasized that the site plan promotes public health and safety while aligning with the character of the surrounding industrial development. Her assertion that the buffer requirement seemed irrelevant due to the site’s commercial surroundings was supported by board members, who noted the absence of nearby residential or active farm properties.

Visual aids were used to demonstrate the site’s context within the industrial park, highlighting that the parcel is centrally located and surrounded by similar commercial uses. The proposed building, with a 46,000-square-foot footprint, is the smallest in the park. Following Coffin’s presentation, it was clarified that the application included a minor subdivision for a lot line adjustment and site plan approval, with no requested variances, only limited design waiver relief.

The board opened the floor to public comments, but no members of the public voiced any concerns or support, leading to a swift conclusion of the public session. The representatives expressed their satisfaction with the feedback received from board professionals and confirmed their compliance with all technical recommendations. They then requested the board’s favorable consideration of the application.

After thorough consideration, a motion was made and seconded to approve both the minor subdivision and the major site plan, specifying that no variances were involved. The motion passed unanimously through a roll call vote, marking a successful conclusion for Vanderver Industrial Partners LLC.

In addition to reviewing this application, the board also addressed several resolutions concerning professional appointments. Pashman Steinwalder Hayden PC and Andrew Bayer were appointed as the board attorney, CME Associates along with Laura Newman as the board engineer, Leon Savvakian Incorporated with Jennifer Beam as the board planner, and CME Associates with Sher Sparrow as the board licensed tree expert. Each appointment was approved unanimously following motions and discussions.

The meeting also involved routine procedural matters, including rescheduling applications and granting extensions. A case by RCH 162 Newton’s Corner LLC was rescheduled to a future meeting without further notice, while another application was granted an extension until May 2026.

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:
John Leggio
Planning Board Officials:
Brian Greenfield, Ian Nadel, Joseph Cristiano, Michael Wrubel, Chris Mercer, Dan Karbownik, Nicholas Huszar, Brian Tannenhaus, Dylan Beato, Matthew Withers

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