Kenilworth Planning Board Approves Subdivision for Data Center on Historic Site

During a recent Kenilworth Planning Board meeting, the board approved a application for a minor subdivision on Galloping Hill Road, a site historically used for research and manufacturing. The subdivision divides the 107-acre property into two parcels, facilitating the development of a data center on the newly created Lot A, which spans approximately 35.9 acres. This decision aligns with the municipality’s redevelopment goals and supports the site’s financial viability, prompting a discussion among board members about the potential impacts and benefits of the project.

The board was briefed on the site’s historical context, emphasizing its previous use as a research and manufacturing campus. The subdivision’s primary purpose is to accommodate a data center operator on Lot A, allowing the owner to finance the property more efficiently. The remainder, Lot B, will retain various utility elements, including a co-generation plant, to support the operational needs of the entire campus. The proposal complies with the municipality’s redevelopment plan, which requires a minimum lot size of 10 acres, making Lot A larger and well-suited for its intended purpose.

The board examined the proposed layout, which includes reciprocal easements to ensure access between the newly formed lots. These easements are important for shared infrastructure and utilities, and their formal recording on the final subdivision plat was a point of clarification for board members. Questions about infrastructure access, parking arrangements, and the potential for future developments were thoroughly addressed to ensure both parcels meet operational needs without altering existing building areas or uses.

Despite the board’s general support, concerns were raised regarding the rationale behind the subdivision, primarily its financial motivations. One member questioned the necessity of the subdivision, suggesting that while it may attract potential tenants, the remaining vacant land could represent a financial loss. Additionally, traffic implications were discussed, with skepticism expressed about the need for new infrastructure, such as additional traffic lights, between existing roadways. The board emphasized that any future developments would undergo careful scrutiny to address these concerns.

The meeting also included an application for a minor subdivision on North 21st Street, where an applicant returned to address previously identified issues related to local ordinances. The board reviewed detailed architectural plans for two proposed homes, focusing on their compliance with design standards that promote individuality among adjacent homes. Variations in roof types, exterior finishes, and window arrangements were highlighted to ensure a visually appealing environment.

The board engaged in a examination of the architectural plans, questioning the locking in of building materials and whether approved plans restrict the applicant to specified materials. The applicant confirmed that any substantial changes would require further board approval, while minor adjustments might occur. Board members acknowledged improvements in design compared to earlier iterations, praising the updated renderings and site plan for their aesthetic enhancements, including landscaping and building materials.

Public participation was invited for both applications, but no community members came forward to comment. The board proceeded to close the public hearing segments for each application, moving towards deliberations and eventual approvals. Conditions related to cross-easements, parking, and utility easements were integral to the approval of the data center subdivision.

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:
Linda Karlovitch
Planning Board Officials:
Rich Picerno, William Mauro, Gregg David, Louis DeMondo, Larry Clementi, Anthony Laudati, Nick Pantina, Frank Mazzeo, Mike Scuderi, Joe Calello, Anthony Deluca, Steven Dunn, Tony Pugliese, Kathleen Moschitta (Planning Board Secretary), Wanda Grimaldi (Administrative Assistant), Kevin O’Brien (Planner), Louis Rago (Planning Board Attorney), Christian Cueto (Harbor Consultants, Planning Board Engineer)

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