Southwick Planning Board Approves New Signage for Cannabis Dispensary Amidst Diverse Discussions

The Southwick Planning Board meeting on January 6, 2026, saw developments, including the approval of new signage for a cannabis dispensary on College Highway, a potential conversion of a former library into a retail shop, and deliberations over zoning ordinance updates. The meeting also addressed issues concerning wellhead protection, flood hazard zones, and a temporary moratorium on large-scale solar projects.

One of the primary topics at the meeting was the proposal for new signage on College Highway, the future site of Haven Cannabis. Representatives from Haven Cannabis presented plans to replace existing signage with illuminated channel letters and window graphics that comply with local regulations. The proposal included refurbishing the existing pole sign with a matte black finish and new faces, avoiding any increase in size. Board members expressed approval of the proposed changes, culminating in a unanimous decision to give a positive recommendation for the signage replacement.

Additionally, the signage discussion revealed a proposal to modify the text on the sign to read “your neighborhood cannabis dispensary.” This wording prompted some caution, as similar phrasing had been discouraged in the past. Despite varying comfort levels among board members regarding this change, no objections were raised, and the motion for a positive recommendation passed unanimously.

Another notable topic was the inquiry from a resident about operating a zoo on Mort Finding Road. Due to the holidays, the town planner had not yet reviewed the zoning orders pertinent to this request. This unusual proposal is set to be revisited in future meetings pending a thorough evaluation of zoning regulations and potential impacts on the community.

The board also discussed the potential conversion of the former library on College Highway into a retail shop. The town planner anticipated receiving the application by the January 20th meeting but had not yet received any materials. This conversion could impact local commerce, especially as the town explores opportunities to revitalize unused spaces.

During the meeting, a new public hearing was conducted concerning an application by Castle Pines Realty LLC for a special permit related to wellhead protection and flood hazard zones, along with site plan approval for a single-family home on Sheet Pasture Road. The presentation outlined that the proposed work was outside conservation jurisdiction, with the majority of the house situated beyond the wellhead protection zone. Board members engaged in a question-and-answer session, addressing concerns about the driveway’s paving and slope. Ultimately, no issues were identified, and a motion to close the public hearing was approved unanimously.

In matters of real estate development, the board addressed a public hearing for an application by William Frasier, who aimed to use an existing warehouse for auto parts retail sales, storage, and automotive repairs on College Highway. However, the applicant submitted a letter indicating that the building did not meet his needs, leading to the withdrawal of the application without prejudice.

The board also discussed the ongoing collaboration with the Pioneer Valley Planning Commission, which is focused on modernizing the town’s zoning ordinance. Despite disruptions at the Planning Commission delaying progress, there was optimism about soon having a working document available for public review. This modernization effort is crucial as the town seeks to streamline its zoning regulations and accommodate future developments.

In light of upcoming developments, the board confirmed a proposal for a temporary moratorium on large-scale solar and battery energy storage projects. This proposal will be further addressed in a special town meeting.

Lastly, the former Wilderness building withdrew its request for a special permit, leading to discussions about its existing apartment rentals and recent sale. The board noted that further clarification on the building’s status was needed.

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
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