Sparta Planning Board Rejects Firehouse Apartments Request for Extension Amid Ongoing Delays

In a move, the Sparta Planning Board denied a request by Firehouse Apartments LLC for an extension on their application, citing repeated postponements and a lack of public engagement. The board also reviewed significant sign variance requests from Stop and Shop Supermarket Company LLC, approved site plan updates, and discussed environmental and legal matters affecting the township.

The meeting’s most notable decision involved Firehouse Apartments LLC, whose application concerning property on Westshore Trail faced scrutiny due to repeated delays. This application, which included new affordable housing components, had been carried over from February 2025, prompting board members to express frustration over its management and scheduling. Legal opinions were sought on whether re-noticing the application was necessary because of these new components. The board ultimately denied the request for an extension to the April meeting but allowed the application to be carried over to the May meeting, contingent upon issuing a new public notice. This decision was influenced by the absence of any public attendance to hear the application and the board’s interest in ensuring applicants adhere to their commitments more diligently.

The meeting also featured a detailed review of an application by the Stop and Shop Supermarket Company LLC, seeking minor site plan approval and several variances for signage updates at their location in the Sparta Town Center. Represented by a law firm and expert witnesses, the company proposed changes to align the store’s signage with modern branding efforts, including reducing the size of some signs and altering the color scheme. The board examined the variances required due to existing regulations, noting that the updated signage would involve fewer colors than the current setup and that the changes were part of a broader modernization initiative.

Christina Moreau from Agnoli Sign Company provided expert testimony on the proposed signage changes, detailing the modifications and addressing misconceptions about tree removal near monument signs. The board discussed the applicant’s reliance on historical variances, acknowledging discrepancies in the records and the necessity of up-to-date site plans. The applicant expressed a willingness to work with the board on maintaining the area surrounding freestanding signs and addressing landscaping discrepancies.

During the public comment period, resident Michael Divine raised concerns about the visibility of a monument sign near Town Hall. The board acknowledged the concern and discussed potential ordinance revisions to improve sign visibility along high-speed roadways while maintaining aesthetic standards.

In addition to addressing signage updates, the board discussed environmental concerns, particularly the potential implementation of a community-based deer management program. A licensed landscape designer proposed this initiative. This proposal was well-received by the board, with plans to involve various town departments and the public in discussions moving forward.

The board also received updates on other township matters, including a postponed discussion on marijuana regulations by the Town Council, now rescheduled for April 22. The board reviewed the progress of a master plan survey, which had garnered community engagement, and planned to present the findings at a future meeting.

Legal matters were another focus of the meeting, with the board addressing a federal lawsuit involving Diamond Chip Realty and appointing legal representation to protect the board’s interests. The board moved into a closed session to discuss this pending litigation, subsequently appointing Richard E. as part of the township’s legal team.

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:
Neill Clark
Planning Board Officials:
Kimberly Noel, Neil Sauerwein, Christine Dunbar, Lynda Tower, Kristine Rogers, Barbara Koszalka, Ted Gall, Robert Otto, Landon Tanyeri, Dan Chiarielo (Council Representative)

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