Vermont - NRB
Home
Agenda
Party Status Petition
Project Details
Project Number
4C0550-9C
Project Name
Number of Lots
0
Acres
6.66
Project Address
115 Catamount Drive
Project Town
Milton
Description
This is for the installation of two temporary greenhouse structures, each measuring 30 feet wide by 96 feet long, on the south side of the existing building. The project is located on Lot #8 of Catamount Industrial Park at 115 Catamount Drive in Milton, Vermont.
Application Type
Minor
Project Type
Commercial - Other Commercial
Latitude
44.6029776039289
Longitude
-73.1670293129578
Project Participants
Role
Name
Address
Adjoiner
13 Gonyeau Road LLC
4281 Shelburne Rd. Shelburne VT 05482
Adjoiner
Cannons LTD
130 Gonyeau Rd Milton VT 05468
Adjoiner
Compressorco, LLC
701 5th Ave. Fl 74 Seattle WA 98104-7097
Primary Contact
Douglas Goulette Lamoureux & Dickinson
14 Morse Drive Essex VT 05452
Land Owner
Frank Cioffi Cynosure, Inc.
P.O. Box 786 Burlington VT 05402
Adjoiner
Group Five Investments LLC
75 So. Winooski Ave. Burlington VT 05401
Adjoiner
IVI Properties, LLC
120 Catamount Drive Milton VT 05468
Adjoiner
REDE LLC
P.O. Box 529 No. Conway NH 03860
Applicant
Steve Sprague CeresMed
115 Catamount Dr. Milton VT 05468
Adjoiner
Toxic Lolli, LLC
P.O. Box 64941 Burlington VT 05406
Project Status
Date Application Received
Mar 16, 2022
Date Deemed Complete
Mar 21, 2022
Agenda Date
Apr 25, 2022
Permit Agenda Date (legacy)
Notice Issued
Mar 22, 2022
Pre-Hearing Date
Hearing Date
Response Deadline
Apr 13, 2022
Date Decision Issued
Apr 18, 2022
Current Status
Permit
Status Definitions
Days to Review - all app types (from Received to 1st Review) (1):
5
Days to Issue from End of Comment Period/Last item received - Minors only (2):
Days to Issue after Adjournment - Majors only (3):
Days from Deemed Complete to Prehearing/1st Hearing - Majors & Major(Minors) only (4):
Days from End of Comment Period to Prehearing/1st Hearing - Major(Minors) only (5):
View the Base Application on ANR Atlas Map
Associated documents. Select a directory or tag to filter results or click a column header to sort. You can also search the title of the document by text.
Open files by clicking [View]. If using Google Chrome, you will need to enable Pop-ups
(see
https://support.google.com/chrome/answer/95472?co=GENIE.Platform%3DDesktop&hl=en
)
Filter Type
Application Documents
District Commission Documents
Filter Sub-Type
Exhibit List
Application Forms
Map
Site Plans
Land Use Permit & Findings
Photos
Notices
Fee Documents
Permit (Other)
Correspondence, Memos, & Approval Letters
Document
Type
Sub-Type
Modified
000 exhibit list.xlsx
Application Documents
Exhibit List
2022/03/17
001 Act 250 Application 4C0550-9C.pdf
Application Documents
Application Forms
2022/03/17
001a Cover Letter and Act 250 application.pdf
Application Documents
Application Forms
2022/03/17
002 AppSignaturesForm.signed.pdf
Application Documents
Application Forms
2022/03/17
003 Location Map.pdf
Application Documents
Map
2022/03/17
004 SitePlan.3.09.2022.pdf
Application Documents
Site Plans
2022/03/17
005 4C0550-9B.Act 250 Permit.pdf
Application Documents
Land Use Permit & Findings
2022/03/17
006 Greenhouse Image.pdf
Application Documents
Photos
2022/03/17
007 municipal.impact.form-signed.pdf
Application Documents
Application Forms
2022/03/17
Schedule G 4C0550-9C.pdf
Application Documents
Notices
2022/03/17
fee receipt.pdf
District Commission Documents
Fee Documents
2022/03/21
4C0550-9C notice,proposedlup,cos.pdf
District Commission Documents
Notices
2022/03/22
004a Updated Site Plan.4.6.2022.pdf
Application Documents
Site Plans
2022/04/11
008 No Exposure Cert.signed.pdf
Application Documents
Permit (Other)
2022/04/11
009 NOD_115Catamount_ 2022-09.pdf
Application Documents
Correspondence, Memos, & Approval Letters
2022/04/11
010 Email by Doug Goulette re Energy Efficiency 4-12-22.pdf
Application Documents
Correspondence, Memos, & Approval Letters
2022/04/13
4C0550-9C permitexhibitlistcos.pdf
District Commission Documents
Land Use Permit & Findings
2022/04/18