Project Details
Project Number6F0618-2
Project Name 
Number of Lots0
Acres144.63
Project Address1036 Pond Road
Project TownFletcher
DescriptionA project generally described as a variety of improvements, including: (1) construction of a new lumber storage shed, (2) construction of a new ±7,200 square foot lumber mill addition to the existing sawmill, (3) conversion of an existing barn for future processing, (4) expansion of mill yard and stockpile areas, and (5) other stormwater, wetland, and truck access improvements. The project is located at 1036 Pond Road in Fletcher, Vermont.
Application TypeMinor
Project TypeCommercial - Manufac, Indust, Wareho
Latitude44.7023748
Longitude-72.898499
ChangesAppNum 

Project Participants
RoleNameAddress
Land OwnerRiggs Family Trust1036 Pond Road Jeffersonville VT 05464
ApplicantTerry Riggs LSF Forest Products LLC1036 Pond Road Jeffersonville VT 05464
ApplicantTyler "Tucker" Riggs LSF Forest Products LLC1036 Pond Road Jeffersonville VT 05464
Primary ContactTyler Mumley Ruggiano Engineering5 Lake Street St. Albans VT 05478
Project Status
Date Application ReceivedDec 09, 2022
Date Deemed CompleteDec 23, 2022
Agenda DateJul 03, 2023
Permit Agenda Date (legacy) 
Notice IssuedJan 11, 2023
Pre-Hearing Date 
Hearing Date 
Response DeadlineFeb 17, 2023
Date Decision IssuedJun 26, 2023
Current Status Permit   Status Definitions
Days to Review - all app types (from Received to 1st Review) (1):14
Days to Issue from End of Comment Period/Last item received - Minors only (2):3
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): 

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)
 
 DocumentTypeSub-TypeModifiedFile Size
View 003 School Impact Questionnaire.pdfApplication DocumentsApplication Forms2022/12/12269 KB
View 005 Northwest Regional Plan Proposed Land Use Map.pdfApplication DocumentsMap2022/12/12463 KB
View 006 State Police Ability to Serve ltr.pdfApplication DocumentsCorrespondence, Memos, & Approval Letters2022/12/12314 KB
View 004 FletcherTownPlan-2021-2029.pdfApplication DocumentsPlanning Documents2022/12/1210,699 KB
View 007 Fairfax Rescue Ability to Serve ltr.pdfApplication DocumentsCorrespondence, Memos, & Approval Letters2022/12/12334 KB
View 008 Cambridge Fire Dept Ability to Serve ltr.pdfApplication DocumentsCorrespondence, Memos, & Approval Letters2022/12/12695 KB
View 009 Municipal Impact Questionnaire.pdfApplication DocumentsApplication Forms2022/12/12283 KB
View 010 Construction Waste Management Plan.pdfApplication DocumentsSite Plans2022/12/12369 KB
View 011 Fletcher Conditional Use Approval.pdfApplication DocumentsCorrespondence, Memos, & Approval Letters2022/12/121,128 KB
View 012 C-1 Existing Conditions Plan 12-08-22.pdfApplication DocumentsSite Plans2022/12/12729 KB
View 013 C-2 Overall Site Plan 12-08-22.pdfApplication DocumentsSite Plans2022/12/12683 KB
View 015 C-4 Partial Site Plan 12-08-22.pdfApplication DocumentsSite Plans2022/12/12527 KB
View 014 C-3 Details 12-08-22.pdfApplication DocumentsSite Plans2022/12/12710 KB
View 000 Exhibit List.xlsxApplication DocumentsExhibit List2022/12/1270 KB
View 002 Act 250 Authorization Signature Form - LSF.pdfApplication DocumentsApplication Forms2022/12/12654 KB
View 001 Act 250 Application.pdfApplication DocumentsApplication Forms2022/12/12380 KB
View Schedule G 6F0618-2.pdfDistrict Commission DocumentsNotices2022/12/12183 KB
View Payment Receipt.pdfDistrict Commission DocumentsFee Documents2022/12/20166 KB
View Minor Notice for Publication 6F0618-2.pdfDistrict Commission DocumentsNotices2023/01/0588 KB
View Draft Permit 6F0618-2.pdfDistrict Commission DocumentsLand Use Permit & Findings2023/01/11282 KB
View Minor Notice and COS 6F0618-2.pdfDistrict Commission DocumentsNotices2023/01/11158 KB
View 016 ANR Comments and COS 01.31.2023.pdfApplication DocumentsComments & Requests for Party Status2023/01/31432 KB
View Deadline Extension_ 6F0618-2 LSF Forest Products, LLC .pdfDistrict Commission DocumentsCorrespondence, Memos, & Approval Letters2023/02/02132 KB
View 013a C-2 Overall Site Plan 02-08-23.pdfApplication DocumentsSite Plans2023/06/07679 KB
View 018 Hazardous Waste Generator Registration.pdfApplication DocumentsApplication Forms2023/06/07258 KB
View 017 ANR Supplemental Comments and COS 02.15.2023.pdfApplication DocumentsComments & Requests for Party Status2023/06/07439 KB
View 019 Stormwater Permit 9571-9020.pdfApplication DocumentsPermit (Other)2023/06/07580 KB
View 020 Stormwater Discharge Permit 6061-9050.pdfApplication DocumentsPermit (Other)2023/06/21670 KB
View Permit and COS 6F0618-2.pdfDistrict Commission DocumentsPermit (Other)2023/06/26287 KB
View 000a Exhibit List Rev 6-26-2023.pdfDistrict Commission DocumentsExhibit List2023/06/26162 KB