- Home
- Boards & Commissions
- D Through Q
- Planning Board
- Current Projects & Applications
Current Projects & Applications
984 & 996 Mass. Ave. and 38 Sara's Way
Site Plan and Special Permits (deemed incomplete)
Site Plan and Special Permits (deemed complete)
- Cover Letter with Narratives (2-15-22).pdf
- Revised Site Plan Application (2-16-22).pdf
- Revised Alternate Access Special Permit Application (2-16-22).pdf
- Revised Private Common Driveway Driveway Special Permit Application (2-16-22).pdf
- Residential Use in the B1 District Special Permit Application (2-16-22).pdf
- Revised Site Plans (2-15-22).pdf
- Arch Plans (2-16-22).pdf
- Drainage Report (1-4-22).pdf
April 8, 2022 Submittal
- Comment Response Letter (4-1-2022).pdf
- Revised Site Plan Application (4-8-2022).pdf
- Revised Site Plans (4-1-2022).pdf
- Revised Drainage Report (4-1-2022).pdf
- MassDOT Lane Closure Detail (4-8-2022).pdf
- Existing Conditions Plan from Nashoba Engineering (3-28-2018).pdf
- Planning Board Decision for Rattlesnake Meadow III - Phineus Way (12-20-2004).pdf
329 Stow Road
Scenic Road and Public Shade Trees
526 Stow Road
Approval Not Required
615 Depot Road
1414 Massachusetts Avenue - Arranta Bio
Site Plan Decisions
- 1982 December Decision - #82-3.pdf
- 1983 January Decision - Amendment.pdf
- 1983 October Decision - #83-6.pdf
- 1987 May Decision - Amendment.pdf
- 1987 September Decision - #87-20.pdf
- 2000 February Decision - Amendment.pdf
- 2000 June Decision - Amendment.pdf
- 2001 September Decision - Amendment.pdf
- 2002 December Decision - Amendment.pdf
- 1414 Mass Ave Site Plan Approval 2021
Special Permit Decisions
2002 Amendment Plans
- 2002 Amendment Cover Sheet.pdf
- 2002 Amendment C1.2 - Notes, References, Legend, Rim, & Invert Schedule.pdf
- 2002 Amendment C2.1 - Layout, Materials, & Planting Plan.pdf
- 2002 Amendment C2.2 - Grading, Drainage, & Utilities Plan.pdf
- 2002 Amendment C2.3 - Existing & Reserve Parking Exhibit Plan.pdf
- 2002 Amendment C3.1 - Detail Sheet.pdf
2021 Site Plan Decision Exhibits
- Ex a_Site Plan Approval Application form June 10 & Aug. 4 2021.pdf
- Ex b_Level Design Group June 10, 2021.pdf
- Ex c_Memo Sanborn Head June 8 2021.pdf
- Ex d_Memo Nitsch Eng June 3, 2021.pdf
- Ex e_Site Plans Beals & Thomas Jan 5 2021 thru April 2 2021.pdf
- Ex f_Locus Map Level Design Group March1 2021.pdf
- Ex g_Zoning Group Diagrams DPS Group June 1 2021.pdf
- Ex h_Correspondence Arranta Bio June 22, 2021.pdf
- Ex i_Supplemental Materials Level Design Group July 15 2021.pdf
- Ex j_Town Planner Report July 15 2021.pdf
- Ex k_ Places Associates Site Plan Review July 15 2021.pdf
- Ex l_Vibalogics Waste Storage page 8 April 5 2021.pdf
- Ex m_ Haley Ward Peer Review Letters July 15 & Aug 26 & Oct 7 2021.pdf
- Ex n_Arranta Bio July 19 2021 Response to Haley Ward (7-19-21).pdf
- Ex o_Nitsch Engineering Traffic Study July 30 2021.pdf
- Ex p_ Arranto Bio letter from Alphen & Santos to Planning Bd & Bd of Health Aug 3, 2021.pdf
- Ex q_Site Plan Approval Rules and Regulations Waiver Requests Aug 12 2021.pdf
- Ex r_Arranta Bio Response to Planning Board Questions Aug 21 2021.pdf
- Ex s_ Arranto Bio compliance letter from Alphen & Santos Aug 3, 2021.pdf
- Ex t_ Level Design Group Letter about Parking Requirements Sept 3, 2021.pdf
- Ex u_Arranta Bio Presentation Slides Module Installation Sept 3, 2021.pdf
- Ex v_Arranta Bio correspondence from Quinby.pdf
- Ex w_ Correspondence.pdf
Priest Lane
Definitive Subdivision
- Application Narrative (5-21-21).pdf
- Definitive Plan Set_052121_stamped (5-21-21).pdf
- Drainage Report-stamped (5-21-21).pdf
- Waiver Request (5-21-21).pdf
- Turning Exhibit_In (5-21-21).pdf
- Turning Exhibit_Out (5-21-21).pdf
- REVISED Definitive Plans (6-30-21).pdf
- REVISED Drainage Report (6-30-21).pdf
- Explanatory Letter to the Planning Board_(7-14-21).pdf
- Places Associates, Priest Lane Definitive Subdivision Review (7-15-21).pdf
- Priest Lane - DP Staff Report 7.15.21.pdf
- REVISED Definitive Plans (7-28-21).pdf
- REVISED Application Narrative (8-2-21).pdf
- Explanatory Letter to the Planning Board (8-2-21).pdf
- Places Associates, Priest Lane Definitive Review (8-5-21).pdf
- REVISED Drainage Report (8-12-21).pdf
- Drainage Report (8-12-21) Highlighted.pdf
- REVISED Waiver Request (8-12-21).pdf
- REVISED Application Narrative (8-12-21).pdf
- Application Narrative (8-12-21) Highlighted.pdf
- Explanatory Letter to the Planning Board (8-12-21).pdf
- REVISED Definitive Plans (8-12-21).pdf
- Post Development Drainage Map (8-12-21).pdf
- Priest Lane Exhibit Plan (8.17.21).pdf
- POST HydroCAD Report (8-26-21).pdf
- PRE HydroCAD Report (8-26-21).pdf
- REVISED Waiver Request (8-31-21).pdf
- Letter about Existing Infiltration Basin & Catch Basin Inspection (8-31-21).pdf
- Explanatory Letter to the Planning Board (9-1-21).pdf
- REVISED Definitive Plans (9-1-21).pdf
1414 Massachusetts Avenue - Vibalogics
Site Plan Approval
- Exhibit A_Site Plan Approval Application form (Febraury 10, 2021).pdf
- Exhibit B_Correspondence accompanying Site Plan Approval Application from Level Design Group, LLC. (February 9, 2021).pdf
- Exhibit C_Memorandum from Pare Corporation, entitled Preliminary Wastewater Treatment Evaluation (February 8, 2021).pdf
- Exhibit D_Site Plans prepared by Beals and Thomas, Inc. (April 2, 2021).pdf
- Exhibit E_Locus Map by Level Design Group, LLC. (March 1, 2021).pdf
- Exhibit F_Presentation, entitled The Virus Manufacturing Expert from R&D to Commercial Supply (December 17, 2020).pdf
- Exhibit G_Town Planners Reports (March 18, 2021 & April 1, 2021).pdf
- Exhibit H_Peer review letters from Board consultant Haley Ward (April 1, 2021 & April 6, 2021).pdf
- Exhibit I_Board consultant PLACES Associates, Inc., entitled Aquifer Protection District (March 18, 2021 & March 19, 2021).pdf
- Exhibit J_Correspondence from PLACES Associates, Inc., entitled Site Plan Review Vibalogics (March 22, 2021).pdf
- Exhibit K_ Vibalogics response to Planning Board questions, prepared by Alphen & Santos (April 2, 2021).pdf
- Exhibit L_Vibalogics presentation, entitled Vibalogics Request to Develop Headquarters in Boxborough, MA (April 5, 2021).pdf
- Exhibit M_Lincoln Property Co. submittal, est. future past sewer flow calculations for the existing building (April 5, 2021).pdf
- Exhibit M_Lincoln Property Co. submittal, site calculations and map of Aquifer Protection Distict boundaries (April 5, 2021).pdf
- Exhibit M_Lincoln Property Co. submittal, map prepared by Beals and Thomas, Inc. (April 5, 2021).pdf
- Exhibit N_Correspondence from Vibalogics entitled Response to Board member comment (April 7, 2021).pdf
- Exhibit O_Traffic assessment memorandum prepared by Nitsch Engineering, Inc. (April 7, 2021).pdf
- Exhibit P_Correspondence of Level Design Group, LLC, entitled Haley Ward Peer Review (April 7, 2021).pdf
- Exhibit Q_Various correspondence not included in the exhibits above.pdf
- Vibalogics at 1414 Mass. Ave. - Decision and Certificate of Conditional Approval - Site Plan Approval (May 12, 2021).pdf
871 Massachusetts Avenue
Site Plan Approval
- 11-17-2020 Application Materials (PDF).pdf
- 1729 - Site Plan 871 Mass Ave (03-19-21).pdf
- 871 Mass Ave - Staff Report 080121.pdf
- 871 Mass Ave Continuance Request Letter (02-18-21).pdf
- 871 Mass Ave Form of Intent (11-24-2020) (PDF).pdf
- 871 Mass. Ave. - 2008 Site Plan Approval Decision (PDF).pdf
- 871 Mass. Ave. Zoning Determination (PDF).pdf
984 & 996 Massachusetts Avenue & 38 Sara’s Way
Special Permits, Site Plan Approval & Private/Common Driveway
- 01-23-2019 Application Materials (PDF)
- 01-23-2019 Fire Cistern Information (PDF)
- 01-23-2019 Floor Plans and Elevations (PDF)
- 01-23-2019 Lighting Details (PDF)
- 01-23-2019 Nitrogen Loading Easement Map (PDF)
- 01-23-2019 Planting Schedule (PDF)
- 01-23-2019 Renderings (PDF)
- 01-23-2019 Septic System Plans (PDF)
- 01-23-2019 Site Plans (PDF)
- 02-13-2019 Design Review Board Report (PDF)
- 04-15-2019 Revised Site Plans (PDF)
493 Massachusetts Avenue
700, 750 & 800 Massachusetts Avenue
Site Plan Approval
- 01-01-2018 Draft Conditions (PDF)
- 01-01-2018 Draft Conditions Redlined from Last Version (PDF)
- 01-05-2017 Pump Test Report Number 1 (PDF)
- 01-20-2017 Staff Report (PDF)
- 01-23-2017 Consulting Engineer Memorandum (PDF)
- 01-27-2017 Certificate on the Expanded Environmental Notification Form (EENF) (PDF)
- 02-14-2017 Fiscal Impact Analysis (PDF)
- 02-15-2017 Applicant Letters re Age Restricted Housing (PDF)
- 03-17-2017 Applicant Responses to Comments (PDF)
- 04-12-2017 Pump Test Report Number 2 (PDF)
- 04-25-2017 Consulting Engineer Lot Coverage Calculations without Wetlands and Buffer Areas (PDF)
- 04-28-2017 Traffic Consultant Peer Review Letter (PDF)
- 05-11-2017 Draft Alternative Scenario Site Plan (PDF)
- 05-15-2017 Necessary Permits for Single-Family Development (PDF)
- 05-15-2017 Temporary Moratorium Opinion (PDF)
- 05-2012 Zoning Bylaw (PDF)
- 06-26-2017 Applicant Responses to Comments (PDF)
- 06-26-2017 Landscape Plans (PDF)
- 06-26-2017 Site Plans (PDF)
- 06-26-2017 Stormwater Management Report (PDF)
- 06-26-2017 Traffic Impact Peer Review Response (PDF)
- 08-09-2017 Consulting Engineer Memorandum (PDF)
- 09-07-2017 Staff Report (PDF)
- 10-02-2017 Blasting Information from Fire Department (PDF)
- 10-16-2017 Traffic Site Distance Information (PDF)
- 10-17-2017 Driver Response Time Information from Police Department (PDF)
- 11-20-2017 Consulting Engineer Draft Conditions (PDF)
- 12-15-2016 Expanded Environmental Notification Form (EENF) (PDF)
- 12-23-2016 Application Materials (PDF)
- 12-23-2016 Design Review Board Application Materials (PDF)
- 12-23-2016 Elevations (PDF)
- 12-23-2016 Landscape Plans (PDF)
- 12-23-2016 Pre- and Post-Development Drainage Maps (PDF)
- 12-23-2016 Site Plans (PDF)
- 12-23-2016 Stormwater Management Operation and Maintenance Manual (PDF)
- 12-23-2016 Stormwater Management Report (PDF)
- 12-23-2016 Traffic Impact and Access Study (PDF)
- 12-23-2016 Traffic Impact and Access Study Appendix (PDF)
- Community Identification Sign Exhibit (PDF)
- Construction Management Plan (PDF)
- Planning Department Response to Enclave Letter (PDF)
- Stow Road Exhibit (PDF)
- Supplemental Drainage Information (PDF)
Documents Reviewed by Planning Board for Decision
- 01-03-2018 List of Proposed Conditions (PDF)
- 01-08-2018 Inquiries to Applicant (PDF)
- 02-02-2018 Design Review Report (PDF)
- 02-05-2018 Applicant Responses to Town Counsel Inquiries (PDF)
- 02-05-2018 McGregor and Legere Planning Commission Comments (PDF)
- 02-28-2018 McGregor and Legere Planning Commission Comments (PDF)
- 03-01-2018 Applicant Responses to Design Review Board Report (PDF)
- 03-01-2018 Applicant Responses to Design Review Board Report by Attorney (PDF)
- 03-01-2018 Applicant Responses to Draft Conditions (PDF)
- 03-01-2018 Applicant Responses to McGregor and Legere Planning Commission Letter (PDF)
- 03-27-2018 Considerations for Application Denial (Reip) (PDF)
- 03-30-2018 Draft Conditions (PDF)
- 05-02-2018 Planning Board Decision (PDF)
- 06-01-2017 Elevations - Wastewater Treatment and Water Facility Buildings (PDF)
- 06-01-2017 Elevations (PDF)
- 06-01-2017 Exterior Lighting Schedule (PDF)
- 06-01-2017 Street Lighting Plans (PDF)
- 09-05-2017 Applicant Responses to Comments (PDF)
- 09-05-2017 Fire Truck Turning Paths (PDF)
- 09-05-2017 Landscape Plans (PDF)
- 09-05-2017 Site Plans (PDF)
- 09-05-2017 Site Plans Redlined from Last Version (PDF)
- 09-05-2017 Stormwater Management Report (PDF)
- 09-06-2017 Traffic Consultant Peer Review Letter (PDF)
- 09-08-2017 Residential Lighting Plan (PDF)
- 09-11-2017 Consulting Engineer Memorandum (PDF)
- 09-28-2017 Staff Report (PDF)
- 11-27-2017 McGregor and Legere Planning Commission Comments (PDF)
- 12-08-2017 McGregor and Legere Planning Commission Comments (PDF)
- 12-18-2017 Applicant Responses to Draft Conditions (PDF)
- 12-28-2017 Applicant Responses to Draft Conditions (PDF)
Litigation Documents & Information
- 01-04-2019 Joint Status Report (PDF)
- 01-25-2019 Joint Motion for Remand (PDF)
- 01-25-2019 Remand Order (PDF)
- 01-25-2019 Settlement Agreement (PDF)
- 05-21-2018 Appeal of Decision (PDF)
- 05-29-2018 Case Management Conference Notice and Order (PDF)
- 06-26-2018 Joint Case Management Statement (PDF)
- 07-20-2018 Joint Status Report (PDF)
- 09-13-2018 Priest Lane Abutters' Motion to Intervene (PDF)
- 09-25-2018 Priest Lane Abutters' Motion to Intervene Denied (PDF)
- 10-31-2018 Building Elevations in Settlement Agreement (PDF)
- 12-10-2018 Joint Status Report (PDF)
Remand Public Hearing Documents
- 02-06-2019 Application Materials (PDF)
- 02-06-2019 Concept Site Plan, Elevations, and Floor Plans (PDF)
- 04-16-2019 Minuteman Village Site Plan (PDF)
- 04-16-2019 Minuteman Village Stormwater Report (PDF)
- 05-01-2019 Minuteman Village Landscape Plans (PDF)
- 05-10-2109 700, 750, and 800 Massachusetts Avenue Design Review Board Report (PDF)
- 06-14-2019 Enclave at Boxborough Seismologist Report (PDF)
- 06-19-2019 Enclave at Boxborough Site Plans (PDF)
- 07-15-2019 Enclave at Boxborough Site Plans (PDF)
- 07-15-2019 Enclave Stormwater Report (PDF)
- 07-30-2019 Places Enclave Site Plans Review (PDF)
- 07-31-2019 Enclave Landscape Plans (PDF)
- 08-01-2019 Places Landscape Plans Review (PDF)
- 08-02-2019 Enclave Traffic Study (PDF)
- 08-19-2019 Enclave Site Plan and Special Permit Decision (PDF)
- Enclave At Boxborough Clubhouse Exhibit (PDF)
- Enclave at Boxborough Rendering (PDF)
- Minuteman Village Impact Analysis (PDF)
-
Town Planner's Office
Physical Address
29 Middle Road
Boxborough, MA 01719
Phone: 978-264-1723Fax: 978-264-3127
Office Hours
Monday-Thursday
8:00 am - 4:00 pm