Amherst Zoning Board Unanimously Approves Special Permit for LSC Forax LLC Energy Facility

In a decision, the Amherst Zoning Board of Appeals approved a special permit for LSC Forax LLC, allowing modifications to previous permits for a transformer station and energy facility. The meeting, led by Chair Everald Henry, was conducted remotely, where board members reviewed the project’s compliance with local zoning bylaws and addressed community impact concerns.

The permit approval process for LSC Forax LLC’s energy facility was the focal point of the meeting. The board discussed the continuation of a public hearing concerning the company’s request for special permits, which involved modifications to earlier permits granted in 2020 and 2018. The petitioners, Sam Bologn and Timothy Voluone, were present, and the board sought to ensure that all conditions met the requirements of the zoning bylaws. A July 25 noise recommendation submission was referenced, confirming that previous questions raised had been satisfactorily addressed. The board emphasized clarity in the conditions of the special permit proposal, particularly regarding the necessity of presenting any changes to the ZBA to determine their significance. Although there was initial debate over whether this condition needed explicit statement, the board agreed it would ensure clarity for the applicant.

The board also focused on the applicant’s obligations to complete reviews mandated by relevant agencies, particularly in compliance with Eversource’s safety protocols. The facility’s hazard mitigation analysis was a point of discussion, highlighting fire prevention measures, including a fire detection system connected to the Amherst fire department. These safety protocols were critical to ensuring the project did not pose undue risk to the surrounding area.

Concerns about potential nuisances such as noise and pollution were addressed by noting the facility’s adequate distance from neighboring properties, which would mitigate visual and auditory impacts. The board also evaluated parking and signage adequacy, concluding that the site was not traffic-heavy, thus negating the need for additional signage. Considerations for vehicular and pedestrian movement within the site were thoroughly reviewed, with members agreeing on the adequacy of off-street loading and unloading areas.

The meeting further delved into the battery storage project associated with the facility. The board examined the project’s alignment with various sections of the zoning bylaws, such as waste disposal and drainage. The conservation commission had reviewed the proposed changes and found no concerns, allowing the project to proceed without additional conditions. The board confirmed that the facility’s location posed no risk of flooding and that stormwater management plans were robust, with an infiltration trench designed to manage runoff effectively.

Particular emphasis was placed on the facility’s environmental compliance, where the board found that the project aligned with the general purposes of the zoning bylaws and the goals of the master plan, especially in promoting alternative energy sources.

The board moved to streamline the process for any future changes to the proposal, eliminating a preliminary meeting requirement and directly linking changes to the necessity of a special permit. This modification aimed to simplify the process and ensure prompt attention to significant project modifications.

In the discussion about the proposal’s compliance with environmental and zoning regulations, the board examined landscaping and lighting provisions. Proposed measures included the use of crushed stone and a seed mix to promote vegetation growth, and lighting designs intended to minimize light intrusion on adjacent properties. Ensuring that all site lighting would be directed downwards was agreed upon to prevent light trespass onto neighboring properties.

The board concluded the discussion with motions to adopt the findings and conditions for approval, both of which passed unanimously. The approval of the special permit for ZBA 2026-01 was finalized with a unanimous vote.

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.
Town Manager:
Paul Brockelman
Zoning Board Officials:
Everald Henry, Steve Judge, Craig Meadows, Philip White, Hilda Greenbaum, Sarah Marshall, David Sloviter, Rob Watchilla (AICP)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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