Acushnet Planning Board Examines Tree Removal and Stormwater Concerns in Solar Project Review

The Acushnet Planning Board meeting on December 4, 2025, addressed points in the review of a proposed 5 megawatt solar array on Main Street. Issues discussed included tree removal, stormwater management, and emergency access. The board sought solutions to maintain community satisfaction while meeting project requirements.

The meeting’s primary focus was the continued review of the site plan and special permit for the proposed solar array, submitted by Cleansway Solar LLC and Rew Wild Renewables. Representatives provided updates, addressing several action items from previous discussions. A key issue was the removal of solar panels initially planned within a 150-foot setback, which had been resolved in updated plans. The board reviewed the status of approximately 75 twelve-inch caliber trees in the back lot, which led to a broader discussion about tree preservation and potential replanting efforts.

The applicant proposed planting new trees either on-site or on town-owned land to offset the removal, aligning with practices from other towns like Rochester. This sparked a dialogue about creating a similar tree fund in Acushnet. The importance of preserving trees was underscored by concerns about potential impacts on wildlife and community aesthetics, emphasizing the role of replanting in maintaining the town’s character.

Stormwater management also emerged as a concern. The board requested adjustments to the project’s spillways to prevent runoff onto adjacent properties. The applicant agreed to consider relocating the spillways, directing overflow towards a retention pond and away from neighboring land. Plans to meet with the conservation commission were mentioned to finalize these details.

Another aspect of the project that drew attention was the establishment of a 20-year decommissioning bond, proposed to start at $200,000 with a 2.5% annual escalation, potentially reaching $300,000 to $400,000. This bond aims to ensure the site is returned to its original state if the solar project is abandoned. The board clarified that while the decommissioning bond would cover site restoration, it did not obligate the replanting of trees removed during development.

Emergency vehicle access within the solar field was discussed, with plans to construct an access loop inside the fenced area for fire department use. The loop would be within the 150-foot buffer zone, as long as no solar panels or batteries were present there. This plan ensures safety while adhering to zoning requirements.

Attention then shifted to soil and vegetation management during the construction phase. Concerns were raised about maintaining the existing soil condition to prevent runoff issues, drawing from lessons learned from previous projects. The applicant committed to retaining all organic material on-site, crucial for stabilization post-construction.

The timeline for project initiation was also deliberated, with plans to start utility work in April and avoid winter construction due to site preparation challenges. The goal is to complete the project within four to five months. The board expressed a preference for flexibility in the timeline to adapt to regulatory changes.

The financial aspects of the project were reviewed, including costs for landscaping and tree relocation. The board approved a special permit site plan application with conditions, including a decommissioning bond of $348,430 and a cash security for vegetative screening set at $40,000.

The meeting also covered an “approval not required” endorsement for consolidating lots on Cushing Lane, unrelated to the solar project, but indicative of the board’s broader oversight responsibilities. Additionally, minor modifications to another solar project’s site plan were approved, involving the replacement of a gravel road with a bridge to minimize environmental impact.

As the meeting concluded, the board revisited ongoing discussions about amending the business village district. The meeting adjourned with well wishes for the holiday season.

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 Administrator:
James Kelley
Planning Board Officials:
Steven Boucher, Richard A. Ellis, Bryan Deschamps, David M. Davignon, Mark Francois, Paul Sullivan (Administrative Assistant)

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