Acushnet Conservation Commission Deliberates Solar Project Extension Amidst Wetland Concerns

The Acushnet Conservation Commission recently convened to address key environmental matters, most notably approving a two-year extension for a solar photovoltaic project near a sensitive wetland area on Park Drive. The meeting, held under the mandates of wetland protection laws, also included discussions on construction projects, stormwater management, and compliance with environmental regulations.

The most detailed and scrutinized topic was the extension request for the solar photovoltaic array and battery storage project proposed by Sappa Park Drive LLC, associated with Whites Farm Incorporated. Situated within the 100-foot buffer zone of a bordering vegetated wetland, the project has been a recurring subject for the Commission over the past year. A representative named Zachary Shing, senior director of developments, attended the meeting with an engineering team and legal counsel to discuss the project’s progress and the need for an extension.

A Commission member articulated the shared responsibility, emphasizing the applicant’s burden to ensure timely agenda placement. Acknowledging the oversight, the Commission granted a two-year extension on the existing order of conditions.

Public comments revealed concerns about the project’s perceived endless nature, with one attendee pointing to prior timeline alterations due to entrance changes. Commission members clarified that this extension was the first under the current circumstances, stressing the importance of transparency in project timelines. Some members questioned the sufficiency of the two-year period, cautioning against undue pressure on contractors, which could compromise work quality. Despite these reservations, the extension was approved with one abstention and some members expressing reservations about the project’s feasibility within the new timeline.

The Commission then proceeded to a continued public hearing on the amended order of conditions, reiterating the project’s proposed installation within the same buffer zone. With all necessary paperwork confirmed, members reached a consensus that adequate investigations had been conducted. The discussion concluded with an emphasis on adherence to high construction standards, cautioning against corner-cutting due to the project’s tight timeline. The reading of special conditions included hiring a clerk to oversee construction within the buffer zone and ensuring regular reporting on site conditions.

In other matters, the Commission discussed a construction project involving a bridge, focusing on stipulations such as prohibiting refueling on the bridge, installing siltation fences, and ensuring erosion control measures. A quorum was confirmed for voting, and a motion to close the public hearing passed unanimously. Further discussions touched on a septic system upgrade on Brook Drive, with trash in the wetlands noted for future agenda inclusion.

Another notable project involved a septic system repair on South Main Street by Buzzard Bay Coalition Incorporated. The work required demolishing a garage for installation purposes, and the advanced nature of the system was highlighted during discussions. The proposal included special conditions like spill kits and erosion control, and the order was approved with one abstention.

Additionally, the Commission addressed a request for determination by 7 Tilly Way LLC for a temporary storage shelter near a stream, requiring work within a buffer zone. Measures such as relocating a retaining wall and revegetating the area were proposed. A negative determination was reached, allowing the project to proceed with unanimous support.

The meeting also included discussions on jurisdictional authority over stormwater management, sparked by a trench dug on Halfway Road. A debate ensued about the Commission’s role versus that of the selectmen in addressing stormwater issues. A motion was made to continue the discussion pending further investigation.

In a related matter, a selectman’s involvement in a wetland violation was discussed, leading to a motion for the applicant to file a Notice of Intent. The Commission also appointed a stormwater agent, commending Julia, a member, for her extensive research and dedication to stormwater issues. Her appointment was celebrated with a congratulatory motion.

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
Environmental Commission Officials:
Ryan Rezendes, Everett Philla, Eric Debarros, Heidi Pelletier, Douglas Thomas, Christian De Sousa, James Souza, Joann Demello (Senior Clerk)

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
Sangamon County
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
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
Dauphin 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