Hampden Planning Board Allows Solar Project Withdrawal Without Prejudice

In a recent Hampden Planning Board meeting, the board voted to allow the withdrawal of a special permit application for a 4.92 megawatt agricultural ground-mounted solar facility by Glendale Road Development LLC without prejudice. The decision, following advice from Town Counsel, gives the applicant the possibility to resubmit the project at any time without having to wait for a two-year period. This move comes after the project was denied an order of conditions by the Conservation Commission, prompting the developers to reconsider their options, which may include revising the project, abandoning it, or filing appeals.

The application, represented by attorney Adam Costa and consultant Roy Walker from Zero Point Energy, was initially set for a special permit under the town’s zoning bylaw for solar energy systems. The project, proposed to be managed by Ledge Valley Farm, would have included the installation of a solar facility while maintaining the land as pasture for grazing sheep, cattle, and chickens.

During the meeting, Attorney Costa explained the reasons behind the decision to withdraw the application. He highlighted the inefficiency of continuing with the approval process knowing that the project would not proceed in its current form. Costa noted that the applicant had the option to revise the project and resubmit to the Conservation Commission, abandon the project altogether, or file appeals against the commission’s decision. The applicant’s intention to withdraw the application without prejudice was to avoid unnecessary litigation and to allow for the possibility of reevaluating the project’s direction in light of the Conservation Commission’s denial.

The planning board’s approval of the withdrawal without prejudice followed a clarification of the implications by the applicant’s attorney, including the potential consequences of a denial with prejudice, which would impose a two-year wait before refiling. The board’s decision was unanimous, and the members agreed that it was the most efficient course of action. The board acknowledged the routine nature of such withdrawals and aimed to facilitate a smoother process for the applicant should they choose to proceed with a revised project in the future.

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:
Robert Markel
Planning Board Officials:
Madison Pixley, Heather Beattie, Christina Brodeur, Patrick Coyne, David Demers, Joe Sibilia, Joanne Fiore (Planning Coordinator), John D. Flynn (BOS Liaison)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording