Skip Navigation
This table is used for column layout.
 
Conservation Commission Agenda 07/09/2013
Eastham Conservation Commission
Eastham Town Hall
2500 State Highway
July 9, 2013
AGENDA

The Eastham Conservation Commission will hold a public hearing on Tuesday, July 9, 2013 at 6pm at the Earle Mountain Room, 2500 State Highway, pursuant to Massachusetts General Law Ch. 131, §40 Wetlands Protection Act and the Town of Eastham Wetlands Protection By-Law, Article 34, 1980, in order to consider the following:

Notice of Intent filed by the Town of Eastham. Applicant proposes an alum (aluminum sulfate) treatment to Great Pond at the water body located west of Great Pond Road.

Continuation of Notice of Intent filed by the Department of Fish and Game. Applicant proposes replacement of boat ramp, removal and repaving of parking area, replacement of floats, renovation to existing pier, and installation of stormwater rain garden with outfall at Rock Harbor, 631 Dyer Prince Road, Map 19, Lot 120.

Notice of Intent filed by Eric and Jennifer Lammers. Applicant proposes 16’ by 22’ swim float with kayak storage at property located at 500 State Highway Map 21, Parcel 77 and Town Cove.

Notice of Intent filed by Richard and Sandra Boyatzis. Applicant proposes relocation of dwelling and septic system 30’ back from the top of a coastal bank at property located at 32 Tomahawk Trail, Map 25, Parcel 16.

Request for Certificate of Compliance filed by Anthony and Diana Richter for DEP SE 19-1104 for construction of addition at property located at 25 Kellies path, Map 11 Parcel 425.

Request for Certificate of Compliance filed by Lori DeVeuve for DEP SE 19-1452 for installation of septic system at property located at 20 Hoffman Court, Map 18, Parcel 220.

Continuation of Notice of Intent filed by EKG Properties. Applicant proposes reconstruction of beach access stairway and vista pruning and ongoing vegetation maintenance 15 Sunset Lane, Map 13, parcel 138.

Continuation of Notice of Intent filed by EKG Properties. Applicant proposes vista pruning and ongoing vegetation maintenance at property located at 40 Bayshore Lane, Map 13 Parcel 136F.    

Continuation of Notice of Intent filed by Patricia A and Timothy F. Daley. After the fact filing for construction of two stone walls and stone stepping stones on a coastal dune and within 100’ of a coastal bank at property located at 39 Cranberry Lane, Map 13, Parcel 60.

Continuation of Notice of Intent filed by Christopher Cormier. Applicant proposes removal of gravel driveway and replacing with lawn,  removal of two cedar trees, replacing invasive shrubs with native shrubs, planting various non-native shrubs and installation of lawn irrigation system at property located at 420 Bridge Road, Map 20, Parcel 071 and 069.

Continuation of Notice of Intent filed by Frank and Janet Bianco. Applicant proposes replacement and expansion of decks and boardwalks, and exterior work at 290 Salt Works Road, Map 04, Parcel 5B.

Continuation of Notice of Intent filed by Brian and Brianna Seppala. Applicant proposes demolition of existing dwelling and construction of new dwelling, well, septic system, decks, and patio at property located at 15 West Road, Map 04, Parcel 481.

Continuation of John and Elisa DiBari. Applicant proposes installation of sand envelopes, removal of invasive plantings, and sand nourishment at property located at 92 Old State Highway, Map 20, Parcel 116C.

Brief Discussion of Administrative Reviews

Other Business
  • 185 Mill Road Violation
Approval of Minutes
January 8, 2013 January 22, 2013        April 23, 2013          May 13, 2013





And other topics the chair did not reasonably anticipate at the time of this posting