Skip Navigation
This table is used for column layout.
 
Conservation Commission Agenda 10/14/2014
 Eastham Conservation Commission
2500 State Highway
Earle Mountain Room
October 14, 2014
Public Hearing
AGENDA

The Eastham Conservation Commission will hold a public hearing on Tuesday, October 14, 2014, at 6PM at the Earle Mountain Room, Eastham Town Hall, 2500 State Highway, pursuant to Massachusetts General Law Ch. 131, Section 40 (Wetlands Protection Act) and the Town of Eastham Wetlands Protection By-Law, Article 34, 1980, in order to consider the following:

Request for Determination of Applicability filed by the Town of Eastham. Applicant proposes repairing a parking area with asphalt and hand removal of broken asphalt at property located at Collin’s Landing, Map 20, Parcel 116.

Request for Determination of Applicability filed by John F. and Jane Malloy for proposed addition and landscape improvements at property located at 25 Bay View Drive, Map 13, Parcel 049.

Notice of Intent filed by Larry R. and Jo Ann Jasper. Applicant proposes installing a paved driveway using porous asphalt and planting native and non-native plants at property located at 10 Ben’s Way, Map 01, Parcel 074.

Notice of Intent filed by Drolsbaugh Nominee Trust. Applicant proposes increasing the height of an existing rock revetment from elevation 14’ to elevation 18’ at property located at 21 Gail’s Way, Map 07, Parcel 572.

Request for Amended Order of Conditions filed by Edward Molyneaux for DEP SE 19-1437 for proposed vista pruning maintenance at property located at 10 Drake Circle, Map, 17, Parcel 538.

Request for Amended Order of Conditions filed by Mark Haley. Applicant proposes changes to approved dwelling footprint plans and modifications to limit of work area at property located at 5 West Shore Drive, Map 7A, Parcel 003.

Continuation of Notice of Intent filed by Reed A. Richard and Annette M. Richard. Applicant proposes after the fact construction of a permanent dock and dug-in stairway, removal of trees and vegetation and stabilization of an inland slope and a stabilization and restoration plan at property located at 35 Duck Marsh Lane, Map 12, Parcel 214.

Continuation of Notice of Intent filed by David Hakula. Applicant proposes after the fact construction of two wooden boardwalks and two platforms at property located at 285 Turnip Road, Map 07, Parcel 513.   

Continuation of Notice of Intent filed by Robert and Mary Anne Heino. Applicant proposes removal of twenty trees, removal of invasive vegetation, restoration trees and shrub plantings, ornamental foundation plantings, driveway expansion, walkways, and a new lawn at property located at 470 Herring Brook Road, Map 14, Parcel 007. (this hearing will be continued again)

Continuation of Notice of Intent filed by Carolynn Branthoover. Applicant proposes construction of a permeable paver pool deck and walkway, installation of a bocce court and vista pruning at property located at 140 Eider Lane, Map 16, Parcel 018. (this hearing will be continued again)

Continuation of Notice of Intent filed by Patricia Peters. Applicant proposes a septic system upgrade and installation of a new well at property located at 190 Eldredge Drive, Map 01, Parcel 066.

Request for Certificate of Compliance filed by Rosamond H. Thomas for DEP SE 19-1403 for erosion control and sand nourishment at property located at 255 Mary Chase Road, Map 18, Parcel 080A.

Request for Certificate of Compliance filed by Barbara Carlson for DEP SE 19-1347 for septic system repairs and after the fact filing for paving a driveway at property located at 60 Rogers Lane, Map 21, Parcel 069.

Request for Certificate of Compliance filed by Ralph Lang for DEP SE 19-683 for construction of an addition and installation of a septic system at property located at 275 Corliss Way, Map 21, Parcel
041.

Requests for Certificate of Compliance filed by Ralph Lang for DEP SE 19-1269 for installation of a new deck and replacement of retaining wall, at property located at 275 Corliss Way, Map 21, Parcel 041.

Request for Certificate of Compliance filed by EKG properties 19-581 for construction of a single family home on a vacant lot at property located at 40 Bay Shore Lane, Map 13, Parcel 136F.

Request for Certificate of Compliance filed by EKG properties for DEP SE 19-634 for proposed elevated beach access stairway and 3’ wide foot path at property located at 40 Bay Shore Lane, Map 13, Parcel 136F.

Request for Certificate of Compliance filed by EKG Properties for DEP SE 19-1036 for proposed 120 cubic yards of sand nourishment for properties located at 15 Sunset Lane, and 40 Bay Shore Lane, Map 13, Parcel 136F and Parcel 138.

Request for Certificate of Compliance filed by EKG properties for DEP SE 19-1238 for coir rolls and sand drift fencing at property located at 40 Bay Shore Lane, Map 13, Parcel 136F.

Extension Permit Requests

DEP SE 19-1205, 37 Cranberry Lane, Map 13, Parcel 061, 100 cubic yards of sand nourishment.

DEP SE 19-1204, 35 Cranberry Lane, Map 13, Parcel 062, 100 cubic yards of sand nourishment

DEP SE 19-1203, 105 Bay View Drive, Map 10, Parcel 278, sand nourishment

Administrative Reviews

380 Governor Prence Road – Tree removal

Other Discussion

Brendan Parker – pressure treated wood policy for 51 Longstreet Lane.

1651 Arboretum, Wiley Park – planting memorial dogwood tree.

Approval of Minutes

February 25, 2014
March 11, 2014












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