Skip Navigation
This table is used for column layout.
Conservation Commission Minutes August 23, 2011
TOWN OF PLYMOUTH
CONSERVATION COMMISSION
508-747-1620 x139

MINUTES OF THE MEETING
August 23, 2011

The Plymouth Conservation Commission held its regularly scheduled meeting on Tuesday, August 23, 2011 at the Plymouth Town Hall, 11 Lincoln Street, Plymouth, MA 02360.  Present were Evelyn Strawn, Chairperson, Gerre Hooker, Vice-Chairman and Commissioners James Aimone, David Foster, John Scagliarini and Paul Withington.  The secretary, Michelle Turner, was also present.
Brooke Monroe was absent.

Disclosure:  These minutes are not verbatim – they are the secretary’s interpretation of what took place at the meeting. – Open Meeting Law, G.L. c. 30A § 22.

All materials presented during this meeting are available in the Conservation Office.

Administrative Business – May include topics not reasonably anticipated by the Chair 48 hours in advance of the meeting.

Continued from July 26, 2011
7:30 PM David M. & Elizabeth H. McCarthy, 50 Center Hill Road, Parcel ID No. 050-000-024-003.  A Notice of Intent for the post-facto construction of a deck with roof overhang and a stoop/deck with steps, within the resource of a coastal bank.
Letter from Atty. Adam Brodsky was read into the record requesting a continuance until September 27, 2011.  Gerre Hooker motioned to accept the continuance until September 27, 2011, time to be determined.  Approved unanimously.

7:35 PM Thomas J. & Eileen M. Walsh, 18 Eagle Hill Drive, Parcel ID No. 056-000-001-018.  A Notice of Intent to remove two existing railroad tie retaining walls including stairs and replace with two new retaining walls and stairs, in the buffer zone of an inland bank of Great Herring Pond.  This project is within the Herring Pond ACEC and is also subject to review by Natural Heritage Endangered Species Program and MESA.

Homeowners, Thomas and Eileen represented themselves and explained their project for the retaining wall reconstruction.  Wall will be constructed using keystone blocks.  A silt fence will be installed.  NHESP issued no negative comments.
John Scagliarini motioned to approve the project with conditions.  Approved unanimously.

7:45 PM Town of Plymouth, DPW, 130 Warren Avenue, Parcel ID No. 039-000-003-000.  A Notice of Intent for the repair of approximately 600 linear feet of storm-damaged vertical concrete retaining wall and apron within the resource of coastal beach of Plymouth Long Beach.
This project is also subject to review by Natural Heritage Endangered Species Program and MESA.

David Gould of the Environmental Mgmt. department of the Town and John Ramsey of Applied Coastal Engineering represented the applicant and explained the project.
David gave some history of the most recent storm damage to the wall as a result of the storm of December, 2010.  This repair will include the use of a lot more stone than in the past and the former apron will be rebuilt also.  John Ramsey noted that the original seawall built in the 1960’s  had a stone apron on the beach side.  This new apron construction will go up to the top and in some places (area of the wall most compromised) stones will go over the top of the concrete wall into the parking lot with one row of stones.  A geotextile filter fabric will be used.
He noted that the project is outside of the Chapter 91 but will require an ACOE permit (Army Corps of Engineers).  
In areas where the wall has been undermined due to wave action, they will excavate down, add flowable fill (concrete), let it cure and this will shore up the foundation.

The budget for the seawall repair is $300K.  David Gould explained that how far those dollars went depended how much work would be done in-house, the supply of stone is another expense, as well as the equipment.  If 600 ft. is not completed

Public Comment:
Robin McCann, owner of Berts Landing asked if the parking lot would be repaired also.
David Gould confirmed that Berts side of the lot would be repaired but no pavement until springtime. She also wanted an explanation of why rock was needed to be brought over the top of the wall.
Public comment closed.

Stones from the previous apron would be incorporated into the new wall.

John Scagliarini discussed the possibility to revert the direction of the Eel River directly into the ocean.  He believed that this would provide a sediment source to the beaches, open up more parking areas, etc.  This generated a small amount of discussion.  David Gould and John Ramsey said that due to the difficulty to permit, it was not an option at this time. No further discussion

Gerre Hooker motioned to approve the project with conditions.  Approved unanimously.


Other Business:


MINUTES OF THE MEETING:
• July 28, 2011.  James Aimone motioned to approve as written.  Approved unanimously.
• July 12, 2011.  James Aimone motioned to approve as written.  Approved unanimously.
•June 28, 2011.  Gerre Hooker motioned to approved as written.  Approved unanimousu.

ORDERS OF CONDITIONS:
•Thomas and Eileen Walsh, SE57-2561, 18 Eagle Hill Drive.  Gerre Hooker motioned to approve the draft Order as written.  Approved unanimously.
•Town of Plymouth, SE57-2562, 130 Warren Avenue.  Gerre Hooker motioned to approve the draft Order, as amended.  Approved unanimously.


CERTIFICATE OF COMPLIANCE:
•Michael Goodman, SE57-2067, 29 Bog View Road only – Partial COC.  Gerre Hooker motioned  to issue COC.  Approved unanimously.
•Richard Balonis, SE57-1896, 1 Swift Avenue.   Gerre Hooker motioned to issue COC.  Approved unanimously.
•Town of Plymouth, SE57-2411, 17R Natalie Way.  John Scagliarini motioned to issue COC.  Approved unanimously.

EXTENSION PERMITS”
Hugh Platt, 128 Stage Point Road, SE57-2338.  Gerre Hooker motioned to issue 2 year extension as approved under the State Economic Recovery Plan.  Approved unanimously.

The Meeting Calendar was reviewed:
September 13 – Public Hearings
September 27 – Public Hearings

Evelyn Strawn noted that she would not be in attendance for the September 13, 2011 meeting.

The meeting adjourned at 8:30 PM.

Respectfully submitted,

Michelle A. Turner
Michelle A. Turner
Administrative Secretary


Approved on: December 13, 2011____