Skip Navigation
This table is used for column layout.
Conservation Commission Minutes 11/03/2014


The Plymouth Conservation Commission held a scheduled meeting on Monday*, November 03, 2014 at the Plymouth Town Hall, 11 Lincoln Street, Plymouth, MA 02360.  Present were Evelyn Strawn, Chairperson, Gerre Hooker, Vice-Chairman and Commissioners, Joshua Bows, Frank Drollett, David Foster and John Moran.  The Conservation Planner, Richard Vacca and the secretary Michelle Turner, were also present

*Monday meeting is scheduled due to Tuesday, 11/4 being Election Day and Tuesday, 11/11 Veterans Day. We will resume our regular Tuesday meetings on 11/18/14.

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

7:00 PM    Eric Anderson, Austin Street-Gurnet, Parcel ID 132-000G-271A-000.  A Notice of Intent to upgrade a septic system, in the buffer zone of salt marsh.
Mr. Anderson explained his septic system upgrade.  Revised plans were submitted per Richard Vacca’s staff report.
No public comment was made.
Gerre Hooker motioned to approve the project with conditions.  Approved unanimously.
The following documents were reviewed and become a part of this record:
Notice of Intent received October 14, 2014
Plan entitled Sewage System Repair Plan in Plymouth (Gurnet), Mass for Eric R. Anderson II Trustee, revised October 31, 2014.
Conservation Planner’s staff report 11/3/2014

7:05 PM    William E. and Carol A. White, 38 Shore Drive, Parcel ID 050-001-019-000.  A Request for Determination of Applicability to construct a garage addition and upgrade the septic system, in the buffer zone of the top of a Coastal Bank.
Due to a time conflict, Randy Parker of Land Management Systems, Inc. was not able to represent the applicant.  Staff explained the project.  
Richard Vacca explained this project and recommended a negative determination.
No public comment was made.
Gerre Hooker motioned to issue a negative determination.  Approved unanimously.

The following documents were reviewed and become a part of this record:
Request for Determination of Applicability received October 10, 2014
Plan entitled Request for Determination of Applicability & Septic System Repair Plan at 38 Shore Drive, dated August 26, 2014, prepared by Land Management Systems Inc..
Conservation Planner’s staff report 11/3/2014

7:15 PM    John Marotta, 58 Blueberry Road, Parcel ID 123-000-000E-006.  A Notice of Intent to demolish and re-construct a single family dwelling, including utilities and amenities, in the buffer zone of Big Sandy Pond.
Michael Borselli, PE from Falmouth Engineering represented the applicant and explained the project.  Various wetlands include land under water body and inland bank were noted.  Existing dwelling will be demolished and all new activities will be further away from the pond.  He noted that the Board of Health approved a variance.
No public comment was made.
Gerre Hooker motioned to approve the project with conditions, including construction sequence to be noted on the plan.  Approved unanimously.

The following documents were reviewed and become a part of this record:
Notice of Intent received October 8, 2014
Plan entitled Plot Plan for 58 Blueberry Road, dated September 23, 2014, prepared by Falmouth Engineering, Inc.
Conservation Planner’s staff report 11/3/2014

7:25 PM   SP Realty Investment Co., Inc., Larry LeBlanc, Off Gunning Point Road, Parcel ID 123-001P-1282-000.  A Notice of Intent for the improvement of 2200 feet of roadway, including pavement and drainage, associated with the construction of five single family dwellings, within the buffer zone of the Bordering Vegetated Wetlands of Big Sandy Pond and Whites Pond.

This project is subject to review by the Natural Heritage and Endangered Species Program (NHESP) and MESA.
Mark Flaherty, PE, Flaherty & Stefani, Inc., and the property owner/contractor Michael Mulligan were present and presented the project.
It was noted that NHESP has not submitted their comment letter as of this date.
Mark Flaherty described the locus to the site.  He also reviewed the long review process and final outcome with the Planning Board, that required widening, paving and drainage for Gunning Point Road.
Road will be widened 2 ft. from 16 to 18 feet.  Stormwater will be controlled and captured (suspended solids) by the drainage basins, grass swales.  Roadway is relatively flat.
Wetlands include the pond, bvw and abandoned bogs.
Mark also reviewed the VOSD plan for the open space to be deeded to the Commission with a payment of $3000 per lot.  
Public comment.
Mary Scarciottt, 30 Blueberry Road, questions concerning legal taking of the roadway.  Commission had no comments – not within their purview.
Tom Hardiman, 40 Gunning Point Road, expressed his concerned that paving this road would ruin this road’s unspoiled character.  He asked about the use of reprocessed gravel vs. pavement and he noted he believed vernal pools existed.  Grave concern that pavement will harm the ecology in the area.
End of public comment.








Conditions to be included in the OOC:
New letter from DFW is forthcoming and the OPS maintenance plan be included
Gerre Hooker motioned to approve the project with conditions, subject to receipt of Natural Heritage letter with conditions that might be included.
The following documents were reviewed and become a part of this record:
Notice of Intent received October 14, 2014, with all attachments.
Plans entitled: > Plan of Land for Subdivision of Lot 1282, Rev. dated July 7, 2014 prepared by
                         Flaherty & Stefani, Inc.
                       > Conservation Submission Plan Wetland Flagging by Mario DiGregorio, Rev. dated July 7, 2014,
                        prepared by Flaherty & Stefani, Inc.
                    > Conservation Submission Plan for SP Realty Investment Co., LLC, Gunning Point Road,
                       Rev. dated July 7, 2014, prepared by Flaherty & Stefani, Inc.
Conservation Planner’s staff report 11/3/2014

Other Business:

MINUTES:
October 7, 2014  David Foster motioned to approve as written.  Approved unanimously.

October 21, 2014  David Foster motioned to approve as written.  Approved unanimously.

October 28, 2014.  David Foster motioned to approve as corrected.  Approved unanimously.


ORDERS OF CONDITIONS:
SE57-2729 Christopher R. and Christine A Wilkinson, 26 Warren Avenue, Parcel ID 033-000-008-000. A Notice of Intent to re-construct and enlarge a coastal stone revetment, including fill and vegetation, on a Coastal Bank .
David Foster motioned to approve as written.  Approved unanimously.

SE57-2730 Michael F. and Jessica S. Walsh, 111 Center Hill Road, Parcel ID 052-000-006M-000. A Notice of Intent to construct a single family dwelling, including utilities and amenities, within the buffer zone of the wetland resources of a shrub swamp.
David Foster motioned to approve as written.  Approved unanimously.

SE57-2731 Alexis A. Dayton, 110 Gunning Point Road, Parcel ID 123-000-000J-044. A Notice of Intent for the re-construction of a retaining wall, including steps, fill and vegetation, within an Inland Bank and Bordering Vegetated Wetland of Big Sandy Pond.
David Foster motioned to approve as presented.  Approved unanimously.


CERTIFICATES OF COMPLIANCE:
SE57-1878 – Raymond Abreu, move dwelling away from coastal bank, Lot G2, Gurnet
Gerre Hooker motioned to issue the COC.  Approved unanimously.

SE57-1822 – Patricia O’Neill, and others (partial COC for revetment construction, Lot G2 only)
Gerre Hooker motioned to issue a partial COC for Lot G2 only.  Approved unanimously.



The Meeting Calendar was reviewed:
November 11 – NO MEETING Veterans Day Holiday
November 18 - Hearings
November 25 - Hearings



The meeting adjourned at 8 PM

Respectfully submitted,

Michelle A. Turner
Michelle A. Turner
Administrative Secretary

Approved on: November 10, 2014