Skip Navigation
This table is used for column layout.
Conservation Commission Minutes 11/18/2014
The Plymouth Conservation Commission held its regularly scheduled meeting on Tuesday, November 18, 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 and John Moran.  The Conservation Planner, Richard Vacca and the secretary Michelle Turner, were also present.
David Foster 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

7:00 PM     RESP Development Corporation, 56 River Street, Parcel ID 041-000-004A-000.  A Request for Determination of Applicability to construct a septic system within the buffer zone of an Intermittent Stream.

Mark Flaherty of Flaherty & Stefani, Inc. represented the applicant and explained the project.
Mark described the wetland.
Public Comment
Jay Kimball, 51River Street –confirmed that the existing tight tank will be removed, no trees to be cut.  He noted that the system had never been maintained.
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 23, 2014
Plan entitled Sewage Disposal System for RESP Development Corporation, 56 River Street, Revision dated November 18, 2014, prepared by Flaherty & Stefani, Inc., Plymouth, MA, Mark M. Flaherty, PE
Conservation Planner’s staff report 11/18/2014


7:05 PM     Lois B. Roberts Revocable Trust, Ellis Withington, 108 Sandwich Road, Parcel ID 047-000-024B-000.  A Notice of Intent to construct a single family dwelling with utilities and amenities, including a barn within the buffer zone of Bordering Vegetated Wetlands of the Eel River.  The project also includes a waiver request for work proposed for a driveway crossing through a town-regulated Isolated Vegetated Wetland.

Mark Flaherty of Flaherty & Stefani, Inc. represented the applicant and explained the project.
Mark Flaherty asked for a continuance to December 9th.
Gerre Hooker made the motion to continue to 12/9/2014 at 7 PM.  Approved unanimously.


7:15 PM     David A. and Joan E. Botte, 40 Blueberry Road, Parcel ID 123-000-000G-004.  A Notice of Intent to demolish the existing dwelling and construct new single family dwelling, including utilities and amenities within the buffer zone of Big Sandy Pond and an Isolated Vegetated Wetland.  The project also includes a seasonal dock within the resource of Big Sandy Pond.

Mark Flaherty of Flaherty & Stefani, Inc. represented the applicant and explained the project.
Mark described all the work within the buffer zones.  He outlined the percentage of existing conditions within the 35 and 50 ft. buffer zones compared to the proposed work within those buffer areas.  Retaining walls will be constructed to keep work outside of the 35 ft. buffer zone.
Joshua Bows asked if relief from Title 5 was needed – less than 50 ft. so waiver from BOH is needed. House will be deed restricted to 2-bedroom.

Public Comment:
William G. Kelly of South Dennis and owner of the beach front property.  He was concern that the dock was going over his land-court property without his permission.  Mr. Flaherty agreed to remove the dock from the proposal.
Public comment closed

OOC Condition - Joshua Bows recommended to add erosion controls on the westerly side of the property line.  Mr. Flaherty agreed.

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 21, 2014
Plan entitled Conservation Submission Plan for David and Joan Botte, 40 Blueberry Road, dated November 18, 2014, prepared by Flaherty & Stefani, Inc., Mark M. Flaherty, PE.
Conservation Planner’s staff report 11/18/2014


7:25 PM     The Concetti Family Nominee Trust, Bernadette and Peter Concetti, Trustees, 64 Vine Brook Road, Parcel ID 045-000-002-180.  A Notice of Intent to upgrade a septic system within the buffer zone of Bartlett Pond.  Project also includes the demolition of an eroding concrete retaining wall and construction of a stone boulder retaining wall.

Mark Flaherty PE of Flaherty & Stefani, Inc. represented the applicant and described the project.  
Plans were revised and submitted to eliminate the rock retaining wall and replaced with a softer measure, using a sand bag system such as “ElkoRock” or similar.
Discussion ensued over the construction sequence to be noted on the plan
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 21, 2014
Plan entitled Sewage Disposal System for Bernadette Concetti, 64 Vine Brook Road, revision dated November 18, 2014, prepared by Flaherty & Stefani, Inc., Mark M. Flaherty, PE
Conservation Planner’s staff report 11/18/2014

Other Business:

ORDERS OF CONDITIONS:
> SE57-2734 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.
Frank Drollett motioned to approve as presented.  Approved unanimously.


CERTIFICATE OF COMPLIANCE:
>SE57-2488, Pinewood Camp
Gerre Hooker motioned to issue the COC.  Approved unanimously.

>SE57-2372, Pinewood Camp
Gerre Hooker motioned to issue the COC.  Approved unanimously.


MINUTES:
November 10, 2014.  Joshua Bows motioned to approve as written.  Approved unanimously.


The meeting calendar was reviewed and is subject to change.
November 25 - Hearings
December 2 – Administrative Meeting??
December 9 - Hearings

The meeting adjourned at 8:30 PM

Respectfully submitted,

Michelle A. Turner
Michelle A. Turner
Administrative Secretary


Approved on: November 25, 2014