TOWN OF PLYMOUTH
CONSERVATION COMMISSION
508-747-1620 x139
MINUTES OF THE MEETING
January 13, 2015
The Plymouth Conservation Commission held its regularly scheduled meeting on Tuesday, January 13, 2015 at the Plymouth Town Hall, 11 Lincoln Street, Plymouth, MA 02360. Present were Gerre Hooker, Vice-Chairman and Commissioners, Joshua Bows, David Foster and John Moran. The Conservation Planner, Richard Vacca and the secretary Michelle Turner, were also present
Absent: Evelyn Strawn and Frank Drollett
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 December 9, 2014
7:00 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 represented the applicants and explained the project. A revised plan was submitted that eliminated the wetland crossing and the need for a bridge. The new plan details a shared driveway. House is outside the buffer zone. Runoff is controlled by a rain garden.
Driveway will be paved.
Dave Foster asked about historical trees to be removed – no
Retaining wall are located outside the buffer zone.
Public Comment:
Sean McKenna, 100 Sandwich Road, asked the distance from his home to barn – stated at 52 feet.
Mr. McKenna also asked for confirmation that the water line ran through the driveway – confirmed.,
Doug Trask, 112 Sandwich Road, asked what if the rain garden did not absorb the runoff – stated then water would run down the driveway.
Robin Trask, 112 Sandwich Road, hoped that a large oak tree would be saved. Mark Flaherty agreed to this.
Public Comment was closed
David Foster motioned to approve the project with conditions
OOC Condition: save the oak tree
Approved unanimously.
The following documents were reviewed and become a part of this record:
Notice of Intent received October 20, 2014
Plan entitled Conservation Submission Plan for Lois B. Roberts Recovable Trust, 108 Sandwich Road, Revision dated December 31, 2014, prepared by Flaherty & Stefani, Inc.
Conservation Planner’s staff report 11/18/2014 and 1/13/2015
Continued from December 23, 2014
7:05 PM David and Carole L. Clark, 77 Trails End Cove Road, Parcel ID 057-000-042-002. A Notice of Intent to demolish the existing dwelling and construct a new two-story dwelling with amenities and utilities, within the buffer zone of Great Herring Pond.
A waiver is requested to work within the 35-foot no-touch buffer zone.
This project is subject to review by the Natural Heritage and Endangered Species Program (NHESP) and MESA.
Letter from NHESP was read into the record.
This project was continued for receipt of a letter from NHESP. Letter was received on January 2, 2015 and was into the record.
David Foster 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 December 2, 2014.
Plan entitled Conservation Submission Plan for Petitioner David R. & Carole L. Clark, 77 Trails End Cove, Revised date December 22, 2014, prepared by Flaherty & Stefani, Inc.
Conservation Planner’s staff report 12/23/2014 and 1/13/2015
Letter: Division of Fisheries and Wildlife – Natural Heritage & Endangered Species Program dated December 31, 2014
Continued from December 9, 2014
7:10 PM Richard Lowe, 3 and 7 Swift Avenue, Parcel ID 059-000-028-002, 059-000-028-003. A Notice of Intent for wetland restoration activities, landscape improvements and maintenance activities along the Inland Bank of Island Pond.
Brad Holmes represented the applicant.
Brad reminded the Board the filing was due to work commencing without any permits.
The revised plans shows the first wall (constructed closest to the pond) to be replaced with a coir logs, a portion of the beach is removed
No public comment
David Foster 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 November 6, 2014
Plan entitled Existing Conditions Plan at 3 Swift Avenue, dated August 29, 2014, prepared by Land Management Systems, Inc.
Sketch Plan entitled Proposed Restoration Design, received January 13, 2015
Sketch Plan entitled Proposed Restoration Detail, received January 13, 2015
Conservation Planner’s staff report 12/9/2014 and 1/13/2015
Continued from December 16, 2014
7:20 PM Russell and Jody Frederickson, 29 King Philip Road, Parcel ID 053-000-020-023. A Notice of Intent to make improvements to a single family dwelling, including an addition, elevated deck construction, deck replacement, retaining walls, fencing, and landscape plantings in the buffer zone and resource of a coastal bank.
A waiver is requested to work within the 35-50 foot buffer zone.
The representative, Brad Holmes, submitted a letter requesting a continuance until January 20, 2015, at 7:25 PM. David Foster motioned to accept the request. Approved unanimously.
request to continue the public hearing to January 20, 2015, 7:25 PM. Approved unanimously.
7:30 PM Vega LLC, David M. and Elizabeth H. McCarthy, 9 Bayberry Road,
Parcel ID 050-004-005-000. A Notice of Intent for the re-construction of a coastal stone revetment, including stabilization with vegetation, within the resource of a Coastal Bank.
Mark Flaherty of Flaherty & Stefani represented the applicant and explained the project. The wall will be rebuilt and tie into the same elevation to the abutting walls.
Access will be at the end of Bayberry Road. Stairs will be rebuilt
No plantings are proposed.
RjV asked for note to be removed – eliminate reference to.access to 48 Center Hill Road.
Stair sizes need to be noted
OOC – pea stones shall be planted with American beach grass – monitor for 3 growing seasons.
OOC – all scared areas will be stabilized with vegetation.
No public comment made.
David Foster motioned to approve with conditions. Approved unanimously.
Other Business:
ACTION ITEMS
Review engineering analysis for seawall construction at 50 Center Hill Road
Note: formal presentation will be presented to Commission at the meeting on January 20, 2015
The public hearings for 50 and 48 Center Hill Road will be scheduled for February 3, 2015.
ORDERS OF CONDITIONS
SE57-2748 Donald and Rita K. Mulcahey, 37 Oak Bluff Circle, Parcel ID 054-000-003-029. A Notice of Intent to relocate an existing dwelling away from the Top of an eroding Coastal Bank, including utilities, amenities, grading and re-vegetation. The newly relocated dwelling will be outside of the 100 ft. buffer zone.
David Foster motioned to approve the OOC as written. Approved unanimously.
SE57-2749 George and Emily Snow Davis, 60 Morgan Road, Parcel ID 069-000-073-002. A Notice of Intent to construct a new dwelling, including utilities and amenities, within the buffer zone of Long Pond. The project also includes tree maintenance within the buffer zone.
A waiver is requested to work within the 35-50 foot buffer zones
This project is subject to review by the Natural Heritage and Endangered Species Program and MESA.
David Foster motioned to approve as written. Approved unanimously.
CERTIFICATES OF COMPLIANCEICATES OF COMPLIANCE
SE57-2720 William and Elizabeth Davis, 33 Crescent Road, SS upgrade
David Foster motioned to issue COC. Approved unanimously.
CALENDAR:
January 20: Hearings
January 27: Administrative Meeting
February 3: Hearings
MINUTES:
January 6, 2015
David Foster motioned to approve as written. Approved unanimously.
The meeting adjourned at 8:00 PM
Respectfully submitted,
Michelle A. Turner
Michelle A. Turner
Administrative Secretary
Approved on: February 24, 2015
|