Skip Navigation
This table is used for column layout.
Cons Comm Minutes 08/04/10
Minutes of Conservation Commission Public Meeting

Date:         August 4, 2010
Time:           4:00 pm
Location:       Relocated to DPW building

Commissioners Present:  Co-Chair Terry Gips, Ginie Page, Lauren McKean, Trudy Vermehren, John DiBlasio and Ed Simpson
Regrets:  Patrick Winslow
Staff Present:  Agent Hillary Greenberg-Lemos and Christine Bates, Committee Secretary
4:00 - Business Meeting & Conservation Agent's Report
Terry Gips opened the meeting at 4:00 pm.

4:00 - Business Meeting & Conservation Agent's Report

Woods Hole Group gave a presentation on their findings funded by the Commission.  The report was to give the commission an overview of the sediment mitigation policy to compensate for shoreline armoring.  Several pictures were displayed identifying the various armoring on the beaches and areas.  Aerial photos identified barrier beaches, storm patterns, endangered species areas, sediment flow, critical habitat areas, and charts identifying the sand erosion in the various areas.  It was recommended the town review the ACEC boundaries, and make a determination if the regulations are compatible with the use of the estuaries.  The report suggested several recommendations for getting compatible sand renourishment for the critical habitat areas.        

 Jack’s Boat Rental, Gull Pond.  The Commission had requested that the owner come to the meeting due to the construction of a platform built on town-owned land on Gull Pond.  He admitted he made a custom picnic table with a platform and no one had advised him to remove it.  The Commission stated he had not received permission to place anything in the pond and that the town should lead by example, since the structure is on Town land.  Docks and platforms are not allowed at any of the fresh water ponds.  Ginie Page moved to have Jack’s Boat Rental remove the platform no later than Sunday, August 8, 2010; seconded by John DiBlasio; passed 6-0.    

Public Hearings 5:00 pm:
5:05 pm
Massari, 244 King Phillips Rd., Map 34, Parcel 13, Certificate of Compliance.  Agent Greenberg-Lemos  stated the work has been completed.  John DiBlasio moved to approve the Certificate of Compliance; seconded by Ed Simpson; passed 6-0.
 
5:09 pm
Widmer & Penn, 120 Blue Heron Rd., Map 42, Parcel 133, Certificate of Compliance.  The work has been completed and is in compliance.  Ginie Page moved to approve the Certificate of Compliance; seconded by Ed Simpson; passed 6-0.

5:10 pm
Town of Wellfleet, Map 18, Parcel 8, Restoration of Great Island Landing.  Agent Greenberg-Lemos requested a continuation.  Trudy Vermehren moved to continue to 9/1/10; seconded by John DiBlasio; passed 6-0.

5:11 pm
Brown’s Landing Condo Trust, 30 Fox Island Rd., Map 28, Parcel 223, RDA  Repair road surface (Cont’d from 07/21/10).  The applicant requested a continuation to 8/18/10.  John DiBlasio moved to continue to 8/18/10; seconded by Ed Simpson; passed 6-0.

5:12 pm
Halpern, 73 Wigwam St., Map 35, Parcel 155, RDA, replace deck.  Rich Bryant of Cape Associates stated the deck will be replaced at the same dimension and location with mahogany wood.  John DiBlasio moved to identify this as a Negative 3; seconded by Ed Simpson; passed 6-0.  

5:17 pm
O’Neil, 200 Briar Lane, Map 13, Parcel 114, NOI, demolition and reconstruction of garage, build chicken coop and extend driveway.  Chet Lay represented the applicant and stated Natural Heritage responded stating the project is a no take and the ZBA has approved the project.  There was discussion regarding work already performed: the clearing of a portion of the property and the building of the previously approved chicken coop in a location closer to the resource that had been approved.  O’Neil stated he may build one garage door instead of two, which would minimize the width of the driveway.  The commission requested additional calculations of disturbance, additional soil tests, delineation of the resource area, topography of the property, a demolition protocol, and a site plan showing the width of the driveway.  The Commission stated they were very disturbed that the chicken coop was build in a location not approved by the Commission, and that there were various refuse items and other materials in the yard that may be leaching into the resources.  Chet Lay requested a continuation to 8/18/10.  Rebecca Dalmas, abutter, provided photographs of the flooding on the property.  She stated she would like to see the construction be monitored and photographed. Pamela Bauder (abutter from across the street), stated she is concerned with the quality of her water, possibly being affected by the manure in the garden; she said she feels the town does not provide sufficient oversight to use of properties, and stated there was never a garden on O’Neil’s property in the past.  O’Neil stated the truck portrayed in Dalmas’ picture within the wetlands had broken down and he had to repair it to get it out.  Trudy Vermehren moved to continue to 8/18/10; seconded by John DiBlasio; passed 6-0.
      
5:50 pm
Eurich, 1065 Chequessett Neck Rd., Map 19, Parcel 91, AOOC (Cont’d from 07/21/10).  Lauren McKean recused herself.  Mr. Eurich stated the original amount of disturbance proposed was over 7,000 sq. ft, and it could be reduced to 6,100 sq. ft. by building a storage area into the hill which would be covered with dirt and re-vegetated.  The disturbance involved in constructing this storage area would be temporary.  The new options proposed would reduce some of the decking.  Option 2 would compress some storage areas which would reduce the disturbance to 6,300 sq. ft.   The original plan called for 142 cu yards of sand  to be removed from the hill versus the proposed 70 cu yards in option 2.  There was discussion regarding the green roof, the decking, and reducing the size of the storage area in the hill.  Trudy Vernehren moved to continue to 8/18/10; seconded by Ed Simpson; passed 5-0.
  

John DiBlasio moved to adjourn at  6:35 pm; seconded by Lauren McKean; 6-0.

Respectfully submitted,

Christine A. Bates, Committee Secretary