Skip Navigation
This table is used for column layout.
Cons Comm Minutes 10/16/13
Approved
October 16, 2013
Conservation Commission Meeting Minutes
Town Hall
Attendees:  Trudy Vermehren, Cary Rea, Lauren McKean and Ginie Page.  Staff:  Agent Hillary Greenberg-Lemos and Christine Bates
Regrets:  Terry Gips, Ed Simpson, John Portnoy
4:12 - Business Meeting & Conservation Agent's Report
Indian Neck:  Board of Selectmen approved to amend the Town of Wellfleet Shellfishing Policy and Regulations by adding the sentence “driving or parking on vegetated area is prohibited to Section 6.5.4.
Fertilizer DCPC -  Agent Greenberg-Lemos provided copies of the draft regulations.  She requested the Commission review the draft and have a future discussion on November 6, 2013.  There was discussion regarding the certification of landscape professions, homeowners, and educational sessions.  The Board of Health must review and approve as well.  
Formal Approval of OSC 5 yr. Plan:  Cary Rea moved to approve the Open Space Committee five-year plan; seconded by Lauren McKean; passed 4-0.  
Migrating shoreline:  Lauren McKean stated this subject will be discussed during the winter months.
Agent Greenberg-Lemos read a letter from Handman, a summer resident at 411 Chequessett. Neck Rd who had to pay a $50.00 fine to retrieve his kayak which had been left on the beach.  He requested a refund because he will be getting a permit for a rack next year.  Because the money went into the general fund, the Conservation Commission cannot act on this.    Agent Greenberg-Lemos will check into how many tickets were issued in total.  There was discussion regarding building more kayak racks.  
Agent Greenberg-Lemos will look at the drainage pipe going into Duck Creek located at the town parking lot and landing on Commercial St. across from The Juice.  
Trudy Vermehren moved to approve the amended 10/02/13 meeting minutes; seconded by Cary Rea; passed 4-0.

The Commission discussed the vista pruning and cleaning up of Hamblen Park with help from Americorps members and some members of the Commission.  Some of the brush was left on the paths to discourage foot traffic.  Poplar logs and brush were left in a pile which will be removed if necessary and Trudy Vermehren stated she does not feel the turpentine beetle population will  increase as a result of leaving brusih.  The materials left on site will be beneficial as it decomposes.  Agent Greenberg-Lemos will call Frank Corbin and advise him what work was performed as well as the advantage of working with Americorps.  
O. Ozano  letter requested permission to keep their “laser” sailboat on Powers Landing for three weeks in August instead of having to deal with the kayak racks due to their age/difficulty handling the boat.  The commission had a discussion if this would be an exception and the commission will make a decision at a later date.      
Public Hearings 5:03 pm:
Co-Chair Trudy Vermehren announced that three hearings (Eurich, Marschall and Behan) will be continued to 11/6/13 due to a lack of a quorum.  
Pamet Ventures Realty Trust, 20 3rd St, 31 4th Ave, Map 40, Parcel 79, Certificate of Compliance.  The project was never started and this will close out the project.  Ginie Page moved to approve the Certificate of Compliance; seconded by Cary Rea; passed 4-0.  
Eurich, 1065 Cheq. Neck Rd., Map 19, Parcel 91, Certificate of Compliance.  Lauren McKean recused herself.  Trudy Vermehren moved to continue to 11/6/13 due to a lack of quorum,  seconded by Cary Rea; passed 3-0.
Stewart, 2086 Rudy’s Way, Map 20, Parcel 19, RDA, patio deck, shed, retainer wall, rinse shower, plantings and walkway (Cont’d from 10/2/13).  Chet Lay represented the applicant and identified the elevations requested.  There was discussion regarding the decking, parking, and the shower.  Agent Hillary Greenberg-Lemos asked that the shower be included in a revised site plan as well as identify what the shed will be sitting on and plant types.  Cary Rea identified the project as a Negative 2 with the condition revised plans are provided; seconded by Lauren McKean; passed 4-0.         
Block, 60 Lookout Rd., Map 35, Parcel 6, RDA, prune and remove trees.  Charles Wentz from Ponderosa Landscaping, represented the applicant and stated the trees had been marked and identified new plantings.  Some of the branches will be pruned in the view corridor.  Lauren McKean identified this as a Negative 2; seconded by Cary Rea; passed 4-0.       
Taylor Management LLC, 165 3rd St., Map 40, Parcel 104, RDA, new septic and well.  Jason Ellis represented the applicant and stated this is for a new two bedroom septic and well.  The Board of Health reviewed and approved the plan.  The area will be revegetated with beach grass.  Fred Armstrong stated he is in favor of upgrading the septic and was assured the Board of Health will have inspections.  Joanne Garfunkle, abutter, was told the majority of the system will be  level with the ground.  She expressed concern with the use of beach grass because it may not grow as well.  Ellis stated the roots of woody plants may compromise the septic system.  Cary Rea identified the project as a Negative 3; seconded by Ginie Page; passed 4-0.
Miller, 1225 State Hwy, Remove and reconstruct cottage (Cont’d from 10/2/13).  Tim Brady represented the applicant and reviewed the revised plans.  The building will be on pylons and would be the same length as the existing building, shifted four feet to the south away from the coastal bank.  There will be a first floor deck which will eliminate the patio.  He stated the outdoor shower would be constructed using anchor screws on a concrete pier.    He stated the pine trees on the east side of the property will remain.  A demolition protocol was provided.    The area along the bank that is now mowed will be left to grow naturally; however, the commission approved fuiture cutting of saplings to maintain the view corridor. Pruning of small trees will be allowed.  Cary Rea moved to approve the NOI; seconded by Lauren McKean; passed 4-0.  Supervisor:  Ginie Page  
Marschall, 45 Forrest Rd., Map 16, Parcel 619, NOI, additions and new septic (Cont’d from 10/2/13).  Lauren McKean recused herself.  Trudy Vermehren moved to continue to November 6, 2013 for lack of quorum; seconded by Ginie Page; passed 3-0.
Athans, 206 B Kendrick Ave, Map 20, Parcel 28-G, NOI, new pervious driveway and parking area (cont’d from 10/02/13).  David Lajoie requested a continuation to November 6, 2013.  Trudy Vermehren moved to continue to November 6, 2013; seconded by Cary Rea; passed 4-0.
Behan, 280 Pilgrim Rd., Map 25, Parcel 6, remove dwelling and septic.  Lauren McKean recused herself.  Trudy Vermehren moved to continue to November 6, 2013 for lack of quorum; seconded by Ginie Page; passed 5-0.
Parkinson, 290 Paine Hollow Rd., Map 35, Parcel 203, NOI, expand house, new foundation and new septic.  David Lajoie represented the applicant and Mr. Parkinson came to the table.  David Lajoie gave an overview of the project, stating there will be a new foundation 3 feet higher than the present foundation and a new septic system will be installed on the south side of the property within the buffer zone.  Approval from the Board of Health was received.  A file number was not provided.  Trudy Vermehren moved to continue to 11/6/13; seconded by Cary Rea; passed 4-0.  
DeMoss, 30 Ione Road, Map 28, Parcel 60, NOI, upgrade septic.  John O’Reilly represented the applicant and gave an overview of the project, stating approval was received from the Board of Health.  An I/A technology will be used.  In 2001 this property was granted an Order of Conditions and work was never stated.  Due to a sale of the property, the septic upgrade is necessary.  John O’Reilly stated there will be a limit of work and will not disturb any abutting properties.  The concrete driveway will be replaced with pervious materials.  Trudy Vermehren moved to continue to 11/6/13 because DEP did not respond with a number; seconded by Cary Rea; passed 4-0.    
Trudy Vermehren moved to adjourn at 6:15 pm; seconded by Ginie Page; passed 4-0.

Respectfully submitted,


Christine A. Bates, Committee Secretary