Conservation Commission Meeting Minutes 3/11/2020

Meeting date: 
Wednesday, March 11, 2020

OFFICIAL MINUTES

Meeting Date: March 11, 2020

Meeting Time: 6:00 pm

Meeting Place: Town Hall Meeting Room

Members Present: Roy Carwile, Jeremy Rawitz, Peter Close, Mark Little

Members Absent: Nancy Tomosovich, Margo Drohan

Meeting opened at 6:00 pm

 

New Hearings & Meetings: (Applications are heard in the order they are received at the town hall)

Request for Determination filed by Hume New England Christian Camp of 73 Chestnut Hill Rd for the proposed aggregate base walkway within the buffer zone of Bordering Vegetated Wetland.

Terry Hensley of Hume New England briefed the commission on the proposed project.  The request was approved with a N3.  JR/RC MSV

Request for Determination filed by Berkshire Geo-Technologies for Christopher Tryon for the proposed construction and associated site work for a single-family home on Chestnut Hill Rd, Map 234, Lot 017.  The proposed project lies within the Monterey Scenic Mountain Act.

Continued to next meeting.

Enforcement and Emergency Orders:

399 Main Rd – Potential Wetland Violation

Continued to next meeting.

Certificates of Compliance:

DEP File # 230-262, Northwest Cove Rd, Map 110 Lot 7

Continued to next meeting.

Misc.:

Approve Prior Minutes – Continued

Review Misc. Correspondence - Continued

Meeting Adjourned at 6:30 pm