Information for Meeting of Conservation Commission
Wednesday November 01, 2023 1:00 PM EDT

Town:Chatham, MA 
Board:Conservation Commission
Time:Wednesday November 01, 2023 1:00 PM EDT
Location:Annex - Large Meeting Room
261 George Ryder Road, Chatham, MA 02633
Remote Participation via Teams
Agenda:
Chatham Conservation Commission   

AGENDA  November 1, 2023  1:00 PM   

Hybrid Meeting   

Annex Large Meeting Room   

261 George Ryder Road   

Chatham, MA 02633   

Or   

Microsoft Teams meeting  

Join on your computer, mobile app or room device  

Click here to join the meeting 

https://teams.microsoft.com/l/meetup-join/19%3ameeting_NGFjNGUyODItNWZjZi00Y2FiLWJjMDktZDA4Nzk5YzlmOGE5%40thread.v2/0?context=%7b%22Tid%22%3a%224f417a68-a412-4139-a47c-97515be2b99f%22%2c%22Oid%22%3a%222df1a690-fc5f-4c34-afcb-6cf716cf406b%22%7d 

Meeting ID: 290 001 443 817  
Passcode: onDAre  

Download Teams | Join on the web 

Or call in (audio only)  

+1 508-945-4410,,189532332#   United States, Worcester  

Phone Conference ID: 189 532 332#  

Find a local number | Reset PIN 

The following applicant has requested an Order of Conditions: 

513 Stage Harbor Road, John Evans & Elaine Dimopoulos, Map 14A Parcel 11-92, SE 10-3646. Proposed building modifications & addition & associated site improvements.  

The following applicant has requested an Extension to a Order of Conditions: 

0 & 284 Kendrick Road, Tim Reece, Map 14K Parcel 9-7 & 12C-4B3, SE 10-3275. Proposed elevation of home to FEMA compliant foundation & associated septic work. 

The following applicant has requested a Field Change: 

608 (now 610) Stage Harbor Road, Town of Chatham, Map 13A Parcel 24-11, SE 10-3624. Rotate proposed structure 90 degrees and shift to a new location on the site. The building footprint was reduced by approximately 59 square feet. 

The following applicant has submitted a Request for Determination of Applicability: 

51 Eliphamets Lane, Port Fortune, LLC, Map 16C Parcel 9A, R-23-13. Installation of an electric generator within Land Subject to Coastal Storm Flowage. 

The following applicants have submitted a Notice of Intent: 

28 Cranberry Lane, Richard & Jill Tepper, Map 15J Parcel 18, SE 10-. Demolition of an existing dwelling and construction of a new dwelling within the Buffer Zone to a Bordering Vegetated Wetland. 

111 & 119 Scatteree Road, Nicholas Colucci & Eleanor Bertin-Colucci & Eileen Ryan, Map 16J Parcels LC8 & 10, SE 10-. Proposed demolition of an existing dwelling and construction of a new single-family dwelling within the Buffer Zone to a Coastal Bank and invasive species control within Land Subject to Coastal Storm Flowage. 

414 Fox Hill Road, Christopher LaCroix, Map 11M Parcel 5-2, SE 10-. Proposed dock replacement. 

The following applicants were issued an Enforcement Order:  

65 Geranium Drive, Elaine E. Dixon, Map 8D Parcel 16-R2A. Unauthorized removal and topping of trees in the resource area.  

77 Geranium Drive, The Lawrence P. Capodilupo Revocable Trust, Map 8D Parcel 17-R2. Unauthorized removal and topping of trees in the resource area. The applicant has requested a continuance to November 15, 2023.  

The following applicant has requested a Certificate of Compliance: 

131 Landing Lane, Michael & Elisabeth Duncan, Map 13K Parcel R7, SE 10-3203. Mitigation and restoration. 

267 Cedar Street, Stephen J. Carter, Trustee, Stephen J. Carter Revocable Trust of 1997, Map 12B Parcel 20, SE 10-3429. Demolition of an existing dwelling and construction of a new single-family dwelling. 

31 Thayer Lane, William & Amanda Madar, Trustees, Map16G Parcel K4, SE 10-954. Permitting of an existing pier under the Massachusetts Chapter 91 Amnesty Program. The pier was destroyed in a subsequent storm and was never rebuilt. The owners have no plan to rebuild the pier. 

31 Thayer Lane, William & Amanda Madar, Trustees, Map16G Parcel K4, SE 10-1201. Landscape and hardscape construction. 

31 Thayer Lane, William & Amanda Madar, Trustees, Map16G Parcel K4, SE 10-2170. Bank stabilization, beach nourishment and dune restoration. 

Any unforeseen items brought before the Commission.   

The commission will adjourn the meeting.
Scheduled By:the automatic scheduling system
Posted At:Oct 12, 2023 6:00 AM EDT
Last Modified:Oct 30, 2023 10:52 AM EDT
Minutes:Minutes are on record with the Town Clerk's office
Email a Link to this Meeting or  Add to your Calendar

Minutes and Associated Documents

DocumentSizeCreated
0 & 284 Kendrick Road SE 10-3275 Extension Request.pdf  (download) 860 Kb Oct 24, 2023 2:41 PM EDT
11.1.2023 Minutes Final.pdf  (download) 163 Kb Dec 14, 2023 10:58 AM EST
111 Scatteree Road - Landscape Submission Plan.pdf  (download) 691 Kb Oct 24, 2023 2:43 PM EDT
111 Scatteree Road - NOI.pdf  (download) 5411 Kb Oct 24, 2023 2:43 PM EDT
111 Scatteree Road - Restoration Plan.pdf  (download) 533 Kb Oct 24, 2023 2:43 PM EDT
111 Scatteree Road - Site Plan.pdf  (download) 3606 Kb Oct 24, 2023 2:44 PM EDT
131 Landing Lane 10-20 COC Checklist - Duncan.pdf  (download) 58 Kb Oct 24, 2023 2:44 PM EDT
131 Landing Lane 10-20 COC Request - Duncan.doc  (download) 189 Kb Oct 24, 2023 2:44 PM EDT
131 Landing Lane 10-20 Crawford Letter.pdf  (download) 1048 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 1.jpeg  (download) 255 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 2.jpeg  (download) 245 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 3.jpeg  (download) 199 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 4.jpeg  (download) 249 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 5.jpeg  (download) 229 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 6.jpeg  (download) 219 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane COC Pic 7.jpeg  (download) 238 Kb Oct 24, 2023 2:45 PM EDT
131 Landing Lane Plant Plan for COC.pdf  (download) 481 Kb Oct 24, 2023 2:45 PM EDT
131 Landing lane Invoice for Work and Replacement of Mitigation Plants.pdf  (download) 118 Kb Nov 01, 2023 9:35 AM EDT
267 Cedar Street - Certificate of Compliance request.pdf  (download) 4136 Kb Oct 24, 2023 2:46 PM EDT
28 Cranberry Lane - Landscape Plans L1L2.pdf  (download) 1057 Kb Oct 24, 2023 2:42 PM EDT
28 Cranberry Lane - NOI.pdf  (download) 16142 Kb Oct 24, 2023 2:42 PM EDT
28 Cranberry Lane - Site Plan.pdf  (download) 3887 Kb Oct 24, 2023 2:42 PM EDT
31 Thayer Lane - Cert of Comp - SE-1201.pdf  (download) 4279 Kb Oct 24, 2023 2:46 PM EDT
31 Thayer Lane - Cert of Comp SE 10-2170.pdf  (download) 2732 Kb Oct 24, 2023 2:46 PM EDT
31 Thayer Lane - Cert of Comp SE 10-954.pdf  (download) 525 Kb Oct 24, 2023 2:46 PM EDT
31 Thayer Lane - continuance letter.pdf  (download) 206 Kb Nov 01, 2023 10:44 AM EDT
414 Fox Hill Road NOI.pdf  (download) 9458 Kb Oct 24, 2023 2:44 PM EDT
51 Eliphamets Lane - RFDA.pdf  (download) 4271 Kb Oct 24, 2023 2:42 PM EDT
51 Eliphamets Lane - Site Plan 08 15 23.pdf  (download) 2649 Kb Oct 24, 2023 2:42 PM EDT
513 Stage Harbor Road - Rev Plan Filing 10-25-23.pdf  (download) 2469 Kb Nov 01, 2023 10:07 AM EDT
513 Stage Harbor Road SE 10-3646 OOC Draft (1).pdf  (download) 266 Kb Nov 01, 2023 10:08 AM EDT
608 Stage Harbor Road Field Change DWG-608_610 OMBY Site Plan.pdf  (download) 915 Kb Oct 30, 2023 12:54 PM EDT
608 Stage Harbor Road OOC Field Change Request SE 10-3624.pdf  (download) 543 Kb Oct 30, 2023 12:54 PM EDT
77 Geranium Drive Continuance Request.pdf  (download) 13 Kb Oct 30, 2023 10:44 AM EDT
ConCom reviews 11.01.23.pdf  (download) 244 Kb Oct 30, 2023 10:52 AM EDT

Meeting Revision History

DateChanges
Oct 27, 2023 8:06 AM EDTAgenda Details...
Oct 30, 2023 10:52 AM EDTAgenda Details...