TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203)

Similar documents
TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203)

Franklin Borough Planning Board Meeting Minutes for April 18, 2016

Legal Description Part of the Southwest Quarter of the Southeast Quarter of Section 17, Decoria Township

Chapter MINERAL EXTRACTION AND MINING OPERATIONS

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. GENERAL APPLICATION FORM (Please TYPE or PRINT CLEARLY all information)

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission*

Single Family Residential Construction Erosion/Sediment Control Standards

Planning and Zoning Commission, Town of East Haddam Land Use Office Regular Meeting Minutes July 24, 2018 (Not yet approved by the Commission)

Town of Beacon Falls Water Pollution Control Authority 10 Maple Ave Beacon Falls, CT 06403

CCSD#1 Stormwater Standards

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL

DOWNTOWN REVIEW BOARD MEETING AGENDA

Minutes of a meeting held on January 16, 2017

HULL CONSERVATION COMMISSION 253 Atlantic Avenue, 2 nd floor Hull, MA Phone: Fax:

Cass County Soil Erosion & Sedimentation Control Program

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements

RESOLUTION. Councilperson De Bonis, seconded by Councilperson Murphy, introduced the following proposed local law, to be known as Local

Stormwater Management Permit Application LESS Than One Acre. Public Works Department st Ave East Kalispell, Montana (406)

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

ORDINANCE # 854. Stormwater Management / Operation and Maintenance Requirements

Please print or type.

MINUTES OF THE REGULAR MEETING OF THE MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS. May 13, 2010

Town of Northwood Planning Board November 13, Chairman Robert Strobel calls the work session to order at 6:40 p.m.

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL

Division of Water Quality (701)

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York August 3, 2015

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET

Residential Site Soil Erosion and Sedimentation Control Permit Application

Freedom Planning Board July 19, 2018 Freedom Town Hall

JOINT REVIEW BOARD ORCHARD ROAD TIF DISTRICT October 21, 2013 Montgomery Village Hall 200 N. River Street Montgomery, IL 60538

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET

Cass County Soil Erosion & Sedimentation Control Program

SOLAR ENERGY FARMS AND SOLAR ENERGY SYSTEMS

TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET P.O. BOX 191 MANCHESTER, CONNECTICUT

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP)

Reclamation Plan for the Non-metallic Mining Site owned and operated by Birds Eye Foods, LLC.

Mr. Baker opened the meeting with the Reciting of the Pledge of Allegiance.

Soil Erosion and Sedimentation Control Application Packet 2011

Barnesville City Council Regular Meeting July 10, 2017

GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD ID NO: (605) PIN NO:

Concrete Waste Management

STANDARD GRADING AND SOIL EROSION & SEDIMENT CONTROL PLAN FOR SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION AND MINOR EARTH DISTURBANCES

TOWN OF WINDSOR, CONNECTICUT INLAND WETLANDS & WATERCOURSES COMMISSION. 1. APPLICANT Name: Phone: Address: Cell:

GRADING PERMIT APPLICATION

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting January 10, 2011

COUNTY COUNCIL OF BALTIMORE COUNTY, MARYLAND Legislative Session 2017, Legislative Day No. 11. Bill No

Re: Erosion Control Report and Drawings Requirements Accompanying Document

Ingham County Drain Commissioner Patrick E. Lindemann 707 BUHL AVENUE P. O. BOX 220 MASON MI PH. (517) FAX (517)

DEPARTMENT OF ENVIRONMENTAL QUALITY WATER BUREAU PART 17. SOIL EROSION AND SEDIMENTATION CONTROL

Red Fox Run Property Owner s Association, Inc. P.O. Box 194 Tryon, NC 28782

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JULY 19, 2018

Erosion and Sediment Pollution Control Guidelines for Residential Lots with soil disturbance of less than 1 acre (see exceptions)

TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011

Town of Shelburne, Vermont CHARTERED 1763

2010 California Green Building Standards Code. Residential and Non-Residential Development

TABLE OF CONTENTS CHAPTER STATUTORY AUTHORIZATION...

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018

APPROVED FOR ISSUANCE REFER TO ENCROACHMENT AND/OR CONSTRUCTION PERMIT AND PLAN COVER SHEET FOR SPECIAL CONDITIONS AND PERMIT NUMBERING

STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY

Chapter 21 Stormwater Management Bylaw

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO

Town of Hamburg Planning Board Meeting November 1, 2017

Good Housekeeping. Phones Weather related emergencies Breaks and facilities. Introductions

Docket Item "D" UP-05-15(Rev 10/12) Flying Sands Borrow Pit

Storm Water Pollution Prevention Plan (SWP3) Checklist

Michael Bonchack, who led the salute to the flag, called the meeting to order at 7:00

PLANNING COMMISSION APRIL 8, :30 O'CLOCK P.M. AGENDA

Permission for Routine Infrastructure Works Letter of Approval Qualification Criteria

***************************************************************************************

#12-06 Maple Forest Subdivision 106 East Line Road

Understanding Stormwater Pollution Prevention Plans (SWPPPs) (SWPPPS)

REQUEST FOR SERVICES FROM INGHAM COUNTY DRAIN COMMISSIONER S OFFICE

CORNERSTONE RIVER VALLEY VILLAGE FILING NO. 1 STORMWATER MANAGEMENT PLAN

SECTION GENERAL EXCAVATION

Planning Board Meeting Minutes March 23, 2017 Board of Selectmen Meeting Room Town Hall, 101 Main Street Ashland Massachusetts 01721

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES JANUARY 14, 2016

LAND USE GUIDE. The Town of Bethlehem

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

Roscommon County Soil Erosion and Sedimentation Control (SESC) Program Guide

STAFF REPORT CHELAN COUNTY PUD DAROGA DOMESTIC WATER SYSTEM

STORMWATER OPERATION AND MAINTENANCE AGREEMENT

LAND DISTURBANCE PERMIT

Grading & Excavation Information Application & Checklist

Town of Friday Harbor PO Box 219 / Friday Harbor / WA / (360) / fax (360) /

Permit Application: Soil Erosion and Sediment Control Program

Construction Inspection Checklists

Erosion & Sedimentation Control Policy

Maine s Land Use Regulations and Erosion Control Techniques

VILLAGE OF HODGKINS 8990 LYONS STREET, HODGKINS, ILLINOIS OFFICE: FAX:

Design Review Committee Meeting Minutes

Borough of Kinnelon. Board of Adjustment. April 5, 2016

Metropolitan St. Louis Sewer District Statement of Policy for Maintenance of Stormwater Sewer Systems

PLAN CHECK GUIDELINES MULTI-FAMILY/COMMERCIAL

Accessory Building/Detached Building Permit

Zoning Board of Appeals Meeting Tuesday, November 15, 2016 Willsboro Town Hall

SITE DESIGN ENGINEER'S STATEMENT:

CHARLES SOIL CONSERVATION DISTRICT COMPLIANCE AGREEMENT FOR THE STANDARD EROSION AND SEDIMENT CONTROL PLAN FOR FOREST HARVEST OPERATIONS

Mary Morse Shaw TR et el. (PLN020567

CITY COUNCIL MEETING AUGUST 1, :00pm

Transcription:

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES REGULAR MEETING INLAND WETLANDS AND WATERCOURSES AGENCY April 27, 2015 MEMBERS PRESENT Mary Tyrrell Susan Windesheim Marty Newell (7:31) Charlie Lewis ALTERNATES PRESENT Don Richards Wes Clow Mike Gransky MEMBER ABSENT Ernest Werner OTHERS PRESENT Attorney Tom Kaelin, Ken Faroni, Michael Lynch, and Ed Crane, Mr. & Mrs. Cooper, Jenifer Miller, Chris Mauro, Ron Wolff, Jean-Guy Godbout, Brian Baker and members of the public. Regular Meeting a. Chairwoman Tyrrell called this regular hearing of the Inland Wetlands and Watercourses Agency to order at 7:31 pm. b. Mary Tyrrell seated Charlie Lewis, Susan Windesheim and herself Wes Clow was seated for Ernest Werner and Mike Gransky was seated for Marty Newell. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. Executive Session MOTION: To enter into executive session at 7:31 p.m. to discuss pending litigation regarding Zappone. Made by Windesheim, seconded by Clow. Vote 5-0. Wes Clow, Mike Gransky, Susan Windesheim, Charlie Lewis MOTION: To exit executive session at 7:50 p.m. with no action taken. Made by Windesheim, seconded by Clow. Vote 5-0. Wes Clow, Mike Gransky, Susan Windesheim, Charlie Lewis Marty Newell was seated at 7:51 p.m. and Mike Gransky stepped down. Pending Applications 15-IW-1510 / O&G Industries (owner), Ken Faroni (agent) / Park Road Quarry / Earth Materials Permit Modification Earth Excavation within Regulated Area / Map 088 / Lot 005 Ken Faroni came forward. Chairwoman Tyrrell reported that a petition for a public hearing has been received. The LUO will confirm signatures on the petition. A Public Hearing will be scheduled for 5/26/15. Mr. Faroni reported that he will be away on that date and requested that the public hearing be continued on 5/26/15 so that he has an opportunity to be heard. Meeting April 27, 2015 Page 1 of 5

15-IW-1514 / Ed Crane (Owner), RGS Energy (Agent) / 74 Middle Quarter Road / Installation of 13.5 kw Ground Mounted Solar Photovoltaic System / Map 102 / Lot 043 Michael Lynch of RGS and Ed Crane came forward. The altered proposal for an infiltration trench, anti-erosion vegetation and fencing to prevent alpacas from entering the area was read for the record. Ed Crane asked to revise plan to allow the alpacas to graze in rotation. Mary Tyrrell reported that Sean Hayden recommended that the animals be kept from the array area. Sean Hayden will be asked to view the site and submit his opinion. Mr. Crane confirmed that he does not want to fence the arrays because he wants the alpacas to be able to graze under them. Mr. Lynch noted that the Zoning Commission approved this application in error without the IWWA's approval. He presented a signed Zoning permit noting "not in wetlands area". He feels they are being punished for Zoning's mistake. It was understood by Mr. Crane that the locations of the arrays were accepted by the MINA. Mary Tyrrell noted that this matter will be further discussed once the recommendations of the NW Conservation District are received by this Agency. 15-IW-1515 / Evan & Ross Cooper (Owners) / 705 Washington Road / Construction of Master Bedroom Addition with Attached Garage with all Associated Appurtenances within a Regulated Area/ Map 070 / Lot 003 Evan and Ross Cooper came forward. Wes Clow shared photos from his site visit. He explained that the topography of the land prevents the wetlands from being affected by this proposal. MOTION: To classify as summary the application of 15-IW-1515 / Evan & Ross Cooper (Owners) / 705 Washington Road / Construction of Master Bedroom Addition with Attached Garage with all Associated Appurtenances within a Regulated Area/ Map 070 / Lot 003. Made by Lewis, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 15-IW-1515 submitted by Ross & Evan Cooper (Owners), to "Construct a Master Bedroom Addition with Attached Garage within a Regulated Area," 705 Washington Road, Woodbury, Connecticut (Map 070 / Lot 003) WHEREAS, the Agency has received the following material: a. An application dated April 8, 2015 b. A Zoning Location Survey Map, dated March 31, 2015 WHEREAS, the Agency classified the application as Summary; and WHEREAS, the Agency has carefully considered all the information submitted; and WHEREAS, the Agency finds that the proposed activities will have minimal environmental impact on wetlands and watercourses, there are no significant offsite impacts, and that possible impact on wetlands and watercourses outside the area for which activities are proposed can be further mitigated by the conditions listed below and the proper use of soil erosion and sedimentation controls during construction; and NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetlands and Watercourses Agency Approves the application submitted by Ross & Evan Cooper (Owners), For "Construction of a Master Bedroom Addition with Attached Garage within a Regulated Area," 705 Washington Road, Woodbury, Connecticut (Map 070 / Lot 003), as described on the submitted Inland Wetlands and Watercourses Agency application form dated April 8, 2015, subject to the following conditions: 1. The applicant shall provide the Land Use Office with 48 hour notice prior to construction and shall not commence approved work until soil erosion and sedimentation control devices have been installed and inspected or set aside. I1NWA Minutes Meeting April 27, 2015 Page 2 of 5

2. The construction equipment shall not be washed out in the regulated area. Washout material shall be contained in a washout pit or equal containment system and hardened material removed from the site for disposal at an acceptable location elsewhere. 3. The site shall be kept clean of all loose debris, litter and similar materials to prevent such from entering wetlands or watercourses. 4. Stockpiles of earth materials shall be stored outside the 100' regulated area. 5. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. Made by Clow, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and 15-IW-1516 / Town of Woodbury / Jennifer Miller agent / Installation of Fencing & Storage Shed for T-Ball Field within the flood plain/ Map 103 / Lot 013 Jenifer Miller and Chris Mauro came forward. The pre-made shed will be 4' x 8' and 5 feet tall. It is not expected to be anchored. MOTION: To classify as summary application 15-1W-1516 / Town of Woodbury / Jenifer Miller agent / Installation of Fencing & Storage Shed for T-Ball Field within the flood plain/ Map 103 / Lot 013. Made by Lewis, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 15-1W-1516 submitted by Town of Woodbury (Owner), Jenifer Miller (Agent) to "Install Backstop Fencing & Storage Shed within a Flood Plain," Hollow Park, Woodbury, Connecticut (Map 103 / Lot 013) WHEREAS, the Agency has received the following material: a. An application dated April 8, 2015, Received April 10, 2015 b. Staff report dated April 13, 2015. WHEREAS, the Agency classified the application as Summary and WHEREAS, the Agency has carefully considered all the information submitted; and WHEREAS, the Agency finds that the proposed activities will have minimal environmental impact on wetlands and watercourses, there are no significant offsite impacts, and that possible impact on wetlands and watercourses outside the area for which activities are proposed can be further mitigated by the conditions listed below and the proper use of soil erosion and sedimentation controls during construction; and NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetlands and Watercourses Agency Approves the application submitted by the Town of Woodbury (Owner), Jenifer Miller (Agent) For "Installation of Backstop Fencing & Storage Shed within a Flood Plain," Hollow Park, Woodbury, Connecticut (Map 103 / Lot 013), as described on the submitted Inland Wetlands and Watercourses Agency application form dated April 8, 2015, Received April 10, 2015. Subject to the following conditions: Meeting April 27, 2015 Page 3 of 5

1. The applicant shall provide the Land Use Office with 48 hour notice prior to construction and shall not commence approved work until soil erosion and sedimentation control devices have been installed and inspected or set aside. 2. The site shall be kept clean of all loose debris, litter and similar materials to prevent such from entering wetlands or watercourses. 3. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. Made by Windesheim, seconded by Lewis. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis New Application 15-IW-1517 / Town of Woodbury (Owner), Ron Wolff (Agent) / Grassy Hill Road / Reconstruction of Existing Road & Installation of New Drainage System within a Regulated Area Ron Wolff came forward and reviewed the plans. The work will begin at the box culvert and extend toward Laurel Woods Rd. He reviewed the wetland areas and the proposed drainage systems in great detail. Mr. Wolff answered questions from the Agency and discussed maintenance of the catch basins. This is expected to be a two year project. It will be broken into two phases. They would like to begin work in July. Construction sequence, erosion controls and contours will be added to the maps for review at the next meeting. The wetlands and regulated areas will be shaded on the map. Mary Tyrrell noted that there is a significant amount of work being done in wetland areas; therefore, a public hearing may be necessary. It was noted that the impact will be less than it is now once this work is complete. It was agreed they would further consider classification of this application at the next meeting. Privilege of the Floor: Jean-Guy Godbout of 39 Quanopaug Trail came forward regarding his proposal to repair the existing fire pit. He would like to repair the fire pit by removing the stone dust and replacing it with concrete. It was explained that an application would be required for this activity. Charlie Lewis stepped down and Mike Gransky was seated. Other Business K&N Properties, LLC request for modification to approved Grey Fox Woods Subdivision, 05-1W- 5009 to allow three phases. K&N Properties, LLC request for 4 year extension of permit for subdivision approval, Grey Fox Woods Subdivision 05-IW-5009. Brian Baker came forward to request a four year extension for this permit that expires in July. The only modification would be of the phasing lines. He reviewed the phasing changes on the plan with the Agency. The project's bonding was discussed. Mary Tyrrell requested that a motion be drafted to accept the phasing and extension of approval. The Agency requested that the site be viewed by the Town Planner and Enforcement Officer. Consideration of Minutes-4/13/15 The following corrections were made: pg 5 "been" better pg 7 "stepped down" spelling of "Jeangui" pg 6 reestablished "to" pg 6 remove "of the" MOTION: To approved the minutes of the 4/13/15 meeting as amended. Made by Newell, seconded by Windesheim. Vote 5-0. Mike Gransky, Marty Newell, Susan Windesheim, Wes Clow ItMNA Minutes Meeting April 27, 2015 Page 4 of 5

Clerk's Bill MOTION: To approve clerk's bill. Made by Newell, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Susan Windesheim, Wes Clow Correspondence: N/A Update of Planning & Zoning: Susan Windesheim reviewed the Planning Minutes and Mary Tyrrell reviewed the Zoning minutes with the Agency. Enforcement Report 14-ENF-0029 / Edward Crane (owner), Michael Lynch/RGS Energy (agent) / 74 Middle Quarter Road / Installation of 13.5 kw Solar Array with Associated Appurtenances within a Regulated Area / Map 102 / Lot 043 Application submitted. A new enforcement matter involving Edward Crane regarding manure within the aquifer protection and washing into the river was discussed. The Agency asked that the LUO add this item to the Enforcement Report. Adjournment MOTION: To adjourn the meeting at 9:23 p.m. Made by Clow, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Susan Windesheim, Wes Clow Filed subject to approval. Respectfully Submitted, Tai Kern Tai Kern, Clerk At RECEIVED & FILED IN WOODBURY, CT ST C10::. oi Meeting April 27, 2015 Page 5 of 5 411t.: 1.41 Town CS*