HomeMy WebLinkAbout2024-12-02-ConCom-min
Meeting broadcasted by LexMedia
PUBLIC MEETING MINUTES
Conservation Commission
___________________________________________________________________________
AGENDA Monday, December 2nd, 2024, 6:30 p.m.
This Conservation Commission meeting was held remotely via Zoom, an online meeting
platform. Public Participation via calling in or using your computer was encouraged.
Commissioners Present: Kevin Beuttell, Duke Bitsko, Alexandra Dohan, Philip Hamilton
(Chair), Ruth Ladd (Vice-Chair), Thomas Whelan; Not Present: Jason Hnatko
Staff Present: Karen Mullins, Conservation Director, and Megan Downer, Department Assistant
6:30 PM New Business/Pending Matters
6:30-7:00 pm Hartwell Ave/Bedford Street 25% Conceptual Design Plan Discussion:
Presentation by VHB; Representation from Planning and Engineering Offices
Ms. Meghan McNamara, Assistant Planning Director, Mr. Dan Cannata, VHB, and Ross
Morrow, Engineering, were present. Ms. Trish Domigan, project engineer VHB, presented and
stated that they have created a concept plan for both roadways for the public outreach process.
The plan includes a delineation around both Hartwell Ave. and Bedford Street. A six-foot wide
median and two-lane roadways with four-foot shoulders on Bedford Street are proposed. The
roadway widening is required to accommodate the median and two lanes on each side of the road
to meet state and federal standards. A retaining wall is proposed to avoid wetland filling and a
boardwalk to cross over a portion of the wetlands near the roadway is included in the plans.
Mr. Beuttell asked if tree plantings are factored into the plans. Ms. Domigan stated they will be
evaluating the current trees on site. They will try to maintain the tree canopy on site and overall
landscaping will be included in the plans. The site is owned by the state and will require
conversations with the state for what can be included in future plans.
Ms. Dohan stated an under-street connection of the left side wetlands would help reduce flooding
of the street and suggest this to be part of the plans. Ms. Domigan stated they will be taking into
consideration the impacts of any flooding on the area and any neighboring properties. Ms. Ladd
noted that many years back Bedford Street was underwater. Mr. Bitsko suggested green
infrastructure in addition to the green street. Ms. Domigan stated the northern part of Hartwell
Ave does not have any wetland impacts.
There will be a neighborhood meeting to discuss Wood St on December 10th, 2024. It will not be
federally funded. Hartwell Ave and Bedford St will be federally funded.
7:00 PM New Public Meetings/Hearings
Notice of Intent: 0 Valley Rd
OpenGov Permit# CNOI-24-35, DEP #201-1342
Applicant/Property Owner: Town of Lexington, Recreation and Community Programs Dept.
Project: Raze and construct new tennis/pickle ball courts, a formalized parking lot, and
associated site appurtenances, including stormwater management best practices.
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 0 Valley Rd, Lexington, MA;
Prepared for: Town of Lexington; Prepared by: Holly Ganser; Date: 11/12/2024
Wetland Delineation Report; Subject: Wetland Resource Area Delineation Memo, Valley
Road Tennis Courts, Lexington, MA; To: Peter Coleman, CPRP, CYSA, Assistant
Director of Recreation; From: Greg J. Hochmuth, PWS, CWS, RS, Epilson Associates,
Inc.; Date: 10/27/2023
Notice of Intent, Town of Lexington Valley Tennis Renovations; Locus: Valley Road
Tennis Courts, Lexington, MA; Prepared for: Town of Lexington; Prepared by: Activitas,
Inc.; Date: 11/12/2024
Stormwater Report, Town of Lexington Valley Tennis Renovations; Locus: Valley Road
Tennis Courts, Lexington, MA; Prepared for: Town of Lexington; Prepared by: Activitas,
Inc.; Date: 11/12/2024
Operation and Maintenance Plan, Town of Lexington Valley Tennis Renovations; Locus:
Valley Road Tennis Courts, Lexington, MA; Prepared for: Town of Lexington; Prepared
by: Activitas, Inc.; Date: 11/12/2024
Construction Pollution Prevention Plan and Erosion & Sediment Control Plan, Town of
Lexington Tennis Court Renovation; Locus: 0 Valley Road, Lexington, MA; Prepared
for: Town of Lexington; Prepared by: Activitas, Inc.; Date: 11/12/2024
Permitting Documents, Lexington Valley Tennis; Locus: 0 Valley Road, Lexington, MA;
Prepared for: Town of Lexington; Prepared by: Activitas; Stamped and signed by: Glen
Reed, PLS No. 40766, Holly Ganser, PE No. 54933, and Benjamin Gleason, RLA No.
4392; Date: 11/12/2024
Memorandum; Subject: 0 Valley Road NOI Comments; To: Karen Mullins; From:
Marissa Liggiero; Date: 11/26/2024
Ms. Holly Ganser, Activitas, presented and stated the project consists of rebuilding the existing
tennis courts and developing a new parking area. The pavement is beginning to fail on this site
and the courts will need to shift about 25-feet to make room for the parking area. The project is
located within the 200-foot Riverfront Area and within the 100-foot buffer zone to Bordering
Vegetated Wetlands. The proposed mitigation includes a proposed area of replanting and an area
to remain untouched indefinitely.
Mr. Beuttell asked to clarify if it is possible to bring the mitigation planting area closer to the
courts as well. Mr. Bitsko asked if the basin is treating only the courts or the parking as well. The
basin will be treating both the courts and the parking area.
Mr. Hamilton stated a demarcation of where mowing is not permitted would be needed and
asked if an invasive species management plan would be included. Ms. Ladd stated an invasive
species management and creation of a meadow for mitigation would be preferred. Mr. Whelan
asked what the plan is to prevent runoff into the perennial stream during the construction. Ms.
Ganser stated erosion control measures will be included.
Mr. David Rubin, 296 Bedford Street, asked for the reason for the project as he believes the
courts are fine in their current condition. Mr. Hamilton stated that the Recreation Department had
deemed this project to be a necessary improvement and the Commission cannot speak to the
reason why but are reviewing the project for protection of the wetlands.
Mr. Peter Coleman, Recreation Department, stated that the Valley Road courts have not been
resurfaced since 2021, the surfacing is failing prematurely, and this project has been introduced
into the five-year plan. Mr. Coleman stated that experts have recommended a full reconstruction
on the site based on the premature failing. Ms. Melissa Battite, Recreation Department, stated it
is recommended to call the Recreation Department for further information on the decision to
pursue this project and the research completed towards this project.
On a motion by Ms. Ladd and seconded by Ms. Dohan, the Commission voted 6-0 by roll call
vote to continue the hearing to the 1/6/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 14 Ridge Rd
OpenGov Permit# CNOI-24-36, DEP #201-1343
Applicant/Property Owner: Guangwen Tang
Project: Raze the detached garage and construct a garage and breezeway addition, along with
associated site appurtenances within the 100-foot Buffer Zone to Bordering Vegetated Wetlands.
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 14 Ridge Rd, Lexington, MA;
Prepared for: Guangwen Tang; Prepared by: Maureen Herald, Norse Environmental
Services, Inc.; Date: 11/11/2024
Notice of Intent Report; Locus: 14 Ridge Rd, Lexington, MA; Prepared for: The
Guangwen Tang Family Trust; Prepared by: Norse Environmental Services, Inc.; Date:
November 2024
Stormwater Report; Locus: 14 Ridge Road, Lexington, MA; Prepared for: The
Guangwen Tang Family Trust; Prepared by: Norse Environmental Services, Inc.; Date:
11/12/2024; Revised: 11/21/2024
Site Plan; Locus: 14 Ridge Road, Lexington, MA; Prepared for: The Guangwen Tang
Family Trust; Prepared by: Cyprus Design Inc.; Stamped an Date: 11/12/2024;
Memorandum; Subject: 14 Ridge Road NOI Comments; To: Karen Mullins; From:
Marissa Liggiero; Date: 11/26/2024
Ms. Maureen Herald, Norse Environmental, presented and stated the garage is proposed to be
rebuilt where the existing garage is and the proposed breezeway is where an existing patio is.
Ms. Herald stated that a follow up site visit will be conducted and the project will also be going
in front of the Zoning Board of Appeals for approval as well.
Mr. Hamilton asked how much of the impervious surface will be within the 50-foot buffer zone
and would like to have the calculations shown for where impervious surface is being removed
and added. Additionally, Mr. Hamilton asked the applicant to work with Ms. Mullins on the
waiver request that will be proposed.
Ms. Ladd suggested to reduce the impervious surface, to shift the proposed garage to the right to
reduce the size of the proposed breezeway. Ms. Ladd also stated that the current parking area on
the other side of Ridge Road indicates there was fill at some point in the 25-foot buffer zone.
The waiver request will be updated to address the Commission’s standards for waiver requests.
On a motion by Mr. Beuttell and seconded by Ms. Dohan, the Commission voted 6-0 by roll call
vote to continue the hearing to the 2/3/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Recused
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 12 Solomon Pierce Rd
OpenGov Permit# CNOI-24-34, DEP #201-1341
Applicant/Property Owner: Mark Ethier
Project: Raze and rebuild of a single-family dwelling within the 200-foot Riverfront Area and the 100-
foot Buffer Zone to Bank.
* Meeting opening postponed to 12/16/2024 due to missing legal ad posting in paper on 11/21
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 12 Solomon Pierce Rd, Lexington,
MA; Prepared for: Mark Ethier; Prepared by: Carmen Hudson, Campos Hudson
Engineering, LLC; Date: 10/25/2024
Existing Conditions Plan; Locus: 12 Solomon Pierce Rd, Lexington, MA; Prepared for:
Cheney Ethier; Prepared by: Leblanc Jones Landscape Architects, Inc.; Stamped and
Signed by: Christopher Shirazi, RLA No. 3002; Date: 11/12/2024
Landscape Plan; Locus: 12 Solomon Pierce Rd, Lexington, MA; Prepared for: Cheney
Ethier; Prepared by: Leblanc Jones Landscape Architects, Inc.; Stamped and Signed by:
Christopher Shirazi, RLA No. 3002; Date: 11/12/2024
Existing Conditions; Locus: 12 Solomon Pierce Rd, Lexington, MA; Prepared for: The
Ethier Cheney Revocable Trust; Prepared by: Merrill Engineers and Land Surveyors;
Stamped and Signed by: Brendan Sullivan, PLS No. 46922; Date: 4/26/2024
Existing Conditions Presentation Plan; Locus: 12 Solomon Pierce Rd, Lexington, MA;
Prepared for: Mark Ethier and Claire Cheney; Prepared by: Campos Hudson Engineering;
Date: 11/12/2024
Project Narrative: Notice of Intent Application: Locus: 12 Solomon Pierce Rd,
Lexington, MA; Prepared by: Campos Hudson Engineering, LLC; Not Dated
Site Plan; Locus: 12 Solomon Pierce Rd, Lexington, MA; Prepared for: Mark Ethier and
Claire Cheney; Prepared by: Campos Hudson Engineering; Stamped and Signed by:
Carmen Hudson, PE No. 46881; Date: 11/12/2024
Memorandum; Subject: Wetland Delineation Memo; To: Merrill Engineers & Land
Surveyors; From: Brad Holmes; Date: 1/23/2024
Representative Site Photos
Due to a failure in the notification process, this hearing cannot open until 12/16/2024.
Continued Public Meetings/Hearings
Request for Determination of Applicability: 17 Hartwell Ave
OpenGov Permit# CDOA-24-20
Applicant/Property Owner: BP 17 Hartwell LLC
Project: Overflow connections to municipal separate storm sewer system from the new
development stormwater management systems.
Documentation Submitted:
WPA Form 1: Request for Determination of Applicability; Locus: 17 Hartwell Ave,
Lexington, MA; Prepared for: BP 17 Hartwell LLC; Prepared by: Nick Skoly; Date:
10/29/2024
Memorandum; Subject: 17 Hartwell Stormwater; To Lexington Planning Board; From:
Nick Skoly, PE, VHB; Date: 6/5/2024; Last Revised: 11/22/2024
Stormwater Management System Operation and Maintenance Manual; Locus: 17
Hartwell Ave, Lexington, MA; Prepared for: BP 17 Hartwell LLC; Prepared by: VHB;
Date: 7/26/2024; Last Revised: 11/22/2024
Site Plan Submission; Locus: 17 Hartwell Ave, Lexington, Mass.; Prepared by: Cube 3
Studio LLC; Signed and Stamped by: Nicholas J. Skoly, Civil PE No. 52677; Date:
7/26/2024; Last Revised: 11/22/2024
Memorandum; Subject: 17 Hartwell Request for Determination of Applicability (RDA);
To: Lexington Conservation Commission; From: Nicholas Skoly, PE, VHB; Date:
10/28/2024
17 Hartwell Avenue Redevelopment; Prepared for: BP 17 Hartwell LLC; Prepared by:
VHB; Date: October 2024
Memorandum; Subject: Nitsch Project #15854.3 (Revised) First Review Letter; To:
Lexington Conservation Commission; From: William Maher, PE, Nitsch Engineering,
Inc.; Date: 11/15/2024
Memorandum; Subject: Nitsch Project #15854.3 (Revised) Second Review Letter; To:
Lexington Conservation Commission; From: William Maher, PE, Nitsch Engineering,
Inc.; Date: 12/2/2024
Memorandum; Subject: 17 Hartwell – Pipe Capacity; To: Lexington Conservation
Commission; From: Nicholas Skoly, PE, VHB; Date: 11/1/2024
Memorandum; Subject: 17 Hartwell Ave Stormwater; To: Lexington Planning Board;
From: Nick Skoly, PE, VHB; Date: 12/2/2024
Previous Meeting Date: 11/18/2024 (no testimony)
Mr. Rick DeAngelis, BXP, Mr. Chris Carr, BXP, Mr. Tom Carlton, BXP, Mr. Nick Skoly, VHB,
and Ms. Sarah Morton, Civil Designer, were all present as the project team. Mr. DeAngelis,
BXP, presented and stated the proposal includes razing the existing structure and building a
multi-family building on site. A site plan review application was also submitted to the Planning
Board and there will be a third meeting to discuss this project with the Planning Board in
December. Mr. Skoly stated test pits have been completed and a large subsurface system
adjacent to Hartwell Ave is proposed. There are no wetland resources on site and the project
stays outside of the 100-foot buffer zone and is in front of the Commission for the proposed
reconnection.
Mr. Bill Maher, Nitsch Engineering, stated a stamped and updated plan must still be submitted.
Mr. Maher stated all concerns regarding stormwater management in the initial submissions have
been addressed. Ms. Abby McCabe, Planning Department, stated the third Planning Board
hearing on this project will be on December 11th and is anticipating the Planning Board to close
the hearing at that time. Mr. Hamilton stated prior to voting to issue the negative determination,
the Commission would need all missing paperwork to be submitted.
On a motion by Ms. Ladd and seconded by Mr. Whelan, the Commission voted 6-0 by roll call
vote to continue the hearing to the 12/16/2024 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 4 Trotting Horse Drive
OpenGov Permit# CNOI-24-30, DEP #201-1339
Applicant: Arthur Chang
Property Owner: Chang TRS Ping-I & Shu-fen Chang Family Trust
Project: Construct two additions and modify the driveway along with associated site
appurtenances within the 100-foot Bordering Vegetated Wetlands buffer zone
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 4 Trotting Horse Drive, Lexington,
MA; Prepared for: Arthur Chang; Prepared by: Montgomery Nsamba; Date: 10/27/2024
Wetland Permitting Plan; Locus: 4 Trotting Horse Drive, Lexington, MA; Prepared for:
Arthur Chang; Prepared by: Stamski and McNary, Inc.; Stamped and Signed by: George
Dimakarakos, PE No. 41261; Date: 10/29/2024
Notice of Intent; Locus: 4 Trotting Horse Drive, Lexington, MA; Prepared for: Arthur
Chang; Prepared by: Stamski and McNary, Inc.; Date: 10/29/2024
Stormwater Management Report; Locus: 4 Trotting Horse Drive, Lexington, MA;
Prepared for: Arthur Chang; Prepared by: Stamski and McNary, Inc.; Date: 10/29/2024
Pre and Post Development Drainage Maps; Locus: 4 Trotting Horse Drive, Lexington,
MA; Prepared for: Arthur Chang; Prepared by: Stamski and McNary, Inc.; Date:
10/29/2024
Previous Meeting Date: 11/18/2024
The applicant has requested a continuance to 12/16/2024.
On a motion by Mr. Beuttell and seconded by Ms. Dohan, the Commission voted 6-0 by roll call
vote to continue the hearing to the 12/16/2024 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Amendment to Order of Conditions: 320 Concord Ave
OpenGov Permit# AOOC-24-5, DEP #201-1300
Applicant/Property Owner: David Feldman
Project: Modifications include relocation of the proposed one-car garage from northern to
western side of dwelling expanding the 2-car to a 3-car garage, resulting in expansion of the
western driveway with shared access and reduction of the eastern driveway, proposed native
plantings and proposed permeable paver walkway in the front of the property.
Supplemental Documentation Submitted:
Stormwater Report; Locus: 320 Concord Ave, Lexington, Mass.; Prepared for: David
Feldman & Lauren Bleich; Prepared by: Hancock Associates; Signed and Stamped by:
James J. Polakiewicz, Civil PE No. 59418; Date: September 2023; Revised: November
2024
Memo; Subject: Re: 320 Concord Avenue AOOC Comments; To: Karen Mullins; From:
James J. Polakiewicz, PE, Hancock Associates; Date: 11/25/2024
Permit Site Plan; Locus: 320 Concord Ave, Lexington, Mass.; Prepared for: Surette
Woodworking Inc.; Prepared by: Hancock Associates; Signed and Stamped by: James J.
Polakiewicz, Civil PE No. 59418; Date: 9/21/2023; Last Revised; 11/25/2024
Previous Meeting Date: 11/18/2024
Mr. Jay Polakiewicz, Hancock Associates, presented and stated that the hearing was continued
pending comments by town staff on the driveway proposal. Mr. Polakiewicz presented revised
plans uploaded to the record on 12/2/2024. Mr. Beuttell stated due to lack of time to review the
updated plans, he is not able to comment on the latest plans of the proposal. Ms. Mullins stated a
new engineering report is needed as well.
Ms. Ruth Ladd served as acting chair momentarily as Mr. Hamilton was having connection
issues.
The building department has stated the project will require a special permit from Zoning Board
of Appeals. Mr. Bitsko and Ms. Ladd stated the Commission needs further time to review the
newly submitted plans. Mr. Feldman, homeowner, stated the plan only includes changes made to
address the engineering comments. Ms. Mullins stated the hearing can be continued and the
Commission would be able to vote on issuing the Amended Order in the same night as closing
the hearing.
On a motion by Mr. Hamilton and seconded by Ms. Ladd, the Commission voted 6-0 by roll call
vote to continue the hearing to the 12/16/2024 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 18 Bacon Street
OpenGov Permit# CNOI-24-29, DEP #201-1337
Applicant/Property Owner: Charles Hornig
Project: Construct an accessory dwelling unit and associated appurtenances, where the gravel
driveway, grading, and septic infrastructure partially fall within the 100-foot Bordering
Vegetated Wetlands buffer zone
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 18 Bacon Street, Lexington, MA;
Prepared for: Charles Hornig; Prepared by: Richard Kirby, LEC Environmental
Consultants, Inc.; Date: 10/26/2024
Notice of Intent Application and Wetland Resource Area Analysis; Locus: 18 Bacon
Street, Lexington, MA; Prepared for: Charles Hornig; Prepared by: LEC Environmental
Consultants, Inc.; Date: 10/29/2024
Memorandum; Subject: 18 Bacon Street NOI Comments; To: Karen Mullins; From:
Marissa Liggiero; Date: 11/15/2024
18 Bacon Street Stream Documentation: Photo Log; Prepared by: LEC; Date: 8/19/2024
Mitigative Drainage Analysis; Locus: 18 Bacon Street, Lexington, MA; Prepared for
Charles Hornig; Prepared by: Williams & Sparages; Date: 10/11/2024; Revised:
10/24/2024
Permit Site Plan; Locus: 18 Bacon Street, Lexington, MA; Prepared for: Charles Hornig;
Prepared by: Williams & Sparages; Stamped and Signed by: Peter Blaisdell Jr., PE No.
41613; Date: 10/15/2024
Previous Meeting Date: 11/18/2024
*Applicant has requested a continuance without testimony from 12-2-2024 to 12-16-2024
On a motion by Mr. Whelan and seconded by Ms. Dohan, the Commission voted 6-0 by roll call
vote to continue the hearing to the 12/16/2024 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 231 Bedford Street
OpenGov Permit# CNOI-24-27, DEP #201-1335
Applicant/Property Owner: Richard Beliveau
Project: Construction of a multi-family residential structure and associated site appurtenances
within the 200-foot Riverfront Area and the 100-foot buffer zone from Bordering Vegetated
Wetlands.
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 231 Bedford St; Prepared for:
Richard Beliveau; Prepared by: Richard Kirby, LEC Environmental; Date: 10/1/2024
Notice of Intent Application and Wetland Resource Area Analysis; Locus: 231 Bedford
St, Lexington, MA; Prepared for: Richard Beliveau; Prepared by: LEC Environmental
Consultants, Inc.; Date: 10/1/2024
Engineering Drainage Calculations; Locus: 231 Bedford St, Lexington, Mass.; Prepared
by: Gala Simon Associates, Inc.; Date: 1/31/2024; Revised: 9/19/2024
Site Plans; Locus: 231 Bedford St, Lexington, MA; Prepared by: Gala Simon Associates,
Inc.; Signed and Stamped by: Alberto Gala, PE No. 36434; Date: 5/9/2024; Last Revised:
9/19/2024
Letter, Subject: Re: 231 Bedford Street Consultant Reviews; To: Lexington Planning
Board; From: Alberto Gala, PE; Date: 9/23/2024
Mitigation Planting Plan; Locus: 231 Bedford St; Prepared by: LEC Environmental
Consultants, Inc.; Date: 9/27/2024
Operation and Management of Drainage Systems; Locus: 231 Bedford St, Lexington,
MA; Prepared for: Kris Proule, Volnay Capital; Date: 1/31/2024; Revised: 9/24/2024
Technical Review Letter #2; Locus: 231 Bedford Street, Lexington, MA; Prepared by:
Dylan J. O’Donnel, PE and Eric A. Kelley, PE, Environmental Partners; Date:
10/17/2024
Supplemental Documentation Submitted:
Letter, David Sperduto, Wetlands Identification, to Lexington Conservation Commission,
Re: 231 Bedford St, 10/21/2024
Various Public Comment Letters to Lexington Conservation Commission: Sumitra
Sujanani, 10/18/2024; Neighborhood Letter to the Conservation Commission,
10/14/2024; Submission for hearing on 11/4/24 (Flooding Concerns) Email from Lisa
Newton, 10/29/2024; Submission for hearing 11/4/24 (#2) from Lisa Newton,
10/29/2024; One Last Submission/Request (Superimposed Building Vertical) Email from
Lisa Newton, 10/29/2024; Brief Video and Photo from Lisa Newton, 10/30/2024
Memorandum; Subject: Response to Comments; Locus: 231 Bedford Street, Lexington,
MA: To: Lexington Conservation Commission; From: LEC Environmental Services,
Inc.; Date: 11/7/2024
Memorandum; Subject: Site Plan Review for 231 Bedford Street; Village and Multi-
Family Overlay District (Memo #2); To: Lexington Planning Board; From: Abby
McCabe and Meghan McNamara; Date: 11/15/2024
Memorandum; Subject: Technical Review Letter #3; Locus: 231 Bedford Street,
Lexington, MA; To: Abby McCabe; From: Environmental Partners; Date: 11/15/2024
Previous Meeting Date: 10/21/24, 11/4/2024 (no testimony), 11/18/2024
*Applicant has requested a continuance without testimony from 12-2-2024 to 12-16-2024
On a motion by Mr. Beuttell and seconded by Mr. Whelan, the Commission voted 6-0 by roll
call vote to continue the hearing to the 12/16/2024 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
New Business/Pending Matters, Continued
0 Moon Hill Rd Plan Modification Discussion, COC-24-9, CNOI-22-26: Access Path
Ms. Mullins stated that the path was still gravel at the previous site visit and vegetation began
growing over the gravel. Ms. Ladd asked if there were trees that were removed that should not
have been. The plans were not included in the Commission’s packet for review and will be
included in the next meeting’s packet for further discussion.
Request for Certificate of Compliance: 430 Concord Ave, Artis DEP #201-938, Bylaw 897
Ms. Mullins stated the Commission visited the site on 11/30/2024. Ms. Ladd stated there was
vegetation where required and appeared to be complying.
On a motion by Ms. Dohan and seconded by Mr. Whelan, the Commission voted 6-0 by roll call
vote to issue the Full Certificate of Compliance.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Request for Certificate of Compliance: 18 Winthrop Rd, DEP #201-1200, OpenGov COC-24-24,
CNOI-20-30
This will be postponed until 12/16/2024 to allow for Ms. Mullins to visit the site to review
compliance.
Request for Certificate of Compliance: 2 Vynebrooke Village, DEP #201-1248, OpenGov COC-
24-25, CNOI-21-45
This will be postponed until 12/16/2024 to allow for Ms. Mullins to visit the site to review
compliance.
Request for Certificate of Compliance: 32 Fairbanks Rd, DEP #201-1215, OpenGov COC-23-1,
CNOI-21-9
This will be postponed until 12/16/2024 to allow for Ms. Mullins to visit the site to review
compliance.
Vote to Issue Order of Conditions: 501 Marrett Rd, DEP #201-1340, OpenGov CNOI-24-31
On a motion by Mr. Hamilton and seconded by Mr. Beuttell, the Commission voted 6-0 by roll
call vote to issue the order of conditions.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Vote to Issue Order of Conditions: 24 Turning Mill Rd, DEP #201-1330, OpenGov CNOI-24-19
On a motion by Mr. Hamilton and seconded by Mr. Beuttell, the Commission voted 6-0 by roll
call vote to issue the order of conditions.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Schedule site visits: 12/16/2024 Meeting
The site visits will be scheduled for Saturday 12/7/2024 starting at 9:00am.
Approve 2025 Conservation Commission Calendar
The Commission approved the 2025 Conservation Commission Calendar.
Reports: Bike Advisory, Community Gardens, Community Preservation Committee,
Enforcement Updates, Greenway Corridor Committee, Land Acquisition, Land Management,
Land Steward Directors, Tree Committee
Ms. Ladd stated the Citizens of Lexington Conservation completed their first monitoring of the
Cotton Farm CR and have started the process of monitoring CRs.
On a motion by Mr. Hamilton and seconded by Ms. Dohan, the Commission voted 6-0 by roll
call vote to adjourn the meeting.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
8:30pm
Respectfully Submitted,
Megan Downer
LUHD Department Assistant
Approved: 12/16/2024
Archived: 12/23/2024