HomeMy WebLinkAbout2025-01-06-ConCom-min
Meeting broadcasted by LexMedia
PUBLIC MEETING MINUTES
Conservation Commission
___________________________________________________________________________
AGENDA Monday, January 6th, 2025, 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), Jason Hnatko, Ruth Ladd (Vice-Chair), Thomas Whelan;
Staff Present: Karen Mullins, Conservation Director, and Megan Downer, Department Assistant
6:30 PM New Business/Pending Matters
2025 Native Plant Kit Sale: Approve expenditure from Lexington Nature Trust Fund to support
purchase of suggested plant species
Mr. Charlie Wyman, Chair of Lexington Living Landscapes, presented and stated that the
Conservation Commission and Lexington Living Landscapes have partnered for native plant
sales for three years and that the previous years were a success in pollinator planting kit sales.
The plants are ordered from Bagley Pond Perennials and are preordered through the MyRec
website and then distributed in May at the Department of Public Works (DPW). Mr. Wyman
stated that the proposed plants for sale include 4 species for sun kit, 4 species for shade kit, and
there will be 40 shade kits, 20 sun kits and 6 a la carte plants for sale. Mr. Wyman stated that the
total cost being requested from the Nature Trust Fund is $6,384.
On a motion by Ms. Dohan and seconded by Mr. Beuttell, the Commission voted 7-0 by roll call
vote to appropriate $6,400 from the Lexington Nature Trust Fund to purchase the plants for the
2025 Native plant Sale.
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Discuss Open Meeting Law Complaint regarding 12/16/2024 Meeting and the 675 Waltham
Street Executive Session
Mr. Hamilton stated that an abutter to 675 Waltham Street submitted an open meeting law
complaint regarding the 12/16/2024 meeting. Mr. Hamilton stated that the purpose of the
complaint was that the Commission did not adequately advise the public of the purpose of the
executive session. The Commission acknowledges receipt of the complaint and will delegate this
to Town Counsel.
On a motion by Ms. Ladd and seconded by Mr. Beuttell, the Commission voted 7-0 by roll call
vote to acknowledge receipt of the complaint and to delegate the response to the Town Counsel
and Town staff.
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Executive Session: Exemption 6: To consider the purchase, exchange, lease or value of real
property, Stone Meadow, 675 Waltham St
Mr. Hamilton stated that an executive session is not necessary at this time.
Stone Meadow, 675 Waltham St, License Agreement
Mr. Hnatko stated that the two termination sections of the agreement conflicted with the number
of days. Mr. Hamilton stated one is termination while the other is revocation.
On a motion by Ms. Dohan and seconded by Mr. Hnatko, the Commission voted 7-0 by roll call
vote to approve the license agreement and to delegate the chair to sign it on behalf of the
Commission.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Approve Minutes: 12/16/2024
On a motion by Mr. Whelan and seconded by Ms. Dohan, the Commission voted 7-0 by roll call
vote to approve the 12/16/2024 minutes.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Vote to Issue Order of Conditions: 560 Concord Ave, DEP #201-1344, OpenGov CNOI-24-38
On a motion by Ms. Ladd and seconded by Ms. Dohan, the Commission voted 7-0 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
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Schedule site visits: 1/21/2025 Meeting
Ms. Mullins stated that staff received notice from one of the applicants that their wetland
consultant would not be available on 1/18/2025 for a site visit to review the submitted
Abbreviated Notice of Resource Area Delineation.
The site visits will be scheduled for Saturday 1/11/2025 starting at 9:30am.
Reports: Bike Advisory, Community Gardens, Community Preservation Committee,
Enforcement Updates, Greenway Corridor Committee, Land Acquisition, Land Management,
Land Steward Directors, Tree Committee
Mr. Beuttell stated that CPC approved multiple projects. Ms. Mullins stated the approved
projects include the Simonds Brook Rangeway Road trail rerouting design and engineering, and
the Cotton Farm ADA connector trail to the Community Center
Ms. Mullins stated the enforcement on Valley Road has not been completed and staff will need
to follow up with the owner on this.
Ms. Dohan asked for an update on the Wright Farm Barn. Ms. Mullins stated that Shawn Newell
is working on various projects and that environmental testing was requested and would need to
be completed before moving forward with the Wright Farm Barn project.
Mr. Hamilton stated that given the time remaining in the New Business/Pending Matters portion
of the meeting, the Commission could vote on the five requested continuances.
Notice of Intent: 1367 Massachusetts Ave (Formerly 1359R Massachusetts Ave)
OpenGov Permit# CNOI-24-37, DEP #201-1346
Applicant/Property Owner: Rajesh Janu
Project: Reconstruction of a single-family dwelling and construction of an addition within the
100-foot Buffer Zone to Bordering Vegetated Wetlands.
Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 1359R Massachusetts Avenue,
Lexington, MA; Prepared for: Rajesh Janu; Prepared by: Seth Donohoe, Dillis & Roy
Civil Design Group, Inc.; Date: 11/22/2024
Notice of Intent; Locus: 1359R Massachusetts Avenue, Lexington, MA; Prepared for:
Rajesh Janu; Prepared by: Dillis & Roy Civil Design Group, Inc.; Date: 11/25/2024
Notice of Intent Plan; Locus: 1359R Massachusetts Avenue, Lexington, MA; Prepared
for: Rajesh Janu; Prepared by: Dillis & Roy Civil Design Group; Stamped and Signed by:
Francis McPartlan, Civil PE No. 49572; Date: 11/22/2024
Memorandum; Subject: 1359R Massachusetts Avenue Lexington, MA; To: Lexington
Conservation Commission; From: Dillis & Roy Civil Design Group; Stamped and Signed
by: Francis McPartlan, Civil PE No. 49572; Date: 11/22/2024
Supplemental Documentation Submitted:
Remediation Plan; Locus: 1359R Massachusetts Avenue, Lexington, MA; Prepared for:
Rajesh Janu; Prepared by: Dillis & Roy Civil Design Group; Scale: 1 in. = 20 ft.; Date:
8/23/2024; Last Revised: 12/24/2024
Previous Meeting Date: 12/16/2024
The applicant has requested a continuance without testimony to the 1/21/2025 meeting.
On a motion by Mr. Beuttell and seconded by Ms. Dohan, the Commission voted 7-0 by roll call
vote to continue the hearing to the 1/21/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Abbreviated Notice of Resource Area Delineation: 75 Westview St
OpenGov Permit# CORD-24-4, DEP #201-1345
Applicant/Property Owner: Julian Lewis
Project: Confirmation of the boundaries of the Bordering Vegetated Wetlands (BVW).
Documentation Submitted:
WPA Form 4A: Abbreviated Notice of Resource Area Delineation; Locus: 75 Westview
St, Lexington, MA; Prepared for: Julian Lewis; Prepared by: Robert Marini, NativeTec;
Date: 11/26/2024
Plot Plan; Locus: 75 Westview St, Lexington, MA; Prepared by: Scott Cerrato; Stamped
and Signed by: Scott Cerrato, PLS No. 50049; Date: 11/25/2024
Previous Meeting Date: 12/16/2024
The applicant has requested a continuance without testimony to the 1/21/2025 meeting.
On a motion by Ms. Ladd and seconded by Mr. Whelan, the Commission voted 7-0 by roll call
vote to continue the hearing to the 1/21/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
Notice of Intent: 217, 229, 233, & 241 Massachusetts Avenue
OpenGov Permit# CNOI-24-32, DEP #201-1338
Applicant: Ron Lopez, North Shore Construction & Development Inc
Property Owners: John and Patricia Garrity (13-375); Featherview LLC (13-374, 13-373), Caron
Family Revocable Trust (13-372)
Project: Construction of a multi-family residential structure and associated site appurtenances
within the 200-foot Riverfront Area
Supplemental Documentation Submitted:
WPA Form 3: Notice of Intent Application; Locus: 217, 229, 233, 241 Massachusetts
Avenue, Lexington, MA; Prepared for: Ronald Lopez; Prepared by: Maureen Herald,
Norse Environmental Services, Inc.; Date: 10/29/2024
Notice of Intent; Locus: 217, 229, 233, 241 Massachusetts Avenue, Lexington, MA;
Prepared for: North Shore Construction & Development Inc.; Prepared by: Norse
Environmental Services, Inc.; Date: October 2024
Civil Set of Plans; Locus: 217, 229, 233, 241 Massachusetts Avenue, Lexington, MA;
Prepared for: North Shore Residential Development; Prepared by: Sullivan Engineering
Group, LLC; Date: 8/12/2024
L-8 Fire Truck Turning Diagram RT (2); Locus: 217, 229, 233, 241 Massachusetts
Avenue, Lexington, MA; Prepared for: North Shore Residential Development; Prepared
by: J. Thoma Land Design Studios; Date: 10/28/2024
Stormwater Report: 5 Story Mixed Use Development; Locus: 217, 229, 233, 241
Massachusetts Avenue, Lexington, MA; Prepared for: North Shore Residential
Development; Prepared by: Sullivan Engineering Group, LLC; Date: 8/22/2024; Last
Revised: 10/30/2024
Previous Meeting Dates: 11/18/2024, 12/16/2024 (no testimony)
The applicant has requested a continuance without testimony to the 2/3/2025 meeting.
On a motion by Mr. Beuttell and seconded by Ms. Dohan, the Commission voted 7-0 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 – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – 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, 12/2/2024 (no testimony), 12/16/2024 (no testimony)
The applicant has requested a continuance without testimony to the 1/21/2025 meeting.
On a motion by Mr. Hnatko and seconded by Mr. Whelan, the Commission voted 7-0 by roll call
vote to continue the hearing to the 1/21/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – 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 St, Lexington, MA;
Prepared for: Charles Hornig; Prepared by: Richard Kirby, LEC Environmental
Consultants, Inc.; Date: 10/26/2024
Mitigative Drainage Analysis; Locus: 18 Bacon Street, Lexington, MA; Prepared for
Charles Hornig; Prepared by: Williams & Sparages; Date: 10/11/2024; Last Revised:
10/24/2024
Memorandum: Subject: 18 Bacon Street NOI Comments; To: Karen Mullins; From:
Marissa Liggiero; Date: 11/15/2024
Permit Site Plan; Locus: 18 Bacon Street, Lexington, MA; Prepared for: Charles Hornig;
Prepared by: Williams & Sparages; Stamped and Signed by: Peter Blaisdell Jr., Civil PE
No. 41613; Date: 10/15/2024
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
Supplemental Documentation Submitted:
Mitigative Drainage Analysis; Locus: 18 Bacon Street, Lexington, MA; Prepared for:
Charles Hornig; Prepared by: Williams & Sparages; Date: 10/11/2024; Last Revised:
12/18/2024
Memorandum: Subject: 18 Bacon Street NOI Comments 2; To: Karen Mullins; From:
Marissa Liggiero; Date: 1/6/2025
Previous Meeting Date: 11/18/2024, 12/2/2024 (no testimony), 12/16/2024
The applicant has requested a continuance without testimony to the 1/21/2025 meeting.
On a motion by Ms. Ladd and seconded by Mr. Beuttell, the Commission voted 7-0 by roll call
vote to continue the hearing to the 1/21/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
7:00 PM Continued Public Meetings/Hearings
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.
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
Supplemental Documentation Submitted:
Waiver of Regulations Request; Locus: 12 Solomon Pierce Road, Lexington, MA;
Prepared by: Campos Hudson Engineering, LLC; Date: 12/19/2024
Previous Meeting Date: 12/16/2024
Ms. Carmen Hudson, Campos Hudson Engineering, presented and stated that the hearing was
continued in order to provide a waiver request that met the Commission’s requirements. Ms.
Hudson presented the proposed improvements to the resource area and that the proposal includes
reducing the footprint of the dwelling. Ms. Hudson presented the waiver request and explained
the reason for requesting a waiver, which is due to the proposed dwelling encroaching into the
50-foot buffer zone, along with the mitigation proposed.
On a motion by Mr. Beuttell and seconded by Ms. Dohan, the Commission voted 7-0 by roll call
vote to close the hearing.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
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
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
Memorandum; Subject: 0 Valley Road NOI Comments; To: Karen Mullins; From:
Marissa Liggiero; Date: 11/26/2024
Supplemental Documentation Submitted:
Memorandum; Subject: Response to NOI Comments; To: Lexington Conservation
Commission; From: Holly Ganser, PE, and Meg Buczynski, Activitas; Date: 11/23/2024
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; Revised: 12/23/2024
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; Last Revised: 12/23/2024
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; Last Revised: 12/23/2024
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; Revised: 12/23/2024
Previous Meeting Date: 12/2/2024
Ms. Holly Ganser, Activitas, presented and stated that test pits were performed on site in mid-
December and results revealed higher ground water than anticipated. Ms. Ganser stated the
project team is requesting a waiver from the standard Section 5.6. The proposed mitigation is 7:1
including the creation of a meadow area. Ms. Ganser stated that additional meetings with the
recreation committee and user groups have occurred during which a request for more parking
spaces was submitted.
Ms. Ladd asked if they would agree to a requirement to only mow the meadow once a year. Ms.
Ganser stated the mix they are proposing to plant should only be mowed once a year. Mr.
Beuttell stated that the proposal would not be able to meet the full performance standards and
that the five feet elevation may require further mitigation.
Ms. Meg Buczynski, Activitas, stated that for further infiltration, some would need to be in the
mitigation area as well in order to meet the standards. Mr. Beuttell stated a lot of water is coming
off the court now as there is no stormwater management and suggests moving the whole area 5
feet to the left to create further space for infiltration. Ms. Buczynski stated they can review this
further.
Ms. Dohan asked if the parking area was impervious or pervious. The parking area is impervious
asphalt. Ms. Dohan asked if it would be possible to increase the size of the subsurface chamber
section which can go underneath the parking lot area. Ms. Ganser stated they will review if this
is possible.
Mr. Bitsko supported anything to increase the volume for collection of stormwater runoff,
including increasing the subsurface chamber size. Mr. Bitsko suggested small signs on site as a
reminder to DPW to not mow or disturb the meadow area, along with educating the public. Ms.
Mullins stated the town has utilized these types of signs in the past.
Mr. Hamilton stated that ordinarily engineering requires a test pit be done in close proximity to
the location of the infiltrator and in this case, all test pits were on the other side of the site. Mr.
Hamilton asked why there were no test pits done in close proximity to the proposed infiltrator.
Ms. Ladd stated test pits are needed near the location of the infiltrator.
On a motion by Mr. Beuttell and seconded by Mr. Hnatko, the Commission voted 7-0 by roll call
vote to continue the hearing to the 1/21/2025 meeting, at the applicant’s request.
Record of Vote as Follows:
Kevin Beuttell – Aye
Duke Bitsko – Aye
Alex Dohan – Aye
Philip Hamilton – Aye
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
On a motion by Ms. Ladd and seconded by Mr. Beuttell, the Commission voted 7-0 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
Jason Hnatko – Aye
Ruth Ladd – Aye
Tom Whelan – Aye
7:40pm
Respectfully Submitted,
Megan Downer
LUHD Department Assistant
Approved: 1/21/2025
Archived: 1/22/2025