Acushnet Conservation Commission Grapples with Weed Removal Plans Amidst Environmental Concerns

The Acushnet Conservation Commission meeting on December 11, 2024, primarily revolved around environmental management projects, most notably the planned removal of invasive weeds from the New Bedford Reservoir Lakes. Discussions centered on logistical challenges, environmental impacts, and community involvement.

The commission’s deliberations on the weed removal project highlighted several logistical and environmental issues. A prominent point of discussion was the transportation of extracted plant material from the ponds to the Department of Public Works (DPW) Yard. Options considered included the use of town vehicles or contracting local services, such as those offered by a resident named Jeff. With the minimal travel distance described as a “two-minute ride,” considerations of feasibility and costs were weighed carefully.

Concerns were raised about the potential environmental impact of storing the removed biomass onsite. The strategy proposed involved taking weeds to the shoreline for natural dewatering, which was believed to minimize water discharge back into the ponds. Consequently, the necessity of erosion controls was questioned, although clarity on regulatory requirements for onsite storage was deemed critical to proceed without harming the aquatic environment.

The origins of the excessive weed growth also sparked inquiry, with references to historical pond closures due to high pH levels attributed to goose droppings. While water activities have since resumed, the commission emphasized the need for a robust water quality monitoring plan. This plan would include herbicide use as part of plant management, following recommendations from the Department of Marine Fisheries. Monitoring specific fish species during migration and developing a clear plan for weed removal and disposal were identified as critical components of this strategy.

Parallel to these discussions, members explored the operational logistics of the weed removal process. This included estimating the volume of material to be extracted and determining whether additional equipment would be required for effective management and transport. The potential need for multiple trips to transport material and the implications of onsite storage were discussed, highlighting the need for a detailed, actionable plan to ensure project success while safeguarding the environment.

The commission also considered a Notice of Intent submitted by Deep Brook Estates LLC for a residential subdivision project within a 100-foot buffer zone of wetlands. The applicant sought to continue proceedings due to an expired order of conditions. The proposed development involves constructing two subdivision roadways and drainage for a 15-lot single-family subdivision.

Attention then turned to a project on Hathaway Road, where an extension request for an existing order of conditions was discussed. The project entails constructing a single-family dwelling, a septic system, and a barn garage, all within a 100-foot wetland buffer zone. A detailed overview was provided.

Discussions on another ongoing project revealed challenges related to soil management and temporary access road establishment. The speaker emphasized recycling and reusing existing soil, highlighting efforts to mitigate high transportation costs by managing loam onsite. Erosion control measures had been enhanced, with tree removal and stump management strategies devised to minimize disposal costs.

Public comments during the meeting included criticism regarding the progress and organization of a particular site, with concerns raised over its aesthetics and the risk of oil leaks from machinery near wetlands. The commission underscored the importance of maintaining equipment to prevent environmental harm, despite the logistical challenges faced.

Further conversations addressed the implications of a permit extension act issued by Governor Healey, which provides an automatic two-year extension for permits valid from January 2023 to 2025. This prompted discussions on regulatory compliance and the need for clarity regarding the project’s timeline and the potential impact of the new law.

They emphasized the importance of preventing disturbances to remediated sites, particularly those near the New Bedford Superfund site.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Administrator:
James Kelley
Environmental Commission Officials:
Ryan Rezendes, Everett Philla, Eric Debarros, Heidi Pelletier, Douglas Thomas, Christian De Sousa, James Souza, Joann Demello (Senior Clerk)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording