Danvers Conservation Commission Approves Key Environmental Modifications Amidst Wetland Concerns

In the recent Danvers Conservation Commission meeting held on December 12, 2024, discussions revolved around environmental modifications at several sites, with a particular focus on compliance with wetland protection regulations.

The meeting’s most newsworthy topic was the extensive discussion about the ongoing development project on Andover Street, managed by JBM Danvers LLC. The project, which had previously been approved, was undergoing amendments to increase the number of hotel units from 95 to 115, thus requiring additional parking. Despite the increased building and pavement areas, the overall impervious surface of the site was reported to have decreased from 69% to 55%. This change was achieved through strategic modifications, including the transformation of a drop-off area into a patio and the removal of a cut-through drive lane, allowing for enhanced parking capacity without encroaching on wetlands or riverfront areas.

The Commission was particularly focused on the wetland replication area associated with this development. A representative presented detailed maps illustrating the completed wetland replication, emphasizing that no adverse impacts to the wetlands resulted from the site’s internal development changes. The replication area was positioned strategically along the lower side of a wall, and efforts had been made to ensure the success of the wetland restoration. The site modifications included a licensed herbicide applicator’s involvement and oversight from environmental consultants. The Commission confirmed that a monitoring period of two years, including spring and fall inspections, was stipulated, with reports submitted after each season to ensure the replication area’s success.

Additionally, the conversation touched on the removal and filling of a pool previously present on the site. The area, once surrounded by invasive species, had been rehabilitated as part of the development process, with the invasive species effectively managed and removed. The Commission expressed satisfaction with the mitigation efforts and approved the motion to issue an order of conditions for the amendment request.

Parallel to these discussions, another significant agenda item involved a request for a partial certificate of compliance for a property on Tibits Avenue. This request was prompted by the completion of a reconstruction project, where the builder adhered strictly to the approved plans. However, a special condition required a two-year survivorship of the plantings, which was not yet complete. Consequently, the Commission agreed to grant a partial certificate with the understanding that the applicant would return after the next growing season for a follow-up compliance check. The Commission also discussed the $2,000 bond required at the time of construction, which would remain until the final certificate of completion was issued. Members expressed satisfaction with the site’s condition and confirmed that the prospective new owner was aware of the ongoing planting conditions.

Another item of interest was the notice of intent filed for the removal of three dead or dying trees at 117 and Elliot Street. Jonathan Garis, involved in the application, recused himself from discussions. The Commission reviewed the proposal to remove these trees, which were located within buffer zones. The removal was planned without disturbing the ground, using a crane to lift the trees. The property owner of 121 Elliot Street had provided a letter of consent for the action. With no public opposition and existing vegetation mitigating any potential negative impact on the wetlands, the motion to issue the notice of intent passed without dissent.

Towards the meeting’s conclusion, a brief announcement was made regarding a change in the board composition. A member announced a transition from full board member to an alternate role due to time constraints, prompting discussions about quorum and attendance implications for future meetings. The need for a new member to join the board was highlighted, referencing current members’ attendance records. The Commission also reminded attendees about the next scheduled meeting on January 9, where two Certificate of Compliance applications were expected to be discussed, and noted that no matters were anticipated over the holiday period.

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.
:

Environmental Commission Officials:

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
Sangamon County
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
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