Dighton Conservation Commission Approves New Member, Discusses Key Wetland Projects

The Dighton Conservation Commission meeting focused on environmental compliance, project approvals, and administrative matters. Key highlights included the approval of Abel Mariano as a full voting member of the commission and discussions on various wetland-related projects and regulations.

The meeting began with the review and acceptance of minutes from June and quickly moved to accept the resignation of associate member Leonard Hull, Jr., effective August 8, 2024. A motion was then made and passed unanimously to request the Board of Selectmen to appoint Abel Mariano as a full member of the commission. Mariano was advised to gather information in preparation for his new role.

One of the most discussions centered on a proposed project by Dean Smith of New Leaf Energy on Main Lane. Smith’s arrival was delayed due to traffic, prompting the commission to table the discussion until his arrival. Meanwhile, an abbreviated notice of resource area delineation from Car Rebello of Bells Farm State was introduced, seeking confirmation of wetland resources on Milk Street. The commission noted that a site visit was conducted and that peer review services by Weston and Samson were underway but incomplete, resulting in a motion to continue the discussion to the next meeting on September 19th.

Another major topic was a notice of intent from H. Ahmed Haes of Grasshopper Energy, which was continued to an uncertain date. The commission also addressed an abbreviated notice of resource area delineation from David E. Butler on William Street. The peer review report was issued on August 22, and further responses were awaited from the applicant. A motion was made to allow the acceptance of an updated scope of proposal on behalf of the commission if it arrived before the next meeting.

In addition, the commission discussed a notice of intent from Lee Cetti of LBH Hunters Hill LLC for a community center within jurisdictional wetland resources. The need for peer review was noted, and a proposal from Weston and Samson was received. A continuance was requested by Evan Watson for this item, which the commission agreed to.

During the meeting, there was a discussion about a culvert installation related to a man-made ditch excavated by Mr. Noet in 2004 or 2005. Concerns were raised regarding the classification of this ditch, with some asserting that it does not qualify as a jurisdictional resource area. Erosion control measures were discussed to prevent sediment from entering adjacent wetlands. There was also mention of sump pumps contributing to water staining, clarifying the source of water observed during site visits.

The commission also reviewed a Notice of Intent filed by Alex Robeiro for work at Zero Tiger Lily Road. The proposed construction involved a single-family dwelling and associated infrastructure, including a driveway and a boulder slope intended to stabilize groundwater. Concerns were expressed about the distance of the construction from wetland areas, particularly regarding the septic system and the well, which were said to be located outside the 100-foot buffer zone.

The commission addressed various administrative matters, including the approval of a new laptop for the conservation office, the payment of bills, and updates on enforcement orders. A notable enforcement order from 2021 concerning a site on County Street was mentioned.

Discussions also included regulatory bylaw changes, with members confirming they had read through the proposed changes. A typographical error was identified in the documents regarding filings. The group deliberated on whether to maintain a single fee structure for residential versus commercial applications, with suggestions to keep it simple for now.

Further edits to the proposed bylaws were discussed, including adjustments to the language regarding consultant fees. It was suggested that failure to pay the specified fees should also be applicable to authorized agents, not just the commission. Concerns were raised about the language surrounding the commission’s authority to take necessary actions, emphasizing the need for clarity in alignment with Massachusetts General Law.

A significant portion of the meeting was dedicated to discussing fees associated with permit applications. Members considered whether to charge a fee for a negative determination of applicability. There was agreement to maintain a single fee structure for notices of intent, with discussions on including charges for additional site inspections. It was proposed that the fee for after-the-fact filings be set at $500 due to the multiple site visits often required to address non-compliance. An additional fee of $50 for extra inspections was deemed reasonable to cover the time spent by the commission’s members.

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:
Michael P. Mullen, Jr.
Environmental Commission Officials:
James Digits, Jack Crawford, James Souza, Jason Lachance, David Phillips, Paul Reynolds, Leonard Hull, Jr, Lisa Caledonia (Conservation Agent), Maureen Kane (Office Assistant)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording