Dighton Conservation Commission Faces Compliance Issues Amid Development Plans

The Dighton Conservation Commission meeting tackled several issues, with the most pressing being the challenges related to a partial certificate of compliance request for a property on Hot Street. The meeting also addressed development proposals, wetland delineations, and financial considerations for environmental compliance projects. Discussions were marked by a focus on environmental standards and regulatory compliance, highlighting the ongoing responsibilities of both developers and the commission.

The focal point of the meeting was A discussion concerning a request for a partial certificate of compliance on Hot Street. A representative for the property, identified as Junior De Lima, faced obstacles due to unresolved issues regarding materials and grading related to wetlands. Previous site visits had revealed concerns with the use of clay and “pawn muck,” leading to challenges with stability and suitability. The commission emphasized the necessity of a concrete plan to stabilize the property and mitigate erosion into the wetlands, a requirement that Junior had yet to meet.

Commission members stressed the importance of adhering to the conditions outlined in the previous permit’s order of conditions, pointing out that the responsibility for compliance lay with the property owner. Despite Junior’s frustration over delays and perceived burdens, the commission maintained that environmental regulations were non-negotiable and required a satisfactory plan before any approvals could be granted. Concerns about the upcoming growing season and the June 15th deadline added urgency to resolving the matter. The commission expressed a willingness to work with Junior but reiterated the need for compliance with established environmental standards.

The meeting also addressed the proposed development on Clubhouse Drive, part of the Longuilt Homes project. The project involved constructing a single-family home, with associated clearing and grading within wetland jurisdiction. The commission engaged in discussions while awaiting further information, particularly the issuance of a file number for the application. The representative for the applicant clarified that the lot had been cleared and was ready for development, but had not been built upon by the previous owner.

In another significant agenda item, the commission deliberated over a proposal for a new development on Center Street. This involved the demolition of an existing trailer home and the construction of a new four-bay garage. Discussions highlighted various aspects of the project, including the need for erosion control measures, a discharge statement, and maintaining native vegetation. The commission was particularly concerned with the intended use of the garage and septic system installation, stressing the importance of a robust stormwater management plan. The commission agreed to approve the application with conditions, with a 21-day period for issuing the order of conditions and a 10-day appeal period.

Additionally, the meeting covered a discussion on the delineation of wetland boundaries for a property on William Street. The commission considered engaging Nova Environmental for a peer review to verify the accuracy of flag placements, opting for Nova’s proposal contingent upon funding arrangements. This decision was part of the commission’s ongoing efforts to ensure that wetland delineations were accurate and that any future developments complied with environmental regulations.

The commission also reviewed a resource area delineation request for a property on Courtland Road. The applicant had flagged wetland resource areas, including a perennial stream and significant wetland area, which required peer review. The commission favored a cost-effective option for the review.

Financial considerations were another critical aspect of the meeting. The commission discussed the need for a plan to stabilize sites and secure funds for necessary work. A proposed bylaw amendment aimed to allow the town to retain fees collected under conservation regulations, potentially providing the commission with direct access to financial resources needed for their activities.

The meeting concluded with routine administrative tasks, including the approval of previous meeting minutes and addressing a backlog in payment processing. Discussions about logistical arrangements for future meetings and a potential new member’s interest in joining the commission also took place. Finally, the commission transitioned into an executive session to discuss sensitive matters related to collective bargaining or litigation.

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
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
Dauphin 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