BOH Minutes

Meeting date: 
Wednesday, March 11, 2015

Wellfleet Board of Health

Meeting Minutes March 11, 2015

Senior Center, Long Pond Room, 7:00 pm

 

Attendees:  Chair Kenneth Granlund, Janet Drohan, Gary Locke and Moe Barocas

Chair Granlund opened the meeting at 7:00 pm.

  1. Title V Variances Requests
  2. Stable Permits

Parent, 125 Duck Pond Road, Map 23, Parcel 85:  Stable.  The Board reviewed the site plan and Gerald Parent stated the composting is on land he owns.  He stated the abutter had the well water tested approximately 1 ½ years ago.  Gary Locke moved to approve the Stable Permit contingent upon well analysis of the abutter; seconded by Janet Drohan; passed 4-0.     

  1. Title V Variances Requests

Rispoli Ventures, LLC, 15 LeCount Hollow Rd., Map 30, Parcel 22, septic upgrade.  David McNivetch represented the applicant and stated the existing leach area system is in failure.  The current grease trap is not maintaining the grease.  A new grease trap will be installed and a second septic tank will be installed.  The variance is for the subsurface leach area 80’ from the wetland and the state request is for the leach area from the road.  The project has been approved by the Conservation Commission.  There will be two 3,000 gallon septic tanks to provide additional holding time.  Janet Drohan moved to approve Coastal Engineering plan C17191.01 dated 02/17/15 and grant the two variances requested in the letter of 02/16/15 for the upgrade of a septic system to serve an existing restaurant and bakery, a grandfathered, nonconforming use subject to the following conditions:

  1. The design flow is to be limited to 2120 gpd
  2. No increase in habitable area without Board of Health review.
  3. There is to be no conversion of use without Board of Health review.
  4. Any restriction in design flow and all conditions shall be recorded against the deed for the property at the Registry of Deeds in Barnstable, and proof of  deed recording shall be submitted to the Health Department  prior to the issuance of the Disposal Works Permit…
  5. Pumps, alarms and other equipment requiring periodic or routine inspection and maintained in accordance with the manufacturer’s  and designer’s specifications an Department guidance.  In instance shall inspection be performed less frequently than once every three months for a system service a facility with a design flow of 2,000 gallons per day and annually for a system serving a facility with a design flow of less than 2,000 gallons per day.  The system owner shall submit the results of such inspections to the local approving authority annually by January 31st of each year for the previous calendar year.
  6. The system owner shall have a septage Handler service the filter regularly, at least once every year and pump the septic tank in accordance with 310 CMR 15.000.  The system owner shall report in writing to the local Board of Health within 30 days of the date of servicing every time the septic tank is serviced.

 Seconded by Moe; passed 4-0. 

Ahearn, 6 Pleasant Pt. Landing, Map 35, Parcel 105, variances to shed.  Bob Perry represented the applicant and stated there was a septic system upgrade two years ago which was installed.  The applicants would like to place a shed five feet from the foundation and 1 foot from the pump chamber.  He stated this will not be a habitable building.  Janet Drohan moved to approve the Cape Cod Engineering, Inc. plan dated 02/06/15 and grant the 2 variances requested in the letter of 02/19/15 for the installation of a shed within the setbacks to the septic tank and pump chamber subject to the following conditions:

  1. Shed is to remain inhabitable and for storage purposes only.
  2. Any restriction in design flow and all conditions shall be recorded against the deed for the property at the Registry of Deeds in Barnstable, and proof of deed recording shall be submitted to the Health Department  prior to the issuance of the Disposal Works Permit;

seconded by Moe Barocas; passed 4-0.

Dorrell, 40 Main St., Map 15, Parcel 3, Septic upgrade.  David Lajoie represented the applicant and stated there is an art gallery and residential dwelling.  There is currently a cesspool which will be replaced with a Title 5.  He identified the wetland areas and the abutting wells.  There will be no change in use.  He stated none of the abutters, including the Wicked Oyster Restaurant, are on town water.  Gary Locke moved to approve Felco Plan 14094 dated 02/09/15 and grant the 2 variances requested in the letter of 02/25/15 for the upgrade of a septic system to serve an existing 4 bedroom dwelling and 1,000 sq. t. existing retail space, a grandfathered, nonconforming dwelling (with respect to the Nitrogen Loading Limitation) subject to the following conditions:

  1. Design flow is to be limited to 515 gpd to serve 4 bedrooms and a 1,000 square foot retail space.
  2. No increase in habitable area without Board of Health review.
  3. The well water shall be tested and found potable, with results copied to the Health Department prior to issuance of the Disposal Works Permit.
  4. Any restriction in design flow and all conditions shall be recorded against the deed for the property at the Registry of Deeds in Barnstable, and proof of deed recording shall be submitted to the Health Department  prior to the issuance of the Disposal Works Permit

seconded by Janet Drohan; passed 4-0.

  1. Business
  2. Fees:  Town Administrator, Harry Terkanian, e-mailed Agent Greenberg-Lemos  stating he does not want to take any action on the fees for the commercial haulers ($80.00 to $100.00).  Agent Greenberg-Lemos recommended raising all fees $5.00.  Moe Barocas moved to approve an increase of $5.00 for all Board of Health fees; seconded by Janet Drohan; passed 4-0.  There was discussion regarding the exceptions made by the Board for commercial hauler fees last summer up to Oysterfest.  Janet Drohan recommended having this topic on the agenda for the April meeting and to review the meeting minutes of last year.      
  3. Licenses - signed
  4. Minutes:  Janet Drohan moved to approve the amended 02/11/15 meeting minutes; seconded by Gary Locke, passed 4-0.
  5. Correspondence       

The folder was reviewed. 

Gary Locke moved to adjourn at 7:50 pm; seconded by Janet Drohan; passed 4-0.

Respectfully submitted,

Christine A. Bates, Committee Secretary

           

  The Board of Health approved these minutes at the meeting held 9/9/15.