Mass.Gov logo  * Mass.Gov Home Page  * State Government  * State Online Services

Seal of the Commonwealth of Massachusetts
MEPA
Massachusetts Environmental Policy Act Office
Executive Office of Energy and Environmental Affairs, 100 Cambridge St., Boston MA 02114
Deval L. Patrick, Governor | Timothy P. Murray, Lt. Governor | Ian A. Bowles, Secretary

Mass.Gov homeMass.gov  homeget things doneagenciesSearch Mass.Gov
January 21, 2009
 Volume 71, Issue 6
The Environmental Monitor
a publication of the
Massachusetts Executive Office of Energy and Environmental Affairs

Deval L. Patrick, Governor
Ian A. Bowles, Secretary

The Environmental Monitor provides information on projects under review by the Massachusetts Environmental Policy Act (MEPA) office, recent MEPA decisions of the Secretary of Environmental Affairs, and public notices from environmental agencies. Please note that the links on this page require the use of Adobe Acrobat Reader®, which is available free of charge at http://www.adobe.com/products/acrobat/readstep.html.

General Announcements Secretary's Certificates January 1-16, 2009

Projects Submitted January 1-15, 2009

    Environmental Notification Forms

    Environmental Notification Forms

    Environmental Impact Reports

    Environmental Impact Reports

    Notices of Project Change

    Notices of Project Change

    Records of Decision

Other Projects Under Review Requests for Advisory Opinion

    Environmental Notification Forms

Public Notices

    Environmental Impact Reports

  Submitting Public Notices

    Notices of Project Change

 

General Announcements

NEW Regulations for Public Benefit Determinations and Amendments to the MEPA Regulations

The Executive Office of Energy and Environmental Affairs has promulgated new regulations at 301 CMR 13.00 (Public Benefit Determination Regulations) to implement changes made in St. 2007, c. 168 (Chapter 168), which was enacted in November, 2007. A summary of the Public Benefit Determination Regulations is provided. EEA has also amended the MEPA regulations at 301 CMR 11.00 to incorporate changes made in Chapter 168, as well as changes addressing the Rare Species thresholds and the distribution of MEPA documents.

In accordance with the amended requirements for the distribution of MEPA documents, the MEPA Office should now receive two copies of each Environmental Impact Report (rather than three as previously required). For other changes to the distribution requirements, please refer to the newly amended MEPA regulations.

2009 Environmental Monitor Publication Schedule

The 2009 Schedule for the publication of the Environmental Monitor, comment period deadlines, and decision dates is now available.

Greenhouse Gas Emissions Policy and Protocol

EEA has revised its Greenhouse Gas (GHG) Emissions Policy & Protocol, with changes to take effect on February 3, 2009. A Summary of the Revisions to the GHG Policy is alao available. The Policy will apply to ENFs and EENFs submitted after the January 31, 2009 submission deadline if the Project is subject to the Policy.

Integrated MEPA/Permitting Review Policy Finalized

The final version of the Integrated MEPA/Permitting Review Policy is now availabe.

Distribution Requirements for Projects Subject to the GHG Emissions Policy

For projects that are subject to the GHG Emissions Policy, in addition to filing and circulation requirements as noted at 301 CMR 11.16, copies of all MEPA submissions should be sent to:

Department of Environmental Protection

Attention: Nancy Seidman

One Winter Street

Boston, MA 02114

 

Department of Energy Resources

Attention: John Ballam

100 Cambridge Street, Suite 1020

Boston, MA 02114

Archived MEPA Files

Please note that, with some exceptions, the files for all projects that have undergone MEPA review with an EEA# less than 10140 are now housed in the State Archives Building. If you wish to view any of these files, a request must be made in writing or via e-mail to Josie Wixon, Administrative Assistant, of the MEPA Office. Josie's e-mail address is josephine.wixon@state.ma.us. Because deliveries are made only periodically, please allow up to one month in order to retrieve any requested files.

Notices of Project Change

Please note that the Environmental Monitor will now include scanned copies of Notices of Project Change (NPCs) in order to facilitate public review and comment. Although not specifically required by the MEPA regulations, we are now requesting that project proponents provide a separate copy of the NPC form (just as with the ENF) in order to facilitate scanning, as well as two copies of the full NPC submission.

 

 

 


Projects Submitted January 1-15, 2009

Environmental Notification Forms

EEA No.
Project Name Location
Comments Due
For Copies
MEPA Analyst
14364 Massachusetts Division of Fisheries and Wildlife Northeast District Office Relocation Ayer 2-10-09 Patricia Huckery (978) 263-4347 Anne Canaday (617) 626-1035
14365 Maraspin Creek Dredging and Marina Construction Barnstable 2-10-09 Norman Hayes (508) 778-8919 Holly Johnson (617) 626-1023
14366 Island Creek Village Duxbury 2-10-09 Paul Brogna (781) 934-8188 Aisling Eglington (617) 626-1024
14367 Eight Point Sportsmen Club Sterling 2-10-09 Peter O'Connell (508) 726-0632 Anne Canaday (617) 626-1035

      Environmental Impact Reports

EEA No.
Project Name
Location
Document Type
Comments Due
For Copies
MEPA Analyst
10316 New Bedford Regional Airport Improvements Project New Bedford NPC/FEIR 2-20-09 Lisa Standley (617) 924-1770 Nicholas Zavolas
(617) 626-1030
13952 The Commons at Prospect Hill Waltham Supplemental DEIR 2-20-09 Corinne Snowdon (978) 897-7100 Nicholas Zavolas
(617) 626-1030
14151 Pioneer Valley Energy Center Westfield FEIR 2-27-09 Dammon Frecker (781) 489-1146 Holly Johnson (617) 626-1023
14167 Regency at Methuen Methuen Single EIR 2-20-09 Ann Marton (781) 245-2500 Nicholas Zavolas
(617) 626-1030
14198 Remedial Repairs to Ashmere Lake Dam Hinsdale FEIR 2-20-09 Robert Ingram (617) 896-4383 William Gage (617) 626-1025

     Notices of Project Change    

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
12773 South Worcester Industrial Park Worcester 2-10-09 Marc Richards (508) 471-9621 Rick Bourré (617) 626-1130
12784 Northwoods Crossing Taunton 2-10-09 Rebecca Brown (603) 891-2213 William Gage (617) 626-1025

    


Other Projects Under Review

      Environmental Notification Forms

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
14309R English Commons at Topsfield Topsfield 1-27-09 Cynthia O'Connell (617) 742-3554 Deirdre Buckley (617) 626-1044
14352 Wastewater Treatment Facility Upgrade Leicester 1-27-09 Tara Hourihan (617) 498-4694 William Gage (617) 626-1025
14353 Otis Reservoir Dam Rehabilitation Otis 1-27-09 Michelle Manarolla (413) 525-3822 William Gage (617) 626-1025
14354 Ten-Year Town-Wide Dredging and Beach Nourishment Plan Yarmouth 1-23-09 Richard Baldwin (617) 728-0070 Holly Johnson (617) 626-1023
14355 Agawam to West Springfield Circuit Separation Project Agawam and West Springfield 1-27-09 Eastin Meyer (203) 284-8590 Holly Johnson (617) 626-1023
14356 Macy Street/Elm Street Transportation Improvement Project Amesbury and Salisbury 1-27-09 Diane Madden (617) 973-7477 Nicholas Zavolas
(617) 626-1030
14357 Williston Pond Restoration Project Easthampton 1-27-09 Anja Ryan (413) 525-3822 Nicholas Zavolas
(617) 626-1030
14358 Stop & Shop Supermarket Easthampton 1-27-09 Stephen Brewer (603) 766-4598 Nicholas Zavolas
(617) 626-1030
14359 Licensing of Two Existing Decks and Construction of a Proposed Addition Edgartown 1-27-09 George Sourati (508) 693-9933 Anne Canaday (617) 626-1035
14360 Waquoit Bay Research Dock Falmouth 1-27-09 Jeffrey Oakes (508) 748-0937 Anne Canaday (617) 626-1035
14361 600 West Street Mansfield 1-27-09 William Buckley (508) 543-3939 Anne Canaday (617) 626-1035
14362 Municipal Facilities and Housing Project Nantucket 1-27-09 Amy Ball (508) 833-6600 William Gage (617) 626-1025
14363 Combined Department of Public Works Facility Remediation Southbridge 1-27-09 Christopher Clark (508) 764-5405 Holly Johnson (617) 626-1023

      Environmental Impact Reports

EEA No.
Project Name
Location
Document Type
Comments Due
For Copies
MEPA Analyst
10573 Ponkapoag Golf Course Drainage and Irrigation Improvements Canton Supplemental FEIR 2-6-09 Samuel Whitin (401) 736-3440 x207 William Gage (617) 626-1025
11788 Comprehensive Wastewaster Management Plan Tyngsborough FEIR 1-23-09 James Barsanti (978) 371-2468 Deirdre Buckley (617) 626-1044
11870 Route 2 Transportation Improvement Project Orange, Athol and Phillipston Single EIR WITHDRAWN John Yaney (617) 723-8882 Deirdre Buckley (617) 626-1044
12565 Urban Ring, Phase 2 Boston, Brookline, Cambridge, Chelsea, Everett, Medford and Somerville Revised DEIR 2-10-09 Regan Checchio (617) 357-5772 Rick Bourré (617) 626-1130
14117 Atlas Box and Crating Company Sutton FEIR 1-23-09 Brian Milisci (978) 537-5296 Anne Canaday (617) 626-1035
14233 BJ's Wholesale Club Quincy Supplemental FEIR 1-23-09 Giles Ham (978) 474-8800 Nicholas Zavolas
(617) 626-1030
14240 Hamilton Canal District Lowell DEIR 2-6-09 Meena Jacob (617) 357-7044 x207 Aisling Eglington (617) 626-1024
14271 Greater Springfield Reliability Project Springfield, West Springfield, Agawam, Chicopee and Ludlow DEIR 2-6-09 Robert Carberry (860) 665-6774 Holly Johnson (617) 626-1023

      Notices of Project Change

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
11971 Overlook Ridge Malden and Revere 1-27-09 Joseph Shea (781) 388-0050 Rick Bourré (617) 626-1130

 


Secretary's Certificates January 1-16, 2009

   Environmental Notification Forms

EEA No.
Project Name Location
Action
Date of Action
13883R Little Pond Landing Falmouth Requires an Environmental Impact Report 1-9-09
14302R Target Store Wilmington Requires an Environmental Impact Report 1-9-09
14345 Plymouth Rock Studios Plymouth Requires an Environmental Impact Report 1-16-09
14347 Dreamland Theater Restoration Project Nantucket Does not require an Environmental Impact Report 1-9-09
14348 Whites Lane Restoration Project Orleans Does not require an Environmental Impact Report 1-9-09

Environmental Impact Reports  

EEA No.
Project Name Location
Document Type
Action
Date of Action
5027 Massachusetts Best Management Practices and Guidance for Freshwater Mosquito Control Statewide GEIR Update Adequately and properly complies with MEPA 1-16-09
13874 Stoney Brook Estates Holden FEIR Adequately and properly complies with MEPA 1-16-09

 Notices of Project Change     
          

EEA No.
Project Name Location
Action
Date of Action
4047 CMW Landfill Phase 8 Carver Does not require an Environmental Impact Report 1-9-09
12029 Oxford Crossing Oxford Project change is insignificant; does not require an Environmental Impact Report 1-16-09
14238 Dighton Comprehensive Wastewater Management Plan Dighton Requires an Environmental Impact Report 1-16-09

Records of Decision

EEA No.
Project Name Location
Action
Date of Action
Comments Due
11525 Long-Term Combined Sewer Overflow Control Plan Springfield Secretary has granted a Phase 1 Waiver 1-9-09 N/A
14337 North Hoosic River Restoration Clarksburg Secretary has granted a Full EIR Waiver 1-9-09 N/A
14345 Plymouth Rock Studios Plymouth Secretary proposes to grant a Phase 1 Waiver 1-16-09 2-4-09
14238 Dighton Comprehensive Wastewater Management Plan Dighton Secretary proposes to grant a Phase 1 Waiver 1-16-09 2-4-09

Special Review Procedures

EEA No.
Project Name Location
Action
Date of Action
         

Public Benefits Determination

EEA No.
Project Name Location
Action
Date of Action
         

Advisory Opinions

EEA No.
Project Name Location
Action
Date of Action
         


Requests for Advisory Opinion

Project Name Location
Comments Due
MEPA Analyst
Gloucester Marine Railway Gloucester 2/10/09 Rick Bourré (617) 626-1130


Public Notices

Agency
Notice Type Project/Location
CZM Notice of Federal Consistency Review Hull
CZM Notice of Issuance of a Notice to Proceed Lynn Municipal Harbor Plan
DEP Notice of Application for a Chapter 91 License Falmouth
DEP Notice of Application for a Chapter 91 License Hingham
DEP Notice of Application for a Chapter 91 License Manchester-by-the-Sea
DEP Notice of Application for a Chapter 91 License Nantucket
DEP Notice of Application for a 401 Water Quality Certification Colrain
DEP Notice of Application for a 401 Water Quality Certification Hanover
DEP Notice of Application for a 401 Water Quality Certification Hanover and Hanson
DEP Notice of Application for a 401 Water Quality Certification Whately
DEP Notice of Issuance of a Draft Operating Permit Fitchburg Westminster Landfill
DEP Notice of Issuance of a Draft Operating Permit Duro Textiles, LLC - Fall River
DEP Notice of Public Comment Period for Draft Carbon Dioxide Trading Program Emission Control Plan Bellingham Cogeneration Facility
DEP Notice of Public Comment Period for Draft Carbon Dioxide Trading Program Emission Control Plan Pittsfield Generating Company, L.P.
DEP Notice of Schedule for Preparation of Water Needs Forecasts for Public Water Suppliers with Water Management Act Permits Statewide
DEP Notice of Extension of Public Comment Period for Proposed Stormwater Management Regulations 314 CMR 21.00 and the Draft Regulated Impervious Area General Stormwater Permit Statewide
DEP Notice of Application for a Water Management Act Permit Concord River Basin
DEP Notice of Water Management Act 20-Year Permit Renewal Blackstone River Watershed
DEP Notice of Water Management Act 20-Year Permit Renewal Charles River Watershed



Top
Executive Office of Energy and Environmental Affairs
Deval L. Patrick, Governor
Timothy P. Murray, Lt. Governor
Ian A. Bowles, Secretary
100 Cambridge Street, Suite 900, Boston MA 02114
(617) 626-1020
FAX (617) 626-1181