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
December 24, 2007
 Volume 69 Issue 4
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 December 1-15, 2007

Projects Submitted December 1-15, 2007

    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

2008 Environmental Monitor Publication Schedule Released

The 2008 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 released the final version of the Greenhouse Gas (GHG) Emissions Policy & Protocol, which can be viewed here. The Policy will apply to ENFs and EENFs submitted after the October 31, 2007 submission deadline if the Project is subject to the Policy.

EEA has also issued a Response to Comments document for public comments that were received on the Draft GHG Policy and Protocol. This document can be viewed here: Draft GHG Policy and Protocol Response to Comments.

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.

Requests for Advisory Opinion

Please note that the Environmental Monitor will now include scanned copies of Requests for Advisory Opinion if the request concerns a determination that a project constitutes Routine Maintenance or a Replacement Project, in accordance with the MEPA regulations at 301 CMR 11.01(6)(c). Written comments on the request will be accepted for a period of twenty (20) days following publication of the Environmental Monitor, and the Secretary of Environmental Affairs will issue an Advisory Opinion within ten (10) days of the close of the coment period.


Projects Submitted December 1-15, 2007

Environmental Notification Forms

EEA No.
Project Name Location
Comments Due
For Copies
MEPA Analyst
14130R American Polymers, Inc. Cooling Water Oxford 1-14-08 Richard Lavengood (413) 538-5277 Aisling Eglington (617) 626-1024
14152 Hall Brook Dam Removal and Proactive Environmental Restoration Adams 1-23-08 David Leone (781) 278-3700 Briony Angus (617) 626-1029
14153 Simpson Parcel 1 Boston 1-23-08 Corinne Snowdon (978) 897-7100 Deirdre Buckley (617) 626-1044
14154 Comprehensive Wastewater Management Planning (CWMP) Project for the South Coast Watersheds Falmouth 1-14-08 Nathan Weeks (508) 362-5680 Aisling Eglington (617) 626-1024
14155 Wequassett Resort and Golf Club Sewage Facility Harwich 1-14-08 Catherine Morey (508) 255-6511 x514 Anne Canaday (617) 626-1035
14156 Norfolk Asphalt Company Norwood 1-14-08 Timothy Higgins (508) 643-2920 Holly Johnson (617) 626-1023
14157 Karen Way, Cheryl Ann Drive, and Sunrise Circle Rutland 1-14-08 Joshua Reinke or Matthew Smith (508) 480-9900 Nicholas Zavolas
(617) 626-1030
14158 The Shoppes at Harrington Farms Shrewsbury 1-14-08 Carl Hultgren (508) 753-7999 x2 Nicholas Zavolas
(617) 626-1030

      Environmental Impact Reports

EEA No.
Project Name
Location
Document Type
Comments Due
For Copies
MEPA Analyst
13539 Lowe's of Hadley Hadley Supplemental FEIR 1-23-08 Bridget Mitchell (413) 582-7000 Anne Canaday (617) 626-1035
14000 Northwest Park Redevelopment Burlington FEIR 1-23-08 Lauren Gallagher (617) 924-1770 William Gage (617) 626-1025

     Notices of Project Change    

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
12059 Long-Term CSO Control Plan Lowell 1-14-08 Isabel Tourkantonis (617) 452-6603 Nicholas Zavolas
(617) 626-1030
12503 Quail Ridge Country Club Acton 1-14-08 Sandi Austin (508) 481-0101 William Gage (617) 626-1025
12663 Reconstruction of Benedict Pond Dam Great Barrington and Monterey 1-14-08 Stephen Lecco (413) 525-3822 Briony Angus (617) 626-1029
12750 Snowy Owl Resort (formerly Brodie Mountain Resort) New Ashford 1-14-08 SK Design Group (413) 443-3537 Holly Johnson (617) 626-1023

    


Other Projects Under Review

      Environmental Notification Forms

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
14118 Algonquin Transmission East-to-West Hubline Expansion Project Avon, Bellingham, Bourne, Boxford, Braintree, Canton, Fall River, Franklin, Holbrook, Hopedale, Medway, Middleborough, Millis, Norfolk, North Attleborough, Plymouth, Randolph, Rehoboth, Sharon, Stoughton, Walpole, Wellesley, Weston and Weymouth 12-31-07 Michael Stoltzfus (978) 970-5600 William Gage (617) 626-1025
14126 1021 Kingston's Place Kingston 1-9-08 Doug Vigneau (617) 924-1770 x1869 Deirdre Buckley (617) 626-1044
14137 Southwest Service Area Redevelopment Program at Boston-Logan International Airport Boston (East Boston) 01-28-08 Tom Ennis (617) 568-3546 Anne Canaday (617) 626-1035
14139 T Wharf Reconstruction Plymouth 12-31-07 Russell Titmuss (508) 528-8133 Aisling Eglington (617) 626-1024
14140 Thissell Marsh Restoration Project Beverly 1-9-08 Craig Wood (781) 444-3330 William Gage (617) 626-1025
14141 Alexan Concord Concord 12-31-07 Cynthia O'Connell (617) 742-3554 Aisling Eglington (617) 626-1024
14142 Legacy Farms Hopkinton 1-14-08 Darlene Wynne (617) 924-1770 Aisling Eglington (617) 626-1024
14143 Proposed Float, Pile and Pier Work and Marina Dredging Marshfield 1-29-08 Luis Alvarado (781) 741-5315 Nicholas Zavolas
(617) 626-1030
14144 Turner Road Well No. 2 Mashpee 12-31-07 David Harwood (978) 692-1913 Deirdre Buckley (617) 626-1044
14145 Site Assignment Modification Northbridge (Whitinsville) 12-31-07 Melissa Parker (508) 478-1276 Aisling Eglington (617) 626-1024
14146 63 Commercial Street Provincetown 12-31-07 David Lajoie (508) 255-8141 Deirdre Buckley (617) 626-1044
14147 Confirmatory Chapter 91 Licensing Quincy 12-31-07 Lester Smith (978) 897-7100 Holly Johnson (617) 626-1023
14148 Springfield Cables Project Springfield 12-31-07 Mia Samsel (203) 284-8590 Briony Angus (617) 626-1029
14149 Dutra Residence Truro 12-31-07 David Lajoie (508) 255-8141 Deirdre Buckley (617) 626-1044
14150 Plasse Masonry West Bridgewater 12-31-07 John Holmgren (508) 583-2595 Nicholas Zavolas
(617) 626-1030
14151 Pioneer Valley Energy Center Westfield 1-14-08 Dammon Frekker (781) 431-0500 Holly Johnson (617) 626-1023

      Environmental Impact Reports

EEA No.
Project Name
Location
Document Type
Comments Due
For Copies
MEPA Analyst
5027 Massachusetts Best Management Practices and Guidance for Freshwater Mosquito Control Statewide GEIR Update 1-23-08 Click on link to the left Nicholas Zavolas
(617) 626-1030
8074 Depot Business Park (formerly Westminster Business Park) Westminster Second Supplemental EIR 12-26-07 CFS Engineering (508) 799-0030 Holly Johnson (617) 626-1023
10599 Route 2 Improvements Project Fitchburg and Leominster DEIR 1-23-08 Diane Madden (617) 973-7477 Briony Angus (617) 626-1029
12513 Cordage Seaport Marina Conceptual Master Plan Plymouth DEIR 1-9-08 Susan St. Pierre (978) 465-1428 Anne Canaday (617) 626-1035
13894 585 Commercial Street Boston (North End) DEIR 2-6-08 Jamie Fay (617) 357-7044 Deirdre Buckley (617) 626-1044
14046 Washington Street Shopping Center Hanover Single EIR 1-9-08 David Kelly (781) 843-4333 Anne Canaday (617) 626-1035

      Notices of Project Change

EEA No.
Project Name Location
Comments Due
For Copies MEPA Analyst
01982 Payne's Crossing Freetown 12-31-07 Michelle O'Brien (617) 266-5700 Nicholas Zavolas
(617) 626-1030
13450 Greenbriar Condominiums Seekonk 12-31-07 Scott Hobson (401) 434-8880 Holly Johnson (617) 626-1023

 


Secretary's Certificates December 1-15, 2007

   Environmental Notification Forms

EEA No.
Project Name Location
Action
Date of Action
14115 Proposed Article 97 Land Swap Randolph Requires an Environmental Impact Report 12-03-07
14120 Cobb Brook Floodway Mitigation Project (formerly Cobb Brook Relocation Project) Taunton Does not require an Environmental Impact Report 12-12-07
14122 Emergency Maintenance Dredging and Fender Repairs for the Morrissey Boulevard Bridge Channel Boston (Dorchester) Does not require an Environmental Impact Report 12-12-07
14123 Boston East Boston (East Boston) Requires an Environmental Impact Report 12-12-07
14124 Parcel E Boston (South Boston) Does not require an Environmental Impact Report 12-12-07
14125 Chicopee Crossing Chicopee Requires an Environmental Impact Report 12-12-07
14127 Stone Ridge Milford Requires an Environmental Impact Report 12-12-07
14128 YMCA Camp Hi-Rock Driveway Mount Washington Does not require an Environmental Impact Report 12-12-07
14129 Chrysler Apartments Natick Does not require an Environmental Impact Report 12-12-07
14132 Somerset Skating Marsh Restoration Project Somerset Does not require an Environmental Impact Report 12-12-07
14133 Proposed Swansea Mall Expansion Swansea Does not require an Environmental Impact Report 12-12-07

Environmental Impact Reports  

EEA No.
Project Name Location
Document Type
Action
Date of Action
12348

Assabet River Consortium -Comprehensive Wastewater Management Plan

Hudson, Marlborough, Maynard, Northborough, Shrewsbury and Westborough FEIR Adequately and properly complies with MEPA 12-03-07
13699 South Natick Hills Natick DEIR Adequately and properly complies with MEPA 12-03-07
13717 BJ's Planned Unit Development Revere FEIR Adequately and properly complies with MEPA 12-03-07
13889 Stony Brook Energy Center - Phase 2 Ludlow FEIR Adequately and properly comply with MEPA 12-03-07

 Notices of Project Change     
          

EEA No.
Project Name Location
Action
Date of Action
4895 Solid Waste Recycling and Transfer Facility Fall River Does not require an Environmental Impact Report 12-12-07
11735 Hingham Shipyard Redevelopment Hingham Does not require an Environmental Impact Report 12-12-07
12635 Pride Park (formerly Belchertown Office Park) Belchertown Project change is insignificant; does not require an Environmental Impact Report 12-03-07
13540 Aspinwell Shops (formerly Lenox Gateway) Lenox Project change is insignificant; does not require an Environmental Impact Report 12-03-07
13541 Former Salem MGP Property Remediation Project at Collins Cove Salem Does not require an Environmental Impact Report 12-12-07
13568 Former L.E. Mason Facility Remediation Boston (Hyde Park) Does not require an Environmental Impact Report 12-12-07

Records of Decision

EEA No.
Project Name Location
Action
Date of Action
Comments Due
           

Special Review Procedures

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
       


Public Notices

Agency
Notice Type Project/Location
City of Boston/EEA Notice of 2008 Meeting Schedule for the City/State Groundwater Working Group Boston
BRA Notice of Submission of a Project Notification Form for Large Project Review 350 Boylston Street - Boston
DAR Notice of Public Hearings, re: Vegetation Management Plan City of Holyoke Gas and Electric Department
DAR Notice of Public Hearings, re: Vegetation Management Plan Town of Southbridge
DAR

Notice of Submission of a Yearly Operational Plan

Town of Southbridge
DCR Notice of Public Review and Comment Period for Massachusetts Highly Destructive Invasive Species Draft Response Plan Statewide
DEP Notice of Application for a Chapter 91 Waterways License Boston (Charlestown Navy Yard)
DEP Notice of Application for a Chapter 91 Waterways License Tisbury
DEP Notice of Application for a 401 Water Quality Certification Open Marsh Water Management - Essex County, Revere and Winthrop
DEP Notice of Application for a Water Management Act Permit Taunton River Desalination Project (EEA #10185)
DEP Notice of Innovative Technology Application Aquawork Subsurface Wastewater Drip System
DEP Notice of Public Comment Period, re: Grennhouse Gas Expendable Trust Statewide
OAG Notice of Rights of Affected Third Parties Former Zimble Drum Site - Norwood



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