Skip Navigation
This table is used for column layout.
 
Planning and Zoning Commission Minutes 03/12/2015 Approved
Attachments:
Attachment NameAttachment SizeAttachment Date
Size: 3K
Last Updated: 2015/4/6

Town of

North Stonington, CT

PLANNING & ZONING COMMISSIONnoston

REGULAR MEETING

 

THURSDAY, MARCH 12, 2015 7:00 P.M.

 

New Town Hall

Conference Room

40 Main Street

North Stonington, CT  06359

 

 

MINUTES APPROVED ~ APRIL 2, 2015

 

1.    CALL MEETING TO ORDERChairman Lou Steinbrecher called the Regular Meeting of the North Stonington Planning & Zoning Commission to order on Thursday, March 12, 2015 at 7:04 p.m. at the New Town Hall, Conference Room. 

 

       COMMISSIONERS PRESENTLou Steinbrecher, Chairman, Elaine Boissevain, Vice-Chair, Joseph Siner, Secretary, Ann Brown, Wayne Wilkinson and Alternate Member Pat Lewis

 

       COMMISSIONERS ABSENTAlternate Members Julie Lanier and Ed McGowan   

  

        STAFF PRESENTConsulting Planner Juliet Hodge and Administrative Assistant Cheryl Konsavitch

 

2.  ADDITIONS TO THE AGENDANone

 

3.  PUBLIC COMMENTNone

 

4.  PLANNING ISSUES & DISCUSSION:   

 

A.  Watson Estates

 

The Commission discussed the Conservation Easement that was placed on the Watson Estates Subdivision by the Inland Wetlands Commission and noted on the Notice of Decision by the Planning & Zoning Commission, but was not accepted at a Town meeting.  The Commission will get their attorney’s opinion on this matter on how to proceed.

 

B.  Zoning Regulation Update

 

ZEO Hodge went over sections of the proposed regulations with the Commission.  ZEO Hodge gave the Commission some information on Intentional Communities and the Commission stated they would need more information if someone was to propose this concept.

 

 

5.  SENIOR PLANNER & ZONING OFFICIAL’S REPORT/ISSUES:   

 

A.  ZEO Activity Report/February

 

B.  Richard White Reclamation Plan (Modify Judgement)

 

The Commission requested Atty. Heller and Atty. Carey be contacted and asked if they are able to attend the Commission’s April 9th meeting to discuss re-opening and modifying the judgement.

 

6.  NEW APPLICATIONS:       

 

ZC #15-008 (Zone Change) Application of Watrous Associates, Inc., 5 Pierce Ave., Bridgeport, CT  06604 for a change to the zoning map of 10 parcels 84-9158 (Norwich Westerly Rd.), 85-6201 (Norwich Westerly Rd.), 93-6581 (226 Wintechog Hill Rd.), 84-6538 (713 Norwich Westerly Rd.), 85-9853 (663 Norwich Westerly Rd.), 84-3316 (717A Norwich Westerly Rd.), 84-6166 (715 Norwich-Westerly Rd.), 84-3703 (717 Norwich-Westerly Rd.), 84-9612 (721 Norwich Westerly Rd.), 85-5775 (655 Norwich-Westerly Rd.) from an R-80 zone to C2.

(Commission automatically received application on 03/05/15 & need to set for PH on or by 05/08/15)

 

The Commission set the Public Hearing on ZC #15-008 for April 9th.

 

7.   OLD BUSINESS:  None

 

8.  NEW BUSINESS None   

 

9.  REVIEW MINUTES:     

 

Regular Meeting of 02/12/15

 

The Commission accepted the minutes of 02/12/15 as submitted.

 

10.  ADJOURNMENT:

 

MOTION by E. Boissevain, SECOND by J. Siner to adjourn the meeting at 9:40 p.m.  MOTION CARRIED UNANIMOUSLY.

 

Respectfully Submitted,

 

 

Cheryl Konsavitch

 

Cheryl Konsavitch, Administrative Assistant

Planning & Zoning Office