Skip Navigation
This table is used for column layout.
 
Planning and Zoning Commission Minutes 01/07/2016 Aquifer Draft
Attachments:
Attachment NameAttachment SizeAttachment Date
Size: 3K
Last Updated: 2016/1/14

Town of

North Stonington, CT

AQUIFER PROTECTION AGENCYnoston

REGULAR MEETING

 

THURSDAY, JANUARY 7, 2016 6:45 P.M.

 

New Town Hall

Conference Room

40 Main Street

North Stonington, CT  06359

 

DRAFT MINUTES

 

1.   CALL MEETING TO ORDERChairman Lou Steinbrecher called the Regular Meeting of the Aquifer Protection Agency to order on Thursday, January 7, 2016 at 6:50 p.m. at the New Town Hall, Conference Room. 

 

       COMMISSIONERS PRESENTLou Steinbrecher, Chairman, Elaine Boissevain, Vice-Chair, Joseph Siner, Secretary, and Ann Brown

 

       COMMISSIONERS ABSENTWayne Wilkinson and Alternate Members Ed McGowan, Pat Lewis and Julie Lanier

 

        STAFF PRESENTZEO/Planner Tom Zanarini and Administrative Assistant Cheryl Konsavitch,

 

2.  DISCUSSION:

 

The Commission briefly discussed Aquifer Regulations and when the Agency was formed they did so with a Zone Change to identify the new state “Level A” Aquifer Protection Area boundaries of existing zoning map to include all or some of the following parcels:  Tax Map #1330, Parcels #0493, #3956, #9200, #9641, #0777, #5841 

 

The Commission will meet yearly on the first Thursday in January and then on an as needed basis if any of the above parcels are involved in an application.

3.  ADJOURNMENT:

 

MOTION by E. Boissevain, SECOND by J. Siner to adjourn the meeting at 6:55 p.m.  MOTION CARRIED UNANIMOUSLY.

 

Respectfully Submitted,

 

Cheryl Konsavitch

 

Cheryl Konsavitch, Administrative Assistant

Planning & Zoning Office