MINUTES
Wednesday, November 16, 2011 at 7:30 p.m.
2nd Floor Conference Room
Town Hall, 302 Main Street
I. CALL TO ORDER
Chairman, Robert McIntyre, called the regular meeting to order at 7:30 p.m.
II. ROLL CALL
Members Present
Robert McIntyre, Chairman
Janis Esty, Vice Chairman
Robert Missel, Regular Member
Donald Ranaudo, Regular Member
Catherine Flanagan, Alternate seated for Salvatore Aresco
Members Absent
Salvatore Aresco, Secretary
Richard Sullivan, Jr., Alternate Member
Cameron Evangelisti, Alternate Member
Staff Present
Christine Nelson, Town Planner
Joanne Rynecki, Clerk
III. REGULAR BUSINESS
A. Minutes
MOTION to approve the minutes from October 19, 2011; MADE by D. Ranaudo; SECONDED by C. Flanagan; NO DISCUSSION. VOTED IN FAVOR: R. McIntyre, D. Ranaudo, J. Esty, R. Missel, C. Flanagan; OPPOSED: none; ABSTAINED: none; APPROVED: 5-0-0.
B. Correspondence
A copy of the Middlesex Superior Court decision to deny River Sound Development, LLC and Old Saybrook Planning Commission request to dismiss Robert Lorenz appeal dated October 27, 2011.
Various planning literature included in each member’s packet.
C. Committee, Representative & Staff Reports
Commission member Robert Missel reported that at the last meeting of the Hazard Mitigation Committee a representative from the Nature Conservancy was present to discuss their tools to estimate the sea level rise in various storm scenarios. Ms. Flanagan felt it is helpful for emergency management planning. The next meeting is scheduled for November 30, 2011.
Ms. Nelson had the opportunity to meet our new selectmen when they were sworn in. The selectmen will officially take office on Tuesday November 22, 2011. All members look forward to meeting our new selectmen and new commission members.
D. Scheduled Meeting Dates – 2012
The members reviewed the scheduled meeting dates for the Planning Commission for 2012. The commission will meet on the first and third Wednesday of each month except July and August when they will only meet on the third Wednesday of each month.
MOTION to approve the Planning Commission’s scheduled meeting dates for 2012 as presented; MADE by D. Ranaudo; SECONDED by C. Flanagan; NO DISCUSSION. VOTED IN FAVOR: R. McIntyre, D. Ranaudo, J. Esty, R. Missel, C. Flanagan; OPPOSED: none; ABSTAINED: none; APPROVED: 5-0-0.
IV. NEW BUSINESS
None
V. OLD BUSINESS
- “Heck Business Park” Modification of Subdivision of Land–1 Lot (2.09 ac.)
119 Spencer Plain Road (Map 46/Lots 4-1, 4-2, 4-3, & 4-4), Gateway Business B-4 District
Applicant: OSCT, LLC, Owner Agent: Joe Wren, P.E.
ACTION: Extend 90-day filing period for mylars & easement documents.
Ms. Nelson explained that the 90-day filing requirement is to protect the developer to ensure documents are filed in a timely manner. Time lapsed on the part of the developer while he was seeking Zoning Commission approval, but is now ready to file the documents and is requesting an extension to file the mylars and easement documents.
MOTION to extend the filing date 90 days to file the mylars and easement documents on 119 Spencer Plain Road (Map 46/Lots 4-1, 4-2, 4-3 & 4-4); MADE by R. McIntyre; SECONDED by D. Ranaudo; NO DISCUSSION. VOTED IN FAVOR: R. McIntyre, D. Ranaudo, J. Esty, R. Missel, C. Flanagan; OPPOSED: none; ABSTAINED: none; APPROVED: 5-0-0.
VI. ADJOURNMENT
MOTION to adjourn the meeting at 7:50 PM until the next regular meeting scheduled for December 7, 2011 at the Town Hall 1st Floor Conference Room, 302 Main Street Old Saybrook, CT; MADE by R. Missel ; SECONDED by D. Ranaudo; NO DISCUSSION. VOTED IN FAVOR: D. Ranaudo, C. Flanagan, J. Esty, R. McIntyre, R. Missel; OPPOSED: none; ABSTAINED: none; APPROVED: 5-0-0.
Respectfully Submitted,
Joanne Rynecki, Planning Clerk
|