Skip Navigation
This table is used for column layout.
Zoning Board of Appeals Minutes Record of Vote 06/09/2009




RECORD OF VOTE
OLD LYME ZONING BOARD OF APPEALS
REGULAR MEETING
TUESDAY, JUNE 9, 2009
MEMORIAL TOWN HALL, 52 LYME STREET
OLD LYME, CT - 7:30 P.M.

Present and voting were Susanne Stutts, Chairman, Kip Kotzan, Secretary, Judy McQuade, Vice President, Richard Moll and Joseph St. Germain, alternate

Also present was Fran Sadowski, alternate

Case 09-07 Rosalie Abraham, Trustee, 68 Washington Avenue

The application was withdrawn in accordance with a letter dated June 9, 2009 from Patrick Evans, the applicant’s agent.  


Case 09-09 Mary & Richard Todzia, 2 Walnut Road

A Motion was made by S. Stutts, seconded by R. Moll, to GRANT Case 09-09 Todzia, the necessary variances to allow the 8’ x 8’ shed to remain; the motion passed unanimously.


Case 09-10 Francisco J. & Mary Lee Pimentel, 85 Connecticut Road

The application was continued to the July 14, 2009 Regular Meeting.


Case 09-11 Theresa Genovese, 8 Seaside Lane

The application was continued to the July 14, 2009 Regular Meeting.


Approval of Minutes of the May 12, 2009 Regular Meeting

A Motion was made by K. Kotzan, seconded by S. Stutts, to approve the minutes of the May 12, 2009 meeting with the following rewording of a sentence on page 3, 2nd to last paragraph “S. Stutts stated that the question arose as to “how many building units on
Page 2
Record of Vote – Zoning Board of Appeals
_________________________________________


the property” was due to the notation written by the ZEO under Section 8.8.2, minimum lot area for each dwelling unit in the denial; the motion to approve passed unanimously.


Adjournment

        A Motion was made by K. Kotzan, seconded by S. Stutts to adjourn the June 9, 2009 Regular Meeting; the motion to adjourn passed unanimously.  The meeting adjourned at 9:55 p.m.



Judy McQuade, Acting Chairman