Skip Navigation
This table is used for column layout.
Zoning Commission Record of Vote 06/11/2012
 RECORD OF VOTE
OLD LYME ZONING COMMISSION
REGULAR  MEETING
Monday – June 11, 2012, 7:30 P.M.
Auditorium of Memorial Town Hall
52 Lyme Street, Old Lyme, CT


1.   Meeting convened at 7:32 p.m.; those present and voting were the following members:  Jane Cable, Chairman, Jane Marsh, Secretary (arrived at 7:35 p.m.), John Johnson, Vice Chairman, Pat Looney (Regular Member) and Ted Kiritsis (Alternate)
Also present:  Harland Frazier (Alternate), Joan Bozek (Alternate arrived at 7:35 p.m.) and Ann Brown, Zoning Enforcement Officer

Special Guest:  Marc Cohen

Absent:  Tom Risom (Regular Member)

PUBLIC HEARINGS:

None

REGULAR MEETING:

1.  Formal review and discussion with Marc Cohen regarding the draft “Old Lyme, Connecticut Source Water Protection Plan (draft 3/22/2012) – Workshop to be scheduled

2. Approval of Minutes –   Minutes of the Public Hearing and Regular Meeting of May 14, 2012

        A Motion was made by J. Johnson, seconded by P. Looney to APPROVE the Minutes of the Public Hearing and Regular Meeting of May 14, 2012 as submitted. No discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, J. Johnson, P. Looney, T. Kiritsis   Opposed:  None   Abstaining:  None  The motion passed unanimously. 5-0-0

3.  Any new or old business
        
4.  Correspondence

5.  Zoning Enforcement Report

6. Miscellaneous/Adjournment    
                
        A Motion was made by J. Johnson, seconded by P. Looney, to adjourn the June 11, 2012 meeting.  No discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, J. Johnson, P. Looney, T. Kiritsis.  5-0-0  The motion passed unanimously and the meeting adjourned at 9:04 p.m.


                                        Jane Cable, Chairman