Skip Navigation
This table is used for column layout.
Zoning Commission Record of Vote 01/12/2015
RECORD OF VOTE
OLD LYME ZONING COMMISSION
REGULAR MEETING
Monday – January 12, 2015, 7:30 P.M.
Meeting Hall at Memorial Town Hall
52 Lyme Street, Old Lyme, CT

1.  Convene Meeting; announcement of voting members.  

Present:  Jane Cable, Chairman, Jane Marsh, Secretary, Gil Soucie, regular member and Stacy Winchell, alternate

Also present:  Keith Rosenfeld, Land Use Coordinator

Absent:  John Johnson, Vice Chairman and Joan Bozek, regular member

PUBLIC HEARING:

1.  Special Permit Application to permit a Connecticut Water Company Well Station to be located at 216 Mile Creek Road, Connecticut Water Company, applicant.

A Motion was made by J. Marsh, seconded by G. Soucie to CONTINUE the Public Hearing until the February 9, 2015 Regular Meeting in order to obtain a decision from the Wetlands Commission on the Special Permit Application to permit a Connecticut Water Company Well Station to be located at 216 Mile Creek Road. No discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, G. Soucie, S. Winchell  Opposed:  None   Abstaining:  None   The motion passed unanimously. 4-0-0

REGULAR MEETING:

1.  Special Permit Application to extend the range of services and develop an Institute dedicated to wellness life style education in an existing building, in accordance with Section 13B of the Old Lyme Zoning Regulations, on property located at 10 Lyme Street, Lindsay Eisensmith, Vitality Spa & Wellness, applicant, Warren Hannas, property owner – WITHDRAWN PER LETTER DATED 1/5/2015

2.  Special Permit Application to permit a Connecticut Water Company Well Station to be located at 216 Mile Creek Road, Connecticut Water Company, applicant. – Public Hearing continued to February 9, 2015
 
3.  Special Permit Application and Municipal Coastal Site Plan Review Application to permit an addition to rear of the structure, construct dormers on each side of the structure, redo the front porch and other house renovations (i.e. siding, new roof, soffit over hangs on gables) on property located at 35 Ridgewood Road, Conrad & Angela Fongemie, owners, Larry Tomasetti, PHI Construction Services, applicant.

A Motion was made by J. Marsh, seconded by S. Winchell to receive the Special Permit Application and Municipal Coastal Site Plan Review Application to permit an addition to rear of the structure, construct dormers on each side of the structure, redo the front porch and other house renovations (i.e. siding, new roof, soffit over hangs on gables) on property located at 35 Ridgewood Road and set a Public Hearing for Monday, February 9, 2015.  No discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, G. Soucie, S. Winchell  Opposed:  None   Abstaining:  None  The motion passed unanimously. 4-0-0

4.  New Business – Election of Officers – Tabled to next month
                    
5.  Old Business – None

6. Approval of Minutes –  Minutes of the Public Hearing and Regular Meeting of November 10,
                                               2014
                                         –  Minutes of the Public Hearing and Regular Meeting of December 8, 2014

A Motion was made by G. Soucie, seconded by J. Marsh to conditionally approve the Minutes of the Public Hearing and Regular Meeting of November 10, 2014 and the Minutes of the Public Hearing and Regular Meeting of December 8, 2014.  The changes are “clerical” changes (i.e. it is Jane Marsh not Cable who reads the legal notice, nothing that changes the content of the minutes.  No further discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, G. Soucie, S. Winchell  Opposed:  None   Abstaining:  None  The motion passed unanimously. 4-0-0

7.  Correspondence

8.  Zoning Enforcement Report

9.  Miscellaneous/Adjournment           

A Motion to adjourn was made by J. Marsh, seconded by S. Winchell.  No discussion and a vote was taken.  In favor:  J. Cable, J. Marsh, G. Soucie, S. Winchell   In opposition:  None   Abstaining:  None  The Motion carried 4-0-0  The meeting adjourned at 8:35 p.m.

Jane Cable, Chairman    


NEXT MEETING OF THE ZONING COMMISSION IS
MONDAY, FEBRUARY 9, 2015,
7:30 P.M., MEETING HALL, 52 LYME STREET, OLD LYME, CT