Skip Navigation
Welcome to the website for Redding, Connecticut
This table is used for column layout.

Redding Seal
Conservation Commission Minutes 11/17/2009
RECEIVED NOVEMBER 19, 2009 @ 10:00 A.M.
Kerry Miserendino, Redding Asst. Town Clerk
2 Pages
Redding Conservation Commission
P.O. Box 1028
Redding Center, Connecticut 06875-1028

MINUTES

Tuesday. November 17, 2009
7:30 p.m. – Old Town House

Present: David Pattee, Chairman; Jeremiah Ross; William Hill; Victor DeMasi; Wallace Perlman.

Absent: Frederick Schroeder; Joseph Beres

Also present:   Bob Flanagan, Wetlands Enforcement Officer

The Chairman called the meeting to order at 7:32 p.m.

I.      APPROVAL OF MINUTES     -Minutes of 11/3/09
                Site Inspection Minutes of 11/7/09 – L. Ruggiero, 283 Umpawaug Rd.

On the motion of W. Perlman and the second of J. Ross, the Commission voted unanimously to approve the 11/3/09 Meeting Minutes.

On the motion of W. Perlman and the second of J. Ross, the Commission voted to approve the 11/7/09 Site Walk Minutes.  W. Hill abstained.

II.     PUBLIC HEARING – TO OPEN

Inland Wetlands and Watercourses Regulations.  Hearing to obtain public comments on draft Revised Regulations.

D. Pattee stated that notices were published on 11/5/09 and 11/12/09 and the DEP acknowledged receipt of the draft Regulations.  Additional revisions were made to Section 7.3 and Section 7.6.d.   J. Ross submitted minor corrections and revisions.

No one was present from the public.

On the motion of W. Perlman and the second of W. Hill, the Commission voted unanimously to close the Public Hearing.

III.    REGULATORY

Application #09-29, Laura W. Ruggiero, 283 Umpawaug Road.  Received 11/3/09.  Discussion and possible vote on an application for driveway maintenance within the regulated area.  Site Walk 11/7/09.

S. Herman was present for the applicant.  Site Walk findings were reviewed.  Revised proposed plans were discussed.  D. Pattee reiterated the request for a written narrative detailing the proposed project inclusive of future plans to construct a stone wall.  Narrative should be submitted by 11/24/09 for discussion at the next meeting.

Application #09-30, Tami O’Connor (owner), Michael J. Mazzucco, P.C. (agent), 15 Orchard Drive.  To receive and discuss an application for an in-ground swimming pool within the regulated area.

Ward Mazzucco was present for the applicant.  The proposal was reviewed and a Site Walk was scheduled for Sat., 11/21/09 at 9:00 a.m.  D. Pattee requested stakes at the corners of the proposed pool location.

IV.     ENFORCEMENT

Notice of Violation issued to Sean C. Keenan and Patricia Castillo, 417 Rock House Road.

S. Keenan was present.  B. Flanagan reviewed the violation.  Mr. Keenan submitted photographs and reviewed the actions leading to the violation re: possible encroachment into town-owned open space.  Mr. Keenan stated that engineer reports are forthcoming.  After review, a Site Walk will be scheduled.

B. Flanagan requested an additional line of silt fence.  

Notice of Violation issued to Michael H. and  Lynnae Marushak, 21 Deer Hill Road.

Mr. Marushak was present.  B. Flanagan reviewed the violation along with Mr. Marushak.  A Site Walk was scheduled for Sat., 11/21/09 at 9:30 a.m.

V.      CHAIRMAN’S REPORT

D. Pattee provided an update re: deer report.

D. Pattee and J. Ross reported on their attendance at the CACIWC Annual Meeting.  

On the motion of V. DeMasi and the second of J. Ross, the Commission voted unanimously to adjourn the meeting at 9:00 p.m.

Submitted by:
Kristi C. Reilly

Redding Town Hall    100 Hill Road, P.O. Box 1028, Redding, CT 06875
Hours: Mon. - Wed. 8:30am - 5:30pm, Thurs. 8:30am - 6pm, Closed Friday