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

Redding Seal
Planning Commission Minutes 11/23/2010 Voting Record
RECEIVED NOVEMBER 29, 2010 @ 4:53 P.M.
Michele R. Grande, Redding Town Clerk

Redding Planning Commission
P.O. Box 1028
Redding Center, Connecticut 06875-1028

VOTING RECORD

Tuesday, November 23, 2010
7:30 p.m. – Old Town House

Present:  Diane Taylor, Chairman; Michael Bakanas; Robert Dean; Nancy King; Jerry Sarnelli, Alt.; Donald Stroetzel, Alt., seated for T. Flagg.

Absent:         Thomas Flagg
                Toby Welles, Alt.

Also present:   Jo-An Brooks, Land Use Coordinator

The Chairman called the meeting to order at 7:30 p.m.

On the motion of N. King and the second of M. Bakanas, the Commission voted unanimously to move Pending Item 9 to Administrative Item 1B.

I.      APPROVAL OF MINUTES

On the motion of M. Bakanas and the second of N. King, the Commission voted unanimously to approve the 11/9/10 Meeting Minutes.

II.     ADMINISTRATIVE

1B. Resubdivision #505, Costa Stergue. Violation of Resubdivision approval.  Attorneys Olson and LaVelle reviewing.

On the motion of D. Taylor and the second of R. Dean, the Commission voted unanimously to release 50% of the bond, Passbook 060062642151 between Costa Stergue and the Town of Redding.


On the motion of M. Bakanas, the Commission voted unanimously to adjourn the meeting at 9:30 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