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

Redding Seal
Zoning Commission Minutes 10/08/2008
Present: Gerry Casiello, Acting Chairman; Ben Gordon, Secretary; Marshall Sanford, Joe Ventricelli, John Shaban, Amy Atamian, Gary Miyashiro

REGULAR MEETING:

1) Approval of Public Hearing Minutes on September 24, 2008
MOTION: Made by Mr. Gordon and seconded by Mr. Ventricelli to approve. Carried unanimous.

2) Approval of Regular Meeting Minutes from September 24, 2008.
Ms. Atamian was not Acting Secretary at the September 24 Regular meeting.
MOTION: Made by Mr. Shaban and seconded by Mr. Miyashiro to approve as amended. Carried unanimous.

3)Sixty Redding Road LLC, 60 Redding Road – Discuss with Commission a Site Plan approval for addition to existing building at 60 Redding Road.  

MOTION: Made by Mr. Gordon and seconded by Mr. Sanford to approve with conditions.
Conditions as follows:  
1) Final approval by DOT
                        2) There will be no blasting
                        3) Approval from the Health Department and Water Pollution Control Commission

The motion to approve with conditions carried unanimously.

4)Hans and Ingela Gram, 36 Chestnut Woods Road Discuss with Commission a Special Application for an Accessory Apartment at 36 Chestnut Woods Road.

MOTION: Made by Mr. ---------------------------Mr. Gordon and seconded by Mr. Sanford to approve. Carried unanimously.

Future Agenda Items- There were no future agenda items to discuss.

The meeting adjourned at 8:14 p.m.




Respectfully Submitted,
                                                        Val Koniecki, Clerk


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