RECEIVED JUNE 28, 2010 @ 8:51 A.M.
Michele R. Grande, Redding Town Clerk
2 pages
Regular Meeting Minutes
June 23, 2010
7:30 p.m.-Hearing Room Town Hall
100 Redding Road
Town of Redding, Connecticut
Present: ~~ Gerry Casiello, Chairman; John Shaban, Vice Chairman; Ben Gordon, Secretary; Marshall Sanford; Joe Ventricelli, Ted Ogonek; Gary Miyashiro
Also Present: Robert Flanagan, ZEO
REGULAR MEETING
1. Approval of Public Hearing Minutes of June 9, 2010
MOTION: ~Made by Mr. Sanford and seconded by Mr. Ventricelli to approve as amended. Carried unanimously.
2. Approval of Regular Meeting Minutes of June 9, 2010
MOTION: ~Made by Mr. Gordon and seconded by Mr. Sanford to approve. Carried unanimously.
3. Redding Country Club, 109 Lonetown Road –Deliberations regarding a Special Permit and Site Plan Review-
MOTION: ~Made by Mr. Shaban to approve with the condition that twelve to fifteen foot high trees be the minimum requirement for a buffer and that the exterior lights will be shut off one half hour after the closing of the dining room or one hour after sunset, which ever is later. Mr. Sanford seconded to approve with these conditions. Carried unanimously.
4. Sean Keenan and Patricia Castillo, 417 Rock House Road – Deliberations regarding a Special Permit and Site Plan
MOTION: ~Made by Mr. Gordon to approve with the condition that the planting of the shrubs on the face of the hill be done to the satisfaction of the Zoning Enforcement Officer. Seconded by Mr. Sanford to approve with this condition. Carried unanimously.
6. Communications- None
7. Future Agenda – Digitalization of regulations.
The Commission discussed having the regulations proof read.
8. Adjournment –
The meeting adjourned at 10:07 p.m. upon motion of Mr. Sanford and second of Mr. Gordon.
Respectfully Submitted,
Val Koniecki, Clerk
|