Tuesday, June 16, 2015


MINUTES OF THE BETHANY PLANNING AND ZONING COMMISSION REGULAR MEETING OF WEDNESDAY, JUNE 3, 2015                 Page 1 of 6

The regular meeting of the Planning and Zoning Commission was called to order at 7:07p.m. in the Commission Meeting Room of the Bethany Town Hall, 40 Peck Road, Bethany, Connecticut.

 

The following Commission Members were present:

            Kimberly McClure Brinton, Chairman

            Michael Sullivan, Vice-Chairman

            Michael Calhoun, Member

            Douglas Goldner, Member

            Donna Shea, Member

            Bradford Buchta, Alternate Member

            Eric McDonald, Alternate Member

  

The following Commission Member was absent or excused:

            James Gugliotti, Alternate Member

 

Also present was:

           Hiram Peck, Planning Consultant

 

 

APPROVAL OF MINUTES

            

1.      It was moved by Shea and seconded by Calhoun to approve, as submitted, the minutes of the May 6, 2015, Special Meeting/Site Walk.

Goldner abstained.

Voting for:  Brinton, Sullivan, Calhoun, Shea.

Unanimous approval.

 

2.      It was moved by Calhoun and seconded by Shea to approve, as submitted, the minutes of the May 6, 2015, Regular Meeting.

Goldner abstained.

      Voting for:  Brinton, Sullivan, Calhoun, Shea.

      Unanimous approval.

 

 

BILLS

 

1.      It was moved by Sullivan and seconded by Goldner to approve the payment of $1,000.00 (monthly pro rata basis), for services rendered for May 2015, by Hiram W. Peck III, AICP, Planning Consultant.

Voting for:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

2.      It was moved by Shea and seconded by Calhoun  to approve the payment of $105.00 for recording services rendered at the public hearing held on June 3, 2015, (12 Pleasant Drive) by Anne Sohon.

Voting were:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

 

GENERAL CORRESPONDENCE

 

1.      Memo from Isabel Kearns, ZEO, dated January 22, 2015, Re:  Review comments on 12 Pleasant Drive.

2.      Letter from Ron Walters, Regional Water Authority, dated January 30, 2015, Re:  Comments on review of 12 Pleasant Drive.

3.      Letter from Quinnipiack Valley Health District, dated May 29, 2015, Re:  Comments on review of Applications #2015-007 and #2015-008 for 12 Pleasant Drive.

4.      Letter from Nafis & Young, dated June 1, 2015, Re:  Comments on review of plans for       12 Pleasant Drive.

5.      Copy of Chronology of Events from Isabel Kearns, ZEO, Re:  135 Pole Hill Road.

6.      Letter from Quinnipiack Valley Health District, dated June 1, 2015, Re:  Comments on review of Application #2015-009 for 171 Amity Road, proposed child care center.

7.      Letter from Isabel Kearns, ZEO, to Luiza DaSilva of 50 Hunters Trail, dated May 12, 2015, Re:  Notice of Violation of Section 4.4.E. of the Zoning Regulations at 50 Hunters Trail.

8.      Letter from Phil and Leslie Tortora of 5 Chelsea Circle, dated May 12, 2015, Re:  Complaint regarding neighbor’s rooster and hens.

9.      Letter from Isabel Kearns, ZEO, to Ionel Bodea of 5 Briar Road, dated May 11, 2015, Re:  Notice of Violation for construction of some outbuildings without land-use permits at 5 Briar Road.

10.  Letter from Isabel Kearns, ZEO, to Charles Willoughby of 466 Carrington Road, dated    May 14, 2015, Re:  Notice of Violation for shed without land-use permit located at            466 Carrington Road.

11.  Letter from Isabel Kearns, ZEO, to Andrew Hitchcock of 28 Woodcutters Drive, dated      May 18, 2015, Re:  Cease and Desist Order dated December 1, 2014, for construction of shed without zoning permit located at 28 Woodcutters Drive.

12.  Letter from Isabel Kearns, ZEO, to Linda Decesare of 37 Hilltop Road, dated June 1, 2015, Re:  Notice of Violation for construction of outbuilding without land-use permit located at  37 Hilltop Road.

13.  Letter from Prospect Planning and Zoning Commission to Bethany Town Clerk, dated      May 21, 2015, Re:  Prospect proposed zoning amendment to add to Uses by District – “Business Office as a permitted use”.

 

ZONING ENFORCEMENT OFFICER’S REPORT

 

ZEO not present but submitted the following for the meeting:

·         Building Permit Report, dated June 1, 2015.

·         Report on 742 Amity Road, 190-192 Schaffer Road, 5 Briar Road.

 

PUBLIC HEARING

 

·         12 Pleasant Drive, Application #2015-007 submitted by SFM Storage, LLC/Jason Cogle for an approval for new Commercial Development/construct truck storage facility

·         12 Pleasant Drive, Application #2015-008 submitted by SFM Storage, LLC/Jason Cogle for a Special Exception Earth Removal, Excavation, Filling, Stockpiling & Grading Permit

 

At 7:45 p.m., Chair Brinton called the public hearing to order.  The two applications will be heard together.  Roll call was taken.  Chair Brinton read the legal notice for the public hearing.

Chair Brinton proceeded to review the contents of the application files.

 

Chair Brinton reviewed the following correspondence that was submitted:

·         Memo from Isabel Kearns, ZEO, dated January 22, 2015, Re:  Review comments on     12 Pleasant Drive.

·         Letter from Ron Walters, Regional Water Authority, dated January 30, 2015, Re:  Comments on review of 12 Pleasant Drive.

·         Letter from Quinnipiack Valley Health District, dated May 29, 2015, Re:  Comments on review of Applications #2015-007 and #2015-008 for 12 Pleasant Drive.

·         Letter from Nafis & Young, dated June 1, 2015, Re:  Comments on review of plans for       12 Pleasant Drive.

 

Present to speak on behalf of the applications was Mr. Jason Cogle, applicant.

 

In discussion, Mr. Cogle noted the following:

·         In business since 2006 and cares for plants delivered to Home Depot (outside and inside plants/temperature controlled). 

·         One box truck looking to buy more.

·         Will rent other section of building for storage only.

·         My end will be temperature controlled for plants.

 

Some items noted by the Commission were:

·         Will not be doing any maintenance on out of state vehicles at this location; just personal vehicles.  Truck maintenance will be offsite. 

·         Truck leaves approximately 6 a.m. or 7 a.m.  and back approximately between 12 p.m. and 2 p.m.  Per day, one trip per truck.

 

The Commission scheduled a site visit for Thursday, June 11, 2015, at 7:30 p.m.  Commission members to meet at the site located at 12 Pleasant Drive.  The Commission asked Mr. Cogle to have the proposed building staked out prior to the site walk.

 

Chair Brinton asked if anyone from the public would like to speak for the application or against the application.  There were no comments from the public.

 

At 8:10 p.m., it was moved by Goldner and seconded by Sullivan to recess and continue the public hearing on the two subject applications to the next regular meeting scheduled for Wednesday, July 1, 2015.

Voting were:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

 

NEW BUSINESS

 

1.      135 Pole Hill Road, Application #2015-010 submitted by Jeremy Shulick for a sign for an approved home occupation of farming and poultry raising -

 

The Commission formally received the application.  No one was present to speak on behalf of this application.

 

Chair Brinton stated the applicant was selling eggs and produce and someone complained.

 

Commission members discussed and reviewed draft resolution and proceeded to deliberate. 

It was moved by Sullivan and seconded by Calhoun to accept and approve the following resolution for Application #2015-010:

 

Whereas, in an e-mail dated June 1, 2015, Stephanie Fallon, owner of 135 Pole Hill Road, authorized Jeremy Shulick to obtain approval for a sign permit for the sale of produce and eggs;

 

Whereas, Jeremy Shulick applied to the Planning  and Zoning Commission on June 3, 2015, for a freestanding four (4) square foot sign to advertise for selling of produce and eggs located at 135 Pole Hill Road;

 

Now Therefore, the Commission makes the following findings of fact and decision regarding this application:

1)      Application #2013-027 was approved by the Planning and Zoning Commission on November 6, 2013.  This permit was for the farming of crops and raising chickens.  Discussion during the meeting included a small roadside stand;

2)      Rod White, Fire Marshal, signed off on the back of the application form on May 25, 2015, indicating his approval.

3)      Section 7.2.F. of the Zoning Regulations allows a non-illuminated sign, not to exceed      four (4) square feet, when connected with a home occupation;

 

At the regular meeting, also held on June 3, 2015, the Planning and Zoning Commission approves Application #2015-010 for a 4 square foot sign for the selling of produce and eggs located at 135 Pole Hill Road, per Section 7.2.F. of the Zoning Regulations amended to  February 27, 2015.

Voting were:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

OLD BUSINESS

 

1.      12 Pleasant Drive, Application #2015-007 submitted by SFM Storage, LLC for New Commercial Development/Construct Truck Storage Facility – Hearing continued to     July 1, 2015.  Tabled.    

     

2.      12 Pleasant Drive, Application #2015-008 submitted by SFM Storage, LLC for a Special Exception Earth Removal, Excavation, Filling, Stockpiling and Grading Permit  Hearing continued to July 1, 2015.  Tabled.

 

3.      117 Amity Road (Graduate Institute), Application #2015-009 submitted by Rhonda Bielik for an Additional Business Use

 

Present to speak on behalf of this application was Rhonda Bielik, applicant.

 

In discussion, Mrs. Bielik noted:

·         Looking to lease space for Montessori Preschool.

·         Received letter from Quinnipiack Valley Health District, dated June 1, 2015, with recommendations for approval only. 

·         Have timeline to meet with State of Connecticut by July 1, 2015, to move forward but have issue with septic system.

·         Meeting scheduled with QVHD and President of Graduate Institute on June 4, 2015.

 

In discussion, Commission members noted:

·         If QVHD approves, the Commission will hold a Special Meeting on Thursday, June 11, 2015, at 8:00 p.m.

·         Fire Marshal requested new stamped plan and necessary code data on May 27, 2015.

Tabled.

 

 

4.      Discuss future Land Use Plan (possible insertion in Town Plan of Conservation & Development)

 

Hiram Peck, Planning Consultant, had sets of maps copied at Northeast GEO, which are outdated.  Some maps included were Land Use, Slope, Scenic Views, Historic Sites, Surveyed Wetlands, Soils, Trails and Zoning.

 

In discussion, some items noted were:

·         Have a joint meeting with Conservation Commission.

·         Have maps reviewed and marked up by different Commissions and then updated.

·         Will wait for ZEO to discuss who should review maps.

Tabled.

 

 

 

5.      Discussion regarding types of signsTabled.

 

 

6.      Discussion regarding the rewriting of the current Zoning RegulationsTabled.

 

 

7.      50 Hunters Trail (Sun Gold Stables), Discussion regarding second equine business operating from the property

 

Commission received a Notice of Violation letter from Isabel Kearns, ZEO, to Luiza DaSilva of 50 Hunters Trail, dated May 12, 2015, Re:  Violation of Section 4.4.E. of the Zoning Regulations (Shannon Equine).  Commission members briefly discussed and stated property owner still in violation.

 

It was moved by Sullivan and seconded by Shea to send a letter of violation to Luiza DaSilva, owner of record for 50 Hunters Trail, that she is clearly in violation and needs to come up with a solution or a regulation change and this needs to be addressed as soon as possible.

Voting were:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

Hiram Peck, Planning Consultant will speak to the Zoning Enforcement Officer in regard to date this shall be rectified by.  Tabled.

 

 

ADJOURNMENT

 

There being no further business to come before the Commission, it was moved by Calhoun and seconded by Sullivan to adjourn the regular meeting at 9:13 p.m.

Voting were:  Brinton, Sullivan, Calhoun, Goldner, Shea.

Unanimous approval.

 

Respectfully submitted,

 

 

 

Antonia R. Marek, Clerk

For the Planning and Zoning

 

Bethany Conservation Committee Meeting Minutes

May 7, 2015

 

Time:                                                      8:11pm – 9:16pm

Committee Attendees:                       Brian Eitzer, Shakut Khan (arrived 8:40), Bruce Loomis, Matt Popp, Dorothy Seaton, Patsy Winer

Absent:                                  Cathy Rives

 

Meeting called to order at 8:11pm by Bruce Loomis.   Patsy appointed as voting member in lieu of Shakut’s absence. Matt appointed as voting member in lieu of Cathy’s absence.

 

1. Review minutes of prior meetings

April 9, 2015 Commission Meeting Minutes were reviewed.  Brian motioned to accept minutes as presented.  Matt seconded.   Correction suggested: Paragraph 9 - change his to he.  Minutes approved as corrected.

 

April 19, 2015 Airport Sight Walk Minutes were reviewed.  Brian motioned to accept minutes as presented.  Patsy seconded.  Minutes approved with no objections.

 

2. Bills and Correspondence

No bills.  Bruce distributed the CACIWC newsletter – The Habitat Spring 2015.  The annual CACIWC conference is scheduled for November 14, 2015.

 

3.Horse Ring Proposal – Follow-up

The Commission reviewed the (12) questions/comments drafted to obtain information on the Airport Horse Ring Modification Proposal. 

Action Item:  Bruce will send these Conservation Commission Questions and Comments to Planning & Zoning along with a cover letter.

 

4. COY and future criteria

The Commission went into executive session at 8:33pm to discuss the 2015 Conservationist of the Year.  Exited executive session at 8:37pm.

 

The Commission reviewed the Town of Bethany Conservationist of the Year (COY) Form with the following additions/changes:

·         Add: Award established in 1972.

·         Paragraph 1: Add preservation after conservation.

·         Paragraph 4: Add “Should the Conservation Commission name a Conservationist of the Year, the award will be presented at the annual Bethany Town Meeting.

·         Under Deadline:  Change submission deadline to February 28.

·         Under Submittals: Change submissions from (4) pages to (2).

 

The Commission then discussed the potential distribution logistics for the COY Form:

·         Copies in Town Clerk’s office

·         In Bethany Town Newsletter: Announcement in October, Actual form in January

·         On Website

 

Action Item: Dorothy will update the Bethany COY Form with all additions/changes.

 

5. LAF and BOF Recommendation

The Board of Finance (BOF) raised the Land Acquisition Fund (LAF) budget line item from $25,000 to $50,000.

 

6. Planning & Zoning (P&Z) Regulations

The Commission has discussed the need for P&Z regulations for steep slopes and mailboxes.  Patsy will look into drafting these two regulations. 

 

Brian motioned to adjourn meeting at 9:16pm.  Patsy seconded.  Meeting adjourned.

 

Next meeting scheduled for June 11, 2015.

 

Respectfully submitted,

Dorothy Seaton

Secretary pro tem

 

MINUTES OF THE BETHANY INLAND WETLANDS COMMISSION REGULAR MEETING OF TUESDAY, MAY 26, 2014                                                        Page 1 of 7

The regular meeting of the Inland Wetlands Commission was called to order at 7:34 p.m. in the Commission Meeting Room at the Bethany Town Hall, 40 Peck Road, Bethany, Connecticut.

 

The following members of the Commission were present:

         Alexandra Breslin, Chair, arrived at 7:37 p.m.

         Kristine Sullivan, Vice-Chair

         Brian Smith, Member     

         Roger Hathaway, Member

         Nancy Scanlon, Alternate Member, seated as a voting member

 

The following member of the Commission was absent:

         Lisa Gaw, Member

 

Also present was:

         Isabel Kearns, Inland Wetlands Enforcement Officer

 

 

NEW BUSINESS

 

1)      Discussion with Derek Iwaszkiewicz regarding 43 and 53 Atwater Road

 

Present for this discussion was Derek Iwaskiewicz, property.

 

In discussion, Mr. Iwaskiewicz noted the following:

·         Started the planning of remediation on the property.

·         Hired a firm to come up with a remediation plan.

·         Licensed firm will do testing and some in the wetlands.

·         Will be going to State of CT Department of Energy and Environmental Protection.

·         Depending on testing results on contamination, we will put together some development plan that would be allowed on this property.  Possible single family development, farming, or greenhouses.

 

In discussion, Commission members noted:

·         Years ago, this property was being considered for development.

·         There was a report done by Spath Bjorklund Associates regarding the contamination.

·         So much lead shot in the land that the idea of developing was abandoned.

·         Tried to think of ways to develop the property but determined that trying to remove the lead would destroy what was there.

·         May have some Inland Wetlands files that may assist property owner.

 

 

 

 

 

It was moved by Scanlon and seconded by Smith to add to the agenda of the May 26, 2015 Regular Meeting, Application #1240 submitted by Peter Verab for an Inland Wetlands Permit to plant trees and shrubs and mulch with woodchips located at 93 Peck Road.

Voting were:  Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

 

2)      93 Peck Road, Application #1240 submitted by Peter Verab for an Inland Wetlands Permit to plant trees and shrubs with woodchips

 

Present for this discussion was Mr. Peter Verab, property owner and applicant.  Mr. Verab stated he was planting trees and shrubs and spreading mulch to suppress weeds when a neighbor complained.  Also, Mr. Verab stated the trees and shrubs are for his business use, which is a nursery, and he will be cutting off the trees and shrubs for his Christmas wreaths.

 

In review and discussion, it was the consensus of the Inland Wetlands Commission that Peter Verab’s property at 93 Peck Road is a nursery and the trees and shrubs he is planting is technically a crop, therefore the activity proposed to plant trees and shrubs with woodchips does not require an application by this Commission.

 

 

OLD BUSINESS

 

1.)    Raccio Road, Application #1234, submitted by the Town of Bethany for an Inland Wetlands Permit to remove and replace drainage system including catch basin’s and outfalls and reclaim road –

 

No one was present to speak on behalf of this application.  In discussion, Acting Chair Sullivan stated the property was field checked with Al Green, Public Works Director and Paul Crotta on May 8, 2015.

 

It was moved Smith and seconded by Breslin to deny, without prejudice, Application #1234 submitted by the Town of Bethany to remove and replace drainage system including catch basins and outfalls and reclaim road, unless the Town of Bethany grants an extension of time (65 days) to act on said application so that the Inland Wetlands Commission can review further.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

The Commission would like to meet with their Consulting Engineer, Diversified Technology Consultants, at Raccio Road to discuss an alternative as to what is being proposed by the Town.

 

Further discussion and appropriate action on the application was deferred until the Commission’s next regular meeting adjourned to Monday, June 22, 2015.  Tabled.

 

2.)    Emerald Lane, Application #1235, submitted by the Town of Bethany for an Inland Wetlands Permit to remove and replace drainage system including catch basin’s and outfalls and reclaim road –

 

No one present to speak on behalf of this application.  Commission members discussed and proceeded to deliberate.

 

It was moved by Breslin and seconded by Smith to approve Application #1235 submitted by the Town of Bethany for an Inland Wetlands Permit to remove and replace drainage system including catch basins and outfalls and reclaim the road in accordance with the submitted plan entitled, “Rolling Green Acres”, dated August 23, 1973, with hand drawn revisions submitted March 20, 2015 by the Director of Public Works, Town of Bethany.  In addition, this permit is subject to the standard conditions found on the Land Records Volume 93, Page 802 and Page 803.

 

If the project is developed in accordance with the plans submitted by the Town of Bethany, there will be no adverse impact on the adjacent wetlands which are part of the Hop Brook wetlands.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

 

3.)    Schaffer Road (from Pole Hill Road to sharp turn), Application #1236, submitted by the Town of Bethany for an Inland Wetlands Permit to widen and upgrade road, improve drainage and tree removal –

 

No one present to speak on behalf of this application.  Commission members discussed and recalled a previous approval for this activity on Schaffer Road.  The file was found for Application #1214 which was approved on March 24, 2014.  The Commission did not take action and asked the clerk to obtain a withdrawal letter for this application from the Town of Bethany.

 

 

4.)    Bethmour Road (from Luke Hill Road to Pole Hill Road, Application #1237, submitted by the Town of Bethany for an Inland Wetlands Permit to remove and replace drainage system including catch basin’s and outfalls and reclaim road

 

No one present to speak on behalf of this application.  Commission members discussed and recalled a previous approval for this activity on Bethmour Road.  The file was found for Application #1191 which was approved on December 17, 2012.  The Commission did not take action and asked the clerk to obtain a withdrawal letter for this application from the Town of Bethany.

 

 

 

 

 

5.)    53 Judd Hill Road, Application #1238 submitted by Artur and Elizabeth Carreira for an Inland Wetlands Permit for a residential site development and pool

 

Present for this discussion was Fred D’Amico, P.E. of D’Amico Associates, Oxford, Connecticut, representing the applicants, Artur and Elizabeth Carreira, who were also present.

 

In discussion, Mr. D’Amico noted:

·         Plans have been revised to address the outlets for the footing and roof drains to drain outside the restricted easement.

·         Footing and roof drains separate as required so they don’t clog.

·         There is 50-foot flexible clearing around the house which is shown on the original approval. 

 

Residents present from the area were:

·         Susan Bradford of 825 Amity Road (abutting neighbor to south).  Commission received an email from Susan Bradford of 825 Amity Road, dated May 14, 2015, Re:  Concerns regarding application for 53 Judd Hill Road.  Ms. Bradford wants to make sure this activity is in compliance with what was previously approved for the subdivision.

·         Mark Scott of 49 Tuttle Court (abutting neighbor to north).

 

In discussion, Commission members noted:

·         Need approval from Quinnipiack Valley Health District.

·         Engineer needs to revise plans to show limits of clearing and stonewall and submit a copy of the Quinnipiack Valley Health District approval.

·         Need this information to make decision.

 

Further discussion and appropriate action on the application was deferred until the Commission’s next regular meeting adjourned to Monday, June 22, 2015.  Tabled.

 

6.)    185 Downs Road, Application #1239 submitted by Nicholas Zito, Forester from Regional Water Authority, for an Inland Wetlands Permit for a timber harvest

 

No one was present to speak on behalf of this application.  Commission members discussed and proceeded to deliberate.

 

It was moved by Smith and seconded by Sullivan to approve Application #1239 submitted by Nicholas Zito, Forester from SCC Regional Water Authority, for an Inland Wetlands Permit for a timber harvest with stream crossings in accordance with the submitted plans entitled “Notification of Timber Harvest” dated January 5, 2015, and other pertinent application information.

Based on the plans submitted and due to the use of the bridges as the brook crossings, which will be temporary, there should be no adverse impact on the wetlands.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

7.)    Show Cause Hearing regarding Cease and Desist Order, dated October 21, 2014, to Mrs. Bitina Patel of 10 Northrop Road, extension of patio, stonewall along the pond, waterfall and clear cutting of trees within the 150-foot upland review area without permit

 

No one present to speak on behalf of this activity.

 

The Commission received a report entitled, “Biological Assessment Report, 10 Northrup Road”, dated May 19, 2015, prepared by Evans Associates Environmental Consulting, Inc., Bethany, Connecticut.

 

Member Scanlon noticed that more work was being done at the site.

 

Commission members reviewed report and discussed.  The Commission directed the Inland Wetlands Enforcement Officer to prepare a letter to send to Mr. Patel stating he needs to make an application including all the recommendation that are in the report entitled, “Biological Assessment Report, 10 Northrup Road”, dated May 19, 2015, prepared by Evans Associates Environmental Consulting, Inc., Bethany, Connecticut.  Also, Mr. Patel needs to completely understand that no work is to be done on the site and if any work is done, he will immediately be fined for the violation of the Cease and Desist Order dated December 26, 2014.

 

Also, the Commission would like the IWEO to take photos so that the Inland Wetlands Commission can show that work is being done with Cease and Desist in place.  Tabled.

 

8.)    Revisit site in November the continue discussion regarding road and overland run-off

across 37 Hilltop Road (DeCesare) down to Route 69 - 

 

Property owner still in violation with Zoning for constructing a building without permit.  The Commission will continue to monitor the runoff.  Tabled.

 

9.)    Discussion regarding Bethany West clearing.  (Letter from Roman Mrozinski of the

Southwest Conservation District)Tabled.

 

10.)185 Beacon Road, Discussion with Daniel Cusano regarding non-permitted barn

Tabled.

 

 

 

 

 

 

 

 

 

OTHER BUSINESS

 

27 Pine Brook Crossing (Gamsu Property)

Present for this discussion was John Kirkham of British Botanicals.  Mr. Kirkham submitted a letter, proposal of work and photographs dated May 8, 2015.

 

In discussion, Mr. Kirkham noted:

·         Pipe has been removed as recommended in Revised Cease and Desist Order, dated February 6, 2015, and installed some rip rap.

·         Have been maintaining a grassy vegetative cover on slope.

·         Would like to plant pine trees.

 

The Commission stated any further site work on property is under the jurisdiction of the Inland Wetlands Commission and the Commission recommended an application be submitted with a hand drawn plan for the proposed activity as listed in Mr. Kirkham’s letter dated May 8, 2015.

 

Mr. Kirkham asked if the Cease and Desist order had been satisfied.  The Commission stated that in the Cease and Desist Order #5 states that vegetation must be established and present for two growing seasons and this has not happened.  The Commission recommended to Mr. Kirkham that he could plant more grass and trees but the Commission would need two growing seasons to determine if the site is permanently stable and after two growing seasons the Commission would walk the property again.

 

 

APPROVAL OF MINUTES

 

1.      It was moved by Smith and seconded by Breslin to approve, as amended, the minutes of the Monday, April 27, 2015, Regular Meeting.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

2.      It was moved by Breslin and seconded by Sullivan to approve, as submitted, the minutes of the Friday, May 8, 2015, Special Meeting/Site Visit.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

 

BILLS

 

1.      It was moved by Smith and seconded by Scanlon to approve the payment of an invoice dated April 29, 2015 from Diversified Technology Consultants, Hamden, Connecticut for $275.00 for professional services through April 4, 2015 – 12 Pleasant Drive.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

 

2.      It was moved by Smith and seconded by Scanlon to approve the payment of an invoice dated May 20, 2015 from Diversified Technology Consultants, Hamden, Connecticut for $110.00 for professional services from April 5, 2015 to May 2, 2015 – 12 Pleasant Drive.

Voting were:  Breslin, Sullivan, Smith, Hathaway, Scanlon.

Unanimous approval.

 

 

CORRESPONDENCE

 

1.      Letter from the SCC Regional Water Authority, dated May 19, 2015, Re:  Comments on review of application for RWA Timber Harvest, 185 Downs Road.

2.      Email from Susan Bradford of 825 Amity Road, dated May 14, 2015, Re:  Concerns regarding application for 53 Judd Hill Road.

3.      Biological Assessment Report, 10 Northrup Road, dated May 19, 2015 prepared by Evans Associates Environmental Consulting, Inc.

4.      Email from Isabel Kearns, IWEO, to British Botanicals, dated May 12, 2015, Re:  Gamsu Property, 27 Pinebrook Crossing, Cease and Desist Order.

5.      Letter from Isabel Kearns, IWEO, to Jun Zhai and Junjira Sookvaree of 78 Mesa Drive, dated May 18, 2015, Re:  Beaver dam located on your property at 78 Mesa Drive.

 

PUBLICATIONS AND WORKSHOPS

 

1.      Municipal Inland Wetlands Agency Continuing Education Workshop:  Legal and Administrative Updates.

2.      The Habitat, A newsletter of the Connecticut Association of Conservation & Inland Wetlands Commissions, Inc., Spring 2015.

 

 

ENFORCEMENT OFFICER REPORTSTabled.

 

SCHEDULE SITE VISITS  No site visits scheduled.

 

 

ADJOURNMENT

 

There being no further business to come before the Commission, it was moved by Smith and seconded by Hathaway to adjourn the regular meeting at 9:15 p.m.

Unanimous approval.

 

Respectfully submitted,

 

 

Antonia R. Marek, Clerk

for the Inland Wetlands Commission