Loading...
HomeMy WebLinkAboutExhibits subdiv CLUSTERProject: 9R Burlake, LLC Exhibit List An application for a Special Permit for a 40 Lot Cluster Subdivision Staff Exhibits Special Permit application for a Cluster subdivision for the property located at 120 Gay Hill Rd, Assessor’s Map 23 Lot 3 along with a transmittal letter from Attorney Harry Heller dated 8-11-09. Special Permit application for Interior Lots for the property located at 120 Gay Hill Rd, Assessor’s Map 23 Lot 3 along with a transmittal letter from Attorney Harry Heller dated 8-11-09. Subdivision application for a 40 Lot Subdivision on the property located at 120 Gay Hill Rd, Assessor’s Map 23 Lot 3 along with a transmittal letter from Attorney Harry Heller dated 8-11-09. Plan titled "Gay Hill Road Subdivision Prepared for 9R Burlake, LLC #120 Gay Hill Road Montville, Connecticut Owner: 9R Burlake, LLC #567 Vauxhall St. Ext. Waterford, Ct. Applicant: 9R Burlake, LLC #567 Vauxhall St. Ext. Waterford, Ct. Engineers and Surveyors: Tarbell, Heintz & Associates., Inc. 1227 Burnside Ave Suite 31 East Hartford, Ct. revised to 12/03/09 Sheets 1-24". Staff Report: 9R Burlake, LLC 120 Gay Hill Road Meeting Date 12/8/09 5A. Planning Director’s Project Binder: Project Name: 9R Burlake, LLC Address: 120 Gay Hill Road Assessor’s Map 23 Lot 3. Legal Notice as submitted and published in the New London Day on October 16, 2009 and October 23, 2009. Hydrologic and Drainage Study (Volume 1) revised to 8/7/2009. Hydrologic and Drainage Study (Volume 2) revised to 10/5/2009. Hydrologic and Drainage Study (Volume 3) revised to 10/5/2009 and addendum dated 10/20/09 along with map titled "Post Development Drainage Areas 9R Burlake LLC Montville, Conn 10/5/09 revised to 10/20/09". 9A. Hydrologic Study Addendum narrative revised to 11-06-09. Report from GZA Environmental, Inc. to Michael Tarbell regarding Groundwater Supply Development Potential Proposed 9R Burlake, LLC Residential Development Gay Hill Road, Montville, Ct. dated September 4, 2009. 10A. Town Consultant, Bernard Baker of Nathan L. Jacobson & Associates November 20, 2009 review of GZA letter report dated September 4, 2009. Traffic Study Residential Subdivision 120 Gay Hill Road Montville, Connecticut Prepared for Burlake Road, LLC Prepared by DLS Consulting Traffic Engineering Services dated May 5, 2009 along with a November 5, 2009 letter from Attorney Heller and a summary report dated November 2, 2009 from DLS. Memo from Bruce Hillson of Traffic Engineering Solutions, P.C. to Thomas Fenton of Nathan Jacobson & Associates, Inc. dated October 13, 2009 regarding Review of Traffic Information relating to the Residential Subdivision proposed for 120 Gay Hill Road along with a memo dated November 9, 2009 in response to November 2, 2009 summary report and memo dated November 16, 2009. Opinions of Probable Construction Costs Phase 1 and Phase 2 from Tarbell, Heintz & Associates, Inc for Project 9R Burlake LLC 120 Gay Hill Road dated 8/13/2009. (Bond Estimates) List of Abutting Property Owners and Certificates of Mailing for the Public Hearing Notifications from Heller, Heller, & McCoy for the Application of 9R Burlake, LLC for Special Permit Approval for Interior Building Lots 10, 11, 21, and 27 in conjunction with the Cluster Subdivision of property at 120 Gay Hill Road. List of Abutting Property Owners and Certificates of Mailing for the Public Hearing Notifications from Heller, Heller, & McCoy for the Application of 9R Burlake, LLC for Special Permit Approval for a Cluster Subdivision pursuant to Section 17.11 of the Montville Zoning Regulations. List of Revised Abutting Property Owners (errors or misspellings) and Certificates of Mailing (to the same) for the Public Hearing Notifications from Heller, Heller, & McCoy for the Application of 9R Burlake, LLC for Special Permit Approval for a Cluster Subdivision pursuant to Section 17.11 of the Montville Zoning Regulations. Certificate of Incorporation for the Gay Hill Road Subdivision Homeowner’s Association, Inc. Organization and First Report for the Gay Hill Road Subdivision Homeowner’s Association, Inc. Declaration of Gay Hill Road Subdivision A De Minimis Planned Community. Bylaws of Gay Hill Road Subdivision Homeowner’s Association, Inc. Neighborhood Impact Study of a Proposed Cluster Design Residential Subdivision to be located at Gay Hill Road and Swanty Johnson Road Montville, Connecticut Client Harry B. Heller, Esq. Prepared by Miner & Silverstein, LLP dated June 23, 2009. Declaration and Grant of Conservation Easement in favor of Gay Hill Road Subdivision Homeowner’s Association, Inc. Warranty Deed from 9R Burlake, LLC to the Town of Montville for Infrastructure Improvements. (revised per Town Attorney Comments) Warranty Deed from 9R Burlake, LLC to the Town of Montville for road-widening purposes. (revised per Town Attorney Comments) Warranty Deed from 9R Burlake, LLC to the Gay Hill Road Subdivision Homeowner’s Association, Inc. Warranty Deed from 9R Burlake, LLC to Frank Malloy, Trustee. Applicant’s request for continuances (3) of the Public Hearings dated October 27, 2009 as read into the record at the October 27, 2009 Public Hearing. Town Attorney Document Review: Memorandum from Attorney Lisa Gladke dated November 24, 2009. Uncas Health Review dated 10-2-09. WPCA Review dated 9/8/09. Inland Wetlands Commission Memo re: approval 8/20/09. Fire Marshal Review dated 12/1/09. Town Engineer Review: Review letter #4, dated November 16, 2009 b.) Review letter #3, dated October 26, 2009 c.) Review letter # 2, dated October 21, 2009 d.) Review letter #1, dated September 15, 2009 Regulations: Section 17.4 of the Zoning Regulations - Special Permit Evaluation Criteria. Section 17.11 of the Zoning Regulations - Cluster. Section 17.20 of the Zoning Regulations - Interior Lot. Section 18 of the Zoning Regulations - Site Plans. Section 7 of the Subdivision Regulations - Waivers. Public Exhibits Letter dated October 27, 2009 from Keith Jensen, Vice President of Jensen’s Inc. Submission from Phyllis Chester to the Town of Montville Planning & Zoning Commission requesting that the Commission deny the application and outlined consisting of 13 pages with unverified signatures. Letter from Phyllis and Robert R. Chester dated December 8, 2009.