Loading...
HomeMy WebLinkAbout23SUB1 EXHIBIT LISTH:\PZC\Applications\2023\23SUB1 958 Route 163 - 1 Lot Resubdivision\Legal\23SUB1 EXHIBIT LIST.docx EXHIBIT LIST 958 Route 163, Oakdale - Resubdivision Applicant/Owner: The Nevar Company / Dean Fiske (Parcel ID: 046-008-000), Oakdale, CT Proposed Action: 1 Lot Resubdivision to create 2 lots Public Hearing: September 26, 2023 Exhibits: 1. Application, including Subdivision Checklist, Engineering Memorandum, and Estimate of E&S Improvements 2. Plans titled “Proposed 2-Lot Subdivision of 958 Route 163, Montville, Connecticut, Prepared by Solli Engineering, dated July 17, 2023” 3. Assistant Planner Comments dated 7/25/2023 4. Uncas Health Comments dated 8/2/2023 5. Planner Comments dated 8/8/2023 6. Favorable Report from the IWC dated 8/21/2023 7. Chain of Title letter from Attorney James Miele dated 8/23/2023 8. Applicants response to Uncas Health comments, dated 8/31/2023 9. Solli Engineering “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046-008- 000) Oakdale, Connecticut dated July 17, 2023” Sheet Title: “Potential Development Plan” 10. Revised Application, dated 8/28/2023 11. Applicants response to Asst. Planner comments, dated 8/31/2023 12. Applicants response to Planner comments, dated 8/31/2023 13. Revised plans titled “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046- 008-000) Oakdale, Connecticut dated July 17, 2023” with 8/31/2023 revisions 14. Assistant Planner Comments #2, dated 9/5/2023 15. Uncas Health Comments #2, dated 9/6/2023 16. Planner Comments #2, dated 9/7/2023 17. Public Hearing Notice published in The Day Newspaper on 9/15 and 9/22/2023 18. Public Hearing Notice posted to the Town of Montville Website on 9/8/2023 19. Applicants response to Planner Comments #2, dated 9/13/2023 20. Applicants response to Asst. Planner Comments #2, dated 9/13/2023 21. Revised plans titled “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046- 008-000) Oakdale, Connecticut dated July 17, 2023” with 9/12/2023 revisions 22. Proposed Lot split, per Town of Montville Assessor’s Office 23. Assistant Planner hand-written Comments #3, dated 9/15/2023 24. Applicants response to Asst. Planners hand written Comments #3, dated 9/18/2023 25. Assistant Planner Comments #4, dated 9/19/2023 H:\PZC\Applications\2023\23SUB1 958 Route 163 - 1 Lot Resubdivision\Legal\23SUB1 EXHIBIT LIST.docx 26. Revised plans titled “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046- 008-000) Oakdale, Connecticut dated July 17, 2023” with revisions, received 9/19/2023 27. Revised plans titled “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046- 008-000) Oakdale, Connecticut dated July 17, 2023” with revisions, received 9/22/2023 28. Drainage Easement 29. Driveway Easement 30. Assistant Planner Comments #5, dated 9/25/2023 31. Planner Comments #3, dated 9/24/2023 32. Revised plans titled “Proposed 1-Lot Resubdivision of 958 Route 163 (Parcel ID: 046- 008-000) Oakdale, Connecticut dated July 17, 2023” with 9/21/2023 revisions, received 9/26/2023 33. Driveway Easement Rec’d 10/18/23 34. Drainage Easement Rec’d 10/18/23 35. Two emails from Jon B. Chase dated 10/23/23 6:20 p.m and 10:11 p.m., Rec’d 10/24/23 36. Extension Letter dated 10/24/23 37. Planner Comments #4, dated 10/24/2023 38. Email from Liz Burdick to Jon Chase dated 10/24/23 39. Email from Mike Kirby of Uncas Health dated 10/24/23 40. Email from Jon B. Chase dated 10/25/2023 41. CT DOT Letter dated 10/24/2023, Rec’d 10/26/2023 42. Letter from Atty Michaud dated 10/26/2023, Rec’d 10/31/2023 43. Draft Conservation Easement, Rec’d 11/13/2023 44. Draft Site-Line Easement, Rec’d 11/13/2023 45. Draft Grading Easement, Rec’d 11/13/2023 46. Revised Drainage Easement, Rec’d 11/13/2023 47. Revised Driveway Easement, Rec’d 11/13/2023 48. Revised Re-subdivision Plan, dated 11/6/2023 and Rec’d 11/13/2023 49. Extension Letter dated 11/14/2023 50. Planner Comments #5, dated 11/14/2023 51. Town Engineer Comments dated 11/16/2023 52. Town Engineer Comments dated 12/4/2023 53. Access Easement Rec’d 12/4/2023 54. Town Attorney Comments dated 12/5/2023 55. Revised re-subdivision Plan, dated 12/4/2023 and Rec’ 12/5/2023 56. Town Engineer Comments dated 12/5/2023 57. Planner Comments #6, dated 12/12/2023 58. Verified Pleading for Intervention in Proceedings Pursuant to Connecticut General Statutes § 22a-19 by Julieanne Drake dated 12/12/2023 59. Siting Council Petition of TRITEC Americas, LLC for a declaratory ruling that no certificate of environmental compatibility and public need is required for the construction operation, maintenance, and decommissioning of a 0.999 MW AC solar photovoltaic project in Montville, Connecticut dated 11/13/2023 H:\PZC\Applications\2023\23SUB1 958 Route 163 - 1 Lot Resubdivision\Legal\23SUB1 EXHIBIT LIST.docx 60. Appendix B to Siting Council Petition dated 9/30/2023, Rec’d 12/12/2023 at Public Hearing THINK THIS MAY BE MAP – LIST TITLE. 61. Town Council Resolution, Volume 673 Page 785, regarding Mostowy Property, dated 8/17/2021 62. Siting Council Schedule of Petition No. 1601-TRITEC Americas, LLC dated 11/15/2023