741 Colonel Ledyard Highway  
Ledyard, Connecticut 06339  
TOWN OF LEDYARD  
Planning & Zoning Commission  
Meeting Minutes - Final  
Chairman  
Wood  
Marty  
Regular Meeting  
Thursday, August 14, 2025  
6:00 PM  
Council Chambers - Hybrid Format  
I.  
CALL TO ORDER  
Chairman Wood called the meeting to order at 6:05 p.m. at the Council Chambers, Town  
Hall Annex Building and on Zoom.  
II.  
PLEDGE OF ALLEGIANCE  
III.  
ROLL CALL AND APPOINTMENT OF ALTERNATES  
Chairperson Marcelle Wood  
Present  
Vice Chair Paul Whitescarver  
Town Council Liaison Howard Craig  
Alternate Member Matthew Miello  
Alternate Member James Harwood  
Alternate Member Rhonda Spaziani  
Alternate Member Nathaniel Woody  
Commissioner Beth E. Ribe  
Excused  
In addition, the following were present:  
Director of Land Use & Planning, Elizabeth Burdick  
Zoning Enforcement Official, Hannah Gienau  
Land Use Attorney, Robert Avena  
Land Use Assistant, Anna Wynn  
IV.  
V.  
APPROVAL OF ADDITIONS TO AND/OR CHANGES TO THE ORDER OF THE  
AGENDA  
None.  
CITIZENS PETITIONS (NON-AGENDA ITEMS ONLY)  
None.  
VI.  
PRE APPLICATION DISCUSSION AND/OR WORKSHOP  
A.  
939 Long Cove Road (Parcel ID: 107/1340/939), Gales Ferry, CT - Preliminary Review  
of 2-Lot Resubdivision per Ledyard Subdivision Regulations Section 3.1.2 - Agent, Peter  
Gardner, L.S., Dieter & Gardner - Applicant, Rob Hohlfelder, Mt. Kineo Builders - Property  
Owners, John H. Almy III & Marcy Z. Almy.  
Director Burdick stated that this preapplication workshop is required by the Ledyard  
Subdivision Regulations.  
Peter Gardner of Dieter & Gardner, 1641 Route 12. Gales Ferry, representing Mt. Kineo  
Builders described the location of the proposed subdivision and several details of the  
property and history. He described several details of the site plan that was handed out to the  
Commission.  
Alternate Member Nate Woody asked for clarification on how the frontage of the property  
would be broken up. They discussed the frontage of the properties.  
Director Burdick commented that staff and the applicant are working out requirements for  
open space in the subdivision. She stated that the applicant intends to set aside 40% of the lot  
for open space. Mr. Gardner and the Commission discussed future development of the  
property and topographic issues related to the lot. Mr. Gardner commented on public water  
access related to the site. Ms. Burdick stated that there is an agreement between water utility  
providers to switch service areas to service the proposed development. Staff and Mr. Gardner  
discussed that the first 3 lots would not be serviced by public water and would need septic  
and well installation. Alternate Member Woody and Mr. Gardner discussed any wetlands on  
the property, and the topography of the land makes future access to the site difficult.  
VII. PUBLIC HEARINGS/APPLICATIONS  
None.  
VIII. OLD BUSINESS  
PZ#25-4SITE - 8, 9 & 11 Colby Drive, Ledyard, CT, (Parcel IDS: 68-520-8, 68-520-9,  
68-520-11) - Applicant/Agent, Norm Eccleston - Owner, Habitat for Humanity of Eastern  
CT, for approval of regulated activities for construction of 27 single and multifamily houses  
and associated site improvements and completion of the ext. of Colby Drive including  
utilities drainage structures, and detention pond (Submitted 5/20/2025, Date of Receipt  
6/12/25, Tabled to 7/10/25, DRD 8/16/25)  
A.  
Director Burdick stated that the Executive Director of Habitat for Humanity, Sarah Lufler, had  
submitted a request to table the application to the next regular scheduled meeting to allow more  
time for site plan revisions. She read into the record FD#5.  
MOTION to table application PZ#25-4SITE to the PZC Regular Meeting of September 11, 2025  
TABLED  
RESULT:  
AYE:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Spaziani  
Ribe  
EXCUSED:  
NON-VOTING  
Woody  
Discussion & Decision: PZ#25-2ZRA- Applicant/Agent: Eric Treaster for Proposed Zoning  
B.  
Regulations Text Amendments for the Development of multifamily dwellings. (Submitted  
3/12/25, Date of Receipt 3/13/25, PH must open within 65 days by 5/16/25. PH orig. set for  
5/8/25, Opening of PH postponed to 6/12/25 with 27-day ext. granted., PH opened  
6/12/25PH Cont. to 6/26/25, PH cont. 7/10/25, PH cont. to 7/31/25 with 16-day ext. granted,  
PH must close by 7/31/25, DRD 65 Days from close PH).  
MOTION to table application PZ#25-2ZRA to the PZC Regular Meeting of September 11,  
2025  
TABLED  
RESULT:  
Howard Craig  
James Harwood  
MOVER:  
SECONDER:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Woody  
AYE:  
Ribe  
EXCUSED:  
NON-VOTING  
Spaziani  
IX.  
NEW BUSINESS  
A.  
PZ#25-5SITE - 750 (aka “748”) Colonel Ledyard Highway, Ledyard, CT - Property Owner,  
Dominick Ceravolo - Applicant, Ryan Forestt, Ryan’s Reliable Services, LLC & Reliable  
Roadside Assistance, Inc. for site plan approval for two businesses for 1. Light Duty Towing  
and Roadside Assistance and 2. Full Service Landscape Company. (Submitted 7/09/25, Date  
of Receipt 7/10/25, DRD 9/12/25)  
Director Burdick stated that the applicant and Mr. Garnder are revising the site plan and have  
requested to be tabled to the next meeting.  
MOTION to table application PZ#25-5SITE to the PZC Regular Meeting of September 11,  
2025  
Discussion: The Commission and staff briefly discussed the site plan that was submitted  
with the application. Director Burdick stated that the plan that was submitted is only existing  
conditions. They briefly discussed the historical use of the property.  
TABLED  
RESULT:  
AYE:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Spaziani  
Ribe  
EXCUSED:  
NON-VOTING  
Woody  
PZ#25-6SITE - 1598 Route 12, Gales Ferry, CT (PARCEL ID: 106-2120-1598) -  
Applicant/Owner, George Koutouzil, Gales Ferry Plaza - for approval of conversion of  
second level to 3 one bedroom apartments within existing footprint of building (Submitted  
7/16/25, Date of Receipt 8/14/25, DRD 10/18/25)  
B.  
Director Burdick read her staff report for the record marked as FD#6.  
Applicant, George Koutouzil, stated that he would take any questions from the Commission.  
Chairman Wood asked if the applicant felt there would be any issues meeting the  
requirements from the building department and the suggested conditions of approval. The  
applicant stated that he could meet all necessary requirements. He and the Commission  
discussed accessibility on the site. Commissioner Woody stated that he would like to see  
better outdoor lighting for the plan.  
MOTION to APPROVE Application PZ#25-6SITE - 1598-1600 Route 12 (PARCEL ID:  
106-2120-1598), Gales Ferry, CT - Applicant/Owner, George Koutouzil, Gales Ferry Plaza,  
LLC for site plan approval to convert existing commercial building to mixed-use  
commercial/residential by converting the existing second floor commercial space to three (3)  
one-bedroom single-family apartments within existing footprint in that the application,  
supporting documents and a plan entitled “Proposed Survey, Prepared for Gales Ferry Plaza,  
LLC, 1598 RT. 12, Gales Ferry, CT, Assessor’s Map 106/Lot 1598, Prepared by Kenneth J.  
Picard, L.S., Picard Land Surveying, LLC, Dated February 3, 2017, Revised to 4/3/25 and  
Revised to 5/15/25”:comply with all applicable sections of the Ledyard Zoning Regulations,  
with the following conditions:  
1. Prior to endorsement of the final plan the following revisions shall be made:  
a. Revise plan to show additional handicap parking space in front of Building #2 (1600 Rte.  
12) for the  
proposed residential use per the Building Official and any associated accessible ramps,  
striping, etc. and  
add detail for sign and required striping.  
b. Revise plan to show location and detail for signs designating residential parking only.  
c. Trash Management - Revise plan to show location of trash receptacles and screening (ZR  
Sec. 9.6)  
d. Revise plan to show lighting locations.  
e. Revise Note 6 to show “Gales Ferry Development District (GFDD).”  
f. Revise Title Block to add Property Survey “and Site Plan.”  
g. Revise Parking Compliance Table to 1. Show one required handicap parking space for  
Building #2  
proposed residential use; 2. Show total “on-site” parking required - 36 spaces ; 3. Showing  
total “on-  
site” parking provided - 38 spaces; and 4. Show total existing parking spaces (on-site & in  
State Right of  
Way - 80.  
2. The Commission has found that all the information specified in the “Site Plan Check  
Sheet” is not needed to assure the proposed us will be in compliance with the substantive  
provisions of the zoning regulations per ZR Sec 11.2.1.E (Site Plan Submissions) due to  
minimal site improvements and interior renovations to construct dwelling units on second  
floor within the existing footprint.  
3. Four (4) final plan sets, along with a digital copy of the final plan, shall be submitted to  
the Land Use Dept. & shall be signed and sealed with original signatures by L.S., P.E. &  
C.S.S.  
4. The final approved site plan set, following endorsement, shall be filed on the Land  
Records in the Office of the Town Clerk within 90-days following its approval, et al. No  
zoning permit to start work shall be issued until filed. Proof of said filing shall be submitted  
to the Land Use Dept.  
5. An approved Zoning Permit is required prior to the start of any work.  
6. Following the issuance of a zoning permit to start work, the Zoning Official and/or Land  
Use Director shall be contacted and a pre-construction meeting shall be held at least  
one-week prior to start of any work.  
7. After work has commenced, any substantive changes to the approved site plan require  
review and approval by the Land Use Director and/or the Planning & Zoning Commission.  
8. Applicant shall meet all of the requirements of the Ledyard Building Department, Fire  
Marshal, and Ledge Light Health District for required permitting and inspections.  
9. Prior to issuance of any Certificate of Zoning Compliance, all site improvements shall be  
constructed in accordance with the approved site plan. A complete As-Built plan certified to  
A-2 accuracy shall be submitted to the Zoning Official and/or Land Use Director at their  
request for review & approval.  
APPROVED WITH CONDITIONS  
Howard Craig  
RESULT:  
MOVER:  
Matthew Miello  
SECONDER:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Spaziani  
AYE:  
Ribe  
EXCUSED:  
NON-VOTING  
Woody  
Sustainable CT Ad Hoc Committee: Discussion  
C.  
D.  
Director Burdick read the resolution into the record. The Commissioner briefly discussed  
requirements of the committee and their goals.  
Discussion of Reports - Center for Housing Opportunities, Beth Sabilia, Exec. Director:  
Director Burdick stated that Beth Sibilia would be available to come on September 11th to  
speak with the Commission on the reports.  
Commissioner Woody stated that he felt that the reports were directly applicable to Ledyard  
because it looked at New London County as a whole.  
X.  
APPROVAL OF THE MINUTES OF PREVIOUS MEETINGS  
PZC Regular Meeting Minutes of July 10, 2025  
A.  
MOTION to approve the PZC Regular Meeting Minutes of July 10, 2025  
APPROVED AND SO DECLARED  
James Harwood  
RESULT:  
MOVER:  
Howard Craig  
SECONDER:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Spaziani  
AYE:  
Ribe  
EXCUSED:  
NON-VOTING  
Woody  
PZC Special Meeting Minutes of July 31, 2025  
B.  
MOTION to approve the PZC Special Meeting Minutes of July 31, 2025.  
APPROVED AND SO DECLARED  
Matthew Miello  
RESULT:  
MOVER:  
James Harwood  
SECONDER:  
6
1
1
Wood, Whitescarver, Craig, Miello, Harwood, and Spaziani  
AYE:  
Ribe  
EXCUSED:  
NON-VOTING  
Woody  
XI.  
CORRESPONDENCE  
None.  
XII. REPORTS  
ZEO Staff Report of August 14, 2025  
A.  
ZEO, Hannah Gienau, stated if the Commission has any questions they could email her or  
call her office.  
Planner Staff Report of August 14, 2025  
No report.  
B.  
XIII. ADJOURNMENT  
Commissioner Craig moved the meeting be adjourned, seconded by Commissioner  
Miello  
VOT5E- :0 Approved and so declared, the meeting was adjourned 9:23 p.m.  
Respectfully submitted,  
__________________________________________  
Secretary Beth Ribe  
Planning & Zoning Commission  
DISCLAIMER: Although we try to be timely and accurate these are not official records of the  
Town.