Zoning Commission Agenda 02/04/2013

Date: 
Monday, February 4, 2013 - 2:00pm

AGENDA
ZONING COMMISSION – REGULAR MEETING
MONDAY, FEBRUARY 4, 2013

MAIN MEETING ROOM – 7:00 P.M. - SIMSBURY TOWN OFFICES
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I. CALL TO ORDER

II. APPOINTMENT OF ALTERNATES

III. APPROVAL OF MINUTES of the January 7, 2013 Regular Meeting

IV. CONSENT AGENDA ITEM:

a. Application #12-39 of Gerard Toner, Agent for the Town of Simsbury, Owner, for a Site Plan Amendment for the addition of restroom facilities at Memorial Park Little League fields on property located at 60 Plank Hill Road (Map G09, Block 202, Lot 22). Zone R15.

V. PUBLIC HEARING(s)

a. Application #12-48 of Joel D. Weisman, Agent for 241-245 Hopmeadow Street, LLC, Owner, for a Zone Change from I-1 to I-2 on the property located at 241-245 Hopmeadow Street, Weatogue (Map F16, Block 116, Lot 003B). Zone I-1.

b. Application #12-49 of Mark Brady, Agent for Oliver B. Dickins, Jr., Owner, for a Special Exception pursuant to Article 7, Section C.9, of the Simsbury Zoning Regulations for an accessory apartment on the property located at 9 Canaan Way (Map D08, Block 303, Lot 006). Zone R-40.

c. Application #13-01 of LADA, P.C. Land Planners, Agent for Edith A. Yakemore Revocable Trust, Owner, for a Special Exception pursuant to Article 7, Section A.8, of the Simsbury Zoning Regulations for a two-family dwelling on the property located at 52 West Street (Map G10, Block 104, Lot 009). Zone R-15.

VI.  DISCUSSION AND POSSIBLE ACTION ON ANY AGENDA ITEM, INCLUDING:

a. Application #13-02 of Gary Boldoc of Poyant Sign Co., Agent for Edens and Avant I I AND G COMMONS LP, Owner, for a sign permit for HomeGoods on property located at 530 Bushy Hill Road (Map B20, Block 508, Lot 001-B). Zone B3.

b. Discussion regarding Incentive Housing Opportunity Zone (IHOZ)  comments by:

1. David Fink, Partnership for Strong Communities
2. Maria DeMarco, DeMarco Management
3. Ed LaMontagne, Simsbury Housing Authority
4. Jeff Sager, Metro Realty

c. Performing Arts Center Events Calendar

VIII. ADJOURNMENT