Zoning Commission Agenda 07/20/2015

Date: 
Monday, July 20, 2015 - 3:00pm

AGENDA

ZONING COMMISSION – REGULAR MEETING

MONDAY, JULY 20, 2015

SIMSBURY TOWN OFFICES – 7:00 P.M. – MAIN MEETING ROOM

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.       CALL TO ORDER

II.      APPOINTMENT OF ALTERNATES

III.    APPROVAL OF MINUTES of the June 15, 2015 Regular Meeting

IV.    CONSENT ITEM(s)

  1. Repair of walkways at 507 Hopmeadow Street (Assessor’s Map G13, Block 103, Lot 022). Zone PO.

V.      PUBLIC HEARING(s)

  1. Application #15-20 of RSP-Simsbury, LLC, Owner; Marc Lubetkin, Applicant; for a Special Exception pursuant to Article Ten, Section H, of the Town of Simsbury Zoning Regulations for a temporary liquor permit for a series of events on the property located at 10 Jim Gallagher Way (Assessor’s Map G10, Block 227, Lot 0031A+RR). Zone SC-3. (received 07/06/2015; public hearing must be opened by 09/09/2015)

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

  1. Discussion and possible action on Release of Declaration, Covenants and Restrictions on Powder Forest Business Park.
  2. Proposed addition to Article Seven, Section N, and revision to Article Four, Section B, of the Town of Simsbury Zoning Regulations: set public hearing for 09/21/2015.

VII.  DISCUSSION OF NEW AND ONGOING PROJECTS

VIII. ADJOURNMENT