Zoning Board of Appeals Minutes 12/17/2014

Meeting date: 
Wednesday, December 17, 2014

Zoning Board of Appeals

Regular Meeting

December 17, 2014

“Subject to Approval”

 

 

1.   Call to Order

Chairman Gregory Piecuch called the regular meeting of the Zoning Board of Appeals to order at 7:00 P.M. in the Board of Education Conference Room located at 933 Hopmeadow Street, Simsbury, CT.  The following members were also present:  Paul Cocchi, Dennis Fallon, Thomas Horan, Craig MacCormac and JoAnn Hogan.  Also present were Rachel Blatt, Assistant Town Planner and Leslie Brigham, Commission Clerk. 

2.   Appointment of Alternates

Chairman Piecuch appointed Dennis Fallon for Katie Martin, Paul Cocchi for Carol Bingham and JoAnn Hogan for Tegan Blackburn

3.   Discussion and Possible Action

      a.   Proposed 2015 Meeting Schedule

Thomas Horan served as Secretary and read the 2015 Meeting Schedule into the minutes.

Mr. Horan made a motion to accept these dates for the Zoning Board of Appeals for 2015 Meeting Schedule.  Mr. Fallon seconded the motion.  All were in favor and the motion passed.

      b.   Update Rules and Procedures

This has been tabled until the next meeting

4.   Approval of Minutes of October 22, 2014

Mr. Horan made a motion to approve the October 22, 2014 minutes.  Mr. Fallon seconded the motion.  All were in favor and the motion passed.  Joann Hogan abstained.

5.   Other matters as may properly come before this Commission

Ms. Rachel Blatt explained the new meeting minute procedures with Board members.

Mr. Horan made a motion that the Zoning Board of Appeals waive physical signature of its minutes in the future.  Mr. Fallon seconded the motion.  All were in favor and the motion passed. 

6.   Adjournment

Mr. Fallon made a motion to adjourn the meeting at 7:07 p.m.  Mr. Horan seconded the motion.   All were in favor and the motion passed.