Planning Commission Minutes 03/26/2019

Meeting date: 
Tuesday, March 26, 2019

PLANNING COMMISSION-REGULAR MEETING

SUBJECT TO VOTE OF APPROVAL

TUESDAY, MARCH 26, 2019

SIMSBURY TOWN OFFICES-MAIN MEETING ROOM-7:00 PM

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

 

I.             CALL TO ORDER- Meeting was called to order at 7:00pm.

1.  Pledge of Allegiance

 

II.                    ROLL CALL

 

Present: William Rice, Alan Needham, David Blume, Erin Leavitt-Smith, Craig MacCormac,

Holly Beum

Alternates Present: Richard Cortes, Elizabeth Burt (None seated)

Absent: Gary Lungarini

Staff Present: Michael Glidden, Director of Planning and Community Development

 

III.           APPROVAL OF MINUTES of the March 12, 2019 regular meeting.

MOTION:  Erin Leavitt-Smith made a motion to accept the March 12, 2019 minutes as written.                    

Craig MacCormac seconded the motion. Holly Beum abstained because she was not present.

The motion passed 5-0.

                    

IV.          OLD BUSINESS

                1.  Public Hearings

                                a. None

                        2.  Applications

                                a.  Application #19-01 of Jordan Blumberg and Chloe Blumberg, Applicants; Joseph M. Green, Agent; John Ashmore, Owner; for a 1-lot subdivision on the property located at 62 Laurel Lane (Assessor’s Map E06, Block 107, Lot 073B). Zone R-25. (decision must be rendered by 05/16/2019)

 

Joe Green, from Robert Green Associates was present to discuss the property located at 62 Laurel Lane.  Green stated that a subdivision was never approved for this location even though the division of the property existed since 1952.

 

Michael Glidden stated that the division was created, but he speculated the previous owner didn’t feel he needed to “legalize the lot” at the time.

 

The purchaser is requesting approval to validate the land “which occurred without the benefit of approval from the Planning Commission.”

 

In addition, the Planning Commission decided to waive the $2500.00 fee associated with the application because the status of the land was no fault of the current seller.

MOTION:

Holly Beum made a motion to approve Application #19-01 subject to the conditions listed in Attachment “A” of the staff report dated March 26, 2019.

The motion was seconded by Erin Leavitt Smith. The motion pass unanimously at 7:16pm.

 

                        3.  Referrals

                                a. None

 

V.            NEW BUSINESS

                        1. Receipt of New Applications

                                a.  Palmer v. Simsbury Planning Commission: 80 Climax Road Appeal:

Application #16-02 of Mansour Prime Properties, LLC, Agent; Royce Palmer, Owner; for a 19-lot affordable housing subdivision under CGS 8-30g on the property located at 80 Climax Road (Assessor’s Map D20, Block 608, Lot 001). Zone R-40 (Public Hearing to be scheduled for 04/23/2019)

 

William Rice stated that the above application was remanded back to the Planning Commission by the CT Superior Court. The Judge ruled that the applicant should be granted time to give additional data regarding his application.

 

Michael Glidden stated that the Judge ordered a public hearing to be held to discuss 3 specific reasons made by the Planning Commission that pertained to the disapproval of the application.  Glidden suggested that the hearing take place on April 23, 2019.

 

MOTION: William Rice made a motion to schedule to public hearing on April 23, 2019. The motion was seconded by Holly Beum. The motion pass unanimously at 7:21pm.

 

VI.          GENERAL COMMISSION BUSINESS

 

Holly Beum stated that she attended the CRCOG meeting. She stated that although there is not a requirement of the Regional Planning Commission to consistently meet with the CRCOG, the regional staffers find value in getting planners together.                    

 

David Blume or Holly Beum will attend the next CRCOG meeting.

 

 1.  Correspondence

 

Michael Glidden made the Planning Commission aware that there was a $25.00 fee collected in lieu of open space. It was collected from the W. Mountain Road project. This was the first transaction that took place. There are 2 other approvals pending.

 

VII.         ADJOURNMENT

MOTION: Alan Needham made a motion to adjourn the meeting. Erin Leavitt-Smith seconded the motion. The motion passed unanimously at 7:27pm.