Zoning Board of Appeals Minutes 11/28/2018

Meeting date: 
Wednesday, November 28, 2018

SIMSBURY ZONING BOARD OF APPEALS

TOWN OF SIMSBURY

REGULAR MEETING MINUTES – Subject to Vote of Approval

Wednesday, November 28, 2018 at 7PM

Simsbury Town Hall – Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

I.             CALL TO ORDER:

Chairman Katie Martin called the regular meeting of the Zoning Board of Appeals to order at 7:02 P.M. in the Main Meeting Room, located at 933 Hopmeadow Street, Simsbury, CT. The following members were present: Tom Horan, JoAnn Hogan, Diane Madigan, and Steven Antonio. Alternates present included: Lawrence Boardman, appointed to sit as member for Dennis Fallon. Also present: Robin Newton, Code Compliance Officer.

II.            ROLL CALL:

 

III.           APPLICATIONS:

Tom Horan read into the record the legal notice for the Town of Simsbury Zoning Board of Appeals regular meeting for November 28, 2018 that included the following applications:

1.            Public Hearings

Application # 18-04 of Simsbury Land Trust to appeal the decision of the Zoning Enforcement Officer in a letter dated August 31, 2018, regarding the property located at 60 Westledge Road (Assessor’s Map B09, Block 203, Lot 032). Zone R-16.

Chairman Martin opened the floor to discussion on the continued public hearing. Attorney T.J. Donohue, Jr. was present, representing the applicant, Simsbury Land Trust, and gave an update on an agreement reached by The Simsbury Land Trust and the complainant, Mr. Pignone, in which a gate will be installed at the entrance of the property, to be shut when the area is closed. Mr. Pignone of 57 Westledge Road, Simsbury, CT expressed his satisfaction with the agreement reached by both parties and stated that he will withdraw his portion of the complaint.

Ms. Newton clarified language in the staff memo which states that the Land Trust will have 45 days to complete the gate installation, at which time the complaint will be withdrawn. Attorney Donahue expressed satisfaction with the language of memo. The president of the Simsbury Land Trust, Fred Feibel, was also present and expressed satisfaction with agreement and language of memo.

Chairman Martin called attention to the packet distributed to the board regarding research of other impacted properties, including recreational usage. Ms. Newton stated that Zoning will update the regulations, adding the language into the rework.

A motion was made by Tom Horan to close the hearing, motion seconded by Diane Madigan. Motion passed unanimously.

Discussion and Possible Actions

Ms. Newton called attention to the Freedom of Information Act article distributed at beginning of meeting. Clarification was given to the board regarding emails sent among the board.

IV.          APPROVAL OF MINUTES: October 24, 2018

A motion was made by Tom Horan to approve the meeting minutes of October 24, 2018. The motion was seconded by Steven Antonio. Motion to passed unanimously,

V.            ADJOURNMENT:

A motion was made by Tom Horan to adjourn the meeting at 7:15 P.M. Motion was seconded by Diane Madigan. Motion passed unanimously, 5-0.

 

Submitted by:

 

Kimberly Rathbun

Clerk