Zoning Commission Agenda 12/05/2016

Date: 
Monday, December 5, 2016 - 7:00pm

AGENDA

ZONING COMMISSION – REGULAR MEETING

MONDAY, DECEMBER 5, 2016

 

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

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

 

I.             CALL TO ORDER

 

II.            ROLL CALL

 

1.            Appointment of Alternates

 

III.           APPROVAL OF MINUTES of the November 21, 2016 Regular Meeting and October 25, 2016 Regular Meeting

 

IV.          PUBLIC HEARINGS:

 

1.            Application #16-44 of TJ Donohue, Jr., Agent; SL Simsbury, LLC, (The Silverman Group), Owner; for The Hartford-Simsbury Form Based Code Master Development Plan on the property located at 200 Hopmeadow Street (shown as Assessor’s Map F17, Block 154, Lot 009-1, Assessor’s Map F17, Block 154, Lot 009-2, and Assessor’s Map F17, Block 154, Lot 009-3). Zone HS-FBC. (public hearing opened 11/21/2016 and continued; public hearing must be closed and a decision rendered by 02/24/2017)

 

V.            OLD BUSINESS:

 

1.            Applications

 

a.            Application #16-44 of TJ Donohue, Jr., Agent; SL Simsbury, LLC, (The Silverman Group), Owner; for The Hartford-Simsbury Form Based Code Master Development Plan on the property located at 200 Hopmeadow Street (shown as Assessor’s Map F17, Block 154, Lot 009-1, Assessor’s Map F17, Block 154, Lot 009-2, and Assessor’s Map F17, Block 154, Lot 009-3). Zone HS-FBC. (continued 11/21/2016; decision must be rendered by 02/24/2017)

b.            Application #16-45 of Richard D. Wagner, Jr., Agent; 1285 Hopmeadow Street, LLC, Owner; for a Site Plan Amendment pursuant to Article Seven, Section E.2, of the Town of Simsbury Zoning Regulations for a change of use for the personal service business CrossFit Simsbury on the property located at 1285 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 017). Zone B-2. (continued 11/21/2016; decision must be rendered by 12/21/2016)

c.             Application #16-46 of Chris Milliard, Phase Zero Design, Agent; Mitchell Auto Group, Inc., Owner; for a Site Plan Amendment for a unified sign plan on the property located at 384 Hopmeadow Street (Assessor’s Map F14, Block 145, Lot 001+2). Zone B-2. (continued 11/21/2016; decision must be rendered by 12/21/2016)

 

VI.          NEW BUSINESS

 

1.            Receipt of New Applications:

 

a.            Application #16-50 of the Town of the Simsbury Zoning Commission for a Proposed Text Amendment to the Town of Simsbury Zoning Regulations, to be enacted as Article Three, Section A. 1. a, for a six-month moratorium as an addition to the previously-approved twelve-month moratorium, which would have expired on January 9, 2017 and will now expire on July 10, 2017, on applications for, or approvals of, permits for development under Article Ten, Section N, Workforce Housing Overlay Zone, effective December 30, 2016.

b.            Five-year extension request from River Bend Development CT, LLC, and Griffin Industrial Realty, Inc. for Site Plan Approval for Meadowood Residential Development

 

VII.         GENERAL COMMISSION BUSINESS

 

1.            Discussion of New and Ongoing Projects

a.            Zoning Regulations revisions: General Discussion

i.              Glenn Chalder, Planimetrics

 

VIII.        ADJOURNMENT