Zoning Commission Agenda 07/01/2013

Date: 
Monday, July 1, 2013 - 3:00pm

AGENDA
ZONING COMMISSION – REGULAR MEETING
MONDAY, JULY 1, 2013

MAIN MEETING ROOM – 7:00 P.M. - SIMSBURY TOWN OFFICES
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I. CALL TO ORDER

II. APPOINTMENT OF ALTERNATES

III. APPROVAL OF MINUTES of the June 17, 2013 Regular Meeting

IV. PUBLIC HEARING(s)

1. Application #13-22 of Marc Lubetkin, Agent for George Markatos, Owner, for a Zone Change from SC-3 to SC-1 on the property located at 10 Mall Way (Map G10, Block 227, Lot 001A+RR). Zone SC-3. (continued from 06/03/2013) (withdrawn 06/28/2013)

2. Application #13-26 of Ensign-Bickford Realty, Owner, for a Special Exception pursuant to Article Ten, Section D, of the Simsbury Zoning Regulations for excavation and removal of materials on the property located at 437 Hopmeadow Street (Map F13, Block 103, Lot 005-3). Zone I-2. (continued from 06/17/2013)

3. Application #13-32 of David M. and Sherryl Cordani, Owners, for a Special Exception pursuant to Article Seven, Section C.9, of the Simsbury Zoning Regulations for an accessory dwelling unit on the property located at 32 Lucy Way (Map I13, Block 109, Lot 018). Zone R-80. (continued from 06/17/2013)

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

VI. STATUS OF:

1. Village District project, next meeting July 17
2. Marketing project
3. The Hartford Land Use Study

VII. ADJOURNMENT