Planning Commission Minutes 04/24/2018
AGENDA
PLANNING COMMISSION – REGULAR MEETING
TUESDAY, APRIL 24, 2018
SIMSBURY PUBLIC LIBRARY – PROGRAM ROOM – 7:00 p.m.
725 HOPMEADOW STREET, SIMSBURY, CONNECTICUT
I. CALL TO ORDER - Meeting was called to order at 7:04pm.
1. Pledge of Allegiance
II. ROLL CALL
Present: Regular Members: Erin Leavitt-Smith, Craig MacCormac, Alan Needham,
William Rice
Alternate Members: Elizabeth Burt (Mrs. Burt was seated for Mrs. Beum)
Absent: Regular Member: Holly Beum, David Blume
Alternate Member: Gary Lungarini, Richard Cortes
Staff Present: Jamie Rabbitt, AICP, Director of Planning and Community Development
III. APPROVAL OF MINUTES of the April 10, 2018 regular meeting
Correction to line 2 Regular Meeting of the Planning Commission was held on April 10, 2018 not April 11th. It was also noted that the meeting on 4/10/2018 ended at 8:05 pm not 9:05 pm. Mr. Rice made a motion to approve the 4/10/2018 minutes as corrected, seconded by Mr. Needham. Commission voted 3-0 in favor of the motion, Mr. MacCormac and Mrs. Leavitt-Smith abstained.
IV. OLD BUSINESS
1. Public Hearings
a. None
2. Applications
a. None
V. NEW BUSINESS
1. Receipt of New Applications
a. None
2. Referrals
a. None
VII. GENERAL COMMISSION BUSINESS
1. Subdivision Regulations
a. The Commission held a general discussion on potential revisions to the Subdivision Regulations specific to Sections 6, 7, 8, 9. Staff circulated potential revisions to Sections 7, 8 and 9. The discussion revolved around clarifying the application process and application materials. The members also reviewed Section 15 B. 7. Banking of Open Space. The Commission asked staff to continue to review and refine the list of procedures and plan requirements.
VIII. ADJOURNMENT
Motion was made by Mr. MacCormac, seconded by Mrs. Leavitt-Smith, to adjourn at 9:00 pm. Motion passed 5-0
Submitted by
James D. Rabbitt, AICP, Director of Planning and Community Development