Zoning Board of Appeals Agenda 03/27/2019

Date: 
Wednesday, March 27, 2019 - 7:00pm

AGENDA

ZONING BOARD OF APPEALS – REGULAR MEETING

WEDNESDAY, MARCH 27, 2019

 

SIMSBURY TOWN OFFICES - MAIN MEETING ROOM – 7:00 p.m.

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

 

I.             CALL TO ORDER

 

II.            ROLL CALL

1.            Appointment of Alternates

 

III.           APPLICATIONS

1.            Public Hearings

a.            Application #19-01 of Matthew D. Wittmer, Phase Zero Design Architects, Applicant; GPF-Drake Hill LLC, Owner; for a variance for an increase in allowed signage, pursuant to Section 6.4.7 Signs Requiring a Permit, Subsection B.1.b Freestanding Signs Size, of the Simsbury Center Code to accommodate additional square footage for the Drake Hill Mall monument sign on the property located at 710-720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1. (public hearing must be closed by 05/01/2019).

 

2.            Discussion and Possible Action

a.            Application #19-01 of Matthew D. Wittmer, Phase Zero Design Architects, Applicant; GPF-Drake Hill LLC, Owner; for a variance for an increase in allowed signage, pursuant to Section 6.4.7 Signs Requiring a Permit, Subsection B.1.b Freestanding Signs Size, of the Simsbury Center Code to accommodate additional square footage for the Drake Hill Mall monument sign on the property located at 710-720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1. (decision must be rendered within 65 days of closing public hearing)

 

IV.          GENERAL COMMISSION BUSINESS

 

V.            APPROVAL OF MINUTES of January 23, 2019 regular meeting

 

VI.          ADJOURNMENT