Zoning Board of Appeals
Address
Zoning Board of Appeals Agenda 03/27/2019
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