Zoning Board of Appeals Minutes 03/27/2019

Meeting date: 
Wednesday, March 27, 2019

SIMSBURY ZONING BOARD OF APPEALS

TOWN OF SIMSBURY

REGULAR MEETING MINUTES - Subject to Vote of Approval

Wednesday, March 27, 2019

Simsbury Town Hall - Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

I.             CALL TO ORDER:

 

Chairman Thomas Horan called the regular meeting of the Zoning Board of Appeals to order at 7:03 P.M., in the Main Meeting Room located at 933 Hopmeadow Street, Simsbury, CT.

 

  II.          ROLL CALL:

 

                The following members were present: Thomas Horan, Steven Antonio, JoAnn Hogan,

                Diane Madigan

                Alternates Present: Lawrence Boardman

                Absent: Katie Martin, Dennis Fallon, Chris Peterson, Kathryn Robbins

                Also Present: Mike Glidden, CZEO, CFM

               

Chairman Horan appointed Mr. Boardman to sit as alternate for Ms. Martin, and Mr. Antonio to serve as secretary for the meeting at 7:03 P.M.

 

III.           APPLICATIONS:

 

                Mr. Antonio read into the record the legal notice for the Town of Simsbury Zoning Board

                Appeals regular meeting for March 27, 2019 that included the following application:

               

                                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 Sign 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).

               

Chairman Horan opened the public hearing for speakers and discussion at 7:04 P.M.

 

                Matthew D. Wittmer, Phase Zero Architects, presented the Board with the design for the new monument sign being proposed. Mr. Wittmer discussed how the sign would replace the current sign, the reduction in height of the proposed sign, the LED lights that will shine across the sign and the intention to remove the shrubbery around the current sign.

                Mr. Wittmer also illustrated the need for a new sign due to the busyness of the location  and congestion of power lines and trees.

 

                At 7:11 P.M., Ms. Hogan made a motion to close the public hearing on Application  #19-01. Motion was seconded by Mr. Antonio. Motion passed unanimously.

 

                                2.            Discussion and Possible Actions

     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 Sign

                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).

               

                At 7:12 P.M., Mr. Antonio made a motion to approve Application #19-01 granting a Variance for increase in allowed signage. Motion was seconded by Ms. Hogan.

                Motion passed unanimously.

 

IV.          GENERAL COMMISSION BUSINESS

               

                Mr. Glidden advised the Board that a new Code Compliance Officer, Janelle, has been hired and will be at the regular Board of Appeals meeting in April.

 

V.            APPROVAL OF MINUTES

 

                At 7:15 P.M., Ms. Hogan made a motion to approve the regular meeting minutes from the January 23, 2019 Board of Appeals meeting. Motion was seconded by Ms. Madigan. Motion passed unanimously.

 

VI.          ADJOURNMENT

               

                At 7:15 P.M., Ms. Hogan made a motion to adjourn the meeting. Motion was seconded                                by Mr. Antonio. Motion passed unanimously.

 

Submitted by:

Kimberly Rathbun

Clerk