03/21/2016 Zoning Commission Legal Notice of Action

LEGAL NOTICE OF ACTION

TOWN OF SIMSBURY

ZONING COMMISSION – REGULAR MEETING

 

Notice is hereby given that the Zoning Commission of the Town of Simsbury took the following action(s) at its regular meeting held on Monday, March 21, 2016, in the Main Meeting Room at the Simsbury Town Offices, 933 Hopmeadow Street, Simsbury, Connecticut:

  1. Approved with Conditions Application #16-03 of Bill Corrigan, Agent; E & A/I & G Simsbury Commons L.P., Owner; for the extension of a site plan amendment approval granted on 03/18/2013 for a temporary greenhouse on the property located at 498 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3. (received 03/07/2016; decision must be rendered by 05/11/2016)
  2. Approved with Conditions Application #16-06 of Clyde Grindall, Agent; Steven Antonio, Antonio 5 LLC, Owner; for a Site Plan Amendment and Sign Permit for a unified sign plan on the property located at 1225-1231 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019). Zone B-2.
  3. Approved with Conditions Application #16-07 of Marshall Epstein, Rosedale Farms, Owner, for a Special Exception pursuant to Article Ten, Section H, of the Town of Simsbury Zoning Regulations for a temporary liquor permit for a series of one-day events on the property located at 25 East Weatogue Street (Assessor’s Map H14, Block 108, Lot 003). Zone R-40.
  4. Approved Application #16-08 of Ferg Jansen, Agent; Town of Simsbury, Owner; for a Special Exception pursuant to Article Ten, Section H, of the Town of Simsbury Zoning Regulations for a permanent non-profit theater liquor permit on the property located at 22 Iron Horse Boulevard (Assessor’s Map H09, Block 226, Lot 003A and Assessor’s Map H09, Block 226, Lot 004). Zones SC-3 and SC-4.

A copy of the above is on file in the Office of the Town Clerk, 933 Hopmeadow Street, Simsbury, Connecticut for public inspection.

 

Derek Peterson, Acting Chairman

 

Dated this 22nd day of March, 2016, at

Simsbury, Connecticut