04/16/2018 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, April 16, 2018, in the Main Meeting Room at Simsbury Town Offices, 933 Hopmeadow Street, Simsbury, Connecticut:

 

1.            Approved Application #18-15 of Michael Glidden, CFM, Assistant Town Planner, for Text Amendments to the Town of Simsbury Zoning Regulations to Sections of the Regulations pertaining to flood management: Article 4, Section B (Definitions); Article Seven, Sections M.2-7; and Article Twelve. (effective April 30, 2018)

2.            Approved with conditions Application #18-16 of Henry Thomas, RLA, The LRC Group, Agent; St. Mary’s Church Corporation, Owner; for a Site Plan Amendment for the addition to St. Mary’s on the properties located at 940 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 001); 942 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 001); 944 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 002); 946 Hopmeadow Street (Assessor’s Map H08, Block 227, Lot 002); 948 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 002); and 950 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 002). Zone SC-1.

3.            Approved Application #18-19 of Kelly Holmes, Agent; Robert Holloway, Owner; for a Sign Permit for Revive Boutique Consignment on the property located at 1384 Hopmeadow Street (Assessor’s Map I05, Block 439, Lot 004D). Zone B-2.

 

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

 

David Ryan, Chairman

 

Dated this 17th day of April, 2018, at

Simsbury, Connecticut