06/19/2017 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, June 19, 2017, in the Main Meeting Room at the Simsbury Town Offices, 933 Hopmeadow Street, Simsbury, Connecticut:

 

1.            Approved with conditions Application #17-23 of Howard Spargo, Spargo Construction, Agent; Shadowbrook Farms LLC, Owner; for a Special Exception pursuant to Article Seven, Section C.9, of the Town of Simsbury Zoning Regulations for an accessory dwelling unit on the property located at 27 Shadowbrook (Map B06, Block 203, Lot 103). Zone R-160.

2.            Approved with conditions Application #17-25 of Graphic Impact Signs, Inc., Agent; Berkshire Bank (16 Albany Turnpike LLC), Owner; for a sign permit for Berkshire Bank on the property located at 16 Albany Turnpike (Assessor’s Map A20, Block 503, Lot 001). Zone B-3.

3.            Approved with conditions Application #17-26 of Thomas J. Donohue, Jr., Agent; 16 Albany Turnpike LLC, Owner; for a site plan amendment for the landscaping plan on the property located at 16 Albany Turnpike (Assessor’s Map A20, Block 503, Lot 001). Zone B-3.

4.            Approved with conditions Application #17-29 of Sheldon Crosby, Agent; Nord E. Christensen, Manager, EAY Properties LLC, Owner; for a site plan amendment for modifications to the existing Meadow Asian Restaurant on the property located at 532 Hopmeadow Street (Assessor’s Map G12, Block 132, Lot 027). 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 20th day of June, 2017, at

Simsbury, Connecticut