09/18/2017 Zoning Commission Legal Notice of Action

LEGAL NOTICE OF ACTION

TOWN OF SIMSBURY

ZONING COMMISSION – SPECIAL 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, September 18, 2017, in the Main Meeting Room at the Simsbury Town Offices, 933 Hopmeadow Street, Simsbury, Connecticut:

 

1.            Approved Application #17-30 of Andrew Quirk, PE, Kratzert, Jones & Assoc. Inc., Agent; Antonios LLC, Owner, for a Special Exception pursuant to Article Seven, Section E.6, of the Town of Simsbury Zoning Regulations to allow for a restaurant in a B-1 zone with a drive-through facility on the property located at 1225-1245, 1261 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019). Zone B-2.

2.            Approved with conditions Application #17-31 of Andrew Quirk, PE, Kratzert, Jones & Assoc. Inc., Agent; Antonios LLC, Owner, for a Site Plan Amendment and Sign Permit for Dunkin’ Donuts on the property located at 1225-1245, 1261 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019). Zone B-2.

3.            Approved with conditions Application #17-38 of Ronald Bomengen, PE, LEED AP, Fuss & O’Neill, Inc., Agent; Simsbury Developers, LLC, Owner; for a Site Plan Amendment, amending Zoning Application #15-06, for a pet park on the property located at 20 Hopmeadow Street (Assessor’s Map E18, Block 117, Lot 001-1B). Zone PAD.

4.            Approved with conditions Application #17-41 of Els Fonteyne and Kristen Cormier, Agents; The Allen W. Hixon Trust Agreement, Owner; for a site plan amendment for a change of use from office to retail and sign permit for Beehive Home on the property located at 738 Hopmeadow Street (Assessor’s Map H10, Block 22, Lot 003). Zone SC-3.

5.            Approved with conditions Application #17-44 of Chuck Arrasate, Agent; Curaleaf, Owner; for a Site Plan Amendment for the placement of a 10’x12’ storage shed on the property located at 100 Grist Mill Road (Assessor’s Map G11, Block 103, Lot 005-25). Zone I-2.

6.            Approved Application #17-45 of Scott Brace, PDS Engineering & Construction Co., Inc., Agent; Mitchell Auto Group, Owner; for a Site Plan Amendment for a modification to the unified sign plan on the property located at 384 Hopmeadow Street (Assessor’s Map F14, Block 145, Lot 001-2) and 416 Hopmeadow Street (Assessor’s Map F14, Block 143, Lot 003). Zone B-2.

7.            Approved with conditions Application #17-46 of David A. Richman, Agent; Hop760, LLC, Owner; for a Site Plan Amendment for the change of use for one office space on the first floor from office use to service on the property located at 760 Hopmeadow Street (Assessor’s Map G10, Block 205, Lot 003+4). Zone SC-1.

8.            Approved with conditions Application #17-48 of Chris Milliard, Phase Zero Design, Agent; Lisa Natcharian, Owner; for a sign permit for The Storyteller’s Cottage on the property located at 750 Hopmeadow Street (Assessor’s Map G10, Block 206, Lot 001). Zone SC-1.

9.            Approved with conditions Application #17-50 of William A. Ferrigno, Sunlight Construction, Owner, to modify original conditions of approval associated with the properties located at 22, 42, 54 Hoskins Rd-Workforce Housing Development. (Assessor’s Map H05, Block 403 Lot 021-A-5 and H05, Block 403, Lot 005). Zone WHOZ/I-1.

 

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 19th day of September, 2017, at

Simsbury, Connecticut