Zoning Commission Agenda 03/16/2020

Upload file: 
Date: 
Monday, March 16, 2020 - 12:32pm

AGENDA
ZONING COMMISSION – REGULAR MEETING
MONDAY, MARCH 16, 2020

SIMSBURY TOWN OFFICES – 7:00 P.M. – MAIN MEETING ROOM
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I. CALL TO ORDER

II. ROLL CALL
1. Appointment of Alternates

III. APPROVAL OF MINUTES of the March 2, 2020 regular meeting

IV. PUBLIC HEARINGS
1. Application #20-02 of Thomas J. Ryan & Andrew Ryan, Agents; Simsbury Town Shops, LLC, Owner; for a Site Plan Amendment of previously approved plan to install fire stairs on the property located at 920 Hopmeadow Street., Zone SCZ.

V. OLD BUSINESS
1. Applications
a. None

VI. NEW BUSINESS
1. Receipt of New Applications
a. Application #20-03 of Graphic Impact Signs, Inc., Agent ; Big Y Foods Inc. Owner; for a sign permit for new signage on the property located at 1313 Hopmeadow Street (Assessor’s Map I05, Block 406, Lot 016). Zone B-2.
2. Time Extensions
ZC 15-14 - 80 Wolcott Road – Site Plan Approval – Request for 5 year extension

VII. REGULATION UPDATE WORKSHOP
1. Discussion of Regulation Re-write

VIII. ADJOURNMENT

Please notify Michael Glidden at 860-658-3252 with your availability to attend this meeting.