Zoning Commission Agenda 05/21/2018

Date: 
Monday, May 21, 2018 - 7:00pm

AGENDA

ZONING COMMISSION – REGULAR MEETING

MONDAY, MAY 21, 2018

 

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.           APPOINTMENTS TO DESIGN REVIEW BOARD

 

1.            Appointment of Steven Antonio and Jim Pennington to fill vacancies

 

IV.          APPROVAL OF MINUTES of the May 7, 2018 Regular Meeting

 

V.            PUBLIC HEARINGS

 

1.            None

 

VI.          OLD BUSINESS

 

1.            Applications

a.            Application #18-18 of Matthew Wittmer, Phase Zero Design Inc., Agent; E & A/ I & G Simsbury Commons Limited Partnership, Owner; for a Site Plan Amendment for Stop & Shop façade improvements on the property located at 498 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3. (decision must be rendered by 06/20/2018)

b.            Application #18-23 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. (public hearing set for 06/04/2018)

c.             Application #18-24 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 temporary liquor permit for a one-day event at the Old Drake Hill Flower Bridge on the property located at 1 Old Bridge Road (Assessor’s Map H11, Block 144, Lot 007). Zone R-15. (public hearing set for 06/04/2018)

d.            Application #18-25 of Solectran, LLC, Owner, for a Site Plan Amendment for a change of use on the property located at 690 Hopmeadow Street (Assessor’s Map G11, Block 132, Lot 053). Zones SC-1 and SC-3. (decision must be rendered by 07/11/2018)

 

VII.         NEW BUSINESS

 

1.            Receipt of New Applications

a.            Application #18-26 of Joanne Perry, Gifts of Love, Inc., Agent; Town of Simsbury, 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 73 Wolcott Road (Assessor’s Map I02, Block 439, Lot 002). Zone I-1. (to be received 05/21/2018; set public hearing for 06/04/2018)

b.            Application #18-27 of Sign Techniques Inc., Agent; Twenty Two GC 2012 LLC, Owner; for a Site Plan Amendment for a Sign Permit for Valley Super Liquors on the property located at 828 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 001A-1B). Zone SC-1. (to be received 05/21/2018; decision must be rendered by 07/25/2018)

c.             Application #18-28 of Darin Sonna, Hartford Sign & Design, Agent; E and A/I and G Simsbury Commons LP, Owner; for a Site Plan Amendment for a Sign Permit for TCBY Frozen Yogurt on the property located at 530 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3. (to be received 05/21/2018; decision must be rendered by 07/25/2018)

d.            Application #18-29 of Gary McCoy, Poyant Signs Inc., Agent; Grove Property Fund LLC, Owner; for a Site Plan Amendment for a Sign Permit for CVS Pharmacy on the property located at 714 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zones SC-1 and SC-3. (to be received 05/21/2018; decision must be rendered by 07/25/2018)

 

VIII.        GENERAL COMMISSION BUSINESS

 

1.            Correspondence

2.            Zoning Regulations – amendments

a.            General

 

IX.           ADJOURNMENT