Design Review Board Agenda 02/26/2013

Date: 
Tuesday, February 26, 2013 - 12:30pm

AGENDA
DESIGN REVIEW BOARD – REGULAR MEETING
TUESDAY, FEBRUARY 26, 2013

SIMSBURY TOWN OFFICES – MAIN MEETING ROOM – 5:30 p.m.
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I. CALL TO ORDER

II. APPOINTMENT OF ALTERNATES

III. PRESENTATION(s), DISCUSSION AND POSSIBLE VOTE

1. Application #13-04 of Darcie Roy of National Sign, Agent for Mitchell Auto Group, Inc., Owner, for a site plan amendment and sign permit on property located at 416 Hopmeadow Street (Map F14, Block 143, Lot 003). Zone B2.

2. Application #13-08 of LADA, P.C. Land Planners, Agent for Saint Catherine of Siena Church, Owner, for a site plan amendment for the expansion of the existing wetland crossing and parking modification on property located at 265 Stratton Brook Road (Map C11, Block 406, Lot 021). Zone R40.

3. Application #13-10 of Great American Donut, Inc., Agent for Thomas S. Antonio Trustee, Owner, for a sign permit for Dunkin’ Donuts on property located at 1193 Hopmeadow Street (Map I05, Block 412, Lot 001). Zone B2.

4. Application #13-11 of Mi S. Park, Agent for Robert G. Holloway, Owner, for a sign permit for Twinkle Nail & Spa on property located at 1386 Hopmeadow Street (Map I05, Block 439, Lot 004D). Zone B2.

5. Application #13-12 of Tony Giorgio, Owner of Dorset Crossing, LLC, Owner, for a sign permit for Saint Francis Care New England Urgent Care on property located at 30 Dorset Crossing Drive (Map I04, Block 403, Lot 013). Zone PAD.

IV. DISCUSSION AND POSSIBLE ACTION

1. Draft Policy for Stormwater Management and Drainage Design Guidelines

V. CORRESPONDENCE

VI.  APPROVAL OF MINUTES of February 12, 2013

VII. ADJOURNMENT