Design Review Board Agenda 03/17/2014

Date: 
Monday, March 17, 2014 - 5:30pm

AGENDA

DESIGN REVIEW BOARD – REGULAR MEETING

MONDAY, MARCH 17, 2014

SIMSBURY TOWN OFFICES – MAIN MEETING ROOM – 5:30 p.m.

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.          CALL TO ORDER

II.        MEMBER INTRODUCTIONS

III.       DISCUSSION AND POSSIBLE ACTION

  • Application #14-03 of Ensign-Bickford Realty, Owner for a Zone Change from I2 to PAD on the properties located at 437 Hopmeadow Street (Assessor’s Map F13, Block 103, Lot 005-3), 200 Powder Forest Drive (Assessor’s Map F14, Block 103, Lot 005-4), 225 Powder Forest Drive (Assessor’s Map F14, Block 103, Lot 005-5), and 275 Powder Forest Drive (Assessor’s Map F14, Block 103, Lot 005-6). Zone I-2.
  • Application #14-07 of John D. Ritson, Applicant; RC Connectors, LLC, Owner; for a special exception pursuant to Article Ten, Section C.3j, of the Simsbury Zoning Regulations for an additional sign, as well as a sign permit for King’s Ridge, on the property located at 144 Hopmeadow Street (Map F17, Block 154, Lot 008). Zone B-1.
  • Application #14-11 of Robert Bolduc, Advisor, Pride, Applicant; Pride Limited Partnership, Owner; for a Site Plan Amendment for a gas station on the property located at 518 Hopmeadow Street (Map G13, Block 132, Lot 023). Zone B-2.
  • Application #14-12 of Robert Bolduc, Advisor, Pride, Applicant; Pride Limited Partnership, Owner; for a Site Plan Amendment for a gas station on the property located at 1340 Hopmeadow Street (Map I05, Block 439, Lot 004K). Zone B-2.

IV.       DISCUSSION ITEMS

  • Possiblity of new lighting regulations
  • Discussion of ongoing Town consulting projects:
    • The Hartford Land Use Study status

V.        CORRESPONDENCE

VI.       APPROVAL OF MINUTES of March 3, 2014

VII.     ADJOURNMENT