Design Review Board Agenda 05/02/2016

Date: 
Monday, May 2, 2016 - 5:30pm

AGENDA

DESIGN REVIEW BOARD

REGULAR MEETING - MONDAY, MAY 2, 2016

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

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.         CALL TO ORDER

II.        ROLL CALL

  1. Appointment of Alternates

III.       APPLICATIONS

  1. Discussion and Possible Action:
    1. Application #16-20 of Ron Janeczko, Landworks/Highcroft Simsbury LLC, Owner, for a site plan amendment to amend the PAD site plan for two entry signs on the property located at 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 PAD.
    2. Application #16-21 of Tracy Cloyd, AvaGrace & Co LLC, Agent; Tom Ryan, Simsbury Town Shops LLC, Owner; for a sign permit for AvaGrace & Co LLC on the property located at 926 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 002). Zones SC-1, SC-3, and SC-4. (to be received 05/02/2016; decision must be rendered by 07/06/2016)

IV.       GENERAL COMMISSION BUSINESS

  1. Commission Education/Workshop

V.        APPROVAL OF MINUTES of the April 18, 2016 regular meeting and April 25, 2016 special meeting

VI.       ADJOURNMENT