Design Review Board Agenda 06/06/2016

Date: 
Monday, June 6, 2016 - 7:00pm

AGENDA

DESIGN REVIEW BOARD

REGULAR MEETING - MONDAY, JUNE 6, 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 #16-23 of  Chris Davis, ArtFX, Agent; Steven Antonio, Owner; for a site plan amendment for a sign permit for State Farm on the property located at 1243 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019). Zone B2. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
    2. Application #16-24 of Louis George, Agent; Massaco Properties, LLC, Owner; for a Site Plan Approval for repairs and renovations of the front entrance of the building on the property located at 4 Massaco Street/945 Hopmeadow Street (Assessor’s Map H09, Block 128, Lot 003+4). Zone PO. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
    3. Application #16-25 of T.J. Donohue, Agent; Simsbury Historical Society, Inc., Owner; for a Site Plan Amendment for the Martin Luther King in Connecticut Memorial on the property located at 800 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001). Zones SC-1, SC-3, SC-4. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
    4. Application #16-27 of T.J. Donohue, Agent; Simsbury Land Trust, Owner; for a Site Plan Approval for Phase 1 of the parking area on the property located at East Weatogue Street (Assessor’s Map H11, Block 106, Lot 037A). Zones R-40 and R-80. (to be received 06/06/2016; decision must be rendered by 08/10/2016)

IV.       GENERAL COMMISSION BUSINESS

  1. Commission Education/Workshop

V.        APPROVAL OF MINUTES of the May 16, 2016 regular meeting

VI.       ADJOURNMENT