Design Review Board Agenda 11/17/2014

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

AGENDA

DESIGN REVIEW BOARD

REGULAR MEETING - MONDAY, NOVEMBER 17, 2014

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

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.          CALL TO ORDER

II.        ROLL CALL

III.       APPOINTMENT OF ALTERNATES

IV.       DISCUSSION AND POSSIBLE ACTION

  1. Application #14-44 of John Evans, Agent for E and A/I and G Simsbury Commons LP, Owner, for a Special Exception pursuant to Article Ten, Section C.3i, of the Town of Simsbury Zoning Regulations for an additional wall sign for The Zoo on the property located at 530 Bushy Hill Rd (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.
  2. Application #14-48 of John M. McCarthy, Agent; Chestnut Hill Associates of Simsbury, LLC, Owner; for a Site Plan Amendment for The Ensign House at Chestnut Hill, consisting of 35 living units, on the property located at 690 Hopmeadow St (Assessor’s Map G11, Block 132, Lot 053). Zones SC-1 and SC-2.
  3. Informal review of a Site Plan Amendment for 568 Hopmeadow Street (Assessor’s Map G12, Block 132, Lot 037) and 570 Hopmeadow Street (Assessor’s Map G12, Block 132, Lot 038). Zone B-1.
  4. Proposed 2015 Meeting Schedule

V.        APPROVAL OF MINUTES from October 6, 2014

VI.       ADJOURNMENT