Design Review Board Agenda 12/05/2016

Date: 
Monday, December 5, 2016 - 5:30pm

 

AGENDA

DESIGN REVIEW BOARD - REGULAR MEETING

MONDAY, DECEMBER 5, 2016

 

SIMSBURY TOWN OFFICES – 5:30 P.M. – MAIN MEETING ROOM

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

 

I.             CALL TO ORDER

 

II.            ROLL CALL

 

1.            Appointment of Alternates

 

III.           APPLICATIONS

 

1.            Discussion and Possible Action:

 

a.            Application #16-46 of Chris Milliard, Phase Zero Design, Agent; Mitchell Auto Group, Inc., Owner; for a site plan amendment for a unified sign plan on the property located at 384 Hopmeadow Street (Assessor’s Map F14, Block 145, Lot 001+2). Zone B-2.

b.            Application #16-44 of TJ Donohue, Jr., Agent; SL Simsbury, LLC, (The Silverman Group), Owner; for The Hartford-Simsbury Form Based Code Master Development Plan on the property located at 200 Hopmeadow Street (shown as Assessor’s Map F17, Block 154, Lot 009-1, Assessor’s Map F17, Block 154, Lot 009-2, and Assessor’s Map F17, Block 154, Lot 009-3). Zone HS-FBC.

 

IV.          GENERAL COMMISSION BUSINESS

 

V.            APPROVAL OF MINUTES of the November 21, 2016 regular meeting

 

VI.          ADJOURNMENT