Design Review Board Amended Agenda 05/28/2013

Date: 
Tuesday, May 28, 2013 - 1:30pm

AMENDED AGENDA
DESIGN REVIEW BOARD – REGULAR MEETING
TUESDAY, MAY 28, 2013

SIMSBURY TOWN OFFICES – MAIN MEETING ROOM – 5:30 p.m.
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I. CALL TO ORDER

II. APPOINTMENT OF ALTERNATES

III. DISCUSSION AND POSSIBLE ACTION

1. Application #13-20 of Tunji Somma, Agent for Simsbury Turnpike Realty, LLC, Owner, for a site plan amendment for the addition of pay stations and rerouting of travel lanes on the property located at 39 Albany Turnpike (Map A20, Block 901, Lot 001). Zone B3.

2. Application #13-22 of Marc Lubetkin, Agent for George Markatos, Owner, for a Zone Change from SC-3 to SC-1 on the property located at 10 Mall Way (Map G10, Block 227, Lot 001-A+RR). Zone SC-3.

3. Application #13-23 of Julie Burke, Owner, for a Sign Permit for Burke Therapy on the property located at 929 Hopmeadow Street (Map G09, Block 202, Lot 008). Zone SC-1.

4. Application #13-25 of John D. Ritson, Agent for RC Connectors, LLC, Owner, for a Site Plan Amendment for modifications to the landscaping plan on property located at 144-146 Hopmeadow Street (Map F17, Block 154, Lot 008). Zone I-1.

5. Application #13-29 of Matt Wittmer of Phase Zero Design, Agent for GC-Simsbury, LLC, Owner, for a Site Plan Amendment on the property located at 920 Hopmeadow Street (Map H09, Block 227, Lot 001). Zone SC-1.

6. Application #13-30 of Matt Wittmer of Phase Zero Design, Agent for GPF-Drake Hill, LLC, Owner, for a Site Plan Amendment on the property located at 720 Hopmeadow Street (Map G10, Block 227, Lot 001-2). Zone SC-1.

IV. Discussion of status of The Hartford Land Use Study

V. CORRESPONDENCE

VI.  APPROVAL OF MINUTES of May 14, 2013

VII. ADJOURNMENT