Design Review Board Meeting
Event Date:
Monday, May 2, 2016 - 5:30pm
Address
Town Hall
933 Hopmeadow Street
Simsbury, CT
06070
Main Meeting Room
United States
See map: Google Maps
Design Review Board Agenda 05/02/2016
Date:
Monday, May 2, 2016 - 5:30pm
Related Event:
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
- Appointment of Alternates
III. APPLICATIONS
- Discussion and Possible Action:
- 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.
- 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
- Commission Education/Workshop
V. APPROVAL OF MINUTES of the April 18, 2016 regular meeting and April 25, 2016 special meeting
VI. ADJOURNMENT