Design Review Board Meeting - CANCELLED
Address
Design Review Board Agenda 12/05/2016 - CANCELLED
TO: Ms. Ericka Butler
Town Clerk
Town of Simsbury
FROM: Planning Staff
DATE: December 5, 2016
SUBJECT: Cancellation of December 5, 2016 Regular Meeting of the Design Review Board
The Design Review Board has cancelled their regular meeting scheduled for Monday, December 5, 2016.
Design Review Board Agenda 12/05/2016
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