04/03/2023 Design Review Board Minutes - DRAFT

Meeting date: 
Monday, April 3, 2023

DESIGN REVIEW BOARD – REGULAR MEETING
Monday, April 3, 2023 at 5:30 PM
FSPL Room Simsbury Public Library
725 Hopmeadow Street, Simsbury, CT 06070

PRESENT: Elaine Lang, Joleen Benedict, Katherine Beal, Polly Rice and Steven Antonio

ABSENT: Anca Dragulski

ALSO PRESENT: Planning and Community Development Director George McGregor, Code Compliance Officer Laura Barkowski, Director of Public Works Tom Roy

I. CALL TO ORDER: Mr. Antonio called the meeting to order at 5:30 p.m.

II. NEW BUSINESS
Referrals from the Office Planning and Community Development
None
III. APPROVAL OF MINUTES
March 20, 2023 regular meeting
MOTION: Ms. Benedict moved to approve the minutes as submitted. The motion was seconded. Motion passed with Ms. Beal, Ms. Benedict, Ms. Lang, and Mr. Antonio all voting in favor. Ms. Rice abstained from voting.

IV. GENERAL COMMISSION BUSINESS

Guidelines for Community Design - Signage

Ms. Barkowski gave a presentation regarding the Guidelines for Community Design.

Downtown Wayfinding Signage Presentation

Mr. Roy gave a presentation on the Downtown Wayfinding Signage Project.

V. ADJOURNMENT

MOTION: Ms. Lang moved to adjourn the meeting. Ms. Rice seconded the motion. Motion passed without objection.

Mr. Antonio adjourned the meeting at 6:22 p.m.

Respectfully,

Joseph Hollis, Acting Clerk