Design Review Board Minutes 03/04/2018

Meeting date: 
Monday, March 4, 2019

Simsbury Design Review Board

Town of Simsbury

Regular Meeting Minutes – Subject to Vote of Approval

Monday, March 4, 2019 at 5:30PM

Simsbury Town Hall, Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

 

PRESENT:                             Anca Dragulski, Anneliese Frank, Elaine Lang, Steven Antonio, Katherine Beal,

                                                James Pennington (alternate)

ABSENT:                               Ronald Perry

ALSO PRESENT:                 Michael Glidden, CFM, CZEO, Director of Planning and Community Development

 

I.             CALL TO ORDER

Chairman Antonio called the meeting to order at 5:32 P.M.

II.            APPLICATIONS

1.            Discussion and Possible Action:

a.            Application #19-06 of Michael Gacek, Agent;  FF+W, LLC, Owner; for a Special Exception pursuant to Article Ten, Section C.3(i) of the Simsbury Zoning Regulations for additional signage attached to the garden wall of building 90 for Wealth Preservation Partners, LLC, on the property located at 90 Hopmeadow Street (being shown on the Assessor’s map as Map F18, Block 154, Lot 002 and Map E18, Block 154, Lot 003A-B). Zone I-1.

Michael Gacek, 123 Johnnycake Mountain Road, Burlington, CT, presented his application requesting additional signage on the property noted in the application. Mr. Gacek explained the need for additional signage due to customers having a difficult time locating his office. Pictures were shown, size of signage was discussed, suggestions were given by the Board to make the numbers more visible, and they discussed the plantings that might potentially block signage. Mr. Gacek explained that previous tenants had additional signage where he proposed placing his signage. Design of the sign was reviewed.

Motion: A motion was made at 5:40 P.M. by Ms. Frank to give a favorable recommendation for additional signage to be added to the garden wall. Motion was seconded by Ms. Lang. Motion passed unanimously.

b.            Application #19-08 of Lisa W. Foley, Owner, for a Site Plan Amendment on the property located at 1603 Hopmeadow Street (Assessor’s Map H02, Block 403, Lot 002B). Zone B-2.

Staff advised the Board that several items were missing from the application and requested that the Board to table Application #19-08 until the next meeting, when more information would be available. 

Motion: At 5:42 P.M., a motion was made by Ms. Frank to table Application #19-08 until the next regular meeting to give the applicant time to submit the information needed. Motion was seconded by Ms. Lang. Motion passed unanimously.

c.             Application #19-10 of Matthew D. Wittmer, Phase Zero Design Architects, Agent; GPF-Drake Hill LLC, Owner; for a Sign Permit for Simsbury Chamber of Commerce on the Cannon Building on the property located at 720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1.

Mr. Matthew D. Wittmer, Phase Zero Design Architects, presented Application #19-10 to the Board. Mr. Wittmer explained how they would change the current signs. Illustrations were provided to show the design intended for the awnings and the process that would be used to apply decals over the current awnings. The Board made suggestions to make the design more uniform and less busy. It was recommended that the Chamber seal be placed on either side and the block lettering be placed on the center awning.

The Board requested clarification on Simsbury Center Code signage specifics; Staff clarified the specifics for signage to meet Simsbury Center Code. Mr. Glidden also clarified to the applicant that if no larger text is to appear on the awnings, and signage area is not being increased, the applicant may not need to go before the Zoning Commission.

Mr. Wittmer mentioned stripes on the awning. The Board recommended the design remain less busy to be aesthetically pleasing.

Motion: At 6:03 P.M., Ms. Lang made a motion to recommend that staff work with the applicant on the revision of the design. Ms. Frank seconded the motion. Motion passed unanimously.

III.           APPROVAL OF MINUTES of the December 17, 2018 Regular meeting.

Chairman Antonio advised staff that the November 19, 2018 meeting minutes were tabled and never approved due to the meeting running very late. Mr. Glidden stated that he would have them available at the next regular meeting for approval.

Motion: At 6:05 P.M,. Mr. Antonio made a motion to table the November 19, 2018 meeting minutes approval until the next regular meeting. Motion was seconded by Ms. Frank. Motion passed unanimously.

Motion: At 6:06 P.M,. Ms. Lang made a motion to approve the December 17, 2018 meeting minutes as is. Motion was seconded by Ms. Beal. Motion passed, 4 in favor, 0 opposed, and 1 abstention by Mr. Antonio.

IV.          Adjournment:

Motion: At 6:07 P.M., Ms. Frank made a motion to adjourn the meeting. Motion was seconded by Ms. Lang. Motion passed unanimously.

 

Respectfully Submitted,

 

Kimberly H. Rathbun

Planning and Zoning Commission Clerk