Design Review Board Minutes 03/18/2019

Meeting date: 
Monday, March 18, 2019

Simsbury Design Review Board

Town of Simsbury

Regular Meeting Minutes - Subject to Approval

Monday, March 18, 2019 at 5:30 P.M.

Simsbury Town Hall, Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

 

PRESENT:                             Ron Perry, Steven Antonio, Anca Dragulski, Elaine Lang, Katherine Beal,               

                                                Anneliese Frank

 

ABSENT:                               James Pennington

 

ALSO PRESENT: Mike Glidden, CFM CZEO, Director of Planning & Community

                                                Development

 

                I.             CALL TO ORDER

 

Chairman Antonio called the meeting to order at 5:33 P.M.

No need for any alternate appointments.

               

II.            ROLL CALL

 

                III.           APPLICATIONS

                                1.            Discussion and Possible Action:

                                                a.            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.

Barry Wilson, 245 Nod Road, Avon, Connecticut, presented the application requesting Site Plan Amendment for the addition of two batting cages in front of the existing Mini Golf at 1603 Hopmeadow Street. Mr. Wilson discussed the type of machinery he would be using inside the batting cages.

The Board discussed possibilities of placing the batting cages in different locations on property, Mr. Wilson explained that other site locations have been considered, and the applicant feels this is their best option.

The Board also asked questions about signage, shrubbery/screening and the materials and colors that will be used for the batting cages and netting.

Mr. Antonio questioned whether the netting will be kept up all year long, and Mr. Wilson answered that it will likely be taken down seasonally.

 

Motion: At 5:45 P.M., Ms. Frank made a motion to give favorable recommendation for the Site Plan Amendment the way it is proposed, but with proper greenery screening. Motion was seconded by Ms. Lang. Motion passed unanimously.

 

                                                b.            Application #19-11 of Clara Duperron, Agent; George Markatos,

                                                                Owner; for a Site Plan Amendment for changes of use and Sign                                                                                 Permits for the proposed businesses Lighthouse Design and

                                                                Claudia Carballo Photography on the property located at 10 Jim

                                                                Gallagher Way (Assessor’s Map G10, Block 227, Lot 001A + RR).

                                                                Zone SC-3.

Clara Duperron, 557 Cherry Brook Road, Canton, Connecticut, presented Application #19-01 for a change of use and for signage for the businesses Lighthouse Design and Claudia Carball Photography. Ms. Duperron spoke of the signage designs and colors and spoke about the nature of the two businesses.

Board members questioned Ms. Duperron whether this was the only signage (new signs), to which Ms. Duperron answered that it was. The request is for 4 new wooden signs. Mr. Glidden clarified that if it was only adding a nameplate to the entrance sign, they would not have to go before Design Review Board or Zoning Commission.

 

Motion: At 5:51 P.M., Ms. Lang made a motion to give a positive review to the Zoning Commission for the addition of the four signs. Motion was seconded by Mr. Perry. Motion passed unanimously.

 

                                                c.             Application #19-15 of Jeffrey Padua, Agent; E&A/I &G Simsbury

                                                                Commons Limited Partnership, Owner; for a sign permit for Apple

                                                                Cinemas on the property located at 502 Bushy Hill Road

                                                                (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.

Jeffrey Padua presented Application #19-15, discussing the need to change the signage.

The Board asked if the sign would be backlit, and Mr. Riley stated that the sing is halo lit.

 

Mr. Glidden clarified to the Board that the applicant is withdrawing part D from the application because there was not a sign there before, explaining that the sign change now is “like to like” but that part D would be new signage and if the applicant wants, they will add new signage later.

 

Motion: At 5:56 P.M. Ms. Frank made a motion to give favorable recommendation for the sign illustrated on elevation C, excluding D. Motion was seconded by Mr. Perry. Motion passed unanimously.

 

                IV.          REFERRALS

                                1.            Zoning Compliance Review Application of Eaglewood Hospitality

                                                Group, Applicant; 1820 House, LLC, Owner; for signage for Soma Grille

                                                On the property located at 731 Hopmeadow Street (Assessor’s Map G10,                                            Block 203, Lot 001C+D). Zone SC-1.

Chris Riley, 52 Springland Drive, Granby, Connecticut, presented the proposed signage at 1820  House for Soma Grille for Zoning Compliance Review. Illustrations were provided with dimensions, design and colors.

The Board discussed colors and material of the sign and asked questions about exactly where the sign would be placed. There was also discussion about the size of the sign.

Mr. Glidden noted that the sign is approved up to 43”.

Motion: At 6:00 P.M., Ms. Lang made a motion for positive referral for a sign up to 43”x36”. Ms. Frank seconded the motion. Motion passed unanimously.

               

                V.            GENERAL COMMISSION BUSINESS

Mr. Ron Perry announced that he will be resigning his position on Design Review Board. He will submit an official letter of resignation.

 

                VI.          APPROVAL OF MINUTES

Motion: At 6:04 P.M., Ms. Frank made a motion to approve the meeting minutes from November 19, 2018 and March 4, 2019 with the following changes:

 

In the November 19, 2018 minutes, line 9, correct the spelling of Anneliese, lin 36, should read “The Board felt that this was not aesthetically appropriate and referred to it as looking like a “bandaid.” Line 39 should read “consensus on any of the other suggestions and asked that Mr. Grew come back with final mock-ups”

 

Motion was seconded by Ms. Lang. Motion passed unanimously.

 

                VII.         ADJOURNMENT

Motion: At 6:05 P.M., Ms. Lang made a motion to adjourn the meeting. Motion was seconded by Ms. Beal. Motion passed unanimously.