Design Review Board Minutes 06/06/2016

Meeting date: 
Monday, June 6, 2016

DESIGN REVIEW BOARD

JUNE 6, 2016

MINUTES FROM REGULAR MEETING

 

 

CALL TO ORDER

 

Chairperson Jennifer Murnane opened the Regular Meeting of the Design Review Board at 5:30 p.m. in the Main Meeting Room at the Town Offices.  Also present were Michael Glidden, Assistant Town Planner; Janis Prifti, Commission Clerk; and other interested parties.

 

 

ROLL CALL

 

Board Members and Alternates in attendance included Jennifer Murnane, Anca Dragulski, Jonathan Laschever, Anthony Drapelick, and Paul Lanza.  Ron Perry was not present.

 

Appointment of Alternates

A quorum was present and no alternates were appointed.

 

APPLICATIONS

Discussion and Possible Action:

 

Application #16-23 of Chris Davis, ArtFX, Agent, Steven Antonio, Owner; for a site plan amendment for a sign permit for State Farm on the property located at 1243 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019) Zone B-2. (received 06/06/2016; decision must be rendered by 08/10/2016)


Application #16-23 was read into the record.

 

Mr. Glidden reviewed this is a simple sign application proposing 3 signs:  2 attached to the building – a 3’x3’ blade sign and 1’ 1 ½’ plaque by the entrance; and the last one is attached to an existing free standing sign; none of the signs are proposed to be lit; and they worked with Staff on these proposals and Staff recommends their approval.  Board Member Drapelick asked if hours were allowed under policy to be listed on the sign; Mr. Glidden responded that it was not allowed.  The Board discussed modifying the sign to remove the hours and instead indicate the date the business was established.

 

Board Member Lanza made a motion to approve Application #16-23 of Chris Davis, ArtFX, Agent, Steven Antonio, Owner; for a site plan amendment for a sign permit for State Farm on the property located at 1243 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019) Zone B-2, with the modification that the placard wall sign indicate the date the business was established and not list the hours of operation.

 

The Board Members discussed further that the Guidelines do not allow posting hours on these signs.

 

Board Member Drapelick seconded the motion, and it was approved unanimously.

 

Application #16-24 of Louis George, Agent; Massaco Properties, LLC, Owner; for a Site Plan Approval for repairs and renovations of the front entrance of the building on the property located at 4 Massaco Street/945 Hopmeadow Street (Assessor’s Map H09, Block 128, Lot 003+4). Zone PO. (to be received 06/06/2016; decision must be rendered by 08/10/2016)

 

Application #16-24 was read into the record.

 

Mr. George proposed repair to the front entrance replicating the same design, except going back to the original design from the ‘30’s, as provided in the packet to the Board, where it was not enclosed and just a porch with a roof shown in a photo provided of the pillars, stairs, and crown; they would remove the enclosed windows put in later on.  Board Member Laschever asked for clarification that means the same diameter columns, caps, proportions on the beams the columns are supporting, crown molding, and dimensions on top of the roof.  Mr. George confirmed that, except that in discussions with Mr. Rabbitt because they don’t have a doorway, as you go up the stairs to widen the railings to walk up.   Board Member Laschever noted the drawing said “posts” and was concerned were quite squat and should be measured correctly and wanted to be sure what is pictured would be reproduced and is important for the integrity of the building.  Mr. George indicated it would and they have worked with this builder before.

 

Board Member Laschever made a motion to approve Application #16-24 of Louis George, Agent; Massaco Properties, LLC, Owner; for a Site Plan Approval for repairs and renovations of the front entrance of the building on the property located at 4 Massaco Street/945 Hopmeadow Street (Assessor’s Map H09, Block 128, Lot 003+4). Zone PO, with the clarification that it will be a reproduction of the existing using modern materials.

 

Board Member Drapelick seconded the motion.

 

Board Member Dragulski wanted to be clear the Applicant would follow the original details.  Mr. Glidden noted Staff requested a pre-demolition meeting on site where Staff and the contractor will review dimensions to set parameters of what is expected.

 

The motion was passed unanimously.

 

Application #16-25 of T. J. Donohue, Agent; Simsbury Historical Society, Inc., Owner; for a Site Plan Amendment for the Martin Luther King in Connecticut Memorial on the property located at 800 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001). Zones SC-1, SC-3, SC-4. (to be received 06/06/2016; decision must be rendered by 08/10/2016)

 

Mr. Glidden recommended the Board take a look at Application #16-25, which is somewhat different from the prior approval as the house will no longer be removed, for discussion at the next meeting.

 

Board Member Laschever made a motion to table Application #16-25 until the next meeting.

 

Board Member Dragulski seconded the motion, and it was passed unanimously.

 

Application #16-27 of T. J. Donohue, Agent; Simsbury Land Trust, Owner; for a Site Plan Amendment for approval for Phase 1 of the parking area on the property located at East Weatogue Street (Assessor’s Map H11, Block 106, Lot 037A). Zones R-30 and R-80. (to be received 06/06/2016; decision must be rendered by 08/10/2016)

 

Mr. Glidden noted this requires a COA from the Historic District Commission and approval from the Conservation Commission before the Board can act and will be on the Board’s Agenda in July.

 

Chairperson Murnane made a motion to table Application #16-27 until the next meeting.

 

Board Member Laschever seconded the motion, and it was passed unanimously.

 

 

GENERAL COMMISSION BUSINESS

Commission Education/Workshop

 

No update.

 

 

V.        APPROVAL OF MINUTES from the May 16, 2016 Regular Meeting

 

Board Member Laschever commented that the minutes were very well done.

 

Board Member Laschever made a motion to approve the May 16, 2016 Regular Meeting Minutes, as written.

 

Board Member Drapelick seconded the motion, and it was passed unanimously.

 

 

VI.       ADJOURNMENT

 

Board Member Drapelick made a motion to adjourn the meeting at 5:45 p.m.

 

Board Member Lanza seconded the motion, and it was passed unanimously.