Design Review Board Minutes 06/17/2019

Meeting date: 
Monday, June 17, 2019

Simsbury Design Review Board

Town of Simsbury

Regular Meeting Minutes - Subject to Approval

Monday, June 17, 2019 at 5:30 P.M.

Simsbury Town Hall, Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

 

PRESENT:                             Steven Antonio, Katherine Beal, Elaine Lang, Anca

                                                Dragulski, Anneliese Frank,

 

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

                                                Development

                                               

I.             CALL TO ORDER

 

Chairman Antonio called the meeting to order at 5:36 P.M.

               

II.            ROLL CALL

 

III.           APPLICATIONS

1.            Discussion and Possible Action:

 a.            Application #19-31 of Patty and Gary Hunter, Agents; Simsbury Town Shops, LLC, Owner; for a Sign Permit for additional signage for Board & Brush Creative Studio on the rear of the existing commercial building on the property located at 926 Hopmeadow  Street (Assessor’s Map H09, Block 227, Lot 002). Zones SC-3 and SC-4.

Mike Kasilla, 31 Hillside Drive, Ellington, CT spoke on behalf of his friends, Patty and Gary Hunter, for Application #19-31, for additional signage for Board & Brush Creative Studio. He showed a rendering of how the sign would look upon completion including the colors black and gray lettering, explained that the sign would be placed where the current lighting is over the entrance and that the lights would remain the same but would be moved up to accommodate the sign. Mr. Kasilla also reminded the Board that a black awning would be installed over the left windows to match the right side windows.

Motion: At 5:42 P.M., Ms. Frank made a motion to give favorable recommendation for Application # 19-31. Ms. Lang seconded the motion. Motion passed unanimously, 5-0.

 

V.            GENERAL COMMISSION BUSINESS - None

                                                                                          

VI.          APPROVAL OF MINUTES

Motion: At 5:46 P.M., Ms. Frank made a motion to approve the meeting minutes from May 20th, 2019 with the following changes:

 

Line 29: correct the spelling of Site

Line 36: correct the spelling of aesthetic

 

Ms. Lang seconded the motion. Motion passed unanimously, 5-0.

 

VII.         ADJOURNMENT

Motion: At 5:47 P.M., Ms. Frank made a motion to adjourn the meeting. Motion was seconded by Ms. Lang. Motion passed unanimously, 5-0.

 

Respectfully Submitted,

 

Kimberly Rathbun

Clerk