Design Review Board Minutes 06/20/2016

Meeting date: 
Monday, June 20, 2016

DESIGN REVIEW BOARD

JUNE 20, 2016

MINUTES FROM REGULAR MEETING

 

 

I.             CALL TO ORDER

 

Chairperson Jennifer Murnane opened the Regular Meeting of the Design Review Board at 5:35 p.m. in the Main Meeting Room at the Town Offices.  Also present were Jamie Rabbitt, Director of Planning and Community Development; Michael Glidden, Assistant Town Planner; Janis Prifti, Commission Clerk; and other interested parties.

 

 

II.            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.

 

1.            Appointment of Alternates

A quorum was present and no alternates were appointed.

 

III.           APPLICATIONS

1.            Discussion and Possible Action:

 

Chairperson Murnane took up Application #16-30 first.

 

b.            Application #16-30 of Douglas M. Hope, DMD, Agent; The Simsbury Cemetery Association, Inc., Owner; for a Site Plan Amendment for expansion of the finished office space onto the existing porch on the property located at 8 Plan Hill Road (Assessor’s Map G10, Block 202, Lot 018). Zone SC-1. (to be received 06/06/2016; decision must be rendered by 08/23/2016)

 

Application #16-30 was read into the record.

 

Dr. Hope intends to move his long-time practice in Town to a first floor office at 8 Plank Hill Road and could use a little more office space.  A layout presented to the Board showed a wrap-around porch and they propose converting a portion of the porch into useable inside space keeping the remainder of the porch as is, which would be very attractive and blend in.  Mr. Rabbitt provided the Board with the latest renderings in color in keeping with the building’s actual look.  Mr. Rabbitt added they worked with Dr. Hope on a number of treatments considered and will continue to do so; only the porch is being reviewed today and any further proposed changes would be brought before the Board for approval.  Board Member Laschever indicated a preference that the 1835 era house not be turned into a modern structure as an older home presents itself best as what it is.  Dr. Hope noted the peaked right side was built in 1980 to conform to the rest of the building.  Board Member Lanza added an architectural expert told him you never put shutters on windows unless they are operable and in proportion to the windows they serve.  He understood the difficulty in putting shutters on one of these windows and felt it would be kind of hokey; other Board Members agreed it is important to maintain the charm of the building.  Dr. Hope confirmed the house is vinyl sided.

 

Board Member Laschever made for Application #16-30 of Douglas M. Hope, DMD, Agent; The Simsbury Cemetery Association, Inc., Owner; for a Site Plan Amendment for expansion of the finished office space onto the existing porch on the property located at 8 Plan Hill Road, recommending that it be approved.

 

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

 

 

a.            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. (received 06/06/2016; approved by the Zoning Commission 06/06/2016)

 

Mr. Rabbitt advised that Application #16-25 was approved at the 06/06/2016 Zoning Commission meeting, although the Applicant was not present.

 

Application #16-25 was read into the record.

 

Board Member Laschever noted previous concerns regarding the Memorial’s location, but where it is now makes much more sense with the flow from one building to the other and a stop to visit the Memorial, so there is no longer a flashy steel and stainless structure right on Hopmeadow Street.  He stated a preference to approve the Application with prejudice, as the process in place should have been honored.  Mr. Rabbitt was not present at that Zoning Commission meeting and believed DRB’s discussion would take place this evening with the potential to act.  Mr. Rabbitt summarized that follow up options include:  1) writing a letter to the Zoning Commission indicating the Application was live on DRB’s Agenda, approving the Application with prejudice, and expressing disappointment the process was not followed; DRB tabled the Application at the last meeting so Members could do a site visit in order to discuss it at this meeting 14 days later, given the Applicant was not present at the Zoning meeting, construction is not imminent, and no permit has been pulled to date; 2) Staff could  communicate this to the Zoning Commission; or 3) Commissioner Beinstein, present at this meeting, could communicate this to the Zoning Commission.  While the Board Members liked the new location and noted it was approved from a Zoning standpoint, setting the precedent of circumventing the DRB process could have been a problem and Board Members would have appreciated the opportunity for input. 

 

Board Members discussed pros and cons of having no sign given its non-historic design in an historic area, but access would require going into the back to reach it.

 

Chairperson Murnane made the motion to approve 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.

 

Board Member Lanza seconded the motion, and it was passed with 4 in favor and 1 opposed.

 

Mr. Rabbitt clarified that what would be communicated to the Zoning Commission is that choosing not to wait 14 days caused DRB concern as the process was not followed and it could have been an Application with more impact.

 

The Board requested an update regarding St. Mary’s School’s temporary classrooms; Staff will look into it.

 

Mr. Glidden reviewed that Vincent’s Sports Shop was advised the vinyl siding is to be removed with no sign off by the Building Department to date.

 

Regarding the Veteran’s Memorial, Mr. Rabbitt noted they were closing a small fund raising gap; Mr. Glidden advised a pre-construction meeting is scheduled in 2 weeks.

 

The funding source for the MLK Memorial was not known.

 

 

IV.          GENERAL COMMISSION BUSINESS

1.            Commission Education/Workshop

 

Scheduling a workshop was discussed; Staff is available on Mondays until 7:00 p.m. and a meeting could be held in the Town Hall or the Library; an email will be sent out with potential dates/times to schedule a workshop in July – July 18th is a normal meeting date; and there are no scheduled meetings in August.  Mr. Rabbitt noted design projects in the queue will require more in-depth design analysis; he has been able to provide advice to potential applicants of Board preferences.  The Board members agreed it would be best to be prepared for an increase in applications.

 

 

V.            APPROVAL OF MINUTES from the June 6, 2016 Regular Meeting

 

Board Member Drapelick made a motion to approve the June 6, 2016 Regular Meeting Minutes, as written.

 

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

 

 

VI.          ADJOURNMENT

 

Board Member Drapelick made a motion to adjourn the meeting at 6:10 p.m.

 

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