Design Review Board Minutes 10/21/2019

Meeting date: 
Monday, October 21, 2019

Simsbury Design Review Board
Town of Simsbury
Regular Meeting Minutes - Subject to Approval
Monday, October 21, 2019 at 5:30 P.M.
Simsbury Town Hall, Main Meeting Room
933 Hopmeadow Street, Simsbury, Connecticut

PRESENT: Steve Antonio, Anca Dragulski, Polly Rice, Katherine Beal

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

I. CALL TO ORDER
Chairman Antonio called the meeting to order at 5:44 P.M.

II. ROLL CALL

III. APPLICATIONS
1. Discussion and Possible Action:
a. Application #19-46 of T.J. Donahue, Jr., Applicant; McLean Affiliates,
Inc., Owner; for a Site Plan Amendment to construct a 54-unit residential building and
appurtenant amenities at the McLean campus on the property located at 85 & 95
Firetown Road, and 75 Great Pond Road (Assessor’s Map E08, Block 147, 148, Lot
001). Zone R-40.

Mr. Donahue presented application #19-46, giving an overview of the proposed Site Plan
Amendment. Mr. Donahue then introduced Tom Daley, Civil Engineer at Milone &
MacBroom, and David McGill, Project Architect at SFCS. A presentation was given of
the building layout, colors, materials, design features and public spaces.

The Board expressed concerns of lack of accessibility to rear lawn area from the back
patio. It was suggested that the sidewalk be redesigned to allow easier access for
individuals with mobility issues to access the lawn by way of the doorway near the
elevator. Mr. McGill and Mr. Daley agree this is a good idea and will rework the sidewalk.

The Board also noted that the applicant did not bring samples or a design board to show
color palette or materials that will be used on this project. The Board also requested that
a plain view (head on), from the ground, be provided to show what the building, features,
design and scale will look like in person. The Board also requested a rendering of street
level landscaping, with full growth, to scale representations, as well as the correction of
the retaining wall/sidewalk rendering.
The Board and staff discussed tabling the decision to a later meeting. Staff suggested a
Special Meeting be scheduled if the applicants could meet all the Board’s requests.

At 6:25 P.M., a motion was made by Chairman Antonio to schedule a Special Meeting
for November 4, 2019 at 5:30 P.M., in the Engineering conference room in the Planning
Department. Motion was seconded by Ms. Beal and the motion passed unanimously.

At 6:28 P.M., a motion was made by Chairman Antonio to table Application #19-46 until
the Special Meeting scheduled for November 4, 2019, at which time the applicant will
provide the items requested. Motion was seconded by Ms. Rice and the motion passed
unanimously.

IV. APPROVAL OF MINUTES - of the October 7, 2019 Regular Meeting
At 6:32 P.M., a motion was made by Ms. Dragulski to approve the October 7, 2019 meeting minutes. Motion was seconded by Ms. Beal and the motion passed unanimously.

V. ADJOURNMENT
At 6:30 P.M., Ms. Rice made a motion to adjourn the meeting. Motion was seconded by Ms. Beal and the motion passed unanimously.

Respectfully Submitted,

Kimberly Rathbun
Clerk