Design Review Board Minutes 11/19/2018

Meeting date: 
Monday, November 19, 2018

Simsbury Design Review Board

Town of Simsbury

Regular Meeting Minutes – Subject to Vote of Approval

Monday, November 19, 2018 at 5:30PM

Simsbury Town Hall, Main Meeting Room

933 Hopmeadow Street, Simsbury, Connecticut

 

 

PRESENT:             James Pennington , Katherine Beal, Annaliese Frank, Elaine Lang, Steven Antonio, Ron Perry

ABSENT:                               Anca Dragulski

ALSO PRESENT:                 Robin Newton, Code Compliance Officer

 

I.             CALL TO ORDER

Chairman Antonio called the meeting to order at 5:30PM.  James Pennington was appointed to serve for Anca Dragulski.

II.            APPLICATIONS

1.            Discussion and Possible Action:

a.            Application #18-50 of Christopher J. Smith, Esquire, Agent; Thomas R. Evans, Owner; for a Site Plan Amendment for a package store on the property located at 132 Hopmeadow Street (Assessor’s Map F18, Block 154, Lot 006). Zone B-1.

Mr. Evans presented the building materials to the Board as was discussed at the previous meeting.  A list of the materials was submitted into the record.

Motion: Mr. Perry made a motion to give a positive referral to the Zoning Commission for application 18-50 for the materials presented. Motion seconded by Ms. Frank. Motion passed unanimously.

b. Application #18-62 of Milton Gregory Grew, AIA, Architect, Agent; Storage Pros Simsbury LLC and JA-Simsbury LLC (TC), Owners; for a Site Plan Amendment to convert Building #1 to climate-controlled self-storage use on the property located at 1280 Hopmeadow Street (Assessor’s Map I05, Block 439, Lot 002+2AA). Zone I-2.

Milton Grew was present representing Cube Smart.  Mr. Grew explained that Cube Smart is looking to change the use of the front building located at 1280 Hopmeadow Street from office space to climate controlled storage space.  Mr. Grew had a sketched markup of the exterior elevations to present to the Board but did not have a final mock up showing the front elevation with the incorporated building materials, colors, etc.   Mr. Grew explained that everywhere you saw a window or door would be replaced with hardy plank siding. 

The Board felt that this would not aesthetically appropriate and referred to it as looking like a “band-aid”.   Suggestions were made which included, leaving the windows and doors and closing them in from the back side or using a brick veneer to match the rest of the exterior walls.  The Board did not have a consensus on any of the other suggestions and ask that Mr. Grew come back with final mock ups showing some different scenarios. 

Ms. Lang made a motion to table this application until the December 17, 2018 meeting to allow Mr. Grew to come back with more information.  Ms. Frank seconded the motion.  Motion was carried unanimously.

III.           GENERAL COMMISSION BUSINESS

1.            Concerns at Saint Mary’s

Ms. Newton informed the Board that she had reviewed the plans for St. Mary’s and performed an inspection at the site.  Ms. Newton stated that the addition is located in the approved location per the approved site plans.

IV.          APPROVAL OF MINUTES of the October 15, 2018 Regular meeting.

Ms. Lang made a motion to approve the minutes from the October 15, 2018 meeting.  Ms. Frank seconded the motion.  The minutes were approved unanimously.

V.            Adjournment:

Motion: Ms. Lang made a motion to adjourn at 6:05PM. Chairman Antonio seconded the motion. The motion passed unanimously.

 

Respectfully Submitted,

 

Robin Newton, CZEO

Code Compliance Officer