Design Review Board Agenda 01/05/2015 Amended

Date: 
Monday, January 5, 2015 - 5:30pm

AMENDED AGENDA
DESIGN REVIEW BOARD
REGULAR MEETING - MONDAY, JANUARY 5, 2015

SIMSBURY TOWN OFFICES – MAIN MEETING ROOM – 5:30 p.m.
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.      CALL TO ORDER

II.     ROLL CALL

III.    APPOINTMENT OF ALTERNATES

IV.    DISCUSSION AND POSSIBLE ACTION

  1. Application #14-47 of Landworks Development LLC, Agent; Ensign-Bickford Realty Corporation, Owner; for a Site Plan Amendment for the Highcroft development on the property located at 225 and 275 Powder Forest Drive (Assessor’s Map F14, Block 103, Lot 005-5). Zone PAD. (received 11/17/2014; decision must be rendered by 1/21/2015)
  2. Application #14-49 of Ed Lally and Associates, Inc., Agent; Asian Relish LLC, Owner; for the site plan amendment and sign permit portions of the application on the property located at 570-572 Hopmeadow Street (Map G12, Block 132, Lot 038). Zone B-1. (received 1/5/2015; decision on SPA and sign permit must be rendered by 3/11/2015)
  3. Application #14-50 of Ed Lally and Associates, Inc., Agent; Chen & Gao Realty LLC, Owner; for the site plan amendment and sign permit portions of the application on the property located at 568 Hopmeadow Street (Map G12, Block 132, Lot 037). Zone B-1. (received 1/5/2015; decision on SPA and sign permit must be rendered by 3/11/2015)

V.     CORRESPONDENCE/ANNOUNCEMENTS

VI.    APPROVAL OF MINUTES from December 15, 2014

VII.    ADJOURNMENT