Design Review Board Agenda 03/04/2019

Date: 
Monday, March 4, 2019 - 5:30pm

AGENDA

DESIGN REVIEW BOARD - REGULAR MEETING

MONDAY, MARCH 4, 2019

 

SIMSBURY TOWN OFFICES – 5:30 P.M. – MAIN MEETING ROOM

933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

 

I.             CALL TO ORDER

 

II.            ROLL CALL

1.            Appointment of Alternates

 

III.           APPLICATIONS

1.            Discussion and Possible Action:

a.            Application #19-06 of Michael Gacek, Agent; FF+W, LLC, Owner; for a Special Exception pursuant to Article Ten, Section C.3(i) of the Simsbury Zoning Regulations for additional signage attached to the garden wall of building 90 for Wealth Preservation Partners, LLC, on the property located at 90 Hopmeadow Street (being shown on the Assessor’s map as Map F18, Block 154, Lot 002 and Map E18, Block 154, Lot 003A-B). Zone I-1.

b.            Application #19-08 of Lisa W. Foley, Owner, for a Site Plan Amendment on the property located at 1603 Hopmeadow Street (Assessor’s Map H02, Block 403, Lot 002B). Zone B-2.

c.             Application #19-10 of Matthew D. Wittmer, Phase Zero Design Architects, Agent; GPF-Drake Hill LLC, Owner; for a Sign Permit for Simsbury Chamber of Commerce on the Cannon Building on the property located at 720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1.

 

IV.          GENERAL COMMISSION BUSINESS

 

V.            APPROVAL OF MINUTES of the December 17, 2018 Regular Meeting

 

VI.          ADJOURNMENT