Design Review Board Agenda 05/04/2015

Date: 
Monday, May 4, 2015 - 5:30pm

AGENDA

DESIGN REVIEW BOARD

REGULAR MEETING - MONDAY, MAY 4, 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 #15-11 of Christopher Milliard, Phase Zero Design, Agent; Grove Property Fund – Drake Hill LLC, Owner; for a site plan amendment for a sign permit on the property located at 720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zones SC-1 and SC-3. (received 05/04/2015; decision must be rendered by 07/08/2015)
  2. Application #15-14 of Ed Lally, Ed Lally and Associates, Inc., Agent; Mike Girard, President, Girard Brothers Corporation, Applicant; River Bend Holdings, LLC, c/o Tim Lescalleet, Senior Vice President, Owner; for a sign permit and site plan approval on the property located at 80 Wolcott Road (Assessor’s Map I02, Block 439, Lot 009). Zone I-1. (received 05/04/2015; decision must be rendered by 07/08/2015)
  3. Application #15-16 of Ed Lally, Ed Lally and Associates, Inc., Agent; Phonon Corporation, c/o Tom A. Martin, President & Board Chairman, Owner; for a site plan amendment on the property located at 90 Wolcott Road (Assessor’s Map J02, Block 439, Lot 009C). Zone I-1. (received 05/04/2015; decision must be rendered by 07/08/2015)

V.       CORRESPONDENCE/ANNOUNCEMENTS

VI.      APPROVAL OF MINUTES from April 20, 2015

VII.     ADJOURNMENT