Design Review Board Agenda 05/06/2019

Date: 
Monday, May 6, 2019 - 5:30pm

AGENDA

DESIGN REVIEW BOARD - REGULAR MEETING

MONDAY, MAY 6, 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 #19-23 of Matthew D. Wittmer, Phase Zero Design Inc., Agent; Grove Property Fund-Drake Hill LLC, Owner; for a sign permit for the Drake Hill Mall monument sign on the property located at 710-720 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1. 

b.            Application #19-24 of Matthew D. Wittmer, Phase Zero Design Inc., Agent; Grove Property Fund-Drake Hill LLC, Owner; for a sign permit for the Coldwell Banker monument sign and Drake Hill Mall entrance sign on the property located at 700 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001). Zones SC-1 and SC-3.

 

IV.          REFERRALS

1.            Zoning Compliance Review Application of Fitzgeralds, Applicant; Grove Property Fund-Drake Hill LLC, Owner; for the replacement of the Fitzgerald’s façade sign with a smaller sign on the property located at 710 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zone SC-1.

 

V.            GENERAL COMMISSION BUSINESS

1.            Requests for Informal Discussion:

a.            Henry James Memorial School

 

VI.          APPROVAL OF MINUTES of the April 15, 2019 Regular Meeting

 

VII.         ADJOURNMENT