Design Review Board Agenda 05/21/2018

Date: 
Monday, May 21, 2018 - 5:30pm

AGENDA

DESIGN REVIEW BOARD - REGULAR MEETING

MONDAY, MAY 21, 2018

 

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 #18-18 of Matthew Wittmer, Phase Zero Design Inc., Agent; E & A/ I & G Simsbury Commons Limited Partnership, Owner; for a Site Plan Amendment for Stop & Shop façade improvements on the property located at 498 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.

b.            Application #18-25 of Solectran, LLC, Owner, for a Site Plan Amendment for a change of use on the property located at 690 Hopmeadow Street (Assessor’s Map G11, Block 132, Lot 053). Zones SC-1 and SC-3.

c.             Application #18-27 of Sign Techniques Inc., Agent; Twenty Two GC 2012 LLC, Owner; for a Site Plan Amendment for a Sign Permit for Valley Super Liquors on the property located at 828 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 001A-1B). Zone SC-1.

d.            Application #18-28 of Darin Sonna, Hartford Sign & Design, Agent; E and A/I and G Simsbury Commons LP, Owner; for a Site Plan Amendment for a Sign Permit for TCBY Frozen Yogurt on the property located at 530 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.

 

IV.          GENERAL COMMISSION BUSINESS

1.            Informal Discussion:

a.            42 Hoskins Road – Cambridge Crossing Development

 

V.            APPROVAL OF MINUTES of the April 16, 2018 Regular Meeting

 

VI.          ADJOURNMENT