Design Review Board Agenda 06/06/2016
Submitted on June 2, 2016 - 4:01pm
Date:
Monday, June 6, 2016 - 7:00pm
Related Event:
AGENDA
DESIGN REVIEW BOARD
REGULAR MEETING - MONDAY, JUNE 6, 2016
SIMSBURY TOWN OFFICES – MAIN MEETING ROOM – 5:30 p.m.
933 HOPMEADOW STREET, SIMSBURY, CONNECTICUT
I. CALL TO ORDER
II. ROLL CALL
- Appointment of Alternates
III. APPLICATIONS
- Discussion and Possible Action:
- Application #16-23 of Chris Davis, ArtFX, Agent; Steven Antonio, Owner; for a site plan amendment for a sign permit for State Farm on the property located at 1243 Hopmeadow Street (Assessor’s Map I05, Block 403, Lot 019). Zone B2. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
- Application #16-24 of Louis George, Agent; Massaco Properties, LLC, Owner; for a Site Plan Approval for repairs and renovations of the front entrance of the building on the property located at 4 Massaco Street/945 Hopmeadow Street (Assessor’s Map H09, Block 128, Lot 003+4). Zone PO. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
- Application #16-25 of T.J. Donohue, Agent; Simsbury Historical Society, Inc., Owner; for a Site Plan Amendment for the Martin Luther King in Connecticut Memorial on the property located at 800 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001). Zones SC-1, SC-3, SC-4. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
- Application #16-27 of T.J. Donohue, Agent; Simsbury Land Trust, Owner; for a Site Plan Approval for Phase 1 of the parking area on the property located at East Weatogue Street (Assessor’s Map H11, Block 106, Lot 037A). Zones R-40 and R-80. (to be received 06/06/2016; decision must be rendered by 08/10/2016)
IV. GENERAL COMMISSION BUSINESS
- Commission Education/Workshop
V. APPROVAL OF MINUTES of the May 16, 2016 regular meeting
VI. ADJOURNMENT