Design Review Board Agenda 10/19/2015 AMENDED

Date: 
Monday, October 19, 2015 - 5:30pm

AMENDED AGENDA

DESIGN REVIEW BOARD

REGULAR MEETING - MONDAY, OCTOBER 19, 2015

SIMSBURY PUBLIC LIBRARY – PROGRAM ROOM – 5:30 p.m.

725 HOPMEADOW STREET, SIMSBURY, CONNECTICUT

I.        CALL TO ORDER

II.       ROLL CALL

III.       APPOINTMENT OF ALTERNATES

IV.      DISCUSSION AND POSSIBLE ACTION

  1. Application #15-23 of Megan McCue, GreenWood Sign & Graphics, Applicant; Tom Ryan, Simsbury Town Shops, LLC, Owner; for a sign permit for Ideal Weight Loss of Simsbury on the property located at 930 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 003). Zone SC-1. (received 09/21/2015; decision must be rendered by 11/25/2015)
  2. Application #15-37 of Steven Walker, GPF-Drake Hill LLC, Owner for a Site Plan Amendment on the property located at 710 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001+2). Zone SC-1. (received 09/21/2015; decision must be rendered by 11/25/2015)
  3. Application #15-39 of LADA, P.C. Land Planners, Consultant; EAY Properties, LLC, Owner; for a Site Plan Amendment for an addition to the existing building on the property located at 532 Hopmeadow Street (Assessor’s Map G12, Block 132, Lot 027). Zone B2. (received 10/19/2015; decision must be rendered by 12/23/2015)
  4. 2016 Meeting Calendar

V.       CORRESPONDENCE/ANNOUNCEMENTS

VI.      APPROVAL OF MINUTES from October 5, 2015

VII.     ADJOURNMENT