Design Review Board
Address
Design Review Board Agenda 09/18/2017
AGENDA
DESIGN REVIEW BOARD - REGULAR MEETING
MONDAY, SEPTEMBER 18, 2017
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 #17-41 of Els Fonteyne and Kristen Cormier, Agents; The Allen W. Hixon Trust Agreement, Owner; for a site plan amendment for a change of use from office to retail and sign permit for Beehive Home on the property located at 738 Hopmeadow Street (Assessor’s Map H10, Block 22, Lot 003). Zone SC-3.
b. Application #17-45 of Scott Brace, PDS Engineering & Construction Co., Inc., Agent; Mitchell Auto Group, Owner; for a Site Plan Amendment for a modification to the unified sign plan on the property located at 384 Hopmeadow Street (Assessor’s Map F14, Block 145, Lot 001-2) and 416 Hopmeadow Street (Assessor’s Map F14, Block 143, Lot 003). Zone B-2.
c. Application #17-47 of Scott Brace, PDS Engineering & Construction Co., Inc., Agent; Mitchell Auto Group, Owner; for a Site Plan Amendment for an addition to the existing building on the property located at 384 Hopmeadow Street (Assessor’s Map F14, Block 145, Lot 001-2) and 416 Hopmeadow Street (Assessor’s Map F14, Block 143, Lot 003). Zone B-2.
d. Application #17-48 of Chris Milliard, Phase Zero Design, Agent; Lisa Natcharian, Owner; for a sign permit for The Storyteller’s Cottage on the property located at 750 Hopmeadow Street (Assessor’s Map G10, Block 206, Lot 001). Zone SC-1.
IV. GENERAL COMMISSION BUSINESS
1. Informal Discussion
a. 942 Hopmeadow Street – St. Mary’s Campus Connection
2. Review and possibly take action on Design Review Board 2018 Meeting Schedule
V. APPROVAL OF MINUTES of the August 7, 2017, Special Meeting
VI. ADJOURNMENT