Design Review Board
Address
Design Review Agenda 09/17/2018
AGENDA
DESIGN REVIEW BOARD - REGULAR MEETING
MONDAY, SEPTEMBER 17, 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. ELECTION OF OFFICERS
IV. APPLICATIONS
1. Discussion and Possible Action:
a. Application #18-40 of Robert and Marilyn Flach, Agents; Nord Christensen, Simsmore Square Enterprises LLC, Owner; for a Site Plan Amendment for a sign permit for My Lily of the Valley on the property located at 542 ½ Hopmeadow Street (Assessor’s Map G12, Block 132, Lot 029). Zone B-1.
b. Application #18-42 of Lisa B. Gross-Arnold, Agent; E and A / I and G Simsbury Commons LP, Owner; for a Site Plan Amendment to add gooseneck lights to the existing signage for TCBY on the property located at 530 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.
c. Application #18-43 of Matthew Wittmer, Phase Zero Designs, Inc., Agent; Simsbury Commons North E A LLC, Owner; for a Site Plan Amendment for canopied cart corrals in the parking lot on the property located at 498 Bushy Hill Road (Assessor’s Map B20, Block 508, Lot 001-B). Zone B-3.
d. Application #18-45 of LADA, P.C., Land Planners, Agent; Estate of George P. McLean, Owner; for a Site Plan Amendment for an addition to Hopmeadow Country Club on the property located at 85-95 Firetown Road (Assessor’s Map E08, Block 148, Lot 001). Zone R-40.
e. Application #18-47 of Chris Milliard, Phase Zero Design, Agent; Grover Property Fund, LLC, Owner; for a Site Plan Amendment for changes to the Fitzgerald’s façade on the property located at 710 Hopmeadow Street (Assessor’s Map G10, Block 227, Lot 001-2). Zones SC-1 and SC-3.
f. Application #18-48 of Andrew Del Santo, dba Andy’s Italian Kitchen, Agent; Simsbury Town Shops, LLC, Owner; for a Sign Permit for Andy’s Italian Kitchen on the property located at 926 Hopmeadow Street (Assessor’s Map H09, Block 227, Lot 002). Zone SC-1.
V. GENERAL COMMISSION BUSINESS
1. Proposed 2019 Design Review Board Meeting Calendar
VI. APPROVAL OF MINUTES of the July 16, 2018 Regular Meeting
VII. ADJOURNMENT