Historic District Commission Minutes 04/18/2019 SPECIAL MEETING
HISTORIC DISTRICT COMMISSION
APRIL 18, 2019
MINUTES FROM SPECIAL MEETING
SUBJECT TO VOTE OF APPROVAL
I. CALL TO ORDER
The Special Meeting of the Historic District Commission was called to order at 7:00 P.M. in the Main Meeting Room of the Simsbury Town Offices, 933 Hopmeadow Street. Also in attendance was Robin Newton, Assistant Town Planner; Janell Mullen, Code Compliance Officer; Karen Haberlin, Commission Clerk and other interested parties.
II. ROLL CALL
Commission members present were Julie Carmelich, Marguerite Carnell, Heather Goetz and Dianne Mead.
1. Appointment of Alternates
No alternates were needed for the meeting.
III. APPLICATIONS
1. Public Hearing
a. None
2. Discussion and Possible Action
a. None
IV. GENERAL COMMISSION BUSINESS
1. Update handbook
Ms. Newton referenced the RFQ received from Goman & York Planning and Design, noting it was a little bit generic. She added they may have some further expertise but the response was not catered to Simsbury. She noted options going forward. Discussion followed. There was agreement to follow up with Goman & York for more information or to find out if they might team up with someone with historic expertise.
2. Solar Panels in Historic Districts
Ms. Carnell referenced an article, “Connecticut historic preservation boards warming up to solar panels,” from the website, Energy News, which she distributed prior to the meeting for the Commission’s review. Discussion ensued.
3. Preliminary Discussion of New Home at 130 East Weatogue Street; applicants Tia and Greg Battiston
Mr. Battiston introduced himself and his wife and reported they purchased the lot at 130 East Weatogue Street last week. He noted they are working with an architect, Rob Fish, and they are open to suggestions from the Commission. Discussion followed about the location and a site plan. Square footage, materials, gutters, windows, the roof, and style were discussed. Clarification about the roof was requested. Architectural plans were presented. Discussion followed. It was suggested the owners come to the May 2, 2019 meeting with more details, including a site plan, and that the architect attend as well.
V. APPROVAL OF MINUTES
January 3, 2019 Regular Meeting Minutes
MOTION: Ms. Mead moved to approve the Minutes from the January 3, 2019 Regular Meeting. Ms. Carmelich seconded the motion. All were in favor and the motion passed unanimously.
VI. ADJOURNMENT
Ms. Carnell moved to adjourn the meeting at 7:50 P.M. Ms. Goetz seconded the motion and it passed unanimously.
Respectfully Submitted,
Karen Haberlin
Commission Clerk