Loading...
HomeMy WebLinkAbout2020_03_02 Board of Architectural Review Minutes BOARD OF ARCHITECTURAL REVIEW March 2, 2020 Present: Edward Jacobson,Joseph Shein, Diane Neff, Diane Blum Also Present: Jeffery King Absent: Ken Ricci CALL TO ORDER The meeting was called to order at 7:30 P.M. 1. 615 Fifth Avenue Safe Guard Storage Sign Lee Ann Szuflada the applicant's representative from National Sign and lighting addressed the Board. Stating they were previously approved for the Blade sign and are now proposing a Safe Guard self- storage sign above the entry. The sign is 34 sq. feet at a height of 16.2 feet above the curb to the top of the sign. The sign is non-illuminated. Mr.Jacobson voiced concern if the third sign is zoning legal. Originally, safe guard was on both sides of the blade. Ms. Szuflada showed a copy of the approved signage plan. Mr.Jacobson stated there seems to be more signage then is needed. Ms. Neff stated the sign on the front of the building is not useful and suggested that the sign be placed on the canopy, as it would be less obtrusive and more visible. The applicant will return with a new plan as suggested by the Board. The matter was postponed to April. 2. 121 Myrtle Blvd. Billy&Pete's Sign Dan Burke resubmitted a plan with a graphic of the proposed lettering and a new rendering. The proposed lettering is 9 inches centered on the canopy valance with the address number on both ends. The Board discussed the changes. Motion: To approve the signage as submitted Action: Unanimously approved Moved by Diane Blum, seconded by Joseph Shein 3. 1320 Boston Post Excelsior Cleaners Jamie Roczo,the applicant's representative addressed the Board, stating he reduced the letters size to 18 inches as the Board requested,the E being upper case and the rest being lower case.The color Teal is to remain the same as previously shown. The Board discussed and liked the changes to the signage. Motion: To approve the signage as submitted Action: Unanimously approved Moved by Diane Neff, seconded by Diane Blum MINUTES The minutes of January 27, 2020 were approved unanimously. ADJOURNMENT The meeting was adjourned at 8:00 Minutes prepared by `" .,A,ciuf_z_x_d_e_ 7.1(f. eARIZO Francine M. Brill Board of Architectural Review Secretary