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