Loading...
HomeMy WebLinkAbout2018_10_15 Board of Architectural Review Minutes BOARD OF ARCHITECTURAL REVIEW OCTOBER 15, 2018 Present: Edward Jacobson, Chairman,Joseph Shein, Diane Neff, Ken Ricci, Diane Blum Also Present: Jeffery King CALL TO ORDER The meeting was called to order at 8:00P.M. MINUTES Motion: To approve the minutes of September 17, 2018 with technical corrections. Action: Approved Moved by Diane Blum, seconded by Ken Ricci Vote: Edward Jacobson, Chairman,Joseph Shein, Ken Ricci, Diane Blum Abstain: Diane Neff 1. 1340 Boston Post Road GAP Sign Frank Bragoli of National Sign and Lighting explained the Gap wants to change the face of the signs leaving the light boxes in place. Ms. Blum stated the existing signs are illuminated and back lit with a circle around the perimeter. Mr. Bragoli stated they intend to place a white strip around the edge of the sign. Mr.Jacobson stated the Building inspector determined internally illuminated signage requires zoning therefore the Board of Architectural Review cannot vote on the proposed signage until zoning is approved. Ms. Neff stated the cross section is not indicated well on the drawing. The Board discussed the signage and stated the chair will send a recommendation to the Zoning Board that they support the application. Led lighting is 6500 NEW BUSINESS 1 Ms. Neff questioned the signage at 144 Weaver Street, stating it does not seem to be in the approved place or signage approved. Mr.Jacobson stated that the Building inspector can issue a noncompliance if the signage is wrong. Mr. King stated the Town is working on a Comprehensive Plan, the parking impact is one of the things being looked into. ADJOURNMENT Motion: To adjourn the meeting at 8:31 P.M. Action: Approved Moved by Joseph Shein, seconded by Ken Ricci Vote: Edward Jacobson, Chairman,Joseph Shein, Diane Neff, Ken Ricci, Diane Blum Minutes prepared by Francine M. Brill Board of Architectural Review Secretary 2