HomeMy WebLinkAbout2010_05_20 Board of Architectural Review Minutes
BOARD OF ARCHITECTURAL REVIEW
AGENDA
MAY 20, 2010
1. APPROVAL OF MINUTES
2. MCGUIRE’S SERVICE CORP. 626 Fifth Avenue Sign Permit
3. I HOP 1375 Boston Post Road Site Improvement
4. LARCHMONT VAC 155 Weaver Street Sign Permit
5. HIGH TECH CAR WASH 2434 Boston Post Road Sign and Lighting
6. PETCO 1275 Boston Post Road Sign Permit
7. NEW BUSINESS
Roll Call
Present: Edward Jacobson, Chairman, Donald Meeker, Diane Neff, Ken Ricci, Ronald
Carpaneto Director of Building, (Not Voting), Ernest Odierna, Liaison (Not Voting)
Absent: Andrew Fredman
2. McGuires Service Corp. 626 Fifth Avenue Sign Permit
The applicant’s sign company representative, addressed the Board.
The Board discussed the proposed project and approved the submitted plan.
3. I Hop 1375 Boston Post Road Site Improvement
The Board discussed the proposed plan and approved the gable end façade as proposed.
4. Larchmont VAC 155 Weaver Street Sign Permit
Joseph Russo addressed the Board representing the applicant.
The Board discussed the proposed sign and asked the applicant to replicate the jacket
insignia and to verify the scale and height above ground level of the sign and return for
review. The matter was adjourned to June 17, 2010.
5. High Tech Car Wash 2434 Boston Post Road Sign and Lighting
The Board discussed the signage and requested that the width of the metal sign band be
decreased, the applicant agreed to the condition and the Board Approved the sign with
the condition that the plan be submitted to the Building Inspector for permit approval.
6. PETCO 1275 Boston Post Road Sign Permit
The applicant and the Board discussed the proposed signage, proposed window covering
and lighting. The applicant is to return with a plan showing all discussed changes. The
matter was adjourned to June 17, 2010.
MINUTES
The Minutes were not discussed.
ADJOURNMENT
On motion duly made the meeting was adjourned to June.
Minutes prepared by
Francine M. Brill