Loading...
HomeMy WebLinkAbout2015_08_17 Board of Architectural Review Minutes Board of Architectural Review August 17, 2015 CALL TO ORDER The meeting was called to order at 8:02 P.M. Roll Call. Present: Edward Jacobson, Chairman, Donald Meeker, Diane Neff, Joseph Shein. Absent/Excused: Ken Ricci, Tom Murphy, Town Board Liaison. 6 Weaver Street VCA Village Animal Hospital Jeremy Waycott addressed the Board and gave a color and material Board. He stated that they are new owners and want a new sign. They are a national chain and the sign is a corporate logo. Mr. Meeker stated that the peak sign has no visibility from the street and suggested a perpendicular single post flag sign. Mr. Jacobson stated that the application is specific for the two signs and although he doesn’t disagree that a flag sign might be a better approach the Board has to approve or disapprove the application as presented. Mr. Waycott stated the applicant is trying to replace like for like with a slight modification that also fits in with the neighborhood. Ms. Neff stated she has a problem with the columns being too large and shining, and suggested slimmer 8 inch square columns. Mr. Shein also voiced his opinion that the whole thing is a little over done. Mr. Jacobson stated that Town code allows for 2 signs. Mr. Jacobson stated if the signage is effective enough for the applicant, the Board can vote on the application with conditions. Conditions 1. Make the sign post 8 inches square with a flat top 2. Eliminate blue reveals 3. Straight 8 inch post white only 1 4. White border around monument sign ok The sign on the building is set far enough back that the Board feels there is no problem although they stated a cut wood sign would look more attractive than the proposed vinyl sign. Motion: To approve the proposed sign with the above conditions Action: Approved Moved by Edward Jacobson, Chairman, Seconded by Joseph Shien. Vote: Motion passed (summary: Yes = 3, No = 1, Abstain = 0). Yes: Diane Neff, Edward Jacobson, Chairman, Joseph Shein. No: Donald Meeker. ADJOURNMENT The meeting was adjourned at 8:35 P.M. Minutes prepared by Francine M. Brill Architectural Review Board Secretary 2