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