Loading...
HomeMy WebLinkAbout2018_06_18 Board of Architectural Review Minutes BOARD OF ARCHITECTURAL REVIEW JUNE 18, 2018 Present: Diane Neff, Acting Chair, Ken Ricci, Joseph Shein Also Present: Jeffery King, Town Board Liaison MINUTES The minutes were postponed. 2. Espresso Cafeto 1262 Boston Post Road Sign Brian Cullen of Gotham Signs and Graphics returned and addressed the Board stating he has decreased the size of the proposed sign in answer to the Boards comments last month. The Board discussed the two designs the 18 inch and 25 inch signs Motion: To approve the 25 inch sign design with the spacing between the letters made larger if possible. Action: Approved Moved by Ken Ricci, seconded by Joseph Shein Vote: Diane Neff, Ken Ricci, Joseph Shein 3. 10 Byron Place Façade and Site Approval John Meyers, the representative addressed the Board for a change to the canopy in front of the building. The Board discussed the change from a hanging canopy to a supported canopy. All members of the Board stated they are not happy with the design change. John Meyers stated production was started and stopped. The Board entered into an Executive session Ms. Neff stated the Boards job is the aesthetics but the columns are not attractive. The Board felt that the design should be the original. Reconvened Motion: To approve the canopy with original design of 4/30/2014. Action: Approved Moved by Ken Ricci, seconded by Joseph Shein Vote: Diane Neff, Acting Chair, Ken Ricci, Joseph Shein Adjournment Motion: To adjourn the meeting at 8:45 P.M. Action: Approved Moved by Diane Neff, seconded by Ken Ricci Vote: Diane Neff, Acting Chair, Ken Ricci, Joseph Shein Minutes Prepared by Francine M. Brill Board of Architectural Review Secretary