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