Loading...
HomeMy WebLinkAbout2021_01_10 Board of Architectural Review Minutes BOARD OF ARCHITECTURAL REVIEW JANUARY 10,2021 Present: Edward Jacobson, Chairman,Joseph Shein,Diane Blum,Diane Neff,Ken Ricci CALL TO ORDER The meeting was called to order at 7:35P.M. 1. 166 Myrtle Blvd. Wilett Vacuum Sign Dan Burke the Awning Man, appeared and addressed the Board will a new awing lettering design Mr.Jacobson stated that this proposal very attractive and what the Board had asked for. Motion: To approve the awning sign as proposed Moved by Edmund Jacobson seconded by Joseph Shein Action: Unanimously Approved 2. 1380 Boston Post Road T-Mobile Signs Paula Ruiz of National Signs addressed the Board stating that the Zoning Board approved the illumination,and a reduced side wall sign. The Board discussed the proposed signs and still voiced concerns regarding the size of the front sign. They requested that the sign be reduced and the size of the letters reduced as the lettering crowds the background. The Board felt that the sign would be more attractive with smaller lettering. Ms.Neff voiced concerns with the space available both above and below the sign as it looks squished. Mr.Jacobson stated that the matter will be adjourned to February and requested updated plans be supplied with the requested information. The front sign being smaller than the side sign,the space above and below the front sign be indicated on the plan and the lettering being reduced. NEW BUSINESS The Board discussed the next meeting date and asked that it be changed to February 7, 2021. ADJOURNED The meeting was adjourned at 8:25PM Minutes prepared by -}4 4C-d-zz/--e_ ti.(/3A,V Francine M.Brill Board of Architectural Review Secretary