HomeMy WebLinkAbout2024_10_21 Board of Architectural Review Minutes O t. MINUTES
Board of Architectural Review Meeting
October 21, 2024
n
FOUNDED 1661
PRESENT:
Edward Jacobson, Chairman
Ken Ricci, Board Member
Joseph Shein, Board Member
Robin Nichinsky, Town Board Liaison
ABSENT: Charles Toothill, Board Member
ALSO PRESENT:
Jenny Ransom, Board of Architectural Review Secretary
CALL TO ORDER
The meeting was called to order at 7:30 p.m.
NEW BUSINESS
Application #1— 1340 Boston Post Road — Bay Water Properties—The Gap—Sign
Felipe Alarcon, the applicant's architect, addressed the Board to explain the application. The
monument sign color will change from white to blue. Font and size will remain unchanged.
The Board discussed the request.
Motion: To approve the plan as presented
Moved by Joseph Shein seconded by Ken Ricci
Action: Unanimously Approved
Application #2 - 11 Alden Road — Eleven Alden Tenants Corp—Summit Physical Therapy—
Signage
Applicant did not appear. Application is adjourned.
MINUTES
Motion: To approve the minutes
Moved by Joseph Shein seconded by Ken Ricci
Action: Unanimously Approved
11Page
Board of Architectural Review
October 21, 2024
ADJOURNMENT
After concluding all items on the agenda, the meeting was adjourned at 7:58 pm.
Motion: To adjourn
Moved Joe Shein seconded by Ken Ricci
Action: Unanimously Approved
Minutes prepared by,
Jenny Ransom
Board of Architectural Review Secretary
2IPage