Loading...
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