HomeMy WebLinkAbout2024_05_13 Board of Architectural Review Minutes O MINUTES
Board of Architectural Review Meeting
0 May 13, 2024
f J "u
rri
•
KOUF,_1LD1.661
PRESENT:
Edward Jacobson, Chairman
Ken Ricci, Board Member
Charles Toothill, Board Member
Joseph Shein, Board Member
Robin Nichinsky, Town Board Liaison
ABSENT: Diane Blum, Board Member
ALSO PRESENT:
Jenny Ransom, Board of Architectural Review Secretary
CALL TO ORDER
The meeting was called to order at 7:31 p.m.
NEW BUSINESS
Application #1— 1385 Boston Post Road—PROCLINIX—Signage - RETURN
Alan Siegel, the applicant, addressed the Board regarding the revised sign proposal. He stated
the Building Inspector confirmed the sign placement is within the setbacks, as required by Town
Code.
The additional tenant labels on the Monument Sign were discussed.
Motion: To approve the plan as presented
Moved by Joseph Shein seconded by Chuck Toothill
Action: Unanimously Approved
Application #2— 1329 Boston Post Road — NY Presbyterian— FENCE OR WALL
Emanuela Lupu, the applicant's attorney, Eliot Senor, the applicant's engineer and David
Capparelli, the applicant's landscape designer, addressed the Board to discuss the extension
and repair of the existing wall face along the rear property line in the parking area.
The applicants stated the wall is poured concrete and will have plantings of Ivy and Creeping
Jenny, to create a living screen. The vines will be supported by vertical wires that are spiked in
place at top and bottom of wall.
Wage
Board of Architectural Review
May 13, 2024
Motion: To approve the plan as presented
Moved by Ken Ricci, seconded by Joseph Shein
Action: Unanimously Approved
MINUTES
Motion: To approve the minutes
Moved by Joseph Shein, seconded by Ken Ricci
Action: Unanimously Approved
ADJOURNMENT
After concluding all items on the agenda, the meeting was adjourned at 8:01 pm.
Motion: To adjourn
Moved by Edward Jacobson Seconded by Ken Ricci
Action: Unanimously Approved
Minutes prepared by
Jenny Ransom
Board of Architectural Review Secretary
2IPage