Loading...
HomeMy WebLinkAbout2024_03_18 Board of Architectural Review Minutes O MINUTES Board of Architectural Review Meeting March 18, 2024 n KOUr,DLD1.661 PRESENT: Edward Jacobson, Chairman Ken Ricci, Board Member Charles Toothill, Board Member Diane Blum, Board Member Joseph Shein, Board Member Robin Nichinsky, Town Board Liaison ALSO PRESENT: Jenny Ransom, Board of Architectural Review Secretary CALL TO ORDER The meeting was called to order at 7:33 p.m. NEW BUSINESS Application #1—2-116 Hommocks Road—Hommocks Apartments—Signage - RETURN Michael Santoliquido of San Signs and Awning, the applicant's contractor, addressed the Board regarding revised signage for the Hommocks Parks Apartments. The Board discussed the request and was in favor of the revised sign plan showing white posts and finials. Motion: To approve the plan as presented Moved by Joe Shein, seconded by Diane Blum Action: Unanimously Approved Application #2—7 Madison Avenue—NY Grill & Deli—Signage Rosanna Bone of Innovating Signs, the applicant's contractor, addressed the Board regarding new signage for the NY Grill & Deli. The Board discussed the request. The Board was in favor of the overall look of the proposed sign, however, they did not like the hamburger picture at the top right. For balance, the Board requested the hamburger be replaced with an identical picture of an urban image of the NYC skyline, as shown on left side. 11Page Board of Architectural Review March 18, 2024 The Board approved the plan with the understanding that the revised sign will be submitted to the Building Department for approval in permitting. Motion: To approve the plan with the stipulation that changes will be submitted to the Building Department Moved by Ken Ricci, seconded by Chuck Toothill Action: Unanimously Approved Application #3— 1333 Boston Post Road - Goodwill - Signage Don Lubarsky of Atlantic Sign, the applicant's contractor, addressed the Board regarding new signage for Goodwill. The Board discussed the request. The sign application was favorable, however, the Board requested the applicant repair the facade where the signage will be placed. Motion: To approve the plan as presented Moved by Diane Blum, seconded by Joe Shein Action: Unanimously Approved MINUTES Motion: To approve the minutes Moved by Joseph Shein, seconded by Diane Blum Action: Chuck Toothill, Joseph Shein, Diane Blum Abstain: Edward Jacobson, Ken Ricci ADJOURNMENT After concluding all items on the agenda, the meeting was adjourned at 7:50 pm. Motion: To adjourn Moved by Diane Blum seconded by Ken Ricci Action: Unanimously Approved Minutes prepared by Jenny Ransom Board of Architectural Review Secretary 2IPage