Loading...
HomeMy WebLinkAbout2024_04_15 Board of Architectural Review Minutes O it MINUTES 41, Board of Architectural Review Meeting 0 April 15, 2024 f J "u n 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 7:33 p.m. NEW BUSINESS Application #1— 1330 Boston Post Road -WONDER—Signage Dillon Ruiz of CAD Signs, the applicant's contractor and Jason Bottcher, the applicant, addressed the Board regarding new signage for Wonder. The proposed signage will have green Aluminum lettering and will be located on the front facade of the restaurant. The applicant described the internal illumination that may be requested in the future. The Board discussed the request and approved the plan with the understanding that a revised sign application for internal illumination, would be submitted to the Building Department and the Zoning Board of Appeals for approval. Motion: To approve the plan as presented Moved by Ken Ricci, seconded by Chuck Toothill Action: Unanimously Approved Motion: To approve illumination Moved by Ken Ricci seconded by Joe Shein Action: Unanimously Approved 11Page Board of Architectural Review April 15, 2024 Application #2— 1385 Boston Post Road—PROCLINIX-Signage Alan Siegel, the applicant, addressed the Board regarding new signage for Proclinix and other building tenants. The proposed sign will be monument style in bronze Aluminum with white acrylic panels. The Board discussed the request. It was determined that the proposed sign location might encroach on the Town right of way, therefore, the applicant was advised to contact the Building Department for clarification. At the request of the applicant, the application was adjourned. The public hearing remains open. Application #3— 1333 Boston Post Road - Goodwill— Rear Signage -WITHDRAWN Applicant has withdrawn submission and will not be pursuing signage on the rear of the building. MINUTES Motion: To approve the minutes Moved by Joseph Shein, seconded by Chuck Toothill Action: Unanimously Approved ADJOURNMENT After concluding all items on the agenda, the meeting was adjourned at 8:14 pm. Motion: To adjourn Moved by Joe Shein seconded by Ken Ricci Action: Unanimously Approved Minutes prepared by Jenny Ransom Board of Architectural Review Secretary 2IPage