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Application #3— 1333 Boston Post Road - Goodwill— Rear Signage -WITHDRAWN
Applicant has withdrawn submission and will not be pursuing signage on the rear of the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