MEETING MINUTES. August 4, 2011

Similar documents
Change dormers and main entry on the river side of the house. Site: 43 Riverbank Road, Block 10 Lot 3

TOWN BOARD MEETING November 22, 2016

City of Burlington Historic Preservation Commission Meeting Minutes: July 6, 2016

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

Action Items A. To review a Sign Permit for Performing Arts Academy at 212 West State Street

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member)

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018

City of Burlington Historic Preservation Commission Meeting Minutes: September 4, 2013

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES KNOXVILLE DOWNTOWN DESIGN REVIEW BOARD MEETING OF MAY 19, 2010 SMALL ASSEMBLY ROOM. Business Representative

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017

Minute Item Action /95

Winnetka Design Review Board AGENDA. Thursday, December 19, :30 pm

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

Town of Jackson Town Board Meeting August 5, 2015

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

Lake Anasagunticook Association Minutes of Board Meeting September 5, 2015 at home of Liz Rothrock

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

VILLAGE OF WINNETKA, ILLINOIS DEPARTMENT OF COMMUNITY DEVELOPMENT

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for November 13, 2006 (Approved December 11, 2006 as presented)

ARCHITECTURAL DESIGN REVIEW BOARD

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

WHARTON PLANNING BOARD REGULARLY SCHEDULED MEETING July10, 2018

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

December 4, Board of Trustees --- Proceedings by Authority

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

HISTORIC PRESERVATION COMMISSION HEARING MINUTES

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

BOARD OF ADJUSTMENT AGENDA

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

PUBLIC HEARING FRONT YARD SETBACK 8067 PERSHING RD. BRECKSVILLE PLANNING COMMISSION Community Room - Brecksville City Hall April 5, 2018 Page 1

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf

MINUTES DESIGN & REVIEW BOARD. September 8, 2015

TOWNSHIP OF NORTH HUNTINGDON, BOARD OF COMMISSIONERS SPECIAL MEETING, THURSDAY, JANUARY 12, 2017, 7:00 P.M.

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

Toronto and East York Community Council

JetBlue University includes approximately 106,000 square feet of training facilities, classrooms,

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901

BYRON TOWN BOARD MEETING

Village of Tivoli Planning Board Meeting Minutes November 23, 2015

Schenectady Historic District Commission. Meeting Minutes August 14, 2017

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

John Delano. Adam R. Kaufman, AICP Director of Planning

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015

APPROVED HDC MEETING FEBRUARY 2, 2017 AT 7 PM

Watab Town Board Meeting Minutes of September 2, 2014

SOLON PLANNING & ZONING COMMISSION October 25, :00 P.M.

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt.

City of Surrey PLANNING & DEVELOPMENT REPORT File:

VILLAGE OF SPENCERPORT PLANNING BOARD /ARB MINUTES DECEMBER 5, 2006

MINUTES. BOARD / COMMISSION: Architectural Review DATE: December 7, MEETING: Regular CALLED TO ORDER: 7:03 PM. QUORUM: Yes ADJOURNED: 9:27 PM

Chairman Frothingham explained that the cases will be heard together and then voted on separately.

MANITOU SPRINGS HISTORIC PRESERVATION COMMISSION REGULAR MEETING MINUTES WEDNESDAY, October 5, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

City of Sachse, Texas Page 1

MINUTES OF THE REGULAR MEETING WORTHINGTON ARCHITECTURAL REVIEW BOARD WORTHINGTON MUNICIPAL PLANNING COMMISSION. January 12, 2012

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

HERITAGE DEVELOPMENT BOARD OF THE CITY OF SAINT JOHN WEDNESDAY, MAY 2, 2018

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Paradise Township Board Regular Meeting May 14, 2014

Kerr Village BIA 9 th Annual General Meeting May 6th, 2014 Oakville Town Hall Trafalgar Room 1225 Trafalgar, Oakville, ON Meeting Minutes

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008

Morrison County Board of Adjustment. Minutes. July 7, 2015

Nutley Board of Adjustment June 15, 2009 Meeting Minutes Public Session

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

City of Surrey PLANNING & DEVELOPMENT REPORT File:

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

Scipio Town Board Meeting

A regular meeting of the Village of Victor Planning Board was held on Wednesday, August 26, 2015, at the Village Hall, 60 East Main Street.

ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M.

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

MINUTES MADERA SUBBASIN COORDINATION COMMITTEE MEETING

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

Minutes of Tattenhall & District Parish Council Meeting Barbour Institute, 4 th February 2019

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center

Transcription:

ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING MINUTES August 4, 2011 The meeting was opened at 7:30 p.m. with the Pledge of Allegiance. The following members were in attendance: Chairman John Alfonzetti, Mark Brown and Ken Field. Building Inspector Efrem Citarella was also present. MINUTES A motion was made by Mr. Field and seconded by Mr. Alfonzetti to approve the minutes of the June 30, 2011 meeting. All were in favor. APPLICANTS Affirmation Presbyterian Church 1 Route 139 APPROVED The Board met with C&M Signs owner John Oliva regarding a sign proposal for the Affirmation Presbyterian Church located at 1 Route 139. The sign will replace what exists in exact size and overall height and the location will remain the same. It is a 23 high by 29 wide, double sided carved sign. The background is burgundy with white lettering that reads Affirmation (5 high letters) Presbyterian Church (4 high letters) and a dark red panel that reads Sunday Worship 11:15 AM in 1 high white lettering. The sign hangs between two white vinyl posts that are 68 high. The bottom of the sign is 45 from the ground. A motion was made by Mr. Field and seconded by Mr. Brown to approve the sign proposal as submitted. All were in favor. A resolution will be sent to the Building Department with a copy to Mr. Oliva.

Mamma Rosa Ristorante 252 Route 100 APPROVED Owner Fortunato Multari of Mamma Rosa Ristorante located at 252 Route 100 met with the Board regarding a sign and front entrance awning proposal which will replace what exists in exact size and the locations will remain the same. The sign is double sided and is 46 high by 84 wide. The background is chocolate brown with gold lettering that reads Mamma Rosa (10 high letters) Ristorante 914-232-8080 (6 high letters). The awning is chocolate brown with gold lettering and will read Ristorante across the front. A motion was made by Mr. Field and seconded by Mr. Brown to approve the sign and front entrance awning proposal as submitted. All were in favor. A resolution will be sent to the Building Department with a copy to Mr. Multari. Custom Physiques Personal Training 380 Route 202 DENIED The Board met with Custom Physiques Personal Training owners CJ and Lisa Woodward regarding a sign proposal for their business located at 380 Route 202 in the Somers Professional Commons. As allowable per the Town Code, they currently have a placard on two different directory signs (Routes 116 and 202), as well as a projecting sign hanging from the building at the top of the stairs leading down to their business. A sign proposal was submitted this evening to hang a sign on the wall leading down the stairs. The owners feel as though they have little or no exposure due to their location in the basement of the building. Since an additional sign is not permissible as per the Town Code, the proposal had to be denied. The applicants indicated that they would like to apply for a variance from the Zoning Board of Appeals. The Architectural Review Board indicated that due to the visibility issue, they would support a wall sign that matches the projecting sign in background color and lettering. A memo will be sent to the Zoning Board of Appeals with a copy to Mr. and Mrs. Woodward and their landlord. OLD BUSINESS 1 Lovell Street Update Brewster Signs had refurbished the existing sign at 1 Lovell Street. As it turned out, they actually removed the existing sign and replaced it with one that was almost three times larger than what was previously there. A variance had been granted for the original sign allowing it to be more than the 20 square feet allowable by code, but there was no record of the variance, as the building and signage dates back to the early 1970 s. Members of the Architectural Review Board carefully compared pictures of both the old and new signs in an effort to determine the approximate size of what originally existed. At their April meeting, the Architectural Review Board asked owner Karl Thimm to come before the Architectural Review Board this evening with a new sign company proposal

for a sign that is no larger than 6-6 wide from the outside of the posts and no higher than 10. The 10 measurement should include 3 feet from the ground to the bottom of the sign; 5 from the bottom of the sign to the bottom of the pediment; and 2 for the pediment. The pediment may be peaked. The current sign is a shiny white background with kelly green lettering. It was also suggested that the new sign proposal be a dark colored background with lighter colored letters to be more aesthetically pleasing and to match the prevalent signage in Somers. A letter and a drawing depicting the new dimensions were sent to Mr. Thimm, Brewster Signs and the Building Department. Building Inspector Citarella informed the Board in May that Mr. Thimm called him and he is still waiting Brewster Signs to cut the sign down to size. Mr. Citarella will be informed of that date and time and will let Mrs. Schirmer know so that pictures, as well as measurements can be taken. This still had not been done in June and the Architectural Review Board was disappointed that this request has taken so long. At the request of Mr. Paiva at the June meeting, a Notice of Violation Order to Remedy by July 28 was sent to Mr. Thimm on July 12. This evening, Mr. Citarella informed the Board that Mr. Thimm had visited him at his office earlier in the day and indicated that Brewster Signs was unable to cut the sign down to size within the allotted time frame. An extension deadline was given until August 11. If the sign is not cut down to size by the close of business on the 11 th of August, a court appearance ticket will be issued. Fro-Yo Fusion Update An email update was received from Ginny and Ken Ryan, who were planning to open an ice cream shop at 253 Route 202 called Fro-Yo Fusion. They had met with the Board last month with regard to a sign and awning proposal. The email indicated that the Westchester County Health Department is requiring an update to the landlord s well system in order to accommodate an ice cream shop. As it is a very costly venture that the landlord is not willing to endure, the Ryan s are negotiating on another location. Traditions 118 Update In May, the Board met with owner Mike Lubic of Traditions 118 located at 11 Old Tomahawk Street with regard to a proposed renovation plan to the fascia of his restaurant and stucco walls on both sides of the entrance. Mr. Lubic wanted to install cut stone veneer on the stucco walls, as well as the existing brick on the front and a small portion of the side of the building. He also wanted to replace the existing siding on the building with silver gray vinyl shake siding. Approval was given for this portion of the project, and work has begun. Several additional concerns about details that needed to be addressed through the process of installing the stone were discussed. At the June meeting, Mr. Lubic presented architectural drawings dated June 27, 2011 for review and comment. Darker stone will be used at the base and lighter above. A new front door with a canopy is being proposed. The shutter color has changed from cranberry to white. Pillars have been added to the façade and front entrance. Lighting fixtures have been added and lighting is also being considered for under the caps of the stone walls. The Board is pleased with the direction that this project is taking. Mr. Lubic

will return for additional review and comment as the project progresses. This evening, Mr. Citarella reported that he is waiting for paperwork from the Planning Board regarding the new front door and canopy. Somers Chase Update Original site plans showing the entryway to Somers Chase were not able to be located. A committee has been created by Somers Chase to work on a new plan for the entryway, including signage. Once a plan has been decided upon, arrangements will be made for Somers Chase to present their proposal to the Architectural Review Board. Signs to the Entrances of Town On July 13, the Supervisor s office confirmed price quotes for replacement of the four missing signs to the entrances of Somers from Steve Chester at Signs Ink. The order for new signs has been placed and they should be ready for installation shortly. A request was also made by the Supervisor s office to the Town Highway Department Superintendent to have his staff clean and stabilize the remaining signs. Checklist for Submissions Mr. Paiva will review the current Checklist for Submissions and provide Mrs. Schirmer with suggested changes. They will be submitted to the Board for review and comment. NEW BUSINESS Somers Professional Commons 380 Route 202 In June 2010, the owner of Somers Professional Commons submitted a sign proposal to the Board. He wanted to install two new directory signs, one on Route 116 and the other on Route 202. The proposal also included two wall signs for each of the tenants, one to be placed on the side of the building facing Route 116 and the other on the Route 202 side of the building. A permit for these new signs was never secured. After further review of the Town Code and the Business Historic Preservation District addendum this evening, as it applied to the Custom Physiques Personal Training application, it was determined that an error had been made and only one wall sign per tenant is permitted. A memo will be sent to the owner. 2012 Budget The 2012 Budget is due by August 15. It includes $500 in contractual and $3,260 in salaries for Mr. Alfonzetti and Mrs. Schirmer. The salaries proposed cannot include an increase and the contractual will remain the same. Mrs. Schirmer will complete all necessary paperwork. Signage Code Recommended Changes All agreed that some recommended changes need to be made for the signage code not only for clarity, but also for enforcement purposes. Mrs. Schirmer will provide a draft at the next meeting for review and comment. The meeting was adjourned at 9:10 p.m. The next meeting will be held on Thursday,

August 25, 2011 at 7:30 p.m. in the Meeting Room at the Town House. Respectfully submitted, Denise Schirmer, Secretary Somers Architectural Review Board cc: Architectural Review Board Town Board Town Clerk Planning and Engineering Building Department