Skip Navigation
This table is used for column layout.
 
Historic District Commission Meeting Minutes 07/07/2009
Historic District Commission
Minutes
Land Use Meeting Room
July 7, 2009

Members present:  Chair Ken Fowler, KF; Jason Berger, JB; Jim Harwood, JH; Steve Sample, SS; Elaine Steinert, ES
Staff present:  Mary Albertson, Town Planner, MA; Peggy Ammendola, Land Use Clerk, PA

Armando Chaires, 9 Franklin Street, Map 43 Parcel 81 replace an existing sign with a new sign.  Making the presentation was Mr. Chaires.  He stated that the new sign is the same size as the existing one.  

JB made a motion to accept the sign with the understanding that the sign will not exceed six square feet and that the height will not exceed six feet from the ground.  JH seconded the motion and the Commission voted to agree 5-0.

JB advised Mr. Chaires that addition signage should be approved by the HDC and that motion neon signs are not allowed.

6:00 pm Nudel, LLC Map 43 Parcel 170, 37 Church Street, remodeling the former Dish Restaurant and install a new sign.  Making the presentation was Stephen Somlo.  Mr. Somlo stated that there is an existing deck with stairs that he wishes to change.  The stairs would be removed and the footprint of the deck would be reduced from 60 square feet to approximately 48 square feet.  Additional requests are:  Reduce the height of the railing to 36”; add below deck screening; paint the existing door (will be eventually replaced with 6-8 divided lite patterned door); add small awning over the door; and new sign to be placed flat on the building.

JH made a motion to approve the sign and alterations to the porch, addition of fabric awning, leaving the applicant the option of changing the awning color of maroon or white.  The deck will be painted white and the height of the railing to be determined according to the building code.  SS seconded the motion and the Commission approved 4-0-1 with JB abstaining.  

6:30 pm Tabitha Vahle 7 Walker Street, Map 43 Parcel 166 (In the Curtis), sign.  The applicant was not present.  JH made a motion to continue to the July 21, 2009 meeting and SS seconded the motion.  The Commission voted to agree 5-0.

6:30 pm Jim Harwood, 34 Walker St., Map 43 Parcel 99, Directional sign to be placed on public property adjacent to the right of way, at his shared driveway, just northeast of 40 Walker Street.

JH recused himself as he is the applicant.

Mr. Harwood, an architect, presented the application for his sign.  He had to have his request reviewed by the Planning Board and they recommended to Mr. Harwood that he seek placement on contiguous private property rather than on a public way in such a way as to not impede public right of way.  The Commission recessed to conduct a site visit.  

The meeting was reconvened and two neighbors of Mr. Harwood were in support of his sign and his proposed location.  

ES made a motion to approve the sign as presented and SS seconded the motion.  The Commission voted to agree 4-0.

Mr. Harwood said that he would return to the Planning Board on July 14, 2009.   

JH re-joined the Commission.

KF recused himself to present the Chamber’s sign request.

5:45 pm Chamber of Commerce, 12 Housatonic Street, Map 43 Parcel 171, sign.  Making the presentation was Ken Fowler (KF).  The sign is the same as the one used at the Chamber’s former location in The Curtis.  

JB made a motion to approve the sign as submitted with the stipulation that it be fixed, not swinging. SS seconded the motion and the Commission voted to approve 4-0.  

KF re-joined the Commission.

JH made a motion to adjourn and JB seconded the motion.  The Commission voted to agree 5-0.  The meeting was adjourned at 7:40 pm.

Respectfully submitted,
Peggy Ammendola