Skip Navigation
This table is used for column layout.
Architectural Review Board Minutes 05/29/2013
MINUTES
Regular Meeting
Monday, May 29, 2013 at 7:30 p.m.
Town Hall, 2nd Floor Conference Room - 302 Main Street

I.      CALL TO ORDER

II.     ROLL CALL

Attendant Members                                       Absent Members                
Tony Brodeur, Vice Chair                                Theodore Pendleton, Chair
Susan Missel, Secretary                                 Kingmon B. Snow, Jr.    
Anita Yust, seated for Theodore Pendleton       Barbara D’Agostino
I. Ben Akin, seated for Kingmon B. Snow, Jr.

        Attending Staff  
        Stella Beaudoin, Administrative Clerk

Mr. Brodeur called the meeting to order at 7:30 p.m.

III.      OLD BUSINESS

  • “New England Rendokan” Sign
665 Boston Post Road, Map 36/Lot 103
Shopping Center B-2 District
Applicant:  Darryl Baleshiski

Mr. Baleshiski presented on behalf of this proposal which is for the installation of a 2’ x 8’ sign.  At the May 13, 2013 meeting, members asked Mr. Baleshiski to increase the dimension of the sign to 3’ x 8’. However, the Zoning Enforcement Officer determined that the 3’ x 8’ sign is nonconforming and the size cannot be increased without a variance.   

Ms. Yust stated that Mr. Baleshiski was asked to provide additional information on the proportion to the existing sign and further detail on the color of the sign.  

Mr. Baleshiski presented members with a design for a second sign which he would like to install on the back wall under the canopy in front of the store. This sign will replace the “police” sign.  

Mr. Brodeur suggested that Mr. Baleshiski speak with Christina Costa, Zoning Enforcement Officer to discuss the redesign, the dimensions and the installation of two signs.  

MOTION to table the “New England Rendokan”, 665 Boston Post Road, Map 36/ Lot 103, Shopping Center B-2 District;  MADE by T. Brodeur; SECONDED by S. Missel ; APPROVED by T. Brodeur, S. Missel, B. Akin and A. Yust; (4-0-0).


IV.     NEW BUSINESS
  
     A.  “Quiet Cove Massage Therapy” 2 Signs
1550 Boston Post Road, Map 026/Lot 29
Gateway Business B-4 District
Applicant/Owner  Eileen Waldman

Eileen Waldman presented on behalf of this application which is to replace the current free standing 60” x 16” sign and to replace the current 4” x 13.5” wall sign.  Ms. Waldman proposes both signs to have a white background with a black outline and darker green fill on the lettering.

MOTION to recommend approval of the “Quiet Cove Massage Therapy” 2 Signs, 1550 Boston Post Road, Map 26/ Lot 29, Gateway Business B-4 District; as presented; MADE by S. Missel; SECONDED by B. Akin; APPROVED by T. Brodeur, S. Missel, B. Akin and A. Yust; (4-0-0).


    B.  S&S Marine” Wall Sign
18 Riverside Avenue, Map 59/Lot 97
Marine Commercial MC District
Applicant:  Scott Sundholm

        There was no one present on behalf of this application.

MOTION to table the “S&S Marine” Wall Sign, 18 Riverside Avenue, Map 59 / Lot 97 Marine Commercial MC District; MADE by T. Brodeur; SECONDED by A. Yust; APPROVED by T. Brodeur, S. Missel, B. Akin and A. Yust; (4-0-0).

V.         REGULAR BUSINESS~

  • Meeting Minutes – Approval of April 22, 2013 and May 13, 2013 Minutes
MOTION to approve of the Minutes of May 13, 2013 meeting as amended to add I. Ben Akin on the list of absent members; MADE by S. Missel; SECONDED by A. Yust; APPROVED by S. Missel, T. Brodeur, Ben Akin and A. Yust; (4-0-0).

MOTION to approve the Minutes of April 22, 2013 meeting as presented; MADE by A. Yust; SECONDED by T. Brodeur; APPROVED by S. Missel, T. Brodeur, Ben Akin and A. Yust; (4-0-0).

    A.   Correspondence~No correspondence

  • Committee, Representative & Staff Reports
VI.     ADJOURNMENT

MOTION to adjourn the meeting at 8:50 p.m. to the regular meeting to be held on Wednesday, June 10, 2013 at the Old Saybrook Town Hall, 2nd floor conference room, 302 Main Street at 8:45 p.m.; MADE by T. Brodeur; SECONDED by B. Akin; APPROVED by T. Brodeur, S. Missel, B. Akin and A. Yust; (4-0-0).

Respectfully submitted,
        
Stella Beaudoin
Recording Secretary