Loading...
2013 09 18 ALRB MinutesCALL TO ORDER ARCHITECTURAL AND LANDSCAPING REVIEW BOARD MINUTES MONDAY, SEPTEMBER 18, 2013 A special meeting of the La Quinta Architectural and Landscaping Review Board was called to order at 10:03 a.m. by Planning Manager David Sawyer. Planning Manager Sawyer led the Board into the Pledge of Allegiance. PRESENT: Board Members Richard Gray and Ray Rooker ABSENT: Board Member Kevin McCune STAFF PRESENT: Planning Manager David Sawyer, Principal Planner Wally Nesbit, Associate Planner Jay Wuu, and Secretary Monika Radeva PUBLIC COMMENT - None CONFIRMATION OF AGENDA - Confirmed APPROVAL OF MINUTES Motion - A motion was made and seconded by Board Members Gray /Rooker to approve the Architectural and Landscaping Review Board Minutes of August 21, 2013, as submitted, with the following additions: Page 3, Paragraph 5 shall read: "Board Member Rooker suggested the color of the building be changed to something more vibrant in order to draw attention to it, and a stronger architectural style be used to make the building stand out. " Page 4, Paragraph 1 shall be added: "Board Member Rooker suggested landscaping be added in the area between the proposed building and the existing post office. " AYES: Board Members Gray and Rooker. NOES: None. ABSENT: Board Member McCune. ABSTAIN: None. ARCHITECTURAL AND LANDSCAPING SPECIAL MEETING REVIEW BOARD MINUTES 1 SEPTEMBER 18, 2013 BUSINESS SESSION Site Development Permit 2013 -929 submitted by Monterra Properties, LLC. for consideration of architectural and landscaping plans for Monterra (TR 32742), a 14 -acre tract, consisting of 40 single - family residential lots. Location: Monroe Street between Avenue 54 and Airport Boulevard. Associate Planner Jay Wuu presented the information contained in the staff report, a copy of which is on file in the Community Development Department. Mr. Mark Ladeda, President of Desert Coastal Developers, La Quinta, CA, introduced himself as the developer of the project, gave a brief description of the proposed residential development, and answered the Board's questions. Board Member Rooker provided the following suggestions for consideration by the Planning Commission: • Enhanced front door walkway separate from the driveway • Locate a single monument sign within a central island of the driveway instead of the two proposed signs on both sides • Additional use of color in the proposed landscaping palette Motion - A motion was made and seconded by Board Members Rooker /Gray recommending approval of Site Development Permit 2013 -929, as submitted with staff's recommended conditions of approval and the addition of a condition requiring the adjustment of the location of the side wall to facilitate use of the golf cart space for Plan No. 1 . AYES: Board Members Gray and Rooker. NOES: None. ABSENT: Board Member McCune. ABSTAIN: None 2. Site Development Permit 2013 -924 and Tentative Tract Map 36537 submitted by Wayne Rembold, Rembold Companies, for the consideration of architectural and landscaping plans for the Signature at PGA West, a 230 - unit residential complex of single - family detached and attached units. Location: within the PGA West development, along the north and east side of PGA Boulevard, west of the Stadium Clubhouse on the former PGA West Resort core site. ARCHITECTURAL AND LANDSCAPING SPECIAL MEETING REVIEW BOARD MINUTES 2 SEPTEMBER 18, 2013 Principal Planner Wally Nesbit presented the information contained in the staff report, a copy of which is on file in the Community Development Department. Mr. Steven Ford, Development Director with Signature Development Services, Palm Desert, CA, introduced himself, gave an overview of the proposed development, explained the golf cart route, and answered the Board's questions. Mr. Mark Kiner, AIA, Senior Vice President with Bassenia / Lagoni Architecture Planning Interiors, Newport Beach, CA, introduced himself, explained the proposed color palette and concrete tile roof, and answered the Board's questions. Motion — A motion was made and seconded by Board Members Gray /Rooker recommending approval of Site Development Permit 2013 -924 and Tentative Tract Map 36537 as submitted with staff's recommendations, and an amendment to Condition of Approval No. 8 removing the specific reference to "Mission clay tiles." AYES: Board Members Gray and Rooker. NOES: None. ABSENT: Board Member McCune. ABSTAIN: None. CORRESPONDENCE AND WRITTEN MATERIAL - None BOARD MEMBER ITEMS — None PLANNING STAFF ITEMS • A joint meeting between the Planning Commission and the Architectural and Landscaping Review Board has been tentatively scheduled for October 22, 2013, at 6:00 p.m. ADJOURNMENT There being no further business, it was moved and seconded by Board Members Gray /Rooker to adjourn this meeting at 11:12 a.m. AYES: Board Members Gray and Rooker. NOES: None. ABSENT: Board Member McCune. ABSTAIN: None. Respectfully submitted, MONIKA RADEVA, Secretary City of La Quinta, California ARCHITECTURAL AND LANDSCAPING SPECIAL MEETING REVIEW BOARD MINUTES 3 SEPTEMBER 18, 2013