Loading...
2016 03 02 ALRB Minutes ARCHITECTURAL AND LANDSCAPING REVIEW BOARD MINUTES 1 MARCH 2, 2016 ARCHITECTURAL AND LANDSCAPING REVIEW BOARD MINUTES WEDNESDAY, MARCH 2, 2016 CALL TO ORDER A regular meeting of the La Quinta Architectural and Landscaping Review Board was called to order at 10:15 a.m. by Principal Planner Jay Wuu. PRESENT: Board Members Kevin McCune and Ray Rooker ABSENT: Board Member Richard Gray STAFF PRESENT: Public Works Director Tim Jonasson, Planning Manager Gabriel Perez, Principal Planner Jay Wuu, Principal Engineer Bryan McKinney, Executive Assistant Wanda Wise-Latta, and Executive Assistant Monika Radeva Board Member Rooker led the Board in the Pledge of Allegiance. PUBLIC COMMENT – None CONFIRMATION OF AGENDA – Confirmed APPROVAL OF MINUTES Motion – A motion was made and seconded by Board Members Rooker/McCune to approve the Architectural and Landscaping Review Board Special Meeting Minutes of December 16, 2015, as submitted. AYES: Board Members McCune and Rooker. NOES: None. ABSENT: Board Member Gray. ABSTAIN: None. Motion passed. BUSINESS SESSION 1. Site Development Permit 2015-0006 submitted by PGA West II Residential Association, Inc. proposing the construction of a permanent parking lot, storage area, perimeter walls, and landscaping improvements. Project: PGA West. Location: southern terminus of Interlachen and Hermitage, north of Avenue 58. Principal Planner Jay Wuu presented the information contained in the staff report, a copy of which is on file in the Community Development Department. Public Speaker: Ms. Joanne Rose, Community Association Manager for the applicant introduced herself, gave a brief description of the project, and answered the Board’s ARCHITECTURAL AND LANDSCAPING REVIEW BOARD MINUTES 2 MARCH 2, 2016 questions with regards to entry points to the project, paving, existing block wall, proposed wall height, and homeowner associations’ feedback. Motion – A motion was made and seconded by Board Members McCune/Rooker recommending to the Planning Commission approval of Site Development Permit 2015- 0006 proposing the construction of a permanent parking lot, storage area, perimeter walls, and landscaping improvements for the PGA West project. AYES: Board Members McCune and Rooker. NOES: None. ABSENT: Board Member Gray. ABSTAIN: None. Motion passed. CORRESPONDENCE AND WRITTEN MATERIAL – None REPORTS AND INFORMATIONAL ITEMS 1. Development Code Tune Up – Planning Manager Perez said this item was continued by the Planning Commission from February 23, 2016, to the March 6, 2016, meeting to allow the Historic Preservation Commission (HPC) an opportunity to provide feedback. The HPC held a special meeting on March 1, 2016, and expressed concerns regarding the Ad-hoc Committee’s recommendation to eliminate Chapter 2.35 Historic Preservation from the La Quinta Municipal Code and reached a unanimous consensus recommending that the City Council does not support this amendment. BOARD MEMBER ITEMS 1. Update on the amended design for the Washington 50 project submitted by Chandi Group, USA and located at the southeast corner of Washington Street and Avenue 50; (Site Development Permit 2015-0005). The project proposes the construction of a 52,000 square-foot commercial development, which consists of a 6,000 square-foot gas station with convenience store/deli and 4,000 square- foot car wash facility, two 3,000 square-foot drive-through restaurant pads, and two 18,000 square-foot office/retail buildings. ADJOURNMENT There being no further business, a motion was made and seconded by Board Members Rooker/McCune to adjourn this meeting at 10:32 a.m. AYES: Board Members McCune and Rooker. NOES: None. ABSENT: Board Member Gray. ABSTAIN: None. Respectfully submitted, MONIKA RADEVA, Executive Assistant City of La Quinta, California