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