Loading...
HomeMy WebLinkAbout2012-03-27 CDRB Minutes MINUTES OF THE MAPLEWOOD COMMUNITY DESIGN REVIEW BOARD 1830 COUNTY ROAD BEAST, MAPLEWOOD, MINNESOTA TUESDAY, MARCH 27, 2012 1. CALL TO ORDER Chairperson Ledvina called the meeting to order at 6:02 p.m. 2. ROLL CALL Boardmember, Jawaid Ahmed Boardmember, Jason Lamers Chairperson, Matt Ledvina Boardmember, Ananth Shankar Vice Chairperson, Matt Wise Present Present Present Absent Absent Staff Present: Michael Martin, Planner 3. APPROVAL OF AGENDA Boardmember Lamers moved to approve the aQenda as submitted. Boardmember Ahmed seconded the motion. Ayes - All The motion passed. 4. APPROVAL OF MINUTES Boardmember Lamers moved to approve the January 24,2012, CDRB minutes as submitted. Chairperson Ledvina seconded the motion. Ayes - Chairperson Ledvina, & Boardmember Lamers Abstention - Boardmember Ahmed The motion passed. Due to lack of members the February 27, 2012, CDRB minutes were tabled. 5. UNFINISHED BUSINESS None 6. DESIGN REVIEW a. Maplewood Town Center - Exterior Remodel Revision, 1845 County Road D East i. Planner, Michael Martin gave the report and answered questions of the board. ii. Dan P from Pope Architects March 27, 2012 Community Design Review Board Meeting Minutes 1 Boardmember Ahmed moved to approve the architectural plan and siQnaQe revisions date- stamped March 16, 2012, for the proposed chanqes to the east and north buildinq elevations at Maplewood Town Center shoppinq center, 1845 County Road 0 East. Approval is subiect to the applicant complvinq with the followinq conditions: 1. Complying with the community design review board conditions of approval dated February 28, 2012, for this building remodeling, unless stated otherwise below. 2. Though the rear-elevation detail is shown on the plans as an "Alternative," it should be considered the approved, required building design detail. 3. The rear elevation wall signs are approved as revised. The allowed sign criteria for these wall signs shall be as follows: The DSW sign and the "vacant tenant" sign shall not exceed a letter height of three feet if a single line of sign copy is used. If two lines of signage are used, each line shall not exceed 18 inches in height with up to an eight-inch space in between for a total sign height of 44 inches. 4. The community design review board shall approve major changes to these plans. Minor changes may be approved by staff. Seconded by Boardmember Lamers. Ayes - All The motion passed. b. LA Fitness i. Planner, Michael Martin gave the report and answered questions of the board. ii. Steve Johnson, Solomon Real Estate Group addressed and answered questions of the board. Boardmember Lamers moved to approve the architectural, site and siQnaQe plans date-stamped March 15, 2012, for the proposed remodelinQ of the proposed LA Fitness health club at 1940 County Road 0 East. Approval is subiect to the applicant complvinQ with the followinQ conditions: 1. Repeating this review in two years if the city has not issued a building permit for this project. 2. The property owner shall comply with all requirements of the Fire Marshal, Building Official, Health Official and Engineering department. Refer to the conditions of approval noted in the engineering review by Steve Kummer, Staff Engineer, dated March 15,2012. 3. The applicant shall meet the .4 footcandle maximum of site-lighting illumination at the property lines. 4. The proposed LA Fitness wall signs shall comply with the required 150 square foot maximum. The mural is approved as proposed. The pylon sign may be used if the same sign cabinet is kept. If the applicant alters this sign, it would be held to the 100 square foot maximum required by ordinance. (Staff approval on the mural sign if and when its changed out) 5. The applicant shall submit a landscape plan to staff for approval providing for landscaping on the north side of the building and trash enclosure. 6. The trash enclosure fence shall be repaired. March 27, 2012 Community Design Review Board Meeting Minutes 2 7. The community design review board shall approve major changes to these plans. Minor changes may be approved by staff. Seconded by Boardmember Ahmed. Ayes - All The motion passed. c. Veteran's Memorial Park i. Planner, Michael Martin gave the report and answered questions of the board. Boardmember Lamers moved to approve the comprehensive siqn plan to allow for eiqht-foot by four-foot temporary sports facility sponsorship banner siqns to be hunq on the outfield fences at Veteran's Memorial Park, 1980 North Saint Paul Road. Approval of the comprehensive siqn plan is subiect to the followinq conditions: 1. Signs must have a white background and no more than two colors for the advertisement. 2. Parks and recreation staff shall approve all signage. 3. Outfield signs must be taken down at the end of the softball season. 4. Signs shall be kept in good condition at all times. 5. Signs may not be illuminated expect by the regular facility lighting during hours of use. Seconded by Boardmember Ahmed. Ayes - All The motion passed. 7. VISITOR PRESENTATIONS None 8. BOARD PRESENTATIONS None 9. STAFF PRESENTATIONS a. Election of Officers Tabled until the next meeting due to lack of boardmembers that attended the meeting. b. 2011 Annual Report i. Planner, Michael Martin gave the report and answered questions of the board. Chairperson Ledvina added comments regarding the 2011 Annual Report. March 27, 2012 Community Design Review Board Meeting Minutes 3 Chairperson Ledvina moved to approve the 2011 CDRB Annual Report. Seconded by Boardmember Lamers. Ayes - All The motion passed. 10. ADJOURNMENT The meeting was adjourned by Chairperson Ledvina at 6:45 p.m. March 27, 2012 Community Design Review Board Meeting Minutes 4