Loading...
HomeMy WebLinkAbout2020-01-21 CDRB Minutes MINUTES OF THE MAPLEWOOD COMMUNITY DESIGN REVIEW BOARD 1830 COUNTY ROAD B EAST, MAPLEWOOD, MINNESOTA TUESDAY, JANUARY 21, 2020 6:00 P.M. A. CALL TO ORDER Chairperson Kempe called the meeting to order at 6:00 p.m. B. ROLL CALL Chairperson, Bill Kempe Present Boardmember, Jason Lamers Present Vice Chairperson, Matt Ledvina Present Boardmember, Ananth Shankar Absent Boardmember, Bruce Thompson Present Staff Present: Michael Martin, Assistant Community Development Director C. APPROVAL OF AGENDA Boardmember Lamers moved to approve the agenda as approved. Seconded by Chairperson Kempe. Ayes - All The motion passed. D. APPROVAL OF MINUTES Boardmember Ledvina moved to approve the November 19, 2019, CDRB minutes as submitted. Seconded by Boardmember Thompson. Ayes – Boardmember’s Ledvina & Thompson Abstentions – Chairperson Kempe & Boardmember Lamers The motion passed. E. NEW BUSINESS 1. Menard Inc., 2280 Maplewood Drive a. Design Review and Lot Division Resolution i. Assistant Community Development Director, Michael Martin gave the report on the Design Review and Lot Division Resolution and answered questions of the board. ii. Applicant, Nicholas Brenner, Menard Inc., 5101 Menard Drive, Eau Claire, Wisconsin, addressed and answered questions of the board. The board had several concerns regarding the presentation of the applicant regarding building elevations, changes in the plans and building products being proposed. January 21, 2020 Community Design Review Board Meeting Minutes 1 The board requested the applicant make substantial architectural improvements to the building, the board prefers the building materials be made of brick and not concrete masonry, show the building variation in all facades, the building should have some articulation to break up the large expanses and long runs of the walls, show more architectural detailing in the base and cornice, board members prefer the green metal panels be improved with a different material, show revised elevations along County Road B and Maplewood Drive. Boardmember Ledvina moved to table the proposal for Menard Inc. for the Design Review and Lot Division Resolution until the next CDRB meeting. Seconded by Boardmember Thompson. Ayes – All The motion to table passed. 2. St. John’s Hospital Comprehensive Sign Plan, 1575 Beam Avenue East i. Assistant Community Development Director, Michael Martin gave the report on St. John’s Hospital Comprehensive Sign Plan, 1575 Beam Avenue East. ii. Representing St John’s Hospital, 1575 Beam Avenue, Maplewood, Laura Keithahn, addressed the board. iii. President, Spectrum Sign Systems, Rick Ferraro, 8786 W. 35W Service Drive NE, Blaine, addressed and answered questions of the board. Boardmember Ledvina moved to table the Comprehensive Sign Plan for St. John’s Hospital, 1575 Beam Avenue East to eliminate the cabinet signs and use channel lettering. Seconded by Chairperson Kempe. Ayes – Chairperson Kempe, Boardmember’s Lamers & Ledvina Nay – Boardmember Thompson The motion passed. Boardmember Thompson voted nay because he approved the signs the way they were proposed. 3. John Glenn Middle School, 1560 County Road B East a. Design Review Resolution i. Assistant Community Development Director, Michael Martin gave the report on John Glenn Middle School, 1560 County Road B East, Design Review Resolution and answered questions of the board. ii. Applicant, Chris Bubser, LHB Inc. 701 Washington Avenue, Minneapolis, addressed and answered questions of the board. Chairperson Kempe moved to approve the Design Review Resolution for John Glenn Middle School at 1560 County Road B East as shown in attachment 2 in the staff report. Seconded by Boardmember Ledvina. Ayes – All The motion passed. January 21, 2020 Community Design Review Board Meeting Minutes 2 4. Election of Officers (No Report) The Election of Officers was tabled due to the lateness of the CDRB meeting. F. UNFINISHED BUSINESS None. G. VISITOR PRESENTATIONS None. H. BOARD PRESENTATIONS None. I. STAFF PRESENTATIONS None. J. ADJOURNMENT The meeting was adjourned by Chairperson Kempe at 7:25 p.m. January 21, 2020 Community Design Review Board Meeting Minutes 3