Loading...
HomeMy WebLinkAbout2015-07-02 Architectural Review Board Summary Minutes City of Palo Alto Page 1 Thursday, July 2, 2015, Meeting 8:30 AM, Council Chambers Call to Order Roll Call Present: Vice Chair Robert Gooyer; Board Members Alexander Lew, Kyu Kim, Wynne Furth Absent: None. Staff Present: Amy French, Chief Planning Official; Diana Tamale, Administrative Associate III Oral Communications: None. Agenda Changes, Additions and Deletions Ms. French announced the August 20, 2015 meeting was canceled due to the lack of a quorum. She requested Board Members indicate whether they could attend a Retreat scheduled for July 30, 2015. Minutes Approval: June 18, 2015 MOTION: Board Member Lew moved, seconded by Board Member Kim, to approve the Minutes of June 18, 2015. MOTION APPROVED: 4-0 BOARD ITEMS 1. Election of Chair and Vice Chair NOMINATION: Board Member Lew nominated, seconded by Board Member Furth, Board Member Gooyer as Chair. NOMINATION APPROVED: 4-0 NOMINATION: Chair Gooyer nominated, seconded by Board Member Kim, Board Member Lew as Vice Chair. NOMINATION APPROVED: 4-0 2. Architectural Review Board Awards Update Amy French provided a brief memo of the ARB discussion held in April 2015 along with a list of projects that had been reviewed by the ARB and built since the 2010 Awards. Staff hoped to narrow the list of projects at the Retreat on July 30, 2015. The Bylaws stated the ARB chose the winning projects; ARCHITECTURAL REVIEW BOARD DRAFT MINUTES City of Palo Alto Page 2 however, the Bylaws did not prohibit the Board from obtaining public input. Board Member Lew noted some projects on the list were still under construction. The Board briefly discussed categorizing projects; public participation; and dividing the list of projects for review by Board Members. Board Members agreed to review projects prior to July 16 and discuss their selections at the July 16 meeting. Board Members would not consider storefronts except in Downtown or signs. Board/Staff Announcements, Updates, Reports, and Comments Amy French requested comments on upcoming tentative agendas. Ms. French hoped a new Board Member could be selected prior to October 2015; however, the soonest date was September because of the Council's break. Adjournment Subcommittee Members: Kyu Kim and Alexander Lew SUBCOMMITTEE ITEM 3. 636 Waverley Street [15PLN-00181]: Request by Dave Kleiman for Architectural Review of minor project modifications to a previously approved project (13PLN-00262) for a four-story mixed-use building. Modifications include changes to the roof-top terrace and other minor elements to the facades as shown on plans received June 2, 2015. Subcommittee Action: Approved. STAFF ARCHITECTURAL REVIEWS: Project Description: A monument sign reface Applicant: Robert Deschamps, ProSigns Inc. Address: 855 California Avenue [15PLN-00189] Approval Date: 6/8/15 Request for hearing deadline: 6/22/15 Project Description: Removal of one Cork Oak and replacement with one Chinese Pitache Applicant: Ms. Martha Coyne Address: 410 Sherman Avenue [15PLN-00185] Approval Date: 6/11/15 Request for hearing deadline: 6/24/15 Project Description: Installation of two IBR wireless antennas mounted to an existing pipe on the roof Applicant: Mr. Chris Durand Address: 1881 Page Mill Road [14PLN-00316] Approval Date: 6/16/15 Request for hearing deadline: 6/29/15