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