HomeMy WebLinkAboutPC78060 - 10/5/78 - 2500 Co. Rd. 10PLAMft,NG COMMISSION FILE Ck—COKLIST
File Purge Date:
FILE INFORMATION
Project Number: 7£D60
PROPERTY INFORMATION
Zoning:
PLAN REFERENCE
Note: If a plan was found in the file during the purge process, it was pulled for consolidation of all
plans. Identified below are the types of plans, if any, that were consolidated.
• Site Plans
• Building Plans
• Other:
,( amC/5ca�o.e.
FILE REFERENCE
Note: The following documents were purged when this project file became inactive. We have
recorded the information necessary to retrieve the documents.
Document Type Date Ranoe Location
Agendas: Planning Commission Office
Minutes: Planning Commission
Minutes: City Council
Document Type
Resolutions: Planning Commission
Resolutions: City Council
Ordinances: City Council
/ojg/7& City Vault
y7 City Vault
Number Location
City Vault
City Vault
City Vault
COMMERCIAL/INDUSTRIAL PROPERTY FILES CHECKLIST
CITY OF BROOKLYN CENTER
PLANNING COMMISSION ZONING APPLICATION
Application No. 7ff0 60
Please Print Clearly or Type_
Street Location of Property ___Z5,�0 County .d 10
Legal Description of Property _see __ i t�P1an
Owner Brookdale Ford
Address 2500. County Road #10. Phone 110. 561-5500
Applicant Benson--Orth Associates, Inc,
Address 5851 Duluth Street? Minneapolis, MN Phone No. 545-8826
Type of Request: Rezoning Subdivision Approval
Variance_: Site & Bldg, Plan Approval
Special Use Permit Other:
Description. or" Reques_t::�Office _addition to side of existing, service addition
lldi�nc1_,and body shop addition to side of existingbuilding.
Fee $ ��. e6 �-
Receipt No. cl/57
Appi cant' Si natU.re
September 21, 1978
Date
PLANNING COMMISSION RECOMMENDATION
Dates of P.C. Consideration: _ _
Approved r/ Denied this S day of _ - ---�` 19 subject to the fol
i n g c o n d b o n s :
Chairman
--———----—————————--—————————--————————————————————
CITY COUNCIL ACTION
Dates of Council Consideration:
Approved Denied this /' w day uF l9 with the following
amendment.: x
er
P/I Form No 18 (over please) -
Planning Commission Information Sheet
Application No. 78060
Applicant: Brookdale Ford
Location: 2500 County Road 10
Request: Site and Building Plan Approval
The applicant is seeking site and building plan approval for an approximate 25'
by 67' office addition, a 42' by 175' addition to the service garage on the north
side of the building and a 35' by 72' addition to the freestanding body shop
located on the east edge of the site.
The Commission on July 13, 1978 reviewed a revised master plan and landscape plan
for Brookdale Ford. At that time they had indicated that they would be seeking
approval at a later time for various additions to their site. Their plans are
being incorporated with the revised master plan and seem, at this time, to be in
order.
Approval would be subject to at least the following conditions:
1. Building plans are subject to review and approval by the Building
Official with respect to applicable codes prior to the issuance
of permits.
2. The buildings are to be equipped with automatic fire extinguishing
systems to meet NFPA Standard No. 13.
3. All rooftop mechanical equipment shall be appropriately screened
from view.
4. The property shall be replatted in accordance with Section 35-540
of the City Ordinances.
5. The conceptual master plan shall be subject to further review with
future development.
10-5-78
MR.
MEMORANDUM
TO: Gerald G. Splinter, City Manager
FROM: Ronald A. Warren, Director of Planning and Inspectionl6i,cu
DATE: October 26, 1978
SUBJECT: Application No. 78060 Submitted by Brookdale Ford
The City Council, on October 16, 1978, tabled Planning Commission Application No.
78060 submitted by Brookdale Ford and requested further information regarding
the status of various landscape improvements approved under Application No. 76054
on October 4, 1976. Application No. 76054 comprehended an addition to the office
portion of the automobile dealership and numerous site and landscaping improvements
(see attached City Council minutes from 10-4-76).
One of the conditions of the approval of Application No. 76054 was that a master
plan and status of completed work shall be reviewed by the Planning Commission
no later than the June 19, 1977 regular meeting and a revised detailed landscape
plan shall be submitted for review and approval at that time.
A report was made to the Planning Commission in June, 1977 (see attached Planning
Commission minutes of 6-9-77), but the revised master plan and detailed landscape
plan had not been submitted. At that time, Brookdale Ford was in the process of
attempting either to acquire or lease the property to the north of the site owned
by Northern States Power Company which was to be included in the master plan.
Apparently, there was a misunderstanding between Brookdale Ford and Benson-Orth
regarding the preparation of the required plans as indicated by a 9-14-77 letter to
Blair Tremere from David Davenport representing Brookdale Ford (attached). A
registered civil engineer was retained to prepare the required drainage plan for
the site. It was also indicated in that letter that Brookdale Ford hoped to re-
solve the purchase of the NSP property to the north and requested that the project
be postponed until the spring of 1978.
Brookdale Ford then acquired the property in question and met with Mr. Tremere in
late May'1978 regarding commencing with the site improvements. Attached is a copy
of a June 1, 1978 letter to Mr. Glenn Lieder of Brookdale Ford explaining the
matters that must be addressed prior to the commencement of work.
Brookdale Ford submitted the required revised master plan and detailed landscape
plan, and it was reviewed and approved by the Planning Commission on July 13,
1978 (see attached minutes). Brookdale Ford began the parking lot and landscaping
improvements within the past two weeks.