Loading...
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.