Loading...
HomeMy WebLinkAboutAG RPTS 1988 0606 PC REGJOHN PATRICK LANE Mayor ELOISE BROWN Mayor Pro Tern JOHN GALLOWAY Councilmember CLINT HARPER, Ph.D. Councilmember BERNARDO M.PEREZ Councilmember MAUREEN W. WALL City Clerk MOORPARK A 6 E N D A MOORPARK PLANNING COMMISSIO1 MEETING OF: MONDAY, JUNE 6, 19 9 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. PUBLIC COMMENTS 5. APPROVAL OF MINUTES Minutes of May 16, 1988 and May 23, 1988 6. CONSENT CALENDAR 7. PUBLIC HEARINGS (Old Business) A. Comprehensive Planning Ordinance (Draft)_ STEVEN KUENY City Manager CHERYL J. KANE City Attorney PATRICK RICHARDS, A.I.C.P. Director of Community Development R. DENNIS DELZEIT City Engineer JOHN V. GILLESPIE Chief of Police THOMAS P. GENOVESE City Treasurer Part I addresses the General Plan. It would require voter approval on any general plan amendment that involved the following: 1. Land of 100 acres or more. 2. Increase population by more than 350 people. 3. Add more than 1000 average daily vehicle trips. Part II requires the adoption of various ordinances. 1. Hillside, Ridgeline and Open Space Preservation Ordinance. 2. Development Standards Ordinance. This ordinance would address specific development and design standards for all projects. whose who wish to address the Moorpark Planning Commission on any item, are required to fill out a Speaker's Card, and present it to the Setrettlry prior to the item being heard or they may not be heard. 799 Moorpark Avenue Moorpark, Califomia 93021 (805) 529 -6864 PLANNING COMMISSION MEETING OF: JUNE 6, 1988 Page 2 3. The development of a comprehensive Traffic Management and Circulation Development Plan. This includes a mandate to maintain an LOS of "C ". 4. The establishment of additional greenbelts both east and west of the City. 8. PUBLIC HEARINGS (New Business) A. Amendment to the Moorpark Municipal Code to provide requirements for political (campaign) signs. 9. PLANNING COMMISSION ACTION ITEMS A. Development Plan Permit No. 347 Minor Modification - Annotti To relocate a roll -up door, to add a glass passage door. B. Appeal No. 88 -2 Moorpark Storage An appeal of an administrative decision by the director of Community Development to require a Major Modification for additional buildings within the storage complex. C. TR- 4340, 4341 and 4342 - West Village Street Alignment i(�nnlli4inn [� i;.nrul _ i iwr -- Condition compliance for the tract which requires the final approval by the Planning Commission of alignment of streets for TR's 4340, 4341 and 4342 (West Village). D. TR -3963 - Fencing Plan - (Condition Compliance) - Griffin Homes Condition compliance for Planned Development Permit required Planning Commission approval of all fences and walls within the tract. Proposed is the fence and wall plan for Phase II of Tract 3963. PLANNING COMMISSION MEETING OF: JUNE 6, 1988 Page 3 10. INFORMATION ITEMS /DISCUSSION ITEMS A. Ordinance No. 84 AN ORDINANCE OR THE CITY OF MOORPARK, CALIFORNIA ADDING CHAPTER 12 TO TITLE 9 OF THE MOORPARK MUNICIPAL CODE; AND MAKING CERTAIN AMENDMENTS AND DELETIONS TO THE VENTURA COUNTY ZONING ORDINANCE, AS ADOPTED BY THE MOORPARK CITY COUNCIL ON SEPTEMBER 21, 1983, PERTAINING TO HOME OCCUPATIONS. B. Peach Hill Speed Limit C. Resolution No. 88 -475 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, INITIATING PROCEEDINGS TO CONSIDER AMENDING THE MOORPARK MUNICIPAL CODE PERTAINING TO THE RESIDENTIAL DEVELOPMENT MANAGEMENT SYSTEM. 11. COMMISSION COMMENTS 12. STAFF COMMENTS 13. ADJOURNMENT I` Copies of the reports or other written documentation relating to each item of business on the agenda are on file in the office of the City Clark and are available for public review. Any questions concerning any agenda item may be dittetad to the Department of Community Development, 799 Moorpark Avenue, Moorpark, Ca1148rnia. (805) 529 -6864. I PATRICK LANE Mayor ELOISE BROWN Mayor Pro Tern CLINT HARPER, Ph.D. Councilmember JOHN GALLOWAY Councilmember BERNARDO M.PEREZ Councilmember MAUREEN W. WALL City Clerk MOORPARA CITY OF MOORPARK ) COUNTY OF VENTURA ) ss STATE OF CALIFORNIA ) STEVEN KUENY City Manager CHERYL J. KANE City Attorney PATRICK RICHARDS, A.I.C.P. Director of Community Development R. DENNIS DELZEIT City Engineer JOHN V. GILLESPIE Chief of Police THOMAS P. GENOVESE City Treasurer I, Celia LaFleur, Administrative Secretary to the Department of Community Development of the City of Moorpark, County of Ventura, State of California, do hereby certify under penalty of perjury, that I posted a copy of the Mo rpark Planning Commission Agenda for the meeting of at the following location: CITY HALL 799 Moorpark Avenue Moorpark, California 93021 Said agenda shall remain in place until after the meeting so that it is available for public review for at least 72 hours prior to the meeting, pursuant to Section 54954 et.seq. of the California Government Code. Executed on this day of 1988 at Moorpark, California Celia LaFleur Administrative Secretary PJR:crl 799 Moorpark Avenue Moorpark, California 93021 (805) 529 -6864 MOORPARK JOHN PATRICK LANE STEVEN KUENY Mayor City Manager ELOISE BROWN Q. CHERYL J. KANE Mayor Pro Tern le, P - City Attorney JOHN GALLOWAY4IP• PATRICK RICHARDS, A.I.C.P. Councilmember Director of CLINT /I Community Development HARPER, Ph.D. Councilmember % R. DENNIS DELZEIT BERNARDO M. PEREZ OORPARK, CALIFORNIA City Engineer Councilmember Planning Commission Meeting JOHN V. GILLESPIE MAUREEN W. WALL Chief of Police City Clerk of (Iv m✓ 4r198 S. THOMAS P. GENOVESE City Treasurer ACTION: ,C�¢�u�-u By 2I6 MEMORANDUM TO: The Planning Commission FROM: Patrick J. Richards, Director of Community Development DATE: May 31, 1988 (PC meeting of 6/6/88) SUBJECT: POLITICAL SIGNS - REVIEW OF PRIOR ORDINANCE Background On November 3, 1986 Ordinance No. 82 was adopted. This deleted the section in the County Code dealing with signs and established new criteria for signs in the City. This ordinance was further amended by the adoption of Ordinance No.90 on May 20, 1987. In the original sign section of the County Code, a section existed which addressed political signs. Unfortunately, neither of the above two ordinances addresses political signs. The entire subject was inadvertently omitted in the rewrite of the original County sign ordinance. Therefore, at present there are no controls on political signs. Attached for your review is a copy of the previous political sign requirements as excerpted from various locations in the County sign ordinance. Please review this material. Following the Commission's review, staff will present your comments to the Council for adoption as an ordinance. Recommended Action Review and direct staff as deemed appropriate. Exhibit: 1 . Former political sign sections from County Code. PJ R:MAR:crl 799 Moorpark Avenue Moorpark, California 93021 (805) 529-6864 8831SD/CHRONI • POLITICAL SIGN REQUIREMENTS (Relevant Sign Ordinance Sections as they Pertain to Political Signs) ARTICLE 24 SIGNS - STANDARDS AND PERMITS Section 8142-0 - PURPOSE - The purpose of this ordinance is to provide for the identification of properties, localities, and enter- prises, the guidance of people seeking specific developments or enter- prises, and the advertising to the general public of the availability of merchandise, services, and real properties, by means of signs. By means of control and regulation through permits and standards, the character and economic value of neighborhoods and scenic areas will be conserved and enhanced. The publicity requirements of areas of trade and industry will be promoted on a basis equating to extent of development. By interesting design and landscaping, the detrimental effects upon the desirable character of the community, neighboring property, passing traffic, and scenic beauty shall be reduced to a minimum. Section 8142-5. 9 - Political Signs - Political signs are deemed to be those temporary signs erected prior to an election. Excepted is leased space on the face of permanent, legal, off-site advertising signs (billboards) on commercial or industrially zoned property. It is recognized that if these temporary political signs are not removed after the election is held, the deteriorating signs become a blight, defacing the landscape. It is therefore the intent of this article to make provisions for the erection and removal of such signs after the election which they publicized has been held. Section 8142-5. 9. 1 - Small Political Signs - Small political signs having a panel face area of 32 square feet ( 4 ' x 8 ' ) or less and exceed- ing six square feet (2 ' x 3" ) shall be permitted providing sign permits , zoning clearances, and building permits are obtained from the Planning Department and the Department of Building and Safety prior to erection of such signs . Section 8142-5. 9. 2 - Political Placards - Political placards less than six square feet (2 ' x 3 ' ) in area shall be permitted provided a placard permit is obtained from the planning Department prior to the attachment or installation of any such placards on any property. Section 8142-5. 9 . 3 - Application for Permit - Applications for sign or placard permits shall be on forms available in the Planning Department and shall be accompanied by an agreement signed by the candidate or his authorized agent that within seven ( 7) calendar days after the election all political signs and/or placards shall be removed. Each candidate or proponents for or against an issue shall deposit with the Planning Department cash in the amount of one hundred dollars ($100. 00) for political signs or placards to guarantee removal therof. POLITICAL SIGN REQUIREMENTS page 2 Upon verification that the permitted signs or placards have been removed, the deposit will be promptly refunded. Application for political signs shall also be accompanied by copies of agreements by property owners, which authorize erection of a political sign and authorize removal by the City if in violation. Section 8142-5. 9 . 4 - Sign Permit Seals and Placard Dates - A sign permit seal shall be issued for each sign approved, and the applicant is required to attach the seal to the lower right hand corner of the sign face. Placards shall have stamped or printed in the lower right hand corner the date of the seventh day after the election. Section 8142-5. 9 . 5 - Time Limit for Political Signs and Placards Political signs or political placards are allowed to be installed prior to the election date as follows : Political Signs 45 days. Political Placards 30 days. Section 8142-5. 9. 6 - Prohibitions - Political signs or placards may not be erected nor installed within 100 feet of a polling place, and historical site, nor a public building, nor within a public right of way, nor within 660 feet of the edge of a "Scenic Highway" or a freeway, nor in any location where the sign will impair sight distance and create a hazard to traffic or pedestrians. Section 8142-5. 9 . 7 - Enforcement - Any political sign or placard which is not removed within the seven (7) days following an election shall be removed and confiscated by county forces or zoning inspectors and may be cause for reduction of refund by the amount needed to cover the rnat of removal . Section 8142-2. 2 - Temporary Sign - Temporary sign shall mean and include any sign constructed of paper, cloth, canvas, light fabric, cardboard, wallboard or other Light material, with or without frames; political signs pertaining to individuals, groups or issues ; and all others for which a building permit is not required and which are intended to be displayed for a short period of time only, in no event to exceed sixty (60) days. Section 8142-7. 1. 2. 8 - Temporary Sign Applications - Temporary sign permit applications and Assessor' s Maps shall be submitted in duplicate. Sign locations shall be shown on the Assessor' s Map submitted. Section 8142-7 . 1 . 2. 9 - Waiving Fee for Temporary Sign - The Planning Director may waive the fee when issuing a Zoning Clearance for temporary signs which shall he installed for sixty ( 60) days or less . POLITICAL SIGN REQUIREMENTS page 3 Section 8142-8. 1 - Prohibited Signs. 8142-8. 1. 1 - Sandwich-board, "A" frame and portable free-standing signs shall be prohibited; 8142-8. 1. 2 - Bench signs shall be prohibited in all zones except at bus stops shown on a valid bus schedule; 8142-8 . 1 . 3 - A sign except for clocks or time and temperature signs shall not flash, move, or rotate or contain any part which flashes, scintillates, moves or rotates; 8142-8 . 1. 4 - Banners, pennants, flags, captive balloons, or signs which change color or appear to change color or where the intensity of lighting changes or appears to change are not permitted. The Planning Director may authorize any or all of these for a period of 30 days or less for the purpose of a grand opening or other special event; 8142-8 . 1 . 5 - Portable or trailer-mounted off-site advertising or tract signs shall be prohibited. The Planning Director may authorize such signs for a period of 7 days or less for a grand opening or other special event; 8142-8 . 1. 6 - Sound. No sign shall emit sound; 8142-8 . 1. 7 - Fire escapes, etc. No sign shall he erected in such a manner that any portion of the sign or its support is attached to or will interfere with the free use of any fire escape, exit or standpipe, nor obstruct any required stairway, door, ventilator or window; 8142-8. 1. 8 - pro jeCui..y owy,.s Simi Hoc oe permitted unless suspended from a canopy or attached to a service station canopy roof. 8142-8 . 1. 9 - Related to Public Ways. 8142-8. 1. 9. 1 - No sign shall be erected or attached to any tree or utility pole within any public right of way; neither shall any sign be erected within the width of the required right of way for any'lnapped road as shown on the Circulation Element of the Ventura County General Plan. The Planning Director is authorized to direct removal of any such sign in violation; POLITICAL SIGN REQUIREMENTS page 4 Section 8142-4. 1. 5 - Number - In residential zones where permitted, there shall be no more than one (1) attached sign and one (1) free- standing sign for each parcel of lot frontage. Section 8142-4 . 2. 3. 2 - Setback Required - The sign structure shall be placed no closer to the right of way than an existing conforming building within 500 feet on the same side of the right of way. Other- wise, the required structural setback shall be used.