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.