Loading...
HomeMy WebLinkAboutAG RPTS 1989 0206 PC REG^ ELOISE BROWN Mayor BERNARDO M.PEREZ Mayor Pro Tem CLINT HARPER, Ph. D. Councilmember PAUL LAWRASON Councilmember SCOTT MONTGOMERY Councilmember RICHARD T. HARE City Treasurer MOORPARK A 6 E N D A MOORPARK PLANNING COMMISSION MEETING OF: MONDAY, FEBRUARY 6, 1989 7:00 P.N. 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. PUBLIC COMMENTS 5. APPROVAL OF MINUTES March 7, 1988 March 21, 1988 December 5, 1988 December 19, 1988 (CC & PC joint meeting) January 3, 1989 January 17, 1989 (meeting canceled) 6. CONSENT CALENDAR 7. PUBLIC HEARINGS (Old Business) None. 8. PUBLIC HEARINGS (New Business) None. 9. PLANNING COMMISSION ACTION ITEMS A. DP -348 A -Z Store9e__ Minor ._Modification . No_ 1 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 ----------------- member of the may address the -.-- _.------ ..-- _-- - - -... -..------___..-----__- Y p y Planning Commission during the Public Comments portion of the Agenda, unless it is a Public Hearing item. Speakers who wish /^p address the Planning Commission concerning a Public Hearing item must do so during _he Public Hearing for that item. Speaker Cards must be received by the Recording Secretary prior to the Public Comment portion of the meeting. 799 Moorpark Avenue Moorpark, Califomia 93021 (805) 529 -6864 2 /6PC/CHR0NI PLANNING COMMISSION MEETING OF: February 6, 1989 - Page 2 10. INFORMATION ITEMS A. Political Signs Pursuant to the Planning Commission request this matter will be returned for review. B. General Plan Update - Status C. Undergrounding - Utilities Report regarding current undergounding requirements. 11. COMMISSION COMMENTS 12. STAFF COMMENTS 13. FUTURE AGENDA ITEMS 14. 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 Clerk and are available for public review. Any questions concerning any agenda item may be directed to the Department of Community Development, 799 Moorpark Avenue, Moorpark, California. (805) 529 -6864. ---------------------------------------------------------------------------------- -- ---- -- 2 /6PC /CH RON I MOORPARK l' ELOISE BROWN Mayor BERNARDO M. PEREZ Mayor Pro Tem CLINT HARPER, Ph. D. Councilmember PAUL LAWRASON Councilmember SCOTT MONTGOMERY Councilmember RICHARD T. HARE City Treasurer CITY OF MOORPARK ) COUNTY OF VENTURA ) as. 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 I, Celia LaFleur, Administrative Secretary to the Department of Community Development and Recording Secretary to the Planning Commission 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 Moorpark Planning Commission Agenda for the meeting of !tz�-'44 1989 at the following location: Moorpark Community Center 799 Moorpark Avenue Moorpark, California 93027. 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 %3011Z' day of _� � 1989 at Moorpark, California. — dzw-X� Celia LaFleur Administrative Secretary 799 Moorpark Avenue Moorpark, California 93021 (805) 529 -6864 MOORPARK' I (1 � JFILE ) COPY ELOISE BROWN STEVEN KUENY Mayor o City Manager BERNARDO M. PEREZ CHERYL J. KANE Mayor Pro Tem �� Y 8����i City Attorney CLINT HARPER, Ph. D. ir``nT�. `- PATRICK RICHARDS, A.I.C.P. Councilmember off V� ` : Director of PAUL LAWRASON .404/ Community Development Councilmember R. DENNIS DELZEIT SCOTT MONTGOMERY City Engineer Councilmember JOHN V. GILLESPIE RICHARD T. HARE Chief of Police City Treasurer MEMORANDUM TO: The Planning Commission �/ 151.7 FROM: Patrick J. Richards, Director of Community Development �/ DATE: January 30, 19089 (PC meeting of 2/6/89) SUBJECT: POLITICAL SIGNS - REVIEW At the request of the Commission please find attached information regarding political signs for your review with special attention to the City Attorney' s review and comments. MOORPARK, CALIFORNIA Planning Cemmmsswn Meeting of—_ �_61�08o9p ACTICN 4'eemd .4e••SV.D�//•- BY /17iw 799 Moorpark Avenue Moorpark, California 93021 (805) 529-6864 SIGNS/CNRON' P.19,OST•CPL•rrl MOORPARK ITEM /O , A- JOHN PATRICK LANE STEVEN KUENY Mayor ` .City Manager ELOISE BROWN oi� CHERYL J. KANE Mayor Pro Tem City Attorney JOHN GALLOWAY � � Councilmember - wWitt. . PATRICK Director ofo A;LC.P. CLINT HARPER, Ph.D. ��`�� ` .- Community Development Councilmember R. DENNIS DELZEIT BERNARDO M. PEREZ City Engineer Councilmember JOHN V. GILLESPIE MAUREEN W. WALL Chief of Police. City Clerk MEMORANDUM TO:S; The Planning Cormaission. �/l Imo- FROM: Patrick J. Richards„ Director of Community Development? �`� (%"_ DATE: November 17, 1988 (PC meeting of 11/21/88) SUBJECT: POLITICAL SIGNS -- INFORMATION ITEM Per the request of Commissioner Wozniak please find attached background material pertaining to political signs. 799 Moorpark Avenue Moorpark, California 93021 (805)529-6864 MOORPARK • JOHN PATRICK LANE STEVEN KUENY Mayor City Manager ELOISE BROWN ya��s CHERYL J. KANE Mayor Pro Tern ` �+ City Attorney JOHN GALLOWAY /^ PATRICK RICHARDS. A.I.C.P. Councilmember -r_a�d •� Director of CLINT HARPER, Ph.D. 6 V Community Development Councilmember • R. DENNIS DELZEIT BERNARDO M. ' City Engineer Councilmember JOHN V. GILLESPIE MAUREEN W. WALL Chief of Police City Clerk THOMAS P. GENOVESE MEMORANDUM City Treasurer TO: The Honorable City Council PROM: Patrick J. Richards, Director of Community Development I DATE: July 13, 1988 • SUBJECT: POLITICAL SIGNS Per Councilmember. Galloway's request please find attached PC-88-175 resolution and background material (City Attorney's comments to Political Sions) which the Planning Commission reviewed and determined their recommendations. • • flied 799 Moorpark Avenue Moorpark, California 93021 (805) 529-6864 88137C/CHRONI RESOLUTION NO. PC-88-175 A RESOLUTION OF THE MOORPARK PLANNING COMMISSION OF THE CITY OF MOORPARK RECOMMENDING TO THE CITY COUNCIL AMENDMENTS TO THE MOORPARK MUNICIPAL CODE RELATING TO CHAPTER 50 OF TITLE 9 PERTAINING TO THE SIGN CODE. WHEREAS, the Planning Commission of the City of Moorpark directed staff to prepare an amendment to the Zoning Ordinance clarifying the Zoning Ordinance with regard to Political (campaign) Signs; and WHEREAS, studies and investigations were made, and staff reports and recommendations were submitted; and WHEREAS, pursuant to the requirements of the provisions, of the California Environmental Quality Act (Division 13 of the Public Resources Code of the State (beginning at Section 21000)) , the proposed amendment to the Municipal Code is categorically exempt under Section 15308 (actions by regulatory agencies for protection of the environment) of the State EIR guidelines and requires no further environmental review. WHEREAS, the Planning Commission has found and determined that the proposed amendment is consistent with the General Plan; and WHEREAS, this Commission, upon giving the notice required by the provisions of Article 2 of Chapter 4 of Title 7 of the Government Code (beginning at Section 65855), did, on the 20th day of June 1988 conduct a public hearing as prescribed by law in order to consider said amendment to the City's Municipal Code. . NOW, THEREFORE, THE MOORPARK PLANNING COMMISSION OF THE CITY OF MOORPARK RESOLVES AS FOLLOWS: SECTION 1. This Commission hereby recommends to the City Council that the proposed Sign Code amendments attached to this resolution as Exhibit A, incorporated herein by reference as though fully set forth at this point and as amenddd orally at the public meeting, be adopted. SECTION 2. A finding is hereby made that this amendment to the Moorpark Municipal Code is categorically exempt under Section 15308 (actions by regulatory agencies for protection of the environment) of the State EIR guidelines and requires no further environmental review. SECTION 3. The Recording Secretary is instructed to forward a copy of this resolution to the City Council for its attention in the manner prescribed by law. -1- PC88175 • SECTION 4. Said resolution to he presented at the Commission's next regularly scheduled meeting. The action with the foregoing direction was approved by the follow.ina roll call vote: AYES: NOES: ABSENT: PASSED, APPROVED AND ADOPTED this 5th day of July 1988. CHAIRMA PRESIDING: ATTEST: ( /J Celia LaFleur, Secretary APPROVED AS TO CONTENT: fCaLatrick Richards, Director of mmunit Development • 1 • -2- PC88175 EXHIBIT "A" CREATE NEW SECTION: 9.50.091 - POLITICAL SIGNS- The purpose of this section is to prevent damage to public property, protect the integrity of the electoral process and prevent the erosion of aesthetic quality and historic values within the City. It is specifically recognized that if temporary political signs on private property are not removed after the election is held, the deteriorating signs and accumulating debris become a blight, defacing the landscape. It is therefore an intent of this Article to make provision for the erection and removal of such signs after the election which they publicized has been held. Sec. 9.50.091.1 - Political Signs on Private Property- No temporary political sign shall exceed thirty-two (32) square feet in area. The aggregate area of all temporary signs placed or maintained on any lot in one ownership shall not exceed eighty square feet. Sec. 9.50.091.2 - Political Sign Registration - In order to keep track of the placement of temporary political signs to assure removal subsequent to an election, such signs shall be registered with the Community Development Department by the candidate or his or her registered agent, or, when a ballot proposition is involved, by an authorized agent of the group or organization sponsoring the signs, prior to the distribution of such signs for the attachment or installation on any property. Registration of political signs shall be on forms available in the Community Development Department and shall be accompanied by an agreement signed by the candidate or his or her authorized agent, or when a ballot proposition is involved, by an authorized agent of the group or organization sponsoring the signs, that within ten calendar days after the election all political signs shall be removed, and a certified statement by the registrant that consent will be obtained from each owner of the property on which a sign is to be posted. Sec. 9.50.091.3 - Location - Political signs may not be affixed, installed, or erected within 100 feet of a polling place or historic site, nor within 660 feet of the edge of a "Scenic Highway" or a freeway, nor in any location where the sign will impair sight dis..,...,._ or create F hazard to traffic or pedestrians, nor on any telephone pole, lamppost, tree, wall, fence, bridge, bench, hydrant, curbstone, sidewalk or other structure in or upon any public right-of-way, nor upon any other public property. Sec. 9.50.091.4 - Enforcement - Except for signs remaining posted after the post-election deadline, any political sign not posted in accordance with the provisions of this Article shall be deemed to- be a public nuisance and shall be subject to removal by the candidate, property owner, or, when a ballot proposition is involved, the authorized agent of the group or organization sponsoring the sign or, upon their failure to do so after -reasonable attempt at notice by the City, by City officers or zoning inspectors. Any political sign which is not removed within the ten days following an election shall be subject to summary removal and confiscation by the City. LAW OFFICES BURIKE, WILLIAMS & SORENSEN E WiLSHERE 950 COUNTY SQUARE DRIVE 624 SOUTHBUILDING GRANO AVENUE. n FLOOR 3260 PAPK RIVE SUITE 207 LOS ANGELES. CALIFORNIA 90017 VENTuRA. CALIFORNIA 93003 COSTA rAESA. CALIFORNIA 92626 16051 644 7480 12131 623-1900 OHI 545 5559 June 16, 1988 Mr . Patrick Richards Director of Community Development City of Moorpark 799 Moorpark Avenue Moorpark, California 90321 Re: Political Signs Dear Pat: • You have requested our comments regarding the - - City' s proposed adoption of the former Ventura County political sign ordinance. Having reviewed both the old ordinance and the current political sign regulations in Ventura County, we conclude that the current ordinance comports more nearly with constitutional requirements and therefore serves as a preferable model for Moorpark ' s proposed political sign ordinance. In fact, when the County adopted its present political sign ordinance, it rectified . certain unconstitutional provisions of the former ordinance. Moorpark may therefore adopt the County' s current ordinance, but should delete the 42-day pre-election limitation on posting of political signs. In recent years, a body of case law has developed which demarcates the permissible parameters of political sign regulation. One court has held that a city may limit the size of temporary political campaign signs to a maximum area of 16 square feet and the aggregate area of signs on a single parcel to 80 square feet. (Baldwin v. Redwood City, 540 F. 2d 1360, 1368-69 (9th Cir. 1976) . ) The current County political sign ordinance imposes precisely these limitations . However, a city is not constitutionally permitted to limit the number of signs which may be posted on a parcel, provided that the aggregate square footage of the signs does not exceed the City' s cap. (Id. at 1369- 71) . The old County sign ordinance allowed only one attached sign and one free-standing sign per residential nt,CtiWt., - IUN20198 Mr . Patrick Richards June 16, 1988 Page 2 lot. Because this provision violated the First Amendment, the County deleted it in the new ordinance. Courts have also invalidated code provisions requiring payment of a refundable deposit before displaying temporary political signs. Such deposits were designed to ensure removal of the signs. ( Id. at 1372; see also Verrilli v. Concord, 548 F.2d 262, 264 (9th Cir . 1977) ($100 . 00 bond invalid) . ) The former Ventura County ordinance required a $100 .00 deposit; the current County ordinance has deleted such a requirement. Therefore, the current ordinance has again rectified an unconstitutional provision of the old ordinance. One provision of the present County ordinance which continues to violate the First Amendment is the pre-election time limit prohibiting posting of political signs on private property more than 42 days before an election. Federal district courts in California and New York have unequivocal- ly held that no time limit in the display of pre-election political signs is constitutionally permissible under the First Amendment. (Antioch v. Candidates' Outdoor Graphic Serv. , 557 F.Supp. 52 (N.D. Cal. 1982) ; Orazio v. North Hempstead, 426 F.Supp. 1144, 1149 (E.D.N.Y. 1977) . ) In Antioch, a city ordinance limiting political postering to 60 days before an election was characterized by the court as a "year-round ban" on political postering with a temporary suspension before an election. (Id. at 59) . ) Consequently, the 42 day limitation imposed by the current Ventura County ordinance would undoubtedly fail if challenged. All other provisions of the present County ordinance appear to comport with constitutional mandates and may be adopted by the City of Moorpark. We hope this discussion will assist you in adopting a political sign ordinance. If you have any comments or questions, please do not hesitate to call. o y. •rs C Jn. . KAN CI ��TT!!�� TORNEY, MOORPARK; and BURKE, WILLIAMS & SORENSEN CJK/LTR9480 c. Lighting - Illumination of pedestrian sign display structures such a:: kiosks may be by indirect or diffused light only. Sec. 8110-6.5 - Illuminated Signs - Signs in open space, agricultural and residential zones may have indirect or diffused illumination. Illuminated signs in nonresidential zones shall not exceed the brightness of a diffused light panel having cool white fluorescent 800 milliampere lights spaced at least ten inches on center. Sign illumination shall not result in glare being directed toward surrounding properties. Sec. 8110-6.6 - Back-Mounted Freestanding Signs - Any sign erected on the back of an existing freestanding sign must have the same exterior dimensions as the existing sign. Sec. 8110-6.7 - Freestanding Off-Site Advertising Signs - Such signs are subject to the following regulations: Sec. 8110-6.7.1 - Freestanding off-site advertising signs are prohibited within Scenic Corridors or if visible from a Scenic Highway. No such sign shall be established so as to obstruct the view toward any area 'of scenic or historic significance designated by the Planning Commission. The view of the ocean from a freeway has scenic significance. Sec. 8110-6.7.2 - Any such sign in an industrial zone requires a minimum lot area of ten acres. Sec. 8110-6.7.3 - Any such sign shall be located at least 500 feet from any other freestanding off-site sign, at least 500 feet from a freeway interchange and at least 50 feet from the exterior boundaries of a service station site. Sec. 8110-6.7.4 - The back of such sign, if not used for advertising copy, shall be screened if visible from any public right-of-way. Sec. 8110-6.8 - Political Signs - The purpose' of this section is to prevent damage to public property, protect the integrity of the electoral process and prevent the erosion of aesthetic quality and historic values within the County. It is specifically recognized that if temporary political signs on private property are not removed after the election is held, the deteriorating signs and accumulating debris become a blight, defacing the landscape. It is ec _ .,c .hi, -_ ____ _ __ __ _ _ ________ __.... .. a .. a .a- ,_' _ :;..-�...., 2 ` removal of an of after the election which they publicized has been held. Sec. 8110-6.8.1 - Political Signs on Private Property - No temporary political sign shall exceed sixteen square feet in area. The aggregate area of all temporary 'signs placed or maintained on any lot in one ownership shall not exceed eighty square feet. Sec. 8110-6.8.2Political Sign Registration - In order to keep track of the placement of temporary political signs to assure removal subsequent to an election, such signs shall be registered with the Planning Department by the candidate or his or her registered agent, or, when a ballot proposition is involved, by an authorized agent of the group or organization sponsoring the signs, prior to the distribution of such signs for the attachment or installation on any property. Registration of political signs shall be on 8-1 86 0C-1 forms available in the Planning Department and shall be accompanied by an agreement signed by the candidate or his or her authorized agent, or when a ballot proposition is involved, by an authorized agent of the group or organization sponsoring the signs, that within ten calendar days after the election all political signs shall be removed, and a certified statement by the registrant that consent will be obtained from each owner of the property on which a sign is to be posted. Sec. 8 6.8.3 - t1mrt Limit for litical Sign Politic signs may not be installe on pri.vat- •roperty in sooner tha 42 days for to an election day an ust be remold within n days fol 'ng the coon. Q Sec. 8110-6.8.4 - Location - Political signs may not be affixed, installed, or erected within 100 feet of a polling place or historic site, 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 or create a hazard to traffic or pedestrians, nor on any telephone pole, lamppost, tree, wall, fence, bridge, bench, hydrant, curbstone, sidewalk or other structure in or upon any public right-of-way, nor upon any other public property. Sec. 8110-6.8.5 - Enforcement - Except for signs remaining posted after the post-election deadline, any political sign not posted in accordance with the provisions of this Article shall be deemed to be a public nuisance and shall be subject to removal by the candidate, property owner, or, when a ballot proposition is involved, the authorized agent of the group or organization sponsoring the sign or, upon their failure to do so after reasonable attempt at notice by the County, by County officers or zoning inspectors. Any political sign which is not removed within the ten days following an election shall be subject to summary removal and confiscation by the County. Sec. 8110-6.9 - Service Station Signs - On-site service station signs are permitted in accordance with the following regulations: Sec. 8110-6.9.1 - Attached Signs - are permitted as follows: • a. Maximum permitted area in square feet is three times the square root of the area of the wall or canopy face in square feet or A=3( W). Maximum 200 square feet for all attached signs, except that when wall area exceeds 5,000 square feet, the sign area may be increased by ten feel-5,000, to a maximum of 300 square feet. � b. Maximum height - 16 feet, provided that the sign does not extend above the eaves of a gable roof nor more than two feet above the face of the canopy or parapet wall to which it is attached. c. Brand name insignia, emblems or medallions may be attached to the_ building frontage of the service station. Symbol background area may be 14 square feet maximum per symbol, maximum ten feet horizontally and maximum eight feet vertically. 8-1 87 0C-1 MOORPARK JOHN PATRICK LANE STEVEN KUENY Mayor City Manager ELOISE BROWN � �+i CHERYL J. KANE Mayor Pro Tern F " City Attorney JOHN GALLOWAY �A4 PATRICK RICHARDS, A.I.C.P. Councilmember Director of CLINT HARPER, Ph.D. o0� Community Development Councilmember 44 R. DENNIS DELZEIT • BERNARDO M. PEREZ OORPARK, CALIFORNIA City Engineer Councilmember Planning Commission Meeting JOHN V. GILLESPIEPolice MAUREEN W. WALL �' 2 Chief of Police City Clerk of t ,R'1.e/tui 4 198 THOMAS P. GENOVESE 1!�� ;7 City Treasurer GACTION: 2e4 6 r� 6/aa w///eA .CQ�xn/"°� By (�e(.ic AY-P.CcrJ 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 • 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 ' 1 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 tb 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 hazardto 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 rns - of removal. 1 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 be 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 shal.l 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; - -�}ec�i++g signs snail not be permitted unless suspendedV 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 anylnapped 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- MOORPARK FILE COPY ELOISE BROWN STEVEN KUENY Mayor City Manager BERNARDO M. PEREZ t CHERYL J. KANE Mayor Pro Tem .aiw�, ' City Attorney rV CLINT HARPER, Ph. D. - ' V+ PATRICK RICHARDS, A.I.C.P. Councilmember ot V Director of PAUL LAWRASON `� Community Development Councilmember R. DENNIS DELZEIT SCOTT MONTGOMERY City Engineer Councilmember JOHN V. GILLESPIE RICHARD T. HARE Chief of Police City Treasurer MEMORANDUM TO: PLANNING COMMISSION FROM: PATRICK J. RICHARDS, DIRECTOR OF COMMUNITY DEVELOPMENT SUBJECT: STATUS REPORT - GENERAL_PLAN UPDATE 4 DATE: JANUARY 23, 1989 (PC MEETING OF 2/6/89) BACKGROUND On July 20, 1988 the City Council approved the RFP for the General Plan Update to the Circulation and Land Use Elements, and directed staff to send the RFP out to selected consultants. On September 14, 1988 the City Council approved the RFP for the Carlsberg Specific Plan and directed staff to send out the RFP to selected consultants. Replies for the General Plan were due on October 21, 1988, the Specific Plan on October 31, 1988. The city received three proposals regarding the General Plan Update, four regarding the Carlsberg Specific Plan. On November 23, 1988 the City Council created a number of "Standing Committees". One of these was the Community Development Committee. Heathers are Councilmen Harper and Lawrason. This committee was charged with the responsibility to review the proposals and make a recommendation to the City Council. CURRENT STATUS The Community Development committee has reviewed all the proposals and met with the Director of Community Development on January 5, 1989. At the January 5th meeting the Committee elected to interview only two (2) firms. There was also an interest to consider awarding one firm both contracts as there appeared to be an economy of scale involved. The Committee invited two firms to be interviewed the afternoon of January 13, 1989. Prior to the 799 Moorpark Avenue Moorpark, California 93021 (805) 529-6864 interviews the Director had requested each firm to be prepared to address the matter of combining both proposals. On January 13th each firm discussed with the Committee their proposal and method of approach in completing each RFP task. At the conclusion of the interviews each firm was requested to submit, in writing, a revised budget and timetable for a single contract to accomplish both the General Plan Update to the Circulation and Land Use Elements plus the Carlsberg Specific Plan. As of January 20, 1989 both firms had submitted their revised proposals. The revisions were forwarded to the Committee by staff with a request to meet with the Director the week of January 23rd.