HomeMy WebLinkAbout02-02-1989 Regular Meeting
MINUTES OF
PLANNING & ZONING COMMISSION MEETING
FEBRUARY 2, 1989
Members Present: Chairperson Janet Graves, Ccmmissi.oners Charles
Boyle, Lola Phillips, Inge Browder, Bobby
Blackwell, Eugene Edmonds.
Members Absent: Commissioner Jack Gresham
City Staff: Director of Community Development Joel Albrecht,
Building Official Ervin Griffith, City Inspector -
Mark Lewis, Community Development/Engineering
Secretary Nina Browning, Code Enforcement Secretary
Martha Sanders, Assistant City Attorney John
Armstrong.
1) Chairperson Janet Graves called the meeting to order at 7:04 PM.
2) There was one correction to the minutes of the January 26th
meeting; it was noted that Mr. Browder was not present, but Mr.
Hambrick was. With this correction there was a motion by Inge
Browder and a second by Lola Phillips to approve the minutes.
Vote was unanimous.
3) DISCUSS PROPOSED SIGN REGULATION AMENDMENTS TO SECTION 10-1000 OF
ORDINANCE NO. 1501.
Joel Albrecht informed the Commission that the staff had gone over
the packet with the City Attorney in a meeting last week. This
was to double check the process that we are doing to be sure it
was legally sound and enforceable. Resulting from this meeting
were a few minor changes and additions to the regulations that
staff is proposing.• These changes are intended to improve the
clarity of the regulation's intent and act as an aid to
enforcement (Memo dated 2/1/89 - Supplemental Sign
RegulationProposals).
Mr. Albrecht went aver the changes with the Commission, they were
as follows:
(1) Section 10-1001: The intent and purpose language (taken from
San Antonio's ordinance) will be removed from this section
and inserted into the adopting ordinance to be drafted by the
City,Attorney's office.
(2) Section 10-1001.2: The method of anchoring shall comply with
• the requirements of Chapter Twelve (12) of the current
adopted edition of the Standard Building Code. (New wording)
•
Planning & Zoning Meeting
Minutes of February 2, 1989
• Page 2 of 4
(3) Section 10-1001.4:
e
Item B will be amended as follows:
(1) "A11 portable signs used for political advertising shall
be anchored in a manner which will prevent their being blown
about by a strong wind."
(2) "All political signs shall be removed no later than
fifteen (15) days after the election for which they were
placed. In the case of run-off elections, political signs
may remain in place no longer than fifteen (15) days
following the run-off."
(4) Section 10-1003: This section regulates sign sizes. The
following changes have been made for the purpose of improving
clarity:
(2) Freestanding on premise signs located within a
Controlled Access Highway Corridor, with a maximum allowable
height of sixty-five (65) feet, three hundred (300) sq.ft.
(3) Freestanding on prernise advertising signs for
multi-tenant buildings, whether located within or outside the
boundaries of a Controlled Access Corridor, three
hundred-fifty (350) sq.ft.
Mr. Albrecht stated the final change which staff is proposing
involves format rather than content. The requirements of Section
10-1003 will also be incorporated into the Section 10-1000 Use
Tables. These tables provide information in an "at a glance"
format. In staff's opinion the proposed regulations working in
tandem with the Standard Building Code will provide the City with
an excellent foundation on which to base a fair, reasonable and
effective sign regulation program.
Staff was directed by the Commission at the January 26th meeting
to do further research on sign size and requested that sign
companies be contacted regarding size requirements. Mr. Albrecht
informed the Commission based on the information received, staff
recommends the following sign sizes:
(1) Freestanding on premise signs with a maximum allowable height
of forty-five (45) feet: one hundred-fifty (150) sq.ft. sign
size.
(2) Freestanding on premise signs located within a Controlled
Access Highway Corridor (CAHC) three hundred (300) sq.ft.
sign size.
Planning &
Minutes of
Page 3 of
Zoning Meeting
February 2, 1989
4
(3) Freestanding on premise signs for multi-tenant buildings:
three hundred-fifty (350) sq.ft. sign size. Due to the
number of tenants commonly found in a typical "strip"
stopping center, staff feels the larger signs are warranted.
(4) Off premise Public Service Signs: seventy-five (75) sq.ft.
At this point Mr. Albrecht asked the Commission for any comments
on the proposal as presented by the staff. Mr. Albrecht informed
the Commission that the next step, if they were all in agreement,
was to schedule a Public Hearing. The staff would put together a
"Draft" package for review. A recommendated date for the Public
Hearing would be February 23, 1989, this would be three (3)
Thursday's from today's date.
A motion was made by Charles Boyle and seconded by Bobby Blackwell
to schedule the Public Hearing for February 23, 1989. Vote was
unanimous.
Mr. Albrecht informed the Commission that he had one other item to be
passed out, regarding a mobile home located at 323 Dwire St., City of
La Porte (letter from John Armstrong dated 1-25-89)• On the day of
annexation this particular mobile home was put into place without the
proper approval. An abatement letter has been sent to the owner and
the City is in the process of getting the mobile home taken out.
Chairperson Janet Graves told the Commissioners that they had been
sent an invitation to a press conference for the "Pepsi Games" being
held Wednesday, February 8, 1989 at 6:00 PM at the Sylvan Beach
Convention Center, if anyone would like to attend.
Attorney John Armstrong stated for the record that the memorandum
(Supplemental Sign Regulation Proposals dated 2/1/88) indicated that
he had given a legal opinion and while he understands this type of
verbiage, he had not signed-off on this yet and he reserves the right
to modify his opinion.
4) There being no further business a motion was made by Charles Boyle
and seconded by Eugene Edmonds to adjourn. The meeting adjourned
at 7:42 PM.
~~
[i
Planning & Zoning Meeting
Minutes of February 2, 1989
Page 4 of 4
Next meeting scheduled for February 16, 1989.
Respectfully submitted,
!1i ~l!/JL
Nina Browning, Secretar
Community Development/Engineering
Minutes approved on the v~~day of ~~~ %~----,
~U
Ja t Graves, Chairperson
P1 ning & Zoning Commission
/neb
2/3189
1989.
•