Loading...
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. •