Loading...
Res P-01-02RESOLUTION NO. P- 01-02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA APPROVING COMPREHENSIVE SIGN PROGRAM 00-03 AND RESCINDING RESOLUTION NO. P-00-79 ASSESSOR'S PARCEL NUMBER 317-223-19 WHEREAS, Comprehensive Sign Program (CSP) 00-03 submitted by Art Hards, for Napoli Business Park, requests approval of a Comprehensive Sign Program for the multi-tenant, light industrial center, located at 12720, 12740, 12760, 12780, 12840 and 12860 Danielson Court; and WHEREAS, the item was scheduled for the August 29, 2000, City Council meeting for City Council review; and WHEREAS, on August 29, 2000, the applicant requested the item be continued and the City Council continued the item to the September 12, 2000, City Council meeting; and WHEREAS, on September 12, 2000, the applicant requested the item be continued and the City Council continued the item to the September 26, 2000, City Council meeting; and WHEREAS, on September 26, 2000, the City Council approved Comprehensive Sign Program 00-03 subject to the condit' :1 in Resolution No. P-00-79; and WHEREAS, on October 6, 2000, the City Clerk received a request from the applicant's attorney that the City Council rehear the item pursuant to Chapter 2.21 of the Poway Municipal Code; and WHEREAS, on October 24, 2000, the City Council reviewed the request to rehear Comprehensive Sign Program 00-03 and agreed to rehear the request at its November 14, 2000, Regular Meeting; and WHEREAS, on November 14, 2000, the City Council granted the applicant's request to continue the item to the November 28, 2000 City Council meeting to allow additional time for the applicant to discuss the compl' :h Staff; and WHEREAS, on November 28, 2000, the City Council granted the applicant's request to continue the item to the December 5, 2000 City Council meeting to allow additional time for the applicant to discuss the compl Ih Staff; and WHEREAS, on December 5, 2000, the City Council granted the applicant's request to continue the item to the December 12, 2000 City Council meeting to allow additional time for the applicant to discuss the compl ~h Staff; and Resolution No. P- 01-02 Page 2 WHEREAS, on December 12, 2000, the City Council granted the applicant's request the item to January 9, 2001 to allow add for the applicant to review the compliance issue; and WHEREAS, on January 9, 2001, the City Council conducted a rehearing of Comprehensive Sign Program 00-03. NOW, THEREFORE, the City Council does hereby follows. Section 1: CSP 00-03 is categorically exempt from the California E Quality Act pursuant to Section 15311 (Class 11), in that it is for the placement of minor ¥ to (appurtenant to) existing facilities. Section 2: The proposed use is in accordance with the purpose and standards contained in the South Poway Specific Plan Development Standards Section 3: The City Council hereby finds that each of the street numbers that have been installed on each of the buildings located at 12760, 12840, 12740, 12860, 12780 and 12720 in the South Poway Planned Community with a dimension of seven feet in height and eleven feet in width as shown on the plans dated received on June 7, 2000, are wall signs as defined by the Section 17.04.015 of the Poway Municipal Code. The City Council adopts by this I of the findings set forth in the staff report dated November 14, 2000, and on file with the City of Poway Department of Development Services. Section 4: The City Council hereby approves Comprehensive Sign Program 00-03, subject to the following conditions: Ao Within 30 days of approval, the applicant shall submit in writing that all conditions of approval have been read and understood. All signs shall conform to the sign criteria and design guidelines contained within the South Poway Specific Plan Development Standards, and the general provisions of the Comprehensive Sign Ordinance of the Poway Municipal Code, as amended from time to time, except as expressly provided otherwise by this Resolution. Co The applicant shall be allowed to obtain tenant signage for those tenants leasing space at the subject site as permitted by the South Poway Specific Plan Development Standards. Unless a Variance is applied for and approved for the seven foot address signs, the applicant shall abate the signage and shall sign a written agreement within 30 days of the date of this decision that they will abate them no later than September 26, 2002. The form and content of the agreement shall be to the sat ~ the City Attorney. The following design standards shall apply: 1. Resolution No. P-01-02 Page 3 Co C° Shall be a "six feet in height and ';In area of 40 square feet per face. Shall be located so as not to interfere with the sight visibility along Danielson Court, ~ within the City's right-of-way. Individual signs on the freestanding sign shall be blue glass (Frazee Mariner Blue). The sign letters shall be individual white foam letters. Street addresses shall be incorporated into the face or structure of the freestanding sign in I least six inches high. Shall be constructed of individual foam letters (either Frazee Mariner Blue or white). The tenant/company name shall be located in the sign area as designated on the CSP 00-03 plans on file with the City, and shall be located directly above the entry doors. One wall sign is permitted for each tenant space except for corner suites, which may have a ;two. Wall signs are not permitted to be placed on the building face higher than 12 feet from finished grade. A of one logo per wall sign is permitted. Applicant may request approval, by the Director of Development Services, for color(s) other than Frazee Mariner Blue or white for Iogos. Wall signs are limited to identification of the business, use, and service provided and/or identifying logo. The number and sign area of each of the address signs on each of the buildings shall be treated as wall signage in the determination of allowable wall signage on each of the buildings. The remaining availability per building elevation and remaining sign area per building which the address signs are in place, shall be as set forth in the table contained in Exhibit A that is attached to this Resolution. Resolution No. P- 0~.-02 Page 4 3. D a. Shall be limited to listing the tenant' :1 suite number. b. Shall b : 12 square feet in size. Fo Approval of this request shall not 31iance with Section 17.40.010 of the Zoning Code, and all other applicable City ordinances in effect at the time of sign permit issuance. G. Prior to installation of any sign, the applicant shall obtain an individual Sign Permit approval from the Development Services Department, Planning Division, and the required Building Division approvals and permits. Section 5: Resolution No. P-00-79 is hereby rescinded. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway, State of Califomia, this 9th day of January 2001. _ ..~ J Mich~d-P'~--~afagna ~r ATTEST: Eort Anne Peoples, City Clerk Resolution No. P- 01-02 Page 5 STATE OF CALIFORNIA ) )ss. COUNTY OF SAN DIEGO ) I, Lori Anne Peoples, City Clerk of the City of Poway, do hereby certify, under the penalty of perjury, that the foregoing Resolution, No. P- 01-02 was duly adopted by the City Council at a meeting of said City Council held on the 9th day of January 2001; and that it was so adopted by the following vote: AYES: EMERY, GOLDBY, HIGGINSON, REXFORD, CAFAGNA NOES: NONE ABSTAIN: NONE ABSENT: NONE Lod ~nne Peoples, City Clerk City of Poway Exhibit A Resolution No. P- 0].-02 Page 6 Building Building Number Elevation And Address Maximum Allowable Remaining Allowable Sign Area (sq. ft.) Sign Area (sq. ft.) to Be Split Between Tenants A (12760 Danielson) B (12840 Danielson) C (12740 Danielson) D (12860 Danielson) North 100 48.2 East 100 48.2 East 100 48.2 South 100 48.2 South 78.4 26.6 East 100 48.2 E (12780 Danielson) F (1272O Danielson) North 78.4 26.6 West 100 48.2 South 78.4 26.6 East 100 48.2 South 78,4 26.6 n:\city\planning~