Loading...
HomeMy WebLinkAbout1997-11-05; Planning Commission; Resolution 41971 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 ~ I 26 27 ‘ 28 e 0 PLANNING COMMISSION RESOLUTION NO. 4197 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, UPHOLDING THE PLANNING DIRECTORS DECISION TO DENY A SIGN PROGRAM AMENDMENT AND SIGN PERMIT FOR A LANDSCAPED HEDGE SIGN ON PROPERTY GENERALLY LOCATED WEST OF GOLDEN STAR LANE, BETWEEN BATIQUITOS DRIVE AND SAVANNAH LANE IN LOCAL FACILITIES MANAGEMENT ZONE 19. CASE NAME: AVIARA HEDGE SIGN APPEAL CASE NO.: PS 96-16 WHEREAS, Aviara Land Associates, “Developer”, has filed a application with the City of Carlsbad regarding property owned by Jonathan an1 Voorhees and Mark and Sharon Steele, “Owners”, described as Portions of Lots 3 and 4 of Carlsbad Tract No CT 90-34, according to Map No. 13202, filed in the Office of the County Recorder on March 24,1995, in the City of Carlsbad, County of San Diego, State of California (“the Property”); and WHEREAS, said verified application constitutes a request for a Sign Amendment and Sign Permit as shown on Exhibit “A” dated November 5, 1997, on fi Planning Department, as provided by Chapter 21.41 of the Carlsbad Municipal Code; an WHEREAS, after said application was denied by the Planning Direc “Developer” filed an appeal of the Planning Director’s decision; and WHEREAS, the Planning Commission did, on the 5th day of Novembc I and the 19th day of November 1997, hold a duly noticed public hearing as prescribed b I consider said request; and WHEREAS, at said public hearing, upon hearing and considering all te and arguments, if any, of all persons desiring to be heard, said Commission considered a1 relating to the Sign Program Amendment and Sign Permit. I/ 0 e 1 2 3 4 5 6 7 8 9 10 11 12 13 NOW, THEREFORE, BE IT HEREBY RESOLVED by the Commission of the City of Carlsbad as follows: A) That the foregoing recitations are true and correct. B) That based on the evidence presented at the public hearing, the f Commission UPHOLDS the Planning Director’s decision to DENY P based on the following findings: Findings: 1. That the requested sign program amendment is inconsistent with Chapter the Carlsbad Municipal Code, the City’s Sign Ordinance, in that the ai square footage of signage requested for the Aviara Master Plan amendmeni the 100 square feet plus 3 square feet an acre (or 3,145 square feet) m aggregate sign allowance for a master plan under a community identity pro€ 2. That the requested sign permit exceeds the 150 square foot maximum allowt individual community identity sign in that the proposed sign n approximately 1,800 square feet in area. II ... 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ... ... ... ... ... ... ... . .. ... ... ... ... ... PC RES0 NO. 4197 -2- .i 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 0 PASSED, APPROVED AND ADOPTED at a regular meeting of the Commission of the City of Carlsbad, California, held on the 5th day of November 199' 19th day of November 1997, by the following vote, to wit: AYES: Chairperson Nielsen, Commissioners Compas, Heineman, Monroy, Noble, and Savary NOES: Commissioner Welshons ABSENT: None ABSTAIN: None ABSTAIN: D ROBERT NIELSEN, Chairperson CARLSBAD PLANNING COMMISSION ATTEST: Planning Director PC RES0 NO. 4197 -3-