Laserfiche WebLink
6 <br /> THE CITY OF <br /> I� � <br /> --� "' CITY COUNCIL AGENDA REPORT <br /> pL£ASANTONo <br /> May 1, 2012 <br /> Community Development <br /> Planning Division <br /> TITLE: ACCEPT OR APPEAL ACTIONS OF THE ZONING ADMINISTRATOR AND THE <br /> PLANNING COMMISSION <br /> Actions of the Zoning Administrator <br /> P12-0296, Jeff Tessier/Bennet Sign Centre, Inc., for Foothill Corporate Center <br /> Application for Sign Design Review approval to modify the Master Sign Program for <br /> 5820 Stoneridge Mall Road to: (1) add the locations for a halo-lit tenant sign on the <br /> third-floor building fascia on the east and west sides of the building; (2) delete the location <br /> for a building name and address on the north side of the building; and (3) delete one <br /> tenant sign location on the first-floor building fascia on the west side of the building. <br /> Approved. (46 days) <br /> P12-0542, Jack Abele/Arrow Sign Company, for California Center <br /> Application for Sign Design Review to modify the Comprehensive Sign Program for the <br /> California Center located at 4400-4460 Rosewood Drive in the Hacienda Business Park to <br /> replace the existing freeway pylon sign with a 35-foot tall pylon sign and to replace the <br /> monument project and tenant identification signs. <br /> Approved. (4 days) <br /> P12-0597, David Ford/All Sign Services, for CubeSmart Rental Office <br /> Application for Sign Design Review approval to reface the existing building wall signs and <br /> monument sign for CubeSmart Rental Office located at 3101 Valley Avenue. <br /> Approved. (1 day) <br /> P12-0630, Gregory Graves/Golden Gate Sign Co., Inc., for AMtec Industries, Inc. <br /> Application for Sign Design Review approval to install a wall-mounted, halo-illuminated <br /> sign on the south (front) elevation of the existing building for AMtec Industries, Inc., located <br /> at 7079 Commerce Circle. <br /> Approved. (5 days) <br />