Loading...
HomeMy WebLinkAboutAgenda Report - March 18, 1992 (72)02 CIN OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Reschedule Public Hearings for April 1, 1992 MEETING DATE: March 18, 1992 PREPARED BY: City Manager RECOMMENDED ACTION: That the City Council reschedule the following public hearings for the regular meeting of Wednesday, April 1, 1992: a) Public Hearing to consider setting fees for Public Works plans and specifications distribution b) Public Hearing to receive the cost of construction report and to hear objections and protests from property owners liable to be assessed for the cost of construction for the installation of sidewalks located at 1907 and 1911 South Church Street, Lodi ci Public Hearing to consider introduction of an ordinance amendhii 'hf., 0evelopment lmpict Mitiq,30on Fee Ordinance a._ '' r%ins to commercial fees BACKGROUND INFORMATION: The three public hearings listed above were originally set for this meeting. As a result of a "schedule slippage" these hearings must be reset. FUNDING: Not applicable Resoect_fully submitted, Thomas A. Peterson City Manager TAP: bc CCCOM447/TXTA.07A APPROVED_ THOMAS A PETERSON . Vvoa O&v« E Gity Manager 1 CC t DECLARATION OF MAILING On March 5. 1992 in the City of Lodi, San Joaquin County, California. I deposited in the United States mail, envelopes with first-class postage prepaid thereon. containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by mail between -the City of Lodi, California. and the places to which said envelopes were addressed. I declare under penalty of perjuty that the foregoing is true and correct. Executed on March 5, 1992, at Lodi, California. Alice H. Reimche City Clerk onierPerrin puty City Clerk DEC/01 TXTA.FRM o.. CITY O LO D ` NICE OF PUBLIC HEARING 4, 1 CARNE:GIE: FORUM Warch 18, 1992 305 West Pine Street, Lodi Time: 7430 n-m- For information regarding this Public Hearing Please Contact: Alice M. Reimche City Cleric Telephone: 333-6702 NOTICE OF PUBLIC HEARING NOTICE;S HEREBY GIVEN that%%rf?eAAes'b%V at the hour of 730 p•m•, ur as soon therealter as the matter may be heard, the City Council will conduct a public hearing to consider the following matter: 1. setting fees for Public Worts plans and specifications distribution. Information regarding this item may be obtained in the office of tha Public Works Department at 221 West Pine Street. Lodi. California. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any lime prior to the hearing scheduled herein, and oral statements may be made at said hearing. If you challenge the subject matter in court. you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk, 221 West Pine Street, at or prior to the Public Hearing. By Order Of the Lodi City Council: & I - &Ju Alice M. Reimche City Clerk Dated: March 4, 1992 Approved as to form: Bobby W. McNatt City Attorney Engineering Division Inspector Engineering Division Richard Prima/Design Eng. - File KTamura AM. Stephens Const. Co. Attention: Don Pontius P.Q. Box 748 Rio Vista. CA 94571 BSB Equipment P.O. Box 31600 Stockton. CA 95213 Bowers Company Attention: Sid Bowers 2720 Sheridan Way Stockton. CA 95207-3248 Cal-WCSt Concrete Cutting Attention: Brick Joseph 1153 Vanderbilt Circle Manteca. CA 95336 Claude C. Wood Co. Attention: Nancy Selman P.O. Box 599 Lodi. CA 95241 Construction Data 1791 Tribute Rd., Suite 0 Sacramento, CA 95815 N PAVING —.STREET RECONSTRUCTION, OVERLAYS Oa it y Construction Service Attention: Editorial Dept. P.O. Box 193019 N San Francisco, CA 94119-3019 Daily Pacific Builders Attention: Marvis Sutton 221 Main Street, 8th Floor San Francisco. CSI 94105 Department of General Services Small and Minority Businesses 1808 14th Street, Room 100 N Sacramento, CA 95814 DSS Company P.O. Box 6099 N Stockton, CA 95206 Esky Benavidez Const. Co. Inc. Attention: Esky Benavidez 69 Carleton Drive N Pe*aluma, CA 94952 Rasmussen Construction Attention: Robert Rasmussen 3675 Wilcox Road N Stockton, CA 95215 Somera and Sons 208 N. Veach Manteca. CA 95336 N Sacramento Builders Exchange Attention: Margery M i I I e r 1331 T Street (2) Sacramento, CA 95814 Stockton Builders Exchange P.O. Box 8040 Stockton, CA 95208 Stkn. Minority Bus. Dev. Attention: Catherine Sanden 305 N. E I Dorado St. Stockton. CA 95202-2306 Ford Construction, Inc. Teichert Construction Attention: 0.0. Ford N (Y! 085964) N 639 E. Lockeford Street P.O. Box 1118 Lodi, CA 95240 Stockton, CA 95201 Inc z Granite Construction Attention: Hop Essick N P.O. Box 151 Stockton. CA 95201 John H. Franklin Co. Attention: John H. Franklin 946 Easy Street N Paradise, CA 95969 K i t Larsen Construction Attention: K i t Larsen 7990-A Hwy 29 N Kel seyvi l l e , CA 95451 Pro Seal Asphalt Maintenance Attention: Tim Klessens N P.O. Box 2014 Waterford. CA 95386 Valley Builders Exchange Attention: Marty Nard P.O. Box 4307 Modesto, CA 95352 CTS N Attention: Gus 2710 Loomis Road Stockton, CA 95205 BIDDERS.2/TXTW.FRM 10/23/91 Construction Data 130 Ooolittle Dr., Suite 1 San Leandro. CA 94577 Western Oil & Spreading _ P.O. Box 187 N Lodi, Ch 55241 Glen Wilson Trucking Inc. 2936 Farrar Avenue N Modesto. CA 95354 B.I.O.S.. Inc. N 600 Chadbourne Rd., Ste. 5 Suisun City, CA 94585 Bill Mulhair Wrecking Co. N Attn: Bill Mulhair P.O. Box 68 Clements, CA 95227 PAVING - "IM RECONSTRUCTION, OVERLAYS Lynch Co. Casco 6940 Tremont Road N Attention: Barbara Whitley Dixon, CA 05620 14001 Live Oak Road ti Lodi. CA 95240-9321 Graham Ccntractors Phillips Backhoe Service Attention: Dave Louis N P.O. Box 1466 N 2900 Standiford Ave., Ste. 120 Lodi, CA 95241-1466 Modesto. CA 95350 Building Data Roc -San Gravel Co. 651 Portal N Attention: Steve Tucker N Cotati, CA 94931 23199 E. Brandt Road Lodi, CA 95240 Traffic Limited N Armando Moreno N Attn: Polli 10990 Micke Grove Rd. P.O. Box 1721 Lodi. CA 95240 Lodi. CA 95241 BIDDERS. 2/ T XTW, Fri;, 01/20/92 UNDERGROUND - STORM DRAJNS, SANITARY SEWER, WATER MAINS Engineering Division Concrete Pipe & Products Co. Ford Construction_ - Inc. Inspector Attention: Todd Lundquist on; Ford N Atten�eford / P.O. Box 28758 N 639 Street Sacramento, CA 95828 O#f CA 95240 , Engineerlwilivision Construction DL.ta--, Granite Construction RiPsard Prima/Design Eng.- 1791';r-4tnff�_Rd., Ste. D is c amento, CA 96815 Attention •,}�ep Essick P.O. ir'f51 ton, CA 95201 Engineering Files Construction Data J. Bird & Son KayiT'amura 130 Ooolittle Or.. Ste. 1 Attention: John A. Bird San Leardro, CA 94577 P.O. Box 1217 N Folsom, CA 95630 Amerine Systems. Inc. Crutchfield Construction K i t Larsen Construction Attention: Rod Pearce Attention: Harold Crutchfield Attention. ---Kit Larsen 10866 Cleveland Ave. N P.O. Box 5545 N 7990-A_Hiy 29 N Oakdale, CA 95361 Stockton. CA 95205 Kelfe_yville, CA 95451 Aqua Engineering Co. Daily Construction 5e *Ct Navlan Contractor Attention: OA Dabbagh Atte: Editori et. Attention: Gus Navarrette 905 Placer Boulevard to P.O. B JU19 N P.O. Box 2093 N Rocklin. CA 95677 ranciscu, CA 94119-3019 Lodi. CA 95241 Boners Company Daily Pacific Buil nr-_ Ontiveros Construction Co. Attention: Sid Bowers Attention:s Sutton Attention: Daniel Ontiveros 2720 Sheridan Way N 221treet, 8th Floor 2140 Franklin Road N Stockton, CA 9521 7-3248 ranCisco, CA 94105 Yuba City CA 95991 Brock Construction Dept. of General ServsyyAs " 5omera ander Attention: Gary Brock Small iMino�r-L.tLy-messes N 208 1i.'11e eS h 6300 Greg Court 180bjUtW'Street, Room 100 Manteca, CA 95336 N Stockton. CA 95205 N Sacramento, CA 95814 Case Constructioi DSS Company Sacramento Builders E"Xchange Attention: Rally Case P.O. B1!&'_6099 N Attention: Margery �Will 1 e r 420 E. Lockeford Street �+ kton. CA 95206 1331 T 3tro6—t (2) Lodi, CA 95210 Sento, CA 95814 Central Ready Mir. OCM Construction Sierra Ridge Construction Attention: John Brizendine Attention: S. Gascon 5220 Foster Road N P.O. Box 4038 N P.D. Bog 60007 N Paradise. CA 95969 Modesto, CA 95352 Sacramento, CA 95860 o rnn[oc ')VrYTI.I roi.w )()/23/91 Claude C. Wood Company- Attenti on-- Nancy- Selman P.O. 9 CA 95241 Stkn. Minority Bus:'Pen Attention: Cafherine Sanden 305 N r&ado St. fon, CA 95202-2306 Strateline. Inc. Attention: Weldon Smith P.O. Box 459 Rio Vista, CA 94571 Teichert Construction (Y# 085964) - P 0 BAx-1118 ,ton, CA 95201 Glen Filson Trucking Inc 2936 Farrar Avenue Modesto, CA 95354 Roc -San Gravel Co. Attention: Steve•Tucker 23199 E_.•Brandt Road ,,pd# ;-CA 95240 Armando Morello------ 10"D Kim Grove Rd. .,L.odCA 95240 UNDERGROUND - STORM, DRATnS, SANITARY SEWER, WATER MAINS Esky Benavidez Const. Co. Inc. Stockton Builde E.xcitgn-ge Attention: Esky Benavidez �S�§�n,CA�95208 69 Carleton Drive N Petaluma, CA 94952 Lubenko Construction Co. Larkin Construction Attention: Mitch Lubenko Attention: Terry Larkin P.O. Box 129 N P.O. Box 5280 N Plymouth, CA 95669 Stockton. CA 95205-0280 Porterville Concrete Pipe Inc. Attention: Nick Jurkovich N P.O. Box 408 N Porterville. CA 93357 Valley Builders Exchange' Attention: Na ty Kard P.. 1� tm,, CA 95352 Phillips BackhQp-.Serv,1ce P.O. B.Qx, }466' Lodi'; CA 95241-1466 Wayne Fregien Engineering 3940 Wilcox Road Stockton. CA 95207 Buildinq Data.--' B.I.O.S., Inc. ---^" N 651 Portafi N BOO Chadbo i Ste. 5 fCotati , CA 94931 5ysasrt4 yi A 94585 Silvestre's Construction And. on Pump Co. Inc. 408 E. Pilborn Street N P.O. Sox 906 N Lodi. CA 95240 Chowchilla. CA 93610 T 81DDF.PS. /TXTW_FRM 08/21/91 1 N 11 N DECLARATION OF MAILING On March 19, 1992 in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envel:.�es with first-class postage prepaid thereon, containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by mail between the City of Lodi, California, and the paces to which said envelopes were addressed. i declare under penalty of perjury that the foregoing is true and correct. Executed on March 19, 1992, at Lodi, California. Alice M. Reimche City Clerk e i ererre D;�ty Cite Clerk DEC/01 TXTA Y RPS or -)TICE OF PUBLIC HEARING CITY Q LODI y Date: April 1, 199? c; C'ARNEGIE FORUM 305 West Pine Street. E.odi Time: 7:30 p.m. For information regarding this Public Hearing Please Contact: Alice M. Reimche City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING April 1, 1992 NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 730 p.m_ or as soon thereafter as the matter may be heard, the City Council will conduct a public hearing to consider the following matter: setting fees for Public Works plans and specifications distribution. Information regarding this item may be obtained in the office of the Public Works Department at 221 West Pine Street, Lodi, California. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any time prior to the hearing scheduled herein. and oral statements may be made at said hearing. If you challenge the subject matter in court, you may be limited to raising ons, those issues you or someone else raised at the Public Hearing described i^ this notice or in written correspondence delivered to the City Clerk. 221 West Pine Street, at or prior to the Public Hearing. By Order Of the Lodi City Council: &'� A Alice M. Reimche City Clerk Dated: March 18, 1992 Ap�zosV as 4o fok�z'7k � Bobby W. McNalt City Attorney Engineering Division Inspector Engineering Division Richard Prima/Design Eng.- File K Tamura A.M. Stephens Const. Co. Attention: Don Pontius P.O. Box 748 Rio Vista. CA 94571 B&S Equipment P.O. Box 31600 Stockton. CA 95213 Bowers Company Attention: Sid Bowers 2720 Sheridan Van Stockton. CA 95207-3248 Cal -fest Concrete Cutting, Attention: Brick Joseph 1153 Vanderbilt Circle Manteca, CA 95336 Claude C. Vvbod Co. Attention: Nancy Selman P.O. Box 599 Lodi. CA 95241 Construction Data 1791 Tribute Rd., Suite D Sacramento, CA 45815 PAVING - �TREtl` RECONSTRUCTION. OVERLAYS Daily Construction Service Attention: Editorial Dept. P.O. Box 193019 N San Francisco, CA 94119-3019 Daily Pacific Builders Attention: Marvis Sutton 221 Main Street, 8th Floor San Francisco, CA 94105 Department of General Services Small and Minority Businesses 1808 14th Street. Roam 100 N Sacramento. CA 95814 DSS Company P.O. Box 6099 N Stockton. CA 95206 Esky Benavidez Const. Co. Inc N Attention: Esky Benavidez 69 Carleton Drive N Petaluma. CA 94952 Rasmussen Construction Attention: Robert Rasmussen 3675 Wilcox Road N Stockton, CA 95215 Somera and Sons 208 N. Veach Manteca. CA 95336 N Sacramento Builders Exchange Attention: Margery M i I I e r 1331 T Street (2) Sacramento. CA 95814 Stockton Builders Exchange P.O. Box 8040 Stockton. CA 95208 Stkn. Minority Bus. Dev. Attention: Catherine Sanden 305 N. E I Dorado St. Stockton. CA 95202-2306 Ford Construction, Inc. Teichert Construction Attention: 0.0. Ford N (VI 085964) N 639 E. Lockeford Street P.O. Box 1118 Lodi. CA 95240 Stockton. CA 95201 Inc IZ Granite Construction Attention: Hop Essick N P.O. Box 151 Stockton. CA 95201 John H. Franklin Co. Attention: John H. Franklin 946 Easy Street N Paradise, CA 95969 K i t Larsen Construction Attention: K i t Larsen 7990-A FiW 29 N Kelseyville, CA 95451 Pro Seal Asphalt Maintenance Attention: Tim Klessens N P.O. Box 2014 Waterford. CA 95386 Valley Builders Exchange Attention: Marty Nard P.O. Box 4307 Modesto, CA 95352 CTS N Attention: Gus 2710 Loomis Road Stockton, CA 95205 BIDDERS.2/TXTW.FRM 10/23/91 Construction Data 130 Doolittle Or.. Suite I San Leandro. CA 94577 Western Oil & Spreading P.D. Box 187 N Lodi, CA 95241 Glen Wilson Trucking Inc. 2936 Farrar Avenue N Modesto. CA 95354 B.I.D.S., Inc. N 800 Chadbourne Ri. Ste. 5 Suisun City, CA 94585 Bili Mulhair Wrecking Co. N Attn: Bill Mulhair P.O. Box 68 Clements, CA 95227 51DDERS.2/TXTW.FRM PAVING - "REET RECONSTRUCTION, OVERLAYS Lynch Co. Casco 6940 Tremont Road N At tention: Barbara Whitley Oixon. CA 05620 14001 Live Oak Road f; Lodi, CA 95240-9321 Graham Contractors Phillips Backhoe Service Attention: Dave Louis N P.O. Box 1466 N 2900 S indiiord Ave.. Ste. 120 Lodi. CA 95241-1466 Modesto. CA 95350 Building Data 651 Portal Cotati. CA 94931 Traffic Limited Attn: Polli P.O. Box 1721 Lodi. CA 95241 Roc -San Gravel Co. N Attention: Steve Tucker N 23199 E. Brandt Road Lodi. CA 95240 N Armando Moreno N 10990 Micke Grove Rd. Lodi. CA 95240 01/20/92 r UNDERGROUND - SICM4 DR A W. SANITARY SEWI WATER MAINS 0?nnrD4Z irrrru rom 10/23/92 - Engineering Division Concrete Pipe & Products Co. Ford Cons true t i on. -I nc . Inspector Attention: Todd Lundquist Attention .� Ford N / P.O. Box 28758 N 639E eford Street Sacramento, CA 95828 Lad< CA 95240 . Engineering 0 vi isian Construction Granite Construction Ric d Prima/Design Eng.' 1791 T~e Rd., Ste. D Attention: Essick a�nento, CA 95815 R.D. 51 ton, CA 95201 Eng1nwrfng Files Construction Data J. Bird 6 Son I Kaamwa 130 Cool i ttl e Dr Ste. 1 Attention: John A. Bird San Leandro. CA 94577 P.O. Box 1217 N Folsom, CA 95630 Marine Systems, Inc. Crutchfield Construction Kit Larsen Construction Attention: Rod Pearce Attention: Harold Crutchfield Attention�Kit''Larsen 10866 Cleveland Ave. N P.D. Box 5545 N 7990- 29 N ! Oakdale, CA 95361 I Stockton. CA 95205 Imo# eyville, GA 95451 a AQW Engineering Co, Attn: Editori .dao Navlan Contractor Attention: OA Oabbagh P.O. 8 19 N Attention: Gus Navarrette 905 Placer Boulevard N . ancisco, CA 94? P.O. Box 2013 N Rocklin, CA 95677 rancisco, CA 94119-3019 Loci, CA 95241 so"" COMany Daily Pacific 801 Ontiveros Construction Co. Attention: Sid Bo"rs Attention: s Sutton Attention: Oaniel Ontiveros 2720 Sheridan Ya N Z21 M t, 8th Floor 4140 Franklin Road N Stockton. CA 95207-324$ rancisco, ►'.A 94105 Yuba City, CA 95991 Stunk Cmnstnction Dept. of 'Generdl Seres-' Sonrera and�� Attention: Gary Brock Small a Niri-6nSfnesses N 208 [#. fc—h 6300 Greg Court 1808 reet, Room 100 MaR eca, CA 95336 K Stockton. CA 95205 N - ai-canto, CA 95814 Case Construction DSS Company Sacramento Builders �hang,, Attention: wally Case P.Q. Boy . N Miller Atte�nto,CA 420 E. Lockeford Street �Wtfon, CA 95206 i� (2) Lodi, CA 95240 5 14 Central Ready Mix DCN Construction Sierra Ridge Construction Attention: John Brizendine Attention: S. Gascon 5220 Foster Road N P.O. Box 4038 N P.O. Box 60007 N Paradise. CA 95969 Modesto, CA 95352 Sacramento, CA 95860 0?nnrD4Z irrrru rom 10/23/92 UNDERGROUND - SICF M D RA T u S , SANITARY S)✓WEIt. HATER MAINS Claude C. Wood Cog�p7i�— €sky Benavidez Const, Co. Inc. Stockton Bui l de eei�a ge Artenti-on_ llar€Cy Selman Attention: Esky Benavidez P.O. Bo&AQW F P.O. 4 69 Carleton Drive Narl n, EA 95208 s CA 95241 Petaluma, CA 94952 Stkn. Minority &s Attention: �athg ne Sanaen =ton. oraac St. CA 95202-23D6 Strateline, Inc. Attention: Weldon Smith P.O. Box 459 N Rio Vista. CA 94571 Lubenko Construction Co. Attention: Mitch Lubenko P.O. Box 129 Plymouth. CA 95669 Larkin Construction Attention: Terry Larkin N P.O. Box 5280 N Stockton. CA 95205-0280 Portewille Concrete Pipe Inc Attention: Nick Jurkovich P.O. Box 408 N Portewille, CA 93357 Phillips Backh ce P.O.846 N Ct CA 95241-1466 E Teichert Cons trurtlon' Valley Builders Exchange' Wayne Fregien Engineering (Yf 085%4),.---- Attention: Mord 3940 Wilcox Road N P.R. 128 P.O. Stockton, CA 95207 ,;�yS�CA 95201 to. CA 95352 Glen Wflson Trucking Inc. Building Data.--" S.I.D.S., Inc. .,.-y-•' VJ36 Farrar Avenue N 651 Potlarr "' N am Cha db Ste. 5 M1ldesta, CA 95354ti, CA 94931 S x, CA 94585 -Sari Gravel Co_Silvestre' s Construction Anderson Pump Co. Inc. Attention: Steve-"FG_ker 408 E. Hilborn Street N P.O. Box 906 M 13199U ,8rindt Road N Lodi. CA 95240 Chowchilla, CA 93610 95240 Arrmndo icor v--^�-' N i e CKw Rd CA 95240 81D0ERS.3/TXTu.FRM 08/21/91 N N '' DECLARATION OF MAILING On March 19, 1992 in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by mail between the City of Lodi, California, and the places to which said envelopes were addressed. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 19, 1992, at Lodi, California. Alice M Reimche City Clerk deAftiter MI/Perrin- Deputy City Clerk DEC/01 TXTA. FRM I OF CITY 0�-LODI CARNEGIE FORUM 385 West Pine Street, Lodi OTICE OF PUBLIC HEARING Date: April 1, 1992 Time: 7:30 p on. For information regarding this Public Hearing Please Contact: Alice M. Reimche city Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING April 1, 1992 NOTICE S HEREBY GIVEN that on Wednesday, at the hourof 730 p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a public hearing to consider the following matter: a) introduction of an ordinance amending the Development Impact Mitigation Fee Ordinance as it pertains to comnierc#al fees. Information regarding this item may be obtained in the office of the Public works Department at 221 West Pine Street, Lodi, California. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any time prior to the hearing scheduled herein, and oral statements may be made at said hearing. If you challenge the subject matter i n court. you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk, 221 West Pine Street. at or prior to the Public Hearing. By Order Of the Lodi City Council: &.) A - 4^4) Alice M. Reimche City Clerk Dated: March 18, 1992 ADnrny d as form: ff ---y Pte! G'�Z, Bobby W. McNatt City Attorney Bob Morris The Glannonl ftinization Lodi Development Inc 222 W Lmketord St 19 1420 S Mii1e A w #E PO Box 1237 Lodi, CA 95240 Lodi, CA 95242 Lodi, CA 95241 ,ferry Heminger 819 Willow Glen Dr Lodl, CA 95240 Ron Th mss PO Box 1505 Lodi, CA 95240 H&M Ekilders 330 S Fairmont A w Lodi, CA 95240 TED KATZAKIAN 777SHAM LN LODI. CA 95242 GRUPE DEVELOPMENT 4041 W BROOKSIDE RD STOCKTON, CA 95207 BAUMSACH-PIAZZA 323 W ELM ST LODI, CA 95240 THOMPSON-HYSN ENGINEERS 101812TH S i MODESTO, CA 95354 JIM GIOTTONINI 425 N ELDORADO STOCKTON. CA 95203 Wentland-Srsldas 521 S Hare Ln iA Lodi, CA 95242 Bennett 6 Compton PO Box 1597 Lodi, CA 95241 Russ Munson 2707 E Fremont St 85 Stockton, CA 95205 DARYL GEWEKE Po BOX 1210 LODI, CA 95241 JEFF KIRST 120 N PLEASANT LODI, CA 95240 DILLON ENGINEERING PO BOX 2180 LODI, CA 95241 PHILLIPPI ENGINEERING 425 MERCHANT ST VACAVILLE, ,A 95688 HENRY HIRATA Po BOX 1810 STOCKTON, CA 95201 Fred Bakor 317 W Lodi Ay* Lodi, CA 95240 Gooden Corabvedon 2363 Mapolo Cr Lam, CA 95240 FHA Properties 3158 Auto Center Cr IE Stockton, CA 95212 JW PROPERTIES 3515 COUNTRYCLUB BLVD STOCKTON, CA 95204 SLIRLAND PROPERTIES 88 HOWARD ST SAN FRANCISCO, CA 94105 RW SIEGFRIED & ASSOCIATES 4045 CORONADO AVE STOCKTON. CA 95204 RON BEARDSLIE 110 GRAND AVE CAPITOLA, CA 95010 STOCKTON RECORD PO BOX 900 STOCKTON, CA 95201 LODI NEWS SENTINEL RILEY-PEARLMAN BROWMAN DEVELOPMENT 125N CHURCH ST 11640 SAN ViCENTE BLVD 1202 1900 EMBARCADEAO 1201 LODI. CA 95240 LOS ANGELES. CA 90049 OAKLAND, CA 94606 DAVIDHINCHMAN CITY COUNCIL JIM P€NKERTON CITY COUNCIL JERRY GLENN ASSISTANT Ct7Y MANAGER PHIL PENNINU —CITY COUNCIL JACK SIEGLOCK CITY COUNCIL t.. 803 MCNATT CITY ATTORNEY RON WTLLIAMSON . LARRYHUGHES PARKS & RECREATION DIRECTOR FIRE CHIEF DIXON FLYNN FINANCE DIRECTOR RICHARD PRIMA ASSISTANT CITY ENGINEER WES FUJ€TANI SENIOR CIVIL ENGINEER a LIBRARY CRAIG RASMUSSEN PO BOX 560 LODI, CA 95241 JIM SCHROEDER COMMUNITY DNROPMENT DIRECTOR WATERAYASTEWATER DIVISION SHARON WELCH ASSISTANT CIVIL ENGINEER JAMES GRIFFIM 1020 BRADFORD CIR LODI, CA 95240 ROGER STAFFORD 801 S MILLS AVE LODI. CA 95240 CIHtMiJ i .H��v��� CITY COUNCIL TOM PETERSON CITY MANAGER ALICE REIMCHE CITY CLERK FILM W11111"s POLICE CHIEF JACK RONSKO PUBLIC WORKS DIRECTOR STREET DIVISION KATHY iANDRADE LIBRARIAN SUSAN HITCHCOCK 615 S HUTCH€NS ST LODI, CA 95240 MICHAEL LAPENTA 1718 EDGEWOOD DR LODI, CA 95240 HARRY MARZOLF LARRY MIN DT 445 MADRONE CT PO BOX 782 HAWAII—SAN FRANCISCO LODI, CA 95242 LODI, CA 95241 2200 POWELL ST 11025 EMERYVILLE. CA 94608 -10BERT BATCH -'�ELMAR BATCH CAMRAY DEVELOPMENT 1819 S CHEROKEE LN 167 767 E HARNEY LN 7913 FOLSOM BLVD 1320 LODI. CA 95240 LODI, CA 95240 SACRAMENTO, CA 95828 BRUCE TOAINE PO BOX 185 WALNUT GROVE, CA 95890 LOWELL FLEMMER 558 RIVERSIDE OR WOODBROGE, CA 95268 MR. 6 MRS. WALTER PRUSS ' 2421 DIABLO DR LODI, CA 95242 E I E CELLA BARR ASSOCIATES E 903 W CENTER ST 01 MANTECA, CA 95338 WENELL MATTHEIS BOWE 222 W LOCKEFORD ST 19 LODE, CA 95240 MIKE PEPPAS 18109 N MOORE R D LODI, CA 95242 CHRIS FASZER 2927 WNfTE OAK WY LODI. CA 95242 BUILDING INDUSTRY ASSN 777 N PERSHING 02C STOCKTON, CA 95203 KNMM DEVELOPMENTCO 1920 LERNHART ST NAPA. CA 9+I559 BEN SCHAFFER SCHAFFER SUESS 6 BOYD 122 N CHURCH $T LODI. CA 95240 1 DECLARATION OF MAILING On March 19, 1992 in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with first-class postage prepaid thereon. containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by mail between the City of Lodi, California, and the places to which said envelopes were addressed. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 19, 1992. at Lodi. California. DEC/01 TXTA.FRM Alice M. Reimche City Clerk i erHI/Perrin D uty City Clerk NOTICE OF M LIC HEARING BY THE LODI CITY COUNCIL TO RECEIVE THE COST OF CONSTRUCTION REPORT AND TO HEAR OBJECTIONS AND PROTESTS FROM PROPERTY OWNERS LIABLE TO BE ASSESSED FOR THE COST OF CONSTRUCTION FOR THE INSTALLATION OF SIDEWALKS LOCATED AT 1907 AND 1911 SOUTH CHURCH STREET. LODI NOTICE IS HEREBY GIVEN that on April 1, 1992 at the hour of 7:30 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing in the Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi. California to hear and pass upon the Cost of Construction Report and to hear objections or protests raised by the owners of property at 1907 and 1911 South Church Street, Lodi, California. Information regarding this item may be obtained in the office of the City Clerk at 221 West Pine Street, Lodi. California. All interested persons are invited to present their views and comments on this matter. All objections or protests to the proposed action must be presented in writing to the City Clerk on or before the date and time set for the hearing of this matter as specified above. Failure to file a written protest in the time, place and manner specified may result in such protest or objection not being considered by the City Council. I? you challenge the subject matter in court, you may be limited to raising only those issues you or someone else raised at the public hearing in the manner described. BY ORDER OF THE LODI CITY COUNCIL: Date: March 18, 1992 Alai 1b - &nal -y Alice M. ReWhe City Clerk Approved as to form: Bobby W. McNatt City Attorney COST OF CONSTRUCTION FOR SIDEWALK REPAIRS, 1907 AND 1911 SOUTH CHURCH STREET MAILING LIST EXHIBIT B Mr. Kaetel Aliferis 1907 S. Church Street Lodi, CA 95240 Sharon Blaufus Administrative Assistant Fir. Ray Litchfield 1911 S. Church Street Lodi. CA 95240 DECLARATION OF MAILING On March 5, 1992 in the City of Lodi, San Joaquin County, Califoreiia, I deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes otif P addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by rr 1 between the City of Lodi, California, and the places to which said envelopes were addressed. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 5, 1992. at Lodi. California. Alice M. Reinc e City Clerk 4r qe"ifer Perrin e uty Ci y Clerk DEC/01 TXTA.FRM NOTICE OF PUBLIC HEARING BY THE LODI CITY COUNCIL TO RECEIVE THE COST OF CONSTRUCTION REPORT AND TO HEAR OBJECTIONS AND PROTESTS FROM PROPERTY OUNERS LIABLE TO BE ASSESSED FOR THE COST OF CONSTRUCTION FOR THE INSTALLATION OF SIDEWALKS LOCATED AT 1907 AND 1911 SOUTH CHURCH STREET, LODI NOTICE IS HEREBY GIVEN that on March 18, 1992 at the hour of 7:30 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing in the Council Chambers, Carnegie Forum, 305 nest Pine Street, Lodi, California to hear and pass upon the Cost of Construction Report and to hear objections or protests raised by the owners of property at 1907 and 1911 South Church Street, Lodi. California. Information regarding this item may be obtained in the office of the City Clerk at 221 West Pine Street, Lodi. California. All interested persons are invited to present their views and comnents on this matter. All objections or protests to the proposed action must be presented in writing to the City Clerk on or before the date and time set for the hearing of this matter as specified above. Failure to file a written protest in the time, place and manner specified may result in such protest or objection not being considered by the City Council. If you challenge the subject matter in court, you may be limited to raising only those issues you or someone else raised at the public hearing in the manner described. BY ORDER OF THE LODI CITY COUNCIL: Date: March 4, 1992 Alice M.ku',4 I Reimche City Clerk Approved as to form: A/i, -- (AJ Bobby W. McNatt City Attorney COST OF CONSTRUCTION FOR SIDEWALK REPAIRS, 1907 AND 1911 SOUTH CHURCH STREET MAILING LIST EXHIBIT B Mr. Kaetel Aliferis 1907 S. Church Street Lodi. CA 95240 Sharon Blaufus Administrative Assistant Mr. Ray Litchfield 1911 S. Church Street Lodi. CA 95240 0 . P DECLARATION OF MAILING On March 5, 1992 in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. There is a regular daily communication by mail between the City of Lodi, California, and the places to which said envelopes were addressed. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 5, 1992, at Lodi. California. DEC/01 TXTA. FRM LTi ce M Reimc e Cit; Clerk V er err n Duty C ty Clerk 0 +OTICE OF PUBLIC HEARING CITY OI LODf' ©ate: March 18, 1992 �CARNECIE FORUM 7:30 P.M. 343 West Pine Street, Lodi Time: For information regarding this Public Hearing Please Contact: Alice M. Reimche city Clerk Teisphow 333 -OM NOTIC JagEhPHPLI;4MEARING NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 730 p.m., or as soon thereafter as the matter may be heard, the City Council wlll conduct a public hearing to consider the following matter: a) iAtroduction of an ordinance amending the Development Impact Mitigation Fee Ordinance as it pertains to commercial fees. Information regarding this item may be obtained in the office of the Public Works Department at 221 West Pine Street. Lodi. California. All interested persons are invited to present their views and comments on this matter. Written statements may be f Iled with the City Clerk at any time prior to the hearing scheduled herein, and oral statements may be made at said hearing. Ifyou challenge the subject matter in court, you may be limitedto raisingonly those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk, 711 West Pine Street, at or prior to the Public Hearing. By Order Of the Lodi City Council: Alice M. Rel* City Clerk Dated: March 4, 1992 Approved as to form: QbYC-!; McNatt �- city Attorney TMGIANNOM ORGANIZA7101q LDDI DEVELOPMENTINC BOB NORRIS 3420 S KRIS AVE NE PO BOX 1237 222 W LOCKEFORD ST AP9 LDDI. CA 95242 LODI. CA 95241 LODI, CA 95240 JERRY BEM1NGER ER FRED BAKER 619 VA LOW GLEN DR 521 SHAM LN IA. 317 W ILDI AVE LODI. CA 9240 LODI. CA 95242 MDI. CA 95240 R0w7EEwm BEN= & COMPTON GOODEN CONSTRUCTION PO BOX 1505 PO BOX 1597 2363 MAGGIO CR LODI, CA 95240 LDDI, CA 95241 LODI. CA 95240 HSE stmbus RUSS M UNSON FHA PROPERTIES 3XI FI11WGINAVB 2707 B FREMONT ST #5 3158 AUTO CENTER CIR sYS Lam, CJ19S2A0 -TOC KTON, CA 95705 STOCKTON. CA 95212 .UD=ATIAlam DARYLGEWEKE M PROPERTIES 7i.x Hw Lid PO BOX 1210 3515 COUNTRY CLUB BLVD 10K CA "2C LODI, CA 95341 STOCKTON. CA 95240 GRvmD5vELorbfEm JEFF KiRST SURLAND PROPERTIES 4441 W BROOKSME RD .30 N PLEASANT 88 HOWARD ST STOCKTON, CA 952177 LODI. CA 95240 SAN FRANCISCO, CA 94105 SAUNMAM-P'IALZ.A DILLON ENGT EEM0 RW SIEGF'RIED & ASSOCIATES 323 W ELM ST PO BOX 2180 4045 CORONADO AVE LDDI. CA 95M40 ?SDI. CA 95241 STOCKTON, CA 95201 THOMMN-HYSELL ENGINEERS RON BEARDSLIE 1016 17TH ST 110 GRAND AVE MODESTO, CA 9535-4 CAPITOLA, CA 95010 JIM. GIOTTONINI HENRY HIRAT A STOCKTON RECORD 425 N EL DORADO F9 BOX 1810 PO BOX 900 STOCKTON, CA 95203STOCKTON, CA 95201 STOCKTON. CA 95201 LODI NEWS SENTINEL RILEY-PEARLMAN BROWMAN DEVELOPMENT 125 N CHURCH ST 11640 SAN VICENTE BLVD ,#202 1900 EMBARCADERO #201 LDDI, CA 95240 LOS ANGELES. CA 90049 OAKLAND. c�-, 94606 .Pon. -� DAVW HINCHMAN PHIL PENN INO RANDY S NID E R CITY COUNCM CITY COUNCIL CITY COUNCIL JDW?ERKERTON JACK SWGLOCK TQM PETERSON CTIY cDUNCQ. CITY COUNCIL CITY MANAGER )MY GLENN BOB MCNATT ALICE R EI M CH E ASUSiANT CnT MANAGER CITY ATTORNEY CITY CLERK RON SAMSON LARRY HUGHES PARKS & R.E CREAT O N DIRECTOR FIRE CHIEF H" El" PI11i/ )K2 DIRECTOR RICHARL` PJMWA ASSISTANT CITY ENGINEER WU FLUffANI SENIOR CIVIL ENGINEER w_v, CRAIG RASM USSEN PO BOX 560 LODI. CA 95241 HARRY MARZOLF 445 MADRONE CT LODI. CA 95242 FLOYD WILLIAMS POLICS CHIEF JIM SCHROEDER JACK RONSKO COMMUNITY DEVELOPMENT PUBLIC WORKS DIRECTOR DIRECTOR WATERIWASTEWA7ER DIVISION STREETDIVISION SHARONWELCH ASSISTANT CIVIL ENGINEER JAMES GRIFFrM I020 BRADFORD Ci R LODI. CA 95240 ROGER STAFFORD 801 S tit I LLS AVE IMI. CA 95240 LARRY MINDT PO BOX 782 LODI. CA 95241 LEONARDUCHENDRO LIBRARIAN SUSAN I-nCHCOCK 615 S HUTCHINS Sr LODI. CA 95240 MICHAEL LAPENTA 1718 EDOEWOOD DR LODI. CA 95240 HAWAII -SAN FRANCISCO 2200 POWELL ST #1025 EMERYVILLE. CA 94608 •la CAMRAY DEVELOPMENT 7919 FOLSOM BLVD #= SACRAWWWW, CA 95826 SR'JCE T'OWNE Po lm 1iS WAL Tr GROVE, CA 95690 • a a A n a' :I +i► : + > :1 440 . : MR & MRS. WALTER PRUSS 2421 DIABL O DR LODI, CA 95242 C LA RRRR ASSOCIATES 9051V CEi4 1'6R Si #1 1r[AWMCA, CA 993336 ROBERT BATCH 1819 S CHEROKEE LN ##67 LODL CA 95240 WENELL MATTHEIS BOWE 222 W LOCKEPORD ST 09 LODI. CA 95240 MIJM PEPPAS 16109N 140ORE RD LODI. CA 95242 CHRIS FASZER 2427 WHILE OAK WAY LODI, CA 95242 Phi11 i p p i Engineering 425 Merchant St Vacaville, CA 95688 DELMAR 8 ATCH 1767 E HARNEY LN LODL CA 95240 BUILDING INDUSTRY ASSN, 777 N PERSHING #2C STOCKTON. CA 95203 KNM'EL DEVELOPMENT CO. 1920 LERNHART ST NAPA, CA 94559 SSD, ATTN: BEN SCHAFFER 172 N CHURCH ST LODL CA 95240 rl'�A JAMES W Pp+BMM". MNFW PNILLii A. P00040 Mme► Pro TM WM DMID M. HWCHMAN 1M,:i( A. SIKAM JOHN R. Mw4o SPKa M City Council CITY OF LODI CRY HALL, 221 WEST PINE STREET F Q. SM 3006 LODI, CAUEORAIIA 9524 .IM QM 334.5634 REPORT CF COSTS INSTALLATION OF SIDEWALKS CITY OF LODI SAN JOAQUIR OCLW CALIFORNIA THOMAS & PETOMON City MrM1W ALICE M. REIMCHI city Clerk BOB Md"TT Cky Atturney SLB, -CT: Ray litchfield, Owner 1911 S. Church Street Lodi, California APN 062-020-23 Pursuant to the requirement of Chapter 27 of the Streets and Highways Code of the State of California, I hereby certify that the following costs were incurred by the City of Lodi to install sidewalk at the subject property: cost $4,200.75 Administrative Costs $ 210.04 Tota 1 $4,410.79 } r Super nten en of Stree"s ; City of Lodi Filed this O' day of , 1992, in th-e--o-f7ice OT th@ City jr-j of Ladi, California Allee K. RelocNe City Clerk SB/ 1m, LSCHURC 1 .ROC/TXTW. OZM aMES W PMgCEKFC N, Mayor FILLIP A. PEFO MWW Pro %a** C^40 #A. lil CHMAN ACK A. SIECKXX IOHN R {RarKM SNIMK VA City Council CITY OF LODI CITY HALL, 221 WEST PINE STREET M. BOX 3M6 LORI, CALIFORNIA 95241-1910 (209) 3345634 ffix am MUM REPORT OF COSTS INSTALLATION OF SIDEWALKS CITY OF LODI SAN JOAQUIN COUNTY CALIFORNIA SUBJECT: K. A. Aliferis. Owner 1907 S. Church Street Lodi. California APN W-020-21 THOMAS A. PMMOM city MM"W ALICE M. REIMCHE City Germ 009 McNATI ah AMnW Pursuant to the requirement of Chapter 27 of the Streets and Highways Code of the State of California, I hereby certify that the following costs were incurred by the City of Lodi to install sidewalk at the subject property: cost $3,268.75 Administrative Costs $ 163.44 Total $3,432.19 PAA Jack L. KOASkrl Superintendent of StWets City of Lodi Filed this AfA day of J Ir . in the office of t��CTerk Of Lodi, California & ce eio.Ie C f tY Clerk SBI 1m LSCHURCH. ROUTM. 02M A phone message was receivEA from Phillips Backhoe with a suggestion regarding the fees for plans and specifications. This person felt that a refundable fee would be the best solution. It would ensure that persons asking for plans and specifications would be serious about bidding on a project and return the specification8 when completed.