Loading...
HomeMy WebLinkAboutAgenda Report - July 17, 1991 (127)r_ oa d CITY OF LODE COUNCIL COMMUNICATION AGENDA TITLE: Planning Commission Report of June 20, 1991 WEETING DATE: July 17, 1991 PREPARED BY: Community Development Director RECOMMENDED ACHON AGENDA IIIM a. Information only. M action required. BACKGROUND P4;CRMATION: The following actions were taken at a Special Joint Meeting between the Stockton and Lodi Planning Commissions at Micke Grove on June 20, 1991. a. The purpose of the joint meeting was to hear (1) General Plan Update of San Joaquin County, (2) Special Planning Area Study for Stockton, (3) General Plan Update for Lodi, and (4) to discuss the desirability of an open space -green belt area between the two cities. The two Planning Commissions agreed to meet later in the summer, after the Stockton Planning Commission had received further data from its consultant concerning open space preservation and green belts. FUNDING: None required. q/u, �� 9r ��® �r'1 IlLa j Community Development Director JBS/cg APPROVED THOMAS A. PETERSON CCPLANI2/TXTD.01C recycled paper 71 OF 4` 0 CITY OF LO ®S COUNCIL COMMUNICATION AGENDA TITLE: Planning Commission Report of June 24, 1991 MEETING DATE: July 17, 1991 PREPARED BY: Community Development Director RECOMMENDED ACTION: AGENDA ITEM RECOMMENDATION a, b, c, d, e Information only. No action required. and f BACKGROUMC INFORMATION: The following actions were taken at the last regular Planning Commission meeting of June 24, 1991. a. Conditionally approved the requests of Tim Mattheis, Wenell, Mattheis, Bowe, Jnc. on behalf of Carol Muller and Bob Spiekerman: 1. for approval of the Tentative Subdivision Map of a .84 acre, 5 -lot single-family residential subdivision to be located at 535 South School Street in an area zoned R-1*, Single -Family Residential - Eastside; and 2. to certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above project. b. Continued the following requests of David Cerutti un.il July 8, 1991: 1. to amend the Lodi Municipal Code (Zoning Ordinance) to allow full service car washes in the C -S, Commercial Slopping District; and 2. to certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above zoning text amendment. APPROVED: � s THOMAS A. PETERSON r�rciel �y,r City Manager CCPLANI3/TXTO.01C cc -1 Planning Comm ssion Report - June 24, 1991 July 17, 1991 Page two C. Conditionally approved the requests of California Waste Removal Systems Inc. (CWRS): 1. for a Use Permit to expand an existing solid waste transfer station and resource recovery facility located at 1333 East Turner Road in an area zoned fl2, Heavy Industrial ; and 2. to certify the Final Environmental Impact Report, including the Mitigation Monitoring and Report Plan, as adequate environmental documentation for this project. d. Conditionally approved the request of Steven Pechin, Baumbach and Piazza, Consulting Engineers, on behalf of Pacific Coast Producers for approval of a Lot Line Adjustment to join three lots at 32 East Vine Street and 901 and 941 South Stockton Street in an area zoned M-2, Heavy Industrial. e. Extended for one final year the request of Faye B. Conklin on behalf of All-star Ceramic Supply for a Use Permit for a temporary office trailer for a wholesale ceramic mold distribution business at 322 North Sacramento Street in an area zoned M 2, Heavy Industrial. f. Elected the following officers for the 1990-1992 Fiscal Year: a. Chair - Susan Hitchcock b. Vice Chair - Larry Mindt FUNDING: None required. `-��4Jas11cc9 er uni ty Development Director JBS/cg CCPLANI3/TXTD.O1C OR 4� r CITY OF LORI COUNCIL COMMUNICATION L AGENDA TITLE: Planning Commission Report of July 8, 1994 MEETING DATE: July 17, 1991 PREFARED BY: Community Development Director RECOMMENDED ACTION: AGENDA ITEM RECOMMENDATION a and b Set a Public Hearing for 7:30 p.m., Wednesday, August 7, 1991 c, d and e information only. No action required. BACKGROUND INFORMATICN: The following actions were taken at the last regular Planning Commission meeting of July 8, 1991. a. Recommended approval of the requests of James J. VersePut OR behalf of Hi Hopes venture and Barbara Ann Craig to prezone the parcels at 5279 East Kettleman Lane (APN 049-070-15) and 15514 and 15602 Beckman Road (APN's 049-070-66 and 67) from GA 20, General Agriculture to M-1, Light industrial. b. Recommended that the City Council certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above project. C. Continued consideration of the following requests of David Cerutti� until July 22, 1991: 1. to amend the Lodi Municipal Code (Zoning Ordinance) to allow full • service car washes in the C -S, Commercial Shopping District; and 2. to certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the abcve zoning text amendment. d. Conditionally approved the request of Robert Lawson to create two lots from Cne lot at 1924 Colette Street in an area zoned R-2, Single -Family Residential. APPROVED: THOMAS A. PETERSON City Manager Wydeo paper CCPLANI4/TXTD.01C CC -1 Planning Commission Report - July 8, 1991 July 17, 1991 Page two e. Extended for one final year the request of the Lodi Parks and Recreation Department for a Use Permit for a temporary modular building at 125 North Stockton Street. At the end of the extension (July 15, 1992) the temporary building must be removed or placed on a permanent foundation. FUNDING: None required. J es B. Schroer omuni ty Development Director JBS/cg l CCPLANI4/TXTD.OIC DECLARATION OF MAILING a July 18, 1991 in the City of Lodi, San Joaquin County, California, I deposited in the Un*ted 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 i s 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. 1 declare under penalty of perjury that the foregoing is true and correct. Executed on July 18, 1991, at Lodi, California. Alice M. Reimche City Clerk J�Oi er MVPerrin D uty City Clerk DEC/O1 TXTA. FRM 0 CITY OF LODI c"trsoa�``o CARNEGIE FORUM 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: August 7, 1991 7:30 p.m. Time: For information regarding this Public Hearing Please Contact: Alice M. Reimche City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING August 7, 1991 F':TICE S HEREBY GIVEN that on Wednesday, at the hour of 7:30 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) Recommended approval of the requests of James J. Verseput on behalf of Hi Hopes Venture and Barbara Ann Craig to prezone the parcels at 5279 East Kettleman Lane (APN 049-070-15) and 15514 and 15602 Beckman Road (APN's 049-070-66 and 67) from GA 20, General Agriculture to M-1, Light Industrial. b) Recommended that the City Council certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above project. Information regarding this item may be obtained in the office of the Community Development Director 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 only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondenca delivered to the City Clerk, 221 West Pine Street, at or prior to the Public Hearing. By Order Of the Lodi City Council: put yh - Awh"4& Alice M. Rcimche City Clerk Dated: July 17, 1991 Approved as to form: Bobby W. McNatt City Attorney PUBLIC HEARING LIST MAILMG LIST FOR: %-�! HDPE.S PE -,OAI a /f�Y�/EX9rlGiy APO OWNER'S NAME MAkMG ADDRESS 7 67 -D -id E/lIHOPi _ FILE • CITY. STATE ZW 4- i C 9S -?iso " ilF Ia_�iZ'9�1:�7�///731T�'��^�lf+!7�Lr%� ► �M • ����C'�i MAMW W, �.'r �.i /, ,' �• i. - ins Ji Com/"� M �,►� - _cam