Loading...
HomeMy WebLinkAboutAgenda Report - September 7, 2011 C-18 PHAGENDA ITEM &01 fe A% CITY OF LODI COUNCIL COMMUNICATION Im AGENDA TITLE: Set Public Hearing for October 5, 2011, to Consider Amending Lodi Municipal Code Chapter 16.40 "Reimbursements for Construction" by Repealing and Re-enacting Section 16.40.050 `Reimbursement Agreements" in its Entirety MEETING DATE: September 7, 2011 PREPARED BY: Public Works Director RECOMMENDED ACTION: Set Public Hearing for October 5, 2011, to consider amending Lodi Municipal Code Chapter 16.40 `Reimbursement for Construction" by repealing and re-enacting Section 16.40.050 "Reimbursement Agreements" in its entirety. BACKGROUND INFORMATION: Lodi Municipal Code Chapter (LMC) 16.40 regarding "Reimbursements for Construction" identifiesthe improvements which are reimbursable under the development impact mitigation fee program and establishes a uniform reimbursement procedurefor the cost of improvements which are to be reimbursed from other parties. Currently, Section 16.40.050-A.4 Reimbursement Agreements: provides that the City will collect the appropriate charge from the properties identified in the agreement and reimbursethe applicant or the applicant's heirs, successors or assigns, for a period of 15 years from the date of the agreement only. Reim bursementagreements to recoverfunds advanced by the City for projects shall expire after 15 years; reimbursement charges will not be collected after that time. I n large part, the reimbursement charges apply to future residential development. The current economic downturn has resulted in a general stoppage of most new development and particularly residential development. The current trends suggest the duration of the downturn will extend for up to 10 years. The ordinance to be considered at the Public Hearing would amend LMC Section 16.40.050to extend all existing reimbursement agreements for a period of 10 years. As a result, properties that have not paid reimbursements included in the existing reimbursement agreements will be required to reimburse the applicant for a period not to exceed 25 years. The proposed amendments are presented in ExhibitA. Presently, there are 17 active reimbursement agreements. A summary of these agreements is provided in Exhibit B. FISCAL IMPACT: None. FUNDING AVAILABLE: Not applicable. F. Wally ndelin Public W rks Director FWS/pmf Attachments APPROVED: Konradt tfart am, City Manager K:\WP\COUNCIL\2011\OrdinanceAmending_reimb agmt.doc 08/30/2011 ORDINANCE NO. AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 "REIMBURSEMENTS FOR CONSTRUCTION" BY REPEALING AND RE-ENACTING SECTION 16.40.050 "REIMBURSEMENT AGREEMENTS" IN ITS ENTIRETY. BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: SECTION 1. Lodi Municipal Code Chapter 16.40 — "Reimbursements for Construction" is hereby amended by repealing and re-enacting §16.40.050 "Reimbursement Agreements" in its entirety, to read as follows: 16.40.050 Reimbursement Agreements A. Within sixty days of receipt of a completed application, the public works director shall prepare a reimbursement agreement containing the following provisions: 1. The amount of reimbursable costs shall include construction costs less any applicable credits plus ten percent for administrative and engineering costs. Applicable city engineering and processing fees shall also be added. Costs of financing, bonds or other applicant costs shall not be included. 2. The total reimbursable cost shall be apportioned to the benefiting properties as appropriate. Costs of transitions, utility stubs or other minor work shall not be apportioned to adjacent property. 3. The reimbursable amount shall be recalculated annually to include an amount attributable to interest, using the Engineering News Record 20 Cities Construction Cost Index as of the end of the year. The reimbursable amount for subsequent years shall be the prior year reimbursable amount less any reimbursements made during the year, all multiplied by the percentage change in the index over the year. 4. The agreement shall provide that the city will collect the appropriate charge from the properties identified in the agreement and reimburse the applicant or the applicant's heirs, successors or assigns, for a period of fifteen years from the date of the agreement only. Reimbursement agreements to recover funds advanced by city for projects shall expire after fifteen years; reimbursement charges will not be collected after that time unless the City Council approves a time extension to Reimbursement Agreement as provided in this chapter. 5. Upon written request of the applicant or the applicant's heirs, successors or assigns, and a showing that economic conditions prevented construction necessary to reimburse less than fifty percent (50%) of the applicant's construction costs, the City Council may approve time extensions to reimbursement agreements. The application shall be filed at least one year prior to the Reimbursement Agreement's expiration. Applicant shall reimburse the City for all staff and other costs associated with processing the application. GB.Prior to the adoption of a resolution approving the reimbursement agreement or extension of a reimbursement agreement the city shall within ninety days of receipt of a completed application conduct a public hearing as follows: 1. At least ten days prior to the date and time set for the hearing before the city council, give a notice by first class mail, postage prepaid to the addresses as shown on the latest equalized assessment roll of San Joaquin County, to the owners of each parcel identified in the reimbursement agreement as benefited. 2. The notice shall state the date, time, and location set for such hearing. 3. Include in such notice to property owners as required under (1) above a statement of the nature of the improvements costs as provided in subsection A of this section, and list of the addresses or a map delineating all parcels identified in the reimbursement agreement as benefited. 4. The hearing on such reimbursement agreement shall take place before the city council, at which time all interested parties shall be heard. The council shall determine what properties are benefited, the costs and a fair method of allocation of costs to the properties benefited, and an apportionment of such costs. SECTION 3. No Mandatory Duty of Care. This ordinance is not intended to and shall not be construed or given effect in a manner which imposes upon the City, or any officer or employee thereof, a mandatory duty of care towards persons or property within the City or outside of the City so as to provide a basis of civil liability for damages, except as otherwise imposed by law. SECTION 4. Severability. If any provision of this ordinance or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application. To this end, the provisions of this ordinance are severable. The City Council hereby declares that it would have adopted this ordinance irrespective of the invalidity of any particular portion thereof. SECTION 5. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. SECTION 6. This ordinance shall be published pursuant to law and shall become effective 30 days from the date of passage and adoption. Approved this day of , 2011 Bob Johnson Mayor 2 ATTEST: RANDIJOHL City Clerk State of California County of San Joaquin, ss. I, Randi Johl, City Clerk of the City of Lodi, do hereby certify that Ordinance No. was introduced at a regular meeting of the City Council of the City of Lodi held July 6, 2011, and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council held , 2011, by the following vote: AYES: COUNCIL MEMBERS — NOES: COUNCIL MEMBERS — ABSENT: COUNCIL MEMBERS — ABSTAIN: COUNCIL MEMBERS — I further certify that Ordinance No. was approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. RANDIJOHL City Clerk APPROVED TO FORM: D. STEPHEN SCHWABAUER City Attorney RA9901 Tienda Dr Wastewater Main Wastewater Main Lodi Retirement Residence, LLC 07/09/1999 07/05/2014 INCLUDED IN THE KETTLEMAN LN LIFT STATION SERVICE AREA FEES. RA0001* Low Sac. Rd Widening Annex: c,g,swk,dwy City of Lodi 11/08/2000 11/05/2015 3 3 $ 54,242.00 $ 54,242.00 1.34 1.34 RA0101 Kettleman Ln/Beckman Rd W/WW/SD/Street improvements City of Lodi 06/13/2001 06/09/2016 4 1 $ 880,888.50 $ 808,599.19 40.40 26.02 RA0201 Richards Ranch/Thayer Ranch W/WW/SD/Street improvements City of Lodi 02/27/2002 02/23/2017 5 3 $ 86,979.63 $ 13,887.36 24.95 7.93 RA0202 Sunwest Mkt Kettleman/Lower Sac W/WW/SD/Street imp/traffic light Sacramento Kettleman LLC 10/08/2002 10/04/2017 2 1 $ 257,005.74 $ 42,983.07 37.68 19.83 RA0301 1770 N. Guild W/WW/SD/Street improvements Lodi Distribution Trust 2000 07/24/2003 07/20/2018 15 7 $ 608,140.47 $ 442,474.92 127.111 42.62 RA0302 Tienda/Lakeshore Dr W/WW/SD/Street improvements Tienda Partners 09/23/2003 09/19/2018 1 0 $ 52,646.87 PAID 4.36 0.00 RA0303 Tienda Drive Water mains/storm drains, misc. Darrell Sasaki 08/28/2003 08/24/2018 2 2 $ 26,962.59 $ 37,201.70 1.77 1.77 RA0304 Harney Ln WW Lift Harney Lane WW lift stn, misc. K & W Development, LLC 02/09/2004 02/05/2019 38 24 $ 887,809.89 $ 506,662.90 226.00 105.49 RA0501 Legacy Estates Hame /Low Sac W/WW/SD/Street improvements FCB Building Partners II, L.P. 06/16/2005 06/12/2020 52 43 $ 667,193.52 $ 458,150.59 163.90 101.48 RA0801 Vintner's Square Low Sac/Kettleman W/W W/SD/Street imp/traffic light The Geweke Family Partnership 07/18/2008 07/15/2023 36 36 $ 776,882.00 $ 871,959.55 309.01 309.01 99-108 Kettleman Lane Lift Station Kettleman Lift stn/Tienda WW main City of Lodi 07/21/1999 07/17/2014 26 10 $ 421,488.48 $ 58,374.57 113.63 7.49 2001-45 Tienda Drive Imp. Street frontage improvements City of Lodi 02/21/2001 02/18/2016 2 1 $ 33,689.60 $ 10,506.66 4.80 2.67 2004-220 Kettleman Ln Gap Closure c, ,swk & AC City of Lodi 10/20/2004 10/17/2019 7 4 $ 373,932.63 $ 293,304.21 10.11 5.24 2005-24 1833 W Kettleman Underground Aerial facilties City of Lodi 02/02/2005 01/30/2020 2 2 $ 75,000.00 $ 93,327.57 1.77 1.77 2005-114 N. Lower Sac/Century Intersection c,g,swk, signal improvements City of Lodi 06/01/2005 05/28/2020 1 1 1 $ 30,000.00 $ 37,331.03 19.40 19.40 2007-52 Low Sac (Kettleman to Harney) W/WW/SD/Street imp/traffic light City of Lodi 03/21/2007 03/17/2022 28 28 $ 902,905.00 $ 1,078,288.91 260.70 260.70 * Reimbursement is actual cost. No ENR. RA9501 Century Meadows One Unit 1 W/WW/SD/street improvements Lewis Homes of California 05/11/1994 05/07/2009 1 0 $ 48,093.56 1996 -PAID 15.04 0.00 RA9502 Sunwest Plaza Shopping Ctr Water mains First Lodi Plaza Assoc. 02/19/1994 02/15/2009 4 0 $ 22,678.69 2001 -PAID 6.85 0.00 RA9503 Century Meadows Three Unit 1,2,3 W/WW/SD/street improvements Pacific Valley Housing Corp08/11/1994 08/07/2009 1 0 $ 53,160.72 2002 -PAID 18.50 0.00 RA9504 Lodi Town Plaza (Target Center W/W W/SD/street improvements Target Stores 09/05/1995 09/01/2010 3 0 $ 29,367.73 1999 -PAID 8.50 0.00 2003-35 Tienda Drive Imp. W/WW/SD/street improvements City of Lodi 03/05/2003 03/01/2018 2 0 $ 23 588.86 2004 -PAID Last updated: 8/16/11 Please immediately confirm receipt of thisfax by calling 333-6702 CITY OF LODI P.O. BOX 3006 LODI, CALIFORNIA 95241-19 10 ADVERTISING INSTRUCTIONS SUBJECT: PUBLIC HEARING TO CONSIDER AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 — REIMBURSEMENTS FOR CONSTRUCTION — BY REPEALING AND REENACTING SECTION 16.40.050, "REIMBURSEMENT AGREEMENTS," IN ITS ENTIRETY PUBLISH DATE: SATURDAY, SEPTEMBER 10,2011 TEAR SHEETS WANTED: One (1) please SEND AFFIDAVIT AND BILL TO: RANDI JOHL, CITY CLERK City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 DATED: THURSDAY, SEPTEMBER 8,201 1 ORDERED BY: RANDI JOHL CITY CLERK QMA,W NIFER hy ROBISON, CMC MARIA BECERRA ASSISTANT CITY CLERK ADMINISTRATIVE CLERK Faxetl to the Sentinel at-369-1084at (time> on (date) (pages) LNS Phoned to confirm. receipt of all riaaes at; (time, CF MB JMP (initials) forms\advins.doc • CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi i NOTICE OF PUBLIC HEARING Date: October 5, 2011 Time: 7:00 p.m. For information regarding this notice please contact: Randi Johl City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING 1EXHibiLA] NOTICE IS HEREBY GIVEN that on Wednesday, October 5, 2011, at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) Amending Lodi Municipal Code Chapter 16.40 — Reimbursements for Construction — by repealing and reenacting Section 16.40.050, "ReimbursementAgreements," in its entirety. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk, City Hall, 221 W. Pine Street, 2nd Floor, Lodi, 95240, 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 correspondence delivered to the City Clerk, 221 West Pine Street, at or prior to the close of the public hearing. J0Byof the Lodi City Council: I City Clerk Dated: September 7, 2011 Approved as to form: D. Stephen Schwabauer City Attorney CLERKIPUBHEARINOTICE31Notpwl,doc 917111 DECLARATION OF POSTING PUBLIC HEARING TO CONSIDER AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 — REIMBURSEMENTS FOR CONSTRUCTION— BY REPEALING AND REENACTING SECTION 16.40.050, "REIMBURSEMENT AGREEMENTS," IN ITS ENTIRETY On Thursday, September 8, 2011, in the City of Lodi, San Joaquin County, California, a Notice of Public Hearing to consider amending Lodi Municipal Code Chapter 16.40 — Reimbursements for Construction — by repealing and reenacting Section 16.40.050, "Reimbursement Agreements," in its entirety (attached and marked as Exhibit A) was posted at the following locations: Lodi Public Library Lodi City Clerk's Office Lodi City Hall Lobby Lodi Carnegie Forum declare under penalty of perjurythat the foregoing is true and correct. Executed on September 8, 2011, at Lodi, California. I4NIFER ROBISON, CMC ASSISTANT CITY CLERK N:lAdministration\CLERK1Forms\DECPOSTPW 1.D0C ORDERED BY: RANDIJOHL CITY CLERK MARIA BECERRA ADMI NISTRATIVE CLERK DECLARATION OF MAILING PUBLIC HEARING TO CONSIDER AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 — REIMBURSEMENTS FOR CONSTRUCTION — BY REPEALING AND REENACTING SECTION 16.40.050, "REIMBURSEMENT AGREEMENTS," IN ITS ENTIRETY On Thursday, September 8, 2011, in the City of Lodi, San Joaquin County, California, deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a Notice of Public Hearing to consider amending Lodi Municipal Code Chapter 16.40 — Reimbursements for Construction — by repealing and reenacting Section 16.40.050, "Reimbursement Agreements," in its entirety, attached hereto Marked Exhibit A. The mailing list for said matter is attached hereto, marked Exhibit B. There is a regular daily communication by mail between the City of Lodi, California, and the places to which said envelopes were addressed. declare under penalty of perjury that the foregoing is true and correct. Executed on September 8,2011, at Lodi, California. Al 4 14NIFER . ROBISON, CMC ASSISTANT CITY CLERK N:\Administration\CLERK\Forms\DECMAILPW 1 . DOC ORDERED BY: RANDIJOHL CITY CLERK, CITY OF LODI MARIA BECERRA ADMINISTRATIVE CLERK i T Aj ' •. NOTICE OF PUBLIC HEARING LODI CITY COUNCIL 221 W. PINE STREET, LODI, 95240 --TELEPHONE 333-6702 DATE: Wednesday, October 5,2011 TIME: 7:00 p.m., or as soon thereafter as the matter can be heard PLACE: Carnegie Forum, 305 West Pine Street, Lodi SUBJECT: To consider amending Lodi Municipal Code Chapter 16.40 — Reimbursements for Construction — by repealing and reenacting Section 16.40.050, "ReimbursementAgreements," in its entirety. (SEEATTACHED for additional information regarding this matter, as specified in Lodi Municipal Code Section 16.40.050 C. 3) INFORMATION REGARDING THIS MATTER MAY BE OBTAINED IN THE OFFICE OF PUBLIC WORKS, 221 W. PINEST., LODI. WRITTEN STATEMENTS MAYBE FILED WITH THE CITY CLERK, 221 W. PINE ST., 2ND FLOOR, LODI, AT ANY TIME PRIOR TO THE HEARING SCHEDULED HEREIN, AND ORAL STATEMENTS MAY BE MADE AT SAID HEARI NG. ANYONE WISHING TO BE HEARD ON THE ISSUE MAYAPPEAR BEFORETHE CITY COUNCILAT THE TIME OF THE PUBLIC HEARING. IFYOU CHALLENGETHE PROPOSEDACTION IN COURT, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUESYOU OR SOMEONE ELSE RAISED AT THE PUBLIC HEARING DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE CITY CLERK/CITY COUNCIL AT, OR PRIOR TO, THE PUBLIC HEARING. Date Mailed: September 8, 2011 . (M - RAN JOHL CITY CLERK OF THE CITY OF LODI AGENDA ITEM C-18 im CITY OF LODI COUNCIL COMMUNICATION TM AGENDA TITLE: Set Public Hearing for October 5, 2011, to Consider Amending Lodi Municipal Code Chapter 16.40 "Reimbursements for Construction" by Repealing and Re-enacting Section 16.40.050 "Reimbursement Agreements" in its Entirety MEETING DATE: September 7, 2011 PREPARED BY: PublicWorks Director RECOMMENDED ACTION: Set Public Hearing for October 5, 2011, to consider amending Lodi Municipal Code Chapter 16.40 `Reimbursement for Construction" by repealing and re-enacting Section 16.40.050 "Reimbursement Agreements" in its entirety. BACKGROUND INFORMATION: Lodi Municipal Code Chapter (LMC) 16.40 regarding "Reimbursements for Construction" identifies the improvements which are reimbursable under the development impact mitigation fee program and establishes a uniform reimbursement procedure for the cost of improvements which are to be reimbursed from other parties. Currently, Section 16.40.050-A.4 ReimbursementAgreements, provides that the City will collect the appropriate charge from the properties identified in the agreement and reimbursethe applicant or the applicant's heirs, successors or assigns, for a period of 15 years from the date of the agreement only. Reimbursement agreements to recoverfunds advanced by the City for projects shall expire after 15 years; reimbursementcharges will not be collected after that time. In large part, the reimbursement charges apply to future residential development. The current economic downturn has resulted in a general stoppage of most new development and particularly residential development. The current trends suggest the duration of the downturn will extend for up to 10 years. The ordinance to be considered at the Public Hearing would amend LMC Section 16.40.050 to extend all existing reimbursement agreements for a period of 10 years. As a result, properties that have not paid reimbursements included in the existing reimbursement agreements wilI be required to reimbursethe applicantfor a period notto exceed 25 years. The proposed amendments are presented in Exhibit A. Presently, there are 17 active reimbursement agreements. A summary of these agreements is provided in Exhibit B. FISCAL IMPACT: None. FUNDING AVAILABLE: Not applicable. F. Wally Sandelin Public Works Director FWS/pmf Attachments APPROVED: Konradt Bartlam, City Manager KAWP\00UNCIL\2011\0rdinanceAmending_reimb agmt.doc 08/31/2011 ORDINANCE NO. AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 "REIMBURSEMENTS FOR CONSTRUCTION" BY REPEALING AND RE-ENACTING SECTION 16.40.050 "REIMBURSEMENT AGREEMENTS" IN ITS ENTIRETY. ...................................................... BE IT ORDAINED BYTHE LODI CITY COUNCILAS FOLLOWS: SECTION 1. Lodi Municipal Code Chapter 16.40 —"Reimbursements for Construction" is herebyamended by repealing and re-enacting§16.40.050 `Reimbursement Agreements" in its entirety, to read as follows: 16.40.050 Reimbursement Agreements A Within sixty days of receiptof a completed application, the publicworks director shall prepare a reimbursement agreement containing the following provisions: 1. The amount of reimbursable costs shall include construction costs less any applicable credits plus ten percentfor administrative and engineering costs. Applicable city engineering and processing fees shall also be added. Costs of financing, bonds or other applicant costs shall not be included. 2. The total reimbursable cost shall be apportioned to the benefiting properties as appropriate. Costs of transitions, utilitystubs or other minorwork shall not be apportioned to adjacent property. 3. The reimbursable amount shall be recalculated annually to include an amount attributable to interest, using the Engineering News Record20 Cities Construction Cost Index as of the end of the year. The reimbursableamount for subsequent years shall be the prioryear reimbursable amount less any reimbursements made during the year, all multiplied by the percentage change in the index over the year. 4. The agreement shall provide that the city will collect the appropriate charge from the properties identified in the agreement and reimbursethe applicant or the applicant's heirs, successors or assigns, for a period of fifteen years from the date of the agreement only. Reimbursementagreementsto recover funds advanced by city for projects shall expire after fifteen years; reimbursement charges will not be collected after that time unless the City Council approves a time extension to Reimbursement Agreement as provided in this chapter. 5. Upon written request of the applicant or the applicant's heirs, successors or assigns, and a showing that economic conditions prevented construction necessary to reimburse less than fifty percent (50%) of the applicant's construction costs, the City Council may approve time extensions to rei m bu rsement agreements. The application shall be filed at least one year prior to the Reimbursement Agreement's expiration. Applicant shall reimbursethe Cityfor all staff and othercosts associatedwith processingthe application. GB.Pnor to the adoption of a resolution approving the reimbursement agreement or extension of a reimbursement agreement the city shall within ninety days of receipt of a completed application conduct a public hearing as follows: 1. At least ten days prior to the date and time set for the hearing before the city council, give a notice byfirst class mail, postage prepaid to the addresses as shown on the latest equalized assessment roll of San Joaquin County, to the owners of each parcel identified in the reimbursement agreement as benefited. 2. The notice shall state the date, time, and location set for such hearing. 3. Include in such notice to property owners as required under (1) above a statementof the nature of the improvements costs as provided in subsection A of this section, and list of the addresses or a map delineating all parcels identified in the reimbursement agreement as benefited. 4. The hearing on such reimbursement agreement shall take place before the city council, at which time all interested parties shall be heard. The council shall determinewhat properties are benefited,the costs and a fair method of allocation of costs to the properties benefited, and an apportionmentof such costs. SECTION 3. No Mandatory Dutvof Care. This ordinance is not intendedto and shall not be construed or given effect in a manner which imposes upon the City, or any officer or employee thereof, a mandatoryduty of care towards persons or propertywithin the City or outside of the City so as to provide a basis of civil liability for damages, except as otherwise imposed by law. SECTION4. Severability. If any provision of this ordinance or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application. To this end, the provisions of this ordinance are severable. The City Council hereby declares that itwould have adopted this ordinance irrespectiveof the invalidityof any particular portion thereof. SECTION 5. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. SECTION & This ordinance shall be published pursuantto law and shall become effective 30 days from the date of passage and adoption. Approved this dayof ,2011 Bob Johnson Mayor 2 ATTEST: RANDIJOHL City Clerk State of California County of San Joaquin, ss. I, RandiJohl, City Clerk of the Cityof Lodi, do hereby certify that Ordinance No. was introducedat a regularmeeting of the City Council of the City of Lodi held July 6,2011, and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council held , 2011, by the following vote: AYES: COUNCIL MEMBERS — NOES: COUNCIL MEMBERS — ABSENT: COUNCIL MEMBERS — ABSTAIN: COUNCIL MEMBERS — Ifurther certify that Ordinance No. was approved and signed bythe Mayoron the date of its passage and the same has been published pursuant to law. RANDIJOHL City Clerk APPROVED TO FORM: D. STEPHEN SCHWABAUER CityAttorney aAgree�iierrt'# _-m -c.s x-"� v"Will eRei eR 00013=1 I ' 1 RA9B01 TiendaDrWastewaterMain Wastowator maw _ 07/09/1999 07/05/2014 1NCLU-DED1NTHE KETTL.EMANLNUFTSTATION SERVICE AREA FEES. RAA lll" Anne c swk City of Lodi 11/08/200q 11/05/201 3 $ 54,24200 $ 54,24200 1.34 1.34 RA0101 KeWamanLnBeckman Rd WIWW/SD/Street iMprovements City of Lodi 06/13/200] 06/09/2019 4 1 $880,88850,1 $ 808,59919 40.40 26.02 RA0201 Richards RanchfTha erRanch W ISD/Street improvements Q212712002 QW -101? 5 3 $ 66 97963 $ 13 88736 24.95 7.93 RA0202 Sunwest Mkt Kettleman/Lower Sac W/WW/SD/Sbeet imp/traffic M Sacramento Kettleman LLC 10/08/2002 10/04/2017 2 1 $ 257,005.74 $ 42 983.07 37.68 19.83 770 N. Guild WANW/SD/Street improvements Lodi Distribution Trust 20W 07/2412003 07/20/2018 15 7 $ 608,140.47 $ 442,474.92 127.11 42.62 Tlonda/Lakeshore Or W/W W/SD/Streat improvements Tienda Partners 09/23/2003 09/19/2018 1 0 $ 52,646.87 PAID 4.36 0.00 Tienda Drive Water mains/stonn drains, mist. Darrell Sasaki - 08/28!2003 08/24/2018 2 2 $ 26,962.59 $ 37,201.70 1.77 1.77 RA '3G4Ham Ln W W Lift Ham Lane VM litf stn, miss K & W Development. LLC 02/09/2004 02/05/2019 38 24 $ 887,809.69 $ 506,662.90 226.00 105.49 r20D1445 L Estates Ha /Low Sac W/W W/SD/Street improvements FCB Building Partners U. LP. 06/16/2005 06/122020 52 43 $ 667,193.52 $ 458,150.59 163.90 101.48 Vintner's Square Low Sac/Kettleman W/W W/SD/Street im traffic fight The Geweke FamilyPartnership07/182008 07/152023 36 36 $ 776,882.00 $ 871,959.55 309.01 309.01 Kettleman Lane Lift Station Kettleman Lift stnrienda WW main C of Lodi 0721/1999 07/172014 26 10 $ 421,468.48 $ 58,374.57 113.63 7.49 Tienda Drive Imp. Street frontage Improvements City of Lodi 02212001 02/18/2016 2 1 $ 33,689.60 $ 10,506.66 4.80 2.67 2004-220 Kettleman Ln Gap Closure G .swk & AC city of Lod 10202004 10/172019 7 4 $ 373 932.63 $ 293,304.21 10.11 5.24 2005-24 1833 W Kettleman Underground Aerial facilties - City of Lodi 02/022005 01/302020 2 2 $ 75,000.00 $ 93,327.57 1.771 1.77 2005.114 N. Lower Sac/Century Intersection c,g,swk, signal improvements City of Lodi 06/012005 05282020 1 1 $ 30,000.00 $ 37,331.03 19.40 19.40 200752 Low Sac (Kettleman to Harney) WANW/SD/Street imp/traffic fight City of Lodi 03212007 03/172022 28 28 $ 902,905.00 $1,078,288.91 260.70 260.70 Reimbursement is actual cost. No ENR. GOMRC6TEDllP._IR_ ED,PMMBUASEMENT RA9501 Century Meadows One Unit 1 W/W W/SD/street improvements Lewis Homes of Califomia 05/11/1994 05/072009 1 0 $ 48,093.56 1""AID 15.04 0.00 RA9502 Sunwest Plaza Shopping CV Water mains First Lodi Plaza Assoc. 02/19/1994 02/152009 4 0 $ 22,678.69 2001 -PAID 6.85 0.00 RA9503 Century Meadows Three Unit 1,2,3 W/W W/SD/street imprmoements, Pacific Valley Housing 08/11/1994 08/072009 1 0 $ 53.160.72 2002 -PAID 18.50 0.00 RA9504 Lodi Town Plaza (Target Center) W/W W/SD/street improvements Target Stores 09/05/1995 09/012010 3 0 $ 29,367.73 1999 -PAID 8.50 MOO 2003-35 Tienda Drive Imp, WJWWISD/street im rovemerds City of Lodi 03/052003 03/012018 2 0 $ 23 588.86 2004 -PAID Last updated 8/18111 R A # Owner -mailing address 2007-52 BDC Lodi III 02-02 100 Swan Way Suite 206 08-01 Oakland, CA 94621 2007-52 Van Ruiten Ranch LP 058-070-07 P. O. BOX 520 2007-52 Woodbridge. CA 95258 2007-52 Lodi LSR Properties LLC 10100 Trinity Pkwy Suite 420 2007-52 Stockton, CA 95219-7241 2007-52 Howard Investments LLC et al 6360 Pacific Avenue Stockton, CA 95207-3714 2007-52 Weldon & Bonnie Schumacher 03-04 1303 Rivergate Drive 05-01 Lodi, CA 95240-0549 2007-52 Brian Hayn 058-040-02 810 E. Harney Lane 058-040-04 Lodi, CA 95242-9534 2007-52 Lyndle A. Bell 058--230-10 814 E. Harney Lane 058-070-07 Lodi, CA 95242 2007-52 Dale Goff 880 E. Harney lane Lodi, Ca 2007-52 Dean & Sharon Frame 212 Rutledge Drive Lodi. CA 95242-2632 APN Situs Address 058-030-13 (Retiredparcel # 058-030-02) 1551 S. Lower Sacramento 058-030-11 1440 Westgate Drive 058-030-17 (retiredparcel # 058-030-03) 058-030-04 058-030-16 (retired parcel # 058-030-05) 058-030-06 2015 S. Lower Sacramento 1805 S. Lower Sacramento 1901 S. Lower Sacramento 2057 S. Lower Sacramento 058-040-01 2125 S. Lower Sacramento 058-040-02 2375 S. Lower Sacramento 058-040-04 2463 S. Lower Sacramento 058-040-05 2557 S. Lower Sacramento 058--230-10 13- 2DN. Lower Sacramen 058-070-07 810 E. Harney lane 058-070-08 1 814 E. Harney Lane CIM-111YOXIM 058-140-04 880 E. Hamey Lane 1602 S. Lower Sacramento Page 1 RA# Owner -mailing address 2007-52 Taj Khan 1112 Rivergate Drive Lodi, CA 95240-0555 2007-52 Charlene K Herrmann 330 S. Fairmont Avenue #3 Lodi, CA 95240-3843 2007-52 Santiago & Ramona Del Rio 15315 N. Hoerl Rod Lodi, CA 95240-9493 2007-52 Frank Hall 2613 W. Harney Lane Lodi. CA 95242-9570 2007-52 Asif Khan 930 E. Olive Avenue Lodi, CA 95242-9227 2007-52 Zane & Patsy Grever 1432 Park Street Lodi, CA 95242-3837 2007-52 Bill Peterson 2005-24 P. O. Box 473 Lockeford, CA 95237 2007-52 Ruth Person P. O. Box 331 Sutter Creek. CA 95685 2007-52 Mark & Eleanor Galindo P. O. Box 5396 Stockton, CA 95205-0396 2007-52 Larry & Goreti Stice 893 E. Harney Lane Lodi. CA 95242 APN Situs Address 058-140-05 11618 S. Lower Sacramento 058-140-06 058-140-07 058-140-09 058-140-10 058-140-11 058-140-12 058-140-52 (Retired parcel 058-140-52) 058-140-14 058-230-06 058-230-07 1626 S. Lower Sacramento 1634 S. Lower Sacramento 1650 S. Lower Sacramento 1642 S. Lower Sacramento 1658 S. Lower Sacramento 1610S. Lower Sacramento 1784 S. Lower Sacramento 1920 S. Lower Sacramento 1690N. Lower Sacramento 871 E. Harney Lane 893 E. Harney Lane Page 2 RA # Owner -mailing address -Situs Address 2007-52 Job & Elena Sanchez 058-230-08 )09 E. Harney Lane 909 E. Harney Lane Lodi, CA 95242-9591 2007-52 Lorenzo & Margarit Sandoval 058-230-09 931 E. Harney Lane 931 E. Harney Lane Lodi, CA 95242 2005-24 Millsbridge Office Park East 031-330-10 (Retiredparcel 031-040-40) 1811 W. Kettleman 2004-220 P. O. Box 1598 03-03 Lodi, CA 95241 2005-24 Mary Tsutaoka 031-330-09 (Retiredparcel #031-040-20) 1833 W. Kettleman 2004-220 P. O. Box 373 99-108 Lodi, CA 95241-0373 03-03 2004-220 Brittany LLC 027-410-20 (Retired Parcel #027-040-84) 2115 W. Kettleman 99-108 P. O.Box 1510 Lodi. CA 95241-1510 2004-220 Church of God 027-410-22 2100 Tienda Drive 2100 Tienda Drive Lodi, CA 95242 2001-45 Lodi First Nazarene Church 027-410-16 (Retire parcel 9027-040-17) 2223 W. Kettleman 99-108 2223 W. Kettleman Lodi, CA 95242 99-108 Clarence & Luella Severson 027-410-23 (Retired Parcel #027-040-74) 2050 Tienda Drive 2050 Tienda Drive Lodi, CA 95242 99-108 John & Kerry Giannom 027-410-19 (Retired Parcel #027-040-83) 2110 Tienda Drive 2960 Applewood Drive Lodi, CA 95242 99-406 Robert Rodriguez 031-290-29 (Retired Parcel #031-040-10) 1219 Stonebridge Drive 1219 Stonebridge Lodi. CA 95242 Page 3 RA # Owner -mailing address APN Situs Address 99-I10% Jerry Munoz 03 1-040-47 (Retired Parcel # 031-040-11) 1239 Stonebridge Drive 1239 Stonebridge Lodi, CA 95242 99-108 Cynthia Sturdivant 031-040-14 1271 Stonebridge 1271 Stonebridge Lodi, CA 95242-9178 99-108 Gregory Faught 031-040-48 (Formerly 031-040-152) 1245 Stonebridge 1245 Stonebridge Lodi, CA 95242-9178 01-01 GFLIP III LTD PTP LP 049-310-64 1250 S. Beckman Road P. O. Box 1420 Lodi CA 95241 02-01 Donald & Nancy Miller 062-290-38 349 E. Harney Lane 349 E. Harney Lane 062-290-14 415 E. Harney Lane Lodi CA 95240 062-290-37 401 E. Harney Lane 03-01 Robert & Sandra Moreland 049-340-06 (Retired parcel #049-080-18) 699 N. Guild Avenue 835 San Francis Avenue Stockton CA 95210-1131 03-01 Robert & Sandra Moreland 049-340-02 (Retired parcel #049-080-19) 775 N. Guild Avenue 775 N. Guild Avenue Lodi CA 95240-0861 03-01 Gregory Carpenter 049-330-10 (Retired parcel 9049-080-82) 1390 E. Turner Road P. O. Box 186 Clements CA 95227 03-01 Richard Kulka 049-330-23 (Retired parcel #049-080-81) 1399 E. Turner Road 2821 Damby Drive 049-330-24 (Retiredparcel #049-080-77) 1030N. Guild Oakland CA 94611 03-01 Cranbrook Realty Investment 049-330-22 (Retired parcel #049-080-32) 1240N. Guild 4701 Sisk Road Suite 101 Modesto CA 95356 Page 4 RA # Owner -mailing address APN Situs Address 03-01 Edward Atwood Trust 049-330-08 (Retired parcel #049-080-05) 880N. Guild 13179McDole Street 03-04 Saratoga, CA 95070-4620 Nick & JL Farros 058-210-04 1649 W. Harney Lane 1649 W. Harney Ln 058-210-03 1749 W. Harney Lane Lodi CA 95242 03-04 Donald & Susan Lackyard 058-230-21 1477 E. Harney Lane 1477 E. Harney Lane Lodi CA 95240 03-04 Lorenzo & Margarite Sandoval 058-230-09 931 E. Harney Lane 05-01 931 E. Harney Lane Lodi CA 95242 03-04 Job & Elena Sanchez 058-230-08 909 E. Harney Lane 05-01 Lodi CA 95242-9591 03-04 Larry & Goretti Stice 058-230-07 893 E. Harney Lane 05-01 893 E. Harney Lane Lodi CA 95242 03-04 Mark & Eleanor Galindo 058-230-06 871 E. Harney Lane 05-01 P. O. Box 5396 Stockton CA 95205-0396 03-04 John & Marilyn Martin 058-220-01 791 E. Kristen Court 791 Kristen Court Lodi CA 95242-9554 03-04 Freddie & Khristina Vaughn 058-220-02 805 E. Kristen Court 05-01 805 Kristen Court Lodi CA 95242 03-04 Marty & Kimi Rosen 058-220-03 833 E. Kristen Court 05-01 899 Kristen Court Lodi CA 95242-9554 Page 5 RA 4 Owner -mailing address APN Situs Address 03-04 William & Bonnie Neumann 058-220-04 865 E. Kristen Court 05-01 865 Kristen Court Lodi. CA 95242 03-04 Floyd & Lace Nordwick 058-220-05 895 E. Kristen Court 05-01 895 Kristen Court Lodi. CA 95242 03-04 Steve & Kim Azevedo 058-220-06 909 E. Kristen Court 05-01 909 Kristen Court Lodi, CA 95242 03-04 Sam and Lorna Louie 058-220-08 910 E. Kristen Court 05-01 910 Kristen Court Lodi, CA 95242 03-04 Kenneth & Y Yamashita 058-220-09 884 E. Kristen Court 05-01 884 Kristen Court Lodi. CA 95240 03-04 Michael Faught 058-220-10. 860 E. Kristen Court 05-01 860 Kristen Court Lodi, CA 95242-9554 03-04 Elmer & S Langworthy 058-220-11 13710 Hartley Lane 05-01 13710 Hartley Lane Lodi. CA 95240 03-04 Woodburn & Claire Lear 058-220-12 13696 N. Hartley Lane 05-01 13696 Hartley Lane Lodi. CA 95242-9552 03-04 Bruce & Janeen Wood 058-220-13 867 E Tehema Drive 05-01 867 Tehama Drive Lodi, CA 95242 03-04 Randall & Deborah Parrish 058-220-14 _ HO E. Tehama Drive O5-01 889 Tehama Drive Lodi, CA 95242 Page 6 RA # Owner -marlin` `•address ' APN Situs Address 03-04 - - 058-220-15 909 E. Tehama Drive 05-01 - - -------- - -- - Lodi, CA 95242 D3-04 Robert & Vicky Weidner 058-220-16 910 E. Tehema Drive 05-01 910 Tehama Lodi, CA 95242-9553 03-04 Robert & R Hathaway 058-220-17 890 E. Tehama Drive 05-01 890 Tehama Drive Lodi, CA 95242 03-04 Harvey & Cathy Webb 058-220-18 868 E. Tehama Drive 05-01 P. O. Box 244 Wallace, CA 95254 03-04 Khurram Shahzad 058-220-19 830 E. Tehema Drive 05-01 830 Tehama Drive Lodi, CA 95242-9553 03-04 Gerald & Laurel Wisenor 058-220-20 808 E. Tehama Drive 05-01 Lodi, CA 95242-9553 03-04 Nhi & Minh Luu 058-220-22 13625N. Hartley Lane 05-01 13625 Hartley Lane Lodi, CA 95242 03-04 Federal national Mortgage Assn 058-220-23 13675N. Hartley Lane 05-01 1800 Tap Canyon Road Simi Valley, CA 93063 03-04 San Joaquin County, c 058-220-24 13705 Hartley Lane 05-01 �1, Q s21 03-04 Tsugio Kubota 058-230-04 2398 S. Lower Sacramento Rd 05-01 1500 Vista Drive Lodi CA 95242 Page 7 R2A # Owner -mailing address 33-04 Earl & Naomi Rieger )5-01 395 E. Harney Lane 03-04 Lodi. CA 9 5242 33-04 Larry Wells 15-01 427 E. Harney Lane 058-040-11 Lodi, CA 95240 33-04 Norene Dietrich )5-01 463 E. Harney Lane 058-040-14 Lodi, CA 95240 33-04 Phyllis Mastel 35-01 499 E. Harney Lane Lodi, CA 95240 03-04 Joe Alvarez 05-01 533 E. Harney lane Lodi. CA 95242 03-04 Robert Pinnell 05-01 P. O. Box 155 Victor, CA 95253-0155 03-04 Frank Hall 05-01 2613 W. Harney Lane Lodi, CA 95242-9570 03-04 W. L. Investor 05-01 10100 Trinity Pkwy Suite 420 Stockton. CA 95219-7241 03-04 Joey Tamura 05-01 788 W. Armstrong Rd 058-040-07 Lodi. CA 95242-9544 03-04 Robert Van Ruiten 05-01 P. O. Box 548 058-040-10 Woodbridge, CA 95258 APNAddiess 058-040-06 395 E. Harney Lane 058-040-07 427 E. Harney Lane 058-040-08 463 E. Harney Lane 058-040-09 499 E. Harney Lane 058-040-10 533 E. Harney Lane 058-040-11 2627 W. Harney Lane 058-040-12 2613 W. Harney Lane 058-040-13 641 E. Harney Lane 058-040-14 2948 W. Harney Lane 058-040-15 373 E. Harney Lane Page 8 to # Owner -'Mailing address AP:N ►8-01 Frances Gutierrez 027-060-01 383 Taylor Rd Lodi, CA 95242-9233 )8-01 Steve Culbertson 027-060-03 810 W. Elm Street Lodi, CA 95240-1808 )8-01 Daniel & S McNeil 027-060-05 441 Taylor Rd Lodi, CA 95240 )8-01 Debra Frey 027-060-06 027-060-08 Galt, CA 95632 )8-01 Domingo Sanchez 027-060-09 517 Taylor Rd Lodi, CA 95240 )8-01 D & B Sasaki Enterprises, Inc. 027-060-10 1806 W. Kettleman Lane Lodi, CA 95242 08-01 Kenneth Reiswig 027-060-12 5671 W. Kingdon Road Lodi CA 95242-9532 08-01 Kenneth & Christin Roberson 027-060-13 23020N. Sowles Rd Acampo, CA 95220-9608 Ben & Renee Vander Heiden 08-01 027-060-27 681 Taylor Rd Lodi CA 95242 08-01 Randy Zapara 027-060-29 695 E. Taylor Rd Lodi. CA 95240 _ Situs Address 383 E. Taylor Rd 419E. Taylor Rd 441 E. Taylor Rd 453 E. Taylor Rd 517 E Taylor Rd 555 E. Taylor Rd 589 E. Taylor Rd 619 E. Taylor Rd 681 E. Taylor Rd 695 E. Taylor Rd Page 9 RA # Owner -mailing address APN Situs Address 08-01 Dave & Kathleen William D27-060-35 15401 N. Lower Sacramento Rd 1213 W. Lockeford Street Lodi, CA 95240 08-01 Leland Frey 027-060-44 (Retired parcel #027-060-39 485 E. Taylor Rd 485 Taylor Rd Lodi. CA 95242 08-01 Georgia Perlegos 029-380-05 2875 W. Lodi Avenue P. O. Box 1823 Lodi, CA 95241 08-01 Jeffrey Traverso 027-400-01 3050 W. Lodi Avenue 5237 Verdi Way Stockton, CA 95207-5321 08-01 DHKS Dev Co 027-400-02 2950 W. Lodi Avenue 621 Evergreen Drive Lodi, CA 95242-4683 08-01 WL Investor LP 027-400-03 2800 W. Lodi Avenue 10100 Trinity Parkway Suite 420 Stockton. CA 95219 08-01 Maxine Christesen Family 027-050-01 179 E. Taylor Rd 179 E. Taylor Rd 027-050-02 351 E. Taylor Rd Lodi. CA 95242 08-01 Richard Reimche 027-050-03 345 E. Taylor Rd 3900 Pelandale Avenue #420 Modesto, CA 95356-9104 08-01 Angelos Parisis 027-050-10 306 E. Taylor Rd 9949 Fernwood Avenue 027-050-12 180 E. Taylor Rd Stockton, CA 95212 08-01 Miyoko Kaba 027-050-11 240 e. Taylor Rd 2332 Rockingham Circle Lodi CA 95242 Page 10 RA# Owner -mailing address APN Situs Address 38-01 David Dollinger 027-050-15 31 E St., RT. 12 HY 101 E. Hwy 12 Lodi CA 95240 08-01 Bob & Judith Brown 027-050-16 35 E St. RT 12 HY 35 E. Hwy 12 Lodi CA 95242 08-01 Leroy & Gladys Dollinger 027-050-18 101 E St, RT 12 HY 101 E. Hwy 12 Lodi CA 95242 08-01 Lamar & Joann Hedrick 027-050-19 209 E St, RT 12 HY 209 E. Hwy 12 027-050-20 291 E. St, RT 12 HY Lodi CA 95242 08-01 Geweke Family LTD 027-050-21 341 E St, RT 12 HY 2475 Maggio Circle Lodi CA 95240 08-01 Nhon & Lisa Vien 027-050-24 68 E. Taylor Rd 16160 Moore Rd Lodi CA 95242-9223 08-01 Richard & Pamela 027-050-25 16 E Taylor Rd 16 E. Taylor Rd Lodi CA 95242 08-01 Andrew Reichmuth 058-030-09 3002 W. Kettleman 424 Daisy Lodi, CA 95240-1010 08-01 Wal Mart Real Est 058-030-12 1600 Westgate Drive Mail Stop 0555 Bentonville AZ 72716-555 Page 11 ��FOR� kyr ~ <UO U a DECLARATION R 1 MAILING LETTER AND CORRECTED ORDINANCE RELATING TO THE PUBLIC HEARING TO CONSIDER AMENDING LODI MUNICIPAL CODE CHAPTER 16.40 — REIMBURSEMENTS FOR CONSTRUCTION —BY REPEALING AND REENACTING SECTION 16.40.050, "REIMBURSEMENT AGREEMENTS," IN ITS ENTIRETY On Thursday, September 15, 2011, in the City of Lodi, San Joaquin County, California, deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a letter and corrected ordinance relating to the public hearing to consider amending Lodi Municipal Code Chapter 16.40 — Reimbursements for Construction — by repealing and reenacting Section 16.40.050, "Reimbursement Agreements," in its entirety, attached hereto Marked Exhibit A. The mailing list for said matter is attached hereto, marked Exhibit B. There is a regular daily communication by mail between the City of Lodi, California, and the places to which said envelopes were addressed. declare under penalty of perjurythat the foregoing is true and correct. Executed on September 15, 2011, at Lodi, California. ORDERED BY: RAND[JOHL CITY CLERK, CITY OF LODI Jg,%IFER M.�kOBISON, CMC MARIA BECERRA ASSISTANT CITY CLERK ADMINISTRATIVE CLERK N:\Administration\CLERK\Forms\DECvIAILPW 1. DOC CITY COUNCI L BOB JOHNSON, Mayor JOANNE MOUNCE, Mayor Pro Tempore LARRYD. HANSEN PH I L KAT7_AKIAN ALAN NAKANISHI Interested Parties: CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6702/ FAX (209)333-6807 www.lodi.gov cityclerk_(o�lodi gov September 15, 201 1 KONRADT BARTLAM City Manager RANDI JOHL, City Clerk D. STEPHEN SCHWABAUER City Attorney Please note that included with the public hearing notice you previously received regarding the amendment to Lodi Municipal Code Section 16.40.050, "ReimbursementAgreements," a prior version of the ordinance was inadvertently attached. Enclosed with this letter, you will find the corrected ordinance that is proposed to be introduced at the public hearing scheduled before the Lodi City Council on October 5 at 7 p.m., or as soon thereafter as the matter may be heard. Should you need further information regarding this matter, please contact the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. As stated in the public hearing notice, all interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk, City Hall, 221 W. Pine Street, 2nd Floor, Lodi, 95240, at anytime prior to the hearing scheduled herein, and oral statements may be made at said hearing. RJ/JMR Enclosure cc: Public Works Department N:\Administration\CLERKTubHear\NOTICESVreimbursementORD. doe ORDINANCE NO. AN ORDINANCE OF THE LODI CITY COUNCILAMENDING LODI MUNICIPAL CODE CHAPTER 16.40 "REIMBURSEMENTS FOR CONSTRUCTION" BY REPEALING AND RE-ENACTING SECTION 16.40.050 "REIMBURSEMENT AGREEMENTS" IN ITS ENTIRETY. "PTT ::..:::::::::::::::::.::::::::: Fr r.=�r^'-�r_+�•_�-�.��-����a'�i�'S'�Tftt���CR'rr�a-r..r___ BE IT ORDAINED BY THE LODI CITY COUNCILAS FOLLOWS: SECTION 1. Lodi Municipal Code Chapter 16.40 —"Reimbursements for Construction" is herebyamended by repealingand reenacting §16.40.050 "ReimbursementAgreements" in its entirety, to read as follows: 16.40.050 ReimbursementAgreements A. Within sixty days of receiptof a completed application, the publicworks directorshall prepare reimbursement agreement containing the following provisions: 1. The amount of reimbursable costs shall include construction costs less any applicable credits plus ten percentfor administrativeand engineering costs. Applicable city engineering and processing fees shall also be added. Costs of financing, bonds or other applicant costs shall not be included. 2. The total reimbursable cost shall be apportioned to the benefiting properties as appropriate. Costs of transitions, utilitystubs or other minorwork shall not be apportioned to adjacent property. 3. The reimbursable amount shall be recalculated annually to include an amount attributable to interest, using the Engineering News Record 20 Cities Construction Cost Index as of the end of the year. The reimbursableamount for subsequent years shall be the prior year reimbursable amount less any reimbursements made during the year, all multiplied by the percentage change in the index over the year. 4. The agreement shall provide that the city will collect the appropriate charge from the properties identified in the agreement and reimburse the applicant or the applicant's heirs, successors or assigns, for a period of fifteen years from the date of the agreement only. Reimbursementagreementsto recover funds advanced by city for projects shall expire after fifteen years; reimbursement charges will not be collected after that time unless -the Gity except asset forth in Paragraph 5 of this section. 5. UPOR Wfi#8R FeqU86t Of the 8ppliGaRt OF the applisants h8iF6, ' o , Bob Johnson Mayor ATTEST: RANDIJOHL City Clerk State of California County of San Joaquin, ss. I, RandiJohl, City Clerkof the City of Lodi, do hereby certify that Ordinance No. was introduced at a regular meeting of the City Council of the City of Lodi held July 6,2011, and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council held , 2011, by the following vote: AYES: COUNCIL MEMBERS— NOES: COUNCIL MEMBERS— ABSENT: COUNCIL MEMBERS— ABSTAIN: COUNCIL MEMBERS — I further certifythat Ordinance No. was approved and signed bythe Mayoron the date of its passage and the same has been published pursuantto law. APPROVED TO FORM: D. STEPHEN SCHWABAUER City Attorney 3 RANDIJOHL City Clerk RA# Owner -mailing address 2007-52 BDC Lodi III 02-02 100 Swan Way Suite 206 08-01 Oakland, CA 94621 2007-52 Van Ruiten Ranch LP P. O. Box 520 Woodbridge, CA 95258 2007-52 Lodi LSR Properties LLC 10100 Trinity Pkwy Suite 420 Stockton, CA 95219-7241 2007-52 Howard Investments LLC et al 6360 Pacific Avenue Stockton, CA 95207-3714 2007-52 Weldon & Bonnie Schwnacher 03-04 1303 Rivergate Drive 05-01 Lodi, CA 95240-0549 2007-52 Brian Hayn 810 E. Harney Lane Lodi, CA 95242-9534 2007-52 Lyndle A. Bell 814 E. Harney Lane Lodi, CA 95242 2007-52 Dale Goff 880 E. Harney lane Lodi. Ca 2007-52 Dean & Sharon Frame 212 Rutledge Drive Lodi, CA 95242-2632 2007-52 Taj Khan 1112 River ate Drive APN Situs Address` 058-030-13 (Retired parcel # 058-030-02) 1551 S. Lower Sacramento 058-030-11 1440 Westgate Drive 058-030-17 (retiredparcel # 058-030-03) 058-030-04 058-030-16 (retiredparcel # 058-030-05) 058-030-06 058-040-01 058-040-02 058-040-04 058-040-05 058-230-10 058-070-07 058-070-09 058-140-04 058-140-05 2015 S. Lower Sacramento 1805 S. Lower Sacramento 1901 S. Lower Sacramento 2057 S. Lower Sacramento 2125 S. Lower Sacramento 2375 S. Lower Sacramento 2463 S. Lower Sacramento 2557 S. Lower Sacramento 13520N. Lower Sacramento 810 E. Harney lane 814 E. Harney Lane 880 E. Harney Lane M 1602 S. Lower Sacramento 1618 S. Lower Sacramento W Page 1 Page 2 Lodi, CA 95240-0555 2007-52 Charlene K Herrmann 058-140-06 1626 S. Lower Sacramento 330 S. Fairmont Avenue #3 Lodi, CA 95240-3843 2007-52 Santiago & Ramona Del Rio 058-140-07 1634 S. Lower Sacramento 15315N. Hoerl Rod 058-140-09 1650 S. Lower Sacramento Lodi. CA 95240-9493 2007-52 Frank Hall 058-140-08 1642 S. Lower Sacramento 2613 W. Harney Lane Lodi, CA 95242-9570 2007-52 Asif Khan 058-140-10 1658 S. Lower Sacramento 930 E. Olive Avenue Lodi, CA 95242-9227 2007-52 Zane & Patsy Grever 058-140-11 1610 S. Lower Sacramento 1432 Park Street Lodi, CA 95242-3837 2007-52 Bill Peterson 058-140-12 1784 S. Lower Sacramento 2005-24 P. O. Box 473 058-140-52 (Retired parcel 058-140-52) 1920 S. Lower Sacramento Lockeford, CA 95237 2007-52 Ruth Person 058-140-14 1690N. Lower Sacramento P. O. Box 331 Sutter Creek CA 95685 2007-52 Mark & Eleanor Galindo 058-230-06 871 E. Harney Lane P. O. Box 5396 Stockton CA 95205-0396 2007-52 Larry & Goreti Stice 058-230-07 893 E. Harney Lane 893 E. Harney Lane Lodi CA 95242 2007-52 Job & Elena Sanchez 058-230-08 909 E. Harney Lane 909 E. Harney Lane Lodi CA 95242-9591 2007-52 Lorenzo & Margarit Sandoval 058-230-09 931 E. Harney Lane 931 E. Harney Lane Page 2 Page 3 Lodi, CA 95242 2005-24 Millsbridge Office Park East 031-330-10 (Retired parcel 031-040-40) 1811 W. Kettleman 2004-220 P. O. Box 1598 03-03 Lodi. CA 95241 2005-24 Mary Tsutaoka 03 1-330-09 (Retired parcel #031-040-20) 1833 W. Kettleman 2004-220 P. O. Box 373 99-108 Lodi, CA 95241-0373 03-03 2004-220 Brittany LLC 027-410-20 (Retired Parcel #027-040-84) 2115 W. Kettleman 99-108 P. O. Box 1510 Lodi, CA 95241-1510 2004-2 Church of God 027-410-22 2100 Tienda Drive 2100 Tienda Drive Lodi, CA 95242 2001-45 Lodi First Nazarene Church 027-410-16 (Retire parcel #027-040-17) 2223 W. Kettleman 99-108 2223 W. Kettleman Lodi. CA 95242 99-108 Clarence & Luella Severson 027-410-23 (Retired Parcel #027-040-74) 2050 Tienda Drive 2050 Tienda Drive Lodi, CA 95242 99-108 John & Kerry Giannoni 027-410-19 (Retired Parcel #027-040-83) 2110 Tienda Drive 2960 Applewood Drive Lodi, CA 95242 99-108 Robert Rodriguez 03 1-290-29 (Retired Parcel #031-040-10) 1219 Stonebridge Drive 1219 Stonebridge Lodi, CA 95242 99-108 Jerry Munoz 03 1-040-47 (Retired Parcel# 031-040-11) 1239 Stonebridge Drive 1239 Stonebridge Lodi, CA 95242 99-1108 Cynthia Sturdivant 031-040-14 1271 Stonebridge 1271 Stonebridge Lodi, CA 95242-9178 99-108 Gregory Fau ht 031-040-48 Formerl 031-040-152 1245 Stonebridge Page 3 Page 4 1245 Stonebridge Lodi, CA 95242-9178 01-01 GFLIP III LTD PTP LP 049-310-64 1250 S. Beckman Road P. O. Box 1420 Lodi, CA 95241 02-01 Donald & Nancy Miller 062-290-38 349 E. Harney Lane 349 E. Harney Lane 062-290-14 415 E. Harney Lane Lodi, CA 95240 062-290-37 401 E. Harney Lane 03-01 Robert & Sandra Moreland 049-340-06 (Retired parcel #049-080-18) 699 N. Guild Avenue 835 San Francis Avenue Stockton, CA 95210-1131 03-01 Robert & Sandra Moreland 049-340-02 (Retiredparcel #049-080-19) 775 N. Guild Avenue 775 N. Guild Avenue Lodi, CA 95240-0861 03-01 Gregory Carpenter 049-330-10 (Retired parcel #049-080-82) 1390E. Turner Road P. O. Box 186 Clements. CA 95227 03-01 Richard Kulka 049-330-23 (Retiredparcel #049-080-8 1) 1399E. Turner Road 2821 Darnby Drive 049-330-24 (Retired parcel #049-080-77) 1030N. Guild Oakland, CA 94611 03-01 Cranbrook Realty Investment 049-330-22 (Retired parcel #049-080-32) 1240N. Guild 4701 Sisk Road Suite 101 Modesto, CA 95356 03-01 Edward Atwood Trust 049-330-08 (Retired parcel #049-080-05) 880N. Guild 13179McDole Street Saratoga, CA 95070-4620 I 03-04 Nick & JL Farros 058-210-04 1649 W. Harney Lane 1649 W. Harney Ln 058-210-03 1749 W. Harney Lane Lodi, CA 95242 03-04 Donald & Susan Lackyard 058-230-21 1477 E. Harney Lane 1477 E. Harney Lane Lodi, CA 95240 03-04 1 Lorenzo & Mar arite Sandoval 058-230-09 931 E. Harney Lane Page 4 05-01 931 E. Harney Lane Lodi, CA 95242 03-04 Job & Elena Sanchez 058-230-08 909 E. Harney Lane 05-01 909 E. Harney Lane Lodi. CA 95242-9591 03-04 Larry & Goretti Stice 058-230-07 893 E. Harney Lane 05-01 893 E. Harney Lane Lodi, CA 95242 03-04 Mark & Eleanor Galindo 058-230-06 871 E. Harney Lane 05-01 P. O. Box 5396 Stockton, CA 95205-0396 03-04 John & Marilyn Martin 058-220-01 791 E. Kristen Court 791 Kristen Court Lodi, CA 95242-9554 03-04 Freddie & Khristina Vaughn 058-220-02 805 E. Kristen Court 05-01 805 Kristen Court Lodi, CA 95242 03-04 Marty & Kimi Rosen 058-220-03 833 E. Kristen Court 05-01 899 Kristen Court Lodi, CA 95242-9554 03-04 William & Bonnie Neumann 058-220-04 865 E. Kristen Court 05-01 865 Kristen Court Lodi, CA 95242 03-04 Floyd & Lace Nordwick 058-220-05 895 E. Kristen Court 05-01 895 Kristen Court Lodi, CA 95242 03-04 Steve & Kim Azevedo 058-220-06 909 E. Kristen Court 05-01 909 Kristen Court Lodi, CA 95242 03-04 Sam and Lorna Louie 058-220-08 910 E. Kristen Court 05-01 910 Kristen Court Lodi, CA 95242 03-04 1 Kenneth & Y Yamashita 058-220-09884 E. Kristen Court Page 5 05-01 384 Kristen Court nodi, CA 95240 03-04 Michael Faught 058-220-10 860 E. Kristen Court 05-01 360 Kristen Court Lodi, CA 95242-9554 03-04 Elmer & S Langworthy 058-220-11 13710 Hartley Lane 05-01 13710 Hartley Lane Lodi, CA 95240 03-04 Woodburn & Claire Lear 058-220-12 13696N. Hartley Lane 05-01 13696 Hartley Lane Lodi, CA 95242-9552 03-04 Bruce & Janeen Wood 058-220-13 867 E Tehema Drive 05-01 867 Tehama Drive Lodi, CA 95242 03-04 Randall & Deborah Parrish 058-220-14 889 E. Tehama Drive 05-01 889 Tehama Drive Lodi, CA 95242 03-04 Daniel & Denise Ortega 058-220-15 909 E. Tehama Drive 05-01 909 Tehama Drive Lodi, CA 95242 03-04 Robert & Vicky Weidner 058-220-16 910 E. Tehema Drive 05-01 910 Tehama Lodi, CA 95242-9553 03-04 Robert & R Hathaway 058-220-17 890 E. Tehama Drive 05-01 Lodi, CA 95242 03-04 Harvey & Cathy Webb 058-220-18 868 E. Tehama Drive 05-01 P. O. Box 244 Wallace, CA 95254 03-04 Khurram Shahzad 058-220-19 830 E. Tehema Drive 05-01 830 Tehama Drive Lodi CA 95242-9553 03-04 Gerald & Laurel Wisenor 058-220-20 808 E. Tehama Drive Page 6 15-01 808 Tehama Drive Lodi, CA 95242-9553 )3-04 Nhi & Minh Luu 058-220-22 13625N. Hartley Lane 15-01 13625 Hartley Lane Lodi, CA 95242 13-04 Federal national Mortgage Assn 058-220-23 13675N. Hartley Lane 15-01 1800 Tap Canyon Road Simi Valley, CA 93063 13-04 San Joaquin County 058-220-24 13705 Hartley Lane 15-01 44 N. San Joaquin Street 5th Floor, Ste. 590 Stockton CA 95202 33-04 Tsugio Kubota 058-230-04 2398 S. Lower Sacramento Rd 35-01 1500 Vista Drive Lodi CA 95242 03-04 Earl & Naomi Rieger 058-040-06 395 E. Harney Lane 05-01 395 E. Harney Lane Lodi CA 9 5242 03-04 Larry Wells 058-040-07 427 E. Harney Lane 05-01 427 E. Harney Lane Lodi CA 95240 03-04 Norene Dietrich 463 E. Harney Lane 05-01 1058-040-08 463 E. Harney Lane Lodi CA 95240 03-04 Phyllis Mastel 058-040-09 499 E. Harney Lane 05-01 499 E. Harney Lane Lodi CA 95240 03-04 Joe Alvarez 058-040-10 533 E. Harney Lane 05-01 533 E. Harney lane Lodi CA 95242 03-04 Robert Pinnell 058-040-11 2627 W. Harney Lane 05-01 P. O. Box 155 Victor CA 95253-0155 Page 7 03-04 Frank Hall 058-040-12 2613 W. Harney Lane 05-01 2613 W. Harney Lane Lodi, CA 95242-9570 03-04 W. L. Investor 058-040-13 641 E. Harney Lane 05-01 10100 Trinity Pkwy Suite 420 Stockton. CA 95219-7241 03-04 Joey Tamura 058-040-14 2948 W. Harney Lane 05-01 788 W. Armstrong Rd Lodi, CA 95242-9544 03-04 Robert Van Ruiten 058-040-15 373 E. Harney Lane 05-01 P. O. Box 548 Woodbridge, CA 95258 08-01 Frances Gutierrez 027-060-01 383 E. Taylor Rd 383 Taylor Rd Lodi. CA 95242-9233 08-01 Steve Culbertson 027-060-03 419 E. Taylor Rd 810 W. Elm Street Lodi, CA 95240-1808 08-01 Daniel & S McNeil 027-060-05 441 E. Taylor Rd 441 Taylor Rd Lodi. CA 95240 08-01 Debra Frey 027-060-06 453 E. Taylor Rd 9900 Pringle Avenue 027-060-08 Galt, CA 95632 08-01 Domingo Sanchez 027-060-09 517 E Taylor Rd 517 Taylor Rd Lodi, CA 95240 08-01 D & B Sasaki Enterprises, Inc. 027-060-10 555 E. Taylor Rd 1806 W. Kettleman Lane Lodi, CA 95242 027-060-12 589 E. Taylor Rd 08-01 Kenneth Reiswig 5671 W. Kingdon Road Lodi, CA 95242-9532 Page 8 08-01 Kenneth & Christin Roberson 027-060-13 619 E. Taylor Rd 23020N. Sowles Rd Acampo, CA 95220-9608 08-01 Ben & Renee Vander Heiden 027-060-27 681 E. Taylor Rd 681 Taylor Rd Lodi. CA 95242 08-01 Randy Zapara 027-060-29 695 E. Taylor Rd 695 E. Taylor Rd Lodi, CA 95240 08-01 Dave & Kathleen William 027-060-35 15401 N. Lower Sacramento Rd 1213 W. Lockeford Street Lodi, CA 95240 08-01 Leland Frey 027-060-44 (Retired parcel #027-060-39 485 E. Taylor Rd 485 Taylor Rd Lodi, CA 95242 08-01 Georgia Perlegos 029-380-05 2875 W. Lodi Avenue P. O. Box 1823 Lodi CA 95241 08-01 Jeffrey Traverso 027-400-01 3050 W. Lodi Avenue 5237 Verdi Way Stockton CA 95207-5321 08-01 DHKS Dev Co 027-400-02 2950 W. Lodi Avenue 621 Evergreen Drive Lodi CA 95242-4683 08-01 WL Investor LP 027-400-03 2800 W. Lodi Avenue 10100 Trinity Parkway Suite 420 Stockton CA 95219 08-01 Maxine Christesen Family 027-050-01 179 E. Taylor Rd 179 E. Taylor Rd 027-050-02 351 E. Taylor Rd Lodi CA 95242 08-01 Richard Reimche 027-050-03 345 E. Taylor Rd 3900 Pelandale Avenue 4420 Modesto CA 95356-9104 Page 9