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