Loading...
HomeMy WebLinkAboutAgenda Report - October 5, 2011 G-03 PHAGENDA ITEM &% CITY OF LODI COUNCIL COMMUNICATION .Im AGENDA TITLE: Public Hearing to Consider Amendments and Introduce Ordinance 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: October 5,2011 PREPARED B Y Public Works Director RECOMMENDED ACTION: Public Hearing to consider amendments and introduce ordinance 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 underthe development impact mitigation fee program and other improvements which benefit other property, and establishes a uniform reimbursementprocedure for 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 reimburse the 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; reimbursement charges 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. Nine of the 17 active reimbursement agreements are for the benefit of the City. The request to extend the active reimbursement agreements was initiated by the development community. The ordinance to be introduced 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 Exhibit A. A summary of the 17 active agreements is provided in Exhibit B. FISCAL IMPACT: FUNDING AVAILABLE: FWS/pmf Attachments None. Not applicable. APPROVED: r F. Wally S delin Public Works Director Konradt Bartlam, City Manager KAMCOUNCIU2011THOrdinanceAmending_reimb agmt.doc 09/27/2011 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 except as set forth in Paragraph 5 of this section. 5. All reimbursement agreements in effect prior to October 5, 2011 are hereby extended ten (10) years from their original expiration date, giving them a life of 25 years. 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. ATTEST: RAND JOHL City Clerk 2 Approved this day of , 2011 Bob Johnson Mayor 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. RANDI JOHL City Clerk APPROVED TO FORM: D. STEPHEN SCHWABAUER City Attorney N O M O M W N c0 Or O Il W a M s O W a r O R N r r` O a O r` O O O O O O O O c0 N r• W N a O � O O W O r` N � W O O O O O O M N W W LL Q a O Ww I� O O M O W M R W c0 M r• O W O c0 W W LO LO Q R N M N a N cM0 O C') a O cn 0 cf) O M W W N M N U w W Z O O W c0 M r• O N O O I� O O W c0 N r` N O O N r• c0 M O M O N W r• M O O c0 N cl O O N M W O O O O O QN W W N c0 W M M M M N Q a a a a a W M N N Q d 0 0 W O M M I� W a a a a 1 LL r N N r N J fA fA fA fA fA EA EA EA fA fA fA fA fA fA fA Z J O O O f0 M c0 I� r` a r`W W f0 W M N U0 O O W a O O M O O O O O O O c0 W O N r` M r` c0 W Z N W W O c0 N W M N N W N O O M W O r• N Q � a N W W C W O c0 W W J a O W cC r` W cV cC N I� r` cC C'i M C'i M ui r• O M cV W R cV N C'i Oi NN M N (Op W cop a W fA fA fA fA fA fA fA fA fA E9 fA fA fA E9 E9 E9 E9 E9 fA E9 E9 Y 2 H 0 W O 7 U Z_ mm O W O O O O O O O O O O O O O O O O O O O O O 00 N N N N N N N N N N N N N N N N N N N N N N O O O N O N N O M N O O O O O O O O O O O O O O O O O O O O O O O O O N N M M M a c0 W O a c0 c0 r` a a s M W O O O O O O O O O O O O O O O O O O O O O W O O O O O O O O O O O W M W O W O W m 00 O O O N O N N N O N N N O O N O O O O O O O O O O O O O O O O O O O O O U J J o U d a g J J C E t�jJ N o w 0 U N C N Q C N _ w 'O 'O C I D 'O 'O 'O 'O 'O U N 'O O J O J O JO E O J O J O J O J O J O J O O 0 O O O ° d O O O _ co O 0 Y 8 a '160 _ �' Na N LL O 2_` O 2_` O 2_` E a a? N E U U U a'i Q c =p U U U U U U = J; U 0 N O m OLL N Y L J d p(DJ 0 LL C L � 3 vE E U > > cc p E E E E d d d d 16 O d «d d d d d E E E E 'cp 22 N •• O E E O E E E E E v E E F ° a E E E E E 5 o d d d d d o d d E E d E d d d d d m y d (/1 d (/1 N (/1 N A N (/1 1/ > d N (/1 N (/1 N J N U Q 'O C d (n d N N d N d N d N � 3 U U221 U221 U221 N N E J U221 U221 N O atf O U221 U221 E U221 c2/1 U221 c0 O N G C C >i Q CO ti 7 ti >i >i 2i 2i c M c c ?+ 3 Y a c t0 O J J U CO N d c6 C U U 7 d C N C 3 to N p O d21 s L ? Q O ~ H y y '4 JU J C m 0 l6 E K Z o m Y L N C = m 0 U U N j> >� y l6 O Z '00 N ry N 'p0 N L > E O J w a Cc m m D d m E 0 Em 3 m v d 0 O d U d d l6 N O N N N p y > ^ y N N W O U J U1 U p J H N C O O p O O N O N O M O M O M O M O f0 O CO O v N N � f0 O O f0 O f0 O f0 O f0 M p � Jennifer Robison From: Randi Johl Sent: Monday, October 03,2011103:19 PM Page 1 o f2 6-3 To: 'Tom Atwood' Cc: City Council; Rad Bartlam; Steve Schwabauer; Jennifer Robison Subject: RE: Oct 5th City Council meeting- Municipal Code Chapter (LMC) 16.40 review Thank you for your email. It was received by the City Council and made a part of the record for the upcoming October 5th meeting. Randi Johl, JD, MMC City Clerk, Citi] of Lodi 221 West Pine Street Lodi, California 95240 (20,9) 333-6702 Telephone (2o9) 333-6807Facsimile From: Tom Atwood [mailto:tatwood2000@gmaii.com] Sent: Monday, October 03,201103:13 PM To: Randi Johl; Alan Nakanishi; Bob Johnson; 3oAnne Mounce; Phil Katzakian; Larry Hansen Cc: tatwood@vallejoinsurance.com Subject: Oct 5th City Council meeting- Municipal Code Chapter (LMC) 16.40 review October 3, 2011 Bob Johnson, Mayor Joanne Mounce, Mayor Pro Tempore Larry Hansen, Council member Phil Katzakian, Council member Alan Nakanishi, Council member City Clerk, City of Lodi 221 West Pine Street P.O. Box 3006 Lodi, California 95241-1910 RE City of Lodi Council Meeting October 5th 2011 agenda Item G-3 Dear Mayor, Mayor Pro Tempore, City Council members and City Staff, I am part-owner of property located at 880 North Guild Avenue Lodi CA that is part of agreement number RA0301 with improvements labeled "WWW/SD/Street Improvements" As such, I received notice regarding a proposed change/amendment to Municipal Code Chapter (LMC) 16.40 to be presented at the October 5, 2011 City Council meeting. I request, as part-owner of 880 North Guild Avenue Lodi CA, that you do not repeal or amend Municipal Code Chapter (LMC) 16.40 regarding Reimbursements for Construction Code. 10/03/2011 Page 2 of 2 Development i n the North and South Guild Ave areas from 2001 - 2007 has been outstanding, driven by location, high rate of return, inexpensive capital, and Lodi's willingness to `get business done'. However, the national, regional, and local financial situation has slowed or stopped that pace of development since 2008. As the financial market instability continues, Lodi needs to identify and reduce barriers to the `smart growth' that will grow its tax revenue. One option to mitigate these `barriers to development' is to allow Municipal Code Chapter (LMC) 16.40 to end on its designated date. Potential buyers are well aware of the financial burden of Municipal Code Chapter (LMC) 16.40. These buyers, including some interested in purchasing my available property, are showing increased interest in the Guild Ave area, in part I've been told, because of the impending end or `sunset' of Municipal Code Chapter (LMC) 16.40. Amending this code to increase the reimbursement time will quash that interest and the potential development by a number of years. I believe that Lodi's most vital economic goals are to create the jobs and build the businessesthat will build and grow sustainable tax revenue. Those goals are achievable if you retain Municipal Code Chapter (LMC) 16.40 as initially enacted. Thank you for your consideration. Sincerely, Tom Atwood 36 Pembrook Ct Moraga CA 94556 Tom Atwood 10/03/2011 Tel: 707.980.5063 RECEIVED 2011 OCT -3 AM 10: Sc CITY CLERK CITY OF LODI Sep 28,2011 City Clerk, City of Lodi 221 West Pine Street P. O. Box 3006 Lodi, California 95241-1910 Kate Landers 13179 McDole Street Saratoga, CA 95070 Dear City Clerk, T 408-374-1859 katelandersOmac.com As a property owner on Guild Road in Lodi, I received a notice about the meeting on October 5, 2011 to discuss changes to Municipal Code Chapter (LMC)16.40. Our property is part of agreement number RA0301 with improvements labeled "WWW/SD/Street Improvements". request (on behalf of myself and the co-owners of 17822 Guild Avenue) that you do not approve the extension of the Reimbursements for Construction Code. We hope to sell this land to someone who will develop it, bringing additional jobs and tax revenue to the City of Lodi. Having this reimbursement code extended makes the property less desirable for buyers and encourages it to be vacant and undevelopedfor an additional 10 years. That doesn't benefit us or the City of Lodi. Thank you for your consideration. Sincerely, Kate Landers Page 1 o f2 C4 s Jennifer Robison From: Randi Johl Sent: Tuesday, October 04,201103:28 PM To: `Ed Atwood` Cc: City Council; Rad Bartlam; Steve Schwabauer; Jennifer Robison Subject: RE: Oct 5th City Council meeting -Agenda item G3: Municipal Code Chapter (LMC) 16.40 review Thank you for your email Ed. It was received by the City Council and made a part of the record for the October 5th City Council meeting. Randi JoK JD, MMC City Clerk, City &Lodi 221 West fine Street Lodi, California 95240 (2o9) 333-6702 Telephone (tog) 333-6807Facsimile From: Ed Atwood [mailto:Ed 2atwoods.com] Sent: Tuesday, October 04,2011 03:24 PM To: Randi Johl; Alan Nakanishi; Bob Johnson; JoAnne Mounce; Phil Katzakian; Larry Hansen Subject: Oct 5th City Council meeting- Agenda Item G-3: Municipal Code Chapter (LMC) 16.40 review October 4,2011 Bob Johnson, Mayor Joanne Mounce, Mayor Pro Tempore Larry Hansen, Council member Phil Katzakian, Council member Alan Nakanishi, Council member City Clerk, City of Lodi 221 West Pine Street P.O. Box 3006 Lodi, California 95241-1910 RE City of Lodi Council Meeting October 5th 2011 agenda Item G-3 Dear Mayor, Mayor Pro Tempore, City Council members and City Staff, I an part-owner of property located at 880 North Guild Avenue Lodi CA that is part of agreement number RA0301 with improvements labeled "WWW/SD/Street Improvements". As such, I received notice regarding a proposed change/amendment to Municipal Code Chapter (LMC) 16.40 to be presented at the October 5,2011 City Council meeting. As part-owner of 880 North Guild Avenue Lodi, I request that you do not repeal or amend Municipal Code Chapter (LMC) 16.40 regarding Reimbursements for Construction Code. 10/04/2011 Page 2 of 2 Development in the North and South Guild Ave areas from 2001 — 2007 has been outstanding, driven by location, high rate of return, inexpensive capital, and Lodi's willingness to `get business done'. However, since 2008 the national, regional, and local financial situation has slowed or stopped that pace of development. As the financial market instability continues, Lodi needs to identify and reduce barriers to the `smart growth' that will grow its tax revenue. One option to mitigate these `barriers to development' is to allow Municipal Code Chapter (LMC) 16.40 to end on its designated date. Potential buyers are well aware of the financial burden of Municipal Code Chapter (LMC) 16.40. These buyers, including some interested in purchasing my available property, are showing increased interest in the Guild Ave area in part because of the impending end or `sunset' of Municipal Code Chapter (LMC) 16.40. Amending this code to increase the reimbursement time will quash that interest and the potential development by a number of years. I believe that Lodi'smost vital economic goals are to create thejobs and build the businesses that will build and grow sustainable tax revenue. Having this reimbursement code extended makes the property less desirable for buyers and encourages it to be vacant and undeveloped for an additional 10 years. Those goals are achievable if you retain Municipal Code Chapter (LMC) 16.40 as initially enacted. Thank you for your consideration. Sincerely, Ed Atwood 11 9N 56th St, Seattle, WA 98105 10/04/2011 OF 9��FOF� Please immediately confirm receipt of this fax by calling 333-6702 CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 95241-1910 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 8,2011 ORDERED BY: RANDI JOHL CITY CLERK NIFER ROBISON, CMC A SISTANT CITY CLERK MARIA BECERRA ADMINISTRATIVE CLERK Faxed to the Sentinel;at 369-1084 at (time) on (date) (pages) LNS ' - _. Phoned to confrm receiptof all _pages at (t mem =CF `SMB _JMP (initials) forms\advins.doc • CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: October 5,2011 Time: 7:00 p.m. For information regarding this notice please contact: Rand! Johl City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING EXHI ar 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 — Reimbursementsfor Construction — by repealing and reenacting Section 16.40.050, "Reimbursement Agreements," 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 priorto the close of the public hearing. By of the Lodi City Council: I City Clerk Dated: September 7,2011 Approved as to form: D. Stephen Schwabauer City Attorney CLERKIPUBHEAR%NOTICES\Nolpwl.doc 917111 v'a 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 I declare under penalty of perjury that the foregoing is true and correct. Executed on September 8, 2011, at Lodi, California. 6LIENNIFERW. ROBISON, CMC ASSISTANT CITY CLERK N:Wdministration\CLERK\Forms\DECPOSTPWt .DOC ORDERED BY: RANDIJOHL CITY CLERK MARIA BECERRA ADMINISTRATIVE 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, "REIMBURSEMENTAGREEMENTS," IN ITS ENTIRETY On Thursday, September 8, 2011, in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing a 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. NIFER I. ROBISON, CMC ASSISTANT CITY CLERK N:lAdministration\CLERK\Forms\DECMAILPW 1.D0C ORDERED BY: RANDI JOHL CITY CLERK, CITY OF LODI MARIA BECERRA ADMINISTRATIVE CLERK ' •. NOTICE OF PUBLIC HEARING LODI CITY COUNCIL ' 221 W. PINE STREET, LODI, 95240 --TELEPHONE 333-6702 DATE: Wednesday, October 5,201 1 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, "Reimbursement Agreements," in its entirety. (SEE ATTACHED 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. PINE ST., LODI. WRITTEN STATEMENTS MAY BE 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 HEARING. ANYONE WISHING TO BE HEARD ON THE ISSUE MAYAPPEAR BEFORETHECITY COUNCILATTH ETI ME OF THE PUBLIC HEARING. IFYOU CHALLENGETHE PROPOSEDACTION IN COURT, YOU MAY BE LIMITEDTO RAISING ONLYTHOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE PUBLIC HEARING DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE CITY CLERWCITY COUNCIL AT, OR PRIOR TO, THE PUBLIC HEARING. Date Mailed: September 8, 2011 RAMM JOHL CITY CLERK OF THE CITY OF LODI AGENDA ITEM C-18 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" 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 reimburse the 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 recover funds advanced by the City for projects shall expire after 15 years; reimbursement charges 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 16.40.050to extend all existing reimbursement agreements for a period of 10 years. Asa result, properties that have not paid reimbursements included in the existing reimbursement agreements will be required to reimburse the applicantfor a period not to 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 KAWPICOUNCIL1201I10rdinanceAmending relmb agmt.doc 08/31/201 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 herebyamended by repealing and re-enacting Q1 6.40.050"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 processingfees 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 minorwork shall not be apportioned to adjacent property. 3. The reimbursable amount shall be recalculated annually to include an amount attributableto interest, using the Engineering News Record20 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 citywill collectthe 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 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 reimbursementagreements. 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 associatedwith processing the application. DireGtGF. 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 leastten days priorto the date and time set for the hearing beforethe city council, give a notice byfirst class mail, postage prepaid to the addressesas shown on the latest equalized assessmentroff 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 4C1a)Dove 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 reimbursementagreement 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 methodof allocation of coststo the properties benefited, and an apportionmentof such costs. SECTION 3. NoMandatory 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 mandatory duty of care towards persons or propertywithin the City or outside of the City so as to provide a basis of civil liabilityfor damages, except as otherwise imposed by law. SECTION4. Severability. If any provision of this ordinance or the application thereofto 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 provisionsof this ordinance are severable. The City Council hereby declares that itwould have adoptedthis 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, Randi Johl, City Clerk of the Cityof 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 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 CityAttorney M�,�«..z,rt� .M+.w,ww,»s.a ,�:�� .. Jin'rovameM ,„;;:, t .. ;. �:Reimbursedto�. ?,�, i� '. .,;:, F '� _`.` �"cOrl`fna13, KelrtalAi' "+.>sa n �:-1�r�-� Malnn : f ►i RA9901 Tienda Or Wastewater Main Wastewater Main Lodi Retirement Residence. LLC 07/09/1999 07/05/2014 INCLUDED IN THE KETTLEMAN LN LIFT STATIONSERVICE AREA FEES RA0001• Low Sac RdWidening Annex c swk City of Lodi 11/08/200 11/05/2015 3 3 54 24200 $ 54.24200 134 134 RA0101 KetdemanLn/BeckmanRd WMM//SD/Streetimprovements Cily of Lodi 06/13/2001 06/09/2016 4 1 $880,66650 $ 808.59919 4040 2602 RA0201 Richards Ranchfrha er Ranch W/WW/SD/Street improvements Crty of Lodi 02/27/200 02/23/2017 5 3 $ 86.97963 $ 13.88736 2495 793 RA0202 Sunwest Mkt Kettleman/Lower Sac W/WW/SD/Street imp/traffic light Sacramento Kettleman U-C 10/08/2002 10/04/2017 2 1 $257,00574 $ 42 98307 3768 1963 RA0301 770N Guild WM^N/SD/Streetimprovements LodiDisthbutionTrust2000 07/24/200 07/20/2018 15 7 5608.14047 $ 44247492 12711 4262 RA0302 Tienda/Lakeshore Dr WAIMSD/Street improvements Tienda Partners 09/23/200 09/191201E 1 0 $ 52 64687 PAID 436 000 RA0303 Tienda Dnve Water mains/stone dramns, misc Darrell Sasaki 08/26/200 08/24/201 E 2 2 2696259 $ 37,201 70 177 177 RA0304 Hamey Ln WW Lit Harney Lane WW 1'rft stn. misc K& W Develo ment LLC 02/091200, 02/05/2019 38 24 $867,60989 506.66290 22600 1054 RA0501 Legacy Estates Hame /Low Sac WAMSD/Street improvements FCB Building Partners 11 L P 06/16/200 06/12/2020 52 43 $667,19352 $ 458 15059 16390 101 48 RA0e01 Vintners Square LowSacJKettleman WMMISD/Street Imp/traffic liht The Geweke FamilyPartnershi 07/18/200 07/15/2023 36 36 $77668200 $ 871.95955 30901 30901 99-108 Kettleman Lane LM Station KettlemanLift stn fienda WW main My of Lodi 07/21/1999 07/17/2014 26 10 $421.46648 $ 58.37457 11363 749 2001.45 Tienda Dnve Imp Streetfronta a im rovements Crty of Lodi 02/21/2001 02/181201E 2 1 $ 33,66960 $ 10,50666 480 267 2004-220 Kettleman Ln Gap Closure c q,swk & AC CRY of Lodi 10/20/2004 10/17/2019 7 4 $373,93263 $ 293 30421 10.11 524 2005.24 1633W Kettleman UndercimundAenalfacilties City of Lodi 02/02/200 01/30/2020 2 2 $ 7500000 $ 9332757 177 17 2005.114 N LowerSoo/Century Intersection c,g,swk, signal improvements CIH of Lodi 06/01/2005 05/26/2020 1 1 $ 30,00000 $ 37.331 03 1940 1940 2007-52 Low Sac (Kettleman to Harney) W/WW/SD/Street imp/traffic light Crtyof Lodi 03/21/2007 03/17/2022 26 28 $902,90500 $1,076 28891 26070 26070 Reimbursementis ictual cost No ENR COMPL"E,TED/EXP„IRE—QREIMBU,RSEMENG',AGREBMEN2Sn3 d RA9501 Century Meadows One Unit 1 WNW W/SD/street improvements Lewis Homes of California 05/11/1994 05/07/2009 1 0 $ 48 093.56 1998-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 1 WfWW/SD/street imorovements Pacro Valley Housin Co 08/11/1994 06/07/2009 1 0 $ 53,16072 2002-PAID 1850 000 RA9504 Lod' Town Plaza (Target Centeo W/WW! D/street im r vements Target Stores 09/05/199 09/01/201 3 0 $ 29,36773 1999-PAID 850 000 03/05/2003 03/01/2016 2 0 $ 23588 86 2004-PAID Lastupdated 8/16/11 RA# Owner -mailing address APN Situs Address 2007-52 BDC Lodi I11 058-030-13 (Retiredparcel # 058-030-02) 1551 S. Lower Sacramento 02-02 100 Swan Way Suite 206 058-030-11 1440 Westgate Drive 08-01 Oakland, CA 94621 2007-52 Van Ruiten Ranch LP 058-030-17 (retiredparcel # 058-030-03) 2015 S. Lower Sacramento P. O. Box 520 Woodbridge, CA 95258 2007-52 Lodi LSR Properties LLC 058-030-04 1805 S. Lower Sacramento 10100 Trinity Pkwy Suite 420 058-030-16 (retiredparcel # 058-030-05) 1901 S. Lower Sacramento Stockton, CA 95219-7241 2007-52 Howard Investments LLC et al 058-030-06 2057 S. Lower Sacramento 6360 Pacific Avenue Stockton. CA 95207-3714 2007-52 Weldon & Bonnie Schumacher 058-040-01 2125 S. Lower Sacramento 03-04 1303 Rivergate Drive 058-040-02 2375 S. Lower Sacramento 05-01 Lodi, CA 95240-0549 058-040-04 2463 S. Lower Sacramento 058-040-05 2557 S. Lower Sacramento 058-230-10 13520N. Lower Sacramento 2007-52 Brian Hayn 058-070-07 810 E. Harney lane 810 E. Harney Lane Lodi. CA 95242-9534 2007-52 Lyndle A. Bell 058-070-08 814 E. Harney Lane 814 E. Harney Lane Lodi, CA 95242 2007-52 Dale Goff 058-070-09 880 E. Harney Lane 880 E. Harney lane Lodi, Ca 2007-52 Dean & Sharon Frame 058-140-04 1602 S. Lower Sacramento 212 Rutledge Drive Lodi, CA 95242-2632 RA # Owner-mailinn 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 15315N. 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 058-140-05 058-140-06 058-140-07 058-140-09 11INUMV0 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 Vitus A:aaress 1618 S. Lower Sacramento 1626 S. Lower Sacramento 1634 S. Lower Sacramento 1650 S. Lower Sacramento 1642 S. Lower Sacramento 1658 S. Lower Sacramento 1610 S. Lower Sacramento 1784 S. Lower Sacramento 1920 S. Lower Sacramento 1690N. Lower Sacramento 871 E. Harney Lane 893 E. Harney Lane Page 2 22 22 22 Owner -mailing address APN Situs Address 2SS7-2 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 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 1-3 3 0-09 (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 2004-220 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 #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 Giannom 027-410-19 (Retired Parcel #027-040-83) 2110 Tienda Drive 2960 Applewood Drive Lodi, CA 95242 99-108 Robert Rodriguez 031-290-29 (Retired Parcel #031-040-10) 1219 Stonebridge Drive 1219 Stonebridge Lodi, CA 95242 Page 3 I "♦ u iI%I-V rr 9999 l g Owner -mailing address APN Situs Address 99-108 Jerry Munoz 031-040-47 (Retired Parcel # 031-040-11) 1239 Stonebridge Drive 1239 Stonebridge Lodi. CA 95242 99-108 Cynthia Sturdivant 031-04044 1271 Stonebridge 1271 Stonebridge Lodi, CA 95242-9178 99-7a'8 Gregory Faught 03 1-040-48 (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. Hamey 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 #049-080-82) 1390 E. Turner Road P. O. Box 186 Clements. CA 95227 03-01 Richard Kulka 049-330-23 (Retired parcel #049-080-81) 1399E. Turner Road 2821 Darnby Drive 049-330-24 (Retired parcel #049-080-77) 1030N. Guild Oakland, CA 94611 03=011 Cranbrook Realty Investment 4701 Sisk Road Suite 101 049-330-22 (Retired parcel #049-080-32) 1240N. Guild Modesto, CA 95356 Page 4 RA # Owner -mailing , address APN Situs Address 03-01 Edward Atwood Trust 049-330-08 (Retired parcel 9049-080-05) 880 N. Guild 13179 McDole Street Saratoga, CA 95070-4620 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 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 05-01 909 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 Marry & Kimi Rosen 058-220-03 833 E. Kristen Court 05-01 899 Kristen Court Lodi CA 95242-9554 Page 5 RA # Owner -mailing addressAPN 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 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 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 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 Page 6 R A # Owner-mailing address APN Situs Address 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 05-01 890 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 05-01 808 Tehama Drive 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,', 058-220-24 13705 Hartley Lane 05-01 an r°Qg4v.%�MA 03-04 Tsugio Kubota 058-230-04 2398 S. Lower Sacramento Rd 05-01 1500 Vista Drive Lodi. CA 95242 Page 7 RA # Owner -mailing addr-ess APN osi itus Address 03-04 Far] & Naomi Rieger 058-040-06 39.5 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 058-040-08 463 E. Harney Lane 05-01 463 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 03-04 Frank Hall 058-040-12 2613 W. Harney Lane 05-01 2613 W. Harney Land Lodi, CA 95242-9570 058-040-13 641 E. Harney Lane 03-04 W. L. Investor 05-01 10100 Trinity Pkwy Suite 420 Stockton, CA 95219-7241 -- 058-040-14 2948 W. Harney Lano 03-04 Joey Tamura 05-01 788 W. Armstrong Rd Lodi, CA 95242-9544 058-040-15 373 E. Harney Lane 03-04 Robert Van Ruiten 05-01 P. O. Box 548 Woodbridge, CA 95258 _ _ I Page 8 RA # 08-01 Owner-mailingaddress APN Situs Address' 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 & McNeil 027-060-05 441 E. Taylor Rd 08-01 Daniel S 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 08-01 Kenneth Reiswig 027-060-12 589 E. Taylor Rd 5671 W. Kingdon Road Lodi CA 95242-9532 08-01 Kenneth & Christin Roberson 027-060-13 619 E. Taylor Rd 23020 N. Sowles Rd Acampo, CA 95220-9608 08-011 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 Page 9 RA # Owner-mailin ` address APN Situs Address 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 #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 08-01 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 on & 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 DECLARATION OF 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, "REIMBURSEMENTAGREEMENTS," 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 perjury that the foregoing is true and correct. Executed on September 15, 2011, at Lodi, California. J IFER M. OBISON, CMC ASSISTANT CITY CLERK N:Wdministration\CLERK\Forms\DECMAILPW 1 . DOC ORDERED BY: RANDIJOHL CITY CLERK, CITY OF LODI MARIA BECERRA ADMINISTRATIVE CLERK CITY COUNCIL B 0 8 JOHNSON, Mayor JOANNE MOLINCE, Mayor Pro Tempore LARRY D. HANSEN PHIL KATZAKIAN 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 cityclerkC5,Iodi.4ov September 15, 2011 KONRADTBARTLAM City Manager RAND[ 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, 2"d Floor, Lodi, 95240, at anytime priorto the hearing scheduled herein, and oral statements may be made at said hearing. RJ/JMR Enclosure cc: Public Works Department N;\Administration\CLERK\PubHear\NOTICES\IreimbursementORD.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 "REIMBURSEMENTAGREEMENTS" IN ITS ENTIRETY. BE IT ORDAINED BYTHE LODI CITY COUNCILAS FOLLOWS: SECTION 1. Lodi Municipal Code Chapter 16.40 - "Reimbursementsfor Construction" is herebyamended by repealing and re-enacting §16.40.050 'Reimbursement Agreements" in its entirety, to read as follows: 16.40.030 Reimbursement Agreements A. Within sixty days of receiptof a completed application, the publicworks director shall prepare a reimbursementagreement 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 processingfees 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 orother minorwork shall not be apportioned to adjacent property. 3. The reimbursable amount shall be recalculated annually to include an amount attributableto interest, usingthe Engineering News Record20 Cities Construction Cost I ndexas 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 agreementand 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 oalessthe-Gk except asset forth in Paragraph 5 of this section. 5. 0 applisatier All reimbursementagreements in effect priorto October 5,2011 are herebyextended ten (10) years from theiroriginal expiration date, giving them a I ife of 25 years. 6B.Prior to the adoption of a resolution approving the reimbursement agreement or extension ofa 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 priorto 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 latestequalized 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 i n subsection A of this section, and list of the addresses or a map delineating all parcels identified in the reimbursementagreement as benefited. 4. The hearing on such reimbursement agreement shal I 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 Du -v of Care. This ordinance is not intendedto and shall notbe 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 providea basis of civil liabilityfor damages, except as otherwise imposed by law. SECTION4. Severability. If any provision of this ordinance orthe application thereof to any person or circumstances is held invalid, such invalidityshall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application. To this end, the provisionsof this ordinanceare severable. The City Council hereby declares that itwould have adopted this ordinance irrespective of 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 becomeeffective 30 days from the date of passage and adoption. Approved this dayof ,2011 Bob Johnson Mayor ATTEST: RANDI JOHL City Clerk State of California County of San Joaquin, ss. I, Randi Johl, City Clerk of the Cityof Lodi, do herebycertify that Ordinance No. was introduced at a regular meeting of the City Council of the City of Lodi held July 6,201 1, 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. APPROVED TO FORM: D. STEPHEN SCHWABAUER City Attorney 3 RANDI JOHL City Clerk RA# Owner -mailing address APN Situs Address 2007-52 BDC Lodi III 058-030-13 (Retired parcel # 058-030-02) 1551 S. Lower Sacramento 02-02 100 Swan Way Suite 206 058-030-11 1440 Westgate Drive 08-01 Oakland, CA 94621 2007-52 Van Ruiten Ranch LP 058-030-17 (retiredparcel # 058-030-03) 2015 S. Lower Sacramento P. O. Box 520 Woodbrid e, CA 95258 2007-52 Lodi LSR Properties LLC 058-030-04 1805 S. Lower Sacramento 10100 Trinity Pkwy Suite 420 058-030-16 (retired parcel # 058-030-05) 1901 S. Lower Sacramento Stockton. CA 95219-7241 2007-52 Howard Investments LLC et al 058-030-06 2057 S. Lower Sacramento 6360 Pacific Avenue Stockton, CA 95207-3714 2007-52 Weldon & Bonnie Schumacher 058-040-01 2125 S. Lower Sacramento 03-04 1303 Rivergate Drive 058-040-02 2375 S. Lower Sacramento 05-01 Lodi, CA 95240-0549 058-040-04 2463 S. Lower Sacramento 058-040-05 2557 S. Lower Sacramento 058-230-10 13520N. Lower Sacramento 2007-52 Brian Hayn 058-070-07 810 E. Harney lane 810 E. Harney Lane Lodi. CA 95242-9534 2007-52 Lyndle A. Bell 058-070-08 814 E. Harney Lane 814 E. Harney Lane Lodi, CA 95242 2007-52 Dale Goff 058-070-09 880 E. Harney Lane 880 E. Harney lane Lodi, Ca 2007-52 Dean & Sharon Frame 058-140-04 1602 S. Lower Sacramento 212 Rutledge Drive Lodi, CA 95242-2632 2007-52 Taj Khan 058-140-05 1618 S. Lower Sacramento 1112 Rive ate Drive 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 03 1-3 3 0-10 (Retired parcel 031-040-40) 1811 W. Kettleman 2004-220 P. O. Box 1598 03-03 Lodi, CA 95241 2005-24 Mary Tsutaoka 03 1-3 3 0-09 (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 2004-220 Church of God 027-410-22 2100 Tienda Drive 2100 Tienda Drive Lodi, CA 95242 2001-45 Lodi First Nazarene Church 027-410-16 (Retireparcel 4027-040-17) 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 Annlewood Drive Lodi CA 95242 99-108 Robert Rodriguez 03 1-290-29 (Retired Parcel #03 1-040-10) 1219 Stonebridge Drive 1.219 Stonebridge Lodi CA 95242 99-108 Jerry Munoz 031-040-47 (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 Fau ht 031-040-48(Formerly 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 (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 #049-080-82) 1390E. 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 (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 13179 McDole Street Saratoga, CA 95070-4620 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 03-041 Lorenzo & Mar arite Sandoval 1 058-230-09 1 931 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 05-01 910 Kristen Court 1 03-04 1 058-220-08 910 E. Kristen Court 884 E. Kristen Court Page 5 05-01 884 Kristen Court Lodi, CA 95240 03-04 Michael Faught 358-220-10 360 E. Kristen Court 05-01 860 Kristen Court Lodi. CA 95242-9554 03-04 Elmer & S Langworthy D58-220-1 1 13710Hartley 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 910E. 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 Page 6 05-01 808 Tehama Drive 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 Vallev. CA 93063 03-04 San Joaquin County 058-220-24 13705 Hartley Lane 05-01 44 N. San Joaquin Street 5'h Floor, Ste. 590 Stockton, CA 95202 03-04 Tsugio Kubota 058-230-04 2398 S. Lower Sacramento Rd 05-01 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 058-040-08 463 E. Harney Lane 05-01 463 E. Harney Lane Lodi, CA 95240 03-04 Phyllis Mastel 058-040-09 499 E. Harney Lane OS -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 358-040-12 2613 W. Harney Lane 05-01 2613 W. Harney Lane Lodi, CA 95242-9570 03-04 W. L. Investor 358-040-13 641 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 Woodbridize. 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 419E. 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 08-01 Kenneth Reiswig 027-060-12 589 E. Taylor Rd 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 #027-060-3 9 485 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 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 l� Lodi CA 95242 08-01 Richard Reimche 027-050-03 345 E. Taylor Rd 3900 Pelandale Avenue #420 Modesto, CA 95356-9104 Page 9