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