HomeMy WebLinkAboutAgenda Report - April 6, 1983 (56)E
PLANNING
OCHMSSICN City Manager Glaves gave the following report of the
Planning Corm ission meeting of March 14, 1983 and March 28,
1983:
The Planning Commission at its March 14, 1983 meeting:
1. Determined that a Zoning Hardship did not exist and
denied the request of Stan and Martha Lagcmarsino for a
Zoning Variance to increase the maximum sign area for
Lodi Schwinn at 11 South Church Street in an area zoned
C-2, General Commercial.
2. Recmuended that the San Joaquin County Zoning
Administrator approve the request of Donald Stelzig on
behalf of John Taylor Fertilizer Company for a Use
Permit for a temporary mobile office to be located on
the north side of State Route 12 (Victor Road), east of
Myrtle Street in an area zoned M-1, Light Industrial.
3. Reoam ended that the San Joaquin County Planning
Commission deny the requests of Baunbach and Piazza,
Consulting Engineers, on behalf of Chris Keszler to (1)
vary the minimn 40 acre parcel size and (2) permit
a parcel map application to create Parcel "A" 9.7 acres;
Parcel "B" - 5.0 acres; Parcel "C" - 8.5 acres; aril
Parcel "D" - 29.4 acres adjacent to the City Limits at
15462 North lower Sacramento Road in an area zoned
GA -40, General Agriculture.
The Planning Commission based its reccmrendation on Measure
"A" which removed tli;-% parcel from the Land Use Element of
the General Plan.
The Planning Commission at its March 28th meeting -
1. RecmurMed that the City amend the Specific Plan for
StQCKton Street between Lodi Avenue and Kettleman Lane
to provide an ultimate right-of-way of 80 feet with a
curb -to -curb street section of 64 feat.
2. Approved the request of Rax RiDast Beef Restaurant for
a Use Permit to sponsor a charity carnival for various
charities to be held April 30, 1983 only and located on
a portion of the parking lot of the vineyard Shopping
Center, West Kettleman Lane in an area zoned P -D (15)
Planned Development District No. 15.
3. Reviewed and took no act -ton on the referral by the San
Joaquin County Planning Cc fission to amend the Land
Use/Circulation Element of the San Joaquin County
General Plan by changing a portion of the Plan Map
designation from cmservation and agriculture to
residential, medium density and commercial service and
to reconsider the consenration designation in the area.
The proposed amendment is located on the west side of
Lower Sacramento Road, at Liberty Road, north of
Collierville and south of Galt.
�i1#1 RFr*1F-1V1r1--fr'1 e
OF INTEREST TO THE CITY COUNCIL
1. Determined that a Zoning Hardship did not exist and denied the request
of Stan and Martha Lagomarsino for a Zoning Variance to increase the
maximum sign area for Lodi Schwinn at 11 South Church Street in an area
zoned C-2, General Commercial.
2. Recommended that the San Joaquin County Zoning Administrator approve the
request of Donald'Stelzig on behalf of John Taylor Fertilizer Company
for a Use Permit for a temporary mobile office to be located on the north
side of State Route 12 (Victor Road), east of Myrtle Street in an area
zoned -M-1, Light Industrial.
3. Recommended that the San Joaquin County Planning Commission deny the
requests of Baumbach and Piazza, Consulting Engineers, on behalf of Claris
Keszler to (1) vary the minimum 40 acre parcel size and (2) permit a parcel
map application to create Parcel "A" 9.7 acres; Parcel "B" - 5.0 acres;
Parcel "C" - 8.5 acres; and Parcel "D" - 29.4 acres adjacent to the City
Limits at 15462 North Lower Sacramento Road in an area zoned GA -40,
General Agriculture.
The Planning Commission based its recommendation on Measure "A" which removed
this parcel from the Land Use Element.of the General Plan.
MEMORANDUM,
Community
Development Department
10 113 t, ;i:tR !G M 8 1. 886
1AXE H. ROME
TO:
CITY MANAGER
CITY CLE(
FROM:
COMMUNITY
DEVELOPMENT DIRECTOR
DATE:
MARCH 15,
1983
SUBJECT:
PLANNING
COMMISSION ACTIONS - March 14,
1983
OF INTEREST TO THE CITY COUNCIL
1. Determined that a Zoning Hardship did not exist and denied the request
of Stan and Martha Lagomarsino for a Zoning Variance to increase the
maximum sign area for Lodi Schwinn at 11 South Church Street in an area
zoned C-2, General Commercial.
2. Recommended that the San Joaquin County Zoning Administrator approve the
request of Donald'Stelzig on behalf of John Taylor Fertilizer Company
for a Use Permit for a temporary mobile office to be located on the north
side of State Route 12 (Victor Road), east of Myrtle Street in an area
zoned -M-1, Light Industrial.
3. Recommended that the San Joaquin County Planning Commission deny the
requests of Baumbach and Piazza, Consulting Engineers, on behalf of Claris
Keszler to (1) vary the minimum 40 acre parcel size and (2) permit a parcel
map application to create Parcel "A" 9.7 acres; Parcel "B" - 5.0 acres;
Parcel "C" - 8.5 acres; and Parcel "D" - 29.4 acres adjacent to the City
Limits at 15462 North Lower Sacramento Road in an area zoned GA -40,
General Agriculture.
The Planning Commission based its recommendation on Measure "A" which removed
this parcel from the Land Use Element.of the General Plan.
RECE-T-.'r"_D
P83 NIAR 30 AN 8 It 7
MEMORANDUM, City of Lodi, Community Development Depar W m. aziK- 111
CITY CHEM
TY Cf L(
TO: CITY MANAGER
FROM: COMMUNITY DEVELOPMENT DIRECTOR
DATE: MARCH 29, 1983
SUBJECT: PLANNING COMMISSION ACTIONS - MARCH 28, 1983
FOR ACTION OF THE CITY COUNCIL
1. Recommended that the City amend the Specific Plan for Stockton
Street between Lodi Avenue and Kettleman Lane to provide an
ultimate right-of-way of 80 feet with a curb -to -curb street
section of 64 feet.
Of INTEREST TO THE CITY COUNCIL
1. Approved the request of Rax Roast Beef Restaurant for a Use
Permit to sponsor a charity carnival for various charities to
be herd April 30, 1983 only and located on a portion of the
parking iot of the Vineyard Shopping Center, West Kettleman Lane
in an area zoned P -D(15), Planned Development District No. 15.
2. Reviewed and took no action on the referral by the San Joaquin
County Planning Commission to amend the Land Use/Circulation
Element of the San Joaquin County General Plan by changing a
portion of the Plan Map designation from conservation and
agriculture to residential. medium density and commercial
service and to reconsider the conservation designation in the
area. The proposed amendment is located on the west side of
Lower Sacramento Road, at Liberty Road, north of Collierville
and south of Galt.
L----_.�
LODI AVE.
TO KAY ST.
VINE ST.
KETTLEMAN LN.
VICINITY MAP
AMENDMENT TO SPECIFIC PLAN
STOCKTON STREET
Lodi Avenue to Kettleman Lane
Z-83-01
C
DECLARATI0N OF MAILING
On Marcie 29, 1983 in the City
of Lodi, San Joaquin County, California,
I deposited in the United States Mail,
onvelopes with first-class postage prepaid
thereon, eor_taining a copy of the Notice
attached hereto, marked Exhibit "A 'I; said
envelopes were addressed as is more
particularly shown on Exhibit "B" attached
hereto.
There is a regular daily communication by
mail between the City of Lodi, California,
and the places to which said envelopes were
is
addressed.
I declare under penalty of perjury that the
foregoing Is true and correct.
Executed on March 29, 19 83
at Lodi, California.
e, �_
eLuCity Clea. k
a
f
DECLARATI0N OF MAILING
On Marcie 29, 1983 in the City
of Lodi, San Joaquin County, California,
I deposited in the United States Mail,
onvelopes with first-class postage prepaid
thereon, eor_taining a copy of the Notice
attached hereto, marked Exhibit "A 'I; said
envelopes were addressed as is more
particularly shown on Exhibit "B" attached
hereto.
There is a regular daily communication by
mail between the City of Lodi, California,
and the places to which said envelopes were
is
addressed.
I declare under penalty of perjury that the
foregoing Is true and correct.
Executed on March 29, 19 83
at Lodi, California.
e, �_
eLuCity Clea. k
a
LBGAL NOTICE
• NOTICE OF PUBLI' HEARI\G BY TriE CITY COiJNCIL OF
THE CITY OF LODI TO REVIE11 EXIST ZG A'D'D PROPOSED
PLAN LIiJES ON SOiTi'Fi STOCrfii�N STREET BEISIEI'V LODI
AVRVUE AMD KE:TMINAN LANE, ISI
Notice is hereby given that at a Regular Meeting of the Lodi City Council
to be held Wednesday, -April 20, 1983 at the hour of 8:00 p.m., or as soon
lereafter as the matter may be heard, the Lodi City Council will conduct
a Public Hearing in the Council Chambers, City Hall, 221 West Pine Street,
Lech, California, to review existing and proposed plan lines on South
Stockton Street between Lodi Avenue and Kettleman Lane, Lodi.
On February 17, 1982, the Lodi. City Council adopted a plan for the
reconstruction of Stockton Street from Kettleman Lane to Lodi Avenue. The
main points of the adopted plan are:
1) Stockton Street, Tukay to Lodi to be reconstructed
'r
at its present width.
2) Stockton Street, Kettleman to Tokay to be:
and widened within existing right of way
tarept at corner parcels and certain parcels when
right of way would be acquired to Improve alignment.
3) Stockton Street, Kettleman to Lodi would have an
ultimate right of way of 80 feet.
The reconstruction is to take place as funds are budgeted in the annual
Capital 'laprovement Program and the ultimate right of way requirements
are to be used to control future develop-nent. The present set back
1
,Now 00121". ct+L'004tgr. xnt?te x,,
ordinance for this segaent of Stockton Street calls for varying widths.
The purpose of the proposed ordinance is to modify the setback regquireniant
to conform to the plan adopted in 1982.
Information regarding this itan nay be obtained by contacting Richard
Prima, Associate Civil Engineer at City Hall.
All interested persons are invited to present their views either "for or
against the above proposal. Written statements may be filed with the
City Clerk at any time prior to the hearing scheduled herein and oral
statements may be made at said hearing.
By Order of the Lodi, PbY oe• .Department
Alice M. Rainak. 1
City Clerk
Dated: February 16, 1983 Op'1�� ;
i
k
Z
i
Cyt
Mrs.. tnez Huppert
.313 W. Lockeford St.
Bruno husol i no
511 S. Stockton St.
Finn B. Jacobson
100 S. Sycamore Avenue
Lodi, CA 95240
,Lodi, CA 95240
Mill Valley,
CA 94941
Ear} N. Drege
Lucia Sandoval
Steven S T. Culbertson
315 W. Stockton Street
95240
519 S. Stockton Street
1237 S. Stockton Street
Lodi, CA
Lodi, CA 95240
Lodi, CA 95240
C.J. Drege
George D. b E. Hills
Joyce De Jong
1519 W. Elm Street
Lodi, CA 95240
525 S. Stockton Street
1233 S. Stockton Street
Lodi, CA 95240
Lodi, CA 95240
John and I. Yeralls
Laurence R. Weiland
Ernle.Henson
1163 Northwood
A 95240
601 S. Stockton Street
6222 Embarcz,dero
Lodi, C
Lodi, -CA 95240
Stockton. CA 95210
John and Anna Yeralls
Robert S Helen Leake
Reinhold S A. Klenderf
,;.1163 No r t hwood
CA 95240
605 S. Stockton Street
1125 S. Stockton Street
Lodi,
Lodi, -CA 95240
Lodi, CA 95240
Charles b H. Allen
X121' S- Stockton Street
Pacific Coast Producers
Ramona Rodriquez
Lojt, CA 95240
P.O. Box 218
1121 W. Stockton Street
Santa Clara, CA 95054
Lodi, CA "5240
Joyce Harvey and J. Humbert
Central California Traction
Harris Pine Kilts
P.O. Box 137
17 E. Lodi Avenue
Drawer 1168
Tahoe City, CA 95730
Lodi, CA 95240
Pendelton, CA 97801
Cecil b Evelyn Humbert
Stok)6Y Van Camp, Inc.
hiy'oko Kaba
20 S. Crescent Avenue
P.O. Box 1113
2332 Rockingham
Lodi, CA 95240
Indianapolis, IN 46206
Lodi, CA 95240
Clara Walther
Pacife Coast Finance. Ltd.
Salvatore & S. Teeesl
501 S. Stockton Street
1601 Civic Center Dr.
202 E. Charles
Lodi, CA 95240
Santa Clara, CA 95054
Lodi, CA 95240
Benito Sandoval
Pacific Coast Producers
Robert S B. Vetter
505 S. Stockton Street
1601 Civic Center Drive
215 E. Kettleman Lane
Lodi, CA 95240
Santa Clara, CA 55054
Lodi, CA 95240
Cathy Green
The Scott b Fetzer Co.
Toshio b Minnie Masaoka
509 S. Stockton Street
14600 Detroit Avenue
*1300 S. Stockton Street
952
Lodi , CA 40
#_..,ewood. Ohio 44107
Lodi .-CA... _95240
.
r
.0 opnn
....._.:; ...+=....
ara+dDi�e�a�n ;kkG�Tenrxe:.vFwa .6.roC.a.,..�...p�b�iM41...1.
... .. .. .. ..... .. _. _...
x180
�
N.
Mundy Lane
7325 Oakberry Way
Rae Doyle
2209 W. Walnut Street
L6di,
CA.
9524o
t Citrus Heights, CA 95610
Lodi, CA 95240
'C rh-ard
L H. Meinecke
John Hein
Bernabe Sandoval
1240
S.
Stockton Street
713 S. California
748 S. Stockton Stree
Wdi,
CA
95240
Lodi, CA 95240
Lodi, CA 95240
Q. b
Z.
Man
Richard J. Newman
Alice May Teresi
1236
S.
Stockton Street
848 S. Stockton Street
901 S. Holly Drive
Lodi,
CA
95240
Lodi, CA 95240
Lodi, CA 95240
Carl S S. Huggins
1232 S. Stockton Street
Lodi, CA 95240
'dayne Koeppl in
122.6 S. Stockton Street
Lodi, CA 95240
-' Gerald & A. Vanderlans
x ?31& W-.- Turner Road
Lod•f, _M 95240
:Arthur b J. Stroh
1018 Golden Oar: Way
Stockton, CA 95209
.lohn-Maier /yr.+� Craig Budde
j ;40 S Stockton Street 706 S. Stockton Street
..odi, CA 95240 Lodi, CA 95240
A. '
t
i 1
Richard b M. Gutierrez
1117 Tudor
Lodi, CA 95240
Patricia Langhoff
728 Willow Glen
Lodi, CA 95240
Stanley & K. Mali
1001 Lakehome Drive
Lodi, CA 95240
M.T. Pane
200 E. Tokay Street
Lodi CA 95240
N. S J. Barnett
1080 Bradford
Lodi, CA 95240
George a Elinor Boling
201 E. Tokay Street
Lodi, CA 95240
L.C. 9 M.A. Markle
205 Plaza Drive
Lodi, CA 95240
:red &
Hilda Rudolf
Albert
S Frieda Weist
Reinhold Hamburger
X20 S.
Stockton Street
95240
710 S.
Stockton Street
200 E. Flora ;
!.odi,
CA
Lodi,
CA 95240
Lodi, CA 95240
lasato b S. Kami to
j 'A4 S. Stockton Street
I.odi , CA 95240
ranya B. Dobbs
i X621 W. Hwy 12
1 :_od i , CA 95240
i Ivan L. Suess
Eugene
& B. Yarborough
723 S.
Mills
840 S.
Orchard Road
Lodi,
CA 95240
Acampo,
CA 95220
i
Jose 6
Y. Bramasco
Bertha
Elwein
720 S.
Stockton
201 E.
Eden Street
Lodi,
CA 95240
Lodi, CA 95240
A