Loading...
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