HomeMy WebLinkAboutAgenda Report - May 1, 1985 (61)MAY 1, 1985
,rte
PLANNING City Manager Peterson gave the following report of the
C{WISSIGN Planning Commission meeting of April 22, 1985:
The Planning Commission -
1. Recommended that Section 27-18, Site Plan and Architect-
ITH& OF ural approval of the Lodi Nb_micipal Code, be amended to
IT1 .ST expand projects subject to review by the Site Plan and
Architectural Review Committee.
2. Reconmended changing the na:-me of Myrtle Avenue, and its
future extension, to Guild Avenue.
ITMIS SEf' lUt On motion of Council Member Reid, Olson second, Items I and
HEARING 2 heretofore set forth were set for Public Hearing at the
Regular Council meeting of May 15, 1985 cum-encing at 7:30
s
P.m.
I ITMIS OF INIUMST The Planning Commission also
1. Determined that a Zoning Hardship did not exist and
denied the request of Effie and Bruce Turner for a
Variance to eliminate the required of -f -street parking to
permit an existing garage conversion to remain at 808
t'Vest Turner Road in an area zoned R-1, Single -Family
Residential.
In a related action the Planning ComTiission granted an
exception to the off-street parking design standards to
permit a driveway of less t'nan 12 feet in width to
provide access to a rear yard carport.
2.
Conditionally apri°oved the r.Equest of Louis D. Matthews
for a Use Permit to establish an automobile wrecking and
salvage yard, completely enclosed within a building, at
805 North Stockton Street in an area zoned M-2, Heavy <
Industrial.
The Planning Ommission ce^tified the filing of a
Negative Declaration as adequate envirorn-yental
documentation on the above project.
ems;
r-
,,,
� ,
Tom;
�K
MEMORANDUM, City of Lodi, Community Development Department
TO: CITY MANAGER
FROM: COMMUNITY DEVELOPMENT DIRECTOR
DATE: APRIL_ 23, 1985
SUBJECT: PLANNING COMMISSION ACTIONS - APRIL 22, 1985
FOR ACTION OF THE CITY COUNCIL
1. Recommended than Section 27-18, Site Plan and Architectural
approval of the Lodi Municipal Code, be amended to expand
projects subject to review by the Site Plan and Architectural
Review Committee.
2. Recommended changing the name of Myrtle Avenue, and its future
extension, to Guild Avenue.
OF INTEREST TO THE CITY COUNCIL
1. Determined that a Zoning Hardship did not exist and denied the
request' of Effie and Bruce Turner for a Variance to eliminate the
required off-street parking to permit an existing garage
conversion to remain at 808 West Turner Road in an area zoned
R-1, Single -Family Residential.
In a related action the Planning Commission granted an exception
to the off-street parking design standards to permit a driveway
of less than 12 feet in width to provide access to a rear yard
carport.
2. Conditionally approved the request of Louis D. Matthews for a Use
Permit to establish an automobile wrecking and salvage yard,
completely enclosed within a building, at 805 North Stockton
Street in an area zoned M-2, Heavy Industrial.
The Planning Commission certified the filing of a Negative
Declaration as adequate environmental documentation on the above
project.
11/18/70
SECTION 27-18. SITE PLM4 AND ARCHITECTURAL APPROVAL - ORD. l" 939
1. Purpose. The purpose of site plan and architectural approval is to
determine compliance with this chapter (i, e., Zoning Ordinance)
and to promote the orderly development of the City, the stability
of 'Land values, irn estment and the general welfare, and to help
prevent the impairment or depreciation of land values and develop-
ment by the erection of structures or additions or alterations
thereto without proper attention to siting or to unsightly,
undesirable or obnoxious appearance.
2. Site Plan and Architectural Approval Committee. There is hereby
established a Site Plan and Architectural Approval Committee to
assist the Planning Commission in reviewing site plar_s and archi-
tectural drawings. The membership thereof shall consist of five
(5) members, three (3) of whom shall be appointed by the Chairman
of the Planning Comrission with the approval of the Planning Com-
mission and two (2) members of'the City Staff designated by the
City Manager, one of whom shall be appointed from the Public Works
Department and one of whom shall be appointed from the Planning
Department.
Members of the Approval Committee shall be appointed for two (2)
year overlapping terms. At its organization meeting, members of the
Committee shall draw lots to determine their reappointment dates.
3. Approval Rewired. Site Plan and Architectural approval is required
for the following uses:
a. Residential building proposed to be erected in areas zoned R -GA,
R -MD, R -HD, C -P and C-1 which abut upon areas zoned R-1 or R-2,
except single-family dwellings, duplexes and triplexes.
b. Commercial -professional offices and institutional buildings pro-
posed to be erected in areas zoned C -P and C -a1 which abut upon
areas zoned R-1, &-2 or R -GA.
c. Non-residential buildings proposee to be erected in areas zoned
C-1, C-2, C -M, M-1 and 1-;-2 which abut upon areas zoned R-1, R-2,
R -GA, R-1.0, R -HD or C -P.
d. Any use requiring a Use Permit.
MEMO - City Council - 2 - November 18, 1970
4. AD
plication - Applicati_or_ shall be made by the property owner or agent on a
form provided by the City. y
5. Maps a_ d Drald,-
Required`°Ye following maps and drawing, in duplicate,
shall be submitted:
a. Siting of structure, so as to preserve light and air on adjoining
properties.
b. Landscaping and/or Fencing of yards and setback area, use of la^_dscaping
and/or wall or fencing for screening purposes.
c. Design of ingress and egress.
d. Off-street parking and leading facilities.
e. Drawings or sketches of the exterior elevations.
f. Designation of location of existing fire hydrants.
5. Actions of the Site Plan and Architectural Approval Committee. The Approval
Committee shall have the function, duty, and power to approve or disapprove,
or to approve subject to compliance with such modifications or conditions
as it may deem necessary to carry out the purpose of these regulations, the
external design and site plan of all proposed new buildings or structures
for which site plan and architectural approval are required. The Approval
Committee shall impose such conditions as are necessary to carry out policies
adopted by Ordinance or Resolution of the City Council.
Upon approval of submitted plans or at the expiration of twenty-one (21) days,
the Building Inspector shall issue a permit for such building, provided, that
all other provisions of law have been complied with and except as otherwise
herein provided for buildings requir:.ng use permits or on items appealed to
the Planning Commission and/or City Council.
7. Appeal Procedure. When the regulations specify that approval'of a proposed
development by the Approval Committee is a condition of issuance of a Zoning
Approval, the decision of the Approval Committee approving or disapproving
the development shall be subject to appeal to the Planning Commission by
any person'aggrieved, and shall not be effective until the expiration of the
appeal period.
An appeal shall be made in writing to the Secretary of the Planning Commis-
sion within five (5) working days of the final decision of the Approval
Committee.
PLANNING COMMISSION
Amends Specif. Plan - Myrtle
Avenue to Guild Avenue
Z-85-06 4-22-85
n
iJ �:2�: n BB'•A
1
;» OF LO
0.1+ ac
LIVE
OAK
NY
NOTICE OF PUBLIC HEARING BY THE LODI CITY COUNCIL OF
THE CITY OF LODI TO CONSIDER THE PLANNING C06V18SIONS
RECOMMENDATION THAT SECTION 27-18, SITE PLAN AND
ARCHITECTURAL APPROVAL OF THE LODI MUNICIPAL CODE,
BE AMENDED TO EXPAIv'D PROJECTS SUBJECT TO REVIEW BY
THE SITE PLAN AND ARCHITECTURAL REVIEW CO"4ITTEE.
NOTICE IS HEREBY GIVEN that on Wednesday, the 15th day of
May 1985, at the hour of 7:30 p.m., or as soon thereafter as
the matter may be heard, the Lodi City Council will conduct a
Public Hearing in the Chambers of the Lodi City Council at 221 West
Pine Street, Lodi, California, to consider the Planning Commissions
recommendation that Section 27-18, Site Plan and Architectural
approval of the Lodi Municipal Code, be amended to expand projects
subject to review by the Site Plan and Architectural Review
Committee.
Information regarding this item may be obtained in the
office of the City Clerk at 221 West Pine Street, Lodi, California.
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.
If you challenge the subject proposed amendment to City Code
Section 27-18 in court, you may be limited to raising only those
issues you or someone else raised at the Public Hearing described
in this notice, or in written correspondence delivered to the City
Clerk, 221 West Pine Street at, or prior to, the Public Hearing.
By Order of the Lodi City Council
Alice M. Reimche
City Clerk
Dated: May 1, 1985
LEGAL NOTICE
NOTICE OF PUBLIC HEARING BY THE LODI CITY COUNCIL OF
THE CITY OF LODI TO CONSIDER CHANGING THE NAME OF
MYRTLE AVENUE AND ITS FUTURE EXTENSION TO GUILD
AVENUE AND TO AMEr1D THE SPECIFIC PLAN OF THE STREET
BETWEEN VICTOR ROAD (STATE ROUTE 12) AND EAST PINE
STREET, LODI
NOTICE IS HEREBY GIVEN that on Wednesday, the 15th day of
May 1985, at the hour of 7:30 p.m., or as soon thereafter as
the matter may be heard, the Lodi City Council will conduct a
Public Hearing in the Chambers of the Lodi City Council at 221 Wes--
Pine
VestPine Street, Lodi, California, to consider changing the name of
Myrtle Avenue and its future extension to Guild Avenue and to amend
the Specific Plan of the street between Victor Road (State Route
12) and East Pine Street, Lodi.
Information regarding this item may be obtained in the
office of the City Clerk at 221 West Pine Street, Lodi, California.
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.
If you challenge the subject proposed name change of Myrtle
Avenue and its future extension and the proposed amendment of the
Specific Plan of the street between Victor Road (State Route 12)
and East Pine Street, Lodi, in court, you may be limited to raising
only those issues you or someone else raised at the Public "-wring
described in this notice, or in written correspondence delivered to
the City Clerk, 221 West Pine Street at, or prior to, the Public
Hearing.
By Order of the Lodi City Council
Alice M. Reimehe
City Clerk
Dated: May 1, 1985