HomeMy WebLinkAboutAgenda Report - May 16, 1984 (40)PL" ING
/ Q71MI SS ICN
ITEM SET KR
PUBLIC HENRINC
City Manager Glaves gave the following report of the
Planning Crnmission meeting of May 15, 1984:
The Planning Cmmission -
1. Determined that no public need existed and recamrmn led
that the City Council abandon the alley north of Louie
Avenue between North California Street and Lincoln Avenue
with the following conditions:
a) that a public utility easement be retained in the
area occupied by the utility conpany and City
facilities; and
b) that a 3 foot easement be acquired along the
south line of the alley to provide for existing amts
on utility poles.
FASifiIENr
2. De t e nni neo! that no pub i i c need existed and reca nnended
VALATICN
that the City Council abandon a 11 foot by 60 foot strip of
an existing Public Utility Easement to the rear of 940 West
Kettlenm Lane (i.e. Lucky Market).
MATTER TO BE
3. Recamnerxie d t ha t t he Ci t y Counc i 1 approved t he reques t
SEI' PCR DARING
of Kenneth Glantz, c/o Glantz-Diemler-Donnan. Consulting
Engineers, to amend P -D (24). Planned Development District
No. 24 by reducing the density at 1700. 2100 and 2200 West
Kett1(vvm Lane with the fol lowing conditions:
a. that the single-family portion of the development
conform to the R-2, Single -Family Residential
District;
b. that the mal tiple-family portion of the
development conform to the R -CA. Garden Apartment
Residential District; and
c. that the office -institutional pc -,.-!ion of the
development conform to the R -C -P,
document at 106 for R1vergate Pl ike.
Residential -Commercial -Professional District.
The Planning Cectmission also recanmended that the City
Council certify the filing of a Negative Declaration by the
Carmmity Development Director as adequate environmental
documentation on the project.
On motion of Council N-dxr Reid, Olson second, item No. 3,
heretofore set forth were set for Public Hearing on June 6
1984 at 8:00 p.m.
ITHIS OF INI'IM7E The Planning Commission also -
I. Chndttionally approved the request of J. R. Della
Monica, Jr. of Dauber - Kikuchi, Landscape Architects, for
the Tentative Subdivision Map of Rivergate Conimns, a 2 -lot ,
22 unit ccxidaminium project proposed for 1160 Rivergate
Drive in an area zoned P -D (5), Planned Development District
No. 5.
Ii. Conditionally approved the request of J. R. Della
Monica, Jr.. of Dauber - Kikuchi, 1,andscape Architects, for
a Use Pennit to construct Rivergate Commons. a 2 -lot, 22
unit condominium project proposed for 1160 Itivergate Drive
in an area zoned P -D (5), Planned Development District No.
5.
III. Certified the filing of a Negative Declaration by the
Ca comity Development Director as ndequate environmental
documentation for Rivergate Commons.
IV. Conditionally approved the request of Thomas
Development Ccmpany for the Tentative Subdivision Map of
Rivergate Place, a 6.32 acre. 37 -lot residential project
proposed for the northeast corner of West Turner Road and
Rivergate Drive in an area zoned P -D (5). Planned
Development District No. 5.
V. Certified the filing of a Negative Declaration by the
Canmm i t y Deve 1 oilmen t Director as adequate env i ronmen t a t
eoc mvntat ion for Rivergatc Place.
VI. Conditionally approved the request of Randy Curbs, c/o
Patrick H. Matthews Co. for the Tentative Mlap of Phase I of
Whispering Oaks, a 19 acre, 120 lot residential project
proposed for 1700 West Kettle -nen Lane (i.e. north side of
Century Boulevard, west of the Woodbridge Irrigation
District Canal) in an area zoned P -D (24), Planned
Development District No. 24.
The Planning Commission delayed any action on Phase II of
Whispering Oaks until the City had more experience with
on -street parking conditions in areas with 40 foot
residential lots.
V11. Took the following actions of the request of Charles
Wagner for Variances (1) to reduce the sideyard setback frcn
5 feet to 31 feet, and (2) to reduce the rearyard fron 10
feet to 3 feet to permit an addition to a non -conforming
duplex on a 1600 square foot non-confonning lot at 2331
Flora Street in an area zoned R -M, Medium Density Nlnitiple
Family Residential:
a) approved the sideyard variance because it already
existed; and
b) denied the rearyard variance because no 'Zoning Hardship
existed.
MEMORANDUM, City of Lodi, Community Development Department
TO: CITY MANAGER
FROM: COMMUNITY DEVELOPMENT DIRECTOR
DATE: MAY 15, 1984
SUBJECT: PLANNING COMMISSION ACTIONS
FOR ACTION OF THE CITY COUNCIL
I. Determined that no public need existed and recommended that the City
Council abandon the alley north of Louie Avenue between North California
Street and Lincoln Avenue with the following conditions:
J. that a public utility easement be retained in the area
occupied utility company and City facilities; and
b. that a 3 foot easement be acquired along the south line of the
alley to provide for existing arms on utility poles.
2. Determined that no public neod existed and recommended that the City
Council abandon a 1} foot b/ 60 foot strip of an existing Public
Utility Easement to the rear of 340 West Kettleman Lane (i.e. Lucky
Market).
3. Recommended that the City Council approve the request of Kenneth Glantz,
c/o Glantz-Diemler-Dorman, Consulting Engineers, to amend P -D (21).
Planned Development District No. 24 by reducing the density at 1700,
2100 and 2200 West Kettleman Lane with the following conditions:
a. that the single-family portion of the development conform to the
R-2, Single -Family Residentia', District;
b. that the multiple -family portion of the development conform to the
R -GA, Garden Apartment Residential District; and
C. that the office -institutional portion of the development conform
to the R -C -P, Residential -Commercial -Professional District.
The Planning Commission also recommended that the City Council certify the
filing of a Negative Declaration by the Community Development Director as
adequate environmental documentation on the project.
OF INTEREST TO THE CITY COUNCIL
1. Conditionally approved the request of J. R. Della Monica, Jr. of
Dauber - Kikuchi, Landscape Architects, for the Tentative Subdivision
! MEMO - City Manager
May 15, 1984
Page 2
Map of Rivergate Commons, a 2 -lot, 22 unit condominium project
proposed for 1160 Rivergate Drive in an area zoned P -D (5), Planned
Development District No. 5-
2. Conditionally approved the request of J. R. Della Monica, Jr. of
Dauber - Kikuchi, Landscape Architects, for a Use Permit to construct
Rivergate Commons, a 2 -lot, 22 unit condominium project proposed for
1160 Rivergate Drive in an area zoned P -D (5), Planned Development
District No. 5.
3• Certified the filing of a Negative Declaration by the Community
Development Director as adequate environmental documentation for
Rivergate Commons.
4. Conditioneily approved the request of Thomas Development Company for
the Tentative Subdivision Map of Rivergate Place, a 6.32 acre, 37 -lot
residential project proposed for the northeast corner of West Turner Road
and Rivergate Drive in an area zoned P -D (5). Planned Development
District No. 5.
5. Certified. the filing of a Negative Declaration by the Community
Development Director as adequate environmental documentation for
Rivergate Place.
6. Conditionally approved the request of Randy Combs, c/o Patrick H.
Matthews Co. for the Tentative Map of Phase I of Whispering Oaks, a
19 acre. 120 lot residential project proposed for 1700 West Kettleman
Lane (i.e. north side of Century Boulevard, west of the Woodbridge
Irrigation District Canal) in an area zoned P -D (24), Planned Develop-
ment District No. 24.
The Planning Commission delayed any action on Phase II of Whispering
Oaks until the :ity had more experience with on -street parking conditions
in areas with 40 foot residential lots.
7. Took the following actions of the request of Charles Wagner for
Variances (1) to reduce the sideyard setback from 5 feet to 3j feet,
and (2) to reduce the rearyard from 10 feet to 3 feet to permit an
addition to a non -conforming duplex on a 1600 square foot non -conforming
lot at 233; Flora Street in an area zoned R -MD, Medium Density Multiple
Family Residential:
a. approved the sideyard Voriance because it already existed; and
b. denied the rearyard Variance because no Zoning Hardship existed.
2
r,
z
N
CITY OF LODI
PUBLIC WORKS DEPARTMENT
FAL.M AV E.
A��E A'BAt�DONM�NT
LOUSE AWS
cw,\ r0P.VAM. - L0"CU'm
z
W
Q
Ft: f
13
EUREKA s •t'#e,w. AVENUE
s h
T..-- 4 _ S 2
31 I
tue.�
. � 1
0
I � .' A15ANoor� Kr
LOUIE AVENUE •
j ( I - -FaI It I
FORRESTS AODITION '
n36
Drown
MED
4 -10 -
Approve# Ny
►00,16c work. O,r.c,•r Ooc•
MCI
♦•
-::5'lfar�s4%�ka:�'+ �c;,tyw•'�ur::�. — — —
/vGk�fi�, •EGr4tE3S flSE A/l iC ETT d E M A 0
1 2 1
t,
I►r--
i 6 ' !I
tie n,a
]7 54'/NG.PESS �EGa'F55 f t
F'w'rcL E"/Gf,IT i^
ASA • 4?Q S4• f7.' PE.Dt C.I,tiD}i �„
!� PARCEL I THREE
ID ftJL �' AREA = 3,404, SO f T
2 407 ACRES
a I�I
M 33 AZ
v nCt2'3s.30'v+� 1 r�= zna2—Tt94:92 — ------ ,,� i�
N67.7430•E I PARCEL TWO
.41PAY s �.vE
AREA t0o,OG4 ;0 F T
W = : 452 ACNES
PARCEL G K Y t
ONE L•• -U S 5
r��o AREA • � � ! 2'
,2,75 50 F T Al X
60.293ACAES. ��
X� e
til t
Nd r" � a'.o'f DEDICATION
8:Z» a1 tU.E. 1
39 1 DEDIUATIOM
z3'p.u.t-
n
DftwArl6W A MVItAIM A2'
PV 000 —149? 1—
Nsi'2.1'3
,
h PARCEL FIVE
s
AREA t 3SAt SO.
• O_SOG Acows
the r • 2 <3o'E
a.3s.co
n N O
^ n
14148
h
n
n
P!/E PtX DEED ASNT
AW;r,f 4•791MO {
o PARCEL FOUR (l[ "" s3)
,
AREA + 78,549 S4 f T. f
• t. W3 ACRES ; �,
�.., L.A
c�acAno�►�'o�E �
9E4/PS Nt'IGbAD'E
r
if
Pu
i
tt r
DE.DtUTtON � r �
4,stuE. j all
---------2u _J L-��,�__ .f .
I �..� 'I , } Il- SAI 2/.3010 74040 } (l�td�i' �PS.✓.c%I�/P1�,'.�;' t •�
LOt 12 , ! �0 j t S t 7 i t t 1 5 t 4 t 7 2 t LOT t t2A
TRACT MG, 1415 MATTME*S ESTATE 1241*3*AI 421
0
RESOUNIM NO. 84-045
DBCIARING THE IN ENrrICN OF TILE CITY aC LNCIL OF THE
CITY OF LCD I TD VACATE AN ALLEY Nei OF LC7U I E
AVERM BEAVM CALIFORNIA SIREU AlD LINKUN
AVI:NM, IJCDI
BE IT RFMNED by the City Council of the City of Lodi as
follows:
Section 1. It
is the Intention of
the City Council of the
City of Lodi, acting in
accordance with the
provisions of
Part 3 of
Division 9 of the Streets and Highways
Code of the
State of
California, to vacate,
close, and abandon
as a public
alley the
following alley situated
in the City of Lodi,
County of San Joaquin.
State of California. more
particularly described as follows,
to wit:
'lice alley located north of Louie Avenue, between
California Street and Lincoln Avenue, Lodi
Reserving, however, and excepting from the vacation
of said alley, the pe ninnent easement and the right
therein to construct. maintain, repair and operate
lines for public utilities, both publicly and
privately owned, in, over, and across said alleys.
Reference is hereby made to a map or plan on file in the office of the
City Clerk for particulars as to the proposed vacation.
Section 2. NXICS IS HIME3Y GIVEN that this City Council
does hereby fix 1111•M,SDAY, NAY 16, 1984, at the hour of 8:00 o'clock
p.m, and the City Council Charbers, City Hall, Lodi. California, as
the time and place when and where all persons interested in or
objecting to the vacation herein proposed may appear before this City
Council and be heard.
Section 3. Upon adoption of this resolution the _
Superintendent of Streets shall post, or cause to be posted, notice of
such passage and of the time and place set herein for public hearing,
in accordance with and in time, form and manner as prescribed by law
for the vacation of streets.
Section 4. This resolution shall be published on time in
the "Lodi News Sentinel," a newspaper of general circulation printed
and published in the City of Lodi, said publication to be completed at
least fifteen days prior to said hearing.
Dated: April 18, 1984
1 hereby certify that Resolution No. 84-045 was
passed and adopted by the City Council of the
City of Lodi in a regular meeting of said
Council on April 18, 1984 by the following vote:
Ayes: Council Meabers - Hinchman, Olson, Pinkerton,
Reid, and Snider (Mayor)
Noes: Council Wnbers - None
Absent: Council NW-.bers - None
Alice M. Reimche
City Clerk