Loading...
HomeMy WebLinkAboutAgenda Report - April 19, 2000 E-19 PHy a4 CITY OF NODI COUNCIL COMMUNICATION AGENDA TITLE: Set Public Hearing for May 3, 2000, to consider the Planning Commission's recommendation of approval to the City Council for the annexation and prezoning of parcels 049-040-05, 27, & 28, 049-080-06, 28, 16-19 from San Joaquin County AL - 20 to M-1; the prezoning of parcel 049-080-74 from San Joaquin County I -G to M-1; the prezoning of parcel 049-080-05 from San Joaquin County AU -20 to M-2; the prezoning of parcels 049-080-33, 77, & 78 from San Joaquin County I -G to M-2; t to prezoning of parcels 049-080-32 & 049-020-09 from San Joaquin County I -G to F1'; and the recommendation that the City Council certify Negative Declaration ND -00 0l as adequate environmental documentation for the project. MEETING DATE: April 19, 2000 PREPARED BY: Community Development Director RECOMMENDED ACTION: Set Public Hearing for May 3, 2000, to consider the Planning Commission's recommendation of approval to the City Council for the annexation and prezoning of parcels 049-040-05, 27, & 28, 049-080-06, 28, 16-19 from San Joaquin County AU -20 to M-1; the prezoning of parc:l 049-080-74 from San Joaquin County I -G to M-1; the prezoning of parcel 049-080-05 from San Joaqui:: County AU -20 to M-2; the prezoning of parcels 049-080-33, 77, & 78 from San Joaquin County I -G to M-2; the prezoning of parcels 049-080-32 & 049-020-09 from San Joaquin County I -G to FP; and the recommendation that the City Council certify Negative Declaration ND -00-01 as adequate environmental documentation for the project. A total of 127.43 acres is involved. FUNDING: None required Konradt Bartlam Community Development Director Attachment APPROVED: !-I. Dixon Flynn -- City Manager cc0008.doc 04112100 Mondavi Properties Annexation & Prezone VICTOR ROAD (NWY. 121 000 97:62.9; _0 jCV ^UI C42XGUUe IAepuow\�NINOZ\:N v NOTICE OF PUBLIC HEARING CITY OF LODI 41 Date: May 3, 2000 Carnegie Forum s . • 305 West Pine Street, Lodi Time: 7:00 p.m. For information regarding this notice please contact: Jacqueline L. Taylor Interim City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, May 3, 2000 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 to consider the following matter: a) Set Public Hearing for May 3, 2000 to consider the Planning Commission's recommendation of approval to the City Council for the annexation and prezoning ofparcels 049-040-05, 27, & 28, 049- 080-06, 28, 16-19 from San Joaquin County AU -20 to M-1; the prezoning of parcel 049-080-74 from San Joaquin County I -G to M-1; the prezoning of parcel 049-080-05 from San Joaquin County AU -20 to M-2; the prezoning of parcels 049-080-33, 77, & 78 from San Joaquin County I -G to M-2; the prezoning of parcels 049-080-32 & 049-020-09 from San Joaquin County I -G to FP; and the recommendation that the City Council certify Negative Declaration ND -00-01 as adequate environmental documentation for the project Information regarding this item may be obtained in the office of the Community Development Department Director, 221 West Pine Street, Lodi, California. All interested persons are invited to present their views and comments on this matter. 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 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 prior to the Public Hearing. By Order of the Lodi City Council: Jac eline L. ylor nterim City Clerk Dated: April 19, 2000 .Ayproved as to form.- Randall orm: Randall A. Hays City Attorney J1CITYCLRK%F0RMS%N0TCDD.D0C 4/19101. n9 �0DECLARATION �IFORC� Set A Public Hearing For May 3, 2000 To Consider Planning Commission's Recommendation Of Approval For Annexation And Prezoning(Mondavi Properties, East Of Cluff Road, North Of Hwy 12/Victor Road) On April 20, 2000 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 copy of the Notice attached hereto, marked Exhibit "A'; 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 addressed. I declare under penalty of perjury that the foregoing is true and correct. Executed on April 20, 2000, at Lodi, California. ORDERED BY: JACQUELINE L. TAYLOR INTERIM CITY CLERK acq line L.a for uteri City C rk Jennifer M. Perrin Deputy City Clerk Jecmail/forms d--%t- WBR, Inc. Max & Joan Lee Lodi Storage Associates P.O. Box 66001 1225 Armstrong Road 2950 Buskirk Avenue, Suite 330 Stockton, CA 95206 Lodi, CA 95240 Walnut Creek, CA 94596 Cal Waste Stockton Cellular Telephone Theron Kettelman P.O. Box 122283 5400 Carmon Point 642 N. Cluff Avenue Ft. North, TX 76121-2283 Kirkland, WA 98033 Lodi, CA 95240 James Boyd Chester Leroy Ferdun Robert Moreland 17429 N. Guild Avenue 650 Kite Hill Road 17649 N. Guild Avenue Lodi. CA 95240 Orinda, CA 94583 Lodi, CA 95240 East Side Winery Edward Atwood John Zunino P.O. Box 440 36 Pembrook Ct. 4240 E. Acampo Road Lodi, CA 95241 Moraga, CA 94556-2619 Acampo. CA 95220-9501 William Mason John Taylor Fertilizers Co. Vesta Mason 911 W. Elm Street P.O. Box 15289 175681N. Guild Avenue Lodi, CA 95240 Sacramento, CA 95813 Lodi, CA 95240 Dorothy Mettler Tetsuo Matsumoto FV & DE McClaine 17900 Cherry Road 1335 E. Lockeford Street 1321 E. Lockeford St. Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Calpine Containers Guy Guthrie Donald Ford 140 Gregory Lane, Suite 180 P.O. Box 1240 P.O. Box 577 Pleasant Hill, CA 94523 Lodi, CA 95241 Lockeford, CA 95237 Donald Ford William & Marian Johnson Alberta Sproul 639 E. Lockeford Street 909 Tara Place 6655 Sproul Lane Lodi, CA 95240 Lodi, CA 95240 Colorado Springs, CO 80918 Robert Sanguinetti James Miller Duane Bechthold 5221 E. Acampo 17519 N. Kennison Lane 17577 N. Kennison Lane Acampo, CA 95220 Lodi, CA 95240 Lodi, CA 95240 Henry Buchmiller Bradley Clasen Southern Pacific Railroad 17655 N. Kennison 17601 N. Kennision 1700 Farnam Street, 10th Floor South Lodi, CA 95240 Lodi, CA 95240 Omaha. NE 68102-2010 Jor,en Sorenson Jim Munro East Side Winery 17711 Kennison Lane P.O. Box 864 6100 E. Hwy 12 Lodi, CA 95240 Lodi, CA 95241 Lodi, CA 95240