Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agenda Report - June 6, 2001 G-02 PH
CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Conduct Public Hearing to consider the request of the Community Development Department for: a.) a Land Use General Plan Amendment changing the designation from PQP, Public Quasi - Public to LDR, Low Density Residential for the Century Meadows 4 Subdivision (parkland portion) Ib.) a Rezoning from PUB, Public to R-2, Single Family for the Century Meadows 4 Subdivision (parkland portion) 2a.) a Land Use General Plan Amendment changing the designation from LDR, Low Density Residential to PQP, Public Quasi -Public for the Bridgetown Subdivision (parkland portion) and 2b.) a Rezoning from R-1, Single Family to PUB, Public for the Bridgetown Subdivision (parkland portion). MEETING DATE: June 6, 2001 PREPARED BY: Community Development Director RECOMMENDED ACTION: The request is for approval of General Plan Amendments and individual Zoning actions for land that is contained within and is a part of two existing subdivisions. Both of the requests are necessary to bring the land area of both parks into conformance with the approved Tentative Maps and Development Plans. The Community Development Department has instigated the request to register the changes and produce consistency in both cases. BACKGROUND INFORMATION: In the first instance, Century Meadows 4, located at 2360 West Century Boulevard, contains approximately 4.5 acres that use to be slated for a neighborhood park on the immediate south west corner of the intersection of Mills Avenue and Century Boulevard. Due to changes instigated by the City, the park was moved to the west and incorporated into DeBenedetti Basin Park upon a redesign of the subdivision. Approval of the requested changes in the General Plan and Zoning designations will provide consistency with the previously approved configuration of the subdivision. In the second instance, the Bridgetown Subdivision contains a roughly 4.6 -acre park that was relocated to the extreme south eastern corner of the subdivision upon approval of the Tentative Map. Again, General Plan and Zoning classifications were not changed to reflect this alteration. Approval of the requested changes will provide consistency with the approved configuration of the subdivision. FUNDING: None required Konradt Bartlam Community Development Director /ev APPROVED: H. Dixon Olynn -- Ci Manager 01-25-02.doc 05/31/01 ORDINANCE NO. AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING THE OFFICIAL DISTRICT MAP OF THE CITY OF LODI AND THEREBY REZONING CENTURY MEADOWS 4 SUBDIVISION (PARKLAND PORTION), 2360 W. CENTURY BOULEVARD, (APN 058-230-18) FROM PUB, PUBLIC TO R-2, SINGLE FAMILY BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: Section 1. The Official District Map of the City of Lodi adopted by Title 17 of the Lodi Municipal Code is hereby amended as follows: 4.5 -acre parcel located at 2360 W. Century Boulevard, Century Meadows 4 Subdivision (Parkland Portion) (APN #058-230-18) is hereby rezoned from PUB, Public to R-2, Single Family, as shown on Exhibit "A" attached, which is on file in the office of the City Clerk. Section 2. A Negative Declaration (ND -01-03) has been prepared in compliance with the California Environmental Quality Act of 1970, as amended, and the Guidelines provided thereunder. Further, the Planning Commission has reviewed and considered the information contained in said Negative Declaration with respect to the project identified in their Resolution No. P.C. 01-09. Section 3 - No Mandatory Duty of Care. This ordinance is not intended to and shall not be construed or given effect in a manner which imposes upon the City, or any officer or employee thereof, a mandatory duty of care towards persons or property within the City or outside of the City so as to provide a basis of civil liability for damages, except as otherwise imposed by law. Section 4 - SeverabilitX. If any provision of this ordinance or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application. To this end, the provisions of this ordinance are severable. The City Council hereby declares that it would have adopted this ordinance irrespective of the invalidity of any particular portion thereof. Section 5. The alterations, changes, and amendments of said Official District Map of the City of Lodi herein set forth have been approved by the City Planning Commission and by the City Council of this City after public hearings held in conformance with provisions of Title 17 of the Lodi Municipal Code and the laws of the State of California applicable thereto. Section 6. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. Section 7. This ordinance shall be published one time in the "Lodi News Sentinel', a daily newspaper of general circulation printed and published in the City of Lodi and shall be in force and take effect thirty days from and after its passage and approval. Approved this _ day of , 2001 ALAN S. NAKANISHI Mayor Attest: SUSAN J. BLACKSTON City Clerk State of California County of San Joaquin, ss. I, Susan J. Blackston, City Clerk of the City of Lodi, do hereby certify that Ordinance No. was introduced at a regular meeting of the City Council of the City of Lodi held June 6, 2001 and was thereafter passed, adopted and ordered to print at a regular meeting of said Council held , 2001 by the following vote: AYES: COUNCIL MEMBERS — NOES: COUNCIL MEMBERS — ABSENT: COUNCIL MEMBERS — ABSTAIN: COUNCIL MEMBERS — I further certify that Ordinance No. was approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. SUSAN J. BLACKSTON City Clerk Approved as to Form: RANDALL A. HAYS City Attorney RESOLUTION NO. 2001-141 A RESOLUTION OF THE LODI CITY COUNCIL AMENDING THE LAND USE ELEMENT OF THE LODI GENERAL PLAN BY REDESIGNATING THE 4.5 ACRES LOCATED AT 2360 WEST CENTURY BOULEVARD (APN 058-230-18) FROM PQP, PUBLIC QUASI -PUBLIC TO LDR, LOW DENSITY RESIDENTIAL FOR THE CENTURY MEADOWS 4 SUBDIVISION (PARKLAND PORTION) BE IT RESOLVED, by the City Council of the City of Lodi, that the Land Use Element of the Lodi General Plan is hereby amended by redesignating 4.5 acres located 2360 W. Century Boulevard (APN 058-230-18) from PQP, Public Quasi -Public to LDR, Low Density Residential, as shown on Exhibit "A" attached, which is on file in the office of the Lodi City Clerk; and BE IT FURTHER RESOLVED that a Negative Declaration ND -01-03 has been prepared in compliance with the California Environmental Quality Act of 1970, as amended, and the Guidelines provided thereunder. Further, the Planning Commission has reviewed and considered the information contained in said Negative Declaration with respect to the project identified in their Resolution No. P.C. 01-10. Dated: June 6, 2001 I hereby certify that Resolution No. 2001-141 was passed and adopted by the Lodi City Council in a regular meeting held June 6, 2001 by the following vote: AYES: COUNCIL MEMBERS — Hitchcock, Howard, Land, Pennino and Mayor Nakanishi NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None SUSAN J. BLACKSTON City Clerk 2001-141 ��TmIkgk/_1011"k![01 AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING THE OFFICIAL DISTRICT MAP OF THE CITY OF LODI AND THEREBY REZONING BRIDGETOWN SUBDIVISION (PARKLAND PORTION), 2735 W. TURNER ROAD, (APN #015-530-01) FROM R-1, SINGLE FAMILY TO PUB, PUBLIC BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: Section 1. The Official District Map of the City of Lodi adopted by Title 17 of the Lodi Municipal Code is hereby amended as follows: 4.6 -acre parcel located at Bridgetown Subdivision (Parkland Portion), 2735 W. Turner Road, (APN #015-530-01) is hereby rezoned from R-1, Single Family to PUB, Public, as shown on Exhibit "A" attached, which is on file in the office of the City Clerk. Section 2. A Negative Declaration (ND -01-03) has been prepared in compliance with the California Environmental Quality Act of 1970, as amended, and the Guidelines provided thereunder. Further, the Planning Commission has reviewed and considered the information contained in said Negative Declaration with respect to the project identified in their Resolution No. P.C. 01-09. Section 3 - No Mandatory Duty of Care. This ordinance is not intended to and shall not be construed or given effect in a manner which imposes upon the City, or any officer or employee thereof, a mandatory duty of care towards persons or property within the City or outside of the City so as to provide a basis of civil liability for damages, except as otherwise imposed by law. Section 4 - Severability. If any provision of this ordinance or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the ordinance which can be given effect without the invalid provision or application. To this end, the provisions of this ordinance are severable. The City Council hereby declares that it would have adopted this ordinance irrespective of the invalidity of any particular portion thereof. Section 5. The alterations, changes, and amendments of said Official District Map of the City of Lodi herein set forth have been approved by the City Planning Commission and by the City Council of this City after public hearings held in conformance with provisions of Title 17 of the Lodi Municipal Code and the laws of the State of California applicable thereto. Section 6. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. Sgction 7. This ordinance shall be published one time in the "Lodi News Sentinel", a daily newspaper of general circulation printed and published in the City of Lodi and shall be in force and take effect thirty days from and after its passage and approval. Approved this _ day of , 2001 ALAN S. NAKANISHI Mayor Attest: SUSAN J. BLACKSTON City Clerk State of California County of San Joaquin, ss. I, Susan J. Blackston, City Clerk of the City of Lodi, do hereby certify that Ordinance No. was introduced at a regular meeting of the City Council of the City of Lodi held June 6, 2001 and was thereafter passed, adopted and ordered to print at a regular meeting of said Council held , 2001 by the following vote: AYES: COUNCIL MEMBERS — NOES: COUNCIL MEMBERS — ABSENT: COUNCIL MEMBERS — ABSTAIN: COUNCIL MEMBERS — I further certify that Ordinance No. was approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. SUSAN J. BLACKSTON City Clerk Approved as to Form: RANDALL A. HAYS City Attorney RESOLUTION NO. 2001-142 A RESOLUTION OF THE LODI CITY COUNCIL AMENDING THE LAND USE ELEMENT OF THE LODI GENERAL PLAN BY REDESIGNATING THE 4.6 ACRES LOCATED AT 2735 WEST TURNER ROAD (APN 015-530-01) FROM LDR, LOW DENSITY RESIDENTIAL TO PQP, PUBLIC QUASI -PUBLIC FOR THE BRIDGETOWN SUBDIVISION (PARKLAND PORTION) ------------------------------------------------------------------ ------------------------------------------------------------------ BE IT RESOLVED, by the City Council of the City of Lodi, that the Land Use Element of the Lodi General Plan is hereby amended by redesignating approximately" 4.6 acres located at 2735 W. Turner Road (APN 015-530-01) LDR, Low Density Residential to PQP, Public Quasi -Public for the Bridgetown Subdivision (Parkland Portion), as shown on Exhibit "A" attached, which is on file in the office of the Lodi City Clerk; and BE IT FURTHER RESOLVED that a Negative Declaration ND -01-03 has been prepared in compliance with- the California Environmental Quality Act of 1970, as amended, and the Guidelines provided thereunder. Further, the Planning Commission has reviewed and considered the information contained in said Negative Declaration with respect to the project identified in their Resolution No. P.C. 01-10. Dated: June 6, 2001 I hereby certify that Resolution No. 2001-142 was passed and adopted by the Lodi City Council in a regular meeting held June 6, 2001 by the following vote: AYES: COUNCIL MEMBERS — Hitchcock, Howard, Land, Pennino and Mayor Nakanishi NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None SUSAN J. BLACKSTON City Clerk 2001-142 COUNTY CLERK GARY W. FREEMAN SAN JOAQUIN COUNTY I�jV April 28. May 5, 12, 19, 2001 -3302 NOTICE OF PUBLIC NEARING .i NOTICE IS HEREBY GIVEN that on Wednesday. June 6. 2001 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 at the Carnegie Forum. 305 West Pine Street, Lodi, to consider the following matter: a) the Planning Commission's recommendation of approval to the City Council for: ta) the Land Use General Plan Amendment changing the des- ignation from POP, Public QuasVPublic to LDR, Low Density Residential for the Century Meadows 4 Subdivision (parkland portion); 1 b) a Rezoning from PUB. Public to R-2, Single Family for the Century Meadows 4 Subdivision (parkland portion); 2a) the Land Use General Plan Amendment changing the designation from LDR, Low Density Residential to POP, Public ovaarrt-uprrc for the Bridgetown SuDOKtskin (parkland portion); and 2b) a Rezoning from R-1, Single Family to PUB. Public for the Bridgetown Subdivision (parkland portion). Information regarding this item may be obtained in the office of the Community Development Department Director, 221 West Pine Street, Lodi, California. All interested personsare 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 correspon. dance delivered to the City Clerk, 221 West Pine Street, at or prior to the Public Hearing. By Order of the Lodi City Council: City Clerk Dated: May 16, 2001 Approved as to form: Randall A. Hays City Attorney May 19, 2001 -3367 ASBESTOS ABATEMENT, DEMOLITION, CLEARING AND GRADING 217 East Lockeford street y CITY OF LODI, CALIFORNIA SECTION 1 NOTICE INVITING BIDS The City of Lodi, California, as Owner, hereby invites seated proposals to perform work as described therein on the properties located at 217 East Lockeford Street, Lodi, CA. Each bid shall be in accordance with this notice and specifications on file and available from the Purchasing Officer, City Hap Annex, 212 West Pine Street, Lodi, California 95240, (209) 333- 6777. No bid will be considered unless It is sub. mitted on a proposal form furnished by the City of Lodi. Seated proposals, clearly marked 'ASBESTOS ABATEMENT, DEMOLITION, CLEARING AND GRADING 217 East Lockeford Straef, shall be delivered to the Purchasing Officer at the City Hall Annex, 212 West Pine Street, Lodi, CA, 95240 (P.O. Box 3006, Lodi, CA, 95241.19101 at or before 11:00 a.m., Wednesday, June 6, 2001 At that time said sealed proposals will be publicly opened and read in the Public Works Conference - Room, City Halt, 221 West Pine Street, Lodi, California. Bidders or their authorized representa- tives are invited to be present. Work Includes (1) Abatement of Asbestos Material, (2) Demolition of Structure and Improvements. (3) Removal and Disposal of Oeoris from the Demolition of the Structures and Improvements, and (4) Site Grading. Site for the work is 217 East Lockeford Street, in Me City of Lodi, California. All work shall be In accordance with requirements of the bid and in a manner approved by the City of Lodi Public Works Department and the San Joaquin Valley Unified'. Air Pollution Control District. Bidders will be required to submit a schedule (time -fine) of planned work with the bid proposal. In accordance with the provisions of Section 1770 of the Labor Code, the Director of Department of Industrial Relations of the State of California has determined the general prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence -AtblUt CHILL VI t U 1 1210 W. Turner Rd. Lodi. CA. 95240 DANIEL D. LOWRY 8120 Encino Ave. Stockton, CA. 95209 This business is conducted by an individual. The registrants commenced or will commence to transact business under the fictitious business name or names listed above on Na. s: DANIEL D. LOWRY This is a new fictitious business name statement. This statement was filed with ttie County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 MAY 16 AM 8.00 ASSESSOR RECORDER COUNTY CLERK GARY W. FREEMAN SAN JOAQUIN COUNTY May 19, 26, June 2, 9, 2001 -3369 FILE NO. 01056576 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: MILLENNIUM MAIDS 4237 Pacific View Lane Stockton. CA 95206 ROSA 1. JIMENeZ 4237 Pacific View Lane Stockton, CA 95206 This business is conducted by an individual. The registrants commenced or will commence to transact business under the fictitious business name or names listed above on WA s: ROSA I. JIMENEZ .This is a new fictitious business name statement. This statement was filed with the County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 APR 18 AM 6:00 ASSESSOR RECORDER COUNTY CLERK GARY W. FREEMAN SAN JOAQUIN COUNTY May 5, 12,19, 26, 2001 -3323 FILE NO. 01066976 FICTITIOUS BUSINESS NAME STATEMENT The following persons are doing business as: ROCKY MOUNTAIN WINDOW TINT 1004 S. Cherokee Ln., Suite F Lodi, CA- 95240 - ALLEN G. COPP 1020 Port Chelsea Cu. Lodi, CA. 95240 DEENA J. COPP 1020 Port Chelsea Cir. Lodi. CA. 95240 This business is conducted by husband & vote. The registrants commenced or will commence to transact business under the fictitious business name or names listed above on 1.9-a9 s: DEENA J. COPP This is a refile rMitious business name statement. This statement was filed with the County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 MAY 3 PM 12:53 ASSESSOR RECORDER COUNTY CLERK GARY W. FREEMAN SAN JOAQUIN COUNTY May 12, 19, 26, June 2, 2001 -3349 FILE NO. 01054430 FICTITIOUS BUSINESS NAME STATEMENT The following persons are doing business as: SWEET PEAS 13 W Pine St. Lodi. CA. 95240 ANDREA LEHNER 9329 While'Waler Ln. Stockton, CA. 95219 CARLLEHNER 9329 While Water Ln. Stookfon, CIC 05219 This business Is conducted by husband & wife. The registrants commenced or will commence to transact business under the fictitious business name or names listed above on 4113701 s: Andrea Lehner This is a new fictitious business name statement. This statement was filed with the County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 APR 13 PM 12:31 ASSESSOR RECORDER COUNTY CLERK' GARY W. FREEMAN SAN JOAQUIN COUNTY May 12, 19, 26, June 2, 2001 -3350 FILE NO. 01063953 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as THE HOLISTIC ZONE 4545 Georgetwon PI., Ste F41 Stockton. CA, 95207 GAYLYNN SAUNDERS 4545 (;-e,.,.,.- 11 1 - ywi uui, act CXCILeQ W See US. The arrival of the landing ship USS Rushmore and guided missile frigate USS Wadsworth was the first time U.S. warships have visit- ed Jakarta since 1999. In Septem- ber that year, Washington cut mili- tary ties with Indonesia after In- donesian troops devastated East Timor following an independence referendum. The visit comes at a crucial time for Indonesia, the world's fourth most -populous nation, as it strug- gles to hold itself together amid nu- merous political and social crises. Alarmed by the prospect of In- donesia's disintegration, U.S. poli- cy -makers have eased the ban on military links to allow for joint hu- manitarian exercises. The current mission, involving about 1,000 Americans and hun- dreds of Indonesian navy person- nel, coincides with a sharp escala- tion in a separatist war raging in Indonesia's westernmost Aceh province. Meanwhile, parliament is mov- ing ahead with plans to impeach President Abdurrahman Wahid over alleged corruption. PUBLIC NOTICE FILE NO. 01072821 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: WATTS WINERY 17010 N. Locust Tree Rd. Lodi. CA. 95240 WATTS TRANSPORTATION COMPANY 17010 N. Locust Tree Rd. Lodi. CA. 95240 This business is conducted by limited liability company. The registrants commenced or will commence t0 transact business under the fictitious business name or names listed above on Na a: KEITH WATTS This is a now fictitious business name statement. This statement was filed with the County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 MAY 14 AM 10:14 ASSESSOR RECORDER COUNTY CLERK GARY W. FREEMAN SAN JOAOUIN COUNTY May 19, 26. June 2, 9, 2001 -3362 FILE NO. 01063404 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: LYSSA'S TREASURE COVE 12104 N. Hibbard Rd. Lodi, CA 95240 LORRI RITCHIE 12104 N. Hibbard Rd. Lodi, CA 95240 • . . This business is conducted by LORRI RITCHIE - individual. The registrants commenced or will commence to transact bu, --ss under the fictitious business name or name....wd above on May 14, 2001. s: LORRI RITCHIE This is a new fictitious business name statement This statement was filed with the County Clerk of San Joaquin County on date indicated by file stamp. CERTIFICATION FILED 2001 APR 27 PM 12:28 ASSESSOR RECORDER COUNTYCLERK GARY W. FREEMAN SAN JOAQUIN COUNTY May 5, 12,19, 26, 2001 -3322 FILE NO. 01056945 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: SEAL THE DEAL 4973 E. Morse Rd. Lt. Patrick Chap)E arrive to restore ; The exercises ..-r nual Cooperation .1 ness Training mi:: ercises are held ':v nations, including s and Singapore. The two U.S. 1�,, scheduled to take disaster relief dr; 11 sia's navy. The tra; r to enhance the two r work together. PUBLIC PIC NOTICE OF PUBLI NOTICE IS HEREBY GIVE:i June 6. 2001 at the hour cf 7 thereafter as the matter m,l Council will conduct a P,t Carnegie Forum, 305 Wes: I consider the following matlr.,. a) an appeal from Wayne C i and Order to Repair and 't Vacate issued for his propel Street, Lodi, California. Information regarding this ic;a in the office of the Corr: x Department Director, 221 K', s California. All interested fir, s present their views and cora k Written statements may b -i 1 Gerk at arty time prior to tt� herein, and oral statements r a hearing. If you challenge the subject r may be limited to raising only it someone else raised at :11 described in this notice or ii dance delivered to the City Cie Street, at or prior to the Publ•, By Order of the Lodi City Co,n Susan J. Blackston City Clerk Dated: May 16 2001 Approved as to form: Randall A. Hays City Attorney May 19, 2001 FILE N0.010582 FICTITIOUS BUSINESS NAY The following persons are doi, T JOHN DEERE CC:, 4101 S. Airport SUBJECT: Please immediately confirm receipt of this fax by calling 333-6702 CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 95241-1910 ADVERTISING INSTRUCTIONS PUBLIC HEARING TO CONSIDER LAND USE GENERAL PLAN AMENDMENT AND REZONING FOR CENTURY MEADOWS 4 SUBDIVISION (PARKLAND PORTION) AND BRIDGETOWN SUBDIVISION (PARKLAND PORTION) PUBLISH DATE(s): SATURDAY, MAY 19, 2001 TEAR SHEETS WANTED: Three (3) please SEND AFFIDAVIT AND BILL TO: DATED: MAY 17, 2001 ORDERED BY: JAC-OPELM L. T L R DEP r CL RK SUSAN BLACKSTON, CITY CLERK City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 JENNIFER M. PERRIN DEPUTY CITY CLERK Faxed to the Sentinel at 369-1084 atL_(time) on (date) (pages) Sharon Phoned to confirm receipt of all pages at (time) Jac Jen (initials) forms\advins.doc CITY OF LODI C• �.; Carnegie Forum 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: June 6, 2001 Time: 7:00 p.m. For information regarding this notice please contact: Susan J. Blackston City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 6, 2001 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 at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter a) the Planning Commission's recommendation of approval to the City Council for: 1 a) the Land Use General Plan Amendment changing the designation from PQP, Public Quasi/Public to LDR, Low Density Residential for the Century Meadows 4 Subdivision (parkland portion); 1b) a Rezoning from PUB, Public to R-2, Single Family for the Century Meadows 4 Subdivision (parkland portion); 2a) the Land Use General Plan Amendment changing the designation from LDR, Low Density Residential to POP, Public Quasi/Public for the Bridgetown Subdivision (parkland portion); and 2b) a Rezoning from R-1, Single Family to PUB, Public for the Bridgetown Subdivision (parkland portion). 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: Susan J. Blackston City Clerk Dated: May 16, 2001 Approved as to form: ke� ,-, *�� Randall A. Hays City Attorney JACr,YCIRK`f0RMS1Mtcdd2.ddc Sn7:01 vOFCO U� O DECLARATION On Thursday, May 17, 2001 in the City of Lodi, San Joaquin County, California, a copy of a Notice of Public Hearing for June 6, 2001 to consider Planning Commission's Recommendation For A Land Use General Plan Amendment And Rezoning For Century Meadows 4 Subdivision (parkland portion) and Bridgetown Subdivision (parkland portion), (attached hereto, marked Exhibit "A") was posted at the following three locations: Lodi Public Library Lodi Police Public Safety Building Lodi City Hall Lobby Lodi Carnegie Forum I declare under penalty of perjury that the foregoing is true and correct. Executed on May 17, 2001, at Lodi, California. ORDERED BY: SUSAN J. BLACKSTON CITY CLERK a h I - TRZ 0570, ; "11 nW �, Jennifer M. Perrin Deputy City Clerk fortns\decpost.doc nQ Qac� O N OF MAILING Public Hearing for June 6, 2001 to Consider Planning Commission's Recommendation for a Land Use General Plan Amendment and Rezoning for Century Meadows 4 Subdivision (parkland portion) and Bridgetown Subdivision (parkland portion) T On May 17, 2001 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 May 17, 2001, at Lodi, California. ORDERED BY: decmail/forms ORDERED BY: SUSAN BLACKSTON CITY CLERK, CITY OF LODI JENNIFER M. PERRIN DEPUTY CITY CLERK Century Meadows Subdivision Park 0 0 3) 05823018;CENTURY BUILDING PARTNERS I LP;2375 W MARCH LN ;STOCKTON ;CA;95207 4) 05823019;BATCH, DELMAR D & DORIS TR ;11174 N DAVIS RD ;LODI ;CA;95242 5) 05836002;BINNING, KULWINDER S & SARBJIT;2205 MANZANITA CT ;LODI ;CA;95242 6) 05836004;GABRIEL, C T & C M TRS ;2217 MANZANITA CT ;LODI ;CA;95242 7) 05836005;FESSLER, JERRY & DEBORAH ;2223 MANZANITA CT ;LODI ;CA;95242- 8) 05836006;WEBER, JIM D & K TRS ;2229 MANZANITA CT ;LODI ;CA;95242 9) 05836003;0ALAS, JOHN A & P:ULINE TR ;1115 S CENTRAL AVE APT C ;LODI ;CA;95240 10) 05814013;PETERSON, M BILL ;P 0 BOX 473 ;LOCKEFORD ;CA;95237 11) 05823011;GRILLI, SELMA M TR ETAL ;% PO BOX 20 ;STOCKTON ;CA;95201 12) 05823012;NEPOTE, GUISEPPE 0 EST ;1477 E HARNEY LN ;LODI ;CA;95240 13) 05814019;LAKESHORE MEADOWS GROUP;619 WILLOW GLEN DR;LODI;CA;95240 Bridgetown Subdivision Park 1) 01523035;WINE & ROSES COUNTRY INN LLC ;2405 W TURNER RD ;LODI ;CA;95242 2) 01553002;SMITH, DELWYN G & SHERRY L ;2400 EILERS LN #1608 ;LODI ;CA;95242 3) 01553003;ZARIFIS, JEFFREY J & BRENDA L ;1108 WATERFORD WAY ;LODI ;CA;95242 4) 01553004;BELL, GLYNDA SHERYL TR ;1114 WATERFORD WAY ;LODI ;CA;95242 5) 01.553005;VA.NDBNTOP, GERALD G & JUDITH A;1120 WATERFORD WAY ;LODI ;CA;95242 6) 01553030;PAIGE, KAREN E ;1129 WATERFORD WAY ;LODI ;CA;95242 7) 01553032;MACLISE, JAMES R & LURA G ;1117 WATERFORD WAY ;LODI ;CA;95242 8) 01553033;HAYNIE, CHRISTOPHER & SHARETTE;2627 REGENT ST ;LODI ;CA;95242 9) 01553034;MAGNASCO, EMANUEL R & ROSALIE ;1110 INVERNESS DR ;LODI ;CA;95242 10)01553035;MAURER, GARY F & DIANNE A ;1116 INVERNESS DR ;LODI ;CA;95242 11)01553036;HELMLE, STAN &.CAROLYN L ;1122 INVERNESS DR ;LODI ;CA;95242 12)01553037;GREEN, GEORGE L & LAVONNE M TR;1128 INVERNESS DR ;LODI ;CA;95242 13)01553042;HAGY, JOHN & LENIS ;1131 INVERNESS DR ;LODI ;CA;95242 14)01553043;GILL, BALJIT SINGH & BALBIR KA;1125 INVERNESS DR ;LODI ;CA;95242 15)01553044;ADAM, TIMOTHY A ;1119 INVERNESS DR ;LODI ;CA;95242 16)01553045;BIRCHARD, RONALD K & JANET F ;1115 IVERNESS DR ;LODI ;CA;95242 17)01553046;ALBIN, JEFFREY B & KIMBERLY A ;PO BOX 945 ;WOODBRIDGE ;CA;95258 18)01553048;WATT, LINDA M ;1136 BRIDGETOWNE DR ;LODI ;CA;95242 19)01553054;EVANS, RICHARD D & JULIE M ;2812 STRATFORD LN ;LODI ;CA;95242 20)01556001;MORTON SBD INC ;121 E CHURCHILL ST ;STOCKTON ;CA;95204 21)01556007;KESZLER, CHRIS R & LAVETA ;816 W LODI AVE ;LODI ;CA;95240 22)01556008;SAPORITO, MARIO & MARY TR ;1140 W TURNER RD ;LODI ;CA;95242 23)01556011;FUGAZI, LOUIS & LISA M ;1132 BRIGHTON WAY ;LODI ;CA;95242 24)01553047;SHAH, DAVID S & STEPHANIE C ;1124 BRIDGETOWNE DR ;LODI ;CA;95242 25)01556023;FLETCHER, MITCHELL E ;2121 TRACY PL ;LODI ;CA;95242 26)01556003;W00, ROGER C & ANN R ;806 BRANDYWINE DR ;LODI ;CA;95240 27)01556009;JOHNSON, DONNA ;1508 KEAGLE WAY ;LODI ;CA;95242 28)01556010;STEWARD, MICHAEL L & PATRICIA ;1126 BRIGHTON WAY ;LODI ;CA;95242 29)01556024;AHLING, THOMAS J ;18823 JORDAN LN ;WOODBRIDGE ;CA;95258 30)01556025;MLJJ PARTNERS LLC ;2640 BRISTOL LN ;LODI ;CA;95242 31)01553006;BLECIC, ANTONIO & ALICE EMMKA T;1126 WATERFORD WAY ;LODI ;CA;95242 32)01553031;SIMPSON, JEFFREY A & CRYSTAL A;1123 WATERFORD WAY ;LODI ;CA;95242 33)01556002;PANELLI, CARL J & DORIS F ;1117 BRIDGETOWNE DR ;LODI ;CA;95242 34)02939012;FARMERS & MERCHANTS BK OF CEN ;121 W PINE ST ;LODI ;CA;95240 3Sr,�r9z''43-9'@�-3-rW.ESTERN—i3PF�2P�--I1�TTF�TL Tn,r n n n © 0 36)02942009;SKEELS, GREG D ;906 EUCALYPTUS CT ;LODI ;CA;95242 37)02942010;FAKES, DENNIS R & HILDA G ;914 EUCALYPTUS CT ;LODI ;CA;95242 38)02942011;LAMBERT, KENNETH M & MARTHA Z ;924 EUCALYPTUS CT ;LODI ;CA;95242 39)02942012;SOGSTI, STANLEY N & JOANNE ;931 EUCALYPTUS CT ;LODI ;CA;95242 40)02942013;BILBREY, RALPH A & DEBBIE L ;925 EUCALYPTUS CT ;LODI ;CA;95242 41)02942014;GARVEY, CHRISTOPHER A & POLLY ;915 EUCALYPTUS CT ;LODI ;CA;95242 42)02942015;SOHOTA, NIRMAL S & KULBINDER ;2735 TEJON ST ;LODI ;CA;95242 43)02942032;LO PRESTI, PIETRO & MARIA ;908 SEQUOIA CT ;LODI ;CA;95242 44)02942033;ROESLER, MARSHA K ;916 SEQUOIA CT ;LODI ;CA;95242 45)02942034;VALENZUELA, JUAN & KELLY P ;926 SEQUOIA CT ;LODI ;CA;95242 46)02942035;GATSCHET, BRYAN T ;933 SEQUOIA CT ;LODI ;CA;95242 PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA, County of San Joaquin. I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above - entitled matter. I am the principal clerk of the printer of the Lodi News -Sentinel, a newspaper of general circulation, printed and published daily, except Sundays and holidays, in the City of Lodi, California, County of San Joaquin, and which news- paper has been adjudged a newspaper of general circulation by the Superior Court, Department 3, of the County of San Joaquin, State of California, under the date of May 26th, 1953, Case Number 65990; that the notice, of which the annexed is a printed copy (set in type not smaller than non- pareil), has been published in each regular and entire issue of said newspaper and not in any supple- ment thereof on the following dates, to -wit: May 19, all in the year I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Lodi, California, this ..1.9....... day of May2001 c C?� n t`1V� .. -5 off : Signet SHaron Jackson This space is for.tl ,Eo"ty Clerk's Filing Stamp t C{Tt Cel€: C' i Proof of Publication of NOTICE OF PUBLIC HEARING ............................ NOTICE OF PYSLIC HEMINti -NOTICE IS HEREBY GIVEN that on Wodnesday, -,nate 8.2001 at Htt hour of 7:OD p m., or as soon 'thereafter as the matter may be hoard, the city ,Council win conduct a Public Hearing at the. Carnegie Foran, 305 Wast Pine StresL Lada, to ,-consider the fonovAng metier: -a) the Planning Commission's recommendation of. appravel to ata City Council for:.1a1 the Land . "lino general Plan Amendment dta *V the dea• „ignatlon from POP, Pudic CusdfPublic to WR, Low DenWW Residential I for AW Century . Meadows 4 Subdivision (parkland portion),• 1 b) a, SkVfo I=* -tor to CCenLMy z—V frontMeMeadows 4 K Publictubdi isio (parrldand 'portion): 2a) the Land use General Plan �Nnentinwaa dvangi ng ams 19 IN from LDR. Xow Done" Residential-,40*POP;A Public.' -OuaskPubk -toi the BHdgetown :Subdivision,': .ja time office,of the -Comnaanity:ONebpmant1 D 19WINtMt Me=. 221 Wet Pine street, Lodi. -Calilorraa. Aa Irdentated persons am Invited to , proem their Views and aonrrttnts on trot mow. -WMGn slalM11010 may be Ned with the city Clark at any erne prior to tine hearing Scheduled herein, and Will $0111111111111.0 MW to Made at tend .hearing- ,' • t If;you dtrlWrge Una aubjtct :n~'In court, you . may be Wniad b roma g only those Woues you lir wmeons Nee relsed at go PublW. Homing . described in Ada notice or M wri4wcoraepon- dens delivered to the City CWK 221 West Pate .Street, at or prior to the Public Homing. By Order of the Lodi qty Council: C y Clork Dated: May 18, 2001 Approved as to form:Randal A. tt Hays City Ai May 19, 2001 ; —3387 PROOF OF PUBLICATION