HomeMy WebLinkAboutAgenda Report - March 17, 1993 PH (15)00
or
CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Public Hearing to Consider the Appeal from Claude C. Wood Company,
Inc. Regarding the Planning Commission's Denial of its Request for
an Extension of a Use Permit for a Temporary Office Trailer at 686
East Lockeford Street, Lodi.
MEETING DATE: March 17, 1993
PREPARED BY: Community Development Director
RECOMMENDED ACTION: That the City Council continue this Public Hearing until
7:00 p.m., Wednesday, May 19, 1993.
BACKGROUND INFORMATION: The Claude C. Wood Company Inc. has been sold to a
Modesto firm and it appears that the temporary office
trailer will not be needed. However, during the
transition between the old and new owners some additional office space is required.
FUNDING: None required.
1
Ja es B. Schroed r
unity Development Director
JBS/cg
Attachments
r.
op
APPROVED:`—T,'L
THOMAS A. PETERSON roc
City Manager ycw Paw
CC -1
CCrD93.5/TXTD.0IC
CLAUDE
F" ._ L `r C4 Iii E
F" l
March 9, 1993
P.O. BOX 599
LODI, CALIFORNIA 95241
City oO Lodi
P. 0. Box 3006
Lodi, CA 95241-1910
Attention: Jennifer M. Perrin
City Clerk
RE: Use Permit U-88-1
Temporary Office Trailer
Appeal to City Council
Dear Ms. Perrin:
The Claude C. Wood Co. (CCW) is in the process of being sold
to the George Reed Co.
In the next few months, we will be closing escrow and will
be involved in a transition period with the new owners.
In light of this, we request that the hearing regarding our
appeal to the City Council on extension of the above
referenced use permit be continued and rescheduled for the
City Council meeting of May 19, 1993.
We appreciate your attention to this matter.
Very truly yours,
W. Fred Cearfos
President
WFC:jmf
686 E. LOCKEFORD STREET • 1001, CALIFORNIA 95240 TELEPHONE: 2091334.0790 FAX: 209/334-0796 6 CALIFORNIA STATE LICENSE NO. 96232
DECLARATION OF MAILING
On February 18, 1993 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 Be•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 February 18, 1993, at Lodi, California.
ife M. Perrin
City Clerk
Peggy Nicolini
Deputy City Clerk
DEC#01/TXTA.FRM
r
`iTICE OF PUBLIC HEARING
CITY* Ot L001
Date: March 17, 2993
CARNEGIE FORUM 7:30
`rs 305 West Pine Street. Lodi Time: P.M.
For information regarding this Public Hearing
Please Contact:
Jennifer M. Perrin
City clerk.
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
March 17, 1993
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:30 p.m., or as
soon thereafter as the matter may be heard, the City Council .rill conduct a
public hearing to consider the following matter.
a) Appeal received from Claude C. Wood Company regarding the
Planning Commission's denial of its request for an extension of a
Use Permit for a temporary office trailer at 686 }last Lockeford
Street, Lodi
Information regarding this item may be obtained In the office of the
Community Development Director at 221 West Pino 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:
Jennifer M. Perrin
City Clerk
Dated: February 17, 1993
Approved as to form:
Bobby W. tilcNatt
City Attoiaey
James B. Schroeder
community Center Director
CLAUDE C. WOOD APPEAL
MAILING LIST
EXHIBIT B
Mr. W. Fred. Cearfoss, President
Claude C. wood Company
P.O. Bar. 599
Lodi, CA 95241
' CITY OF TIODI
221 WEST PINS STREET
LODI, CALIFORNIA 95240
ADVERTISING INSTRUCTIONS
SUBJECT: NOTICE OF CONTINUED PUBLIC HEARING - APPEAL RECEIVED FROM
z
CLAWS C. WOOD COMPANY, REGARDING THE PLANNING COM14183ION'8
DENIAL OF ITS REQUEST FOR AN MMIM ION OF A USE PERMIT FOR A
TEMPORARY OFFICE TRAILER AT 686 EAST LOCKEFORD STREET, LODI
PUBLISH DATES: SATURDAY, MARCH 20, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER m. PERRIN. CITY CLERIC
iDATED: MARCH 18, 1993 ORDERED BY:
PE+~G
' COUNT
DEPUTY CITY CLERK
i
' ADVINS/TXTA.02J
i
i
WNW -
DECLARATION OF *SAILING
On March 19, 1993 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 March 19, 1993, at Lodi, California.
(4
4
Jennifer M. Perrin
City Clerk
PegS&Wicolini
Deputy City Clerk
DEC#01/TXTA.FRM
sr
�+ a. C ! TY Of LO D 1 .JOTICE OF PUBLIC HEARING
` Date: May 19, 1993
��� �• CARNEGIE FORUM
305 Nest line Street, Lodi Time: 7:00 p.m.
FForation regarding this Public Hearing Vchibit "A"ntact:
Jennifer M. Perrin
City Clerk
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
May 19, 1993 - ' .
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7: o0p.m., or as
soon thereafter as the matter may be heard, the City Council will conduct a continued
public hearing to consider the following matter:
a) Appeal received from Claude C. wood Company regarding the
Planning Commission's denial of its request for an extension of a
Use Permit for a temporary office trailer at 686 East Lockeford
Street, Lodi
Information regarding this item m:iy be obtained in the office of the
Community Development Director at 221 West Pine Street, Lodi, California.
All interested persons are invited to present their views and comments on th!s
matter. Written statements may be filed with the City Clerk at any time prior
to the hearinC. scheduled herein, and oral statements may be made at said
hearing.
If you cha,'lenge 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 Cnuncil:
�.L-1 Y)•��e�t�tuv.-�
�f a Perrin
City Clerk
Dated: Murch 17, 1993
Approved as to form:
Bobby W. McNatt
C:ty Attorney
T
v
�T
CLAUDE C. WOOD APPEAL
MAILING LIST
EXHIBIT "B"
James B. Schroeder Mr. W. Fred Cearfoss, President
Community Development Director Claude C. Wood Ccupwy
City of Lodi P. O. BOX 599
Lodi, California 95241