Loading...
HomeMy WebLinkAboutAgenda Report - May 19, 1993 PH (10)o� v` 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: May 19, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: No action is required. The appeal has been withdrawn. FUNDING: None required. A '�' 4 J mm B. Schro der ommunity Development Director JBS/cg Attachment APPROVED: 1 �, THOMAS A. PETERSON rKy%J p�p�r City Manager CC•t CCCD93.21/TXT0.01C CLAUDE C:, .00D CO. RECEIVED P.O.Box 599 LODI, CAUFORM1A 95241 93 MAY -6 AN 9. 18 I• ' ' '� !. l o # May 5, 1993 City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 ATTN: Jennifer M. Perrin City Clerk. RE: Use Permit U-88-1 Temporary Office Trailer Dear Ms. Perrin, The Claude C. Wood Co. (CCW) sold the property at 686 E. Lockeford St. to George Reed, Inc. (Reed). Reed has elected not to use the temporary office trailer authorized by the above referenced use permit. The trailer has been disconnected from power, water, and sewer, and is no longer in use. The trailer has been sold and has been removed from the site. Due to the above, we wish to cancel our appeal to the City Council, which was scheduled for May 19, 1993, regarding the extension of the use permit. We appreciate the continuance that was granted to allow the new owner time to analyze their options. Very Truly Your. W. Fre Cearf s President cc: Mr. Thomas A. Peterson - City Manager Mr. James Schroeder - Community Development Director 686 E. LOCKEFORD STREET LODI, CALIFORNIA 95240 0 TELEPHONE: 209!334-0790 0 FAX: 2091334-0796 0 CALIFORNIA STATE LICENSE NO. 86232 DECLARATION OF MAILING 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 tie foregoing is true and correct. Executed on March 19, 1993, at Lodi, California. DSC#01/TXTA.FRM Jennifer M. Perrin City Clerk Peg icolini Deputy City Clerk V or CITY OFLODDICARNEGIE FORUM305 West rine Street, Lod :)TICE OF PUBLIC HEARING Date: May 19, 1993 Time: 7:00 p.m. F mation regarding this Public Hearing MXhibit "A"ontact: 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 7:00p.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 may 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 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. It 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: fer Perrin City Clerk Dated: March 17, 1993 Approved as to form: Bobby W. McNatt City Attorney i CLAUDE C. WOOD APPEAL MAILING LIST EXHIBIT "B" James B. Schroeder Community Development Director City of Lodi B*.r. W. Fred Cearfoss, President Claude C. Wood Company P. 0. Box 599 Lodi, California 95241