Loading...
HomeMy WebLinkAboutAgenda Report - February 17, 1993 PH (7)i OF 4� CITY OF LOD I COUNCIL COMMUNICATION AGENDA TITLE: Letter of 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 MEETING DATE: February 17, 1993 PREPARED BY: City Clerk RECOMMENDED ACTION: AGENDA ITEM That the City Council set a public hearing for *larch 17, 1993 to consider the 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. BACKGROUND INFORMATION: The following communication was received between the dates of January 24, 1993 and February 10, 1993. Attached, marked Exhibit A, is a letter -of 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. FUNDING: None required. inifY iL t) Y J"i t�Lziv e M . Perrin Cit C�lrk AMR/Imp COUNCOMS/TXTA.02J/COUNCOM APPROVED: THOMAS A. PETERSON recycled Paow City Manager CC -1 CLAUDE C.,. .)OD CO. P.O. BOX 599 LODI, CALIFORNIA 95241 r January 27, 1993 I City of Lodi P. O. Box 3006 Lodi, CA 95241-1910 Attention: Ms. Jennifer M. Perrin City Clerk' RE: Appeal of Planning Commission's Decision x?, to Lodi City Council [[ Gentlemen: The Claude C. Wood Co. desires to formally appeal to the City Council the decision of the Planning Commission denying our request for an extension of the Use Permit for a temporary office trailer at 686 East Lockeford Street. This appeal is in accordance with Section 17.72.110 of the I Lodi Municipal Code. Very t ly yours,",: i: . Fd Cearfos s.;. President j WFC:jmf t 686 E. LOCKEFORD STREET • LODI, CALIFORNIA 95240 TELEPHONE; 2091334-0790 • FAX: 20913340796 • CALIFORNIA STATE LICENSE NO. 86132 CITY COUNCIL THOMAS A. PETERSON PHILLIP A. PENNINO. flavor CITY O F L O D I City Manager LACK A. $IEGLOCK IENNIFER At. PERRIN .1-tavor Pro Tempore City Clerk RAY C. DAVENPORT CITY HALL. 221 WEST PINE STREET _ 306 MCNATT STEPHEN ). MANN P O. 80X 3006 City Attorney LODI, CALIFORNIA 95241-1910 JOHN R. [Randy) SNIDER ('09)334-5634 FAX (.-091313-679S January 26, 1993 Mr. W. Fred Cearfoss, President Claude C. Wood Co. P.O. Box 599 Lodi, CA 95241 Dear Mr. Cearfoss: RE: Extend Use Permit U-88-1 Temporary Office Trailer 636 West Lockeford Street At its meeting of Monday, January 25, 1993, the Lodi City Planning Commission denied your request on behalf of Claude C. Wood Co. to extend the Use Permit for a temporary office trailer at 636 East Lockeford Street in an area zoned M-2, Heavy Industrial. This Use Permit was originally granted on May 9, 1988 and subsequently renewed by the Planning Commission on June 12, 1989, August 20, 1990 and September 12, 1991. The September 12, 1991 extension was for a period of 16 months and the Planning Commission indicated no further extensions would be allowed. Section 17.72.110 of the Lodi Municipal Code provides as follows: "Any applicant or person claiming to be directly and adversely affected by any action of the Planning Commission may, within 5 days (i.e.working days) after the action, file a written appeal with the City Clerk for transmittal to the City Council." Your appeal, if any, must be in writing and should be directed to Jennifer M. Perrin, City Clerk, P.O. Box 3006, Lodi, CA 95241-1910, and must be received by her before 5:00 p.m. Monday, February 1, 1993. Sincerely, f jCJ ruSn CHRO ER Development Director cc: City Clerk PJ L 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 "b" attached hereto. There is a regular daily co miunicarion 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. "-L-ifeiVM. Perrin S City Clerk �. Peggy Nicolini Deputy City Clerk s i DBC#01/TXTA.FRM 1+'"';ICE OF PUBLIC HEARING Date: Marc CITY OF �i.0 D I h t7, 1993 04 ♦ CARNEGiE FORUM 305 West Pine Street, LodiTime. 7:3o p.m. For Information regarding this Public Hearing Please Contact: Jennifer M. Perrin City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEsgARING Mar 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 will 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 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. If you chailpnge the subject matter in court, you may be limited to raising only those is:.ues 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. McNatt City Attorney James B. Schroeder Community Center Director /Oow, CLAUDE C. WOOD APPEAL MAILING LIST EXHIBIT B Mr. W. Fred Cearfoss, President Claude C. Wood Company P.O_ Box 599 Lodi, CA 95241 CITY COUNCIL PHILLIP A PFNNINO. MaVM JACK A. SIECLOCK Mayor Pro Tempore RAY C. DAVENPORT STEPHEN) MANN JOHN R. (Randy) SNIDER CITY OF LODI CITY HALL, 231 %VEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241.1910 (209) 334-5634 FAX (091133-6779S February 19, 1993 THOMAS A PETEISON Citv Manager JF`,NtFER M. PERRL C.tv Clerk BOB MCNATT City Attor*.+v Mr. W. Fred Cearfoss President Claude C. Wood P.O. Box 599 Lodi, CA 95241 Dear Mr. Cearfoss: This letter is to inform you that at the meeting of February 17, 1993 the City Council set for public hearing on March 17, 1993 your appeal regarding the Planning Commission's denial of your request for an extension of a Use Permit for a temporary office trailer at 686 East Lockeford Street, Lodi. An agenda for the March 17, 1993 meeting will be mailed to you. If you have any questions regarding this matter, please do not hesitate to contact our office. Very truly yours, n�-X.errin Cicy Clerk imp cc: Community Development Director James Schroeder