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