HomeMy WebLinkAboutAgenda Report - February 19, 1992 PHAGENDA TITLE: Planning Commission Report of February 10. 1992
MEETING DATE: February 19, 1992
PREPARED BY: Community Development Director
RECOMMENDED ACTION:
AGENDA ITEM RECOWENDATION
a Set public hearing for 7:30 p.m., Wednesday, March 4, 1992
b. c, d & e Information only. No action required.
BACKGROUND INFORMATION: The following actions were taken at the last regular
Planning Commission meeting of February 10, 1992:
a. Recommended approval of the following requests of Dana Smith:
1. to amend the Land Use Element of the Lodi General Plan by
redesignating a 6.71 acre portion of the parcel located on
Woodhaven Drive, north of Turner Road, west of Eilers Lane and
south of the WID canal (APN 015-230-29) from PR. Planned
Residential to MDR, Medium Density Residential (GPA LU 92-1,
General Plan Amendment 92-1) .
2. to prezone a 6.71 acre portion of the parcel iocated on Woodhaven
Drive, north of Turner Road, west of Eilers Lane and south of the
WID Canal (APN 015-230-29) PD -28, Planned Development District
No. 28.
3. to certify the filing of a Negative Declaration by the Community
Development Director as adequate environmental documentation on
the above projects.
b. Conditionally approved the following requests of Environmental
Management Technologies. Inc.
1. for a Use Permit to operate a soils recycling facility at 13331
East Turner Road 'n an area zoned M-2. Heavy Industrial; and
2. to certify the filincl of a Negative Declaration by the Community
Development Director as adequate environmental documentation on
the above project.
APPROVED. • �� `A�
THOMAS A PETERSON �w«
cay Manckow
CCPLAN3/TXTD.01C CC'
Planning Commission Rnport - February 10, 1992
February 19, 1992
Page 2
C. Denied the request of Ad Art Signs. Inc. on behalf of Lodi Honda to
amend Section 17.63.420 of the Lodi Runicipal Code (Sign Ordinance)
to increase the allowable size of an advertising display adjacent to
a freeway to 700 square feet.
d. Accepted withdrawal of the request of Claude C. Wood to. Inc. to
abandon East Lockeford Street from Beckman Road to Cluff Avenue.
e. Continued the following items until 7:30 p.m., Monday, March 9. 1992:
1. Request of Lodi Honda for a Use Permit to install a programmable
electronic display identification sign on an existing 70' high
sign structure at 1700 South Cherokee Lane in an area zoned C-2.
General Commercial; and
2. Request of Lodi Hondd for a Zoning Variance to increase the
maximum allowable sign size from 480 rquare feet to 813 square
feet at 1700 South Cherokee Lane in an area zoned C-2. General
Commercial.
RJ D1 KG: None required.
1
l�
•] s B. Schroeder
ni ty Development Director
JBS/C9
CCPLAN3/TXTD.01C
CITY OF LODI
221 WEST PINE STREET
LOD1 , CALIFORNIA 95240
ADVERTISING INSTRUCTIONS
SUBJECT: NOTICE OF PUBLIC HEARING
PUBLISH DATES: SATURDAY, FEBRUARY 22, 1992
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO:
DATED: FEBRUARY 20, 1992
ADVINS/TXTA,02J
ALICE M. REIMCHE, CITY CLERK
f All
ORDERED BY: Alice M. Reimche
City Clerk
�'
CITY D LODI NOTICE OF PUBLIC li LA H►N
Dale: wednes "' y, March 4, 1992
CARNEGIF, FORki.
345 West rise Street. 1.016 Time: 7. 3 0
For Information regarding this Public Hearing
Please Conlacl:
Alice M Relmche
Clly Clerk
Telephone: 333-6702
NOTICE OF PUBLIC HEARING
March 4, 1992
NOTICE IS HEREBY GIVEN that on Wednesday. at the hour cf 730P.M., oras
soon thereafter as the matter maybe heard, the Cily Couneli will conducl a
public hearing to consider the following matter:
1• to amend the Land Use Element of tho 1,+xli Crnrr,il Plan by redesicinatit
a 6.71 acre portion of the parcel locate(] on woodlinvon Drive, north n
Turner Road, west of Filers Lane and south of the WID (-nnn 1 (APN iii 5-
230-29) from PR, Planned Rr..sidontial to mDn, Medium Density Residentii
(CPA W 92-1, General Plan Am(-nflment 92-1)
2. to prezone a 6.71 acre portion of the P,7 rcrl 1 omen ted on Woodhaven r)r i
north of Turner Road, west of Filers i..ine and south of the WID Canal
(APN 015•230-29) PD -28, Planned hevelormnnt District No. 2R.
3. to certify the filing of a Negative Declaration by t•he Communitv
Development Director as adequate environmental documentation on' the
above projects.
lnformalion regarding this Hem may be oblalned in the office of the
Communlly Development Director at 221 Wesl Pine Slreel. Lodi, California.
All interested persons are Invited to presenl lhelr views and comments on lhls
matler. Wrllten statements may be filed with the City Clerk a any lime prior
to the hearing scheduled herein, and oral statements may be made at said
hearing.
If you challenge the subject matler In courl,you may be limitedtoraising only
Those Issues you or someone else raised at the Public Hearing described Iii
This notice or in written correspondence delivered to the Cily Clerk. 221 Wesl
Pine Street, at tx prior to the Public Hearing.
By Order Of t h e Lod I C I I y Council:
kmvfv-
Alice
M. Reimche
City Clerk
Dated: February 19, 1992
Approved as I o form:
Bobby W. M c N a t t
City Attorney