Loading...
HomeMy WebLinkAboutAgenda Report - April 20, 1988 PH (13)C 0 U N C I L C 0 M M U N I C A T 1 0 N TO : THE CITY COUNCIL COUNCIL �IEETING DATE: April 20, 1988 FROM: THE CITY MANAC116 OFFICE SUBJECT. PUBLIC HEARING TO CU�� PLANNING CONNIISRONS RECOMENDAT IONS FOR A GENERAL PLAN AMENDMENT AND REZONING AT THE NORTHWEST CORNER OF STATE ROUTE 99 AND EAST TURNER ROAD INDICATED ACTION: Conduct a public hearing and take appropriate actions on (1) a Negative Declaration; (2) Amendment to the Land Use Element of the General Plan; and (3) a rezoning. BACKGROUND P4URN14CTUN. Wbm the Mokelumne Village Subdivision was originally approved on January 23, 1978 the 9.2 acre parcel at the northwest corner of State Route 99 and East Turner Road was designated as Commercial on the General Plan and zoned C -S, Commercial Shopping. During the ensuing 10 years the developer has tried to establish various commercial projects on the site without success. The H. D. Arnaiz Con4xaiy now wishes to develop this property to an R-1 standard in conformance to the area to the west. On March 28, 1988 the Planning Commission after public hearing recommended that the Counci I: 1. Anu-�d the Land Use Element of the Lodi General Plan by redesignating the 9.2 acre parcel at the northwest corner of State Route 99 and East Turner Road from Commercial to Low Density Residential ; 2. Rezone the 9.2 acre parcel at the northwest corner of State Route 99 and East Turner Foad from C -S, Commercial Shopping, to R-1, Single -Family Residential; and 3. Certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above requests. These matters may be considered at one public hearing, but must be acted on separately. 00'� Z' "i S B. SCHROEM unity Development Director Attachment CC4/TXTD.01C April 12, 1988 OCU-tse (Got) totse Y3 Nol NOj.LV,HOd,HO3 t;3d Os 1.4 e7 9 E. In cl, DL t, 2 3s g-vil -d LU r5 - ID DECLARATION OF MAILING On April 8, 1988 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 he-eto. There is. a replar daily communication by mail between the Cit of Lodi, California, and the places to which said envelopes were addresse� I declare under penalty of perjury that the foregoing is true and correct. Executed on April 8, 1988, at Lodi, California. DEC/01 TXTA.02D NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, April 20, 1988 at the hour of 7:30 p.m., or as soon thereafter as the matter may be heard, the Lodi' City Council will conduct a public hearing to consider the Planning Commission's recommended approval on the following requests of David Arnaiz on behalf of H. D. Arnaiz Corporation: 1. to amend the Land Use Element of the Lodi General Plan by redesignating the 9.2 acre parcel at the northwest corner of State Route 99 and East Turner Road from Commercial to Low Density Residential; 2. to rezone the 9.2 acre parcel at the northwest corner of State Route 99 and East Turner Road from C -S, Commercial Shopping to R-1, Single Family Residential ; 3. to certify the filing of a Negative Declaration as adequate environmental documentation on the above requests. Information regarding these items may be cbtained 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 these matters. 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 rmy be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or i n written correspondence delivered to the City Clerk, 221 west Pine Street, at or prior to, the Public Hearing. F� Order of the Lodi City Council Alice M. Reimche City Clerk Dated: April 6, 1988 Approved as to form: Qod � i �d . - City Attorney PH/02 TXTA.02D .7777 ( Page 1 Of -Z-) MAILING LIST FOR: L-At�l_ It fiche grid' API OWNERS NAME MAILING ADDRESS CITY STATE ZIP IN, LLL 0IR ( 1)(3 a4 V. M 2- 410 -4�L C) i�6y, C/I 4:0 it'll L A till I IAL,J I WANE, LA ( Page 1 Of -Z-) MAILING LIST FOR: L-At�l_ It fiche grid' API OWNERS NAME MAILING ADDRESS CITY STATE ZIP IN, LLL 0IR ( 1)(3 a4 V. M 2- Dq -4�L C) i�6y, C/I 4:0 it'll L A till I IAL,J I WANE, LA (.1Z a -4t5 A 1 .1 N iN r :; 7(q f (j �,Lfulil '.I I) A U 1w.1 I qL?K I U."! I)C 2 (A f(o r:4." 1, 1* _; -�, -I(-*(,\(,. ! ., I �fjj i, , . 1.1, I(T t I ! I I I' I _J -c_,4�jl U�l 1, ' I., U) HTt)t,� t,,wkr�HLY\ bk.!.� 71 L7 1 (1) Z,lf 2�r& 6cl -I,, �2 ((-L I -� It I lo� I' tc, c -i .7 1 v 7c I �Iz ('�I(_ .)�'J7.� k \1XII, .I t 1\0 CTT-tA GC) LL 1-1 t._� / I- L u m4 I:- r,1fV,,,Jo: jJ_1 V1 C -I eW I 0-"c _Di`�', cw(L la I',, I LIP LOW , -11 YV\,N I I �d) o "I cj� 1, (41 T. 7 2 Qb q, 66 I 1 LLI /)J A -41 V L,4 U It f.1 11 1.4 u 0 U i. 1(f�aj 1,0,rid ut,j -44 A,, It;, 44611' - i 1-6i V 1LLL j,j L/L -4-7 �W, f I I L. _LZL I a) (p, I L)L" 1 . IA U:� Q A) I0 q 0 �,0AJ P� 7f I ILI I _LL IL U.k Loul (J,\ 777777 jaa,�l !2L) VQL- If LZ Ef, t7,41- 61 1, L I I i'l 1.- 011, A + 1-0) 6L6 (Pape 2.Of -2-) MAILING LIST FOR V fiche gridl API OWNERS NAME MAILING ADDRESS CHY STATE ZIP a2v, '01US (-JN(Jl,f 7- 32-1 ��l rqj L�-,4 10 -10 r I I a 2-9 LL Lcol:, CR 7 - VC! lfw�u) '�cNiNDt QlwA 2-'70 1 (9 (.A:Vj�), gl rl C, I-Oul Cis L11(l) L I'l 11-1 af\l�:lrl Ao's 6 Ze: Lil -44- Cab (-.I Z OLL t Lo-. CA a"a. Ul Y11T I t , cl\ AV -149 L-CA�Cj --;Li \/I 6-1-C Z I A (L M1,4 liz 1�76Y'4�'A-66-; ', . ir, 1 f0t�j-. r)i tj J i A tq i �-� 11 J a (I., <�o -S--, �-C.t L I CC -j V— I (IS A,15� A U i 57, .(-1 0 L maj o 4 SZE; 0 P)\ 6'-n u .41