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