Loading...
HomeMy WebLinkAboutAgenda Report - May 4, 1983 PHM City Manager Glaves gave the following report of the Planning Cwmssion meeting of April 25, 1983: The Planning Ccmnission - 1. Recam�ended that the City Council aun-4 P -D(23). Planned Development District No. 23 which is located on the west side of Lower Sacramento Road, northerly of the future extension of West Elm Street by substituting single-family residential for 11.5 acres of previously approved multiple -family residential. 2. Certified the filing of a Negative Declaration on the above project and the Tentative Map of Park West, an 88 acre, 515 unit residential subdivision on the west side of Lower Sacramento Road by the amity Develaptwit Director as adequate environmental documentation. On motion of Council Member Murphy, Snider second, Council set the heretofore listed two iters for Public Hearing on June 1, 1983 at 8:00 p.m. The Planning ConTnission also 1. Conditionally approved the Revised Tentative Map of Park West (forverly Kennedy Ranch)o an 88 acre, 515 unit residential subdivision proposed for the west side of Lower Saicraento Road, northerly of the future Octamion of Wast Elm Street in an a area zoned P -D(23),, Planned Development District No. 23. 6. Conditionally appmred the request of C & S Foods l, Inc. for a Use Permit to oonstruc-t a 2200 square foot Burger King Fast Food Restaurant with a drive-thru window proposed to be located at 616 West. Kettlermn Lane in a portion of the Vineyard Shopping Center in an area zoned P -D(15), Planned Development District No. 15. 7. Detern eId that previous actions by the Planning Commission and Site Plan and Arthitectural Review Committee constituted the basis for a Zoning Hardship and approved the request of B. T. PAwyes on behalf of Reeves CLvnpany, Inc. for a Zoning Variance to reduce the set -back for a business identification sign from 10 feet to 6 feet at 300 Wiest Pine StreLt in an area zoned R -C -P, Residential-Cmuemial-Professicnal. 8. Set a public hearing for 7:30 p.m., Monday, May 23, 1983 to consider recommending that the City Council adopt a Housing Element for the Lodi General Plan. MEMORANDUM, City of Lodi, Community Development Department' TO: CITY MANAGER FROM: COMMUNITY DEVELOPMENT DIRECTOR DATE: APRIL 27, 1983 SUBJECT: PLANNING COMMISSION ACTIONS - APRIL 25, 1983 FOR AM ON OF THE CITY COUNCIL I. Recommended that the City Council amend P -D(23), Planned Development District. No. 23 which is located on the west side of Lower Sacramento Road, northerly of the future extension of West Elm Street by substituting single-family residential for 11.5 acres of previously approved -multiple -family residential. 2. Certified the filing of a Negative Declaration on the above project and the Tentative Map of Park West, an 88 acre, 515 unit residential subdivision on the- west hewest side of Lower Sacramento Road by the Community Development Director as adequate environmental documentation. OF INTEREST TO THE CITY COUNCIL 1. Conditionally approved the Revised Tentative Map of Park West (formerly Kennedy Ranch), an 88 acre, 515 unit residential subdivision proposed for the west side of Lower Sacramento Road, northerly of the future extension of West Elm Street in an area zoned P-1)(23), Planned Development District No. 23. 2. Conditionally approved the Tentative Map of Lakeshore, Unit No. 3, a 31 -lot single-family subdivision located on the south side of Lakeshore Drive between Newport Drive and South Mills Avenue in an area zoned P-1)(21), Planned Develop- ment District No. 21. 3. Conditionally approved the Tentative Parcel Map request of Baumbach and Piazza, Consulting Engineers on behalf of M. 0. Ray, Jr. to join the lots at 811 South Fairmont Avenue and 1108, 1120 and 1132 Sylvia Drive (i.e. Assessor Parcel No's. 033`080-16, 033-080-19, 033-080-14 and 033-080-13) to permit the connection of and the addition to the two phases of the Vista Ray Convalescent Hospital. 4. Conditionally approved the Tentative Parcel Map request of Baumbach and Piazza, Consulting Engineers, on behalf of Mike Stiehr to combine two parcels into one at 316 and 316} East Elm Stree'. (Assessor Parcel No's. 043-075 and 043-075-07) in an area zoned R -HD. High Density Multiple Family Residential. 5. Determined that a Zoning Hardship did not exist and denied the request of First Financial Bancorp on behal' of the Bank of Lodi for a Zoning Variance to increase the allowable sign a. -ea from 64 square feet to 91 square feet at 701 South Ham Lane in ;gin area zoned R -C -P, Residential -Commercial -Professional. E MEMORANDUM T0: City Manager April 27, 1983 Page 2 411 6. Condltionaily. approved the request.of C and S, Foods, Inc. for a Use Permit to construct a 2200 square foot Burger King:Fast...Food Restaurant with a drive-thru window proposed to be Toeated ,t W West Kettleman Lane in a portion of the Vineyard Shopping Center ;.in an•area zc6ned.P-D(i5), Planned Development District No. 15. 7. Determined that previous actions by the Planning C*9 ssion and Site 'Plan and Architectural Review Committee constituted the basis`for'a-'Zoning Hardship and approvid the request of B.T. Reeves;on;t�ehalf of Reeves Company, Inc. for a Zoning Variance to reduce the set-bao f8f^'a business ldentification 5ign.from 10 -,feet to 6 feet at 300 West Pine'S2'reet 'I n"an area zoned,R-C-P, Residential�'-C6mmerctal-Professional. 8. Set a public hearing for 7:30 p.m., Monday, May.;:23, 1983 to'-;conslder recommen,dl.ng that the City Council adopt a Housing Element for tfie'Lodi General pian. �. 4, 41 la i 7 ' S ''hll5 Z WrIll .-WL. z 0 40-404 #4 *.a T w1 0 AIL 00111114. 4. r&,AAj,e4 ALA Pro v Ov a a 41 "J0, Was" an "AL 41111NOM• so - IMMI Ms11,t M M WSW - "NOR 1LVA 000SAs"n"it r Im gem - Will w1w- 0 IN Cr" 0 INS RA11011 entttal cm ML • - . vw. 00111114. 4. r&,AAj,e4 ALA "situ t 014100 ISO V -02m".1 —"V) okwo-", 11P44"— fill, of U" r. I ON -14011"" 4" a oull-441 ft. & late 1,1. 46 I&U$ftft &w to" of &M an" bwwks� -well an pw~ as foot." IV M. "Ofto 401"tois. PD -(23) .PARK WUST (Formerly KENNEDY RANCH) Request to Amend PD -(23) by Substituting Single -Family for 11.5 oc. Multi -Family. File f Z-83-2 4ft AN or. SAUMBACH & PIAZZA 9" VOL :VftUl A4001 WIS 7, v 0,476604 Irt.11 ap "J0, ' t,•'��r at. I Erw "situ t 014100 ISO V -02m".1 —"V) okwo-", 11P44"— fill, of U" r. I ON -14011"" 4" a oull-441 ft. & late 1,1. 46 I&U$ftft &w to" of &M an" bwwks� -well an pw~ as foot." IV M. "Ofto 401"tois. PD -(23) .PARK WUST (Formerly KENNEDY RANCH) Request to Amend PD -(23) by Substituting Single -Family for 11.5 oc. Multi -Family. File f Z-83-2 4ft AN or. SAUMBACH & PIAZZA 9" VOL :VftUl A4001 WIS 7, v 0,476604 Irt.11 140TICE OF PUBLIC HEARING BY THE CITY COUNCIL OF THE CITY OF LODI TO CONSIDER THE RECOMMENDATION THAT THE CITY COUNCIL A?IEND P -D (23), PLANNED DEVELOPMENT DISTRICT NO. 23 WHICH IS LOCATED ON THE WEST SIDE OF LOWER SACRAMENTO ROAD, NORTHERLY OF THE FUTURE EXTENSION OF WEST ELM STREET BY SUBSTITUTING SINGLE-F:.;IILY RESIDENTIAL FOR 11.5 ACRES OF PREVIOUSLY APPROVED MUTIPLE-FAMILY RESIDENTIAL NOTICE IS HEREBY GIVEN that on Wednesday, June 1, 1983 at the hour of 8:00 p.m. or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing in the Council Chambers, City Hall, 221 West Pine Street, Lodi, California, to consider the recommendation that the City Council amend P -D (23), Planned Development District No. 23 which is located on the west side of Lower Sacramento Road, northerly of the future extension of West Elm Street by substituting single -.family residential for 11.5 acres of previously approved multiple -family residential. Information regarding this item may be obtained in the office of the Community Development Director- at 221 nest Pine Street, Lodi, California. All interested persons are invited to present their views either for or against the above proposal. Written statemants 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. Dated: May 4, 1983 By Order of the City Council ALICE M. REIMCHE City Clerk .. .. .. )3'L.0-... .�a....€rQVm'�0.'Pay.R.'.i4��d*7R'b�.i`g.'3CS�,A:¢�-.: ... .4.• r. n%"�'�.r�iif;;.i�$•�"�'S`.'1'Ptt*',��, �".PT'.=va;(sFi� ��,j,w•y.:,,,.iYr.��.. f NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL OF THE CITY OF LODI REGARDING THE FILING OF THE NEGATIVE DECLARATION AND TENTATIVE TARP OF PARK WEST, AN 88 ACRE, 515 UNIT RESIDENTIAL SUBDIVISION ON THE WEST SIDE OF LOWER SACRAMENTO ROAD, LODI, CALIFORNIA AS ADEQUATE ENVIRONMENTAL DOCUMENTATION NOTICE IS HEREBY GIVEN that the Community Development Director has filed a Negative Declaration and Tentative Map of Park West, an 88 acre, 515 unit residential subdivision on the west side of Lower Sacramento Road, Lodi, California, as adequate environmental documentation. NOTICE IS' FURTHER GIVEN that on Wednesday, June 1, 1983 at the hour of 8:00 p.m. or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing on the matter in the Council Chambers, City Hall, 221 West Pine Street, Lodi, California. 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 the Negative Declaration. } 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. Dated: May 4, 1983 By Order of the City Council f ALICE M. REIM2E City Clerk DECLARATION OF MAILING On May 9, 1983 , 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 communication by mail between the City of Lodi, California, and tb.e places to which said envelopes were addressed. I declare under penalty of perjury that the foregoing Is true and correct. Executed on May 9, 1989' 19 , at Lodi, California. EXHIBIT "A •' La 40; NOTICE OF PUBLIC 11E.-'+RrLNG BY THE CIT`;' COUNCIL OF 'PIPE CITY OF LORI ^`: ARDI.NG TIE FILIN- 01 - THE NEGATIVE D_FCLARATION ?.':D TI:NTA`CIVE :-IAP OF PARD NEST, AN 88 ACRE, 51.5 UNIT ItESIDENT:IAL 903DIVISION ON THE WEST SIDLE OF LOWER 1;ACI:,,'-1E?JTO HOAD, LODI, CALIFORNIA AS tlDQUATE ENVIRO�:�IE,iT:1L DOC Uv1F,iTATiON NOTICE IS iiLSREBY GIVE`J that the Co:nmunity Development Director has filed a Negative Declaration and Tentative flap of Park %gest, an 98 acre, 515 unit residential subdivision on the west side of Lower Sacramento Road, Lodi, California, as adequate environme:tal documentation. rOTICE IS FURTHI•R GIVEN that on 'Nedne.sday, June 1, 1983 at the hour of 8:00 p.m. or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing on the matter in the Council Chambers, City hall, 221 West Pine Street, Lodi, California. Information regarding this item may be obtained in the office of the Community Development Director at 221 West Fine Street, Lodi, California. All interested persons are invited to present their views and comments on the Negative Declaration. 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. Dated: May 4, 1983 By Order of the City Council &zu� f%.1, 0� J ALICE M. REIN HE City Clerk Page i of 2 EXHIBIT B Tony R b J J Rodrick William R b S. K. Schmer 2439 Yosemite Drive 406 N. Lower Sacramento Rd Lodi, CA 95240 Lodi, CA 95240 Sheila A. Weaver Earl H & Mary K. Andorf 2107 Rockingham Cir 400 N. Lower Sacramento Rd Lodi, CA 95240 Lodi, CA 95240 Robert B b P. C. Cobb Carol H. Arlin 2444 Yosemite Drive 2434 Modoc Way Lodi, CA 95240 Lodi, CA 95240 Calvin H Yamada P. 0. !ox 543 Casey Ella Patrick Lodi, CA 95240 603 Tahoe Drive Lodi, CA. 95240 Lena J Mansu 401 Whitney Street Kathleen R. Jaeger Lodi. CA 95240 32 W. Southwood Drive Woodland. CA 95695 Robert J t K. S. Machado Charles M. Harmon et al 407 Whitney Street 4845 Broughton Drive Lodi,, CA 95240 Stockton, CA 95212 Lorenzo b M. M. Renzi Gerald W b L. A. Cates 411 Whitney Street 627 Tahoe Drive Lodi. CA 95240 Lodi, CA 95240 Mainland Nursery, Inc. Charies C. i>:bler Stanley F b R.A. Dobretz 50 W. Turner Road 417 Whitney Street 633 Tahoe Drive Lodi, CA 95240 Lodi. CA 95240 Lodi. CA 95240 Ivan M S M J Hayes Arnold H b P.C. Newman Joseph A b L.A. Kroll P. 0. Box 707 418 N. Lower S,►cramento Rd 619 Tahoe Drive Lodi, CA 95240 Lodi, CA 95246 Lodi, CA 95240 Elton D 6 M.S. White John A. b L. L. Martin PUBLIC HEARING NOTICE 2445 Yosemite Or 412 N. Lower Sacramento Rd PARK DEC/ Lodi, CA 95240 Lodi, CA 95240 TENT MAP Hearinq: 4/25/83 jiz5o Mnixnsr aa -v - Lod i , CA X5240 Patrick N t N.C. S¢boizea 331 WhItney Street Lodi CA 95240 Elm West Homes Assn c/o P. 0. Box 797 Lodi, CA 95241 Mean N. Rartin 2439 W. Elm Street Lodi, CA 95240 Hobert A W. E • Wright 2441 W. Elm Street Lodi, CA 95240 Elden C t I.G. 50810 2445 W. Elan Street Lodi, CA 95240 James T. Baker 2449 W. Elm Street Lodi, CA 95240 June V. Suck 2453 W. Elm Street Lodi, CA 95240 lames a. Oiler *t a1 2457 W. Elm Street Lodi, CA 55240 13 Page 2 of 2 PARK WEST At DECLARATION OF MAILING On May 9, 1983 , in the City of Lodi, San Joaquin County, California, I deposited in the United States Mail, envelopes with first-class postage prepaid thereon, contain.l:ng a copy of the Notice attached hereto, marked Exhibit "All; said envelopes were addressed as is more particularly shown on Exhibit "B" 4ttached hereto. There Is a regular daily communication 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. ?:xecuted on May 9, 1983 19 at Lodi, California. EXHIBIT "A" 11()TICE OF PUBLIC HLA:IING 3Y `i'iir CI'�Y COIENC CL OF THE CIT'I OI' LODI TO CC?IS11DER THE fti:C0:1'-!FNDATION Tilt\T T`.i= CITI COUNCIL A:Ir'dI) P -D (2:0_L%%.NLNj,D D$VELOPi FZNT DIS'T'RICT P.O. 23 '.•IHIC:II IS LOCATED ON THE REST SII);: OF SACRA: -1;-",1 '0 ROAD, NORTHERLY OF THE FUT(JI E P.: T EP: S ION OF :9 ST EL?I aTREET BY SUBSTITUTING SINGLE-FAMILY RFSTD'ENTI:iL FOR .11.5 ACaES OF PREVIOUSLY APPI',O`IED MULTIPLE -FAMILY RFSIDENTIAL NOTICE IS HEREBY GIVEN that on Wednesday, .lune 1, 198-3 at the hour of 8:00 p.m. or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a public hearing in the Council Chambers, City hall, 221 :lest Pine Street, Lodi, California, to consider the recommendation that the C,:.ty Council amend P -D (23), Planned Development District No. 23 which is located on the west side of Lower Sacramento Road, northerly of the future extension of West Elm Street by substituting single-family residential for 11.5 acres of previously approved multiple -family residential. 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 either for or against the above proposal. Written statements may be filed with the City Clerk at any time prior to the hearing scheduled herein and oral statements atay be made at said hearing. Dated: May 4, 1983 By Order of the City Council ALICE M. REIMCHE City Clerk Page 1 of 2 EXHIBIT B srton A. Towne et al Tony R S J J Rodrick William R S S. K. Schmer i 693 E. Turner Road 2439 Yosemite Drive 406 N. Lower Sacramento Rd Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 "ordon S C. Williams 630 N. Lower Sacramento Rd Sheila A. Weaver Earl H F, Mary K. Andorf i"od i CA 95240 2307 Rockingham Cir 400 N. Lower Sacramento Rd , Lodi, CA 95!40 Lodi, CA 95240 E b J Trefz Li Est. 520 Robert 8 8 P. C. Cobb Carol H. Arlin Lower Sacramento Rd :_od i CA 95240 2444 Yosemite Drive 2434 Modoc Way , Lodi, CA 95240 Lodi, CA 95240 Robert 'Batch Calvin H Yamada c/o P. 0. Box 375 P. 0. Sox 543 Casey Ella Patrick Lodi, CA 95241 Lodi, CA 95240 603 Tahoe Drive Lodi, CA 95240 Roman Catholic Bishop Lena J Mansu of Stockton 4.01 Whitney Street Kathleen R. Jaeger P. 0. Box 849 Lodi, CA 55240 32 W. Southwood Drive Lodi, CA 95240 Woodland, CA 95695 C E. Perrott, Li Estate $700 N. Vest Lane 1194 Robert J t K. S. Machado 407 Whitney Street Charles M. Harmon et al Lodi, CA 95240 Lodi, CA 95240 4$45 Broughton Drive Stockton, CA 95212 Pacific Tel b Tel Co. Lorenzo b M. M. Renzi Gerard W b L. A. Cates 411 Whitney Street 627 Tahoe Drive Lodi 524J CA 9 Lodi CA .59 240 Mainland Nursery, Inc. Road Charles C. Dobler Stanley F S R.A. Dobr�tZ 50 W. Turner Lodi, CA 95240 417 Whitney Street Lodi, CA 95240 633 Tahoe Drive Lodi, CA 95240 Ivan M 6 M J Hayes Arnoid H b P.C. Newman Joseph A b L.A. Kroll P. 0. Box 707 Lodi, CA 95240 418 N. Lower Sacramento Rd Lodi, CA 95240 619 Tahoe Drive i Lodi, CA 95240 Elton D b M.S. White John A. 6 L. L. Martin PUBLIC HEARING NOTICE r 2445 Yosemite Dr 412 N. Lower Sacramento Rd PARK WEST: REZONA G DEC/ Lodi, CA 95240 Lodi, CA 95240 TENT MAP j Hearinq: 4/25/83 David K 6 J.M. Curry 701 Tahoe Drive `Lodi , CA 95240 George F 6 E.E. Hawkins 332 N. Lower Sacramento Rd Lodi, CA 95240 Christian H. Henne 925 Timbell Waterford, CA 95386 Richard M S J. M. Ornelas 320 N. Lower Sacramento Rd Lodi, CA 95240 Edward i B.A. Kermgard 319 Whitney Street Lodi. CA 95240 Herman L S B.M. Schmid 325 Whitney Street Lodi, CA 95240 Patrick N t M.C. Scholzen 331 Whitney Street. ` Lodi, CA 95240 Elm West Hanes Assn c/o P. 0. Box 797 Lodi, CA 95241 Eileen N. Martin 2439 W. Elm street Lodi, CA 95240 Robert Ott W. F. Wright 2441 W. Elm Street Lod;, CA 95240 C Page 2 of 2 PARK WEST Elden C & I.G. Beale 2445 W. Elm Street Lodi, CA 95240 James T. Baker 2449 W. Elm Street Lodi, CA 95240 June V. Buck 2453 W. Elm Street Lodi, CA 95240 James R. Oiler et al 2457 W. Elva Street Lodi, CA 95240