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