Loading...
HomeMy WebLinkAboutAgenda Report - May 16, 1984 PHPL" ING / Q71MI SS ICN ITEM SET KR PUBLIC HENRINC City Manager Glaves gave the following report of the Planning Crnmission meeting of May 15, 1984: The Planning Cmmission - 1. Determined that no public need existed and recamrmn led that the City Council abandon the alley north of Louie Avenue between North California Street and Lincoln Avenue with the following conditions: a) that a public utility easement be retained in the area occupied by the utility conpany and City facilities; and b) that a 3 foot easement be acquired along the south line of the alley to provide for existing amts on utility poles. FASifiIENr 2. De t e nni neo! that no pub i i c need existed and reca nnended VALATICN that the City Council abandon a 11 foot by 60 foot strip of an existing Public Utility Easement to the rear of 940 West Kettlenm Lane (i.e. Lucky Market). MATTER TO BE 3. Recamnerxie d t ha t t he Ci t y Counc i 1 approved t he reques t SEI' PCR DARING of Kenneth Glantz, c/o Glantz-Diemler-Donnan. Consulting Engineers, to amend P -D (24). Planned Development District No. 24 by reducing the density at 1700. 2100 and 2200 West Kett1(vvm Lane with the fol lowing conditions: a. that the single-family portion of the development conform to the R-2, Single -Family Residential District; b. that the mal tiple-family portion of the development conform to the R -CA. Garden Apartment Residential District; and c. that the office -institutional pc -,.-!ion of the development conform to the R -C -P, document at 106 for R1vergate Pl ike. Residential -Commercial -Professional District. The Planning Cectmission also recanmended that the City Council certify the filing of a Negative Declaration by the Carmmity Development Director as adequate environmental documentation on the project. On motion of Council N-dxr Reid, Olson second, item No. 3, heretofore set forth were set for Public Hearing on June 6 1984 at 8:00 p.m. ITHIS OF INI'IM7E The Planning Commission also - I. Chndttionally approved the request of J. R. Della Monica, Jr. of Dauber - Kikuchi, Landscape Architects, for the Tentative Subdivision Map of Rivergate Conimns, a 2 -lot , 22 unit ccxidaminium project proposed for 1160 Rivergate Drive in an area zoned P -D (5), Planned Development District No. 5. Ii. Conditionally approved the request of J. R. Della Monica, Jr.. of Dauber - Kikuchi, 1,andscape Architects, for a Use Pennit to construct Rivergate Commons. a 2 -lot, 22 unit condominium project proposed for 1160 Itivergate Drive in an area zoned P -D (5), Planned Development District No. 5. III. Certified the filing of a Negative Declaration by the Ca comity Development Director as ndequate environmental documentation for Rivergate Commons. IV. Conditionally approved the request of Thomas Development Ccmpany for the Tentative Subdivision Map of Rivergate Place, a 6.32 acre. 37 -lot residential project proposed for the northeast corner of West Turner Road and Rivergate Drive in an area zoned P -D (5). Planned Development District No. 5. V. Certified the filing of a Negative Declaration by the Canmm i t y Deve 1 oilmen t Director as adequate env i ronmen t a t eoc mvntat ion for Rivergatc Place. VI. Conditionally approved the request of Randy Curbs, c/o Patrick H. Matthews Co. for the Tentative Mlap of Phase I of Whispering Oaks, a 19 acre, 120 lot residential project proposed for 1700 West Kettle -nen Lane (i.e. north side of Century Boulevard, west of the Woodbridge Irrigation District Canal) in an area zoned P -D (24), Planned Development District No. 24. The Planning Commission delayed any action on Phase II of Whispering Oaks until the City had more experience with on -street parking conditions in areas with 40 foot residential lots. V11. Took the following actions of the request of Charles Wagner for Variances (1) to reduce the sideyard setback frcn 5 feet to 31 feet, and (2) to reduce the rearyard fron 10 feet to 3 feet to permit an addition to a non -conforming duplex on a 1600 square foot non-confonning lot at 2331 Flora Street in an area zoned R -M, Medium Density Nlnitiple Family Residential: a) approved the sideyard variance because it already existed; and b) denied the rearyard variance because no 'Zoning Hardship existed. MEMORANDUM, City of Lodi, Community Development Department TO: CITY MANAGER FROM: COMMUNITY DEVELOPMENT DIRECTOR DATE: MAY 15, 1984 SUBJECT: PLANNING COMMISSION ACTIONS FOR ACTION OF THE CITY COUNCIL I. Determined that no public need existed and recommended that the City Council abandon the alley north of Louie Avenue between North California Street and Lincoln Avenue with the following conditions: J. that a public utility easement be retained in the area occupied utility company and City facilities; and b. that a 3 foot easement be acquired along the south line of the alley to provide for existing arms on utility poles. 2. Determined that no public neod existed and recommended that the City Council abandon a 1} foot b/ 60 foot strip of an existing Public Utility Easement to the rear of 340 West Kettleman Lane (i.e. Lucky Market). 3. Recommended that the City Council approve the request of Kenneth Glantz, c/o Glantz-Diemler-Dorman, Consulting Engineers, to amend P -D (21). Planned Development District No. 24 by reducing the density at 1700, 2100 and 2200 West Kettleman Lane with the following conditions: a. that the single-family portion of the development conform to the R-2, Single -Family Residentia', District; b. that the multiple -family portion of the development conform to the R -GA, Garden Apartment Residential District; and C. that the office -institutional portion of the development conform to the R -C -P, Residential -Commercial -Professional District. The Planning Commission also recommended that the City Council certify the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the project. OF INTEREST TO THE CITY COUNCIL 1. Conditionally approved the request of J. R. Della Monica, Jr. of Dauber - Kikuchi, Landscape Architects, for the Tentative Subdivision ! MEMO - City Manager May 15, 1984 Page 2 Map of Rivergate Commons, a 2 -lot, 22 unit condominium project proposed for 1160 Rivergate Drive in an area zoned P -D (5), Planned Development District No. 5- 2. Conditionally approved the request of J. R. Della Monica, Jr. of Dauber - Kikuchi, Landscape Architects, for a Use Permit to construct Rivergate Commons, a 2 -lot, 22 unit condominium project proposed for 1160 Rivergate Drive in an area zoned P -D (5), Planned Development District No. 5. 3• Certified the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation for Rivergate Commons. 4. Conditioneily approved the request of Thomas Development Company for the Tentative Subdivision Map of Rivergate Place, a 6.32 acre, 37 -lot residential project proposed for the northeast corner of West Turner Road and Rivergate Drive in an area zoned P -D (5). Planned Development District No. 5. 5. Certified. the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation for Rivergate Place. 6. Conditionally approved the request of Randy Combs, c/o Patrick H. Matthews Co. for the Tentative Map of Phase I of Whispering Oaks, a 19 acre. 120 lot residential project proposed for 1700 West Kettleman Lane (i.e. north side of Century Boulevard, west of the Woodbridge Irrigation District Canal) in an area zoned P -D (24), Planned Develop- ment District No. 24. The Planning Commission delayed any action on Phase II of Whispering Oaks until the :ity had more experience with on -street parking conditions in areas with 40 foot residential lots. 7. Took the following actions of the request of Charles Wagner for Variances (1) to reduce the sideyard setback from 5 feet to 3j feet, and (2) to reduce the rearyard from 10 feet to 3 feet to permit an addition to a non -conforming duplex on a 1600 square foot non -conforming lot at 233; Flora Street in an area zoned R -MD, Medium Density Multiple Family Residential: a. approved the sideyard Voriance because it already existed; and b. denied the rearyard Variance because no Zoning Hardship existed. 2 r, z N CITY OF LODI PUBLIC WORKS DEPARTMENT FAL.M AV E. A��E A'BAt�DONM�NT LOUSE AWS cw,\ r0P.VAM. - L0"CU'm z W Q Ft: f 13 EUREKA s •t'#e,w. AVENUE s h T..-- 4 _ S 2 31 I tue.� . � 1 0 I � .' A15ANoor� Kr LOUIE AVENUE • j ( I - -FaI It I FORRESTS AODITION ' n36 Drown MED 4 -10 - Approve# Ny ►00,16c work. O,r.c,•r Ooc• MCI ♦• -::5'lfar�s4%�ka:�'+ �c;,tyw•'�ur::�. — — — /vGk�fi�, •EGr4tE3S flSE A/l iC ETT d E M A 0 1 2 1 t, I►r-- i 6 ' !I tie n,a ]7 54'/NG.PESS �EGa'F55 f t F'w'rcL E"/Gf,IT i^ ASA • 4?Q S4• f7.' PE.Dt C.I,tiD}i �„ !� PARCEL I THREE ID ftJL �' AREA = 3,404, SO f T 2 407 ACRES a I�I M 33 AZ v nCt2'3s.30'v+� 1 r�= zna2—Tt94:92 — ------ ,,� i� N67.7430•E I PARCEL TWO .41PAY s �.vE AREA t0o,OG4 ;0 F T W = : 452 ACNES PARCEL G K Y t ONE L•• -U S 5 r��o AREA • � � ! 2' ,2,75 50 F T Al X 60.293ACAES. �� X� e til t Nd r" � a'.o'f DEDICATION 8:Z» a1 tU.E. 1 39 1 DEDIUATIOM z3'p.u.t- n DftwArl6W A MVItAIM A2' PV 000 —149? 1— Nsi'2.1'3 , h PARCEL FIVE s AREA t 3SAt SO. • O_SOG Acows the r • 2 <3o'E a.3s.co n N O ^ n 14148 h n n P!/E PtX DEED ASNT AW;r,f 4•791MO { o PARCEL FOUR (l[ "" s3) , AREA + 78,549 S4 f T. f • t. W3 ACRES ; �, �.., L.A c�acAno�►�'o�E � 9E4/PS Nt'IGbAD'E r if Pu i tt r DE.DtUTtON � r � 4,stuE. j all ---------2u _J L-��,�__ .f . I �..� 'I , } Il- SAI 2/.3010 74040 } (l�td�i' �PS.✓.c%I�/P1�,'.�;' t •� LOt 12 , ! �0 j t S t 7 i t t 1 5 t 4 t 7 2 t LOT t t2A TRACT MG, 1415 MATTME*S ESTATE 1241*3*AI 421 0 RESOUNIM NO. 84-045 DBCIARING THE IN ENrrICN OF TILE CITY aC LNCIL OF THE CITY OF LCD I TD VACATE AN ALLEY Nei OF LC7U I E AVERM BEAVM CALIFORNIA SIREU AlD LINKUN AVI:NM, IJCDI BE IT RFMNED by the City Council of the City of Lodi as follows: Section 1. It is the Intention of the City Council of the City of Lodi, acting in accordance with the provisions of Part 3 of Division 9 of the Streets and Highways Code of the State of California, to vacate, close, and abandon as a public alley the following alley situated in the City of Lodi, County of San Joaquin. State of California. more particularly described as follows, to wit: 'lice alley located north of Louie Avenue, between California Street and Lincoln Avenue, Lodi Reserving, however, and excepting from the vacation of said alley, the pe ninnent easement and the right therein to construct. maintain, repair and operate lines for public utilities, both publicly and privately owned, in, over, and across said alleys. Reference is hereby made to a map or plan on file in the office of the City Clerk for particulars as to the proposed vacation. Section 2. NXICS IS HIME3Y GIVEN that this City Council does hereby fix 1111•M,SDAY, NAY 16, 1984, at the hour of 8:00 o'clock p.m, and the City Council Charbers, City Hall, Lodi. California, as the time and place when and where all persons interested in or objecting to the vacation herein proposed may appear before this City Council and be heard. Section 3. Upon adoption of this resolution the _ Superintendent of Streets shall post, or cause to be posted, notice of such passage and of the time and place set herein for public hearing, in accordance with and in time, form and manner as prescribed by law for the vacation of streets. Section 4. This resolution shall be published on time in the "Lodi News Sentinel," a newspaper of general circulation printed and published in the City of Lodi, said publication to be completed at least fifteen days prior to said hearing. Dated: April 18, 1984 1 hereby certify that Resolution No. 84-045 was passed and adopted by the City Council of the City of Lodi in a regular meeting of said Council on April 18, 1984 by the following vote: Ayes: Council Meabers - Hinchman, Olson, Pinkerton, Reid, and Snider (Mayor) Noes: Council Wnbers - None Absent: Council NW-.bers - None Alice M. Reimche City Clerk