HomeMy WebLinkAboutAgenda Report - January 3, 1996 (16)4 a 4
CITY OF LODI COUNCII, COMMUNICATION
AGENDA TITLE: Improvement Deferral Agreement for 404 North Calaveras Street
(Lodi Grape Festival and Harvest Fair Grounds)
MEETING DATE: January 3, 1996
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council approve the Improvement Deferral Agreement for
off-site improvements (sidewalks and commercial driveway approaches)
along the Lockeford Street frontage of the Lodi Grape Festival and
Harvest Fair Grounds, and direct the City Manager and City Clerk to
execute the Improvement Deferral Agreement (see attached Exhibit A) on behalf of the City.
BACKGROUND INFORMATION: The subject property is located on Lockeford Street, between
Calaveras Street and Cherokee Lane (see attached Exhibit B).
The Lodi Grape Festival and Harvest Fair Association has
submitted a construction application for a building permit to
construct a storage building on the subject site. Existing City ordinances and policies as set forth in
Title 15, Chapter 15.44 of the Lodi Municipal Code require the installation of off-site improvements in
conjunction with this project. The improvements consist of installation of sidewalks and commercial
driveway approaches along the Lockeford Street frontage. Since the City plans to widen
Lockeford Street in the future, the Public Works Director has determined it would be in the best interest
of the City to have the required sidewalk and driveway installation work done at a later date. The owner
of the property, San Joaquin County, has dedicated the additional right-of-way required to accomplish
the future street widening and requests that the final inspection and certificate of occupancy for the
storage building be issued prior to the completion of the off-site improvements.
FUNDING: Not applicable.
Prepared by Sharon A. Welch, Associate CMI Engineer
JLR/SAW/Im
Attachments
cc: City Attorney
Lodi Grape Festival and Harvest Fair
San Joaquin County
APPROVED:
CIDA404C.DOC
/ 1
(Jack Q Ronsko
blic orks Director
. Dixoh Flynn -- CityAvianager
12/27/95 r
Exhibit A
WHEN RECORDED, RETURN TO:
City Clerk
City of Lodi
221 West Pine Street
Lodi, CA 95240
--A-c-15-Il 32_
IMPROVEMENT DEFERRAL AGREEMENT
APN 041-240-0029
THIS AGREEMENT is made and entered into by and between the CITY OF LODI, hereinafter
referred to as "City" and the COUNTY OF SAN JOAQUIN, hereinafter referred to as "Owner'.
RECITALS:
Owner is the owner of that certain real property situated in the City of Lodi, County of San
Joaquin, and described as follows:
Commencing at the Southeast comer of the Northeast quarter of Section 1, Township 3
North, Range 6 East, Mount Diablo Base and Meridian, and running thence along the East
line of said Section 1, North 660 feet; thence North 89° 42' 30" West 1320 feet; thence south
parallel to the East Zine of said Section 1, 749.1 feet; thence North 86° 26' East 1322.6 feet
to the point of beginning and containing 21.35 acres, more or less.
A construction application (#9546) for a building permit has been submitted for construction of a
storage building on the subject parcel. Existing City ordinances and policies as set forth in Title
15, Chapter 15.44 of the Lodi Municipal Code require the installation of off-site improvements,
specifically installation of sidewalks and commercial driveways, in conjunction with this project.
However, the Public Works Director has determined that it would be in the best interest of the
City to have the required sidewalk and commercial driveway installation work done at a later
date subject to the conditions listed below. Owner therefore requests final inspection and
issuance of a Certificate of Occupancy for the subject project prior to the completion of the off-
site improvements.
Council of the City will approve the issuance of a Certificate of Occupancy on condition that the
owner first enter into and execute this agreement with the City.
NOW THEREFORE, in order to insure satisfactory performance by Owner of Owner's obligations
under said City Code, the parties agree as follows:
1. Owner will pay for and complete installation of sidewalks and commercial driveways
conforming to City standards along Lockeford Street between Calaveras Street and
Cherokee Lane upon written request from the City of Lodi. Construction to be completed
within 90 days of the date of the written request.
2. If Owner fails to complete the required improvements within the time period specified in Item
#1 above, the City is hereby authorized to complete the improvements for the account and
the expense of Owner, and the Owner shall be liable to City for any excess cost or damage
occasioned City thereby.
3. This agreement shall run with the land and be binding on the Owner, its heirs, successors or
assigns.
DEFAGMT.doc
Exhibit A
4. A copy of the Agreement shall be recorded in the office of the San Joaquin County Records,
P. O. Box 1968, Stockton, California 95201-1968.
5. All notices herein required shall be in writing, and delivered in person or sent by registered
mail, postage prepaid.
Notices required to be given to City shall be addressed as follows:
Jack L. Ronsko
Public Works Director
City of Lodi
P. O. Box 3006
Lodi, CA 95240-1910
Notices required. to be given to Owner shall be addressed as follows:
San Joaquin County
Director of Public Works
Post Office Box 1810
Stockton, CA 95201-1810
IN WITNESS WHEREOF, the parties hereto have set their hands the day, month and year
appearing opposite their names.
Dated:
CITY OF LODI, a Municipal Corporation
199_ By:
H. Dixon Flynn, City Manager
Dated: OEC 0 5 1995 199
Attest:
Jennifer M. Perrin, City Clerk
R(S)
/GEORGE L. ER, Chairman
Board of Supervisors
APPROVED AS TO FORM: TERRENCE R. DERMODY
Gy Counsel
1fr i
By:
Approved as to form:
Randall A. Hays
City Attorney
Dated: 199_
DEFAGMT.doc
2
CALIFORNIA ALL-PURPOS. ACKNOWLEDGMENT
•••••••-•"' te
State of
County of
On December
Exhibit A
ATTACHMENT TO IMPROVEMENT DEFERRAL AGREEMENT APN 041-240-0029
California
San Joaquin
19, 1995
Date
personally appeared
before me,
Eileen L. Ramirez
Name and Title of Officer (e.g 'Jane Doe, Notary Public")
GEORGE L. BARBER, Chairman of the Board of Supervisors
Name(s) of Signer(s)
personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) is/subscribed to the within instrument
and acknowledged to me that he/d##+ executed the
same in himauthorized capacity(ies), and that by
his h J ksignature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted,
executed the instrument.
EILEEN L. RAMIREZ 1
COMM. #1013945 r-
�AIrt,.; NOTARY PUBLIC - CALIFORNLA 0
SAN JOAQUIN COUNTY —1
My Cornua Egires dart. la 191998 It
4 'u' n h 1' i T
WITNESS my hand and official seal.
Signature of Notary Public]
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent removal and reattachment of this form to another document.
Des • e tion of Attached Document
Title or Type of • *cument:
Document Date:
Signer(s) Other Than Named Above
Capacity(ies) Claimed by Signer(s
Signer's Name:
A
1
1
A
1
1
1
1
1
1
1
1
1
1
X
1
Number of 'ages:
❑ Individual
❑ Corporate Officer
Title(s):
❑ Partner —❑ Limited ❑ General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Repres
t.
OF SIGNER
jTop of thumb here
ner'sfdame:
l'lndMdual
❑ Corporate Officer
Title(s):
❑ Partner — ❑ Limited 0 General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Top of thumb here
O 1994 National Notary Association • 8236 Remmet Ave., P.O. Box 7184 • Canoga Park. CA 91309-7184
Prod. No. 5907 Reorder. Cell Toll -Free 1-800-876-6827
CITY OF LODI
TURNER RD
Exhibit B
LODI GRAPE FESTIVAL
PUBLIC WORKS DEPARTMENT GROUNDS
I
H
oEl
; Stonisloua St.
Columbiq Or
Donner Dr.
ITS° Av,
Mu,rrov St.
11.";„
I
3
6
LOCKEFORD ST
1
GRAPE FESTIVAL GROUNDS
Railroad Ar.I
/ Hnn
CITY COUNCIL
DAVID P. WARNER, Mayor
PHILLIP A. PENNINO
Mayor Pro Tempore
RAY C. DAVENPORT
STEPHEN J. MANN
JACK A. SIEGLOCK
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6706
FAX (209) 333-6842
December 27, 1995
Mr. Mark Armstrong
Lodi Grape Festival and Harvest Fair
413 East Lockeford Street
Lodi, CA 95240
San Joaquin County
Director of Public Works
P. O. Box 1810
Stockton, CA 95201-1810
SUBJECT: Improvement Deferral Agreement for 404 North Calaveras Street
(Lodi Grape Festival and Harvest Fair Grounds)
H. DIXON FLYNN
City Manager
JENNIFER M. PERRIN
City Clerk
RANDALL A. HAYS
City Attorney
Enclosed is a copy of background information on an item on the City Council
agenda of Wednesday, January 3, 1996, at 7 p.m. The meeting will be held in the City
Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar at the appropriate time.
If you wish to write to the City Council, please address your letter to City Council,
City of Lodi, P. O. Box 3006, Lodi, California, 95241-1910. Be sure to allow time for
the mail. Or, you may hand -deliver the letter to the City Clerk at 305 West Pine Street.
If you wish to address the Council at the Council meeting, be sure to fill out a speaker's
card (available at the Camegie Forum immediately prior to the start of the meeting) and
give it to the City Clerk. If you have any questions about communicating with the
Council, please contact Jennifer Perrin, City Clerk, at (209) 333-6702.
If you have any questions about the item itself, please call Sharon Welch at
(209) 333-6706
Ronsko
orks Director
JLR/Im
Enclosure
cc: City Clerk
NCIDA404.DOC