HomeMy WebLinkAboutAgenda Report - February 7, 1996 (82)0I*-t'M-00-
AGENDA
CITY OF LODI COUNCIL COMMUNICATION
TITLE: Conduct a Public Hearing to:
Consider the request of Dale Gillespie on behalf of Geweke Properties for a General Plan
Amendment to redesignate a portion of the parcels at 570 East Taylor Road and 15201 North Lower
Sacramento Road (APN's 027-050-14 and 23) from PR, Planned Residential and NCC,
Neighborhood -Community Commercial to LDR, Low Density Residential and NCC, Neighborhood -
Community Commercial.
Consider the request of Dale Gillespie on behalf of Geweke Properties to prezone a 19.7 acre portion
of the parcels at 570 East Taylor Road and 15201 North Lower Sacramento Road (APN's 027-050-
14 and 23), C -S, Commercial Shopping and a 17.3 acre portion of those parcels R-2, Single -Family
Residential; and
3. to certify the filing of a Negative Declaration by the Community Development Director as adequate
environmental documentation on the above projects.
MEETING DATE: February 7, 1996
PREPARED BY: Community Development Director
RECOMMENDED ACTION: That the City Council conduct a Public Hearing to:
1. Consider the request of Dale Gillespie on behalf of Geweke Properties for a General Plan
Amendment to redesignate a portion of the parcels at 570 East Taylor Road and 15201
North Lower Sacramento Road (APN's 027-050-14 and 23) from PR, Planned Residential
and NCC, Neighborhood -Community Commercial to LDR, Low Density Residential and
NCC, Neighborhood -Community Commercial.
2. Consider the request of Dale Gillespie on behalf of Geweke Properties to prezone a 19.7
acre portion of the parcels at 570 East Taylor Road and 15201 North Lower Sacramento
Road (APN's 027-050-14 and 23), C -S, Commercial Shopping and a 17.3 acre portion of
those parcels R-2, Single -Family Residential; and
3. to certify the filing of a Negative Declaration by the Community Development Director as
adequate environmental documentation on the above projects.
BACKGROUND INFORMATION: The above requests of Dale Gillespie on behalf of Geweke Properties were initiated by
City Council action at its meeting of March 1, 1995. The matter was contiqued at the
request of Mr. Gillespie so that Geweke Properties and the owners of the parcel to the
south, across Kettleman Lane, could meet with Michael Friedman to discuss permitted
land uses.
Although the land use question has not been answered, a new problem appears to require the early annexation of these
parcels. In December 1995, the Board of Supervisors unilaterally canceled the annexation property tax agreements effective
June 13, 1996. The County is now seeking to split all taxes (i.e., property, sales, TOT etc.) on newly annexed property.
F.FPGOVE�. �i
H. DIXON FLYNN recycle, ,a,,,
City Manager
CC9603.DOC
Council Communication
Meeting Date: February 7, 1996
Page 2
At the Planning Commission meeting of Monday, January 22, 1996, the Planning Commission recommended approval of
the above requests by the following vote:
Ayes: Commissioners McGladdery, Rasmussen, Rice, Stafford and Chairman Marzolf.
Noes: Commissioners Lapenta and Schmidt.
By the same vote, the Planning Commission recommended that the City Council make the following findings concerning
the project:
1. That the Plot Plan (LMC 17.30.100) and Development Schedule (LMC 17.30.100) are not approved at this time;
2. that the Plot Plan and Development Schedule are held in abeyance until such time that the City Council, Planning
Commission and property owners have agreed on a new zoning classification which will outline the permitted uses; and
3, that the approval is with the understanding that future development will conform and be consistent with the plans and
policies of the Downtown Revitalization Plan.
The LAFCO Executive Officer has informed the City that in order for an annexation to be considered at the April 19, 1996
LAFCO meeting, it must be received by his office by March 11, 1996. LAFCO policy requires that all property proposed
for annexation must be prezoned. If the City Council fails to approve the prezoning, the annexation will not be accepted by
the LAFCO staff.
The General Plan Amendment is required because the commercial area is being reconfigured to decrease the frontage on
Kettleman Lane and partially eliminate discussions with Cal Trans concerning driveway locations and possible additional
stop lights. The reconfiguration will also make the commercial depth of Lower Sacramento Road the same as the eastside
of the street (i.e., Agnanos property).
FUNDING: None Required.
L- James B. Schroeder
Community Development Director
JBS/lw
..........
--04
M
ML. uM1
KETTLEMAN LANE CSTATE M04WAY ROUTE N0.g3
VINE ST.
Tavlor Rd.
KETTLEMAN LN.
Oe
Daryl Geweke
GPA, & Prezone
HARNEY LN. M 1 15201 N. Lwr. Sacramento Rd. and
570 E. Taylor Rd. R-2 & C -S
GPALU 95-2
VICINITY KW Z-95-05 5-22-95
ORDINANCE NO. 1622
AN ORDINANCE OF THE LODI CITY COUNCIL
AMENDING THE LAND USE ELEMENT OF THE LODI GENERAL PLAN
BY REDESIGNATING THE PARCELS LOCATED AT 570 EAST TAYLOR ROAD
AND 15201 NORTH LOWER SACRAMENTO ROAD (APN's 027-050-14 AND 23)
FROM PR, PLANNED RESIDENTIAL AND NCC, NEIGHBORHOOD -
COMMUNITY COMMERCIAL TO LDR, LOW DENSITY RESIDENTIAL AND
NCC, NEIGHBORHOOD -COMMUNITY COMMERCIAL
BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS:
Section 1. The Land Use Element of the Lodi General Plan is hereby amended by
redesignating the parcels located at 570 East Taylor Road and 15201 North Lower
Sacramento Road (APN's 027-050-14 and 23) from PR, Planned Residential and NCC,
Neighborhood -Community Commercial to LDR, Low Density Residential and NCC,
Neighborhood -Community Commercial, as shown on the Vicinity Map, on file in the
office of the Lodi City Clerk.
Section 2 - No Mandatory Duty of Care. This ordinance is not intended to and shall not
be construed or given effect in a manner which imposes upon the City, or any officer or
employee thereof, a mandatory duty of care towards persons or property within the City
or outside of the City so as to provide a basis of civil liability for damages, except as
otherwise imposed by law.
Section 3 - Severability. If any provision of this ordinance or the application thereof to
any person or circumstances is held invalid, such invalidity shall not affect other
provisions or applications of the ordinance which can be given effect without the invalid
provision or application. To this end, the provisions of this ordinance are severable. The
City Council hereby declares that it would have adopted this ordinance irrespective of the
invalidity of any particular portion thereof.
Section 4. All ordinances and parts of ordinances in conflict herewith are repealed
insofar as such conflict may exist.
Section This ordinance shall be published one time in the "Lodi News Sentinel", a
daily newspaper of general circulation printed and published in the City of Lodi and shall
be in force and take effect thirty days from and after its passage and approval.
Approved this 21 st day of February, 1996
DAVID P. WARNER
Mayor
Attest:
JENNIFER M. PERRIN
City Clerk
State of California
County of San Joaquin, ss.
I, Jennifer M. Perrin, City Clerk of the City of Lodi, do hereby certify that Ordinance No.
1622 was introduced at a regular meeting of the City Council of the City of Lodi held
February 7, 1996 and was thereafter passed, adopted and ordered to print at a regular
meeting of said Council held February 21, 1996 by the following vote:
Ayes: Council Members - Mann, Pennino, Sieglock and Warner (Mayor)
Noes: Council Members - Davenport
Absent: Council Members - None
Abstain: Council Members - None
I further certify that Ordinance No. 1622 was approved and signed by the Mayor on the
date of its passage and the same has been published pursuant to law.
9AJENNI ER M. PERRIN
City Clerk
Approved as to Form:
'RANDALL A. HAYS
City Attorney
ORDINANCE NO. 1623
AN ORDINANCE OF THE LODI CITY COUNCIL
AMENDING THE OFFICIAL DISTRICT MAP OF THE CITY OF LODI
AND THEREBY PREZONING THE PARCELS LOCATED AT 570 EAST TAYLOR
ROAD AND 15201 NORTH LOWER SACRAMENTO ROAD (APN's 027-050-14 AND
23) TO C -S, COMMERCIAL SHOPPING AND R-2, SINGLE-FAMILY RESIDENTIAL,
WITH A CONDITION RELATING TO SCHOOL FACILITIES FUNDING
BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS:
Section The Official District Map of the City of Lodi adopted by Title 17 of the Lodi
Municipal Code is hereby amended as follows:
The parcels located at 570 East Taylor Road and 15201 North Lower Sacramento Road
(APN's 027-050-14 and 23) are hereby prezoned as follows:
19.7 acre portion C -S, Commercial Shopping and 17.3 acre portion R-2,
Single -Family Residential, as shown on the Vicinity Map, on file in the office
of the City Clerk.
Section 2. The above-described prezoning shall be conditioned upon the signing by the
developer and/or owner of said parcels prior to the effective date hereof, of an agreement
with Lodi Unified School District for the provision of school facilities funding. Failure to
execute such agreement shall delete the parcel(s) subject thereto from the effects of this
ordinance.
Section 3. The alterations, changes, and amendments of said Official District Map of the
City of Lodi herein set forth have been approved by the City Planning Commission and by
the City Council of this City after public hearings held in conformance with provisions of
Title 17 of the Lodi Municipal Code and the laws of the State of California applicable
thereto.
Section 4 - No Mandatory Duty of Care. This ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or
employee thereof, a mandatory duty of care towards persons or property within the City or
outside of the City so as to provide a basis of civil liability for damages, except as otherwise
imposed by law.
Section 5 - Severability. If any provision of this ordinance or the application thereof to any
person or circumstances is held invalid, such invalidity shall not affect other provisions or
applications of the ordinance which can be given effect without the invalid provision or
application. To this end, the provisions of this ordinance are severable. The City Council
hereby declares that it would have adopted this ordinance irrespective of the invalidity of any
particular portion thereof.
Section 6. All ordinances and parts of ordinances in conflict herewith are repealed
insofar as such conflict may exist.
Section 7. This ordinance shall be published one time in the "Lodi News Sentinel", a
daily newspaper of general circulation printed and published in the City of Lodi and shall be
in force and take effect thirty days from and after its passage and approval.
Approved this 21 stnday of February, 1996
DXVTJj P. WARNER
Mayor
Attest:
Qtn,,U*��- CQV,�,o
JENNIF R M. PERRIN
City Clerk
State of California
County of San Joaquin, ss.
I, Jennifer M. Perrin, City Clerk of the City of Lodi, do hereby certify that Ordinance No.
1623 was introduced at a regular meeting of the City Council of the City of Lodi held
February 7, 1996 and was thereafter passed, adopted and ordered to print at a regular
meeting of said Council held February 21, 1996 by the following vote:
Ayes: Council Members - Mann, Pennino, Sieglock and
Warner (Mayor)
Noes: Council Members - Davenport
Absent: Council Members - None
Abstain: Council Members - None
I further certify that Ordinance No. 1623 was approved and signed by the Mayor on the date
of its passage and the same has been published pursuant to law.
,!`
'.'7✓i;NIFER`-
n JENM. PERRIN
City Clerk
Approved as to Form:
NDALL A. HAYS
City Attorney
CITY COUNCIL
DAVID P. WARNER, Mayor
PHILLIP A. PENNINO
Mayor Pro Tempore
RAY C. DAVENPORT
STEPHEN J. MANN
JACK A. SIEGLOCK
January 24, 1996
Mr. Dale Gillespie
c% Geweke Properties
P.O. Box 1210
Lodi, CA 95241
H. DIXON FLYNN
City Manager
CITY OF L O D I- r. 1 �, ± ,f. i JENNIFER M. PERRIN
City Clerk
CITY HALL, 221 WEST PINE STREET.:; ^ NDALL A. HAYS
P.O. BOX 3006.';r _ ((�
LODI, CALIFORNIA 95241-1910 City Attorney
,
(209) 333-6711
FAX (209) 333-6842
RE: General Plan Amendment
Prezoning
Negative Declaration
570 E. Taylor Road & 1520 N. Lower Sacramento Road
Dear Dale:
At its meeting of Monday, January 22, 1996 the Lodi City Planning Commission recommended approval
of the following actions initiated by the Lodi City Council:
1. The request of Dale Gillespie on behalf of Geweke Properties for a General Plan
Amendment to redesignate a portion of the parcels at 570 East Taylor Road and 15201
North Lower Sacramento Road (APN's 027-050-14 and 23) from PR, Planned
Residential and NCC, Neighborhood -Community Commercial to LDR, Low Density
Residential and NCC, Neighborhood -Community Commercial;
2. the request of Dale Gillespie on behalf of Geweke Properties to prezone a 19.7 acre
portion of the parcels at 570 East Taylor Road and 15201 North Lower Sacramento
Road (APN's 027-050-14 and 23), C -S, Commercial Shopping and a 17.3 acre portion
of those parcels R-2, Single -Family Residential; and
3. certification of the filing of a Negative Declaration by the Community Development
Director as adequate environmental documentation on the above projects.
In regard to the General Plan Amendment and Prezoning, the Planning Commission is recommending
that the City Council make the following findings:
1. That the Plot Plan (LMC 17.30. 100) and Development Schedule
(LMC 17.30. 100) are not approved at this time;
2. that the Plot Plan and Development Schedule are held in abeyance until such time that
the City Council, Planning Commission and property owners have agreed on a new
zoning classification which will outline the permitted uses; and
3. that the approval is with the understanding that future development will conform and be
consistent with the plans and policies of the Downtown Revitalization Plan.
Iw 0:ICOMDEVIDEPTIPLANNINGU.ETTERSIGILLESP2.DOC
Mr. Dale Gillispie
January 24, 1996
Page 2
The City Council has set a public hearing for 7:00 p.m., Wednesday, February 7, 1996 to consider the
above recommendations of the Planning Commission. In the event the City Council approves the General
Plan Amendment, Prezoning and Negative Declaration, the City staff will recommend that annexation
proceedings be initiated by the City.
If additional information or assistance is required, please call upon us.
Sincerely,
J B. Schroeder
C unity Development Director
JBS/lw
cc: City Clerk
CITY OF LODI NOTICE OF PUBLIC HEARING
Carnegie Forum Date: February 7, 1996
305 West Pine Street, Lodi Time: 7:00 p.m.
For information regarding this notice please contact:
Jennifer M. Perrin
City Clerk
Telephone: (209) 333-6702
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, February 7, 1996 at the hour of 7:00
p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a
Public Hearing to consider the following matter:
a) Consider request of Dale Gillespie on behalf of Geweke Properties for a
General Plan Amendment to redesignate a portion of the parcels at 570 East
Taylor Road and 15201 North Lower Sacramento Road (APN's 027-050-14
and 23) from PR, Planned Residential and NCC, Neighborhood -Community
Commercial to LDR, Low Density Residential and NCC, Neighborhood -
Community Commercial;
b) Consider the request of Dale Gillespie on behalf of Geweke Properties to
prezone a 19.7 acre portion of the parcels at 570 East Taylor Road and
15201 North Lower Sacramento Road (APN's 027-050-14 and 23), C -S,
Commercial Shopping and a 17.3 acre portion of those parcels R-2, Single -
Family Residential; and
C) Certify the filing of a Negative Declaration by the Community Development
Director as adequate environmental documentation on the above projects.
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 this matter. 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 may be limited to raising only those
issues you or someone else raised gt.the Public Hearing described in this notice or in
written correspondence delivered to the City Clerk, 221 West Pine Street, at or prior to the
Public Hearing.
By Order Qf the Lodi OibiCouncik
rnfer N . ernn
ty Clerk
Dated: January 17, 1996
Ap s tofor
.c,
John Luebberke
Deputy City Attorney
JACITYURKIFORMSVNOTCDD.DOC 1117M
q �.P DECLARATION OF MAILING
C/FOR
Public Hearing - GEWEKE PROPERTIES
On January 18, 1996 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
the places to which said envelopes were addressed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on January 18, 1996, at Lodi, California.
Jennifer M. Perrin
City Clerk
decmail/forms
PUBLIC I-IEAnING LIST
�49-fi6l;�—�E
MAN IIIG LISI I -On: 6r— 1111r IK,L. `YES r- a`4,q
APr
OWNEII'S NAME
MAN ING AIN)IIESS
CITY, 61AIE
ZIP
D� Dsb
1,C -D C'��,re �'rs
Flo
� S L/ /�S
�I4<</ �i� `l 10101
—l0
f'
�A)
,A y
--
b
&—,t le.- L`' 14,1,"f a zi
E e�
e .�
.���
Pt 14 w,�
n /a.y�T���- ��� '�,���Ke
,2q
%��
W/ 04
(C l.S L:_� /cam' ]/ /Lr f- —
_?c;��'
��s U� �/ �. << jQ♦
�c 1v/�iLL_e.� h'I
_�
7G _� %.CI d
7Z' 41 /1/ .-ir'�-.c�i
?""-7 , 7�4 c-_� J _ c'LIJ�iL 21,/ -�_
,��1 ![Led
z
—/v
r"'/ q- & /v x /h / y
L. ��1_L��C��1�_—u 1_.I `_ /�^'7/ t )! 7�
// i
- e�.: �L . �F /' � %��.•�
) Cl /] '/ S C )
s
PUBLIC HEARING LIST
F&/= iv'&:,kL-
MAN ING LIST full: FILE I
AP/
OWNEWS NAME
MAN INO AINIIIESS
CITY, STATE
ZIP
d 7-,396
d rf-
_
_ ----
.01VI'vian L�C�G'N1 c'
-�
/els f L if7"-4,4-=k9 0C�"1 M45
CITY COUNCIL
DAVID P. WARNER, ,Mayor
PHILLIP A. PENNING,
Mayor Pro Tempore
RAY G. DAVENPORT
JACK A. SIEGLOCK
STEPHEN J. MANN
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6702
FAX (209) 333-6807
February 8, 1996
Dale Gillespie
c/o Geweke Properties
P.O Box 1210
Lodi, CA 95241
RE: Crossroads Reorganization
H. DIXON FLYNN
City Manager
JENNIFER M. PERRIN
City Clerk
RANDALL A. HAYS
City Attorney
We are in receipt of your request that we proceed with the annexation to the City of the above
referenced parcel.
In order for the City of Lodi to proceed with the annexation of this parcel, it will be necessary for
you to pay the following filing fees:
LAFCO $1,187.50 (one-half of the new development fees)
City of Lodi $1,000.00 (one-half of the annexation fee)
$2,187.50
Please issue two separate checks (one payable to LAFCO; the other the City of Lodi), and mail or
deliver to the City Clerk's office. You will be required to issue a check to the State Board of
Equalization; however, we will notify you at the appropriate time as to the amount.
Should you have any questions regarding this matter, please do not hesitate to call this office.
Sincerely,
niter Perrin
Ity Clerk
JLT
cc: James B. Schroeder,
Community Development Director
lfiling.doc