HomeMy WebLinkAboutAgenda Report - February 1, 2017 G-01 PHTM
CITY OF LODI
COUNCIL COMMUNICATION
AGENDA ITEM
AGENDA TITLE: Continue Public Hearing to February 15, 2017, to Consider Adopting a
Resolution Approving the Planning Commission's Recommendation to
Authorize 250 Low -Density Residential, 95 Medium -Density Residential
and 180 High -Density Residential Growth Management Allocations for the
Rose Gate 11 Subdivision
MEETING DATE: February 1, 2017
PREPARED BY: Community Development Director
RECOMMENDED ACTION: Continue public hearing to February 15, 2017, to consider
adopting a resolution approving the Planning
Commission's recommendation to authorize 250 Low -
Density Residential, 95 Medium -Density Residential and 180 High -Density Residential Growth
Management Allocations for the Rose Gate 11 Subdivision.
BACKGROUND INFORMATION: As part of the City's Growth Management program, the
Planning Commission reviews allocation requests for new
housing developments. Following a public hearing, the
Commission makes a recommendation for City Council consideration.
On December 14, 2016, the Planning Commission held a public hearing regarding the 2016
Residential Growth Management Development Allocation. At this hearing the Planning
Commission reviewed a request by FCB Homes for 250 Low -Density Residential, 95 Medium -
Density Residential and 180 High -Density Residential Growth Management Allocations for the
Rose Gate 11 Subdivision, a 90 -acre 345 -lot subdivision.
The Commission voted 7-0 to recommend the City Council approve the applicant's request for
250 Low -Density Residential, 95 Medium -Density Residential and 180 High Density Residential
growth management allocation units and approve the Final Map for the project. At the public
hearing representatives from Bike Lodi requested additional bicycle facilities and a
representative from Kristmont West / AKT requested Tokay Street be built across their property
from Lower Sacramento Road to the western property line to serve the Rose Gate!!
development.
FISCAL IMPACT: Not applicable.
FUNDING AVAILABLE Not applicable.
Se
chwabaue
Community Development Director
APPROVED:
r
l
wabauer, i
Ste • e'er" y Manager
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUBJECT: PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION
APPROVING THE PLANNING COMMISSION'S RECOMMENDATION TO
AUTHORIZE 250 LOW-DENSITY RESIDENTIAL, 95 MEDIUM -DENSITY
RESIDENTIAL, AND 180 HIGH-DENSITY RESIDENTIAL GROWTH
MANAGEMENT ALLOCATIONS FOR THE ROSE GATE II SUBDIVISION
PUBLISH DATE: SATURDAY, JANUARY 7, 2017
LEGAL AD
TEAR SHEETS WANTED: One (1) please
SEND AFFIDAVIT AND BILL TO:
LNS ACCT. #0510052
DATED: THURSDAY, JANUARY 5, 2017
JENNIFER M. FERRAIOLO, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
ORDERED BY: JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS
DEPUTY CITY CLERK
ELIZABETH BURGOS
ADMINISTRATIVE CLERK
Verif A . •earance of this Legal in the Newspaper — Copy to File
Emailed to the Sentinel at dianer@lodinews.com at, q 4(time) on
LNS Phoned to confirm receipt of all pages at (time) —
(date) (pages)
PMF (initials)
forms\advins.doc
DECLARATION OF POSTING
NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING A RESOLUTION
APPROVING THE PLANNING COMMISSION'S RECOMMENDATION TO
AUTHORIZE 250 LOW-DENSITY RESIDENTIAL, 95 MEDIUM -DENSITY
RESIDENTIAL, AND 180 HIGH-DENSITY RESIDENTIAL GROWTH MANAGEMENT
ALLOCATIONS FOR THE ROSE GATE II SUBDIVISION
On Thursday, January 5, 2017, in the City of Lodi, San Joaquin County, California, a
Notice of Public Hearing to consider adopting a resolution approving the Planning
Commission's recommendation to authorize 250 Low -Density Residential, 95 Medium -
Density Residential, and 180 High -Density Residential Growth Management Allocations
for the Rose Gate II Subdivision (attached and marked as Exhibit A) was posted at the
following locations:
Lodi City Clerk's Office
Lodi City Hall Lobby
Lodi Carnegie Forum
WorkNet Office
I declare under penalty of perjury that the foregoing is true and correct.
Executed on January 5, 2017, at Lodi, California.
17
PAMELA M. FARRIS ELIZABETH BURGOS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
N:\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOSTCDD.DOC
DECLARATION OF MAILING
PUBLIC HEARING TO CONSIDER ADOPTING A RESOLUTION APPROVING THE
PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 250 LOW-DENSITY
RESIDENTIAL, 95 MEDIUM -DENSITY RESIDENTIAL, AND 180 HIGH-DENSITY
RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR THE ROSE GATE II
SUBDIVISION
On Thursday, January 5, 2017, 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
Notice of Public Hearing to consider adopting a resolution approving the Planning
Commission's recommendation to authorize 250 Low -Density Residential, 95Medium-Density
Residential, and 180 High -Density Residential Growth Management Allocations for the
Rose Gate II Subdivision, attached hereto marked Exhibit A. The mailing list for said matter is
attached hereto marked Exhibit B.
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 5, 2017, at Lodi, California.
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK, CITY OF LODI
PAMELA M. FARRIS — ELIZABETH BURGOS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
Forms/decmail.doc
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF PUBLIC HEARING
Date: February 1, 2017
Time: 7:00 p.m.
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
1
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, February 1, 2017, 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 at the Carnegie Forum, 305 West Pine Street, Lodi, to consider
the following item:
a) Adopting a resolution approving the Planning Commission's
recommendation to authorize 250 Low -Density Residential, 95
Medium -Density Residential, and 180 High -Density Residential
Growth Management Allocations for the Rose Gate II
Subdivision.
Information regarding this item may be obtained in the Community Development
Department, 221 West Pine Street, Lodi, (209) 333-6711. All interested persons are
invited to present their views and comments on this matter. Written statements may be
filed with the City Clerk, City Hall, 221 West Pine Street, 2nd Floor, Lodi, 95240, 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 at 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 close of the public hearing.
By Order of the Lodi City Council:
ennifer Mi 'erraialo
City Clerk
Dated: January 4, 2017
Approved as to form:
' _..Janice D. Magdich
CityAttorney
AVISO: Para obtener ayuda interpretativa con esta noticia, por favor Ilame a la oficina de la
Secretaria Municipal, a las (209) 333-6702.
1
CLERK\PUBHEAR\NOTICES\NOTCDD.DOC 1/4/17
2-01-17 CITY COUNCIL PH MAILING LIST FOR ROSE GATE II SUBDIVISION
GROWTH ALLOCATIONS AT 2800, 2950 AND 3050 W. LODI AVE
[EXHIBIT B1
PARCEL
OWNER
ATTN
ADDRESS
CITY
STATE
ZIP
2740018
WEST LODI SELF
STORAGE LLC
7700 COLLEGE
TOWN DR #101
SACRAMENTO
CA
95826
2740019
KRISTMONT WEST
7700 COLLEGE
TOWN DR #101
SACRAMENTO
CA
95826
2954026
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954027
W L INVESTORS LP
TOM
DOUCETTE/G EO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954028
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954029
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954030
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954031
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954032
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954033
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954034
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954035
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954036
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954037
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2954038
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2-01-17 CITY COUNCIL PH MAILING LIST FOR ROSE GATE II SUBDIVISION
GROWTH ALLOCATIONS AT 2800, 2950 AND 3050 W. LODI AVE
2954039
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956010
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956011
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956026
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956027
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956028
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956013
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956014
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2740015
LODI WESTSIDE
PROPERTIES LLC
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956015
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956016
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956017
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2956029
MERTZ, DAINA M
3037 RADIANCE ST
LODI
CA
95242
2956030
ROHRBACH, SCOTT E
& SHARON A
3043 RADIANCE ST
LODI
CA
95242
2956031
SLATER, KYLE &
SABRINA
3049 RADIANCE ST
LODI
CA
95242
2956032
MURRELL, TAMMIE
M ETAL
3055 RADIANCE ST
LODI
CA
95242
2956033
GRIFFIN, JOHN &
CYNTHIA
3061 RADIANCE ST
LODI
CA
95242
2956034
BOYER, RICHARD C
& LAURA H
3048 RADIANCE ST
LODI
CA
95242
2-01-17 CITY COUNCIL PH MAILING LIST FOR ROSE GATE II SUBDIVISION
GROWTH ALLOCATIONS AT 2800, 2950 AND 3050 W. LODI AVE
2956035
HALLIGAN, ALEX &
BRITTNEE P
3054 RADIANCE ST
LODI
CA
95242
2956036
BIGELOW, MICHAEL
J & TRACY L
1030 S HUTCHINS ST
#4-240
LODI
CA
95240
2956037
NEAL, MELISSA
3066 RADIANCE ST
LODI
CA
95242
2956038
MARTIN, PAULA A
3072 RADIANCE ST
LODI
CA
95242
2956039
ALI, JEANIE K
3078 RADIANCE ST
LODI
CA
95242
2956040
LAVAGNINO,
JOSEPH & TRACEY A
259 WINDRUSH
WAY
LODI
CA
95242
2956041
FERDUN, TYLER S
ETAL
251 WINDRUSH
WAY
LODI
CA
95242
2956042
PLANT, EDWARD F &
KATHLEEN J
243 WINDRUSH
WAY
LODI
CA
95242
2956012
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953025
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953026
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953027
W L INVESTORS LP
TO M
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953028
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953029
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953030
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953031
W L INVESTORS LP
TOM
DOUCETTE/GEO
RGE GIBSON
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
2953032
ROBINSON, JOHN M
2640 TIFFANY ST
LODI
CA
95242
2953033
THOMAS, RYAN
WALTER C & KRISTE
2634 TIFFANY ST
LODI
CA
95242
2953034
GILL, HARPREET K
2628 TIFFANY ST
LODI
CA
95242
2-01-17 CITY COUNCIL PH MAILING LIST FOR ROSE GATE II SUBDIVISION
GROWTH ALLOCATIONS AT 2800, 2950 AND 3050 W. LODI AVE
2953035
HOPKINS, JOSHUA E
& MELISSA
2622 TIFFANY ST
LODI
CA
95242
2953036
MEANS, MATTHEW
ETAL
2616 TIFFANY ST
LODI
CA
95242
2953037
SINGH, HARJINDER
& CHARANJIT
2610 TIFFANY ST
LODI
CA
95242
2953041
FAHEY, MATTHEW
M
2615 TIFFANY ST
LODI
CA
95242
2953042
AGUILAR, MOISES P
& MARIA G
2624 BUTTERCUP
DR
LODI
CA
95242
2953049
SOUZA, TONY R &
MICHELLE R
2651 TIFFANY ST
LODI
CA
95219
2953050
RICHARDSON,
DAVID A & CHRISTIN
2645 TIFFANY ST
LODI
CA
95242
2953051
TILLETT, JEFFREY W
& JENNIFER
2639 TIFFANY ST
LODI
CA
95242
2953052
BESSE, BENJAMIN E
& MICHELLE E
2633 TIFFANY ST
LODI
CA
95242
2705022
MINER JOAQUIN
BUILDING CORP
301 E MINER AVE
STOCKTON
CA
95202
2740005
WESTGATE
SHOPPING CENTER
LLC
RALEYS
PO BOX 15618
SACRAMENTO
CA
95852
2902022
JUNGEBLUT,
ROSEMARY TR ETAL
859 TILDEN DR
LODI
CA
95242
2740001
TRAVERSO, JEFFREY
VIRGIL ETAL
LISA MANNA TR
PO BOX 247
ACAMPO
CA
95220
2740002
DHKS DEV CO
621 EVERGREEN DR
LODI
CA
95242
2703022
FUKUNAGA, R
MICHAEL
14704 N BECKMAN
RD
LODI
CA
95240
2703008
TRAVERSO, JEFFREY
VIRGIL ETAL
LISA MANNA TR
PO BOX 247
ACAMPO
CA
95220
2705002
MAXINE
CHRISTESEN FAMILY
LP
MAXINE
CHRISTESEN
179E TAYLOR RD
LODI
CA
95242
2705001
MAXINE
CHRISTESEN FAMILY
LP
MAXINE
CHRISTESEN
179 E TAYLOR RD
LODI
CA
95242
2740012
TEMPLE BAPTIST
CHURCH OF LODI
801 S LOWER SAC
RD
LODI
CA
95242
!Nf E
2-01-17 CITY COUNCIL PH MAILING LIST FOR ROSE GATE II SUBDIVISION
GROWTH ALLOCATIONS AT 2800, 2950 AND 3050 W. LODI AVE
+ ... __S_argantRd —
0
Celebration Dr, t*
' Artistry St
Ponderosa Dr.
Peters Stho
Paradise Dr.
8�r4 4
Tiffany St., �On
trl
Hst.ty 6 r. ArN Tracy P7.
Cape11 Dr
Walnut St.
q Jackson 5t
urnat-
out
.
Huoi
Lodi Av.
4.0111100 school
1714t10 Dr.
0
E
i0
m
Tokay St
Mnn«ry wr.
Cologne Ct
Grenoble Ct
0
m
v
as
as4
krlshnonlSt
Corbin Ln
Ct
WoftwInd Dr.
NI MontSt
-Cabrillo Cir.
_ a
Cochran Rd.
Vine St
Wlghhnan Dr.
SunwestDr.
Grenoble Dr,
TO M
DOUCETTE/GEO
10100 TRINITY
2954041
W L INVESTORS LP
RGE GIBSON
PKWY STE 420
STOCKTON
CA
95219
FACILITY
LODI UNIFIED
PLANNING
2740016
SCHOOL DISTRICT
DEPT
1350 E VINE ST
LODI
CA
95240
+ ... __S_argantRd —
0
Celebration Dr, t*
' Artistry St
Ponderosa Dr.
Peters Stho
Paradise Dr.
8�r4 4
Tiffany St., �On
trl
Hst.ty 6 r. ArN Tracy P7.
Cape11 Dr
Walnut St.
q Jackson 5t
urnat-
out
.
Huoi
Lodi Av.
4.0111100 school
1714t10 Dr.
0
E
i0
m
Tokay St
Mnn«ry wr.
Cologne Ct
Grenoble Ct
0
m
v
as
as4
krlshnonlSt
Corbin Ln
Ct
WoftwInd Dr.
NI MontSt
-Cabrillo Cir.
_ a
Cochran Rd.
Vine St
Wlghhnan Dr.
SunwestDr.
Grenoble Dr,
Please immediately confirm receipt
°phis is fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUBJECT: CONTINUED PUBLIC HEARING TO CONSIDER ADOPTING
RESOLUTION APPROVING THE PLANNING COMMISSION'S
RECOMMENDATION TO AUTHORIZE 250 LOW-DENSITY RESIDENTIAL,
95 MEDIUM -DENSITY RESIDENTIAL, AND 180 HIGH-DENSITY
RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR THE
ROSE GATE II SUBDIVISION
PUBLISH DATE: SATURDAY, FEBRUARY 4, 2017
LEGAL AD
TEAR SHEETS WANTED: One (1) please
SEND AFFIDAVIT AND BILL TO:
LNS ACCT.. #0510052
JENNIFER M. FERRAIOLO, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
DATED: THURSDAY, FEBRUARY 2, 2017
ORDERED BY: JENNIFER M. FERRAIOLO
CITY CLERK
cri2,J;rzA-4;,,,
PAMELA M. FARRIS
DEPUTY CITY CLERK
ELIZABETH BURGOS
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the Newspaper — Copy to File
Emailed to the Sentinel at dianer@Iodinews.com at 101► ime) on a/cgi (date) (pages)
LNS Phoned to confirm receipt of all pages at (time) EB PMF (initials)
forms\advins.doc
DECLARATION OF POSTING
NOTICE OF CONTINUED PUBLIC HEARING TO CONSIDER ADOPTING A
RESOLUTION APPROVING THE PLANNING COMMISSION'S RECOMMENDATION
TO AUTHORIZE 250 LOW-DENSITY RESIDENTIAL, 95 MEDIUM -DENSITY
RESIDENTIAL, AND 180 HIGH-DENSITY RESIDENTIAL GROWTH MANAGEMENT
ALLOCATIONS FOR THE ROSE GATE II SUBDIVISION
On Thursday, February 2, 2017, in the City of Lodi, San Joaquin County, California, a
Notice of Continued Public Hearing to consider adopting a resolution approving the
Planning Commission's recommendation to authorize 250 Low -Density Residential, 95
Medium -Density Residential, and 180 High -Density Residential Growth Management
Allocations for the Rose Gate II Subdivision (attached and marked as Exhibit A) was
posted at the following locations:
Lodi City Clerk's Office
Lodi City Hall Lobby
Lodi Carnegie Forum
WorkNet Office
I declare under penalty of perjury that the foregoing is true and correct.
Executed on February 2, 2017, at Lodi, California.
PAMELA M. FARRIS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
ELIZABETH BURGOS
N:\Administration\CLERK\Public Hearings \AFFADAVITS\DECPOSTCDD.DOC
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF CONTINUED
PUBLIC HEARING
Date: February 15, 2017
Time: 7:00 p.m.
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
M
NOTICE OF CONTINUED PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, February 15, 2017, at the hour of
7:00 p.m., or as soon thereafter as the matter may be heard, the City Council will
conduct a continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodi,
to consider the following item:
a) Adopting a resolution approving the Planning Commission's
recommendation to authorize 250 Low -Density Residential, 95
Medium -Density Residential, and 180 High -Density Residential
Growth Management Allocations for the Rose Gate II
Subdivision.
Information regarding this item may be obtained in the Community Development
Department, 221 West Pine Street, Lodi, (209) 333-6711. All interested persons are
invited to present their views and comments on this matter. Written statements may be
filed with the City Clerk, City Hall, 221 West Pine Street, 2nd Floor, Lodi, 95240, 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 at 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 close of the public hearing.
By Order of the Lodi City Council:
nifer M. ' rraiolo
L ty Clerk
Dated: February 1, 2017
Approved as to form:
Janice D. Magdich
City Attorney
AVISO: Para obtener ayuda interpretativa con esta noticia, por favor Ilame a la oficina de la
Secretaria Municipal, a las (209) 333-6702.
CLERK\PUBHEAR\NOTICES\NOTCDD continued.doc 1/27/17