Loading...
HomeMy WebLinkAboutAgenda Report - March 1, 2017 C-14 PHTM CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: MEETING DATE: PREPARED BY: AGENDA ITEM C-/4 Set a Public Hearing for March 15, 2017, to Consider Adopting a Resolution Certifying a Mitigated Negative Declaration for the City of Lodi White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project. March 1, 2017 Community Development Director RECOMMENDED ACTION Set a Public Hearing for March 15, 2017, to Consider Adopting a Resolution Certifying a Mitigated Negative Declaration for the City of Lodi White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project. BACKGROUND INFORMATION: The City of Lodi is proposing the construction of an approximate 70 -acre Expansion Pond and associated conveyance infrastructure at the City - owned White Slough Water Pollution Control Facility (WPCF). The Expansion Pond will be used exclusively to store disinfected, tertiary -treated effluent produced by the WPCF for use as irrigation water on approximately 890 acres of irrigated agricultural land that surrounds the WPCF. The purpose of the Project is to provide additional WPCF effluent supplies for agricultural irrigation on these properties and to offset groundwater pumping. Studies have demonstrated that the storage provided by this project will significantly offset groundwater pumping (West Yost Associates, 2014, 2015). The Project would be funded by the Department of Water Resources (DWR) Proposition 84 Grant Funding Program, which is intended to assist in the development of projects which increase agricultural and drinking water supplies, decrease groundwater pumping, or assist in preserving water quality at source intakes. The Project is located at the WPCF in unincorporated northern San Joaquin County, approximately 6.5 miles west of the City of Lodi. The WPCF is located in a primarily agricultural area, adjacent to Interstate 5 and 1.2 miles south of Highway 12. The WPCF address is 12751 North Thornton Road, Lodi, California, and consists of 1,026.27 acres of land, including the treatment facilities, the existing recycled water storage facilities and surrounding City -owned agricultural fields. As mandated by State law, City staff prepared an environmental review document for the Project and the minimum public review period is 30 days. The proposed Mitigated Negative Declaration was circulated for a 30 -day public review period, beginning on Saturday, January 14, 2017 and ending on Wednesday, February 15, 2017. APPROVED: City Manager At the March 15, 2017 City Council meeting, the Council will be requested to open a public hearing, take comments from any concerned citizens and trustee agencies and then make the required findings to certify the document. Based upon this meeting future contract and design documents will be reviewed by the Council for approval. FISCAL IMPACT: Not applicable. FUNDING AVAILABLE: Not applicable. Stephechwabauer Community Development Director 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 CERTIFYING A MITIGATED NEGATIVE DECLARATION FOR THE CITY OF LODI WHITE SLOUGH WATER POLLUTION CONTROL FACILITY STORAGE EXPANSION AND SURFACE, AGRICULTURAL, AND GROUNDWATER SUPPLY IMPROVEMENT PROJECT PUBLISH DATE: SATURDAY, MARCH 4, 2017 LEGAL AD TEAR SHEETS WANTED: One (1) please SEND AFFIDAVIT AND BILL TO: LNS ACCT. #0510052 DATED: THURSDAY, MARCH 2, 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 Verify Appearance of this Legal in the Newspaper — Copy to File Emailed to the Sentinel at dianer@lodinews,com at (time) on (date) (pages) LNS Phoned to confirm receipt of all pages at (time) ES PMF (initials) forms\advins.doc DECLARATION OF POSTING NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING A RESOLUTION CERTIFYING A MITIGATED NEGATIVE DECLARATION FOR THE CITY OF LODI WHITE SLOUGH WATER POLLUTION CONTROL FACILITY STORAGE EXPANSION AND SURFACE, AGRICULTURAL, AND GROUNDWATER SUPPLY IMPROVEMENT PROJECT On Thursday, March 2, 2017, in the City of Lodi, San Joaquin County, California, a Notice of Public Hearing to consider adopting a resolution certifying a Mitigated Negative Declaration for the City of Lodi White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project (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 March 2, 2017, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK Qma,Y77Y22%_23;/U4S.0 PAMELA M. FARRIS ELIZABETH BURGOS DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOSTCDD.DOC DECLARATION OF MAILING PUBLIC HEARING TO CONSIDER ADOPTING A RESOLUTION CERTIFYING A MITIGATED NEGATIVE DECLARATION FOR THE CITY OF LODI WHITE SLOUGH WATER POLLUTION CONTROL FACILITY STORAGE EXPANSION AND SURFACE, AGRICULTURAL, AND GROUNDWATER SUPPLY IMPROVEMENT PROJECT On Thursday, March 2, 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 certifying a Mitigated Negative Declaration for the City of Lodi White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project, 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 March 2, 2017, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK, CITY OF LODI /24- za , YI I7r� 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: r March 15, 2017 Time: 7:00 p.m. J 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, March 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 public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following item: a) Adopting a resolution certifying a Mitigated Negative Declaration for the City of Lodi White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project. 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: -�7 e nifer M. rraiolo `City Clerk Dated: March 1, 2017 Approved as to form: Janice. D. Magdich' City Attorney AVlSO: 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\notcdd2.doc 2/24/17 Radius Mailing list for NOI for MND for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project PARCEL OWNER ATTN ADDRESS CITY STATE ZIP 5514012 COLDANI, STEVEN M 1806 W KETTLEMAN LN STE J LODI CA 95242 5509001 MAGGIO, RUDOLPH W TR ETAL 21343 N DEVRIES RD LODI CA 95242 5509002 MAGGIO, RUDOLPH W TR ETAL 21343 N DEVRIES RD LODI CA 95242 5518006 CASTELANELLI BROS 401 W ARMSTRONG RD LODI CA 95242 5519003 REGO RANCH PARTNERSHIP LP PO BOX 2569 LODI CA 95241 5519005 C&C FARMS PTP PATRICK COSTA 4484 W TREDWAY RD LODI CA 95242 5519007 REGO RANCH PARTNERSHIP LP PO BOX 2569 LODI CA 95241 5519002 CASTELANELLI BROS 401 W ARMSTRONG RD LODI CA 95242 5512012 SANGUINETTI, KEVIN LTR ETAL PO BOX 659 LINDEN CA 95236 5512013 SANGUINETTI, KEVIN L TR ETAL PO BOX 659 LINDEN CA 95236 5519006 SANGUINETTI, KEVIN LTR ETAL PO BOX 659 LINDEN CA 95236 5508003 SHIN KEE WETLANDS & HABITAT RE 10100 TRINITY PKWY 5TH FL STOCKTON CA 95219 5514010 LIMA, HELEN M TR ETAL JACK A & PATRICIA A HAMM JR TR 13438 N THORNTON RD LODI CA 95242 5515020 COLDANI, BARBARA J TR 1806 W KETTLEMAN LN #J LODI CA 95242 5513003 HAMM, JACK A JR & PATRICIA A T 13438 N THORNTON RD LODI CA 95242 5513007 HAMM, JACK A JR & PATRICIA A T 13438 N THORNTON RD LODI CA 95242 5513001 BALCAO, HELEN LIMA TR ETAL 13436 N THORNTON RD LODI CA 95242 5512006 CALIFORNIA, STATE 0 5515009 CALIFORNIA, STATE 0 5515010 CALIFORNIA, STATE 0 5515029 LODI, CITY OF CITY HALL LODI CA 95240 5513016 LODI, CITY OF 0 5512008 LODI, CITY OF CITY CLERK CALL BOX 3006 LODI CA 95241 5512003 LODI, CITY OF CITY CLERK PO BOX 3006 LODI CA 95241 5519001 LODI, CITY OF CITY CLERK CALL BOX 3006 LODI CA 95241 5513013 LODI, CITY OF 221 W PINE ST LODI CA 95240 5513004 LODI, CITY OF CO CITY HALL LODI CA 95240 5512011 LODI, CITY OF CITY HALL LODI CA 95240 Radius Mailing list for NOI for MND for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project PARCEL OWNER ATTN ADDRESS CITY STATE ZIP 5515015 LODI, CITY OF 221 W PINE ST LODI CA 95240 5515017 LODI, CITY OF 221 W PINE ST LODI CA 95240 5515014 LODI, CITY OF 221 W PINE ST LODI CA 95240 Agencies Mailing List for MND for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project PARCEL TRIBE ATTN ADDRESS CITY STATE ZIP STATE WATER RESOURCES CONTROL BOARD PO BOX 100 SACRAMENTO CA 95812 SWRCB REGION 5 11020 SUN CENTER DR. STE 200 RANCHO CORDOVA CA 95670 CALIFORNIA FISH AND WILDLIFE REGION 2 1701 NIMBUS ROAD RANCHO CORDOVA CA 95670 SAN JOAQUIN VALLEY AIR POLLUTION CONTROL DISTRICT 4800 ENTERPRISE WAY MODESTO CA 95356 PRECISSI FLYING SERVICE 11919 N. LOWER SACRAMENTO RD LODI CA 95242 CALTRANS DISTRICT 10 1976 E. CHARTER WAY/EAST DR. MARTIN KING BLVD STOCKTON CA 95205 SAN JOAQUIN COUNTY COUNCIL OF GOVERNMENTS 44 N. SAN JOAQUIN ST. SIXTH FLOOR STE 679 STOCKTON CA 95202 SAN JOAQUIN COUNTY PUBLIC WORKS 1810 EAST HAZELTON AVE. STOCKTON CA 95205 SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT 1810 EAST HAZELTON AVE. STOCKTON CA 95205 SAN JOAQUIN COUNTY ADMINISTRATOR 44 N. SAN JOAQUIN ST. SIXTH FLOOR STE 640 STOCKTON CA 95202 SAN JOAQUIN COUNTY LOCAL AGENCY FORMATION COMMISSION 509 WEST WEBER AVE. STE 420 STOCKTON CA 95203 SAN JOAQUIN COUNTY SUPERVISOR DISTRICT 4 44 N. SAN JOAQUIN ST. SIXTH FLOOR STE 627 STOCKTON CA 95202 SAN JOAQUIN COUNTY AGRICULTURAL COMMISSIONER 2101 E. EARHART AVE. STE 100 STOCKTON CA 95206 Agencies Mailing List for MND for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project PARCEL TRIBE ATTN ADDRESS CITY STATE ZIP SAN JOAQUIN COUNTY COUNCIL OF GOVERNMENTS HABITAT CONSERVATION 555 E. WEBER AVE. STOCKTON CA 95202 KINGDON AIRPARK DAVE ARNAIZ 2339 HAMMER ROAD, STE C258 STOCKTON CA 95209 SAN JOAQUIN COUNTY AIRPORT LAND USE COMMISSION 555 E. WEBER AVE. STOCKTON CA 95202 SAN JOAQUIN COUNTY EHD 1868 E. HAZELTON AVE. STOCKTON CA 95205 NATIVE AMERICAN HERITAGE COMMISSION 1550 HARBOR BLVD. STE 100 SACRAMENTO CA 95691 CALIFORNIA DEPARTMENT OF WATER RESOURCES BAY -DELTA OFFICE PO BOX 942836 SACRAMENTO CA 94236 DEPARTMENT OF TRANSPORTATION - DIVISION OF AERONAUTICS PO BOX 942874 SACRAMENTO CA 94274 Tribe Mailing List for MND for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvement Project PARCEL TRIBE ATTN ADDRESS CITY STATE ZIP UNITED AUBURN INDIAN COMMUNITY 10720 INDIAN HILL RD AUBURN CA 95603 TORRES MARTINEZ DESERT CAHUILLA INDIANS PO BOX 1160 THERMAL CA 92274 IONE BAND OF MIWOK RANDY YONEMURA PO BOX 699 PLYMOUTH CA 95669 BUENA VISTA RANCHERIA ROSELYNN LWENYA 1418 20TH ST. STE 200 SACRAMENTO CA 95811 NORTHERN VALLEY YOKUT KATHERINE EROLINDA PEREZ 990 NORTH FINE RD LINDEN CA 95236 WILTON RANCHERIA STEVE HUTCHINSON 9728 KENT STREET ELK GROVE CA 95624