HomeMy WebLinkAboutAgenda Report - January 17, 2018 C-11 PHTM
CITY OF LODI
COUNCIL COMMUNICATION
AGENDA ITEM
Cm,/
AGENDA TITLE: Set Public Hearing for February 7, 2018, to Consider Adopting a
Resolution Approving the Planning Commission's Recommendation to
Authorize 107 Low -Density Residential, 98 Medium -Density Residential
and 329 High -Density Residential Growth Management Allocations for the
Gateway North Subdivision
MEETING DATE: January 17, 2018
PREPARED BY: Community Development Director
RECOMMENDED ACTION: Set public hearing for February 7, 2018, to consider
adopting a resolution approving the Planning
Commission's recommendation to authorize 107 Low -
Density Residential, 98 Medium -Density Residential and 329 High -Density Residential Growth
Management Allocations for the Gateway North 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 13, 2017, the Planning Commission held a public hearing regarding the 2017
Residential Growth Management Development Allocation. At this hearing the Planning
Commission reviewed a request by FCB Homes for 107 Low -Density Residential, 98 Medium -
Density Residential and 329 High -Density Residential Growth Management Allocations for the
Gateway North Subdivision, a 55.5 -acre 205 -lot subdivision. The Commission voted 4-0 to
recommend the City Council approve the applicant's request.
FISCAL IMPACT Not applicable.
FUNDING AVAILABLE Not applicable.
APPROVED:
Step e - wabauer
Community Development Director
Stephewabaue ity Manager
SUBJECT:
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION
APPROVING PLANNING COMMISSION'S RECOMMENDATION TO
AUTHORIZE 107 LOW-DENSITY RESIDENTIAL, 98 MEDIUM -DENSITY
RESIDENTIAL, AND 329 HIGH-DENSITY RESIDENTIAL GROWTH
MANAGEMENT ALLOCATIONS TO GATEWAY NORTH SUBDIVISION
PUBLISH DATE: SATURDAY, JANUARY 20, 2018
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, JANUARY 18, 2018
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 Fite
Emailed to the Sentinel at classified1@lodinews.com at (time) on (date) (pages)
LNS Phoned to confirm receipt of all pages at (time) EB PMF (initials)
forms\advins.doc
DECLARATION OF POSTING
NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION
APPROVING THE PLANNING COMMISSION'S RECOMMENDATION TO
AUTHORIZE 107 LOW-DENSITY RESIDENTIAL, 98 MEDIUM -DENSITY
RESIDENTIAL, AND 329 HIGH-DENSITY RESIDENTIAL GROWTH MANAGEMENT
ALLOCATIONS TO GATEWAY NORTH SUBDIVISION
On Thursday, January 18, 2018, in the City of Lodi, San Joaquin County, California, a
Notice of Public Hearing to consider adopting resolution approving the Planning
Commission's recommendation to authorize 107 Low -Density Residential, 98 Medium -
Density Residential, and 329 High -Density Residential Growth Management Allocations
to Gateway North 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 18, 2018, at Lodi, California.
\ i2, J
PAMELA M. FARRIS
DEPUTY CITY CLERK
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
ELIZABETH BURGOS
ADMINISTRATIVE CLERK
N:\Administration\CLERK\Public Hearings \AFFADAVITS\DECPOSTCDD2.doc
DECLARATION OF MAILING
NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION APPROVING THE
PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 107 LOW-DENSITY
RESIDENTIAL, 98 MEDIUM -DENSITY RESIDENTIAL, AND 329 HIGH-DENSITY
RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS TO
GATEWAY NORTH SUBDIVISION
On Thursday, January 18, 2018, 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 resolution approving the Planning Commission's
recommendation to authorize 107 Low -Density Residential, 98 Medium -Density Residential,
and 329 High -Density Residential Growth Management Allocations to Gateway North
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 18, 2018, at Lodi, California.
PAMELA M. FARRIS
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK, CITY OF LODI
ELIZABETH BURGOS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
Forms/decmail,doc
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF PUBLIC HEARING
Date: February 7, 2018
Time: 7:00 p.m.
C
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
1
E X F: ri 5 i I„ . A
1
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, February 7, 2018, 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 107 Low -Density Residential,
98 Medium -Density Residential, and 329 High -Density
Residential Growth Management Allocations to Gateway North
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:
ifer M. '; rraiolo
Clerk
Dated: January 17, 2018
Appr -ved 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\notcdd2.doc 1/12/18
PH Mailing List for 02-07-18 City Council Meeting for Gateway North SubdiviX H I B E T
PARCEL
OWNER
ATTN
ADDRESS
CITY
STATE
ZIP
5803016
LODI LSR
PROPERTIES LLC
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
5803031
SUNSET TARTESSO
LLC
340 PALLADIO
PKWY STE 521
FOLSOM
CA
95630
2705015
DOLLINGER, DAVID
L
101 E HWY 12
LODI
CA
95240
2705020
HEDRICK, LAMAR A
& JOANN A TR
209 E HWY 12
LODI
CA
95242
2705016
BROWN, BOB K &
JUDITH E TR
35 E HWY 12
LODI
CA
95242
2705018
DOLLINGER, LEROY L
& GLADYS D
101 E HWY 12
LODI
CA
95242
2705019
HEDRICK, LAMAR A
& JOANN A TR
209 E HWY 12
LODI
CA
95242
2705021
GEWEKE FAMILY
LTD PTP
1139 E KETTLEMAN
LN SUITE 200
LODI
CA
95240
5803019
BDC LODI III LP
1556 PARKSIDE DR
WALNUT CREEK
CA
94596
5803020
BDC LODI III LP
1556 PARKSIDE DR
WALNUT CREEK
CA
94596
5803012
WAL MART REAL
EST BUSINESS TRU
RE PROPERTY TAX
DEPT 8013 STOR
1031 SE 10TH ST
BENTONVILLE
AR
72716
5802005
ROGAN, ANGELA TR
ETAL
PO BOX 1521
LODI
CA
95241
2703012
MAXINE
CHRISTESEN FAMILY
LP
MAXINE
CHRISTESEN
179 E TAYLOR RD
LODI
CA
95242
5803009
LODI LSR
PROPERTIES LLC
10100 TRINITY
PARKWAY #420
STOCKTON
CA
95219
5803010
LODI CITY OF
CITY CLERK
PO BOX 3006
LODI
CA
95241
5803004
LODI LSR
PROPERTIES LLC
10100 TRINITY
PKWY STE 420
STOCKTON
CA
95219
5803030
ZUNINO, JACOBA TR
ETAL
ANN VAN RUITEN
PO BOX 520
WOODBRIDGE
CA
95258
5803032
SUNSETTARTESSO
LLC
340 PALLADIO
PKWY STE 521
FOLSOM
CA
95630
5803034
SUNSETTARTESSO
LLC .
340 PALLADIO
PKWY STE 521
FOLSOM
CA
95630
5814014
PETERSON, RUTH
SUSAN TR
PO BOX 331
SUTTER CREEK
CA
95685
5814006
HERRMANN, JERALD
A TR ETAL
CATHERINE J
HERRMANN TR
6453 MULBERRY LN
STOCKTON
CA
95212
PH Mailing List for 02-07-18 City Council Meeting for Gateway North Subdivision
PARCEL
5814007
5803029
5814012
OWNER
DEL RIO, SANTIAGO
M & RAMONA T
BDC LODI III LP
PETERSON, KARLA
ANN
ATTN
ADDRESS
15315 N HOERL RD
1556 PARKSIDE DR
PO BOX 473
CITY
LODI
WALNUT CREEK
LOCKEFORD
5814052
PETERSON, MINTON
BILLIE & KARL
PO BOX 473
LOCKEFORD
STATE ZIP
CA
CA
CA
CA
95240
94596
95237
95237
P
Tkn r
q
Chap arta Cr
l.>�•CI
Sand Croak Or.
...Juanita CI
rn
0