Loading...
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