Loading...
HomeMy WebLinkAboutAgenda Report - June 6, 2018 C-24 PHTM CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: MEETING DATE: PREPARED BY: AGENDA ITEM C24 Set Public Hearing for June 20, 2018, to Consider Adopting a Resolution Approving the Planning Commission's Recommendation to Authorize Eight Medium -Density Residential Growth Management Allocations for the Tienda Square Subdivision June 6, 2018 Community Development Director RECOMMENDED ACTION Set public hearing for June 20, 2018, to consider adopting a resolution approving the Planning Commission's recommendation to authorize eight Medium -Density Residential Growth Management Allocations for the Tienda Square 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 May 9, 2018, the Planning Commission held a public hearing regarding the 2018 Residential Growth Management Development Allocation. At this hearing the Planning Commission reviewed a request by Mitch Scheflo for eight Medium -Density Residential Growth Management Allocations for the Tienda Square Subdivision, a 0.59 -acre nine 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. Stbau Community Development Director APPROVED: , City 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: NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION APPROVING PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE EIGHT MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR TIENDA SQUARE SUBDIVISION PUBLISH DATE: SATURDAY, JUNE 9, 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, JUNE 7, 2018 ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK rrrl_J11- � /I , Jf 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 classified1@lodinews.com at G 'A f e) on ate) (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 RESOLUTION APPROVING THE PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE EIGHT MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR TIENDA SQUARE SUBDIVISION On Thursday, June 7, 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 eight Medium -Density Growth Management Allocations for Tienda Square 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 June 7, 2018, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK /22,FrZaa Ctin 2-AA;0 PAMELA M. FARRIS ELIZABETH BURGOS DEPUTY CITY CLERK 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 EIGHT MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS TO TIENDA SQUARE SUBDIVISION On Thursday, June 7, 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 eight Medium -Density Residential Growth Management Allocations to Tienda Square 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 June 7, 2018, at Lodi, California. PAMELA M. FARRIS DEPUTY CITY CLERK Forms/decmail.doc ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK, CITY OF LODI ELIZABETH BURGOS ADMINISTRATIVE CLERK 1 CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: June 20, 2018 Time: 7:00 p.m. For information regarding this notice please contact: Jennifer M. Ferraiolo City Clerk Telephone: (209) 333-6702 1 EXHIBIT Al r NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 20, 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 eight Medium -Density Residential Growth Management Allocations to Tienda Square 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: Tht fifer M. -moi-io Clerk Dated: June 6, 2018 Approved as to form: Janice D. Ma iich City•Attarne AVISO: Para obtener ayuda interpretative con esta noticia, por favor Ilame a la oficina de la Secretaria Municipal, a las (209) 333-6702. CLERK\PUBHEAR\NOTICES\notcdd2.doc 5/31/18 06-20-18 CC Meeting PH for Tienda Square Subdivision Growth Allocations at 2050 rt PARCEL OWNER ATTN ADDRESS CITY STA it LlI- 2743008 SCHEFLO, MITCHELL A & RITA L T 1711 WINDJAMMER CT LODI CA 95242 2743019 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743020 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743021 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743022 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743023 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743024 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2739041 HASHIMOTO, WESLEY K & ALENE T 1240 SALZBURG LN LODI CA 95242 2739042 WALL, NANCY JOANNE TR ETAL MICHAEL G GALLAHAN 1246 SALZBURG LN LODI CA 95242 2739043 CLEMONS, JACK 1227 VIENNA DR LODI CA 95242 2739044 EDDY, DOUGLAS E TR 1219 VIENNA DR LODI CA 95242 2739059 SINGH, HARVINDER & NITA 8692 CANEPA RD STOCKTON CA 95212 2739060 SMITH, JONATHAN R & ALYSIA M 1232 VIENNA DR LODI CA 95242 3124018 YOURDON, CHAD 1923 TIENDA DR LODI CA 95242 3124019 LONG, SHAWN G ETAL SHAUNA L ROSENTHAL 1929 TIENDA DR LODI CA 95242 3124020 CANNISTRACI, DANIEL C 1935 TIENDA DR LODI CA 95242 3124021 HORGAN, WILLIAM P TR & EILEEN 2365 WALDEN SQ SAN JOSE CA 95124 3124022 VIEIRA, RUI M & ELIZABETH B 2063 INCLINE DR LODI CA 95242 3124060 NASELLO, GARY L & MICHELE L 1305 S MILLS AVE LODI CA 95242 3124061 CUEVAS, OMAR PO BOX 266 LODI CA 95240 3124062 BAFFONI, DOLORES G TR 540 KENSINGTON WAY LODI CA 95242 3124063 HAHN, CHARLES KELLEY 317 BLANCO CIR SOUTHLAKE TX 76092 2743025 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 06-20-18 CC Meeting PH for Tienda Square Subdivision Growth Allocations at 2050 Tienda Dr. PARCEL OWNER ATTN ADDRESS CITY STATE ZIP 2743026 GIANNONI, JOHN M I CHAEL JR 2111 W KETTLEMAN LN STE D LODI CA 95242 2743027 GIANNONI, JOHN MICHAEL JR TR 2111 W KETTLEMAN LN STE D LODI CA 95242 2739001 BAKER, A FRED & G CAMY 2375 BRITTANY LN LODI CA 95242 2739002 BAKER, A FRED & G CAMP 2375 BRITTANY LN LODI CA 95242 2739003 BAKER, A FRED & G CAMY 2375 BRITTANY LN LODI CA 95242 2743009 GIANNONI, JOHN M JR TR 2111 W KETTLEMAN LN #D LODI CA 95242 3104028 MILLSBRIDGE OFFICE PARK WE ET PO BOX 1598 LODI CA 95241 3128004 MILLSBRIDGE OFFICE PARK EAST A PO BOX 1598 LODI CA 95241 2743007 CHURCH OF GOD 7TH DAY OF LODI 2100 TIENDA DR LODI CA 95242 3104024 LODI CITY OF CITY HALL LODI CA 95240 3130004 MILLSBRIDGE OFFICE PARK EAST L ATTN RONALD B THOMAS 1209 W TOKAY ST LODI CA 95242 3130005 MILLSBRIDGE OFFICE PARK EAST L ATTN RONALD B THOMAS 1209 W TOKAY ST CA 95242 3130001 MILLSBRIDGE OFFICE PARK EAST L ATTN RONALD B THOMAS 1209 W TOKAY ST CA 95242 3130002 MILLSBRIDGE OFFICE PARK EAST L ATTN RONALD B THOMAS 1209 W TOKAY ST CA 95242 3130003 MILLSBRIDGE OFFICE PARK EAST L ATTN RONALD B THOMAS 1209 W TOKAY ST CA 95242 •wy 1 Park • Kamainiln Ln L they 12 StorrebrEdge Dr 3151110 afi c D Claaq.,