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.,