Loading...
HomeMy WebLinkAboutAgenda Report - August 1, 2018 G-01 PHCITY OF LODI COUNCIL COMMUNICATION AGENDA ITEM TM AGENDA TITLE: Cancel Public Hearing to Consider Adopting Resolution Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for Public Improvements Constructed with Lodi Shopping Center MEETING DATE: August 1, 2018 PREPARED BY: Public Works Director RECOMMENDED ACTION: Cancel public hearing to consider adopting resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01, for public improvements constructed with Lodi Shopping Center. BACKGROUND INFORMATION: Browman Development Company (BDC), the developer of Lodi Shopping Center, located at the southwest corner of Kettleman Lane and Lower Sacramento Road, entered into an Improvement Agreement with the City, dated July 28, 2015. As required under the conditions of approval for the project and terms of the Improvement Agreement, BDC, and by separate agreement, Elliot Homes, Inc. (collectively "Applicants"), completed certain public improvements on Westgate Drive and Century Boulevard. The improvements include the installation of asphalt concrete pavement, concrete curb, gutter and sidewalk, concrete median with landscape, water, wastewater, storm drainage lines, traffic signal modifications at Kettleman Lane and Westgate Drive, wastewater trunk line relocation, storm water basin, and storm water pump station. Portions of the public improvements installed by Applicants benefit properties outside the project area, which lie between Kettleman Lane and Harney Lane. The benefiting properties are shown on Exhibit A. The public improvements were accepted by City Council on October 19, 2016. The Applicants request a Reimbursement Agreement in conformance with Lodi Municipal Code (LMC) Chapter 17.62, to recover the cost of the improvements benefiting the above mentioned properties, including related costs such as land cost, engineering, inspection, and plan check fees. The Engineer's Report, prepared by SNG Associates, Inc., utilized established engineering principles to determine the appropriate reimbursement for each benefiting property. The public hearing to consider the Reimbursement Agreement was originally scheduled to be conducted on April 19, 2018, but has been continued since this date because one major property owner, FCB Homes, disagrees with the reimbursement allocations presented by the Applicants and approved by City Staff. This disagreement has resulted in threats of potential litigation from both FCB Homes and the Applicants. Staff has attempted, on several occasions, to facilitate meetings with FCB Homes and the Applicants to obtain a resolution, but unfortunately this effort has not been successful. Due to the existing potential threats of litigation that could involve the City, and due to the Applicants choosing to include additional, Staff approved, allocation requests, Staff recommends canceling the current public hearing and re- setting it for a later date to allow for proper noticing requirements and to allow the City Attorney to properly position the City in case litigation does take pla= APPROVED: 1�'� hen ch t , City Manager K:\WP\DEV, SERV\Reimbursements\RA1801 Lodi Shopping Center\CC_PH 080118.doc 7/24/2018 Cancel Public Hearing to Consider Adopting Resolution Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for Public Improvements Constructed with Lodi Shopping Center August 1,2018 Page 2 FISCAL IMPACT: All costs to prepare and administer Reimbursement Agreement RA -18-01 are borne by Applicants. FUNDING AVAILABLE: Not applicable. Charles E. Swimley, Jr. Public Works Director CES/LC/tdb Attachment cc: Senior Civil Engineer, Nathan Senior Engineering Technician, Wiman Public Works Management Analyst Browman Development SNG & Associates Property Owners K:\WP\DEV SERV\Reimbursements\RA1801 Lodi Shopping Center\CC_PH 080118.doc 7/24/2018 w /// HWY 12 Kettleman Lane (Hwy 12) ento Road 7 Villa Fiore S 8 •OVA II - ��r Centur BlSit vd. Centu Blvd. Legend 1-2 Basin Park Area of Benefit Applicant Parcel Afri AVJ 6 '74w opAr A 11110Mr /9)" 71113 Harney Lane Ln Parcel Numbers 1 058-03-009 2 058-03-010 3 BDC Lodi III LP 4 058-03-016 5 058-03-004 6 058-03-030 7 058-03-031 8 058-03-033 9 058-03-032 10 058-03-034 11 058-03-006 12 058-04-001 13 058-04-002 14 058-04-004 15 058-04-005 16 058-04-014 17 058-04-015 18 058-04-006 19 058-04-007 20 058-04-008 21 058-04-009 22 058-04-010 23 058-04-011 24 058-04-012 25 058-04-013 Lower Sacramento Road DeBenedetti Park ItH 11, ----- EXHIBIT A Lodi Shopping Center Reimbursement (RA1801) Area of Benefit Map DECLARATION OF POSTING NOTICE OF CONTINUED PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, June 21, 2018, in the City of Lodi, San Joaquin County, California, a Notice of Continued Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 for public improvements constructed with Lodi Shopping Center (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 21, 2018, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK AMELA M. FARRIS ELIZABETH BURGOS DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:\Administration\CLERK\Public Hearings \AFFADAVITS\DECPOSTPW I.DOC DECLARATION OF MAILING CONTINUED PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 WITH BROWMAN DEVELOPMENT COMPANY AND ELLIOT HOMES FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, June 21, 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 Continued Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman Development Company and Elliot Homes for public improvements constructed with Lodi Shopping Center, 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 21, 2018, at Lodi, California. .7g7)92p_tel., (i72.L);kai:o ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK, CITY OF LODI 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 CONTINUED PUBLIC HEARING Date: August 1, 2018 Time: 7:00 p.m. For information regarding this notice please contact: Jennifer M. Ferraiolo City Clerk Telephone: (209) 333-6702 IIf$ITA NOTICE OF CONTINUED PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, August 1, 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 continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) Resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman • Development Company and Elliot Homes for public improvements constructed regarding Lodi Shopping Center. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. 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: Je ifer M. F: -j aiolol Y\ Ci " Clerk Dated: June 20, 2018 App •ved as to form: a i ice ■ . Magdich C ti y Attorney AVISO: Para obtener ayuda interpretative con esta noticia, por favor Ilame a la oficina de la Secretaria Municipal, a las (209) 333-6702. • N:\AdmInIstration\CLERK\PublIc Hearings \NOTICES\Notpw_ReimbAgml.doc 6/16/18 EXHBT el Name Address Lodi LSR Properties, LLC 10100 Trinity Parkway, Suite 420 Stockton, CA 95219 Jacoba Zunino P.O. Box 520 Woodbridge, CA 95258 Sunset Tartesso, LLC 340 Palladio Parkway, Suite 521 Folsom, CA 95630 2057 Lowsac, LLC 19934 Meadow Oak Drive Woodbridge, CA 95258 Weldon D Schumacher Joey Tamura 1303 Rivergate Drive Lodi, CA 95240 788 West Armstrong Road Lodi, CA 95242 Robert Van Ruiten P.O. Box 548 Woodbridge, CA 95258 Earl Rieger 395 East Harney Lane Lodi, CA 95242 Larry D. & D. R. Wells Norene Dietrich Phyllis Mastel Joe Alvarez Robert W. & Jennifer J. Pinnell Stephen Mann W.L. Investors, LP 427 East Harney Lane Lodi, CA 95242 463 East Harney Lane Lodi, CA 95242 499 East Harney Lane Lodi, CA 95240 533 East Harney Lane Lodi, CA 95242 2627 West Harney Lane Lodi, CA 95242 1018 Laurel Avenue Lodi, CA 95242 10100 Trinity Parkway, Suite 420 Stockton, CA 95219 SHAYE DIVELEY MEYERS NAVE 555 12TH STREET STE 1500 OAKLAND CA 94607 DARRYL BROWMAN BROWMAN DEVELOPMENT COMPANY 1556 PARKSIDE DRIVE WALNUT CREEK CA 94596 SNG& ASSOCIATES, INC. 5776 STONERIDGE MALL RD STE 365 PLEASANTON CA 94588 DECLARATION OF POSTING NOTICE OF CONTINUED PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, May 17, 2018, in the City of Lodi, San Joaquin County, California, a Notice of Continued Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 for public improvements constructed with Lodi Shopping Center (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 May 17, 2018, at Lodi, California. �rno_teLdcin� PAMELA M. FARRIS ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK ELIZABETH BURGOS DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:Wdministration\CLERK\Public Hearings \AFFADAVITS\DECPOSTPW I.DOC CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF CONTINUED 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 NOTICE OF CONTINUED 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 continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) Resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman Development Company and Elliot Homes for public improvements constructed regarding Lodi Shopping Center. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. 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: Jerfi fifer M. rraialo Ci Clerk Dated: May 16, 2018 Approved as to form: �Jar�i •. Magdich City Attorney AVISO: Para obtener ayuda interpretativa con esta noticia, por favor (lame a la oficina de la Secretaria Municipal, a las (209) 333-6702. N:\Adminlstratlon\CLERK1Public Hearings\NOTICES\NotPW RelmbAgmt.doc 5/19115 DECLARATION OF POSTING NOTICE OF CONTINUED PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, May 3, 2018, in the City of Lodi, San Joaquin County, California, a Notice of Continued Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 for public Improvements constructed with Lodi Shopping Center (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 May 3, 2018, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK PAMELA M. FARRIS ELIZABETH BURGOS DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:\ Administration\CLERK\Publiv, Hearings \AFFADAVITS\DECPOSTPW I.DOC 1 CITY OF LORI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF CONTINUED PUBLIC HEARING Date: May 16, 2018 Time: 7:00 p.m. For Information regarding this notice please contact: Jennifer M. Ferraiolo City Clerk Telephone: (209) 333-6702 NOTICE OF CONTINUED PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, May 16, 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 continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) Resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman Development Company and Elliot Homes for public Improvements constructed regarding Lodi Shopping Center. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. All interested persons are invited to present their views arid comments on this matter. Written statements may be filed with the City Clerk, City 1 -tall, 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: Y 11 niter M. erraiolo ity Clerk Dated: May 2, 2018 proved as to form: ` Janice D. Magdlch City Attorney AVISO: Para obtener ayuda interpretative con esta noticia, por favor (lame a la oficina de la Secretaria Municipal, a las (209) 333-6702. N: IAdmInlslrallon\CLERKIPublic HearIngs1NOTICESINoIPW_RelmbAgmt.dac 413011A DECLARATION OF POSTING NOTICE OF CONTINUED PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, April 19, 2018, in the City of Lodi, San Joaquin County, California, a Notice of Continued Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 for public improvements constructed with Lodi Shopping Center (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 April 19, 2018, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK 4 PAMELA M. FARRIS LIZATH UR OS DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:\AdminislrationlCLERKU'ublic Hearings\AFFADAVITSIDECFOSTPW I.DOC CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF CONTINUED PUBLIC HEARING Date: May 2, 2018 Time: 7:00 p.m. 4, For Information regarding this notice please contact: Jennifer M. Ferraiolo City Clerk Telephone: (209) 333-6702 1 LE__)(Niur NOTICE OF CONTINUED PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, May 2, 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 continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodt, to conside- the following matter: a) Resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman Development Company and Ell of Homes for public Improvements constructed regarding Lodi Shopping Center. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-8706, All Interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City C erk, 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 sald 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 thls notice or in wrltter 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: nifar lVL - �''-vtLl?.(,6- rrai❑lo .Ity Clerk Dated: .4prit 18, 2018 Apoved as to farm: J mice l7. Magdich City Attorney AVISO: Para obtener ayuda interpretative con este noticia, por favor llama a la oficina de la Secretarla Municipal, a las (209)333-6702. NAAdmInls[-atlon\CLERIQPubllc Hearing e1NOTICES1NoIPW RelmbApml.doo 4116118 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 RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER PUBLISH DATE: SATURDAY, APRIL 7, 2018 LEGAL AD TEAR SHEETS WANTED: Ono (1) please SEND AFFIDAVIT AND BILL TO: LNS ACCT. #0510052 DATED: THURSDAY, APRIL 5, 2018 JENNIFER M. FERRAIOLO, CITY CLERK City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK od)' LA 4-0)160 MELA MFAF#RIS EPUTY C Y CLERK ELIZABETH BURGOS ADMINISTRATIVE CLERK Verify Appearance of this Legal in the Newspaper — Copy to File Emalled to the Sentinel atalasslfled1 calodlnews.com at (time) on (dale) _ LN9 Phoned to confirm rece/pl of all pages at (iimey _EO PMF (Initials) formeladvine.doo DECLARATION OF POSTING NOTICE OF PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER On Thursday, AprII 5, 2018, in the Clty of Lodl, San Joaquin County, California, a Notice of Public Hearing to consider resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 for public improvements constructed with Lodi Shopping Center (attached and marked as Exhibit A) was posted at the following locations: Lodi City Clerk's Office Lodi Clty Hall Lobby Lodi Carnegie Forum WorkNet Office !declare under penalty of perjury that the foregoing is true and correct. Executed on April 5, 2018, at Lodi, California, Y MELA M. FARRIS DEPUTY TY CLERK ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK ELIZABETH BURGOS ADMINISTRATIVE CLERK N:Wdminlstration1CLEIRKTab110 Hearings AFFADAVJTSIDRCPOSTPWI,DOC CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi I NOTICE OF PUBLIC HEARING Date: April 18, 2018 Time: 7:00 p.m. For Information regarding this notice please contact: Jennifer M. Ferralolo City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, April 18, 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 matter: a) Resolution authorizing City Manager to execute Reimbursement Agreement RA -18-01 with Browman Development Company and Elliot Homes for public Improvements constructed regarding Lodi Shopping Center. Information regarding thls item may be obtained In the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. All Interested persons are invited to present their views and comments on this matter. Written statements may be tiled 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: f olo �r In puk� Js rifer M. �rra1olo t+t�y Clerk Dated: April 4, 2018 7.A1515c9ved as to form: Janice D. Magdlch City Attorney AVISO: Para obtener ayuda Interpretativa con este noticla, por favor llama a la oflclna de la Secretaria Municipal, a las (209) 333-9702, N:1AdmInl,Ire11onTLERK\PublIc HeerInge1NOTICE8Wa1PWJtelmbApml,doe 4P2i1 e CITY COUNCIL ALAN NAKANISHI, Mayor JOANNE MOUNCE, Mayor Pro Tempore MARK CHANDLER BOB JOHNSON DOUG KUEHNE «AddressBlock» CITY OF LODI 2015 "Wine Region of the Year" CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6706 / FAX (209) 333-6710 EMAIL: pwdept@lodi.gov www.lodi.gov July 27, 2018 STEPHEN SCHWABAUER City Manager JENNIFER M. FERRAIOLO City Clerk JANICE D. MAGDICH City Attorney CHARLES E. SWIMLEY, JR. Public Works Director SUBJECT: Cancel Public Hearing to Consider Adopting Resolution Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for Public Improvements Constructed with Lodi Shopping Center Enclosed is a copy of background information on an item on the City Council agenda of Wednesday, August 1, 2018. The meeting will be held at 7 p.m. in the City Council Chamber, Carnegie Forum, 305 West Pine Street. The Council will conduct a public hearing on this item. You are welcome to attend and speak at the appropriate time. If you wish to write to the City Council, please address your letter to City Council, City of Lodi, P. O. Box 3006, Lodi, California, 95241-1910. Be sure to allow time for the mail. Or, you may hand -deliver the letter to City Hall, 221 West Pine Street. If you wish to address the Council at the Council Meeting, be sure to fill out a speaker's card (available at the Carnegie Forum immediately prior to the start of the meeting) and give it to the City Clerk. If you have any questions about communicating with the Council, please contact Jennifer M. Ferraiolo, City Clerk, at (209) 333-6702. If you have any questions about the item itself, please call Charlie Swimley at (209) 333- 6706. Charles E. Swimley, Jr. Public Works Director CES/tdb Enclosure cc: City Clerk Name Lodi LSR Properties, LLC Address Jacoba Zunino 10100 Trinity Parkway, Suite 420 Stockton, CA 95219 P.O. Box 520 Woodbridge, CA 95258 Sunset Tartesso, LLC 340 Palladio Parkway, Suite 521 Folsom, CA 95630 2057 Lowsac, LLC 19934 Meadow Oak Drive Woodbridge, CA 95258 Weldon D Schumacher Joey Tamura Robert Van Ruiten Earl Rieger 1303 Rivergate Drive Lodi, CA 95240 788 West Armstrong Road Lodi, CA 95242 P.O. Box 548 Woodbridge, CA 95258 395 East Harney Lane Lodi, CA 95242 Larry D. & D. R. Wells Norene Dietrich Phyllis Mastel Joe Alvarez 427 East Harney Lane Lodi, CA 95242 463 East Harney Lane Lodi, CA 95242 499 East Harney Lane Lodi, CA 95240 533 East Harney Lane Lodi, CA 95242 Robert W. & Jennifer J. Pinnell Stephen Mann W.L. Investors, LP 2627 West Harney Lane Lodi, CA 95242 1018 Laurel Avenue Lodi, CA 95242 10100 Trinity Parkway, Suite 420 Stockton, CA 95219