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