Loading...
HomeMy WebLinkAboutAgenda Report - October 17, 2018 C-14 PHTM CITY OF LODI COUNCIL COMMUNICATION AGENDA ITEM C-/4 AGENDA TITLE: Set Public Hearing for November 7, 2018, to Consider Adopting a Resolution Approving the Planning Commission's Recommendation to Authorize 235 Medium -Density Residential Growth Management Allocations for the Vineyard Terrace Subdivision MEETING DATE: October 17, 2018 PREPARED BY: Community Development Director RECOMMENDED ACTION: Set public hearing for November 7, 2018, to consider adopting a resolution approving the Planning Commission's recommendation to authorize 235 Medium - Density Residential Growth Management Allocations for the Vineyard Terrace 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 September 26, 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 K. Hovnanian Homes for 235 Medium -Density Residential Growth Management Allocations for the Vineyard Terrace Subdivision, a 42.45 -acre 235 -lot subdivision. The Commission voted 7-0 to recommend the City Council approve the applicant's request. FISCAL IMPACT: Not applicable. FUNDING AVAILABLE Not applicable. Stepan Schwab r Community Development Director APPROVED: chwabaCity 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 NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION APPROVING PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 235 MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR VINEYARD TERRACE SUBDIVISION PUBLISH DATE: SATURDAY, OCTOBER 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, OCTOBER 18, 2018 ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK 1.i'Iit 'd ■1 1 1 PAMELA M. FARRIS DEPUTY CITY CLERK SYLVIA DOMINGUEZ ADMINISTRATIVE CLERK Verify Appearance of this Legal in the Newspaper — Copy to File LNS Emailed to the Sentinel at classified)@lodinews.com at (time) on (date) (pages) 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 PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 235 MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR VINEYARD TERRACE SUBDIVISION On Thursday, October 18, 2018, in the City of Lodi, San Joaquin County, California, a Notice of Public Hearing to consider adopting resolution approving Planning Commission's recommendation to authorize 235 Medium -Density Residential Growth Management Allocation for Vineyard Terrace 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 October 18, 2018, at Lodi, California. 4-24--y-LW69,cin9 PAMELA M. FARRIS ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK SYLVIA DOMINGUEZ DEPUTY CITY CLERK ADMINISTRATIVE CLERK N:\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOSTCDD.DOC DECLARATION OF MAILING PUBLIC HEARING TO CONSIDER ADOPTING RESOLUTION APPROVING PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 235 MEDIUM -DENSITY RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS FOR VINEYARD TERRACE SUBDIVISION On Thursday, October 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 Planning Commission's recommendation to authorize 235 Medium -Density Residential Growth Management Allocations for Vineyard Terrace 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 October 18, 2018, at Lodi, California. Ao aria ..de .}- fir ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK, CITY OF LODI PAMELA M. FARRIS SYLVIA DOMINGUEZ DEPUTY CITY CLERK ADMINISTRATIVE CLERK Forms/decmail.doc CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: November 7, 2018 Time: 7:00 p.m. For information regarding this notice please contact: Jennifer M. Ferraiolo City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, November 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 continued public hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following item: a) Consider adopting resolution approving Planning Commission's recommendation to authorize 235 Medium -Density Residential Growth Management Allocations for Vineyard Terrace 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: Jen f- M. Ferr City lerk Dated: October 17, 2018 Approved as to form: Janice D. agdich City Attorney 4 AVISO: Para obtener ayuda interpretativa con esta noticia, por favor (lame a la oficina de la Secretaria Municipal, a las (209) 333-6702. CLERKIPUBHEARINOTICESINOTCD0.0OC 10/11/18 11-07-18 CC PH for Petersen Subdivision Map Growth Allocations at 1690, 1784 1920 S. Lo. B PARCEL OWNER ATTN ADDRESS CITY L SIAM 11 Li,/ WALNUT CREEK CA 94596 5803028 BDC LODI III LP 1556 PARKSIDE DR 5803029 BDC LODI III LP 1556 PARKSIDE DR WALNUT CREEK CA 94596 5814035 BDC LODI ANCHOR LP 1556 PARKSIDE DR WALNUT CREEK CA 94596 5803030 ZUNINO, JACOBA TR ETAL 1021 SPRINGFIELD DR WALNUT CREEK CA 94598 5834001 LAKESHORE GARDENS PTP BANK OF STOCKTON TR PO BOX 201014 STOCKTON CA 95201 5814006 HERRMANN, JERALD A TR ETAL CATHERINE J HERRMANN TR 6453 MULBERRY LN STOCKTON CA 95212 5803004 LODI LSR PROPERTIES LLC 10100 TRINITY PKWY STE 420 STOCKTON CA 95219 5803016 LODI LSR PROPERTIES LLC 10100 TRINITY PKWY STE 420 STOCKTON CA 95219 5814012 PETERSON, KARLA ANN PO BOX 473 LOCKEFORD CA 95237 5814052 PETERSON, MINTON BILLIE & KARLA A TR PO BOX 473 LOCKEFORD CA 95237 5814005 KHAN, TAJ M TR ETAL 1112 RIVERGATE DR LODI CA 95240 5814007 DEL RIO, SANTIAGO M 15315 N HOERL RD LODI CA 95240 5814009 DEL RIO, SANTIAGO M 15315 N HOERL RD LODI CA 95240 5823023 LODI, CITY OF CITY HALL LODI CA 95240 5814051 LODI CITY OF PO BOX 3006 LODI CA 95241 5823024 LODI CITY OF PO BOX 3006 LODI CA 95241 5823024 LODI CITY OF PO BOX 3006 LODI CA 95241 5814004 FRAME, DEAN K & SHARON LTR 212 RUTLEDGE DR LODI CA 95242 5814004 FRAME, DEAN K & SHARON LTR 212 RUTLEDGE DR LODI CA 95242 5814004 FRAME, DEAN K & SHARON LTR 212 RUTLEDGE DR LODI CA 95242 5814008 HALL, FRANK 2613 W HARNEY LN LODI CA 95242 5814010 KHAN, ASIF 930 E OLIVE AVE LODI CA 95242 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 11-07-18 CC PH for Petersen Subdivision Map Growth Allocations at 1690, 1784 1920 S. Lower Sacramento Rd PARCEL OWNER ATTN ADDRESS CITY STATE ZIP 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5803006 2057 LOWSAC LLC ETAL 19934 MEADOW OAK DR WOODBRIDGE CA 95258 5814011 RODRIGUEZ, ERNESTO 10169 VAN PARKER LN GALT CA 95632 5814011 RODRIGUEZ, ERNESTO 10169 VAN PARKER LN _ GALT CA 95632 5814014 PETERSON, RUTH SUSAN TR PO BOX 331 SUTTER CREEK CA 95685 Lower Sacrament 1690 1784 1920 Man[artrta et Chrmaf G r_ G.ri[ury Blvd. a