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