HomeMy WebLinkAboutAgenda Report - June 20, 2018 G-01 PHTM
CITY OF LODI
COUNCIL COMMUNICATION
AGENDA TITLE:
MEETING DATE:
PREPARED BY:
AGENDA ITEM 0
Continue Public Hearing to August 1, 2018 to Consider Adopting Resolution
Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for
Public Improvements Constructed with Lodi Shopping Center
June 20, 2018
Public Works Director
RECOMMENDED ACTION Continue public hearing to August 1, 2018 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 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.
Pursuant to LMC Section 17.62.050.A.3, the reimbursable amount shall be recalculated annually to
include an amount attributable to interest, using the Engineering News Record 20 Cities Construction
Cost Index. Similar adjustments to the reimbursable costs will be made each January until payment is
received. In the event that the benefiting properties develop, the City will collect the appropriate amounts
from the developers of the benefiting property, and reimburse Applicants. The reimbursement charges
for a benefiting property shall be paid in full at the time of the first development on that property.
Attached is a letter from BDC legal counsel demanding the public hearing go forward tonight. However,
they also demand additions to the Reimbursement Agreement that cannot be evaluated in time for their
desired date. Moreover, the City needs additional time to evaluate conflicting legal opinions from legal
counsel for both parties. Staff recommends continuing the public hearing to August 1, 2018 so that the
conflicting opinions and additions can be evaluated.
APPROVED:
SchwabT, City Manager
K:\WP\DEV_SERV\Reimbursements\RA1801 Lodi Shopping Center\CC_Cont PH.doc 6/13/2018
Continue Public Hearing to August 1, 2018 to Consider Adopting Resolution Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for Public
Improvements Constructed with Lodi Shopping Center
June 20, 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
Attachments
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_Cont PH.doc 6/13/2018
555 12`h Street, Suite 1500
Oakland, California 94607
tel (510) 808-2000
fax (510) 444-1108
www.meyersnave,com
m eye rs
nave
June 11, 2018
Via E-mail and U.S. Mail
Honorable Mayor Alan Nakanishi
and Members of the Lodi City Council
P.O. Box 3006
Lodi, CA 95241-1910
citycouncil@lodi.gov
Re: Lodi Shopping Center (Sunwest Village)
Reimbursement Agreement RA -18-01
Shaye Diveley
Attorney at Law
sdiveley@meyersnave.com
Dear Mayor Nakanishi and Members of the City of Council:
Browman Development Company, Inc. ("BDC") requests an immediate hearing on the City
Council's consideration of the Lodi Shopping Center (Sunwest Village) Reimbursement
Agreement RA -18-01 ("Reimbursement Agreement").
BDC, developer of the Sunwest Village Shopping Center, submitted an application to the
City of Lodi to initiate a reimbursement agreement on June 19, 2017. The community has
already received the benefits of BDC's installation of streets, storm drain and wastewater
facilities, and the City Council accepted the improvements on October 19, 2016.
Accordingly, BDC is entitled to reimbursement under Lodi Municipal Code Section 17.62.
The Reimbursement Agreement was first scheduled for public hearing on April 18, 2018, and
then for May 16, 2018. The matter was then taken off -calendar, apparently at the request of a
May 10, 2018, letter submitted by Lodi-LSR Properties LLC ("Lodi-LSR") objecting to the
agreement ("Objection Letter").1 As addressed below, there is absolutely no merit to these
objections—Lodi-LSR simply does not want to pay its fair share of the improvement costs
and BDC's Reimbursement Agreement is being held hostage as a result.
BDC secured an engineering firm selected by the City to calculate the proportional shares
and these calculations were confirmed by city staff to fully comply with state and local laws.
Indeed, city staff recommended approval of the Reimbursement Agreement last month and
1 BDC was not provided with a copy of the Objection Letter until May 17, 2018, despite the
fact that its public hearing was taken off calendar apparently due to the issues raised in it.
A PROFESSIONAL LAW CORPORATION OAKLAND LOS ANGELES SACRAMENTO SANTA ROSA SAN DIEGO
June 11, 2018
Page 2
there is no rationale for the continued delay. Rather, it appears that BDC has been
inexplicably singled out for disparate treatment. This makes no sense given BDC's
longstanding commitment to the City, the benefits already conferred and staff
acknowledgement that the Reimbursement Agreement is consistent with applicable laws and
city practices. Accordingly, BDC respectfully requests that the City Council set the
Reimbursement Agreement for public hearing at its next meeting on June 20, 2018 or,
at the latest on July 18, 2018. BDC is not available in August and is entitled to a prompt
hearing on the Reimbursement Agreement.
The Engineering Firm Selected by the City Correctly Calculated the Proportional
Share of Each Parcel Benefitting from the Improvements
The Objection Letter submitted by Lodi-LSR argues that the calculations conducted by SNG
& Associates, an engineering firm selected by the City, for the Reimbursement Agreement
fail to comply with the Municipal Code. Lodi-LSR's argument is a self-serving attempt to
shortchange BDC and the other parties to the Reimbursement Agreement for the
improvements that have already been installed to the benefit of development in the area and
to the benefit of Lodi-LSR directly.
Lodi-LSR claims that reimbursement of a proportional share of improvement costs based on
the benefits received by each parcel is not permitted under Lodi Municipal Code Section
17.62.020. This "miscalculation" claim is based on a selective misquotation of the Municipal
Code that actually leaves out the relevant provision applicable to the Reimbursement
Agreement. Section 17.62.020 states in full (with emphasis added):
17.62.020 - Improvements to be reimbursed.
A. The cost of the following improvements shall be reimbursed
from the appropriate benefitting parcels. The terms of the
reimbursement shall comply with Chapter 15.64.
1. Oversize water mains and major crossings required
per Chapter 13.08;
2. Oversize sewers and storm drains required per
Chapter 13.12;
3. Excess width street construction and right-of-way
required per Chapter 15.44 and 17.50.030;
B. The cost of other improvements which benefit other property
or would be required of that property upon development shall
be reimbursed in compliance with this article.
The Objection Letter claims that under Section 17.62.020(A), BDC is only entitled to
reimbursement for "oversized" or "excess" improvements. However, Section 17.62.020(A)
clearly only applies to reimbursement of development impact fees (under "Chapter 15.64")
A PROFESSIONAL LAW CORPORATION OAKLAND LOS ANGELES SACRAMENTO SANTA ROSA SAN DIEGO
June 11, 2018
Page 3
for such improvements. Section 17.62.020(B) provides that "[t]he costs of other
improvements which benefit the property or would be required of that property" must be
reimbursed in compliance with the ordinance. Under the clear wording of the ordinance,
BDC is entitled to reimbursement of the costs it expended on improvements that benefitted
Lodi-LSR and the other property holders. It is also worthwhile to note that this standard is
consistent with exactly how the City has approved reimbursement agreements in the past,
including Lodi-LSR's own Rose Gate project.
Moreover, even if the provisions related to development impact fees would apply, Municipal
Code Section 15.64.010(D) provides "the city council (by resolution) has the authority and
the requirement to set forth the fees, benefit and impact areas, specific improvements, and
the estimated cost and reasonable relationship between the fee and the new development."
This means that the City Council has not only the power, but the obligation, to ensure that
fees collected for improvements bear a "reasonable relationship" to the benefits received. In
addition, BDC's conditions of approval for the shopping center project included the
condition that the City would participate in improvements for master plan storm drain
facilities and lines, water mains and other lines, and provide BDC with reimbursement per
Municipal Code Section 16.40. As a result, the City is required to provide such
reimbursement to BDC.
Consistent with the public policy behind such agreements, the City has applied a proportional
share approach in several reimbursement agreements, including one—Reimbursement
Agreement No. RA -16- 01—that was approved for Lodi-LSR's own Rose Gate
development in March 2017 and was also prepared by SNG & Associates. Indeed, state
law requires that BDC must be reimbursed for the expense of constructing supplemental
improvements for the benefit of later developments and adjacent properties. (Govt.
Code § 66486.) Applying Lodi-LSR's interpretation of Section 17.62.020 would turn the
entire reimbursement agreement program on its head. The City is not permitted to ignore
these rules to deprive BDC of its mandatory right to reimbursement and to unjustly enrich
Lodi-LSR, unless the City wants to assume Lodi-LSR's reimbursement obligation pursuant
to Government Code Section 66486.
Given that Lodi-LSR's argument is based on a fundamental misstatement of the mandatory
reimbursement requirement under state and local law, the rest of its "miscalculation" claims
fall by the wayside.2 The most blatant example of Lodi-LSR's attempt to avoid paying its
fair share is its challenge to BDC's reimbursement for segment two of the new sewer
improvements. Segment two involved the relocation of existing industrial sewer lines on
Lodi-LSR's property to a different site, which allows for Lodi-LSR to build homes on 18
sites that were otherwise undevelopable, after Lodi-LSR compensates the City for the
2 Nonetheless, BDC did take the opportunity to address each of these miscalculation claims
in a separate letter to Mr. Schwabauer.
A PROFESSIONAL LAW CORPORATION OAKLAND LOS ANGELES SACRAMENTO SANTA ROSA SAN DIEGO
June 11, 2018
Page 4
abandonment of the sewer easement.3 BDC paid the entire amount for this relocation (less
the cost of the pipe materials, which were paid by the City) without receiving any benefit,
and is entitled to recoup its costs in excess of what it would have spent on the sewer
connection for the shopping center.
In response to the Objection Letter, BDC did take the opportunity to review again SNG &
Associates' calculations for the Reimbursement Agreement and identified several costs that
were omitted from the original report that would statutorily require reimbursement. For
example, in effort to make compromises, BDC did not originally seek reimbursement for the
statutorily provided legal descriptions, mapping and legal documentation for land
dedications, engineering work, permit fees, and city plan check fees on, among other things,
the Westgate dedication, land for the basin, and Kettleman Lane improvements, which are all
otherwise statutorily reimbursable. BDC previously sent an email to Stephen Schwabauer on
May 16, 2018, requesting the foregoing additional costs be incorporated into the SNG &
Associates report, and then also submitted the attached letter to Charles Swimley on June 4,
2018, that also outlines these additional, statutorily required costs, as well as confirms that
the other minor changes requested by city staff were incorporated into the revised report from
SNG & Associates. In addition to the foregoing, BDC will also seek interest as permitted
under state and local law from the time of the acceptance of the improvements.
The Reimbursement Agreement Application Is Timely
The Objection Letter also claims that the Reimbursement Agreement is untimely. Again, this
is an absurd and self-serving argument aimed at improperly depriving BDC of the same
rights and benefits enjoyed by other developers, including Lodi-LSR.
Lodi Municipal Code Section 17.62.040 provides that "[a]11 applications for reimbursement
shall be filed no later than one year after the acceptance of the improvements by the city."
Here, the City Council accepted the improvements on October 19, 2016, and BDC submitted
an application to the City for the Reimbursement Agreement on June 19, 2017. This is less
than the one-year time period specified by Section 17.62.040. Yet, Lodi-LSR claims that the
City had to determine the application to be complete within one year of the acceptance of the
improvements to be timely under Section 17.62.040. The Ordinance contains no such
requirement. Indeed, such a requirement would be patently unfair, as BDC has no control
over city staff's review of the Reimbursement Agreement application.
While it is true that Section 17.62.050 provides guidance for the City to prepare a
reimbursement agreement within 60 days of receipt of the completed application and for the
City Council to conduct a hearing within 90 days of receipt of the completed application,
there are no remedies specified if these deadlines are not met. Clearly, BDC should not be
responsible for the City's failure to meet the foregoing deadlines in its efforts to fairly
allocate the reimbursable costs. Moreover, the Reimbursement Agreement was particularly
3 As a reminder, the City cannot give Lodi-LSR the easement without adequate compensation
to the City as it would be an improper gift of public funds. (Cal. Const., art. XVI, § 6.)
A PROFESSIONAL LAW CORPORATION OAKLAND LOS ANGELES SACRAMENTO SANTA ROSA SAN DIEGO
June 11, 2018
Page 5
complex with many components and different areas of benefits. SNG & Associates and
BDC had several meetings with the city staff to resolve questions and to provide additional
information to ensure the Reimbursement Agreement complied with all requirements and
was fair and equitable for all involved.
Lodi-LSR urges the City Council to treat city staff's careful review of the Reimbursement
Agreement and the supporting analysis as a de facto denial, forever depriving BDC of its
mandatory right to reimbursement from developers, including Lodi-LSR, that have benefitted
from the improvements provided by BDC. To be clear, BDC has already constructed and
paid for the improvements at issue in the Reimbursement Agreement. BDC has an
investment -backed expectation of and a legitimate claim of entitlement to the reimbursement
of those costs. Changing the rules this late in the game, after the City and Lodi-LSR have
already received the benefits of BDC's improvements, would be unprecedented. This would
inexplicably single out BDC for disparate treatment and deprive it of due process and equal
protection under the law. This argument must be rejected.
BDC is proud of its role in the Lodi community as one of the largest commercial and retail
landholder and an economic driver for the region. BDC seeks only fair and consistent
treatment from the City, including the prompt scheduling of a public hearing on the
Reimbursement Agreement. BDC appreciates the City Council's consideration of this
important matter and looks forward to a long and continued shared relationship with the City
nd th cil.
incer
Shaye Dive
y
c: Ste Schr, City Manager
Char Swim ., Public Works Director
Enclosure
2973328.3
A PROFESSIONAL LAW CORPORATION OAKLAND LOS ANGELES SACRAMENTO SANTA ROSA SAN DIEGO
, ` =t SWEA SMIMMEgATEXEOi `J.vrilVSba�
DEVELOPMENT COMPANY, INC.
_______________ROWMAN
velopment e Lea.;ing Management
June 4, 2018
Charles E. Swimley Jr.
Public Works Director
City of Lodi
Dear Mr. Swimley,
Below is a summary of the changes that the city requested from SNG & Associates after our meeting on
5/4/18. These changes have been incorporated into the enclosed revised report. In addition, through
further review, we found modifications that we believe require reimbursement. We have summarized
those additional items below.
City Requested Changes:
1. Page 5 -- Table 1.1: corrected typo for unit cost of Backfill Planters line item ($3,750 LS). [This was a
typo, and it has no impact on Total Costs]
2. Clarification about IW Relocation:
a. Sean Nathan informed us that the 30" Industrial Wastewater line was not installed in Sewer Segment
3 Therefore, 1 have corrected the allocation of the reimbursement credit between Segment 2 and
Segment 3 beneficiaries on Table 2.1.
b. Page 10, Table 2.1: Line Item 19 - Segment 2 credit for pipe material cost is changed from $151,657 to
$192,410, and Segment 3 credit is reduced from $101,105 to $60,353. (Also, a new footnote was added
to bottom of Page 10 to clarify how the allocation of the pipe material cost reimbursement was
allocated between Segment 2 and Segment 3.)
Table 2.3 updated accordingly to allocate Sewer Reimbursements for Area of Benefit parcels
• Parcel 1 - Segment 3 Share of Cost changed from $87,284 to $103,638. (Total changed to
$219,573.)
• Parcel 2 - Segment 3 Cost changed from $99 to $118. (Total changed to $249.)
• Parcel 3 - (BDC parcel) Segment 3 changed from $92,792 to $110,178. (Total changed to
$245,431.)
• Parcel 4 - Segment 2 Share changed from $362,584 to $328,803. Segment 3 share changed from
$37,329 to $44,323. (Total changed to $373,126.)
• Parcel 7 - Segment 2 cost changed from $74,819 to $67,848: (Total cost changed to $67,848.)
1556 PARKSIDE DRIVE, WALNUT CREEK, CA 94596-3556 0 (925) 588-2200 9 FAX: (925) 588-2230
3. Steve Pecin correction re: Table 2.2b typo:
a. Page 12: as noted in Steve Pechin's comments, BDC's parcel's imputed share of cost for relocation of
Segment 2 sewer lines was incorrectly reported as 12% in Table 2.2b: proportionate share is actually
10.39%. (Correction made to Table 2.2b and Table 2.3.)
4. Page 27 -- Reimbursement Cost Summary:
Table 4.1 has been updated to incorporate changes to Sewer Cost Allocation, (which also changes Total
Reimbursement Cost Column too.)
a. Page 29 - Table 4.3: Total Reimbursement Application Fee, Engineering Design Cost, Plan Check and
Inspection Fee is unchanged. However, I have changed the allocation of the applicable fees on Table 4.3
to be proportionate based on Construction Cost (instead of Construction + Basin Land Cost.)
Engineering Design Cost, Plan Check Fee, and Inspection Fee calculation excludes the Basin land cost, so
distribution of these costs should exclude land costs too; this change impacts every parcel in the Area of
Benefit, and I have updated Table 4.3 (and the Exhibit "C" tables on pages 75,76, and 77) accordingly.
5. Exhibit C Reimbursement Agreement RA 1801: The above changes have been reflected in the
updated Exhibit "C" Summary of Area of Benefit. Total Reimbursement from Area of Benefit excluding
BDC and Elliot Homes parcels changed from $3,050,817 to $3,060,138.
Proposed Summary of Additional Changes (not incorporated into report):
1. Westgate Street Right of Way (15.44 Reimbursement for Excess Street Width) — Add to Section 1
of the Area of Benefit Engineer Report the additional Right of Way dedicated from the Sunwest
Shopping Center for the construction of Westgate. 23,382.29 Square Feet of Right of Way to be
reimbursed. See Attached Map. Land Value of $8.83 per PSA with Walmart total
reimbursement for Right of Way $206,465.62.
2. Add Basin Land cost back to appraised value $1,200,000. Applicants felt rushed and pressured
into making a compromise on 3/7/18 to ensure original report was accepted by staff to hold
meetings on 4/4/18 and 4/18/48.
3. Add back the below. Applicants were trying to make compromises to ensure a fair and balanced
reimbursement agreement, but the below costs are real costs that are attributed to land and
easement dedications. For example, the amount of engineering work to create legal
descriptions, mapping, and legal documentation to dedicate the land for the basin is a real cost
that should be borne by all properties benefiting from such improvements.
a. Engineering overhead of 10% on:
i. Land cost (basin & Westgate dedication)
ii. S1COG dedication
iii. Sewer Easements
b. City Plan Check Fees
i. Land cost (basin & Westgate dedication)
ii. SJCOG dedication
iii. Sewer Easements
4. Add the following Kettleman improvements to the Section 1 Westgate Improvements.
a. Turn pockets
b. Kettleman Median concrete improvements
c. Kettleman Landscape Improvements
These improvements are vital to the traffic impacts and movements into and on Westgate. They
should have been included into the estimates for Westgate because without these
improvements Westgate would not function.
We request to review the above items with SNG & Associates, to incorporate into the final study
prior to acceptance of the resolution.
Aaron Zuzack
Director of Construction
DOC. SEE DETAIL STATE OF CALIFORNIA
2004 222482 ! IIx`•
CITY OF LODI r' 'A' R.0.W.
S ' 3620 G.R. 118
1'!00'00'25 "E 50.00 _-L N89'11'58" W C 31
DOC.NO.2007--156632 - V C2 0;.62 ) 4 80 . " ( J
n STATE OF , u C!s4 I �t31 1
CALIFORNIA
V NO.
16 15
CITYOFL
80.00' lo
STATE OF
CALIFORNIA
N89'11_58"W
C1 --,C) PAR. '1
v
0
DETAIL '.4'
1"=40'
DOC.NO.
2003-181033
CITY OF LODI
P L1
1.38 Af..A .S ±
A=06'43'5
R=31
L=
79.40"(4)--
1.y
PARCEL 2
1.57 ACRES -
L\=06'43'59
R=286.00
L=33.61'
N89'57'23"E(2)(3j
112..29'(2)(3) ---1
DOC.NO.
2005-040334
VARYING
WIDTH P.U.E.
• DOC:NO.
2005-040335
GYTr OF LODI
ANDREW T. REICHMUTH,
VICTORIA L. BOCK AND.
REJCH:1UTH FAMILY TRUST
DOC. NO. 2010--141691-
•
27.00'-
DOC. x10.
2005-040334
CITY OF LODI--.
VARYING
YWD11'1 P.U. E.
1
Ma -
OUI TEN RANCH, LTD.
PARCEL 4 OF
NO. 2010-002140
67.70''
�-r 1
137..�
'(TOTAL)
•.
z`'
Wa
1'w
PIp
•
412
v
I:4
-�w
op •�
co A
V
2H
o V)
h'W
Z.•
—
•50.00'
14.59' •
C230)(2)
5I"E
n
w
.0
p
I0'P. U. E.
44.08'
3
c22(1)(2)
(3'(I 1-1-N1
14..95' /'` � � -/
LINE
Li
LINE TABLE
BEARING
N06'15'49"F.
L2 500'022'37"E
L3 REMOVED
L4 SO0'00'26" 1,4
L5 SO6'44'24"W
L6 545'31'35"W
L7 S78'29'40"W
L8 588'38'06"E
L9 N00'00'26 "E
L10 N04'18'1.3"E
L I 1 N04'29'38"W
L12
L13
L14
L15
N 11.40'08'W
N 11.40'08"F
N00'00'OO"E
N90'OO'0O"W
L16 .N89'45'55"W
L17 N08.09 '53"E
L18 1'100'00'00"E
L19 N00"00'00"ET
L20 1190'00'00"W
1.21 1'190'00'00"W
2I N00'00'00"r
N90'00'00"W
L24 N00'00'00"F.
L 25 S9 ' 9.00"W
4.26 o'o0"W
L33
L34
i._ L•35
0"0 W
911.00'00'•E
9'•'x8'55"W
';67'46'38"E
1'165'13'46T
N23'06 49"W
N05'49'14"E
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
CITY OF LODI
2015 "Wine Region of the Year"
CITY HALL, 221 WEST PINE STREET
P.0 BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6706 / FAX (209) 333-6710
EMAIL: pwdept@lodi.gov
www lodi qov
June 14, 2018
SNG & Associates, Inc.
5776 Stoneridge Mall Road, Suite 365
Pleasanton, CA 94588
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E SWIMLEY, JR
Public Works Director
SUBJECT. Continue Public Hearing to August 1, 2018 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, June 20, 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 au have any questions about the item itself, please call me at (209) 333-6706.
Charles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
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
June 14, 2018
Browman Development Company
Attn: Darryl Browman
1556 Parkside Drive
Walnut Creek, CA 94596
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 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 y have any questions about the item itself, please call me at (209) 333-6706.
/
Chdrles E. Swimley, Jr.
Pu5lic Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
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
June 14, 2018
Lodi LSR Properties, LLC
10100 Trinity Parkway, Suite 420
Stockton, CA 95219
STEPHEN SCHWABAUER
City Manager
JENNIFER M FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 y u have any questions about the item itself, please call me at (209) 333-6706.
bh ries E. Swimley, Jr.
lic Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Jacoba Zunino
P.O. Box 520,
Woodbridge, CA 95258
CITY OF LORI
2015 "Wine Region of the Year"
CITY HALL, 221 WEST PINE STREET
P.0 BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6706 / FAX (209) 333-6710
EMAIL: pwdept@lodi.gov
www.lodi.gov
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT. Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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.
u have any questions about the item itself, please call me at (209) 333-6706.
Ch. rles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
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 rodi qov
June 14, 2018
Sunset Tartesso, LLC
340 Palladio Parkway, Suite 521
Folsom, CA 95630
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
Ch ries E. Swimley, Jr.
Pu lic Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
CITY OF LODI
2057 Lowsac, LLC
19934 Meadow Oak Drive
Woodbridge, CA 95258
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.00v
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIML.EY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
bharles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Weldon D Schumacher
1303 Rivergate Drive
Lodi, CA 95240
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
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT. Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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.
Ifiou have an _questions about the item itself, please call me at (209) 333-6706.
7
Charles E. Swirnley, Jr.
Public Works Director
a
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
CITY OF LODI
Joey Tamura
788 West Armstrong Road
Lodi, CA 95242
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
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
h ries E. Swimley, Jr.
P clic Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Robert Van Ruiten
P.O. Box 548
Woodbridge, CA 95258
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.IodLgov
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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.
h-ve any questions about the item itself, please call me at (209) 333-6706.
rtes E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Earl Rieger
395 East Harney Lane
Lodi, CA 95242
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. qov
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
Charles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Larry D & D R Wells
427 East Harney Lane
Lodi, CA 95242
CITY OF LOIDI
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.g0V
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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
u have any questions about the item itself, please call me at (209) 333-6706.
Ch4irles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Norene Dietrich
463 East Harney Lane
Lodi, CA 95242
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.iodi.gov
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
Ch rles E. Swimley, Jr.
/Pu lic Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Phyllis Mastel
499 East Harney Lane
Lodi, CA 95240
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.iodi.00v
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 ou have any questions about the item itself, please call me at (209) 333-6706.
!I !
les E. Swimley, Jr.
is Works Director
ch
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Joe L Alvarez
533 East Harney Lane
Lodi, CA 95242
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
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR.
Public Works Director
SUBJECT. Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 y• have any questions about the item itself, please call me at (209) 333-6706.
Char • -s E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
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 goy
June 14, 2018
Robert W & Jennifer J Pinnell
2627 West Harney Lane
Lodi, CA 95242
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D MAGDICH
City Attorney
CHARLES E. SWIMLEY, JR
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 ypu have any questions about the item itself, please call me at (209) 333-6706.
Ch ries E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
Stephen Mann
1018 Laurel Avenue
Lodi, CA 95242
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
June 14, 2018
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E SWIMLEY, JR
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 me at (209) 333-6706.
Cha „es E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
CITY COUNCIL
ALAN NAKANISHI, Mayor
JOANNE MOUNCE,
Mayor Pro Tempore
MARK CHANDLER
BOB JOHNSON
DOUG KUEHNE
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.lodl goy
June 14, 2018
W L Investors, LP
10100 Trinity Parkway, Suite 420
Stockton, CA 95219
STEPHEN SCHWABAUER
City Manager
JENNIFER M. FERRAIOLO
City Clerk
JANICE D. MAGDICH
City Attorney
CHARLES E SWIMLEY, JR.
Public Works Director
SUBJECT: Continue Public Hearing to August 1, 2018 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, June 20, 2018. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar 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 •.0 have any questions about the item itself, please call me at (209) 333-6706.
Charles E. Swimley, Jr.
Public Works Director
CES/tdb
Enclosure
cc: City Clerk
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
q
AMELA M. FARRIS ELIZABETH BURGOS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
N:\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOSTPW1.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.
w-kpSAA.,
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.
J
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
I; l;
C' d LAY II131
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:
Jeifer M. F aioio
Ci Clerk
Dated: June 20, 2018
App •ved as to form:
Magdich
City 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: Wdministralion\CLERK\Public Hearings \NOTICES\NotP W_ReimbAgmt doc
6/18/18
EXHIBFt Bi
Name
Address
Lodi LSR Properties, LLC
10100 Trinity Parkway, Suite 420
Stockton, CA 95219
Jacoba Zunino
Sunset Tartesso, LLC
2057 Lowsac, LLC
Weldon D Schumacher
P.O. Box 520
Woodbridge, CA 95258
340 Palladio Parkway, Suite 521
Folsom, CA 95630
19934 Meadow Oak Drive
Woodbridge, CA 95258
1303 Rivergate Drive
' Lodi, CA 95240
Joey Tamura 788 West Armstrong Road
Lodi, CA 95242
Robert Van Ruiten P.O. Box 548
Woodbridge, CA 95258
Earl Rieger 395 East Harney Lane
Larry D. & D. R. Wells
Lodi, CA 95242
427 East Harney Lane
Lodi. CA 95242
Norene Dietrich
463 East Harney Lane
Lodi, CA 95242
Phyllis Mastel
499 East Harney Lane
Lodi, CA 95240
Joe Alvarez
Robert W. & Jennifer J. Pinnell
533 East Harney Lane
Lodi, CA 95242
2627 West Harney Lane
Lodi, CA 95242
Stephen Mann
W.L. Investors, LP
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.
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS ELIZABETH BURGOS
DEPUTY CITY CLERK
ADMINISTRATIVE CLERK
N:\Administration\CLERK\Public Hearings \AFFADAVITS\DECPOSTPW 1.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.
1
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, 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:
J- ifer M. ` rraiolo
Ci Clerk
Dated: May 16, 2018
ved as to form:
Magdich
City Attorney
AVISO: Para obtener ayuda interpretativa con esta noticia, por favor Ilame a la oficina de la
Secretaria Municipal, a las (209) 333-6702.
N:lAdministration\CLERK\Public Hearings\NOTICES1NotPW ReimbAgmt.doc
5/16/18
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:\Admin istration\CLERK\Public Hearings\AFFADAVITS\DECPOSTP W I .DOC
1
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF CONTINUED
PUBLIC HEARING
Date: May 16, 2018
Time: 7:00 p.m.
J
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 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:
1V1.
nifer M. erraiolo
ity Clerk
Dated: May 2, 2018
{proved as to form:
`Janice D. 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:Wdminlslrallon\CLERK\Public Hearings \NOTICES\NotPW_ReimbAgmt.doc
4/30/18.
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
r
r
PAMELA M. FARRIS LIZA{= TH :UR SOS u
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
N:\Administration\CLERK\Public Iiearings\AFFADAVITS\DECPOSTPW I.DOC
1
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF CONTINUED
PUBLIC HEARING
Date: May 2, 2018
L Time: 7:00 p.m.
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
EXJ`r 1
if ,_�
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, Lodi,
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) 333-6706. All interested persons are invited to
present th?ir views and comments on this matter. Written statements may be filed with
the City C erk, City Hall, 221 West Pine Street, 2"d 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
writter 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:
nifer NL rraiolo
ity Clerk
Dated: April 18, 2018
Ap moved as to form:
Janice..l3.'Magdich
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:WdmInIst-atlon\CLERK1PublIc Hearings \NOTICES\NoIPW_RelmbAgml.doc 4118118
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: One (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
..14.1, J "' )
P M LE A MARRIS
) \-116EPUTY C Y CLERK
ELIZABETH BURGOS
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the Newspaper — Copy to File
Emailed to the Sentinel at classifiedlatodinewa.com at (time) on (date) (pages)
LN5 Phoned to confirm receipt of all pages et (timay E9 PMF (Initials) J
fonns\Qdvins.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, April 5, 2018, in the City of Lodi, 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 City Hall Lobby
Lodi Carnegie Forum
WorkNet Office
I declare under penalty of perjury that the foregoing is true and correct.
Executed on April 5, 2018, at Lodl, California,
LP ' MELA FARRIS
DEPUTY TY CLERK
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
ELIZABETH BURGOS
ADMINISTRATIVE CLERK
N:Wdminlstration\CLERK\Public Hearings \A.FFAJAVJTS\Dt CPOSTPWI.DOC
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF PUBLIC HEARING
Date: April 18, 2018
Time: 7:00 p.m.
For information regarding thls notice please contact:
Jennifer M. Ferraiolo
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 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:
Jennifer M. F rr aloIo
�it'y Clerk
Dated: April 4, 2018
droved as to form:
Janice D. Magdich
City Attorney
AVISO: Para obtener ayuda interpretative con este noticia, por favor flame a la oficina de la
Secretaria Municipal, a las (209) 333-6702.
N:1AdmInlelraflon1CLERK\Public Heeringe1NOTICE8\NalPW_RelmbAgml.doo
412110