Loading...
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