HomeMy WebLinkAboutAgenda Report - January 16, 2019 C-10 PHTM
CITY OF LODI
COUNCIL COMMUNICATION
AGENDA TITLE:
MEETING DATE:
PREPARED BY:
AGENDA ITEM CI.11
Set Public Hearing for February 6, 2019 to Consider Adopting Resolution
Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for
Public Improvements Constructed with Lodi Shopping Center
January 16, 2019
Public Works Director
RECOMMENDED ACTION: Set public hearing for February 6, 2019 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 (LSC), located at the southwest corner of Kettleman
Lane and Lower Sacramento Road, entered into an Improvement
Agreement with the City, dated July 28, 2015. As required under the conditions of approval for the project
and terms of the Improvement Agreement, BDC, and by separate agreement, Elliot Homes, Inc.
(collectively "Applicants"), completed certain public improvements on Westgate Drive and Century
Boulevard. The improvements include the installation of asphalt concrete pavement, concrete curb, gutter
and sidewalk, concrete median with landscape, water, wastewater, storm drainage lines, traffic signal
modifications at Kettleman Lane and Westgate Drive, wastewater trunk line relocation, storm water basin,
and storm water pump station. Portions of the public improvements installed by Applicants benefit
properties outside the project area, which lie between Kettleman Lane and Harney Lane. The benefiting
properties are shown on Exhibit A.
The public improvements for LSC were accepted by City Council on October 19, 2016. Applicants request
a Reimbursement Agreement in conformance with Lodi Municipal Code (LMC) Chapter 17.62, to recover
the cost of the improvements benefiting the above mentioned properties, including related costs such as
land cost, engineering, inspection, and plan check fees. The Engineer's Report, on file in the Public Works
Department, prepared by SNG Associates, Inc., utilized established engineering principles to determine
the appropriate reimbursement for each benefiting property. A peer review of the Engineer's Report was
performed by CSG Consultants, Inc. The reimbursable costs for each benefiting property are shown on
Exhibit B. The LMC (Section 17.12.040A(2)) specifically requires Applicant to provide the "engineering
calculations and data" utilized by SNG Associates, Inc.
The public hearing to consider the Reimbursement Agreement was originally scheduled to be conducted
on April 19, 2018, but was continued, then ultimately cancelled on August 1, 2018, because one major
property owner, FCB Homes (FCB), disagrees with the reimbursement methodology, and resulting
allocations, presented by Applicants and supported by City Staff. This disagreement resulted in threats of
litigation from both FCB and Applicants.
APPROVED:
VASephen Schw_ : _ _ - City Manager
K:\WP\DEV_SERV\Reimbursements\RA1801 Lodi Shopping Cenler\CC_Sel PH 011619 Rev.doc 1/10/2019
Set Public Hearing for February 6, 2019 to Consider Adopting Resolution Authorizing City Manager to Execute Reimbursement Agreement RA -18-01, for Public
Improvements Constructed with Lodi Shopping Center
January 16, 2019
Page 2
Staff recommends setting a public hearing for February 6, 2019 to consider adopting resolution authorizing
City Manager to execute Reimbursement Agreement RA -18-01, for public improvements constructed with
Lodi Shopping Center.
FISCAL IMPACT:
All costs to prepare and administer Reimbursement Agreement RA -18-01
are initially borne by Applicants. Applicants are reimbursed as the
benefiting properties within the RA -18-01 boundary develop.
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_Set PH 011619 Rev doc 1/10/2019
w
///
HWY 12
Kettleman Lane (Hwy 12)
ento Road
7
Villa Fiore S
8
•OVA II -
��r
Centur BlSit
vd.
Centu Blvd.
Legend
1-2 Basin
Park
Area of Benefit
Applicant Parcel
Afri
AVJ
6 '74w
opAr
A 11110Mr
/9)" 71113
Harney Lane
Ln
Parcel
Numbers
1
058-03-009
2
058-03-010
3
BDC Lodi III
LP
4
058-03-016
5
058-03-004
6
058-03-030
7
058-03-031
8
058-03-033
9
058-03-032
10
058-03-034
11
058-03-006
12
058-04-001
13
058-04-002
14
058-04-004
15
058-04-005
16
058-04-014
17
058-04-015
18
058-04-006
19
058-04-007
20
058-04-008
21
058-04-009
22
058-04-010
23
058-04-011
24
058-04-012
25
058-04-013
Lower Sacramento Road
DeBenedetti
Park
ItH 11,
-----
EXHIBIT A
Lodi Shopping Center Reimbursement (RA1801)
Area of Benefit Map
Lodi Shopping Center (Sunwest Village)
Reimbursement Agreement
Site
No.
APN
Acreage
1
058-03-009
33.21
2
058-03-010
4.07
$ 1,335,619.77
IDC Lodi III
$ 24,083.40
$ 48,979.89
058-03-012, 058-
32.76
$ 271,390.95
03-019 to -0.-
0"4
$ 1,917,149.59
4
058-03-016
22.02
5
058-03-004
0.95
6
058-03-030
5.61
7
058-03-031
42.0-_
8
058-03-033
15.22
9
058-03-C
$ 72,049.02
10
058-03-034
6.33
11
058-03-006
1.53
12
058-04-001
39.09
13
058-04-002
39.07
14
058-04-004
14.28
15
058-04-005
5.41
16
058-04-014
26.75
17
058-04-015
2.40
18
058-04-006
1.00
19
058-04-007
1.00
20
058-04-008
1.00
21
058-04-009
1.00
22
058-04-010
1.00
23
058-04-011
1.00
24
058-04-012
1.00
25
058-04-013
1.00
Total: 303.88
Westgate Drive
Frontage
Improvements
$ 407,934.14
$ 233,982.10
542,108.79
$ 1,184,025.03
Sewer
Sewer Total
$ 220,233.91
$ 250.14
$ 245,939.74
$ 373,125.84
S 67,848.16
$ 907,397.79
Storm Drain
SD Total
$ 537,734.69
$ 79,044.36
$ 890,734.76
$ 325,800.69
$ 17,037.91
$ 100,613.34
$ 626,026.59
$ 218,372.19
$ 36,873.62
$ 21,952.00
$ 147,420.25
$ 135,656.12
$ 45,774.32
$ 17,341.67
$ 83,502.88
$ 7,693.16
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,205.48
$ 3,317,222.45
EXHIBIT "B"
Reimbursement
Fees
Total
Reimbursement
(Construction Costs
+Fees)
(Construction
Costs)
Basin
Land Cost
A hcation Fee,
pp
Engineering, Plan
Fee, Insp. Fee)
$ 1,002,064.60
$ 163,838.14
$ 169,717.02
$ 1,335,619.77
$ 289,193.20
$ 24,083.40
$ 48,979.89
$ 362,256.49
$ 1,407,392.34
$ 271,390.95
$ 238,366.31
$ 1,917,149.59
$ 591,432.90
$ 107,493.63
$ 100,169.42
$ 799,095.96
$ 11,416.48
$ 5,621.43
$ 1,933.58
$ 18,971.49
$ 67,417.30
$ 33,196.04
$ 11,418.29
$ 112,031.63
$ 487,325.55
$ 206,549.20
$ 82,537.04
$ 776,411.78
8 146,323.17
$ 72,049.02
$ 24,782.37
$ 243,154.56
24,707.66
$ 12,165.96
$ 4,184.67
$ 41,058.29
$ -
$ -
$ -
$ -
$ 14,709.23
$ 7,242.77
$ 2,491.26
$ 24,443.26
$ 147,420.25
$ -
$ 24,968.18
$ 172,388.43
$ 135,656.12
$ -
$ 22,975.72
$ 158,631.84
$ 45,774.32
$ -
$ 7,752.68
$ 53,527.00
$ 17,341.67
$ -
$ 2,937.11
$ 20,278.79
$ 83,502.88
$ -
$ 14,142.66
$ 97,645.54
$ 7,693.16
$ -
$ 1,302.97
$ 8,996.13
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 4,505,014.72
I $ 903,630.56
$ 763,002.40
I $ 6,171,647.67
EXHIBIT "C"
Reimbursement Agreement RA1801
Lodi Shopping Center Public Improvements Reimbursement
Summary or Area of Benefit
Site
No.
APN
Acreage
1
058-03-009
33.21
2
4
058-03-010
058-03-016
4.07
22.02
5
058-03-004
0.95
6
10
058-03-030
058-03-034
5.61
6.33
11
058-03-006
1.53
12
058-04-001
39.09
13
058-04-002
39.07
14
058-04-004
14.28
15
058-04-005
5.41
16
058-04-014
26.75
17
058-04-015
2.40
18
058-04-006
1.00
19
058-04-007
1.00
20
058-04-008
1.00
21
058-04-009
1.00
22
058-04-010
1.00
23
058-04-011
1.00
24
058-04-012
1.00
25
058-04-013
1.00
$ 542.90
Total: 208.72
1/04/2019
Reimbursement
Fees
Total
Reimbursement
(Construction Costs
+ Fees)
(Construction
Costs)
Basin
Land Cost
Ahcation Fee,
pp
Engineering, Plan
Check Fee, Insp. Fee)
$ 1,002,064.60
$ 163,838.14
$ 169,717.02
$ 1,335,619.77
$ 289,193.20
$ 24,083.40
$ 48,979.89
$ 362,256.49
$ 591,432.90
$ 107,493.63
$ 100,169.42
$ 799,095.96
$ 11,416.48
$ 5,621.43
$ 1,933.58
$ 18,971.49
$ 67,417.30
$ 33,196.04
$ 11,418.29
$ 112,031.63
$ -
$ -
$ -
$ -
$ 14,709.23
$ 7,242.77
$ 2,491.26
$ 24,443.26
$ 147,420.25
$ -
$ 24,968.18
$ 172,388.43
$ 135,656.12
$ -
$ 22,975.72
$ 158,631.84
$ 45,774.32
$ -
$ 7,752.68
$ 53,527.00
$ 17,341.67
$ -
$ 2,937.11
$ 20,278.79
$ 83,502.88
$ -
$ 14,142.66
$ 97,645.54
$ 7,693.16
$ -
$ 1,302.97
$ 8,996.13
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 3,205.48
$ -
$ 542.90
$ 3,748.39
$ 2,439,266.00
I $ 341,475.43
$ 413,132.01
I $ 3,193,873.44
SUBJECT:
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
NOTICE OF PUBLIC HEARING TO CONSIDER RESOLUTION
AUTHORIZING CITY MANAGER TO EXECUTE REIMBURSEMENT
AGREEMENT RA -18-01 FOR PUBLIC IMPROVEMENTS CONSTRUCTED
WITH LODI SHOPPING CENTER
PUBLISH DATE: SATURDAY, JANUARY 19, 2019
LEGAL AD
TEAR SHEETS WANTED: One (1) please
SEND AFFIDAVIT AND BILL TO:
LNS ACCT. #0510052
JENNIFER M. FERRAIOLO, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
DATED: THURSDAY, JANUARY 17, 2019
ORDERED BY: JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS
DEPUTY CITY CLERK
SYLVIA DOMINGUEZ
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the Newspaper — Copy to File
LAB -
Emailed to the Sentinel at classified)@lodinews.com at ' r) an i 7 (lata (pages)
Phonec to confirm receipt of ail pages at (time) EA PM (initials)
fonns',advins.doc
DECLARATION OF MAILING
PUBLIC HEARING TO CONSIDER RESOLUTION AUTHORIZING
CITY MANAGER TO EXECUTE REIMBURSEMENT AGREEMENT RA -18-01
WITH BROWNIAN DEVELOPMENT COMPANY AND ELLIOT HOMES FOR
PUBLIC IMPROVEMENTS CONSTRUCTED WITH LODI SHOPPING CENTER
On Thursday, January 17, 2019, in the City of Lodi, San Joaquin County, California, I deposited
in the United States mail, envelopes with first-class postage prepaid thereon, containing a
Notice of Public Hearing to consider resolution authorizing City Manager to execute
Reimbursement Agreement RA -18-01 with Browman Development Company and Elliot Homes
for public improvemen-s 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 January 17, 2019, at Lodi, California.
're./ i ` `I
PAMELA M. FARRIS
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK, CITY OF LODI
ELIZABETH BURGOS
DEPUTY CITY CLERK ADMINISTRATIVE CLERK
Forms/decmail.doc
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, January 17, 2019, 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 Looby
Lodi Carnegie Forum
Worknet Office
I declare under penalty of perjury that the foregoing is true and correct.
Executed on January 17, 2019, at Lodi, California.
PAMELA M. FARRIS
DEPUTY CITY CLERK
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
SYLVIA DOMINGUEZ
ADMINISTRATIVE CLERK
N.:\Administration\CLERK\Public Itarings\AFFADAVITS\DECPOSTPW2.doc
CITY OF LODI
Carnegie Forum
305 West Pine Street, Lodi
NOTICE OF PUBLIC HEARING
Date: February 6, 2019
Time: 7:00 p.m.
For information regarding this notice please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
EXHIBITA
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, February 6, 2019, 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 for public improvements constructed with
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
tie City Clerk, City Hall, 221 West Pine Street, 2nd Floor, Lodi, 95240, at any time prior
b the hearing scheduled herein, and oral statements may be made at said hearing.
If you challenge the sthject 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
tie close of the public hearing.
By Order of the Lodi City Council:
nifer M.
ity Clerk
rraiolo r
Dated: January 16, 2019
AM -coved as to form:
Janic'illlagdich
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\Administration\CLERK/Publlc Hearings \NOTICES\NotPW_RelmbAgml.doo
EXHIBIT B1
Name
Address
Lodi LSR Properties, LLC
10100 Trinity Parkway, Suite 420
Stockton, CA 95219
Jacaba Zunino
P.O. Box 520
Woodbridge, CA 95258
Sunset Tartesso, LLC
340 Palladio Parkway, Suite 521
Folsom, CA 95630
2057 Lowsac, LLC
19934 Meadow Oak Drive
Woodbridge, CA 95258
1303 Rivergate Drive
Lodi, CA 95240
Weldon D Schumacher
Joey Tamura
788 West Armstrong Road
Lodi, CA 95242
Robert Van Ruiten
P.O. Box 548
Woodbridge, CA 95258
395 East Harney Lane
Lodi, CA 95242
Earl Rieger
Larry D. & D. R. Wells
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
533 East Harney Lane
Lodi, CA 95242
Robert W. & Jennifer J. Pinnell
2627 West Harney Lane
Lodi, CA 95242
Stephen Mann
1018 Laurel Avenue
Lodi, CA 95242
W.L. Investors, LP
10100 Trinity Parkway, Suite 420
Stockton, CA 95219