Loading...
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