Loading...
HomeMy WebLinkAboutAgenda Report - September 2, 2020 C-20AGENDA ITEM C-2o Crrv or Loor Courucr CouMUNrcATroN TM AGENDA TITLE: MEETING DATE: PREPARED BY: Set Public Hearing for September 16, 2020, to Consider the Appeal of JAS Real Properties Development Lodi LLC (JAS) Regarding the Planning Commission's Approved Conditions of Approval for the Reynolds Ranch Tentative Tract Map (Bennett) September 2,2020 Community Development Di rector RECOMMENDED ACTION Set public hearing for September 16, 2020 to consider the appeal of JAS Real Properties Development Lodi LLC (JAS) regarding the Planning Commission's approved Conditions of Approval for the Reynolds Ranch Tentative Tract Map (Bennett). BACKGROUND INFORMATION On August 12,2020 the Planning Commission held a public hearing to hear the request of Dennis Bennett, applicant on behalf of Puccinelli Revocable Trust, David and Linda Seeman Revocable Trust and Gary and Joyce Tsutsumi 2011 Trust, for approval of a Tentative Subdivision Map. The item was scheduled for the July 8,2020 Planning Commission Meeting, but was unable to be heard due to a couple of vacant seats which lead to a lack of a quorum of Commissioners. lt was then set for July 22, 2020 with the same result. Mr. Chris Robles sent an email on July 22,2020 expressing his concerns with most of the conditions placed on the project. Those comments were forwarded to the Planning Commission for their consideration and were then attached to the staff report for the packet on the August 12,2020 Planning Commission Agenda. Mr. Robles then sent another email comment on August 12,2020 that was fonruarded to the Planning Commission for their consideration and will become part of the permanent record along with all the other comments that were received for this item. On August 12, 2020, the Planning Commission approved the request of Bennett Homes, lnc. for a Tentative Tract Map to subdivide three parcels into150 residential lots with two parcels left for landscape and park purposes. They also approved the recommendation to the City Council to grant the project 39 Low-Density and 111 Medium-Density Residential Growth Management Allocations and approve the Planned Development Standards and Guidelines for the project. On August 20,2020 JAS Real Properties Development Lodi LLC filed an appeal of the decision of the Planning Commission forcing the delay in the hearing untilthe appeal hearing can be scheduled. FISCAL IMPACT:Not applicable FUNDING AVAILABLE: Not applicable John R.la Monica Jr ity Development Director Attached: AppealLetter APPROVED c Manager SUBJECT: PUBLISH DATE: Pleøse ímmedistely confïrm receipt of this .ftx by calling 333-6702 CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 9524I-19I0 ADVERTISING INSTRUCTIONS. 4 PLANNING COMMISSION HEARING NOTICES SATURDAY, SEPTEMBER 5, 2O2O LEGAL AD TEAR SHEETS WANTED: 9ne (ll please SEND AFFIDAVIT AND BILL TO: LNS ACCT. f05{0052 DATED:THURSDAY, SEPTEMBER 3, 2O2O ORDERED BY:JENNIFER CUSMIR CITY CLERK PAMELA M. FARRIS DEPUTY CITY CLERK JENNIFER CUSMIR. CITY CLERK City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 KA ADMINISTRATIVE Verify Appearance of this Legal in the Newspaper - Copy to File Emailed to the Sentinel at dianer@lodinews.com at --(tlme) on ---(date) -(pages) Phoned to conf¡rm roceipt of all pages at _(time) _KC _PMF (¡nitiab)LNS forms\advins.doc DECLARATION OF POSTING NOTICE OF PUBLIC HEARING TO CONSIDER APPEAL SUBMITTED BY JAS REAL PROPERTIES DEVELOPMENT LODI, LLC (JAS) REGARDING PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 39 LOW-DENSITY AND lII MEDIUM-DENSITY 2O2O RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS AND APPROVE PLANNED DEVELOPMENT STANDARDS AND GUIDELINES FOR REYNOLDS RANCH TENTATIVE TRACT MAP On Thursday September 3, 2020, in the City of Lodi, San Joaquin County, California, a Notice of Public Hearing to consider appeal submitted by JAS Real properties Development Lodi, LLC (JAS) regarding Planning Commission's recommendation toauthorize 39 low-density and 111 medium-density 2O2O Residential Growth Management Allocations and approve Planned Development Standards and Guidelinesfor Reynolds Ranch Tentative Tract Map (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 September 3, 2020, at Lodi, California. ORDERED BY: JENNIFER CUSMIR CITY CLERK PAMELA M. FARRIS ASSISTANT CITY CLERK KA AD MINISTRATIVE CL K E CLAYTON \\cvcfilv0l\administration$\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOSTCDD.DOC DECLARAT¡ON OF MAILING PUBLIC HEARING TO CONSIDER APPEAL SUBMITED BY JAS REAL PROPERTTES DEVELOPMENT LOD|. LLC (JAS) REGARD|NG THE PLANNING COMMISSION'S RECOMMENDATION TO AUTHORIZE 39 LOW-DENSITY AND IlI MEDIUM.DENSITY 2O2O RESIDENTIAL GROWTH MANAGEMENT ALLOCATIONS AND APPROVE PLANNED DEVELOPMENT STANDARDS AND GUIDELINES FOR THE REYNOLDS RANCH TENTATIVE TRACT MAP On Tuesday, September 8, 202A, 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 appeal submitted by JAS Real Properties Development Lodi, LLC (JAS) regarding the Planning Commission's recommendation to authorize 39 low-density and 111 medium-density 2020 Residential Growth Management Allocations and approve Planned Development Standards and Guidelines for the Reynolds Ranch Tentative Tract Map, 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 September 8, 2020, at Lodi, California ORDERED BY: JENNIFER CUSMIR CITY CLERK, CITY OF LODI PAMELA M IS KAYLEE CLAYTON ADMINISTRATIVE CLERKDEPUTY CITY CLERK Formsidecmail.doc CTTY OF LODI Carnegie Forum 305 West Pine Streef, Lodi NOTIçE OF PUBLIC HEARING Date: $eptemberl6,2020 Time: 7:00 p.m" For information regarding this nctice please contact: Jennifer Cusmir City Clerk Telephone: (209) 333-6202 ïBIT A AVI$O: Para obtener ayuda interpretativa con esta noticia, por favor llame a la oficina de la Secretaria Munícipal, a las (209) 333-6702. N grt-eE gE FlrEL¡ç .HE[RtNg NOTICE lS HEREBY GIVEN that on Wednesday, $eptember 16, 2020, at the hóur of 7:00 p'm., or as soon thereafter as the matter may be heard, the City Council willconduct a public hearing at the Carnegie Ferum, 305 West Pine Street, Loäi, to consider the following item: a) Appeal submitted by JAS Real Froperties Development Locli, LLC (JA$) regarding the Planning Çommission's recommendation to authorize 3glow-density and l1'l medium-density 2020 Residential Growth Management Allocations and approve Planned Ðevelopment Standards and Guidelines for the Reynolds Ranch Tentative Tract Map. While social distancing measures are imposed due to COVID-1g, Council chamþers areclosed to the public during meetings of the Çity Council, Members of the public mayviewandlistentotheopensessionofthemeetingator httçsilao"qm.ss¿jlgl€SSg7Z[g?pu,ad:bËË,åçygpKQgwsia\M_e-WtsÃtf._ÞlsjMä09, lnformation regardin!' this item may be oþtained in the Community Development Department,22l West Pine Street, Lodi, (209) 333-6711. All interested persons are invited to present their views and comments on this matter. Written statemànts may be filed with the city clerk by emaitfng qqgtqti-çq!ruTgf[s@lgdi,qgv. Ail comments receivedprior to the close of the pu-blic hearing will be reaO ìàto tfiã recıra. Oral comments may þe made at; |l|tas#asoil.usiil.9I$,f46QI70$Jrìrl{":LE.E{Sygg.K,?WkNjuQlvrs4riNgtl,Lo¿¿0p.. lf 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 thiJnotiðe or inwritten correspondence delivered to the City Çlerk, ?21 West Fine Street, at er prior to the close of the public hearing. By Order of the Lodi C ity Council: á""".^ nifer C tr City Çlerk Dated: September 2, 2CI20 Approved to form ( Jan --?_..a,*-\ dich City Attorney CLERI(\pUBHEÁF\NQTICE$\NOTCDD_teteconf.Appeal a/22l20 09-16-20 - Reynolds Ranch Subdivision CC public hearing 300 foot Radius Mailing List APN OWNER ATTN ADDRESS CITY srA{Ç rr{Pr r 'ì4P+ B 0s801001 UNION PACIFIC RAILROAD COMPANY c/o uNroN PActFtc RAILROAD COMPANY 14OO DOUGLAS ST sToP 1640 OMAHA II NE ^nt ]¡t 68779 05801002 UNION PACIFIC RAI]LROAD COMPANY c/o uNtoN PActFrc RAILROAD COMPANY 14OO DOUGLAS ST sToP 1640 OMAHA NE 68179 05801004 UNION PACIFIC RAILROAD COMPANY clo uNroN PAcrFrc RAILROAE COMPANY 1400 ÐouGLAS ST sToP 1640 OMAI-IA NE 68179 05801007 UN{ON PACIFIC RAI.LROAD COMPANY c/o uNroN PAcr,Ftc RAILROAD COMPANY 14OO DOUGLAS ST sToP 1640 OMAFIA NE 68179 05813002 VARNER, SEAN & SUMMER 2601 S STOCKTON ST LODI CA 9s240 8804 05813003 IBARRA JESSE P 2621 S STOCKTON ST LODI CA 95240 05813004 DARRELL & MCLAUGHLIN RUÏH 2635 S STOCKTON ST LODI CA 95240 0581300s ZARATE, STEPHEN A TR 156 BERNICE AVE STOCKTON CA 95210 1903 05813006 DELLA MAGGIORA, DOMENICO TR ETL 271-9 S STOCKTON ST LODI CA 95240 8817 058L30L4 GOMEZ, SALVADOR & MARIAA 2845 S STOCKTON ST LODI CA 95240 8868 0581302L SEEMAN, DAVID ALAN&LINDAETR ETAL RALPH R & VIRGINIA WASHBURN TR 2299 GREENBRIAR CT YUBA CITY CA 95993 05813022 PUCCINELLI GRACE TR 2719 S STOCKTON ST LODI CA 95240 8868 058L3025 TSUTSUMI, DIANE Y GARY T TSUTSUMI 3725 E ARMSTRONG RD LODI CA 95240 9425 058n3026 LODI CIÏY OF 22!W PIN:E ST LODI CA ,95240 0s865031 LODI CITY OF PUIBLIC WORKS DEPT PO BOX 3006 toÐt CA 9524X 05865034 LODI LV LOCA 1.420 S MILLS AVE STE M LODI CA 95242 058660 4 LODI CITY OF PIJBLIC WORKS DEPT PO BOX 3006 LODI CA 9524! 058660L5 LODI CITY OF PO BOX 3006 .LODI CA 9524L 09-16-20 - Reynolds Ranch Subdivision CC public hearing 300 foot Radius Mailing List APN OWNER ATTN ADDRESS CITY STATE ZIP 7tP2 05866019 SANDPIPER PENNEBAKER GROUP LLC T42O S MILLS AVE SUITE M LODI CA 95242 429L 05866020 LODI LV LOCA 1420 S MILLS AVE STE M LODI CA 95242 05866021 LODI HOSPITALITY LLC PO BOX 1007 WOODBRIDGE CA 95258 0586700L VIGNOLO, ANDREW c 2932 OLYMPIC AVE LODI CA 95240 8201 05867002 TAYLOR, TODD D & TERESA J 2926 OLYMPIC AVE LODI CA 95240 05867003 COLON, ROBERTJR & ANNA MARIA 2920 OLYMPIC AVE LODI CA 95240 8201 05867004 HINTON, WILLIAM & CONNIE 2914 OLYMPIC AVE LODI CA 95240 8201 05867005 IBRAHIM, HAZIM 179 MERTON WAY LODI CA 95240 05867006 PATEL, YOGESH R & ZANKHANA D 11.40 S CHEROKEE LN LODI CA 95240 05867007 LLAMAS, ADOLFO M & YULIANA 1.67 MERTON WAY LODI CA 95240 05867008 DICKENS, ANDREW J & DAISY T 161 MERTON WAY LODI CA 95240 8230 05867009 DUDA, DENNIS M & JUDITH L 1.55 MERTON WAY LODI CA 9s240 8230 05867010 BURKE, STEVEN M & KATHI J 149 MERTON WAY LODI CA 95240 8230 05867011 MARCHY, JORDAN 843 HELENCE AVE WATERFORD CA 95242 058670L2 REESE SHERRI E TR 137 MERTON WAY LODI CA 95240 05867013 PEREZ, BRIAN 131 MERTON WAY LODI CA 95240 8229 05867014 VALDEZ, LORIBELLE c 125 MERTON WAY LODI CA 95240 8229 0s867015 BUNNELL SEAN & SHANNON 11-9 MERTON WAY LODI CA 95240 05867016 SOUZA, TIMOTHY W JR & SHAWNA M 11.3 MERTON WAY LODI CA 95240 8229 05867017 PHUNG, ALLEN K ETAL CHRISTINA M DEMPSEY 1.07 MERTON WAY LODI CA 95240 8229 05867018 CAMARA PHILIP J TR 1616 MAGIC LN LODI CA 9s242 05867019 ANTRIM JENNIFER N 2912 KORDIA AVE LODI CA 9s240 A9-L6-20 - Reynolds Ranch Subdivision CC public hearing 300 foot Radius Mailing List APN OWNER ATTN ADDRESS CITY STATE zlP ztP2 05867020 BAUMBACH, BRIEANNE R 2918 KORDIA AVE LODI CA 9s240 8220 05867021 IVEY, TIMOTHY C & TIFFANY L 2924 KORDIA AVE LODI CA 95240 0s867022 VILLAPUDUA, GUADALUPE 2930 KORDIA AVE LODI CA 95240 05867023 LEYVA, ERIK R & CASEY A 106 MERTON WAY LODI CA 95240 82L9 05867024 ROTNER, ANDREW 112 MERTON WAY LODI CA 95240 8229 0586702s CEREZO, RYAN C & ASHLEY N 118 MERTON WAY LODI CA 95240 8279 05867026 AKBAR, GUL & NEELAM 124 MERTON WAY LODI CA 95240 8229 05867027 GARCIA, HAFID & MARLENA M 130 MERTON WAY LODI CA 95240 8229 05867028 PTAK, MICHAEL A 136 MERTON WAY LODI CA 95240 8229 os867029 GLESSNER ZANETTI JOSEPHINE A TR 142 MERTON WAY LODI CA 95242 05867030 HAGER TRAVIS 1"48 MERTON WY LODI CA 95240 05867031 THOMAS, ELAINE 1.54 MERTON WAY LODI CA 9s240 8230 05867032 DUBUISSON CHRISTOPHER & SHANNON 160 MERTON WAY LODI CA 95240 05867033 DUNCAN, DAMON L & MISTY L 1"66 MERTON WAY LODI CA 95240 8230 05867034 HACHLER, KEVIN JAYE 163 LEBARON BLVD LODI CA 95240 0s86703s CHAN, CHING CHENG & SHIN 157 LEBARON BLVD LODI CA 95240 8223 05867036 ANDERSON SHAWN & srMMoNs BONNIE 1.51. LEBARON BLVD LODI CA 95240 0s867037 MARTINEZ, VINCENTE S & ALINE A 145 LEBARON BLVD LODI CA 95240 8223 05867038 BEESLA ONKAR 139 LEBARON BLVD LODI CA 95244 05867039 TORRES, RUBEN G ETAL 133 LEBARON BLVD LODI CA 95240 8222 05867040 SAENZ, JOSEFINA 127 LEBARON BLVD LODI CA 95240 09-L6-20 - Reynolds Ranch Subdivision CC public hearing 300 foot Radius Mailing List APN OWNER AfiN ADDRESS CITY STATE ztP ztP2 05867041 TIMOTHY M & KITTA M 1.21 LEBARON BLVD LODI CA 95240 05867042 CHAMIZO, CLYDE E & AMBER C 115 LEBARON BLVD LODI CA 9s240 8222 os867043 GUTIERREZ TAFOL, HECTOR 109 LEBARON BLVD LODI CA 95240 8222 o624L025 VALLEY IRON WORKS INC JOSEPH M COUBAL 2205 ROARING CAMP DR GOLD RIVER CA 95670 06241026 ROBERT.L & CAROLYN W REYNOLDS FAM LLC 33 E TOKAY ST LODI CA 95240 o624tO34 ERGONIS LAND CO LP L999L FAIRWAY CT WOODBRIDGE CA 9s258 9220 o624LO3s DN ACQUISITIONS LLC 10940 TRtNtTY PKWY SlE C274 STOCKTON CA 95219 7234 iI I I .). 1 t Ir Éio:>it¡to. ìtÐ-l €itlgio.'6''u g-. o',i!lÐ 11ië II I tt 1 I L.bãron Blvd. ]il'tli{ \ìl iì:'I ! L'- .oó,¡ .9 aLo