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