Loading...
HomeMy WebLinkAboutAgenda Report - March 17, 1993 (75)o CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Public Nearing to Consider the Appeal from Claude C. Wood Company, Inc. Regarding the Planning Commission's Denial of its Request for an Extension of a Use Permit for a Temporary Office Trailer at 686 East Lockeford Street, Lodi. MEETING DATE: March 17, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: That the City Council continue this Public Hearing until 7:00 p.m., Wednesday, May 19, 1993. BACKGROUND INFORMATION: The Claude C. Wood Company Inc. has been sold to a Modesto firm and it appears that the temporary office trailer will not be needed. However, during the transition between the old and new owners some additional office space is required. FUNDING: None required. Ja es B. SchroedALA� unity Development Director JBS/cg Attachments APPROVED:%.�J • L/4 • '� .��` i� THOMAS A. PETERSON acr'Ld PaW City Manager Cr_ -1 CCQ93.5/TXTD.0IC CLAUDE C: -.f 0 Ca_ March 9, 1993 City or Lodi P. O. Box 3006 Lodi, CA 95241-1910 P.O. BOX 599 LODI, CALIFORNIA 95241 Attention: Jennifer M. Perrin City Clerk RE: Use Permit U-88-1 Temporary Office Trailer Appeal to City Council Dear Ms. Perrin: The Claude C. Wood Co. (CCW) is in the process of being sold to the George Reed Co. In the next few months, we will be closing escrow and will be involved in a transition period with the n.:w owners. In light of this, we request that the hearing regarding our appeal to the City Council on extension of the above referenced use permit be continued and rescheduled for the City Council meeting of May 19, 1993. We appreciate your attention to this matter. Very truly yours, W. rred Cearfos President WFC:jmf 686 E. LOCKEFORD STREET LODI, CALIFORNIA 95240 • TELEPHONE: 209!334-0790 FAX: 2091334-07% • CALIFORNIA STATE LICENSE NO. 86232 DECLARATION OF MAILING On February 18, 1993 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 copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit one attached hereto. 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 February 18, 1993, at Lodi, California. j66if M. Perrin City Clerk Peggy Nicolini Deputy City Clerk DBC#01/TXTA.FRM '"ITICE OF PUBLIC HEARING °` CITY' Ot LODI Date: March 17, 1993 c'�:s • CARNEGIE FORUM 7:30 p.m, 305 West Pine Street. Lodi Time: For information regarding this Public Hearing Please Contact: Jennifer M. Perrin City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING March 17, 1993 NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:30 p.m., or as soon thereafter as the matter may be heard, the City Council ,rill conduct a public hearing to consider the following matter. a) Appeal received from Claude C. Wood Company regarding the Planning Commission's denial of its request for an extension of a Use Permit for a temporary office trailer at 686 Bast Lockeford Street, Lodi Information regarding this item may be obtained in the office of the Community Development Director at 221 West Pino Street, Lodi, California. All Interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk 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 Public Hearing. By Order Of the Lodi City Council: Jennifer M. Perrin City Clerk Dated: February 17, 1993 Approved as to form: (JC/LC.t/� ( �' Bobby W. htcNatt --�' City Attoraey -0 James B. Schroeder Community Center Director CLAUDE C. WOOD APPEAL MAILING LIST MMIRIT B Mr. W. Fred. Cearfoss, President Claude C. Wood Company P.O. Bor. 599 Lodi, CA 95241 1 CITY OF LODI 221 WEST PINS STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: NOTICE OF CONTINUED PUBLIC HEARING - APPEAL RECEIVED FROM CLAUDE C. WOOD COMPANY, REGARDING THE PLANNING COMMISSION'S DENIAL OF ITS REQUEST FOR AN EXTENSION OF A USE PERMIT FOR A TEMPORARY OFFICE TRAILER AT 686 EAST LDCKEFORD STREET. L0DI PUBLISH DATES: SATURDAY, MARCH 20, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, /CITY CLERK + DATED: MARCH 18, 1993 ORDERED BY: PECOLINI DEPUTY CITY CLERK ADVINS/TXTA.02J t i i r sh DECLARATION OF MAILING On March 19, 1993 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 copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. 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 March 19, 1993, at Lodi, California. DBC#01/TXTA.FRM Jennifer M. Perrin City Clerk Peg4QWicolini Deputy City Clerk y�r Dfl-w CiTY 0 � LOQ1 .4OT)CE OF PUBLI% HEARING Date: May 19, 1993 CARNEGIE FORUM 305 West Pine Street, Ledi; Time: 7:00 p.m. a. — FForation regarding this Public Hearing TAiblt "A"ntact: Jennifer M. Perrin City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING May 19, 1993 NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:00p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a continued public hearing to consider the following matter: a) Appeal received from Claude C. Wood Co,Tpany regarding the Planning Commission's denial of its request for an extension of a Use Permit for a temporary office trailer at 686 East Lockeford Street, Lodi Information regarding this item m::y be obtained in the office of the Community Development Director at 221 West Pine Street, Lodi, California. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any time prior to the hearinC. scheduled herein, and oral statements may be made at said hearing. If you cha�lenge 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 Public Hearing. By Order Of the Lodi City Council: JtA er Perrin City Clerk Dated: March 17, 1993 Approved as to form: Bobby W. McNatt City Attorney CLAUDE C. WOOD APPEAL MAILING LIST EXHIBIT "B" James B. Schroeder Community Development Director City of Lodi Mr. W. Fred Cearfoss, President Claude C. Wood Company P. O. Box 599 Lodi, California 95241