HomeMy WebLinkAboutAgenda Report - February 17, 1993CITY OF LODI
COUNCIL COMMUNICATION
cep �
AGENDA TITLE: Letter of 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 Lockeford Street, Lodi
FETING DATE: February 17, 1993
PREPARED BY: City Clerk
RECCM,SEMED ACTION:
AGENDA ITEM RECOMMENDATION
That the City Council set a public hearing for
'_larch 17, 1993 to consider the 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 Lockeford Street.
Lodi.
BACKGROUND INFORMATION: The following communication was received
between the dates of January :.9, 1993 and
February 10, 1993.
Attached, marked Exhibit A. is a letter -of
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
Lockeford Street, Lodi.
FUNDING: None required.
knife M. Perrin
City C1 rk
AMR/imp
COUNCOM8/TXTA.02J/COUNCOM
APPROVED:
THOMAS A. PETERSON ,"Clod pope,
City Manager
CC -1
C.
January 27, 1993
moo Co. _'. __ =-FA
P.O. sox 599
LODI, CALIFORNIA 95241
City of Lodi
P. O. Box 3006
Lodi, CA 95241-1910
Attention: Ms. Jennifer M. Perrin
City Clerk
RE: Appeal of Planning Commission's Decision
to Lodi City Council
Gentlemen:
The Claude C. Wood Co. desires to formally appeal to the
City Council the decision of the Planning Commission denying
our request for an extension of the Use Permit for a
temporary office trailer at 686 East Lockeford Street.
This appeal is in accordance with Section 17.72.110 of the
Lodi Municipal Code.
Very t ly yours,
. Fred Cearfos
President
WFC:jmf
606 E. LOCKEFORO STREET • LODI, CALIFORNIA 95240 0 TELEPHONE 209/334-0790 0 FAX- 209/33b0796 0 CALIFORNIA STATE LICENSE 140.86232
CITY CIDUNCIL
PHILIP A. PENNINO, .Mayor
)ACK A. SIECLOCK
Mayor Pro Tempore
RAY C. DAVENPORT
STEPHEN 1. MANN
JOHN R. (Randy) SNIDER
January 26, 1993
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P O BOX 3006
LODI. CALIFORNIA 95241-1910
('09)334-5634
FAX (..-MY 333.6795
Mr. W. Fred Cearfoss, President
Claude C. Wood Co.
P.O. Box 599
Lodi, CA 95241
Dear Mr. Cearfoss:
RE: Extend Use Permit U-88-1
Temporary Office Trailer
636 West Lockeford Street
THOMAS A. PETERSON
City Manager
JENNIFER M. PERRIN
City Clerk
BOB MCNATT
City Attorney
At its meeting of Monday, January 25, 1993, the Lodi City Planning
Commission denied your request on behalf of Claude C. Wood Co. to extend
the Use Permit for a temporary office trailer at 636 East Lockeford Street
in an area zoned M-2, Heavy Industrial.
This Use Permit was originally granted on May 9, 1988 and subsequently
renewed by the Planning Commission on June 12, 1989, August 20, 1990 and
September 12, 1991. The September 12, 1991 extension was for a period of
16 months and the Planning Commission indicated no further extensions would
be allowed.
Section 17.72.110 of the Lodi Municipal Code provides as follows:
"Any applicant or person claiming to be directly and adversely
affected by any action of the Planning Commission may, within 5 days
(i.e.working days) after the action, file a written appeal with the
City Clerk for transmittal to the City Council."
Your appeal, if any, must be in writing and should be directed to Jennifer
M. Perrin, City Clerk, P.O. Box 3006, Lodi, CA 95241-1910, and must be
received by her before 5:00 p.m. Monday, February 1, 1993.
Sincerely,
f
JAS i SCH ER
C unity Development Director
cc: City Clerk
0
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 "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.
t
Executed on February 18, 1993, at Lodi, California.
�I1�2 c - 4
ifeiVM. Perrin
City Clerk 7.
s
DBC#01/TXTA.FRM
Peggy Nicolini
Deputy City Clerk
CITY OF L0 D I Date: MarcN"`rICE OF PUBLIC HEARING
h 17, 2993
CARNEGIE FORUM 7:30 p.m.
305 West Pine Street. Lodi Time:
FForation regarding this Public Hearingntact:
Jennifer M. Perrin
City Clerk
Telephoner 333-6702 01
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 will 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 East Lockeford
Street, Lodi
Information regarding this item may 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 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 isf.ues 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:
6J
Bobby W. McNatt
City Attorney
• CLAUDE C. WOOD APPEAL
MAILING LIST
EXHIBIT 8
Jades R. Schroeder Mr. W. Fred Cearfoss, President
Community Center Director Claude C. Wood Company
P.O. Box 599
Lodi, CA 95241
ii
CITY COUNCIL THOMAS A PETEk3ON
CITY O F L O D i `'PFRCRI.tyN er
PHILUP A PF":VINO, ,\lavor
JACK A SIEGLOCK 1FNNIFER A7.
CSM Clerk
Mayor Pro Tempore CITY HALL, 221 NEST PINE STREET
RAY G. DAVENPORT 110EI ntcNATT
STEPHEN J MANN P.O BOX 3006 CRR Attor�eY
LODI. CALIFORNIA 952.11-1910
JOHN R (Randy) SNIDER (209) 334.Sb34
FAX 12097 1116795
February 19, 1993
Mr. W. Fred Cearfoss
President
Claude C. Wood
P.O. Box 599
Lodi, CA 95241
Dear Mr. Cearfoss:
This letter is to inform you that at the meeting of February 17, 1993
the City Council set for public hearing on March 17, 1993 your appeal
regarding the Planning Commission's denial of your request for an
extension of a Use Permit for a temporary office trailer at 686 East
Lockeford Street, Lodi.
An agenda for the March 17, 1993 meeting will be mailed to you. If you
have any questions regarding this matter, please do not hesitate to
contact our office.
Very truly yours,
`A
lif�e,M. Perrin
City Clerk
imp
cc: Community Development Director
James Schroeder