Loading...
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