Loading...
HomeMy WebLinkAboutAgenda Report - June 2, 1993 (58)oR CIW OF LODI COUNCIL. COMMUNICATION AGENDA TITLE: Public Hearing to Consider the Planning Commission's Recommendation for a General Plan Amendment Which Consists of the Following: 1. Request of J. Jeffrey Kirst to redesignate the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (Hwy 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, and 0, Office to LDR, Low Density Residential and 0, Office; and 2. Request of Ronald B. Thomas, et al to redesignate the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton 'treet (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential. MEETING DATE: June 2, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: That the City Council conduct a Public Hearing to consider the Planning Commission's recommendation for a General Plan Amendment which consists of the following: 1. request of J. Jeffrey Kirst to redesignate the parcels located oithin the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (Hwy 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, and 0, Office to LDR, Low Density Residential and 0, Office; and 2. request of Ronald B. Thomas, et al to redesignate the parcels at 13737 N. Cherokee Lane (AP% 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North C%:rokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; BACKGROUND INFORMATION: Both of the request are the first step toward annexation and are in conformance with the General Plan as adopted by the City Council on June 12, 1993. The PR, Planned Residential designation was put in the plan to provide the Planning Commission and City Council with a means to review each development project at the earliest possible stage. The LDR designation is for single-family densities. The Kirst or Helmle project consists of an office -institutional denigration along Kettleman Lane which can be constructed at any time. The remai,.Ier of those properties are in Phase II of residential development which does not occur until 1995 and later. APPROVED: / �• ��' --� THOMAS A. PETERSON ra nl-d paper �1ty Manager CC -1 CCCD93.231/TXTD.01C Public Hearing to Consider the Requests of J. Jeffrey Kirst and Ronald B. Thomas for a General Plan Amendment June 2, 1993 Page two The Thomas or Richards Ranch project is in Phase I of residential development and could compete for allocations this year. It should be noted that the development plan shows an elementary school and neighborhood park. The school site has been requested by Lodi Unified School District and the park site conforms to the Parks Master Plan being considered by the City Council. FUNDING: None Required. a s B. Schr er C unity Development Director JBS/cg Attachments CCCD93.23/TXTD.01C CITY COL:NCIL THOMAS A PETERSON PHILLIP A PENNINO. Mavor CITY OF LODI `'`"Nana`°' LACK A. SIEGLOCK JENNIFER It PERRIN Nava Pro Tempore Cm Clerk RAY C. DAVENPORT CITY HALL, 221 WEST PINE STREET BOB MCNATT STEPHEN J. MANN P.O. BOX 3006 City Atlor� LODI, CALIFORNIA 952x1-1910 JOHN R. {Randv) SNIDER (209) 334.5634 FAX I.") )33-V QS April 13, 1993 Mr. J. Jeffrey Kirst c/o FCF Development Associates P.O. Box 1259 Woodbridge, CA 95258 Dear Jeff: RE: Helmle Addition General Plan Amendment Prezoning Negative Declaration i At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve the following requests of J. Jeffrey Kirst: 1. for a general plan amendment to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and O, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Res4dential,and RCP, Residential -Commercial - Professional; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the City Council's public hearing on these requests. Sincerely, 1 JAM B. SCHRGEDkR unity Development Director 01 1 Excerpts from Planning Commission Minutes of April 12, 1993 The next public hearing was the request of J. Jeffrev Kirst for a General Plan amendment to (1) redesignate the parcels located within the area bounded by the Woodbridge Irrigation District canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, and 0, Office, to LDR, Low Density Residential, and 0, Office; (2) to prezone the same parcels to R-2, Single -Family Residential and R -C -P, Residential- Commercial- Professional; and (3) to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. Community Development Director Schroeder introduced this matter to the Planning Commission. Mr. Schroeder explained that the project area is an island of the county that is almost totally surrounded by the City. For that reason, when the applicant requested annexation of his property to the City, it was decided that the entire area between Lower Sacramento Road and the Woodbridge Irrigation District canal would all have to be annexed to the City at ane. time. Mr. Schroeder explained that he was recommending one change from the proposed prezoning request instead of designating the entire residential area as R-7, he reco=ended that the strip of land immediately south of the Sunwest Subdivision be prezoned R-1, requiring lot sizes of 6500 square feet which would be more consistent with the larger lots in the Sunwest Subdivision. He felt that a strip approximately 300 feet in depth would be sufficient. The remainder of the area would be prezoned R-2, a single-family zone that allows smaller lot sizes. The 300 foot strip adjacent to Kettleman Lane would be given a zoning of R -C -P, Residential -Commercial -Professional. Commissioner Griffith asked if the City has an exclusive office zone, one that permits only office uses. Mr. Schroeder stated that the closest zoning would be the R -C -P zoning, primarily an office and professional zoning but it allows certain types of residential uses. Commissioner Griffith asked if this would include residential or apartment uses. Mr. Schroeder indicated that these types of uses are permitted in the R -C -P zone to a density not to exceed 10 units per acre. Chairman Mindt then opened the public hearing to the audience and asked if anyone wished to speak on this matter. The first speaker was Jeff Kirst. Mr. Kirst staled that he had signed an agreement with Lodi Unified School District for his property, agreeing to pay the required school impaction fees. He stated that he was not sure about the other properties, although he felt some of the other property owners were also in the process of entering into agreements with the school district. He stated he did not oppose the requirement of R-1 zoning adjacent to the Sunwest Subdivision. He did, however, request some flexibility on the requirement for a 300 foot width for the R-1 zoning. He stated that the actual width may be plus or minus 25 feet depending on the final layout of the lots and the street width. He anticipated that there would be two rows of lots with a center street, but he wasn't sure of the exact dimension that would be required. The Commission agreed'to allow some flexibility in that dimension. a] The Commission asked Nr. Kirst if he plans to have residential uses within the portion of R -C -P zoning on his property. He stated he has no plans for residential uses at present. The next speaker was Davrell Sasaki, 1806 West Kettleman Lane, Lodi. Mr. Sasaki stated he re)resenLs two properties located at the east end of the subject area. He stated that the property owners he represents are in favor of the proposal and are willing to sign agreements with Lodi Unified School District. The next speaker was Joe Handel. Mr. Handel stated that he owns property adjacent to the existing Nazerine Church. He is in favor of the proposal and added they are planning to put a retirement facility on their portion of the property adjacent to Kettleman Lane. The final speaker was Mamie Starr, Lodi Unified School District. Ms. Starr explained that the school district has been in contact with most of the property owners in the subject area and was attempting to obtain funding agreements with the property owners. She noted that because of the number of different property owners, the process was taking longer than normal. She hoped, however, to have signed agreements with all the property owners prior to the matter being reviewed by the City Council. Following the public hearing, the Planning Commission took the following actions. On a motion by Commissioner Rasmussen and a second by Commissioner Griffith, the Planning Commission, on a 4-0 vote, approved the certification of a negative declaration by the Community Development Director as adequate environmental documentation on the proposed project. Next, on a motion by Commissioner Rasmussen an,' a second by , -imissioner Griffith, approved the request for a General Plan amendp�nt to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District canal on the nort and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, and 0, Office, to LDR, Low Density Residential, and 0, Office and to prezone the same parcels in the following manner: a 300 foot+/- strip immediately south of the Sunwest Subdivision to R-1, Residential, Single -Family. The remainder of the residential area to be prezoned R-2, Residential, Single Family and the 300 foot strip adjacent to Kettleman Lane to be prezoned R -C -P, Residential- Commercial - Professional. The motion was approved on a 4-0 vote. JE CITY COUNCIL PHILLIP A. PENNINC, Mavor JACK A. SIECLOCK wavor Pro Tempore RAY C. DAVENPORT STEPHEN 1. MANN JOHN R. (Randy) SNIDER April 14, 1993 CITY OF LOD I CITY HALL. 221 WEST ONE STREET P.O. BOX 3006 LOOI. CALIFORNIA 95241-1910 (209)334-5634 FAX 1:09133W9S Mr. Ronald B. Thomas c/o Richards Ranch Partnership P.O. Box :.598 Lodi, CA 95241-1598 Dear Ron: RE: Richards Ranch General Plan Amendment Prezoning Negative Declaration THOMAS A. PETERSON Citv Manager JENNIFER M. PERRIN City Clerk 808 MCNATT City Attomey At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve the following requests of Ronald B. Thomas, et al: 1. for a general plan amendment to redesignate the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you, of the time and place of the Council's public hearing on these requests. Sincerely, ,J*s B. SCHR0 DER tdmmunity Development Director cc: City Cl erlc— Laura E. Bainbridge, Attorney at Law .cwNscn AOACM IIS' .. ,aatunG CS'^tW.7 Y i 4.177' "0. i. �.«.� t 3• . 3 J + : O \ ; O 0.4 I 1 M..• t/Yy L/inr7 i o p \ �Ia .O..L Lu �� •.(' O,� y •Y s d � li � � •.lo. l►1K J.i 4 i/y� • �.aa.t Daae ` '� � ���• } lilt• la.a/ iAt Gill/ .ils �M .�7C 24 1 1! Js+ Bk 'Vor_ - lssestor7 P4ree/ N.uneer horn in Ciee/ee A ' Oma LAYOUT LINE FOR PROPOSED FrZONTACE ROAD. Richard's Ranch Addition . + General Plan Amendment Prezone & Neg. Dec. GPALU-92-02 Z-93-04 ,Vp 03 CS QC -12-93 IN P 02 t pp 1; ! 9 , avow 33ryy0b.4 • � �•,r-fir.---+"'ZZ `6Q .t --� I 173Yts "'O's , Ili ,1 4-4 .L H . Y � + t�as� ~- .1J --� I 173Yts "'O's , Ili Excerpts from Planning Commission Minutes of April 12, 1993 Chairman Mindt declared that now was the time and place for the public hearing on the requests of Ronald B. Thomas et al (1) for a General Plan Amendment to redesignate the parcels at 13737 North Cherokee Lane, 2250 South Stockton Street and 13845 North Cherokee Lane from Planned Residential to Low Density Residential; (2) to prezone the same parcels R-2, Single -Family Residential; and (3) to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. Community Development Director Schroeder introduced this matter for the Planning Commission. Mr. Schroeder explained that the proposed development is consistent with the previously approved subdivisions in the area. The applicants are requesting approval of the General Plan Amendment and Prezoning so they may begin annexation procedures to bring the three properties into the City. Once the properties are annexed to the City the applicants will be required to return to the Planning Commission with a more specific development plan for their approval. Chairman Mindt opened the public hearing for comments from the public. The first speaker was Lowell Flemmer, 558 Riverside Drive, Woodbridge. Mr. Flemmer stated that he represents the Richards Ranch property but was also speaking for the Gallegos and Beckman properties. He felt the proposal is a good project, consistent with the surrounding area. He noted that the project includes both a school site, as requested by the Lodi Unified School District, and a park site, as requested by the City of Lodi. The map before the Planning commission was somewhat tentative since neither the school district no. a City of Lodi have made final commitments to the location or configuration of the proposed school and park. He hoped these matters would be worked out prior to returning to the Planning Commission with a specific development plan. Commissioner Griffith asked about the possibility of inclusionary or affordable housing within this project. Mr. Fleriner stated that they are attempting to make the housing as affordable as possible. However, as planned, the project would contain only single-family lots. The nex+ speaker was Jeff Kirst, 18826 North Lower Sacramento Road, Woodbridge. Mr. Kirst explained that the applicants had been in negotiation with the Lodi Unified School District. The plan shows a school site which will be offered to Lodi Unified School District. If the district does not want or need the school site, the land will be converted to single-family home sites. He stated that they are in the process of signing an agreement for school fees with the school district. The next speaker was Mamie Starr of the Lodi Unified School District. Ms. Starr stated that the school district is neither opposed nor in favor of the project. The school district's only request was that the approval o -f -the project be conditioned upon the property owners s.:-ing written agreements with the school district for the payment of the appropriate school impaction fees. Following the hearing on this project, the Commission took the following actions. On a motion by Commissioner Griffith and a second by Commissioner Rasmussen, the Planning Commission, on a 4-0 vote, approved the certification of the negative declaration as adequate environmental documentation on this project. Next, on a motion by Commissioner Rasmussen and a second by Commissioner Griffith, the Planning Commission, on a 4-0 vote, approved the General Plan amendment request to redesignate the parcels at 13737 North Cherokee Lane, 2250 South Stockton Street and 13845 North Cherokee Lane from PR, Planned Residential, to Low Density Residential and to prezone the same parcels to R-2, Single -Family Residential. CITY4 COUNCIL PHILLIP A PENNINO_ .Mavor JACK A. SIECLOCK �Iavor Pro Temoom AY c. DAVENPORT STEPHEN J. MANN JOHN R. (Randy) SNIDER April 13, 1993 CITY OF LOD I CITY HALL. 221 WEST PINE STREET P.O. BOX 3006 LOBI. CALIFORNIA 95241-1910 (2091334-5634 FAX (:091 111-6795 Mr. J. Jeffrey Kirst c/o FCF Development Associates P.O. Box 1259 Woodbridge, CA 95258 Dear Jeff: THOMAS A. PETERSON City Manaoer JENNIFER M PERRIN C,tv clvk 808 MCNATT Csty Attomev RE: Helmle Addition General Plan Amendment Prezoning Negative Declaration At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Colmcil approve the following requests of J. Jeffrey Kirst: 1. for a general plan amendment to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and 0, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Carai on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential,and RCP, Resident! al-CoElmercial- Professional; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the City Council's public hearing on these requests. Sincerely, ` JAMES B. SCHRGCD@R Srdmunity Development Director cc: City Clerk DECLARATION OF MAILING On April 27, 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 W; 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 April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk PegoVicolini Deputy City Clerk DEC#01/TXTA.FRM T NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday. June 2, 1993 at the hour of 7:00 p.m., or is soon thereafter as the matter may be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of J. Jeffrey Kirst: 1. for a general plan amendment to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and O, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential, and RCP, Residential -Commercial -Professional; and 3. to certify the filing of a negative declaration 1-1 the Community Development Director as adequate environmental documentation on the above projects. 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council ifer Perrin 1ty Clerk opproveo asp f oTM � � f CAJ Bobby W. McNt�:t City Attorney t !I I � - -I W CJ a J I - z Q �1 r v. , VVI � x � �. • Jl c- • s.� _ � i �� i ( 1 1 YA N W C O C c 0 Z C= w U J c9l�2 C z Q �1 r v. , VVI � x � �. • Jl c- • s.� _ � i �� i ( 1 1 C 11 6— m J Z LU U m D CL 1 I � Lo 4. n LLI C, r i ca ` bt Q, W L At 1 EI 1 i Z r w v IN y 3 i � ♦ aL 1Z c _ Q �• i p % � � Imo•^ I Ns �� L 1L V U j I y_ LU Q _ ol 13 J l -4 1{ t i J Izz y U14 1-4 t Ih i.i MAO WO I is roll: 1//16 /fCE'1/Tice I PUBLIC HEARING LIST FILE • Al'# f„NNOVS NAME MANINO AIIQIIESS CITY, STATE ZIP - r yJ /QHP517 &Z ZZ 717- Z 71 if -A'144k W Ced 181' - Y - 0 1 7V 7 7 A7 e.6t '' G ����f,.fF ,t�'/ oCIL i- o ' F << 1 233 -US -I o x r 1tlf•I�s ' `�' r L i/ cur _ _2 c. �'�11d�'� I_ �2zZ -i l g - s rof1, 1 i D N fj,,,, iso Ledi — -fid/�-Iota /� F /• v A or .E •°efdl/m/ /t��Tr-5. za 4//.,l 'rel?r r 4 lama z OW - Gla -o/ i 96 ZJ f- �L• _l',1,- �? - ' -,5,,703,e, n /}i_1I�b !S �`� 'S '1-�o� l �c �! sf'_.�t�'iL [1 Fll �l�-a• r .` 4L_ , e �tS.r .Z_ .f'��X ?4f,9f ,3f�ss, G'A gs�oy l ci, 643/ rf /iUe C 9S tJ o :p/ J 1 �d yr s PUBLIC HEARING LIST MAR ING 115t ron: c1dIIlOr,) FILE / AIS/ OWNCIVS NAME MAUNO ADOTIESS CITY. STATE Zvi C'-`�� - -,'()Ila o/ i ,2o S . 16/a<se 1_4111f 4 - - VA, c _vu i F 1, .�O 0,' -c� - ATF.' Lac�,+.sH��C�1>/9Fh -ov � �r' ai •• _ If A Wtatr Zawr Zed - o / e. lr ' •Y .. , _cz .• - v y _ 6.5- e' >'61 r / ' tom/- Cltlil , ' 4z/ersid•F eL,a�-ilyl 'r 'Q, 1 c / r�t' i/_� /: !:6 V/ sler' Edi Cs* ��//� f'Y�?;�2 • lL�L[� J_9 : --- a /�1J�11 .-;ease. �, ' PUBLIC HEARING LIST , MAR MGI IST I 011: 9Llehi/ F AI-I'IF"" FILE 0 AT'/ OWNER'S NAME MAXINO ADDIIESS CITY, STATE ZR' -KO- 05' 42 -G7 —rts Cfi i7 Fl = r 2 '� o '_LE'br t -' ,Q y .`DC7 SCt�l_.Zi { , �" -,r" er 14 f �3jLtzzr. ✓ , .. , /yo - Ez P/,7,7-,oo.sQI1 t<tlb'ri'�1. J �_20� 1G v _ 33 -/.f -3q Z - l / ''cl Z—yrl iyX,! ZZ42t-t 7 / I' 1 Y L/ t' rY -30 ,A �675yflo V " p- 10 069 a l w CITY COUNCIL PHILLIP A. PENNINO. Mavor )ACK A. SIECLOCK Mavor Pro Tempore .AY C. DAVENPORT STEPHEN ). MANN JOHN R. (Randy) SNIDER A April 14, 1993 CITY OF LOD I CITY HALL. 221 WEST PINE STREET P.O. BOX 3006 LOOI. CALIFORNIA 95241.1910 (209) 334-5634 FAX (209) 333.6:9S Mr. Ronald B. Thomas c/o Richards Ranch Partnership P.O. Box 1598 Lodi, CA 95241-1598 Dear Ron: RE: Richards Ranch General Plan Amendment Prezoning Negative Declaration THOMAS A PETERSON C�tv Manager JENNIFER .til PERRIA Citv Clerk 808 McNATT CIM Attorney At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve uhe following requests of Ronald B. Thomas, et al: 1. for a general plan amendment to redesignate the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the Council's public hearing on these requests. Sincerely, JAf ES B. SCHRO DER tQmmunity Development Director cc: City Clec1�- Laura E. Bainbridge, Attorney at Law or CITY OF LODI 221 WEST PINE STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: Notice of Public Hearing regarding requeets of J. Jeffrey Kiret PUBLISH DATES: TUESDAY, APRIL 27, 1993 TSAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK DATED: APRIL 21, 1993 ORDERED BY:� PEGGY LINT DEPUTY CITY CLERK A1)VINS/TXTA.02J CITI ve wLi 221 WEST PINE STREET • LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: Notice of Public Hearing regarding requests of Ronald H. Thomas, et al PUBLISH DATES: TUESDAY, APRIL 27, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND HILL TO: JENNIFER M. PER�lRIN, Cl/T)Y') /CLERK DATED: APRIL 21,1993 ORDERED 8Y: f" ( •`{"" "'h�' PEGGY NICOLINY DEPUTY CITY CLERK e } DECLARATION OF MAILING On April 27, 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 April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk Peg olini Deputy City Clerk DEC#01/TXTA.FRM a NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 2, 1993 at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of Ronald B. Thomas, et al: 1. fcr a general plan amendment to redesignate the parcels 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LMR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18),- 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single -Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council nnife M. Perrin City Clerk Approved as to form: , Bobby W. McNatt City Attorney NOTICE05/TXTA.02J ! t �✓ tsi� E)Nic�� onand J 7 --- -r - - n h C—q >T % ii yC Jr7 L J' r J/ r ,7 70 -07/7- 0 -07/7-A O X v AL//7 7 _ r Ll 7 7 k I L C77-7 717 P12-70c7a, r _L1 / I% �- fi ei u `/O• `� 1.��/ 1 -A_ Jr%.�.• /nz - ,, .7I /I !. .9/ xv P - .. _ (,A r -A L T071 w 1117 3IVIS •A 11. SS3uocly opolVW 3Wvtj S.Ulrin o rdv R 3111 %�0�1�O4z1' �7Y rV 2o1#.?1ey 110 1SII I)NIIIVW t �✓ tsi� E)Nic�� onand J K ORDINANCE NO. 1578 AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING THE LAND USE ELEMENT OF THE LODI GENERAL PLAN BY REDESIGNATING THE PARCELS LOCATED WITHIN THE AREA BOUNDED BY THE WOODBRIDGE IRRIGATION CANAL ON THE NORTH AND EAST, WEST KETTLEMAN LANE (HIGHWAY 12) ON THE SOUTH, AND LOWER SACRAMENTO ROAD ON THE WEST (APNIS 027-040-10, 11, 12, 16, 17, 32, 63, 64, 65, 66 and APN-S 031-040-07, 08, 09, 10, 11, 12, 13, 14, 15, 16, 19 and 20) FROM PR, PLANNED RESIDENTIAL, AND O, OFFICE TO LDR, LOW DENSITY RESIDENTIAL AND O, OFFICE; AND REDESIGNATING THE PARCELS LOCATED AT 13737 N. CHEROKEE LANE (APN 062-290-18), 2250 SOUTH STOCKTON STREET (APN 062-290-08), AND 13845 NORTH CHEROKEE LANE (APN 062-290-07) FROM PR, PLANNED RESIDENTIAL TO LDR, LOW DENSITY RESIDENTIAL xx-xxxxcxxsraaxaaaasxaarrsaarraaasrrxaaxaaaxaxsraasar:aero:ra:arrararra BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: SECTION 1. The band Use Element of the Lodi General Plan is hereby amended by redesignating the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (Highway 12) on the south, and Lower Sacramento Road on the west (APN-S 027-040-10, 11, 12, 16, 17, 32, 63, 64, 65, 66 and APN-S 031-040-07, 08, 09, 10, 11, 12, 13, 14, 15, 16, 19 and 20) from PR, Planned Residential, and O, Office to LDR, Low Density Residential and O. Office, as shown on the Vicinity Map, on file in the office of the Lodi City Clerk. SECTION 2. The Land Use Element of the Lodi General Plan is hereby amended by redesignating the parcels located at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Pesidential, as shown on the Vicinity Map, on file in the office of the Lodi City Clerk. -1- I SECTION 3. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. SECTION 4. This ordinance shall be published one time in the "Lodi News Sentinel a daily newspaper of general circulation printed and published in the City of Lodi and shall be in force and take effect thirty days from and after its passage and approval. Approved this day of , 1993 PHILLIP A. PENNINO Mayor t t Attest: i a JENNIFER M. PERRIN City Clerk State of California County of San Joaquin, ss. I, Jennifer M. Perrin, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1578 was introduced at a regular meeting of the City Council of the City of Lodi held June 2, 1993 and was thereafter passed, adopted and ordered to print at a regular meeting of said Council held by the following vote: Ayes: Council Members - Noes: Council Members - Absent: Council Members - Abstain: Council Members - -2- I furt:ier certify that Ordinance No. 1578 was approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. Approved as to Form BOBBY W. MCNATr City Attorney ORD1578/TXTA.OIV -3. JENNIFER M. PERR.IN City Clerk - =1 CITY OF LODI 221 WEST PINE STREET LODI, CALIFORNIA 95240 ARVERTISING INSTRUCTIONS SUBJECT: NOTICE OF CONTINUED PUBLIC HEARING RECIARDINO REQUESTS OF J. JEFFREY KIRST 3 PUBLISH DATES: SATURDAY, JUNE 5, 1993 '. TEAR SHEETS WANTED: THREE t AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERIC 1 / 3 DATED: JUNE 2, 1993 ORDERED BY: �� P=COLINI DEPUTY CITY CLERK DECLARATION OF MAILING On June 3, 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 "R" 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 June 3, 1993, at Lodi, California. Jennifer M. Perrin City Clerk 1 w• PegSW,'Acolini Deputy City Clerk DEC#01/TXTA.FRM n '07 NOTICE OF CONTINUED PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 16, 1993 at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Continued Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of J. Jeffrey.Kirst: 1. for a general plan amendment to redesignate the parcels, located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and O, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential, and RCP, Residential -Commercial -Professional; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: June 2, 1993 By Order of the Lodi City Council J i e er' ty Clerk Approved as to form: r Bobby W. McNatt City Attorney PUBLIC HEARING LIST ► AR ING i im ron TSE 0 Ari oww'S NAME MA&ING AnonESS CITY. STATE 2r dl/" V c- i /V /3 _ —/7 F' 7 -� . !9" �r ice,- /.� tJPi! / ) dP o i75 ' ev C/al oAla/•' ioV Y T C `- P/- XJZ2 t -03 G/ iq tea/ 9 y U ,. ^( -•zs - t. �� C d ., - S -/G !' Zt t .2 �/� % Y 79 '<,7Ylef A-l'3-lS 23 -�'� .�s� N 97 Hdh6% //� A o/i - 330 - o/ �/� ��z� 7r • �?3f�na.� _ /f / z/i ZT r4641 as PUBLIC HEARING LIST MAII ING I IST rod: FILE / AI'# OWNER'S NAME MAILING ADWESS CITY. STATE IIP 0- --31i ,. fdAwed -�°ZgaA 4n 13 -r;,5. ej,2o r r / 1 Y / ! -e'y �G1riS-/ -io et at eUPT COrd'211-14-0"f oh". Zanell EScala -plfe 7 _v -/7 .. -4 .. C?lir i 5 y L<' / / Pr -47 .f 94L"L' /1/ cIF'_ l_ F//o?�/C�/l�/J /'/cl 7%T /V LIUI(' �J�C/'Qis�Ql�! iy d 41 :3 S ' �'a� ,i�l n �/ r' LG �+� / 4i�rC/Jc• n �' �liC: �'/'Odr�Cfi �C• 1SIl JNIH`d314 onond 1, Fa>>pv-p- l- .. 0 0 • Y P 1 / �7.- i l- rl c '.ala jT%%��T % - -A Y% n1 p - 79 t •7 s. -- LI) - 4ooi�— 77, p�%� .S'7Tl" a a _ /V A LY / �- S •/ •� '37- — -- 7977- o C A. p1 v r r 1, 7� t t 2.71 T' - 7(Y 4 P f % na a — _slti' i i PY .,.Vt.7ri,5r t-► 7 7 i4az- 3,Pp!.,qp;olp 3- / - _/17 L ? / L nuqU T HIRV - 7 n _ �, 7 u7 a , T o - 7 7 . r! p, , , -,I -- Y / tl Iflw Or (7 371— • f Z N- - / / ,T Jit 31V14 'A11� SS3U(I(IV ONI qVW 3WVN S.IIDIO&O 1.IV / :;r7h/7;WI141 :UDJ ISlI UNI IIVW 1SIl JNIH`d314 onond 1, Fa>>pv-p- l- G �.ZZ , - 7a � 77- s -� ' : /o -ori- a o i c - Ji -ray -W/F- • o -- - '� 'dpa i V ti 1 114 if J rr , , 57- LA .. - _7M 7a _ -tv A — • tIll L7 _ p /G/ _ _�OV b J12 3LVLS 'AIIO SS311(I(1V ONIIIVW 3WVN S.IIJNMO �,Iy :uoJ IS11 JNI Ilm isn ONIUVBH onand -h two I 7Z-r"Gc J�� , a �,.- S7 X F-77 71 v�- /Ty / f/Z ICJ 3/2-:55 74a cZ� p - yo - z' rv y �y o - >L/ 7 -r., 7 - n A5 6;0le .(J i� K -. sh - 75 OX J y - o J12 31VIS "kilo SSMICIV DNI'UVW 3WVN SMINMO #.IV :UOJ 1S11 JNI film 1S11 JNIHVBH onend NJ s W 1 La . A Y 14 r v , LLP C w I V a c{ o `• C o � C � U � L < , I J Z 1_ K in tqI o 0 0 < � I f • CITY OF LODI 221 WEST PINS STREET LODI, CALIFORNIA 95240 SUBJECT: NOTICE OF CONTINUED PUBLIC HEARING REGARDING REQUESTS OF RONALD B. THOMAS, at al PUBLISH DATES: SATURDAY, JUNE 5, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. P RRIN, CITY �CLERK DATED: JUNE 2, 1993 ORDERED BY:�C�'G(!�, PE NICOLINI DEPUTY CITY CLERK 0 DECLARATION OF MAILING On June 3, 1993 in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with fir3t-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 aldressed. k I declare under penalty of perjury that the foregoing is true and correct. ' { Executed on June 3, 1993, at Lodi, California. , DEC#01/TXTA.FRM Jennifer M. Perrin City Clerk PeggiNicolini Deputy City Clerk Y NOTICE OF CONTINUED PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 16, 1993 at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Continued Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of Ronald B. Thomas, et al: 1. for a general plan amendment to redesignate the parcels 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single -Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: June 2, 1993 By Order of the Lodi City Council er Perm ity Cler Approved as tp wq form: � r Bobby W. McNatt City Attorney NOTICE05/TXTA.02J PUBLIC V RING LIST MAILING LIS( FOR: 1e/C1"1tLUaL ll?iW041 �,pp/T�or� riLE r Ari owNL•n'S NAME MAILING ADonESS CII Y. S1AIE ZIr or -- J F a ) 7 FZ ZL) iDil a 2: �!•'� U� '7 57 Ioletele. .. 1� a€� o?(-rc1c1 w i�� ?"rte 7-rcF7c _ 7 LG i7 y 7C. Q ��x / �.F /t. 1 c Q c f 4! : - 17 ' x4A71 v 1-77 B2e2- /T_ � y- ? 1'w -e) 4030 - .30 OR CITE( OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Public Hearing to Consider the Planning Commission's Recommendation to Approve the Request of J. Jeffrey Kirst to Prezone the Parcels Within the Area Bounded by the Woodbridge Irrigation District Canal on the North and East; Kettleman Lane (State Route 12) on the South and Lower Sacramento Road on the West to R-1, Single -Family Residential, R-2, Single -Family Residential and R -C -P, Residential -Commercial -Professional MEETING DATE: Jo' - 2, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: that the City Council conduct a Public Hearing to consider the Planning Commission's recommendation to approve the request of J. Jeffrey Kirst to prezone the parcels within the area bounded by the Woodbridge Irrigation District Canal on the north and east; Kettleman Lane (State Route 12) on the south and Lower Sacramento Road on the west to R-1, Single -Family Residential, R-2, Single -Family Residential and R -C -P, Residential -Commercial -Professional. (See attached map) The prezoning serves two purposes. First, it is required by the Local Agency Formation Commission (LAFCO) before reorganization (i.e. annexation) proceedings begin. Secondly, it makes the zoning map consistent with the General Plan. The R -C -P zoning matches the south side of Kettleman Lane. The R-1 zoning provides the necessary buffer for the Sunwest subdivision. FUNDING: None required. JBS/cg Attachments , -6 A440,4James B. Schroeder Community Development Director APPROVED. �, THOMAS A. PETERSON .eeyc,w papw City Manager CC -1 CCCD93.24/TXTD.01C z 0 n z w 0 v w zz z 0 0 U Z_ z Z Q J CITY COUNCIL THOMAS A. PETERSON City PHILLIP A. PE`NINO, flavor CITY OF L O D I Rna qer City I LACK A. SIECLOCK iENNIfER" PECity Clerk .flavor Pro Tempore %Y G. DAVENPORT CITY HALL 221 WEST PINE STREET 808 McNATT STEPHEN i• MANN P.O. BOIL 3006 City Attomev JOHN R. (Randv) SNIDER LODI, CALIFORNIA 95241-1910 (209)334-5634 FAX 1.-0" 133-tr4t April 13, 1993 Mr. J. Jeffrey Kirst c/o FCF Development Associates P.O. Box 1259 Woodbridge, CA 95258 Dear Jeff: RE: Helmle Addition General Plan Amendment Prezoning Negative Declaration At its meeting of Monday, April 12, 1593 the Lodi City Planning Commission recommended that the City Council approve the following requests of J. Jeffrey Kirst: 1. for a general plan amendment to redesignate the parcels located within 'Ile area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and 0, Office; 2. to prezone the parcels located within the area bounded by the Wcodbridge Irrigation Car -al on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential,and RCP, Residential-Connerciai- Professional: and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the City Council's public hearing on these requests. Sincerely, JAME� B. SCHRCURR Ccrflmunity Development Director cc: City Clerk L, DECLARATION OF MAILING On April 27, 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 Citf of Lodi, California, and the places to which said envelopes were addressed. t I declare under penalty of perjury that the foregoing is true and correct. Executed on April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk 41", &ALZ- Pegogicolini Deputy City Clerk \ DEC#01/TXTA.FRM NOTICE OF PUBLIC HEARING NOTICE 1S HEREBY GIVEN that on Wednesday, June 2, 1993 at tine hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 30S West Pine Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of J. Jeffrey Kirst. 1. for a general plan ameniment to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, Went Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and O, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential, and RCP, Residential -Commercial -Professional; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council 'Y1(4)�, ifer . Perrin ity Clerk owz4 rao as , o for: Bobby W. MCNr:; t City Attorney PUBLIC HEARING LIST _ T Tenn)NG tIsl con:j��L/L/LC 1Wp1r/LiA/ oY� k FILE s AI'/ DWNCII'S NAME MAILING ADDnESS CITY. STALE ZII' .Q2 %-L- -51l - ZL) < %/-iU L f 7" U 'Y-77 1111'q ' • ' o' -7 E MA /Z1,7 �uzeI-A / — -�s q /�' Ot /rh /.Z UP6 / P3 0 1r' -- -GG l , S F rrl�e » F // L / _1 k�3,�' 4F1�/er- Z •' t c Ln 772 14 2- t1 f1 3'ue 1L _ - s .za:2o ., Ot/A 't Ad- , oil -/V �' d'C �C�/ �i/�/F7a/1,L1 -7 ~ _ -/S �1 'U 8 - 1L. 1} i D e, - _ `) v =3, o/ iia i� 7r • f/ -- - 0� -a �r SCJ � ?M'�r /:/`l�lPr _ a �/_� r, _ �► •_ ' Itz zQ�1 ✓F �o c NG% 1SI1 JNIUV3N onond i I J •CO . L , 71 - r/ j 1;!> -? ��.�1�--- . 4 �• ,:moi / � I , c ` I �p .' � �. f1✓.7pA Ci�%1!� / _ L g i �/J IO _ � 7 je 0 7 d f3. — r • a f- o ` '/- Py '7-7s7/2Nny 11-140-7 94:or'l V7 A { �, 11 - _ .. ( !Yr ALA .�'3" ✓L-' xv — /, • 70 ` /I ( .� 'ti e 71-v r lid/r'� 0 A o .. G 1 A i- // 75,37-77 , � e - � .vlllr6 r ver 41Z RVI A113 S93110CIV ONIUM 3NIVN S.U3NMO #,IV 311 UUl 1S11 JNI Iim 1SI1 JNIUV3N onond i J� ISiI JNIUVBI-I onand I l- •,/W- .- 4 J - :ca �P7T Yll - ---- -�} • d a -L. Lit �--- w LP YPWIV �-�� A .-I v/ S •!� { J ro o l v--_— l t 1 >c. '�.f ?y Ipp h 1�,,7z 5:;7 fl7V �"� f�17,IT - / -4c -• S�` _, 7' A. - i - P K111 -4 T7777 -y -- v - — no - st' ll i--WTrl p to ,f . Yf 71 7 77 zZZ7 - i i L r 77 r - 611 r if -y �?;z P/yaT- �.---.5 f _` -M7 Mvp Me 114" id IU �P77 Q12 31VIS 'A L13 S33U(KIV ONI AVN 3NIVN S.U:INMO alll ccir/_tict0',V a:'h17�11-1 UoJIs1i��Niuvrl .- J� ISiI JNIUVBI-I onand I l- 2�� 0 7; M" 4?y GI/V 7V x0v - 0 C/ *Jffp}jl d,9 1411P 1-3 P /P,29 Cl.,W P-7 a ns'�.B T75 26-6177-- "S -Elm 7 . irr ota q /if fill -j A LP /Piq 777,7—JU7 VZ6- /'/0 7 A V Y 07/7 "///-WU I'T'"617Y '5 1 Z; S7 7, 7 .4 Vi 71 tCF7�Z 7)- 7VF z! 4-11; Y7 A 1 jr?70r 72- A, wowqco)y PC Ile Y fe- -7 Vrrl- _.f �4,pll I fj�j T t 1/f 5e/17'/c �12 ff :L4,—r11-y -5/- 2 a4O V W- J✓A 5- -4 .7p47 -7 61/1 L7,,y 77.7,7qel" I/ 71 7v" iFe, '7'9,w' dlZ 3LVIS 'A113 SS311(1(]V Dtf WN 3YlVN SAIINMO 0 TMA iSll ONIUV314 oriend PUBLIC HEARING LIST MAII ING I IST furl: Al elf", 1711dl1/0', rim r Ar'# OWNEWS NAME MAII ING ADINIESS CITY, STATE ZII' - Gl D,f /S 16 , r qsa It/ - VA ii ,11 L- -Z to to -1-"/ 0 v A,GFLe7 --07 A—h- b c 2 / .., p - -3 Jo D �S1z L c' �'.�l 'olt s11,14 A - CZ �. - Q S �C/c�rl/1�.���1 !�`"[l�It �l-3s F_�.��•F/o�� /��•i�� - o - —=4 Gi - o l -oz 19,"' f • :u z�c c ' i ) %'ivy s u 2&,fFS '0_G 'L �Z1 1 Z n�j c"* iSlI ONIUV31lonand 92 M ry GI 17 Z2.47 .4 1 Al C/- A f/ OF- V/)/ Z Wrfaw 02 7 7 I I Ft/ aVZf 77//7 UPC 0 75 0) 77 L 7 2ol 7 tl YP 7 7.7171 V uzp -77-- TO 77 -f v 7/ f// zo.X,,- P;/I/-7 WJ./�Z? A ClUtf, Zf7 11tObf C; 17 17P 91077• A (7 lw- a /711 '90�5 --.74 7 41f.-90friolp,119 92 xu� L7 723; zo-, f e; v -9fa — tmz 31VIS'AII3 SS311(1(IV Otlrwn 3VWN S-113NMO I liv 0 ali " '. V. L ?J -411111,11ESN :uo i I sl I oul "Vi'l iSlI ONIUV31lonand ORDINANCE NO. 1579 • axx:sasasaaxaaaasa AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING THE OFFICIAL DISTRICT MAP OF THE CITY OF LODI AND THEREBY PREZONING THE PARCELS LOCATED WITHIN THE AREA BOUNDED BY THE WOODBRIDGE IRRIGATION DISTRICT CANAL ON THE NORTH AND EAST; KETTLEMAN LANE (STATE ROUTE 12) ON THE SOUTH; AND LOWER SACRAMENTO ROAD ON THE WEST (APN'S 027-040-10, 11, 12, 16,, 17, 32, 63, 64, 65, 66 and APN'S 031-040-07, 08, 09, 10, 11, 12, 13, 14, 15, 16, 19 and 20) TO R-1, SINGLE-FAMILY RESIDENTIAL, R-2, SINGLE-FAMILY RESIDENTIAL AND R -C -P, RESIDENTIAL-CObMRCIAL- PROFESSIONAL, WITH A CONDITION RELATING TO SCHOOL FACILITIES FUNDING. aaxxaaaaasasaassssaassssaaaxsssaaaassasaaaasa:asasaxss s.asssaasrsssssaa� BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: SECTION 1. The Official District Map of the City of Lodi adopted by Title 17 of the Lodi Municipal Code is hereby amended as follows: The parcels within the area bounded by the Woodbridge Irrigation District Canal on the north and east; Kettleman Lane (State Route 12) on the south; and Lower Sacramento Road on the west (APNIS 027-040-1Q, 11, 120 16, 17, 32, 63, 64, 65, 66 and APN'S 031-040-07, 08, 09, 10, 11, 12, 13, 14, 15, 16, 19 and 20) are hereby prezoned R-1, Single - Family Residential, R-2, Single -Family Residential and R -C -P, Residential-Cosmtercial-Professional, as shown shown on vicinity map on file in the office of the City Clerk. SECTION 2. The above-described prezoning shall be conditioned upon the signing by the developer and/or owner of said parcels prior to the effective date hereof, of an agreement with Lodi Unified School District for the provision of school facilities funding. Failure to execute such agreement shall delete the parcel(s) subject thereto from the effects of this ordinance. -1- SECTION 3. The alterations, changes, and amendments of said Official District Map of the City of Lodi herein set forth have been approved by the City Planning Commission and by the City Council of this City after public hearings held in conformance with provisions of Title 17 of the Lodi Municipal Code and the laws of the State of California applicable thereto. SECTION 4. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. SECTION S. This ordinance shall be published one time in the "Lodi News Sentinel", a daily newspaper of general circulation printed and published in the City of Lodi and shall be in force and take effect thirty days from and after its passage and approval. 1993 Attest: JENNIFER M. PERRIN City Clerk State of California County of San Joaquin, ss. Approved this day of . PHILLIP A. PENNINO Mayor -2- T I, Jennifer M. Perrin, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1579 was introduced at a regular meeting of the City Council of the City of Lodi held June 2, 1993 and was thereafter passed, adopted and ordered to print at a regular meeting of said Council held 1993 by the following vote: Ayes: Council Members - Noes: Council Members - Absent: Council Members - Abstain: Council Members - I further certify that Ordinance No. 1579 wos approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. Approved as to Form BOBBY W. MCNAW City Attorney ORD1579/TXTA.01V -3- JENNIFER M. PERRIN City Clerk � OR 7 CITY OF LODi COUNCIL COMMUNICATION ckrROPr�� AGENDA TITLE: Public Hearing to Consider the Request of Ronald B. Thomas, et al to Prezone the Parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential. MEETING DATE: June 2, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: that the City Council conduct a Public Hearing to consider the Planning Commission's recommendation to approve the request of Ronald B. Thomas, et al to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential. The prezoning serves two purposes. First, it is required by the Local Agency Formation Commission (LAFCO) before reorganization (i.e. annexation) proceedings begin. Secondly, it makes the zoning map consistent with the General Plan. The R-2, Single -Family zoning matches the surrounding zoning in the southeast area. FUNDING: None required. 4as B. Schroe ernity Development Director JBS/cg Attachment APPROVED. 1 �, THOMAS A. PETERSON City Manager feuded pagr CC. I CCCD93.22/TXTD.0IC F 02 ' $ avow 3yrayp !a -1`j YTT -IJy 61111!!1 - �� 3L 77, ®r.. • �iiitll! MQLXJOIS �� .J 61111!!1 - �� CITY COUNCIL ,0 PHILLIP A. PENNING, Mavor )ACK A_ SIEGLOCK IcMayor Pro Tempore AY C. DAVENPORT STEPHEN 1. MANN JOHN R. (Randy) SNIDER April 14, 1993 CITY OF LOD I CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFCRIWA 95241.1910 (209) 334.5634 FAX I:091)11.679% Mr. Ronald B. Thomas c/o Richards Ranch Partnership P.O. Box 1598 Lodi, CA 95241-1598 Dear Ron: THOMAS A. PETERSON City Manager IENNIFER M. PERRIN City Clerk 608 McNATT City Attorney RE: Richards Ranch General Plan Amendment Prezoning Negative Declaration At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve the following requests of Ronald B. Thomas, et al: 1. for a general plan amendment to redesignate the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (AP11 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 06Z-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the Council's public hearing on these requests. Sincerely, JA S B. SCHROEDER mmunity Development Director cc: City- Clerk Laura E. Bainbridge, Attorney at Law CITY OF LODI 221 WEST PINS STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: Notice of Public Hearing regarding requests of J. Jeffrey Kirst i PUBLISH DATES: TUESDAY, APRIL 27, 1993 S TSAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK 3 DATED: APRIL 21, 1993 ORDERED BY: PEGGY OLINI DEPUTY CITY CLERK ADVINS/TXTA.02J CITY ur 1v1ja' r 221 WEST PINE STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: Notice of Public Hearing regarding requests of Ronald S. Thomas, et al PUBLISH DATES: TUESDAY, APRIL 27, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND HILL TO: JENNIFER H. PERRIN, CITY CLERK -A DATED: APRIL 21, 1993 ORDERED BY: " h� PEGGY NICOLINI DEPUTY CITY CLERK DECLARATION OF MAILING On April 27, 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 "8" 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 April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk Peggyi7a6olini Deputy City Clerk DZC#01/TXTA.FRM C 9 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 2, 1993 at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street. Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of Ronald B. Thomas, et al: 1. for a general plan amendment to redesignate the parcels 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APR 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LMR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18). 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2. Single -Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. Information regarding this item may be obtained in the office of the Community r 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council nnife M. Perrin ity Clerk Approved as to form: , Bobby W. McNatt City Attorney NOTICE05/TXTA.02J 6 iSll ONib,.A-1 onond : -ter ., - S % 770P-7 � ; 1. � - /� _4 4,,c --'r- �/V 0-19 J ^y47 -,,T(77 - - .O O. / of . /7 �f -� - 7,74 r fl,.r ( /% rim �E�01- 4,1 d c 7 J� .� — i� /riz q I� r „ 6S/ xo dP , r - a 74 .nz 3IVIS 'A IC) SS3UOEIV ON-MVPI 3WVN samm0 •dV / 31IJ lSiCi�.1�44'� T7✓�J��r(721 � 7' -71Y 'I10� 15 1 E)NIIIVW iSll ONib,.A-1 onond ORDINANCE NO. 1580 aaxxxaasaaaxaaaa:a AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING THE OFFICIAL DISTRICT MAP OF THE CITY OF LODI AND THEREBY PREZONING THE PARCELS LOCATED AT 13737 N. CHEROKEE LANE (APN 062-290-18), 2250 SOUTH STOCKTON STREET (APN 062-290-08), AND 13845 NORTH CHEROKEE LANE (APN 062-290-07) R-2, SINGLE-FAMILY RESIDENTIAL, WITH A CONDITION RELATING TO SCHOOL FACILITIES FUNDING. i ccamas=oczoasscssxaaaaaaxxaxxxsaaaasssaaasaasasaaaaaassaassssssssssssss BE IT ORDAINED BY THE LODI CITY COUNCIL AS FOLLOWS: s a SECTION 1. The Official District Map of the City of Lodi adopted by Title 17 of the Lodi Municipal Code is hereby amended as follows: i The parcels located at 13737 N. Cherokee Lane (APH 062-290-18), 2250 `s South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, :Single -Family Residential, as shown on vicinity s map on file in the office of the City Clerk. SECTION 2. The above-described prezoning shall be conditioned upon the signing by the developer and/or owner of said parcels prior to the effective date hereof, of an agreement with Lodi Unified School District for the provision of school facilities funding. Failure to execute such agreement shall delete the parcel(s) subject thereto frau the effects of this ordinance. SECTION 3. The alterations, changes, and amendments of said Official District Map of the City of Lodi herein set forth have been approved by the City Planning Commission and by the City Council of this City after public hearings held in conformance with provisions of Title 17 of th^ -1- Lodi Municipal Code and the laws of the State of California applicable thereto. SECTION 4. All ordinances and parts of ordinances in conflict herewith are repealed insofar as such conflict may exist. SECTION S. This ordinance shall be published one time in the "Lodi News Sentinel", a daily newspaper of general circulation. printed and published in the City of Lodi and shall be in force and take effect thirty days from and after its passage and approval. Approved this day of , 1993 PHILLIP A. PENNINO Mayor Attest: JENNIFER M. PERRIN City Clerk State of California County of San Joaquin, ss. I, Jennifer M. Perrin, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1580 was introduced at a regular meeting of the City Council of the City of Lodi held June 2, 1993 and was thereafter passed, adopted and ordered to print at a regular meeting of said Council held -, 1993 by the following vote: -2- Ayes: Council Members - Noes: Council Members - Absent: Council Members - Abstain: Council Members - I further certify that Ordinance No. 1580 was approved and signed by the Mayor on the date of its passage and the same has been published pursuant to law. Approved as to Form BOBBY W. MCNATT ^ity Attorney ORD1580/TXTA.01V -3- JENNIFER M. PERRIN City Clerk 4`+0' CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Consider Certifying the Filing of Negative Declarations by the Community Development Director as Adequate Environmental Documentation on the J. Jeffrey Kirst (Helmle) and the Ronald B. Thomas, et at (Richards Ranch) Projects. MEETING DATE: June 2, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: that the City Council conduct a Public Hearing to consider certifying the filing of negative declarations by the Community Development Dir=ector as adequate environmental documentation on the J. Jeffrey Kirst (Helmle) and the Ronald B. Thomas, et al (Richards Ranch) projects. Since both projects conform to the General Plan, Negative Declarations are adequate environmental documentation. FUNDING: None required. 5z?� A A4, -e-'4 James B. Schroeder Community Development Director JBS/cg APPROVED: J THOMAS A. PETERSON wyew paver City Manager CC -1 CCCD93.25/TXTD.01C CITY COUNCIL PHILLIP A. PENNINO. .161avor JACK A. SIECLOCK .`favor Pro Tempore RAY C. DAVENPORT STEPHEN I. MANN JOHN R. (Randv) SNIDER April 13, 1993 CITY OF LODI CITY HALL. 221 WEST PINE STREET P.O. BOX 3006 LODI. CALIFORNIA 9S241.1910 (209) 334-5634 FAX (."1333 6.9% Mr. J. Jeffrey Kirst c/o FCF Development Associates P.O. Sox 1259 Woodbridge, CA 95258 Dear Jeff: RE: Helmle Addition General Plan Amendment Prezoning Negative Declaration THOMAS A. PETERSON C,tv Manager JENNIFER &1 PERRI% c6ty Clerk 608 MCNATT Gtv Attornev At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve the following requests of J. Jeffrey first: 1. for a general pian amendment to redesignate the parcels located within the area bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, I_ow Density Residential and 0, Office; 2. to prezone the parcels located within the area bmided by the Woodbridge Irrigation Carai on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R-2, Single -Family Residential,and RCP, Residential -Commercial - Professional; and 3. to certify the fil4n, of a negative declaration by the Community Development Oi,,actor as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the City Council's public hearing on these requests. Sincerely, JAMES B. SCHROEOEeR CoRnnunity Development Director cc: City Clerk DECLARATION OF MAILING On April 27, 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 'Am; said envelopes were addressed as is more particularly shown on Exhibit "8• 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 April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk PegOgicalini Deputy City Clerk DEC#01/TXTA.FRM 7117" 11; 5711, '..1 • .1 ii L NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 2, 1993 at the hour of 7:00 p.m., or as soon thereafter as the matter atay be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi CA, to hear the following matter: a) Planning- Commineion's recommendation that the City Council approve the followir. g requests of J. Jeffrey Kirst: 1. for a general plan amendment to redesignate the parcels located within the urea bounded by the Woodbridge Irrigation District Canal on the north and east, West Kettleman Lan*s (Sate Route 12) on the south, and Lower Sacramento Road on the west from PR, Planned Residential, to LDR, Low Density Residential and O, Office; 2. to prezone the parcels located within the area bounded by the Woodbridge Irrigation Canal on the north and east, West Kettleman Lane (State Route 12) on the south, and Lower Sacramento Road on the west R-1, Single -Family Residential, R -s, Single -Family Residential, and RCP, Residential -Commercial -Professional; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. 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 c llenge the subject matter in court, you mate be limit:d to raising only those issues you or someone else raised at the Publi Hearing described in this notice, or in written correspondence delivered to the City Clerk, 221 West Pine Street, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council nifer Perrin ity Clerk �preve¢ �lo fo Bobby W. McNL;t City Attorney -7 A PUBLIC HEARING LIST r MAN Ifir. 1 Mi ron. AIX217-140AI tilk-5 1- FILE 0 AVO OWNUFS NAME MAILING ADDIIESS CITY, STATE zill Q .-rem v -1 1<;;�12- A/ 14411f S4140"VIll zy � le 347C im u Pio Y Z rd -1 17 ---_u AlIA'I'l;1) tyr VA7e�l'l Sav F1 1'-s 7 4- 4&Z&P-- 10 r -11a) -fl, -lial fielkl 1 4.!f 19 /-/a)t/ /Z — Apte et- Z71 — —SvX-2 -Y 6 of -42 9 e -t a, Otle-gled �1151f Hod-eA7—d /!//1 1115 Ltd) 1' Vy Tlmefivt-e-t I cp la Z 377- .6 tZ 17%� oi c 4 11 pr- y 4:� r 1!114 44 4A /7 j /-- 12d 7- -12- 712 cyliza-s /r 1�7 to..# - .23 3-2: -43 � -fla 3 E'o 6) ZI 4� 97 40 ZZaA A 4 .Ste eP 'hoc /It /6- h 'zrv�l& alcjobe,- Ile 4-n t' Ave h "/,a 'V/D '&Ilraolv n;Z 43- g tlhii� rr rie�zbrt- -cot 4,1 141L I/ Y zl SZA7Pcr A , zLz z U Era j J I � �a y O � 1 \ v s t �•. �l ` ~ v � 4'��! ,III � I(,�►���I!��l::I I J CD Z w _J n C- rli l I 1 Al o cc Ir Al q " qL t ul tv z x O ` J� , � y tozi �' t C Jy �• � T t � 3 � r �D x �D � �l X11 x `[ , r •. Ile v .� 6 ` � � � • yv r l f ,'f �� •I l'i r I �� 71' f t O f�� 1 ,r i� �I • of�I -+ 1 � n f Ai i r f � � J , v 1 t� .. r r v ' to r � � 1 ! I � I �y I I I ► I h �, !; II��I !�� ���►, ;;1 �L� X1,1► J Z E LU U co D CL V Iq . I IR i ��•�,, ! ( sVc � r M 1 i rad I 14 z i L LI C3Is k + \ � �,t ` ` ' v ry Z\ � ` • qL n 1V � J� ~ �cr �V .. r z � r` !' r I� r i i r I r r� '� r� ! I r r ,� i � •r ! � r in r\ 1+� •,, ' I �, .� �I o 0 ?� J /cy fir t'. 717 . 7. 7-�7�'7T7 -w7a%MA-E vr� Iv ., ,! j---- ,,• ' , 1/ ,,� , 7 1/ - PrP- -lo_ ,'c.._- . y c D� '- c A o � /16 041"77 7,01Z i t7 • v el 77 07 T_ . 17)&- .�i'/,/, (/ It I 6.(7,-W7 /h / 1 t./ tI/vLtN� V I/ lfl 1 IJ - J12 31V1S 'A U7 SS31J(10V ONI IIVVI 3VIVN S.U7NMO IJV (� M 3liJ I101/1l Pf/ ��1/ � UnJ 1SI I UVI IIVW ISn ONIUV311 Oilgnd � ��v� 1SIl JNII V3H onand 07 -37,717 o-0/iS — 1714 ,—— � '1 -5 .F _ i n� ,• !� 7 3>' —a—T% S' c LSC. E — 77 Jf-VUrTr:/ .�' f6l 7 f 67 77— �.fZ, / T J/ !•�[�IM U 4G y --, -VI-r/ A 5 7i fl• , -57 el1Z 31V1S 'AII3 SS311(IOV DNI IIM 3WVN 3.113NMO /,IV l 7113 -110 / �l1 h/� u(11 I s11 ,1N1 11M 1SIl JNII V3H onand 3 CITY COUNCIL PHILLIP A. PENNINO. Mayor JACK A. SIEGLOCK Mayor Pro Tempore RAY C. DAVENPORT STEPHEN J. MANN JOHN R. (Randy) SNIDER April 14, 1993 CITY OF LODI CITY HALL. 221 WEST PINE STRFET P.O: BOX 3006 LODI. CALIFORNIA 95241-1910 (209)334-5634 FAX (2091 333.6?95 Mr. Ronald B. Thomas c/o Richards Ranch Partnership P.O. Box 1598 Lodi, CA 95241-1598 Dear Ron: RE: Richards Ranch General Plan Amendment Prezoning Negative Declaration THOMAS A. PETERSON City Manager IENNIFIR M. PERRIN City Clerk 808 MCNATT City Attorney At its meeting of Monday, April 12, 1993 the Lodi City Planning Commission recommended that the City Council approve the following requests of Ronald B. Thomas, et al: 1. for a general pian amendment to redesignate the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; 2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single- Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. These recommendations have been forwarded to the City Clerk. She will inform you of the time and place of the Council's public hearing on these requests. Sincerely, JAIES B. SCHROEDER immunity Development Director cc: City Clerk -- Laura E. Bainbridge, Attorney at Law �I CITY OF LODI 221 WEST PINE STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS r SUBJECT: Notice of Public Hearing regarding requests of J. Jeffrey Kirst PUBLISH DATES: TUESDAY, APRIL 27, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK/! DATED: APRIL 21, 1993 ORDERED BY: Kte-0 &( PEGGY OLINI DEPUTY CITY CLERK ADVINS/TXTA.02J C ---rt C1TX VV a.ve.rt _ 221 WEST PINE STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: Notice of Public Hearing regarding requests of Ronald S. Thomas, et al PUBLISH DATES: TUESDAY, APRIL 27, 1993 TEAR SHFS1S WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITTYY1C�LLE�R�K DATED: APRIL 21, 1993 ORDERED BY: �tw PEGGY NICOLINI DEPUTY CITY CLERK C DECLARATION OF MAILING On April 27, 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 April 27, 1993, at Lodi, California. Jennifer M. Perrin City Clerk PeggydZ&olini Deputy City Clerk DEC#01/TXTA.FRM NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 2, 1993 at the hnur of 7:00 p.m., or as soon thereafter as the matter may be heard, the Lodi City Council will conduct a Public Hearing at the Carnegie Forum, 305 West P= a Street, Lodi CA, to hear the following matter: a) Planning Commission's recommendation that the City Council approve the following requests of Ronald B. Thomas, et al: 1. fcr a general plan amendment to redesignate the parcels 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) from PR, Planned Residential to LDR, Low Density Residential; •2. to prezone the parcels at 13737 N. Cherokee Lane (APN 062-290-18), 2250 South Stockton Street (APN 062-290-08), and 13845 North Cherokee Lane (APN 062-290-07) R-2, Single -Family Residential; and 3. to certify the filing of a negative declaration by the Community Development Director as adequate environmental documentation on the above projects. Information regarding this item may be obtained in the office of the Ccx=unity 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 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, Lodi, California, at or prior to, the Public Hearing. Dated: April 21, 1993 By Order of the Lodi City Council nnife M. Perrin City Clerk Approved as to form: Bobby W. MCNatt City Attorney NOTICE05/TXTA.02J ISII DNIUV31-1 onend /S7- 47,,/ 777' 1-515 I-41J.51 -7 S,,-7171VF -52-3—CF-s.' 5-0 7 oma_- -?/-7/ . 3170c7ci�2 P,-, -4- / -,!. -v/ /) 1 f --Y 4,ECI G -744-2- P V7 C- e 13 x 117,V (..? CY I. 7/ I r �- �-27 ;4 --5 &� 5 I:t� I -Fa_L '-' !4 a Gl;�9 U,>1 y (7 V (,-7- /V L, 7 7k / - - FF-fll If -2.07r?1v i2.y-1 — C:7 v `fes' er 75 717Y C--f 91--il ,IV/ -17 mall, --fi 1-7 I/Ij L4 --e( -A /, 74 EU71 A,-Z PICIIH N ::3; fig 01 YIE 1117 31VIS'Atil 9931MOV IDNIV14 3vivN S.UlNmo 3.11,1 xt'1(21-116V'll 112AW(Y 7(721f11-01,Y 1101 ,Sr, VNIIIVV4 ISII DNIUV31-1 onend r CITY OF LODI CITY HALL. 221 W. PINE ST. P. O. BOX 3006 LODI CALIFORNIA >:241-1910 PQ BOX 3006 LODI, CALIFORNIA 95241-1910 CITY HALL, 221 W. PINE ST. P.Ct BOX 3006 1001, CALIFORNIA 95241-1910 i, Council Gavernment (COG) 1860 Hazelton Avenue S , CA 95205 i i Vicento & D.A. Siggia 3,615 W. Royal Crest Dr. Lodi, CA 95242 cs 2` 2 S 54:3 :3S FCF Development Assoc. Ptp et al 120 N. Pleasant Lodi, CA 95240 CITY OF LODI CITY HALL, 221 W. PINE ST. PQ BOX 3006 LODI, CALIFORNIA 95241-1910 Q p s uj uj W LAJ � r C6 - CITY CITY OF LODI CITY HALL, 221 W. PINE ST. PQ BOX 3006 LODI. CALIFORNIA 9S241-1910 ODI, CALIFORNIA 952414910 MCPH Corporation 1820 W. Kettleman Lane Lodi, CA 95242 M-42-42 V 06 Raymond H. & B.J. Coldani 521 S. Ham Lane Lodi, CA 95242 A :, :..: Bober, Mguschaefer Tr, et al \J 13669 N. Cherokee Lade Lodi, CA 95240 tltl•:tl,l,:tl,l: srll !n lie::i r '.f r C2 r -n s - f.r. o • L' � r EM '.f r -n o EM CITY OF LODI CITY HALL, 221 W. PINE ST. P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 CJY HAIL. 221 W. PINE ST. PQ BOX 3006 LODI, CALIFORNIA 95241-1910 Lakeshore Ltd. 5031 E1 Camino Avenue Carmichael, CA 95608 ciZWE-469-i S-4 E.A. & Connie Gooden 1833 Robin Lane Lodi, CA 95240 �Lt�C f Iltl,ttlt�ttl�!ti�ttslttinieel!litttilruttciutin,ti�t1 - S L i d f s GQ00a33 hS2400203 1492 04/30 FCRWAFRDIN6 TIME EXPIRED �= QCC�EFi 1121 WMRL.AKEN OR LODI CA 95242-9296 RETURN TU SENDER 11111141111111 tilt 116,11„t 1111811811 :-7 Larry & G. Anderson et al 420 W. Pine St. Lodi, CA 55240 cn n M , � i!! ,� � � � � 111 llii!IIillIIIlt 11!3lll!t!I!L!Ill n n !Idlil n f!I!III !tllt!ti c;2-7240-2024 071 0 p -rte fi,a, ,4 -�� "a� �_ _ a��'E'"�ss mh 4.�x'�u t��� s �� � -. � �3 -_, . aY.r <x> i '�� ,ki � [� .c r J 3 I