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